COURT NOTICES

 

 

NON-RESIDENT NOTICE

 

TO: SARAH ELIZABETH MARSHALL

IN RE: MARK LELAND MARSHALL v. SARAH ELIZABETH MARSHALL

  1. 201156-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause appearing from the verified complaint filed the Defendant, SARAH ELIZABETH MARSHALL, is a non-resident of the State of Tennessee, or whose whereabouts cannot be located upon diligent search and inquiry, so that the ordinary process of law cannot be served upon SARAH ELIZABETH MARSHALL.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with J. Christian Stadler, III an Attorney whose address is, 9111 Cross Park Dr. Building E, Suite 290 Knoxville, TN 37923 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, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 14th day of April 2021.

_________________________  Clerk and Master

 

Non-Resident Notice

 

No. 2020-CV-26253-I  IN THE CIRCUIT COURT FOR JEFFERSON COUNTY, TENNESSEE

JESSIE CATLYN HARRIS, PLAINTIFF,

v.

WILLIAM CHANDLER RAMSEY, DEFENDANT.

ORDER OF SERVICE BY PUBLICATION

This matter came to be reviewed April 5, 2021.  Wherein the Court finds good cause to order Service by Publication, the following shall be published four consecutive weeks in The Knoxville Focus, a newspaper of general circulation in Defendant’s locale.

SO ORDERED:

TO: WILLIAM CHANDLER RAMSEY

In this cause, it appearing from the Petition that you a non-resident of the State of Tennessee or that your whereabouts are unknown to Petitioner so that ordinary process of law cannot be served, you are hereby notified that you are required to file with the Circuit Court of Jefferson County, Tennessee, your defense to the Petition filed against you in said cause, serving a true and correct copy of same on Aaron J. Chapman, Attorney, whose address is P.O. Box 1175, Morristown, Tennessee  37816. In case of your failure to do so, judgment will be rendered against you for the relief demanded in the Petition.  This notice shall be published for four consecutive weeks and your answer must be filed within thirty (30) days after the last date of publication or a default judgment will be taken against you for the relief prayed for in the Petition.

This 5th day of April, 2021.

_______________________________

JUDGE CARTER MOORE

 

Prepared:

___________________________

Aaron J. Chapman, BPR No. 28428

Attorney for Plaintiff

P.O. Box 1175

Morristown, TN 37816

(423) 254-5333 (p)

(423) 218-1287 (f)

TennLawyer@gmail.com

 

NON-RESIDENT NOTICE

 

TO: CHRISTOPHER WARREN COPNEY.

IN RE: AMINA NADINE COPNEY D.O.B. 3/26/2016

  1. 201612-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant CHRISTOPHER WARREN COPNEY 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 CHRISTOPHER WARREN COPNEY it is ordered that said defendant CHRISTOPHER WARREN COPNEY file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Abigail E. Ruiz, an Attorneys whose address is, 5301 Kingston Pike Knoxville, TN 37919, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Part II, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 16th day of April 2021.

_____________________________

Clerk and Master

 

 

NOTICE AND SUMMONS

 

STATE OF SOUTH CAROLINA, COUNTY OF RICHLAND, IN THE FAMILY COURT OF THE FIFTH JUDICIAL CIRCUIT; 21-DR-40-0460

 

Kelsi Lauren Guinn vs.

Dakota Jack Hugh Guinn

 

TO: THE DEFENDANT, DAKOTA JACK HUGH GUINN, ABOVE NAMED:

YOU ARE HEREBY SUMMONED and required to answer the Complaint in this action of which a copy is herewith served upon you, and to serve a coy of your Answer to the said Complaint on the subscriber at his office, 1331 Laurel Street, Post Office Box 7335, Columbia, South Carolina 29202, within thirty (30) days after the service hereof, exclusive of the day of such service; and if you fail to answer the Plaintiff within the time period aforesaid, the Plaintiff in this action will apply to the Court for the relief demanded in the Complaint.

KENNETH M. MATHEWS

ATTORNEY FOR PLAINTIFF

NOTICE

 

TO: THE DEFENDANT, DAKOTA JACK HUGH GUINN, ABOVE NAMED:

YOU WILL PLEASE TAKE NOTICE: That the Summons in the above-entitled action in which the foregoing is a copy, together with the Complaint, was filed in the Office of the Clerk of Court for Richland County on the 23rd day of February. 2021.

