foreclosure notices

 

NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

Default having been made in the payment of the debt and obligations secured to be paid in a certain Deed of Trust executed by Austin Hamilton and Robert Hamilton, to Roger B. Tipton, Trustee, as the same appears of record in the Register’s Office for Knox County, Tennessee as Instrument #201403110052145, the holders of the note secured by the Deed of Trust and the owners of the debt secured, Junto Bros. Development, LLC, have requested the undersigned, in the capacity of Successor Trustee pursuant to the Appointment of Substitute Trustee of record as Instrument # 201910010022740in the aforesaid Register’s Office, to advertise and sell the property described in and conveyed by said Deed of Trust, all of the said indebtedness having matured by default in the payment of a part thereof and by failure to comply with the terms· and conditions contained therein, at the option of the owners, Junto Bros. Development, LLC, this is to give notice that P. Timothy Grandchamp, Trustee, will on November 14th, 2019 commencing at 10:30 AM at the main entrance of the Knox County City-County Building, 400 Main Avenue, Knoxville, Tennessee, and in front of the Small Assembly Room, where foreclosures are customarily conducted, offer for sale and sell to the highest bidder for cash, at public outcry, free from the right of equity of redemption, homestead, dower and other exceptions which have been expressly waived in the Deed of Trust, the following described premises:

SITUATED in the second (2nd) civil District of Knox County, Tennessee, within the 15th Ward of the city of Knoxville, Tennessee, being Lot 8, in Block DD, Cold Springs Addition, as shown by map of record in Map Cabinet A, Slides 80-D and 81-A (formerly in Map Book 3, page 106 and 107), in the Register’s Office for Knox County, Tennessee, said lot fronting 50 feet on the north side of Magnolia Avenue and running back northerly between parallel lines 175 feet in the south line of a 14-foot alley.

THIS CONVEYANCE is subject to matters depicted or disclosed on map of record in Map Cabinet A, slides 80-D and 81-A (formerly in Map Book 3, page 106 and 107), in the Register’s Office for Knox County, Tennessee.

THIS CONVEYANCE is subject to a Storm Sewer Easement of Record in Deed Book 431, Page 420, and to any and all zoning regulations, building restrictions and setback lines, if any, easements and rights-of-way for public utilities of record.

BEING the same property last conveyed to Austin Hamilton and Robert Hamilton, by Warranty Deed from Junto Bros. Development, LLC, said Warranty Deed being dated March 5, 2014 and of record as Instrument #201403110052144 in the aforesaid Register’s Office.

ACCORDING to the records of the Knox County Property Assessor said property is identified as Tax ID 082FS022 and bears a street address of 2719 E. Magnolia Ave. Knoxville, Tennessee 37914.

Said sale will be made as stated above free from homestead and dower rights of the makers of said Deed of Trust and in bar of the rights of equity and redemption as provided for therein, and subject to the restrictions, conditions, easements and encumbrances and any other rights superior to said Deed of Trust which affect the above described property including all unpaid city/county taxes or other liens or assessments. The right is reserved to adjourn the day of the sale to another day, time and place without further publication, upon announcement at the time and place for the sale set forth above.

  1. TIMOTHY GRANDCHAMP

ATTORNEY AT LAW

SUBSITUTE TRUSTEE

Pubs: 10/14; 10/21 & 10/28/2019

 

 

COURT NOTICES

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARY LEE THOMAS BOWERS

DOCKET NUMBER 82221-2

Notice is hereby given that on the 26TH day of SEPTEMBER 2019, letters testamentary in respect of the Estate of MARY LEE THOMAS BOWERS who died Mar 19, 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 26TH day of SEPTEMBER, 2019.

