COURT NOTICES

 

Non-resident Notice

 

TO: BUFORD C. HARVEY & KIMBERLY J. HARVEY;

IN RE: SUNTRUST BANK v. BUFORD C. HARVEY

  1. 198450-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendants BUFORD C. HARVEY & KIMBERLY J. HARVEY are non-residents 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 BUFORD C. HARVEY & KIMBERLY J. HARVEY it is ordered that said defendants BUFORD C. HARVEY & KIMBERLY J. HARVEY file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Matthew A. Grossman, an Attorney whose address is, P.O. Box 39 Knoxville, TN 37901 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Part II, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This the 10th day of September, 2019.

_______________________________

Clerk and Master

 

Non-resident Notice

 

IN THE CIRCUIT COURT FOR SEVIER COUNTY, TENNESSEE No.18-CV-95-I

 

KATHERINE LOUISE HODGE,Wife/Petitioner,v.

GLEN EDWARD HODGE,

Husband/Respondent.

AMENDED ORDER FOR PUBLICATION

IT APPEARING TO THE COURT that from the verified matters set forth in the Complaint filed in this cause that service by publication pursuant to T.C.A. § 21-1-203 is appropriate.

IT IS, THEREFORE ORDERED that publication be made for four (4) consecutive weeks as required by law. In compliance with Rule 4.08, Rules of Practice of the Circuit Court for Sevier County, Tennessee, the following notices shall appear:

An abbreviated notice shall appear in The Knoxville Focus the following text:

IN THE CIRCUIT COURT FOR SEVIER COUNTY, TENNESSEE

No. 18-CV-95-I

KATHERINE LOUISE HODGE,Wife/Petitioner,       V. GLEN EDWARD HODGE,           Husband/Respondent.

To the above named Respondent GLEN EDWARD HODGE:

You are hereby summoned and required to serve upon Susan H. Harmon, whose address is 134 Court Ave Suite 101, Sevierville, TN  37862, an answer to the Complaint which is filed in the Sevier County Circuit Court as referenced above  within (30) days after service of the last publication of this matter, exclusive of the final day of publication.  If you fail to do so, judgment by default will be taken against you for the relief demanded in the complaint on the 20th day of February 2018, your presence being requested at such hearing and on such date.

ACCORDINGLY, IT IS ORDERED, ADJUDGED AND DECREED that the Order of the Court is as stated above.

ENTERED this _________ day of June 2019.

______________________________

The Honorable Carter S. Moore

Circuit Court Judge

 

 

PREPARED FOR ENTRY:

______________________________

Susan H. Harmon, BPR#032146

Tristar Legal Services

134 Court Ave. Suite 101

Sevierville, TN 37862

Attorney for Petitioner

 

Non-resident Notice

 

TO: DANIEL REED KNISLEY

IN RE: JESSICA MARIE KNISLEY v. DANIEL REED KNISLEY

  1. 197699-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause it appearing from the Complaint filed, which is sworn to, that the Defendant DANIEL REED KNISLEY, 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 DANIEL REED KNISLEY, it is ordered that said defendant, DANIEL REED KNISLEY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with H. Daniel Forrester, III, an Attorney whose address is, P.O. Box 398, Clinton, TN 37717, 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 9th day of September, 2019.

 

_______________________

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA W BETTS

DOCKET NUMBER 82171-3

Notice is hereby given that on the 16 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of BARBARA W BETTS who died Aug 15, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 16 day of SEPTEMBER, 2019.

 

ESTATE OF BARBARA W BETTS

 

PERSONAL REPRESENTATIVE(S)

ALISA B KLAUS; EXECUTRIX

7005 CRYSTAL LAKE DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOE W BLACK, III DOCKET NUMBER 82193-1

 

Notice is hereby given that on the 20 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of JOE W BLACK, III who died Aug 9, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of SEPTEMBER, 2019.

 

ESTATE OF JOE W BLACK, III PERSONAL REPRESENTATIVE($)

MONICA LEE BLACK, MD; EXECUTRIX

5609 KESTERBROOKE BLVD

KNOXVILLE, TN. 37918

 

RICHARD T SCRUGHAM, JR. ATTORNEY AT LAW

550 W MAIN STREET, SUITE 500

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF HARVEY BOLLING

DOCKET NUMBER 82188-2

Notice is hereby given that on the 19 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of HARVEY BOLLING 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 19 day of SEPTEMBER, 2019.

