NOTICE OF SUBSTITUTE TRUSTEE SALE

 

Default having been made in the terms, conditions, and payments provided in a certain Deed of Trust dated July 11, 2011, executed by Scott A. Bradley and Morena S. Bradley, to Crossland Title Inc. as Trustee for the benefit of Peoples Home Equity Inc., Mortgage Electronic Registration Systems, Inc. as Nominee, of record at Instrument No. 201107180002729, in the Register’s Office for Knox County, Tennessee, conveying certain real property therein described, and Edward D. Russell of The SR Law Group, having been appointed as Substitute Trustee of record at Instrument No. 202007300008321, in the Register’s Office for Knox County, Tennessee;

WHEREAS, the said Deed of Trust was last assigned to U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF CABANA SERIES IV TRUST (“Holder”), by SN Servicing Corporation, its attorney in fact, the entire indebtedness having been declared due and payable and Holder having requested foreclosure proceedings to be instituted; and as provided in said Deed of Trust, Edward D. Russell of The SR Law Group will by virtue of the power and authority vested as Substitute Trustee, on Thursday, January 14, 2021 at on or about 10:00 a.m., at the City County Building, Knoxville, Tennessee, sell to the highest bidder for cash, free from the equity of redemption, homestead, and dower, and all other exemptions which are expressly waived, and subject to any unpaid taxes, if any, the following described property as follows, to wit:

SITUATED in District No. Six (6) of Knox County, Tennessee, without the corporate limits of the City of Knoxville, Tennessee, and being known and designated as Lot 33, Final Plat of LEGACY PARK SUBDIVISION, as shown on the plat of the same bearing Instrument No. 199906030201491, Register’s Office, Knox County, Tennessee, to which plat specific reference is hereby made for a more particular description.

Being the same property conveyed to Scott A. Bradley and wife, Marena S. Bradley by Warranty Deed from John Wagner and wife, Stephanie J. Wagner dated May 30, 2007 and of record by Instrument No. 200705310098335 Register’s Office for Knox County, Tennessee.

A.P.N. 154IJ-033

Common Address: 1613 Legacy Park Rd., Knoxville, TN 37922

THE SALE OF THE SUBJECT PROPERTY IS WITHOUT WARRANTY OF ANY KIND AND IS FURTHER SUBJECT TO THE RIGHT OF ANY TENANT(S) OR OTHER PARTIES OR ENTITIES IN POSSESSION OF THE PROPERTY. ANY REPRESENTATION CONCERNING ANY ASPECT OF THE SUBJECT PROPERTY BY A THIRD PARTY IS NOT THE REPRESENTATION/RESPONSIBILITY OF TRUSTEE(S)/ SUBSTITUTE TRUSTEE(S) OR THEIR OFFICE.

THIS SALE IS SUBJECT TO DEED OF TRUST RECORDED IN BOOK 1444, PAGE 55, ANDERSON COUNTY ROD, ANY UNPAID TAXES, IF ANY, ANY PRIOR LIENS OR ENCUMBRANCES, LEASES, EASEMENTS AND ALL OTHER MATTERS WHICH TAKE PRIORITY OVER THE DEED OF TRUST UNDER WHICH THIS FORECLOSURE SALE IS CONDUCTED, INCLUDING BUT NOT LIMITED TO THE PRIORITY OF ANY FIXTURE FILING. IF THE U.S. DEPARTMENT OF THE TREASURY/INTERNAL REVENUE SERVICE, THE STATE OF TENNESSEE DEPARTMENT OF REVENUE, OR THE STATE OF TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT ARE LISTED AS INTERESTED PARTIES IN THE ADVERTISEMENT, THEN THE NOTICE OF THIS FORECLOSURE IS BEING GIVEN TO THEM, AND THE SALE WILL BE SUBJECT TO THE APPLICABLE GOVERNMENTAL ENTITIES RIGHT TO REDEEM THE PROPERTY, ALL AS REQUIRED BY 26 U.S.C. 7425 AND T.C.A. 67-1-1433. THE NOTICE REQUIREMENTS OF T.C.A. 35-5-101 ET SEQ. HAVE BEEN MET.

THE RIGHT IS RESERVED TO ADJOURN THE DAY OF THE SALE TO ANOTHER DAY, TIME AND PLACE CERTAIN WITHOUT FURTHER PUBLICATION, UPON ANNOUNCEMENT AT THE TIME AND PLACE FOR THE SALE SET FORTH ABOVE. THE TRUSTEE/SUBSTITUTE TRUSTEE RESERVES THE RIGHT TO RESCIND THE SALE.

IF YOU PURCHASE A PROPERTY AT THE FORECLOSURE SALE, THE ENTIRE PURCHASE PRICE IS DUE AND PAYABLE AT THE CONCLUSION OF THE AUCTION IN THE FORM OF A CERTIFIED/BANK CHECK MADE PAYABLE TO OR ENDORSED TO THE SR LAW GROUP. NO PERSONAL CHECKS WILL BE ACCEPTED. TO THIS END, YOU MUST BRING SUFFICIENT FUNDS TO OUTBID THE LENDER AND ANY OTHER BIDDERS. INSUFFICIENT FUNDS WILL NOT BE ACCEPTED. AMOUNTS RECEIVED IN EXCESS OF THE WINNING BID WILL BE REFUNDED TO THE SUCCESSFUL PURCHASER AT THE TIME THE FORECLOSURE DEED IS DELIVERED.

