Foreclosure NOTICES
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: LEONOR BRIONES LEOS AND DOMINGA BRIONSE TOVAR
IN RE: FRANK E. FEILD VS. JOHN S. FEILD
- 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
- 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
NON-RESIDENT NOTICE
TO: ALL UNKNOWN PERSONS WHO MAY CLAIM AN INTEREST IN THE SUBJECT MATTER OF THIS ACTION
IN RE: TRUSTEES OF GREATER FIRST CHURCH OF GOD IN CHRIST v. EUCLID AVENUE BAPTIST CHURCH AKA WEST KNOXVILLE MISSIONARY BAPTIST CHURCH.
¬NO. 201491-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants, ALL UNKNOWN PERSONS WHO MAY CLAIM AN INTEREST IN THE SUBJECT MATTER OF THIS ACTION, 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 ALL UNKNOWN PERSONS WHO MAY CLAIM AN INTEREST IN THE SUBJECT MATTER OF THIS ACTION it is ordered that said defendants, ALL UNKNOWN PERSONS WHO MAY CLAIM AN INTEREST IN THE SUBJECT MATTER OF THIS ACTION file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with E. Richards Brabham, an Attorney whose address is, 4th Floor Bank of America Center, 550 Main Street Knoxville, TN 37902, 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 15th day of December 2020.
_______________________
Clerk and Master
NON-RESIDENT NOTICE
JAMES ADAM LETNER-Vs-AMANDA CHERI LETNER
Docket# 150070
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 AMANDA CHERI LETNER 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 AMANDA CHERI LETNER.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by JAMES ADAM LETNER, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with HEIDI WEGRYN, Plaintiffs Attorney whose address is 412 EBENEZER RD, KNOX, TN 37923, 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 16TH day of DECEMBER, 2020.
Mike Hammond
Clerk
Michelle Henry
Deputy Clerk
NON-RESIDENT NOTICE
TO: MATFEY LISOVOY
IN RE: MATFEY LISOVOY v. ANNA R. MORGUNOVA
- 198997-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is verified, that the Defendant, MATFEY LISOVOY, 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 MATFEY LISOVOY.
IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Allison H. Ankrom, an Attorney whose address is, 117 Center Park Dr., Suite 100 Knoxville, TN 37922, 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 Newspaper for four (4) consecutive weeks.
This 14th day of December 2020.
_______________________
Clerk and Master
Order of Publication
IN THE GENERAL SESSIONS COURT FOR KNOX COUNTY, TENNESSEE
No. 29299K
KNOXVILLE TVA EMPLOYEES CREDIT UNION, Plaintiff,
vs.
JOEY DEWAYNE THOMPSON and ASIA DENISE COX a/k/a Asia Thompson, Defendants.
It appearing in this case that the Civil Warrant was issued for the defendants, Joey Dewayne Thompson and Asia Denise Cox a/k/a Asia Thompson, to appear before this Court, and said summons as to Joey Dewayne Thompson was returned by the process server “Not to be found in Knox County” and as to Asia Denise Cox a/k/a Asia Thompson was returned by the process server “Not to be found in Brockton, Plymouth County, MA.”
IT IS THEREFORE ORDERED that service of process upon defendants, Joey Dewayne Thompson and Asia Denise Cox a/k/a Asia Thompson, be made by publication as set forth in T.C.A §21-1-204; and that publication be made for four (4) consecutive weeks in The Knoxville Focus, requiring the said defendants to appear before the General Sessions Court of Knox County, Tennessee, held at the Old Knox County Courthouse, 5th General Sessions Courtroom, 3d Floor, 300 North Main Street, Knoxville, Tennessee on January 25, 2021, and make defense to the Civil Warrant filed against them in this cause; otherwise, said Civil Warrant will be taken for confessed, and the cause proceed with ex parte.
IT IS FURTHER ORDERED that, inasmuch as the defendants and the circumstances of non-service in this matter, No. 29299K, and in No. 29300K are identical, the publication in The Knoxville Focus, of both shall be by one notice referencing both docket numbers, 29299K and 29300K, in substantially the form of Exhibit A hereto.
ENTERED the 9th day of December, 2020.
_______________________________
JUDGE
APPROVED FOR ENTRY:
___________________________
William L. Cooper, III, #011447
Attorney for Plaintiff
2008 E. Magnolia Avenue
Knoxville, Tennessee 37917
(865) 577-1776
EXHIBIT A
SERVICE BY PUBLICATION: IN THE GENERAL SESSIONS COURT FOR KNOX COUNTY, TENNESSEE, KNOXVILLE TVA EMPLOYEES CREDIT UNION, Plaintiff, v. JOEY DEWAYNE THOMPSON and ASIA DENISE COX a/k/a Asia Thompson, Defendants, Nos. 29299K and 29300K.
