NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

WHEREAS, by Deed of Trust dated May 30, 2013, recorded in Instrument#: 201305310078660 of the Deed of Trust Records of Knox County, Tennessee, AHB ENTERPRISES, INC, conveyed to Steven J. Greene, as Trustee, the property situated in Knox County, Tennessee, to wit:

SITUATED IN DISTRICT NO. NINE (9) OF KNOX COUNTY, TENNESSEE, and lying outside the corporate limits of the City of Knoxville, Tennessee, and being Part of Lot 12, of the B. H. Sprankle Subdivision, of record in Plat Cabinet A, Slide 369B, in the Register’s Office for Knox County, Tennessee, also known as Tract One of land as shown by survey of Robert W. Waddell, Surveyor, DWY No. R-16, 346, dated April 27, 1990.

Common Address of property: 3000 & 3002 Crenshaw Rd, Knoxville, TN 37920

TAX ID: 147-105

WHEREAS, the undersigned is the Substitute Trustee as appointed in the aforesaid Deed of Trust by a substitution, said appointment being in the manner authorized by the Deed of Trust; and

WHEREAS, default has occurred under the terms of the Note secured by the Deed of Trust, and the indebtedness evidenced therein is now wholly due, the owner and holder of said indebtedness, CBBC Bank, has requested the undersigned Substitute Trustee to sell the Property to satisfy same.

NOW, THEREFORE, notice is hereby given that on November 26, 2019, the substitute trustee will sell the property to the highest bidder for cash. The Trustee’s sale will occur on or about 10:00 a.m. at the main entrance of the Knox County Courthouse located at 400 Main Street, Knoxville, TN 37902.

This sale is subject to all matters shown on any applicable recorded plat; any unpaid taxes; any restrictive covenants, easements, or setback lines that may be applicable; any statutory rights of redemption of any governmental agency, state or federal; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter than an accurate survey of the premises might disclose.  The sale held pursuant to this Notice may be rescinded at any time.  In addition, the following parties may claim an interest in the above referenced property: AHB Enterprises, Inc., and Andrew H. Brewster.

The right is reserved to adjourn the date of the sale to another date or time, and place certain without further publication, upon the announcement at the time and place for the sale set forth above.

Christopher M. Caldwell, Substitute Trustee

705 Gate Lane, Suite 202

Knoxville, TN 37909

865-769-6969

 

 

COURT NOTICES

 

Non-Resident Notice

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

SUNTRUST BANK, Plaintiff,

vs.

BUFORD C. HARVEY and KIMBERLY J. HARVEY, Defendants.

No:  198450-2

 

NOTICE OF SUIT AND ORDER TO APPEAR

 

To:  BUFORD C. HARVEY and KIMBERLY J. HARVEY

 

The Court having determined that, based upon a Complaint, duly sworn to, you are not a resident of the State of Tennessee, pursuant to Tennessee Code Annotated sections 21-1-203 & 204, you are hereby served by publication as to your status as defendants in the above-captioned litigation involving title to real property identified as Lot 5 and Lot 6 in Hogin Woods Subdivision (1316 and 1320 Edinburg Place, Knoxville, TN 37919, respectively).  Therefore, you are ordered to file an answer with the Clerk and Master of Knox County and serve the same upon Matthew A. Grossman, an Attorney, at P.O. Box 39 Knoxville, TN 37901.  This notice will be published in The Knoxville Focus for four consecutive weeks.  Take notice that on January 13, 2020, at 9:30 a.m. the Knox County Chancery Court, Part II, Chancellor Clarence E. Pridemore, Jr. presiding, will hold a hearing on this matter in the City-County Building, 400 W. Main Street, Knoxville, Tennessee 37902. Should you fail to answer the complaint or otherwise defend against Plaintiff’s cause of action within 30 days of the last date of publication, or appear at said hearing, judgment will be entered against you for the relief demanded in the Complaint by default.

/s/ Howard G. Hogan

Clerk & Master

 

 

NON-RESIDENT NOTICE

 

 

TO: ALFREDO DELGADO;

IN RE: TABITHA MICHELLE FRANKLIN v. ALFREDO DELGADO

  1. 198950-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed which is sworn to that the defendant, ALFREDO DELGADO, 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 ALFREDO DELGADO. It is ordered that said defendant, ALFREDO DELGADO, file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Horace M. Brown, an Attorneys whose address is, 373 Ellis Avenue Maryville, TN 37804 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 21st day of October, 2019.

____________________________Clerk and Master

 

 

NOTICE OF SERVICE OF PROCESS BY PUBLICATION

 

STATE OF NORTH CAROLINA

BUNCOMBE COUNTY

IN THE GENERAL COURT OF JUSTICE

District Court Division

File Number 19 CVD 3484

 

Janna Jones v. Ian Scott Jones

 

To:  Ian Scott Jones, Defendant

 

Take notice that a pleading seeking relief against you has been filed in the above-entitled action.  The nature of the relief being sought is as follows:  Absolute Divorce.

You are required to make defense to such pleading no later than December 9, 2019, and upon your failure to do so, the party seeking service against you will apply to the Court for the relief sought.

 

This the 28th day of October, 2019.

 

Janna Jones

Plaintiff

11 Sandhurst Drive

Asheville, NC  28806

 

 

Non-Resident notice

 

TO: EILEEN KOZSAN

 

IN RE: MOSS CREEK VILLAS HOMEOWNERS’ ASSOCIATION v. EILEEN KOZSAN

 

  1. 198713-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant EILEEN KOZSAN, 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 EILEEN KOZSAN, it is ordered that said defendant, EILEEN KOZSAN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Melanie E. Davis, an Attorney whose address is, 217 E Broadway Ave. Maryville, Tennessee 37804 within thirty (30) days of the last date of The 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 21st day of October, 2019.

