COURT NOTICES

 

NON-RESIDENT NOTICE

 

TO: SARAH ELIZABETH MARSHALL

IN RE: MARK LELAND MARSHALL v. SARAH ELIZABETH MARSHALL

201156-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause appearing from the verified complaint filed the Defendant, SARAH ELIZABETH MARSHALL, is a non-resident of the State of Tennessee, or whose whereabouts cannot be located upon diligent search and inquiry, so that the ordinary process of law cannot be served upon SARAH ELIZABETH MARSHALL.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with J. Christian Stadler, III an Attorney whose address is, 9111 Cross Park Dr. Building E, Suite 290 Knoxville, TN 37923 within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Clarence E. Pridemore, Jr. in 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 14th day of April 2021.

_________________________      Clerk and Master

 

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 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

 

NOTICE TO CREDITORS

 

ESTATE OF EVELYN J ARNOLD

DOCKET NUMBER 84260-1

Notice is hereby given that on the 17 day of MARCH 2021, letters testamentary in respect of the Estate of EVELYN J ARNOLD who died June 15, 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 17 day of MARCH, 2021.

 

ESTATE OF EVELYN J ARNOLD

 

PERSONAL REPRESENTATIVE{S)

ALLENE WOLFENBARGER; EXECUTRIX

8209 WALKER RD.

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY M BAKER

DOCKET NUMBER 84373-3

Notice is hereby given that on the 9 day of APRIL 2021, letters testamentary in respect of the Estate of BETTY M BAKER who died Feb 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  9 day of APRIL, 2021.

ESTATE OF BETTY M BAKER

 

PERSONAL REPRESENTATIVE(S)

DONNA R MOWERY; EXECUTRIX

616 BLACKBURN DRIVE

KNOXVILLE, TN. 37934

 

DAN HOLBROOK

ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF BRITTNEY KAITLIN BASHAM

DOCKET NUMBER 84352-3

Notice is hereby given that on the 8 day of APRIL 2021, letters administration in respect of the Estate of BRITTNEY KAITLIN BASHAM 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 8 day of APRIL, 2021.

 

ESTATE OF BRITTNEY KAITLIN BASHAM

 

PERSONAL REPRESENTATIVE(S) BRUCE E BASHAM; ADMINISTRATOR 1161 GRAY EAGLE LANE KNOXVILLE, TN. 37932

 

WILLIAM D EDWARDS ATTORNEY AT LAW

1111 N NORHTHSHORE DRIVE, SUITE S-700 KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF NORMA NELL C BEASON

DOCKET NUMBER 84306-2

Notice is hereby given that on the 13 day of APRIL 2021, letters testamentary in respect of the Estate of NORMA NELL C BEASON who died Dec 21, 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  13 day of APRIL, 2021.

ESTATE OF NORMA NELL C BEASON

 

PERSONAL REPRESENTATIVE(S) DEBORAH WADE; EXECUTRIX 8446 SHARP ROAD

POWELL, TN. 37849

 

STUART CASSELL ATTORNEY AT LAW 707 MARKET STREET

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL F BROWN

DOCKET NUMBER 84391-3

Notice is hereby given that on the 14 day of APRIL 2021, letters testamentary in respect of the Estate of CAROL F BROWN who died Feb 28, 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 14 day of APRIL, 2021.

ESTATE OF CAROL F BROWN

 

PERSONAL REPRESENTATIVE(S) KELLIE PRATT; EXECUTRIX 3921 BEVERLY PLACE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF GUY COOK, III

DOCKET NUMBER 84343-3

Notice is hereby given that on the 13 day of APRIL 2021, letters administration in respect of the Estate of GUY COOK, III who died Jan 6, 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 13 day of APRIL, 2021.

 

ESTATE OF GUY COOK, III

 

PERSONAL REPRESENTATIVE(S) MARY COOK; ADMINISTRATRIX 7620 VISTA VIEW LANE KNOXVILLE, TN. 37924

 

CAROLYN GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF E JEANEAN COWAN

DOCKET NUMBER 84383-1

Notice is hereby given that on the 13 day of APRIL 2021, letters testamentary in respect of the Estate of E JEANEAN COWAN who died Mar 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 (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  13 day of APRIL, 2021.

 

ESTATE OF E JEANEAN COWAN

 

PERSONAL REPRESENTATIVE(S) KAREN R SCHMIDT; EXECUTRIX 1405 HAWKS LANDING DRIVE KNOXVILLE, TN. 37931

 

BROOKE GIVENS ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHEN E COX

DOCKET NUMBER 84388-3

Notice is hereby given that on the 13 day of APRIL 2021, letters testamentary, in respect of the Estate of STEPHEN E COX who died Mar 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 he estate are required to file the same with the Clerk and Master of the above named  Court on or before the earlier of the dates prescribed in (1) or (2) otherwise      their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the  13 day of APRIL, 2021.

