COURT NOTICES

 

Non-resident notice

 

TO: THE UNKNOWN FATHER OF CARSON LAYNE YOUNG,

IN RE: CARSON LAYNE YOUNG

DOB: 5/20/2010

  1. 199804-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, THE UNKNOWN FATHER OF CARSON LAYNE YOUNG, 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 THE UNKNOWN FATHER OF CARSON LAYNE YOUNG.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with John W. Routh, an Attorney whose address is, 3232 Tazewell Pike Knoxville, TN 37918, 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 9th day of March 2020

____________________Clerk and Master

 

COMPLAINT FOR DIVORCE

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

DENNIS GREGORY, Plaintiff,

vs.

JUDITH LISA MCGONIGLE,  Defendant.

COMPLAINT FOR DIVORCE

 

Comes now the Plaintiff, Dennis Gregory, by and through counsel, and files this complaint for divorce and in support would show as follows:

  1. STATISTICAL INFORMATION

 

Husbands’s Statistical Information

Name: Dennis Gregory

Date of Birth: August 13, 1961

Place of Birth: Knoxville, Tennessee

Current Address: 4530 Bruhin Road

Knoxville, Tennessee 37912

Race: Caucasian

Prior Marriages: 1

 

Wife’s Statistical Information

Name: Judith Lisa McGonigle

Date of Birth: May 27, 1974

Place of Birth: Bronx, NY

Current Address: 2943 Kingsland

Bronx, NY 10469-3319

Race: Caucasian

Prior Marriages: 0

 

Marriage Information

Date of Marriage: April 14, 2014

Place of Marriage: Knoxville, Tennessee

Date of Separation:  March 1, 2016

Children of

Marriage: none

Place of separation:   Knoxville, Tennessee

 

  1. JURISDICTION AND VENUE

The parties were married and lived as a marital couple in Knoxville, Tennessee.  The Plaintiff would aver that jurisdiction and venue are proper to heard in this Honorable Court.

 

III.  GROUNDS FOR DIVORCE

Plaintiff avers that there are irreconcilable differences for which the marriage is irretrievably broken.

 

  1. PROPERTY OF THE MARRIAGE

Plaintiff avers that the parties shall enter into a Marital Dissolution Agreement that would equitably divide the assets and debts of the marriage.

WHEREFORE, PREMISES CONSIDERED, PETITIONER PRAYS:

  1. That the complaint, pro se answer, affidavit and marital dissolution agreement be filed with service of process waived.
  2. That parties be awarded an absolute divorce.
  3. That the Court approve the marital dissolution agreement as being fair and equitable.
  4. That the Court award the Plaintiff alimony in an amount and duration that conforms to the facts of this cause of action.
  5. That the court costs be taxed equally
  6. For such other, further general relief to which the Court may deem Petitioner to be entitled.

Respectfully Submitted, this ______ day of                                   , 2020.

_____________________________

DENNIS  GREGORY

_________________________________

PATRICK L. LOOPER   BPR 020857

Attorney for Plaintiff

800 S. Gay Street, Suite 2000

Knoxville, Tennessee 37929

865/522-3616

865/394-9833

STATE OF TENNESSEE

COUNTY OF KNOX

 

OATH

DENNIS GREGORY, after first being duly sworn, according to law, makes oath that the statements made in the foregoing are true and not made out of levity nor by collusion with Defendant but in truth and sincerity for the causes mentioned therein.

______________________________

DENNIS GREGORY

 

Sworn to and Subscribed before me this ______ day of                                2020.

 

_______________________________

NOTARY PUBLIC

My Commission Expires:____________

 

COST BOND

We, the undersigned, acknowledge ourselves Sureties for all costs in this cause in accordance with T.C.A. §20-12-120.

______________________________

DENNIS GREGORY

PRINCIPAL

______________________________

PATRICK L. LOOPER, Attorney

SURETY

 

NON-RESIDENT NOTICE

 

TO: THE UNKNOWN FATHER OF THE CHILD;

IN RE: FAITH LYNN WALKER

D.O.B. 10/12/2010

¬

  1. 199872-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant THE UNKNOWN FATHER OF THE CHILD 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 THE UNKNOWN FATHER OF THE CHILD it is ordered that said defendant THE UNKNOWN FATHER OF THE CHILD 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, 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 18th day of March,2020.

