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
NON-RESIDENT NOTICE
TO: CHRISTOPHER WARREN COPNEY.
IN RE: AMINA NADINE COPNEY D.O.B. 3/26/2016
- 201612-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is sworn to, that the defendant CHRISTOPHER WARREN COPNEY 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 CHRISTOPHER WARREN COPNEY it is ordered that said defendant CHRISTOPHER WARREN COPNEY file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Abigail E. Ruiz, an Attorneys whose address is, 5301 Kingston Pike Knoxville, TN 37919, 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 16th day of April 2021.
_____________________________
Clerk and Master
NOTICE AND SUMMONS
STATE OF SOUTH CAROLINA, COUNTY OF RICHLAND, IN THE FAMILY COURT OF THE FIFTH JUDICIAL CIRCUIT; 21-DR-40-0460
Kelsi Lauren Guinn vs.
Dakota Jack Hugh Guinn
TO: THE DEFENDANT, DAKOTA JACK HUGH GUINN, ABOVE NAMED:
YOU ARE HEREBY SUMMONED and required to answer the Complaint in this action of which a copy is herewith served upon you, and to serve a coy of your Answer to the said Complaint on the subscriber at his office, 1331 Laurel Street, Post Office Box 7335, Columbia, South Carolina 29202, within thirty (30) days after the service hereof, exclusive of the day of such service; and if you fail to answer the Plaintiff within the time period aforesaid, the Plaintiff in this action will apply to the Court for the relief demanded in the Complaint.
KENNETH M. MATHEWS
ATTORNEY FOR PLAINTIFF
NOTICE
TO: THE DEFENDANT, DAKOTA JACK HUGH GUINN, ABOVE NAMED:
YOU WILL PLEASE TAKE NOTICE: That the Summons in the above-entitled action in which the foregoing is a copy, together with the Complaint, was filed in the Office of the Clerk of Court for Richland County on the 23rd day of February. 2021.
KENNETH M. MATHEWS
ATTORNEY FOR PLAINTIFF
NON-RESIDENT NOTICE
TO: JOEMITCHELL CLARK LUMPKINS
IN RE: TRISTAN BELLE LUMPKINS
- 202124-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is sworn to, that the defendant JOEMITCHELL CLARK LUMPKINS 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 JOEMITCHELL CLARK LUMPKINS it is ordered that said defendant JOEMITCHELL CLARK LUMPKINS file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with THEODORE KERN, an Attorneys whose address is, 800 S. Gay Street, Suite 1600 Knoxville, TN 37929 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Part I 400 W. Main Street Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 16th day of April 2021.
_______________________________
Clerk and Master
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
- 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
NOTICE TO CREDITORS
ESTATE OF NANCY ANN F ALLEN
DOCKET NUMBER 84395-1
Notice is hereby given that on the 20 day of APRIL 2021, letters testamentary in respect of the Estate of NANCY ANN F ALLEN who died Dec 17, 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 20 day of APRIL, 2021.
ESTATE OF NANCY ANN F ALLEN
PERSONAL REPRESENTATIVE(S)
JOHN ALLEN, II; EXECUTOR
3615 CURTIS LANE
KNOXVILLE, TN. 37918
WILLIAM R RAY
ATTORNEY AT LAW
1356 PAPERMILL POINTE WAY
KNOXVILLE, TN. 37909
NOTICE TO CREDITORS
ESTATE OF JOHNNY EDWARD BANKS
DOCKET NUMBER 84311-1
Notice is hereby given that on the 15 day of APRIL 2021, letters testamentary in respect of the Estate of JOHNNY EDWARD BANKS who died Nov 6, 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 15 day of APRIL, 2021.
ESTATE OF JOHNNY EDWARD BANKS
PERSONAL REPRESENTATIVE(S)
TERESA R JONES; EXECUTRIX
8519 CYPRESA LAKE DRIVE
KNOXVILLE, TN. 37923
THOMAS R RAMSEY, III
ATTORNEY AT LAW
550 W MAIN STREET, SUITE 310
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF BROOKS BUFFINGTON BRADSHER
DOCKET NUMBER 84287-1
Notice is hereby given that on the 19 day of APRIL 2021, letters administration in respect of the Estate of BROOKS BUFFINGTON BRADSHER 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 19 day of APRIL, 2021.
