COURT NOTICES

Non-Resident Notice

TO: NORRIS JAY HARVEY,

IN RE: ASHLEY NICOLE MITCHELL v. NORRIS JAY HARVEY

NO. 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: CHAZTUS DENONZO WHALEY,

IN RE: SELENA M. KING v. CHAZTUS DENONZO WHALEY

NO.  201238-3

 IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause appearing from the sworn complaint filed, which is verified, that the Defendant, CHAZTUS DENONZO WHALEY, 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 CHAZTUS DENONZO WHALEY. 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 6th day of November 2020.                                                __________________      

                                                                Clerk and Master

NON-RESIDENT NOTICE

 TO: SHAWN MICHAEL GOLDSTEIN

IN RE: ANGELINA JESSICA GOLDSTEIN v. SHAWN MICHAEL GOLDSTEIN

NO.  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

NO.  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

NOTICE TO CREDITORS

ESTATE OF INGRID M BAKKE DOCKET NUMBER 83744-1

Notice is hereby given that on the 19 day of NOVEMBER 2020, letters testamentary in respect of the Estate of INGRID M BAKKE who died Nov 4, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of NOVEMBER, 2020.

ESTATE OF INGRID M BAKKE

PERSONAL REPRESENTATIVE(S)

LINDA C WATSON; EXECUTRIX

807 W MARINE ROAD

KNOXVILLE, TN. 37920

GREGORY C LOGUE

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF SHIRLEY J CAMP

DOCKET NUMBER 83749-3

Notice is hereby given that on the 20 day of NOVEMBER 2020, letters testamentary in respect of the Estate of SHIRLEY J CAMP who died Jul 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 20 day of NOVEMBER, 2020.

ESTATE OF SHIRLEY J CAMP

PERSONAL REPRESENTATIVE(S)

NANCY CAMP; EXECUTRIX

326 FOX HUNTERS COURT

POWELL, TN. 37849

NOTICE TO CREDITORS

ESTATE OF B JOE CLAYTON

DOCKET NUMBER 83692-3

Notice is hereby given that on the 19 day of NOVEMBER 2020, letters testamentary in respect of the Estate of B JOE CLAYTON 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 19 day of NOVEMBER, 2020.

ESTATE OF B JOE CLAYTON

PERSONAL REPRESENTATIVE(S) MARKE CLAYTON; CO-EXECUTOR 9250 LOT E RIVER ROAD FORSTON, GA 31808

RICHARD J CLAYTON; CO-EXECUTOR 816 ANDOVER BLVD

KNOXVILLE, TN. 37934

DEBORAH C JUSTUS; CO-EXECUTOR 1701 BICKERSTAFF BLVD

KNOXVILLE, TN. 37922

W TYLER CHASTAIN ATTORNEY AT LAW

116 AGNES ROAD KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

ESTATE OF RHODOM EDWARD CRABTREE

DOCKET NUMBER 83750-1

Notice is hereby given that on the 20 day of NOVEMBER 2020, letters administration in respect of the Estate of RHODOM EDWARD CRABTREE 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 20 day of NOVEMBER, 2020.

 ESTATE OF RHODOM EDWARD CRABTREE

PERSONAL REPRESENTATIVE(S) NANCY C CRABTREE; ADMINISTRATRIX 2350 CHOTO ROAD

KNOXVILLE, TN. 37922

K RAY PINKSTAFF

ATTORNEY AT LAW

P.O. BOX 31408

KNOXVILLE, TN. 37930

NOTICE TO CREDITORS

ESTATE OF CHARLOTTE C DUPES

DOCKET NUMBER 83746-3

Notice is hereby given that on the 20 day of NOVEMBER 2020, letters testamentary in respect of the Estate of CHARLOTTE C DUPES 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 20 day of NOVEMBER, 2020.

ESTATE OF CHARLOTTE C DUPES

PERSONAL REPRESENTATIVE(S) DAVID B DUPES; CO-EXECUTOR 612 SUNRISE TRAIL

SEYMOUR, TN. 37865

TIMOTHY A DUPES; CO-EXECUTOR 3407 DABERT LANE

KNOXVILLE, TN. 37931

NOTICE TO CREDITORS

ESTATE OF PATRICIA L ENSOR

DOCKET NUMBER 83286-2

Notice is hereby given that on the 18 day of NOVEMBER 2020, letters testamentary in respect of the Estate of PATRICIA L ENSOR who died May 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 18 day of NOVEMBER, 2020.

