COURT NOTICES

NOTICE OF PUBLICATION

IN THE SEVENTH JUDICIAL DISTRICT FOR THE STATE OF TENNESSEE CHANCERY DIVISION AT CLINTON, TENNESSEE
Kenneth Allen Patterson, Jr. Whereabouts Unknown
In Re: Kaia Marie Patterson

Angel Lucas and Dustin Michael Lucas
Petitioners
Vs.
Kenneth Allen Patterson Jr.
Defendant

No. 19CH1764
It appearing from the pleadings filed in this cause that, Kenneth Allen Patterson Jr., whereabouts are unknown. In compliance with the provisions of T.C.A. 21-1-204 and the Order of Publication of this court entered May 18, 2020, service of process will be made by publication.
HE IS THEREFORE, HEREBY REQUIRED TO APPEAR ON OR BEFORE 30 days after the last publication, to the Clerk and Master of Chancery Court, located at 100 N. Main Street, Suite 308, Clinton, Tennessee and make defense to the complaint filed against him in said court by Angel Lucas and Dustin Michael Lucas Petitioners, or otherwise said complaint will be taken for confessed, and a Judgment by Default entered. Defendant is required to file responsive pleadings with the court and Plaintiffs Attorney,
H. Daniel Forrester, III 224 N. Main Street, Clinton, TN 37716. It is further ordered that this Notice be published in the Knoxville Focus for four consecutive weeks.

This 20th day of May, 2020.

Harold P, Cousins Jr. Clerk and Master By: Sandy Sherwood Chief Deputy Clerk

Non-resident Notice

TO: JESSICA LYNN TEETER,
IN RE: SAVANNAH KATHERINE MASSENGILL
DOB: 12/12/2006
NO.  199303-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, JESSICA LYNN TEETER, 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 JESSICA LYNN TEETER.
IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Theodore R. Kern, an Attorney whose address is, P.O. Box 377 Knoxville, TN 37901, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Part III, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This the 26th day of May 2020.
_______________________
Clerk and Master

Non-resident Notice

IN THE CHANCERY COURT FOR CLAIBORNE COUNTY, TENNESSEE
AT TAZEWELL

Case No.19,506
IN THE MATTER OF:  C.B. DOB xx-xx-xxxx
A minor child under the age of 18.

CANDICE LEANNE BROGAN, (Mother)
165 CAROL LANE
TAZEWELL, TN 37879
Petitioner
Vs.
MATTHEW BECERRA, (Father)
180 WATERVIEW DRIVE
OAK RIDGE, TN 37830
Respondent

To:    MATTHEW BECERRA:
In this cause, it appearing from the Petition for Name Change, which is sworn to, that the Defendant’s current address is unknown but he is believed to be a resident of Oak Ridge, Tennessee, and that ordinary process cannot be served upon Matthew Becerra, Matthew Becerra is hereby commanded to serve on Misty Kennedy, Petitioner’s Attorney, whose address is 1745 Main Street, P.O. Box 428, Tazewell, Tennessee 37879 a true copy of the Answer to the Petitioner which is herewith served upon you, within 30 days of the fourth publication of this notice as required by law.
If you fail to do so, judgment by default may be taken against you for the relief demanded in the Petition.
This 5th day of June, 2020
Rita Jones                Clerk
Patricia Simmons
Deputy Clerk

NOTICE TO CREDITORS

ESTATE OF ERNESTINE BRANNER DOCKET NUMBER 83045-1

Notice is hereby given that on the 3 day of JUNE 2020, letters administration in respect of the Estate of ERNESTINE BRANNER who died Apr 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this pnotice 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 JUNE, 2020.

ESTATE OF ERNESTINE BRANNER

PERSONAL REPRESENTATIVE(S)
CHARLES JERON BRANNER; ADMINISTRATOR 818 BAUMAN COURT
GALLATIN, TN. 37066

PHILIP J BRYCE ATTORNEY AT LAW
212 S PETERS ROAD, SUITE 101 KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

ESTATE OF SUE ELLIOTT COX DOCKET NUMBER 83052-2
Notice is hereby given that on the 4 day of JUNE 2020, letters testamentary in respect of the Estate of  SUE ELLIOTT COX 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 4 day of JUNE, 2020

ESTATE OF SUE ELLIOTT COX

PERSONAL REPRESENTATIVE(S)
BENNETT L COX; EXECUTOR
3529 ISKAGNA DRIVE
KNOXVILLE, TN, 37919

NEWMAN BANKSTON
ATTORNEY AT LAW
PO BOX 2047
KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF RICHARD ELTON GAMBLE, SR. DOCKET NUMBER 82938-2

Notice is hereby given that on the 3 day of JUNE 2020, letters administration in respect of the Estate of RICHARD ELTON GAMBLE, SR. who died Feb 14, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first 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 JUNE, 2020.

