COURT NOTICES
NOTICE
Cause No. CE-29248
In the Circuit Court for Blount County
ROGER GENE PILIPOVIC, Plaintiff,
v.
LESLIE PAIGE PILIPOVIC, Defendant.
- CE-29248
In this cause, it appearing from the Order of Publication, that Leslie Paige Pilipovic’s location is unknown and cannot by ascertained for service of process upon diligent inquiry, it is ordered that publication be made for four successive weeks, as required by law, in The Knoxville Focus, a newspaper published in Knoxville, TN, notifying Defendant, Leslie Paige Pilipovic, to file an answer to the above referenced action for divorce filed with this Court and a copy to Plaintiff’s Attorney, Lance Evans, 5029 Pea Ridge Road, Maryville, TN 37804, within 30 days from the last date of publication, exclusive of the last date of publication, or a judgment by default may be entered and the cause set for hearing ex parte as to said Defendant. If there is no answer, a hearing on Plaintiff’s motion for default judgment may be heard after June 11, 2020.
This 6th day of April, 2020.
______________________________
STEPHEN OGLE, CLERK & MASTER
NOTICE TO CREDITORS
ESTATE OF CAROLYN BROWN BAILEY DOCKET NUMBER 82915-3
Notice is hereby given that on the 17 day of APRIL 2020, letters testamentary in respect of the Estate of CAROLYN BROWN BAILEY who died Mar 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(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 17 day of APRIL, 2020.
ESTATE OF CAROLYN BROWN BAILEY
PERSONAL REPRESENTATIVE(S)
PETER TOWLE; EXECUTOR
P.O. BOX 700
FRIENDSVILLE, TN. 37737
DAVID H LUHN
ATTORNEY AT LAW
310 N FOREST PARK BLVD
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF DORIS CAMPBELL BEETS DOCKET NUMBER 82895-1
Notice is hereby given that on the 16TH day of APRIL 2020, letters testamentary in respect of the Estate of DORIS CAMPBELL BEETS’ who died Mar 22, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 16TH day of APRIL, 2020.
ESTATE OF DORIS CAMPBELL BEETS
PERSONAL REPRESENTATIVE(S)
LISA BEETS FARHART; EXECUTRIX
866 BELLE GROVE ROAD
KNOXVILLE, TN. 37934
JAMES C. SHASTID
ATTORNEY AT LAW
1816 AMARILLO LANE
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF WANDA G CALDWELL DOCKET NUMBER 82703-1
Notice is hereby given that on the 21ST day of 2020, letters testamentary in respect of the Estate of WANDA G CALDWELL who died Oct 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 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 21ST day of APRIL, 2020
ESTATE OF WANDA G CALDWELL
PERSONAL REPRESENTATIVE(S)
AIMEE C PERRY; EXECUTRIX
7321 EDNA DRIVE
KNOXVILLE, TN 37920
DAN SCOTT ATTORNEY
PO BOX 547
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF BETTY CATE CLAPP DOCKET NUMBER 82912-3
Notice is hereby given that on the 17TH day of APRIL 2020, letters testamentary in respect of the Estate of BETTY CATE CLAPP who died Mar 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 17TH day of APRIL, 2020.
ESTATE OF BETTY CATE CLAPP
PERSONAL REPRESENTATIVE(S)
SANDRA CATE-DAVIDSON; CO-EXECUTRIX
220 MARBLE VIEW DRIVE KNOXVILLE, TN. 37763
GLENDA SUSAN CATE CHANDLER; CO-EXECUTRIX 7247 MOUNTAIN MIST LANE
KNOXVILLE, TN. 37918
LYNN TARPY
ATTORNEY AT LAW
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF ERIC CORMAN DRUMM
DOCKET NUMBER 82921-3
Notice is hereby given that on the 22ND day of 2020, letters testamentary in respect of the Estate of ERIC CORMAN DRUMM who died Feb 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 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 22ND day of APRIL, 2020
ESTATE OF ERIC CORMAN DRUMM
PERSONAL REPRESENTATIVE(S)
JANET HOLROYD DRUMM; EXECUTRIX
1239 FOREST BROOK RD
KNOXVILLE, TN 37919
DALLIS HOWARD
ATTORNEY
4820 OLD KINGSTON PIKE STE 200
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF KATHLEEN CLARKSON FREY
DOCKET NUMBER 82918-3
Notice is hereby given that on the 22ND day of APRIL 2020, letters administration in respect of the Estate of KATHLEEN CLARKSON FREY who died Feb 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
(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 22ND day of APRIL, 2020.