ESTATE OF PATRICIA L ENSOR

PERSONAL REPRESENTATIVE(S)

JASON HOWARD SMITH; EXECUTOR

2613 OAKMERE LANE

SARASOTA, FL 34231

ROBERT W GODWIN

ATTORNEY AT LAW

4611 OLD BROADWAY

KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

ESTATE OF CLIFREDIA (FREDIA) COLLIER ESKRIDGE

DOCKET NUMBER 83626-3

Notice is hereby given that on the 18 day of NOVEMBER 2020, letters testamentary in respect of the Estate of CLIFREDIA (FREDIA) COLLIER ESKRIDGE who died Sep 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 18 day of NOVEMBER, 2020.

ESTATE OF CLIFREDIA (FREDIA) COLLIER ESKRIDGE

PERSONAL REPRESENTATIVE(S) EWING L COLLIER; EXECUTOR

P.O. BOX 343 GRAMBLING, LA 71245

NOTICE TO CREDITORS

ESTATE OF DONNA SUE FOX

DOCKET NUMBER 83742-2

Notice is hereby given that on the 23 day of NOVEMBER 2020, letters administration in respect of the Estate of DONNA SUE FOX who died Sep 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 23 day of NOVEMBER, 2020.

ESTATE OF DONNA SUE FOX

PERSONAL REPRESENTATIVE(S) CHUCKY WAYN FOX; ADMINISTRATOR 3840 PROFFITT LANE

KNOXVILLE, TN. 37931

RONALD ATTANASIO ATTORNEY AT LAW

713 MARKET STREET, SUITE 300

KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

ESTATE OF EMILEE BARNES FRINCKE

DOCKET NUMBER 83739-2

Notice is hereby given that on the 19 day of NOVEMBER 2020, letters testamentary in respect of the Estate of EMILEE BARNES FRINCKE who died Oct 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 19 day of NOVEMBER, 2020.

ESTATE OF EMILEE BARNES FRINCKE

PERSONAL REPRESENTATIVE(S)

DAVID D JOINER; EXECUTOR

6208 BAUM DRIVE, SUITE 12

KNOXVILLE, TN. 37919

DUSTIN S CROUSE

ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

ESTATE OF DARRYL EDWARD HARPER

DOCKET NUMBER 83712-2

Notice is hereby given that on the 18 day of NOVEMBER 2020, letters administration in respect of the Estate of DARRYL EDWARD HARPER 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 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 NOVEMBER, 2020.

ESTATE OF DARRYL EDWARD HARPER

PERSONAL REPRESENTATIVE(S)

SARAH LEE HARPER; ADMINISTRATRIX

6349 CADBURY DRIVE

KNOXVILLE, TN. 37921

MELISSA WORTLEY LAWING

ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

NOTICE TO CREDITORS

ESTATE OF ELIZABETH ARETTA RAPER

DOCKET NUMBER 83730-2

Notice is hereby given that on the 17 day of NOVEMBER 2020, letters administration in respect of the Estate of ELIZABETH ARETTA RAPER who died Feb 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 17 day of NOVEMBER, 2020.

ESTATE OF ELIZABETH ARETTA RAPER

PERSONAL REPRESENTATIVE(S) HAROLD RAPER; ADMINISTRATOR 2886 STEPHANIE ROAD

KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

ESTATE OF JEREMY LYNN RIGGS

DOCKET NUMBER 83745-2

Notice is hereby given that on the 23 day of NOVEMBER 2020, letters administration in respect of the Estate of JEREMY LYNN RIGGS who died Sep 21, 2020, were issued the undersigned by the Clerk and Master of the Chancery C6urt 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 JEREMY LYNN RIGGS

PERSONAL REPRESENTATIVE(S) VEDRA L RIGGS; ADMINISTRATRIX 4513 FOOTHILLS DRIVE

KNOXVILLE, TN. 37938

BROOKE GIVENS ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

NOTICE TO CREDITORS

ESTATE OF RONALD DEAN ROSENBAUM

DOCKET NUMBER 83492-1

Notice is hereby given that on the 23 day of NOVEMBER 2020, letters administration in respect of the Estate of RONALD DEAN ROSENBAUM who died May 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 23 day of NOVEMBER, 2020.

