Foreclosure NOTICES

 

SUBSTITUTE TRUSTEE’S NOTICE OF SALE

 

WHEREAS, TRAVIS HOLLIFIELD and wife, TRACY HOLLIFIELD, executed a Promissory Note payable to Commercial Bank on April 4, 2012 in the original principal amount of $579,900.00 (hereinafter referred to as the “Note”), which Note is more fully described in and secured by a Deed of Trust from Travis Hollifield and wife, Tracy Hollifield, to Dennis Michael Robertson, Trustee, said Deed of Trust being dated April 4, 2012, and is of record as Instrument No. 201204090055898 in the Register’s Office for Knox County, Tennessee, to which reference is here made (the “Deed of Trust”); and

WHEREAS, Commercial Bank appointed Gregory C. Logue, a resident of Sevier County, Tennessee, as Substitute Trustee on February 28, 2020, pursuant to an Appointment of Substitute Trustee of record as Instrument No. 202003090059353 in the Register’s Office for Knox County, Tennessee; and

WHEREAS, default in the payment of the Promissory Note and Deed of Trust has occurred and proper notification of the parties and proper notification of said default has previously occurred; and

WHEREAS, Commercial Bank has demanded the real property described in the Deed of Trust be advertised and sold in satisfaction of said debt, and Commercial Bank has ordered the sale of the below-described property.  The real property as described in the Deed of Trust will be advertised and sold in satisfaction of said debt and any costs legally accruing in accordance with the terms and provisions of the Note and Deed of Trust.

NOW, THEREFORE, notice is hereby given that I, GREGORY C. LOGUE, Substitute Trustee, pursuant to the power, duty, and authority vested in and imposed upon me in said Deed of Trust, will on December 11, 2020, at 10:30 a.m., prevailing time, at the Main Street entrance to the Knox County City-County Building, 400 Main Street, Knoxville, Tennessee, and in front of the small assembly room, where foreclosures are customarily conducted, will offer for sale to the highest and best bidder for cash and free from the right of homestead, equity of redemption, and statutory right of redemption, all of which have been expressly waived by grantor as provided in said Deed of Trust, certain real property described in Knox County, Tennessee, more particularly described as follows, to wit:

SITUATED in District Six of Knox County, Tennessee, and without the corporate limits of the City of Knoxville, Tennessee, and being known and designated as all of Lot 5 of the Cool Springs Estates Subdivision, as the same appears on the map recorded as Instrument No. 200608160014540, in the Knox County Register’s Office, to which map specific reference is hereby made for a more particular description.

BEING the same property conveyed to Travis Hollifield and wife, Tracy Hollifield, by Special Warranty Deed from Commercial Bank, dated April 4, 2012, and recorded as Instrument No. 201204090055897, in the Knox County Register’s Office

See also Deed of Trust of record as Instrument No. 201204090055898 of record in the Register’s Office for Knox County, Tennessee.

The best street address for this property is 222 Spring Water Lane, Knoxville, Tennessee  37934.

CLT #151FC-005.00

2020 Knox County taxes are due in the amount of $3,063.00.

2019 Knox County taxes are due and delinquent in the amount of $3,430.56 (November rate)

2018 Knox County taxes are due and delinquent in the amount of $4,644.50 (November rate)

2017 Knox County taxes are due and delinquent in the amount of $5,195.85 (November rate)

2016 Knox County taxes are due and delinquent in the amount of $1,408.31 (November rate) (A partial payment was made on March 15, 2018.)