____________________________Clerk and Master

 

 

NON-RESIDENT NOTICE

 

 

TO: ELIAS MARTIN MARTINEZ GUILLEN;

 

IN RE: LUISA MERCEDES MARTINEZ v. ELIAS MARTIN MARTINEZ GUILLEN

 

  1. 198612-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant ELIAS MARTIN MARTINEZ GUILLEN 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 ELIAS MARTIN MARTINEZ GUILLEN it is ordered that said defendant ELIAS MARTIN MARTINEZ GUILLEN file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Jerry R. Givens, an Attorneys whose address is, 9724 Kingston Pike, Suite 504, Knoxville, TN 37922, 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, Part 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 29th day of October, 2019.

____________________________Clerk and Master

 

Notice to Creditors

 

ESTATE OF RACHEL D ANDERSON DOCKET NUMBER 82164-2

Notice is hereby given that on the 2 day of OCTOBER 2019, letters testamentary in respect of the Estate of RACHEL D ANDERSON who died Jul 28, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

This the 2 day of OCTOBER, 2019.

 

ESTATE OF RACHEL D ANDERSON PERSONAL REPRESENTATIVE(S)

BARRY DAVID RUSSELL; EXECUTRIX

110 SUNSTONE TERRACE

HUNTSVILLE, AL 35806

 

Notice to Creditors

 

ESTATE OF RONALD BRUCE ANDERSON DOCKET NUMBER 82263-2

Notice is hereby given that on the 8 day of OCTOBER 2019, letters testamentary in respect of the Estate of RONALD BRUCE ANDERSON who died Sep 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 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 OCTOBER, 2019

 

ESTATE OF RONALD BRUCE ANDERSON PERSONAL REPRESENTATIVE(S)

JOYCE ANN ANDERSON; EXECUTRIX

1627 BLACKWOOD DRIVE KNOXVILLE, TN. 37923

 

EDWARD A COX, JR. ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

Notice to Creditors

 

ESTATE OF LOIS H BLANKENSHIP DOCKET NUMBER 82371-2

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

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

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

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

This the 4 day of NOVEMBER, 2019.

 

ESTATE OF LOIS H BLANKENSHIP PERSONAL REPRESENTATIVE(S)

SALLY B SUTHERLAND; EXECUTRIX

112 WOODLAND DRIVE LEBANON, VA 24266

 

VICTORIA B TILLMAN ATTORNEY AT LAW

1019 ORCHID DRIVE KNOXVILLE, TN. 37912

 

Notice to Creditors

 

ESTATE OF BRUCE LYMAN BORIN DOCKET NUMBER 82299-2

Notice is hereby given that on the 17 day of OCTOBER 2019, letters administration in respect of the Estate of BRUCE LYMAN BORIN who died Jul 6, 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 17 day of OCTOBER, 2019.

 

ESTATE OF BRUCE LYMAN BORIN PERSONAL REPRESENTATIVE(S)

MATTHEW THOMAS BORIN; ADMINISTRATOR

10824 YARNELL ROAD KNOXVILLE, TN. 37932

 

Notice to Creditors

 

ESTATE OF CARLA DARCEL BROWN DOCKET NUMBER 82250-1

Notice is hereby given that on the 7 day of OCTOBER 2019, letters administration in respect of the Estate of CARLA DARCEL BROWN who died Aug 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 7 day of OCTOBER, 2019.

 

ESTATE OF CARLA DARCEL BROWN PERSONAL REPRESENTATIVE(S)

SHERRY BROWN HENSLEY; ADMINISTRATRIX

1501 SPRING HILL ROAD KNOXVILLE, TN. 37914

 

Notice to Creditors

 

ESTATE OF CAROLYN R BROWN DOCKET NUMBER 82260-2

Notice is hereby given that on the 5 day of NOVEMBER 2019, letters of administration c.t.a. in respect of the Estate of CAROLYN R BROWN who died Jun 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 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 NOVEMBER, 2019.

 

ESTATE OF CAROLYN R BROWN PERSONAL REPRESENTATIVE(S)

RON STEWARD; ADMINISTRATOR CTA

118 WYNDHAM ROAD

OAK RIDGE, TN. 37830

 

ROBERT W WILKINSON ATTORNEY AT LAW P.O. BOX 4415

OAK RIDGE, TN. 37831-4415

 

Notice to Creditors

 

ESTATE OF BRADFORD LAMAR CAMERON

DOCKET NUMBER 82235-1

Notice is hereby given that on the 31 day of OCTOBER 2019, letters administration in respect of the Estate of BRADFORD LAMAR CAMERON who died Dec 31, 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 31 day of OCTOBER, 2019.