 

ESTATE OF HARVEY BOLLING

PERSONAL REPRESENTATIVE(S)

CAROLYN JEAN BOLLING; EXECUTRIX

1613 CHERRYBROOK DRIVE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD BOWMAN

DOCKET NUMBER 82196-1

 

Notice is hereby given that on the 20 day of SEPTEMBER 2019, letters administration in respect of the Estate of DONALD BOWMAN who died Feb 11, 2017, 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 SEPTEMBER, 2019.

 

ESTATE OF DONALD BOWMAN PERSONAL REPRESENTATIVE(S)

NANCY Y BOWMAN; ADMINISTRATRIX

2231 BREAKWATER DRIVE KNOXVILLE, TN. 37922

 

MARGO   J MAXWELL ATTORNEY AT LAW

116 AGNES ROAD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CLARK EASON CALDWELL DOCKET NUMBER 82113-2

 

Notice is hereby given that on the 18 day of SEPTEMBER 2019, letters administration in respect of the Estate of CLARK EASON CALDWELL 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 18 day of SEPTEMBER, 2019.

 

ESTATE OF CLARK EASON CALDWELL

PERSONAL REPRESENTATIVE(S)

NELLIE SUSAN LAKIN; ADMINISTRATRIX

1336 RIVER RUN CIRCLE SEVIERVILLE, TN. 37876

 

M SUE WHITE ATTORNEY AT LAW

216 PHOENIX COURT, SUITE D SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF DONNA HOPE CARAS DOCKET NUMBER 82195-3

Notice is hereby given that on the 20 day of SEPTEMBER 2019, letters administration in respect of the Estate of DONNA HOPE CARAS 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 20 day of SEPTEMBER, 2019.

 

ESTATE OF DONNA HOPE CARAS PERSONAL REPRESENTATIVE{S)

TRACY LYNN LAY; CO-ADMINISTRATOR

8729 VENTIS LANE

POWELL, TN. 37849

 

MICHAEL S PATTY; CO-ADMINISTRATOR

4122 IDUMEA ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED GEORGE CRUZE DOCKET NUMBER 81780-2

Notice is hereby given that on the 20 day of SEPTEMBER 2019, letters administration in respect of the Estate of MILDRED GEORGE CRUZE who died Apr 11, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 20 day of SEPTEMBER, 2019.

 

ESTATE OF MILDRED GEORGE CRUZE PERSONAL REPRESENTATIVE(S)

MICHAEL WAYNE CRUZE; CO-ADMINISTRATOR

7470 CROWCUT ROAD

FAIRVIEW, TN. 37062

 

PATRICIA ANN CRUZE; CO-ADMINISTRATOR

3609 E KESTERWOOD LANE KNOXVILLE, TN. 37918

 

ANDREW CRAWFORD ATTORNEY AT LAW

5344 N BROADWAY, SUITE 105

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES ROBERT EDGE DOCKET NUMBER 82136-1

Notice is hereby given that on the 20 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of CHARLES ROBERT EDGE who died Aug 4, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of SEPTEMBER, 2019.

 

ESTATE OF CHARLES ROBERT EDGE PERSONAL REPRESENTATIVE(S)

THOMAS R EDGE; EXECUTOR

32 VISTA DRIVE

CANDLER, NC 28715

NOTICE TO CREDITORS

 

ESTATE OF REBECCA SUZANNE EPPERSON

DOCKET NUMBER 82185-2

Notice is hereby given that on the 18 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of REBECCA SUZANNE EPPERSON who died Aug 11, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 18 day of SEPTEMBER, 2019.

 

ESTATE OF REBECCA SUZANNE EPPERSON

PERSONAL REPRESENTATIVE(S)

NANCY SICA SAMS; ADMINISTRATRIX

2025 LOCARNO DRIVE

KNOXVILLE, TN. 37914

 

DUSTIN S CROUSE ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

 

ESTATE OF ANDREW EVANS

DOCKET NUMBER 81459-2

Notice is hereby given that on the 17 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of ANDREW EVANS who died Jan 15, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

This the 17 day of SEPTEMBER, 2019.

