COURT NOTICES

 

NON-RESIDENT NOTICE

 

TO: JENNIFER JULIANNE CRIDER

IN RE: SHANE ALLEN SPROLES v. JENNIFER JULIANNE CRIDER

  1. 201058-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, JENNIFER JULIANNE CRIDER, 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 JENNIFER JULIANNE CRIDER.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Timothy Housholder, an Attorney whose address is, 900 S. Gay Street Suite 2100, Knoxville, TN 37902  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 13th day of January 2020.

_______________________        Clerk and Master

 

NON-RESIDENT NOTICE

 

KIMBERLY DAWN SEXTON and MATTHEW STEPHEN HICKLE v. DOMINIQUE THERESA DONALD

IN RE:  The Adoption of MDD by KIMBERLY DAWN SEXTON

Docket# 2-199-20

IN THE SECOND CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

NOTICE of hearing on March 19, 2021, at 10:30 AM by Zoom

In this cause, it appearing that the respondent DOMINIQUE THERESA DONALD is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that notice of hearing of the Motion for Default Judgment and to Set Hearing cannot be served upon respondent DOMINIQUE THERESA DONALD.

The full text of the Motion for Default Judgment and to Set Hearing is available through the Circuit Court in Knoxville, Tennessee, and with NATALIE P. LeVASSEUR, Petitioners’ Attorney, whose address is 5420 SMOKY TRAIL, KNOXVILLE, TENNESSEE 37909, 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.

To make an appearance at this hearing by Zoom, call the Judicial Assistant at (865) 215-2393 for information and instructions.

This the 25th day of January, 2021.

 

NON-RESIDENT NOTICE

 

TO: JUSTIN M. WILLIAMS

IN RE: JACQUELYN MARKS v. JUSTIN M. WILLIAMS

  1. 200588-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, JUSTIN M. WILLIAMS, 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 JUSTIN M. WILLIAMS.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Michael B. Menefee, an Attorney whose address is, 9724 Kingston Pike, Suite 505 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 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 19th day of January 2021.

_______________________        Clerk and Master

 

NON-RESIDENT NOTICE

 

PATRICIA STANSBERRY -Vs-JOSHUA STANSBERRY

Docket # 150673

 

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 JOSHUA STANSBERRY 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 JOSHUA STANSBERRY.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by PATRICIA STANSBERRY, 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 27TH day of JANUARY, 2021.

____________

Mike Hammond, Clerk

 

_____________

Michelle Henry, Deputy Clerk

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOHNNY F ARNWINE

DOCKET NUMBER 83964-2

 

Notice is hereby given that on the 14 day of JANUARY 2021, letters testamentary in respect of the Estate of JOHNNY F ARNWINE 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 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 JANUARY, 2021.

 

ESTATE OF JOHNNY F ARNWINE

 

PERSONAL REPRESENTATIVE(S) JASON B ARNWINE; EXECUTOR 6912 SHADOW CREEK ROAD KNOXVILLE, TN. 37918

 

STEPHEN K GARRETT ATTORNEY AT LAW 7838 BARKER ROAD.

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF CAMPBELL PHILLIPS BAKER

DOCKET NUMBER 83953-3

Notice is hereby given that on the 19 day of JANUARY 2021, letters administration in respect of the Estate of CAMPBELL PHILLIPS BAKER who died Nov 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 19 day of JANUARY, 2021.

 

ESTATE OF CAMPBELL PHILLIPS BAKER

 

PERSONAL REPRESENTATIVE(S)

KELLY BAKER HENDERSON; ADMINISTRATRIX

11800 ABNER’S RIDGE DR.

KNOXVILLE, TN 37934

 

SCOTT GRISWOLD

ATTORNEY

1111 N NORTHSHORE DR. Ste S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CECILIA D BALES

DOCKET NUMBER 83797-3

Notice is hereby given that on the 19 day of JANUARY 2021, letters testamentary in respect of the Estate of CECILIA D BALES who died Sep 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 19 day of JANUARY, 2021.

 

ESTATE OF CECILIA D BALES

 

PERSONAL REPRESENTATIVE(S)

TAMMY B WEST; CO-EXECUTRIX

147 SHADY LANE DR.

WELLFORD, SC 29385

 

SANDRA B TRACY; CO-EXECUTRIX

2340 ROUND TREE RD.

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT WILLIAM CHADWICK

DOCKET NUMBER 83405-1

Notice is hereby given that on the 19 day of JANUARY 2021, letters testamentary in respect of the Estate of ROBERT WILLIAM CHADWICK who died Jul 30, 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 JANUARY, 2021.

