COURT NOTICES

 

 

NON-RESIDENT NOTICE

 

TO: SARAH ELIZABETH MARSHALL

IN RE: MARK LELAND MARSHALL v. SARAH ELIZABETH MARSHALL

  1. 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

  1. 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

  1. 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

  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

 

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