COURT NOTICES

 

Non-Resident Notice

 

TO: HIEU NGUYEN,

IN RE: NIKI WASHINGTON ROAD, LLC v. KHIEM LE

  1. 200650-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, HIEU NGUYEN, 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 HIEU NGUYEN.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with John M. Kizer, an Attorney whose address is, P.O. Box 1990 Knoxville, TN 37901, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Part III, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This the 11th day of August, 2020.

_____________________

Clerk and Master

 

Non-Resident Notice

 

TO: CLYDE CHRISTOPHER TIPTON,

IN RE: MOUNTAIN COMMERCE BANK v. CLYDE CHRISTOPHER TIPTON

  1. 198643-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, CLYDE CHRISTOPHER TIPTON, 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 CLYDE CHRISTOPHER TIPTON.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with D. Michael Tranum, an Attorney whose address is, P.O. Box 3800 Johnson City, TN 37602, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Part III, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This the 10th day of August, 2020.

______________________________

Clerk and Master

 

Non-Resident Notice

 

BELLANITH SOTTO RONCANCIO -Vs- RAFAEL VARGAS MURCIA

Docket # 149531

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

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

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by BELLANITH SOTTO RONCACIO, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with PRO SE, Plaintiff’s Attorney whose address is 8336 OAK RIDGE HWY LOT G-27 KNOXVILLE, TN 37931, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication.  This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 12TH day of AUGUST, 2020.

 

Mike Hammond

Clerk

 

Deputy Clerk

 

Non-Resident Notice

 

OSCAR MANFREDI VASQUEZ -Vs- YOLANDA AMPARO TERET BOROR

Docket # 148433

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant YOLANDA AMPARO TERET BOROR 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 YOLANDA AMPARO TERET BOROR .

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by OSCAR MANFREDI VASQUEZ , Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with PRO SE, Plaintiff’s Attorney whose address is 2000 DUTCH VALLEY DR. APT.22 KNOXVILLE, TN 37918, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication.  This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 12TH day of AUGUST, 2020.

 

Mike Hammond

Clerk

 

Deputy Clerk

 

NON-RESIDENT NOTICE

 

IN THE CIRCUIT COURT FOR BLOUNT COUNTY, TENNESSEE

No. CE-29119

In Re:

Peyton Alexis Willis

Errica Monique Willis Parks and Dustin Dewayne Parks Petitioner(s)

vs.

Darren Tarveres Filer Respondent(s)

In this cause, it appearing from the Petition, which is sworn to, that the respondent, Darren Tarveres Filer is a non-resident of the State of Tennessee or whose whereabouts are unknown so that ordinary process cannot be served upon her. Said respondent must file an Answer in the Circuit Court for Blount County, at Maryville, Tennessee, and with plaintiffs attorney, W. Phillip Reed whose address is 202 S. Washington Street, Maryville, TN 37804 within 30 days of the last date of publication or a Judgment by Default may be entered and the cause set for hearing ex parte as to respondent.

This Notice will be published in The Knoxville Focus for four successive weeks.

This the 5th day of August, 2020.

 

STEPHEN S. OGLE, CLERK & MASTER

Selena Sutera-Strong, Deputy Clerk

 

Attorney: W. Phillip Reed

 

Non-Resident Notice

 

TO: UNKNOWN HEIRS-AT-LAW OF TIMOTHY F. BESHEA AND MARC ERIC SPEARS;

IN RE: YVONNE S. BESHEA v. UNKNOWN HEIRS-AT-LAW OF TIMOTHY F. BESHEA AND MARC ERIC SPEARS

  1. 200865-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendants UNKNOWN HEIRS-AT-LAW OF TIMOTHY F. BESHEA AND MARC ERIC SPEARS are non-residents of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon UNKNOWN HEIRS-AT-LAW OF TIMOTHY F. BESHEA AND MARC ERIC SPEARS it is ordered that said defendants UNKNOWN HEIRS-AT-LAW OF TIMOTHY F. BESHEA AND MARC ERIC SPEARS file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Barbara W. Clark, an Attorneys whose address is, 2415 E. Magnolia Avenue Knoxville, TN 37917 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 24th day of August,2020.