 

ESTATE OF ROBERT WILLIAM CHADWICK

 

PERSONAL REPRESENTATIVE(S)

MITZI S CONNELL; EXECUTRIX

1402 NORTHSHIRE LN.

KNOXVILLE, TN 37922

 

KEVIN DEAN,

ATTORNEY

550 W MAIN ST. SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF VIVIAN W CHAFFIN

DOCKET NUMBER 83966-1

Notice is hereby given that on the 14 day of JANUARY 2021, letters testamentary in respect of the Estate of VIVIAN W CHAFFIN who died Nov 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 14 day of JANUARY, 2021.

 

ESTATE OF VIVIAN W CHAFFIN

 

PERSONAL REPRESENTATIVE(S)

BECKY WHITTED; EXECUTRIX

2140 ASBURY ROAD

KNOXVILLE, TN. 37914

 

RONALD ATTANASIO

ATTORNEY AT LAW

625 MARKET STREET, 3RD FLOOR

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF VINCENZO BRUNO CINELLI

DOCKET NUMBER 83983-3

 

Notice is hereby given that on the 20 day of JANUARY 2021, letters administration in respect of the Estate of VINCENZO BRUNO CINELLI who died Nov 15, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having   claims, matured   or   unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 20 day of JANUARY, 2021.

 

ESTATE OF VINCENZO BRUNO CINELLI

 

PERSONAL REPRESENTATIVE(S)

BELINDA CINELLI; ADMINISTRATRIX

634 TRIGO LN.

PASO ROBLES, CA 93446

 

SCOTT B HAHN

ATTORNEY

5344 N BROADWAY SUITE 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY DILLON

DOCKET NUMBER 83871-2

 

Notice is hereby given that on the 19 day of JANUARY 2021, letters administration in respect of the Estate of JUDY DILLON 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 19 day of JANUARY, 2021.

 

ESTATE OF JUDY DILLON

 

PERSONAL REPRESENTATIVE(S)

MATTHEW DILLON; ADMINISTRATOR

11302 WINDY WAY DR.

KNOXVILLE, TN 37932

 

NOTICE TO CREDITORS

 

ESTATE OF JO ANN ELMORE

DOCKET NUMBER 83979-2

 

Notice is hereby given that on the 20 day of JANUARY 2021, letters testamentary in respect of the Estate of JO ANN ELMORE who died Nov 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 20 day of JANUARY, 2021.

 

ESTATE OF JO ANN ELMORE

 

PERSONAL REPRESENTATIVE(S)

DAVID SCOTT ELMORE; EXECUTOR

9420 WESTLAND DR.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF HENRY AUGUST FRIBOURG

DOCKET NUMBER 83972-1

 

Notice is hereby given that on the 15 day of JANUARY 2021, letters testamentary in respect of the Estate of HENRY AUGUST FRIBOURG who died Sep 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 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 15 day of JANUARY, 2021

 

ESTATE OF HENRY AUGUST FRIBOURG

 

PERSONAL REPRESENTATIVE(S) CLAUDIA FRIBOURG; EXECUTRIX 801 VANOSDALE ROAD, #137

KNOXVILLE, TN. 37909

 

MICHAEL R CROWDER ATTORNEY AT LAW

P.O. BOX 442 KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF GREGORY STEPHENS HOSKINS

DOCKET NUMBER 83975-1

Notice is hereby given that on the 19 day of JANUARY 2021, letters testamentary in respect of the Estate of GREGORY STEPHENS HOSKINS 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 19 day of JANUARY, 2021.

 

ESTATE OF GREGORY STEPHENS HOSKINS

 

PERSONAL REPRESENTATIVE(S)

DEBRA WILBURN HOSKINS; EXECUTRIX

4702 WILKSHIRE DR.

KNOXVILLE, TN 37921

 

KENNETH HOLBERT

ATTORNEY

P.O. BOX 1

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARILYN A JOHNSEY

DOCKET NUMBER 83853-2

Notice is hereby given that on the 19 day of JANUARY 2021, letters testamentary in respect of the Estate of MARILYN A JOHNSEY 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 19 day of JANUARY, 2021.