ESTATE OF RICHARD ELTON GAMBLE, SR.

PERSONAL REPRESENTATIVE(S)
RICHARD ELTON GAMBLE, JR.; ADMINISTRATOR 4601 BARBARA DRIVE
KNOXVILLE, TN. 37918

R SCOTT PEARSON ATTORNEY AT LAW 8904 SONY LANE
KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

ESTATE OF TOMMY FRED GILES DOCKET NUMBER 83049-2

Notice is hereby given that on the 4 day of JUNE 2020, letters administration in respect of the Estate of TOMMY FRED GILES who died May 1, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 4 day of JUNE, 2020.

ESTATE OF TOMMY FRED GILES

PERSONAL REPRESENTATIVE(S)
KAYLA OVERHOLT-GILES; ADMINISTRATRIX
585 W TURNER RIDGE ROAD NEWPORT, TN. 37821

D SCOTT HURLEY ATTORNEY AT LAW
205 MOCHICAN STREET KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

ESTATE OF RONALD M JOLLY DOCKET NUMBER 82966-3
Notice is hereby given that on the 4 day of JUNE 2020, letters testamentary in respect of the Estate of RONALD M JOLLY who died Apr 14, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 4 day of JUNE, 2020

ESTATE OF RONALD M JOLLY

PERSONAL REPRESENTATIVE(S) KRISTIE K GUN; EXECUTRIX
68 BEECH GLEN DRIVE BLACK MOUNTAIN, NC 28711

NOTICE TO CREDITORS

ESTATE OF CHRISTOPHER JOHNNY PROFFITT
DOCKET NUMBER 83044-3

Notice is hereby given that on the 3 day of JUNE 2020, letters testamentary in respect of the Estate of CHRISTOPHER JOHNNY PROFFITT who died Apr 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first 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 JUNE, 2020.

ESTATE OF CHRISTOPHER JOHNNY PROFFITT

PERSONAL REPRESENTATIVE(S) JEREMIAH PROFFITT; EXECUTOR 2214 BRIGHT OAK WAY KNOXVILLE, TN. 37931

NOTICE TO CREDITORS

ESTATE OF MICHAEL GEORGE ALTIER, JR.
DOCKET NUMBER 82916-1
Notice is hereby given that on the 8TH day of JUNE 2020, letters administration in respect of the Estate of MICHAEL GEORGE ALTIER, JR. who died Mar 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1I (A) Four (4) months from the date of the first publication of this
notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 8TH day of JUNE, 2020.

ESTATE OF MICHAEL GEORGE ALTIER, JR.

PERSONAL REPRESENTATIVE ($) LISA G. CORBIN; ADMINISTRATRIX
305 PIKENS GAP RD.
SEYMOUR, TN. 37865

SUSAN H. HARMON ATTORNEY AT LAW
134 COURT AVE, STE. 101 SEVIERVILLE, TN. 37862

NOTICE TO CREDITORS

ESTATE OF LILLIE DELORIS CARMICHAEL
DOCKET NUMBER 83069-1
Notice is hereby given that on the 10 day of JUNE 2020, letters testamentary in respect of the Estate of LILLIE DELORIS CARMICHAEL who died Mar 26, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)    (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four
(4) months from the date of the first publication; or

(Bl Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(21 Twelve (12) months from the decedent’s date of death.
This the 10 day of JUNE, 2020

ESTATE OF LILLIE DELORIS CARMICHAEL

PERSONAL REPRESENTATIVE(S)
CAROL ANN CARMICHAEL; EXECUTRIX
1128 VIKING DRIVE
KNOXVILLE, TN. 37932

CAROLYN LEVY GILLIAM
ATTORNEY AT LAW
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN. 37934

NOTICE TO CREDITORS

ESTATE OF COLLIN ROBERT CLAYTON DOCKET NUMBER 82980-2

Notice is hereby given that on the 9TH day of JUNE 2020, letters administration in respect of the Estate of COLLIN ROBERT CLAYTON who died Dec 13, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 9TH day of JUNE, 2020.