 

ESTATE OF MARY LEE THOMAS BOWERS PERSONAL REPRESENTATIVE(S)

JAMES ALLEN BOWERS, JR.; EXECUTOR P.O. BOX 33

KNOXVILLE, TN. 37901

 

AMY E. BURROUGHS ATTORNEY AT LAW

315 HIGH STREET MARYVILLE, TN. 37804

 

NOTICE TO CREDITORS

 

ESTATE OF VELMA R. BURNS DOCKET NUMBER 82219-3

Notice is hereby given that on the 26TH day of SEPTEMBER 2019, letters testamentary in respect of the Estate of VELMA R. BURNS 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 wiil 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 26TH day of SEPTEMBER, 2019

 

ESTATE OF VELMA R. BURNS PERSONAL REPRESENTATIVE(S)

PHYLLIS R. MAJOR; EXECUTRIX

1413 MOUNT VISTA DRIVE KNOXVILLE, TN. 37920

 

DUSTIN S. CROUSE ATTORNEY AT LAW

9111 CROSS PARK DRIVE SUITE D200

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY B. CUMMINGS DOCKET NUMBER 82223-1

 

Notice is hereby given that on the 26TH day of SEPTEMBER 2019, letters testamentary in respect of the Estate of BETTY B. CUMMINGS who died Jun 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 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 26TH day of SEPTEMBER, 2019.

 

ESTATE OF BETTY B. CUMMINGS PERSONAL REPRESENTATIVE($)

BARRY F. CUMMINGS; EXECUTOR

9335 HIDDEN GREEN LANE

KNOXVILLE, TN. 37922

 

LAUREN E. SMITH ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF GLEN FARRINGTON DOCKET NUMBER 82230-2

Notice is hereby given that on the 30 day of SEPTEMBER 2019, letters of administration c.t.a in respect of the Estate of GLEN FARRINGTON 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 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 30 day of SEPTEMBER, 2019.

 

ESTATE OF GLEN FARRINGTON PERSONAL REPRESENTATIVE(S)

EDDIE FARRINGTON; CO-ADMINISTRATOR CTA

5223 VILLA ROAD

KNOXVILLE, TN. 37918

 

VICKIE SHARP; CO-ADMINISTRATOR CTA

7113 PERWINKLER ROAD

KNOXVILLE, TN. 37918

 

KELLY D TANNER ATTORNEY AT LAW

2125 MIDDLEBROOK PIKE KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF MARGIE LOUISE WILSON FRENCH

DOCKET NUMBER 81949-3

 

Notice is hereby given that on the 25TH day of SEPTEMBER 2019, letters testamentary in respect of the Estate of MARGIE LOUISE WILSON FRENCH who died May 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 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 25TH day of SEPTEMBER, 2019

 

ESTATE OF MARGIE LOUISE WILSON FRENCH PERSONAL REPRESENTATIVE(S)

DONNA DAVIS; EXECUTRIX

827 MATTHEWS WAY SEVIERVILLE, TN. 37876

 

NOTICE TO CREDITORS

 

ESTATE OF ARTIE PEARL BRIGHT GREGORY

DOCKET NUMBER 82202-1

Notice is hereby given that on the 23RD day of SEPTEMBER 2019, letters administration in respect of the Estate of ARTIE PEARL BRIGHT GREGORY who died Jul 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 23RD day of SEPTEMBER, 2019.

 

ESTATE OF ARTIE PEARL BRIGHT GREGORY

PERSONAL REPRESENTATIVE(S)

JEFFREY LYNN GREGORY; ADMINISTRATOR

9124 BRIGHT LN.

POWELL, TN. 37849

 

CHARLES G. TAYLOR, III ATTORNEY AT LAW

10805 KINGSTON PK. KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF CIERRA JUNE MATHES AKA CIERA JUNE GREYSON DOCKET NUMBER 81874-3

Notice is hereby given that on the 27TH day of SEPTEMBER 2019, letters administration in respect of the Estate of CIERRA JUNE MATHES AKA CIERA JUNE GREYSON who died Jun 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 27TH day of SEPTEMBER, 2019.