 

_______________________________

Clerk and Master

 

Non-Resident Notice

 

TO: TAI TAN NGUYEN

 

IN RE:  RUBIN LUBLIN TN, PLLC VS TAI TAN NGUYEN

  1. 195716-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the Defendant, Tai Tan 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 Tai Tan Nguyen.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Rubin Lublin TN PLLC whose address is, 3145 Avalon Ridge Place Suite 100, Peachtree Corners, GA 30071 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 John Weaver at the Knox County Chancery Court, Division 1, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This the 24th day of March 2020.

____________________

Clerk and Master

 

Non-Resident Notice

 

TO: CHARLES THOMAS RENINGER

IN RE:  JENNIFER SUE RENINGER VS CHARLES THOMAS RENINGER

  1. 199586-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the Defendant, Charles Thomas Reninger, 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 Charles Thomas Reninger.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Mary Newton an, Attorneys whose address is, 606 West Main Street, Suite 100, Knoxville, TN 37902 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 John Weaver at the Knox County Chancery Court, Division 1, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This the 24th day of March 2020.

____________________Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF TIMOTHY FRED BESHEA DOCKET NUMBER 82847-1

 

Notice is hereby given that on the 23RD day of MARCH 2020, letters administration in respect of the Estate of TIMOTHY FRED BESHEA who died Oct 23, 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 23RD day of MARCH, 2020.

ESTATE OF TIMOTHY FRED BESHEA

 

PERSONAL REPRESENTATIVE(S) YVONNE BESHEA; ADMINISTRATRIX 8431 RISING SUN DRIVE CORRYTON, TN 37721

 

BARBARA CLARK ATTORNEY

2415 MAGNOLIA AVE

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF ANDREA RENE CROMBIE DOCKET NUMBER 82837-3

 

Notice is hereby given that on the 19TH day of MARCH 2020, letters administration in respect of the Estate of ANDREA RENE CROMBIE who died Feb 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 19TH day of MARCH, 2020.

 

ESTATE OF ANDREA RENE CROMBIE

 

PERSONAL REPRESENTATIVE(S)

TODD A; CROMBIE; ADMINISTRATOR 3341 INDIAN HILLS DR.

PACE, FL 32571

 

SARAH E. C. MALIA ATTORNEY AT LAW

P.O. BOX 12395

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH FRANCIS DARAGO III

DOCKET NUMBER 82856-1

 

Notice is hereby given that on the 25TH day of MARCH 2020, letters administration in respect of the Estate of JOSEPH FRANCIS DARAGO III who died Jan 14, 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 25TH day of MARCH, 2020.

 

ESTATE OF JOSEPH FRANCIS DARAGO III

 

PERSONAL REPRESENTATIVE(S)

ANDREW WRIGHT DARAGO; ADMINISTRATOR 1804 CAMPFIRE DR

KNOXVILLE, TN 37931

 

 

 

LAUREN E SMITH ATTORNEY

110 COGDILL ROAD KNOXVILLE, TN 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF CATHERINE HAIRE DILLARD DOCKET NUMBER 82838-1

 

Notice is hereby given that on the 20TH day of MARCH 2020, letters administration in respect of the Estate of CATHERINE HAIRE DILLARD who died May 23, 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 20TH day of MARCH, 2020.

 

ESTATE OF CATHERINE HAIRE DILLARD

 

PERSONAL REPRESENTATIVE($)

CATHERINE COLLINS; CO-ADMINISTRATRIX

P.O. BOX 1422

KNOXVILLE, TN. 37901

 

MARY MILLER; CO-ADMINISTRATRIX 3918 SHIPWATCH LN.

KNOXVILLE, TN. 37920

 

MARK JENDREK ATTORNEY AT LAW

P.O.       BOX 549 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WALTER EUGENE EVERETTE DOCKET NUMBER 82854-2

 

Notice is hereby given that on the 25TH day of MARCH 2020, letters testamentary in respect of the Estate of WALTER EUGENE EVERETTE who died Mar 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 25TH day of MARCH, 2020.

