TRUSTEE’S NOTICE OF FORECLOSURE SALE
WHEREAS, by Deed of Trust, dated November 2, 2017, Beulah L. Mitchell, unmarried, *Beulah L. Mitchell, Beulah Mitchell and Beulah Lee Mitchell are one in the same person*, conveyed the following described premises to Larry Pressley, Trustee, for City Employees Credit Union to secure the indebtedness due therein, and said Deed of Trust being of record as Instrument Number 201711220032279 in Register’s Office for Knox County, Tennessee, and
WHEREAS, City Employees Credit Union, are the owners and holders of the indebtedness due therein, and has appointed A. Nicole Troutt, as Substitute Trustee, which Appointment of Substitute Trustee is of record as Instrument Number 202002060052150, in Register’s Office for Knox County, Tennessee.
THEREFORE, NOTICE is hereby given that default having been made in the payment of the indebtedness secured by the said Deed of Trust, and said default having existed for more than thirty (30) days, the undersigned Substitute Trustee, by virtue of the authority vested and having been requested to do so by the owner and holder of said indebtedness, to advertise and sell the property described on: Tuesday, March 31, 2020, at 11:00 a.m., at the Northern most entrance from Main Avenue near the Main Assembly Room on M-Level of the City/County Building in Knoxville, Knox County, Tennessee, and will proceed to offer for sale at public outcry to the highest and best bidder for cash, in bar of all statutory right and equity of redemption, the following described property; to-wit:
SITUATED in District No. Six of Knox County, Tennessee, and within the 12th Ward of the City of Knoxville, being part of Lots 39, 40 and 41 of Morningside Land Company Addition, and being more particularly described as follows:
BEGINNING at a stake in the East line of LeConte Drive (formerly Parkway) at a point 5 feet North of the intersection of Parkway and Morningside Drive; thence, North 05 deg. West, 95 feet with the East side of LeConte Drive; thence, North 85 deg. East, 150 feet to the West line of a 10-foot alley; thence, with the West side of the alley, South 05 deg. East, 51.94 feet; thence, with the alley and parallel to Morningside Drive, 8.06 feet; thence, Westwardly in a direct line, 158 feet, more or less.
THERE IS EXPECTED from this conveyance that portion of the above-referenced property at the corner of LeConte Drive and Morningside Drive, being approximately .0013 acre to permit a curved corner conveyed to Knoxville Housing Authority on June 22, 1972, by deeds of record in Deed Book 1483, page 355, and Deed Book 1485, page 985, in the Register’s Office, Knox County, Tennessee.
BEING the same property conveyed to Beulah Lee Mitchell, by Quit Claim Deed dated August 21, 1985, from Lawrence E. Mitchell, recorded in Warranty Book 1858, page 190, in the Register’s Office for Knox County, Tennessee.
The above description being the same as the previous deed of record; no boundary survey having been obtained at the time of this conveyance.
Property bears the address of: 736 LeConte Drive, Knoxville, TN 37915
Property Tax ID#095GE-014
Subordinate Lienholders or interested parties: Knox County Trustee; City of Knoxville; City Employees Credit Union and Beulah L. Mitchell
The property will be sold free from the equity redemption, homestead, dower and all other exemptions of every kind, all of which were hereby expressly waived under the provisions of the above stated Deed of Trust. The above property will also be sold subject to any and all easements, restrictions, prior encumbrances, unpaid taxes, and to any matter that an accurate survey of the premises might disclose. The right is reserved to rescind or adjourn the day of the sale to another day certain without further publication, upon announcement at the time set for the above.
This is an attempt to collect a debt, and any information obtained will be used for that purpose.
s/ A. NICOLE TROUTT
- NICOLE TROUTT, BPR#021726
SUBSITITUTE TRUSTEE
100 Dalton Place Way, Suite 103
Knoxville, TN 37912
865-524-1636
Pubs: 3/9; 3/16 & 3/23/2020
COURT NOTICES
NON-RESIDENT NOTICE
TO: DANNY WARREN ATCHLEY;
IN RE: FRANKIE AL-LEAN ATCHLEY v. DANNY WARREN ATCHLEY
¬
- 199555-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is sworn to, that the defendant DANNY WARREN ATCHLEY 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 DANNY WARREN ATCHLEY it is ordered that said defendant, DANNY WARREN ATCHLEY, file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Hal E. Watts, an attorneys whose address is, P.O. Box 85 Knoxville, TN 37901, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Division III, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 3rd day of March 2020.
___________________________ Clerk and Master
Non-Resident Notice
TO: MAKAELA S. HAYNES;
IN RE: MICHAEL L. BLAIR v. MAKAELA S. HAYNES
¬
- 199542-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is sworn to, that the defendant MAKAELA S. HAYNES 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 MAKAELA S. HAYNES it is ordered that said defendant MAKAELA S. HAYNES file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Michael R. Crowder, an Attorneys whose address is, 550 Main Street, Suite 400, Knoxville, TN 37902, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Division II, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 4th day of March 4, 2020.
________________________________
Clerk and Master
Non-resident notice
TO: THE UNKNOWN FATHER OF CARSON LAYNE YOUNG,
IN RE: CARSON LAYNE YOUNG
DOB: 5/20/2010
- 199804-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is verified, that the Defendant, THE UNKNOWN FATHER OF CARSON LAYNE YOUNG, 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 THE UNKNOWN FATHER OF CARSON LAYNE YOUNG.
IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with John W. Routh, an Attorney whose address is, 3232 Tazewell Pike Knoxville, TN 37918, 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 W. Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This the 9th day of March 2020
____________________Clerk and Master
COMPLAINT FOR DIVORCE
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
DENNIS GREGORY, Plaintiff,
vs.
JUDITH LISA MCGONIGLE, Defendant.
COMPLAINT FOR DIVORCE
Comes now the Plaintiff, Dennis Gregory, by and through counsel, and files this complaint for divorce and in support would show as follows:
- STATISTICAL INFORMATION
Husbands’s Statistical Information
Name: Dennis Gregory
Date of Birth: August 13, 1961
Place of Birth: Knoxville, Tennessee
Current Address: 4530 Bruhin Road
Knoxville, Tennessee 37912
Race: Caucasian
Prior Marriages: 1
Wife’s Statistical Information
Name: Judith Lisa McGonigle
Date of Birth: May 27, 1974
Place of Birth: Bronx, NY
Current Address: 2943 Kingsland
Bronx, NY 10469-3319
Race: Caucasian
Prior Marriages: 0
Marriage Information
Date of Marriage: April 14, 2014
Place of Marriage: Knoxville, Tennessee
Date of Separation: March 1, 2016
Children of
Marriage: none
Place of separation: Knoxville, Tennessee
- JURISDICTION AND VENUE
The parties were married and lived as a marital couple in Knoxville, Tennessee. The Plaintiff would aver that jurisdiction and venue are proper to heard in this Honorable Court.
III. GROUNDS FOR DIVORCE
Plaintiff avers that there are irreconcilable differences for which the marriage is irretrievably broken.
- PROPERTY OF THE MARRIAGE
Plaintiff avers that the parties shall enter into a Marital Dissolution Agreement that would equitably divide the assets and debts of the marriage.
WHEREFORE, PREMISES CONSIDERED, PETITIONER PRAYS:
- That the complaint, pro se answer, affidavit and marital dissolution agreement be filed with service of process waived.
- That parties be awarded an absolute divorce.
- That the Court approve the marital dissolution agreement as being fair and equitable.
- That the Court award the Plaintiff alimony in an amount and duration that conforms to the facts of this cause of action.
- That the court costs be taxed equally
- For such other, further general relief to which the Court may deem Petitioner to be entitled.
Respectfully Submitted, this ______ day of , 2020.
_____________________________
DENNIS GREGORY
_________________________________
PATRICK L. LOOPER BPR 020857
Attorney for Plaintiff
800 S. Gay Street, Suite 2000
Knoxville, Tennessee 37929
865/522-3616
865/394-9833
STATE OF TENNESSEE
COUNTY OF KNOX
OATH
DENNIS GREGORY, after first being duly sworn, according to law, makes oath that the statements made in the foregoing are true and not made out of levity nor by collusion with Defendant but in truth and sincerity for the causes mentioned therein.
______________________________
DENNIS GREGORY
Sworn to and Subscribed before me this ______ day of 2020.
_______________________________
NOTARY PUBLIC
My Commission Expires:____________
COST BOND
We, the undersigned, acknowledge ourselves Sureties for all costs in this cause in accordance with T.C.A. §20-12-120.
______________________________
DENNIS GREGORY
PRINCIPAL
______________________________
PATRICK L. LOOPER, Attorney
SURETY
NON-RESIDENT NOTICE
TO: THE UNKNOWN FATHER OF THE CHILD;
IN RE: FAITH LYNN WALKER
D.O.B. 10/12/2010
¬
- 199872-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is sworn to, that the defendant THE UNKNOWN FATHER OF THE CHILD 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 THE UNKNOWN FATHER OF THE CHILD it is ordered that said defendant THE UNKNOWN FATHER OF THE CHILD file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Barbara W. Clark, an Attorneys whose address is, 2415 E. Magnolia Avenue Knoxville, TN 37917, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Division II, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 18th day of March,2020.
_______________________________
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF BETTY ANN KETNER ALLEN
DOCKET NUMBER 82773-2
Notice is hereby given that on the 6 day of MARCH 2020, letters testamentary in respect of the Estate of BETTY ANN KETNER ALLEN who died Dec 25, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 6 day of MARCH, 2020
ESTATE OF BETTY ANN KETNER ALLEN
PERSONAL REPRESENTATIVE(S) THOMAS MARK ALLEN; EXECUTOR 1225 SCHOOL HOUSE GAP ROAD TOWNSEND, TN. 37882
NOTICE TO CREDITORS
ESTATE OF OLGA LASH BARNES DOCKET NUMBER 82518-2
Notice is hereby given that on the 6 day of MARCH 2020, letters testamentary in respect of the Estate of OLGA LASH BARNES who died Jun 25, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 6 day of MARCH, 2020.
ESTATE OF OLGA LASH BARNES
PERSONAL REPRESENTATIVE(S)
ALEXA BARNES DONAPHIN; EXECUTRIX
464 WEST 144TH STREET NEW YORK, NY 10031
BARABARA W CLARK
ATTORNEY AT LAW
2415 E MAGNOLIA AVENUE
KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF WANDA CARMICHAEL DOCKET NUMBER 82795-3
Notice is hereby given that on the 6 day of MARCH 2020, letters testamentary in respect of the Estate of WANDA CARMICHAEL who died Jan 30, 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 6 day of MARCH, 2020.