 

ESTATE OF BRADFORD LAMAR CAMERON PERSONAL REPRESENTATIVE(S)

STEPHANIE CAMERON; ADMINISTRATRIX

119 TEABERRY COURT MOORESVILLE, NC 28115

 

GAIL F WORTLEY ATTORNEY AT LAW

3715 POWERS STREET KNOXVILLE, TN. 37917

 

Notice to Creditors

 

ESTATE OF DOROTHY P CARPENTER DOCKET NUMBER 82251-2

Notice is hereby given that on the 4 day of OCTOBER 2019, letters testamentary in respect of the Estate of DOROTHY P CARPENTER who died Mar 8, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 OCTOBER, 2019

 

ESTATE OF DOROTHY P CARPENTER PERSONAL REPRESENTATIVE(S)

JONATHAN K CARPENTER; EXECUTOR

8817 ELLIS LANE POWELL, TN. 37849

 

ANDREW J CRAWFORD ATTORNEY AT LAW

5344 NORTH BROADWAY, SUITE 105

KNOXVILLE, TN. 37918

Notice to Creditors

 

ESTATE OF MATTIE COLLENE CARTER DOCKET NUMBER 82187-1

Notice is hereby given that on the 8 day of OCTOBER 2019, letters testamentary in respect of the Estate of MATTIE COLLENE CARTER who died Oct 10, 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 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 OCTOBER, 2019

 

ESTATE OF MATTIE COLLENE CARTER PERSONAL REPRESENTATIVE(S)

CHERYL ANN CARTER; CO-EXECUTRIX

1283 TAMARACK DRIVE #20126

JASPER, GA. 30143

 

MARTHA C ROUTH; CO-EXECUTRIX

1120 SNOWDON DRIVE KNOXVILLE, TN. 37918

 

JOHN W ROUTH ATTORNEY AT LAW

3232 TAZEWELL PIKE KNOXVILLE, TN. 37918

 

Notice to Creditors

 

ESTATE OF LAVERNE K COPPOCK DOCKET NUMBER 82370-1

 

Notice is hereby given that on the 4 day of NOVEMBER 2019, letters testamentary in respect of the Estate of LAVERNE K COPPOCK who died Oct 10, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 4 day of NOVEMBER, 2019

 

ESTATE OF LAVERNE K COPPOCK PERSONAL REPRESENTATIVE(S)

ROSE ANN COX; EXECUTRIX

4415 BARBARA DRIVE

KNOXVILLE, TN. 37918

 

Notice to Creditors

 

ESTATE OF MARY HELEN DANIEL DOCKET NUMBER 82316-1

 

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

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

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

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

This the 1 day of NOVEMBER, 2019

 

ESTATE OF MARY HELEN DANIEL PERSONAL REPRESENTATIVE(S)

LESA D MEDLEY; EXECUTRIX

800 CHATEAUGAS ROAD

KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

 

ESTATE OF LOWELL DAVIS DOCKET NUMBER 82369-3

Notice is hereby given that on the 4 day of NOVEMBER 2019, letters testamentary in respect of the Estate of LOWELL DAVIS who died Oct 10, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 NOVEMBER, 2019.

 

ESTATE OF LOWELL DAVIS PERSONAL REPRESENTATIVE(S)

REBECCA DAVIS GARRISON; EXECUTRIX

1508 LISA DRIVE

MARYVILLE, TN. 37803

 

BRADLEY C SAGRAVES ATTORNEY AT LAW P.O. BOX 2047

KNOXVILLE, TN. 37901

 

Notice to Creditors

 

ESTATE OF KATHLEEN CRABTREE DEW

DOCKET NUMBER 82366-3

Notice is hereby given that on the 1 day of NOVEMBER 2019, letters testamentary in respect of the Estate of KATHLEEN CRABTREE DEW who died Oct 7, 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 1 day of NOVEMBER, 2019.

 

ESTATE OF KATHLEEN CRABTREE DEW PERSONAL REPRESENTATIVE(S}

RICHARD DEW; EXECUTOR

3815 SEQUOYAH AVENUE

KNOXVILLE, TN. 37919

 

Notice to Creditors

 

ESTATE OF ATHLYNE ANNABELLE HANCOCK AKA ATHLYNE ANNABELLE STALLINGS HANCOCK

DOCKET NUMBER 82229-1

Notice is hereby given that on the 2 day of OCTOBER 2019, letters administration in respect of the Estate of ATHLYNE ANNABELLE HANCOCK AKA ATHLYNE ANNABELLE STALLINGS HANCOCK who died Feb 3, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 2 day of OCTOBER, 2019.

 

ESTATE OF ATHLYNE ANNABELLE HANCOCK AKA ATHLYNE ANNABELLE STALLINGS HANCOCK

PERSONAL REPRESENTATIVE(S)

 

MARY HANCOCK ATTKISSON; ADMINISTRATRIX

1716 NIGHBERT LANE

KNOXVILLE, TN. 37922

 

Notice to Creditors

 

ESTATE OF DAVID EARL HOFFMEISTER DOCKET NUMBER 82224-2

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

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

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

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

This the 7 day of OCTOBER, 2019.

 

ESTATE OF DAVID EARL HOFFMEISTER PERSONAL REPRESENTATIVE(S)

JASON DAVID HOFFMEISTER; EXECUTOR

3023 PORT ROYAL LANE KNOXVILLE, TN. 37938

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

Notice to Creditors

 

ESTATE OF FRANCES C HORTON DOCKET NUMBER 80871-2

Notice is hereby given that on the 4 day of NOVEMBER 2019, letters administration in respect of the Estate of FRANCES C HORTON who died Aug 23, 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 4 day of NOVEMBER, 2019.

 

ESTATE OF FRANCES C HORTON PERSONAL REPRESENTATIVE(S)

MARY E STRASSBURGER; ADMINISTRATRIX

3318 W DENISON AVENUE

DAVENPORT, IA. 52804

 

Notice to Creditors

 

ESTATE OF REVA JEAN JONES DOCKET NUMBER 82354-3

Notice is hereby given that on the 31 day of OCTOBER 2019, letters testamentary in respect of the Estate of REVA JEAN JONES who died Sep 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 31 day of OCTOBER, 2019.

