COURT NOTICES

 

Non-resident notice

 

TO: ALAN ABRAMS

IN RE: LINCOLN MEMORIAL UNIVERSITY v. ALAN ABRAMS

  1. 200654-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause it appearing from the Complaint filed, which is sworn to, that the Defendant ALAN ABRAMS, 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 ALAN ABRAMS, it is ordered that said defendant, ALAN ABRAMS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Mabern E. Wall, an Attorney whose address is, 617 West Main Street Knoxville, TN 37901, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Part I, at 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 30th day of September, 2020.

_____________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: PRESTON TROY KEITH HARRIS.

IN RE: CARLIE JUNE DIGBY HARRIS v. PRESTON TROY KEITH HARRIS

  1. 200358-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant PRESTON TROY KEITH HARRIS 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 PRESTON TROY KEITH HARRIS. It is ordered that said defendant PRESTON TROY KEITH HARRIS file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Curtis W. Isabell, an Attorneys whose address is, 251 Short Street Clinton, TN 37716, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Part II, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville focus newspaper for four (4) consecutive weeks.

This 15th day of October,2020.

______________________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JOSHUA DEWAYNE MATTHEWS

IN RE: JAVIER DEUCE MATTHEWS D.O.B. 06/15/2011

  1. 200927-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JOSHUA DEWAYNE MATTHEWS  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 JOSHUA DEWAYNE MATTHEWS , it is ordered that said defendant JOSHUA DEWAYNE MATTHEWS  file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jenae A. Easterly an, Attorneys whose address is 118 Parliament Drive Maryville, TN 37804, within thirty (30) days of the last date of publication. It is further Ordered that if the defendant fails to appear and answer the complaint within thirty (30) days of the date of the last publication, the Plaintiff shall be permitted to file a Motion and Notice for Judgment by Default and you the defendant will be served by leaving a copies of the Notice and Motion for Default Judgment with the Clerk & Master of this court. This 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 12th day of October 2020

______________________________

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF OBERT A BURGESS

DOCKET NUMBER 83437-3

Notice is hereby given that on the 6 day of OCTOBER 2020, letters testamentary in respect of the Estate of ROBERT A BURGESS who died Jul 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 6 day of OCTOBER, 2020.

ESTATE OF ROBERT A BURGESS

 

PERSONAL REPRESENTATIVE(S) DEAN HOWARD BURGESS; EXECUTOR

319 EAST GLENWOOD DRIVE BIRMINGHAM, AL 35209

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY A CARROLL

DOCKET NUMBER 83545-3

Notice is hereby given that on the 1 day of OCTOBER 2020, letters testamentary in respect of the Estate of DOROTHY A CARROLL who died May 30, 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

 

ESTATE OF DOROTHY A CARROLL

 

PERSONAL REPRESENTATIVE(S)

BRIDGET M CARROLL; EXECUTRIX

5427 LONAS DRIVE

KNOXVILLE, TN. 37909

 

LYNN TARPY

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BEN PHILLIP CLIFT, III

DOCKET NUMBER 83553-2

Notice is hereby given that on the 5 day of OCTOBER 2020, letters testamentary in respect of the Estate of BEN PHILLIP CLIFT, III who died Sep 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 5 day of OCTOBER, 2020.

 

ESTATE OF BEN PHILLIP CLIFT, III

 

PERSONAL REPRESENTATIVE(S)

JAMES J PRESSWOOD, JR.; EXECUTOR

117 S IRVING ST.

ARLINGTON, VA 22204

 

BROOKE GIVENS

ATTORNEY

110 COGDILL RD.

KNOXVILLE, TN 37922

NOTICE TO CREDITORS

 

ESTATE OF BARBARA A CLOVER

DOCKET NUMBER 83542-3

Notice is hereby given that on the 1 day of OCTOBER 2020, letters testamentary in respect of the Estate of BARBARA A CLOVER who died Sep 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 1 day of OCTOBER, 2020.