ESTATE OF WANDA CARMICHAEL
PERSONAL REPRESENTATIVE($) THOMAS BRADLEY COLLINS ; EXECUTOR 4431 NORTHGATE DRIVE
KNOXVILLE, TN. 37938
MELISSA LAWING ATTORNEY AT LAW 3715 POWERS STREET
KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF ELIZABETH M CARR DOCKET NUMBER 82622-1
Notice is hereby given that on the 9 day of MARCH 2020, letters testamentary in respect of the Estate of ELIZABETH M CARR who died Nov 28, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(Bl Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 9 day of MARCH, 2020
ESTATE OF ELIZABETH M CARR
PERSONAL REPRESENTATIVE($) STEVEN M SIMPSON; EXECUTOR
387 REDHILL ROAD ANDERSONVILLE, TN. 37705
CURTIS W ISABELL ATTORNEY AT LAW
251 SHORT STREET CLINTON, TN. 37716
NOTICE TO CREDITORS
ESTATE OF CHARLES ROBERT CATE, SR.
DOCKET NUMBER 78500-1
Notice is hereby given that on the 6 day of MARCH 2020, letters administration in respect of the Estate of CHARLES ROBERT CATE, SR. who died Sep 25, 2016, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(Bl Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 6 day of MARCH, 2020.
ESTATE OF CHARLES ROBERT CATE, SR.
PERSONAL REPRESENTATIVE(S) GLORIA JEAN CATE; ADMINISTRATRIX 8436 ANDERSONVILLE PIKE
KNOXVILLE, TN. 37938
JOHN W ROUTH ATTORNEY AT LAW 3232 TAZEWELL PIKE
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF JOHN RAMSEY CLAPP
DOCKET NUMBER 82730-1
Notice is hereby given that on the 19 day of FEBRUARY 2020, letters testamentary in respect of the Estate of JOHN RAMSEY CLAPP who died Dec 15, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 19 day of FEBRUARY, 2020
ESTATE OF JOHN RAMSEY CLAPP
PERSONAL REPRESENTATIVE(S)
BRANNAN EDWARD GILLENWATER
3907 GOOSENECK DRIVE
KNOXVILLE, TN. 37920
EXECUTOR
NOTICE TO CREDITORS
ESTATE OF LUELLA CRABTREE DOCKET NUMBER 82796-1
Notice is hereby given that on the 6 day of MARCH 2020, letters administration in respect of the Estate of LUELLA CRABTREE who died Jan 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 6 day of MARCH, 2020.
ESTATE OF LUELLA CRABTREE
PERSONAL REPRESENTATIVE($) LARRY BRUCE CRABTREE ; EXECUTOR 6846 AMBERFIELD LANE
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF JAMES FRANKLIN DECKARD
DOCKET NUMBER 82752-2
Notice is hereby given that on the 6 day of MARCH 2020, letters testamentary in respect of the Estate of JAMES FRANKLIN DECKARD 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 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 or 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 MARCH, 2020
ESTATE OF JAMES FRANKLIN DECKARD
PERSONAL REPRESENTATIVE(S) PAMELA D GORMAN; EXECUTRIX 7101 FIELDSTONE FARMS LANE KNOXVILLE, TN. 37921
DOUGLAS L DUNN ATTORNEY AT LAW
706 WALNUT STREET, SUITE 402
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF GLEN MOORE DISNEY
DOCKET NUMBER 82732-3
Notice is hereby given that on the 19 day of FEBRUARY 2020, letters testamentary in respect of the Estate of GLEN MOORE DISNEY who died Nov 29, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 19 day of FEBRUARY, 2020
ESTATE OF GLEN MOORE DISNEY
PERSONAL REPRESENTATIVE(S) GLENDA LYON; CO-EXECUTRIX 6829 RESOLUTE ROAD
KNOXVILLE, TN. 37918
BRENDA BEAL; CO-EXECUTRIX 6928 MOUNT ROYAL BLVD KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF MARGARET ANN DOMINA
DOCKET NUMBER 82745-1
Notice is hereby given that on the 6 day of MARCH 2020, letters testamentary in respect of the Estate of MARGARET ANN DOMINA who died Jan 19, 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 6 day of MARCH, 2020
ESTATE OF MARGARET ANN DOMINA
PERSONAL REPRESENTATIVE(S) JENNIFER DOMINA SLAVIN; EXECUTRIX
103 S 2ND STREET BATESVILLE, IN 47006
NOTICE TO CREDITORS
ESTATE OF MATTHEW TODD ELDRIDGE
DOCKET NUMBER 82742-1
Notice is hereby given that on the 6 day of MARCH 2020, letters testamentary in respect of the Estate of MATTHEW TODD ELDRIDGE who died Jan 21, 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 6 day of MARCH, 2020
ESTATE OF MATTHEW TODD ELDRIDGE
PERSONAL REPRESENTATIVE(S) PATRICIA F FERGUSON; EXECUTRIX 13131 GEORGE LOVELACE LANE KNOXVILLE, TN. 37932
JOHN T NORMAND ATTORNEY AT LAW
30 KENTUCKY AVENUE OAK RIDGE, TN. 37830
NOTICE TO CREDITORS
ESTATE OF MARY BAKER FULFORD DOCKET NUMBER 82734-2
Notice is hereby given that on the 6 day of MARCH 2020, letters testamentary in respect of the Estate of MARY BAKER FULFORD who died Apr 25, 2019, were issued the undersigned by the Cler]< 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 MARCH, 2020.