ESTATE OF WALTER EUGENE EVERETTE

 

PERSONAL REPRESENTATIVE(S) ROBERT D EVERETTE; EXECUTOR 2528 BYINGTON SOLWAY RD KNOXVILLE, TN 37931

 

ROBERT A COLE ATTORNEY

3715 POWERS ST

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF CLARA EDENS FOX DOCKET NUMBER 82835-1

 

Notice is hereby given that on the 19TH day of MARCH 2020, letters testamentary in respect of the Estate of CLARA EDENS FOX who died Dec 12, 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 19TH day of MARCH, 2020.

ESTATE OF CLARA EDENS FOX

 

PERSONAL REPRESENTATIVE(S) JAMES MICHAEL FOX; CO-EXECUTOR 722 GRAHAM WAY

KNOXVILLE, TN 37912

 

DANNY JOE FOX; CO-EXECUTOR

1402 PRICE ST

HENDERSON, TX 75654

 

MICHAEL L DEBUSK ATTORNEY AT LAW

5344 N BROADWAY, STE 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF R GALE HUNEYCUTT JR

DOCKET NUMBER 82824-2

 

Notice is hereby given that on the 24TH day of MARCH 2020, letters testamentary in respect of the Estate of R GALE HUNEYCUTT JR 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 24TH day of MARCH, 2020.

 

ESTATE OF R. GALE HUNEYCUTT JR

 

PERSONAL REPRESENTATIVE ($) DENNIS B RAGSDALE; EXECUTOR 1111 NORTHSHORE DR STE. S700 KNOXVILLE, TN 37919

 

LEE A POPKIN

ATTORNEY

1111 NORTHSHORE DR STE 700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY F. KINCAID MCCLAIN

DOCKET NUMBER 82834-3

 

Notice is hereby given that on the 19TH day of 2020, letters testamentary in respect of the Estate of BETTY F. KINCAID MCCLAIN who died Aug 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:

(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 19TH day of MARCH, 2020

ESTATE OF BETTY F. KINCAID MCCLAIN

 

PERSONAL REPRESENTATIVE(S)

ROBERT SAMUEL KINCAID, JR.; EXECUTOR 6609 STONE MILL DR.

KNOXVILLE, TN. 37919

 

 

 

EDWARD COX, JR.

ATTORNEY AT LAW

1111 N NORTHSHORE DR. STE N-290

KNOXVILLE, TN. 37919

 

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY NEAL MINNICH DOCKET NUMBER 82843-3

 

Notice is hereby given that on the 23RD day of MARCH 2020, letters testamentary in respect of the Estate of JERRY NEAL MINNICH 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 23RD day of MARCH, 2020.

ESTATE OF JERRY NEAL MINNICH

 

PERSONAL REPRESENTATIVE(S) REBECCA ANN MINNICH; EXECUTRIX

301 SARVIS DRIVE KNOXVILLE, TN 37920

 

O.E SCHOW IV ATTORNEY

P.O. BOX 900

KNOXVILLE, TN 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN WESLEY MORGAN, SR.

DOCKET NUMBER 82839-2

 

Notice is hereby given that on the 20TH day of 2020, letters testamentary in respect of the Estate of JOHN WESLEY MORGAN, SR. who died Jan 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 20TH day of MARCH, 2020

 

ESTATE OF JOHN WESLEY MORGAN, SR.

 

PERSONAL REPRESENTATIVE($)

THOMAS R. MORGAN, SR.; EXECUTOR

132 E. EMERALD AVE. KNOXVILLE, TN. 37917

 

MELISSA LAWING ATTORNEY AT LAW 3715 POWERS ST.

KNOXVILLE, TN. 37917

 

 

NOTICE TO CREDITORS

 

ESTATE OF SUZANNE FRANCIS PHILLIPS

DOCKET NUMBER 82810-3

 

Notice is hereby given that on the 25TH day of MARCH 2020, letters administration in respect of the Estate of SUZANNE FRANCIS PHILLIPS who died Feb 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 25TH day of MARCH, 2020.

