FORECLOSURE NOTICES

 

NOTICE OF SUBSTITUTE TRUSTEE SALE

 

Default having been made in the terms, conditions, and payments provided in a certain Deed of Trust dated January 31, 2018, executed by Vertex Development TN, LLC, a Tennessee limited liability company to Wes Weigel as Trustee, for the benefit of Kirkland Acquisitions LLC, a Tennessee limited liability company, of record at Instrument No. 20180202-0045754, Knox County, Tennessee Register of Deeds, as modified by the First Amendment to Deed of Trust of record at Instrument No. 202001100046084, Knox County, Tennessee Register of Deeds, to secure the indebtedness described;

WHEREAS, Kirkland Acquisitions LLC has declared the said Deed of Trust due and payable and has requested foreclosure proceedings to be instituted; and as provided in said Deed of Trust, Edward D. Russell of The SR Law Group, appointed as Substitute Trustee at Instrument No. 202004200069566, Knox County, Tennessee Register of Deeds has been directed by Kirkland Acquisitions LLC to and will by virtue of the power and authority vested as Substitute Trustee, on WEDNESDAY, June 10, 2020 at 10:00 a.m. local time, at the Knox County Courthouse, sell to the highest bidder for cash, free from the equity of redemption, homestead, and dower, and all other exemptions which are expressly waived, and subject to any unpaid taxes, if any, the following described property in Knox County, Tennessee, to wit:

SITUATED, LYING, AND BEING in the 6th Civil District of Knox County, Tennessee, and being more particularly bounded and described as follows to wit:

Beginning at an iron rod set and the northern right of way line of E Emory Road, a common corner with CK Properties of Knoxville, LLC, said iron rod being located 914 feet from the centerline of Fortner Road; thence leaving the northern right of way line of E Emory Road and with the line of CK Properties of Knoxville, LLC the following two calls: 1) N 39 deg 55 min 49 sec W, a distance of 182.03 feet to an iron rod found; 2) S 53 deg 53 min 08 sec W, a distance of 112.41 feet to a 2” iron pipe found, a common corner with Arnold Jones; thence leaving the line of CK Properties of Knoxville, LLC and with the line of Arnold Jones the following two calls: 1) N 39 deg 05 min 00 sec W, a distance of 207.35 feet to a 2” iron pipe found; 2) S 52 deg 39 min 23 sec W, a distance of 209.58 feet to a 2” iron pipe found, a common corner with Joyce Jones; thence leaving the line of Arnold Jones and with the line of Joyce Jones and Monte Davis, S 54 deg 05 min 03 sec W, a distance of 206.68 feet to an iron rod found on the line of Curtis Fortner Subdivision; thence leaving the line of Monte Davis and with the line of Curtis Fortner Subdivision, N 33 deg 24 min 22 sec W, a distance of 370.04 feet to an iron rod set, a common corner with Trent Construction Subdivision; thence leaving the line of Curtis Fortner Subdivision and with the line of Trent Construction Subdivision and Morris Heights Subdivision, N 38 deg 25 min 51 sec W, a distance of 482.59 feet to an iron rod found, a common corner with George Boling; thence leaving the line of Morris Heights Subdivision and with the line of George Boling, N 38 deg 27 min 58 sec W, a distance of 231.08 feet to an iron rod found on the line of Hill View Farms Subdivision; thence leaving the line of George Boling and with the line of Hill View Farms Subdivision the following three calls: 1) N 50 deg 09 min 51 sec E, a distance of 102.64 feet to an iron rod found; 2) N 50 deg 06 min 16 sec E, a distance of 129.88 feet to an iron rod found; 3) N 50 deg 09 min 20 sec E, a distance of 363.66 feet an axle found, a common corner with Emory Estate, Unit 3 Subdivision; thence leaving the line of Hill View Farms Subdivision and with the line of Emory Estate, Unit 3 Subdivision the following four calls: 1) S 85 deg 01 min 15 sec E, a distance of 22.21 feet to a set stone found; 2) S 38 deg 57 min 55 sec E, a distance of 55.84 feet to an iron rod found; 3) S 39 deg 01 min 44 sec E, a distance of 459.95 feet to an iron rod found; 4) S 39 deg 01 min 21 sec E, a distance of 225.02 feet to an iron rod set, a common corner with Douglas Mayes; thence leaving the line Emory Estate, Unit 3 Subdivision and with the line of Douglas Mayes the following four calls: 1) S 39 deg 01 min 21 sec E, a distance of 357.89 feet to an iron rod found; 2) S 38 deg 46 min 29 sec E, a distance of 106.97 feet to an iron rod found; 3) S 39 deg 06 min 15 sec E, a distance of 105.64 feet to an iron rod set; 4) S 39 deg 02 min 00 sec E, a distance of 172.50 feet to an iron rod set on the northern right of way line of E Emory Road; thence leaving the line of Douglas Mayes and with the northern right of way line of E Emory Road, S 49 deg 11 min 11 sec W, a distance of 114.08 feet to the POINT OF BEGINNING. Containing 743,248 square feet or 17.06 acres, according to the survey by Daniel P. Humphreys, R.L.S. Number 2060, of Beginning Point Land Surveying, LLC, 234 Ladd Ridge Road, Kingston, Tennessee, 37763, dated January 30, 2018, said survey bearing file number “2015004alta”.