ESTATE OF MARY BAKER FULFORD
PERSONAL REPRESENTATIVE(S) LEONARD G FULFORD, III ; EXECUTOR 7824 BITTERNUT COURT
ORLANDO, FL 32810
TERESA M KLENK ATTORNEY AT LAW
265 BROOKVIEW CENTER WAY, SUITE 604 KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF ELLA MAE CAMPBELL HOLLOWAY
DOCKET NUMBER 82741-3
Notice is hereby given that on the 20 day of FEBRUARY 2020, letters testamentary in respect of the Estate of ELLA MAE CAMPBELL HOLLOWAY 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(Bl Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 20 day of FEBRUARY, 2020
ESTATE OF ELLA MAE CAMPBELL HOLLOWAY
PERSONAL REPRESENTATIVE($)
ANGELA CAMPBELL RAMSEY ; EXECUTRIX 1801 BROWN AVENUE
KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF WILLIE DALE JONES
DOCKET NUMBER 82737-2
Notice is hereby given that on the 20 day of FEBRUARY 2020, letters testamentary in respect of the Estate of WILLIE DALE JONES who died Jan 10, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 20 day of FEBRUARY, 2020
ESTATE OF WILLIE DALE JONES
PERSONAL REPRESENTATIVE($)
GWENDOLYN DALE JONES MADDOX; EXECUTRIX 1468 TOWEE PIKE
RELIANCE, TN. 37369
CHARLES H CHILD ATTORNEY AT LAW
705 GATE LANE, SUITE 202
KNOXVILLE, TN. 37909
NOTICE TO CREDITORS
ESTATE OF ALEXANDER HAMILTON LEATHERWOOD
DOCKET NUMBER 82799-1
Notice is hereby given that on the 6 day of MARCH 2020, letters testamentary in respect of the Estate of ALEXANDER HAMILTON LEATHERWOOD who died Feb 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 6 day of MARCH, 2020
ESTATE OF ALEXANDER HAMILTON LEATHERWOOD
PERSONAL REPRESENTATIVE(S) TERRY LEATHERWOOD; EXECUTOR 8620 DOLPH DRIVE
KNOXVILLE, TN. 37772
HAROLD C WIMBERLY
ATTORNEY AT LAW
6759 BAUM DRIVE
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF BETTY S HUNLEY OWENBY
DOCKET NUMBER 82702-3
Notice is hereby given that on the 20 day of FEBRUARY 2020, letters testamentary in respect of the Estate of BETTY S HUNLEY OWENBY 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 20 day of FEBRUARY, 2020
ESTATE OF BETTY S HUNLEY OWENBY
PERSONAL REPRESENTATIVE(S) CHARLES DAVID HUNLEY, JR.
7401 CASSELLBERRY CIRCLE
CORRYTON, TN. 37721
EXECUTOR
GAIL F WORTLEY ATTORNEY AT LAW 3715 POWERS STREET KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF WILLIAM JOSEPH SHERROD
DOCKET NUMBER 82801-3
Notice is hereby given that on the 9 day of MARCH 2020, letters testamentary in respect of the Estate of WILLIAM JOSEPH SHERROD who died Feb 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 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 MARCH, 2020
ESTATE OF WILLIAM JOSEPH SHERROD
PERSONAL REPRESENTATIVE(S); EXECUTOR
WILLIAM JOSEPH SHERROD, JR.
8518 THREE POINTS ROAD KNOXVILLE, TN
NOTICE TO CREDITORS
ESTATE OF CHARLES DAWSON SHULTZ
DOCKET NUMBER 82797-2
Notice is hereby given that on the 6 day of MARCH 2020, letters testamentary in respect of the Estate of CHARLES DAWSON SHULTZ who died Dec 5, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(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 MARCH, 2020.
ESTATE OF CHARLES DAWSON SHULTZ
PERSONAL REPRESENTATIVE(S) IDA SHULTZ GILMORE ; EXECUTRIX
P.P. BOX 848 SEYMOUR, TN. 37865
WILLIAM EDWARDS ATTORNEY AT LAW
1111 N NORTHSHORE DRIVE, SUITE S-700 KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF ALBERT H SIMS DOCKET NUMBER 82740-2
Notice is hereby given that on the 20 day of FEBRUARY 2020, letters testamentary in respect of the Estate of ALBERT H SIMS who died Aug 22, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 20 day of FEBRUARY, 2020
ESTATE OF ALBERT H SIMS
PERSONAL REPRESENTATIVE($) ELIZABETH A THOMAS ; EXECUTRIX 1114 HIGHGROVE GARDENS WAY KNOXVILLE, TN. 37922
J SCOTT GRISWOLD ATTORNEY AT LAW 617 W MAIN STREET
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF CONNIE S WAGNER DOCKET NUMBER 82793-1
Notice is hereby given that on the 5 day of MARCH 2020, letters testamentary in respect of the Estate of CONNIE S WAGNER who died Feb 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 5 day of MARCH, 2020.