KENNETH M. MATHEWS

ATTORNEY FOR PLAINTIFF

 

 

NON-RESIDENT NOTICE

 

TO: JOEMITCHELL CLARK LUMPKINS

IN RE: TRISTAN BELLE LUMPKINS

  1. 202124-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant JOEMITCHELL CLARK LUMPKINS 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 JOEMITCHELL CLARK LUMPKINS it is ordered that said defendant JOEMITCHELL CLARK LUMPKINS file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with THEODORE KERN, an Attorneys whose address is, 800 S. Gay Street, Suite 1600 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 John F. Weaver at the Knox County Chancery Court, Part I 400 W. Main Street Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 16th day of April 2021.

_______________________________

Clerk and Master

 

Non-Resident Notice

 

TO: ASHLEY CHRISTINE HOWARD

IN RE: JUSTIN WAYNE MONROE

  1. ASHLEY CHRISTINE HOWARD
  2. 201953-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause it appearing from the Complaint filed, which is sworn to, that the Defendant ASHLEY CHRISTINE HOWARD 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 ASHLEY CHRISTINE HOWARD it is ordered that said defendant, ASHLEY CHRISTINE HOWARD file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Chelsea Price, an Attorney whose address is, 1522 Highland Avenue Knoxville, TN 37916, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor 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 27th day of April 2021.

______________________________

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY ANN F ALLEN

DOCKET NUMBER 84395-1

Notice is hereby given that on the 20 day of APRIL 2021, letters testamentary in respect of the Estate of NANCY ANN F ALLEN who died Dec 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  Court on or before the earlier of the dates prescribed in (1) or (2) otherwise  their claims will be forever barred:

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

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

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

 

ESTATE OF NANCY ANN F ALLEN

 

PERSONAL REPRESENTATIVE(S)

JOHN ALLEN, II; EXECUTOR

3615 CURTIS LANE

KNOXVILLE, TN. 37918

 

WILLIAM R RAY

ATTORNEY AT LAW

1356 PAPERMILL POINTE WAY

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF JOHNNY EDWARD BANKS

DOCKET NUMBER 84311-1

Notice is hereby given that on the 15 day of APRIL 2021, letters testamentary in respect of the Estate of JOHNNY EDWARD BANKS who died Nov 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 15 day of APRIL, 2021.

 

ESTATE OF JOHNNY EDWARD BANKS

 

PERSONAL REPRESENTATIVE(S)

TERESA R JONES; EXECUTRIX

8519 CYPRESA LAKE DRIVE

KNOXVILLE, TN. 37923

 

THOMAS R RAMSEY, III

ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF BROOKS BUFFINGTON BRADSHER

DOCKET NUMBER 84287-1

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

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

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

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

This the 19 day of APRIL, 2021.

 

ESTATE OF BROOKS BUFFINGTON BRADSHER

 

PERSONAL REPRESENTATIVE(S)

JACOB T BRADSHER; CO-ADMINISTRATOR 4401 WRIGHTS FERRY ROAD LOUISVILLE, TN. 37777

 

SHERRILL G BRADSHER; CO-ADMINISTRATOR 1611 REGIMENTAL LANE

JOHN’S ISLAND, SC 29455

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM HARRISON COBB

DOCKET NUMBER 84396-2

Notice is hereby given that on the 15 day of APRIL 2021, letters administration in respect of the Estate of WILLIAM HARRISON COBB who died Jan 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 15 day of APRIL, 2021.

 

ESTATE OF WILLIAM HARRISON COBB

 

PERSONAL REPRESENTATIVE(S)

LAURA N COBB BETTS; CO-ADMINISTRATRIX

6020 WINDJAMMER POINT

CUMMING, GA. 30041

 

HANNAH P COBB; CO-ADMINISTRATRIX

108 TEMPLE ROAD

OAK RIDGE, TN. 37830

 

O E SCHOW, IV

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE T CONDO

DOCKET NUMBER 84304-3

Notice is hereby given that on the 16 day of APRIL 2021, letters testamentary in respect of the Estate of GEORGE T CONDO who died Dec 21, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 16 day of APRIL, 2021.

 

ESTATE OF GEORGE T CONDO

 

PERSONAL REPRESENTATIVE(S)

JOHN T CONDO; EXECUTOR

4080 MCGINNIS FERRY ROAD, SUITE 901

ALPHARETA, GA 30005

 

P NEWMAN BANKSTON

ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD CHARLES HASSON

DOCKET NUMBER 84377-1

Notice is hereby given that on the 19 day of APRIL 2021, letters testamentary in respect of the Estate of DONALD CHARLES HASSON who died Feb 15, 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 19 day of APRIL, 2021.