_____________________

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF MARION ROBBINS BLOOMER

DOCKET NUMBER 83163-2

Notice is hereby given that on the 2NF day of JULY 2020, letters testamentary in respect of the Estate of MARION ROBBINS BLOOMER who died Feb 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF MARION ROBBINS BLOOMER

 

PERSONAL REPRESENTATIVE(S) HALE. WATTS; EXECUTOR

P.O. BOX B5 KNOXVILLE, TN. 37901

 

HAL E. WATTS ATTORNEY AT LAW

P.O. BOX 85 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CONNIE MARIE BRADY

DOCKET NUMBER 83080-3

Notice is hereby given that on the 7 day of AUGUST 2020, letters administration in respect of the Estate of CONNIE MARIE BRADY who died Feb 21, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 7 day of AUGUST, 2020.

 

ESTATE OF CONNIE MARIE BRADY

 

PERSONAL REPRESENTATIVE(S)

ANGELA SUNSHINE HALL; ADMINISTRATRIX

201 SMITH RD.

KINGSTON, TN 37763

 

RICK A. OWENS

ATTORNEY

550 E. BROADWAY AVE.

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF RUSSELLO BROWN

DOCKET NUMBER 83176-3

Notice is hereby given that on the 4 day of AUGUST 2020, letters testamentary in respect of the Estate of RUSSELLO BROWN who died May 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 4 day of AUGUST, 2020.

 

ESTATE OF RUSSELLO BROWN

 

PERSONAL REPRESENTATIVE(S)

DAVID R BROWN; EXECUTOR

409 PIONEER DRIVE

KELLER, TX 76248

 

CHARLES H CHILD

ATTORNEY AT LAW

705 GATE LANE, SUITE 202

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF DON L DAVIS

DOCKET NUMBER 83270-1

Notice is hereby given that on the 12 day of AUGUST 2020, letters testamentary in respect of the Estate of DON L DAVIS 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 oh 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 12 day of AUGUST, 2020.

 

ESTATE OF DON L DAVIS

 

PERSONAL REPRESENTATIVE(S)

CHAD DAVIS; EXECUTOR

7717 THOMPSON SCHOOL ROAD

CORRYTON, TN. 37721

 

  1. E. SCHOW, IV

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF JENNIFER MOSER EDGAR

DOCKET NUMBER 83326-3

Notice is hereby given that on the 13 day of AUGUST 2020, letters testamentary in respect of the Estate of JENNIFER MOSER EDGAR who died Dec 10, 2019, 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:

(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 13 day of AUGUST, 2020

 

ESTATE OF JENNIFER MOSER EDGAR

 

PERSONAL REPRESENTATIVE {$) KIMBERLY DAWN EDGAR; EXECUTRIX 7736 ESTER WAY

KNOXVILLE, TN. 37909

 

ROBERT WILKINSON ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL DAWNE ESTES

DOCKET NUMBER 82425-2

Notice is hereby given that on the 7 day of AUGUST 2020, letters testamentary in respect of the Estate of CAROL DAWNE ESTES who died Sep 17, 2019, 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 AUGUST, 2020.

 

ESTATE OF CAROL DAWNE ESTES

 

PERSONAL REPRESENTATIVE(S)

STACEY HOWARD; EXECUTRIX

417 GREENWOOD DR.

CLINTON, TN 37716

 

ROBERT WILKINSON

ATTORNEY

P.O. BOX 4415

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM LYNN GOOD

DOCKET NUMBER 83329-3

Notice is hereby given that on the 13 day of AUGUST 2020, letters testamentary in respect of the Estate of WILLIAM LYNN GOOD who died Jul 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the .above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 13 day of AUGUST, 2020.

 

ESTATE OF WILLIAM LYNN GOOD

 

PERSONAL REPRESENTATIVE ($) REGENNIA GOOD REED ; EXECUTRIX 1729 DAWN REDWOOD TRAIL KNOXVILLE, TN 37922

 

PHILIP BRYCE ATTORNEY AT LAW

212 S PETERS ROAD, SUITE 101 KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF MIKEL GLENN GRUBB

DOCKET NUMBER 83120-1

Notice is hereby given that on the 7TH day of JULY 2020, letters of administration c.t.a in respect of the Estate of MIKEL GLENN GRUBB 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 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 7TH day of JULY, 2020.

 

ESTATE OF MIKEL GLENN GRUBB

 

PERSONAL REPRESENTATIVE ($)

TYLER CORN; ADMINISTRATOR CTA

1220 OAKMONT CIRCLE

FARRAGUT, TN. 37934

 

SAL W. VARSALONA

ATTORNEY AT LAW

P.O. BOX 398

CLINTON, TN. 37717

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH RAYMOND HAMILTON

DOCKET NUMBER 83152-3

Notice is hereby given that on the 2ND day of JULY 2020, letters testamentary in respect of the Estate of KENNETH RAYMOND HAMILTON who died Jun 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 2ND day of JULY, 2020.