To Joey Dewayne Thompson and Asia Denise Cox a/k/a Asia Thompson, Defendants: A Civil Warrant (lawsuit) has been filed against you by Knoxville TVA Employees Credit Union in each of these two (2) cases. The nature of the claim against you is for breach of your agreement to pay on an account/debt. The prior summons against you was returned by the process server “Not to be found in Knox County, Tennessee” and in Brockton, Plymouth County, MA.” The said Court, by Order Of Publication entered December 9, 2020, has ordered service of process be made upon defendants, Joey Dewayne Thompson and Asia Denise Cox a/k/a Asia Thompson, by publication as set forth in T.C.A §21-1-204, in The Knoxville Focus. Joey Dewayne Thompson and Asia Denise Cox a/k/a Asia Thompson, shall appear before the General Sessions Court of Knox County, Tennessee, held at the Old Knox County Courthouse, 5th General Sessions Courtroom, 3d Floor, 300 North Main Street, Knoxville, Tennessee on February 17, 2021, and make defense to the Civil Warrant filed against him in this cause; otherwise, said Civil Warrant will be taken for confessed, and the cause proceed with ex parte. Counsel to the plaintiff credit union is William L. Cooper, III, 2008 E. Magnolia Avenue, Knoxville, Tennessee 37917. Dated this 9th day of December, 2021, Mr. Charles D. Susano, III, Clerk
Order of publication to be run for one (1) day a week for four (4) consecutive weeks. Verification of compliance to be mailed to the Mr. Charles D. Susano, III, Clerk, Knox County General Sessions Court, P.O. Box 379, Knoxville, Tennessee 37901.
Payment of publication should be billed to:
William L. Cooper, III
2008 E. Magnolia Avenue
Knoxville, Tennessee 37917
(865) 577-1776
NOTICE TO CREDITORS
ESTATE OF PAULINE CASSADY CATON
DOCKET NUMBER 83794-3
Notice is hereby given that on the 15 day of DECEMBER 2020, letters testamentary in respect of the Estate of PAULINE CASSADY CATON who died Jul 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 15 day of DECEMBER, 2020.
ESTATE OF PAULINE CASSADY CATON
PERSONAL REPRESENTATIVE(S) DEBORAH L HOPPER; EXECUTRIX 5225 MALIBU DRIVE
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF SHIRLEY JEAN GRAVES COLLINS
DOCKET NUMBER 83824-3
Notice is hereby given that on the 11 day of DECEMBER 2020, letters testamentary in respect of the Estate of SHIRLEY JEAN GRAVES COLLINS who died Nov 23, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 11 day of DECEMBER, 2020.
ESTATE OF SHIRLEY JEAN GRAVES COLLINS
PERSONAL REPRESENTATIVE(S)
ANGELA COLLINS FROST; EXECUTRIX
5004 RIDGEMONT DR.
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF BRADLEY RAY COMPTON
DOCKET NUMBER 83828-1
Notice is hereby given that on the 11 day of DECEMBER 2020, letters testamentary in respect of the Estate of BRADLEY RAY COMPTON who died Jun 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 11 day of DECEMBER, 2020.
ESTATE OF BRADLEY RAY COMPTON
PERSONAL REPRESENTATIVE(S)
BARRY CRAIG COMPTON; EXECUTOR
7520 OAKEN DRIVE
KNOXVILLE, TN. 37938
J SCOTT GRISWOLD
ATTORNEY AT LAW
1111 NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF WILMA N COOPER
DOCKET NUMBER 83835-2
Notice is hereby given that on the 14 day of DECEMBER 2020, letters administration in respect of the Estate of WILMA N COOPER who died Nov 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 14 day of DECEMBER, 2020.
ESTATE OF WILMA N COOPER
PERSONAL REPRESENTATIVE(S)
JIMMY LEON COOPER; ADMINISTRATOR
5709 LEMONWOOD LANE
KNOXVILLE, TN. 37921
MELISSA W LAWING
ATTORNEY AT LAW
3715 POWERS STREET
KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF MARTHA DUDLEY
DOCKET NUMBER 83790-2
Notice is hereby given that on the 15 day of DECEMBER 2020, letters testamentary in respect of the Estate of MARTHA DUDLEY 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 15 day of DECEMBER, 2020.
