COURT NOTICES

 

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

 

NON-RESIDENT NOTICE

 

 

TO: KATY M. PFEFFER.

IN RE: TAMARA L. PFEFFER v. KATY M. PFEFFER

  1. 201306-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the Defendant KATY M. PFEFFER, 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 KATY M. PFEFFER, it is ordered that said defendant KATY M. PFEFFER file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Melanie J. Hogg, an Attorney whose address is, 1522 Highland Avenue Knoxville, TN 37916, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. in the Knox County Chancery Court Part II at 400 W. Main Street Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.

 

This 1st day of February 2021.

 

________________________       Clerk and Master

 

NON-RESIDENT NOTICE

 

 

TO: SHAWN HALE

IN RE: RICHARD H. BURRIS, JR. v. SHAWN HALE

  1. 201270-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

 

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, SHAWN HALE, 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 HALE.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Glen B. Rutherford, an Attorney whose address is, P.O. Box 1668 Knoxville, TN 37901, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Part II, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 8th day of February 2021.

_________________________      Clerk and Master

 

NON-RESIDENT NOTICE

 

 

TO: JEREMIAH LEWIS MILLER

IN RE: LAURA KAY WISE v. JEREMIAH LEWIS MILLER

  1. 199495-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, JEREMIAH LEWIS MILLER, 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 JEREMIAH LEWIS MILLER.

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 Christopher D. Heagerty 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 8th day of February 2021.

_________________________      Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID HARRIS ADAMS

DOCKET NUMBER 84038-1

Notice is hereby given that on the 3 day of FEBRUARY 2021, letters administration in respect of the Estate of DAVID HARRIS ADAMS who died Dec 8, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 3 day of FEBRUARY, 2021.

 

ESTATE OF DAVID HARRIS ADAMS

 

PERSONAL REPRESENTATIVE(S)

WILL THOMAS ADAMS, JR.; ADMINISTRATOR 7505 WILKINSON ROAD

JOELTON, TN 37080

 

MATTHEW MCDONALD ATTORNEY AT LAW

116 AGNES ROAD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA B BABB

DOCKET NUMBER 84033-2

Notice is hereby given that on the 1 day of FEBRUARY 2021, letters testamentary in respect of the Estate of LINDA B BABB who died Dec 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 1 day of FEBRUARY, 2021.

 

ESTATE OF LINDA B BABB

 

PERSONAL REPRESENTATIVE(S)

ANGELA B FLAMMANG; EXECUTRIX

923 OAK HAVEN ROAD

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF SUSAN E BASTIANELLI

DOCKET NUMBER 83891-1

Notice is hereby given that on the 27 day of JANUARY 2021, letters testamentary in respect of the Estate of SUSAN E BASTIANELLI 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 27 day of JANUARY, 2021.

 

ESTATE OF SUSAN E BASTIANELLI

 

PERSONAL REPRESENTATIVE(S)

MICHAEL A BASTIANELLI; EXECUTOR

1753 SAWGRASS ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF WALTER C BEAHM

DOCKET NUMBER 84030-2

Notice is hereby given that on the 29 day of JANUARY 2021, letters testamentary in respect of the Estate of WALTER C BEAHM 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 29 day of JANUARY, 2021,

ESTATE OF WALTER C BEAHM

 

PERSONAL REPRESENTATIVE(S)

LISA MANDRELL; EXECUTRIX

8813 MALLOW DRIVE

KNOXVILLE, TN.  37922

 

KEITH BURROUGHS

ATTORNEY AT LAW

900 S GAY STREET 14TH FLOOR

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JANETTA MERL CARTER

DOCKET NUMBER 84046-3

Notice is hereby given that on the 2 day of FEBRUARY 2021, letters testamentary in respect of the Estate of JANETTA MERL CARTER 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 2 day of FEBRUARY, 2021.

 

ESTATE OF JANETTA MERL CARTER

 

PERSONAL REPRESENTATIVE(S) J

OSEPH MACK CARTER; EXECUTOR

4320 W BEAVER CREEK ROAD

POWELL, TN. 37849

 

MICHAEL CROWDER

ATTORNEY AT LAW

500 MAIN STREET, SUITE 400

KNOXVILLE, TN.  37902

 

NOTICE TO CREDITORS

 

ESTATE OF EMOGENE GARRETT CARVER

DOCKET NUMBER 83796-2

Notice is hereby given that on the 2 day of FEBRUARY 2021, letters of administration c.t.a in respect of the Estate of EMOGENE GARRETT CARVER 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 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 2 day of FEBRUARY, 2021.

 

ESTATE OF EMOGENE GARRETT CARVER

 

PERSONAL REPRESENTATIVE(S)

ANNA C NABB; ADMINISTRATRIX CTA

404 LOCUST HILL LANE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL SCOTT CARY

DOCKET NUMBER 83846-1

Notice is hereby given that on the 2 day of FEBRUARY 2021, letters administration in respect of the Estate of MICHAEL SCOTT CARY who died Aug 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 2 day of FEBRUARY, 2021.