 

ESTATE OF ANDREW EVANS

PERSONAL REPRESENTATIVE(S)

KAYE M FORD; ADMINISTRATRIX P.O. BOX 52362

KNOXVILLE, TN. 37950

 

LINDSEY L HOBBS ATTORNEY AT LAW

625 S GAY STREET, SUITE 160

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF KIMBERLY RENEE FOSTER DOCKET NUMBER 82176-2

Notice is hereby given that on the 19 day of SEPTEMBER 2019, letters administration in respect of the Estate of KIMBERLY RENEE FOSTER who died Aug 11, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 19 day of SEPTEMBER, 2019.

 

ESTATE OF KIMBERLY RENEE FOSTER

PERSONAL REPRESENTATIVE(S)

LANCE TODD FOSTER; ADMINISTRATOR

6106 GALLANT LANE

KNOXVILLE,.TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF BRENDA DARLENE FOX DOCKET NUMBER 82145-1

Notice is hereby given that on the 13 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of BRENDA DARLENE FOX 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 13 day of SEPTEMBER, 2019.

 

ESTATE OF BRENDA DARLENE FOX

PERSONAL REPRESENTATIVE(S)

LORI CLINGNER; EXECUTRIX

426 TERRY POINT ROAD

DANDRIDGE, TN. 37725

 

DAVID W TIPTON ATTORNEY AT LAW

1401 FIRST TENNESSEE PLAZA KNOXVILLE, TN. 37929

NOTICE TO CREDITORS

 

ESTATE OF CLYDE EDWARD FRITZ DOCKET NUMBER 82179-2

Notice is hereby given that on the 17 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of CLYDE EDWARD FRITZ 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 17 day of SEPTEMBER, 2019.

 

ESTATE OF CLYDE EDWARD FRITZ PERSONAL REPRESENTATIVE(S)

CLYDE E FRITZ, II; CO-EXECUTOR

7924 WHEATLAND DRIVE KNOXVILLE, TN. 37931

 

SHERRY L DRAIN; CO-EXECUTOR

7900 W EMORY ROAD

KNOXVILLE, TN. 37931

 

WILLIAM LOCKETT ATTORNEY AT LAW

2816 ROCKING CHAIR WAY KNOXVILLE,TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF JACK EUGENE HAYS DOCKET NUMBER 82170-2

Notice is hereby given that on the 19 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of JACK EUGENE HAYS who died Jul 28, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 19 day of SEPTEMBER, 2019.

 

ESTATE OF JACK EUGENE HAYS

PERSONAL REPRESENTATIVE(S)

SANDRA ELAINE HAYS DYKES; EXECUTRIX

907 GOTHIC MANOR WAY KNOXVILLE, TN. 37923

 

GAIL F WORTLEY ATTORNEY AT LAW

3715 POWERS STREET KNOXVILLE, TN. 37917

NOTICE TO CREDITORS

 

ESTATE OF RALPH HICKMAN

DOCKET NUMBER 82182-2

Notice is hereby given that on the 18 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of RALPH HICKMAN who died Aug 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against 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 18 day of SEPTEMBER, 2019.

 

ESTATE OF RALPH HICKMAN

PERSONAL REPRESENTATIVE(S)

CYNTHIA H HEADRICK; EXECUTRIX

1226 DEARMOND DRIVE

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET ANN KIRK DOCKET NUMBER 82186-3

Notice is hereby given that on the 18 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of MARGARET ANN KIRK who died Nov 7, 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 18 day of SEPTEMBER, 2019.

 

ESTATE OF MARGARET ANN KIRK

PERSONAL REPRESENTATIVE(S)

BILLY LOUIS KIRK, JR.; EXECUTOR

219 HOWARD DRIVE SEYMOUR, TN. 37865

 

HEATHER N MCCOY ATTORNEY AT LAW

528 GRACE AVENUE SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF GLADYS B LEDFORD DOCKET NUMBER 81334-3

Notice is hereby given that on the 20 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of GLADYS B LEDFORD who died Jan 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 20 day of SEPTEMBER, 2019.

 

ESTATE OF GLADYS B LEDFORD PERSONAL REPRESENTATIVE(S)

CHARLES DAVID LEDFORD; EXECUTOR

2163 CHANCES CREEK ROAD FANCY GAP, VA 24328

 

ROGER HYMAN ATTORNEY AT LAW P.O. BOX 26072

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DONNA SUE MCCORD DOCKET NUMBER 82194-2

Notice is hereby given that on the 20 day of SEPTMEBER 2019, letters administration in respect of the Estate of DONNA SUE MCCORD who died Aug 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 20 day of SEPTMEBER, 2019.