ESTATE OF COLLIN ROBERT CLAYTON

PERSONAL REPRESENTATIVE(S)
NEAL S. WOLFENBARGER; ADMINISTRATOR 6131 WISHING WELL LANE
KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

ESTATE OF RICHARD VELTON DAY DOCKET NUMBER 83061-2
Notice is hereby given that on the 12 day of JUNE 202,0, letters administration in respect of the Estate of RICHARD VELTON DAY who died Feb 23, 2020, were issued the undersigned by the Clerk and Master of th:e 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 12 day of JUNE, 2020.

ESTATE OF RICHARD VELTON DAY

PERSONAL REPRESENTATIVE(S)
WILLIAM STEPHEN BENTLEY DAY; ADMINISTRATOR
1115 ROCKLEY ROAD
KNOXVILLE, TN. 37932

W TYLER CHASTAIN
ATTORNEY AT LAW
116 AGNES ROAD
KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

ESTATE OF COLLEEN ANN DECKER
DOCKET NUMBER 83054-1
Notice is hereby given that on the 5 day of JUNE 2020, letters testamentary in respect of the Estate of COLLEEN ANN DECKER who died Mar 10, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 5 day of JUNE, 2020.

ESTATE OF COLLEEN ANN DECKER

PERSONAL REPRESENTATIVE(S) LISA BACHMAN; EXECUTRIX
302 VONDA WAY
NEW MARKET, TN. 37820

NOTICE TO CREDITORS

ESTATE OF ELIZABETH MITCHELL DEKIRMENJIAN
DOCKET NUMBER 83073-2
Notice is hereby given that on the 11 day of JUNE 2020, letters testamentary in respect of the Estate of ELIZABETH MITCHELL DEKIRMENJIAN who died Apr 16, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 11 day of JUNE, 2020

ESTATE OF ELIZABETH MITCHELL DEKIRMENJIAN

PERSONAL REPRESENTATIVE(S)
LIZA D ALEXANIAN; CO-EXECUTOR
1370 MICHAEL COURT
HOFFMAN ESTATES, IL 60192

KRIKOR DEKIRMENJIAN; CO-EXECUTOR
3276 NORTHSIDE PARKWAY, UNIT 5528
ATLANTA, GA 30327

KEVIN HARRY; CO-EXECUTOR
314 MITCHELL AVENUE
SALISBURY, NC 28144

0 E SCHOW, IV
ATTORNEY AT LAW
PO BOX 900
KNOXVILLE, TN. 37901-0900
NOTICE TO CREDITORS

ESTATE OF GLENN ALLEN ELLISON, JR.
DOCKET NUMBER 83042-1
Notice is hereby given that on the 12 day of JUNE 2020, letters administration in respect of the Estate of GLENN ALLEN ELLISON, JR. who died Nov 14, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 12 day of JUNE, 2020.

ESTATE OF GLENN ALLEN ELLISON, JR.

PERSONAL REPRESENTATIVE(S)
PENNY JO ELLISON; ADMINISTRATRIX
9403 EDENSHIRE DRIVE
KNOXVILLE, TN. 37922

ALICIA J MCMURRAY-SMITH; ADMINISTRATRIX
PO BOX 26072
KNOXVILLE, TN. 37912

NOTICE TO CREDITORS

ESTATE OF JOHN FRENCH DOCKET NUMBER 83050-3
Notice is hereby given that on the 12 day of JUNE 2020, letters testamentary in respect of the Estate of  JOHN FRENCH who died Apr 27, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 12 day of JUNE, 2020

ESTATE OF JOHN FRENCH

PERSONAL REPRESENTATIVE(S)
CHERRI PHILLIPS; EXECUTRIX
2617 SHERWIN ROAD
KNOXVILLE, TN. 37931

MARK E BROWN
ATTORNEY AT LAW
9724 KINGSTON PIKE, SUITE 505
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS

ESTATE OF DOROTHY J KISHBAUGH AKA DOROTHY J CHANDLER DOCKET NUMBER 82046-1
Notice is hereby given that on the 12 day of JUNE 2020, letters testamentary in respect of the Estate of DOROTHY J KISHBAUGH AKA DOROTHY J CHANDLER who died Mar 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 12 day of JUNE, 2020