 

ESTATE OF CIERRA JUNE MATHES AKA CIERA JUNE GREYSON PERSONAL REPRESENTATIVE(S)

EMILY CARROLL; ADMINISTRATRIX

7901 WIEBELO DRIVE KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF GLENNIS E. HARRIS DOCKET NUMBER 82212-2

 

Notice is hereby given that on the 25TH day of SEPTEMBER 2019, letters testamentary in respect of the Estate of GLENNIS E. HARRIS who died Mar 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 25TH day of SEPTEMBER, 2019

 

ESTATE OF GLENNIS E. HARRIS PERSONAL REPRESENTATIVE(S)

DONNA HARBIN; EXECUTRIX

7536   LARUE   LANE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF RANDALL HERMAN HAWKINS

DOCKET NUMBER 82209-2

Notice is hereby given that on the 24TH day of SEPTEMBER 2019, letters administration in respect of the Estate of RANDALL HERMAN HAWKINS who died Sep 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 24TH day of SEPTEMBER, 2019.

 

ESTATE OF RANDALL HERMAN HAWKINS PERSONAL REPRESENTATIVE(S)

PATRICIA L. BIGGS; CO-ADMINISTRATOR

7110 ROYAL SPRINGS BLVD.

KNOXVILLE, TN. 37918

 

MICHAEL ROSS HAWKINS; CO-ADMINISTRATOR

3040 SHADY GLEN WAY KNOXVILLE, TN. 37922

 

STEVEN HAWKINS; CO-ADMINISTRATOR

273 RUTLEDGE PK.

BLAINE, TN. 37709

 

NOTICE TO CREDITORS

 

ESTATE OF OLA DELL HOOKER DOCKET NUMBER 82203-2

Notice is hereby given that on the 23RD day of SEPTEMBER 2019, letters testamentary in respect of the Estate of OLA DELL HOOKER who died Aug 13, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23RD day of SEPTEMBER, 2019.

 

ESTATE OF OLA DELL HOOKER PERSONAL REPRESENTATIVE(S)

DEBORAH HOOKER HENRY; EXECUTRIX

1209 PILLEAUX DRIVE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JAKE LEE NICELY DOCKET NUMBER 82222-3

Notice is hereby given that on the 26TH day of SEPTEMBER 2019, letters administration in respect of the Estate of JAKE LEE NICELY who died Aug 16, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 26TH day of SEPTEMBER, 2019.

 

ESTATE OF JAKE LEE NICELY PERSONAL REPRESENTATIVE(S)

JACKEY L. MILLS; ADMINISTRATOR

529 ELMSPRINGS RD. WASHBURN, TN. 37888

 

BARBARA CLARK ATTORNEY AT LAW

2415 E. MAGNOLIA AVE. KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD DALE PRICE DOCKET NUMBER 82225-3

Notice is hereby given that on the 30 day of SEPTEMBER 2019, letters administration in respect of the Estate of RONALD DALE PRICE 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, heving 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 SEPTEMBER, 2019.

 

ESTATE OF RONALD DALE PRICE PERSONAL REPRESENTATIVE(S)

MARY KATHARINE SCRUGGS; ADMINISTRATRIX

807 PICCADILLY ROAD

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF KAYLEE ANNA SEALS DOCKET NUMBER 82120-3

Notice is hereby given that on the 24TH day of SEPTEMBER 2019, letters administration in respect of the Estate of KAYLEE ANNA SEALS who died Oct 3, 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 24TH day of SEPTEMBER, 2019.

 

ESTATE OF KAYLEE ANNA SEALS PERSONAL REPRESENTATIVE(S)

CHARLES E. SEALS; ADMINISTRATOR

4301 GENNY LYNN DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIS E SHEPHARD DOCKET NUMBER 82228-3

Notice is hereby given that on the 30 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of WILLIS E SHEPHARD who died Aug 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 30 day of SEPTEMBER, 2019.

