COURT NOTICES

 

 

Complaint for Divorce

 

GEORGE E. SNYDER -Vs- MISTY D. SNYDER

Docket # 149143

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 MISTY D. SNYDER 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 MISTY D. SNYDER .

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by GEORGE E. SNYDER, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with SAMUEL B. TIPTON, Plaintiff’s Attorney whose address is 206 S. WASHINGTON ST., 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 22ND day of JUNE, 2020.

Mike Hammond

Clerk

 

Deputy Clerk

 

NOTICE OF PUBLICATION

 

Richard Castro, Sr.

Whereabouts Unknown

Last Known Address: Unknown

Stacey Castro

Petitioner

Vs.

Richard Castro, Sr.

Defendants

Case No. 20CH2273

IN THE SEVENTH JUDICIAL DISTRICT FOR THE STATE OF TENNESSEE; CHANCERY DIVISION AT CLINTON, TENNESSEE

It appearing from the pleadings filed in this cause that, Richard Castro, Sr., whereabouts are unknown.  In compliance with the provisions of T.C.A. 21-1-204 and the Order of Publication of this court entered June 23, 2020, service of process will be made by publication.

HE IS THEREFORE, HEREBY REQUIRED TO APPEAR ON OR BEFORE THIRTY (30) DAYS AFTER THE LAST DATE OF PUBLICATION before the Clerk and Master of Chancery Court, located at 100 N. Main Street, Suite 308, Clinton, Tennessee and make defense to the complaint filed against HIM in said court by Stacey Castro, Petitioner or otherwise said complaint will be taken for confessed, and a Judgment by Default entered. Defendant is required to file responsive pleadings with the court and Plaintiff’s Attorney, H. Daniel Forrester, III, 224 N. Main St., Clinton, TN 37716. It is further ordered that this Notice be published in Knoxville Focus for four consecutive weeks.

This June 30, 2020.

Harold P. Cousins Jr.

Clerk and Master

By:  Blake Williams

Deputy Clerk

 

NON-RESIDENT NOTICE

 

TO: SHEILA A. LUSTER;

IN RE: BUFFAT TRACE SUBDIVISION HOMEOWNERS’ ASSOCIATION v. SHEILA A. LUSTER

  1. 199673-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant SHEILA A. LUSTER 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 SHEILA A. LUSTER it is ordered that said defendant SHEILA A. LUSTER file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Kevin C. Stevens, an Attorneys whose address is, 550 Main Street, Suite 400, Knoxville, TN 37902, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Division II, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 29th day of June,2020.

_________________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: PATRICK A. PERKINS;

IN RE: WILLOW CREEK HOMEOWNERS ASSOCIATION v. PATRICK A. PERKINS

  1. 199500-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant PATRICK A. PERKINS 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 PATRICK A. PERKINS it is ordered that said defendant PATRICK A. PERKINS file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Kevin C. Stevens, an Attorneys whose address is, 550 Main Street, Suite 400, Knoxville, TN 37902, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Division II, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 26th day of June,2020.

__________________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: ALEECE STEWART;

IN RE: BUFFAT TRACE SUBDIVISION HOMEOWNERS’ ASSOCIATION v. ALEECE STEWART

  1. 199671-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant ALEECE STEWART 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 ALEECE STEWART it is ordered that said defendant ALEECE STEWART file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Kevin C. Stevens, an Attorneys whose address is, 550 Main Street, Suite 400, Knoxville, TN 37902, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Division II, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 29th day of June,2020.

__________________________

Clerk and Master

 

Non-Resident Notice

 

TO: JOE O. FRANKLIN, BETTY CAROL FRANKLIN, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JOE O. FRANKLIN AND BETTY CAROL FRANKLIN;

IN RE: ERNIE RANDOLPH v. JOE O. FRANKLIN

  1. 200310-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendants JOE O. FRANKLIN, BETTY CAROL FRANKLIN, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JOE O. FRANKLIN AND BETTY CAROL FRANKLIN, who 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 JOE O. FRANKLIN, BETTY CAROL FRANKLIN, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JOE O. FRANKLIN AND BETTY CAROL FRANKLIN it is ordered that said defendants JOE O. FRANKLIN, BETTY CAROL FRANKLIN, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JOE O. FRANKLIN AND BETTY CAROL FRANKLIN file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Gail F. Wortley, an Attorneys whose address is, 3715 Powers Street 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, Division II, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 6th day of July,2020.