 

ESTATE OF REVA JEAN JONES PERSONAL REPRESENTATIVE(S)

NED EDWARD JONES, JR.; EXECUTOR

4362 WALLENTON COURT KNOXVILLE, TN. 37938

Notice to Creditors

 

ESTATE OF BRANT GREGORY KERSEY DOCKET NUMBER 82159-3

Notice is hereby given that on the 4 day of OCTOBER 2019, letters administration in respect of the Estate of BRANT GREGORY KERSEY who died Jul 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 4 day of OCTOBER, 2019.

 

ESTATE OF BRANT GREGORY KERSEY PERSONAL REPRESENTATIVE(S)

LEANNE   MCGINNIS KERSEY; ADMINISTRATRIX

3776 GOOSENECK DRIVE KNOXVILLE, TN. 37920

 

ANDREA C ANDERSON ATTORNEY AT LAW P.O. BOX 2425

KNOXVILLE, TN. 37901

 

Notice to Creditors

 

ESTATE OF TIMOTHY SCOTT LONG DOCKET NUMBER 82357-3

 

Notice is hereby given that on the 31 day of OCTOBER 2019, letters administration in respect of the Estate of TIMOTHY SCOTT LONG who died Sep 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 31 day of OCTOBER, 2019.

 

ESTATE OF TIMOTHY SCOTT LONG PERSONAL REPRESENTATIVE(S)

RACHEL LONG; ADMINISTRATRIX

1069 PAXTON DRIVE KNOXVILLE, TN. 37918

 

Notice to Creditors

 

ESTATE OF JOHN OLIVER MAPLES, JR.

DOCKET NUMBER 82351-3

 

Notice is hereby given that on the 30TH day of OCTOBER 2019, letters testamentary in respect of the Estate of JOHN OLIVER MAPLES, JR. who died Oct 6, 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 30TH day of OCTOBER, 2019.

 

ESTATE OF JOHN OLIVER MAPLES, JR. PERSONAL REPRESENTATIVE(S)

JAMES R. JONES; EXECUTOR

5212 WINFIELD LANE KNOXVILLE, TN. 37921

 

 

Notice to Creditors

 

ESTATE OF JOAN L MAYSEY DOCKET NUMBER 82364-1

 

Notice is hereby given that on the 1 day of NOVEMBER 2019, letters testamentary in respect of the Estate of JOAN L MAYSEY who died Oct 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 1 day of NOVEMBER, 2019

 

ESTATE OF JOAN L MAYSEY PERSONAL REPRESENTATIVE(S)

JAMES MICHAEL WHITAKER; CO-EXECUTOR

823 ZOLA LANE KNOXVILLE, TN. 37922

 

ROBERT ALAN WHITAKER; CO-EXECUTOR

854 MEADOWFIELD DRIVE KNOXVILLE, TN. 37923

 

Notice to Creditors

 

ESTATE OF JEANIE L MCQUAIG DOCKET NUMBER 82265-1

Notice is hereby given that on the 8 day of OCTOBER 2019, letters testamentary in respect of the Estate of JEANIE L MCQUAIG who died Aug 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 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 OCTOBER, 2019

 

ESTATE OF JEANIE L MCQUAIG PERSONAL REPRESENTATIVE(S)

BRUCE M MCQUAIG; EXECUTOR

909 EAGLE DEN DRIVE SEYMOUR, TN. 37865

 

JACK W BOWERS ATTORNEY AT LAW

2606 GREENWAY DRIVE, SUITE 315

KNOXVILLE, TN. 37918

 

Notice to Creditors

 

ESTATE OF WANDA LOUISE NEWELL DOCKET NUMBER 82344-2

Notice is hereby given that on the 1 day of NOVEMBER 2019, letters administration in respect of the Estate of WANDA LOUISE NEWELL who died Apr 24, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 NOVEMBER, 2019.

 

ESTATE OF WANDA LOUISE NEWELL PERSONAL REPRESENTATIVE(S)

JACK R HALL; ADMINISTRATOR

10420 FANTASY WAY

KNOXVILLE, TN. 37932

 

CAROLYN GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

Notice to Creditors

 

ESTATE OF JOHN W NIPPER DOCKET NUMBER 82368-2

Notice is hereby given that on the 4 day of NOVEMBER 2019, letters testamentary in respect of the Estate of JOHN W NIPPER who died Sep 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 4 day of NOVEMBER, 2019.

 

ESTATE OF JOHN W NIPPER PERSONAL REPRESENTATIVE(S)

MAREE NIPPER SMITH; CO-EXECUTOR

4504 MELLOWOOD CIRCLE

KNOXVILLE, TN. 37920

 

JOHN MARK NIPPER; CO-EXECUTOR

5212 ASPEN LANE

ROCKFORD, TN. 37853

 

Notice to Creditors

 

ESTATE OF FRANCES ORLEAN NUSHAN DOCKET NUMBER 82365-2

Notice is hereby given that on the 1 day of NOVEMBER 2019, letters testamentary in respect of the Estate of FRANCES ORLEAN NUSHAN who died Sep 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 1 day of NOVEMBER, 2019

 

ESTATE OF FRANCES ORLEAN NUSHAN PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE; EXECUTOR

515 MARKET STREET, SUITE 500

KNOXVILLE, TN. 37902

 

STEPHEN L CARPENTER ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

Notice to Creditors

 

ESTATE OF SARAH GRACE OTT DOCKET NUMBER 82284-2

Notice is hereby given that on the 14 day of OCTOBER 2019, letters testamentary in respect of the Estate of SARAH GRACE OTT who died Sep 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 14 day of OCTOBER, 2019.

