Foreclosure notices
SUBSTITUTE TRUSTEE’S NOTICE OF FORECLOSURE SALE
Default having been made in the terms, conditions, and payments provided in a certain Deed of Trust dated MARCH 30, 2007, executed by DANNI S. JOHNSON, UNMARRIED, to CHARLES E. TONKIN, II, A RESIDENT OF KNOX COUNTY, Trustee, of record in INSTRUMENT NO. 200704040080988, for the benefit of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR MORTGAGE INVESTORS GROUP, EXISTING UNDER THE LAWS OF TENNESSEE, 8320 E. WALKER SPRINGS LANE, SUITE 200, KNOXVILLE, TN 37923, in the Register’s Office for KNOX County, Tennessee and to J. PHILLIP JONES AND/OR JESSICA D. BINKLEY, either of whom may act, appointed as Substitute Trustee in an instrument of record in the Register’s Office for KNOX County, Tennessee, to secure the indebtedness described; WHEREAS, the said Deed of Trust was last assigned to TENNESSEE HOUSING DEVELOPMENT AGENCY, the entire indebtedness having been declared due and payable by TENNESSEE HOUSING DEVELOPMENT AGENCY, being the present owner/holder or authorized agent, designee or servicer of the holder/owner of said indebtedness, has requested foreclosure proceedings to be instituted; and as provided in said Deed of Trust, I, J. PHILLIP JONES/JESSICA D. BINKLEY, will by virtue of the power and authority vested in me as Substitute Trustee, on THURSDAY, SEPTEMBER 19, 2019 AT 10:00 A.M., LOCAL TIME AT THE CITY/COUNTY LOBBY OF THE KNOX COUNTY COURTHOUSE IN KNOXVILLE, KNOX COUNTY, TENNESSEE, sell to the highest bidder for cash, free from the equity of redemption, homestead, and dower, and all other exemptions which are expressly waived, and subject to any unpaid taxes, if any, the following described property in KNOX County, Tennessee, to wit:
PROPERTY LOCATED IN THE COUNTY OF KNOX, TENNESSEE:
SITUATED IN DISTRICT SEVEN (7) OF KNOX COUNTY, TENNESSEE, AND WITHIN THE 34TH WARD OF THE CITY OF KNOXVILLE, TENNESSEE, AND BEING KNOWN AND DESIGNATED AS LOT 12, KAYE CREST HILLS, AS SHOWN IN MAP BOOK 53-S, PAGE 8, IN THE REGISTER’S OFFICE FOR KNOX COUNTY, TENNESSEE, TO WHICH MAP SPECIFIC REFERENCE IS HEREBY MADE FOR A MORE PARTICULAR DESCRIPTION. SAID LOT FRONTS ON OAKBROOK COURT, AND IS IMPROVED BY A DWELLING AS SHOWN BY SURVEY OF G.T. TROTTER, JR., SURVEYOR, KNOXVILLE, TENNESSEE, DATED MAY 17, 1972, AND REVISED AUGUST 25, 1972.
BEING THE SAME PROPERTY CONVEYED BY A WARRANTY DEED FROM ANN CORUM, PERSONAL REPRESENTATIVE UNDER THE LAST WILL AND TESTAMENT OF MARGARET CRAWFORD TO DANNI S. JOHNSON, UNMARRIED, DATED MARCH 30, 2007, OF RECORD IN INSTRUMENT NUMBER 200704040080987, REGISTER’S OFFICE FOR KNOX COUNTY, TENNESSEE.
THIS IS IMPROVED PROPERTY KNOWN AS 4901 OAKBROOK COURT, KNOXVILLE, TN 37918.
PARCEL ID: 059HC00112
THE SALE OF THE SUBJECT PROPERTY IS WITHOUT WARRANTY OF ANY KIND, AND IS FURTHER SUBJECT TO THE RIGHT OF ANY TENANT(S) OR OTHER PARTIES OR ENTITIES IN POSSESSION OF THE PROPERTY. ANY REPRESENTATION CONCERNING ANY ASPECT OF THE SUBJECT PROPERTY BY A THIRD PARTY IS NOT THE REPRESENTATION/ RESPONSIBILITY OF TRUSTEE(S)/ SUBSTITUTE TRUSTEE(S) OR THEIR OFFICE.
THIS SALE IS SUBJECT TO ANY UNPAID TAXES, IF ANY, ANY PRIOR LIENS OR ENCUMBRANCES LEASES, EASEMENTS AND ALL OTHER MATTERS WHICH TAKE PRIORITY OVER THE DEED OF TRUST UNDER WHICH THIS FORECLOSURE SALE IS CONDUCTED, INCLUDING BUT NOT LIMITED TO THE PRIORITY OF ANY FIXTURE FILING. IF THE U.S. DEPARTMENT OF THE TREASURY/ INTERNAL REVENUE SERVICE, THE STATE OF TENNESSEE DEPARTMENT OF REVENUE, OR THE STATE OF TENNESSEE DEPARTMENT OF LABOR AND WORK FORCE DEVELOPMENT ARE LISTED AS INTERESTED PARTIES IN THE ADVERTISEMENT, THEN THE NOTICE OF THIS FORECLOSURE IS BEING GIVEN TO THEM, AND THE SALE WILL BE SUBJECT TO ALL APPLICABLE GOVERNMENTAL ENTITIES RIGHT TO REDEEM THE PROPERTY, ALL AS REQUIRED BY 26 U.S.C. 7425, T.C.A. 67-1-1433, AND 28 U.S.C. 2410 (C). THE NOTICE REQUIREMENTS OF T.C.A. 35-5-101 ET SEQ. HAVE BEEN MET.