 

ESTATE OF KENNETH RAYMOND HAMILTON

 

PERSONAL REPRESENTATIVE(S)

CINDEE L. HAMILTON LAMBO; CO-EXECUTRIX

120 CAPE PRIVATE CIRCLE

GALLATIN, TN. 37066

 

JANE H. RUGGLES; CO-EXECUTRIX

6215 STRAWBERRY PLAINS

KNOXVILLE, TN. 37914

 

THOMAS R. RAMSEY III

ATTORNEY AT LAW

550 W MAIN ST., STE. 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF RANDAL LEON HARTZOG

DOCKET NUMBER 83240-1

Notice is hereby given that on the 11 day of AUGUST 2020, letters administration in respect of the Estate of RANDAL LEON HARTZOG who died May 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of K ox 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 11 day of AUGUST, 2020.

 

ESTATE OF RANDAL LEON HARTZOG

 

PERSONAL REPRESENTATIVE(S)

MARY MCDERMOTT; ADMINISTRATRIX

1943 SHARON-HOGUE ROAD

MASURY, OH 44438

 

NOTICE TO CREDITORS

 

ESTATE OF BILLIE JEAN JONES

DOCKET NUMBER 83144-1

Notice is hereby given that on the 7 day of AUGUST 2020, letters administration in respect of the Estate of BILLIE JEAN JONES who died Sep 29, 2019, 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 AUGUST, 2020.

 

ESTATE OF BILLIE JEAN JONES

 

PERSONAL REPRESENTATIVE ($) HERMAN LEACH, JR.; ADMINISTRATOR 1301 SPRUCE DR.

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JENNILEE (MELBA) KITTS

DOCKET NUMBER 83115-2

Notice is hereby given that on the 12 day of AUGUST 2020, letters administration in respect of the Estate of JENNILEE (MELBA) KITTS who died Oct 15, 2019, 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 12 day of AUGUST, 2020.

 

ESTATE OF JENNILEE (MELBA) KITTS

PERSONAL REPRESENTATIVE(S) JANICE A KITTS; ADMINISTRATRIX 5801 BLOSSOM ROAD

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MILENE R. LETZKUS

DOCKET NUMBER 83178-2

Notice is hereby given that on the 7TH day of JULY 2020, letters testamentary in respect of the Estate of MILENE R. LETZKUS who died May 15, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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:

(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 7TH day of JULY, 20

 

ESTATE OF MILENE R. LETZKUS

 

PERSONAL REPRESENTATIVE(S)

VALERIE ANN DUNCAN; EXECUTRIX

10208 EL PINAR DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN T MAJORS

DOCKET NUMBER 83338-3

Notice is hereby given that on the 14 day of AUGUST 2020, letters testamentary in respect of the Estate of JOHN T MAJORS who died Jun 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 14 day of AUGUST, 2020.

 

ESTATE OF JOHN T MAJORS

 

PERSONAL REPRESENTATIVE(S) SHIRLEY ANN HUSBAND; EXECUTRIX 9316 HOPI TRAIL

OOLTEWAH, TN, 37363

 

  1. E. SCHOW, IV ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF JEWEL E NORTON

DOCKET NUMBER 82789-3

Notice is hereby given that on the 12 day of AUGUST 2020, letters testamentary in respect of the Estate of JEWEL E NORTON who died Jan 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 12 day of AUGUST, 2020.

 

ESTATE OF JEWEL E NORTON

 

PERSONAL REPRESENTATIVE(S) JOHN NORTON; EXECUTOR

7719 DAVE ROAD

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF PETER PONCE

DOCKET NUMBER 83309-1

Notice is hereby given that on the 14 day of AUGUST 2020, letters testamentary in respect of the Estate of PETER PONCE who died Mar 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 14 day of AUGUST, 2020

 

ESTATE OF PETER PONCE

 

PERSONAL REPRESENTATIVE(S)

MARK A PONCE; EXECUTOR

1540 PINE SPRINGS ROAD

KNOXVILLE, TN. 37922

 

GREGORY C LOGUE

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF MARK A RAGA, SR.

DOCKET NUMBER 83331-2

Notice is hereby given that on the 13 day of AUGUST 2020, letters administration in respect of the Estate of MARK A RAGA, SR. who died May 2, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 13 day of AUGUST, 2020.