ESTATE OF CONNIE S WAGNER
PERSONAL REPRESENTATIVE(S) SANDRA J PHIBBS; EXECUTRIX 2635 BERRINGER STATION LANE KNOXVILLE, TN. 37932
MATTHEW HARALSON ATTORNEY AT LAW
217 E BROADWAY AVENUE MARYVILLE, TN. 37804
NOTICE TO CREDITORS
ESTATE OF LEONIDAS D WORD DOCKET NUMBER 82733-1
Notice is hereby given that on the 19 day of FEBRUARY 2020, letters testamentary in respect of the Estate of LEONIDAS D WORD who died Dec 27, 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 19 day of FEBRUARY, 2020.
ESTATE OF LEONIDAS D WORD
PERSONAL REPRESENTATIVE(S) DONNA R WORD ; EXECUTRIX 941 MCKENZIE MEADOWS WAY KNOXVILLE, TN. 37932
LEE A POPKIN ATTORNEY AT LAW
1111 NORTHSHORE DRIVE, SUITE S-700 KNOXVILLE,TN. 37919
NOTICE TO CREDITORS
ESTATE OF HUGH BAILEY AKA HUGH ADAIR BAILEY
DOCKET NUMBER 82806-2
Notice is hereby given that on the 10 day of MARCH 2020, letters administration in respect of the Estate of HUGH BAILEY AKA HUGH ADAIR BAILEY who died Jan 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.
(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
(Bl Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 10 day of MARCH, 2020.
ESTATE OF HUGH BAILEY AKA HUGH ADAIR BAILEY
PERSONAL REPRESENTATIVE(S) TIMOTHY BAILEY; ADMINISTRATOR 3812 THRALL DRIVE
KNOXVILLE, TN. 37918
DOUGLAS L DUNN ATTORNEY AT LAW
706 WALNUT STREET, SUITE 402
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF JANIE LEE BANKS DOCKET NUMBER 82827-2
Notice is hereby given that on the 16TH day of MARCH 2020, letters administration in respect of the Estate of JANIE LEE BANKS 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
(Bl Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 16TH day of MARCH, 2020.
ESTATE OF JANIE LEE BANKS
PERSONAL REPRESENTATIVE(S) RODRIGUEZ A. BANKS; ADMININISTRATOR
1320 TOBLER RD.
KNOXVILLE, TN. 37919
H STEPHEN GILLMAN
ATTORNEY AT LAW
P.O. BOX 870
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF CHARLOTTE OVIATT BAUM
DOCKET NUMBER 82823-1
Notice is hereby given that on the 18TH day of 2020, letters testamentary in respect of the Estate of CHARLOTTE OVIATT BAUM who died Jan 3, 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 18TH day of MARCH, 2020
ESTATE OF CHARLOTTE OVIATT BAUM
PERSONAL REPRESENTATIVE($)
JUDITH B. FOLTZ; EXECUTRIX
1013 HAYSLOPE DRIVE
KNOXVILLE, TN. 37919
STEVEN K. BOWLING
ATTORNEY AT LAW
P.O. BOX 11125
KNOXVILLE, TN. 37939-1125
NOTICE TO CREDITORS
ESTATE OF JOHN VERLIN BYERS, II
DOCKET NUMBER 82817-1
Notice is hereby given that on the 16TH day of MARCH 2020, letters administration in respect of the Estate of JOHN VERLIN BYERS, II who died Feb 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 16TH day of MARCH, 2020.
ESTATE OF JOHN VERLIN BYERS, II
PERSONAL REPRESENTATIVE($)
HEATHER SNYDER; ADMINISTRATRIX
1113 TIPTON STATION ROAD
KNOXVILLE, TN. 37920
NOTICE TO CREDITORS
ESTATE OF HARRIET A CANTRELL
DOCKET NUMBER 82816-3
Notice is hereby given that on the 12 day of MARCH 2020, letters testamentary in respect of the Estate of HARRIET A CANTRELL who died Dec 20, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 MARCH, 2020
ESTATE OF HARRIET A CANTRELL
PERSONAL REPRESENTATIVE(S) REGINA C KING; EXECUTRIX 4243 MANSION AVENUE
KNOXVILLE, TN. 37914
NOTICE TO CREDITORS
ESTATE OF CHERYL MAREE CLARK DOCKET NUMBER 82650-2
Notice is hereby given that on the 17TH day of MARCH 2020, letters testamentary in respect of the Estate of CHERYL MAREE CLARK who died Nov 24, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in I 1I or (2I otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(Bl Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 17TH day of MARCH, 2020.
ESTATE OF CHERYL MAREE CLARK
PERSONAL REPRESENTATIVE(S)
RICHARD A CLARK; EXECUTOR
7916 BENNINGTON DRIVE
KNOXVILLE, TN. 37909
NOTICE TO CREDITORS
ESTATE OF EDNA MAE (LANE) DAVENPORT
DOCKET NUMBER 82815-2
Notice is hereby given that on the 11 day of MARCH 2020, letters testamentary in respect of the Estate of EDNA MAE (LANE) DAVENPORT who died Nov 1, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(Bl Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 11 day of MARCH, 2020
ESTATE OF EDNA MAE (LANE) DAVENPORT
PERSONAL REPRESENTATIVE(S) MARK R DAVENPORT ; EXECUTOR
113 E MAIN STREET MORRISTOWN, TN. 37814
RICHARD N SWANSON ATTORNEY AT LAW
717 WEST MAIN STREET, SUITE 100
MORRISTOWN, TN. 37814
NOTICE TO CREDITORS
ESTATE OF KYLE RAY DAY DOCKET NUMBER 82673-1
Notice is hereby given that on the 16TH day of MARCH 2020, letters administration in respect of the Estate of KYLE RAY DAY who died Dec 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 16TH day of MARCH, 2020.