______________________

Clerk and Master

 

 

COMPLAINT FOR DIVORCE

 

NOTICE TO GEORGE RONALD HAMMONTREE, III

CE-29465

PATRICIA ANN HAMMONTREE has filed a Complaint for Divorce against you in Blount County, Tennessee.  It appears that ordinary process of law cannot be served upon you because your whereabouts is unknown.  You are hereby ORDERED to file an Answer to the Complaint for Divorce with the Blount County Clerk & Master, 930 E. Lamar Alexander Parkway,

Maryville, Tennessee 37804, and to serve of copy of that Answer upon Attorney Kevin W. Shepherd, Shepherd and Long, P.C., counsel for the Plaintiff, at 200 E. Broadway Avenue, Suite 410, Maryville, TN 37804, within thirty (30) days of the last date of publication of this notice.  If you fail to do so, a judgment will be taken against you pursuant to Tenn. Code Ann. § 36-12-117(n), Rule 55 of the Tenn. R. of Civ. P., and Rules 1 and 39 of the Tenn. R. of Juv. P. for the relief demanded in the Complaint for Divorce.  You may view and obtain a copy of the complaint and any other subsequently filed legal documents in the Blount County Clerk & Master’s Office at the address shown above.

 

ORDER FOR SERVICE BY PUBLICATION

 

IN THE CHANCERY COURT FOR GRAINGER COUNTY, TENNESSEE

IN RE:Lyric Kennon Frye, D.O.B. 09/13/2014

Michael David Perkins and Tessa Miranda Perkins,

Petitioners.

v.

John Doe (Unknown Father), Respondent.

 

ORDER FOR SERVICE BY PUBLICATION

GRAINGER COUNTY CHANCERY COURT

  1. 2020-CH-40

This case is before the Court on Petitioners’ Motion for Service by Publication pursuant to T.C.A. § 21-1-203 and T.C.A. § 21-1-204. The Motion is well taken and should be granted. Accordingly, it is ORDERED that publication of this ORDER shall be made for four (4) consecutive weeks in the Knoxville Focus, which is a newspaper published at least weekly in Knox County, Tennessee, and that the Respondent, JOHN DOE (Unknown Father), be given notice therein that he is hereby REQUIRED to answer or otherwise respond to the Petition filed in this case within thirty (30) days from the date of the fourth (4th) weekly publication of this Order; and that should the Respondent fail then he shall be deemed to have received actual notice hereof and default may be taken against him at a hearing for the termination of his parental rights and the adoption of said child in the Chancery Court for Grainger County, Tennessee on August 25TH, 2020 at 9:00 a.m. in the Grainger County Justice Center, Rutledge, Tennessee.

Enter this the 23 day of June, 2020.

 

——————————–

Hon. Telford E. Forgety, Jr.

 

Evan M. Newman, BPR# 035269

Attorney for Petitioners

P.O. Box 6

Rutledge, Tennessee 37861

(865) 828-3111

 

COMPLAINT FOR DIVORCE

 

ANNA TIKHONIN -Vs- ANDREY TROSHIN

Docket # 148839

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 ANDREY TROSHIN 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 ANDREY TROSHIN.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by ANNA TIKHONIN, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with SCOTT B. HAHN, Plaintiff’s Attorney whose address is 5344 N. BROADWAY, SUITE 101 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 8TH day of JULY, 2020.

 

Mike Hammond

Clerk

 

NON-RESIDENT NOTICE

 

TO: SARAH DARLINDA KOGA;

IN RE: DYLAN THOMAS KOGA

D.O.B. 06/10/2014

  1. 199769-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant SARAH DARLINDA KOGA 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 SARAH DARLINDA KOGA it is ordered that said defendant SARAH DARLINDA KOGA file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Hillary Dewhirst, an Attorneys whose address is, 4014 Sutherland Avenue 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 John F. Weaver in the Knox County Chancery Court, Part I, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 13th day of July,2020.

_______________________________

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF SUE K. ATCHLEY DOCKET NUMBER 83162-1

Notice is hereby given that on the 1ST day of JULY 2020, letters testamentary in respect of the Estate of SUE K. ATCHLEY who died Dec 11, 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 1ST day of JULY, 2020.

 

ESTATE OF SUE K. ATCHLEY

 

PERSONAL REPRESENTATIVE(S)

BENTLEY JEROME ATCHLEY; CO-EXECUTOR

171 VANDERVIEW DRIVE SEYMOUR, TN. 38865

 

CYNTHIA ANN ATCHLEY; CO-EXECUTOR 812 WILDVIEW WAY

KNOXVILLE, TN. 37920

 

KENNETH W. HOLBERT ATTORNEY AT LAW 1810 AILOR AVENUE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

.           ESTATE OF JOE WILLIAM BLACK, JR,

DOCKET NUMBER 83177-1

Notice is hereby given that on the 6 day of JULY 2020, letters testamentary in respect of the Estate of JOE WILLIAM BLACK, JR. who died Jun 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 6 day of JULY, 2020.