 

ESTATE OF STEPHEN E COX

 

PERSONAL REPRESENTATIVE(S) JEANETTE S COX; EXECUTRIX

445 W BLOUNT AVENUE, UNIT 311 KNOXVILLE, TN. 37920

 

JAMES S TIPTON, JR ATTORNEY AT LAW

P.O. BOX 1990 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARY EDNA HOOK DAVIDSON

DOCKET NUMBER 84353-1

Notice is hereby given that on the 13 day of APRIL 2021, letters testamentary in respect of the Estate of MARY EDNA HOOK DAVIDSON who died Jan 14, 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  13 day of APRIL, 2021.

 

ESTATE OF MARY EDNA HOOK DAVIDSON

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER STEWART BENNETT; EXECUTOR 2919 RAMBLINGWOOD LANE

DAYTON, OH 45458

 

REBECCA BELL JENKINS ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DEBRA SUE DELNIGRO

DOCKET NUMBER 84362-1

 

Notice is hereby given that on the 8 day of APRIL 2021, letters administration in respect of the Estate of DEBRA SUE DELNIGRO who died Feb 24, 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 8 day of APRIL, 2021.

 

ESTATE OF DEBRA SUE DELNIGRO

 

PERSONAL REPRESENTATIVE(S) LEWIS HINDENBURG; ADMINISTRATOR 7309 LYLE BEND LANE

KNOXVILLE, TN. 37918

 

SCOTT HAHN ATTORNEY AT LAW

5344 N BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA M DICKERSON

DOCKET NUMBER 84364-3

Notice is hereby given that on the 8 day of APRIL 2021, letters testamentary in respect of the Estate of WANDA M DICKERSON who died Feb 8, 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  8 day of APRIL, 2021.

 

ESTATE OF WANDA M DICKERSON

 

PERSONAL REPRESENTATIVE(S) DONNA DICKERSON; EXECUTRIX 9504 JOHNSON ROAD STRAWBERRY PLAINS, TN 37871

 

BEN NORRIS ATTORNEY AT LAW

P.O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA G DIEDRICH

DOCKET NUMBER 84374-1

 

Notice is hereby given that on the 12 day of APRIL 2021, letters testamentary in respect of the Estate of BARBARA G DIEDRICH who died Feb 14, 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  12 day of APRIL, 2021.

 

ESTATE OF BARBARA G DIEDRICH

 

PERSONAL REPRESENTATIVE(S) RAY A DIEDRICH; EXECUTOR

813 COMMONWEALTH AVENUE

STRAWBERRY PLAINS, TN. 37871

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES E DRIGGERS

DOCKET NUMBER 84360-2

 

Notice is hereby given that on the 8 day of APRIL 2021, letters testamentary in respect of the Estate of JAMES E DRIGGERS 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  8 day of APRIL, 2021.

 

ESTATE OF JAMES E DRIGGERS

 

PERSONAL REPRESENTATIVE(S) SHEILA KELLEY; EXECUTRIX 715 RADFORD PLACE

KNOXVILLE, TN. 37917

 

GAIL WORTLEY ATTORNEY AT LAW 3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM GEORGE GROSECLOSE

DOCKET NUMBER 84393-2

 

Notice is hereby given that on the 14 day of APRIL 2021, letters testamentary in respect of the Estate of WILLIAM GEORGE GROSECLOSE who died Feb 19, 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  14 day of APRIL, 2021.

 

ESTATE OF WILLIAM GEORGE GROSECLOSE

 

PERSONAL REPRESENTATIVE(S) MARTHA A WALKER; CO-EXECUTRIX

P.O. BOX 416 TOWNSEND, TN. 37882

 

EVELYN JOYCE WHEDBEE; CO-EXECUTRIX 3528 CIRCLE LAKE LANE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF CINDY RENEE HOBBY

DOCKET NUMBER 84382-3

Notice is hereby given that on the 13 day of APRIL 2021, letters administration in respect of the Estate of CINDY RENEE HOBBY 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 13 day of APRIL, 2021.

 

ESTATE OF CINDY RENEE HOBBY

 

PERSONAL REPRESENTATIVE(S)

MARTIN REID AMMONS; ADMINISTRATOR 3111 SARATOGA DRIVE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF BROOKE HORNE

DOCKET NUMBER 84262-3

 

Notice is hereby given that on the 12 day of APRIL 2021, letters testamentary in respect of the Estate of BROOKE HORNE who died Oct 26, 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  12 day of APRIL, 2021.