Being the same property conveyed to Vertex Development TN, LLC, a Tennessee limited liability company by Special Warranty Deed from Horne Development, L.P. a Tennessee limited partnership of record in Instrument No. 201802020045753, Register’s Office for Knox County, Tennessee.

This property is commonly known as 2129 East Emory Road, Knoxville, Tennessee 37938.

Tax I.D.(s): 037-230.00; 037-230.01; 037-230.02, and 037-230.03 – (Knox County, TN)

THE SALE OF THE SUBJECT PROPERTY IS WITHOUT WARRANTY OF ANY KIND, AND IS FURTHER SUBJECT TO THE RIGHT OF ANY TENANT(S) OR OTHER PARTIES OR ENTITIES IN POSSESSION OF THE PROPERTY. ANY REPRESENTATION CONCERNING ANY ASPECT OF THE SUBJECT PROPERTY BY A THIRD PARTY IS NOT THE REPRESENTATION/RESPONSIBILITY OF TRUSTEE(S)/ SUBSTITUTE TRUSTEE(S) OR THEIR OFFICE.

THIS SALE IS SUBJECT TO ANY UNPAID TAXES, IF ANY, ANY PRIOR LIENS OR ENCUMBRANCES, LEASES, EASEMENTS AND ALL OTHER MATTERS WHICH TAKE PRIORITY OVER THE DEED OF TRUST UNDER WHICH THIS FORECLOSURE SALE IS CONDUCTED, INCLUDING BUT NOT LIMITED TO THE PRIORITY OF ANY FIXTURE FILING. IF THE U.S. DEPARTMENT OF THE TREASURY/INTERNAL REVENUE SERVICE, THE STATE OF TENNESSEE DEPARTMENT OF REVENUE, OR THE STATE OF TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT ARE LISTED AS INTERESTED PARTIES IN THE ADVERTISEMENT, THEN THE NOTICE OF THIS FORECLOSURE IS BEING GIVEN TO THEM, AND THE SALE WILL BE SUBJECT TO THE APPLICABLE GOVERNMENTAL ENTITIES RIGHT TO REDEEM THE PROPERTY, ALL AS REQUIRED BY 26 U.S.C. 7425 AND T.C.A. 67-1-1433. THE NOTICE REQUIREMENTS OF T.C.A. 35-5-101 ET SEQ. HAVE BEEN MET.

THE RIGHT IS RESERVED TO ADJOURN THE DAY OF THE SALE TO ANOTHER DAY, TIME AND PLACE CERTAIN WITHOUT FURTHER PUBLICATION, UPON ANNOUNCEMENT AT THE TIME AND PLACE FOR THE SALE SET FORTH ABOVE. THE TRUSTEE/SUBSTITUTE TRUSTEE RESERVES THE RIGHT TO RESCIND THE SALE.

IF YOU PURCHASE A PROPERTY AT THE FORECLOSURE SALE, THE ENTIRE PURCHASE PRICE IS DUE AND PAYABLE AT THE CONCLUSION OF THE AUCTION IN THE FORM OF A CERTIFIED/BANK CHECK MADE PAYABLE TO OR ENDORSED TO THE SR LAW GROUP. NO PERSONAL CHECKS WILL BE ACCEPTED. TO THIS END, YOU MUST BRING SUFFICIENT FUNDS TO OUTBID THE LENDER AND ANY OTHER BIDDERS. INSUFFICIENT FUNDS WILL NOT BE ACCEPTED. AMOUNTS RECEIVED IN EXCESS OF THE WINNING BID WILL BE REFUNDED TO THE SUCCESSFUL PURCHASER AT THE TIME THE FORECLOSURE DEED IS DELIVERED.