ESTATE OF KATHLEEN CLARKSON FREY
PERSONAL REPRESENTATIVE(S)
JOHN W FREY; ADMINISTRATOR
8706 VILLA CREST DRIVE
KNOXVILLE, TN 37923
MICHAEL R CROWDER ATTORNEY
PO BOX 442
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF CURTIS GIBSON DOCKET NUMBER 82828-3
Notice is hereby given that on the 22ND day of APRIL 2020, letters testamentary in respect of the Estate of CURTIS GIBSON who died Feb 24, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 22ND day of APRIL, 2020.
ESTATE OF CURTIS GIBSON
PERSONAL REPRESENTATIVE(S)
NEDRA GIBSON; EXECUTRIX
5249 SINCLAIR DRIVE
KNOXVILLE, TN 37914
JOE M MCAFEE
ATTORNEY
PO BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF PAUL LINDSEY HOBSON DOCKET NUMBER 82910-1
Notice is hereby given that on the 16 day of APRIL 2020, letters testamentary in respect of the Estate of PAUL LINDSEY HOBSON who died Feb 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 16 day of APRIL, 2020.
ESTATE OF PAUL LINDSEY HOBSON
PERSONAL REPRESENTATIVE(S)
ELIZABETH SKOGMAN HOBSON; EXECUTRIX
11237 SAM LEE ROAD
KNOXVILLE, TN. 37932
ROBERT W WILKINSON
ATTORNEY AT LAW
P.O. BOX 4415
OAK RIDGE, TN. 37831-4415
NOTICE TO CREDITORS
ESTATE OF FREDDIE ELIZABETH JOHNSON
DOCKET NUMBER 82711-3
Notice is hereby given that on the 17 day of APRIL 2020, letters of administration c.t.a in respect of the Estate of FREDDIE ELIZABETH JOHNSON 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 date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four
(4) months from the date of the first publication: or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is (4) months from the date of first publication as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death. This the 17 day of APRIL, 2020.
ESTATE OF FREDDIE ELIZABETH JOHNSON
PERSONAL REPRESENTATIVE($)
SUSAN LYNN PAUL; ADMINISTRATRIX CTA
623 DOGWOOD TRAIL
MCKINNEY, TX 75072
DAVID B HAMILTON
ATTORNEY AT LAW
1810 MERCHANT DRIVE
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF CHARMIE ANN GILLIAM MARTIN
DOCKET NUMBER 82909-3
Notice is hereby given that on the 16 day of APRIL 2020, letters testamentary in respect of the Estate of CHARMIE ANN GILLIAM MARTIN who died Aug 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 16 day of APRIL, 2020.
ESTATE OF CHARMIE ANN GILLIAM MARTIN
PERSONAL REPRESENTATIVE(S)
BRENDA GILLIAM MOSELEY; EXECUTRIX
2912 LITTLE DUG GAP ROAD
LOUISVILLE, TN. 37777
CALLEN RAGLE
ATTORNEY AT LAW
P.O. BOX 23380
KNOXVILLE, TN. 37933
NOTICE TO CREDITORS
ESTATE OF MARK MICHALEC DOCKET NUMBER 82885-3
Notice is hereby given that on the 22ND day of APRIL 2020, letters testamentary in respect of the Estate of MARK MICHALEC who died May 14, 2018, 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 22ND day of APRIL, 2020.
ESTATE OF MARK MICHALEC
PERSONAL REPRESENTATIVE($) SHEILA DIANE PROFFITT; EXECUTRIX PO BOX 12922
KNOXVILLE, TN 37912
SHARON FRANKENBERG ATORNEY
PO BOX 31585
KNOXVILLE, TN 37930
NOTICE TO CREDITORS
ESTATE OF JOHN RICHARD MILLER
DOCKET NUMBER 82917-2
Notice is hereby given that on the 21ST day of 2020, letters testamentary in respect of the Estate of JOHN RICHARD MILLER who died Feb 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 21ST day of APRIL, 2020
ESTATE OF JOHN RICHARD MILLER
PERSONAL REPRESENTATIVE(S)
MICHAEL A COOPER; EXECUTOR
3024 CROSSWINDS LANE
SEVIERVILLE, TN 37876
JACKSON KRAMER ATTORNEY
PO BOX 629
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF LEONARD B. MURRAY, JR.
DOCKET NUMBER 82840-3
Notice is hereby given that on the 16TH day of APRIL 2020, letters testamentary in respect of the Estate of LEONARD B. MURRAY, JR. 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 16TH day of APRIL, 2020.
ESTATE OF LEONARD B. MURRAY, JR.