 

ESTATE OF MICHAEL SCOTT CARY

 

PERSONAL REPRESENTATIVE (S)

ROBERT CARY; ADMINISTRATOR

739 KENWOOD AVENUE

BOWLING GREEN, OH 43402

 

CLINTON ANDERSON

ATTORNEY AT LAW

508 W 2ND NORTH STREET

MORRISTOWN, TN. 37814

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY DAVIS COWAN

DOCKET NUMBER 84048-2

Notice is hereby given that on the 3 day of FEBRUARY 2021, letters testamentary in respect of the Estate of DOROTHY DAVIS COWAN who died Dec 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 3 day of FEBRUARY, 2021.

 

ESTATE OF DOROTHY DAVIS COWAN

 

PERSONAL REPRESENTATIVE(S)

EUGENE JOHN WATSON, JR.; EXECUTOR

2219 LAKE LANE

KNOXVILLE, TN. 37919

 

DALLIS D HOWARD ATTORNEY AT LAW

4820 OLD KINGSTON PIKE KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANOR FAUVER DAVIS

DOCKET NUMBER 84031-3

Notice is hereby given that on the 3 day of FEBRUARY 2021, letters testamentary in respect of the Estate of ELEANOR FAUVER DAVIS 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 3 day of FEBRUARY, 2021.

ESTATE OF ELEANOR FAUVER DAVIS

 

PERSONAL REPRESENTATIVE(S) HOME FEDERAL BANK; EXECUTOR

515 MARKET STREET KNOXVILE, TN. 37902

 

P NEWMAN BANKSTON ATTORNEY AT LAW

P.O. BOX 2047 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JONATHAN N DEGNAN

DOCKET NUMBER 84045-2

Notice is hereby given that on the 2 day of FEBRUARY 2021, letters testamentary in respect of the Estate of JONATHAN N DEGNAN who died Dec 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 2 day of FEBRUARY, 2021.

 

ESTATE OF JONATHAN N DEGNAN

 

PERSONAL REPRESENTATIVE(S)

DIANE ANDING; EXECUTRIX

2620 NW 38TH STREET

GAINESVILLE, FL. 32605

 

MATTHEW MCDONALD

ATTORNEY AT LAW

116 AGNES ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF GLENDA DUNBAR

DOCKET NUMBER 83448-2

Notice is hereby given that on the 27 day of JANUARY 2021, letters administration in respect of the Estate of GLENDA DUNBAR who died Mar 9, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 27 day of JANUARY, 2021.

 

ESTATE OF GLENDA DUNBAR

 

PERSONAL REPRESENTATIVE(S)

BILLY JOE PACK; ADMINISTRATOR

8320 ORLEANS BLVD

UNION, KY. 41091

 

ROBERT HINTON

ATTORNEY AT LAW

730 HWY 321 N, SUITE 104

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF LYNDA RULAND ELDER

DOCKET NUMBER 84041-1

Notice is hereby given that on the 2 day of FEBRUARY 2021, letters testamentary in respect of the Estate of LYNDA RULAND ELDER 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 2 day of FEBRUARY, 2021.

 

ESTATE OF LYNDA RULAND ELDER

 

PERSONAL REPRESENTATIVE(S)

LAURA E BREWER; EXECUTRIX

1220 BENTLEY PARK LANE

KNOXVILLE, TN. 37922

 

BRADLEY LEWIS

ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DIXIE WESTON JOHNSON

DOCKET NUMBER 84028-3

Notice is hereby given that on the 29 day of JANUARY 2021, letters testamentary in respect of the Estate of DIXIE WESTON JOHNSON 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 29 day of JANUARY, 2021.

 

ESTATE OF DIXIE WESTON JOHNSON

 

PERSONAL REPRESENTATIVE(S)

CHARLES I HOUSTON, JR.; EXECUTOR

408 BANTRY LANE

FARRAGUT, TN. 37934

 

KELLY GUYTON FRERE

ATTORNEY AT LAW

1001 E BROADWAY

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY G KELLER

DOCKET NUMBER 84043-3

Notice is hereby given that on the 2 day of FEBRUARY 2021, letters testamentary in respect of the Estate of BETTY G KELLER who died Dec 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 2 day of FEBRUARY, 2021.

 

ESTATE OF BETTY G KELLER

 

PERSONAL REPRESENTATIVE(S)

CAROL B MCGLOTHIN; EXECUTRIX

6320 WATERS EDGE LANE

KNOXVILLE, TN. 37919

 

WILLIAM D EDWARDS

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF GAROLYN MARIE LABUDDE

DOCKET NUMBER 84020-1

Notice is hereby given that on the 28 day of JANUARY 2021, letters testamentary in respect of the Estate of CAROLYN MARIE LABUDDE who died Dec 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his   or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 28 day of JANUARY, 2021.

ESTATE OF CAROLYN MARIE LABUDDE

 

PERSONAL REPRESENTATIVE(S)

BRIAN R LABUDDE; EXECUTOR

9604 W LAURENS LANE

KNOXVILLE, TN. 37922

 

ROBERT WILKINSON

ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF BONITA RUTH LAX

DOCKET NUMBER 83902-3

Notice is hereby given that on the 1 day of FEBRUARY 2021, letters testamentary in respect of the Estate of BONITA RUTH LAX 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 1 day of FEBRUARY, 2021.

 

ESTATE OF BONITA RUTH LAX

 

PERSONAL REPRESENTATIVE(S)

CHARLES GLEN LAX, II; EXECUTOR

15 TESSIE LANE

BLACK MOUNTAIN, NC 28711

 

NOTICE TO CREDITORS

 

ESTATE OF MARY MARGARET LEDBETTER

DOCKET NUMBER 83856-2

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

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

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

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

This the 2 day of FEBRUARY, 2021.