 

Others who may have in interest in the property being sold or other matters affecting title to the property include the following:

  1. Judgment entered against Tracy Hollifield in favor of University Health Systems, in the amount of $10,570.66 plus interest and costs of suit, entered on March 26, 2014, in Knox County General Sessions Court, Docket No. 34948H, and recorded as Instrument No.201406130070623, in the Knox County Register’s Office.
  2. Judgment entered against Travis Hollifield in favor of Craig Jenkins, in the amount of $4,800.00, plus interest and costs of suit, entered on September 4, 2019, in Knox County General Sessions Court, Docket No. 13354K, and recorded as Instrument No.201909200020239, in the Knox County Register’s Office.
  3. Judgment entered against Travis B. Hollifield in favor of Republic Finance, LLC, in the amount of $10,731.32 plus interest and costs of suit, entered on April 29, 2019, in Knox County General Sessions Court, Docket No. 6375K, and recorded as Instrument No. 201907290006642, in the Knox County Register’s Office.
  4. Easement to American Telephone and Telegraph Company recorded in Book 886, page 166, in the Knox County Register’s office.

The right is reserved to adjourn the day of sale to another day and time certain, without further publication and in accordance with the law, upon announcement of said adjournment on the day and time and place of sale set forth above.

This sale is subject to all matters shown on any applicable recorded plan or plat; any unpaid taxes that exist as a lien against the property; any restrictive covenants, easements or setback lines that may be applicable; any matters of record not terminated by the foreclosure; any statutory rights of redemption not otherwise waived in the Deed of Trust, including rights of redemption of any governmental agency, state or federal; and any prior liens or encumbrances that may exist against the property.  This sale is also subject to any matter that an accurate survey of the premises might disclose.  Proceeds of this sale will first be applied to the discharge of the costs and charges of executing this Trust, including attorney’s fees; next to all indebtedness secured by the Deed of Trust; and next the balance, if any, shall be paid to those legally entitled thereto.

This is the 11th day of November, 2020.  Publish in the The Knoxville Focus on November 16, 2020, November 23, 2020, and November 30, 2020.

Gregory C. Logue

GREGORY C. LOGUE, Substitute Trustee

WOOLF, McCLANE, BRIGHT,

ALLEN & CARPENTER, PLLC

Suite 900, 900 S. Gay Street

P.O. Box 900

Knoxville, Tennessee 37901-0900

(865) 215-1000

 

 

COURT NOTICES

 

Non-Resident Notice

 

TO: NORRIS JAY HARVEY,

IN RE: ASHLEY NICOLE MITCHELL v. NORRIS JAY HARVEY

  1. 197998-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is verified, that the Defendant, NORRIS JAY HARVEY, 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 NORRIS JAY HARVEY.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ashley Mitchell, the Plaintiff whose address is, 8440 Vessel Lane Powell, TN 37849, 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 Nwespaper for four (4) consecutive weeks.

This 12th day of November 2020

______________________________

Clerk and Master

 

Non-Resident Notice

 

ALI FADHIL -Vs- MONA ABDALLA

Docket # 150238

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant MONA ABDALLA 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 MONA ABDALLA.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by ALI FADHIL MUTAR, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with SAMUEL B. TIPTON, Plaintiffs Attorney whose address is 206 S. WASHINGTON ST. MARYVILLE, TN 37804, within thirty

(30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 18TH day of NOVEMBER, 2020.

 

MIKE HAMMOND

Mike Hammond, Clerk

____________________________

Deputy Clerk

 

Non-resident Notice

 

TO: CHAZTUS DENONZO WHALEY,

IN RE: SELENA M. KING v. CHAZTUS DENONZO WHALEY

  1. 201238-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause appearing from the sworn complaint filed, which is verified, that the Defendant, CHAZTUS DENONZO WHALEY, 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 CHAZTUS DENONZO WHALEY. IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ryan S. Wortley, an Attorney whose address is, 3715 Powers Street Knoxville, TN 37917, 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, Suite 125 Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This 6th day of November 2020.                                                __________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: SHAWN MICHAEL GOLDSTEIN

IN RE: ANGELINA JESSICA GOLDSTEIN v. SHAWN MICHAEL GOLDSTEIN

  1. 200801-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant SHAWN MICHAEL GOLDSTEIN 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 SHAWN MICHAEL GOLDSTEIN it is ordered that said defendant SHAWN MICHAEL GOLDSTEIN file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Jedidiah McKeehan, an Attorneys whose address is, 1111 N. Northshore Drive, Suite P-295, Knoxville, TN 37919 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Part I, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 20th day of November 2020.