OTHER INTERESTED PARTIES: Scott A. Bradley, Morena S. Bradley, American Express Centurian Bank, Knoxville TVA Employees Credit Union, Atwood Rentals.

THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

This day, December 8, 2020.

Edward D. Russell

Substitute Trustee

The SR Law Group

PO Box 128

Mt. Juliet, TN 37121

(615) 559-3190

erussell@thesrlawgroup.com

 

Insertion dates:                December 14, 2020, December 21, 2020, December 28, 2020

 

NOTICE OF FORECLOSURE SALE

 

Default having been made in the payment of the debts and obligations secured to be paid by Deed of Trust (“Deed of Trust”) dated October 11, 2016, and recorded as Instrument No. 201610170024505 in the Register’s Office for Knox County, Clayton M. Schmied, Kelley P. Schmied, being one and the same person as Kelly Schmied, and Sammy A. Peroulas (“Grantor”) conveyed in trust to David A. Underwood, as Trustee for Knoxville Teachers Federal Credit Union, a certain tract of land located in Knox County, Tennessee and the City of Knoxville, Tennessee, and the owner of the debt secured, Knoxville Teachers Federal Credit Union, having requested the undersigned to advertise and sell the property described in and conveyed by said Deed of Trust, all of said indebtedness having matured by default in the payment of a part thereof, at the option of the owner, this is give notice that the undersigned will, on February 16, 2021 at 12:00 p.m., at the City-County Building, outside the large assembly room, Knox County, Tennessee proceed to sell at public outcry to the highest and best bidder for cash, the following described property, to wit:

SITUATED in District No. Five (5) (old District No. 8), of Knox County, Tennessee, and within the 45th Ward of the City of Knoxville, Tennessee, and being more particularly described as follows:

BEGINNING at a point in the center line of Francis Road, Northwest corner of tract conveyed to Hinkle by Deed of record in Deed Book 1105, Page 95, in the Register’s Office of Knox County, Tennessee; thence North 2 deg. West and with the center line of Francis Road, and distance of 312 feet, more or less, to a stake, corner to other property of second parties; thence North 81 deg. East and with the Southerly line of Second Parties’ lot a distance of 450 feet, more or less, to Miller’s West line; thence South 2 deg. East and with the Miller line 256 feet, more or less, to a stake, corner to Hinkle tract referred to at the commencement of this description; thence South (approximately) 72 deg. West and with the Hinkle (second parties) line a distance of 430 feet, more or less, to the point of BEGINNING.

BEING part of the same property conveyed to Clayton Schmied and wife, Kelly Schmied and Sammy Peroulas by Quitclaim Deed from Lena Peroulas, Trustee of the Achelleus Seraphim Peroulas Family Trust, said Quitclaim Deed being dated September 8, 2016, and recorded as Instrument No. 201609090016427, as corrected by Instrument.

TOGETHER WITH the hereditaments and appurtenances thereunto appertaining, releasing all claims to homestead and any other rights therein.  To have and to hold the said premises to the Second Party, and his successors forever, in trust for the purposes hereinafter set forth.

AND THE FIRST PARTIES, for themselves and for their heirs, executors, administrators, successors, and assigns, do hereby covenant with the said Second Party, and his successors, that they are lawfully seized in fee simple of the premises above conveyed and have full power, authority, and right to convey the same, that said premises are free from all encumbrances, and that they will forever warrant and defend the said premises and the title thereto against the lawful claims of all persons whomsoever.

This conveyance is made subject to applicable restrictions, building setback lines, all existing easements, and to all conditions as shown on the recorded map.

The proceeds of the sale will be applied in accordance with the terms and provisions of the above-named Deed of Trust.  Said sale is being made upon the request of Knoxville Teachers Federal Credit Union, the owner and holder of the indebtedness secured by said Deed of Trust executed on October 11, 2016, due to the failure of the makers to comply with all provisions of the Deed of Trust.

Other parties interested as defined by Tennessee statutes and to whom the agent for the Trustee has given notice of the sale include the following:  City of Knoxville, Rose Mortuary, Inc., Peter G. Dedes, State of Tennessee, and United States of America.

 

In compliance with TCA section 35-5-104(4) the following liens of the United States are listed:

 

Notice of Federal Tax Lien filed against Saint Augustine Group and Sam Peroulas, General Partner, filed November 12, 2015, as Instrument No. 201511120029829, in the Knox County Register’s Office.

Notice of Federal Tax Lien filed against Sammy Peroulas filed May 1, 2017, as Instrument No. 201705010066435, in the Knox County Register’s Office.

Notice of Federal Tax Lien filed against Sammy Peroulas, filed May 1, 2017, as Instrument No. 201705010066436, in the Knox County Register’s Office.

Notice of Federal Tax Lien filed against Sammy Peroulas, filed April 8, 2019, as Instrument No. 201904080058932, in the Knox County Register’s Office.

For every above-listed lien or claim of lien of the Unites States so identified, the notice required by 26 U.S.C section 7425(b) has been timely given, and further, the sale of the land thus advertised will be subject to the right of the United States to redeem the land as provided for in 26 U.S.C. section 7425(d)(1).