 

ESTATE OF WILLIS E SHEPHARD PERSONAL REPRESENTATIVE(S)

PATSY J SHEPHARD; EXECUTRIX

7500 LA BARRINGTON BLVD

POWELL, TN. 37849

 

KENNETH W HOLBERT ATTORNEY AT LAW P.O. BOX 1

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ARDEN SKAGGS DOCKET NUMBER 82201-3

Notice is hereby given that on the 23RD day of SEPTEMBER 2019, letters testamentary in respect of the Estate of MARY ARDEN SKAGGS who died Jul 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 23RD day of SEPTEMBER, 2019.

 

ESTATE OF MARY ARDEN SKAGGS PERSONAL REPRESENTATIVE(S)

ANGELA S. MEDLEY; EXECUTRIX

3100 LAKE BROOK BOULEVARD #171

KNOXVILLE, TN. 37909

 

ROBERT S. MARQUIS ATTORNEY AT LAW P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID R. VAUGHAN, SR.

DOCKET NUMBER 82206-2

Notice is hereby given that on the 24TH day of SEPTEMBER 2019, letters testamentary in respect of the Estate of DAVID R. VAUGHAN, SR. who died Sep 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 24TH day of SEPTEMBER, 2019.

 

ESTATE OF DAVID R. VAUGHAN, SR. PERSONAL REPRESENTATIVE(S)

VICKI V. CHANEY; EXECUTRIX

8261 ELM HILL CIRCLE KNOXVILLE, TN. 37919

 

KENNETH W. HOLBERT ATTORNEY AT LAW P.O. BOX 1

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ANN TITTSWORTH WEBSTER

DOCKET NUMBER 82200-2

Notice is hereby given that on the 23RD day of SEPTEMBER 2019, letters testamentary in respect of the Estate of ANN TITTSWORTH WEBSTER who died Aug 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 23RD day of SEPTEMBER, 2019.

 

ESTATE OF ANN TITTSWORTH WEBSTER PERSONAL REPRESENTATIVE(S)

DAVID J. WEBSTER; EXECUTOR

404  MARGO LANE

BERWYN, PA. 19321

 

O.E. SCHOW, IV ATTORNEY AT LAW P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA P WEIGEL DOCKET NUMBER 82227-2

Notice is hereby given that on the 27 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of WANDA P WEIGEL who died Jul 31, 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 27 day of SEPTEMBER, 2019.

 

ESTATE OF WANDA P WEIGEL PERSONAL REPRESENTATIVE(S)

ROSEMARY W RUTHERFORD; CO-EXECUTRIX

230 TREYBURN DRIVE KNOXVILLE, TN. 37934

 

CHARLENE W TROUTT; CO-EXECUTRIX

12817 UNION ROAD KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF KERMIT M. WHEAT DOCKET NUMBER 82086-2

Notice is hereby given that on the 24TH day of SEPTEMBER 2019, letters testamentary in respect of the Estate of KERMIT M. WHEAT who died Jul 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 24TH day of SEPTEMBER, 2019.

 

ESTATE OF KERMIT M. WHEAT PERSONAL REPRESENTATIVE(S)

CALVIN WHEAT; CO-EXECUTOR

192 CEDAR HILLS DRIVE

PIKEVILLE, KY. 41501

 

BARBARA WHEAT; CO-EXECUTOR

12329 YARNELL ROAD

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF REBECCA SUE WILKINSON DOCKET NUMBER 82198-3

Notice is hereby given that on the 27TH day of SEPTEMBER 2019, letters administration in respect of the Estate of REBECCA SUE WILKINSON who died Jul 15, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All  persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 27TH day of SEPTEMBER, 2019.

 

ESTATE OF REBECCA SUE WILKINSON PERSONAL REPRESENTATIVE(S)

DONNA S. WILKINSON; ADMINISTRATRIX

3217       W. WALNUT ST.

JOHNSON CITY, TN. 37604

 

PATTI JANE LAY ATTORNEY AT LAW

4617 CHAMBLISS AVE. KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN CHRISTOPHER WIMBROW

DOCKET NUMBER 82208-1

Notice is hereby given that on the 24TH day of SEPTEMBER 2019, letters administration in respect of the Estate of JOHN CHRISTOPHER WIMBROW who died Aug 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 24TH day of SEPTEMBER, 2019.

