Foreclosure NOTICES

 

NOTICE OF SUBSTITUTE TRUSTEE Sale

 

WHEREAS default has occurred in the payment of a debt due David L. Aiken & wife Judy L. Aiken, secured  by a Deed of Trust dated 10/24/19, from Ashley F. Carpenter, and recorded at Inst. # 201910250028492, in the Register’s Office for Knox County, Tennessee: and whereas A. Scott McCulley has been appointed as Substitute Trustee by Instrument dated 12/29/20 and recorded at Inst. # 202012300052711 in the Register’s Office for Knox County, Tennessee; and whereas A. Scott McCulley, Substitute Trustee has been requested to sell the property securing the debt, the following said property will be sold at the front door of the City County Building, 400 Main Ave., Knoxville, TN 37902, on 1/27/2021 at 11 a.m.

 

SITUATED in District No. Six (6) of Knox County, Tennessee, and being those certain premises comprising a portion of the project known as Woodford Reserve Condominiums, such project having been established as a horizontal property regime by Master Deed of Woodford Reserve Condominiums dated June 28, 2006, and recorded in the Register’s Office for Knox County, Tennessee, as Inst. # 200607260007604 in said Register’s Office, pursuant to the provisions of the Horizontal Property Act of Tennessee (TCA 66-27-101, et seq.) as amended, the premises being more particularly described as follows:

 

BEING all of Unit 6 of the Woodford Reserve Condominiums as shown on Exhibit D to the Master Deed of Woodford Reserve Condominiums dated June 28, 2006, and recorded at Inst. # 200607260007604, in said Register’s Office, to which Master Deed reference is hereby made for A more particular description thereof.

 

Being the same property conveyed to Ashley F. Carpenter by Warranty Deed from David L. Aiken & wife Judy L. Aiken, dated 10/24/19 of record at Inst. # 201910250028491 in the Register’s Office for Loudon County, Tennessee.

 

The Property, known as 10943 Woodford Bend Way (Map & Parcel 143OC/42.00D) will be sold for cash in bar of right and equity of redemption and dower rights. The property is sold subject to applicable easements, restrictions, covenants, prior encumbrances and unpaid taxes.

The sale held pursuant to this Notice may be rescinded at the Substitute Trustee’s option at any time. The right is reserved to adjourn the day of the sale to another day, time and place certain, without further publication, upon announcement at the time and place for the sale set forth above.

Other parties of interest:

Publication Dates: 1/4/21, 1/11/21, 1/18/21

THIS COMMUNICATION IS FROM A DEBT COLLECTOR. THIS IS AN ATTEMPT TO COLLECT A DEBT. ANY INFORMATION RECEIVED MAY BE USED FOR THAT PURPOSE.

This 29 day of December, 2020.

 

  1. Scott McCulley, Substitute Trustee,

8930 Cross Park Dr., Ste. 1,

Knoxville, TN 37923,

865-243-3363.

 

NOTICE OF FORECLOSURE SALE

 

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jedidiah C. McKeehan

McKeehan Law Group, LLC

Agent for Trustee

1111 Northshore Dr, Ste P-295

Knoxville, TN  37919

 

COURT NOTICES

 

NON-RESIDENT NOTICE

 

TO: SHARON ELAINE WARD

IN RE: TOMMY WAYNE LAWRENCE v. SHARON ELAINE WARD

  1. 200260-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause appearing from the sworn complaint filed, which is verified, that the Defendant, SHARON ELAINE WARD, is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon SHARON ELAINE WARD. IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ryan S. Wortley, an Attorney whose address is, 3715 Powers Street Knoxville, TN 37917, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Part III, 400 W. Main Street, Suite 125 Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This 3RD day of December 2020.                               _______________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: ALL UNKNOWN PERSONS WHO MAY CLAIM AN INTEREST IN THE SUBJECT MATTER OF THIS ACTION

 

IN RE: TRUSTEES OF GREATER FIRST CHURCH OF GOD IN CHRIST v. EUCLID AVENUE BAPTIST CHURCH AKA WEST KNOXVILLE MISSIONARY BAPTIST CHURCH.