OTHER INTERESTED PARTIES: Vertex Development TN, LLC; Steve Dewayne Bethel; 360 Surveying & Mapping, LLC; Truan Equipment, LLC; Patterson TN Waste; Capital One Bank, assignee; The Peoples Bank; Drew McClurg; Kevin Spath; VanHooseCo Precast, LLC

THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

This day, May 7, 2020.

 

The SR Law Group, SUBSTITUTE TRUSTEE

PO Box 128

Mt. Juliet, TN 37121

(615) 559-3190

erussell@thesrlawgroup.com

 

Insertion dates: May 11, 2020, May 18, 2020, May 25, 2020

 

 

COURT NOTICES

 

NON-RESIDENT NOTICE

 

TO: JON MANNING WOOD, JR.;

IN RE: LINDSEY NICOLE WOOD v. JON MANNING WOOD, JR.

 

  1. 199733-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant JON MANNING WOOD, JR. 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 JON MANNING WOOD, JR. it is ordered that said defendant JON MANNING WOOD, JR. file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Mark A. Pienkowski, an Attorneys whose address is, P.O. Box 57 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 John F. Weaver at the Knox County Chancery Court, Division I, 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 5th day of May,2020.

________________________________

Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: JUAN MANUEL AYALA;

IN RE: JENNIFER AYALA LOPEZ D.O.B. 02/21/2006

 

  1. 197702-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant JUAN MANUEL AYALA 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 JUAN MANUEL AYALA it is ordered that said defendant JUAN MANUEL AYALA file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Maria G. Dajcar, an Attorneys whose address is, 400 W. Main Street Sevierville, TN 37862, 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 John F. Weaver at the Knox County Chancery Court, Division I, 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 6th day of May 2020.

_______________________________

Clerk and Master

 

RESIDENT NOTICE

 

IN THE CHANCERY COURT FOR JFFERSON COUNTY, TENNESSEE

No. 20-CV-31

 

LYDIA NOEL ADAMS and ROBERT CHRISTOPHER ADAMS,

vs.

ROBERT MICHAEL LAWHORN

 

IN RE: KEEGAN EDWARD LAWHORN

DOB: 2/8/2003

 

TO: THE ABOVE NAMED DEFENDANT, RESIDENT OF THE STATE OF TENNESSEE:

It appearing from the Complaint filed in this cause, which is sworn to, that you are a resident of the State of Tennessee and that ordinary summons cannot be served upon you, you are therefore commanded to serve upon Scott  B. Hahn, Plaintiff’s attorney, whose address is 5344 N. Broadway, Suite 101. Knoxville, Tennessee 37918, an answer to the Complaint filed against you in this cause within 30 days from the fourth publication of this notice as required by law; otherwise judgment by default will be taken against you.

It is further ORDERED that this notice appear in The Knox Focus for four (4) consecutive weeks. The last date of publication will be June 8, 2020. Your answer must be filed within thirty (30) days after that date. If no answer is filed, a Default judgment will be taken against you on July 16, 2020, and a hearing will be set without further notice to you.

This 1st day of May, 2020

 

NANCY C. HUMBARD CLERK AND MASTER

JEFFERSON COUNTY CHANCERY COURT

 

NON-RESIDENT Notice

 

TO: TERRY RAYBURN COLLINS

IN RE: RE: MYLES JAY WALLS, D.O.B. 4/14/2020

  1. 200117-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause it appearing from the Complaint filed, which is sworn to, that the Defendant TERRY RAYBURN COLLINS, 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 TERRY RAYBURN COLLINS, it is ordered that said defendant, TERRY RAYBURN COLLINS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Theodore Kern, an Attorney whose address is, P.O. Box 377 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 John F. Weaver in the Knox County Chancery Court, Division I, at 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 13th day of May 2020.

________________________       Clerk and Master

 

 

NOTICE OF ABANDONED MINERAL INTEREST

 

 

IN RE: SWORN COMPLAINT BY SCOTT

WILSON DAVIS, SOLE MEMBER OF MESANA

INVESTMENTS, LLC

PLAINTIFF

CASE NO. 200143-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

NOTICE TO: AMOCO PRODUCTION COMPANY its successors and assigns and all those otherwise claiming title to mineral interest in real property known as 0 Goff Road identified by Knox County, Registers Office as Instrument No.201807120002507, Defendant.