 

ESTATE OF JOHN CHRISTOPHER WIMBROW PERSONAL REPRESENTATIVE(S)

PAMELA JANE WIMBROW; ADMINISTRATRIX

708 E. COPELAND DR.

POWELL, TN. 37849

 

BRADLEY S. LEWIS ATTORNEY AT LAW

10413 KINGSTON PK., STE 200

KNOXVILLE, TN. 37922

NOTICE TO CREDITORS

 

ESTATE OF JOHN E CARPENTER DOCKET NUMBER 82121-1

Notice is hereby given that on the 1 day of OCTOBER 2019, letters of administration c.t.a in respect of the Estate of JOHN E CARPENTER who died May 21, 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 OCTOBER, 2019.

 

ESTATE OF JOHN E CARPENTER PERSONAL REPRESENTATIVE(S)

MICHAEL D CARPENTER; ADMINISTRATOR CTA

8505 ISLANDIC STREET

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF JEANNINE BROWN CHAPMAN

DOCKET NUMBER 82243-3

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

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

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

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

This the 2 day of OCTOBER, 2019.

 

ESTATE OF JEANNINE BROWN CHAPMAN PERSONAL REPRESENTATIVE(S)

JACKSON G KRAMER; EXECUTOR P.O. BOX 629

KNOXVILLE, TN. 37901

 

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

KNOXVILLE, TN. 37901-0629

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARCUS D DAILEY DOCKET NUMBER 82238-1

 

Notice is hereby given that on the 2 day of OCTOBER 2019, letters testamentary in respect of the Estate of MARCUS D DAILEY 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 2 day of OCTOBER, 2019.

 

ESTATE OF MARCUS D DAILEY PERSONAL REPRESENTATIVE(S)

JAMES G DAILEY; CO-EXECUTOR

3174 HWY 360

VONORE, TN. 37885

 

WAYNE RUSSELL; CO-EXECUTOR

516 ENSLEY DRIVE KNOXVILLE, TN. 37920

 

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL H ELMORE DOCKET NUMBER 82172-1

Notice is hereby given that on the 30 day of SEPTEMBER 2019, letters administration in respect of the Estate of MICHAEL H ELMORE 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 30 day of SEPTEMBER, 2019.

 

ESTATE OF MICHAEL H ELMORE PERSONAL REPRESENTATIVE(S)

MARY JANE ELMORE; ADMINISTRATRIX P.O. BOX 53182

KNOXVILLE, TN. 37950

 

GORDON D FOSTER ATTORNEY AT LAW P.O. BOX 2428

KNOXVILLE, TN. 37901-2428

 

NOTICE TO CREDITORS

 

ESTATE OF GRACE M GREENE DOCKET NUMBER 82245-2

Notice is hereby given that on the 3 day of OCTOBER 2019, letters testamentary in respect of the Estate of GRACE M GREENE who died Jul 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 3 day of OCTOBER, 2019.

 

ESTATE OF GRACE M GREENE PERSONAL REPRESENTATIVE(S)

GLENN STEPHEN GREENE; EXECUTOR

1808 EAST GOV JOHN SEVIER HIGHWAY

KNOXVILLE, TN. 37920

 

JAMES S TIPTON ATTORNEY AT LAW P.O. BOX 1990

KNOXVILLE, TN. 37901-1990

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARY RUTH HAMMER DOCKET NUMBER 82253-1

Notice is hereby given that on the 4 day of OCTOBER 2019, letters testamentary in respect of the Estate of MARY RUTH HAMMER who died Aug 16, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 4 day of OCTOBER, 2019.

 

ESTATE OF MARY RUTH HAMMER PERSONAL REPRESENTATIVE(S)

CYNTHIA LOU DEADERICK; EXECUTRIX

1201 DEADERICK ROAD KNOXVILLE, TN. 37920

 

JAMES S TIPTON ATTORNEY AT LAW P.O. BOX 1990

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF BONNY JO SMITH HICKMAN DOCKET NUMBER 82241-1

Notice is hereby given that on the 2 day of OCTOBER 2019, letters testamentary in respect of the Estate of BONNY JO SMITH HICKMAN 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 2 day of OCTOBER, 2019.