¬NO.  201491-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants, ALL UNKNOWN PERSONS WHO MAY CLAIM AN INTEREST IN THE SUBJECT MATTER OF THIS ACTION, are non-residents of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ALL UNKNOWN PERSONS WHO MAY CLAIM AN INTEREST IN THE SUBJECT MATTER OF THIS ACTION it is ordered that said defendants, ALL UNKNOWN PERSONS WHO MAY CLAIM AN INTEREST IN THE SUBJECT MATTER OF THIS ACTION file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with E. Richards Brabham, an Attorney whose address is, 4th Floor Bank of America Center, 550 Main Street Knoxville, TN 37902, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Part I, at 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 15th day of December 2020.

_______________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

JAMES ADAM LETNER-Vs-AMANDA CHERI LETNER

Docket# 150070

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant AMANDA CHERI LETNER is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon AMANDA CHERI LETNER.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by JAMES ADAM LETNER, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with HEIDI WEGRYN, Plaintiffs Attorney whose address is 412 EBENEZER RD, KNOX, TN 37923, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 16TH day of DECEMBER, 2020.

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

NON-RESIDENT NOTICE

 

TO: MATFEY LISOVOY

IN RE: MATFEY LISOVOY v. ANNA R. MORGUNOVA

  1. 198997-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, MATFEY LISOVOY, is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon MATFEY LISOVOY.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Allison H. Ankrom, an Attorney whose address is, 117 Center Park Dr., Suite 100 Knoxville, TN 37922, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Part III, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 14th day of December 2020.

_______________________

Clerk and Master

 

Order of Publication

 

IN THE GENERAL SESSIONS COURT FOR KNOX COUNTY, TENNESSEE

No. 29299K

KNOXVILLE TVA EMPLOYEES CREDIT UNION, Plaintiff,

vs.

JOEY DEWAYNE THOMPSON and ASIA DENISE COX a/k/a Asia Thompson, Defendants.

It appearing in this case that the Civil Warrant was issued for the defendants, Joey Dewayne Thompson and Asia Denise Cox a/k/a Asia Thompson, to appear before this Court, and said summons as to Joey Dewayne Thompson was returned by the process server “Not to be found in Knox County” and as to Asia Denise Cox a/k/a Asia Thompson was returned by the process server “Not to be found in Brockton, Plymouth County, MA.”

IT IS THEREFORE ORDERED that service of process upon defendants, Joey Dewayne Thompson and Asia Denise Cox a/k/a Asia Thompson, be made by publication as set forth in T.C.A §21-1-204; and that publication be made for four (4) consecutive weeks in The Knoxville Focus, requiring the said defendants to appear before the General Sessions Court of Knox County, Tennessee, held at the Old Knox County Courthouse, 5th General Sessions Courtroom, 3d Floor, 300 North Main Street, Knoxville, Tennessee on January 25, 2021, and make defense to the Civil Warrant filed against them in this cause; otherwise, said Civil Warrant will be taken for confessed, and the cause proceed with ex parte.

IT IS FURTHER ORDERED that, inasmuch as the defendants and the circumstances of non-service in this matter, No. 29299K, and in No. 29300K are identical, the publication in The Knoxville Focus, of both shall be by one notice referencing both docket numbers, 29299K and 29300K, in substantially the form of Exhibit A hereto.

ENTERED the 9th day of December, 2020.

_______________________________

JUDGE

 

APPROVED FOR ENTRY:

___________________________

William L. Cooper, III, #011447

Attorney for Plaintiff

2008 E. Magnolia Avenue

Knoxville, Tennessee 37917

(865) 577-1776

EXHIBIT A

SERVICE BY PUBLICATION: IN THE GENERAL SESSIONS COURT FOR KNOX COUNTY, TENNESSEE, KNOXVILLE TVA EMPLOYEES CREDIT UNION, Plaintiff, v. JOEY DEWAYNE THOMPSON and ASIA DENISE COX a/k/a Asia Thompson, Defendants, Nos. 29299K and 29300K.