______________________________

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT L BEAN SR

DOCKET NUMBER 83723-1

Notice is hereby given that on the 16 day of NOVEMBER 2020, letters testamentary in respect of the Estate of ROBERT L BEAN SR who died Oct 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 16 day of NOVEMBER, 2020.

ESTATE OF ROBERT L BEAN SR

 

PERSONAL REPRESENTATIVE(S) ROBERT L BEAN, JR.;   EXECUTOR 4326 S WAHLI DRIVE

KNOXVILLE, TN. 37918

 

WILLIAM L MYNATT SR ATTORNEY AT LAW

P.O. BOX 2425 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF OLEN LORRAINE WARREN BREWER

DOCKET NUMBER 83703-2

Notice is hereby given that on the 17 day of NOVEMBER 2020, letters testamentary in respect of the Estate of OLEN LORRAINE WARREN BREWER who died May 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court within the earlier of four (4) months from the date of the first publication of this notice or twelve (12) months from the decedent’s date of death, otherwise their claims will be forever barred.

Claims filed with the Clerk are subject to applicable defenses and limitations that may be asserted.

This the 17 day of NOVEMBER, 2020.

 

ESTATE OF OLEN LORRAINE WARREN BREWER

 

PERSONAL REPRESENTATIVE(S)

MARGARET GILBERT; CO-EXECUTOR

200 E RED BUD ROAD

KNOXVILLE, TN. 37920

 

RICHARD C BREWER; CO-EXECUTOR

1710 HOLSTON RIVER ROAD

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES M CARROLL

DOCKET NUMBER 83706-2

Notice is hereby given that on the 16 day of NOVEMBER 2020, letters testamentary in respect of the Estate of JAMES M CARROLL who died Jul 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 16 day of NOVEMBER, 2020.

ESTATE OF JAMES M CARROLL

 

PERSONAL REPRESENTATIVE(S) TIMOTHY C CARROLL; EXECUTOR 7901 WIEBELO DRIVE

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF TERESA C CARTER

DOCKET NUMBER 83724-2

Notice is hereby given that on the 16 day of NOVEMBER 2020, letters testamentary in respect of the Estate of TERESA C CARTER who died Sep 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 16 day of NOVEMBER, 2020.

ESTATE OF TERESA C CARTER

 

PERSONAL REPRESENTATIVE(S) CONNIE K JACKSON; EXECUTRIX 2576 MOSS CREEK ROAD. KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF WALLACE EARL CLENDENEN

DOCKET NUMBER 83717-1

Notice is hereby given that on the 13 day of NOVEMBER 2020, letters testamentary in respect of the Estate of WALLACE EARL CLENDENEN who died Aug 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 13 day of NOVEMBER, 2020.

ESTATE OF WALLACE EARL CLENDENEN

 

PERSONAL REPRESENTATIVE(S)

PATRICIA ANN CLENDENEN; CO-EXECUTOR 6104 TOP O KNOX DRIVE

KNOXVILLE, TN. 37918

 

GAR LYNN CLENDENEN; CO-EXECUTOR

236 SPRING WATER LANE KNOXVILLE, TN. 37934

 

JACKSON KRAMER ATTORNEY AT LAW

P.O. BOX 629 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN ELIZABETH GOUGE CRITCHER

DOCKET NUMBER 83657-1

Notice is hereby given that on the 12 day of NOVEMBER 2020, letters testamentary in respect of the Estate of CAROLYN ELIZABETH GOUGE CRITCHER who died Oct 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 12 day of NOVEMBER, 2020.