THE RIGHT IS RESERVED TO ADJOURN THE DAY OF THE SALE TO ANOTHER DAY, TIME AND PLACE CERTAIN WITHOUT FURTHER PUBLICATION, UPON ANNOUNCEMENT AT THE TIME AND PLACE FOR THE SALE SET FORTH ABOVE. THE TRUSTEE/SUBSTITUTE TRUSTEE RESERVES THE RIGHT TO RESCIND THE SALE
IF YOU PURCHASE A PROPERTY AT THE FORECLOSURE SALE, THE ENTIRE PURCHASE PRICE IS DUE AND PAYABLE AT THE CONCLUSION OF THE AUCTION IN THE FORM OF A CERTIFIED/BANK CHECK MADE PAYABLE TO OR ENDORSED TO LAW OFFICE OF J. PHILLIP JONES. NO PERSONAL CHECKS WILL BE ACCEPTED. TO THIS END, YOU MUST BRING SUFFICIENT FUNDS TO OUTBID THE LENDER AND ANY OTHER BIDDERS. INSUFFICIENT FUNDS WILL NOT BE ACCEPTED. AMOUNTS RECEIVED IN EXCESS OF THE WINNING BID WILL BE REFUNDED TO THE SUCCESSFUL PURCHASER AT THE TIME THE FORECLOSURE DEED IS DELIVERED.
OTHER INTERESTED PARTIES: BETH A. JOHNSON
THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
This is improved property known as 4901 OAKBROOK COURT, KNOXVILLE, TN 37918.
- PHILLIP JONES/JESSICA D. BINKLEY, SUBSTITUTE TRUSTEE
1800 HAYES STREET
NASHVILLE, TN 37203
(615) 254-4430
www.phillipjoneslaw.com
www.williamsauction.com
F19-0187
TRUSTEE’S NOTICE OF FORECLOSURE SALE
WHEREAS, by Deed of Trust, dated June 14, 2017, Alberta B. Yoakum, unmarried, conveyed the following described premises to Larry Pressley, Trustee, for City Employees Credit Union to secure the indebtedness due therein, and said Deed of Trust being of record as Instrument Number 201707170003255 in Register’s Office for Knox County, Tennessee, and
WHEREAS, City Employees Credit Union, are the owners and holders of the indebtedness due therein, and has appointed A. Nicole Troutt, as Substitute Trustee, which Appointment of Substitute Trustee is of record as Instrument Number 201908190012156, in Register’s Office for Knox County, Tennessee.
THEREFORE, NOTICE is hereby given that default having been made in the payment of the indebtedness secured by the said Deed of Trust, and said default having existed for more than thirty (30) days, the undersigned Substitute Trustee, by virtue of the authority vested and having been requested to do so by the owner and holder of said indebtedness, to advertise and sell the property described on: Wednesday, September 25, 2019, at 11:00 a.m., at the Northern most entrance from Main Avenue near the Main Assembly Room on M-Level of the City/County Building in Knoxville, Knox County, Tennessee, and will proceed to offer for sell at public outcry to the highest and best bidder for cash, in bar of all statutory right and equity of redemption, the following described property; to-wit:
SITUATED in District No. Six of Knox County, Tennessee and without the corporate limits of the City of Knoxville, being all of Lot No. 12, in Block B of Tekoa Village Subdivision, Unit 2, as shown by map of record in Plat Cabinet E, Slide 303-D, formerly Map Book 67-S, page 79, in the Register’s Office for Knox County, Tennessee, to which map specific reference is hereby made for a more particular description.
BEING the same property conveyed to Clarence E. Yoakum and wife, Alberta B. Yoakum, by Warranty Deed dated August 5, 1980, from East Tennessee Home Builders, Inc., recorded in Deed Book 1714, Page 87, in the Register’s Office for Knox County, Tennessee. Also see Affidavit recorded on July 17, 2017 as Instrument Number 20170717003254, Register’s Office, Knox County, Tennessee.
THIS CONVEYANCE is subject to all applicable easements, restrictions and set-back lines of record, and to all matters of record at aforesaid plat.
The above description being the same as the previous deed of record; no boundary survey having been obtained at the time of this conveyance.
Property bears the address of: 2615 Moccasin Lane, Knoxville, TN 37921
Property Tax ID#079NA-010.11
Subordinate Lienholders or interested parties: Knox County Trustee; City of Knoxville; City Employees Credit Union and Alberta B. Yoakum
The property will be sold free from the equity redemption, homestead, dower and all other exemptions of every kind, all of which were hereby expressly waived under the provisions of the above stated Deed of Trust. The above property will also be sold subject to any and all easements, restrictions, prior encumbrances, unpaid taxes, and to any matter that an accurate survey of the premises might disclose. The right is reserved to rescind or adjourn the day of the sale to another day certain without further publication, upon announcement at the time set for the above.
This is an attempt to collect a debt, and any information obtained will be used for that purpose.
- NICOLE TROUTT, BPR#021726
SUBSITITUTE TRUSTEE
101 Dalton Place Way Knoxville, TN 37912
865-524-1636
Pubs: 9/3; 9/9 & 9/16/2019
COURT NOTICES
NON-RESIDENT NOTICE
TO: TOMMORRA SONNA HACKLER,
IN RE: SEUN ADEMOLA OKESOLA v. TOMMORRA SONNA HACKLER
- 198412-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is verified, that the Defendant, TOMMORRA SONNA HACKLER, 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 TOMMORRA SONNA HACKLER.
IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Danny C. Garland, II, an Attorney whose address is, 103 Suburban Road, Suite 201B, Knoxville, TN 37923, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael Moyers at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 5th day of August, 2019.
_______________________
Clerk and Master
NON-RESIDENT NOTICE
TO: MATTHEW HENSLEY
IN RE: LIAM FRANCIS COLLINS v. MATTHEW HENSLEY
- 197740-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is sworn to, that the Defendant, MATTHEW HENSLEY 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 MATTHEW HENSLEY it is ordered that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Meghan A. Bodie, an Attorney whose address is, 9724 Kingston Pike, Suite 1012, Knoxville, TN 37922, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Division III, 400 W. Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 7th day of August, 2019.
_______________________
Clerk and Master
Non-Resident Notice
TO: WALTER R. LANE, JR.
IN RE: DONALD RYAN TRAMELL v. WALTER R. LANE, JR.
¬
- 198536-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause it appearing from the Complaint filed, which is sworn to, that the Defendant WALTER R. LANE, JR., is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon WALTER R. LANE, JR., it is ordered that said defendant, WALTER R. LANE, JR., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Gregory H. Harrison, an Attorney whose address is, 800 S. Gay Street, Suite 1650, Knoxville, TN 37929, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Division I, at 400 W. Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 12th day of August, 2019.
_______________________
Clerk and Master
Non-resident Notice
TO: ALEX RAY HUTCHINSON
IN RE: IREECE TANAY HUTCHINSON v. ALEX RAY HUTCHINSON
¬
- 198077-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause it appearing from the Complaint filed, which is sworn to, that the Defendant ALEX RAY HUTCHINSON, 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 ALEX RAY HUTCHINSON, it is ordered that said defendant, ALEX RAY HUTCHINSON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Michael C. Inman, an Attorney whose address is, 9111 Cross Park Drive, Building E, Suite 290, Knoxville, TN 37923, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Division I, at 400 W. Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 23th day of August 2019.
_______________________
Clerk and Master
Non-resident notice
AMANDA MARIE SHARP -Vs- RICHARD JAY SHARP
Docket # 146983
IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant RICHARD JAY SHARP 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 RICHARD JAY SHARP .
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by AMANDA MARIE SHARP, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with DAVID B. HAMILTON, Plaintiff’s Attorney whose address is 1810 MERCHANT DR., KNOXILLE TN 37912, within thirty
(30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.
This the 29TH day of AUGUST, 2019.
Mike Hammond
Clerk
Deputy Clerk
NOTICE TO CREDITORS
ESTATE OF GLENDA D ANDERSON DOCKET NUMBER 82060-3
Notice is hereby given that on the 15 day of AUGUST 2019, letters testamentary in respect of the Estate of GLENDA D ANDERSON who died Jul 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 15 day of AUGUST, 2019.
ESTATE OF GLENDA D ANDERSON PERSONAL REPRESENTATIVE(S)
PINK FREDRICK ANDERSON; EXECUTOR
6441 LICKTON PIKE
GOODLETTSVILLE, TN. 37072
VICTORIA B TILLMAN ATTORNEY AT LAW
1019 ORCHID DRIVE KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF JULIANNE S BALITSARIS DOCKET NUMBER 81217-3
Notice is hereby given that on the 21 day of JUNE 2019, letters administration in respect of the Estate of JULIANNE S BALITSARIS who died Nov 20, 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 earfier 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 21 day of JUNE, 2019.
ESTATE OF JULIANNE S BALITSARIS PERSONAL REPRESENTATIVE(S)
THERESA B MOORE; CO-ADMINISTRATRIX
1450 REMINGTON GROVE LANE
KNOXVILLE, TN. 37909
AMY B MELENDY; CO-ADMINISTRATRIX
406 HUXLEY ROAD
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF JAMES ERIC BEASLEY DOCKET NUMBER 82054-3
Notice is hereby given that on the 14 day of AUGUST 2019, letters administration in respect of the Estate of JAMES ERIC BEASLEY who died Jul 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 14 day of AUGUST, 2019.
ESTATE OF JAMES ERIC BEASLEY PERSONAL REPRESENTATIVE(S)
ASHLEY BEASLEY; ADMINISTRATRIX
4107 MEREDITH ROAD
KNOXVILLE, TN. 37921
BILL FIX ATTORNEY AT LAW
408 N CEDAR BLUFF ROAD, SUITE 260
KNOXVILLE, TN. 37923
NOTICE TO CREDITORS
ESTATE OF MARY ROCHAT BECK DOCKET NUMBER 81999-2
Notice is hereby given that on the 13 day of AUGUST 2019, letters testamentary in respect of the Estate of MARY ROCHAT BECK who died May 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 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 13 day of AUGUST, 2019
ESTATE OF MARY ROCHAT BECK PERSONAL REPRESENTATIVE(S)
SCOTT CAMPBELL BECK; EXECUTOR
736 NC HIGHWAY 48
ROANOKE RAPIDS, NC 27870
SCOTT B HAHN ATTORNEY AT LAW
5344 N BROADWAY, SUITE 101
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF GEORGE R CALDWELL, SR.
DOCKET NUMBER 82064-1
Notice is hereby given that on the 16 day of AUGUST 2019, letters testamentary in respect of the Estate of GEORGE R CALDWELL, SR. who died Aug 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 16 day of AUGUST, 2019.