To Joey Dewayne Thompson and Asia Denise Cox a/k/a Asia Thompson, Defendants:  A Civil Warrant (lawsuit) has been filed against you by Knoxville TVA Employees Credit Union in each of these two (2) cases.  The nature of the claim against you is for breach of your agreement to pay on an account/debt. The prior summons against you was returned by the process server “Not to be found in Knox County, Tennessee” and in Brockton, Plymouth County, MA.”  The said Court, by Order Of Publication entered December 9, 2020, has ordered service of process be made upon defendants, Joey Dewayne Thompson and Asia Denise Cox a/k/a Asia Thompson, by publication as set forth in T.C.A §21-1-204, in The Knoxville Focus.  Joey Dewayne Thompson and Asia Denise Cox a/k/a Asia Thompson, shall appear before the General Sessions Court of Knox County, Tennessee, held at the Old Knox County Courthouse, 5th General Sessions Courtroom, 3d Floor, 300 North Main Street, Knoxville, Tennessee on February 17, 2021, and make defense to the Civil Warrant filed against him in this cause; otherwise, said Civil Warrant will be taken for confessed, and the cause proceed with ex parte. Counsel to the plaintiff credit union is William L. Cooper, III, 2008 E. Magnolia Avenue, Knoxville, Tennessee 37917. Dated this 9th day of December, 2021, Mr. Charles D. Susano, III, Clerk

Order of publication to be run for one (1) day a week for four (4) consecutive weeks.  Verification of compliance to be mailed to the Mr. Charles D. Susano, III, Clerk, Knox County General Sessions Court, P.O. Box 379, Knoxville, Tennessee 37901.

Payment of publication should be billed to:

William L. Cooper, III

2008 E. Magnolia Avenue

Knoxville, Tennessee 37917

(865) 577-1776

 

NON-RESIDENT NOTICE

 

TIFFANY DAWN HODGE -Vs- RAFAEL MADRIGAL MARTINEZ

Docket# 150463

 

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 RAFAEL MADRIGAL MARTINEZ 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 RAFAEL MADRIGAL MARTINEZ.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by TIFFANY DAWN HODGE, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with JOSHUA D. HEDRICK,  Plaintiffs Attorney whose address is  607  MARKET  ST.,  SUITE  1100  KNOXVILLE, TENNESSEE 37902, 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 28TH day of DECEMBER, 2020.

 

Mike Hammond

Clerk

 

NON-RESIDENT NOTICE

 

TO: KERLEY HEATING & AIR INC AND VICTOR KERLEY

 

IN RE: SWIFT FINANCIAL LLC v. KERLEY HEATING & AIR INC

  1. 200726-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants KERLEY HEATING & AIR INC AND VICTOR KERLEY are non-residents of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon KERLEY HEATING & AIR INC AND VICTOR KERLEY it is ordered that said defendants, KERLEY HEATING & AIR INC AND VICTOR KERLEY file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Glen C. Watson, III, an Attorney whose address is, P.O. Box 121950 Nashville, TN 37212, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Part I, at 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 28th day of December 2020.

________________________       Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: BILLY JOE LAMB,

 

IN RE: ELIZABETH ANN LAMB v. BILLY JOE LAMB

  1. 200766-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is verified, that the Defendant, BILLY JOE LAMB, 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 BILLY JOE LAMB.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Travis Patterson, an Attorney whose address is, P.O. Box 70586 Knoxville, TN 37938, 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 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 29th day of December 2020.

________________________       Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF STANLEY EDWARD BECKER

DOCKET NUMBER 83766-2

Notice is hereby given that on the 17 day of DECEMBER 2020, letters testamentary in respect of the Estate of STANLEY EDWARD BECKER who died Sep 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 17 day of DECEMBER, 2020.

ESTATE OF STANLEY EDWARD BECKER

 

PERSONAL REPRESENTATIVE(S) PATRICIA WARREN BECKER; EXECUTRIX 2105 WOODSON DRIVE

KNOXVILLE, TN. 37920

 

W TYLER CHASTAIN ATTORNEY AT LAW

116 AGNES ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JULES WILBURN BERNARD

DOCKET NUMBER 83833-3

Notice is hereby given that on the 22 day of DECEMBER 2020, letters testamentary in respect of the Estate of JULES WILBURN BERNARD who died Apr 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of DECEMBER, 2020.

