COURT NOTICES

 

NON-RESIDENT NOTICE

 

TO: BRIDGET ERWIN

IN RE: ADAM ERWIN v. BRIDGET ERWIN

  1. 200519-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant BRIDGET ERWIN 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 BRIDGET ERWIN it is ordered that said defendant BRIDGET ERWIN file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Patrick L. Looper, an Attorneys whose address is, 800 S.  Gay Street, Suite 700 Knoxville, TN 37929, 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. at the Knox County Chancery Court, Part II, 400 W. Main Street, Suite 125 Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 15th day of June 2021.

___________________________ Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: JUSTIN DERRICK ROUSE

IN RE: ADRIANA JUSTINE MORIAH ROUSE

  1. 202637-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause it appearing from the Complaint filed, which is sworn to, that the defendant JUSTIN DERRICK ROUSE 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 DERRICK ROUSE it is ordered that said defendant JUSTIN DERRICK ROUSE file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Theodore Kern, an Attorneys whose address is, 706 Walnut Street, Suite 500 Knoxville, TN 37901, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Part I, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 14th day of June 2021.

_____________________________ Clerk and Master

 

NON-RESIDENT NOTICE

 

 

TO: DARIUS JAMELE HUNT

IN RE: KEZIA ELIZABETH WYATT v. DARIUS JAMELE HUNT

  1. 202536-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is verified, that the Defendant, DARIUS JAMELE HUNT 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 DARIUS JAMELE HUNT it is ordered that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Barbara Clark, an Attorney whose address is 2415 E. Magnolia Ave, 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 Clarence E. Pridemore, Jr. in the Knox County Chancery Court, Part II, 400 W. Main Street, Suite 125 Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This the 29th day of June 2021.

____________________________ Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF NORMA JEAN BLEY

DOCKET NUMBER 84744-2

Notice is hereby given that on the 28 day of JUNE 2021, letters testamentary in respect of the Estate of NORMA JEAN BLEY who died May 14, 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 28 day of JUNE, 2021.

 

ESTATE OF NORMA JEAN BLEY

 

PERSONAL REPRESENTATIVE(S) SUSAN JEAN WICKSTROM; EXECUTRIX 4105 SULLIVAN RD.

KNOXVILLE, TN 37920

 

ROBERT WILKINSON

ATTORNEY

P.O. BOX 4415

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES F BRIGHT

DOCKET NUMBER 84758-1

Notice is hereby given that on the 30 day of JUNE 2021, letters testamentary in respect of the Estate of CHARLES F BRIGHT who died Jun 12, 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of JUNE, 2021.

 

ESTATE OF CHARLES F BRIGHT

 

PERSONAL REPRESENTATIVE(S) MARGARET J BRIGHT; EXECUTRIX 5616 BROADWAY

KNOXVILLE, TN. 37918

 

ROBERT W GODWIN ATTORNEY AT LAW 4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF RACHEL MINERVA BRIGHT

DOCKET NUMBER 84762-2

Notice is hereby given that on the 30 day of JUNE 2021, letters testamentary in respect of the Estate of RACHEL MINERVA BRIGHT who died May 25, 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of JUNE, 2021.

 

ESTATE OF RACHEL MINERVA BRIGHT

 

PERSONAL REPRESENTATIVE(S)

DEBORAH ANNETTE BRIGHT BUCHANAN; EXECUTRIX

3708 HACKWORTH ROAD

KNOXVILLE, TN.  37931

 

ROBERT WILKINSON

ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF DONNA GAIL CARROLL

DOCKET NUMBER 84546-2

Notice is hereby given that on the 24 day of JUNE 2021, letters testamentary in respect of the Estate of DONNA GAIL CARROLL who died Apr 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 24 day of JUNE, 2021.

 

ESTATE OF DONNA GAIL CARROLL

 

PERSONAL REPRESENTATIVE(S) MISTY DAWN WARD; EXECUTRIX

2635 RANDALL RD.

STRAWBERRY PLAINS, TN 37871

 

BEN NORRIS ATTORNEY

P.O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ANNE COOPER

DOCKET NUMBER 84715-3

Notice is hereby given that on the 23 day of JUNE 2021, letters testamentary in respect of the Estate of MARY ANNE COOPER who died May 25, 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 23 day of JUNE, 2021.