ESTATE OF CAROLYN ELIZABETH GOUGE CRITCHER

 

PERSONAL REPRESENTATIVE(S)

PEGGY E BRADLEY; EXECUTRIX

3501 MT BARKER DRIVE

AUSTIN, TX 78731

 

REBECCA ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7 KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF LAMAR COWAN DEMPSTER

DOCKET NUMBER 83575-3

Notice is hereby given that on the 8 day of OCTOBER 2020, letters testamentary in respect of the Estate of LAMAR COWAN DEMPSTER who died Aug 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 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 8 day of OCTOBER, 2020

 

ESTATE OF LAMAR COWAN DEMPSTER

 

PERSONAL REPRESENTATIVE(S)

MELINDA D DAVIS; EXECUTRIX

5421 DOGWOOD ROAD

KNOXVILLE, TN. 37918

 

DAVID W TIPTON

ATTORNEY AT LAW

800 S GAY STREET, SUITE 1400

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD WILLIAM FRANKHOUSER

DOCKET NUMBER 83725-3

Notice is hereby given that on the 17 day of NOVEMBER 2020, letters testamentary in respect of the Estate of EDWARD WILLIAM FRANKHOUSER 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 his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

ESTATE OF EDWARD WILLIAM FRANKHOUSER

 

PERSONAL REPRESENTATIVE(S)

KAREN LEE FRANKHOUSER; EXECUTRIX 12021 W KINGSGATE ROAD

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY GENE GORDON

DOCKET NUMBER 83708-1

Notice is hereby given that on the 16 day of NOVEMBER 2020, letters administration in respect of the Estate of BOBBY GENE GORDON who died Aug 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 c editor 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 NOVEMBER, 2020.

ESTATE OF BOBBY GENE GORDON

 

PERSONAL REPRESENTATIVE(S)

DAWN MICHELLE GORDON; ADMINISTRATRIX

6439 HUGH WILLIS ROAD

POWELL, TN. 37849

 

GAIL WORTLEY

ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF MARSHALL EVERETT IVEY

DOCKET NUMBER 83578-3

Notice is hereby given that on the 9 day of OCTOBER 2020, letters testamentary in respect of the Estate of MARSHALL EVERETT IVEY who died Jul 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 9 day of OCTOBER, 2020

 

ESTATE OF MARSHALL EVERETT IVEY

 

PERSONAL REPRESENTATIVE(S)

SHARON I HATCHER; EXECUTRIX

322 ISAIAH CIRCLE

SEYMOUR, TN. 37865

 

 

NOTICE TO CREDITORS

 

ESTATE OF LAWRENCE KARDOS DOCKET NUMBER 83704-3

Notice is hereby given that on the 10 day of NOVEMBER 2020, letters testamentary in respect of the Estate of LAWRENCE KARDOS who died Oct 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 10 day of NOVEMBER, 2020.

ESTATE OF LAWRENCE KARDOS

 

PERSONAL REPRESENTATIVE(S) SANDY L ORLANDINO; EXECUTRIX 670 W WAYMAN STREET #1901

CHICAGO, IL 60661

 

STEPHEN CARPENTER

ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF LISA P KAUFMAN

DOCKET NUMBER 83720-1

Notice is hereby given that on the 16 day of NOVEMBER 2020, letters testamentary in respect of the Estate of LISA P KAUFMAN who died Dec 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2 I 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 16 day of NOVEMBER, 2020.

ESTATE OF LISA P KAUFMAN

 

PERSONAL REPRESENTATIVE(S) MICHAEL D KAUFMAN; EXECUTOR 5409 HEATHROW DRIVE

KNOXVILLE, TN. 37919

 

VICTORIA TILLMAN ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF IMA O’DELL KING

DOCKET NUMBER 83669-1

Notice is hereby given that on the 12 day of NOVEMBER 2020, letters administration in respect of the Estate of IMA O’DELL KING who died Sep 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 12 day of NOVEMBER, 2020.