 

ESTATE OF MARY MARGARET LEDBETTER

 

PERSONAL REPRESENTATIVE(S)

JONATHAN L LEDBETTER; ADMINISTRATOR

4049 W MARY ELLIS STREET

BLOOMINGTON, IN 47404

 

NOTICE TO CREDITORS

 

ESTATE OF SA’AD MAHMOOD

DOCKET NUMBER 83941-3

Notice is hereby given that on the 2 day of FEBRUARY 2021, letters testamentary in respect of the Estate of SA’AD MAHMOOD who died Dec 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 2 day of FEBRUARY, 2021.

 

ESTATE OF SA’AD MAHMOOD

 

PERSONAL REPRESENTATIVE(S) ADIL ALI MAHMOOD; EXECUTOR 6501 EMBER COURT

PLANO, TX 75023

 

DUDLEY TAYLOR ATTORNEY AT LAW

800 S GAY STREET, SUITE 600

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY COOPER MANNING

DOCKET NUMBER 83740-3

Notice is hereby given that on the 1 day of FEBRUARY 2021, letters testamentary in respect of the Estate of DOROTHY COOPER MANNING who died Mar 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 1 day of FEBRUARY, 2021.

 

ESTATE OF DOROTHY COOPER MANNING

 

PERSONAL REPRESENTATIVE(S)

MARTHA JOHNSON; EXECTRIX

8517 SAVANNAH COURT

KNOXVILLE, TN. 37923

 

LORI PHILLIPS-JONES

ATTORNEY AT LAW

253 GRAVE HILL ROAD

ONEIDA, TN. 37841

 

NOTICE TO CREDITORS

 

ESTATE OF DORTHY AKA DOROTHY PAYSINGER MITCHELL

DOCKET NUMBER 84037-3

Notice is hereby given that on the 1 day of FEBRUARY 2021, letters testamentary in respect of the Estate of DORTHY AKA DOROTHY PAYSINGER MITCHELL who died Dec 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 1 day of FEBRUARY, 2021.

ESTATE OF DORTHY AKA DOROTHY PAYSINGER MITCHELL

 

PERSONAL REPRESENTATIVE(S)

MICHAEL JESSE MITCHELL; EXECUTOR

1152 LAUREL HILL ROAD

KNOXVILLE, TN. 37923

 

REBECCA D ABBOTT

ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF PAULINE J O’DELL

DOCKET NUMBER 83866-3

Notice is hereby given that on the 1 day of FEBRUARY 2021, letters testamentary in respect of the Estate of PAULINE J O’DELL who died Aug 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 1 day of FEBRUARY, 2021.

ESTATE OF PAULINE J O’DELL

 

PERSONAL REPRESENTATIVE(S)

CAROL O’DELL TAPP; EXECUTRIX

5294 TURTLE CREEK CIRCLE

VERO BEACH, FL 32967

 

NOTICE TO CREDITORS

 

ESTATE OF ROY PATTERSON

DOCKET NUMBER 83995-3

Notice is hereby given that on the 2 day of FEBRUARY 2021, letters testamentary in respect of the Estate of ROY PATTERSON 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 2 day of FEBRUARY, 2021.

ESTATE OF ROY PATTERSON

 

PERSONAL REPRESENTATIVE(S) SHERI L MCCURRY; EXECUTRIX 7124 MILLERTOWN PIKE

KNOXVILLE, TN. 37924

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARY PRICE

DOCKET NUMBER 84049-3

Notice is hereby given that on the 3 day of FEBRUARY 2021, letters administration in respect of the Estate of MARY PRICE who died Dec 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 3 day of FEBRUARY, 2021.

ESTATE OF MARY PRICE

 

PERSONAL REPRESENTATIVE(S) GARY E PRICE; ADMINISTRATOR 2615 PARKVIEW AVENUE

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF EDWIN J RUSSELL DOCKET NUMBER 84040-3

Notice is hereby given that on the 1 day of FEBRUARY 2021, letters testamentary in respect of the Estate of EDWIN J RUSSELL who died Jan 8, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 1 day of FEBRUARY, 2021.

 

ESTATE OF EDWIN J RUSSELL

 

PERSONAL REPRESENTATIVE(S)

DIXIE L RUSSELL; EXECUTRIX

2557 BARRINGTON CIRCLE

TALLAHASSEE, FL 32308

 

DUDLEY TAYLOR

ATTORNEY AT LAW

800 S GAY STREET, SUITE 600

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF HAROLD LAFAYETTE SMITH

DOCKET NUMBER 84050-1

Notice is hereby given that on the 3 day of FEBRUARY 2021, letters testamentary in respect of the Estate of HAROLD LAFAYETTE SMITH who died Dec 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 3 day of FEBRUARY, 2021.

 

ESTATE OF HAROLD LAFAYETTE SMITH

 

PERSONAL REPRESENTATIVE(S) RICK SMITH; EXECUTOR

409 BASILFIELD DRIVE KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF REBA ZANE TILLIS

DOCKET NUMBER 84022-3

Notice is hereby given that on the 28 day of JANUARY 2021, letters administration in respect of the Estate of REBA ZANE TILLIS who died Nov 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 28 day of JANUARY, 2021.