 

ESTATE OF MARILYN A JOHNSEY

 

PERSONAL REPRESENTATIVE(S)

ALAN R JOHNSEY; EXECUTRIX

11442 N 46TH AVE.

GLENDALE, AZ 85304

 

CAROLYN GILLIAM

ATTORNEY

10805 KINGSTON PIKE STE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF DELANA KEARNEY

DOCKET NUMBER 83818-3

Notice is hereby given that on the 19 day of JANUARY 2021, letters administration in respect of the Estate of DELANA KEARNEY who died Oct 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 19 day of JANUARY, 2021.

 

ESTATE OF DELANA KEARNEY

 

PERSONAL REPRESENTATIVE(S)

BRIAN COVINGTON; ADMINISTRATOR

1241 W ROOSEVELT AVE.

COOLEDGE, AZ 85128

 

JOHN R FOUST

ATTORNEY

4641 CHAMBLISS AVE.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF GARY LEE MCMAHAN

DOCKET NUMBER 83857-3

Notice is hereby given that on the 18 day of DECEMBER 2020, letters administration in respect of the Estate of GARY.LEE MCMAHAN who died Sep 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 18 day of DECEMBER, 2020.

 

ESTATE OF GARY LEE MCMAHAN

 

PERSONAL REPRESENTATIVE(S)

PEGGY S MURPHY; ADMINISTRATRIX

920 MIDSOUTH ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH PAUL MEDARIS

DOCKET NUMBER 83965-3

Notice is hereby given that on the 14 day of JANUARY 2021, letters testamentary in respect of the Estate of KENNETH PAUL MEDARIS who died Dec 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 14 day of JANUARY, 2021.

 

ESTATE OF KENNETH PAUL MEDARIS

 

PERSONAL REPRESENTATIVE(S)

CATHERINE CAMPBELL HILL; EXECUTRIX

601 W VINE AVENUE

KNOXVILLE, TN. 37902

 

J SCOTT GRISWOLD

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RAYMOND EDWARD ORICK

DOCKET NUMBER 83974-3

Notice is hereby given that on the 19 day of JANUARY 2021, letters administration in respect of the Estate of RAYMOND EDWARD ORICK who died Dec 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 19 day of JANUARY, 2021.

 

ESTATE OF RAYMOND EDWARD ORICK

 

PERSONAL REPRESENTATIVE(S)

JAMES EDWARD ORICK; ADMINISTRATOR

7924 BLUEBERRY RD.

POWELL, TN 37849

 

K DAVID MYERS

ATTORNEY

P.O. BOX 13

MAYNARDVILLE, TN 37807

 

NOTICE TO CREDITORS

 

ESTATE OF TERRANCE JAMES O’SULLIVAN

DOCKET NUMBER 83976-2

Notice is hereby given that on the 19 day of JANUARY 2021, letters administration in respect of the Estate of TERRANCE JAMES O’SULLIVAN who died Dec 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 19 day of JANUARY, 2021.

 

ESTATE OF TERRANCE JAMES O’SULLIVAN

 

PERSONAL REPRESENTATIVE(S)

MICAH O’SULLIVAN; ADMINISTRATOR

12013 W KINGSGATE RD.

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MARJORIE BERNIECE PICQUET

DOCKET NUMBER 83973-2

Notice is hereby given that on the 15 day of JANUARY 2021, letters administration in respect of the Estate of MARJORIE BERNIECE PICQUET who died Nov 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 15 day of JANUARY, 2021.

 

ESTATE OF MARJORIE BERNIECE PICQUET

 

PERSONAL REPRESENTATIVE(S)

LISA PICQUET; CO-ADMINISTRATOR

4224 O’HARA DR.

KNOXVILLE, TN 37918

 

JAMES W PICQUET, JR.; CO-ADMINISTRATOR

7724 CEDARCREST RD.

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF GERALD LYNN RASA

DOCKET NUMBER 83940-2

Notice is hereby given that on the 19 day of JANUARY 2019, letters testamentary in respect of the Estate of GERALD LYNN RASA 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 wi11 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 JANUARY, 2021.