ESTATE OF RONALD DEAN ROSENBAUM

PERSONAL REPRESENTATIVE(S) JESSICA MARRERO; ADMINISTRATRIX 5901 WINDTRACE LANE

KNOXVILLE, TN. 37914

NOTICE TO CREDITORS

ESTATE OF WAYNE ROSENBAUM

DOCKET NUMBER 83731-3

Notice is hereby given that on the 18 day of NOVEMBER 2020, letters testamentary in respect of the Estate of WAYNE ROSENBAUM 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 18 day of NOVEMBER, 2020.

ESTATE OF WAYNE ROSENBAUM

PERSONAL REPRESENTATIVE(S)

TAMMY QUINN; EXECUTRIX

1693 MORGAN ROAD

RUTLEDGE, TN. 37861

DUSTIN R LANDRY

ATTORNEY AT LAW

5301 KINGSTON PIKE

KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

ESTATE OF FRED GEORGE SAAH

DOCKET NUMBER 83751-2

Notice is hereby given that on the 20 day of NOVEMBER 2020, letters administration in respect of the Estate of FRED GEORGE SAAH who died Oct 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 20 day of NOVEMBER, 2020.

ESTATE OF FRED GEORGE SAAH

PERSONAL REPRESENTATIVE(S) SUSAN D SAAH; CO-ADMINISTRATOR 5308 SWANNER ROAD

KNOXVILLE, TN. 37918

GEORGE F SAAH; CO-ADMINISTRATOR 5308 SWANNER ROAD

KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

ESTATE OF JAMES C SUTHERLAND

DOCKET NUMBER 83735-1

Notice is hereby given that on the 18 day of NOVEMBER 2020, letters testamentary in respect of the Estate of JAMES C SUTHERLAND 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 date 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 NOVEMBER, 2020.

 ESTATE OF JAMES C SUTHERLAND

PERSONAL REPRESENTATIVE(S) RANDALL E SUTHERLAND; EXECUTOR 2959 TITANIUM LANE

KNOXVILLE, TN. 37918

DAVID B HAMILTON ATTORNEY AT LAW

1810 MERCHANTS DRIVE

KNOXVILLE, TN. 37912

NOTICE TO CREDITORS

ESTATE OF BARBARA JOAN SMITH TURNER

DOCKET NUMBER 83736-2

Notice is hereby given that on the 18 day of NOVEMBER 2020, letters testamentary in respect of the Estate of BARBARA JOAN SMITH TURNER who died Oct 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 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 NOVEMBER, 2020.

 ESTATE OF BARBARA JOAN SMITH TURNER

PERSONAL REPRESENTATIVE(S) LISA A TURNER; EXECUTRIX 4325 GENNY LYNN DRIVE KNOXVILLE, TN. 37918

JACK W BOWERS ATTORNEY AT LAW

2606 GREENWAY DRIVE, SUITE 315

KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

ESTATE OF MARY HIGGINS WALDROUP

DOCKET NUMBER 83733-2

Notice is hereby given that on the 8 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MARY HIGGINS WALDROUP who died Oct 14, 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 NOVEMBER, 2020.

 ESTATE OF MARY HIGGINS WALDROUP

PERSONAL REPRESENTATIVE(S)

PATRICIA ANN WALDROUP PAYNE; EXECUTRIX

1001 E CHURCHWELL AVENUE

KNOXVILLE, TN. 37917

BROOKE GIVENS

110 COGDILL ROAD

KNOXVILLE, TN. 37922

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

Misc. NOTICES

Legal Section 94

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

RFP 2997, Drug Testing Services, due 1-14-21;

Bid 3012, Playground Equipment, due 1-11-21

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.

PUBLIC NOTICE

Knoxville Regional Transportation Planning Organization

Executive Board Meeting, December 16, 2020

The Knoxville Regional Transportation Planning Organization (TPO) Executive Board will meet on Wednesday, December 16th at 9 a.m. in the Small Assembly Room of the City County Building, 400 Main Street, Knoxville, TN. Due to the circumstances of the COVID-19 virus, this meeting may be conducted by electronic means. Please visit the Knoxville Regional TPO website frequently for updates on this public meeting. The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: https://knoxtpo.org/boards-and-committees/executive-board/. If you would like a copy of the final Agenda please contact the TPO.  If you need assistance or accommodation for a disability please notify the TPO three business days in advance of the meeting and we will be glad to work with you in obliging any reasonable request.  

865-215-2506 or laura.edmonds@knoxplanning.org.