ESTATE OF BROOKS BUFFINGTON BRADSHER
PERSONAL REPRESENTATIVE(S)
JACOB T BRADSHER; CO-ADMINISTRATOR 4401 WRIGHTS FERRY ROAD LOUISVILLE, TN. 37777
SHERRILL G BRADSHER; CO-ADMINISTRATOR 1611 REGIMENTAL LANE
JOHN’S ISLAND, SC 29455
NOTICE TO CREDITORS
ESTATE OF WILLIAM HARRISON COBB
DOCKET NUMBER 84396-2
Notice is hereby given that on the 15 day of APRIL 2021, letters administration in respect of the Estate of WILLIAM HARRISON COBB 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 (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of APRIL, 2021.
ESTATE OF WILLIAM HARRISON COBB
PERSONAL REPRESENTATIVE(S)
LAURA N COBB BETTS; CO-ADMINISTRATRIX
6020 WINDJAMMER POINT
CUMMING, GA. 30041
HANNAH P COBB; CO-ADMINISTRATRIX
108 TEMPLE ROAD
OAK RIDGE, TN. 37830
O E SCHOW, IV
ATTORNEY AT LAW
P.O. BOX 900
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF GEORGE T CONDO
DOCKET NUMBER 84304-3
Notice is hereby given that on the 16 day of APRIL 2021, letters testamentary in respect of the Estate of GEORGE T CONDO 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 (l)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 16 day of APRIL, 2021.
ESTATE OF GEORGE T CONDO
PERSONAL REPRESENTATIVE(S)
JOHN T CONDO; EXECUTOR
4080 MCGINNIS FERRY ROAD, SUITE 901
ALPHARETA, GA 30005
P NEWMAN BANKSTON
ATTORNEY AT LAW
P.O. BOX 2047
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF DONALD CHARLES HASSON
DOCKET NUMBER 84377-1
Notice is hereby given that on the 19 day of APRIL 2021, letters testamentary in respect of the Estate of DONALD CHARLES HASSON who died Feb 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 19 day of APRIL, 2021.
ESTATE OF DONALD CHARLES HASSON
PERSONAL REPRESENTATIVE(S)
JAMES K HASSON, JR.; EXECUTOR
3379 PEACHTREE ROAD NE, SUITE 625
ATLANTA, GA. 30326
DAN W HOLBROOK
ATTORNEY AT LAW
900 S GAY STREET, SUITE 1400
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF BETTIE RAY HILDRETH
DOCKET NUMBER 84398-1
Notice is hereby given that on the 15 day of APRIL 2021, letters testamentary in respect of the Estate of BETTIE RAY HILDRETH who died Mar 16, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 15 day of APRIL, 2021.
ESTATE OF BETTIE RAY HILDRETH
PERSONAL REPRESENTATIVE(S)
WILL ALLEN HILDRETH, JR.; EXECUTOR
P.O. BOX 159
LOUDON, TN. 37774
O E SCHOW, IV
ATTORNEY AT LAW
P.O. BOX 900
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF CHARLES D HILL
DOCKET NUMBER 84422-1
Notice is hereby given that on the 20 day of APRIL 2021, letters testamentary in respect of the Estate of CHARLES D HILL who died Mar 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 20 day of APRIL, 2021.
ESTATE OF CHARLES D HILL
PERSONAL REPRESENTATIVE(S) CHARLOTTE HILL; EXECUTRIX 2008 FLAGLER ROAD
KNOXVILLE, TN. 37912
DAVID HAMILTON ATTORNEY AT LAW
1810 MERCHANT DRIVE, SUITE 1
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF BETTY J HORNE
DOCKET NUMBER 84406-3
Notice is hereby given that on the 16 day of APRIL 2021, letters testamentary in respect of the Estate of BETTY J HORNE who died May 6, 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 16 day of APRIL, 2021.
ESTATE OF BETTY J HORNE
PERSONAL REPRESENTATIVE(S) ROCKY BOWLES; EXECUTOR 7540 SILVEREDGE ROAD
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF JOHN E JACKSON
DOCKET NUMBER 84429-2
Notice is hereby given that on the 21 day of APRIL 2021, letters testamentary in respect of the Estate of JOHN E JACKSON who died Feb 25, 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 pr or 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 APRIL, 2021.