Please take notice that based upon Sworn Complaint, Amoco Production Company reserved a mineral interest in property described and recorded on November 20, 1980 in the Register’s Office for Knox County, Tennessee and unless an answer or statement of claim in the proceedings is made by defendant in sixty (60) days, plaintiff shall demand the mineral interests to be declared to be abandoned. This notice will be published by the Clerk and Master in the Knoxville Focus for three (3) consecutive weeks.

This 11TH day of May 2020.

_______________________________

CLERK AND MASTER

 

 

COMPLAINT FOR DIVORCE

 

NILAJA NZINGA HILL -Vs- TANESHA SHABRA TOLLIVER

 

Docket # 148585

 

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant TANESHA SHABRA TOLLIVER 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 TANESHA SHABRA TOLLIVER.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by NILAJA NZINGA HILL, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with SAMUEL B. TIPTON, Plaintiff’s Attorney whose address is 206 S. WASHINGTON ST. MARYVILLE, TN 37804, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication.  This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 11TH day of MAY, 2020.

Mike Hammond

Clerk

 

Deputy Clerk

 

NOTICE TO CREDITORS

 

ESTATE OF JUDITH ROUDEBUSH BURNETT

DOCKET NUMBER 82900-3

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

(1)          (A) Four (4) months from the date of the first 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 1 day of MAY, 2020.

 

ESTATE OF JUDITH ROUDEBUSH BURNETT

 

PERSONAL REPRESENTATIVE(S)

JILL BURNETT DICKERSON; ADMINISTRATRIX CTA

87 TAPESTRY LANE

NEWNAN, GA. 30265

 

RUFUS W BEAMER, JR.

ATTORNEY AT LAW

707 MARKET STREET

KNOXVILLE, TN. 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF ASHLEY DIANE FOUST CARPENTER

DOCKET NUMBER 82899-2

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

(1)          (A) Four (4) months from the date of the first publication of this 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 29 day of APRIL, 2020.

 

ESTATE OF ASHLEY DIANE FOUST CARPENTER

 

PERSONAL REPRESENTATIVE(S)

MARK FOUST; ADMINISTRATOR

1006 E COPELAND DRIVE

POWELL, TN. 37849

 

FELICIA F COALSON

ATTORNEY AT LAW

900 S GAY STREET, SUITE 800

KNOXVILLE, TN. 37902-1800

 

NOTICE TO CREDITORS

 

ESTATE OF HAROLD L. CARRINGER DOCKET NUMBER 82933-3

Notice is hereby given that on the 29TH day of APRIL 202020, letters testamentary in respect of the Estate of HAROLD L. CARRINGER 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 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 29TH day of APRIL, 2020.

 

ESTATE OF HAROLD L. CARRINGER

 

PERSONAL REPRESENTATIVE(S)

CRAIG A. CARRINGER; EXECUTOR

127 RIDGELAND LANE

SHARPS CHAPEL, TN. 37866-3704

 

EDWARD A. COX, JR.

ATTORNEY AT LAW

1111 N. NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JEANNE CHAPMAN CHANDLER

DOCKET NUMBER 82935-2

Notice is hereby given that on the 29 day of APRIL 2020, letters testamentary in respect of the Estate of JEANNE CHAPMAN CHANDLER who died  Jun 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 29 day of APRIL, 2020.

 

ESTATE OF JEANNE CHAPMAN CHANDLER

 

PERSONAL REPRESENTATIVE(S)

CHOICE ANN BURKHART; EXECUTRIX

7805 QUEENSBURY DRIVE

KNOXVILLE, TN. 37919

 

WILLIAM R RAY

ATTORNEY AT LAW

1356 PAPERMILL POINTE WAY

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF LARRY DALE FENNELL DOCKET NUMBER 82932-2

Notice is hereby given that on the 29 day of APRIL 2020, letters of administration c.t.a in respect of the Estate of LARRY DALE FENNELL 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 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 29 day of APRIL, 2020.

 

ESTATE OF LARRY DALE FENNELL

 

PERSONAL REPRESENTATIVE(S)

BARBARA WILLIAMS; ADMINISTRATRIX CTA

740 CARROLL EASTERN ROAD NW

BALTIMORE, OH 43105

 

DAVID H LUHN

ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF HERMAN AUGUST FISCHER, III

DOCKET NUMBER 82946-1

Notice is hereby given that on the 5 day of MAY 2020, letters testamentary in respect of the Estate of HERMAN AUGUST FISCHER, III who died  Feb 15, 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 I (A); or

(2) Twelve (12) months from the decedent’s date of death This the 5 day of MAY, 2020.