 

ESTATE OF DONALD CHARLES HASSON

 

PERSONAL REPRESENTATIVE(S)

JAMES K HASSON, JR.; EXECUTOR

3379 PEACHTREE ROAD NE, SUITE 625

ATLANTA, GA. 30326

 

DAN W HOLBROOK

ATTORNEY AT LAW

900 S GAY STREET, SUITE 1400

KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

 

ESTATE OF BETTIE RAY HILDRETH

DOCKET NUMBER 84398-1

Notice is hereby given that on the 15 day of APRIL 2021, letters testamentary in respect of the Estate of BETTIE RAY HILDRETH who died Mar 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 15 day of APRIL, 2021.

 

ESTATE OF BETTIE RAY HILDRETH

 

PERSONAL REPRESENTATIVE(S)

WILL ALLEN HILDRETH, JR.; EXECUTOR

P.O. BOX 159

LOUDON, TN. 37774

 

O E SCHOW, IV

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES D HILL

DOCKET NUMBER 84422-1

 

Notice is hereby given that on the 20 day of APRIL 2021, letters testamentary in respect of the Estate of CHARLES D HILL who died Mar 18, 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 20 day of APRIL, 2021.

 

ESTATE OF CHARLES D HILL

 

PERSONAL REPRESENTATIVE(S) CHARLOTTE HILL; EXECUTRIX 2008 FLAGLER ROAD

KNOXVILLE, TN. 37912

 

DAVID HAMILTON ATTORNEY AT LAW

1810 MERCHANT DRIVE, SUITE 1

KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY J HORNE

DOCKET NUMBER 84406-3

 

Notice is hereby given that on the 16 day of APRIL 2021, letters testamentary in respect of the Estate of BETTY J HORNE who died May 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  Court on or before the earlier of the dates prescribed in (1) or (2) otherwise  their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 16 day of APRIL, 2021.

 

ESTATE OF BETTY J HORNE

 

PERSONAL REPRESENTATIVE(S) ROCKY BOWLES; EXECUTOR 7540 SILVEREDGE ROAD

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN E JACKSON

DOCKET NUMBER 84429-2

 

Notice is hereby given that on the 21 day of APRIL 2021, letters testamentary in respect of the Estate of JOHN E JACKSON who died Feb 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 pr or 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 APRIL, 2021.

 

ESTATE OF JOHN E JACKSON

 

PERSONAL REPRESENTATIVE(S) ARLENE K JACKSON; EXECUTRIX 10025 W EMORY ROAD KNOXVILLE, TN. 37931

 

ANN MOSTOLLER ATTORNEY AT LAW

136 S ILLINOIS AVENUE, SUITE 104 OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN A LANSDEN

DOCKET NUMBER 84432-2

Notice is hereby given that on the 21 day of APRIL 2021, letters testamentary in respect of the Estate of CAROLYN A LANSDEN who died Mar 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 21 day of APRIL, 2021.

 

ESTATE OF CAROLYN A LANSDEN

 

PERSONAL REPRESENTATIVE(S) DARRELL W LANSDEN, JR.; EXECUTOR 5515 BEVERLY SQUARE WAY KNOXVILLE, TN. 37918

 

MELISSA WORTLEY LAWING ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF ELVERA LARSON

DOCKET NUMBER 84415-3

Notice is hereby given that on the 19 day of APRIL 2021, letters testamentary in respect of the Estate of ELVERA LARSON who died Mar 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 19 day of APRIL, 2021.

 

ESTATE OF ELVERA LARSON

 

PERSONAL REPRESENTATIVE(S) JOHN W MCGAW; EXECUTOR

5921 RIDGEWOOD ROAD

KNOXVILLE, TN. 37918

 

SCOTT HAHN ATTORNEY AT LAW

5344 N BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BOYD S MAXON

DOCKET NUMBER 84411-2

 

Notice is hereby given that on the 19 day of APRIL 2021, letters testamentary in respect of the Estate of BOYD S MAXON 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 19 day of APRIL, 2021.

 

ESTATE OF LOIS A ROSE

 

PERSONAL REPRESENTATIVE(S)

PATRICIA HOUSLEY; EXECUTRIX

7425 CASSELBERRY CIRCLE

CORRYTON, TN. 37721

 

STEPHEN L CARPENTER

ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF AGNES GALLAGHER MCFALLS

DOCKET NUMBER 84404-1

Notice is hereby given that on the 15 day of APRIL 2021, letters testamentary in respect of the Estate of AGNES GALLAGHER MCFALLS who died Jan 31, 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 15 day of APRIL, 2021.

