Non-Resident NOTICE

 

DAVID RAY HELTON -Vs- KAYLA RACHELLE HELTON

Docket # 150205

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 KAYLA RACHELLE HELTON 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 KAYLA RACHELLE HELTON.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by DAVID RAY HELTON, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with SAMUEL B TIPTON, Plaintiffs Attorney whose address is 206 S. WASHINGTON ST. MARYVILLE, TN 37804., within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th)

day after the fourth (4th) publication. This notice will be published in The Knoxville

Focus for four (4) consecutive weeks. This the 15TH day of MARCH, 2021.

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

Non-Resident Notice

 

No. 2020-CV-26253-I  IN THE CIRCUIT COURT FOR JEFFERSON COUNTY, TENNESSEE

JESSIE CATLYN HARRIS, PLAINTIFF,

v.

WILLIAM CHANDLER RAMSEY, DEFENDANT.

ORDER OF SERVICE BY PUBLICATION

This matter came to be reviewed April 5, 2021.  Wherein the Court finds good cause to order Service by Publication, the following shall be published four consecutive weeks in The Knoxville Focus, a newspaper of general circulation in Defendant’s locale.

SO ORDERED:

TO: WILLIAM CHANDLER RAMSEY

In this cause, it appearing from the Petition that you a non-resident of the State of Tennessee or that your whereabouts are unknown to Petitioner so that ordinary process of law cannot be served, you are hereby notified that you are required to file with the Circuit Court of Jefferson County, Tennessee, your defense to the Petition filed against you in said cause, serving a true and correct copy of same on Aaron J. Chapman, Attorney, whose address is P.O. Box 1175, Morristown, Tennessee  37816. In case of your failure to do so, judgment will be rendered against you for the relief demanded in the Petition.  This notice shall be published for four consecutive weeks and your answer must be filed within thirty (30) days after the last date of publication or a default judgment will be taken against you for the relief prayed for in the Petition.

This 5th day of April, 2021.

_______________________________

JUDGE CARTER MOORE

 

Prepared:

___________________________

Aaron J. Chapman, BPR No. 28428

Attorney for Plaintiff

P.O. Box 1175

Morristown, TN 37816

(423) 254-5333 (p)

(423) 218-1287 (f)

TennLawyer@gmail.com

 

NOTICE TO CREDITORS

 

ESTATE OF JEFFREY SCOTT ARMSTRONG

DOCKET NUMBER 84325-3

Notice is hereby given that on the 31 day of MARCH 2021, letters administration in respect of the Estate of JEFFREY SCOTT ARMSTRONG who died Feb 11, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 31 day of MARCH, 2021.

 

ESTATE OF JEFFREY SCOTT ARMSTRONG

 

PERSONAL REPRESENTATIVE(S)

TAMI MICHELE ARMSTRONG; ADMINISTRATRIX

8711 TROUT ROAD

MASCOT, TN. 37806

 

NOTICE TO CREDITORS

 

ESTATE OF IRENE BRADLEY

DOCKET NUMBER 84324-2

Notice is hereby given that on the 31 day of MARCH 2021, letters testamentary in respect of the Estate of IRENE BRADLEY who died Feb 11, 2021, 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

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

(2) Twelve (12) months from the decedent’s date of death. This the 31 day of MARCH, 2021.

 

ESTATE OF IRENE BRADLEY

 

PERSONAL REPRESENTATIVE(S)

JO LYNNE CARUSO; EXECUTRIX

5407 CRESTWOOD ROAD

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF GAYLIA LOUISE COLE

DOCKET NUMBER 84305-1

Notice is hereby given that on the 25 day of MARCH 2021, letters testamentary in respect of the Estate of GAYLIA LOUISE COLE who died Jan 16, 2021, 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 25 day of MARCH, 2021.