 

ESTATE OF MARY ANNE COOPER

 

PERSONAL REPRESENTATIVE(S) RICHARD J. KNIGHT; EXECUTOR

530 HIGH MEADOWS DR. SEYMOUR, TN 37865

 

WAYNE T. KNIGHT; CO-EXECUTOR

209 BLACK OAK RIDGE ROAD SEYMOUR, TN 37865

 

WYNNE DU M CAFFEY-KNIGHT ATTORNEY

5616 KINGSTON PIKE STE 301

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF IOAN TIMOTHY EVANS

DOCKET NUMBER 84659-1

 

Notice is hereby given that on the 28 day of JUNE 2021, letters administration in respect of the Estate of IOAN TIMOTHY EVANS who died Feb 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 28 day of JUNE, 2021.

 

ESTATE OF IOAN TIMOTHY EVANS

PERSONAL REPRESENTATIVE(S)

PAUL EVANS; ADMINISTRATOR

340 ATLANTIC AVE.

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF FIONNUALA MARY DUIGNAN FLORIDA

DOCKET NUMBER 84740-1

 

Notice is hereby given that on the 25 day of JUNE 2021, letters testamentary in respect of the Estate of FIONNUALA MARY DUIGNAN FLORIDA who died Jun 2, 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

 

ESTATE OF FIONNUALA MARY DUIGNAN FLORIDA

 

PERSONAL REPRESENTATIVE(S) LISA STARBUCK; EXECUTRIX 6229 BABELAY RD.

KNOXVILLE, TN 37914

 

BILL FIX ATTORNEY

608 MABRY HOOD RD. SUITE 213

KNOXVILLE, TN 37932

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT E GIBSON AKA ROBERT EWING GIBSON, JR.

DOCKET NUMBER 84759-2

 

Notice is hereby given that on the 30 day of JUNE 2021, letters testamentary in respect of the Estate of ROBERT E GIBSON AKA ROBERT EWING GIBSON, JR. who died Jun 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 actua 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 {l)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of JUNE, 2021.

 

ESTATE OF ROBERT E GIBSON AKA ROBERT EWING GIBSON, JR.

 

PERSONAL REPRESENTATIVE(S)

ROBERT J LOWE; EXECUTOR

200 LYNNVIEW DRIVE

KNOXVILLE, TN. 37918

 

VICTORIA TILLMAN ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY J HAAS

DOCKET NUMBER 84727-3

Notice is hereby given that on the 29 day of JUNE 2021, letters testamentary in respect of the Estate of BETTY J HAAS who died May 21, 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 actua 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 JUNE, 2021.

 

ESTATE OF BETTY J HAAS

 

PERSONAL REPRESENTATIVE(S) ROBERT PAUL HAAS; EXECUTOR 9416 TRAILS END ROAD KNOXVILLE, TN. 37931

 

SUSAN HAAS ATTORNEY AT LAW

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY ANN LEWIS

DOCKET NUMBER 84741-2

Notice is hereby given that on the 25 day of JUNE 2021, letters testamentary in respect of the Estate of BETTY ANN LEWIS who died May 21, 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 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 25 day of JUNE, 2021

 

ESTATE OF BETTY ANN LEWIS

 

PERSONAL REPRESENTATIVE(S) BRIAN STEPHEN NEWKIRK; EXECUTOR 8621 KODAK RD.

KNOXVILLE, TN 37914

 

BEN NORRIS ATTORNEY

P.O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN CHARLES OGLESBY

DOCKET NUMBER 84270-2

Notice is hereby given that on the 28 day of JUNE 2021, letters testamentary in respect of the Estate of JOHN CHARLES OGLESBY who died Feb 11, 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 28 day of JUNE, 2021.

 

ESTATE OF JOHN CHARLES OGLESBY

 

PERSONAL REPRESENTATIVE(S)

KEITH L OGLESBY; ADMINISTRATOR

1570 LAWRENCE ST. E APT 102

RUSSELLVILLE, AL 35654

 

ROBERT W GODWIN

ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF FREDERICK MARTIN SCHELL

DOCKET NUMBER 84672-2

Notice is hereby given that on the 24 day of JUNE 2021, letters administration in respect of the Estate of FREDERICK MARTIN SCHELL who died Apr 13, 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 24 day of JUNE, 2021.