 

ESTATE OF JOE WILLIAM BLACK, JR.

 

PERSONAL REPRESENTATIVE(S)

SHIRLEY TINDELL BLACK; EXECUTRIX

2945 WALKUP DRIVE

KNOXVILLE, TN. 37918

 

MACK A GENTRY

ATTORNEY AT LAW

900 S GAY STREET, SUITE 2300

KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

 

ESTATE OF HAZEL CATHERINE BRIMI DOCKET NUMBER 83160-2

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

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

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

(2) Twelve (12) months from the decedent’s date of death This the 1ST day of JULY, 2020.

ESTATE OF HAZEL CATHERINE BRIMI

 

PERSONAL REPRESENTATIVE ($) JOHN BENJAMIN BRIMI; EXECUTOR 12791 TANGLEWOOD DRIVE

KNOXVILLE, TN. 37922

 

STEVEN K. BOWLING ATTORNEY AT LAW

P.O. BOX 11125

KNOXVILLE, TN. 37939-1125

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN D. CARLSON DOCKET NUMBER 83153-1

Notice is hereby given that on the 1ST day of JULY 2020, letters testamentary in respect of the Estate of JOHN D. CARLSON who died Feb 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 1ST day of JULY, 2020.

 

ESTATE OF JOHN D. CARLSON

 

PERSONAL REPRESENTATIVE ($)

ALEXANDRA CARLSON-ERICHSEN;

EXECUTRIX

14620 SCENIC CIRCLE

SKIATOOK, OK 74070

DAN W. HOLBROOK

ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ERIC VERNON CURD, SR.

DOCKET NUMBER 83173-3

Notice is hereby given that on the 6TH day of JULY 2020, letters administration in respect of the Estate of ERIC VERNON CURD, SR. who died Apr 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 6TH day of JULY, 2020.

 

ESTATE OF ERIC VERNON CURD, SR.

 

PERSONAL REPRESENTATIVE ($)

ERIC V. CURD, JR.; ADMINISTRATOR 3310 DIVIDE STREET

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF M. LLOYD DOWNEN DOCKET NUMBER 83138-1

Notice is hereby given that on the 6TH day of JULY 2020, letters testamentary in respect of the Estate of M. LLOYD DOWNEN who died Sep 2, 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 6TH day of JULY, 2020.

 

ESTATE OF M. LLOYD DOWNEN

 

PERSONAL REPRESENTATIVE(S)

DONNA L. DOWNEN; CO-EXECUTRIX

209 WHITEFIELD LANE

MARYVILLE, TN. 37804

 

JENNY D. GREENE; CO-EXECUTRIX

415 CENTER STREET

HERSHEY, FA. 17033

 

DONALD J. FARINATO

ATTORNEY AT LAW

617 W. MAIN ST.

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF NETTIE HUNT DOWNEN DOCKET NUMBER 83142-2

Notice is hereby given that on the 6TH day of JULY 2020, letters testamentary in respect of the Estate of NETTIE HUNT DOWNEN 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 1re 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 6TH day of JULY, 2020.

 

ESTATE OF NETTIE HUNT DOWNEN

 

PERSONAL REPRESENTATIVE ($)

DONNA L. DOWNEN; CO-EXECUTRIX

209 WHITEFIELD LANE

MARYVILLE, TN. 37804

 

JENNY D. GREENE; CO-EXECUTRIX

415 CENTER STREET

HERSHEY, PA. 17033

 

DONALD J. FARINATO

ATTORNEY AT LAW

617 W. MAIN STREET

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DARREN SCOTT DUNN DOCKET NUMBER 83166-2

Notice is hereby given that on the 2 day of JULY 2020, letters administration in respect of the Estate of DARREN SCOTT DUNN who died May 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 (1I 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 2 day of JULY, 2020.

 

ESTATE OF DARREN SCOTT DUNN

 

PERSONAL REPRESENTATIVE(S) RICHARD RICHMOND; ADMINISTRATOR 4916 GETTYSBURG ROAD

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN W. FARR DOCKET NUMBER 83175-2

Notice is hereby given that on the 6TH day of JULY 2020, letters testamentary in respect of the Estate of JOHN W. FARR who died Apr 8, 2013, 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 6TH day of JULY, 20

 

ESTATE OF JOHN W. FARR

 

PERSONAL REPRESENTATIVE(S)

TONY M. GENTRY; EXECUTOR

706 TROTTER ROAD

KNOXVILLE, TN. 37920

 

SCOTT B. HAHN

ATTORNEY AT LAW

5344 N. BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MARILYN ELIZABETH GLASS

DOCKET NUMBER 83071-3

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

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

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

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

 

ESTATE OF MARILYN ELIZABETH GLASS

PERSONAL REPRESENTATIVE(S) DANIEL GLASS; EXECUTOR

5907 WADE LANE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY SIMS GRIFFIN DOCKET NUMBER 83155-3

Notice is hereby given that on the 1ST day of JULY 2020, letters testamentary in respect of the Estate of BETTY SIMS GRIFFIN who died Nov 24, 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 o:i; 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 1ST day of JULY, 2020.