ESTATE OF IMA O’DELL KING

 

PERSONAL REPRESENTATIVE(S) TRACEY D BANKS; ADMINISTRATRIX

220 MOHAWK CIRCLE SEYMOUR, TN. 37865

 

GLEN RUTHERFORD ATTORNEY AT LAW

P.O. BOX 1668 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN A LENOIR

DOCKET NUMBER 83693-1

 

Notice is hereby given that on the 12 day of NOVEMBER 2020, letters testamentary in respect of the Estate of JOHN A LENOIR who died Jul 27, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

ESTATE OF JOHN A LENOIR

 

PERSONAL REPRESENTATIVE(S) PATRICK S LENOIR; EXECUTOR 8037 ROSEMERE WAY

CHATTANOOGA, TN. 37421

 

JOEL D ROETTGER ATTORNEY AT LAW

P.O. BOX 1990 KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF MONA MILLS

DOCKET NUMBER 83716-3

Notice is hereby given that on the 13 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MONA MILLS who died Sep 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 13 day of NOVEMBER, 2020.

ESTATE OF MONA MILLS

 

PERSONAL REPRESENTATIVE(S)

GREGORY ALAN MILLS; CO-EXECUTOR

7739 ANDERSONVILLE PIKE

KNOXVILLE, TN 37938

 

DAVID MICHAEL MILLS; CO-EXECUTOR

116 ESSEX DRIVE

BLUFF CITY, TN 37618

 

 

NOTICE TO CREDITORS

 

ESTATE OF  MILDRED KATHERINE MOORE AKA MILDRED CATHERINE MOORE

DOCKET NUMBER 83728-3

Notice is hereby given that on the 17 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MILDRED KATHERINE MOORE AKA MILDRED CATHERINE MOORE who died Aug 18, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

ESTATE OF MILDRED KATHERINE MOORE AKA MILDRED CATHERINE MOORE

 

PERSONAL REPRESENTATIVE(S) DAVID CHRIS MOORE; CO-EXECUTOR 2641 SHROPSHIRE BLVD

POWELL, TN. 37849

 

JIMMY ERNEST MOORE; CO-EXECUTOR 2916 CROSS VALLEY ROAD KNOXVILLE, TN. 37917

 

 

NOTICE TO CREDITORS

 

ESTATE OF LYNNA MAE RAMSAY

DOCKET NUMBER 83683-3

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

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

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

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

ESTATE OF LYNNA MAE RAMSAY

 

PERSONAL REPRESENTATIVE(S) KATHY LYNNE CUMMINS; EXECUTRIX 3220 TRAIL RIDGE ROAD LOUISVILLE, KY. 40241

 

BRADLEY HODGE ATTORNEY AT LAW

900 S GAY STREET, SUITE 2100

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF ROXIE MAE RAPPOPORT

DOCKET NUMBER 83729-1

Notice is hereby given that on the 17 day of NOVEMBER 2020, letters testamentary in respect of the Estate of ROXIE MAE RAPPOPORT who died Oct 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 17 day of NOVEMBER, 2020.

ESTATE OF ROXIE MAE RAPPOPORT

 

PERSONAL REPRESENTATIVE(S) STEPHEN LYNN CHANDLER; EXECUTOR

103 LAKEVIEW DRIVE KNOXVILLE, TN. 37920

 

REBECCA ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7 KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID BOYD SMITH

DOCKET NUMBER 83727-2

Notice is hereby given that on the 17 day of NOVEMBER 2020, letters testamentary in respect of the Estate of DAVID BOYD SMITH who died Aug 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 17 day of NOVEMBER, 2020.