ESTATE OF KYLE RAY DAY
PERSONAL REPRESENTATIVE($)
JESSICA RUNTZ; ADMINISTRATRIX
4379 BAYLOR STREET
GREENSBORO, NC. 27455
NOTICE TO CREDITORS
ESTATE OF BENJAMIN HOWARD EASTERDAY, JR.
DOCKET NUMBER 82794-2
Notice is hereby given that on the 16TH day of MARCH 2020, letters administration in respect of the Estate of BENJAMIN HOWARD EASTERDAY, JR. who died Dec 15, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(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 16TH day of MARCH, 2020.
ESTATE OF BENJAMIN HOWARD EASTERDAY, JR.
PERSONAL REPRESENTATIVE(S)
JEREMY EASTERDAY; ADMINISTRATOR
3119 WASHINGTON RIDGE WAY, APT. 1004
KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF BARBARA JEAN TODD GIBB
DOCKET NUMBER 82809-2
Notice is hereby given that on the 11 day of MARCH 2020, letters administration in respect of the Estate of BARBARA JEAN TODD GIBB who died Feb 13, 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 MARCH, 2020.
ESTATE OF BARBARA JEAN TODD GIBB
PERSONAL REPRESENTATIVE(S) MICHAEL J GIBB; ADMINISTRATOR 8107 FREDERICK JOHN STREET KNOXVILLE, TN. 37938
NOTICE TO CREDITORS
ESTATE OF EDITH JOBE HARMS DOCKET NUMBER 82814-1
Notice is hereby given that on the 11 day of MARCH 2020, letters administration in respect of the Estate of EDITH JOBE HARMS 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 11 day of MARCH, 2020.
ESTATE OF EDITH JOBE HARMS
PERSONAL REPRESENTATIVE(S) KATHY H FOSTER; ADMINISTRATRIX 6721 DEANE HILL DRIVE KNOXVILLE,TN. 37919
GORDON D FOSTER ATTORNEY AT LAW
P.O. BOX 2428
KNOXVILLE, TN. 37901-2428
NOTICE TO CREDITORS
ESTATE OF AUDREY FAYNE CAMPBELL HARRELL
DOCKET NUMBER 82812-2
Notice is hereby given that on the 11 day of MARCH 2020, letters testamentary in respect of the Estate of AUDREY FAYNE CAMPBELL HARRELL who died Feb 11, 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 MARCH, 2020.
ESTATE OF AUDREY FAYNE CAMPBELL HARRELL
PERSONAL REPRESENTATIVE($) CHARLES RAMON HARRELL; EXECUTOR 7539 GRAVES LANE
CORRYTON, TN. 37721
NOTICE TO CREDITORS
ESTATE OF ERMA LEE HARLESS HILL
DOCKET NUMBER 82831-3
Notice is hereby given that on the 18TH day of MARCH 2020, letters testamentary in respect of the Estate of ERMA LEE HARLESS HILL who died Feb 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 18TH day of MARCH, 2020.
ESTATE OF ERMA LEE HARLESS HILL
PERSONAL REPRESENTATIVE(S)
KENNETH CLYDE HILL; EXECUTOR
139 POLO DRIVE
BLOUNTVILLE, TN. 37617
JACK W. BOWERS
ATTORNEY AT LAW
2606 GREENWAY DRIVE
640 NORTH BLDG. SUITE 315
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF BETTY J. JONES DOCKET NUMBER 82363-3
Notice is hereby given that on the 16TH day of MARCH 2020, letters testamentary in respect of the Estate of BETTY J. JONES who died Sep 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 16TH day of MARCH, 2020.
ESTATE OF BETTY J. JONES
PERSONAL REPRESENTATIVE($)
THOMAS SCOTT JONES; EXECUTOR
4201 SHERRY DRIVE
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF DENNIS BRIAN MASON
DOCKET NUMBER 82662-2
Notice is hereby given that on the 26 day of FEBRUARY 2020, letters testamentary in respect of the Estate of DENNIS BRIAN MASON who died Nov 19, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(Bl Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 26 day of FEBRUARY, 2020
ESTATE OF DENNIS BRIAN MASON
PERSONAL REPRESENTATIVE(S)
ANGELA JON DAUGHERTY; EXECUTRIX
240 MOUNTAIN VIEW ROAD
JACKSBORO, TN. 37757
NOTICE TO CREDITORS
ESTATE OF ARLIE EDWARD MINTER DOCKET NUMBER 82697-1
Notice is hereby given that on the 11 day of MARCH 2020, letters testamentary in respect of the Estate of ARLIE EDWARD MINTER who died Jan 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 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 MARCH, 2020.