 

ESTATE OF MARK A RAGA, SR.

 

PERSONAL REPRESENTATIVE{S)

LINDA I RAGAN; ADMINISTRATRIX

P.O. BOX 71114

KNOXVILLE, TN. 37938

 

PATRICK R MCKENRICK

ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF NORMAN L RASCH

DOCKET NUMBER 83339-1

Notice is hereby given that on the 14 day of AUGUST 2020, letters testamentary in respect of the Estate of NORMAN L RASCH who died Jul 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 14 day of AUGUST, 2020.

 

ESTATE OF NORMAN L RASCH

 

PERSONAL REPRESENTATIVE(S)

BRENDA ELIZABETH RASCH; EXECUTRIX

9157 COLCHESTER RIDGE ROAD

KNOXVILLE, TN. 37922

 

SARAH Y SHEPPEARD

ATTORNEY AT LAW

P.O. BOX 2425

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARY N SANDERS

DOCKET NUMBER 83333-1

Notice is hereby given that on the 13 day of AUGUST 2020, letters testamentary in respect of the Estate of MARY N SANDERS who died May 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 13 day of AUGUST, 2020.

 

ESTATE OF MARY N SANDERS

 

PERSONAL REPRESENTATIVE(S)

TERRY SANDERS; ADMINISTRATOR

10214 BIRCH HILL LANE

KNOXVILLE, TN. 37932

 

S DAVID LIPSEY

ATTORNEY AT LAW

1430 ISLAND HOME AVENUE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF DURANT JAMES THOMPSON

DOCKET NUMBER 83335-3

Notice is hereby given that on the 14 day of AUGUST 2020, letters testamentary in respect of the Estate of DURANT JAMES THOMPSON who died Jun 4, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this

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

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

(2) Twelve (12) months from the decedent’s date of death This the 14 day of AUGUST, 2020.

 

ESTATE OF DURANT JAMES THOMPSON

 

PERSONAL REPRESENTATIVE(S) COURTNEY W SHEA; EXECUTRIX 3926 BEVERLY PLACE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DEBRA ANN TRENT

DOCKET NUMBER 83306-1

Notice is hereby given that on the 12 day of AUGUST 2020, letters administration in respect of the Estate of DEBRA ANN TRENT who died May 2, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

 

ESTATE OF DEBRA ANN TRENT

 

PERSONAL REPRESENTATIVE(S)

TERESA VINEYARD; ADMINISTRATRIX

7804 STANLEY ROAD, LOT 45

POWELL, TN. 37849

 

GAIL WORTLEY

ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM V TUFTS

DOCKET NUMBER 83295-2

Notice is hereby given that on the 4 day of AUGUST 2020, letters testamentary in respect of the Estate of WILLIAM V TUFTS who died Feb 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 4 day of AUGUST, 2020.

 

ESTATE OF WILLIAM V TUFTS

 

PERSONAL REPRESENTATIVE(S)

ADAM TUFTS; EXECUTRIX

211 ROYAL CREST DRIVE

CORRYTON, TN. 37721

 

JOHN R FOUST

ATTORNEY AT LAW

4641 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID LEE WALKER

DOCKET NUMBER 83004-2

Notice is hereby given that on the 7TH day of JULY 2020, letters administration in respect of the Estate of DAVID LEE WALKER who died Dec 8, 2012, 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 7TH day of JULY, 2020.

 

ESTATE OF DAVID LEE WALKER

 

PERSONAL REPRESENTATIVE(S)

KENNETH R. WALKER; ADMINISTRATOR

737 MANIS LANE

KNOXVILLE, TN. 37923

 

GLENNA W. OVERTON-CLARK

ATTORNEY AT LAW

9111 CROSS PARK DRIVE, STE. D200

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES S WALSH

DOCKET NUMBER 83325-2

Notice is hereby given that on the 12 day of AUGUST 2020, letters testamentary in respect of the Estate of CHARLES S WALSH who died Jul 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 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 12 day of AUGUST, 2020

 

ESTATE OF CHARLES S WALSH

 

PERSONAL REPRESENTATIVE(S)

RICHARD STEPHEN WALSH; CO-EXECUTOR

9401 WESTLAND CROSSING WAY

KNOXVILLE, TN. 37922

 

CHARLES BROWN WALSH; CO-EXECUTOR

170 RIVERVIEW ROAD

EATONTON, GA 31024

 

PERRY H WINDLE, III

ATTORNEY AT LAW

410 MONTBROOK LANE, SUITE 101

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MAXINE FERN WEBSTER

DOCKET NUMBER 83271-2

Notice is hereby given that on the 7 day of AUGUST 2020, letters administration in respect of the Estate of MAXINE FERN WEBSTER who died Dec 30, 2019, 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 AUGUST, 2020.