 

ESTATE OF BROOKE HORNE

 

PERSONAL REPRESENTATIVE(S) KATRINA LOGAN HORNE; EXECUTRIX 854 BELLE GROVE ROAD

KNOXVILLE, TN. 37934

 

LAWRENCE P LEIBOWITZ ATTORNEY AT LAW

608 GAY STREET, SW KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF NORMAN B JACKSON

DOCKET NUMBER 84375-2

 

Notice is hereby given that on the 12 day of APRIL 2021, letters testamentary in respect of the Estate of NORMAN B JACKSON who died Mar 1, 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  12 day of APRIL, 2021.

 

ESTATE OF NORMAN B JACKSON

 

PERSONAL REPRESENTATIVE(S) TERESA WARD JACKSON; EXECUTRIX 676 CHAPEL POINT LANE KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH TED LAY

DOCKET NUMBER 84392-1

 

Notice is hereby given that on the 14 day of APRIL 2021, letters testamentary in respect of the Estate of KENNETH TED LAY who died Mar 6, 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  14 day of APRIL, 2021.

 

ESTATE OF KENNETH TED LAY

 

PERSONAL REPRESENTATIVE(S) KENNETH TED LAY, JR.; CO-EXECUTOR 2831 ANTIOCH CHURCH ROAD EAST LENOIR CITY, TN. 37772

 

DONNA JO LAY SUMNER; CO-EXECUTOR

226 HAGAMAN LANE ANDERSONVILLE, TN. 37705

 

MACK GENTRY ATTORNEY AT LAW

P.O. BOX 1990 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT GENE LEE

DOCKET NUMBER 84367-3

Notice is hereby given that on the 9 day of APRIL 2021, letters testamentary in respect of the Estate of ROBERT GENE LEE who died Feb 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  9 day of APRIL, 2021.

 

ESTATE OF ROBERT GENE LEE

 

PERSONAL REPRESENTATIVE(S) JEANNE BOWERS; EXECUTRIX 7540 WASHINGTON PIKE

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF F PHYLLIS MINKEL

DOCKET NUMBER 84162-2

Notice is hereby given that on the 7 day of APRIL 2021, letters of administration c.t.a in respect of the Estate of F PHYLLIS MINKEL who died Dec 20, 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 date of the publication of this notice to creditors notice if the creditor received an actual copy of this 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 7 day of APRIL, 2021.

 

ESTATE OF F PHYLLIS MINKEL

 

PERSONAL REPRESENTATIVE(S)

PHILLIP LEE WARE; ADMINISTRATOR CTA

2532 CAPESIDE DRIVE

OKEMOS, MI 48864

 

JUSTIN M GILBERT ATTORNEY AT LAW

1650 MURFREESBORO ROAD, SUITE 208

FRANKLIN, TN. 37067

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA L MOODY

DOCKET NUMBER 84380-1

 

Notice is hereby given that on the 13 day of APRIL 2021, letters testamentary in respect of the Estate of WANDA L MOODY who died Nov 29, 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  13 day of APRIL, 2021.

 

ESTATE OF WANDA L MOODY

 

PERSONAL REPRESENTATIVE(S) THE TRUST COMPANY; EXECUTOR 4823 KINGSTON PIKE, SUITE 100

KNOXVILLE, TN. 37919

 

ANNE M MCKINNEY ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA S MORTON

DOCKET NUMBER 84366-2

 

Notice is hereby given that on the 9 day of APRIL 2021, letters testamentary in respect of the Estate of PATRICIA S MORTON who died Mar 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  9 day of APRIL, 2021.

 

ESTATE OF PATRICIA S MORTON

 

PERSONAL REPRESENTATIVE(S) BENJAMIN K MORTON; EXECUTOR

425 AVERY WAY, APT. 10109 KNOXVILLE, TN. 37922

 

P NEWMAN BANKSTON ATTORNEY AT LAW

P.O. BOX 2047 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WHEELER MITCHELL MOULTON, JR.

DOCKET NUMBER 84363-2

Notice is hereby given that on the 8 day of APRIL 2021, letters testamentary in respect of the Estate of WHEELER MITCHELL MOULTON, JR. who died Feb 6, 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  8 day of APRIL, 2021.

 

ESTATE OF WHEELER MITCHELL MOULTON, JR.

 

PERSONAL REPRESENTATIVE(S)

DIXIE LYNN MCCAMMON MOULTON; EXECUTRIX

2326 SHARPSBURG

KNOXVILLE, TN. 37917

 

JON G ROACH

ATTORNEY AT LAW

  1. O. BOX 131

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DOUGLAS JAMES PEEK, SR.