ESTATE OF DOROTHY J KISHBAUGH AKA DOROTHY J CHANDLER

PERSONAL REPRESENTATIVE(S)
MARKS KISHBAUGH; EXECUTOR
198 OAKWOOD DRIVE
WOOD DALE, IL 60191

JOHN R FOUST
ATTORNEY AT LAW
212 PETERS ROAD, SUITE 108
KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

ESTATE OF ELIZABETH E LYNCH DOCKET NUMBER 82463-1
Notice is hereby given that on the 10 day of JUNE 2020, letters testamentary in respect of the Estate of ELIZABETH E LYNCH who died Nov 2, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 10 day of JUNE, 2020.

ESTATE OF ELIZABETH E LYNCH

PERSONAL REPRESENTATIVE(S) GARY L LYNCH; EXECUTOR
224 DALE ROAD
POWDER SPRINGS, TN. 37848

NOTICE TO CREDITORS

ESTATE OF DAVID MURRAH DOCKET NUMBER 83057-1
Notice is hereby given that on the 5 day of JUNE 2020, letters testamentary in respect of the Estate of DAVID MURRAH who died Mar 14, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)    (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four
(4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 5 day of JUNE, 2020

ESTATE OF DAVID MURRAH

PERSONAL REPRESENTATIVE(S) CHANTAL A MURRAH; EXECUTRIX
139 FARLOW DRIVE KNOXVILLE, TN. 37934

CAROLYN GILLIAM ATTORNEY AT LAW
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN. 37934

NOTICE TO CREDITORS

ESTATE OF GALEN KEITH OPPEGARD
DOCKET NUMBER 83066-1
Notice is hereby given that on the 10 day of JUNE 2020, letters testamentary in respect of the Estate of GALEN KEITH OPPEGARD who died Mar 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 10 day of JUNE, 2020

ESTATE OF GALEN KEITH OPPEGARD

PERSONAL REPRESENTATIVE(S) PETER DUEBER; EXECUTOR 12918 BUCKMILL LANE
KNOXVILLE, TN. 37934

NOTICE TO CREDITORS

ESTATE OF TERESA JEAN ROSENBAUM DOCKET NUMBER 83077-3
Notice is hereby given that on the 12 day of JUNE 2020, letters administration in respect of the Estate of TERESA JEAN ROSENBAUM who died Oct 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve· (12) months from the decedent’s date of death This the 12 day of JUNE, 2020.

ESTATE OF TERESA JEAN ROSENBAUM

PERSONAL REPRESENTATIVE(S)
CHRISTINA HOPE WILSON; ADMINISTRATION
637 DEVON STREET
SEYMOUR, TN. 37865

M SAMANTHA PARRIS
ATTORNEY AT LAW
4610 CENTRAL AVENUE PIKE, SUITE 102
KNOXVILLE, TN 37912

NOTICE TO CREDITORS

ESTATE OF LEONARD JOSEPH SHULTZ DOCKET NUMBER 83046-2
Notice is hereby given that on the 12 day of JUNE 2020, letters testamentary in respect of the Estate of LEONARD JOSEPH SHULTZ who died Apr 27, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident- and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first 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 12 day of JUNE, 2020.

ESTATE OF LEONARD JOSEPH SHULTZ

PERSONAL REPRESENTATIVE($)
NANCY C FEARS ; EXECUTRIX
P.O. BOX 381496
DUNCANVILLE, TX 75138

DALLIS HOWARD
ATTORNEY AT LAW
4820 OLD KINGSTON PIKE
KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

ESTATE OF SHIRLEY J SPENCER DOCKET NUMBER 83070-2
Notice is hereby given that on the 11 day of JUNE 2020, letters testamentary in respect of the Estate of SHIRLEY J SPENCER who died Mar 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first 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 11 day of JUNE, 2020.