 

ESTATE OF GERALD LYNN RASA

 

PERSONAL REPRESENTATIVE(S)

CATHERINE P RASA; EXECUTRIX

1120 REMINGTON RD.

KNOXVILLE, TN 37923

 

JAMES LONDON

ATTORNEY

607 MARKET ST. SUITE 900

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD WESLEY SARTIN

DOCKET NUMBER 83961-2

Notice is hereby given that on the 14 day of JANUARY 2021, letters administration in respect of the Estate of EDWARD WESLEY SARTIN 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 14 day of JANUARY, 2021.

 

ESTATE OF EDWARD WESLEY SARTIN

 

PERSONAL REPRESENTATIVE(S)

KENNETH RAY SARTIN; ADMININSTRATOR

1800 ROCK QUARRY ROAD

LOUDON, TN. 37774

 

STEWART M CRANE

ATTORNEY AT LAW

577 PICKLE ROAD

LOUDON, TN. 37774

 

NOTICE TO CREDITORS

 

ESTATE OF ANN S SCHAAD

DOCKET NUMBER 83963-1

Notice is hereby given that on the 14 day of JANUARY 2021, letters testamentary in respect of the Estate of ANN S SCHAAD who died Nov 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(B) Sixty (60) day 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 JANUARY, 2021.

 

ESTATE OF ANN S SCHAAD

 

PERSONAL REPRESENTATIVE(S) JAMES S SCHAAD; CO-EXECUTOR 10671 LAKE ARCAS WAY KNOXVILLE, TN. 37922

 

MICHAEL E SCHAAD; CO-EXECUTOR 7010 STONEMILL DRIVE

KNOXVILLE, TN. 37919

 

PATRICK J SCHAAD; CO-EXECUTOR 1704 KENSINGTON DRIVE

KNOXVILLE, TN. 37922

 

RICHARD S MATLOCK ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA P SEAY

DOCKET NUMBER 83711-1

Notice is hereby given that on the 19 day of JANUARY 2021, letters testamentary in respect of the Estate of MARTHA P SEAY 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 19 day of JANUARY, 2021.

 

ESTATE OF MARTHA P SEAY

 

PERSONAL REPRESENTATIVE(S)

JAMES E COGDILL; EXECUTOR

3100 DRYRIDGE RD.

LOUDON, TN 37774

 

JAMES T NORMAND

ATTORNEY

P.O. BOX 6197

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF RUTH W SLAGLE

DOCKET NUMBER 83977-3

Notice is hereby given that on the 19 day of JANUARY 2021, letters testamentary in respect of the Estate of RUTH W SLAGLE who died Nov 21, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of JANUARY, 2021.

 

ESTATE OF RUTH W SLAGLE

 

PERSONAL REPRESENTATIVE(S)

SHEILA A BROOKS; EXECUTRIX

1641 LAFAYETTE RD.

NEW MARKET, TN 37820

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT C SWITZER, III

DOCKET NUMBER 83962-3

Notice is hereby given that on the 14 day of JANUARY 2021, letters testamentary in respect of the Estate of ROBERT C SWITZER, III 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 14 day of JANUARY, 2021.

 

ESTATE OF ROBERT C SWITZER, III

 

PERSONAL REPRESENTATIVE(S) JULIE MAY SWITZER; EXECUTRIX 11053 THORNTON DRIVE

KNOXVILLE, TN. 37934

 

CAROLYN GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JEAN WARD THOMPSON

DOCKET NUMBER 83930-1

Notice is hereby given that on the 7 day of JANUARY 2021, letters testamentary in respect of the Estate of JEAN WARD THOMPSON 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 7 day of JANUARY, 2021.

 

ESTATE OF JEAN WARD THOMPSON

 

PERSONAL REPRESENTATIVE(S)

ANDREW EDWARD THOMPSON; EXECUTOR

6822 DORCHESTER R DRIVE

KNOXVILLE, TN. 37909

 

G KEVIN HARDIN

ATTORNEY AT LAW

2701 KINGSTON PIKE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DOUGLAS MICHAEL VEAZEY

DOCKET NUMBER 83957-1

Notice is hereby given that on the 14 day of JANUARY 2021, letters administration in respect of the Estate of DOUGLAS MICHAEL VEAZEY who died Nov 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 14 day of JANUARY, 2021.