ESTATE OF MARTHA DUDLEY
PERSONAL REPRESENTATIVE(S) MICHAEL WHITEFORD; EXECUTOR 685 VERNON AVENUE
NASHVILLE, TN. 37209
CHRIS W BEAVERS ATTORNEY AT LAW
2125 MIDDLEBROOK PIKE
KNOXVILLE, TN. 37921
NOTICE TO CREDITORS
ESTATE OF DOLLIE D HOSKINS
DOCKET NUMBER 83832-2
Notice is hereby given that on the 14 day of DECEMBER 2020, letters testamentary in respect of the Estate of DOLLIE D HOSKINS who died Nov 23, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their Claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 14 day of DECEMBER, 2020.
ESTATE OF DOLLIE D HOSKINS
PERSONAL REPRESENTATIVE(S)
DAVID HAMILTON; EXECUTOR
1810 MERCHANTS DRIVE
KNOXVILLE, TN. 37912
DAVID HAMILTON
ATTORNEY AT LAW
1810 MERCHANTS DRIVE
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF JIMMY K JONES
DOCKET NUMBER 83748-2
Notice is hereby given that on the 14 day of DECEMBER 2020, letters testamentary in respect of the Estate of JIMMY K JONES who died Aug 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 14 day of DECEMBER, 2020.
ESTATE OF JIMMY K JONES
PERSONAL REPRESENTATIVE(S)
GLENDA L JONES; EXECUTRIX
7737 STRAWBERRY PLAINS PIKE
KNOXVILLE, TN. 37924
A SCOTT MCCULLEY
ATTORNEY AT LAW
8930 CROSS PARK DRIVE, SUITE 1
KNOXVILLE, TN. 37923
NOTICE TO CREDITORS
ESTATE OF VELVIA A LIAFSHA
DOCKET NUMBER 83815-3
Notice is hereby given that on the 10 day of DECEMBER 2020, letters testamentary in respect of the Estate of VELVIA A LIAFSHA who died Nov 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 10 day of DECEMBER, 2020.
ESTATE OF VELVIA A LIAFSHA
PERSONAL REPRESENTATIVE{S)
PAULA SCHREE LIAFSHA; CO-EXECUTRIX
123 E HARPER AV NUE
MARYVILLE, TN. 37804
DEBORAH KAY LIAFSHA; CO-EXECUTRIX
229 ELLIS ROAD
KINGSTON, TN. 37763
CYNTHIA LIAFSHA; CO-EXECUTRIX
325 WOODLAWN PIKE
KNOXVILLE, TN. 37920
ROBERT WILKINSON
ATTORNEY AT LAW
P.O. BOX 4415
OAK RIDGE, TN. 37831
NOTICE TO CREDITORS
ESTATE OF WALTER K LOWERY, SR.
DOCKET NUMBER 83713-3
Notice is hereby given that on the 14 day of DECEMBER 2020, letters testamentary in respect of the Estate of WALTER K LOWERY, SR. who died Jul 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 14 day of DECEMBER, 2020.
ESTATE OF WALTER K LOWERY, SR.
PERSONAL REPRESENTATIVE(S)
WALTER K LOWERY, JR.; EXECUTOR
5024 BENTGRASS RUN DRIVE
CHARLOTTE, NC 28269
NOTICE TO CREDITORS
ESTATE OF KENNETH RICHARD MAIDEN
DOCKET NUMBER 83843-1
Notice is hereby given that on the 16 day of DECEMBER 2020, letters administration in respect of the Estate of KENNETH RICHARD MAIDEN 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 16 day of DECEMBER, 2020.
ESTATE OF KENNETH RICHARD MAIDEN
PERSONAL REPRESENTATIVE(S) HAYLEY WAGNER; ADMINISTRATRIX 7080 LEOPARD WAY, APT. 102
KNOXVILLE, TN. 37918
TRAVIS PATTERSON ATTORNEY AT LAW
P.O. BOX 70586 KNOXVILLE, TN. 37838
NOTICE TO CREDITORS
ESTATE OF JOHN EDWARD NORMAN
DOCKET NUMBER 83826-2
Notice is hereby given that on the 11 day of DECEMBER 2020, letters administration in respect of the Estate of JOHN EDWARD NORMAN who died Aug 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 (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 11 day of DECEMBER, 2020.