ESTATE OF DAVID BOYD SMITH

 

PERSONAL REPRESENTATIVE(S) TIMOTHY DAVID SMITH; EXECUTOR 631 FARRAGUT COMMONS

KNOXVILLE, TN. 37934

 

MATTHEW SHERROD ATTORNEY AT LAW

4820 OLD KINGSTON PIKE KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF ALEXANDER B SOLAND

DOCKET NUMBER 82940-1

Notice is hereby given that on the 16 day of NOVEMBER 2020, letters testamentary in respect of the Estate of ALEXANDER B SOLAND 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

(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 16 day of NOVEMBER, 2020.

ESTATE OF ALEXANDER B SOLAND

 

PERSONAL REPRESENTATIVE(S)

PETER A SOLAND; EXECUTOR

1081 NORMANDY HILL LANE

ENCINITAS, CA 29024

 

BROOKE GIVENS

ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGINIA ANN WEAVER

DOCKET NUMBER 83705-1

Notice is hereby given that on the 16 day of NOVEMBER 2020, letters administration in respect of the Estate of VIRGINIA ANN WEAVER who died Oct 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 publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the da e 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 NOVEMBER, 2020.

ESTATE OF VIRGINIA ANN WEAVER

 

PERSONAL REPRESENTATIVE(S)

JAMES LAWRENCE WEAVER; ADMINISTRATOR

5331 WOLFENBARGER LANE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF INGRID M BAKKE DOCKET NUMBER 83744-1

Notice is hereby given that on the 19 day of NOVEMBER 2020, letters testamentary in respect of the Estate of INGRID M BAKKE who died Nov 4, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of NOVEMBER, 2020.

 

ESTATE OF INGRID M BAKKE

 

PERSONAL REPRESENTATIVE(S)

LINDA C WATSON; EXECUTRIX

807 W MARINE ROAD

KNOXVILLE, TN. 37920

 

GREGORY C LOGUE

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY J CAMP

DOCKET NUMBER 83749-3

Notice is hereby given that on the 20 day of NOVEMBER 2020, letters testamentary in respect of the Estate of SHIRLEY J CAMP who died Jul 26, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF SHIRLEY J CAMP

 

PERSONAL REPRESENTATIVE(S)

NANCY CAMP; EXECUTRIX

326 FOX HUNTERS COURT

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF B JOE CLAYTON

DOCKET NUMBER 83692-3

Notice is hereby given that on the 19 day of NOVEMBER 2020, letters testamentary in respect of the Estate of B JOE CLAYTON who died Aug 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of NOVEMBER, 2020.

 

ESTATE OF B JOE CLAYTON

 

PERSONAL REPRESENTATIVE(S) MARKE CLAYTON; CO-EXECUTOR 9250 LOT E RIVER ROAD FORSTON, GA 31808

 

RICHARD J CLAYTON; CO-EXECUTOR 816 ANDOVER BLVD

KNOXVILLE, TN. 37934

 

DEBORAH C JUSTUS; CO-EXECUTOR 1701 BICKERSTAFF BLVD

KNOXVILLE, TN. 37922

 

W TYLER CHASTAIN ATTORNEY AT LAW

116 AGNES ROAD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RHODOM EDWARD CRABTREE

DOCKET NUMBER 83750-1

Notice is hereby given that on the 20 day of NOVEMBER 2020, letters administration in respect of the Estate of RHODOM EDWARD CRABTREE who died Sep 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 20 day of NOVEMBER, 2020.

 

ESTATE OF RHODOM EDWARD CRABTREE

 

PERSONAL REPRESENTATIVE(S) NANCY C CRABTREE; ADMINISTRATRIX 2350 CHOTO ROAD

KNOXVILLE, TN. 37922

 

K RAY PINKSTAFF

ATTORNEY AT LAW

P.O. BOX 31408

KNOXVILLE, TN. 37930

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE C DUPES

DOCKET NUMBER 83746-3

Notice is hereby given that on the 20 day of NOVEMBER 2020, letters testamentary in respect of the Estate of CHARLOTTE C DUPES who died Oct 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 20 day of NOVEMBER, 2020.