ESTATE OF JOHN E JACKSON
PERSONAL REPRESENTATIVE(S) ARLENE K JACKSON; EXECUTRIX 10025 W EMORY ROAD KNOXVILLE, TN. 37931
ANN MOSTOLLER ATTORNEY AT LAW
136 S ILLINOIS AVENUE, SUITE 104 OAK RIDGE, TN. 37830
NOTICE TO CREDITORS
ESTATE OF CAROLYN A LANSDEN
DOCKET NUMBER 84432-2
Notice is hereby given that on the 21 day of APRIL 2021, letters testamentary in respect of the Estate of CAROLYN A LANSDEN who died Mar 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 21 day of APRIL, 2021.
ESTATE OF CAROLYN A LANSDEN
PERSONAL REPRESENTATIVE(S) DARRELL W LANSDEN, JR.; EXECUTOR 5515 BEVERLY SQUARE WAY KNOXVILLE, TN. 37918
MELISSA WORTLEY LAWING ATTORNEY AT LAW
3715 POWERS STREET
KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF ELVERA LARSON
DOCKET NUMBER 84415-3
Notice is hereby given that on the 19 day of APRIL 2021, letters testamentary in respect of the Estate of ELVERA LARSON who died Mar 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 (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 19 day of APRIL, 2021.
ESTATE OF ELVERA LARSON
PERSONAL REPRESENTATIVE(S) JOHN W MCGAW; EXECUTOR
5921 RIDGEWOOD ROAD
KNOXVILLE, TN. 37918
SCOTT HAHN ATTORNEY AT LAW
5344 N BROADWAY, SUITE 101
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF BOYD S MAXON
DOCKET NUMBER 84411-2
Notice is hereby given that on the 19 day of APRIL 2021, letters testamentary in respect of the Estate of BOYD S MAXON who died Oct 27, 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 19 day of APRIL, 2021.
ESTATE OF LOIS A ROSE
PERSONAL REPRESENTATIVE(S)
PATRICIA HOUSLEY; EXECUTRIX
7425 CASSELBERRY CIRCLE
CORRYTON, TN. 37721
STEPHEN L CARPENTER
ATTORNEY AT LAW
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF AGNES GALLAGHER MCFALLS
DOCKET NUMBER 84404-1
Notice is hereby given that on the 15 day of APRIL 2021, letters testamentary in respect of the Estate of AGNES GALLAGHER MCFALLS who died Jan 31, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 15 day of APRIL, 2021.
ESTATE OF AGNES GALLAGHER MCFALLS
PERSONAL REPRESENTATIVE(S) BERNARD J GALLAGHER; EXECUTOR 5352 TAZEWELL PIKE
KNOXVILLE, TN. 37918
STUART CASSELL ATTORNEY AT LAW 707 MARKET STREET
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF CHARLES MICHAEL MCMILLEN
DOCKET NUMBER 84418-3
Notice is hereby given that on the 20 day of APRIL 2021, letters administration in respect of the Estate of CHARLES MICHAEL MCMILLEN who died Jan 29, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, re ident 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 APRIL, 2021.
ESTATE OF CHARLES MICHAEL MCMILLEN
PERSONAL REPRESENTATIVE(S)
HALIEGH SARA ECKEL; ADMINISTRATRIX 6008 PARSONS POND DRIVE
OOLTEWAH, TN. 37363
NOTICE TO CREDITORS
ESTATE OF GEORGE HOLLAND MILLER, JR.
DOCKET NUMBER 84163-3
Notice is hereby given that on the 14 day of APRIL 2021, letters administration in respect of the Estate of GEORGE HOLLAND MILLER, JR. who died Nov 5, 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 14 day of APRIL, 2021.
ESTATE OF GEORGE HOLLAND MILLER, JR.
PERSONAL REPRESENTATIVE(S)
MICHAEL MILLER; ADMINSTRATOR
735 HERITAGE BLVD
MONTICELLO, FL 32344
WILLIAM B BREWER, II
ATTORNEY AT LAW
709 MARKET STREET, SUITE 1
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF WILMA JO PAPPAS
DOCKET NUMBER 84421-3
Notice is hereby given that on the 20 day of APRIL 2021, letters testamentary in respect of the Estate of WILMA JO PAPPAS who died Mar 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 20 day of APRIL, 2021.