PERSONAL REPRESENTATIVE{S)
LEONARD B. MURRAY, III; CO-EXECUTOR
245 STERLING RD.
HENDERSONVILLE, TN. 37075
NICOLE J. MURRAY WEINGEROFF; CO-EXECUTOR
126 ISLAND DR.
HENDERSONVILLE, TN. 37075
REBECCA BELL JENKINS
ATTORNEY AT LAW
9724 KINGSTON PK. STE. 202
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF ILA MAE NAPIER DOCKET NUMBER 82903-3
Notice is hereby given that on the 15TH day of APRIL 2020, letters testamentary in respect of the Estate of ILA MAE NAPIER who died Oct 4, 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
(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 15TH day of APRIL, 2020.
ESTATE OF ILA MAE NAPIER
PERSONAL REPRESENTATIVE(S)
MICHAEL CLAY NAPIER; CO-EXECUTOR
351 LONGMIRE ROAD
CLINTON, TN. 37716
KEITH BRIAN NAPIER; CO-EXECUTOR
12610 OLD STAGE ROAD
KNOXVILLE, TN. 37934
EDWARD A. COX, JR.
ATTORNEY AT LAW
1111 N NORTHSHORE DRIVE SUITE N-290
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF MARK ROBERT ORR DOCKET NUMBER 82901-1
Notice is hereby given that on the 15TH day of APRIL 2020, letters administration in respect of the Estate of MARK ROBERT ORR who died Mar 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 15TH day of APRIL, 2020.
ESTATE OF MARK ROBERT ORR
PERSONAL REPRESENTATIVE(S)
ROBERT H. ORR; CO-EXECUTOR
626 BROOME ROAD
KNOXVILLE, TN. 37909
DONNA J. ORR; CO-EXECUTOR
626 BROOME ROAD
KNOXVILLE, TN. 37909
RICHARD T. WALLACE
ATTORNEY AT LAW
109 PARKWAY, SUITE 2
SEVIERVILLE, TN. 37862
NOTICE TO CREDITORS
ESTATE OF JAMES DENVER PARTIN DOCKET NUMBER 82808-1
Notice is hereby given that on the 15 day of APRIL 2020, letters testamentary in respect of the Estate of JAMES DENVER PARTIN who died Sep 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 15 day of APRIL, 2020.
ESTATE OF JAMES DENVER PARTIN
PERSONAL REPRESENTATIVE(S)
RONNA M PARTIN; EXECUTRIX
B136 WALKER ROAD
KNOXVILLE, TN. 37938
STEVEN L WILLIAMS
ATTORNEY AT LAW
329 ELLIS AVENUE
MARYVILLE, TN. 37804
NOTICE TO CREDITORS
ESTATE OF FRANCES DISNEY SWERSKY DOCKET NUMBER 82902-2
Notice is hereby given that on the 15TH day of APRIL 2020, letters testamentary in respect of the Estate of FRANCES DISNEY SWERSKY who died Feb 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1) (A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date the first publication as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death This the 15TH day of APRIL, 2020.
ESTATE OF FRANCES DISNEY SWERSKY
PERSONAL REPRESENTATIVE(S)
LISA ANNE SWERSKY MYERS; EXECUTOR 10529 LEADENHALL GARDENS WAY KNOXVILLE, TN. 37922
EDWARD A. COX, JR.
ATTORNEY AT LAW
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF DOROTHY E. THOMAS DOCKET NUMBER 82908-2
Notice is hereby given that on the 16TH day of APRIL 2020, letters testamentary in respect of the Estate of DOROTHY E. THOMAS who died Mar 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 16TH day of APRIL, 2020.
ESTATE OF DOROTHY E. THOMAS
PERSONAL REPRESENTATIVE(S)
- KRISTIE GIORDANO; EXECUTRIX 1822 NANTASKET ROAD
KNOXVILLE, TN. 37922
DALE C. ALLEN
ATTORNEY AT LAW
P.O. BOX 900
KNOXVILLE, TN. 37901-0900
NOTICE TO CREDITORS
ESTATE OF WALTER L WILLIS DOCKET NUMBER 82920-2
Notice is hereby given that on the 22ND day of APRIL 2020, letters administration in respect of the Estate of WALTER L WILLIS who died Dec 4, 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 22ND day of APRIL, 2020.
ESTATE OF WALTER L WILLIS
PERSONAL REPRESENTATIVE(S)
- DAVID WILLIS; ADMINSTRATOR 2516 GRAY HENDRIX ROAD KNOXVILLE, TN 37931
P NEWMAN BANKSTON ATTORNEY
PO BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF MARY JO BAIRD DOCKET NUMBER 82925-1
Notice is hereby given that on the 24TH day of APRIL 2020, letters testamentary in respect of the Estate of MARY JO BAIRD who died Mar 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(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 APRIL, 2020.