 

ESTATE OF AGNES GALLAGHER MCFALLS

 

PERSONAL REPRESENTATIVE(S) BERNARD J GALLAGHER; EXECUTOR 5352 TAZEWELL PIKE

KNOXVILLE, TN. 37918

 

STUART CASSELL ATTORNEY AT LAW 707 MARKET STREET

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES MICHAEL MCMILLEN

DOCKET NUMBER 84418-3

Notice is hereby given that on the 20 day of APRIL 2021, letters administration in respect of the Estate of CHARLES MICHAEL MCMILLEN who died Jan 29, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, re ident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  court on or before the earlier of the dates prescribed in (1) or (2) otherwise  their claims will be forever barred.

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

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

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

This the 20 day of APRIL, 2021.

 

ESTATE OF CHARLES MICHAEL MCMILLEN

 

PERSONAL REPRESENTATIVE(S)

HALIEGH SARA ECKEL; ADMINISTRATRIX 6008 PARSONS POND DRIVE

OOLTEWAH, TN. 37363

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE HOLLAND MILLER, JR.

DOCKET NUMBER 84163-3

Notice is hereby given that on the 14 day of APRIL 2021, letters administration in respect of the Estate of GEORGE HOLLAND MILLER, JR. who died Nov 5, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  court on or before the earlier of the dates prescribed in (1) or (2) otherwise  their claims will be forever barred.

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

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

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

 

ESTATE OF GEORGE HOLLAND MILLER, JR.

 

PERSONAL REPRESENTATIVE(S)

MICHAEL MILLER; ADMINSTRATOR

735 HERITAGE BLVD

MONTICELLO, FL 32344

 

WILLIAM B BREWER, II

ATTORNEY AT LAW

709 MARKET STREET, SUITE 1

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF WILMA JO PAPPAS

DOCKET NUMBER 84421-3

Notice is hereby given that on the 20 day of APRIL 2021, letters testamentary in respect of the Estate of WILMA JO PAPPAS who died Mar 20, 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 20 day of APRIL, 2021.

 

ESTATE OF WILMA JO PAPPAS

 

PERSONAL REPRESENTATIVE(S) BRENDA KAY BULLARD; EXECUTRIX 5235 BLUE STAR DRIVE KNOXVILLE, TN. 37914

 

ROB QUILLIN ATTORNEY AT LAW

P.O. BOX 442 KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF LEE ALLEN SAFFELL, SR.

DOCKET NUMBER 84433-3

Notice is hereby given that on the 21 day of APRIL 2021, letters administration in respect of the Estate of LEE ALLEN SAFFELL, SR. who died Feb 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 21 day of APRIL, 2021.

ESTATE OF LEE ALLEN SAFFELL, SR.

 

PERSONAL REPRESENTATIVE(S) TERESA DANIEL; ADMINISTRATRIX 1146 TENNESSEE AVENUE

KNOXVILLE; TN. 37921

 

 

NOTICE TO CREDITORS

 

ESTATE OF LOIS A ROSE

DOCKET NUMBER 84408-2

Notice is hereby given that on the 16 day of APRIL 2021, letters testamentary in respect of the Estate of LOIS A ROSE who died Feb 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 16 day of APRIL, 2021.

 

ESTATE OF LOIS A ROSE

 

PERSONAL REPRESENTATIVE(S)

STEVEN C ROSE; CO-EXECUTOR

7444 CREEK SONG COURT

KNOXVILLE, TN. 37922

 

CARLA ROSE SMITH; CO-EXECUTOR

7723 BISHOP ROAD

KNOXVILLE, TN. 37938

 

PEGGY GAIL VITTETOE; CO-EXECUTOR

294 SETTLERS WAY

GRAY, TN. 37615

 

CYNTHIA ANN SMITH; CO-EXECUTOR

179 CATTLEMANS DRIVE

LENOIR CITY, TN. 37772

 

FREDRICK LELAND ROSE; CO-EXECUTOR

2244 HAY MEADOW TRAIL

KNOXVILE, TN. 37920

 

EDWARD A COX, JR.

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL RAY SEAL, JR.

DOCKET NUMBER 84342-2

Notice is hereby given that on the 14 day of APRIL 2021, letters testamentary in respect of the Estate of PAUL RAY SEAL, JR. who died Jan 15, 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 14 day of APRIL, 2021.

ESTATE OF PAUL RAY SEAL, JR.

 

PERSONAL REPRESENTATIVE(S)

1ST HORIZON BANK; EXECUTOR

C/O M ALAN MOORE, JR.

800 S GAY STREET, 5TH FLOOR.

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF THOR STORM

DOCKET NUMBER 84403-3

Notice is hereby given that on the 15 day of APRIL 2021, letters testamentary in respect of the Estate of THOR STORM who died Feb 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 15 day of APRIL, 2021.