 

ESTATE OF GAYLIA LOUISE COLE

 

PERSONAL REPRESENTATIVE(S) LAURI GAY MARTIN; EXECUTRIX 3308 TIMBERLAKE DRIVE

KNOXVILLE, TN. 37920

 

CHRISTOPHER HALL ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE 700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN ROBERT FOUST

DOCKET NUMBER 84173-1

Notice is hereby given that on the 25 day of MARCH 2021, letters administration in respect of the Estate of JOHN ROBERT FOUST who died Dec 18, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 25 day of MARCH, 2021.

ESTATE OF JOHN ROBERT FOUST

 

PERSONAL REPRESENTATIVE(S)

JENNIFER DOKOS; CO-ADMINISTRATRIX

2704 BROOKWOOD DRIVE

FLOWER MOUND, TX 75028

 

JULIE WALDEN; CO-ADMINISTRATRIX

387 ANTHONY BRANCH DRIVE

MT JULIET, TN. 37122

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY LEWIS HARRINGTON

DOCKET NUMBER 84310-3

Notice is hereby given that on the 25 day of MARCH 2021, letters testamentary in respect of the Estate of BETTY LEWIS HARRINGTON who died Mar 7, 2021, 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 25 day of MARCH, 2021.

 

ESTATE OF BETTY LEWIS HARRINGTON

 

PERSONAL REPRESENTATIVE(S) NICOLE LYNN MURRELL; EXECUTRIX

214 FRONT STREET NEWPORT, TN. 37821

 

LANDON M HICKEY ATTORNEY AT LAW

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF ANDREW HILL

DOCKET NUMBER 84272-1

Notice is hereby given that on the 25 day of MARCH 2021, letters testamentary in respect of the Estate of ANDREW HILL who died Feb 23, 2021, 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 25 day of MARCH, 2021.

 

ESTATE OF ANDREW HILL

 

PERSONAL REPRESENTATIVE(S)

PAMELA SHAW HILL; EXECUTRIX

319 CASHMERE LANE

KNOXVILLE, TN. 37934

 

MEGHAN A BODIE

ATTORNEY AT LAW

800 S GAY STREET, SUITE 1650

KNOXVILLE, TN. 37929

NOTICE TO CREDITORS

 

ESTATE OF LOWIN VIOLA MCDANIEL

DOCKET NUMBER 84186-2

Notice is hereby given that on the 25 day of MARCH 2021, letters administration in respect of the Estate of LOWIN VIOLA MCDANIEL who died Nov 15, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 25 day of MARCH, 2021.

 

ESTATE OF LOWIN VIOLA MCDANIEL

 

PERSONAL REPRESENTATIVE(S)

PAULA MCCROSKEY; ADMINISTRATRIX

10437 OLD RUTLEDGE PIKE

MASCOT, TN. 37806

 

NOTICE TO CREDITORS

 

ESTATE OF CARL MELTON

DOCKET NUMBER 84320-1

Notice is hereby given that on the 30 day of MARCH 2021, letters testamentary in respect of the Estate of CARL MELTON who died Dec 24, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of MARCH, 2021.

 

ESTATE OF CARL MELTON

 

PERSONAL REPRESENTATIVE(S)

KATRINA JEAN HEADRICK; EXECUTRIX

2964 HINDS CREEK RD.

HEISKELL, TN 37754

 

NOTICE TO CREDITORS

 

ESTATE OF PATSY MAUREEN MILES

DOCKET NUMBER 84322-3

Notice is hereby given that on the 30 day of MARCH 2021, letters testamentary in respect of the Estate of PATSY MAUREEN MILES who died Jan 31, 2021, 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 MARCH, 2021.

 

ESTATE OF PATSY MAUREEN MILES

 

PERSONAL REPRESENTATIVE(S)

GREGORY K RADFORD; EXECUTOR

620 LESTER ROAD

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF HERMAN KENNETH NICHOLS

DOCKET NUMBER 84127-3

Notice is hereby given that on the 24 day of MARCH 2021, letters administration in respect of the Estate of HERMAN KENNETH NICHOLS who died Dec 18, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 24 day of MARCH, 2021.