In compliance with TCA section 35-5-104(5) the following liens of the state of Tennessee are listed:

Notice of State Tax Lien filed against Sammy A. Peroulas filed January 9, 2013, as Instrument No. 201301090045041, in the Knox County Register’s Office.

For every above-listed lien or claim of lien of the state of Tennessee so identified, the notice required by T.C.A. section 67-1-1433(b)(1) has been timely given, and further, the sale of the land thus advertised will be subject to the right of the state of Tennessee to redeem the land as provided for in T.C.A. section 67-1-1433(c)(1).

The sale of the above-described property shall be subject to all matters shown on any recorded plat; any unpaid taxes; and restrictive covenants, easements or set-back lines that may be applicable; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter that an accurate survey of the premises might disclose.  This property is being sold with the express reservation that it is subject to confirmation by the lender and/or agent for the Trustee.  Should the highest bidder fail to comply with the terms of the bid at the public sale, then the agent for the Trustee shall have the option of accepting the second highest bid, or the next highest bid with which the buyer is able to comply.

This sale may be rescinded at any time.  The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above.  All right and equity of redemption, statutory or otherwise, homestead, and dower are expressly waived in said Deed of Trust, and the title is believed to be good, but the undersigned will sell and convey only as agent for Trustee, and subject to the approval of the Trustee.  The Property is sold as is, where is, without representation or warranties of any kind, including fitness for a particular purpose.

Notice provided for the foreclosure sale of 1200 Francis Road, Knoxville, Tennessee 37909 by:

Jedidiah C. McKeehan

McKeehan Law Group, LLC

Agent for Trustee

1111 Northshore Dr, Ste P-295

Knoxville, TN  37919

 

COURT NOTICES

 

Non-Resident Notice

 

TO: NORRIS JAY HARVEY,

IN RE: ASHLEY NICOLE MITCHELL v. NORRIS JAY HARVEY

  1. 197998-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is verified, that the Defendant, NORRIS JAY HARVEY, 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 NORRIS JAY HARVEY.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ashley Mitchell, the Plaintiff whose address is, 8440 Vessel Lane Powell, TN 37849, 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 Michael W. Moyers at the Knox County Chancery Court, Part III, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Nwespaper for four (4) consecutive weeks.

This 12th day of November 2020

______________________________

Clerk and Master

Non-Resident Notice

 

ALI FADHIL -Vs- MONA ABDALLA

Docket # 150238

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant MONA ABDALLA 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 MONA ABDALLA.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by ALI FADHIL MUTAR, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with SAMUEL B. TIPTON, Plaintiffs Attorney whose address is 206 S. WASHINGTON ST. MARYVILLE, TN 37804, within thirty

(30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 18TH day of NOVEMBER, 2020.

 

MIKE HAMMOND

Mike Hammond, Clerk

____________________________

Deputy Clerk

 

NON-RESIDENT NOTICE

 

TO: SHAWN MICHAEL GOLDSTEIN

IN RE: ANGELINA JESSICA GOLDSTEIN v. SHAWN MICHAEL GOLDSTEIN

  1. 200801-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant SHAWN MICHAEL GOLDSTEIN 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 SHAWN MICHAEL GOLDSTEIN it is ordered that said defendant SHAWN MICHAEL GOLDSTEIN file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Jedidiah McKeehan, an Attorneys whose address is, 1111 N. Northshore Drive, Suite P-295, 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 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 20th day of November 2020.

______________________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: LEONOR BRIONES LEOS AND DOMINGA BRIONSE TOVAR

IN RE: FRANK E. FEILD VS. JOHN S. FEILD

  1. 200252-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants LEONOR BRIONES LEOS AND DOMINGA BRIONSE TOVAR are non-residents of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon LEONOR BRIONES LEOS AND DOMINGA BRIONSE TOVAR it is ordered that said defendants, LEONOR BRIONES LEOS AND DOMINGA BRIONSE TOVAR file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Sharon H. Kim, an Attorney whose address is, 550 W. Main Street, Suite 500 Knoxville, TN 37901, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Part I, at 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 30th day of November 2020.

 

_______________________       Clerk and Master

NON-RESIDENT NOTICE

 

TO: SHARON ELAINE WARD

IN RE: TOMMY WAYNE LAWRENCE v. SHARON ELAINE WARD

  1. 200260-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause appearing from the sworn complaint filed, which is verified, that the Defendant, SHARON ELAINE WARD, 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 SHARON ELAINE WARD. IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ryan S. Wortley, an Attorney whose address is, 3715 Powers Street Knoxville, TN 37917, 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 Michael W. Moyers at the Knox County Chancery Court, Part III, 400 W. Main Street, Suite 125 Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This 3RD day of December 2020.                               _______________________

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD OSCAR AULT, JR.

DOCKET NUMBER 83781-2

Notice is hereby given that on the 1 day of DECEMBER 2020, letters testamentary in respect of the Estate of EDWARD OSCAR AULT, JR. who died Jul 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 1 day of DECEMBER, 2020.

ESTATE OF EDWARD OSCAR AULT, JR.

 

PERSONAL REPRESENTATIVE(S) DEBORAH E AULT; EXECUTRIX 11604 MIDHURST DRIVE

KNOXVILLE, TN. 37934

 

H STEPHEN GILLMAN ATTORNEY AT LAW

P.O. BOX 870 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF REBA LENORE CHANDLER

DOCKET NUMBER 83767-3

Notice is hereby given that on the 25 day of NOVEMBER 2020, letters testamentary in respect of the Estate of REBA LENORE CHANDLER who died Oct 8, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County; Tennessee, All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 25 day of NOVEMBER, 2020.