 

ESTATE OF DONNA SUE MCCORD PERSONAL REPRESENTATIVE(S)

JEREMY MCCORD; ADMINISTRATOR

1025 CROOKED SPRINGS ROAD KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN K NEUBERT DOCKET NUMBER 82174-3

Notice is hereby given that on the 19 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of CAROLYN K NEUBERT who died Aug 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 19 day of SEPTEMBER, 2019.

 

ESTATE OF CAROLYN K NEUBERT

PERSONAL REPRESENTATIVE(S)

DOROTHY K JOHNSON; EXECUTRIX

9106 EMORY ROAD NE CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH GEER PAYNE DOCKET NUMBER 82112-1

Notice is hereby given that on the 19 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of ELIZABETH GEER PAYNE 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 19 day of SEPTEMBER, 2019.

 

ESTATE OF ELIZABETH GEER PAYNE

PERSONAL REPRESENTATIVE(S)

JAMIE STRADER; CO-EXECUTOR

4119 BIRCHBROOK DRIVE

ROCKFORD, TN. 37853

 

SEBURN PAYNE; CO-EXECUTOR

5701 RIDGETOP ROAD KNOXVILLE, TN. 37921

 

M SUE WHITE ATTORNEY AT LAW

216 PHOENIX COURT, SUITE D

SEYMOUR, TN. 37865

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARY SUE PEROULAS DOCKET NUMBER 82181-1

Notice is hereby given that on the 17 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of MARY SUE PEROULAS 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 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 17 day of SEPTEMBER, 2019.

 

ESTATE OF MARY SUE PEROULAS

PERSONAL REPRESENTATIVE(S)

VELISSARIOS ALESTAS; CO-EXECUTOR

2117 ROSEBERRY ROAD MASCOT, TN. 37806

 

MARTHA FAYE PROCTOR; CO-EXECUTOR

2117 AUTUMN OAK CIRCLE

MARYVILLE, TN. 37801

 

J MICHAEL CLEMENT ATTORNEY AT LAW P.O. BOX 530

CLINTON, TN. 37717-0530

 

NOTICE TO CREDITORS

 

ESTATE OF MARVIN E POWERS DOCKET NUMBER 82013-1

Notice is hereby given that on the 21 day of AUGUST 2019, letters testamentary in respect of the Estate of MARVIN E POWERS who died May 31, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 21 day of AUGUST, 2019

 

ESTATE OF MARVIN E POWERS PERSONAL REPRESENTATIVE(S)

AMY P HATMAKER; EXECUTRIX

1572 MANDRELL DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT F SHARP, JR. DOCKET NUMBER 82135-3

Notice is hereby given that on the 19 day of SEPTEMBER 2019, letters administration in respect of the Estate of ROBERT F SHARP, JR. 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 SEPTEMBER, 2019.

 

ESTATE OF ROBERT F SHARP, JR

PERSONAL REPRESENTATIVE(S)

TIFFANY SHARP WALLER; ADMINISTRATRIX

4649 CHANAN DRIVE

CRESTVIEW, FL. 32539

 

EDWARD L SUMMERS

ATTORNEY AT LAW

5401 KINGSTON PIKE, SUITE 130

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGINIA H SIMMONS DOCKET NUMBER 82183-3

Notice is hereby given that on the 18 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of VIRGINIA H SIMMONS 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 18 day of SEPTEMBER, 2019.

 

ESTATE OF VIRGINIA H SIMMONS

PERSONAL REPRESENTATIVE(S)

JOHN E CARRIER, JR.; CO-EXECUTOR

P.O. BOX 5259

KNOXVILLE, TN. 37928

 

DON E HOPSON; CO-EXECUTOR

215 OVERLOOK DRIVE

SEVIERVILLE, TN. 37876

 

DAVID H LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

 

ESTATE OF MAXINE WARREN

DOCKET NUMBER 82077-2

Notice is hereby given that on the 16 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of MAXINE WARREN who died Feb 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 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 16 day of SEPTEMBER, 2019.

ESTATE OF MAXINE WARREN

PERSONAL REPRESENTATIVE(S)

STACIE MILLER; ADMINISTRATRIX P.O. BOX 300

KNOXVILLE, TN. 37901

 

SHELLY WILSON & FELICIA COALSON ATTORNEYS AT LAW

900 SOUTH GAY STREET, SUITE 800

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF RUTH LITTLE WHITE DOCKET NUMBER 82184-1

Notice is hereby given that on the 18 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of RUTH LITTLE WHITE who died Aug 12, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 18 day of SEPTEMBER, 2019.