DOCKET NUMBER 84312-2

 

Notice is hereby given that on the 14 day of APRIL 2021, letters administration in respect of the Estate of DOUGLAS JAMES PEEK, SR. who died Jan 6, 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 14 day of APRIL, 2021.

 

ESTATE OF DOUGLAS JAMES PEEK, SR.

 

PERSONAL REPRESENTATIVE(S) JENNY R PEEK; ADMINISTRATRIX 4817 SANTA MONICA ROAD KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MARCELENE MCCORD SCHULTZ AKA TRESSIE MARCELENE SCHULTZ

DOCKET NUMBER 84386-1

 

Notice is hereby given that on the 13 day of APRIL 2021, letters testamentary in respect of the Estate of MARCELENE MCCORD SCHULTZ AKA TRESSIE MARCELENE SCHULTZ who died Feb 19, 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  13 day of APRIL, 2021.

 

ESTATE OF MARCELENE MCCORD SCHULTZ AKA TRESSIE MARCELENE SCHULTZ

 

PERSONAL REPRESENTATIVE(S)

KENNETH STANLEY SCHULTZ; CO-EXECUTOR

125 TAHLEQUAH LANE LOUDON, TN. 37774

 

NICHOLAS PATRICK SCHULTZ; CO-EXECUTOR

825 NAPLES DRIVE

KNOXVILLE, TN. 37923

 

SCOTT HAHN ATTORNEY AT LAW

5344 N BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHEN KELLY SUTTON

DOCKET NUMBER 84344-1

Notice is hereby given that on the 8 day of APRIL 2021, letters administration in respect of the Estate of STEPHEN KELLY SUTTON who died Mar 2, 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.

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

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

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

This the 8 day of APRIL, 2021.

 

ESTATE OF STEPHEN KELLY SUTTON

 

PERSONAL REPRESENTATIVE(S) MICHAEL T SUTTON; ADMINISTRATOR 16900 HOUSTON ROAD, SUITE 43

FLORENCE, KY 41042

 

MICHAEL CROWDER ATTORNEY AT LAW

P.O. BOX 442 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN TURNER AKA JOHN ELY TURNER, IV

DOCKET NUMBER 84376-3

Notice is hereby given that on the 12 day of APRIL 2021, letters testamentary in respect of the Estate of JOHN TURNER AKA JOHN ELY TURNER, IV who died Feb 1, 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 o:t unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF JOHN TURNER AKA JOHN ELY TURNER, IV

 

PERSONAL REPRESENTATIVE(S)

JOHN E TURNER, V; EXECUTOR

9002 W CAMBRIDGE COURT

BRENTWOOD, TN. 37027

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE S WALTHALL

DOCKET NUMBER 84357-2

Notice is hereby given that on the 8 day of APRIL 2021, letters testamentary in respect of the Estate of CHARLOTTE S WALTHALL who died Feb 13, 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 (l) (A); or

(2) Twelve (12) months from the decedent’s date of death. This the  8 day of APRIL, 2021.

 

ESTATE OF CHARLOTTE S WALTHALL

PERSONAL REPRESENTATIVE(S)

WILLIAM BROWNING SCHWEITZER; EXECUTOR

P.O. BOX 22606

KNOXVILLE, TN. 37933

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHEN L WILSON

DOCKET NUMBER 84355-3

Notice is hereby given that on the 8 day of APRIL 2021, letters testamentary in respect of the Estate of STEPHEN L WILSON who died Mar 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  8 day of APRIL, 2021.

 

ESTATE OF STEPHEN L WILSON

 

PERSONAL REPRESENTATIVE(S)

MARY MCCALLON R WILSON; EXECUTRIX

2911 TOOLES BEND ROAD

KNOXVILLE, TN. 37922

 

TERESA M KLENK ATTORNEY AT LAW

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

 

Misc. NOTICES

 

 

Public Notice

 

Application for title:

Nicolas Howard hereby serves notice that he/she intends to apply for a title on a vehicle described as follows: 1995 Honda Civic DX, Vehicle Identification Number 1HGEJ2124SL022536. Any and all parties holding an interest in said vehicle must contact Nicolas Howard by certified mail, return receipt requested, within ten (10) business days of the date of this publication to 440 Tammy Dr, Apt #1, Powell, TN 37849.

Published in The Knoxville Focus Monday, April 19, 2021

 

NOTICE OF LIEN SALE

 

SALE DATE MAY 4, 2021

7120 ASHEVILLE HWY KNOX TN 37924

 

2003 JAYCO VIN# 1UJBJ02N8316R0075

2007 HONDA ACCORD VIN#1HGCM56467A057091

1990 CHEVY C1500 VIN# 1GCDC14K1LZ154842