 

ESTATE OF REBA LENORE CHANDLER

 

PERSONAL REPRESENTATIVE(S)

SHERRY HAYNES; EXECUTRIX

7804 BUD HAWKINS ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT L CRAWFORD

DOCKET NUMBER 83773-3

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of NOVEMBER, 2020.

ESTATE OF ROBERT L CRAWFORD

 

PERSONAL REPRESENTATIVE(S) KAREN ROBNETT; EXECUTRIX 2476 PINEY GROVE CHURCH ROAD KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTINE DOMOSLAY

DOCKET NUMBER 83710-3

Notice is hereby given that on the 24 day of NOVEMBER 2020, letters testamentary in respect of the Estate of CHRISTINE DOMOSLAY who died Sep 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 24 day of NOVEMBER, 2020.

ESTATE OF CHRISTINE DOMOSLAY

 

PERSONAL REPRESENTATIVE(S) DIANA RICHMOND; EXECUTRIX 1517 LAPALOMA DRIVE

KNOXVILLE, TN. 37923

 

DALLIS HOWARD ATTORNEY AT LAW

4820 OLD KINGSTON PIKE KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF VANDA MARIE EARLES

DOCKET NUMBER 83782-3

Notice is hereby given that on the 2nd day of DECEMBER 2020, letters administration in respect of the Estate of VANDA MARIE EARLES who died Oct 12, 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 2 day of DECEMBER, 2020.

 

ESTATE OF VANDA MARIE EARLES

 

PERSONAL REPRESENTATIVE(S) LAUREN EARLES; CO-ADMINISTRATOR 1100 BUCKTHORN DRIVE

KNOXVILLE, TN. 37912

 

COLBY EARLES; CO-ADMINISTRATOR 4427 TOWNHOUSE WAY

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF JAY D HATMAKER

DOCKET NUMBER 83770-3

Notice is hereby given that on the 30 day of NOVEMBER 2020, letters testamentary in respect of the Estate of JAY D HATMAKER who died Jun 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of NOVEMBER, 2020.

 

ESTATE OF JAY D HATMAKER

 

PERSONAL REPRESENTATIVE(S)

JESSIE J NICELY; PERSONAL REPRESENTATIVE

4552 HOOKS LANE

KNOXVILLE, TN. 37938

 

ANDREW J CRAWFORD

ATTORNEY AT LAW

5344 NORTH BROADWAY, SUITE 105

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF LEON GEORGE HAYES

DOCKET NUMBER 83787-2

Notice is hereby given that on the 2 day of DECEMBER 2020, letters administration in respect of the Estate of LEON GEORGE HAYES who died Jul 8, 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 2 day of DECEMBER, 2020.

 

ESTATE OF LEON GEORGE HAYES

 

PERSONAL REPRESENTATIVE(S)

SANDRA KAYE HAYES; ADMINISTRATRIX 2414 EDGEWOOD AVENUE

KNOXVILLE, TN. 37917

 

JOEL A CANNON, JR.

ATTORNEY AT LAW

2924 TAZEWELL PIKE, SUITE F KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MAXINE C HEISER

DOCKET NUMBER 83764-3

Notice is hereby given that on the 25 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MAXINE C HEISER who died Sep 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 25 day of NOVEMBER, 2020.

ESTATE OF MAXINE C HEISER

 

PERSONAL REPRESENTATIVE(S) JOHN L HEISER; EXECUTOR 2131 COPELAND DRIVE

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE HOWARD MAPLES

DOCKET NUMBER 83231-1

Notice is hereby given that on the 30 day of NOVEMBER 2020, letters testamentary in respect of the Estate of GEORGE HOWARD MAPLES who died Jan 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of NOVEMBER, 2020.

 

ESTATE OF GEORGE HOWARD MAPLES

 

PERSONAL REPRESENTATIVE(S) JOHN A MAPLES; EXECUTOR 6235 MAPLES MOUNTAIN WAY KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF MARY JUANITA MAPLES

DOCKET NUMBER 83756-1

Notice is hereby given that on the 23 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MARY JUANITA MAPLES who died Sep 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 23 day of NOVEMBER, 2020.

 

ESTATE OF MARY JUANITA MAPLES

 

PERSONAL REPRESENTATIVE(S)

J NOLAN SHARBEL; EXECUTOR

911 CROSS PARK DRIVE, BLDG D, SUITE 200

KNOXVILLE, TN. 37923

 

J NOLAN SHARBEL ATTORNEY AT LAW

911 CROSS PARK DRIVE, BLDG D, SUITE 200

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA PAYNE MORGAN

DOCKET NUMBER 83775-2

Notice is hereby given that on the 30 day of NOVEMBER 2020, letters testamentary in respect of the Estate of BARBARA PAYNE MORGAN who died Mar 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 30 day of NOVEMBER, 2020.

 

ESTATE OF BARBARA PAYNE MORGAN

 

PERSONAL REPRESENTATIVE(S)

PAUL RICHARD MORGAN; ATTORNEY AT LAW 6807 SHADY LANE

KNOXVILLE, TN. 37918

 

MATTHEW B FRERE ATTORNEY AT LAW 1001 E BROADWAY

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF MAVIS E PIERCE

DOCKET NUMBER 83676-2

Notice is hereby given that on the 30 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MAVIS E PIERCE who died Sep 16, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of NOVEMBER, 2020.

