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

  1. 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

¬

  1. 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

¬

  1. 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

  1. 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:

  1. 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

 

  1. 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.

 

  1. 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:

  1. That the complaint, pro se answer, affidavit and marital dissolution agreement be filed with service of process waived.
  2. That parties be awarded an absolute divorce.
  3. That the Court approve the marital dissolution agreement as being fair and equitable.
  4. That the Court award the Plaintiff alimony in an amount and duration that conforms to the facts of this cause of action.
  5. That the court costs be taxed equally
  6. 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

¬

  1. 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