 

ESTATE OF JULES WILBURN BERNARD

 

PERSONAL REPRESENTATIVE(S)

LANCE HAYDEN BERNARD; EXECUTOR

833 WALKER SPRINGS RD.

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET ANN BLACK

DOCKET NUMBER 83788-3

Notice is hereby given that on the 16 day of DECEMBER 2020, letters testamentary in respect of the Estate of MARGARET ANN BLACK who died Jul 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 16 day of DECEMBER, 2020.

 

ESTATE OF MARGARET ANN BLACK

 

PERSONAL REPRESENTATIVE(S)

BOBBY SHANE BLACK; EXECUTOR

8919 GARRISON DRIVE

KNOXVILLE, TN.  37931

 

STANLEY F RODEN

ATTORNEY AT LAW

10269 KINGSTON PIKE

KNOXVILLE, TN.  37922

 

NOTICE TO CREDITORS

 

ESTATE OF IRENE ELIZABETH BUCKLEY

DOCKET NUMBER 83869-3

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of DECEMBER, 2020.

 

ESTATE OF IRENE ELIZABETH BUCKLEY

 

PERSONAL REPRESENTATIVE(S) MARIE ELAINE BUCKLEY; EXECUTRIX 5317 MARTIN MILL PK

KNOXVILLE, TN  37920

 

GLEN RUTHERFORD ATTORNEY

PO BOX 1668

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM CARTER

DOCKET NUMBER 83783-1

Notice is hereby given that on the 17 day of DECEMBER 2020, letters administration in respect of the Estate of WILLIAM CARTER who died Oct 31, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 17 day of DECEMBER, 2020.

 

ESTATE OF WILLIAM CARTER

 

PERSONAL REPRESENTATIVE(S)

SUSAN CARTER FRITZ; ADMINISTRATRIX 1345 SHAWFERRY LANE

LENOIR CITY, TN. 37772

 

NOTICE TO CREDITORS

 

ESTATE OF BILLIE MAXINE CORUM

DOCKET NUMBER 83848-3

Notice is hereby given that on the 17 day of DECEMBER 2020, letters  administration in respect of the Estate of BILLIE MAXINE CORUM who died Sep 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his   or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death, This the 17 day of DECEMBER, 2020.

 

ESTATE OF BILLIE MAXINE CORUM

 

PERSONAL REPRESENTATIVE(S)

GREGORY CARROLL CORUM; CO-ADMINISTRATOR

221 RITZ VIEW DRIVE

BLAINE, TN. 37709

 

GERALD STEVEN CORUM; CO-ADMINISTRATOR

8200 POINT VIEW LANE

CORRYTON, TN. 37721

 

EVAN M NEWMAN

ATTORNEY AT LAW

P.O. BOX 6

RUTLEDGE, TN. 37861

 

NOTICE TO CREDITORS

 

ESTATE OF PANSY B CROSTIC

DOCKET NUMBER 83273-1

Notice is hereby given that on the 18 day of DECEMBER 2020, letters administration in respect of the Estate of PANSY B CROSTIC who died May 29, 2020, were issued the undersigned by the Clerk and Master’ of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 18 day of DECEMBER, 2020.

 

ESTATE OF PANSY B CROSTIC

 

PERSONAL REPRESENTATIVE(S)

ELLEN GAY GRAVITT; ADMINISTRATRIX 1436 W WOODSHIRE DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF THORNTON W ELMORE

DOCKET NUMBER 83868-2

Notice is hereby given that on the 22 day of DECEMBER 2020, letters testamentary in respect of the Estate of THORNTON W ELMORE who died Nov 27, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of DECEMBER, 2020.

 

ESTATE OF THORNTON W ELMORE

 

PERSONAL REPRESENTATIVE(S)

JOE DAVID ELMORE; EXECUTOR

8639 CHARLES TOWNE CT.

KNOXVILLE, TN 37923

 

LISA W GAMMELTOFT

ATTORNEY

110 COGDILL RD.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF SHARRON FITZGERALD

DOCKET NUMBER 83840-1

Notice is hereby given that on the 17 day of DECEMBER 2020, letters administration in respect of the Estate of SHARRON FITZGERALD who died Jan 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of DECEMBER, 2020.