ESTATE OF GEORGE R CALDWELL, SR. PERSONAL REPRESENTATIVE($)
SHIRLEE LESLIE; CO-EXECUTRIX
4443 STEEPLE SHADOW WAY
KNOXVILLE, TN. 37918
BRIDGETTE CALDWELL; CO-EXECUTRIX
10005 GATE POST WAY
KNOXVILLE, TN. 37931
JAMES SHASTID ATTORNEY AT LAW
1816 AMARILLO DRIVE KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF TIMOTHY HOWARD CARROLL
DOCKET NUMBER 82076-1
Notice is hereby given that on the 20 day of AUGUST 2019, letters testamentary in respect of the Estate of TIMOTHY HOWARD CARROLL who died Jul 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 20 day of AUGUST, 2019.
ESTATE OF TIMOTHY HOWARD CARROLL PERSONAL REPRESENTATIVE(S)
LISA STANG CARROLL; EXECUTRIX
9530 FORTESS LANE
KNOXVILLE, TN. 37922
MATTHEW SHERROD ATTORNEY AT LAW
4820 OLD KINGSTON PIKE KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF ROBERT H GENTRY DOCKET NUMBER 82072-3
Notice is hereby given that on the 19 day of AUGUST 2019, letters testamentary in respect of the Estate of ROBERT H GENTRY 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 19 day of AUGUST, 2019.
ESTATE OF ROBERT H GENTRY PERSONAL REPRESENTATIVE(S)
DIANE G MILLER; EXECUTRIX
10104 LONESOME PINE DRIVE
KNOXVILLE, TN. 37932
NOTICE TO CREDITORS
ESTATE OF FAY B GOODALL DOCKET NUMBER 82059-2
Notice is hereby given that on the 15 day of AUGUST 2019, letters testamentary in respect of the Estate of FAY B GOODALL who died Jul 19, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 15 day of AUGUST, 2019.
ESTATE OF FAY B GOODALL PERSONAL REPRESENTATIVE(S)
WADE S WILKINSON; EXECUTOR
2307 CLIPPER LANE
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF EVELYN JUNE HANCOCK DOCKET NUMBER 82048-3
Notice is hereby given that on the 13 day of AUGUST 2019, letters testamentary in respect of the Estate of EVELYN JUNE HANCOCK who died Jul 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 13 day of AUGUST, 2019.
ESTATE OF EVELYN JUNE HANCOCK PERSONAL REPRESENTATIVE(S)
SHEILA E CRAFT; CO-EXECUTOR
7762 PENNYROYAL DRIVE
KNOXVILLE, TN. 37920
RANDALL J DRUMMER; CO-EXECUTOR
2225 WAYLAND ROAD KNOXVILLE, TN. 37914
NOTICE TO CREDITORS
ESTATE OF CHLOE AULT HARRINGTON DOCKET NUMBER 82056-2
Notice is hereby given that on the 14 day of AUGUST 2019, letters testamentary in respect of the Estate of CHLOE AULT HARRINGTON 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 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 AUGUST, 2019.
ESTATE OF CHLOE AULT HARRINGTON PERSONAL REPRESENTATIVE(S)
THOMAS R HARRINGTON, III; CO-EXECUTOR
4106 FULTON DRIVE
KNOXVILLE, TN. 37918-4313
CHARLES A HARRINGTON; CO-EXECUTOR
5127 MOUNTAINCREST DRIVE KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF RENA MAE FARMER HIMES
DOCKET NUMBER 82057-3
Notice is hereby given that on the 16 day of AUGUST 2019, letters testamentary in respect of the Estate of RENA MAE FARMER HIMES who died Jul 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 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 16 day of AUGUST, 2019.
ESTATE OF RENA MAE FARMER HIMES PERSONAL REPRESENTATIVE(S)
MARTIN E HIMES; EXECUTOR
2128 MARK LANE
MARYVILLE, TN. 37803
NOTICE TO CREDITORS
ESTATE OF ELIZABETH JEAN HINTON DOCKET NUMBER 82025-1
Notice is hereby given that on the 15 day of AUGUST 2019, letters of administration c.t.a in respect of the Estate of ELIZABETH JEAN HINTON who died Jun 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 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 15 day of AUGUST, 2019.
ESTATE OF ELIZABETH JEAN HINTON PERSONAL REPRESENTATIVE(S)
ALLISON JARNAGIN; CO-ADMINISTRATOR CTA
5823 WESTOVER DRIVE
KNOXVILLE, TN. 37919
TOM MOOREHEAD; CO-ADMINISTRATOR CTA
1746 RAYS GAP ROAD
SEYMOUR, TN. 37865
NOTICE TO CREDITORS
ESTATE OF ALBERT BENJAMIN HOWELL
DOCKET NUMBER 81994-3
Notice is hereby given that on the 13 day of AUGUST 2019, letters testamentary in respect of the Estate of ALBERT BENJAMIN HOWELL who died Jun 29, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 13 day of AUGUST, 2019
ESTATE OF ALBERT BENJAMIN HOWELL PERSONAL REPRESENTATIVE(S)
WILLIAM K WEST, III; EXECUTOR
8814 MOSSY HOLLOW WAY
KNOXVILLE, TN. 37922
DAVID H LUHN ATTORNEY AT LAW
310 N FOREST PARK BLVD KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF ANNIE B JOHNSON DOCKET NUMBER 81982-3
Notice is hereby given that on the 12 day of AUGUST 2019, letters administration in respect of the Estate of ANNIE B JOHNSON who died Oct 26, 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 12 day of AUGUST, 2019.