 

ESTATE OF SUZANNE FRANCIS PHILLIPS

 

PERSONAL REPRESENTATIVE(S) KATHLEEN A. COURTNEY; ADMINISTATRIX

121 MOUNTAIN MEADOW LANE CLINTON, TN 37716

 

BROOKE GIVENS ATTORNEY

110 CODGILL ROAD KNOXVILLE, TN 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTINE A PISCATELLI DOCKET NUMBER 82848-2

 

Notice is hereby given that on the 24TH day of MARCH 2020, letters testamentary in respect of the Estate of CHRISTINE A PISCATELLI who died Jan 14, 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 24TH day of MARCH, 2020.

ESTATE OF CHRISTINE A PISCATELLI

PERSONAL REPRESENTATIVE(S) DUSTIN GOLDSBY; EXECUTOR 2112 WINDBROOK RD

KNOXVILLE, TN 37923

 

DUSTIN S CROUSE ATTORNEY

9111 CROSS PARK DR STE D200 KNOXVILLE, TN 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN L ASPLUND A/K/A CAROLYN L REIERSEN DOCKET NUMBER 82841-1

Notice is hereby given that on the 20 day of MARCH 2020, letters testamentary in respect of the Estate of CAROLYN L ASPLUND A/K/A CAROLYN L REIERSEN who died Jan 23, 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 MARCH, 2020.

 

ESTATE OF CAROLYN L ASPLUND A/K/A CAROLYN L REIERSEN

 

PERSONAL REPRESENTATIVE(S) WAYNE REIERSEN; EXECUTOR

238 INDIANA SHADOW DRIVE MARYVILLE, TN 37801

 

JEANNIE REIERSEN; CO-EXECUTRIX

238 INDIANA SHADOW DRIVE MARYVILLE, TN 37801

 

LORENE PLEMMONS ATTORNEY

294 B VILLAGE SQUARE DRIVE LOUNDON, TN 37774

 

 

NOTICE TO CREDITORS

 

ESTATE OF RAMAH BOWMAN SEYMOUR DOCKET NUMBER 82852-3

 

Notice is hereby given that on the 24TH day of MARCH 2020, letters testamentary in respect of the Estate of RAMAH BOWMAN SEYMOUR 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 24TH day of MARCH, 2020.

 

ESTATE OF RAMAH BOWMAN SEYMOUR

 

PERSONAL REPRESENTATIVE(S) HOME FEDERAL BANK; EXECUTOR

515 MARKET STREET KNOXVILLE, TN 37902

 

STEPHEN CARPENTER ATTORNEY

10413 KINGSTON PIKE STE 200

KNOXVILLE, TN 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOSETTE SIEWERT DOCKET NUMBER 82849-3

 

Notice is hereby given that on the 24TH day of MARCH 2020, letters testamentary in respect of the Estate of JOSETTE SIEWERT who died Mar 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:

(1I (A) Four (4I 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 24TH day of MARCH, 2020.

ESTATE OF JOSETTE SIEWERT

 

PERSONAL REPRESENTATIVE(S) DUSTIN S CROUSE; EXECUTOR 9111 CROSS PARK DR. STE D200 KNOXVILLE, TN 37923

 

DUSTIN S CROUSE ATTORNEY

9111 CROSS PARK DR D200 KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY PEARL VANN DOCKET NUMBER 82830-2

 

Notice is hereby given that on the 23RD day of MARCH 2020, letters administration in respect of the Estate of BETTY PEARL VANN 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

(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 23RD day of MARCH, 2020.

ESTATE OF BETTY PEARL VANN

 

PERSONAL REPRESENTATIVE(S) ROBERT R VANN JR; Administrator

308 SOUTHVIEW CIRCLE ELIZABETHTON, TN 37643

 

JACK W BOWERS ATTORNEY

2606 GREENWAY DRIVE SUITE 315

KNOXVILLE, TN 37918

NOTICE TO CREDITORS

 

ESTATE OF EVELYN LUCILLE WEST DOCKET NUMBER 82009-3

Notice is hereby given that on the 24TH day of MARCH 2020, letters administration in respect of the Estate of EVELYN LUCILLE WEST who died Feb 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 24TH day of MARCH, 2020.