 

ESTATE OF HERMAN KENNETH NICHOLS

 

PERSONAL REPRESENTATIVE(S)

SUSAN ELAINE BRYANT; ADMINISTRATRIX

1601 RIDGECREST DRIVE

KNOXVILLE, TN. 37918

 

J NOLAN SHARBEL

ATTORNEY AT LAW

P.0. BOX 30114

KNOXVILLE, TN. 37930

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTOPHER GREGORY PENA

DOCKET NUMBER 84317-1

Notice is hereby given that on the 29 day of MARCH 2021, letters testamentary in respect of the Estate of CHRISTOPHER GREGORY PENA who died Jan 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named     Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 29 day of MARCH, 2021.

 

ESTATE OF CHRISTOPHER GREGORY PENA

 

PERSONAL REPRESENTATIVE(S)

LINDA PENA; EXECUTRIX

6005 NEWINGTON LANE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGINIA JO RIGGSBY

DOCKET NUMBER 84313-3

Notice is hereby given that on the 26 day of MARCH 2021, letters testamentary in respect of the Estate of VIRGINIA JO RIGGSBY who died Feb 7, 2021, 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 MARCH, 2021.

 

ESTATE OF VIRGINIA JO RIGGSBY

 

PERSONAL REPRESENTATIVE(S) KARLYN RIGGSBY REEDY; EXECUTRIX 738 BLUFF DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES B ROHDE

DOCKET NUMBER 84323-1

Notice is hereby given that on the 31 day of MARCH 2021, letters testamentary in respect of the Estate of FRANCES B ROHDE who died Jan 21, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 31 day of MARCH, 2021.

 

ESTATE OF FRANCES B ROHDE

 

PERSONAL REPRESENTATIVE(S)

RICHARD ROHDE; EXECUTOR

12401 MALLARD BAY DR.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARILYN SUE TUCKER

DOCKET NUMBER 84282-2

Notice is hereby given that on the 22 day of MARCH 2021, letters testamentary in respect of the Estate of MARILYN SUE TUCKER who died May 16, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of MARCH, 2021.

 

ESTATE OF MARILYN SUE TUCKER

 

PERSONAL REPRESENTATIVE(S) SHERYL GINSBURG; EXECUTRIX 4524 HAVERTY DR.

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA ELAINE TUCKER

DOCKET NUMBER 84283-3

Notice is hereby given that on the 22 day of MARCH 2021, letters administration in respect of the Estate of MARTHA ELAINE TUCKER who died Jan 24, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, 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 MARCH, 2021.

 

ESTATE OF MARTHA ELAINE TUCKER

 

PERSONAL REPRESENTATIVE(S) STEPHANIE SAYLOR; ADMINISTRATRIX 812 CLOVER FIELDS LN

KNOXVILLE, TN 37932

 

NOTICE TO CREDITORS

 

ESTATE OF SHARON FAYE BAKER

DOCKET NUMBER 84261-2

Notice is hereby given that on the 5 day of APRIL 2021, letters administration in respect of the Estate of SHARON FAYE BAKER who died Jan 21, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 5 day of APRIL, 2021.

 

ESTATE OF SHARON FAYE BAKER

 

PERSONAL REPRESENTATIVE(S) JENNIFER BAKER; ADMINISTRATRIX 2606 MARY WHITAKER WAY KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF CLYDE RICHARD BALES

DOCKET NUMBER 84338-1

Notice is hereby given that on the 6 day of APRIL 2021, letters testamentary in respect of the Estate of CLYDE RICHARD BALES who died Jan 23, 2021, 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:

(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

Twelve (12) months from the decedent’s date of death. This the 6 day of APRIL, 2021.

 

ESTATE OF CLYDE RICHARD BALES

 

PERSONAL REPRESENTATIVE(S)

PHYLLIS LOUISE SEVERANCE; EXECUTRIX

7605 JEWELL WAY

KNOXVILLE, TN. 37938

 

BILL PETTY ATTORNEY AT LAW

705 GATE LANE, SUITE 202

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHEN EUGENE CAREY

DOCKET NUMBER 84024-2

Notice is hereby given that on the 6 day of APRIL 2021, letters administration in respect of the Estate of STEPHEN EUGENE CAREY who died Dec 1, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 6 day of APRIL, 2021.