 

ESTATE OF SARAH GRACE OTT PERSONAL REPRESENTATIVE(S)

JOE P ATKINS; EXECUTOR

3704 WHITWORTH DRIVE KNOXVILLE, TN. 37938

 

Notice to Creditors

 

ESTATE OF KIMBERLY SUE ROBERTS DOCKET NUMBER 82278-2

Notice is hereby given that on the 29TH day of OCTOBER 2019, letters administration in respect of the Estate of KIMBERLY SUE ROBERTS who died Jun 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 OCTOBER, 2019.

 

ESTATE OF KIMBERLY SUE ROBERTS PERSONAL REPRESENTATIVE(S)

DARBY NICHOLS; ADMINISTRATRIX

3419 ARGYLE DR,

KNOXVILLE, TN. 37914

 

Notice to Creditors

 

ESTATE OF DIANE MARIE SAFGREN DOCKET NUMBER 81927-2

Notice is hereby given that on the 4 day of OCTOBER 2019, letters administration in respect of the Estate of DIANE MARIE SAFGREN who died Apr 24, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 OCTOBER, 2019.

 

ESTATE OF DIANE MARIE SAFGREN PERSONAL REPRESENTATIVE(S)

ROBERT BROWN; ADMINISTRATOR

4676 MIKE PADGETT HWY

AUGUSTA, GA. 30906

 

Notice to Creditors

 

ESTATE OF JEAN RULE SAUNDERS DOCKET NUMBER 82272-2

Notice is hereby given that on the 4 day of NOVEMBER 2019, letters testamentary in respect of the Estate of JEAN RULE SAUNDERS who died Jul 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 4 day of NOVEMBER, 2019.

 

ESTATE OF JEAN RULE SAUNDERS PERSONAL REPRESENTATIVE(S)

LOIS RULE; EXECUTRIX

6117 PERRY ROAD

KNOXVILLE, TN. 37914

 

Notice to Creditors

 

ESTATE OF ALICE SEALS-JETT DOCKET NUMBER 82156-3

Notice is hereby given that on the 4 day of OCTOBER 2019, letters of administration c.t.a in respect of the Estate of ALICE SEALS-JETT who died Aug 7, 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 4 day of OCTOBER, 2019.

 

ESTATE OF ALICE SEALS-JETT PERSONAL REPRESENTATIVE(S)

TONI SEALS; ADMINISTRATRIX CTA

109 E MALTA ROAD

OAK RIDGE, TN. 37830

 

Notice to Creditors

 

ESTATE OF RAMONA KNIGHT TALLENT DOCKET NUMBER 82352-1

Notice is hereby given that on the 30 day of OCTOBER 2019, letters testamentary in respect of the Estate of RAMONA KNIGHT TALLENT who died Aug 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 OCTOBER, 2019.

 

ESTATE OF RAMONA KNIGHT TALLENT PERSONAL REPRESENTATIVE(S)

BENJAMIN TALLENT; EXECUTOR

3801 SULLIVAN ROAD KNOXVILLE, TN. 37921

 

Notice to Creditors

 

ESTATE OF BARBARA LOWMILLER THORNTON

DOCKET NUMBER 82231-3

Notice is hereby given that on the 31 day of OCTOBER 2019, letters testamentary in respect of the Estate of BARBARA LOWMILLER THORNTON who died Aug 23, 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 31 day of OCTOBER, 2019

 

ESTATE OF BARBARA LOWMILLER THORNTON PERSONAL REPRESENTATIVE(S)

JAMES W THORNTON; EXECUTOR

539 ILLINOIS AVENUE

SEYMOUR, TN. 37865

 

Notice to Creditors

 

ESTATE OF CAROL ALLEN R TIPTON DOCKET NUMBER 82361-1

Notice is hereby given that on the 1 day of NOVEMBER 2019, letters testamentary in respect of the Estate of CAROL ALLEN R TIPTON who died Oct 12, 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 1 day of NOVEMBER, 2019

 

ESTATE OF CAROL ALLEN R TIPTON PERSONAL REPRESENTATIVE(S)

JAMES M TIPTON; EXECUTOR

1162 GRAY EAGLE LANE

KNOXVILLE, TN. 37932

 

Notice to Creditors

 

ESTATE OF WINONA E TUNNELL DOCKET NUMBER 82249-3

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

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

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

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

This the 4 day of NOVEMBER, 2019.

 

ESTATE OF WINONA E TUNNELL PERSONAL REPRESENTATIVE(S)

VIRGINIA T WILLIAMS; EXECUTRIX

721 VIRTUE ROAD KNOXVILLE, TN. 37934

 

LEE A POPKIN ATTORNEY AT LAW

1111 NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

Notice to Creditors

 

ESTATE OF LILLIAN STEPHENSON WADE

DOCKET NUMBER 82350-2

 

Notice is hereby given that on the 30TH day of OCTOBER  2019, letters testamentary in respect of the Estate of LILLIAN STEPHENSON WADE who died Oct 12, 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 30TH day of OCTOBER, 2019.