 

ESTATE OF HERMAN AUGUST FISCHER, III

 

PERSONAL REPRESENTATIVE(S)

BENJAMIN A STEWART; EXECUTOR

4212 TAZEWELL PIKE

KNOXVILLE, TN. 37918

 

N DAVID ROBERTS, JR.

ATTORNEY AT LAW

P.O. BOX 2564

KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

ESTATE OF ALBERT SEATON GARRETT, JR.

DOCKET NUMBER 82753-3

Notice is hereby given that on the 28TH day of 2020, letters testamentary in respect of the Estate of ALBERT SEATON GARRETT, JR. 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 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 28TH day of FEBRUARY, 2020

 

ESTATE OF ALBERT SEATON GARRETT, JR.

 

PERSONAL REPRESENTATIVE(S)

LILLIAN GARRETT; EXECUTRIX

708 COVENTRY RD.

KNOXVILLE, TN. 37923

 

GLENNA W. OVERTON-CLARK

ATTORNEY AT LAW

9111 CROSS PARK DR., STE D200

KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA GILHAM GROVES DOCKET NUMBER 82941-2

Notice is hereby given that on the 1 day of MAY 2020, letters testamentary in respect of the Estate of PATRICIA GILHAM GROVES who died  Apr 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 1 day of MAY, 2020.

 

ESTATE OF PATRICIA GILHAM GROVES

 

PERSONAL REPRESENTATIVE(S)

KATHERINE GROVES MEDLOCK; EXECUTRIX

5030 LAUREL WOODS DRIVE

KNOXVILLE, TN. 37921

 

PERRY H (CHIP) WINDLE, III

ATTORNEY AT LAW

410 MONTBROOK LANE, SUITE 101

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF LEOLA B KEICER DOCKET NUMBER 82906-3

Notice is hereby given that on the 1 day of MAY 2020, letters testamentary in respect of the Estate of  LEOLA B KEICER who died  Mar 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 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 1 day of MAY, 2020

 

ESTATE OF LEOLA B KEICER

 

PERSONAL REPRESENTATIVE ($)

LON A EVANS; EXECUTOR

3400 TAZEWELL PIKE, APT Al2

KNOXVILLE, TN. 37918

 

MATT E MILLER

ATTORNEYS AT LAW

859 E BROADWAY BLVD

JEFFERSON CITY, TN. 37760

 

 

NOTICE TO CREDITORS

 

ESTATE OF BRENDA SUE KELLEY DOCKET NUMBER 82937-1

Notice is hereby given that on the 30 day of APRIL 2020, letters testamentary in respect of the Estate of BRENDA SUE KELLEY 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 30 day of APRIL, 2020.

 

ESTATE OF BRENDA SUE KELLEY

 

PERSONAL REPRESENTATIVE(S)

JOHN CHARLES KELLEY; EXECUTOR

1622 GILLESPIE AVENUE

KNOXVILLE, TN. 37917

 

SCOTT B HAHN

ATTORNEY AT LAW

5344 N BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES WAYNE MAY DOCKET NUMBER 82785-2

Notice is hereby given that on the 4 day of MARCH 2020, letters testamentary in respect of the Estate of CHARLES WAYNE MAY who died  Nov 27, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 4 day of MARCH, 2020.

 

ESTATE OF CHARLES WAYNE MAY

 

PERSONAL REPRESENTATIVE($)

JAMES DAVID MAY, SR.; EXECUTOR

1216 FARRINGTON DRIVE

KNOXVILLE, TN. 37923

 

BRYAN L CAPPS

ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE E-100

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY D MCMURRY DOCKET NUMBER 82928-1

Notice is hereby given that on the 29 day of APRIL 2020, letters testamentary in respect of the Estate of JERRY D MCMURRY who died  Mar 31, 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 29 day of APRIL, 2020.

 

ESTATE OF JERRY D MCMURRY

 

PERSONAL REPRESENTATIVE ($)

GREGORY D MCMURRY; EXECUTOR

1118 BARKMOOR DRIVE

LENOIR CITY, TN. 37771

 

JERRY E HOLLYFIELD

ATTORNEY AT LAW

P.O. BOX 23407

KNOXVILLE, TN. 37933

 

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA J REED DOCKET NUMBER 82939-3

Notice is hereby given that on the 1 day of MAY 2020, letters administration in respect of the Estate of PATRICIA J   REED who died  Mar 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 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 1 day of MAY, 2020.