ESTATE OF EVELYN LUCILLE WEST

 

PERSONAL REPRESENTATIVE(S)

STEVE RANDALL DEBRUHL; Administrator

44809 FOUR OAKS LANE

CALIFORNIA, MD 20619

 

DUSTIN CROUSE ATTORNEY

1139 AVOCET LANE

KNOVILLE, TN 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOYCE L BATES DOCKET NUMBER 82862-1

 

Notice is hereby given that on the 1 day of APRIL 2020, letters testamentary in respect of the Estate of Joyce L Bates 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 1 day of APRIL, 2020.

 

ESTATE OF Joyce L Bates

 

PERSONAL REPRESENTATIVE(S) TELESA K WEAVER; EXECUTRIX

111 BLACKSFERRY LOOP

CLINTON, TN. 37716

 

 

 

CURTIS W ISABELL

ATTORNEY AT LAW

251 SHORT STREET

CLINTON, TN. 37716

 

 

NOTICE TO CREDITORS

 

ESTATE OF RAYMOND WILLIAM BOLING

DOCKET NUMBER 82761-2

 

Notice is hereby given that on the 5 day of MARCH 2020, letters testamentary in respect of the Estate of RAYMOND WILLIAM BOLING who died Dec 28, 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 5 day of MARCH, 2020

 

 

ESTATE OF RAYMOND WILLIAM BOLING

 

PERSONAL REPRESENTATIVE(S)

KRISTI WILSON; EXECUTRIX

1123 APPALOOSA WAY

KNOXVILLE, TN. 37922

 

R SETH OAKES ATTORNEY AT LAW

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

 

 

NOTICE TO CREDITORS

 

 

ESTATE OF ROBERT GENE BROWN, JR.

DOCKET NUMBER 82846-3

 

Notice is hereby given that on the 1ST day of APRIL 2020, letters testamentary in respect of the Estate of ROBERT GENE BROWN, JR who died Feb 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 1ST day of APRIL, 2020.

 

ESTATE OF ROBERT GENE BROWN, JR.

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER RAY BROWN; EXECUTOR

1976 RAYS GAP RD.

SEVIERVILLE, TN. 37876

 

BRADLEY S. LEWIS

ATTORNEY AT LAW

10413 KINGSTON PK. STE. 200

KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

 

ESTATE OF CHARLIE ARNOLD BUTLER DOCKET NUMBER 82871-1

 

Notice is hereby given that on the 1ST day of APRIL 2020, letters testamentary in respect of the Estate of CHARLIE ARNOLD BUTLER who died Nov 25, 2017, 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 APRIL, 2020.

 

ESTATE OF CHARLIE ARNOLD BUTLER

 

PERSONAL REPRESENTATIVE(S)

ADRIANE E. DOBBINS; EXECUTOR

9724 KINGSTON PIKE, SUITE 406

KNOXVILLE, TN. 37922

 

REBECCA D. ABBOTT

ATTORNEY AT LAW

118 HUXLEY ROAD, STE 7

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JIMMIE RUTH KYLE DOCKET NUMBER 82580-1

 

Notice is hereby given that on the 1 day of APRIL 2020, letters administration in respect of the Estate of JIMMIE RUTH KYLE who died Oct 19, 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 1 day of APRIL, 2020.

 

 

ESTATE OF JIMMIE RUTH KYLE

 

PERSONAL REPRESENTATIVE(S)

PATRICE BALL; ADMINISTRTRIX

2909 WOODBINE AVENUE

KNOXVILLE, TN. 37914

 

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM EARL L LEWELLYN

DOCKET NUMBER 82750-3

 

Notice is hereby given that on the 27TH day of MARCH 2020,  letters testamentary in respect of the Estate of WILLIAM EARL L LEWELLYN 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 27TH day of MARCH, 2020.