 

ESTATE OF DOUGLAS MICHAEL VEAZEY

 

PERSONAL REPRESENTATIVE(S)

RACHEL ANN VEAZEY; ADMINISTRATRIX

3630 WESTVIEW DRIVE

CLEVELAND, TN. 37312

 

GARY E VEAZEY

ATTORNEY AT LAW

780 RIDGE LAKE BLVD., SUITE 202

MEMPHIS, TN. 38120

 

NOTICE TO CREDITORS

 

ESTATE OF JAMA P WEBB

DOCKET NUMBER 83932-3

Notice is hereby given that on the 7 day of JANUARY 2021, letters testamentary in respect of the Estate of JAMA P WEBB who died Dec 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 7 day of JANUARY, 2021.

 

ESTATE OF JAMA P WEBB

 

PERSONAL REPRESENTATIVE(S)

TINA KAY KIRBY; EXECUTRIX

701 GAMBLE DRIVE

HEISKELL, TN. 37754

 

KENNETH HOLBERT

ATTORNEY AT LAW

P.O. BOX 1

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES R WIDEMAN

DOCKET NUMBER 83958-2

Notice is hereby given that on the 14 day of JANUARY 2021, letters testamentary in respect of the Estate of JAMES R WIDEMAN who died Nov 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 14 day of JANUARY, 2021.

 

ESTATE OF JAMES R WIDEMAN

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA WIDEMAN RUSSELL; EXECUTRIX

452 CHAPEL GROVE LANE KNOXVILLE, TN. 37934

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MARY EVOLYN WILLIAMS

DOCKET NUMBER 83931-2

Notice is hereby given that on the 7 day of JANUARY 2021, letters administration in respect of the Estate of MARY EVOLYN WILLIAMS 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 7 day of JANUARY, 2021.

 

ESTATE OF MARY EVOLYN WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

TOM MAX WILLIAMS; ADMINISTRATOR

3021 SHAVEN ROAD

KNOXVILLE, TN.  37920

 

KENNETH HOLBERT

ATTORNEY AT LAW

P.O. BOX 1

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY RAY WOODS

DOCKET NUMBER 83925-2

Notice is hereby given that on the 13 day of JANUARY 2021, letters administration in respect of the Estate of JERRY RAY WOODS who died Nov 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 13 day of JANUARY, 2021.

 

ESTATE OF JERRY RAY WOODS

 

PERSONAL REPRESENTATIVE(S)

ROGER LEE WOODS; ADMINISTRATOR

250 RACCOON VALLEY ROAD

POWELL, TN. 37849

 

MITAL D PATEL

ATTORNEY AT LAW

217 S PETERS ROAD

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN E BATES

DOCKET NUMBER 84004-3

Notice is hereby given that on the 26 day of JANUARY 2021, letters testamentary in respect of the Estate of JOHN E BATES who died Nov 30, 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 26 day of JANUARY, 2021.

 

ESTATE OF JOHN E BATES

 

PERSONAL REPRESENTATIVE(S) TERESA BATES; EXECUTRIX 10013 RUTLEDGE PIKE

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT H COLLIER, JR

DOCKET NUMBER 84010-3

Notice is hereby given that on the 27 day of JANUARY 2021, letters testamentary in respect of the Estate of ROBERT H COLLIER, JR who died Dec 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 27 day of JANUARY, 2021.

 

ESTATE OF ROBERT H COLLIER, JR

 

PERSONAL REPRESENTATIVE(S)

MERIDIAN TRUST & INVESTMENT; EXECUTOR

109 S NORTHSHORE DRIVE, SUITE 400

KNOXVILLE, TN. 37919

 

WILLIAM D EDWARDS

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BEVERLY COPPOCK

DOCKET NUMBER 83986-3

Notice is hereby given that on the 21 day of JANUARY 2021, letters testamentary in respect of the Estate of BEVERLY COPPOCK who died Sep 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 21 day of JANUARY, 2021.

 

ESTATE OF BEVERLY COPPOCK

 

PERSONAL REPRESENTATIVE(S)

RYAN COPPOCK; EXECUTOR

641 CORNER BROOK LANE

KNOXVILLE, TN. 37918

 

GLEN A KYLE

ATTORNEY AT LAW

4931 HOMBERG DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MERRILL W CRAIG

DOCKET NUMBER 84003-2

Notice is hereby given that on the 26 day of JANUARY 2021, letters testamentary in respect of the Estate of MERRILL W CRAIG who died Dec 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 26 day of JANUARY, 2021.