 

ESTATE OF BETTY SIMS GRIFFIN

 

PERSONAL REPRESENTATIVE ($) ANDREW DONALD GRIFFIN; EXECUTOR 7619 GYNEVERE DRIVE

KNOXVILLE, TN. 37931

 

RICHARD S. MATLOCK ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901-900

 

NOTICE TO CREDITORS

 

ESTATE OF BECKY ARNELL HUMPHRIES DOCKET NUMBER 83056-3

Notice is hereby given that on the 6TH day of JULY 2020, letters administration in respect of the Estate of BECKY ARNELL HUMPHRIES who died Dec 27, 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 6TH day of JULY, 2020.

 

ESTATE OF BECKY ARNELL HUMPHRIES

 

PERSONAL REPRESENTATIVE(S)

BEN CLIFTON HUMPHRIES; ADMINISTRATOR

5213 MOHAWK DRIVE

KNOXVILLE, TN. 37914

 

RACHEL E. SANDERS

ATTORNEY AT LAW

1348 DOWELL SPRINGS BLVD.

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES WILBUR LAWSON

DOCKET NUMBER 83159-1

Notice is hereby given that on the 1ST day of JULY 2020, letters testamentary in respect of the Estate of JAMES WILBUR LAWSON who died May 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 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 1ST day of JULY, 20

 

ESTATE OF JAMES WILBUR LAWSON

 

PERSONAL REPRESENTATIVE(S) JAMES BRIAN LAWSON; EXECUTOR

312 BURNEY CIRCLE FARRAGUT, TN. 37934

 

BROOKE GIVENS ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARY NELL LEE DOCKET NUMBER 82537-3

Notice is hereby given that on the 1ST day of JULY 2020 letters testamentary in respect of the Estate of MARY NELL LEE who died Nov 7, 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 1ST day of JULY, 2020

 

ESTATE OF MARY NELL LEE.

 

PERSONAL REPRESENTATIVE(S) DEXTER RICHEY; EXECUTOR

1921 OLD CALLAHAN DRIVE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JANE CRAIG LEWIS DOCKET NUMBER 83180-1

Notice is hereby given that on the 7TH day of JULY 2020, letters of administration c.t.a. in respect of the Estate of JANE CRAIG LEWIS 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 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 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 JANE CRAIG LEWIS

 

PERSONAL REPRESENTATIVE(S)

LAUREN E. SMITH; ADMINISTRATOR CTA

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

LAUREN E. SMITH

ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DORLENE MARIE MCCLUNG DOCKET NUMBER 83168-1

Notice is hereby given that on the 2 day of JULY 2020, letters testamentary in respect of the Estate of DORLENE MARIE MCCLUNG 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 2 day of JULY, 2020.

 

ESTATE OF DORLENE MARIE MCCLUNG

 

PERSONAL REPRESENTATIVE(S) MELISSA MARIE CAVE; EXECUTRIX 4525 NATHAN DRIVE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM A. MILLER, JR.

DOCKET NUMBER 83183-1

Notice is hereby given that on the 7TH day of JULY 2020, letters testamentary in respect of the Estate of WILLIAM A. MILLER, JR. who died May 10, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF WILLIAM A. MILLER, JR.

 

PERSONAL REPRESENTATIVE(S)

MARY ALICE MILLER CALLAWAY; EXECUTRIX

1208 RYAN PLACE

KNOXVILLE, TN 37919

 

LAUREN E. SMITH

ATTORNEY AT LAW

ll0 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DORA HARDIN MONEYHUN

DOCKET NUMBER 83119-3

Notice is hereby given that on the 1ST day of JULY 2020, letters testamentary in respect of the Estate of DORA HARDIN MONEYHUN who died Apr 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 1ST day of JULY, 20

 

ESTATE OF DORA HARDIN MONEYHUN

 

PERSONAL REPRESENTATIVE(S)

KAY MARIE MONEYHUN; EXECUTRIX 850 DOGWALK ROAD

GREENVILLE, TN. 37745

 

SARA R. JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, STE. 201

KNOXVILLE, TN. 37934

NOTICE TO CREDITORS

 

ESTATE OF MARY JEAN NELSON DOCKET NUMBER 83154-2

Notice is hereby given that on the 1ST day of JULY 2020, letters administration in respect of the Estate of MARY JEAN NELSON who died Apr 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 1ST day of JULY, 2020.