ESTATE OF ANNIE B JOHNSON PERSONAL REPRESENTATIVE(S)
DIANNE ATWATER; ADMINISTRATRIX
6228 JOHN MAY DRIVE KNOXVILLE, TN. 37921
NOTICE TO CREDITORS
ESTATE OF HAZEL JEAN KECK DOCKET NUMBER 81841-3
Notice is hereby given that on the 19 day of AUGUST 2019, letters administration in respect of the Estate of HAZEL JEAN KECK who died May 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 19 day of AUGUST, 2019.
ESTATE OF HAZEL JEAN KECK PERSONAL REPRESENTATIVE(S)
JULIA KECK PRICE; ADMINISTRATRIX
1228 FOREST BROOK ROAD
KNOXVILLE, TN. 37919
BAILEY SCHIERMEYER ATTORNEY AT LAW P.O. BOX 3804
KNOXVILLE, TN. 37927
NOTICE TO CREDITORS
ESTATE OF JOHNNY RAY KING, SR.
DOCKET NUMBER 81812-1
Notice is hereby given that on the 21 day of AUGUST 2019, letters administration in respect of the Estate of JOHNNY RAY KING, SR. who died May 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 21 day of AUGUST, 2019.
ESTATE OF JOHNNY RAY KING, SR. PERSONAL REPRESENTATIVE(S)
JONYA M COFFEY; ADMINISTRATRIX
2317 HILLSIDE LANE
KNOXVILLE, TN. 37920
E BRIAN SELLERS ATTORNEY AT LAW
800 SOUTH GAY STREET, SUITE 1000
KNOXVILLE, TN. 37929
NOTICE TO CREDITORS
ESTATE OF NELLIE SUE KITTS DOCKET NUMBER 82058-1
Notice is hereby given that on the 15 day of AUGUST 2019, letters administration in respect of the Estate of NELLIE SUE KITTS who died Mar 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 15 day of AUGUST, 2019.
ESTATE OF NELLIE SUE KITTS PERSONAL REPRESENTATIVE(S)
LARRY RAY KITTS; ADMINISTRATOR P.O. BOX 70093
KNOXVILLE, TN. 37938
NOTICE TO CREDITORS
ESTATE OF SHEILA M KOENIG DOCKET NUMBER 81935-1
Notice is hereby given that on the 13 day of AUGUST 2019, letters testamentary in respect of the Estate of SHEILA M KOENIG 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 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 13 day of AUGUST, 2019.
ESTATE OF SHEILA M KOENIG PERSONAL REPRESENTATIVE(S)
BARBARA A RITCHEY; EXECUTRIX
101 COVERED BRIDGE LANE
PISGAH FOREST, NC 28768
KATHERINE A YOUNG ATTORNEY AT LAW
6700 BAUM DRIVE, SUITE 7
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF FRANCES C KRESS DOCKET NUMBER 81977-1
Notice is hereby given that on the 13 day of AUGUST 2019, letters of administration c.t.a in respect of the Estate of FRANCES C KRESS who died Aug 9, 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 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 13 day of AUGUST, 2019.
ESTATE OF FRANCES C KRESS PERSONAL REPRESENTATIVE(S)
VIRGINIA COUCH; ADMINISTRATRIX CTA
4823 OLD KINGSTON PIKE, SUITE 100
KNOXVILLE, TN. 37919
JOEL D ROETTGER ATTORNEY AT LAW
900 S GAY STREET, SUITE 2300
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF JACK H LAWSON DOCKET NUMBER 82045-3
Notice is hereby given that on the 12 day of AUGUST 2019, letters testamentary in respect of the Estate of JACK H LAWSON who died Apr 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 12 day of AUGUST, 2019.
ESTATE OF JACK H LAWSON PERSONAL REPRESENTATIVE(S)
JUSTIN B LAWSON; EXECUTOR
7004 RIDGEVIEW ROAD CORRYTON, TN. 37721
NOTICE TO CREDITORS
ESTATE OF ELIZABETH MONROE LOCKETT
DOCKET NUMBER 82066-3
Notice is hereby given that on the 16 day of AUGUST 2019, letters testamentary in respect of the Estate of ELIZABETH MONROE LOCKETT who died Jul 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 16 day of AUGUST, 2019.
ESTATE OF ELIZABETH MONROE LOCKETT PERSONAL REPRESENTATIVE($)
WILLIAM DEREK LOCKETT; CO-EXECUTOR
849 WILLIAMS FERRY ROAD
LENOIR CITY, TN. 37771
DAVID LANCE LOCKETT; CO-EXECUTOR
549 SELF HOLLOW ROAD
ROCKFORD, TN. 37853
THOMAS CURT LOCKETT; CO-EXECUTOR
922 WESTCOURT DRIVE
KNOXVILLE, TN. 37919
ROBERT L BOWMAN ATTORNEY AT LAW P.O. BOX 629
KNOXVILLE, TN. 37901-0629
NOTICE TO CREDITORS
ESTATE OF MARY K LOVEDAY DOCKET NUMBER 82055-1
Notice is hereby given that on the 14 day of AUGUST 2019, letters administration in respect of the Estate of MARY K LOVEDAY 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 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 AUGUST, 2019.