 

ESTATE OF FREDERICK MARTIN SCHELL

 

PERSONAL REPRESENTATIVE(S)

GREGORY C. SCHELL; ADMINISTRATOR

8638 DENMARK ST.

KNOXVILLE, TN 37931

 

SARAH R JOHNSON

ATTORNEY

11907 KINGSTON PIKE SUITE 201

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL EUGENE SMART

DOCKET NUMBER 84757-3

Notice is hereby given that on the 30 day of JUNE 2021, letters testamentary in respect of the Estate of MICHAEL EUGENE SMART who died May 10, 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of JUNE, 2021.

 

ESTATE OF MICHAEL EUGENE SMART

 

PERSONAL REPRESENTATIVE(S) DEWAYNE EARL SMARTT; EXECUTOR

149 HUGHES LANE TEN MILE, TN 37880

 

ROBERT W GODWIN ATTORNEY AT LAW 4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF OLLIE IVA TANNER

DOCKET NUMBER 84753-2

Notice is hereby given that on the 29 day of JUNE 2021, letters testamentary in respect of the Estate of OLLIE IVA TANNER who died Jun 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 29 day of JUNE, 2021.

 

ESTATE OF OLLIE IVA TANNER

 

PERSONAL REPRESENTATIVE(S) DAVID TANNER; EXECUTOR

321 AVENUE B KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF DONNA M THURMAN AKA DONNA MARIE THURMAN

DOCKET NUMBER 84760-3

Notice is hereby given that on the 30 day of JUNE 2021, letters testamentary in respect of the Estate of DONNA M THURMAN AKA DONNA MARIE THURMAN who died Apr 16, 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of JUNE, 2021.

 

ESTATE OF DONNA M THURMAN AKA DONNA MARIE THURMAN

 

PERSONAL REPRESENTATIVE(S) LINDA COOPER; EXECUTRIX 1500 RACCOON VALLEY ROAD NW HEISKELL, TN. 37754

 

MATTHEW FRERE ATTORNEY AT LAW 1001 E BROADWAY

LENOIR CITY, TN. 37771

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOAN WITHERS TOSTI

DOCKET NUMBER 84570-2

Notice is hereby given that on the 25 day of JUNE 2021, letters testamentary in respect of the Estate of JOAN WITHERS TOSTI 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

ESTATE OF JOAN WITHERS TOSTI

 

PERSONAL REPRESENTATIVE(S) HOWARD J. HAYGOOD; CO-EXECUTOR

215 CLIFTON RD.

KNOXVILLE, TN 37921

 

CHRISTINE HAYGOOD DEANE; CO-EXECUTOR

312 HERMITAGE DR.

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF MARIA ROSA WARD

DOCKET NUMBER 84743-1

Notice is hereby given that on the 28 day of JUNE 2021, letters administration in respect of the Estate of MARIA ROSA WARD who died Mar 22, 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 28 day of JUNE, 2021.

ESTATE OF MARIA ROSA WARD

 

PERSONAL REPRESENTATIVE(S)

VERONICA ROSE WARD; CO-ADMINISTRATOR 12475 COTTON BLOSSOM LN.

KNOXVILLE, TN 37934

 

JACOB CHRISTIAN WARD; CO-ADMINISTRATOR 12475 COTTON BLOSSOM LN.

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA JEAN ALLEN

DOCKET NUMBER 84718-3

Notice is hereby given that on the 1 day of JULY 2021, letters administration in respect of the Estate of BARBARA JEAN ALLEN who died Apr 10, 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 JULY, 2021.

 

ESTATE OF BARBARA JEAN ALLEN

 

PERSONAL REPRESENTATIVE(S)

DANNY R ALLEN; ADMINISTRATOR

8311 TIMBER RIDGE LANE

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA HAYWARD BENDER

DOCKET NUMBER 84767-1

Notice is hereby given that on the 1 day of JULY 2021, letters testamentary in respect of the Estate of SANDRA HAYWARD BENDER who died Apr 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 JULY, 2021.

ESTATE OF SANDRA HAYWARD BENDER

 

PERSONAL REPRESENTATIVE(S) THOMAS JOHN BENDER; EXECUTOR 4600 OAKRIDGE DRIVE

MIDLAND, MI 48640

 

DAVID LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF STACEY LEWIS CAGLE

DOCKET NUMBER 84734-1

Notice is hereby given that on the 1 day of JULY 2021, letters administration in respect of the Estate of STACEY LEWIS CAGLE who died Mar 30, 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 JULY, 2021.