 

ESTATE OF SHARRON FITZGERALD

 

PERSONAL REPRESENTATIVE(S) WANDO M STACY; ADMINISTRATOR 8937 PLEASANT HILL ROAD KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF JEREMY MILANI HAWS

DOCKET NUMBER 83643-2

Notice is hereby given that on the 22 day of DECEMBER 2020, letters administration in respect of the Estate of JEREMY MILANI HAWS who died Aug 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 22 day of DECEMBER, 2020.

 

ESTATE OF JEREMY MILANI HAWS

 

PERSONAL REPRESENTATIVE(S)

RYAN MILANI; ADMINISTRATOR

200 TWINLEAF LN.

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH D JARNAGIN

DOCKET NUMBER 83861-1

Notice is hereby given that on the 21 day of DECEMBER 2020, letters testamentary in respect of the Estate of KENNETH D JARNAGIN who died Oct 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 21 day of DECEMBER, 2020.

 

ESTATE OF KENNETH D JARNAGIN

 

PERSONAL REPRESENTATIVE(S)

TRACI RHEA; EXECUTRIX

6611 CHERRY DR.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE JOYCE LANDRETH

DOCKET NUMBER 83870-1

Notice is hereby given that on the 22 day of DECEMBER 2020, letters testamentary in respect of the Estate of CHARLOTTE JOYCE LANDRETH who died Oct 26, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 22 day of DECEMBER, 2020.

 

ESTATE OF CHARLOTTE JOYCE LANDRETH

 

PERSONAL REPRESENTATIVE(S)

GINGER LEIGH SILLS; EXECUTRIX

7615 WINDY KNOLL DR.

KNOXVILLE, TN 37938

 

BAILEY M. SCHIERMEYER

ATTORNEY

P.O. BOX 3804

KNOXVILLE, TN 37927

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD JOSEPH LEATHERWOOD

DOCKET NUMBER 83806-3

Notice is hereby given that on the 17 day of DECEMBER 2020, letters testamentary in respect of the Estate of RONALD JOSEPH LEATHERWOOD who died Nov 10, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(4) months from the date of the first publication; or

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

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

This the 17 day of DECEMBER, 2020

 

ESTATE OF RONALD JOSEPH LEATHERWOOD

 

PERSONAL REPRESENTATIVE(S)

GLENDA ROACH; EXECUTRIX

4519 HWY 92

RUTLEDGE, TN. 37861

 

NOTICE TO CREDITORS

 

ESTATE OF SAM MCCLANAHAN

DOCKET NUMBER 83865-2

Notice is hereby given that on the 21 day of DECEMBER 2020, letters testamentary in respect of the Estate of SAM MCCLANAHAN who died Sep 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 21 day of DECEMBER, 2020.

 

ESTATE OF SAM MCCLANAHAN

 

PERSONAL REPRESENTATIVE (S)

HOME FEDERAL BANK/KATHLEEN L WALDROP; EXECUTOR

515 MARKET ST., STE 500

KNOXVILLE, TN  37902

 

GLEN KYLE

ATTORNEY

4931 HOMBERG DR

KNOXVILLE, TN  37919

 

NOTICE TO CREDITORS

 

ESTATE OF HANSA S PATEL

DOCKET NUMBER 83814-2

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of DECEMBER, 2020.

 

ESTATE OF HANSA S PATEL

 

PERSONAL REPRESENTATIVE(S)

SUDHIR PATEL; EXECUTOR

1709 TOTANKA LN.

KNOXVILLE, TN 37931

 

DANIEL WILKINS

ATTORNEY

7632 GLEASON DR.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH ANN PENLAND

DOCKET NUMBER 83867-1

Notice is hereby given that on the 22 day of DECEMBER 2020, letters administration in respect of the Estate of ELIZABETH ANN PENLAND who died Dec 8, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 22 day of DECEMBER, 2020.

 

ESTATE OF ELIZABETH ANN PENLAND

 

PERSONAL REPRESENTATIVE(S)

MATTHEW T CATANI; ADMINISTRATOR

8144 OLIVE TREE WAY A202

KNOXVILLE, TN 37919

 

THOMAS R RAMSEY, III

ATTORNEY

550 W MAIN ST., STE 310

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA ANN RAY

DOCKET NUMBER 83722-3

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 17 day of DECEMBER, 2020.