ESTATE OF MARY K LOVEDAY PERSONAL REPRESENTATIVE(S)
FRANCES HUTSON; ADMINISTRATRIX
10421 KING ROAD KODAK, TN 37764
WAYNE WHITEHEAD ATTORNEY AT LAW
7009 THORN GROVE PK KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF GLENN LEONARD LOY DOCKET NUMBER 82063-3
Notice is hereby given that on the 16 day of AUGUST 2019, letters testamentary in respect of the Estate of GLENN LEONARD LOY 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 16 day of AUGUST, 2019.
ESTATE OF GLENN LEONARD LOY PERSONAL REPRESENTATIVE(S)
ROBERT ALAN WHITAKER; CO-EXECUTOR
854 MEADOWFIELD DRIVE
KNOXVILLE, TN. 37923
JAMES MICHAEL WHITAKER; CO-EXECUTOR
823 ZOLA LANE KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF BOBBIE JUNE MANOUS DOCKET NUMBER 82081-3
Notice is hereby given that on the 21 day of AUGUST 2019, letters administration in respect of the Estate of BOBBIE JUNE MANOUS who died Jul 29, 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 21 day of AUGUST, 2019.
ESTATE OF BOBBIE JUNE MANOUS PERSONAL REPRESENTATIVE(S)
MICHAEL L MANOUS; ADMINISTRATOR
110 LAKEWOOD ROAD
LEBANON, TN. 37087
F SCOT MILLIGAN ATTORNEY AT LAW P.O. BOX 12266
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF ROY HOWARD WRIGHT DOCKET NUMBER 81568-3
Notice is hereby given that on the 16 day of AUGUST 2019, letters testamentary in respect of the Estate of ROY HOWARD WRIGHT who died Mar 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 16 day of AUGUST, 2019.
ESTATE OF ROY HOWARD WRIGHT PERSONAL REPRESENTATIVE(S)
CONSTANCE RENEA WORTHY; EXECUTRIX
5311 MCCORMICK ROAD
DURHAM, NC 27713
JOHN E BAUGH ATTORNEY AT LAW
4617 CHAMBLISS AVENUE KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF WALDO P BORNEMANN DOCKET NUMBER 82094-1
Notice is hereby given that on the 23 day of AUGUST 2019, letters testamentary in respect of the Estate of WALDO P BORNEMANN 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 23 day of AUGUST, 2019.
ESTATE OF WALDO P BORNEMANN PERSONAL REPRESENTATIVE(S)
DONALD KENT BORNEMANN; EXECUTOR
801 PAINT ROCK ROAD
KINGSTON, TN. 37763
NOTICE TO CREDITORS
ESTATE OF CAROLYN C BYAR DOCKET NUMBER 82068-2
Notice is hereby given that on the 27 day of AUGUST 2019, letters testamentary in respect of the Estate of CAROLYN C BYAR who died Jun 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 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 AUGUST, 2019.
ESTATE OF CAROLYN C BYAR PERSONAL REPRESENTATIVE(S)
HENRY MADISON BYAR; CO-EXECUTOR
1312 HILLTOP ROAD DANDRIDGE, TN. 37725
JENNIFER B SMIDDY; CO-EXECUTOR
3009 HOLBROOK DRIVE KNOXVILLE, TN. 37918
DUSTIN LANDRY ATTORNEY AT LAW
5301 KINGSTON PIKE KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF THOMAS DRISKILL, SR.
DOCKET NUMBER 81810-2
Notice is hereby given that on the 22 day of AUGUST 2019, letters administration in respect of the Estate of THOMAS DRISKILL, SR. who died Oct 26, 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 22 day of AUGUST, 2019.
ESTATE OF THOMAS DRISKILL, SR. PERSONAL REPRESENTATIVE(S)
THOMAS DRISKILL, JR.; ADMINISTRATOR
1414 GREYTOWN WAY #207
KNOXVILLE, TN. 37932
NOTICE TO CREDITORS
ESTATE OF CARL E GODFREY DOCKET NUMBER 82073-1
Notice is hereby given that on the 26 day of AUGUST 2019, letters testamentary in respect of the Estate of CARL E GODFREY 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 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 26 day of AUGUST, 2019
ESTATE OF CARL E GODFREY PERSONAL REPRESENTATIVE(S)
THE TRUST COMPANY OF TENNESSEE; CO-EXECUTOR
4823 OLD KINGSTON PIKE, SUITE 100
KNOXVILLE, TN. 37919
BENJAMIN CARL GODFREY; CO-EXECUTOR KARL-MARX-DAMM 68E
15526 BAD SAAROW GERMANY
KATHRYN WADDELL ATTORNEY AT LAW
4823 OLD KINGSTON PIKE, SUITE 100
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF PAULA DELIGHT JOBE DOCKET NUMBER 81914-1
Notice is hereby given that on the 26 day of AUGUST 2019, letters administration in respect of the Estate of PAULA DELIGHT JOBE who died Apr 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 26 day of AUGUST, 2019.
ESTATE OF PAULA DELIGHT JOBE PERSONAL REPRESENTATIVE(S)
ALLEN REED JOBE; ADMINISTRATOR
5809 BRIERCLIFF ROAD
KNOXVILLE, TN, 37918
NOTICE TO CREDITORS
ESTATE OF WILLIAM LEON KNIGHT DOCKET NUMBER 82031-1
Notice is hereby given that on the 26 day of AUGUST 2019, letters administration in respect of the Estate of WILLIAM LEON KNIGHT 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 26 day of AUGUST, 2019.