ESTATE OF WILMA JO PAPPAS
PERSONAL REPRESENTATIVE(S) BRENDA KAY BULLARD; EXECUTRIX 5235 BLUE STAR DRIVE KNOXVILLE, TN. 37914
ROB QUILLIN ATTORNEY AT LAW
P.O. BOX 442 KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF LOIS A ROSE
DOCKET NUMBER 84408-2
Notice is hereby given that on the 16 day of APRIL 2021, letters testamentary in respect of the Estate of LOIS A ROSE who died Feb 10, 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 16 day of APRIL, 2021.
ESTATE OF LOIS A ROSE
PERSONAL REPRESENTATIVE(S)
STEVEN C ROSE; CO-EXECUTOR
7444 CREEK SONG COURT
KNOXVILLE, TN. 37922
CARLA ROSE SMITH; CO-EXECUTOR
7723 BISHOP ROAD
KNOXVILLE, TN. 37938
PEGGY GAIL VITTETOE; CO-EXECUTOR
294 SETTLERS WAY
GRAY, TN. 37615
CYNTHIA ANN SMITH; CO-EXECUTOR
179 CATTLEMANS DRIVE
LENOIR CITY, TN. 37772
FREDRICK LELAND ROSE; CO-EXECUTOR
2244 HAY MEADOW TRAIL
KNOXVILE, TN. 37920
EDWARD A COX, JR.
ATTORNEY AT LAW
1111 N NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF LEE ALLEN SAFFELL, SR.
DOCKET NUMBER 84433-3
Notice is hereby given that on the 21 day of APRIL 2021, letters administration in respect of the Estate of LEE ALLEN SAFFELL, SR. who died Feb 10, 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 21 day of APRIL, 2021.
ESTATE OF LEE ALLEN SAFFELL, SR.
PERSONAL REPRESENTATIVE(S) TERESA DANIEL; ADMINISTRATRIX 1146 TENNESSEE AVENUE
KNOXVILLE; TN. 37921
NOTICE TO CREDITORS
ESTATE OF PAUL RAY SEAL, JR.
DOCKET NUMBER 84342-2
Notice is hereby given that on the 14 day of APRIL 2021, letters testamentary in respect of the Estate of PAUL RAY SEAL, JR. who died Jan 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 14 day of APRIL, 2021.
ESTATE OF PAUL RAY SEAL, JR.
PERSONAL REPRESENTATIVE(S)
1ST HORIZON BANK; EXECUTOR
C/O M ALAN MOORE, JR.
800 S GAY STREET, 5TH FLOOR.
KNOXVILLE, TN. 37929
NOTICE TO CREDITORS
ESTATE OF THOR STORM
DOCKET NUMBER 84403-3
Notice is hereby given that on the 15 day of APRIL 2021, letters testamentary in respect of the Estate of THOR STORM who died Feb 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 15 day of APRIL, 2021.
ESTATE OF THOR STORM
PERSONAL REPRESENTATIVE(S) STUART CASSELL; EXECUTOR 707 MARKET STREET
KNOXVILLE, TN. 37902
STUART CASSELL ATTORNEY AT LAW 707 MARKET STREET
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF BETHANY LEIGH STRADER
DOCKET NUMBER 84430-3
Notice is hereby given that on the 21 day of APRIL 2021, letters administration in respect of the Estate of BETHANY LEIGH STRADER who died Feb 7, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of APRIL, 2021.
ESTATE OF BETHANY LEIGH STRADER
PERSONAL REPRESENTATIVE(S) KIMBERLY FARMER; ADMINISTRATRIX 524 DRAKEWOOD ROAD
KNOXVILLE, TN. 37924
NOTICE TO CREDITORS
ESTATE OF ELMER LEE THOMAS
DOCKET NUMBER 84427-3
Notice is hereby given that on the 21 day of APRIL 2021, letters testamentary in respect of the Estate of ELMER LEE THOMAS who died Mar 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 21 day of APRIL, 2021.
ESTATE OF ELMER LEE THOMAS
PERSONAL REPRESENTATIVE(S) ELDON KEITH DAVIS; EXECUTOR
530 MOUNTAIN SHADOW LANE MARYVILLE, TN. 37803
WILLIAM E DUFFY, JR. ATTORNEY AT LAW
112 DARWOOD ROAD KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF WILLIAM MICHAEL UNGER
DOCKET NUMBER 84407-1
Notice is hereby given that on the 16 day of APRIL 2021, letters administration in respect of the Estate of WILLIAM MICHAEL UNGER 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.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 16 day of APRIL, 2021.