ESTATE OF THOR STORM

 

PERSONAL REPRESENTATIVE(S) STUART CASSELL; EXECUTOR 707 MARKET STREET

KNOXVILLE, TN. 37902

 

STUART CASSELL ATTORNEY AT LAW 707 MARKET STREET

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF BETHANY LEIGH STRADER

DOCKET NUMBER 84430-3

Notice is hereby given that on the 21 day of APRIL 2021, letters administration in respect of the Estate of BETHANY LEIGH STRADER who died Feb 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 21 day of APRIL, 2021.

ESTATE OF BETHANY LEIGH STRADER

 

PERSONAL REPRESENTATIVE(S) KIMBERLY FARMER; ADMINISTRATRIX 524 DRAKEWOOD ROAD

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF ELMER LEE THOMAS

DOCKET NUMBER 84427-3

Notice is hereby given that on the 21 day of APRIL 2021, letters testamentary in respect of the Estate of ELMER LEE THOMAS who died Mar 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 21 day of APRIL, 2021.

ESTATE OF ELMER LEE THOMAS

 

PERSONAL REPRESENTATIVE(S) ELDON KEITH DAVIS; EXECUTOR

530 MOUNTAIN SHADOW LANE MARYVILLE, TN. 37803

 

WILLIAM E DUFFY, JR. ATTORNEY AT LAW

112 DARWOOD ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM MICHAEL UNGER

DOCKET NUMBER 84407-1

Notice is hereby given that on the 16 day of APRIL 2021, letters administration in respect of the Estate of WILLIAM MICHAEL UNGER who died Mar 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 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 APRIL, 2021.

ESTATE OF WILLIAM MICHAEL UNGER

 

PERSONAL REPRESENTATIVE(S) JOSHUA M UNGER; ADMINISTRATOR 1704 WINBROOK CIRCLE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT MILTON WOLF

DOCKET NUMBER 84402-2

Notice is hereby given that on the 15 day of APRIL 2021, letters testamentary in respect of the Estate of ROBERT MILTON WOLF who died Mar 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 15 day of APRIL, 2021.

ESTATE OF ROBERT MILTON WOLF

 

PERSONAL REPRESENTATIVE(S) ROBERT ANDREW WOLF; EXECUTOR

385 ALBRIGHT LANE GALLATIN, TN. 37066

 

KEVIN A DEAN ATTORNEY AT LAW

550 W MAIN STREET, SUITE 500 KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL KRISTOPHER YOUNG

DOCKET NUMBER 84394-3

Notice is hereby given that on the 15 day of APRIL 2021, letters testamentary in respect of the Estate of PAUL KRISTOPHER YOUNG who died Mar 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 15 day of APRIL, 2021.

 

ESTATE OF PAUL KRISTOPHER YOUNG

 

PERSONAL REPRESENTATIVE(S)

PAULA Y FRAKER; EXECUTRIX

2702 NORRIS FREEWAY

ANDERSONVILLE, TN. 37705

 

STEVEN K BOWLING

ATTORNEY AT LAW

P.0. BOX 11125

KNOXVILLE, TN. 37939

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY PICKERING ACREE

DOCKET NUMBER 84447-2

Notice is hereby given that on the 26 day of APRIL 2021, letters testamentary in respect of the Estate of NANCY PICKERING ACREE who died Mar 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 26 day of APRIL, 2021.

 

ESTATE OF NANCY PICKERING ACREE

 

PERSONAL REPRESENTATIVE(S) SUSAN E FERGUSON; EXECUTRIX 8750 HOLLINGSFIELD DRIVE

KNOXVILLE, TN. 37922

 

MICHAEL CROWDER ATTORNEY AT LAW

P.O. BOX 442 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED LARUE BOWMAN ACUFF

DOCKET NUMBER 84435-2

Notice is hereby given that on the 22 day of APRIL 2021, letters testamentary in respect of the Estate of MILDRED LARUE BOWMAN ACUFF who died Feb 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 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 APRIL, 2021.

 

ESTATE OF MILDRED LARUE BOWMAN ACUFF

 

PERSONAL REPRESENTATIVE(S)

DEBRA ALANE ACUFF NEAL; EXECUTRIX

231 N CHURCH STREET

FLORENCE, MS 39073

 

THOMAS RAMSEY, III

ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH R AKINS

DOCKET NUMBER 84341-1

Notice is hereby given that on the 26 day of APRIL 2021, letters administration in respect of the Estate of KENNETH R AKINS who died Mar 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 26 day of APRIL, 2021.