ESTATE OF MARY JO BAIRD
PERSONAL REPRESENTATIVE(S)
BARRY BELL; EXECUTOR
2304 CEDAR LN.
KNOXVILLE, TN. 37918
JON MCMURRAY JOHNSON
ATTORNEY AT LAW
10413 KINGSTON PK. STE. 200
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF MARGARET COE PLUMLEE CAGLE
DOCKET NUMBER 82898-1
Notice is hereby given that on the 27 day of APRIL 2020, letters of administration c.t.a in respect of the Estate of MARGARET COE PLUMLEE CAGLE who died Feb 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 (4) months from the date of first publication as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of APRIL, 2020.
ESTATE OF MARGARET COE PLUMLEE CAGLE
PERSONAL REPRESENTATIVE(S)
CATHERINE MIRIAM CAGLE; ADMINISTRATRIX CTA
916 MOUNTAIN ROAD
CLINTON, TN. 37716
ANNE M MCKINNEY
ATTORNEY AT LAW
1019 ORCHID DRIVE
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF DAVID G. CRAIG DOCKET NUMBER 82926-2
Notice is hereby given that on the 24TH day of APRIL 2020, letters testamentary in respect of the Estate of DAVID G. CRAIG 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 24TH day of APRIL, 2020.
ESTATE OF DAVID G. CRAIG
PERSONAL REPRESENTATIVE(S)
ELIZABETH A. CRAIG; EXECUTRIX
6429 WESTMINSTER RD.
KNOXVILLE, TN. 37919
JACKSON KRAMER
ATTORNEY AT LAW
P.O. BOX 629
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF MILBREY HINRICHS DOCKET NUMBER 82930-3
Notice is hereby given that on the 28 day of APRIL 2020, letters administration in respect of the Estate of MILBREY HINRICHS who died Oct 16, 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 28 day of APRIL, 2020.
ESTATE OF MILBREY HINRICHS
PERSONAL REPRESENTATIVE(S)
PATRICIA WOOLWINE; ADMINISTRATRIX
3506 WOODMONT BLVD
NASHVILLE, TN. 37215
J SCOTT GRISWOLD
ATTORNEY AT LAW
617 W MAIN STREET
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF ELIZABETH C. LEWIS DOCKET NUMBER 82929-2
Notice is hereby given that on the 27TH day of APRIL 2020, letters testamentary in respect of the Estate of ELIZABETH C. LEWIS who died Dec 15, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate
are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 27TH day of APRIL, 2020.
ESTATE OF ELIZABETH C. LEWIS
PERSONAL REPRESENTATIVE{S)
JOHN PORTER; EXECUTOR
3908 KENILWORTH DRIVE SW
KNOXVILLE, TN. 37923
M SAMANTHA PARRIS
ATTORNEY AT LAW
4610 CENTRAL AVENUE PIKE, SUITE 102
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF JEAN LOUISE CROKER PETKE
DOCKET NUMBER 82888-3
Notice is hereby given that on the 27TH day of APRIL 2020, letters testamentary in respect of the Estate of JEAN LOUISE CROKER PETKE who died Dec 1, 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 APRIL, 2020.
ESTATE OF JEAN LOUISE CROKER PETKE
PERSONAL REPRESENTATIVE(S)
FREDERICK H. PETKE; EXECUTOR
404 GROVES POINT WAY
LEXINGTON, KY. 40517
RACHEL RALSTON MANCL
ATTORNEY AT LAW
100 MED TECH PARKWAY, SUITE 110
JOHNSON CITY, TN. 37604
NOTICE TO CREDITORS
ESTATE OF BETTY J. BURNETTE DOCKET NUMBER 82923-2
Notice is hereby given that on the 24TH day of APRIL 2020, letters testamentary in respect of the Estate of BETTY J. BURNETTE who died Mar 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
(BJ 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 APRIL, 2020.
ESTATE OF BETTY J. BURNETTE
PERSONAL REPRESENTATIVE(S)
SANDRA M. SMITH; EXECUTRIX
P.O. BOX 456
WALLAND, TN. 37886
KEVIN DEAN
ATTORNEY AT LAW
550 W. MAIN ST. STE. 500
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF SHIRLEY B. TODD DOCKET NUMBER 82911-2
Notice is hereby given that on the 27TH day of APRIL 2020, letters testamentary in respect of the Estate of SHIRLEY B. TODD 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 27TH day of APRIL, 2020.
ESTATE OF SHIRLEY B. TODD
PERSONAL REPRESENTATIVE(S)
CAROL ANN WILLIAMS; EXECUTRIX
455 CUSICK CIRCLE
LENOIR CITY, TN. 37772
CAROLYN LEVY GILLIAM
ATTORNEY AT LAW
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN. 37934