 

ESTATE OF REBA ZANE TILLIS

 

PERSONAL REPRESENTATIVE(S)

MARY ZAYN BOWLING; CO-ADMINISTRATRIX

1135 KEOWEE AVENUE

KNOXVILLE, TN. 37919

 

LU JAN PETROZZELLO; CO-ADMINISTRATRIX

714 GALLAHER VIEW ROAD

KNOXVILLE, TN. 37919

 

STEVEN K BOWLING

ATTORNEY AT LAW

P.O. BOX 11125

KNOXVILLE, TN. 37939

 

NOTICE TO CREDITORS

 

ESTATE OF MARVIN WILLIAM WEAVER

DOCKET NUMBER 84034-3

Notice is hereby given that on the 1 day of FEBRUARY 2021, letters testamentary in respect of the Estate of MARVIN WILLIAM WEAVER who died Sep 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 FEBRUARY, 2021.

 

ESTATE OF MARVIN WILLIAM WEAVER

 

PERSONAL REPRESENTATIVE(S)

ROY CHILDRESS; EXECUTOR

115 OUSLEY DRIVE

MAYNARDVILLE, TN. 37807

 

NOTICE TO CREDITORS

 

ESTATE OF ATHEA NADINE WILSON

DOCKET NUMBER 83660-1

Notice is hereby given that on the 2 day of FEBRUARY 2021, letters testamentary in respect of the Estate of ATHEA NADINE WILSON who died Sep 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 2 day of FEBRUARY, 2021.

 

ESTATE OF ATHEA NADINE WILSON

 

PERSONAL REPRESENTATIVE(S) BETTY SUE TALLENT; EXECUTOR 1190 SHELL COMMUNITY ROAD PHILADELPHIA, TN. 37864

 

MARK E BROWN ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 505

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ROY HENDREN ADAMS

DOCKET NUMBER 83438-1

 

Notice is hereby given that on the 5 day of FEBRUARY 2021, letters administration in respect of the Estate of ROY HENDREN ADAMS who died Jul 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 5 day of FEBRUARY, 2021.

 

ESTATE OF ROY HENDREN ADAMS

 

PERSONAL REPRESENTATIVE(S)

TRACY BADGETT; ADMINISTRATRIX

123 RAILWAY LANE SE

HUNTSVILLE, AL 35803

 

NOTICE TO CREDITORS

 

ESTATE OF JAY A BAYLESS

DOCKET NUMBER 84039-2

 

Notice is hereby given that on the 10 day of FEBRUARY 2021, letters testamentary in respect of the Estate of JAY A BAYLESS 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 10 day of FEBRUARY, 2021.

 

ESTATE OF JAY A BAYLESS

 

PERSONAL REPRESENTATIVE(S) BONNIE BAYLESS; EXECUTRIX

113 ESSEX DRIVE KNOXVILLE, TN. 37922

 

T SCOTT JONES ATTORNEY AT LAW

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF BEN D BRABSON, JR.

DOCKET NUMBER 84026-1

 

Notice is hereby given that on the 5 day of FEBRUARY 2021, letters testamentary in respect of the Estate of BEN D BRABSON, JR. who died Jan 6, 2021, were issued the undersigned by the Clerk and Master of-the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 5 day of FEBRUARY, 2021.

 

ESTATE OF BEN D BRABSON, JR.

 

PERSONAL REPRESENTATIVE(S)

ELAINE D BRABSON; EXECUTRIX

310 ALTHROPE WAY

KNOXVILLE, TN. 37923

 

KEITH BURROUGHS

ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES W CONOVER

DOCKET NUMBER 84071-1

 

Notice is hereby given that on the 8 day of FEBRUARY 2021, letters testamentary in respect of the Estate of JAMES W CONOVER who died Dec 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 8 day of FEBRUARY, 2021.

 

ESTATE OF JAMES W CONOVER

 

PERSONAL REPRESENTATIVE(S)

SHANNON REMINGTON; EXECUTRIX

8003 RIVER DRIVE

OAK RIDGE, TN. 37830

 

DUSTIN S CROUSE

ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS MILLER CROSS, III

DOCKET NUMBER 84080-1

 

Notice is hereby given that on the 9 day of FEBRUARY 2021, letters testamentary in respect of the Estate of THOMAS MILLER CROSS, III who died Jan 9, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of FEBRUARY, 2021.

 

ESTATE OF THOMAS MILLER CROSS, III

 

PERSONAL REPRESENTATIVE(S) SONYA ANNITA CROSS; EXECUTRIX 1607 MEADOW CHASE LANE KNOXVILLE, TN. 37931

 

STEVE MERRITT ATTORNEY AT LAW 609 GENO CIRCLE

MARYVILLE, TN. 37803

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY E DAYTON

DOCKET NUMBER 84016-3

 

Notice is hereby given that on the 8 day of FEBRUARY 2021, letters testamentary in respect of the Estate of NANCY E DAYTON who died Dec 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 8 day of FEBRUARY, 2021.