ESTATE OF WILLIAM LEON KNIGHT PERSONAL REPRESENTATIVE(S)
ELLA M GIFFIN; ADMINISTRATRIX
517 DEVON STREET SEYMOUR, TN. 37865
NOTICE TO CREDITORS
ESTATE OF MILDRED B MORGAN DOCKET NUMBER 82047-2
Notice is hereby given that on the 13 day of AUGUST 2019, letters testamentary in respect of the Estate of MILDRED B MORGAN who died Jun 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 13 day of AUGUST, 2019.
ESTATE OF MILDRED B MORGAN PERSONAL REPRESENTATIVE(S)
DAN CLARK MORGAN, JR. ; EXECUTOR
9012 GREY POINTE DRIVE
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF SANDRA C NESBITT DOCKET NUMBER 82011-2
Notice is hereby given that on the 13 day of AUGUST 2019, letters testamentary in respect of the Estate of SANDRA C NESBITT who died Jun 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 (l)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 13 day of AUGUST, 2019
ESTATE OF SANDRA C NESBITT PERSONAL REPRESENTATIVE(S)
JOHN C NESBITT; EXECUTOR
5650 PETERS ROAD
TIPP CITY, OH. 45371
KATHERINE YOUNG ATTORNEY AT LAW
6700 BAUM DRIVE, SUITE 7
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF BILLY W SHARPE DOCKET NUMBER 82032-2
Notice is hereby given that on the 12 day of AUGUST 2019, letters testamentary in respect of the Estate of BILLY W SHARPE who died May 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 12 day of AUGUST, 2019
ESTATE OF BILLY W SHARPE PERSONAL REPRESENTATIVE(S)
LOVETTA FAYE SHARPE; EXECUTRIX
8804 MILLERTOWN PIKE
KNOXVILLE, TN. 37924
LEE A POPKIN ATTORNEY AT LAW
1111 NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF ELAINE B SLATEN DOCKET NUMBER 82026-2
Notice is hereby given that on the 27 day of AUGUST 2019, letters testamentary in respect of the Estate of ELAINE B SLATEN who died Jun 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 27 day of AUGUST, 2019.
ESTATE OF ELAINE B SLATEN PERSONAL REPRESENTATIVE(S)
KRISTEN LAVALLEY; EXECUTRIX
92 MCPHERSON DRIVE FREDERICKSBURG, VA 22406
NOTICE TO CREDITORS
ESTATE OF THOMAS VERNON SMITH DOCKET NUMBER 82067-1
Notice is hereby given that on the 16 day of AUGUST 2019, letters testamentary in respect of the Estate of THOMAS VERNON SMITH 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 16 day of AUGUST, 2019.
ESTATE OF THOMAS VERNON SMITH PERSONAL REPRESENTATIVE(S)
TAYLOR SMITH; EXECUTOR
479 CLAYTON HOWARD ROAD
WARTBURG, TN. 37887
JOE R JUDKINS ATTORNEY AT LAW
1143 OAK RIDGE TURNPIKE, SUITE 202
OAK RIDGE, TN. 37830
NOTICE TO CREDITORS
ESTATE OF PATRICIA MOSELEY SNOW
DOCKET NUMBER 82079-1
Notice is hereby given that on the 21 day of AUGUST 2019, letters testamentary in respect of the Estate of PATRICIA MOSELEY SNOW who died Jun 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 21 day of AUGUST, 2019.
ESTATE OF PATRICIA MOSELEY SNOW PERSONAL REPRESENTATIVE($)
EMILY SNOW-CARTER; EXECUTRIX
8500 FOUST DRIVE KNOXVILLE, TN. 37924
NOTICE TO CREDITORS
ESTATE OF DIANE H SPROUS DOCKET NUMBER 82023-2
Notice is hereby given that on the 19 day of AUGUST 2019, letters testamentary in respect of the Estate of DIANE H SPROUS who died May 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 19 day of AUGUST, 2019
ESTATE OF DIANE H SPROUS PERSONAL REPRESENTATIVE(S)
JUDITH M CREWS; CO-EXECUTOR
1502 RIPKEN CT
MURFREESBORO, TN. 37129
DOUGLAS F SPROUS; CO-EXECUTOR
60 E CENTRAL ST #302
NATICK, MA 01760
MATT FRERE ATTORNEY AT LAW
1001 E BROADWAY
LENOIR CITY, TN. 37771
NOTICE TO CREDITORS
ESTATE OF JO ANNE B STANSBERRY DOCKET NUMBER 82089-2
Notice is hereby given that on the 27 day of AUGUST 2019, letters testamentary in respect of the Estate of JO ANNE B STANSBERRY 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 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 27 day of AUGUST, 2019
ESTATE OF JO ANNE B STANSBERRY PERSONAL REPRESENTATIVE(S)
JENNIFER L STANSBERRY; EXECUTRIX
1609 BOTSFORD DRIVE KNOXVILLE, TN. 37922
RUFUS W BEAMER, JR. ATTORNEY AT LAW
77 MARKET STREET KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF LOREN W THEILEN DOCKET NUMBER 81923-1
Notice is hereby given that on the 5 day of AUGUST 2019, letters testamentary in respect of the Estate of LOREN W THEILEN who died May 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 AUGUST, 2019
ESTATE OF LOREN W THEILEN PERSONAL REPRESENTATIVE(S)
MARLENE THEILEN LANDON; EXECUTRIX
408 BATTLE FRONT TRAIL KNOXVILLE, TN. 37934
CAROLYN LEVY GILLIAM ATTORNEY AT LAW
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN. 37934
NOTICE TO CREDITORS
ESTATE OF CLARA JEANNETTE THOMAS AKA CLARA JEANETTE THOMAS
DOCKET NUMBER 82065-2
Notice is hereby given that on the 23 day of AUGUST 2019, letters testamentary in respect of the Estate of CLARA JEANNETTE THOMAS AKA CLARA JEANETTE THOMAS who died May 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 23 day of AUGUST, 2019
ESTATE OF CLARA JEANNETTE THOMAS AKA CLARA JEANETTE THOMAS PERSONAL REPRESENTATIVE(S)
GEORGE SAMPSEL; EXECUTOR
7523 SAINT BARON WAY
POWELL, TN. 37849
F SCOTT MILLIGAN ATTORNEY AT LAW P.O. BOX 12266
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF RICHARD H TIMBERLAKE DOCKET NUMBER 82080-2
Notice is hereby given that on the 21 day of AUGUST 2019, letters testamentary in respect of the Estate of RICHARD H TIMBERLAKE who died Jul 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 21 day of AUGUST, 2019.