 

ESTATE OF MAXINE FERN WEBSTER

 

PERSONAL REPRESENTATIVE(S)

LISA R. COLEMAN; ADMINISTRATRIX

P.O. BOX 187

ENGLEWOOD, TN 37329

 

RUSSELL J. BLAIR

ATTORNEY

P.O. BOX  1764

ATHENS, TN 37371-1764

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA LOU WADE WISE

DOCKET NUMBER 83063-1

Notice is hereby given that on the 7TH day of JULY 2020, letters administration in respect of the Estate of BARBARA LOU WADE WISE who died Apr 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 7TH day of JULY, 2020.

 

ESTATE OF BARBARA LOU WADE WISE

 

PERSONAL REPRESENTATIVE ($) DENNIS R. WISE; ADMINISTRATOR 7221 GLENN EDWARD DRIVE CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF KATHLEEN RUTH AMBROSE

DOCKET NUMBER 83363-1

Notice is hereby given that on the 20 day of AUGUST 2020, letters testamentary in respect of the Estate of KATHLEEN RUTH AMBROSE who died Jun 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 20 day of AUGUST, 2020.

 

ESTATE OF KATHLEEN RUTH AMBROSE

 

PERSONAL REPRESENTATIVE($) EMILY RENEE AMBROSE ; EXECUTRIX 1220 TIMBERGROV’.E DR.

KNOXVILLE, TN 37919

 

 

 

AMANDA M BUSBY ATTORNEY

P.O. BOX 2588 KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CLIFFORD E BARBOUR, JR.

DOCKET NUMBER 83125-3

Notice is hereby given that on the 17 day of August 2020, letters of administration c.t.a in respect of the Estate of CLIFFORD E BARBOUR, JR. who died Feb 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 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 17 day of August, 2020.

 

ESTATE OF CLIFFORD E BARBOUR, JR.

 

PERSONAL REPRESENTATIVE ($)

CLIFFORD E BARBOUR, III; ADMINISTRATOR CTA

445 SPRING RIDGE TRACE ROSWELL, GA. 30076

 

P NEWMAN BANKSTON ATTORNEY AT LAW

P.O. BOX 2047 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DIANNE E BECK

DOCKET NUMBER 83342-1

Notice is hereby given that on the 17 day of AUGUST 2020, letters testamentary in respect of the Estate of DIANNE E BECK who died Jul 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 17 day of AUGUST, 2020.

 

ESTATE OF DIANNE E BECK

 

PERSONAL REPRESENTATIVE(S) JULIANNE DELZER; EXECUTRIX

513 E OAK HILL DRIVE KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN R BENNETT

DOCKET NUMBER 83349-2

Notice is hereby given that on the 18 day of AUGUST 2020, letters testamentary in respect of the Estate of JOHN R BENNETT who died Jul 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 l’east 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 18 day of AUGUST, 2020

 

ESTATE OF JOHN R BENNETT

PERSONAL REPRESENTATIVE {$) JOHN REED BENNETT; EXECUTOR 2106 SCENIC RIDGE COVE KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY MINOR BENNETT

DOCKET NUMBER 83350-3

Notice is hereby given that on the 18 day of AUGUST 2020, letters testamentary in respect of the Estate of BETTY MINOR BENNETT 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 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 18 day of AUGUST, 2020

 

ESTATE OF BETTY MINOR BENNETT

 

PERSONAL REPRESENTATIVE(S) JOHN REED BENNETT; EXECUTOR 2106 SCENIC RIDGE COVE KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF CATHERINE T BIDDLE

DOCKET NUMBER 83384-1

Notice is hereby given that on the 24 day of AUGUST 2020, letters testamentary in respect of the Estate of CATHERINE T BIDDLE who died Jul 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 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 24 day of AUGUST, 2020

 

ESTATE OF CATHERINE T BIDDLE

 

PERSONAL REPRESENTATIVE(S)

CATHY E BIDDLE; EXECUTRIX

222 MALLORY STATION ROAD, APT 257

FRANKLIN, TN. 37067

 

STACIE D MILLER

ATTORNEY AT LAW

P.O. BOX 300

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF FRED EUGENE BROWNING

DOCKET NUMBER 83373-2

Notice is hereby given that on the 21 day of AUGUST 2020, letters testamentary in respect of the Estate of FRED EUGENE BROWNING who died Jun 22, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 21 day of AUGUST, 2020

 

ESTATE OF FRED EUGENE BROWNING

 

PERSONAL REPRESENTATIVE(S) KENNETH E BROWNING; EXECUTOR 6900 W. EMORY RD.