 

ESTATE OF NANCY E DAYTON

 

PERSONAL REPRESENTATIVE(S)

DEBORAH H MALONE; EXECUTRIX

2017 ISLAND HOME BLVD

KNOXVILLE, TN. 37920

 

AMANDA M BUSBY

ATTORNEY AT LAW

P.O. BOX 2588

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM F FRAKER

DOCKET NUMBER 84073-3

 

Notice is hereby given that on the 8 day of FEBRUARY 2021, letters testamentary in respect of the Estate of WILLIAM F FRAKER 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 8 day of FEBRUARY, 2021.

 

ESTATE OF WILLIAM F FRAKER

 

PERSONAL REPRESENTATIVE(S)

REBECCA JANE HAMLEY COX; EXECUTRIX

1102 BURNING TREE LANE

KNOXVILLE, TN. 37923

 

ROBERT W GODWIN

ATTORNEY AT LAW

4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BENJAMIN TAYLOR HANNAH

DOCKET NUMBER 83954-1

 

Notice is hereby given that on the 5 day of FEBRUARY 2021, letters administration in respect of the Estate of BENJAMIN TAYLOR HANNAH who died Aug 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 5 day of FEBRUARY, 2021.

 

ESTATE OF BENJAMIN TAYLOR HANNAH

 

PERSONAL REPRESENTATIVE(S)

MELISSA W HANNAH; ADMINISTRATRIX

6529 BURNETT CREEK ROAD

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY REEDER HOUSTON

DOCKET NUMBER 84075-2

 

Notice is hereby given that on the 9 day of FEBRUARY 2021, letters testamentary in respect of the Estate of BETTY REEDER HOUSTON who died Nov 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 9 day of FEBRUARY, 2021.

 

ESTATE OF BETTY REEDER HOUSTON

 

PERSONAL REPRESENTATIVE(S)

LAURA LEE HOUSTON STURGILL; CO-EXECUTOR

11307 TURKEY CREEK ROAD

KNOXVILLE, TN 37934

 

ELIZABETH REEDER HOUSTON; CO-EXECUTOR

725 HARBOR WAY

KNOXVILLE, TN 37934

 

FLETCHER SCOTT HOUSTON; CO-EXECUTOR

6020 MCNEELY ROAD

CORRYTON, TN 37721

 

DALLIS H HOWARD

ATTORNEY AT LAW

4820 OLD KINGSTON PIKE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOHNNIE V KAUKER

DOCKET NUMBER 84015-2

 

Notice is hereby given that on the 5 day of FEBRUARY 2021, letters testamentary in respect of the Estate of JOHNNIE V KAUKER who died Nov 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 5 day of FEBRUARY, 2021.

ESTATE OF JOHNNIE V KAUKER

 

PERSONAL REPRESENTATIVE(S) CHRISTOPHER W KAUKER; EXECUTOR 12439 EARLY ROAD

KNOXVILLE, TN. 37922

 

MARK TILLERY ATTORNEY AT LAW

P.O. BOX 12257

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF PETER GEORGE KLUKIS

DOCKET NUMBER 84066-2

 

Notice is hereby given that on the 5 day of FEBRUARY 2021, letters testamentary in respect of the Estate of PETER GEORGE KLUKIS who died Nov 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, again t 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 5 day of FEBRUARY, 2021.

 

ESTATE OF PETER GEORGE KLUKIS

 

PERSONAL REPRESENTATIVE(S) SANDRA LEE KLUKIS; EXECUTRIX 817 TANNER LANE

KNOXVILLE, TN. 37919

 

STEPHEN CARPENTER ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM JOHN KOOYMAN

DOCKET NUMBER 84081-2

 

Notice is hereby given that on the 9 day of FEBRUARY 2021, letters testamentary in respect of the Estate of WILLIAM JOHN KOOYMAN who died Dec 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 9 day of FEBRUARY, 2021.

 

ESTATE OF WILLIAM JOHN KOOYMAN

 

PERSONAL REPRESENTATIVE(S) DAVID W. KOOYMAN; EXECUTOR

220 SUBURBAN RD.

KNOXVILLE, TN 37923

 

KELLY GUYTON FRERE ATTORNEY

1001 E. BROADWAY LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF IRVING LEEDS

DOCKET NUMBER 83981-1

 

Notice is hereby given that on the 3 day of FEBRUARY 2021, letters testamentary in respect of the Estate of IRVING LEEDS who died Nov 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 3 day of FEBRUARY, 2021.

 

ESTATE OF IRVING LEEDS

 

PERSONAL REPRESENTATIVE(S)

ALLISON SEXTON; EXECUTRIX

5333 BEVERLY OAKS DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ROGER LEWELLING

DOCKET NUMBER 84056-1

 

Notice is hereby given that on the 4 day of FEBRUARY 2021, letters testamentary in respect of the Estate of ROGER LEWELLING who died Dec 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 4 day of FEBRUARY, 2021.

 

ESTATE OF ROGER LEWELLING

 

PERSONAL REPRESENTATIVE(S)

ROBERT ALAN SEEGRAVES; EXECUTOR

320 RUSSFIELD DRIVE

FARRAGUT, TN. 37934

 

JERRY MARTIN

ATTORNEY AT LAW

112 GLENLEIGH CT, SUITE 1

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ELSA A LOGAN

DOCKET NUMBER 84047-1

 

Notice is hereby given that on the 9 day of FEBRUARY 2021, letters testamentary in respect of the Estate of ELSA A LOGAN who died Dec 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 9 day of FEBRUARY, 2021.