 

ESTATE OF CHARLOTTE C DUPES

 

PERSONAL REPRESENTATIVE(S) DAVID B DUPES; CO-EXECUTOR 612 SUNRISE TRAIL

SEYMOUR, TN. 37865

 

TIMOTHY A DUPES; CO-EXECUTOR 3407 DABERT LANE

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA L ENSOR

DOCKET NUMBER 83286-2

Notice is hereby given that on the 18 day of NOVEMBER 2020, letters testamentary in respect of the Estate of PATRICIA L ENSOR who died May 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of NOVEMBER, 2020.

 

ESTATE OF PATRICIA L ENSOR

 

PERSONAL REPRESENTATIVE(S)

JASON HOWARD SMITH; EXECUTOR

2613 OAKMERE LANE

SARASOTA, FL 34231

 

ROBERT W GODWIN

ATTORNEY AT LAW

4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

 

ESTATE OF CLIFREDIA (FREDIA) COLLIER ESKRIDGE

DOCKET NUMBER 83626-3

Notice is hereby given that on the 18 day of NOVEMBER 2020, letters testamentary in respect of the Estate of CLIFREDIA (FREDIA) COLLIER ESKRIDGE who died Sep 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 18 day of NOVEMBER, 2020.

 

ESTATE OF CLIFREDIA (FREDIA) COLLIER ESKRIDGE

 

PERSONAL REPRESENTATIVE(S) EWING L COLLIER; EXECUTOR

P.O. BOX 343 GRAMBLING, LA 71245

 

NOTICE TO CREDITORS

 

 

ESTATE OF DONNA SUE FOX

DOCKET NUMBER 83742-2

Notice is hereby given that on the 23 day of NOVEMBER 2020, letters administration in respect of the Estate of DONNA SUE FOX who died Sep 8, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 23 day of NOVEMBER, 2020.

 

ESTATE OF DONNA SUE FOX

 

PERSONAL REPRESENTATIVE(S) CHUCKY WAYN FOX; ADMINISTRATOR 3840 PROFFITT LANE

KNOXVILLE, TN. 37931

 

RONALD ATTANASIO ATTORNEY AT LAW

713 MARKET STREET, SUITE 300

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF EMILEE BARNES FRINCKE

DOCKET NUMBER 83739-2

Notice is hereby given that on the 19 day of NOVEMBER 2020, letters testamentary in respect of the Estate of EMILEE BARNES FRINCKE who died Oct 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of NOVEMBER, 2020.

 

ESTATE OF EMILEE BARNES FRINCKE

 

PERSONAL REPRESENTATIVE(S)

DAVID D JOINER; EXECUTOR

6208 BAUM DRIVE, SUITE 12

KNOXVILLE, TN. 37919

 

DUSTIN S CROUSE

ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF DARRYL EDWARD HARPER

DOCKET NUMBER 83712-2

Notice is hereby given that on the 18 day of NOVEMBER 2020, letters administration in respect of the Estate of DARRYL EDWARD HARPER who died Oct 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 18 day of NOVEMBER, 2020.

 

ESTATE OF DARRYL EDWARD HARPER

 

PERSONAL REPRESENTATIVE(S)

SARAH LEE HARPER; ADMINISTRATRIX

6349 CADBURY DRIVE

KNOXVILLE, TN. 37921

 

MELISSA WORTLEY LAWING

ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH ARETTA RAPER

DOCKET NUMBER 83730-2

Notice is hereby given that on the 17 day of NOVEMBER 2020, letters administration in respect of the Estate of ELIZABETH ARETTA RAPER 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 17 day of NOVEMBER, 2020.

 

ESTATE OF ELIZABETH ARETTA RAPER

 

PERSONAL REPRESENTATIVE(S) HAROLD RAPER; ADMINISTRATOR 2886 STEPHANIE ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JEREMY LYNN RIGGS

DOCKET NUMBER 83745-2

Notice is hereby given that on the 23 day of NOVEMBER 2020, letters administration in respect of the Estate of JEREMY LYNN RIGGS who died Sep 21, 2020, were issued the undersigned by the Clerk and Master of the Chancery C6urt 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 23 day of NOVEMBER, 2020.