 

ESTATE OF LILLIAN STEPHENSON WADE PERSONAL REPRESENTATIVE(S)

REBECCA WADE; EXECUTRIX

214 DRUID DRIVE KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF HAZEL STEWART ADAMS DOCKET NUMBER 82069-3

Notice is hereby given that on the 6 day of NOVEMBER 2019, letters testamentary in respect of the Estate of HAZEL STEWART ADAMS who died Jul 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 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 NOVEMBER, 2019

 

ESTATE OF HAZEL STEWART ADAMS PERSONAL REPRESENTATIVE(S)

JOHN S ADAMS; EXECUTOR

1707 ALCOTT MANOR LANE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

 

ESTATE OF FRANKIE BOSHEARS BLACK

DOCKET NUMBER 82328-1

Notice is hereby given that on the 6 day of NOVEMBER 2019, letters testamentary in respect of the Estate of FRANKIE BOSHEARS BLACK who died Aug 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 6 day of NOVEMBER, 2019

 

ESTATE OF FRANKIE BOSHEARS BLACK PERSONAL REPRESENTATIVE(S)

STEPHANIE O’BRIEN; CO-EXECUTRIX

205 WEST RED BUD ROAD

KNOXVILLE, TN. 37920

 

CYNTHIA DENISE ELLISON; CO-EXECUTRIX

217 HOLLY BRANCH ROAD

HOT SPRINGS, NC 27540

 

FARRELL A LEVY ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF FLORENCE BURNS DOCKET NUMBER 81706-3

Notice is hereby given that on the 6 day of NOVEMBER 2019, letters administration in respect of the Estate of FLORENCE BURNS who died Feb 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 6 day of NOVEMBER, 2019.

 

ESTATE OF FLORENCE BURNS PERSONAL REPRESENTATIVE(S)

THOMAS J BURNS; ADMINISTRATOR

1529 BLACKWOOD DRIVE

KNOXVILLE, TN, 37923

 

NOTICE TO CREDITORS

 

ESTATE OF J  B CAPPS

DOCKET NUMBER 82388-1

Notice is hereby given that on the 8 day of NOVEMBER 2019, letters testamentary in respect of the Estate of J B CAPPS who died Oct 6, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 8 day of NOVEMBER, 2019

 

ESTATE OF J B CAPPS PERSONAL REPRESENTATIVE(S)

DOUGLAS H CAPPS; EXECUTOR

917 TATE TROTTER ROAD POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF REBECCA CARTER CLEVELAND DOCKET NUMBER 82220-1

Notice is hereby given that on the 8 day of NOVEMBER 2019, letters testamentary in respect of the Estate of REBECCA CARTER CLEVELAND who died Apr 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.      All persons, resident and non-resident, having claims, matured or unmatured, against 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 NOVEMBER, 2019.

 

ESTATE OF REBECCA CARTER CLEVELAND PERSONAL REPRESENTATIVE(S)

CASEY TAYLOR; EXECUTRIX

2404 HIGHLAND DRIVE KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF REGINO CLEMENTE CONTAWE, III

DOCKET NUMBER 82312-3

Notice is hereby given that on the 8 day of NOVEMBER 2019, letters testamentary in respect of the Estate of REGINO CLEMENTE CONTAWE, III who died Apr 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 8 day of NOVEMBER, 2019

 

ESTATE OF REGINO CLEMENTE CONTAWE, III PERSONAL REPRESENTATIVE(S)

LISA P MASON-CONTAWE; EXECUTRIX

10811 NAPIER WAY #304

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF PHILIP C EMORY DOCKET NUMBER 82386-2

Notice is hereby given that on the 7 day of NOVEMBER 2019, letters administration in respect of the Estate of PHILIP C EMORY who died Sep 14, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 7 day of NOVEMBER, 2019.

 

ESTATE OF PHILIP C EMORY PERSONAL REPRESENTATIVE(S)

CARDEN   ALBRIGHT EMORY; ADMINISTRATOR

144 FELIX ROAD RM 4

KNOXVILLE, TN. 37918

 

S DAVID LIPSEY ATTORNEY AT LAW

1430 ISLAND HOME AVENUE KNOXVILLE, TN. 37920

NOTICE TO CREDITORS

 

ESTATE OF MELVIN DALE FOX DOCKET NUMBER 81860-1

Notice is hereby given that on the 12 day of NOVEMBER 2019, letters administration in respect of the Estate of MELVIN DALE FOX who died May 8, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 12 day of NOVEMBER, 2019.

 

ESTATE OF MELVIN DALE FOX PERSONAL REPRESENTATIVE(S)

DONALD D FOX; ADMINISTRATOR

7505 WICKAM ROAD KNOXVILLE, TN. 37931

NOTICE TO CREDITORS

 

ESTATE OF CHARLES EDWARD GAUT

DOCKET NUMBER 82393-3

Notice is hereby given that on the 12 day of NOVEMBER 2019, letters testamentary in respect of the Estate of CHARLES EDWARD GAUT who died Sep 29, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 12 day of NOVEMBER, 2019.

 

ESTATE OF CHARLES EDWARD GAUT PERSONAL REPRESENTATIVE(S)

TERESA G ATWATER; CO-EXECUTOR

1057 HAYSLOPE DRIVE

KNOXVILLE, TN. 37919

 

CHARLES E GAUT, JR.; CO-EXECUTOR

1205 ASHGROVE PLACE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF LEWIS RUSSELL HAGOOD DOCKET NUMBER 82379-1

Notice is hereby given that on the 12 day of NOVEMBER 2019, letters testamentary in respect of the Estate of LEWIS RUSSELL HAGOOD who died Oct 11, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 12 day of NOVEMBER, 2019.