 

ESTATE OF PATRICIA J REED

 

PERSONAL REPRESENTATIVE($)

JOEL WESLEY REED; ADMINISTRATOR

724 HEATHGATE ROAD

KNOXVILLE, TN. 37922

 

LAURENE SMITH

ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

NOTICE TO CREDITORS

 

ESTATE OF GEORGE SWICEGOOD, JR.

DOCKET NUMBER 82738-3

Notice is hereby given that on the 5 day of MAY 2020, letters testamentary in respect of the Estate of GEORGE SWICEGOOD, JR. who died  Jan 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 the first publication as described in (1) (A); or

(2)          Twelve (12) months from the decedent’s date of death This the 5 day of MAY, 2020.

 

ESTATE OF GEORGE SWICEGOOD, JR.

 

PERSONAL REPRESENTATIVE(S)

LUKE SWICEGOOD; EXECUTOR

964 SPINNAKER ROAD

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF TODD ANTHONY BACON DOCKET NUMBER 82956-2

Notice is hereby given that on the 8 day of MAY 2020, letters administration in respect of the Estate of TODD ANTHONY BACON who died Apr 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 8 day of MAY, 2020.

 

ESTATE OF TODD ANTHONY BACON

 

PERSONAL REPRESENTATIVE(S)

ARVIN BACON; ADMINISTRATOR

7711 HOFF LANE

KNOXVILLE, TN. 37938

 

DAVID LUHN

ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PHYLLIS SUE BRANUM DOCKET NUMBER 82950-2

Notice is hereby given that on the 6 day of MAY 2020, letters testamentary in respect of the Estate of PHYLLIS SUE BRANUM who died Sep 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 6 day of MAY, 2020.

 

ESTATE OF PHYLLIS SUE BRANUM

 

PERSONAL REPRESENTATIVE(S)

ROBERT R BRANUM, JR.; EXECUTOR

815 MIDDLEBROOKE BEND

CANTON, GA 30115

 

SCOTT B HAHN

ATTORNEY AT LAW

5344 N BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL GARDNER BRENNER

DOCKET NUMBER 82953-2

Notice is hereby given that on the 6 day of MAY 2020, letters testamentary in respect of the Estate of MICHAEL GARDNER BRENNER who died Apr 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(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 MAY, 2020.

 

ESTATE OF MICHAEL GARDNER BRENNER

 

PERSONAL REPRESENTATIVE(S)

HEIDI ANN KELLER BRENNER; EXECUTRIX

7111 STONE MILL DRIVE

KNOXVILLE, TN 37919

 

O E SCHOW, IV

ATTORNEY AT LAW

PO BOX 900

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WAYNE C COWDEN DOCKET NUMBER 82960-3

Notice is hereby given that on the 8 day of MAY 2020, letters testamentary in respect of the Estate of WAYNE C COWDEN who died Apr 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 8 day of MAY, 2020

 

ESTATE OF WAYNE C COWDEN

 

PERSONAL REPRESENTATIVE(S)

SUSAN DELORES COWDEN; EXECUTRIX

1720 E GOVERNOR JOHN SEVIER HWY

KNOXVILLE, TN. 37920

 

M SUE WHITE

ATTORNEY AT LAW

216 PHOENIX COURT, SUITE-D

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF DOUGLAS WAYNE GREENE DOCKET NUMBER 82955-1

Notice is hereby given that on the 7 day of MAY 2020, letters administration in respect of the Estate of DOUGLAS WAYNE GREENE who died Mar 24, 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 7 day of MAY, 2020.

 

ESTATE OF DOUGLAS WAYNE GREENE

 

PERSONAL REPRESENTATIVE(S)

SHERRY JONES GREENE; ADMINISTRATRIX

4402 DOVE LANE

KNOXVILLE, TN. 37918

 

H STEPHEN GILLMAN

ATTORNEY AT LAW

P.O. BOX 870

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF W CARR HAGAN, III

DOCKET NUMBER 82919-1

Notice is hereby given that on the 6 day of MAY 2020, letters testamentary in respect of the Estate of W CARR HAGAN, III who died Jan 29, 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 MAY, 2020

 

 

ESTATE OF W CARR HAGAN, III

 

PERSONAL REPRESENTATIVE(S)