ESTATE OF JOHN EDWARD NORMAN
PERSONAL REPRESENTATIVE(S)
LINDA N. NORMAN; ADMINISTRATRIX
229 MAYVIEW DR.
POWELL, TN 37849
STEPHEN GARRETT
ATTORNEY
7838 BARKER RD.
CORRYTON, TN 37721
NOTICE TO CREDITORS
ESTATE OF CLARA BERNICE OWENBY
DOCKET NUMBER 83836-3
Notice is hereby given that on the 14 day of DECEMBER 2020, letters testamentary in respect of the Estate of CLARA BERNICE OWENBY who died Sep 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 14 day of DECEMBER, 2020.
ESTATE OF CLARA BERNICE OWENBY
PERSONAL REPRESENTATIVE(S) DONNA POLING; EXECUTRIX 8201 EWING ROAD
POWELL, TN. 37849
NOTICE TO CREDITORS
ESTATE OF LULA MAE PLUMMER
DOCKET NUMBER 83844-2
Notice is hereby given that on the 16 day of DECEMBER 2020, letters testamentary in respect of the Estate of LULA MAE PLUMMER 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 16 day of DECEMBER, 2020
ESTATE OF LULA MAE PLUMMER
PERSONAL REPRESENTATIVE(S) CHERYL STILES; EXECUTRIX 1416 GRAVES ROAD
STRAWBERRY PLAINS, TN. 37871
ANDREA C ANDERSON ATTORNEY AT LAW
P.O. BOX 2425 KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF MARY ELIZABETH POTTER
DOCKET NUMBER 83822-1
Notice is hereby given that on the 11 day of DECEMBER 2020, letters testamentary in respect of the Estate of MARY ELIZABETH POTTER who died Oct 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 11 day of DECEMBER, 2020.
ESTATE OF MARY ELIZABETH POTTER
PERSONAL REPRESENTATIVE(S)
PHYLLIS J LUSK; CO-EXECUTOR
2320 LARAMIE DR.
KNOXVILLE, TN 37912
STEPHEN F THACKER; CO-EXECUTOR
112 COLGATE RD.
OAK RIDGE, TN 37830
NOTICE TO CREDITORS
ESTATE OF DAVID F SPENCER
DOCKET NUMBER 83817-2
Notice is hereby given that on the 10 day of DECEMBER 2020, letters testamentary in respect of the Estate of DAVID F SPENCER who died Dec 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 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 10 day of DECEMBER, 2020
ESTATE OF DAVID F SPENCER
PERSONAL REPRESENTATIVE(S)
WILLIAM R RAY; EXECUTOR
1356 PAPERMILL POINTE WAY
KNOXVILLE, TN. 37909
WILLIAM R RAY
ATTORNEY AT LAW
1356 PAPERMILL POINTE WAY
KNOXVILLE, TN. 37909
NOTICE TO CREDITORS
ESTATE OF ELIZABETH M STEFFANIAK
DOCKET NUMBER 83847-2
Notice is hereby given that on the 16 day of DECEMBER 2020, letters testamentary in respect of the Estate of ELIZABETH M STEFFANIAK 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 16 day of DECEMBER, 2020.
ESTATE OF ELIZABETH M STEFFANIAK
PERSONAL REPRESENTATIVE(S)
GEORGE JAMES STEFFANIAK JR.; EXECUTOR 2206 FAIRMONT BLVD
KNOXVILLE, TN. 37917
MELISSA WORTLEY LAWING ATTORNEY AT LAW
3715 POWERS STREET
KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF JOHN E SULLIVAN, JR.
DOCKET NUMBER 83831-1
Notice is hereby given that on the 14 day of DECEMBER 2020, letters testamentary in respect of the Estate of JOHN E SULLIVAN, JR. who died Nov 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 14 day of DECEMBER, 2020.
ESTATE OF JOHN E SULLIVAN, JR.
PERSONAL REPRESJ NTATIVE(S)
DAVID M SULLIVAN; EXECUTOR
4735 SPOTTSWOOD AVENUE, SUITE 102
MEMPHIS, TN. 38117
STEPHEN L CARPENTER
ATTORNEY AT LAW
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF SHIELDS WILSON TEMPLETON
DOCKET NUMBER 83772-2
Notice is hereby given that on the 14 day of DECEMBER 2020, letters testamentary in respect of the Estate of SHIELDS WILSON TEMPLETON who died Jun 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 14 day of DECEMBER, 2020.