 

ESTATE OF BONNY JO SMITH HICKMAN PERSONAL REPRESENTATIVE(S)

J SCOTT HICKMAN; EXECUTOR

1510 PLANTATION DRIVE

BRENTWOOD, TN. 37027

 

J SCOTT HICKMAN ATTORNEY AT LAW

150 3RD AVENUE SOUTH, SUITE 1100

NASHVILLE, TN. 37201

 

NOTICE TO CREDITORS

 

ESTATE OF JEAN ELIZABETH HOBOCK DOCKET NUMBER 82192-3

Notice is hereby given that on the 19 day of SEPTEMBER 2019, letters administration in respect of the Estate of JEAN ELIZABETH HOBOCK who died May 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 19 day of SEPTEMBER, 2019.

 

ESTATE OF JEAN ELIZABETH HOBOCK PERSONAL REPRESENTATIVE(S)

HEATHER FLESHMAN; ADMINISTRATRIX

1512 SMALLMAN ROAD

KNOXVILLE, TN. 37920

 

TREY JACKSON ATTORNEY AT LAW

250 HIGH STREET MARYVILLE, TN. 38704

 

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA WILKERSON LUTHER

DOCKET NUMBER 82191-2

Notice is hereby given that on the 19 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of BARBARA WILKERSON LUTHER who died Aug 4, 1919, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.      All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 19 day of SEPTEMBER, 2019.

 

ESTATE OF BARBARA WILKERSON LUTHER PERSONAL REPRESENTATIVE(S)

BARBARA LUTHER CORDEN; EXECUTRIX

1904 COTTINGTON LANE KNOXVILLE, TN. 37922

 

TREY JACKSON ATTORNEY AT LAW

250 HIGH STREET MARYVILLE, TN 38704

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGINIA LEE OAKES DOCKET NUMBER 82173-2

Notice is hereby given that on the 1 day of OCTOBER 2019, letters testamentary in respect of the Estate of VIRGINIA LEE OAKES who died Aug 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 1 day of OCTOBER, 2019.

 

ESTATE OF VIRGINIA LEE OAKES PERSONAL REPRESENTATIVE(S)

JUDITH KAY MCCARTNEY MEYERS; EXECUTRIX

316 THORN AVENUE MOUNDSVILLE, WV 26041

 

REBECCA D ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE l

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGIE GRIFFIN OWEN DOCKET NUMBER 82252-3

Notice is hereby given that on the 4 day of OCTOBER 2019, letters testamentary in respect of the Estate of VIRGIE GRIFFIN OWEN who died Aug 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 4 day of OCTOBER, 2019.

 

ESTATE OF VIRGIE GRIFFIN OWEN PERSONAL REPRESENTATIVE(S)

CYNTHIA OWEN HUFF; EXECUTRIX

701 CENTEROAK DRIVE

KNOXVILLE, TN. 37920

 

 

NOTICE TO CREDITORS

 

ESTATE OF DELORES FROST SEARCY DOCKET NUMBER 82236-2

Notice is hereby given that on the 1 day of OCTOBER 2019, letters testamentary in respect of the Estate of DELORES FROST SEARCY who died Jul 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 1 day of OCTOBER, 2019.

 

ESTATE O.F DELORES FROST SEARCY PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE; EXECUTOR

C/0 KATHLEEN L WALDROP 515 MARKET ST., SUITE 500

KNOXVILLE, TN. 37902

 

REBECCA D ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT ROY WALLACE DOCKET NUMBER 82247-1

Notice is hereby given that on the 3 day of OCTOBER 2019, letters of administration c.t.a in respect of the Estate of ROBERT ROY WALLACE 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 3 day of OCTOBER, 2019.