 

ESTATE OF BARBARA A CLOVER

 

PERSONAL REPRESENTATIVE(S)

KEVIN MICHAEL CHALMERS; EXECUTOR

406 CATOOSA LANE LOUDON, TN. 37774

 

BROOKE GIVENS ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ALMA JEAN DOCKINS

DOCKET NUMBER 83505-2

Notice is hereby given that on the 6 day of OCTOBER 2020, letters administration in respect of the Estate of ALMA JEAN DOCKINS who died May 2, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 6 day of OCTOBER, 2020.

 

ESTATE OF ALMA JEAN DOCKINS

 

PERSONAL REPRESENTATIVE(S) KAREN DOCKINS; CO-ADMINISTRATOR 7831 CHRISTOPHER LANE

CORRYTON, TN. 37721

 

DARRELL JEFFREY DOCKINS; CO-ADMINISTRATOR 7831 CHRISTOPHER LANE

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA DESPAIN DUGAN

DOCKET NUMBER 83526-2

Notice is hereby given that on the 1 day of OCTOBER 2020, letters administration in respect of the Estate of PATRICIA DESPAIN DUGAN who died Aug 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 date that is four (4) months from the date of this first publication; or

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

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

This the 1 day of OCTOBER, 2020.

 

ESTATE OF PATRICIA DESPAIN DUGAN

 

PERSONAL REPRESENTATIVE(S) KATELYN DUGAN; ADMINISTRATRIX 9105 PARKTOP LANE APT C KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET DUGGAN

DOCKET NUMBER 82968-2

Notice is hereby given that on the 2 day of OCTOBER 2020, letters administration in respect of the Estate of MARGARET DUGGAN who died Dec 25, 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 2 day of OCTOBER, 2020.

 

ESTATE OF MARGARET DUGGAN

 

PERSONAL REPRESENTATIVE ($) KENNETH L MCCOY; ADMINISTRATOR 2705 SANDERSON ROAD

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH DYER

DOCKET NUMBER 83476-3

Notice is hereby given that on the 6 day of OCTOBER 2020, letters testamentary in respect of the Estate of KENNETH DYER who died Apr 30, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 6 day of OCTOBER, 2020.

 

ESTATE OF KENNETH DYER

 

PERSONAL REPRESENTATIVE(S) LYDIA DENAE SWITZER; EXECUTRIX 1284 TANFORAN COURT

LEXINGTON, KY 40517

 

NOTICE TO CREDITORS

 

ESTATE OF JUANITA J FEDERER

DOCKET NUMBER 83495-1

Notice is hereby given that on the 6 day of OCTOBER 2020, letters testamentary in respect of the Estate of JUANITA J                FEDERER who died Jul 18, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 6 day of OCTOBER, 2020.

 

ESTATE OF JUANITA J FEDERER

 

PERSONAL REPRESENTATIVE(S) ZOE ANN FULLER; EXECUTRIX

11 WOODSHIRE WAY

HILLSBOROUGH TOWNSHIP, NJ 08844

 

ROBERT WILKINSON ATTORNEY AT ALW

P.O. BOX 4415

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF BERNICE GRAY

DOCKET NUMBER 83561-1

Notice is hereby given that on the 6 day of OCTOBER 2020, letters testamentary in respect of the Estate of BERNICE GRAY 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death This the 6 day of OCTOBER, 2020.

 

ESTATE OF BERNICE GRAY

 

PERSONAL REPRESENTATIVE ($)

L DARRELL COOK; EXECUTOR

3012 GINNBROOKE LANE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN WIGHT HAWORTH

DOCKET NUMBER 83443-3

Notice is hereby given that on the 6 day of OCTOBER 2020, letters administration in respect of the Estate of JOHN WIGHT HAWORTH who died Jun 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 6 day of OCTOBER, 2020.

 

ESTATE OF JOHN WIGHT HAWORTH

 

PERSONAL REPRESENTATIVE ($} TRACEY JONES; ADMINISTRATRIX 5821 BRIERCLIFF ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF IVA MAE SIZEMORE HENRY

DOCKET NUMBER 83480-1

Notice is hereby given that on the 1 day of OCTOBER 2020, letters testamentary in respect of the Estate of IVA MAE SIZEMORE HENRY who died Apr 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 1 day of OCTOBER, 2020.