ESTATE OF SHIELDS WILSON TEMPLETON
PERSONAL REPRESENTATIVE(S) JOHN E TEMPLETON; EXECUTOR
156 HILLHEAD COURT AIKEN, SC 29801
RICHARD T SCRUGHAM ATTORNEY AT LAW
550 W MAIN STREET, SUITE 500 KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF SARAH KATHERINE WARD
DOCKET NUMBER 83821-3
Notice is hereby given that on the 10 day of DECEMBER 2020, letters testamentary in respect of the Estate of SARAH KATHERINE WARD who died Sep 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 10 day of DECEMBER, 2020.
ESTATE OF SARAH KATHERINE WARD
PERSONAL REPRESENTATIVE(S)
MICHAEL WARD; CO-EXECUTOR
7626 THOMPSON SCHOOL ROAD
CORRYTON, TN. 37721
MAJOR WARD; CO-EXECUTOR
P.O. BOX 795
POWELL, TN. 37849
JANE KAUFMAN JONES
ATTORNEY AT LAW
8517 KINGSTON PIKE
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF BETTY ALICE WILLIAMS
DOCKET NUMBER 83825-1
Notice is hereby given that on the 11 day of DECEMBER 2020, letters administration in respect of the Estate of BETTY ALICE WILLIAMS who died Oct 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 11 day of DECEMBER, 2020.
ESTATE OF BETTY ALICE WILLIAMS
PERSONAL REPRESENTATIVE(S)
CHARLES DAVID WILLIAMS; ADMINISTRATOR
505 HOLLYWOOD DR.
KNOXVILLE, TN 37919
WILLIAM R. RAY
ATTORNEY
1356 PAPERMILL POINT WAY
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF STANLEY EDWARD BECKER
DOCKET NUMBER 83766-2
Notice is hereby given that on the 17 day of DECEMBER 2020, letters testamentary in respect of the Estate of STANLEY EDWARD BECKER who died Sep 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 17 day of DECEMBER, 2020.
ESTATE OF STANLEY EDWARD BECKER
PERSONAL REPRESENTATIVE(S) PATRICIA WARREN BECKER; EXECUTRIX 2105 WOODSON DRIVE
KNOXVILLE, TN. 37920
W TYLER CHASTAIN ATTORNEY AT LAW
116 AGNES ROAD
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF JULES WILBURN BERNARD
DOCKET NUMBER 83833-3
Notice is hereby given that on the 22 day of DECEMBER 2020, letters testamentary in respect of the Estate of JULES WILBURN BERNARD who died Apr 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 22 day of DECEMBER, 2020.
ESTATE OF JULES WILBURN BERNARD
PERSONAL REPRESENTATIVE(S)
LANCE HAYDEN BERNARD; EXECUTOR
833 WALKER SPRINGS RD.
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF MARGARET ANN BLACK
DOCKET NUMBER 83788-3
Notice is hereby given that on the 16 day of DECEMBER 2020, letters testamentary in respect of the Estate of MARGARET ANN BLACK who died Jul 25, 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 DECEMBER, 2020.
ESTATE OF MARGARET ANN BLACK
PERSONAL REPRESENTATIVE(S)
BOBBY SHANE BLACK; EXECUTOR
8919 GARRISON DRIVE
KNOXVILLE, TN. 37931
STANLEY F RODEN
ATTORNEY AT LAW
10269 KINGSTON PIKE
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF IRENE ELIZABETH BUCKLEY
DOCKET NUMBER 83869-3
Notice is hereby given that on the 22 day of DECEMBER 2020, letters testamentary in respect of the Estate of IRENE ELIZABETH BUCKLEY who died Nov 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 22 day of DECEMBER, 2020.
ESTATE OF IRENE ELIZABETH BUCKLEY
PERSONAL REPRESENTATIVE(S) MARIE ELAINE BUCKLEY; EXECUTRIX 5317 MARTIN MILL PK
KNOXVILLE, TN 37920
GLEN RUTHERFORD ATTORNEY
PO BOX 1668
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF WILLIAM CARTER
DOCKET NUMBER 83783-1
Notice is hereby given that on the 17 day of DECEMBER 2020, letters administration in respect of the Estate of WILLIAM CARTER 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 17 day of DECEMBER, 2020.
ESTATE OF WILLIAM CARTER
PERSONAL REPRESENTATIVE(S)
SUSAN CARTER FRITZ; ADMINISTRATRIX 1345 SHAWFERRY LANE
LENOIR CITY, TN. 37772
NOTICE TO CREDITORS
ESTATE OF BILLIE MAXINE CORUM
DOCKET NUMBER 83848-3
Notice is hereby given that on the 17 day of DECEMBER 2020, letters administration in respect of the Estate of BILLIE MAXINE CORUM who died Sep 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 17 day of DECEMBER, 2020.