ESTATE OF ARLIE EDWARD MINTER
PERSONAL REPRESENTATIVE($) LAURA MCGEE ; EXECUTRIX
P.O. BOX B84
CRAB ORCHARD, WV 25B27
DAVID B HAMILTON ATTORNEY AT LAW 1810 MERCHANT DRIVE
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF JOANNA M. MONTGOMERY DOCKET NUMBER 82829-1
Notice is hereby given that on the 17TH day of MARCH 2020, letters testamentary in respect of the Estate of JOANNA M. MONTGOMERY who died Jan 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 17TH day of MARCH, 2020.
ESTATE OF JOANNA M. MONTGOMERY
PERSONAL REPRESENTATIVE(S)
JANET M COBBLE; CO-EXECUTRIX
208 HAMPTON CT
KNOXVILLE, TN. 37922
NANCY J MONTGOMERY; CO-EXECUTRIX
8945 WESLEY PLACE DRIVE
KNOXVILLE, TN. 37922
P NEWMAN BANKSTON
ATTORNEY AT LAW
P.O. BOX 2047
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF PAUL M NELSON DOCKET NUMBER 82819-3
Notice is hereby given that on the 12 day of MARCH 2020, letters testamentary in respect of the Estate of PAUL M NELSON 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 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 MARCH, 2020
ESTATE OF PAUL M NELSON
PERSONAL REPRESENTATIVE(S)
BRENDA J WALLEN; EXECUTRIX
10629 PLUM CREEK DRIVE
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF WILLIAM VOL PEASE DOCKET NUMBER 82805-1
Notice is hereby given that on the 17TH day of MARCH 2020, letters administration in respect of the Estate of WILLIAM VOL PEASE who died Feb 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 17TH day of MARCH, 2020.
ESTATE OF WILLIAM VOL PEASE
PERSONAL REPRESENTATIVE(S)
WILLIAM VOL PEASE, II; ADMINISTRATOR
8936 PARADISE DRIVE
MCKINNEY, TX. 75070
DOUGLAS L. DUNN
ATTORNEY AT LAW
706 WALNUT STREET SUITE 402
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF BRENDA GAIL SHELBY DOCKET NUMBER 82818-2
Notice is hereby given that on the 12 day of MARCH 2020, letters administration in respect of the Estate of BRENDA GAIL SHELBY who died Feb 23, 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 MARCH, 2020.
ESTATE OF BRENDA GAIL SHELBY
PERSONAL REPRESENTATIVE(S)
EMILY MARIE SHELBY; ADMINISTRATRIX 1411 E MOODY AVENUE, APT 25
KNOXVILLE, TN. 37920
M SUE WHITE ATTORNEY AT LAW
216 PHOENIX COURT, SUITED SEYMOUR, TN. 37865
NOTICE TO CREDITORS
ESTATE OF BARBARA JOYCE STERLING DOCKET NUMBER 82778-1
Notice is hereby given that on the 6 day of MARCH 2020, letters administration in respect of the Estate of BARBARA JOYCE STERLING who died Oct 25, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 6 day of MARCH, 2020.
ESTATE OF BARBARA JOYCE STERLING
PERSONAL REPRESENTATIVE($)
STEVEN LLOYD STERLING; ADMINISTRATOR
101 RIVER PLACE LOUISVILLE, TN. 37777
N CRAIG STRAND ATTORNEY AT LAW
7610 GLEASON DRIVE, SUITE 200
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF ROBERT LEWIS TIPTON DOCKET NUMBER 82822-3
Notice is hereby given that on the 17TH day of MARCH 2020, letters administration in respect of the Estate of ROBERT LEWIS TIPTON who died Feb 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 17TH day of MARCH, 2020.
ESTATE OF ROBERT LEWIS TIPTON
PERSONAL REPRESENTATIVE($)
LINDA TIPTON; ADMINISTRATRIX
1301 HARVEY ROAD
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF WILLIAM E TULLER DOCKET NUMBER 82787-1
Notice is hereby given that on the 12 day of MARCH 2020, letters testamentary in respect of the Estate of WILLIAM E TULLER who died Feb 8, 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 MARCH, 2020.
ESTATE OF WILLIAM E TULLER
PERSONAL REPRESENTATIVE($) MICHAEL TULLER; EXECUTOR
18 W SHAKER COURT
THE WOODLANDS, TX 77380
LAUREN SMITH ATTORNEY AT LAW
110 COGDILL ROAD KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF HELEN LOUISE HAWKINS WALDEN
DOCKET NUMBER 82804-3
Notice is hereby given that on the 10 day of MARCH 2020, letters of administration c.t.a in respect of the Estate of HELEN LOUISE HAWKINS WALDEN who died Nov 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication: or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is (4) months from the date of first publication as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death. This the 10 day of MARCH, 2020.
ESTATE OF HELEN LOUISE HAWKINS WALDEN
PERSONAL REPRESENTATIVE(S)
REBECCA JOANN WALDEN; ADMINISTRATRIX CTA 9407 SMOKY ROW ROAD
STRAWBERRY PLAINS, TN. 37871
DOUGLAS L DUNN ATTORNEY AT LAW
706 WALNUT STREET, SUITE 402
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF JACK WALKER DOCKET NUMBER 82764-2
Notice is hereby given that on the 11 day of MARCH 2020, letters testamentary in respect of the Estate of JACK WALKER who died Jan 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 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 MARCH, 2020.