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

 

ESTATE OF RICKEY LEE BUNCH

DOCKET NUMBER 83078-1

Notice is hereby given that on the 25 day of AUGUST 2020, letters administration in respect of the Estate of RICKEY LEE BUNCH 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 25 day of AUGUST, 2020.

 

ESTATE OF RICKEY LEE BUNCH

 

PERSONAL REPRESENTATIVE($) MATTHEW LEE BUNCH; ADMINISTRATOR 3208 GIBBS DRIVE

KNOXVILLE, TN. 3791B

 

PATTI JANE LAY ATTORNEY AT LAW

4617 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ALVIN CRAIG BURNETT

DOCKET NUMBER 83344-3

Notice is hereby given that on the 25 day of AUGUST 2020, letters testamentary in respect of the Estate of ALVIN CRAIG BURNETT who died Jul 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 25 day of AUGUST, 2020.

 

ESTATE OF ALVIN CRAIG BURNETT

 

PERSONAL REPRESENTATIVE(S) SHERRY LEE JOHNSON BURNETT 7301 TWIN CREEK ROAD KNOXVILLE, TN. 37920

 

EXECUTRIX

 

RONALD GRIMM ATTORNEY AT LAW

625 S GAY STREET, 5TH FLOOR KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF HAKSOO THOMAS CHUNG

DOCKET NUMBER 83094-2

Notice is hereby given that on the 20 day of AUGUST 2020, letters administration in respect of the Estate of HAKSOO THOMAS CHUNG who died May 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 20 day of AUGUST, 2020.

 

ESTATE OF HAKSOO THOMAS CHUNG

 

PERSONAL REPRESENTATIVE(S) JIN CHUNG; ADMINISTRATOR 2595 KENWOOD GLEN DR. ATLANTA, GA 30340

 

  1. MICHAEL CRAIG-GRUBBS ATTORNEY

1810 AILOR AVENUE

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF MARY E DONOVAN

DOCKET NUMBER 83381-1

Notice is hereby given that on the 24 day of AUGUST 2020, letters testamentary in respect of the Estate of MARYE DONOVAN who died Jan 22, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 24 day of AUGUST, 2020

 

ESTATE OF MARY E DONOVAN

 

PERSONAL REPRESENTATIVE(S) MIRIAM LEVERING; EXECUTRIX

516 ESCOTT AVENUE KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF OLIVER C FARRIS

DOCKET NUMBER 83368-3

Notice is hereby given that on the 25 day of AUGUST 2020, letters testamentary in respect of the Estate of OLIVER C FARRIS who died Mar 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(Bl 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 AUGUST, 2020.

ESTATE OF OLIVER C FARRIS

 

PERSONAL REPRESENTATIVE(S) BRENDA K FARRIS; EXECUTRIX 8216 BROKEN ARROW DRIVE KNOXVILLE, TN. 37923

 

GLENNA OVERTON-CLARK ATTORNEY AT LAW

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

 

NOTICE TO CREDITORS

 

 

ESTATE OF EARL HOWARD FAWVER, JR.

DOCKET NUMBER 83362-3

Notice is hereby given that on the 20 day of AUGUST 2020, letters testamentary in respect of the Estate of EARL HOWARD FAWVER, JR. who died Jul 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 20 day of AUGUST, 2020

 

ESTATE OF EARL HOWARD FAWVER, JR.

 

PERSONAL REPRESENTATIVE(S) RANDALL H FAWVER; EXECUTOR 1212 COOPER ROAD

STRAWBERRY PLAINS, TN. 37871

 

BEN NORRIS ATTORNEY AT LAW

P.O. BOX 397

STRAWBERRY PLAINS, TN. 37871

 

NOTICE TO CREDITORS

 

 

ESTATE OF CASSANDRA LEE FLOWERS

DOCKET NUMBER 83380-3

Notice is hereby given that on the 24 day of AUGUST 2020, letters testamentary in respect of the Estate of CASSANDRA LEE FLOWERS who died Jun 10, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 24 day of AUGUST, 2020

 