ESTATE OF RICHARD H TIMBERLAKE PERSONAL REPRESENTATIVE(S)
JOHN F WENDELKEN; CO-EXECUTOR
925 SUWANNEE ROAD KNOXVILLE, TN. 37923
JANIE L WENDELKEN; CO-EXECUTOR
925 SUWANNEE ROAD
KNOXVILLE, TN. 37923
NOTICE TO CREDITORS
ESTATE OF JEAN TREDWAY DOCKET NUMBER 82078-3
Notice is hereby given that on the 26 day of AUGUST 2019, letters testamentary in respect of the Estate of JEAN TREDWAY who died Aug 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 26 day of AUGUST, 2019.
ESTATE OF JEAN TREDWAY PERSONAL REPRESENTATIVE(S)
RON TREDWAY; EXECUTOR
1060 WORLDS FAIR PARK DRIVE, UNIT 101
KNOXVILLE, TN. 37916
KENNETH W HOLBERT ATTORNEY AT LAW P.O. BOX 1
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF JACK FREDERICK WASSERMAN DOCKET NUMBER 81967-3
Notice is hereby given that on the 15 day of AUGUST 2019, letters administration in respect of the Estate of JACK FREDERICK WASSERMAN who died Aug 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 15 day of AUGUST, 2019.
ESTATE OF JACK FREDERICK WASSERMAN PERSONAL REPRESENTATIVE(S)
ELIZABETH M WASSERMAN; ADMINISTRATRIX
4512 WESTOVER TERRACE
KNOXVILLE, TN. 37914
ANNE M MCKINNEY ATTORNEY AT LAW
1019 ORCHID DRIVE KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF LAWRENCE YEAGER DOCKET NUMBER 82039-3
Notice is hereby given that on the 27 day of AUGUST 2019, letters testamentary in respect of the Estate of LAWRENCE YEAGER who died Jun 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 27 day of AUGUST, 2019.
ESTATE OF LAWRENCE YEAGER PERSONAL REPRESENTATIVE(S)
LAWRENCE R YEAGER; EXECUTOR
949 CUSTER STREET NW PALM BAY, FL 32907
LAUREN SMITH ATTORNEY AT LAW
110 COGDILL ROAD KNOXVILLE, TN. 37922
MISC.
NOTICES
Legal Section 94
Knox County will receive bids for the following items & services:
Bid 2883, Beverages for Schools, due 9/24/19;
Bid 2893, Fourteen (14) Passenger Vans, due 10/2/19
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.
PUBLIC NOTICE
SALE OF VALUABLE REAL PROPERTY
UNDER DECREE OF THE KNOX COUNTY CHANCERY COURT
TAX SALE # 22
STATE OF TENNESSEE EX REL., vs. DELINQUENT TAXPAYERS,
DOCKET NO. 193282-3 AND CONSOLIDATED CASES:
The above styled judicial proceeding was filed by Knox County and City of Knoxville for the purpose of collecting delinquent real property taxes and enforcement of the first lien securing such taxes. Pursuant to a DECREE CONFIRMING THE REPORT OF THE CLERK AND MASTER AND ORDERING SALE entered in the above cause on the 29th day of July 2019, in the Chancery Court for Knox County, Tennessee, the parcels listed in this notice will be sold at public auction, to the highest bidder for cash, in the Large Assembly Room of the City-County Building, 400 Main Avenue, Knoxville, Tennessee on September 17, 2019 at 10:00 A.M.
FOR A FULL DESCRIPTION OF EACH PROPERTY AND FURTHER INFORMATION, YOU CAN VISIT www.knoxcounty.org/trustee ,
THEN CLICK “TAX SALE”
Notice of Lien Sale
The owner/ or lienholders of the following vehicles are hereby notified of their rights to pay all charges and claims being held on the storage lot of Ogles Wrecker Service located at 4401 Asheville Hwy. Failure to claim these vehicles will be a waiver of all rights and titles along with consent to sell vehicles.
(Gold) 06’ Chevy HHR / VIN # 3GNDA23P46S651112 (Red) 01’ Ford Escape / VIN # 1FMYU03171KB07785
(Green) 93’ Mercury Marquis / VIN # 2MELM75W5PX653697 (Silver) 05’ VW Jetta / VIN # 3VWSK69M55M034321
(Black) 16’ Kia Soul / VIN # KNDJN2A21G7339451 (Black) 04’ Ford Focus / VIN # 1FAFP38Z14W118836
(Silver) 02’ Ford Explorer / VIN # 1FMZU72E52UA22208 (Blue) 01’ VW Beetle / VIN # 3VWBB21C21M458450