 

ESTATE OF IVA MAE SIZEMORE HENRY

 

PERSONAL REPRESENTATIVE(S) AMY M MINUS; EXECUTRIX 1453 RED SUNSET LANE BLYTHEWOOD, SC 29016

 

MATTHEW MCCLANAHAN ATTORNEY AT LAW

P.O. BOX 1110

CROSSVILLE, TN. 38557

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN OLNEY KENNEDY, JR.

DOCKET NUMBER 83539-3

Notice is hereby given that on the. 30 day of SEPTEMBER 2020, letters administration in respect of the Estate of JOHN OLNEY KENNEDY, JR. who died Jan 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 30 day of SEPTEMBER, 2020.

 

ESTATE OF JOHN OLNEY KENNEDY, JR.

 

PERSONAL REPRESENTATIVE(S) JAMES L KENNEDY; ADMINISTRATOR 1100 GALEWOOD ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CYNTHIA S MCCOWN

DOCKET NUMBER 83560-3

Notice is hereby given that on the 6 day of OCTOBER 2020, letters testamentary in respect of the Estate of CYNTHIA S MCCOWN who died Jun 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death This the 6 day of OCTOBER, 2020.

 

ESTATE OF CYNTHIA S MCCOWN

 

PERSONAL REPRESENTATIVE(S) MEGAN STANSBURY; EXECUTRIX 1911 CHOTO ROAD

KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF KELVIN E MYERS, SR.

DOCKET NUMBER 83566-3

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

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

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

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

 

ESTATE OF KELVIN E MYERS, SR.

 

PERSONAL REPRESENTATIVE(S)

RAKISHA M BEATTY; ADMINISTRATRIX

2004 FARMSTEAD LANE

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF SUSANNE E RICHARDSON

DOCKET NUMBER 83434-3

Notice is hereby given that on the 2 day of OCTOBER 2020, letters testamentary in respect of the Estate of SUSANNE E RICHARDSON who died Jun 5, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims; matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF SUSANNE E RICHARDSON

 

PERSONAL REPRESENTATIVE(S) TINA ROSLING; EXECUTRIX 823 DEERY STREET

KNOXVILLE, TN. 37917

 

JENNIFER B MORTON ATTORNEY AT LAW

8217 PICKENS GAP ROAD KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN V ROBERTS

DOCKET NUMBER 83514-2

Notice is hereby given that on the 5 day of OCTOBER 2020, letters administration in respect of the Estate of CAROLYN V ROBERTS who died Aug 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 5 day of OCTOBER, 2020.

 

ESTATE OF CAROLYN V ROBERTS

 

PERSONAL REPRESENTATIVE(S)

WHITNEY G SATTERFIELD; ADMINISTRATRIX

587 GENTRY ROAD

LENOIR CITY, TN. 37771

 

ELIZABETH “LIA” PERRYMAN RAUBER ATTORNEY AT LAW

100 E MAIN STREET, SUITE 205

SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF ARNOLD WAYNE RUTHERFORD

DOCKET NUMBER 83508-2

Notice is hereby given that on the 5 day of OCTOBER 2020, letters administration in respect of the Estate of ARNOLD WAYNE RUTHERFORD 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 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 5 day of OCTOBER, 2020.

 

ESTATE OF ARNOLD WAYNE RUTHERFORD PERSONAL REPRESENTATIVE(S)

CARL RAY RUTHERFORD; ADMINISTRATOR

230 TREYBURN ROAD KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF NORMA ANN SHARP

DOCKET NUMBER 83552-1

Notice is hereby given that on the 5 day of OCTOBER 2020, letters administration in respect of the Estate of NORMA ANN SHARP who died Jul 13, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 5 day of OCTOBER, 2020.

 

ESTATE OF NORMA ANN SHARP

 

PERSONAL REPRESENTATIVE(S) DONALD F SHARP; ADMINISTRATOR 7824 SHADOWOOD DR.