 

ESTATE OF STEPHEN EUGENE CAREY

 

PERSONAL REPRESENTATIVE(S) JAMES D CAREY; ADMINISTRATOR 2260 ROBERTSON VIEW ROAD SEVIERVILLE, TN. 37876

 

NOTICE TO CREDITORS

 

ESTATE OF BILLIE MCKENZIE CHANCE

DOCKET NUMBER 84326-1

Notice is hereby given that on the 1 day of APRIL 2021, letters testamentary in respect of the Estate of BILLIE MCKENZIE CHANCE who died Feb 18, 2021, 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 (l) 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 APRIL, 2021.

 

ESTATE OF BILLIE MCKENZIE CHANCE

 

PERSONAL REPRESENTATIVE(S) ROBERT C CHANCE; EXECUTOR 8901 ISHERWOOD LANE

KNOXVILLE, TN. 37922

 

TERESA M KLENK ATTORNEY AT LAW

265 BROOKVIEW CENTRE WAY, SUITE 604 KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA DENISE CRAFT

DOCKET NUMBER 84331-3

Notice is hereby given that on the 5 day of APRIL 2021, letters administration in respect of the Estate of LINDA DENISE CRAFT who died Feb 20, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 5 day of APRIL, 2021.

ESTATE OF LINDA DENISE CRAFT

 

PERSONAL REPRESENTATIVE(S)

JAMES R CRAFT; ADMINISTRATOR

292 HOWARD ROAD LOUDON, TN. 37774

 

NOTICE TO CREDITORS

 

ESTATE OF THELMA B DISHNER

DOCKET NUMBER 84346-3

Notice is hereby given that on the 7 day of APRIL 2021, letters testamentary in respect of the Estate of THELMA B DISHNER who died Dec 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named      Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 7 day of APRIL, 2021.

 

ESTATE OF THELMA B DISHNER

 

PERSONAL REPRESENTATIVE(S) JACK DISHNER; EXECUTOR 8118 LECLAY DRIVE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF RUDOLF FRIEDERICH, II

DOCKET NUMBER 84234-2

Notice is hereby given that on the 6 day of APRIL 2021, letters testamentary in respect of the Estate of RUDOLF FRIEDERICH, II who died Jan 30, 2021, 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

(A); or Twelve (12) months from the decedent’s date of death. This the 6 day of APRIL, 2021.

 

ESTATE OF RUDOLF FRIEDERICH, II

 

PERSONAL REPRESENTATIVE(S) REGINA NOONAN; EXECUTRIX 3204 78TH AVENUE E SARASOTA, FL. 34243

 

JERRY MARTIN ATTORNEY AT LAW

112 GLENLEIGH COURT, SUITE 1 KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLE PERSING GOBERT

DOCKET NUMBER 84330-2

Notice is hereby given that on the 5 day of APRIL 2021, letters administration in respect of the Estate of CAROLE PERSING GOBERT who died Jan 29, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 5 day of APRIL, 2021.

 

ESTATE OF CAROLE PERSING GOBERT

 

PERSONAL REPRESENTATIVE(S) RACHEL DELAUDER; ADMINISTRATRIX 8212 RICHLAND COLONY ROAD KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM MICHAEL HENDERSON

DOCKET NUMBER 84167-1

Notice is hereby given that on the 6 day of APRIL 2021, letters administration in respect of the Estate of WILLIAM MICHAEL HENDERSON who died Nov 16, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named     court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 6 day of APRIL, 2021.

 

ESTATE OF WILLIAM MICHAEL HENDERSON

 

PERSONAL REPRESENTATIVE(S)

PAMALA E HENDERSON; ADMINISTRATRIX

504 QUINN DRIVE WOODSTOCK, GA. 30188

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY ROSE BROCK IRWIN

DOCKET NUMBER 84328-3

Notice is hereby given that on the 1 day of APRIL 2021, letters administration in respect of the Estate of BETTY ROSE BROCK IRWIN who died Dec 4, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 1 day of APRIL, 2021.