 

ESTATE OF MARY JEAN NELSON

 

PERSONAL REPRESENTATIVE(S)

JAMES JAY NELSON, JR.; ADMINISTRATOR 2517 VINCINDA CIRCLE

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT R. ROMAN DOCKET NUMBER 83179-3

Notice is hereby given that on the 7TH day of JULY 2020, letters testamentary in respect of the Estate of  ROBERT R. ROMAN who died Apr 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 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 7TH day of JULY, 20

 

ESTATE OF ROBERT R. ROMAN

 

PERSONAL REPRESENTATIVE(S) JOHN F. THOMAS; EXECUTOR 7804 BLUEBERRY ROAD

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF JEAN VAN SICKLE DOCKET NUMBER 83136-2

Notice is hereby given that on the 25 day of JUNE 2020, letters of administration c.t.a. in respect of the Estate of JEAN VAN SICKLE who died May 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 date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

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

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

 

ESTATE OF JEAN VAN SICKLE

 

PERSONAL REPRESENTATIVE(S)

THOMAS J VAN SICKLE; ADMINISTRATOR CTA

510 BRIAR CREEK DRIVE KNOXVILE, TN. 37934

KEVIN A DEAN ATTORNEY AT LAW

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

 

NOTICE TO CREDITORS

 

ESTATE OF MARY CHARLES MCDOWELL

DOCKET NUMBER 82624-3Notice is hereby given that on the 7TH day of 2020, letters testamentary in respect of the Estate of MARY CHARLES MCDOWELL who died Jan 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 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 7TH day of JULY, 2020

 

ESTATE OF MARY CHARLES MCDOWELL

 

PERSONAL REPRESENTATIVE(S) CHARLES JOSEPH MCDOWELL; EXECUTOR 1702 LAKE GRASSLANDS ROAD W. GALLATIN, TN. 37066

 

  1. PHILLIP REED ATTORNEY AT LAW

202 S. WASHINGTON STREET MARYVILLE, TN. 37804

 

NOTICE TO CREDITORS

 

ESTATE OF SUSAN ELIZABETH ADERHOLDT

DOCKET NUMBER 83195-1

Notice is hereby given that on the 9 day of JULY 2020, letters administration in respect of the Estate of SUSAN ELIZABETH ADERHOLDT who died Apr 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 9 day of JULY, 2020.

 

ESTATE OF SUSAN ELIZABETH ADERHOLDT

 

PERSONAL REPRESENTATIVE ($)

CARRIE ELIZABETH PRICE JOHNSON; ADMINISTRATRIX 813 BREEZEWAY DR.

KNOXVILLE, TN 37934

 

DUSTIN R  LANDRY ATTORNEY

5301 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MARIAN P AULT DOCKET NUMBER 83197-3

Notice is hereby given that on the 9 day of JULY 2020, letters testamentary in respect of the Estate of MARIAN P AULT who died Jun 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

(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 9 day of JULY, 2020.

 

ESTATE OF MARIAN P AULT

 

PERSONAL REPRESENTATIVE(S) BRIAN P AULT; EXECUTOR

5700 ATTLEBORO DR.

POWELL, TN 37849

 

ANNE MCKINNEY ATTORNEY

1019 ORCHID DR.

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF WARREN B BANKS DOCKET NUMBER 83164-3

Notice is hereby given that on the 10 day of JULY 2020, letters testamentary in respect of the Estate of WARREN B BANKS who died May 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 10 day of JULY, 2020.

 

ESTATE OF WARREN B BANKS

 

PERSONAL REPRESENTATIVE ($)

LINDA B EDMUNDS; EXECUTRIX

10806 WALTON CIRCLE

KNOXVILLE, TN. 37934

 

DAVID S REXRODE

ATTORNEY AT LAW

102 CHAHO ROAD

FARRAGUT, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD OLIVER BARKER DOCKET NUMBER 83191-3

Notice is hereby given that on the 9 day of JULY 2020, letters administration in respect of the Estate of EDWARD OLIVER BARKER 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 9 day of JULY, 2020.

 

 

ESTATE OF EDWARD OLIVER BARKER

 

PERSONAL REPRESENTATIVE(S) VICKIE KIMBERLIN; ADMINISTRATRIX 9112 BRIGHT LANE

POWELL, TN 37849

 

GAIL WORTLEY ATTORNEY

3715 POWERS ST.

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPHINE C BUTLER DOCKET NUMBER 83193-2

Notice is hereby given that on the 9 day of JULY 2020, letters testamentary in respect of the Estate of JOSEPHINE C BUTLER 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 9 day of JULY, 2020.