 

ESTATE OF ELSA A LOGAN

 

PERSONAL REPRESENTATIVE(S)

CHRIS DOUGLAS LOGAN; EXECUTOR

212 OKEMA TRACE

LOUDON, TN. 37774

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA RUTH LOVEDAY

DOCKET NUMBER 84084-2

 

Notice is hereby given that on the 10 day of FEBRUARY 2021, letters testamentary in respect of the Estate of WANDA RUTH LOVEDAY 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 10 day of FEBRUARY, 2021.

 

ESTATE OF WANDA RUTH LOVEDAY

 

PERSONAL REPRESENTATIVE(S) KELLY DEANN GIBSON; EXECUTRIX 736 SEAGLE LANE

SEYMOUR, TN. 37865

 

EVAN M NEWMAN ATTORNEY AT LAW

P.O. BOX 6 RUTLEDGE, TN. 37861

 

NOTICE TO CREDITORS

 

ESTATE OF JEWELL CURTIS MARTIN

DOCKET NUMBER 83904-2

 

Notice is hereby given that on the 8 day of FEBRUARY 2021, letters administration in respect of the Estate of JEWELL CURTIS MARTIN 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 8 day of FEBRUARY, 2021.

 

ESTATE OF JEWELL CURTIS MARTIN

 

PERSONAL REPRESENTATIVE(S)

EDWIN MARTIN; ADMINISTRATOR

100 FALLEN LEAF TRAIL

GEORGETOWN, KY 40324

 

M SUE WHITE

ATTORNEY AT LAW

216 PHOENIX COURT, SUITE D

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF OPAL ROBERTS “PAT” MCBEE

DOCKET NUMBER 84083-1

 

Notice is hereby given that on the 9 day of FEBRUARY 2021, letters testamentary in respect of the Estate of OPAL ROBERTS “PAT” MCBEE 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 9 day of FEBRUARY, 2021.

 

ESTATE OF OPAL ROBERTS “PAT” MCBEE

 

PERSONAL REPRESENTATIVE(S) ROGER DALE MCBEE; EXECUTOR 1322 BERKLEY HILLS LANE POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF MARY L MONTGOMERY

DOCKET NUMBER 84053-1

Notice is hereby given that on the 4 day of FEBRUARY 2021, letters testamentary in respect of the Estate of MARY L MONTGOMERY who died Nov 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 4 day of FEBRUARY, 2021.

 

ESTATE OF MARY L MONTGOMERY

 

PERSONAL REPRESENTATIVE(S)

ALAN LOY; CO-EXECUTOR

3440 WILEY NOLAND ROAD

SEVIERVILLE, TN. 37876

 

DAVID LOY; CO-EXECUTOR

4942 CURTIS DRIVE

COOKEVILLE, TN. 38506

 

CHARLES W KITE

ATTORNEY AT LAW

9925 TIERRA VERDE DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL F MOODY

DOCKET NUMBER 84054-2

Notice is hereby given that on the 4 day of FEBRUARY 2021, letters testamentary in respect of the Estate of CAROL F MOODY who died Dec 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 4 day of FEBRUARY, 2021.

 

ESTATE OF CAROL F MOODY

 

PERSONAL REPRESENTATIVE(S)

RHONDA L MOODY; EXECUTRIX

6813 CARDINDALE DRIVE

KNOXVILLE, TN. 37918

 

ROGER D HYMAN

ATTORNEY AT LAW

P.O. BOX 26072

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF WILMA R NEWCOMB

DOCKET NUMBER 84055-3

Notice is hereby given that on the 4 day of FEBRUARY 2021, letters testamentary in respect of the Estate of WILMA R NEWCOMB 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 4 day of FEBRUARY, 2021.

 

ESTATE OF WILMA R NEWCOMB

 

PERSONAL REPRESENTATIVE(S)

CARLA E NEWCOMB CURTIS; EXECUTRIX

8603 BRAVEHEART WAY

KNOXVILLE, TN. 37923

 

DALE C ALLEN

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH ANN SCARBROUGH

DOCKET NUMBER 84062-1

Notice is hereby given that on the 4th day of FEBRUARY 2021, letters testamentary in respect of the Estate of ELIZABETH ANN SCARBROUGH who died Dec 10, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. A11 persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 4 day of FEBRUARY, 2021.

 

ESTATE OF ELIZABETH ANN SCARBROUGH

 

PERSONAL REPRESENTATIVE(S)

ROBERT STEVEN SCARBROUGH; CO-EXECUTOR

3225 SHADY OAK LANE

KNOXVILLE, TN. 37931

 

TERESA DIANE JONES; CO-EXECUTOR

2138 WILSON ROAD, APT B2

KNOXVILLE, TN. 37912

 

BRADLEY LEWIS

ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM Y SHIELDS

DOCKET NUMBER 84057-2

Notice is hereby given that on the 4 day of FEBRUARY 2021, letters testamentary in respect of the Estate of WILLIAM Y SHIELDS 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 4 day of FEBRUARY, 2021.