ESTATE OF BILLIE MAXINE CORUM
PERSONAL REPRESENTATIVE(S)
GREGORY CARROLL CORUM; CO-ADMINISTRATOR
221 RITZ VIEW DRIVE
BLAINE, TN. 37709
GERALD STEVEN CORUM; CO-ADMINISTRATOR
8200 POINT VIEW LANE
CORRYTON, TN. 37721
EVAN M NEWMAN
ATTORNEY AT LAW
P.O. BOX 6
RUTLEDGE, TN. 37861
NOTICE TO CREDITORS
ESTATE OF PANSY B CROSTIC
DOCKET NUMBER 83273-1
Notice is hereby given that on the 18 day of DECEMBER 2020, letters administration in respect of the Estate of PANSY B CROSTIC who died May 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 18 day of DECEMBER, 2020.
ESTATE OF PANSY B CROSTIC
PERSONAL REPRESENTATIVE(S)
ELLEN GAY GRAVITT; ADMINISTRATRIX 1436 W WOODSHIRE DRIVE
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF THORNTON W ELMORE
DOCKET NUMBER 83868-2
Notice is hereby given that on the 22 day of DECEMBER 2020, letters testamentary in respect of the Estate of THORNTON W ELMORE who died Nov 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 22 day of DECEMBER, 2020.
ESTATE OF THORNTON W ELMORE
PERSONAL REPRESENTATIVE(S)
JOE DAVID ELMORE; EXECUTOR
8639 CHARLES TOWNE CT.
KNOXVILLE, TN 37923
LISA W GAMMELTOFT
ATTORNEY
110 COGDILL RD.
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF SHARRON FITZGERALD
DOCKET NUMBER 83840-1
Notice is hereby given that on the 17 day of DECEMBER 2020, letters administration in respect of the Estate of SHARRON FITZGERALD who died Jan 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 17 day of DECEMBER, 2020.
ESTATE OF SHARRON FITZGERALD
PERSONAL REPRESENTATIVE(S) WANDO M STACY; ADMINISTRATOR 8937 PLEASANT HILL ROAD KNOXVILLE, TN. 37924
NOTICE TO CREDITORS
ESTATE OF JEREMY MILANI HAWS
DOCKET NUMBER 83643-2
Notice is hereby given that on the 22 day of DECEMBER 2020, letters administration in respect of the Estate of JEREMY MILANI HAWS who died Aug 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 22 day of DECEMBER, 2020.
ESTATE OF JEREMY MILANI HAWS
PERSONAL REPRESENTATIVE(S)
RYAN MILANI; ADMINISTRATOR
200 TWINLEAF LN.
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF KENNETH D JARNAGIN
DOCKET NUMBER 83861-1
Notice is hereby given that on the 21 day of DECEMBER 2020, letters testamentary in respect of the Estate of KENNETH D JARNAGIN who died Oct 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 pf first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 21 day of DECEMBER, 2020.
ESTATE OF KENNETH D JARNAGIN
PERSONAL REPRESENTATIVE(S)
TRACI RHEA; EXECUTRIX
6611 CHERRY DR.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF CHARLOTTE JOYCE LANDRETH
DOCKET NUMBER 83870-1
Notice is hereby given that on the 22 day of DECEMBER 2020, letters testamentary in respect of the Estate of CHARLOTTE JOYCE LANDRETH 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 22 day of DECEMBER, 2020.
ESTATE OF CHARLOTTE JOYCE LANDRETH
PERSONAL REPRESENTATIVE(S)
GINGER LEIGH SILLS; EXECUTRIX
7615 WINDY KNOLL DR.
KNOXVILLE, TN 37938
BAILEY M. SCHIERMEYER
ATTORNEY
P.O. BOX 3804
KNOXVILLE, TN 37927
NOTICE TO CREDITORS
ESTATE OF RONALD JOSEPH LEATHERWOOD
DOCKET NUMBER 83806-3
Notice is hereby given that on the 17 day of DECEMBER 2020, letters testamentary in respect of the Estate of RONALD JOSEPH LEATHERWOOD who died Nov 10, 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 17 day of DECEMBER, 2020
ESTATE OF RONALD JOSEPH LEATHERWOOD
PERSONAL REPRESENTATIVE(S)
GLENDA ROACH; EXECUTRIX
4519 HWY 92
RUTLEDGE, TN. 37861
NOTICE TO CREDITORS
ESTATE OF SAM MCCLANAHAN
DOCKET NUMBER 83865-2
Notice is hereby given that on the 21 day of DECEMBER 2020, letters testamentary in respect of the Estate of SAM MCCLANAHAN 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 21 day of DECEMBER, 2020.