 

ESTATE OF RUTH LITTLE WHITE

PERSONAL REPRESENTATIVE(S)

JONATHAN K WHITE; EXECUTOR

1404 MANDRELL DRIVE KNOXVILLE, TN. 37918

 

DAVID W TIPTON ATTORNEY AT LAW

1401 FIRST TENNESSEE PLAZA KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF MARY LEE THOMAS BOWERS

DOCKET NUMBER 82221-2

Notice is hereby given that on the 26TH day of SEPTEMBER 2019, letters testamentary in respect of the Estate of MARY LEE THOMAS BOWERS who died Mar 19, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All  persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor

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

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

This the 26TH day of SEPTEMBER, 2019.

 

ESTATE OF MARY LEE THOMAS BOWERS PERSONAL REPRESENTATIVE(S)

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

KNOXVILLE, TN. 37901

 

AMY E. BURROUGHS ATTORNEY AT LAW

315 HIGH STREET MARYVILLE, TN. 37804

 

NOTICE TO CREDITORS

 

ESTATE OF VELMA R. BURNS DOCKET NUMBER 82219-3

Notice is hereby given that on the 26TH day of SEPTEMBER 2019, letters testamentary in respect of the Estate of VELMA R. BURNS who died Jul 28, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims wiil be forever barred:

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

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

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

This the 26TH day of SEPTEMBER, 2019

 

ESTATE OF VELMA R. BURNS PERSONAL REPRESENTATIVE(S)

PHYLLIS R. MAJOR; EXECUTRIX

1413 MOUNT VISTA DRIVE KNOXVILLE, TN. 37920

 

DUSTIN S. CROUSE ATTORNEY AT LAW

9111 CROSS PARK DRIVE SUITE D200

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY B. CUMMINGS DOCKET NUMBER 82223-1

 

Notice is hereby given that on the 26TH day of SEPTEMBER 2019, letters testamentary in respect of the Estate of BETTY B. CUMMINGS who died Jun 10, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All  persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 26TH day of SEPTEMBER, 2019.

 

ESTATE OF BETTY B. CUMMINGS PERSONAL REPRESENTATIVE($)

BARRY F. CUMMINGS; EXECUTOR

9335 HIDDEN GREEN LANE

KNOXVILLE, TN. 37922

 

LAUREN E. SMITH ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF GLEN FARRINGTON DOCKET NUMBER 82230-2

Notice is hereby given that on the 30 day of SEPTEMBER 2019, letters of administration c.t.a in respect of the Estate of GLEN FARRINGTON who died May 8, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All  persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor

received the copy of the notice less than sixty (60) days prior to the date that is (4) months from the date of first publication as described in (1) (A); or

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

This the 30 day of SEPTEMBER, 2019.

 

ESTATE OF GLEN FARRINGTON PERSONAL REPRESENTATIVE(S)

EDDIE FARRINGTON; CO-ADMINISTRATOR CTA

5223 VILLA ROAD

KNOXVILLE, TN. 37918

 

VICKIE SHARP; CO-ADMINISTRATOR CTA

7113 PERWINKLER ROAD

KNOXVILLE, TN. 37918

 

KELLY D TANNER ATTORNEY AT LAW

2125 MIDDLEBROOK PIKE KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF MARGIE LOUISE WILSON FRENCH

DOCKET NUMBER 81949-3

 

Notice is hereby given that on the 25TH day of SEPTEMBER 2019, letters testamentary in respect of the Estate of MARGIE LOUISE WILSON FRENCH who died May 4, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All  persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 25TH day of SEPTEMBER, 2019

 

ESTATE OF MARGIE LOUISE WILSON FRENCH PERSONAL REPRESENTATIVE(S)

DONNA DAVIS; EXECUTRIX

827 MATTHEWS WAY SEVIERVILLE, TN. 37876

 

NOTICE TO CREDITORS

 

ESTATE OF ARTIE PEARL BRIGHT GREGORY

DOCKET NUMBER 82202-1

Notice is hereby given that on the 23RD day of SEPTEMBER 2019, letters administration in respect of the Estate of ARTIE PEARL BRIGHT GREGORY who died Jul 20, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All  persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 23RD day of SEPTEMBER, 2019.