ESTATE OF CASSANDRA LEE FLOWERS

PERSONAL REPRESENTATIVE(S) MICHAEL B FLOWERS; EXECUTOR 12826 LONG RIDGE ROAD KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTINE ELLIOTT GIBBS

DOCKET NUMBER 83341-3

Notice is hereby given that on the 17 day of AUGUST 2020, letters testamentary in respect of the Estate of CHRISTINE ELLIOTT GIBBS who died Jun 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF CHRISTINE ELLIOTT GIBBS

 

PERSONAL REPRESENTATIVE ($)

DAVID E GIBBS; EXECUTOR

6113 SEABURY CT

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF M REBECCA HARE

DOCKET NUMBER 83369-1

Notice is hereby given that on the 20 day of AUGUST 2020, letters testamentary in respect of the Estate of  M REBECCA HARE who died Aug 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 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 20 day of AUGUST, 2020

 

ESTATE OF M REBECCA HARE

 

PERSONAL REPRESENTATIVE($) LINDA S GILLESPIE; EXECUTRIX 7209 OLD CLINTON PK #201

KNOXVILLE, TN 37921

 

DAVID LUHN ATTORNEY

310 N FOREST PARK BLVD. KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF EUGENE HATCHELL

DOCKET NUMBER 83353-3

Notice is hereby given that on the 18 day of AUGUST 2020, letters testamentary in respect of the Estate of EUGENE HATCHELL who died Mar 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 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 18 day of AUGUST, 2020

 

ESTATE OF EUGENE HATCHELL

 

PERSONAL REPRESENTATIVE(S) FREDE RODDY, III;  EXECUTOR

4757 LONGCOURT DRIVE, SE ATLANTA, GA. 30339

 

JON MCMURRAY JOHNSON ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM KELCH

DOCKET NUMBER 83366-1

Notice is hereby given that on the 20 day of AUGUST 2020, letters testamentary in respect of the Estate of  WILLIAM KELCH 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 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 20 day of AUGUST, 2020

 

ESTATE OF WILLIAM KELCH

 

PERSONAL REPRESENTATIVE(S)

MARY GRACE LEITNAKER; EXECUTRIX 1316 BEACON HILL LANE KNOXVILLE, TN 37919

 

WILLIAM COOPER ATTORNEY

2008 E MAGNOLIA AVE. KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

 

ESTATE OF JAMES KISER

DOCKET NUMBER 83336-1

Notice is hereby given that on the 25 day of AUGUST 2020, letters testamentary in respect of the Estate of JAMES KISER

who died Jun 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 the first publication as described in (1) (A); or

(2)          Twelve (12) months from the decedent’s date of death This the 25 day of AUGUST, 2020.

 

ESTATE OF JAMES KISER

PERSONAL REPRESENTATIVE($) JAMES DAVID KISER; EXECUTOR

175 BRANDI LANE BLAINE, TN. 37709

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET K MADDOX

DOCKET NUMBER 83352-2

Notice is hereby given that on the 18 day of AUGUST 2020, letters testamentary in respect of the Estate of MARGARET K MADDOX who died Jul 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 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 18 day of AUGUST, 2020

 

ESTATE OF MARGARET K MADDOX PERSONAL REPRESENTATIVE(S)

MICHAEL MCCANN MADDOX; CO-EXECUTOR

543 BROADWAY STREET NEW ORLEANS, LA 70118

 

KEVIN KEATING MADDOX; CO-EXECUTOR 3820 STATE STREET DRIVE, APT B NEW ORLEANS, LA 70125

 

BRIAN TAYLOR MADDOX; CO-EXECUTOR 827 N ALFRED STREET, APT 2

WEST HOLLYWOOD, CA 90069

 

0 E SCHOW, IV ATTORNEY AT LAW

P.O. BOX 900 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

 

ESTATE OF WILMA JEANNE MEADOR

DOCKET NUMBER 83371-3

Notice is hereby given that on the 21 day of AUGUST 2020, letters testamentary in respect of the Estate of WILMA JEANNE MEADOR who died Jun 24, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF WILMA JEANNE MEADOR

 

PERSONAL REPRESENTATIVE($) PAUL SADLER;  EXECUTOR 1236 FOLKSTONE PLACE

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

 

ESTATE OF JOSEPH AARON MOORE

DOCKET NUMBER 83250-2

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

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

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

(2)          Twelve (12) months from the decedent’s date of death. This the 25 day of AUGUST, 2020.