WILLIAM CARR HAGAN, JR.; EXECUTOR

3292 SHAWNEE ROAD

BANNER ELK, NC 28604

 

DARYL FANSLER

ATTORNEY AT LAW

116 AGNES ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

 

ESTATE OF CARL C HAYNES DOCKET NUMBER 82905-2

Notice is hereby given that on the 4 day of MAY 2020, letters testamentary in respect of the Estate of CARL C HAYNES who died Feb 22, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 4 day of MAY, 2020

 

ESTATE OF CARL C HAYNES

 

PERSONAL REPRESENTATIVE ($)

MICHAEL HAYNES; CO-EXECUTOR

7120 BRICKEY LANE

KNOXVILLE, TN. 37918

 

LISA RASOR; CO-EXECUTOR

5729 HYATT ROAD

KNOXVILLE, TN. 37918

 

ROBERT W GODWIN

ATTORNEY AT LAW

4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA JEAN JARRETT DOCKET NUMBER 82959-2

Notice is hereby given that on the 8 day of MAY 2020, letters testamentary in respect of the Estate of BARBARA JEAN JARRETT who died  Mar 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 8 day of MAY, 2020.

 

ESTATE OF BARBARA JEAN JARRETT

 

PERSONAL REPRESENTATIVE(S)

CLAUDETTE SOREANO DENTZ; EXECUTOR

717 W MEADECREST DRIVE

KNOXVILLE, TN. 37923

 

F SCOTT MILLIGAN

ATTORNEY AT LAW

PO BOX 12266

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MARY JEAN MORGAN DOCKET NUMBER 82951-3

Notice is hereby given that on the 6 day of MAY 2020, letters testamentary in respect of the Estate of MARY JEAN MORGAN who died Nov 30, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 MAY, 2020.

 

ESTATE OF MARY JEAN MORGAN

 

PERSONAL REPRESENTATIVE(S)

THOMAS MICHAEL MORGAN; EXECUTOR

744 ELKMONT ROAD

KNOXVILLE, TN. 37922

 

REBECCA D ABBOTT

ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT CHARLES PEMBERTON

DOCKET NUMBER 82954-3

Notice is hereby given that on the 7 day of MAY 2020, letters testamentary in respect of the Estate of ROBERT CHARLES PEMBERTON 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 7 day of MAY, 2020

 

 

ESTATE OF ROBERT CHARLES PEMBERTON

 

PERSONAL REPRESENTATIVE(S)

LUCRETIA PEMBERTON; EXECUTRIX

12204 SUNVIEW CIRCLE

KNOXVILLE, TN. 37934

 

DALE CALLEN

ATTORNEY AT LAW

PO BOX 900

KNOXVILLE, TN. 37901-900

 

 

NOTICE TO CREDITORS

 

ESTATE OF W RICHARD PRICE DOCKET NUMBER 82963-3

Notice is hereby given that on the 8 day of MAY 2020, letters testamentary in respect of the Estate of W RICHARD PRICE who died Mar 10, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 8 day of MAY, 2020.

 

ESTATE OF W RICHARD PRICE

 

PERSONAL REPRESENTATIVE(S)

SHIRLEY S PRICE; EXECUTRIX

414 DOUBLE HEAD LANE

KNOXVILLE, TN. 37909

 

CHARLES W KITE

ATTORNEY AT LAW

9925 TIERRA VERDE DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JEWELL LEWIS ROSS DOCKET NUMBER 82964-1

Notice is hereby given that on the 8 day of MAY 2020, letters testamentary in respect of the Estate of JEWELL LEWIS ROSS 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 Cour.t 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 8 day of MAY, 2020.

 

ESTATE OF JEWELL LEWIS ROSS

 

PERSONAL REPRESENTATIVE(S)

LANA SANTAVICCA; EXECUTRIX

9966 POND WOODS LANE

CINCINNATI, OH 45241

 

LAURENE SMITH

ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOY W SHIRES DOCKET NUMBER 82961-1

Notice is hereby given that on the 8 day of MAY 2020, letters testamentary in respect of the Estate of JOY W SHIRES who died Apr 15, 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 8 day of MAY, 2020

 

ESTATE OF JOY W SHIRES

 

PERSONAL REPRESENTATIVE(S)

CATHY S WILSON; EXECUTRIX

7202 MING TREE COURT

SPRINGFIELD, VA. 22152

 

BRADLEY LEWIS

ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIE H SLATER DOCKET NUMBER 82517-1

Notice is hereby given that on the 5 day of MAY 2020, letters administration in respect of the Estate of WILLIE H SLATER who died Nov 9, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 5 day of MAY, 2020.