 

ESTATE OF KENNETH R AKINS

 

PERSONAL REPRESENTATIVE(S) CHRISTOPHER A AKINS; CO-ADMINISTRATOR 6821 FAIRVIEW ROAD

KNOXVILLE, TN. 37721

 

BRYAN RAY AKINS; CO-ADMINISTRATOR

507 ROBINSON DRIVE LOUDON, TN. 37774

 

W ALLEN MCDONALD ATTORNEY AT LAW

249 N PETERS ROAD, SUITE 101 KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF ARLENE T BOBROWSKI

DOCKET NUMBER 84444-2

Notice is hereby given that on the 23 day of APRIL 2021, letters testamentary in respect of the Estate of ARLENE T BOBROWSKI who died Nov 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, 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 APRIL, 2021.

 

ESTATE OF ARLENE T BOBROWSKI

 

PERSONAL REPRESENTATIVE(S)

SOPHIE J BOBROWSKI; EXECUTRIX

1925 STONEBROOK DR.

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BRENDA SUE CRUTCHFIELD

DOCKET NUMBER 84240-2

Notice is hereby given that on the 22 day of APRIL 2021, letters administration in respect of the Estate of BRENDA SUE CRUTCHFIELD 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 22 day of APRIL, 2021.

 

ESTATE OF BRENDA SUE CRUTCHFIELD

 

PERSONAL REPRESENTATIVE(S)

CRYSTAL DALTON; ADMINISTRATRIX

4828 MACMONT CIRCLE

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF ANN D GALLAGHER

DOCKET NUMBER 84450-2

Notice is hereby given that on the 26 day of APRIL 2021, letters testamentary in respect of the Estate of ANN D GALLAGHER who died Feb 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 26 day of APRIL, 2021.

 

ESTATE OF ANN D GALLAGHER

 

PERSONAL REPRESENTATIVE(S)

MICHAEL F GALLAGHER, JR.; EXECUTOR 1615 E HARDSCRABBLE DRIVE HILLSBOROUGH, NC 27278

 

MATTHEW FRERE ATTORNEY AT LAW 1001 E BROADWAY

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF JESSE J GUIN

DOCKET NUMBER 84414-2

Notice is hereby given that on the 27 day of APRIL 2021, letters testamentary in respect of the Estate of JESSE J GUIN who died Mar 27, 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 27 day of APRIL, 2021.

 

ESTATE OF JESSE J GUIN

 

PERSONAL REPRESENTATIVE(S)

MARGUERITE SNOW; EXECUTRIX

1101 CHIEF DAYBREAK DRIVE

CROSSVILLE, TN. 38572

 

STEVEN C DOUGLAS

ATTORNEY AT LAW

49 MORGAN ROAD

CROSSVILLE, TN. 38555

 

NOTICE TO CREDITORS

 

ESTATE OF MARY FRANCES HALL

DOCKET NUMBER 84434-1

Notice is hereby given that on the 22 day of APRIL 2021, letters testamentary in respect of the Estate of MARY FRANCES HALL who died Feb 4, 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 22 day of APRIL, 2021.

 

ESTATE OF MARY FRANCES HALL

 

PERSONAL REPRESENTATIVE(S)

SUZANNE BROYLES; EXECUTRIX

100 IRWIN ROAD

POWELL, TN. 37849

 

REBECCA BELL JENKINS

ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF JACK LEON HENSON

DOCKET NUMBER 84441-2

Notice is hereby given that on the 27 day of APRIL 2021, letters administration in respect of the Estate of JACK LEON HENSON who died Jan 24, 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 27 day of APRIL, 2021.

 

ESTATE OF JACK LEON HENSON

 

PERSONAL REPRESENTATIVE(S)

BRECKENRIDGE MORGAN; ADMINISTRATOR

938 HARRIS HOLLOW ROAD

SEYMOUR, TN. 37865

 

GLEN A KYLE

ATTORNEY AT LAW

4931 HOMBERG DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ALICE KATHERINE HERRELL

DOCKET NUMBER 84451-3

Notice is hereby given that on the 26 day of APRIL 2021, letters administration in respect of the Estate of ALICE KATHERINE HERRELL who died Jan 24, 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 26 day of APRIL, 2021.

 

ESTATE OF ALICE KATHERINE HERRELL

 

PERSONAL REPRESENTATIVE(S) HOLLIS HERRELL; ADMINISTRATOR 7616 OLD MAYNARDVILLE PIKE KNOXVILLE, TN. 37938

 

MATTHEW FRERE ATTORNEY AT LAW 1001 E BROADWAY

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF RALPH LEWIS JACKSON

DOCKET NUMBER 84409-3

Notice is hereby given that on the 26 day of APRIL 2021, letters testamentary in respect of the Estate of RALPH LEWIS JACKSON who died Feb 27, 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 26 day of APRIL, 2021.