ESTATE OF WILLIAM MICHAEL UNGER
PERSONAL REPRESENTATIVE(S) JOSHUA M UNGER; ADMINISTRATOR 1704 WINBROOK CIRCLE
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF ROBERT MILTON WOLF
DOCKET NUMBER 84402-2
Notice is hereby given that on the 15 day of APRIL 2021, letters testamentary in respect of the Estate of ROBERT MILTON WOLF who died Mar 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 from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 15 day of APRIL, 2021.
ESTATE OF ROBERT MILTON WOLF
PERSONAL REPRESENTATIVE(S) ROBERT ANDREW WOLF; EXECUTOR
385 ALBRIGHT LANE GALLATIN, TN. 37066
KEVIN A DEAN ATTORNEY AT LAW
550 W MAIN STREET, SUITE 500 KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF PAUL KRISTOPHER YOUNG
DOCKET NUMBER 84394-3
Notice is hereby given that on the 15 day of APRIL 2021, letters testamentary in respect of the Estate of PAUL KRISTOPHER YOUNG who died Mar 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 15 day of APRIL, 2021.
ESTATE OF PAUL KRISTOPHER YOUNG
PERSONAL REPRESENTATIVE(S)
PAULA Y FRAKER; EXECUTRIX
2702 NORRIS FREEWAY
ANDERSONVILLE, TN. 37705
STEVEN K BOWLING
ATTORNEY AT LAW
P.0. BOX 11125
KNOXVILLE, TN. 37939
Misc. NOTICES
NOTICE OF
PUBLIC SALE
Notice is hereby given that PODS Enterprises, LLC will sell the contents of certain containers at auction to the highest bidder to satisfy owner’s lien. Auction will be held online at www.StorageTreasures.com starting on April 27, 2021 and ending May 4, 2021 at 11:00 A.M. EST. Contents to be sold may include general household goods, electronics, office & business equipment, furniture, clothing and other miscellaneous property. Contents to be sold are stored by the following persons: Gleneth Holcomb – 207B110; Jim Stringham – 100B110; Latreese Wooten – 18A135; James Tucker – 8171B34; Darren McCormick – 42705BX; Brandon Cozzolino – 8164B47; Chris Glasgow – 8047B110, 8060B110; Fred Ascher – 1898VX.
Notice of Lien Sale
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on May 14, 2021 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.
1991 Nissan Pickup 1N6SD11S5MC383728
1993 TRAILMOBILE 53FT TRAILER 1PT011AJ9P9011031
1995 GMC Sonoma 1GTCS19ZXS8501755
1995 Toyota Tercel JT2EL56D3S0009923
1996 Jeep Grand Cherokee 1J4GZ78Y0TC202082
1997 Honda Accord 1HGCD5633VA260623
1998 GMC Sierra 1GTEK14R4WZ534444
1999 Pontiac Firebird 2G2FS22K0X2221769
2000 Mercury Sable 1MEFM50U3YA634633
2000 Nissan Maxima JN1CA31D8YT549083
2001 Ford Focus 3FAFP31331R179979
2002 Jeep Grand Cherokee 1J4GX48S12C130887
2003 BMW 7 series WBAGN63413DR11949
2003 Cadillac Deville 1G6KD54Y13U279324
2003 Hyundai Elantra KMHDN45D43U702918
2003 Saturn Ion 1G8AL52F53Z183027
2004 Buick Rendezvous 3G5DA03E74S583890
2004 Honda Civic 1HGEM22194L082392
2004 Suzuki LTZ400 JSAAK47A242122965
2006 BMW 3 series WBABD33466PL09546
2006 Chrysler Town & Country 2A4GP54L26R911564
2006 Honda Civic 1HGFA165X6L144826
2007 Honda Accord 1HGCM56477A191303
2007 Nissan Sentra 3N1AB61E47L653958
2007 Toyota Avalon 4T1BK36B97U190392
2008 Acura RL JH4KB16618C000604
2008 Ford Focus 1FAHP33N88W172475
2010 Nissan Xterra 5N1AN0NU1AC522388
2010 Pontiac G6 1G2ZA5E04A4147494
2015 Honda Accord 1HGCR2F33FA204392
2018 Dodge Grand Caravan 2C4RDGBG4JR314062
2020 Nissan Rogue KNMAT2MV9LP502935
Notice of Lien Sale
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on May 14, 2021 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale
1982 Chevrolet Monte Carlo 1G1AZ37K3CB141309
1994 Mazda B-Series 4F4CR16A1RTM26954
1999 Cadillac Deville 1G6KE54Y3XU757844
1999 Toyota Corolla 2T1BR12EXXC165681
2000 Ford F-150 3FTRF17W1YMA55717
2000 Honda Accord 1HGCG1658YA022322
2001 Saturn L Series 1G8JW54R91Y533244
2003 Nissan Maxima JN1DA31D83T500589
2006 Ford Taurus 1FAFP56U66A121119
2006 Pontiac G6 1G2ZF55B464278953
2008 Pontiac G6 1G2ZH57N084117455
2010 Chevrolet HHR 3GNBAADB5AS502401
2011 Kia Rio KNADH4A39BLegal and public6869865
2012 Volkswagen Passat 1VWBH7A32CC092943
2013 Ford F-350 1FT8W3BT6DEA47178
Notice of Lien Sale
The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379. The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN 37919.