 

ESTATE OF WILLIAM EARL LLEWELLYN

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY L KANIPE; EXECUTRIX

2130 RAINES RUN

SHOAL CREEK, AL 35242

 

 

 

KEVIN HARDIN

ATTORNEY

2701 KINGSTON PK

KNOXVILLE, TN 37919

 

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGINIA K. MORGAN DOCKET NUMBER 82870-3

 

 

Notice is hereby given that on the 1ST day of APRIL 2020, letters testamentary in respect of the Estate of VIRGINIA K. MORGAN who died Mar 9, 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 APRIL, 2020.

 

ESTATE OF VIRGINIA K. MORGAN

 

PERSONAL REPRESENTATIVE($)

RICHARD E. MORGAN; CO-EXECUTOR

2217 DAWNS PASS

KNOXVILLE, TN. 37919

 

VICTORIA M. PRICE; CO-EXECUTOR

8827 BELLE MINA WAY

KNOXVILLE, TN. 37923

 

CHARLES W. MORGAN; CO-EXECUTOR

1836 REGENTS PARK ROAD

KNOXVILLE, TN. 37922

 

 

MARGO J. MAXWELL

ATTORNEY AT LAW

116 AGNES ROAD

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF DALE H MOSS

DOCKET NUMBER 82845-2

 

Notice is hereby given that on the 1 day of APRIL 2020, letters testamentary in respect of the Estate of DALE H MOSS who died Feb 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 1 day of APRIL, 2020.

 

ESTATE OF DALE H MOSS

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY MOSS BAILEY; CO-EXECUTRIX

1901 PLUMB BRANCH ROAD

KNOXVILLE, TN. 37932

 

DARLA MOSS WATSON; CO-EXECUTRIX

3320 BLUEBELL LANE

KNOXVILLE, TN. 37931

 

 

BRADLEY S LEWIS

ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF ARLENE BAILEY POPE

DOCKET NUMBER 82790-1

 

Notice is hereby given that on the 5 day of MARCH 2020, letters testamentary in respect of the Estate of ARLENE BAILEY POPE 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 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 5 day of MARCH, 2020

 

 

ESTATE OF ARLENE BAILEY POPE

 

PERSONAL REPRESENTATIVE(S) CHERYL P ROACH; CO-EXECUTRIX 1512 PARKRIDGE DRIVE

KNOXVILLE, TN. 37924

 

JUDITH Y JOHNSON; CO-EXECUTRIX 2806 BORIGHT DRIVE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

 

ESTATE OF FRANKIE SUE ROGERS DOCKET NUMBER 82533-2

 

Notice is hereby given that on the 30 day of MARCH 2020, letters administration in respect of the Estate of FRANKIE SUE ROGERS who died Nov 23, 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 30 day of MARCH, 2020.

 

ESTATE OF FRANKIE SUE ROGERS

 

PERSONAL REPRESENTATIVE($)

LISA BOOHER; ADMINISTRATRIX

7716 KARNES ROAD

CORRYTON, TN. 37721

 

 

KENNETH HOLBERT

ATTORNEY AT LAW

1810 AILOR AVENUE

KNOXVILLE, TN. 37921

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF BRENT ALAN ROTH DOCKET NUMBER 82863-2

 

Notice is hereby given that on the 27TH day of MARCH 2020, letters administration in respect of the Estate of BRENT ALAN ROTH who died Feb 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate

are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

 

This the 27TH day of MARCH, 2020.

 

ESTATE OF BRENT ALAN ROTH

 

PERSONAL REPRESENTATIVE(S)

SHARON C ROTH; ADMINISTRATRIX

5104 WINFIELD LN

KNOXVILLE, TN 37921

 

 

BILL ROUTH ATTORNEY

3214 TAZEWELL PK STE 105

KNOXVILLE, TN 37918

 

 

 

 

NOTICE TO CREDITORS

 

 

ESTATE OF CARL D. SIKKEMA DOCKET NUMBER 82869-2

 

Notice is hereby given that on the 1ST day of APRIL 2020, letters testamentary in respect of the Estate of CARL D. SIKKEMA who died Feb 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 1ST day of APRIL, 2020.