 

ESTATE OF RALPH LEWIS JACKSON

 

PERSONAL REPRESENTATIVE(S) REBECCA J BUCKNER; EXECUTRIX 4548 BUCKNELL DRIVE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF X HAROLD LETT AKA XAGUS HAROLD LETT

DOCKET NUMBER 84460-3

Notice is hereby given that on the 28 day of APRIL 2021, letters testamentary in respect of the Estate of X HAROLD LETT AKA XAGUS HAROLD LETT who died Feb 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 28 day of APRIL, 2021.

 

ESTATE OF X HAROLD LETT AKA XAGUS HAROLD LETT

 

PERSONAL REPRESENTATIVE(S)

BEVERLY J LETT; EXECUTRIX

7642 GIBBS ROAD

CORRYTON, TN. 37721

 

ROBERT GODWIN

ATTORNEY AT LAW

4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES F MCDONOUGH

DOCKET NUMBER 84459-2

Notice is hereby given that on the 27 day of APRIL 2021, letters testamentary in respect of the Estate of JAMES F MCDONOUGH 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 publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

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

(2) Twelve (12) months from the decedent’s date of death. This the 27 day of APRIL, 2021.

 

ESTATE OF JAMES F MCDONOUGH

 

PERSONAL REPRESENTATIVE(S) LINDSAY Y MCDONOUGH; EXECUTRIX 2135 LYONS BEND RD.

KNOXVILLE, TN 37919

 

MACK GENTRY ATTORNEY

PO BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF FRANK H MCNIEL

DOCKET NUMBER 84439-3

Notice is hereby given that on the 22 day of APRIL 2021, letters testamentary in respect of the Estate of FRANK H MCNIEL 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 APRIL, 2021.

 

ESTATE OF FRANK H MCNIEL

 

PERSONAL REPRESENTATIVE(S)

JANET LOUISE MCNIEL; EXECUTRIX

4204 HOLSTON HILLS ROAD

KNOXVILLE, TN. 37914

 

JANE KAUFMAN JONES

ATTORNEY AT LAW

8517 KINGSTON PIKE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOYCE L NOVAK

DOCKET NUMBER 84370-3

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

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

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

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

 

ESTATE OF JOYCE L NOVAK

 

PERSONAL REPRESENTATIVE(S)

AMANDA L DODSON; EXECUTRIX

7910 TRESSA CIRCLE

POWELL, TN. 37849

 

SLOANE R DAVIS

ATTORNEY AT LAW

705 GATE LANE, SUITE 202

KNOXVILLE, TN. 37909

NOTICE TO CREDITORS

 

ESTATE OF JAMES LELAND OVERSTREET, JR.

DOCKET NUMBER 83488-3

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

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

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

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

This the 26 day of APRIL, 2021.

 

ESTATE OF JAMES LELAND OVERSTREET, JR.

 

PERSONAL REPRESENTATIVE(S) DEBORAH HADD; ADMINISTRATRIX 5596 AURORA DRIVE

CRESTVIEW, FL. 32539

 

NOTICE TO CREDITORS

 

ESTATE OF JOYCE AILEEN SMITH

DOCKET NUMBER 84319-3

Notice is hereby given that on the 27 day of APRIL 2021, letters administration in respect of the Estate of JOYCE AILEEN SMITH 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 27 day of APRIL, 2021.

 

ESTATE OF JOYCE AILEEN SMITH

 

PERSONAL REPRESENTATIVE(S)

KATHRYN S PICKERING; ADMINISTRATRIX

4521 SIMONA ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID D STUHLMILLER

DOCKET NUMBER 84139-3

Notice is hereby given that on the 22 day of APRIL 2021, letters testamentary in respect of the Estate of DAVID D STUHLMILLER who died Aug 16, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF DAVID D STUHLMILLER

 

PERSONAL REPRESENTATIVE(S)

MICHAEL ROBERT PRATT; EXECUTOR

26133 NE 34TH STREET

REDMOND, WA 98053

 

SLOANE R DAVIS

ATTORNEY AT LAW

705 GATE LANE, SUITE 202

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF KATHERINE HILLIS THOMAS

DOCKET NUMBER 84456-2

Notice is hereby given that on the 27 day of APRIL 2021, letters testamentary in respect of the Estate of KATHERINE HILLIS THOMAS who died Feb 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 27 day of APRIL, 2021.