 

ESTATE OF WILLIAM Y SHIELDS

 

PERSONAL REPRESENTATIVE(S)

CHARLES Y SHIELDS; EXECUTOR

10219 KINGSTON PIKE

KNOXVILLE, TN. 37922

 

JERRY M MARTIN

ATTORNEY AT LAW

112 GLENLEIGH COURT, SUITE 1

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA LOU NORRIS SUMMERS SWEAT

DOCKET NUMBER 84064-3

Notice is hereby given that on the 5 day of FEBRUARY 2021, letters testamentary in respect of the Estate of BARBARA LOU NORRIS SUMMERS SWEAT who died Oct 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 5 day of FEBRUARY, 2021.

 

ESTATE OF BARBARA LOU NORRIS SUMMERS SWEAT

 

PERSONAL REPRESENTATIVE(S)

JAY WILLIAM SUMMERS; EXECUTOR

2707 NICKLE ROAD

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES EDWARD THOMPSON

DOCKET NUMBER 84011-1

Notice is hereby given that on the 10 day of FEBRUARY 2021, letters administration in respect of the Estate of CHARLES EDWARD THOMPSON who died Dec 8, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

 

This the 10 day of FEBRUARY, 2021.

 

ESTATE OF CHARLES EDWARD THOMPSON

 

PERSONAL REPRESENTATIVE(S) KATHLEEN THOMPSON; ADMNINISTRATRIX 3421 RIVERVIEW DRIVE

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT LESTER WATKINS

DOCKET NUMBER 84074-1

Notice is hereby given that on the 8 day of FEBRUARY 2021, letters testamentary in respect of the Estate of ROBERT LESTER WATKINS who died Oct 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of FEBRUARY, 2021.

 

ESTATE OF ROBERT LESTER WATKINS

 

PERSONAL REPRESENTATIVE(S)

SYDNEY ANNE WATKINS; EXECUTRIX

3231 MISTY HILL WAY

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF CATHARINE WOLFENBARGER

DOCKET NUMBER 84085-3

Notice is hereby given that on the 10 day of FEBRUARY 2021, letters testamentary in respect of the Estate of CATHARINE WOLFENBARGER 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 10 day of FEBRUARY, 2021.

 

ESTATE OF CATHARINE WOLFENBARGER

 

PERSONAL REPRESENTATIVE(S) KENNETH WOLFENBARGER; EXECUTOR 4145 MEREDITH ROAD

KNOXVILLE, TN. 37921

 

Misc. NOTICES

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Executive Board Meeting, February 24, 2021

 

The Knoxville Regional Transportation Planning Organization (TPO) Executive Board will meet on Wednesday, February 24th 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 PUBLIC HEARING

 

Due to social-distancing safeguards to protect from the COVID-19 threat, the Knoxville Regional Transportation Planning Organization (TPO) Executive Board meeting on Wednesday, February 24, 2021 at 9:00 a.m. will be held electronically. This includes the Public Hearing on the proposed Program of Projects (POP) funded by FY2021 Federal Transit Administration (FTA) Section 5307 Urbanized Area Formula and Section 5339 Bus and Bus Facilities grants. The meeting will use the Zoom video-conferencing platform. Further information will be on the TPO website, so check frequently for updates.

The City of Knoxville is the Designated Recipient of the FTA funds. The times established for public review and for allowing comment on the POP follow the TPO’s Transportation Improvement Program public involvement process. Written and, if possible, oral comments will be allowed on the proposed POP. If there are no changes, the POP will be considered final.

The proposed POP can be viewed at www.knoxtpo.org. Interested persons, agencies, and private transportation providers are encouraged to participate.  To be mailed or faxed a copy of the POP, or to provide comments contact Doug Burton at 400 Main Street, Suite 403, Knoxville, TN 37902 or at (865) 215-3824 or at doug.burton@knoxtpo.org.  Comments must be submitted by 2:00 p.m. on Tuesday, February 23, 2021 to be read during the meeting.

 

LEGAL NOTICE

 

On March 6, 2021, 9:00 am at Crown College, 2307 W Beaver Creek Dr, Powell, TN 37849, the Knox County Republican Party will hold its biennial Re-organization Convention.

Knox County Republicans wishing to cast ballots for County Party Officers must meet the Bona-fide Republican voter Requirements set forth in the Tennessee Republican Party By-laws.

Knox County Republicans seeking to serve in leadership roles and running for Vice Chair, Treasurer, Vice Treasurer and Secretary must also meet specific Bona-fide Republican requirements set forth in the by-laws.

Knox County Republicans seeking the position of Chairman must meet the Specific Bona-fide Republican requirements for Chairman set forth in the Tennessee Republican Party By-laws and must also notify the Contest & Credentials committee 7 calendar days prior to the reorganization of their intent to seek the chairmanship (NLT 9:00am, February 27, 2021). Nominations will not be made from the floor of the convention for Chairman.

 

Knox County Contest and Credentials Committee Chair

Christine Cruz

Queenbee@reagan.com

931-252-4592

 

James Corcoran

James@jecorcoran.com

865-406-0375

 

James Crain

Jamesmcrain@juno.com

865-291-8954

 

Roger Kane

kane262@gmail.com

865-405-5103

 

Wayne Sellars

waynesavol@hotmail.com

865-803-6647

 

Additional Convention information is available on the KCRP website, knoxrepublicans.org and on Facebook, Knox County GOP or by contacting Chairman Randy Pace, 609-760-5394.

 

Legal Section 94

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

 

Bid 3026, Cylinder Collection Services, due 3/16/21;

Bid 3027, Construction of the New Farragut High Softball Facility, due 3/23/21

 

For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN  37917, or visit our website: www.knoxcounty.org/procurement.  To bid on Knox County surplus items, go to www.govdeals.com.