ESTATE OF STACEY LEWIS CAGLE

 

PERSONAL REPRESENTATIVE(S) TERRI CAGLE; ADMINISTRATRIX 1771 RAYS GAP ROAD

SEYMOUR, TN. 37865

 

ANDREA ANDERSON ATTORNEY AT LAW

P.O. BOX 2425 KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH ANN THEIMER ETZEL

DOCKET NUMBER 84768-2

Notice is hereby given that on the 1 day of JULY 2021, letters testamentary in respect of the Estate of ELIZABETH ANN THEIMER ETZEL who died May 19, 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 JULY, 2021.

 

ESTATE OF ELIZABETH ANN THEIMER ETZEL

 

PERSONAL REPRESENTATIVE(S) KAREN JANE FARRIS; EXECUTRIX 7205 BAYLESS LANE

POWELL, TN. 37849

 

JOHN BAUGH ATTORNEY AT LAW

4617 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF REVA K FORD

DOCKET NUMBER 84775-3

Notice is hereby given that on the 2 day of JULY 2021, letters testamentary in respect of the Estate of REVA K FORD who died Apr 28, 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 2 day of JULY, 2021.

 

ESTATE OF REVA K FORD

 

PERSONAL REPRESENTATIVE(S) PAMELA A FORD; CO-EXECUTRIX 1506 GRAYBROOK LANE

KNOXVILLE, TN. 37920

 

LINDA G PRATER; CO-EXECUTRIX 7349 GALYON LANE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT HENSLEY

DOCKET NUMBER 84751-3

Notice is hereby given that on the 1 day of JULY 2021, letters administration in respect of the Estate of ROBERT HENSLEY who died Mar 30, 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 JULY, 2021.

 

ESTATE OF ROBERT HENSLEY

 

PERSONAL REPRESENTATIVE(S) JOYCE L HENSLEY; ADMINISTRATRIX 2807 MYNATT ROAD

KNOXVILLE, TN. 37918

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF TROY WALKER HINTON

DOCKET NUMBER 84766-3

Notice is hereby given that on the 30 day of JUNE 2021, letters testamentary in respect of the Estate of TROY WALKER HINTON who died May 29, 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 30 day of JUNE, 2021.

 

ESTATE OF TROY WALKER HINTON

 

PERSONAL REPRESENTATIVE(S) WILLIAM RANDALL HINTON; EXECUTOR 4531 MEREDITH ROAD

KNOXVILLE, TN. 37921

 

REBECCA BELL JENKINS ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JEANIE C JONES AKA JEANIE CROWE JONES

DOCKET NUMBER 84786-2

Notice is hereby given that on the 7 day of JULY 2021, letters testamentary in respect of the Estate of JEANIE C JONES AKA JEANIE CROWE JONES who died May 16, 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 7 day of JULY, 2021.

 

ESTATE OF JEANIE C JONES AKA JEANIE CROWE JONES

 

PERSONAL REPRESENTATIVE(S) PATRICIA C LONG; EXECUTRIX 3523 RIDGEWAY TRAIL

MARYVILLE, TN. 37801

 

MATTHEW HARALSON ATTORNEY AT LAW

217 E BROADWAY AVENUE MARYVILLE, TN. 37804

 

NOTICE TO CREDITORS

 

ESTATE OF EDITH J KLIMAS

DOCKET NUMBER 84785-1

Notice is hereby given that on the 6 day of JULY 2021, letters testamentary in respect of the Estate of EDITH J KLIMAS who died May 7, 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 6 day of JULY, 2021.

 

ESTATE OF EDITH J KLIMAS

 

PERSONAL REPRESENTATIVE(S) LYNN KLIMAS PETR; CO-EXECUTOR 2649 JONEVA ROAD

KNOXVILLE, TN. 37932

 

JAMES M KLIMAS; CO-EXECUTOR

2643 JONEVA ROAD

KNOXVILLE, TN. 37932

 

GLENNA OVERTON-CLARK ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE D200 KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN C LEATHERWOOD, JR.

DOCKET NUMBER 84783-2

Notice is hereby given that on the 6 day of JULY 2021, letters testamentary in respect of the Estate of JOHN C LEATHERWOOD, JR. who died Mar 10, 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 6 day of JULY, 2021.