 

ESTATE OF KATHERINE HILLIS THOMAS

 

PERSONAL REPRESENTATIVE(S) PATRICIA WILES; EXECUTRIX 1532 CITATION CR

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ANNE WEBSTER

DOCKET NUMBER 84442-3

Notice is hereby given that on the 22 day of APRIL 2021, letters testamentary in respect of the Estate of MARY ANNE WEBSTER who died Feb 17, 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 22 day of APRIL, 2021.

 

ESTATE OF MARY ANNE WEBSTER

 

PERSONAL REPRESENTATIVE(S)

DANIEL RHEA WEBSTER; EXECUTOR

24216 S CANAL STREET

MELROSE, FL 32666

 

LAUREN S BROWN

ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF EVAN TUCKER WILLIAMS

DOCKET NUMBER 84463-3

Notice is hereby given that on the 28 day of APRIL 2021, letters administration in respect of the Estate of EVAN TUCKER WILLIAMS who died Jun 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 28 day of APRIL, 2021.

 

ESTATE OF EVAN TUCKER WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

JOE PERRY; ADMINISTRATOR

3818 FAIRFIELD DRIVE

MARYVILLE, TN. 37802

 

CARLETON E BRYANT, IV

ATTORNEY AT LAW

P.O. BOX 76

ROCKFORD, TN. 37853

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT LEE WOODRUFF SR.

DOCKET NUMBER 84351-2

Notice is hereby given that on the 26 day of APRIL 2021, letters testamentary in respect of the Estate of ROBERT LEE WOODRUFF SR. who died Feb 18, 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 26 day of APRIL, 2021.

 

ESTATE OF ROBERT LEE WOODRUFF SR.

 

PERSONAL REPRESENTATIVE(S)

CORETTA NELETTE MCGRAW; EXECUTRIX

5831 ROLLING RIDGE KNOXVILLE, TN 37921

 

BARBARA CLARK ATTORNEY

2415 E MAGNOLIA AVE. KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT OLIVER WRIGHT, JR.

DOCKET NUMBER 84466-3

Notice is hereby given that on the 28 day of APRIL 2021, letters testamentary in respect of the Estate of ROBERT OLIVER WRIGHT, JR. who died Feb 26, 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 APRIL, 2021.

 

ESTATE OF ROBERT OLIVER WRIGHT, JR.

 

PERSONAL REPRESENTATIVE(S)

SPENCER MCCLAIN WRIGHT; EXECUTOR

7349 TOXAWAY DRIVE

KNOXVILLE, TN. 37909

 

VICTORIA TILLMAN

ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

Misc. NOTICES

 

Legal Section 94

 

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

 

Bid 3049, Industrial Lubricants, due 5/27/21;

Bid 3050, Hot Mix Hauling and Placement Services FY2022, due 6/1/21

 

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

 

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 MAY 27th, 2021 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2006 ACURA  2HNYD18836H548631

2006 BUICK  1G4HD57216U144715

2000 BUICK  2G4WS52J2Y1357442

2016 CHRYSLER 1C3CCCAB2GN127937

1999 CHEVY  1G1ND52M4XY138555

2006 FORD  3FAHP07156R138497

1997 FORD  1FTCR10A1VUD57589

2005 GMC  1GKES16S556127298

2005 FORD  1FMYU93165KD27655

2005 HONDA  1HGEM22955L014582

1999 JEEP  1J4GW58S7XC702593

2002 KIA  KNDUP131026227907

2006 MERCEDES WDBSK74F66F107228

2003 NISSAN  1N4AL11D33C240803

2001 NISSAN  3N1CB51D41L517248

1996 TOYOTA JT3GN86R2T0008680

2000 TOYOTA 4T1BF28B2YU002115

1997 TOYOTA 4T1BG22K9VU787511

1994 CHEVY  1GCCS14Z6R8182307

2002 CHRYSLER 2C8GP74L72R680798

2002 CHEVY  1G1JC124027237043

2000 CHEVY  1G1JC1245Y7123662

1989 DODGE  1B7FL26X1KS123525

1992 FORD  1FTCR14X2NPB14127

2009 HYUNDAI 5NPET46C89H411846

2012 MERCEDES WDDGF8BB6CF878176

2002 MERCEDES 4JGAB54E42A353416

2006 MAZDA  JM1FE173760203008

2006 MAZDA  1YVHP80CX75M03367

2007 NISSAN  1N4BA41E57C865908

2006 NISSAN  3N1CB51D16L643686

2001 TOYOTA 2T1CG22P51C449969

1998 TOYOTA 2T1BR18E9WC027555