 

ESTATE OF WILLIE H SLATER

 

PERSONAL REPRESENTATIVE(S)

CLETA BOOKER SLATER; ADMINISTRATRIX

1913 RIVERSHORE DRIVE

KNOXVILLE, TN. 37914

 

BARBARA CLARK

ATTORNEY AT LAW

2415 E MAGNOLIA AVENUE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF WOODSON LEE SMITH DOCKET NUMBER 82949-1

Notice is hereby given that on the 7 day of MAY 2020, letters administration in respect of the Estate of WOODSON LEE SMITH who died Apr 10, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death This the 7 day of MAY, 2020.

 

ESTATE OF WOODSON LEE SMITH

 

PERSONAL REPRESENTATIVE(S)

ROBIN V SMITH; ADMINISTRATRIX

3616 LAUREL OAK LANE

KNOXVILLE, TN. 37931

 

BRADLEY H HODGE

ATTORNEY AT LAW

900 S GAY STREET, SUITE 2100

KNOXVILLE, TN. 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN RILEY THOMPSON

DOCKET NUMBER 82962-2

Notice is hereby given that on the 8 day of MAY 2020, letters testamentary in respect of the Estate of JOHN RILEY THOMPSON who died Apr 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of MAY, 2020

 

ESTATE OF JOHN RILEY THOMPSON

 

PERSONAL REPRESENTATIVE(S)

DAVID RILEY THOMPSON; EXECUTOR

4187 LOCH HIGHLAND PKWY

ROSWELL, GA. 30075

 

DAVID D NOEL

ATTORNEY AT LAW

1816 W CLINCH AVENUE

KNOXVILLE, TN. 37916

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGENE COLLETTE WALLACE DOCKET NUMBER 82873-3

Notice is hereby given that on the 8 day of MAY 2020, letters administration in respect of the Estate of GEORGENE COLLETTE WALLACE who died Jan 22, 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 8 day of MAY, 2020.

 

ESTATE OF GEORGENE COLLETTE WALLACE

 

PERSONAL REPRESENTATIVE ($)

RYAN LYDEN; ADMINISTRATOR

821 MANHATTAN AVENUE

HERMOSA BEACH, CA 90254

 

J SCOTT GRISWOLD

ATTORNEY AT LAW

617 W MAIN STREET

KNOXVILLE, TN. 37902

 

 

Misc. NOTICES

 

Legal Section 94

 

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

RFQ 2959, Federal Cost Recovery Services, due June 10, 2020 at 2:00 pm local time

Bid 2960, Pedestrian Crossing at South Doyle High School, due June 17, 2020 at 4:00 pm local time

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

 

NOTICE OF LIEN SALE

 

Per the State of Tennessee Garagekeepers Lien, The Peterbilt Store – Knoxville will sell Vin 1FUJGLDR3BLAY1888 a 2011 Freightliner Cascadia, on June 3, 2020 at 9:00am at 5218 Rutledge Pike, Knoxville, TN if total bill is not paid by date of sale.

NOTICE

It is your right to appeal the value of your property yearly. If you wish to appeal the value of your property, instructions are as follows:
Pursuant to Section 67-5-508, Tennessee Code Annotated, the property assessment records of Knox County will be available for public inspection at Room 204 of the Knox County Courthouse during normal business hours, Mon. – Fri., 8:30 a.m. -4:00 p.m. Any person desiring to inspect these records may do so at the appointed time and place.
The Knox County Board of Equalization will begin its annual session to examine and equalize the county assessments on June 1, 2020. THE BOARD WILL ACCEPT APPEALS FOR TAX YEAR 2020 ONLY UNTIL THE LAST DAY OF ITS 2020 REGULAR SESSION, WHICH WILL BE JUNE 30, 2020. The Board will meet each weekday by appointment from the hours of 8:30 a.m. to 4:00 p.m. at the City/County Building, 400 Main Street, 3rd  Floor, Room 361.  Any owner of property who wishes to make a complaint or appeal to the County Board of Equalization must appear be-fore said Board at this time personally or by personal appearance of an agent for the owner bearing the owner’s written authorization.
To schedule an appointment to appear before the Board, call (865) 215-2006 beginning May 26th through June 30. Failure to appear and appeal an assessment will result in the assessment becoming final without further right of appeal.

John R. Whitehead
Knox County Property Assessor