 

ESTATE OF JOHN C LEATHERWOOD, JR.

 

PERSONAL REPRESENTATIVE(S)

TANZA L LEATHERWOOD; CO-EXECUTRIX 1617 SHIRLEY WAY

KNOXVILLE, TN. 37909

 

TRISTA L WEARING; CO-EXECUTRIX

319 LOST CREEK DRIVE NW KENNESAW, GA. 30152

 

WILLIAM R RAY ATTORNEY AT LAW

1356 PAPERMILL POINTE WAY KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF RANDELL PERCY MARTIN

DOCKET NUMBER 84568-3

Notice is hereby given that on the 1 day of JULY 2021, letters administration in respect of the Estate of RANDELL PERCY MARTIN who died Jan 21, 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 JULY, 2021.

 

ESTATE OF RANDELL PERCY MARTIN

 

PERSONAL REPRESENTATIVE(S) EDWIN C MARTIN; ADMINISTRATOR

100 FALLEN LEAF TRAIL GEORGETOWN, KY 40324

 

O E SCHOW, IV ATTORNEY AT LAW

P.O. BOX 900 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOE CLYDE MILLER, JR.

DOCKET NUMBER 84635-1

Notice is hereby given that on the 6 day of JULY 2021, letters of administration c.t.a in respect of the Estate of JOE CLYDE MILLER, JR. who died Feb 5, 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 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 6 day of JULY, 2021.

 

ESTATE OF JOE CLYDE MILLER, JR.

 

PERSONAL REPRESENTATIVE(S)

TONY R MILLER; ADMINISTRATOR CTA

131 HUNTINGTON LANE HEISKELL, TN. 37754

 

NOTICE TO CREDITORS

 

ESTATE OF CARL MELVIN PARTIN

DOCKET NUMBER 84684-2

Notice is hereby given that on the 1 day of JULY 2021, letters administration in respect of the Estate of CARL MELVIN PARTIN who died May 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 JULY, 2021.

 

ESTATE OF CARL MELVIN PARTIN

 

PERSONAL REPRESENTATIVE(S) TIMMY LYNN PARTIN; ADMINISTRATOR

335 HIGHLAND VIEW DRIVE KNOXVILLE, TN. 37920

 

DAVID A MONTGOMERY ATTORNEY AT LAW

112 GLENLEIGH COURT SUITE 1 KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF DORA MAE PRICE

DOCKET NUMBER 84104-1

Notice is hereby given that on the 1 day of JULY 2021, letters testamentary in respect of the Estate of DORA MAE PRICE who died Dec 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 1 day of JULY, 2021

 

ESTATE OF DORA MAE PRICE

 

PERSONAL REPRESENTATIVE(S) JARROD PRICE; EXECUTOR 15703 PONY PL

TAMPA, FL. 33624

 

NOTICE TO CREDITORS

 

ESTATE OF HELGA C PRINE

DOCKET NUMBER 84774-2

Notice is hereby given that on the 2 day of JULY 2021, letters testamentary in respect of the Estate of HELGA C PRINE who died Jun 7, 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 2 day of JULY, 2021.

 

ESTATE OF HELGA C PRINE

 

PERSONAL REPRESENTATIVE(S) PAUL J MULLINO; EXECUTOR 1652 WAKEFIELD DRIVE

BRANDON, FL 33511

 

DAVID LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ROBBIE A PROFFITT

DOCKET NUMBER 84720-2

otice is hereby given that on the 7 day of JULY 2021, letters testamentary in respect of the Estate of ROBBIE A PROFFITT who died May 21, 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 7 day of JULY, 2021.

 

ESTATE OF ROBBIE A PROFFITT

 

PERSONAL REPRESENTATIVE(S) SONYA DAWN PROFFITT; EXECUTRIX 1931 NORTHSHORE HILLS

KNOXVILLE, TN. 37922

 

LINDSEY L HOBBS ATTORNEY AT LAW

800 S GAY STREET, SUITE 1200

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF WILMA C REEVES

DOCKET NUMBER 84778-3

Notice is hereby given that on the 2 day of JULY 2021, letters testamentary in respect of the Estate of WILMA C REEVES who died Apr 28, 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 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 2 day of JULY, 2021

 

ESTATE OF WILMA C REEVES

 

PERSONAL REPRESENTATIVE(S)

DANIEL KEITH REEVES; EXECUTOR

10224 BIRCH HILL LANE

KNOXVILLE, TN. 37932

 

STUART CASSELL

ATTORNEY AT LAW

707 MARKET STREET

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JO ANNE CAMPBELL SHIPE

DOCKET NUMBER 84633-2

Notice is hereby given that on the 6 day of JULY 2021, letters of administration c.t.a in respect of the Estate of JO ANNE CAMPBELL SHIPE who died Mar 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 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 6 day of JULY, 2021.