 

ESTATE OF ROBERT ROY WALLACE PERSONAL REPRESENTATIVE(S)

ROBERT S COPPOCK; CO-ADMINISTRATOR CTA

11105 JOINER WAY

KNOXVILLE, TN. 37934

 

DANIEL J CHUNG; CO-ADMINISTRATOR CTA

1836 STONEBROOK DRIVE

KNOXVILLE, TN. 37923

 

DANIEL J CHUNG ATTORNEY AT LAW P.O. BOX 1

KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARY LEE WILHOITE DOCKET NUMBER 82161-2

Notice is hereby given that on the 19 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of MARY LEE WILHOITE who died Feb 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 19 day of SEPTEMBER, 2019

 

ESTATE OF MARY LEE WILHOITE PERSONAL REPRESENTATIVE(S)

SCOTT L WILHOITE; EXECUTOR

10634 RIVERMIST LANE KNOXVILLE, TN. 37922

 

STEPHEN L. CARPENTER ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARK STEPHEN WYATT DOCKET NUMBER 82259-1

Notice is hereby given that on the 7 day of OCTOBER 2019, letters testamentary in respect of the Estate of MARK STEPHEN WYATT who died Sep 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 7 day of OCTOBER, 2019

 

 

ESTATE OF MARK STEPHEN WYATT PERSONAL REPRESENTATIVE(S)

J WESTON STOKES; EXECUTOR

2011 HOUSER ROAD KNOXVILLE, TN. 37919

 

 

 

 

MATTHEW C HARALSON ATTORNEY AT LAW

217 EAST BROADWAY AVENUE MARYVILLE, TN. 37804

 

MISC.

NOTICES

 

NOTICE OF LIEN SALE

 

The owners 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 the storage lot of A-1 Express Tires & Wrecker Service. 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 held on (Saturday NOV 2ND 2019 AT 10:00AM) at 11941 Chapman Hwy Seymour TN 37865

 

2010 MAZD JM1BL1SG4A1134120

 

1993 FORD 1FTDF15NBPNA03137

 

2006 NISS 1N4AL11D16N398534

 

2000 CHEV 1GCCS1945YK114434

 

1995 DODG 1B7HC16Y6SS191749

 

NOTICE OF LIEN SALE

 

CENTRAL KARNS STORAGE

7440 OAK RIDGE HWY.

KNOXVILLE, TN 37931

865-690-7773

 

Is holding a lien sale of all goods stored in units B0108, E0254 & F0290. These being in lien & abandoned more than 60 days. These units will be sold via an on-line auction at this web site www.storagetreasures.com beginning date 10/19/19 & ending date 10/26/19. This sale/auction is to satisfy the owner’s lien against the      delinquency of occupants: Vergie Joiner; Sineka Demery; & Lisa M. Gibson.  Highest bidder must have sufficient means of transporting goods. Cash is the acceptable payment method. Sale is subject to termination or postponement prior to the ending sales date.

 

NOTICE OF PUBLIC SALE

 

Notice is hereby given that PODS Enterprises, LLC will sell the contents of certain containers at auction to the highest bidder to satisfy owner’s lien. Auctions will be held at 10155 Gallows Point Dr, Knoxville, TN 37931 on October 22, 2019 starting at 10:00am. Contents to be sold may include general household goods, electronics, office & business equipment, furniture, clothing and other miscellaneous property. Contents to be sold are stored by the following persons: Sam Singletary 232B110, Brandon Cozzolino 8164B47, Angie Smith 19810BX; 85A110, Melissa Boring 88B110, Brandon Bayne 304B44, Lory Ziray 427B55.

 

 

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, November 13, 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.

 

 

April Sherrod – 187

John McCarthy – 210

Gloria Sphon – 200

Megan Edwards 272

Misty Worthington – 11

Angela Rodgers – 251

Lance Shidi – 325

Kathy Merrick – 312

 

LEGAL SECTION 94

 

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

Bid 2903, Battery Collection Services, due 11/12/19

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.