 

ESTATE OF MERRILL W CRAIG

 

PERSONAL REPRESENTATIVE(S)

DAVID CRAIG; EXECUTOR

226 MOHAWK CIRCLE

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF GARY EUGENE DANIEL

DOCKET NUMBER 83991-2

Notice is hereby given that on the 22 day of JANUARY 2021, letters testamentary in respect of the Estate of GARY EUGENE DANIEL who died Dec 21, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his   or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of JANUARY, 2021.

ESTATE OF GARY EUGENE DANIEL

 

PERSONAL REPRESENTATIVE(S) VICKIE LYNN DANIEL; EXECUTRIX 7233 REGENCY ROAD

KNOXVILLE, TN. 37931

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MARY LOU MULLINS DAVIS

DOCKET NUMBER 83984-1

Notice is hereby given that on the 21 day of JANUARY 2021, letters testamentary in respect of the Estate of MARY LOU MULLINS DAVIS who died Nov 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 21 day of JANUARY, 2021.

ESTATE OF MARY LOU MULLINS DAVIS

 

PERSONAL REPRESENTATIVE(S) WILLIAM N DAVIS; EXECUTOR 7111 IMPERIAL DRIVE

KNOXVILLE, TN. 37918

 

J BRENT NOLAN ATTORNEY AT LAW

P.O. BOX 217 POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH MELTON DUNLAP

DOCKET NUMBER 83956-3

Notice is hereby given that on the 26 day of JANUARY 2021, letters of administration c.t.a in respect of the Estate of KENNETH MELTON DUNLAP who died Dec 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1) (A) Four (4) months from the date of the first 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 (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 26 day of JANUARY, 2021.

 

ESTATE OF KENNETH MELTON DUNLAP

 

PERSONAL REPRESENTATIVE(S)

KENDALL SWIFT; ADMINISTRATOR CTA

549 LOST TREE LANE

KNOXVILLE, TN. 37934

 

L ERIC EBBERT

ATTORNEY AT LAW

9145 CROSS PARK DRIVE, SUITE 103

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JACK LEE EWING

DOCKET NUMBER 84002-1

Notice is hereby given that on the 25 day of JANUARY 2021, letters testamentary in respect of the Estate of JACK LEE EWING who died Dec 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 the first publication as described in (1) (A); or

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

This the 25 day of JANUARY, 2021.

 

ESTATE OF JACK LEE EWING

 

PERSONAL REPRESENTATIVE(S) JANE ANDERSON; EXECUTRIX 3050 COX LANE

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL CLEM FAULKNER

DOCKET NUMBER 83985-2

Notice is hereby given that on the 21 day of JANUARY 2021, letters testamentary in respect of the Estate of CAROL CLEM FAULKNER who died Dec 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 21 day of JANUARY, 2021.

ESTATE OF CAROL CLEM FAULKNER

 

PERSONAL REPRESENTATIVE(S)

SCOTT ALAN FAULKNER; EXECUTOR

8404 BADGETT ROAD

KNOXVILLE, TN. 37919

 

GARY C VOWELL, JR.

ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM HAROLD FRAKER

DOCKET NUMBER 83994-2

Notice is hereby given that on the 22 day of JANUARY 2021, letters testamentary in respect of the Estate of WILLIAM HAROLD FRAKER who died Nov 30, 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 JANUARY, 2021.

ESTATE OF WILLIAM HAROLD FRAKER

 

PERSONAL REPRESENTATIVE(S) PATRICIA FRAKER WELLS; EXECUTRIX

585 LITTLE DOGWOOD ROAD KINGSTON, TN. 37763

 

NOTICE TO CREDITORS

 

ESTATE OF HERBERT E FURR

DOCKET NUMBER 83955-2

Notice is hereby given that on the 21 day of JANUARY 2021, letters testamentary in respect of the Estate of HERBERT E FURR who died Dec 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 21 day of JANUARY, 2021.

 

ESTATE OF HERBERT E FURR

 

PERSONAL REPRESENTATIVE(S) HERBERT D FURR; EXECUTOR 7512 MARY LAY LANE STRAWBERRY PLAINS, TN. 37871

 

BRENT W JOHNSON ATTORNEY AT LAW

671 MORGANTON SQUARE DRIVE

MARYVILLE, TN. 37801

 

NOTICE TO CREDITORS

 

ESTATE OF LORI ANN GORLEY

DOCKET NUMBER 83356-3

Notice is hereby given that on the 20 day of JANUARY 2021, letters administration in respect of the Estate of LORI ANN GORLEY 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 20 day of JANUARY, 2021.