ESTATE OF SHIRLEY J SPENCER

PERSONAL REPRESENTATIVE(S)
JAMES ARNOLD SPENCER; EXECUTOR
9421 CONTINENTAL DRIVE
KNOXVILLE, TN. 37922

NOTICE TO CREDITORS

ESTATE OF DORISE WEAVER DOCKET NUMBER 81371-1
Notice is hereby given that on the 12 day of JUNE 2020, letters administration in respect of the Estate of DORIS E WEAVER who died Jun 25, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 12 day of JUNE, 2020.

ESTATE OF DORISE WEAVER

PERSONAL REPRESENTATIVE(S)
FELICIA COALSON; ADMINISTRATRIX
900 SOUTH GAY STREET
KNOXVILLE, TN. 37902

MATT JARBOE
ATTORNEY AT LAW
310 GREAT CIRCLE ROAD
NASHVILLE, TN. 37243

NOTICE TO CREDITORS

ESTATE OF MARY GENEVA WILSON DOCKET NUMBER 83062-3
Notice is hereby given that on the 9TH day of JUNE 2020, letters administration in respect of the Estate of MARY GENEVA WILSON who died Jan 4, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first 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 9TH day of JUNE, 2020.

ESTATE OF MARY GENEVA WILSON

PERSONAL REPRESENTATIVE ($) JESSICA WILSON; ADMINISTRATRIX 5424 YOSEMITE TRAIL
KNOXVILLE, TN. 37909

NOTICE TO CREDITORS

ESTATE OF RANDY WAYNE WOODS DOCKET NUMBER 82132-3
Notice is hereby given that on the 8TH day of JUNE 2020, letters testamentary in respect of the Estate of RANDY WAYNE WOODS who died Aug 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 8TH day of JUNE, 2020.

ESTATE OF RANDY WAYNE WOODS
PERSONAL REPRESENTATIVE(S) JASON WAYNE WOODS; CO-EXECUTOR 1525 CHARIOT LANE
KNOXVILLE, TN. 37918

TIMOTHY ADAM WOODS; CO-EXECUTOR 2305 BELCARO DRIVE
KNOXVILLE, TN. 37918

Misc. NOTICES

NOTICE TO CREDITORS
SALE OF PROPERTY

Notice is hereby given that on the 30TH day of June, 2020, a certain tract or tract of real property located off Lobetti Road and commonly known as Cara Cade Subdivision (Phase I), [Knox County TPN 091-20402; being approx. 9.25 AC +/-] may be sold on said date by Cascade Falls, LLC, the current owner of the subject property.
All persons or entities, resident and non-resident, having claims, matured or unmatured, against the owner or the property are requested to file same with the law office of Pratt Aycock Ltd., Attn: Christopher M. Caldwell, 705 Gate Lane, Suite 202, Knoxville, TN 37909 on or before the earlier of ten (10) days of the anticipated sale date so listed above.

NOTICE TO CREDITORS
SALE OF PROPERTY

Notice is hereby given that a certain tract or tract of real property located off Lobetti Road and commonly known as Cara Cade Subdivision (Phase II), [Knox County TPN 091-20402; being approx. 24.50 AC +/-] may be sold by Cascade Falls, LLC, the current owner of the subject property.
All persons or entities, resident and non-resident, having claims, matured or unmatured, against the owner or the property are requested to file same with the law office of Pratt Aycock Ltd., Attn: Christopher M. Caldwell, 705 Gate Lane, Suite 202, Knoxville, TN 37909 on or before the earlier of ten (10) days of the anticipated sale date so listed above.

Notice of Lien Sale

The following vehicle will be sold at auction on July 6, 2020, at 1:00 pm at Eurotech Knoxville, 7223 Oak Ridge Highway, Knoxville TN  37931.  Phone 865-693-8911.
2007 Mini Cooper Silver VIN WMWMF33517TL78567