 

ESTATE OF BETTY ROSE BROCK IRWIN

 

PERSONAL REPRESENTATIVE(S) CATHY I KING; ADMINISTRATRIX

590 PINEWOOD CIRCLE MORRISTOWN, TN. 37814

 

GLEN A KYLE ATTORNEY AT LAW 4931 HOMBERG DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOYCE V JOHNSON

DOCKET NUMBER 84202-3

Notice is hereby given that on the 5 day of APRIL 2021, letters testamentary in respect of the Estate of JOYCE V JOHNSON who died Dec 31, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or   unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 5 day of APRIL, 2021.

 

ESTATE OF JOYCE V JOHNSON

 

PERSONAL REPRESENTATIVE(S) MICHAEL KENNETH HOWELL; EXECUTOR

201 BARRY DRIVE GREER, SC 29650

 

DOUGLAS DUNN ATTORNEY AT LAW

706 WALNUT STREET, SUITE 402

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT ARLIE LANE

DOCKET NUMBER 84347-1

Notice is hereby given that on the 7 day of APRIL 2021, letters administration in respect of the Estate of ROBERT ARLIE LANE who died May 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named    court on or before the earlier of the dates prescribed in (1) or (2) otherwise  their claims will be forever barred.

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

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

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

This the 7 day of APRIL, 2021.

 

ESTATE OF ROBERT ARLIE LANE

 

PERSONAL REPRESENTATIVE(S) KIMBERLY BOSS; ADMINISTRATRIX

504 HOLLYWOOD ROAD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PHYLLIS ANN LANE

DOCKET NUMBER 84348-2

Notice is hereby given that on the 7 day of APRIL 2021, letters administration in respect of the Estate of PHYLLIS ANN LANE who died Jun 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  court on or before the earlier of the dates prescribed in (1) or (2) otherwise    their claims will be forever barred.

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

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

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

This the 7 day of APRIL, 2021.

 

ESTATE OF PHYLLIS ANN LANE

 

PERSONAL REPRESENTATIVE(S) KIMBERLY BOSS; ADMINISTRATRIX

504 HOLLYWOOD ROAD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES EDWARD LANGSTON, JR.

DOCKET NUMBER 84247-3

Notice is hereby given that on the 6 day of APRIL 2021, letters administration in respect of the Estate of CHARLES EDWARD LANGSTON, JR. who died Sep 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 6 day of APRIL, 2021.

 

ESTATE OF CHARLES EDWARD LANGSTON, JR.

 

PERSONAL REPRESENTATIVE(S)

ANGELIA RENE LANGSTON; ADMINISTRATRIX 3101 ORCHARD AVENUE

KNOXVILLE, TN. 37917

 

BRADLEY LEWIS ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET WEBB LAWSON

DOCKET NUMBER 84333-2

Notice is hereby given that on the 5 day of APRIL 2021, letters testamentary in respect of the Estate of MARGARET WEBB LAWSON who died Feb 18, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 5 day of APRIL, 2021.

 

ESTATE OF MARGARET WEBB LAWSON

 

PERSONAL REPRESENTATIVE(S) KAREN ARNWINE; EXECUTRIX 7915 THORNGROVE PIKE

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS A RIVERS MARTINSON

DOCKET NUMBER 84108-2

Notice is hereby given that on the 6 day of APRIL 2021, letters testamentary in respect of the Estate of DORIS A RIVERS MARTINSON who died Jan 27, 2021, 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.

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

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

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

This the 6 day of APRIL, 2021.

 

ESTATE OF DORIS A RIVERS MARTINSON

 

PERSONAL REPRESENTATIVE(S) CHRISTOPHER MARTINSON; EXECUTOR 5208 SWANNER ROAD

KNOXVILLE, TN. 37918

 

LORI PHILLIPS JONES ATTORNEY AT LAW

253 GRAVE HILL ROAD ONEIDA, TN. 37841

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY LEE POFF, JR.