 

ESTATE OF ARTIE PEARL BRIGHT GREGORY PERSONAL REPRESENTATIVE(S)

JEFFREY LYNN GREGORY; ADMINISTRATOR

9124 BRIGHT LN.

POWELL, TN. 37849

 

CHARLES G. TAYLOR, III ATTORNEY AT LAW

10805 KINGSTON PK. KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

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

Notice is hereby given that on the 27TH day of SEPTEMBER 2019, letters administration in respect of the Estate of CIERRA JUNE MATHES AKA CIERA JUNE GREYSON who died Jun 4, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All  persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 27TH day of SEPTEMBER, 2019.

 

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

EMILY CARROLL; ADMINISTRATRIX

7901 WIEBELO DRIVE KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF GLENNIS E. HARRIS DOCKET NUMBER 82212-2

 

Notice is hereby given that on the 25TH day of SEPTEMBER 2019, letters testamentary in respect of the Estate of GLENNIS E. HARRIS who died Mar 1, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 25TH day of SEPTEMBER, 2019

 

ESTATE OF GLENNIS E. HARRIS PERSONAL REPRESENTATIVE(S)

DONNA HARBIN; EXECUTRIX

7536   LARUE   LANE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF RANDALL HERMAN HAWKINS

DOCKET NUMBER 82209-2

Notice is hereby given that on the 24TH day of SEPTEMBER 2019, letters administration in respect of the Estate of RANDALL HERMAN HAWKINS who died Sep 4, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All  persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 24TH day of SEPTEMBER, 2019.

 

ESTATE OF RANDALL HERMAN HAWKINS PERSONAL REPRESENTATIVE(S)

PATRICIA L. BIGGS; CO-ADMINISTRATOR

7110 ROYAL SPRINGS BLVD.

KNOXVILLE, TN. 37918

 

MICHAEL ROSS HAWKINS; CO-ADMINISTRATOR

3040 SHADY GLEN WAY KNOXVILLE, TN. 37922

 

STEVEN HAWKINS; CO-ADMINISTRATOR

273 RUTLEDGE PK.

BLAINE, TN. 37709

 

NOTICE TO CREDITORS

 

ESTATE OF OLA DELL HOOKER DOCKET NUMBER 82203-2

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

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

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

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

This the 23RD day of SEPTEMBER, 2019.

 

ESTATE OF OLA DELL HOOKER PERSONAL REPRESENTATIVE(S)

DEBORAH HOOKER HENRY; EXECUTRIX

1209 PILLEAUX DRIVE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JAKE LEE NICELY DOCKET NUMBER 82222-3

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

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

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

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

This the 26TH day of SEPTEMBER, 2019.

 

ESTATE OF JAKE LEE NICELY PERSONAL REPRESENTATIVE(S)

JACKEY L. MILLS; ADMINISTRATOR

529 ELMSPRINGS RD. WASHBURN, TN. 37888

 

BARBARA CLARK ATTORNEY AT LAW

2415 E. MAGNOLIA AVE. KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD DALE PRICE DOCKET NUMBER 82225-3

Notice is hereby given that on the 30 day of SEPTEMBER 2019, letters administration in respect of the Estate of RONALD DALE PRICE who died Aug 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, heving claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 30 day of SEPTEMBER, 2019.

 

ESTATE OF RONALD DALE PRICE PERSONAL REPRESENTATIVE(S)

MARY KATHARINE SCRUGGS; ADMINISTRATRIX

807 PICCADILLY ROAD

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF KAYLEE ANNA SEALS DOCKET NUMBER 82120-3

Notice is hereby given that on the 24TH day of SEPTEMBER 2019, letters administration in respect of the Estate of KAYLEE ANNA SEALS who died Oct 3, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All  persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 24TH day of SEPTEMBER, 2019.

 

ESTATE OF KAYLEE ANNA SEALS PERSONAL REPRESENTATIVE(S)

CHARLES E. SEALS; ADMINISTRATOR

4301 GENNY LYNN DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIS E SHEPHARD DOCKET NUMBER 82228-3

Notice is hereby given that on the 30 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of WILLIS E SHEPHARD who died Aug 12, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.            All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 30 day of SEPTEMBER, 2019.