 

ESTATE OF JO ANNE CAMPBELL SHIPE

 

PERSONAL REPRESENTATIVE(S) ALEXANDER SHIPE; ADMINISTRATOR CTA

100 LAKECREST LANE OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

 

ESTATE OF MAE HILLARD STONE

DOCKET NUMBER 84777-2

Notice is hereby given that on the 2 day of JULY 2021, letters testamentary in respect of the Estate of MAE HILLARD STONE who died Jan 14, 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 2 day of JULY, 2021.

 

ESTATE OF MAE HILLARD STONE

 

PERSONAL REPRESENTATIVE(S) ROBYN DARLENE ELLIS; EXECUTRIX

243 TWINLEAF LANE KNOXVILLE, TN. 37920

 

JAMES S TIPTON, JR. ATTORNEY AT LAW

P.O. BOX 1990 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CONNIE MARIE WILES-AUSTIN

DOCKET NUMBER 84781-3

Notice is hereby given that on the 6 day of JULY 2021, letters testamentary in respect of the Estate of CONNIE MARIE WILES-AUSTIN who died Oct 10, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(1)          (A); or

(2)          Twelve (12) months from the decedent’s date of death. This the 6 day of JULY, 2021.

 

ESTATE OF CONNIE MARIE WILES-AUSTIN

 

PERSONAL REPRESENTATIVE(S)

DAVID WILES-AUSTIN; EXECUTOR

604 W INSKIP DRIVE

KNOXVILLE, TN. 37912

 

STACIE D MILLER

ATTORNEY AT LAW

P.O. BOX 300

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF AMANDA KAY WILLIAMS

DOCKET NUMBER 84769-3

Notice is hereby given that on the 1 day of JULY 2021, letters administration in respect of the Estate of AMANDA KAY WILLIAMS who died Jun 13, 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 JULY, 2021.

 

ESTATE OF AMANDA KAY WILLIAMS

 

PERSONAL REPRESENTATIVE(S) BRITTANY READ; ADMINISTRATRIX 2334 WASHINGTON AVENUE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF CLAUDIA JEAN WILSON

DOCKET NUMBER 84713-1

Notice is hereby given that on the 6 day of JULY 2021, letters administration in respect of the Estate of CLAUDIA JEAN WILSON who died Oct 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 6 day of JULY, 2021.

 

ESTATE OF CLAUDIA JEAN WILSON

 

PERSONAL REPRESENTATIVE(S) WILLIAM C WILSON; ADMINSTRATOR 2200 HIGHLAND DRIVE

KNOXVILLE, TN. 37918

 

Misc. NOTICES

 

Legal Section 94

 

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

 

Bid 3064, Presort Mailing Services (rev), due 8/4/21;

Bid 3067, Gibbs High School Stadium Replacement, due 8/12/21;

RFP 3068, Networking Materials (rev), due 8/9/21;

RFP 3070, Employee Dental Benefit Services (rev), due 8/5/21

 

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

 

CENTRAL KARNS STORAGE

7440 OAK RIDGE HWY.

KNOXVILLE, TN 37931

865-690-7773

 

Is holding a lien sale of all goods stored in units B0058, B0070, B0085, D0208, D0212, F0288, G0447, G0470, G0472, G0567 G0579. These being in lien & abandoned more than 60 days. This unit will be sold via an on-line auction at this web site www.storagetreasures.com beginning date 07/16/21 & ending date 07/30/21. This sale/auction is to satisfy the owner’s lien against the delinquency of occupants: James Artman, Scott Weirich, Devon Smith, Karen-Sue Richards, Steven Wilson, Brittanie Kitts, Gabriella Parisi, Vincent Mashburn, Jessica Whaley, Brandon Bruce & Julie Gunter. Highest bidder must have sufficient means of transporting goods. Cash is the acceptable payment method. Sale is subject to termination or postponement prior to the ending sales date.