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM M SHUMER

DOCKET NUMBER 83549-1

Notice is hereby given that on the 2 day of OCTOBER 2020, letters testamentary in respect of the Estate of WILLIAM M SHUMER who died Aug 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF WILLIAM M SHUMER

 

PERSONAL REPRESENTATIVE ($)

SUSAN E SHUMER; EXECUTRIX

1812 WAYSIDE ROAD

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY SHARP STANBERRY

DOCKET NUMBER 83536-3

Notice is hereby given that on the 30 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of SHIRLEY SHARP STANBERRY 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 30 day of SEPTEMBER, 2020.

 

ESTATE OF SHIRLEY SHARP STANBERRY

 

PERSONAL REPRESENTATIVE(S) LEE WAYNE LOWE; EXECUTOR 8117 PARADISE DRIVE

POWELL, TN. 37849

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL SHANE VAULTON

DOCKET NUMBER 83541-2

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

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

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

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

This the 1 day of OCTOBER, 2020.

 

ESTATE OF MICHAEL SHANE VAULTON

 

PERSONAL REPRESENTATIVE{S)

PATRICIA A PHILLIPS; ADMINISTRATRIX

1519 FROSTY WAY

KNOXVILLE, TN. 37912

 

BROOKE GIVENS

ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN THOMAS WALKER

DOCKET NUMBER 83548-3

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

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

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

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

 

ESTATE OF JOHN THOMAS WALKER

 

PERSONAL REPRESENTATIVE ($) MARY NELLE OSBORNE; EXECUTRIX 3220 WASHINGTON PIKE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD E WALLIS

DOCKET NUMBER 83523-2

Notice is hereby given that on the 30 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of DONALD E WALLIS who died Aug 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 *east 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A), or

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

ESTATE OF DONALD E WALLIS

 

PERSONAL REPRESENTATIVE(S} KATHY CHANGAS; EXECUTRIX

516 COOPERFIELD WAY BRENTWOOD, TN. 37027

 

JANET L LAYMAN ATTORNEY AT LAW

P.O. BOX 120495 NASHVILLE, TN. 37212

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN WAYNE WEBB

DOCKET NUMBER 83330-1

Notice is hereby given that on the 28 day of SEPTEMBER 2020, letters administration in respect of the Estate of JOHN WAYNE WEBB who died Jul 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 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 SEPTEMBER, 2020.

 

ESTATE OF JOHN WAYNE WEBB

 

PERSONAL REPRESENTATIVE(S)

SHERRY JEANE WEBB; ADMINISTRATRIX 813 MEDIATE WAY

KNOXVILLE, TN. 37912

 

GAIL WORTLEY ATTORNEY AT LAW 3715 POWERS STREET

KNOXVILLE, TN. 37917

 

 

NOTICE TO CREDITORS

 

ESTATE OF NILA RHEA WYATT DOCKET NUMBER 83565-2

Notice is hereby given that on the 7 day of OCTOBER 2020, letters testamentary in respect of the Estate of NILA RHEA WYATT who died Sep 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

 

ESTATE OF NILA RHEA WYATT

 

PERSONAL REPRESENTATIVE(S) BILLY M WYATT, JR.; EXECUTOR 4505 MELLOWOOD CR

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA LOU (CATE) ARNOLD

DOCKET NUMBER 83584-3

Notice is hereby given that on the 9 day of OCTOBER 2020, letters testamentary in respect of the Estate of WANDA LOU (CATE) ARNOLD who died Sep 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 date that is four (4) months from the date of this first publication; or

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

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

 

ESTATE OF WANDA LOU (CATE) ARNOLD

 

PERSONAL REPRESENTATIVE($) JEFFERY CATE ; EXECUTOR 2124 DANA LANE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY ANN BARBOUR

DOCKET NUMBER 83592-2

Notice is hereby given that on the 13 day of OCTOBER 2020, letters testamentary in respect of the Estate of NANCY ANN BARBOUR who died Jun 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 OCTOBER, 2020.

 

ESTATE OF NANCY ANN BARBOUR

 

PERSONAL REPRESENTATIVE(S)

PATRICIA ALISON WHITEHOUSE; EXECUTRIX 2021 KIRKLAND BLVD

MARYVILLE, TN. 37803

 

NOTICE TO CREDITORS

 

ESTATE OF TERRY WAYNE CAMPBELL

DOCKET NUMBER 83585-1

Notice is hereby given that on the 12 day of OCTOBER 2020, letters testamentary in respect of the Estate of TERRY WAYNE CAMPBELL who died Aug 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 12 day of OCTOBER, 2020.