 

ESTATE OF LEWIS RUSSELL HAGOOD PERSONAL REPRESENTATIVE(S)

L RUSSELL HAGOOD, JR., M.D.; EXECUTOR

2000 RIVER SOUND DRIVE KNOXVILLE, TN. 37922

 

STACIE D MILLER ATTORNEY AT LAW P.O. BOX 300

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA COX HOLLOWAY DOCKET NUMBER 82287-2

Notice is hereby given that on the 7 day of NOVEMBER 2019, letters testamentary in respect of the Estate of MARTHA COX HOLLOWAY who died Jun 12, 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 7 day of NOVEMBER, 2019

 

ESTATE OF MARTHA COX HOLLOWAY PERSONAL REPRESENTATIVE(S)

ERIN A HOLLOWAY; CO-EXECUTRIX

507 ALANDALE DRIVE

KNOXVILLE, TN. 37920

 

AMY R HOLLOWAY; CO-EXECUTRIX

136 PEACHTREE MEMORIAL DRIVE NJ8

ATLANTA, GA 30309

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS EDWARD HUDSON

DOCKET NUMBER 82346-1

Notice is hereby given that on the 7 day of NOVEMBER 2019, letters administration in respect of the Estate of THOMAS EDWARD HUDSON who died Sep 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.      All persons, resident and non-resident, having claims, matured or unmatured, against 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 NOVEMBER, 2019.

 

ESTATE OF THOMAS EDWARD HUDSON PERSONAL REPRESENTATIVE(S)

ANDREW HUDSON; ADMINISTRATOR

14 ROE AVENUE

CORNWALL ON HUDSON, NY 12520

 

JAMES E WAGNER ATTORNEY AT LAW P.O. BOX 39

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF VIVIAN CLEATON MILLS DOCKET NUMBER 82378-3

Notice is hereby given that on the 6 day of NOVEMBER 2019, letters testamentary in respect of the Estate of VIVIAN CLEATON MILLS who died Oct 24, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 6 day of NOVEMBER, 2019

 

ESTATE OF VIVIAN CLEATON MILLS PERSONAL REPRESENTATIVE(S)

MARSHA J CAMERON; EXECUTRIX

3013 SHELBOURNE ROAD

KNOXVILLE, TN. 37917-2010

 

JAMES H LONDON ATTORNEY AT LAW

607 MARKET STREET, SUITE 900

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF GERTRUDE POTTER ORR

DOCKET NUMBER 82358-1

Notice is hereby given that on the 8 day of NOVEMBER 2019, letters administration in respect of the Estate of GERTRUDE POTTER ORR who died Sep 29, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the’Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 8 day of NOVEMBER, 2019.

 

ESTATE OF GERTRUDE POTTER ORR PERSONAL REPRESENTATIVE(S)

JAMES W POTTER; EXECUTOR

1503 BLACKSTONE CIRCLE

SUN CITY CENTER, FL. 33573

 

DAVID H LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ANTONIO PERFETTO DOCKET NUMBER 82389-2

Notice is hereby given that on the 8 day of NOVEMBER 2019, letters testamentary in respect of the Estate of ANTONIO PERFETTO who died Sep 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 8 day of NOVEMBER, 2019.

 

ESTATE OF ANTONIO PERFETTO PERSONAL REPRESENTATIVE(S)

RONALD L PERFETTO; EXECUTOR

12630 AMBERSET DRIVE

KNOXVILLE, TN. 37922

 

DAVID LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF HELEN F TRAVIS DOCKET NUMBER 82377-2

Notice is hereby given that on the 5 day of NOVEMBER 2019, letters testamentary in respect of the Estate of HELEN F TRAVIS who died Jul 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

(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 NOVEMBER, 2019

 

ESTATE OF HELEN F TRAVIS PERSONAL REPRESENTATIVE(S)

DEBORAH GAIL TRAVIS PALATINUS; EXECUTRIX

433 E FOX DEN DRIVE

KNOXVILLE, TN. 37934-2503

 

LAUREN E SMITH ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

Notice to Creditors

 

ESTATE OF BARBARA E WASHABAUGH DOCKET NUMBER 82293-2

 

Notice is hereby given that on the 31 day of OCTOBER 2019, letters testamentary in respect of the Estate of BARBARA E WASHABAUGH who died Sep 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 31 day of OCTOBER, 2019

 

ESTATE OF BARBARA E WASHABAUGH PERSONAL REPRESENTATIVE(S)

KAREN SHAFFER; EXECUTRIX

1000 GLENSPRINGS DRIVE KNOXVILLE, TN. 37922

 

GAIL F WORTLEY ATTORNEY AT LAW

3715 POWERS STREET KNOXVILLE, TN. 37917

 

Notice to Creditors

 

ESTATE OF PHYLLIS ANN WILLIAMS DOCKET NUMBER 82374-2

Notice is hereby given that on the 5 day of NOVEMBER 2019, letters testamentary in respect of the Estate of PHYLLIS ANN WILLIAMS who died Oct 24, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 5 day of NOVEMBER, 2019

 

ESTATE OF PHYLLIS ANN WILLIAMS PERSONAL REPRESENTATIVE(S)

KENDRICK THOMPSON AKA JEFFERSON KENDRICK THOMPSON; EXECUTOR

5736 WOODDALE DRIVE

KNOXVILLE, TN. 37912

 

Notice to Creditors

 

ESTATE OF LEON J WILLIEN, III AKA LEON JOHN WILLIEN, III

DOCKET NUMBER 82300-3

Notice is hereby given that on the 17 day of OCTOBER 2019, letters testamentary in respect of the Estate of LEON J WILLIEN, III AKA LEON JOHN WILLIEN, III who died Aug 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 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 17 day of OCTOBER, 2019.