ESTATE OF JACK WALKER
PERSONAL REPRESENTATIVE($) KIME MCCURRY; EXECUTRIX 1067 GARRISON RIDGE BLVD KNOXVILLE, TN. 37922
SARAH R JOHNSON ATTORNEY AT LAW
11907 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN. 37934
MISC.
NOTICES
Notice of Lien Sale
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on April 17, 2020 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.
1999 Toy Corol 1NXBR12E3XZ266589
2007 Toy Camry 4T1BE46K07U056691
2007 Mit Eclip 4A3AK24FX7E016256
2013 Dod Chall 2C3CDYAG0DH582019
2008 Aud A4 WAUAF48H18K003197
2001 For Range 1FTYR10D81TA75305
1997 Sat S Ser 1G8ZK8274VZ378751
1993 Old Cutla 1G3AG54N6P6368399
2003 Toy Camry 4T1BF30K63U565260
2011 For Fusio 3FAHP0HAXBR194895
2000 Dod Carav 2B4GP2538YR879030
1999 Toy Camry 4T1BG22KXXU415565
2001 GMC Yukon 1GKEC13T81R161884
2007 Jee Liber 1J4GL58K27W523272
2008 Dod Nitro 1D8GU28K88W230450
2007 Chr Sebri 1C3LC46K47N609808
2005 Kia Sport KNDJF723557119163
2002 Inf I35 JNKDA31A82T000996
2004 Che Trail 1GNET16S246204949
2003 For Musta 1FAFP40463F338915
2005 Toy Sequo 5TDZT38A25S254438
2002 Jee Grand 1J4GX48S12C148810
2003 Toy Celic JTDDR32T730154127
2014 Kia Soul KNDJN2A27E7003607
2012 Toy Corol 2T1BU4EEXCC799109
2004 Sat VUE 5GZCZ63464S819947
2014 Nis Versa 3N1CN7AP2EL861955
2007 Nis Muran JN8AZ08T67W522149
2004 Hyu Elant KMHDN46D24U800314
2006 Maz Mazda 1YVHP80D165M42811
2006 KTM Racer 3CG3D7A4563000487
2004 Nis Maxim 1N4BA41E54C866455
2005 Pon Grand 2G2WS542551338667
2002 For Explo 1FMDU74E92UA71550
1997 Suz GSX-R JS1GN78A3V2100234
2003 Acu CL 19UYA42403A014245
2001 Hon Odyss 2HKRL18551H513303
2000 Bui Regal 2G4WB52K4Y1101571
2001 BMW X5 WBAFA53501LM62535
1998 Nis Sentr 1N4AB41D6WC743864
Notice of Lien Sale
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on April 17, 2020 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.
1999 For F-150 2FTRX18W0XCA42060
2002 Che Prizm 1Y1SK52872Z426474
1984 Dod D150 1B7FD14H3ES349296
2004 Hon Accor 1HGCM56644A106883
2005 For Excur 1FMSU43P85ED47899
1997 Che Lumin 2G1WL52M7V9329671
2017 Hyu Accen KMHCT4AE4HU376044
2001 Che Subur 3GNEC16T81G261840
2003 Hon Civic 1HGEM22513L009566
2002 Pon Sunfi 1G2JB524927331718
2004 Bui Rende 3G5DA03E94S552043
1999 For Crown 2FAFP73W5XX231413
2000 Bui LeSab 1G4HP54K0Y4130433
2004 Bui Centu 2G4WS52J541209554
2005 For Tauru 1FAFP53215A267719
2001 Hon CR-V JHLRD28421S019026
2002 Lex IS 30 JTHBD192020034142
1997 Old Cutla 1G3NG52M6V6300550
2008 Hyu Accen KMHCN46C18U277781
2000 For Range 1FTYR14X0YPA54696
1999 Toy Camry 4T1BG22K9XU561987
Public Notice
On March 16, 2020, Oak Ridge FM, Inc. filed an application with the Federal Communications Commission for renewal of the license of FM Translator station W246DH, which is licensed to serve Knoxville, Tennessee. The station is licensed to transmit from a site at 36°0’21” N. Latitude, 83°56’20” W. Longitude, on a frequency of 97.1 MHz, with an effective radiated power of 0.250 kW. The station rebroadcasts WVLZ, Maryville, Tennessee, which operates on a frequency of 1120 kHz. Individuals who wish to advise the FCC of facts relating to the renewal application and to whether this FM translator station has operated in the public interest should file comments and petitions with the FCC by July 1, 2020, by writing to the FCC, Washington, DC 20554.
Notice of Lien Sale
PUBLIC SALE TO BE HELD ON, April 8, 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: C37 Louis Edwards, H33 Jamie Gwinn, H20 Ursula Houser, F15 Victor Huezo, F12 John Mize, M74 &G20 Shari Sherfey, H07 Glen Wilson, F21 Rachel Word. 7144 Clinton Hwy, Knoxville TN 37849: DC26 Brenda Farris, D56 Robert Mooneyhan, G56 Calvin Metcalfe, G33 Tina Waldron. 4303 E. Emory Rd. Knoxville TN. 37938: G32 Tonya Beason, C16 Corey Lane, B24 Mark Lively, BC12 & F18 John McCloud, G08 Peter Moore, E20 Bruce Seaton.
CASH ONLY
865-691-0444