 

ESTATE OF JOSEPHINE C BUTLER

 

PERSONAL REPRESENTATIVE(S)

SARAH BETH CHILDRESS; CO-EXECUTOR 7136 REGENCY RD.

KNOXVILLE, TN 37931

 

JAMES BRITTON BUTLER; CO-EXECUTOR 2102 ANDES RD.

KNOXVILLE, TN 37931

 

FIONA F  HILL ATTORNEY

550 W MAIN ST. SUITE 310 KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF ALICE CALDWELL DOCKET NUMBER 83192-1

Notice is hereby given that on the 9 day of JULY 2020, letters testamentary in respect of the Estate of ALICE CALDWELL who died Jun 13, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 9 day of JULY, 2020.

 

ESTATE OF ALICE CALDWELL

 

PERSONAL REPRESENTATIVE(S)

DAVID NEAL CALDWELL; EXECUTOR

700 DALEN LN

KNOXVILLE, TN 37932

 

ROBERT S MATLOCK

ATTORNEY

P.O. BOX 900

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LARRY CARTER DOCKET NUMBER 83041-3

Notice is hereby given that on the 7 day of JULY 2020, letters testamentary in respect of the Estate of LARRY CARTER who died May 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF LARRY CARTER

 

PERSONAL REPRESENTATIVE(S) RON TILLER; EXECUTOR

1279 MOUNT CARMEL CHURCH LANE CANTON, GA. 30114

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF SHARON CHAPMAN DOCKET NUMBER 82503-2

Notice is hereby given that on the 14 day of JULY 2020, letters administration in respect of the Estate of SHARON CHAPMAN who died Jul 22, 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 14 day of JULY, 2020.

 

ESTATE OF SHARON CHAPMAN

PERSONAL REPRESENTATIVE(S) RONNIE CHAPMAN; ADMINISTRATOR

120 BARCELONA CT CARY, NC 27513

 

NOTICE TO CREDITORS

 

ESTATE OF TRULA M CHAPMAN DOCKET NUMBER 83220-2

Notice is hereby given that on the 14 day of JULY 2020, letters testamentary in respect of the Estate of TRULA M CHAPMAN 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 14 day of JULY, 2020.

 

ESTATE OF TRULA M CHAPMAN

 

PERSONAL REPRESENTATIVE ($) NELLIE JUNE OAKLEY ; EXECUTRIX 3608 CUNNINGHAM ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DONNA GLEE DOCKET NUMBER 83214-2

Notice is hereby given that on the 13 day of JULY 2020, letters testamentary in respect of the Estate of DONNA GLEE who died Apr 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 13 day of JULY, 2020.

 

ESTATE OF DONNA GLEE

 

PERSONAL REPRESENTATIVE(S) LISA D GODFREY; EXECUTRIX 6007 FOUNTAIN ROAD

KNOXVILLE, TN. 37918

 

GAIL F WORTLEY ATTORNEY AT LAW 3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF CLARISSA J HARRISON DOCKET NUMBER 83212-3

Notice is hereby given that on the 13 day of JULY 2020, letters testamentary in respect of the Estate of CLARISSA J HARRISON who died May 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 13 day of JULY, 2020.

 

ESTATE OF CLARISSA J HARRISON

 

PERSONAL REPRESENTATIVE(S) JOSEPH SLATON HARRISON; EXECUTOR 102 W LAKE FOREST DRIVE KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES ORVILLE HODGE DOCKET NUMBER 83088-2

Notice is hereby given that on the 8 day of JULY 2020, letters of administration c.t.a in respect of the Estate of JAMES ORVILLE HODGE who died Oct 13, 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 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 8 day of JULY, 2020.

 

ESTATE OF JAMES ORVILLE HODGE

 

PERSONAL REPRESENTATIVE(S)

SHEILA ELAINE HODGE; ADMINISTRATOR CTA 3240 JOHNSON RD.

KNOXVILLE, TN 37931

 

KENNETH HOLBERT ATTORNEY

1810 AILOR AVE.

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT D HOLLAND, JR.

DOCKET NUMBER 83203-3

Notice is hereby given that on the 10·day of JULY 2020, letters testamentary in respect of the Estate of ROBERT D HOLLAND, JR. who died Jun 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 10 day of JULY, 2020.

 

ESTATE OF ROBERT D HOLLAND, JR.

 

PERSONAL REPRESENTATIVE(S) SHANNON ASHLEY DUNN; EXECUTRIX 10308 ZACHARYTOWN ROAD

CORRYTON, TN. 37721

 

STEPHEN K GARRETT ATTORNEY AT LAW 7838 BARKER ROAD

CORRYTON, TN. 37721

 

 

NOTICE TO CREDITORS

 

ESTATE OF HAZEL KATHERINE CAMPBELL JONES

DOCKET NUMBER 83208-2

Notice is hereby given that on the 10 day of JULY 2020, letters testamentary in respect of the Estate of HAZEL KATHERINE CAMPBELL JONES who died May 18, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 10 day of JULY, 2020.