DOCKET NUMBER 84238-3

Notice is hereby given that on the 7 day of APRIL 2021, letters administration in respect of the Estate of BOBBY LEE POFF, JR. who died Jan 9, 2021, 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 fr.om 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 APRIL, 2021.

 

ESTATE OF BOBBY LEE POFF, JR.

 

PERSONAL REPRESENTATIVE(S) LEE POFF; ADMINISTRATOR 5808 SUNRISE DRIVE

KNOXVILLE, TN. 37932

 

HEATHER N MCCOY ATTORNEY AT LAW

528 GRACE AVENUE SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF MARY KINZALOW SCARBROUGH

DOCKET NUMBER 84339-2

Notice is hereby given that on the 6 day of APRIL 2021, letters testamentary in respect of the Estate of MARY KINZALOW SCARBROUGH who died Nov 23, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 6 day of APRIL, 2021.

 

ESTATE OF MARY KINZALOW SCARBROUGH

 

PERSONAL REPRESENTATIVE(S) DANNY KINZALOW; EXECUTOR 8542 MIDDLEBROOK PIKE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT ARTHUR THOMAS

DOCKET NUMBER 84136-3

Notice is hereby given that on the 6 day of APRIL 2021, letters administration in respect of the Estate of ROBERT ARTHUR THOMAS who died Jan 4, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 6 day of APRIL, 2021.

 

ESTATE OF ROBERT ARTHUR THOMAS

 

PERSONAL REPRESENTATIVE(S) JACKLYN L THOMAS; ADMINISTRATRIX

340 BELLERIDGE COURT CHESAPEAKE, VA. 23322

 

JANE KAUFMAN JONES ATTORNEY AT LAW 8517 KINGSTON PIKE

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF KRIS GORDON TUCKER

DOCKET NUMBER 84349-3

 

Notice is hereby given that on the 7 day of APRIL 2021, letters administration in respect of the Estate of KRIS GORDON TUCKER who died Apr 3, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  court on or before the earlier of the dates prescribed in (1) or (2) otherwise  their claims will be forever barred.

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

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

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

This the 7 day of APRIL, 2021.

 

ESTATE OF KRIS GORDON TUCKER

 

PERSONAL REPRESENTATIVE(S) JAMES H ENSOR; ADMINISTRATOR 911 WESTCOURT DRIVE

KNOXVILLE, TN 37919

 

JAMES C ENSOR ATTORNEY AT LAW

707 MARKET STREET, SW KNOXVILLE, TN. 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOYCE PERDUE WILLIAMSON

DOCKET NUMBER 84329-1

 

Notice is hereby given that on the 1 day of APRIL 2021, letters testamentary in respect of the Estate of JOYCE PERDUE WILLIAMSON who died Feb 17, 2021, 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 APRIL, 2021.

 

ESTATE OF JOYCE PERDUE WILLIAMSON

 

PERSONAL REPRESENTATIVE(S) DAVID WILLIAMSON; EXECUTOR

236 WELLS FARGO DRIVE KNOXVILLE, TN. 37934

 

DAVID H LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

Misc. NOTICES

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Executive Board Meeting, April 28, 2021

 

The Knoxville Regional Transportation Planning Organization (TPO) Executive Board will meet on Wednesday, April 28th at 9 a.m. in the Small Assembly Room of the City County Building, 400 Main Street, Knoxville, TN. Due to the circumstances of the COVID-19 virus, this meeting may be conducted by electronic means. Please visit the Knoxville Regional TPO website frequently for updates on this public meeting. The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: https://knoxtpo.org/boards-and-committees/executive-board/. If you would like a copy of the final Agenda please contact the TPO. If you need assistance or accommodation for a disability please notify the TPO three business days in advance of the meeting and we will be glad to work with you in obliging any reasonable request.

865-215-2506 or laura.edmonds@knoxplanning.org.