 

ESTATE OF WILLIS E SHEPHARD PERSONAL REPRESENTATIVE(S)

PATSY J SHEPHARD; EXECUTRIX

7500 LA BARRINGTON BLVD

POWELL, TN. 37849

 

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

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ARDEN SKAGGS DOCKET NUMBER 82201-3

Notice is hereby given that on the 23RD day of SEPTEMBER 2019, letters testamentary in respect of the Estate of MARY ARDEN SKAGGS who died Jul 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23RD day of SEPTEMBER, 2019.

 

ESTATE OF MARY ARDEN SKAGGS PERSONAL REPRESENTATIVE(S)

ANGELA S. MEDLEY; EXECUTRIX

3100 LAKE BROOK BOULEVARD #171

KNOXVILLE, TN. 37909

 

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

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID R. VAUGHAN, SR.

DOCKET NUMBER 82206-2

Notice is hereby given that on the 24TH day of SEPTEMBER 2019, letters testamentary in respect of the Estate of DAVID R. VAUGHAN, SR. who died Sep 4, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24TH day of SEPTEMBER, 2019.

 

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

VICKI V. CHANEY; EXECUTRIX

8261 ELM HILL CIRCLE KNOXVILLE, TN. 37919

 

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

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ANN TITTSWORTH WEBSTER

DOCKET NUMBER 82200-2

Notice is hereby given that on the 23RD day of SEPTEMBER 2019, letters testamentary in respect of the Estate of ANN TITTSWORTH WEBSTER who died Aug 25, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23RD day of SEPTEMBER, 2019.

 

ESTATE OF ANN TITTSWORTH WEBSTER PERSONAL REPRESENTATIVE(S)

DAVID J. WEBSTER; EXECUTOR

404  MARGO LANE

BERWYN, PA. 19321

 

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

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA P WEIGEL DOCKET NUMBER 82227-2

Notice is hereby given that on the 27 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of WANDA P WEIGEL who died Jul 31, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 27 day of SEPTEMBER, 2019.

 

ESTATE OF WANDA P WEIGEL PERSONAL REPRESENTATIVE(S)

ROSEMARY W RUTHERFORD; CO-EXECUTRIX

230 TREYBURN DRIVE KNOXVILLE, TN. 37934

 

CHARLENE W TROUTT; CO-EXECUTRIX

12817 UNION ROAD KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF KERMIT M. WHEAT DOCKET NUMBER 82086-2

Notice is hereby given that on the 24TH day of SEPTEMBER 2019, letters testamentary in respect of the Estate of KERMIT M. WHEAT who died Jul 14, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All  persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24TH day of SEPTEMBER, 2019.

 

ESTATE OF KERMIT M. WHEAT PERSONAL REPRESENTATIVE(S)

CALVIN WHEAT; CO-EXECUTOR

192 CEDAR HILLS DRIVE

PIKEVILLE, KY. 41501

 

BARBARA WHEAT; CO-EXECUTOR

12329 YARNELL ROAD

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF REBECCA SUE WILKINSON DOCKET NUMBER 82198-3

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

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

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

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

This the 27TH day of SEPTEMBER, 2019.

 

ESTATE OF REBECCA SUE WILKINSON PERSONAL REPRESENTATIVE(S)

DONNA S. WILKINSON; ADMINISTRATRIX

3217       W. WALNUT ST.

JOHNSON CITY, TN. 37604

 

PATTI JANE LAY ATTORNEY AT LAW

4617 CHAMBLISS AVE. KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN CHRISTOPHER WIMBROW

DOCKET NUMBER 82208-1

Notice is hereby given that on the 24TH day of SEPTEMBER 2019, letters administration in respect of the Estate of JOHN CHRISTOPHER WIMBROW who died Aug 9, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All  persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 24TH day of SEPTEMBER, 2019.

 

ESTATE OF JOHN CHRISTOPHER WIMBROW PERSONAL REPRESENTATIVE(S)

PAMELA JANE WIMBROW; ADMINISTRATRIX

708 E. COPELAND DR.

POWELL, TN. 37849

 

BRADLEY S. LEWIS ATTORNEY AT LAW

10413 KINGSTON PK., STE 200

KNOXVILLE, TN. 37922

 

MISC.

NOTICES

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Executive Board Meeting, October 23, 2019

 

The Knoxville Regional Transportation Planning Organization (TPO) Executive Board will meet on Wednesday, October 23rd at 9 a.m. in the Small Assembly Room of the City County Building, 400 Main Street, Knoxville, TN. 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.

 

LEGAL SECTION 94

 

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

 

Bid 2904, Industrial Lubricants, due 11/6/19

 

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.