 

ESTATE OF JEREMY LYNN RIGGS

 

PERSONAL REPRESENTATIVE(S) VEDRA L RIGGS; ADMINISTRATRIX 4513 FOOTHILLS DRIVE

KNOXVILLE, TN. 37938

 

BROOKE GIVENS ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD DEAN ROSENBAUM

DOCKET NUMBER 83492-1

Notice is hereby given that on the 23 day of NOVEMBER 2020, letters administration in respect of the Estate of RONALD DEAN ROSENBAUM who died May 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the. above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 23 day of NOVEMBER, 2020.

 

ESTATE OF RONALD DEAN ROSENBAUM

PERSONAL REPRESENTATIVE(S) JESSICA MARRERO; ADMINISTRATRIX 5901 WINDTRACE LANE

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF WAYNE ROSENBAUM

DOCKET NUMBER 83731-3

Notice is hereby given that on the 18 day of NOVEMBER 2020, letters testamentary in respect of the Estate of WAYNE ROSENBAUM who died Oct 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of NOVEMBER, 2020.

 

ESTATE OF WAYNE ROSENBAUM

 

PERSONAL REPRESENTATIVE(S)

TAMMY QUINN; EXECUTRIX

1693 MORGAN ROAD

RUTLEDGE, TN. 37861

 

DUSTIN R LANDRY

ATTORNEY AT LAW

5301 KINGSTON PIKE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF FRED GEORGE SAAH

DOCKET NUMBER 83751-2

Notice is hereby given that on the 20 day of NOVEMBER 2020, letters administration in respect of the Estate of FRED GEORGE SAAH who died Oct 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident., having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

 

ESTATE OF FRED GEORGE SAAH

 

PERSONAL REPRESENTATIVE(S) SUSAN D SAAH; CO-ADMINISTRATOR 5308 SWANNER ROAD

KNOXVILLE, TN. 37918

 

GEORGE F SAAH; CO-ADMINISTRATOR 5308 SWANNER ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES C SUTHERLAND

DOCKET NUMBER 83735-1

Notice is hereby given that on the 18 day of NOVEMBER 2020, letters testamentary in respect of the Estate of JAMES C SUTHERLAND who died Oct 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 date prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of NOVEMBER, 2020.

 

ESTATE OF JAMES C SUTHERLAND

 

PERSONAL REPRESENTATIVE(S) RANDALL E SUTHERLAND; EXECUTOR 2959 TITANIUM LANE

KNOXVILLE, TN. 37918

 

DAVID B HAMILTON ATTORNEY AT LAW

1810 MERCHANTS DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA JOAN SMITH TURNER

DOCKET NUMBER 83736-2

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of NOVEMBER, 2020.

 

ESTATE OF BARBARA JOAN SMITH TURNER

 

PERSONAL REPRESENTATIVE(S) LISA A TURNER; EXECUTRIX 4325 GENNY LYNN DRIVE KNOXVILLE, TN. 37918

 

JACK W BOWERS ATTORNEY AT LAW

2606 GREENWAY DRIVE, SUITE 315

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MARY HIGGINS WALDROUP

DOCKET NUMBER 83733-2

Notice is hereby given that on the 8 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MARY HIGGINS WALDROUP who died Oct 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 18 day of NOVEMBER, 2020.

 

ESTATE OF MARY HIGGINS WALDROUP

PERSONAL REPRESENTATIVE(S)

PATRICIA ANN WALDROUP PAYNE; EXECUTRIX

1001 E CHURCHWELL AVENUE

KNOXVILLE, TN. 37917

 

BROOKE GIVENS

110 COGDILL ROAD

KNOXVILLE, TN. 37922