 

ESTATE OF LEON J WILLIEN, III AKA LEON JOHN WILLIEN, III PERSONAL REPRESENTATIVE(S)

CYNTHIA ANITA WILLIEN MEDLOCK AKA C ANITA MEDLOCK; EXECUTRIX

7105 SHEFFIELD DRIVE

KNOXVILLE, TN. 37909

 

JACKSON G KRAMER ATTORNEY AT LAW P.O. BOX 629

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF INGRID HILLSTROM WORTHINGTON

DOCKET NUMBER 82375-3

Notice is hereby given that on the 5 day of NOVEMBER 2019, letters testamentary in respect of the Estate of INGRID HILLSTROM WORTHINGTON who died Oct 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 5 day of NOVEMBER, 2019

 

ESTATE OF INGRID HILLSTROM WORTHINGTON PERSONAL REPRESENTATIVE(S)

VICTORIA WORTHINGTON ROSE; EXECUTRIX

6631 COLONIAL FOREST LANE KNOXVILLE, TN. 37919

 

MARGO J MAXWELL ATTORNEY AT LAW

116 AGNES ROAD KNOXVILLE, TN. 37919

 

MISC.

NOTICES

 

LEGAL SECTION 94

 

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

Bid 2915, Durable Medical Equipment, due 12/19/19;

Bid 2916, Street Sweeper Services, due 12/20/19;

Bid 2917, Traffic Control Services, due 12/19/19

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

 

Notice of Lien Sale

 

The owner and/or lien holders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at Clinton Hwy Service Center, 5929 Clinton Hwy, Knoxville, TN 37912. Failure to reclaim these vehicles will be deemed a waiver of all rights, title and consent to dispose of said vehicle at Public auction November 23, 8:00 AM

2006 Mercedes c280 WDBRF54H36F808298

 

Notice of Lien Sale

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday December 19th, 2019 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

1996 ACURA       JH4DC4358TS013920

2001 ACURA  19UYA42421A031187

2007 BUICK  1G4HP57287U156367

1991 BUICK  1G4HP54C3MH433332

2003 BUICK  1G4HR54K83U172156

2007 CHEVY  1GNDS13S722459264

2002 CHEVY  1G1JC524527440775

2002 CHEVY  1G1JC124427115723

2004 CHEVY  1G1ZT548X4F149605

1986 CADILAC  1G6CH2386G4212359

1994 CHEVY  1G1YY22P7R5113793

2012 FORD  3FAHP0HA9CR446587

2001 FORD  1FMYU04161KE69346

2000 FORD  1FMZU72XXYUB74494

2000 FORD  1FMYU70E4YUA90913

1996 FORD  1FTCR10A1TTA16437

2002 FORD  1FMZU72E22ZC40271

2007 FORD  3FAHP07Z47R230532

2007 DODGE  2D4GP44L87R124140

2003 DODGE  2B3HD46R94H61269

2004 FORD  1FTYR10U04PA90474

1996 FORD  1FALP53S6TA151741

2000 DODGE  1B7GG2AN1YS782082

2007 HONDA  JHLRE38557C075377

2006 JEEP  1J4HR48N36C240340

2006 JEEP  1J4GS48KX6C180644

2003 JEEP  1J4GL48K13W733463

1995 HONDA  JHMRA1849SC030969

2006 HYUNDAI KMHDN46D56U264235

2004 HYUNDAI KMHDN56D84U109794

2002 HONDA  2HGES155X2H604147

2007 GMC  1GTEK19J27E504578

2003 VOLKSWAGEN  3VWVH69M73M123638

2019 JAG TRAILER 1J9HSHG28KH358085

2000 TOYOTA  4T1BG22KXYU626413

1999 PLYMOUTH 1P4GP44G5XB889543

1995  OLDSMOBILE 1G3WH52M2SD374072

2009 NISSAN  1N4AL21E29N544409

2010 NISSAN  1N4AL2APXAC183741

1985 NISSAN  JN6ND06S8FW000818

2006 NISSAN  3N1CB51D46L588862

1990 MERCURY 2MECM75F9LX630482

2002 MERCEDES WDBRF61J92F222566

2009 KIA               KNADE223096539036

 

Notice of Lien Sale

 

Abandoned vehicle left on property. The vehicle is a lime green, 1995 Suzuki Sidekick, 4cyl, 4×4, and the VIN number reads as follows: 2S3TA02C2S6412630. Please contact me via email at jbrady865@yahoo.com or 865-227-4866.

 

Notice of Lien Sale

 

PURSUANT TO DEFAULT

Per TN Self Storage Law, contents of the following leased units will be sold to satisfy the owner’s lien at Tillery Self Storage, 115 Tillery Rd, Knoxville, TN  37912, December 11, 2019, at 10:00 AM.  The Company reserves the right to reject any and all bids.  Some units may not be available on the day of sale.  Please call 865-687-7308 to confirm the sale.

Kristy Olvera – 273, 284

Cheryl Shelton – 365, 369

Adam Bettis – 36

Brenda Vinokurov – 39

Jeanine Sharp – 13

James Vermillion – 118

Nancy Abbott – 133

Sarah Wimbish – 306