Notice of Lien Sale

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379.  The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN  37919.
These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee.  In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail.  In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.
The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.
1) 02 DAEWOO KLATA5262YB47911
2) 95 TOYOTA CAMRY 4T1SK12E9SU875442
3) 00 TOYOTA AVALON 4T1BF28B5YU028773
4) 88 HONDA CRV JHMED1367J5005541
5) 04 HONDA CIVIC 1HGEM22914L027229
6) 09 HONDA FIT JHMGE88409C003335
7) 17 NISSAN SENTRA 3N1AB7AP1HY219119
8) 06 CHEVY 1G1ZT518X6F258802
9) 17 NISSAN SENTRA 3N1AB7AP5HY242998
10) 98 HONDA CIVIC   1HGEJ6122WL038568
11) 12 FORD F250   1FT7W2BT4CED14371
12) 06 MINI COPPER   WMWRC33596TJ79537
13) 53 FT TRAILER   1NNVA4827GM1D6871
14) 96 DODGE 1500   1B7HC16Y1TS506832
15) 00 TOYOTA CAMRY   4T1BF28K4YU954839
16) 06 FORD TAURUS  1FAFP56U064146081
17) 07 FORD FUSION   3FAHP07Z87R230338
18) 08 KIA OPTIMA  KNAGE12368522611619
19) 91 MERCURY SABLE   1MECM5845MA606088
20) 05 CHEVY UPLANDER   1GNDV23L85D219817
21)  06 FORD ESCAPE  1FMYU03156KB08747
22)  04 TOYOTA COROLLA   1NXBR32E742198837
23) 00 NISSAN MAX   JN1CA3102YT746511
24) 12 TOYOTA RAV 4   JTMBFADV2C5053391
25) 08 GMC ARCADIA   1GKEV33788J176404
26) 18 FORD FOCUS  1FADP3F21JL275003
27)  06 KIA RIO     KNADM4A3Y66665854
28) 00 FREIGHTLINER   1FVNFWEB5YDG39214
29) 07 CHRYSLER SEBRING  1C3LC66K97N589664
30) 14 HY ELANTRA   KMHD35LH9EU164172

Legal Section 94

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

Bid 2963, Security Window Film and Installation, due 07/02/2020 at 2:00 pm local time
Bid 2965, Birch Plywood, due 7/22/2020 at 2:00 pm local time

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

Public Notice

The TDEC Division of Water Resources (DWR) proposes to issue a water quality National Pollutant Discharge Elimination System (NPDES) permit:
Applicant:
City of Gatlinburg, Gatlinburg STP
Permit Number: TN0020117
Permit Writer: Maybelle T. Sparks, P.E.
Rating: Major
County: Sevier
EFO Name: Knoxville
Location: 1025 Banner Road
City: Gatlinburg, TN 37738
Activity Description: Treatment of municipal wastewater.  Allows increase from 3 to 6 MGD to exceptional waters per antidegradation demonstration in 2012.
Effluent Description: treated municipal wastewater from Outfall 001
Receiving Stream: West Prong of the Little Pigeon River Mile 16.4
The proposed permit contains limitations on the amounts of pollutants to be discharged, in accordance with Federal and State standards and regulations. Permit conditions are tentative and subject to public comment.
For more information, or to review and/or copy documents from the permit file (there is a nominal charge for photocopies), contact Maybelle T. Sparks, P.E. at (615) 532-0651 or the Knoxville Environmental Field Office at (865) 594-6035. To comment on this permit issuance or proposed conditions submit written comments to TDEC-DWR, William R. Snodgrass – Tennessee Tower, 312 Rosa L. Parks Avenue, 11th Floor, Nashville, Tennessee  37243. Comments should be received within 30 days from the Legal Notice and should include the applicant name and NPDES Number.
Interested persons may request a public hearing on any application. The request must be filed within the comment period and must indicate the interest of the filing party and reasons for the request.  If there is significant interest, a hearing will be held pursuant to Rule 0400-40-5-.06(9)(a), and the Director will make determinations regarding permit issuance.

Notice of Lien Sale

PUBLIC SALE TO BE HELD ON, July 08, 2020 11:00 AM AT YOUR EXTRA STORAGE ( starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE
254 Harry Lane Blvd. Knoxville TN 37923: H20 Ursula Houser, M71 Charlotte Jeffries, F24 Eric Roberts, A04 Elizabeth Stamps, C18 Joshua Warwick.  7144 Clinton Hwy, Knoxville TN  37849: B19 Jacqueline Groner, D56 Robert Mooneyhan, G56 Calvin Metcalf, E19 Kathy Minor, G39 Michael Freeman, G40 Devin Jones, B13 Gensis Ibarra, G18 Miguel Gaspar, 4303 E. Emory Rd. Knoxville TN. 37938: D34 Gene Anderson, F20 Jerry Cooper, K16 Joshua E. Hugo, G08 Peter Moore.
CASH ONLY
865-691-0444