 

ESTATE OF HAZEL KATHERINE CAMPBELL JONES

 

PERSONAL REPRESENTATIVE(S) DAVID J JONES; EXECUTOR 7328 TWIN CREEK ROAD KNOXVILLE, TN. 37920

 

EDWARD A COX, JR.

ATTORNEY AT LAW

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

 

NOTICE TO CREDITORS

 

ESTATE OF WAYNE TERRENCE KIGGANS DOCKET NUMBER 83215-3

Notice is hereby given that on the 14 day of JULY 2020, letters testamentary in respect of the Estate of WAYNE TERRENCE KIGGANS who died Mar 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF WAYNE TERRENCE KIGGANS

 

PERSONAL REPRESENTATIVE($) JANET KIGGANS; EXECUTRIX 8212 FALLEN ROCK DRIVE KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA GERALDINE KITTS

DOCKET NUMBER 83209-3

Notice is hereby given that on the 13 day of JULY 2020, letters administration in respect of the Estate of WANDA GERALDINE KITTS who  died May 10, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

 

ESTATE OF WANDA GERALDINE KITTS

PERSONAL REPRESENTATIVE(S)

LEIGH ANN HUMPHREY; ADMINISTRATRIX 7628 WILDERNESS PATH

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES A KRUG DOCKET NUMBER 83196-2

Notice is hereby given that on the 9 day of JULY 2020, letters testamentary in respect of the Estate of  JAMES A KRUG who died May 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 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 9 day of JULY, 20

 

ESTATE OF JAMES A KRUG

 

PERSONAL REPRESENTATIVE(S) JUNE HARRIS KRUG; EXECUTRIX 5521 BROWN ATKIN DR. KNOXVILLE, TN 37919

 

VICTORIA TILLMAN ATTORNEY

1019 ORCHID DR.

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JOYCE JACOBS LANG DOCKET NUMBER 83165-1

Notice is hereby given that on the 8 day of JULY 2020, letters testamentary in respect of the Estate of JOYCE JACOBS LANG 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 8 day of JULY, 2020.

 

ESTATE OF JOYCE JACOBS LANG

 

PERSONAL REPRESENTATIVE(S) OLIVER JOHN LANG; EXECUTOR 5120 SEVIERVILLE PIKE

KNOXVILLE, TN. 37920

 

RICHARD T WALLACE ATTORNEY AT LAW

109 PARKWAY, SUITE 2 SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA MARY LOVETT DOCKET NUMBER 83184-2

Notice is hereby given that on the 8TH day of JULY 2020, letters testamentary in respect of the Estate of BARBARA MARY LOVETT who died Apr 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 8TH day of JULY, 2020.

 

ESTATE OF BARBARA MARY LOVETT

 

PERSONAL REPRESENTATIVE(S) JOSEPH EUGENE SUTTER; EXECUTOR 9240 HONORS WAY

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF HOMER JOE MCDOWELL

DOCKET NUMBER 82623-2

Notice is hereby given that on the 7TH day of 2020, letters testamentary in respect of the Estate of HOMER JOE MCDOWELL who died Nov 20, 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:

(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 7TH day of JULY, 2020

 

ESTATE OF HOMER JOE MCDOWELL

 

PERSONAL REPRESENTATIVE(S) CHARLES JOSEPH MCDOWELL; EXECUTOR 1702 LAKE GRASSLANDS ROAD W. GALLATIN, TN. 37066

 

  1. PHILLIP REED ATTORNEY AT LAW

202 S. WASHINGTON ST. MARYVILLE, TN. 37804

 

NOTICE TO CREDITORS

 

ESTATE OF IMOGENE M. MCGINNIS DOCKET NUMBER 83186-1

Notice is hereby given that on the 8 day of JULY J020, letters testamentary in respect of the Estate of IMOGENE M. MCGINNIS who died Aug 31, 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 8 day of JULY, 2020.

 

ESTATE OF IMOGENE M. MCGINNIS

 

PERSONAL REPRESENTATIVE ($) MARY RUTH LAY; EXECUTRIX 7301 RIDGEVIEW RD.

CORRYTON, TN 37721

 

GAIL F WORTLEY ATTORNEY

3715 POWERS STREET

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH A. ORZECHOWSKI DOCKET NUMBER 83217-2

Notice is hereby given that on the 14 day of JULY 2020, letters testamentary in respect of the Estate of JOSEPH A. ORZECHOWSKI who died Apr 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 14 day of JULY, 2020.