 

ESTATE OF LORI ANN GORLEY

 

PERSONAL REPRESENTATIVE(S)

EMILY E GRIFFIN; ADMINISTRATRIX

4613 CRESTFIELD ROAD

KNOXVILLE, TN. 37921

 

RUTH T ELLIS

ATTORNEY AT LAW

550 MAIN STREET, SUITE 750

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF HAROLD KENNETH HAUN

DOCKET NUMBER 83950-3

Notice is hereby given that on the 20 day of JANUARY 2021, letters testamentary in respect of the Estate of HAROLD KENNETH HAUN who died Dec 18, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 20 day of JANUARY, 2021.

ESTATE OF HAROLD KENNETH HAUN

 

PERSONAL REPRESENTATIVE(S) GALEN SHANE HAUN; EXECUTOR

123 SALEM RD.

OAK RIDGE, TN. 37830

 

ROBERT W GODWIN ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY LEE HOWARD

DOCKET NUMBER 84007-3

Notice is hereby given that on the 26 day of JANUARY 2021, letters testamentary in respect of the Estate of DOROTHY LEE HOWARD who died Dec 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 26 day of JANUARY, 2021.

ESTATE OF DOROTHY LEE HOWARD

 

PERSONAL REPRESENTATIVE(S)

GEORGE W CRADDOCK; EXECUTOR

7741 POCANNO ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MISHEW LONG LAWWILL

DOCKET NUMBER 83990-1

Notice is hereby given that on the 22 day of JANUARY 2021, letters testamentary in respect of the Estate of MISHEW LONG LAWWILL who died Oct 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 22 day of JANUARY, 2021.

 

ESTATE OF MISHEW LONG LAWWILL

 

PERSONAL REPRESENTATIVE(S) DELILIA MAE LAWWILL; EXECUTRIX

138 ORCHID LANE

OAK RIDGE, TN. 37830

 

MITAL D PATEL ATTORNEY AT LAW

217 S PETERS ROAD KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF MARY GUZMAN METTLER

DOCKET NUMBER 83989-3

Notice is hereby given that on the 21 day of JANUARY 2021, letters testamentary in respect of the Estate of MARY GUZMAN METTLER who died Nov 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 21 day of JANUARY, 2021.

 

ESTATE OF MARY GUZMAN METTLER

 

PERSONAL REPRESENTATIVE(S)

TANYA ALLES; EXECUTRIX

9041 CANDLEWOOD DRIVE

KNOXVILLE, TN. 37923

 

MARK TILLERY

ATTORNEY AT LAW

P.O. BOX 12257

KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF DOUGLAS RAY PAUL

DOCKET NUMBER 83768-1

Notice is hereby given that on the 22 day of JANUARY 2021, letters testamentary in respect of the Estate of DOUGLAS RAY PAUL who died Oct 15, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 22 day of JANUARY, 2021.

 

ESTATE OF DOUGLAS RAY PAUL

 

PERSONAL REPRESENTATIVE(S)

CATHERINE GUTMAN; EXECUTRIX

101 NATUCKET ISLAND

CENTERVILLE, GA. 30128

 

STEPHANIE CRIPPEN

ATTORNEY AT LAW

800 S GAY STREET, SUITE 1200

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF SARAH MARGARET PETTY

DOCKET NUMBER 84014-1

Notice is hereby given that on the 27 day of JANUARY 2021, letters testamentary in respect of the Estate of SARAH MARGARET PETTY who died Dec 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 27 day of JANUARY, 2021.

 

ESTATE OF SARAH MARGARET PETTY

 

PERSONAL REPRESENTATIVE(S)

ANGELA ANN PETTY; EXECUTRIX

1849 CHICADEE DRIVE

KNOXVILLE, TN. 37919

 

KENNETH HOLBERT

ATTORNEY AT LAW

1810 AILOR AVENUE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF EDNA CHARLENE RAGLAND

DOCKET NUMBER 84001-3

Notice is hereby given that on the 25 day of JANAURY 2021, letters testamentary in respect of the Estate of EDNA CHARLENE RAGLAND who died Dec 18, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 25 day of JANAURY, 2021.