ESTATE OF MAVIS E PIERCE

 

PERSONAL REPRESENTATIVE(S) STEPHEN P AMOS; EXECUTOR 8726 FOXHALL TERRACE FAIRFAX STATION, VA 22039

 

 

NOTICE TO CREDITORS

 

ESTATE OF NORMA JEAN PURVIS

DOCKET NUMBER 83771-1

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of NOVEMBER, 2020.

 

ESTATE OF NORMA JEAN PURVIS

 

PERSONAL REPRESENTATIVE(S)

JIMMIE E PURVIS; EXECUTOR

505 SUMMIT LAKE COURT

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BEULAH LAVERNE SHARP

DOCKET NUMBER 83769-2

Notice is hereby given that on the 25 day of NOVEMBER 2020, letters testamentary in respect of the Estate of BEULAH LAVERNE SHARP who died Oct 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 25 day of NOVEMBER, 2020.

 

ESTATE OF BEULAH LAVERNE SHARP

 

PERSONAL REPRESENTATIVE(S)

TAMMY WIGGS; EXECUTRIX

7808 STONE GARDEN WAY

POWELL, TN. 37849

 

ANDREW J CRAWFORD

ATTORNEY AT LAW

5344 NORTH BROADWAY, SUITE 105

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM E SHIPLEY

DOCKET NUMBER 83605-3

 

Notice is hereby given that on the 25 day of NOVEMBER 2020, letters testamentary in respect of the Estate of WILLIAM E SHIPLEY who died Jul 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 25 day of NOVEMBER, 2020.

 

ESTATE OF WILLIAM E SHIPLEY

 

PERSONAL REPRESENTATIVE(S)

ROBERT L SHIPLEY; CO-EXECUTOR

2710 BRUCE DRIVE

GAINESVILLE, GA 30504

 

EDWARD M SHIPLEY; CO-EXECUTOR

75 THOMAS OVERBY DRIVE

SPARTANBURG, GA 30277

 

SARAH R JOHNSON

ATTORNEY AT LAW

11907 KINGSTON. PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ANNE M SHIPLEY

DOCKET NUMBER 83606-1

 

Notice is hereby given that on the 25 day of NOVEMBER 2020, letters testamentary in respect of the Estate of ANNE M SHIPLEY who died Jun 13, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 25 day of NOVEMBER, 2020.

 

ESTATE OF ANNE M SHIPLEY

 

PERSONAL REPRESENTATIVE(S)

ROBERT L SHIPLEY; CO-EXECUTOR

2710 BRUCE DRIVE

GAINESVILLE, GA. 30504

 

EDWARD M SHIPLEY; CO-EXECUTOR

75 THOMAS OVERBY DRIVE

SPARTANBURG, GA. 30277

 

SARAH R JOHNSON

ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGINIA LEONA THORNBURG

DOCKET NUMBER 83737-3

 

Notice is hereby given that on the 30 day of NOVEMBER 2020, letters administration in respect of the Estate of VIRGINIA LEONA THORNBURG who died Sep 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 30 day of NOVEMBER, 2020.

 

ESTATE OF VIRGINIA LEONA THORNBURG

 

PERSONAL REPRESENTATIVE(S) JOHN THORNBURG; ADMINISTRATOR 12512 SOMERSWORTH DRIVE

KNOXVILLE, TN. 37934

 

JOEL A CANNON, JR.

ATTORNEY AT LAW

2924 TAZEWELL PIKE, SUITE F KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY ALICE VINEYARD

DOCKET NUMBER 83778-2

 

Notice is hereby given that on the 1 day of DECEMBER 2020, letters testamentary in respect of the Estate of NANCY ALICE VINEYARD who died Oct 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 1 day of DECEMBER, 2020.

 

ESTATE OF NANCY ALICE VINEYARD

 

PERSONAL REPRESENTATIVE(S) SAMUEL L FERGUSON; EXECUTOR

130 STANLEY AVENUE MARYVILLE, TN. 37803

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY FRAKER WALKER

DOCKET NUMBER 83779-3

 

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 1 day of DECEMBER, 2020.

 

ESTATE OF BETTY FRAKER WALKER

 

PERSONAL REPRESENTATIVE(S) WILLIAM CHUCK WALKER; EXECUTOR 3407 SOLWAY ROAD

KNOXVILLE, TN. 37931

 

JAMES T NORMAN ATTORNEY AT LAW

30 KENTUCKY AVENUE OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

 

ESTATE OF GORDON LESLIE WHITE

DOCKET NUMBER 83774-1

 

Notice is hereby given that on the 30 day of NOVEMBER 2020, letters administration in respect of the Estate of GORDON LESLIE WHITE who died Oct 23, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and· non-resident, having claims, matured or unmatured, against his or her estate are required to  file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of NOVEMBER, 2020.