ESTATE OF SAM MCCLANAHAN
PERSONAL REPRESENTATIVE (S)
HOME FEDERAL BANK/KATHLEEN L WALDROP; EXECUTOR
515 MARKET ST., STE 500
KNOXVILLE, TN 37902
GLEN KYLE
ATTORNEY
4931 HOMBERG DR
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF HANSA S PATEL
DOCKET NUMBER 83814-2
Notice is hereby given that on the 22 day of DECEMBER 2020, letters testamentary in respect of the Estate of HANSA S PATEL who died Oct 22, 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 22 day of DECEMBER, 2020.
ESTATE OF HANSA S PATEL
PERSONAL REPRESENTATIVE(S)
SUDHIR PATEL; EXECUTOR
1709 TOTANKA LN.
KNOXVILLE, TN 37931
DANIEL WILKINS
ATTORNEY
7632 GLEASON DR.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ELIZABETH ANN PENLAND
DOCKET NUMBER 83867-1
Notice is hereby given that on the 22 day of DECEMBER 2020, letters administration in respect of the Estate of ELIZABETH ANN PENLAND who died Dec 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 22 day of DECEMBER, 2020.
ESTATE OF ELIZABETH ANN PENLAND
PERSONAL REPRESENTATIVE(S)
MATTHEW T CATANI; ADMINISTRATOR
8144 OLIVE TREE WAY A202
KNOXVILLE, TN 37919
THOMAS R RAMSEY, III
ATTORNEY
550 W MAIN ST., STE 310
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF PATRICIA ANN RAY
DOCKET NUMBER 83722-3
Notice is hereby given that on the 17 day of DECEMBER 2020·, letters testamentary in respect of the Estate of PATRICIA ANN RAY who died Sep 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 17 day of DECEMBER, 2020.
ESTATE OF PATRICIA ANN RAY
PERSONAL REPRESENTATIVE(S)
KATHRYN RAY HIGH; ADMINISTRATRIX
3621 KING ARTHUR DRIVE
LEXINGTON, KY 40517
JAMES C SHASTID
ATTORNEY AT LAW
1816 AMARILLO LANE
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF PARNICK H ROGERS
DOCKET NUMBER 83855-1
Notice is hereby given that on the 17 day of DECEMBER 2020, letters testamentary in respect of the Estate of PARNICK H ROGERS 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 17 day of DECEMBER, 2020.
ESTATE OF PARNICK H ROGERS
PERSONAL REPRESENTATIVE(S)
ALAN L ROGERS; EXECUTOR
4134 GALBRAITH SCHOOL ROAD
KNOXVILLE, TN 37920
DONALD J FARINATO
ATTORNEY AT LAW
P.O. BOX 869
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF JUSTIN TYLER SOUTHERS
DOCKET NUMBER 83837-1
Notice is hereby given that on the 17 day of DECEMBER 2020, letters administration in respect of the Estate of JUSTIN TYLER SOUTHERS 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 17 day of DECEMBER, 2020.
ESTATE OF JUSTIN TYLER SOUTHERS
PERSONAL REPRESENTATIVE(S)
KATHY C SOUTHERS; CO-ADMINISTRATOR
5228 LUTTRELL ROAD
KNOXVILLE, TN. 37918
ROY L SOUTHERS, JR.; CO-ADMINISTRATOR
5228 LUTTRELL ROAD
KNOXVILLE, TN. 3791
NOTICE TO CREDITORS
ESTATE OF DONNA L SPLANE
DOCKET NUMBER 83862-2
Notice is hereby given that on the 21 day of DECEMBER 2021, letters testamentary in respect of the Estate of DONNA L SPLANE who died Sep 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 21 day of DECEMBER, 2020.
ESTATE OF DONNA L SPLANE
PERSONAL REPRESENTATIVE(S)
HOWARD SCOTT SPLANE, III; EXECUTOR
3211 WHISPERING OAKS DR.
KNOXVILLE, TN 37938
Misc. NOTICES
Notice of Lien Sale
CEDAR BLUFF TOWING 12-28-20 $86.40
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on January 15, 2021 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.