These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.
The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.
1) 02 DODGE VAN 1B4GP44392B550646
2) 09 FORD FOCUS 1FAHP37NX9W209067
3) 14 NISSAN ALTIMA 1N4AL3AP7EN359273 4) 06 HYUNDAI SONATO 5NPET46C86H152710 5) 09 NISSAN ALTIMA 1N4AL21E29N415179 6) 03 DODGE VAN 2D4GP24353R177781
7) 99 FORD RANGER 1FTYR10U43PA90718
8) 02 CHEVY VAN 1GNDX13E62D165533
9) 06 BUICK RAINER 5GADT13S562161888
10) 04 BUICK REGAL 2G4WB52K541355560
11) 00 NISSAN MAX JN1CA31D6YT525624
12) 06 TOYOTA COROLLA JTDBR32EX60099038
13) 05 NISSAN SENTRA 3N1CB51D251L459243 14) 99 TOYOTA CAMRY 4T1BG28K9XU594009 15) 04 HYUNDAI ELANTRA KMHDN46D64U811655
16) 12 CHEVY IMPALA 2G1WG5E31C1256302 17) 06 SATURN 5GZCZ33D96S856556
18) 97 FORD F-150 1FTDX1864VNA15431
19) 05 FORD ESCAPE 1FMCU03165DA07472 20) 98 TOYOTA CAMRY 4T1BG22K4WU258050 21) 97 GMC JIMMY 1GKDT13W5V2568887
22) 05 MERCURY G. MARQ. 2MEHM75W95X639322
Legal Section 94
Knox County will receive bids for the following items & services:
RFP 3048, Insurance Brokerage and Consulting Services, due 5/26/21
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.
Notice of Lien Sale
THE OWNERSAND/OR LIEN HOLDERS OF THE FOLLOWING VEHICLES ARE HERBY NOTIFIED OF THEIR RIGHTS TO PAY ALL CHARGES AND RECLAIM SAID VEHICLES BEING HELD AT THE STORAGE LOT OF RICK’S AUTOMOTIVE CENTER. FAILURE TO RECLAIM THESE VEHICLES WILL BE DEEMED A WAIVEROF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHICLE AT PUBLIC AUCTION ON April 28th AT 9AM AT 5601 NORTH BROADWAY,
91 CHEVROLET 1GCDC14Z4MZ196145.
02 DODGE 1D7HA18Z32S611792.
03 HONDA 1HGCM72693A025071.
01 FORD 1FAFP33PA1W316201.
03 DODGE 1D7HU18N23J507872.
04 HONDA 2HGES16394H547908.
91 CHEVROLET 1GCDK14H1MZ128492
Notice of Lien Sale
PUBLIC SALE TO BE HELD ON, May 12, 2021 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE
254 Harry Lane Blvd. Knoxville TN 37923: 4303 E. Emory Rd. Knoxville TN. 37938: F 55 Tiffany Cremeans, E12 William Cremeans, I07 Joseph Curington.
CASH ONLY 865-691-0444
Public Notice
Application for title: Steve Strickland hereby serves notice that he/she intends to apply for a title on a vehicle described as follows: 1999 Honda Accord, Vehicle Identification Number 1HGCG164XXA045154. Any and all parties holding an interest in said vehicle must contact Steve Strickland by certified mail, return receipt requested, within ten (10) business days of the date of this publication to 1457 Patricia Cir, Knoxville, TN 37914,
Published in The Knoxville Focus Monday, April 26, 2021