 

ESTATE OF JOSEPH AARON MOORE

 

PERSONAL REPRESENTATIVE{$) DEBORAH T MOORE; ADMINISTRATRIX 2955 KANUGA ROAD

HENDERSONVILLE, NC 28739

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN E MOUNT

DOCKET NUMBER 83392-3

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

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

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

(2) Twelve (12) months from the decedent’s date of death This the 26 day of AUGUST, 2020.

 

ESTATE OF JOHN E MOUNT

 

PERSONAL REPRESENTATIVE($) GREGORY D MOUNT ; EXECUTOR 9404 KODAK ROAD

KODAK, TN, 37764

 

NOTICE TO CREDITORS

 

ESTATE OF MARY KATHERINE MUTH

DOCKET NUMBER 83172-2

Notice is hereby given that on the 17 day of AUGUST 2020, letters testamentary in respect of the Estate of MARY KATHERINE MUTH who died Apr 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF MARY KATHERINE MUTH

 

PERSONAL REPRESENTATIVE(S)

LEE ANN WRIGHT; ADMINISTRATRIX 12906 MORGAN PATH LANE KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHANIE JILL NELSON

DOCKET NUMBER 83327-1

Notice is hereby given that on the 20 day of AUGUST 2020, letters administration in respect of the Estate of STEPHANIE JILL NELSON who died Jul 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 20 day of AUGUST, 2020.

 

ESTATE OF STEPHANIE JILL NELSON

 

PERSONAL REPRESENTATIVE(S) GLENDA VAULTON; ADMINISTRATRIX 1406 DARESA LN.

KNOXVILLE, TN 37914

 

BROOKE GIVENS ATTORNEY

110 COGDILL RD. KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE WILLIAM NESBITT

DOCKET NUMBER 83351-1

Notice is hereby given that on the 18 day of AUGUST 2020, letters administration in respect of the Estate of GEORGE WILLIAM NESBITT who died Jul 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 18 day of AUGUST, 2020.

 

ESTATE OF GEORGE WILLIAM NESBITT

 

PERSONAL REPRESENTATIVE ($) GREGORY A NESBITT; ADMINISTRATOR 12528 PONY EXPRESS DRIVE KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY J O’DELL

DOCKET NUMBER 83359-3

Notice is hereby given that on the 19 day of AUGUST 2020, letters testamentary in respect of the Estate of BETTY J O’DELL who died Jul 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 19 day of AUGUST, 2020.

 

ESTATE OF BETTY J O’DELL

 

PERSONAL REPRESENTATIVE ($) DEBRA KAYE O’DELL; EXECUTRIX 815 GETTYSVUE DRIVE

KNOXVILLE, TN. 37922

 

ROB QUILLIAN ATTORNEY AT LAW

P.O. BOX 442

KNOXVILLE, TN. 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF M LYNN ORR

DOCKET NUMBER 83378-1

Notice is hereby given that on the 21 day of AUGUST 2020, letters testamentary in respect of the Estate of M LYNN ORR who died Jul 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 21 day of AUGUST, 2020.

 

ESTATE OF M LYNN ORR

 

PERSONAL REPRESENTATIVE(S)

TONI ELLEN ORR HURST ; EXECUTRIX 951 MISSIONARY RIDGE ROAD NEWPORT, TN. 37821

 

EDWARD A COX, JR.

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290 KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF HARRY GEORGE PARIS

DOCKET NUMBER 83357-1

Notice is hereby given that on the 19 day of AUGUST 2020, letters testamentary in respect of the Estate of HARRY GEORGE PARIS who died Mar 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 19 day of AUGUST, 2020.

 

ESTATE OF HARRY GEORGE PARIS

PERSONAL REPRESENTATIVE(S) PENNY M PARIS; EXECUTRIX 10300 CASTLEBRIDGE COURT

KNOXVILLE, TN. 37922

 

 

 

 

Misc. NOTICES

 

Legal Section 94

 

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

Bid 2987, Knox County Railroad Safety Improvement Projects, due 9/30/20

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

 

PURSUANT TO DEFAULT

Per TN Self-Storage Law, contents of the following leased units will be sold to satisfy the owner’s lien at Tillery Self Storage, 115 Tillery Rd, Knoxville, TN  37912,

September 16, 2020, at 10:00 AM.  The Company reserves the right to reject any and all bids.  Some units may not be available on the day of sale.  Please call 865-687-7308 to confirm the sale.

April Sherrod – 187

Kristen Cook – 32

Stephanie Stacy – 216

Stephanie Stacy – 216