ESTATE OF PATRICIA ANN RAY

 

PERSONAL REPRESENTATIVE(S)

KATHRYN RAY HIGH; ADMINISTRATRIX

3621 KING ARTHUR DRIVE

LEXINGTON, KY 40517

 

JAMES C SHASTID

ATTORNEY AT LAW

1816 AMARILLO LANE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF PARNICK H ROGERS

DOCKET NUMBER 83855-1

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 17 day of DECEMBER, 2020.

ESTATE OF PARNICK H ROGERS

 

PERSONAL REPRESENTATIVE(S)

ALAN L ROGERS; EXECUTOR

4134 GALBRAITH SCHOOL ROAD

KNOXVILLE, TN 37920

 

DONALD J FARINATO

ATTORNEY AT LAW

P.O. BOX 869

KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

 

ESTATE OF JUSTIN TYLER SOUTHERS

DOCKET NUMBER 83837-1

Notice is hereby given that on the 17 day of DECEMBER 2020, letters administration in respect of the Estate of JUSTIN TYLER SOUTHERS who died Oct 19, 2020, were issued the undersigned by the Clerk and Master of   the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of DECEMBER, 2020.

 

ESTATE OF JUSTIN TYLER SOUTHERS

 

PERSONAL REPRESENTATIVE(S)

KATHY C SOUTHERS; CO-ADMINISTRATOR

5228 LUTTRELL ROAD

KNOXVILLE, TN. 37918

 

ROY L SOUTHERS, JR.; CO-ADMINISTRATOR

5228 LUTTRELL ROAD

KNOXVILLE, TN. 3791

 

NOTICE TO CREDITORS

 

ESTATE OF DONNA L SPLANE

DOCKET NUMBER 83862-2

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

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

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

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

This the 21 day of DECEMBER, 2020.

 

ESTATE OF DONNA L SPLANE

 

PERSONAL REPRESENTATIVE(S)

HOWARD SCOTT SPLANE, III; EXECUTOR

3211 WHISPERING OAKS DR.

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF JO ANN BRANUM

DOCKET NUMBER 83875-3

Notice is hereby given that on the 23 day of DECEMBER 2020, letters administration in respect of the Estate of JO ANN BRANUM who died Oct 27, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

ESTATE OF JO ANN BRANUM

 

PERSONAL REPRESENTATIVE(S)

MARTY R. BRANUM; ADMINISTRATOR 9921 HIGDON DR.

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF AUBREY WALKER DYE

DOCKET NUMBER 83201-1

Notice is hereby given that on the 23 day of DECEMBER 2020, letters testamentary in respect of the Estate of AUBREY WALKER DYE who died Feb 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 23 day of DECEMBER, 2020.

ESTATE OF AUBREY WALKER DYE

 

PERSONAL REPRESENTATIVE(S)

KAREN DYE; CO-EXECUTOR

4405 PINEHURST DR.

KNOXVILLE, TN 37917

 

LARRY DYE; CO-EXECUTOR

567 DELORES DR.

DANDRIDGE, TN 37725

 

NOTICE TO CREDITORS

 

ESTATE OF JASPER EARL GIBSON

DOCKET NUMBER 83873-1

Notice is hereby given that on the 22 day of DECEMBER 2020, letters administration in respect of the Estate of JASPER EARL GIBSON who died Sep 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 22 day of DECEMBER, 2020.

 

ESTATE OF JASPER EARL GIBSON

 

PERSONAL REPRESENTATIVE(S)

DONNA LEE SHINLEVER; ADMINISTRATRIX

4097 BLAZIER RD.

ROCKFORD, TN 37853

 

NOTICE TO CREDITORS

 

ESTATE OF BITHA J GRIMES

DOCKET NUMBER 83872-3

Notice is hereby given that on the 22 day of DECEMBER 2020, letters testamentary in respect of the Estate of BITHA J GRIMES who died Dec 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of DECEMBER, 2020.