 

ESTATE OF CARL D. SIKKEMA

 

PERSONAL REPRESENTATIVE(S)

DALE SIKKEMA; EXECUTOR

12443 BUTTERMILK ROAD

KNOXVILLE, TN. 37932

 

 

 

ANNE M. MCKINNEY

ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

 

ESTATE OF EVELYN S SIMPSON DOCKET NUMBER 82865-1

 

Notice is hereby given that on the 30 day of MARCH 2020, letters testamentary in respect of the Estate of EVELYN S SIMPSON who died Mar 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 30 day of MARCH, 2020.

 

ESTATE OF EVELYN S SIMPSON

 

PERSONAL REPRESENTATIVE($)

EDWARD B SIMPSON, III               ; EXECUTOR

4609 GILLLCREST DRIVE

KNOXVILLE, TN. 37938

 

DALE CALLEN

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF AGNES I SMITH DOCKET NUMBER 82783-3

 

Notice is hereby given that on the 1ST day of APRIL 2020, letters testamentary in respect of the Estate of AGNES I SMITH who died Oct 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 1ST day of APRIL, 2020.

 

ESTATE OF AGNES I. SMITH

 

PERSONAL REPRESENTATIVE(S)

RANDY I OGLE; EXECUTOR

2008 REED ROAD

TEN MILE, TN. 37880

 

 

  1. SUE WHITE

ATTORNEY AT LAW

216 PHOENIX COURT STE. D

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF JEAN PROFFITT WHITAKER DOCKET NUMBER 82866-2

Notice is hereby given that on the 30 day of MARCH 2020, letters testamentary in respect of the Estate of JEAN PROFFITT WHITAKER who died Dec 23, 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 publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

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

(2) Twelve (12) months from the decedent’s date of death This the 30 day of MARCH, 2020.

ESTATE OF JEAN PROFFITT WHITAKER

 

PERSONAL REPRESENTATIVE($)

PAMELA WHITAKER; EXECUTRIX

606 VALLEY VIEW STREET

SEYMOUR, TN. 37865

 

DAVID H LUHN

ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

MISC.

NOTICES

 

Public Notice

 

On March 26, 2020, Mid-Century Radio LLC filed an application with the Federal Communications Commission for renewal of the license of FM Translator station W286DT, which is licensed to serve Knoxville, Tennessee.  The station is licensed to transmit from a site at 35°48’52.3” N. Latitude, 83°39’59.6” W. Longitude, on a frequency of 105.1 MHz, with an effective radiated power of 0.027 kW.  The station rebroadcasts WKCE, Knoxville, Tennessee, which operates on a frequency of 1180 kHz.  Individuals who wish to advise the FCC of facts relating to the renewal application and to whether this FM translator station has operated in the public interest should file comments and petitions with the FCC by July 1, 2020, by writing to the FCC, Washington, DC 20554.

 

NOTICE OF LIEN SALE

 

THE OWNERSAND/OR LIEN HOLDERS OF THE FOLLOWING VEHICLES ARE HERBY NOTIFIED OF THEIR RIGHTS TO PAY ALL CHARGES AND RECLAIM SAID VEHICLES BEING HELD AT THE STORAGE LOT OF KAREN’S GARAGE FAILURE TO RECLAIM THESE VEHICLES WILL BE DEEMED A WAIVER OF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHICLE AT PUBLIC AUCTION ON April 23RD AT 9AM AT 2364 MYNATT DR, KNOXVILLE, TN 37918

1975 PLYMOUTH DUSTER  VL29C5B116989

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Executive Board Meeting, April 22, 2020

 

The Knoxville Regional Transportation Planning Organization (TPO) Executive Board will meet on Wednesday, April 22nd at 9 a.m. in the Small Assembly Room of the City County Building, 400 Main Street, Knoxville, TN. Due to the unusual circumstances of the COVID-19 virus, this meeting may be conducted by electronic means. Please check the website for updates. The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: https://knoxtpo.org/boards-and-committees/. If you would like a copy of the final Agenda please contact the TPO.  If you need assistance or accommodation for a disability please notify the TPO three business days in advance of the meeting and we will be glad to work with you in obliging any reasonable request.

865-215-2694 or dori.caron@knoxplanning.org.