 

ESTATE OF GORDON LESLIE WHITE

 

PERSONAL REPRESENTATIVE(S)

LESLIE PAMELA RADFORD; ADMINISTRATRIX

1488 BRANCHFIELD ROAD

KNOXVILLE, TN. 37918

 

TOM R RAMSEY, III

ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF BETTIE J GRAY

DOCKET NUMBER 83813-1

 

Notice is hereby given that on the 9 day of DECEMBER 2020, letters testamentary in respect of the Estate of BETTIE J GRAY who died Oct 12, 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of DECEMBER, 2020

 

ESTATE OF BETTIE J GRAY

 

PERSONAL REPRESENTATIVE(S)

BRANDI R REAGAN; EXECUTRIX

1604 WISTERIA VIEW WAY

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA H HURLEY

DOCKET NUMBER 83812-3

 

Notice is hereby given that on the 9 day of DECEMBER 2020, letters testamentary in respect of the Estate of PATRICIA H HURLEY who died Oct 31, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 9 day of DECEMBER, 2020.

 

ESTATE OF PATRICIA H HURLEY

 

PERSONAL REPRESENTATIVE(S) JAMES M HURLEY; EXECUTOR 12768 HEATHLAND DRIVE

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF PAULA SUE ISAAC

DOCKET NUMBER 83809-3

 

Notice is hereby given that on the 8 day of DECEMBER 2020, letters of administration c.t.a. in respect of the Estate of PAULA SUE ISAAC who died Oct 24, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 8 day of DECEMBER, 2020.

 

ESTATE OF PAULA SUE ISAAC

 

PERSONAL REPRESENTATIVE(S)

RICHARD STEFAN ISAAC; ADMINISTRATOR CTA

60 LONGWOOD AVENUE, APT 309 BROOKLINE, MA 02446

 

ANNE MCKINNEY ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY J WEBB

DOCKET NUMBER 83807-1

 

Notice is hereby given that on the 8 day of DECEMBER 2020, letters testamentary in respect of the Estate of SHIRLE¥ J   WEBB who died Oct 1, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 8 day of DECEMBER, 2020

 

ESTATE OF SHIRLEY J WEBB

 

PERSONAL REPRESENTATIVE(S)

SONYA FRENCH; CO-EXECUTRIX

4734 SOLOMON DRIVE

STRAWBERRY PLAINS, TN. 37871

 

TAMMIE LANE; CO-EXECUTRIX

325 VERNAL DRIVE

HARRIMAN, TN. 37748

 

  1. SCHOW IV

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM LANSDEN WINNINGHAM, JR.

DOCKET NUMBER 83804-1

 

Notice is hereby given that on the 8 day of DECEMBER 2020, letters testamentary in respect of the Estate of WILLIAM LANSDEN WINNINGHAM, JR. who died Nov 11, 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 9f 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 DECEMBER, 2020.

 

ESTATE OF WILLIAM LANSDEN WINNINGHAM, JR.

 

PERSONAL REPRESENTATIVE(S)

PERRY H WINDLE, III; EXECUTOR

410 MONTBROOK LANE, SUITE 101

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOHNNY HENRY COLLINS, JR.

DOCKET NUMBER 83785-3

Notice is hereby given that on the 9 day of DECEMBER 2020, letters administration in respect of the Estate of JOHNNY HENRY COLLINS, JR. who died Nov 9, 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 9 day of DECEMBER, 2020.

 

ESTATE OF JOHNNY HENRY COLLINS, JR.

 

PERSONAL REPRESENTATIVE{S)

WILLIAM KEITH GAINES; ADMINISTRATOR 8600 DUNAIRE DRIVE

KNOXVILLE, TN. 37923

 

RONALD J ATTANASIO 1

ATTORNEY AT LAW

625 MARKET STREET, THIRD FLOOR KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY W WHITEHEAD

DOCKET NUMBER 83757-2

 

Notice is hereby given that on the 9 day of DECEMBER 2020, letters administration in respect of the Estate of JERRY W WHITEHEAD who died Oct 12, 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 9 day of DECEMBER, 2020.

 

ESTATE OF JERRY W WHITEHEAD

 

PERSONAL REPRESENTATIVE(S)

KATHRYN SUE LASH; ADMININSTRATRIX

232 BALTUSROL ROAD

FARRAGUT, TN. 37934

 

SHARON REYNOLDS CLARK

ATTORNEY AT LAW

1021 WATERFORD PLACE

KINGSTON, TN. 37763

 

NOTICE TO CREDITORS

 

ESTATE OF SALLY S COOK

DOCKET NUMBER 83753-1

 

Notice is hereby given that on the 7 day of DECEMBER 2020, letters testamentary in respect of the Estate of SALLY S COOK who died Oct 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 publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

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

(2) Twelve (12) months from the decedent’s date of death. This the 7 day of DECEMBER, 2020.

 

ESTATE OF SALLY S COOK

 

PERSONAL REPRESENTATIVE(S)

DONALD COOK; EXECUTOR

5453 BROOKBERRY FARM ROAD

WINSTON-SALEM, NC 27106

 

PATRICK G NOEL

ATTORNEY AT LAW

1816 W CLINCH AVENUE

KNOXVILLE, TN. 37916

 

NOTICE TO CREDITORS

 

ESTATE OF GWENDOLYN IRENE HARDY

DOCKET NUMBER 83709-2

 

Notice is hereby given that on the 9 day of DECEMBER 2020, letters testamentary in respect of the Estate of GWENDOLYN IRENE HARDY who died Sep 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of DECEMBER, 2020

 

ESTATE OF GWENDOLYN IRENE HARDY

 

PERSONAL REPRESENTATIVE(S)

ANGELA MARIE HARDY CROSS; EXECUTRIX

5605 REINHARDT LANE

KNOXVILLE, TN. 37924

 

WILLIAM E DUFFEY, JR.