 

ESTATE OF EDNA CHARLENE RAGLAND

 

PERSONAL REPRESENTATIVE(S)

MYRA LYNN STEINHAUS; EXECUTRIX

1959 FALL HAVEN LANE

KNOXVILLE, TN. 37932

 

LAUREN E SMITH

ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL CARL RAPIER

DOCKET NUMBER 84013-3

Notice is hereby given that on the 27 day of JANUARY 2021, letters testamentary in respect of the Estate of MICHAEL CARL RAPIER 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 27 day of JANUARY, 2021.

 

ESTATE OF MICHAEL CARL RAPIER

 

PERSONAL REPRESENTATIVE(S)

RONALD WAYNE GARDNER; EXECUTOR

1992 NICHOLS ROAD

LENOIR CITY, TN. 37772

 

STUART I CASSELL

ATTORNEY AT LAW

707 MARKET STREET

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF GERALDINE ERVIN ROGERS

DOCKET NUMBER 83912-1

Notice is hereby given that on the 26 day of JANUARY 2021, letters administration in respect of the Estate of GERALDINE ERVIN ROGERS 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 26 day of JANUARY, 2021.

 

ESTATE OF GERALDINE ERVIN ROGERS

 

PERSONAL REPRESENTATIVE(S)

JOHANNA WOLFORD; CO-ADMINISTRATRIX 4613 MEADOW LANE

KNOXVILLE, TN.  37920

 

DONNA HOLBROOK; CO-ADMINISTRATRIX 2649 VUCREST AVENUE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY R ROWE

DOCKET NUMBER 83988-2

Notice is hereby given that on the 26 day of JANUARY 2021, letters testamentary in respect of the Estate of PEGGY R ROWE who died Nov 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master 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 26 day of JANUARY, 2021.

 

ESTATE OF PEGGY R ROWE

 

PERSONAL REPRESENTATIVE(S)

LARRY DALE ROWE; EXECUTOR

3129 W GALLAHER FERRY ROAD

KNOXVILLE, TN. 37932

 

ROBERT G HINTON

ATTORNEY AT LAW

730 HIGHWAY 321 N, SUITE 104

LENOIR CITY, TN. 37771

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARY E TAGGART

DOCKET NUMBER 83611-3

Notice is hereby given that on the 27 day of JANUARY 2021, letters testamentary in respect of the Estate of MARY E TAGGART who died Aug 21, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(3)          (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

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

This the 27 day of JANUARY, 2021.

 

ESTATE OF MARY E TAGGART

 

PERSONAL REPRESENTATIVE(S)

REBECCA LEE BREHMER; EXECUTRIX

12204 BLUFF SHORE DRIVE

KNOXVILLE, TN. 37922

 

CHRISTOPHER HALL

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA FOWLER WATSON

DOCKET NUMBER 83982-2

Notice is hereby given that on the 25 day of JANUARY 2021, letters testamentary in respect of the Estate of PATRICIA FOWLER WATSON who died Dec 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 25 day of JANUARY, 2021.

 

ESTATE OF PATRICIA FOWLER WATSON

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH LEE WATSON DRINNEN; CO-EXECUTRIX

603 W MAIN AVENUE, APT 207

KNOXVILLE, TN. 37902

 

MARY CHRISTIN WATSON LAUDERBACK; CO-EXECUTRIX

3233 TOPSIDE ROAD

KNOXVILLE, TN. 37920

 

JON G ROACH

ATTORNEY AT LAW

P.O. BOX  131

KNOXVILLE, TN. 37901

 

Misc. NOTICES

 

Notice of Lien Sale

 

THE OWNERSAND/OR LIEN HOLDERS OF THE FOLLOWING VEHICLES ARE HERBY NOTIFIED OF THEIR RIGHTS TO PAY ALL CHARGES AND RECLAIM SAID VEHICLES BEING HELD AT THE STORAGE LOT OF RICK’S AUTOMOTIVE. FAILURE TO RECLAIM THESE VEHICLES WILL BE DEEMED A WAIVEROF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHICLE AT PUBLIC AUCTION ON February 5th AT 9AM AT 5601 NORTH BROADWAY ST

14 FORD 1FADP3J25EL227260.

01 CHEVROLET 1GNCS18W61K119755

12 HONDA 5J6TF2H56CL012156.

03 HONDA JHMCM56663C086819.

09 CHEVROLET 1G1AT18H497269417