 

PUBLIC NOTICE

 

As per Knox County Commission Ordinance number 0-05-9-102, the following described vehicles impounded by Knox County Codes Enforcement will be offered for sale at public auction after 10 days from the date of this notice. The respective owner(s) may reclaim their respective vehicle(s) within this time by paying all costs associated with vehicle extraction, such as but not limited to towing and storage fees. After the expiration of this time period, these vehicles will be sold at public auction online at www.govdeals.com.

 

Please contact Russ Lonas at Knox County property management for any additional information at (865) 215-5601 or at russ.lonas@knoxcounty.org or todd.hickman@knoxcounty.org

 

KNJPT05H7M6137845 — 1991 Ford Festiva L

JHLRD2848WC001311 — 1998 Honda CR-V LX 2WD

1FAFP33P1YW195699 — 2000 Ford Focus LX

1B4GH44R5RX377870 — 1994 Dodge Grand Caravan SE

YV1LS61J6Y2627720 – 2000 Volvo S70 Base SEDAN 4-DR, 2.4L L5 DOHC 20V.

KMHCN46C99U314934 — 2009 Hyundai Accent GLS 4-Door

1B3EL46X15N632350 — 2005 Dodge Stratus SXT Sedan

1HGCD5650VA049574 — 1997 Honda Accord EX sedan

1GNDU03E1YD324034 — 2000 Chevrolet Venture LS

1FMPU14586LA27240 — 2006 Ford Expedition XLS 4WD

JHMCP26428C021438 — 2008 Honda Accord LX-P Sedan AT

1B3EL46R36N195048 — 2006 Dodge Stratus SXT

1FALP13P0VW326771 — 1997 Ford Escort LX 4-Door

1G2NF52TXYM856312 — 2000 Pontiac Grand AM SE1 sedan

19VDE1F77EE010416 — 2014 Acura ILX 5-Spd AT w/ Technology Package

5LMFU27555LJ22962 — 2005 Lincoln Navigator Luxury 2WD

1GTEC19M7VE546426 — 1997 GMC Sierra C/K 1500 Ext. Cab 6.5-ft. Bed 2WD

1B3EJ46X1WN146967 — 1998 Dodge Stratus Base SEDAN 4-DR, 2.4L L4 DOHC 16V.

2G4WB52K431290165 — 2003 Buick Regal LS SEDAN 4-DR, 3.8L V6 OHV 12V.

1GNEC13T91R209072 — 2001 Chevrolet Tahoe 2WD SPORT UTILITY 4-DR, 5.3L V8 OHV 16V.

1G4HP52K6XH467263 — 1999 Buick Le Sabre Custom SEDAN 4-DR, 3.8L V6 OHV 12V.

1FTEE1428VHB45983 — 1997 Ford Econoline E150 CARGO VAN, 4.2L V6 SOHC 12V.

KMHDN45D61U222294 — 2001 Hyundai Elantra GLS SEDAN 4-DR, 2.0L L4 DOHC 16V.

2HGFA1F50AH567534 — 2010 Honda Civic LX Sedan 5-Speed AT SEDAN 4-DR, 1.8L L4 SOHC 16V.

1N6BA06A75N550163 — 2005 Nissan Titan XE King Cab 2WD EXTENDED CAB PICKUP 2-DR, 5.6L V8

4T1BE32K26U665618 — 2006 Toyota Camry LE SEDAN 4-DR, 2.4L L4 DOHC 16V.

1G3HN52K0V4853076 — 1997 Oldsmobile Eighty-Eight LS SEDAN 4-DR, 3.8L V6 OHV 12V.

KL1TD5DE3BB265157 — 2011 Chevrolet Aveo LS 4-Door

2CNBE18U2M6906327 — 1991 Geo Tracker Convertible 2WD SPORT UTILITY 2-DR, 1.6L L4 SOHC 8V.

2G1WU581969128821 — 2006 Chevrolet Impala LTZ SEDAN 4-DR, 3.9L V6 OHV 12V.a