ATTORNEY AT LAW

112 DURWOOD ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BONNIE LEE HUFFORD

DOCKET NUMBER 83702-1

Notice is hereby given that on the 9 day of DECEMBER 2020, letters testamentary in respect of the Estate of BONNIE LEE HUFFORD who died Oct 2, 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 9 day of DECEMBER, 2020.

 

ESTATE OF BONNIE LEE HUFFORD

 

PERSONAL REPRESENTATIVE(S)

CHRYSTAL E WISNIESKI; EXECUTRIX

19760 STOUGHTON DRIVE

STRONGSVILLE, OH 44149

 

NOTICE TO CREDITORS

 

ESTATE OF RYLAN ALEXANDER BLEDSOE

DOCKET NUMBER 83673-2

 

Notice is hereby given that on the 8 day of DECEMBER 2020, letters administration in respect of the Estate of RYLAN ALEXANDER BLEDSOE who died Jul 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 8 day of DECEMBER, 2020.

 

ESTATE OF RYLAN ALEXANDER BLEDSOE

 

PERSONAL REPRESENTATIVE(S)

ROBERT WAYNE BLEDSOE; ADMINISTRATOR 7216 FAIRLANE ROAD

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM R PAUL

DOCKET NUMBER 83600-1

 

Notice is hereby given that on the 8 day of DECEMBER 2020, letters testamentary in respect of the Estate of WILLIAM R PAUL who died Jun 15, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of DECEMBER, 2020.

 

ESTATE OF WILLIAM R FAUL

 

PERSONAL REFRESENTATIVE(S) LAURA GHEESLING; EXECUTRIX 1766 HIDDEN HILLS ROAD GATLINBURG, TN. 37738

 

BRIAN MANSFIELD ATTORNEY AT LAW

164 N HENDERSON AVENUE, SUITE A SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY AILEEN HARRINGTON

DOCKET NUMBER 82800-2

 

Notice is hereby given that on the 9 day of DECEMBER 2020, letters testamentary in respect of the Estate of BETTY AILEEN HARRINGTON who died Dec 14, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(B} Sixty (60) days from the date the creditor received an actual copy of the no ice 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 DECEMBER, 2020.

 

ESTATE OF BETTY AILEEN HARRINGTON

 

PERSONAL REPRESENTATIVE(S)

HAROLD E HARRINGTON, JR.; EXECUTOR 4116 TAZEWELL PIKE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF AARON DEAN GOOCH

DOCKET NUMBER 83800-3

Notice is hereby given that on the 7 day of DECEMBER 2020, letters administration in respect of the Estate of AARON DEAN GOOCH who died Oct 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 7 day of DECEMBER, 2020.

 

ESTATE OF AARON DEAN GOOCH

 

PERSONAL REPRESENTATIVE(S}

AARON DEAN GOOCH, JR.; CO-ADMINISTRATOR

207 DOGWOOD GLEN LANE

POWELL, TN 37849

 

DEANNA J ELLIOTT; CO-ADMINISTRATOR

3329 MILLER ROAD

POWELL, TN. 37849

 

STEWART CRANE

ATTORNEY AT LAW

577 PICKLE ROAD

LOUDON, TN. 37774

 

NOTICE TO CREDITORS

 

ESTATE OF JUANITA MINOR KIRKLAND

DOCKET NUMBER 83799-2

 

Notice is hereby given that on the 7 day of DECEMBER 2020, letters testamentary in respect of the Estate of JUANITA MINOR KIRKLAND who died Oct 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named

Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of DECEMBER, 2020.

 

ESTATE OF JUANITA MINOR KIRKLAND

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK/KATHLEEN WALDROP; EXECUTOR

515 MARKET STREET, SUITE 500

KNOXVILLE, TN. 37902

 

LINDSEY L HOBBS

ATTORNEY AT LAW

800 S GAY STREET, SUITE 1200

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF BEVAN W BROWN, III

DOCKET NUMBER 83798-1

Notice is hereby given that on the 7 day of DECEMBER 2020, letters testamentary in respect of the Estate of BEVAN W BROWN, III who died Jul 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 7 day of DECEMBER, 2020.

 

ESTATE OF BEVAN W BROWN, III

 

PERSONAL REPRESENTATIVE(S) MARY G MALICHIS; EXECUTRIX

1405 LAPALOMA DRIVE

KNOXVILLE, TN. 37923

 

AMELIA CROTWELL ATTORNEY AT LAW

P.O. BOX 3804 KNOXVILLE, TN. 37927

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH SMITH

DOCKET NUMBER 83792-1

Notice is hereby given that on the 3 day of DECEMBER 2020, letters testamentary in respect of the Estate of ELIZABETH SMITH who died May 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 3 day of DECEMBER, 2020.

 

ESTATE OF ELIZABETH SMITH

 

PERSONAL REPRESENTATIVE(S)

JAMES V SMITH; EXECUTOR

7304 CHARLOTTE DRIVE

KNOXVILLE, TN. 37924

 

DONALD FARINATO

ATTORNEY AT LAW

617 W MAIN STREET

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY ANGELA BRIDGES

DOCKET NUMBER 83789-1

Notice is hereby given that on the 3 day of DECEMBER 2020, letters testamentary in respect of the Estate of SHIRLEY ANGELA BRIDGES who died Oct 28, 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 3 day of DECEMBER, 2020.