 

ESTATE OF JOSEPH A. ORZECHOWSKI

 

PERSONAL REPRESENTATIVE ($) DAVID F ORZECHOWSKI; EXECUTOR 4313 HICKEN ROAD

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS E PELLAUX DOCKET NUMBER 83213-1

Notice is hereby given that on the 13 day of JULY 2020, letters testamentary in respect of the Estate of THOMAS E PELLAUX who died Jun 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 13 day of JULY, 2020.

 

ESTATE OF THOMAS E PELLAUX

 

PERSONAL REPRESENTATIVE(S) GAIL A HINTON; EXECUTRIX 2812 BROADMEADE DRIVE

POWELL, TN. 37849

 

REBECCA BELL JENKINS ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF NICKI DEAN SANDERS DOCKET NUMBER 83198-1

Notice is hereby given that on the 13 day of JULY 2020, letters administration in respect of the Estate of NICKI DEAN SANDERS 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 JULY, 2020.

 

ESTATE OF NICKI DEAN SANDERS

 

PERSONAL REPRESENTATIVE ($) LANA SUE SOY; ADMINISTRATRIX 823 169 PL

HAMMOND, IN 46324

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES F. STANSELL

DOCKET NUMBER 83185-3

Notice is hereby given that on the 8TH day of JULY 2020, letters testamentary in respect of the Estate of CHARLES F. STANSELL who died May 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 8TH day of JULY, 20

 

ESTATE OF CHARLES F. STANSELL

 

PERSONAL REPRESENTATIVE(S) NANCY COLLIER;

8124 BELL CAMPGROUND RD. POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF RALPH WAYNE STATON

DOCKET NUMBER 83204-1

Notice is hereby given that on the 10 day of JULY 2020, letters testamentary in respect of the Estate of RALPH WAYNE STATON who died Jun 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 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 10 day of JULY, 2020

 

ESTATE OF RALPH WAYNE STATON

 

PERSONAL REPRESENTATIVE(S) KEVIN D’WAYNE STATON; EXECUTOR 12503 BUTTERMILK ROAD

KNOXVILLE, TN. 37932

 

BRIAN QUIST ATTORNEY AT LAW

800 S GAY STREET, SUITE 2121

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY GENE WEBB DOCKET NUMBER 83210-1

Notice is hereby given that on the 13 day of JULY 2020, letters of administration c.t.a in respect of the Estate of BOBBY GENE WEBB 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 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 13 day of JULY, 2020.

 

ESTATE OF BOBBY GENE WEBB

PERSONAL REPRESENTATIVE(S)

CHERYL W ELLIS; ADMINISTRATRIX CTA

P.O. BOX 1264 SEYMOUR, TN. 37865

 

 

 

 

Misc. NOTICES

Legal Section 94

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

Bid 2970, Fair Garden Roofing Project, due 8/27/20

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

The owner/ or lienholders of the following vehicles are hereby notified of their rights to pay all charges and claims being held on the storage lot of Ogles Wrecker Service located at 4401 Asheville Hwy. Failure to claim these vehicles will be a waiver of all rights and titles along with consent to sell vehicles.

2000 HYUNDAI SEDAN KMNCN4ACXAU458116

1995 CHEVY SUBURBAN 3GNEC16R5XG193977

2005 FORD TAURUS 1FAP5245XG303947

1999 CHEVEROLET MLS 2G1WW12M4X9290234

1998 LEXUS ES300 JT8BF28G1W5042627

2000 LEXUS CAR JT8BF28G0Y5083625

2000 DODGE GRAND CARAVAN 2D8HN54XX8R124224

1998 CHEVY TRUCK 1GCEC19T86E138025

2006 DODGE CAR 1D4GP24R26B553716

2003 FORD EXPLORER 1FMDU34X9RUD17968

1994 GMC JIMMY 1GKDT13W5R0522994

2013 CHEVY EQUINOX 2GNFLGEK5D6182397

2009 TOYOTA 1NXBR32E56Z2570470

2004 CADILLAC CAR 1G6DM577640150354

2005 NISSAN MAXIMA 1N4AA5AP5CC817998

1995 DODGE RAM 1B7HC16Y5SS193119

 

NOTICE

 

THE KNOX COUNTY CHARTER REVIEW COMMITTEE IS SCHEDULED TO MEET ON THURSDAY, JULY 30, 2020 AT 5:30 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY COUNTY BUILDING, 400 WEST MAIN STREET.  ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

Roll Call

Pledge of Allegiance to the Flag

Amendments to the Agenda

Approval of the minutes of the previous meeting:  July 13, 2020

Public Forum

Review and Discussion of Proposed Amendments

Other Business

Adjournment