Notice of Lien Sale

PURSUANT TO DEFAULT

Per TN Self Storage Law, contents of the following leased units will be auctioned, sold or otherwise disposed of at www.StorageAuctions.com. Bidding will begin on 12/9/20 and close at 6:00 on 12/23/20. The sale is to satisfy the owner’s lien, at Tillery Self Storage, 115 Tillery Rd, Knoxville, TN.  The Company reserves the right to reject any and all bids.  Some units may not be available on the day of sale.  Please call 865-687-7308 to confirm the sale.

John McCarthy – 210

Randy Woods – 323

Phyllis Patrick – 293

Brandy Lee – 10

Notice of Lien Sale

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, house Bill 379. The sale will be held at Volunteer Towing Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, Tennessee 37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below, not bearing a VIN/Serial number, shall be deemed a waiver of all rights and title and authorization to sell said described vehicle(s).

1) 05 INFINITI G35  JNKCV54E45M405245

2) 02 FORD FOCUS  1FAFP38373W150250

3) 01 PONTIAC G.AM    1G2NW52E81C199863

4) 07 CHEVY HHR  3GNDA23D77S533742

5) 02 CHEVY MALIBU  1G1NE52J92M691558

6)  10 DODGE CHARGER  2B3CA3CV7AH177467

7) 14 NISSAN VERSA    3N1CN7AP0EL843759

8) 05 TOYOTA CAMRY  4T1BE30K95U419750

9)  06 CHEVY IMPALA   2G1WT58K069199594

10) 06 NISSAN     1N4AL11DX6C193709

11)  14 LINCOLN MKZ     3LN6L2GK1ER830543

12) 07 MITS.   4A3AL25F77E011219

13) 03 MAZDA PROTEGE JM1BJ225230107453

14) 04 MADZA 3   JM1BK123241196958

15) 93 FORD     2FACP74WXPX124701

16) 14 HY ACCENT    KMHCT4AE2EU755619

Notice of Lien Sale

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379.  The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN  37919. 

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee.  In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail.  In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.

1) 10 TOYOTA COROLLA  2T1BU4EE0AC342290

2) 02 HONDA VAN  2HKRL18632H531910

3)  03 INFINITI G35   JNKCV51E13M33084

4)  98 LINCOLN T-CAR   ILNFM81W9WY638088

5) 14 HONDA ACCORD  1HGCT2B8XEA004319

6) 07 CHEVY IMPALA  2G1WB58K479406993

7) 03 MERCEDES E500  WDBUF70J53A163614

8) 08 BMW 328I

   WBAWR33588P154304 

9) 04 TOYOTA RAV4  JTEHD20V740031813

10) 01 HONDA CIVIC     1HGEM22971L027859

11) 01 NSSAN X-TERRA    5N1ED28T21C556553

12) 03 DODGE VAN    2D4GP44L83R210591

13) 19 NSSAN SENTRA    3N1AB7AP7KY306630

14) 00 CHEVY S-10    1GCCS14W9Y8105354

15) 03 CHEVY T-BLAZER   1GNDT13S032225370

16) 10 NISSAN VERSA    3N1BC1AP2AL376756

17) 11 NISSAN ALTIMA    1N4AL2AP3BC120983

18) 00 JEEP CHEROKEE    1J4GW48SXYC281772

19) 08 NISSAN ALTIMA   1N4AL21E78N405312

20) 98 FORD EXPEDITION    1FMRU17LXWLB83265

21) 11 HY SONATA    5NPEB4AC5BH182395

22) 00 NISSAN ALTIMA     1N4DL01D7YC117925

23) 12 FREIGHTLINER     1FUJGLBGOCSBN5955

NOTICE OF LIEN SALE

SALE DATE 12/21/20

7120 ASHEVILLE HWY

KNOXVILLE TN 37924

06 SILVERADO 1GCEC19T86E138025

00 MITSUBISHI JA4MT31HOYP010927

CORRECT CRAFT BOAT JH2PC213X4M504538

12 DODGE 2C3CDYAG6CH106534

04 HONDA JH2PC213X4M504538

Public Notice

Application for title:

WILLIAM LYNN WEAVER hereby serves notice that he/she intends to apply for a title on a vehicle described as follows: 1987 FORD F150, Vehicle Identification Number VIN# 1FTEF14Y4HKA56954. Any and all parties holding an interest in said vehicle must contact WILLIAM LYNN WEAVER by certified mail, return receipt requested, within ten (10) business days of the date of this publication to 113 WIDOW NEWMAN LN, KNOXVILLE, TN 37924, Published in The Knoxville Focus Monday, DEC 7, 2020.