 

ESTATE OF SHIRLEY ANGELA BRIDGES

 

PERSONAL REPRESENTATIVE(S)

RONALD A LAY; EXECUTOR

7208 SETTLERS PATH LANE

KNOXVILLE, TN. 37920

 

ROBERT W WILKINSON

ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT DEAN NIPPER, SR.

DOCKET NUMBER 83793-2

Notice is hereby given that on the 4 day of DECEMBER 2020, letters testamentary in respect of the Estate of ROBERT DEAN NIPPER, SR. who died Aug 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 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 4 day of DECEMBER, 2020.

 

ESTATE OF ROBERT DEAN NIPPER, SR.

 

PERSONAL REPRESENTATIVE(S)

ROBERT DEAN NIPPER, JR.; EXECUTOR

P.O. BOX 22297 KNOXVILLE, TN. 37933

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY LOUISE CLAIBORNE WATSON

DOCKET NUMBER 83795-1

Notice is hereby given that on the 4 day of DECEMBER 2020, letters testamentary in respect of the Estate of BETTY LOUISE CLAIBORNE WATSON who died May 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 4 day of DECEMBER, 2020.

 

ESTATE OF BETTY LOUISE CLAIBORNE WATSON

 

PERSONAL REPRESENTATIVE(S)

TRACY W COCHRAN; EXECUTRIX

360 FALLEN OAK CIRCLE

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT D HUGHETT, SR.

DOCKET NUMBER 83747-1

Notice is hereby given that on the 3 day of DECEMBER 2020, letters testamentary in respect of the Estate of ROBERT D HUGHETT, SR. who died Nov 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 3 day of DECEMBER, 2020.

 

ESTATE OF ROBERT D HUGHETT, SR.

 

PERSONAL REPRESENTATIVE(S)

ANNA V HUGHETT; EXECUTRIX

326 LEE STREET

BARNESVILLE, GA. 30204

 

E RICHARDS BRABHAM, III

ATTORNEY AT LAW

P.O. BOX 442

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH W SULLIVAN, III

DOCKET NUMBER 83743-3

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

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

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

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

This the 24 day of NOVEMBER, 2020.

 

ESTATE OF JOSEPH W SULLIVAN, III

 

PERSONAL REPRESENTATIVE(S)

1ST HORZION/M. ALAN MOORE; CO-EXECUTOR

800 S GAY STREET, 5TH FLOOR

KNOXVILLE, TN. 37929

 

ROSS MCCLUNG SULLIVAN; CO-EXECUTOR

1090 BUTTERFIELD ROAD

SAN ANSELMO, CA 94960

 

  1. ALAN MOORE

ATTORNEY AT LAW

800 S GAY STREET, 5TH FLOOR

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA S EAGLE

DOCKET NUMBER 83635-3

Notice is hereby given that on the 30 day of NOVEMBER 2020, letters testamentary in respect of the Estate of LINDA SEAGLE who died Aug 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of NOVEMBER, 2020.

 

ESTATE OF LINDA SEAGLE

 

PERSONAL REPRESENTATIVE(S) BARBARA JAHN; EXECUTRIX

170 JAMES LANE

VINCENT, OH 45784

 

CHRISTOPHER W MARTIN ATTORNEY AT LAW

P.O. BOX 23380 KNOXVILLE, TN. 37933

 

 

NOTICE TO CREDITORS

 

ESTATE OF ARDEN ANNE S ACKER

DOCKET NUMBER 83607-2

Notice is hereby given that on the 4 day of DECEMBER 2020, letters testamentary in respect of the Estate of ARDEN ANNE.SACKER who died Aug 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 4 day of DECEMBER, 2020.

 

ESTATE OF ARDEN ANNE S ACKER

 

PERSONAL REPRESENTATIVE(S}

WILLIAM EDWARD STACK, JR.; EXECUTOR

212 WILSON AVENUE NASHVILLE, TN. 37205

 

BRENDA G BROOKS ATTORNEY AT LAW

6223 HIGHLAND PLACE WAY, SUITE 102

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY KATHERINE HARPER HODGES

DOCKET NUMBER 83124-2

Notice is hereby given that on the 7 day of DECEMBER 2020, letters administration in respect of the Estate of BETTY KATHERINE HARPER HODGES who died Apr 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident arid non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 7 day of DECEMBER, 2020.

 

ESTATE OF BETTY KATHERINE HARPER HODGES

PERSONAL REPRESENTATIVE(S)

WILLIAM JEFFERY HODGES; ADMINISTRATOR

1421 REAVES ROAD

KNOXVILLE, TN. 37912

 

Misc. NOTICES

 

Legal Section 94

 

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

Bid 3013, Attended Donation Center Collection Services, due 1/20/21

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

 

SALE DATE 12/26/20

7120 ASHEVILLE HWY

KNOXVILLE TN 37924

00 CHEVY BLAZER VIN 1GNDT13W9Y2139257

06 CHEVY SILVERADO VIN 1GCEC19T86E138025

99 GMC VIN 1GDFG15R8X1120602

00 BMW VIN    WBAAM5341YEJ41837

99 CHEVY VIN 2GCEK19T4X1281303