 

 

Notice of Lien Sale

 

SALE DATE MARCH 1, 2021    7120 ASHEVILLE HWY KNOX TN 37924

 

2008 LEXUS 460 VIN #JTHBL46F885071527

1992 MAZDA VIN# JM2UF1131N0285230

1999 JEEP CHEROKEE VIN# 1J4FF68S2XL595678

2012 FORD FUSION VIN# 3FAHP0GA8CR117946

2011 FORD ECONOLINE VIN#1FTNE2EL7BDB40452

1986 WELLS CARGO TRAILER VIN #1WC200G20G3011781

1996 FORD F150 VIN#1FTEF15Y3TLA51682

2009 FORD ESCAPE VIN#1FMCU02789KB22355

 

LEGAL NOTICE

 

The TDEC Division of Water Resources (DWR) proposes to issue a water quality National Pollutant Discharge Elimination System (NPDES) permit:

Applicant: General NPDES Permit for Discharges of Hydrostatic Test Water

Permit Number: TNG670000

Permit Writer: Vojin Janjic

Rating: Major

County Statewide

EFO Name: Statewide

Location: 600 Dr. M.L.K. Jr Blvd

City: Nashville, TN 37243

Activity Description: Permit for the discharge of hydrostatic test water from new and used facilities, including pipelines, flowlines, and storage tanks.

Effluent Description: Hydrostatic test water

Receiving Stream: Waters of the state

The proposed permit contains limitations on the amounts of pollutants to be discharged, in accordance with Federal and State standards and regulations. Permit conditions are tentative and subject to public comment.

 

For more information, or to review and/or copy documents from the permit file (there is a nominal charge for photocopies), contact Vojin Janjic at (615) 532-0670 or the Nashville Central Office at (615) 532-0625. To comment on this permit issuance or proposed conditions submit written comments to TDEC-DWR, William R. Snodgrass – Tennessee Tower, 312 Rosa L. Parks Avenue, 11th Floor, Nashville, Tennessee 37243. Comments should be received within 30 days from the Legal Notice and should include the applicant name and NPDES Number.

 

Interested persons may request a public hearing on any application. The request must be filed within the comment period and must indicate the interest of the filing party and reasons for the request.  If there is significant interest, a hearing will be held pursuant to Rule 0400-40-5-.06(9)(a), and the Director will make determinations regarding permit issuance.

TENNESSEE DEPARTMENT OF ENVIRONMENT AND CONSERVATION (TDEC)

DIVISION OF WATER RESOURCES (DWR)

William R. Snodgrass – Tennessee Tower

312 Rosa L. Parks Avenue, 11th Floor

Nashville, Tennessee 37243-1102

 

NOTICE OF PROPOSED PERMIT ACTION AND PUBLIC HEARING

 

NOPH21-001                                                                                                                             February 9, 2021

 

NOTICE IS HEREBY GIVEN; the Division of Water Resources proposes to issue a water quality National Pollutant Discharge Elimination System (NPDES) permit and will hold a public hearing pursuant to Rule 0400-40-05-.06 (8).

 

Date:             April 13, 2021

Location:       WebEx: https://tngov.webex.com/tngov/j.php?MTID=me7e3cb212f3db45fe3d10a123e3e660c

To access the meeting beginning at 4:45 PM CST and then during the times below one may:

1) type the above URL in a web browser or

2) join by telephone. Directions and links for access are on this webpage:

https://www.tn.gov/environment/ppo-public-participation.html

+1-415-655-0003 US TOLL

Meeting number (access code): 185 529 7353

Meeting password: DWRPHHydro1

Time:              5:00-7:00 PM CST, Formal Public Hearing

Call:                 (423) 240-0675 for assistance with WebEx login

 

TDEC will receive public comments concerning the proposed permit action described below:

 

Applicant Name:              General NPDES Permit for Discharges of Hydrostatic Test Water

Permit Number Permit:                TNG670000

Permit Writer:   Vojin Janjic

Permit Rating:   Major

County:                                Statewide

EFO Name:         Statewide

Description of Activity: Permit for the discharge of hydrostatic test water from new and used facilities, including pipelines, flowlines, and storage

tanks.

Effluent Description:      Hydrostatic test water

 

The meeting moderator may limit the length of oral comments in order to allow all parties an opportunity to speak and will require that all comments be relevant to the proposed permit action and the DWR issues. TDEC staff considers written comments accepted at the hearing and through April 23, 2021, to be part of the hearing record.

 

Interested persons may obtain additional information, including a copy of the draft permit, and may inspect and copy related documents at the division’s offices, Attn: Liz Campbell (615) 532-1172.

 

Individuals with disabilities who wish to participate in these proceedings (or review the file record) should contact TDEC to discuss any auxiliary aids or services needed to facilitate such participation. Contact may be in person, by writing, telephone, or other means, and should be made no later than Thursday, April 1st, 2021, to allow time to provide such aid or services. Contact the ADA Coordinator (1-866-253-5827) for further information. Hearing impaired callers may use the Tennessee Relay Service (1-800-848-0298).

 

You may reach Vojin Janjic, the permit writer for further information at 615-532- 0670 or by email at vojin.janjic@tn.gov.