ESTATE OF BITHA J   GRIMES

 

PERSONAL REPRESENTATIVE(S)

SALLY SNYDER; EXECUTRIX

7727 ESTER WAY

KNOXVILLE, TN 37909

 

0 E SCHOW IV

ATTORNEY

P.O. BOX 900

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY JO HARB

DOCKET NUMBER 83878-3

Notice is hereby given that on the 23 day of DECEMBER 2020, letters testamentary in respect of the Estate of PEGGY JO HARB who died Dec 4, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his   or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF PEGGY JO HARB

 

PERSONAL REPRESENTATIVE(S)

GREGORY HARB; EXECUTOR

7625 CHRISTEN LEE CIR.

KNOXVILLE, TN. 37931

 

DANIEL WILKINS

ATTORNEY AT LAW

7632 GLEASON DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

 

ESTATE OF EDITH JACKSON

DOCKET NUMBER 83827-3

Notice is hereby given that on the 28 day of DECEMBER 2020, letters administration in respect of the Estate of EDITH JACKSON who died Aug 4, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 28 day of DECEMBER, 2020.

 

ESTATE OF EDITH JACKSON

 

PERSONAL REPRESENTATIVE(S)

SHEILA JACKSON KELSO; ADMINISTRATRIX 5510 PACE LANE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MARY LOU MCMAHAN

DOCKET NUMBER 83877-2

Notice is hereby ·given that on the 23 day of DECEMBER 2020, letters testamentary in respect of the Estate of MARY LOU MCMAHAN who died Nov 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of DECEMBER, 2020

 

ESTATE OF MARY LOU MCMAHAN

 

PERSONAL REPRESENTATIVE(S)

JOYCE M BROGAN; EXECUTRIX

6722 KOHLSTON RD.

KNOXVILLE, TN 37918

 

Misc. NOTICES

 

Notice of Lien Sale

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday February 4th, 2021 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

1999 BMW    WBAAM3336XKC59025

1997  TOYOTA  JT2AC52L0V0206421

2000  PONTIAC  1G2NF52T3YM861898

2008  NISSAN    1N4AL24E88C284698

2003  NISSAN    3N1CB51D84L830730

2001  KIA    KNDJB723115056130

2005  JEEP    1J4GR48K05C647550

2001  HONDA    1HGCG554X1A038267

2003  HONDA    1HGES26743L017002

1999  HONDA    1HGCG5657XA151111

2008  FORD    3FAHP0HA6BR307774

1997  FORD    1FMCA11U2VZA63875

2007  DODGE    2B3KA43G27H836566

2012  CHEVY    1G1ZB5E07CF247243

2001  CHEVY    1GNET16P546137162

2004  CHRYS    2C8GM684X4R581451

2000  CADI    1G6KD54Y8YU329689

2004  CHEVY    1GNDT13S642370138

1994  CHEVY    1GNDM19W3RB247461

2004  BUICK    1G4HR54K444135199

2005  HONDA    1HGCM56455L002505

2005  GMC    1GTCS136558264577

1996  DODGE    1B3HD46TXTF102635

2000  BUICK    1G4HP54K3YU132113

1991  DODGE    1B3XA46K8MF585264

1999  DODGE    1B7HF13Y3XJ504491

1998  FORD    1FTRF17W9XNA45683

2008  FORD    3FAHP02178R167753

2005  FORD    1FTYR10D35PA25068

1995  GMC    1GKDM19W5SB548543

2010  HONDA    2HGFG1B61AH533048

2004  HONDA    5FNYF18624B003652

2002  HONDA    1HGCG32562A003941

2004  HONDA    1HGEM21914L035901

2013  HYUNDAI  5NPEC4AC0DH556427

1995  JAGUAR  5AJHX174XSC734886

1998  JEEP    1J4FX58S4WC357496

2002  KAWASAKI  JKAZXDP112A059588

1999  MERCURY  2MEFM75W0XX724088

2004  DODGE    1D4HB58NX4F130268

2015  NISSAN    1N6AD0CU4FN755068

1994  OLDS    1G3AG55M0R6305498

2005  SATURN  5GZCZ23D55S813972

2005  MITSUBISHI  4A3AB36FX5E016984