2000 Toy Celic JTDDR32T1Y0027011
2005 Hyu Tucso KM8JN12D25U152739
2004 Dod Grand 2D8GP44L04R524400
2011 Toy Camry 4T1BF3EK9BU775455
2004 Jee Grand 1J4GX48N04C412872
1999 Mer E-Cla WDBJF65H5XA949289
2007 For Fusio 3FAHP06Z37R215313
1994 Lex ES 30 JT8GK13T8R0039743
2004 BMW X5 5UXFA13594LU20749
2009 Jag XF SAJWA06BX9HR27474
2007 Pon Grand 2G2WP552571212456
2001 Che Caval 1G1JC124X17422215
1998 Dod Ram P 1B7HC16X4WS601297
2004 Hon Accor 1HGCM56614A121129
1997 For Tauru 1FALP5225VG193027
2003 Hyu Santa KM8SC73E63U550599
2008 Hon Fit JHMGD38678S027403
2000 Jee Grand 1J4GW48N9YC185576
2004 Hon Accor 3HGCM56364G700513
2011 Dod Nitro 1D4PT4GKXBW596984
2006 Hyu Sonat 5NPEU46CX6H162314
2009 Nis Maxim 1N4AA51E99C827618
1994 For F-150 1FTEX14N5RKA78045
2005 Pon Grand 2G2WS522351199335
2002 For Escor 3FAFP11332R195010
2008 Chr Aspen 1A8HW58258F125341
2001 Toy Camry 4T1BG22K11U085712
2002 Nis Altim 1N4AL11D52C205324
2005 Nis Altim 1N4AL11D05C275804
2007 Che Silve 1GCHK34K87E547489
2002 For Tauru 1FAFP55U62G175299
1995 Sub Legac 4S3BK6350S7332964
2010 Dod Grand 2D4RN4DE9AR217286
2002 Che Trail 1GNDS13S822180194
2003 Hyu Sonat KMHWF25S93A716792
2000 Ply Neon 1P3ES46C7YD574964
2003 Chr PT Cr 3C4FY48B93T509060
2003 For Explo 1FMZU63K93ZA54498
1997 Che S10 1GCCS14X9VK156814
2007 Suz Foren KL5JD56Z97K525140
2006 Dod Magnu 2D4GV57266H117769
2010 Toy Prius JTDKN3DU8A0150125
2007 Nis Xterr 5N1AN08U87C531805
2003 Mer Grand 2MEFM75W13X606190
2002 Dod Dakot 1B7HG38N32S614760
2004 Nis Quest 5N1BV28U64N370516
2004 Che Color 1GCCS198448224725
2005 Dod Grand 2D4GP24R45R388106
2001 Toy Celic JTDDR32TX10072101
Notice of Lien Sale
CHESTNUT ST TRANSPORT 12-28-20 $45.00
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on January 15, 2021 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.
2004 Mer Mount 4M2ZU86K44ZJ18812
2007 Nis Sentr 3N1AB61E07L610346
2005 Kia Spect KNAFE121255187112
2007 For Escap 1FMYU03107KA12994
2001 Inf QX4 JNRDR07X61W103299
2000 Toy Tundr 5TBRT341XYS021054
2005 Jee Liber 1J4GL48K05W501696
2004 Vol XC70 YV1SZ59H441170537
2003 Che Trail 1GNDT13SX32266721
1997 Bui LeSab 1G4HR52K8VH581577
2000 Che Silve 2GCEK19V7Y1298728
2004 Jee Grand 1J4GW48S64C179640
2012 Kia Sedon KNDMG4C71C6482072
2004 Pon Grand 2G2WP522441344382
2005 Nis Altim 1N4AL11D75C334976
1998 Dod Dakot 1B7FL26XXWS612804
1996 Toy Tacom 4TAWM72N6TZ088418
1988 Che S10 1GCBS14E5J2287890
2010 For Fusio 3FAHP0HA9AR255751
2003 Che S10 1GCCS14H538122274
Notice of Lien Sale
PUBLIC SALE TO BE HELD ON, January 13, 2020 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: E36 Loren Campbell, H20 Ursula Houser, H27 Elizabeth Johns, F06 Alyssa Smith, A04 Elizabeth Stamps. 7144 Clinton Hwy, Knoxville TN 37849: B19 Jacqueline Groner, B13 Genesis Ibarra, D06 Christy Morgan, D45 Carl Richmond. 4303 E. Emory Rd. Knoxville TN. 37938: D17 Joseph Bennett, H02 Deanna Graham, K16 Joshua E Hugo, H22 Austin Linder, B24 Mark Lively, G08 Peter (Jim) Moore.
CASH ONLY
865-691-0444