 

ESTATE OF TERRY WAYNE CAMPBELL

 

PERSONAL REPRESENTATIVE(S) SUSAN CAMPBELL; EXECUTRIX 875 LIBBY STREET

SMYRNA, TN. 37167

 

MICHAEL CROWDER ATTORNEY AT LAW

P.O. BOX 442 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIE MAE CASH

DOCKET NUMBER 83293-3

Notice is hereby given that on the 13 day of OCTOBER 2020, letters administration in respect of the Estate of WILLIE MAE CASH who died Dec 9, 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 13 day of OCTOBER, 2020.

 

ESTATE OF WILLIE MAE CASH

 

PERSONAL REPRESENTATIVE ($) SONGCERAI HILL; ADMINISTRATRIX 1301-307 MAIN STREET

LYNCHBURG, VA. 24504

 

NOTICE TO CREDITORS

 

ESTATE OF MERLE THOMAS CLAYTON

DOCKET NUMBER 83379-2

Notice is hereby given that on the 9 day of OCTOBER 2020, letters testamentary in respect of the Estate of MERLE THOMAS CLAYTON who died Jun 8, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of OCTOBER, 2020.

 

ESTATE OF MERLE THOMAS CLAYTON

 

PERSONAL REPRESENTATIVE{S) DAVID SCOTT CLAYTON; EXECUTOR 2114 IROQUOIS DRIVE

JEFFERSON CITY, TN. 37760

 

JOHN W ROUTH ATTORNEY AT LAW

3214 TAZEWELL PIKE, SUITE 105

KNOXVILLE, TN. 37918’

 

NOTICE TO CREDITORS

 

ESTATE OF ORETTA GAYLE COMER

DOCKET NUMBER 83544-2

Notice is hereby given that on the 12 day of OCTOBER 2020, letters administration in respect of the Estate of ORETTA GAYLE COMER who died Aug 31, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 12 day of OCTOBER, 2020.

 

ESTATE OF ORETTA GAYLE COMER

 

PERSONAL REPRESENTATIVE(S)

STEVEN MICHAEL COMER; ADMINISTRATOR

218 MONTALEE WAY KNOXVILLE, TN. 37924

 

RACHELE DONSBACH ATTORNEY AT LAW

550 W MAIN STREET, SUITE 600 KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF NORA JOAN COOPER

DOCKET NUMBER 83419-3

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

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

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

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

This the 12 day of OCTOBER, 2020.

 

ESTATE OF NORA JOAN COOPER

 

PERSONAL REPRESENTATIVE(S) CASEY J COOPER; ADMINISTRATOR 1712 TORCH DRIVE

ARLINGTON, TX 76015

 

JACK BOWERS ATTORNEY AT LAW

2606 GREENWAY DRIVE, SUITE 315

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF HELEN KIRKLAND DYKES AKA WINNIE HELEN KIRKLAND DYKES

DOCKET NUMBER 83484-2

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

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

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

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

 

ESTATE OF HELEN KIRKLAND DYKES AKA WINNIE HELEN KIRKLAND DYKES

 

PERSONAL REPRESENTATIVE($) ROBERT W DYKES ; EXECUTOR 7544 GALYON LANE

KNOXVILLE, TN. 37920

 

DOUGLAS DUNN ATTORNEY AT LAW

706 WALNUT STREET, SUITE 402

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA MAE ENGELHART

DOCKET NUMBER 83571-2

Notice is hereby given that on the 8 day of OCTOBER 2020, letters testamentary in respect of the Estate of SANDRA MAE ENGELHART who died Aug 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 8 day of OCTOBER, 2020.

 

ESTATE OF SANDRA MAE ENGELHART

 

PERSONAL REPRESENTATIVE(S) STEVEN WAYNE LANTRIP; EXECUTOR 5109 ENGLISH VILLAGE WAY NASHVILLE, TN. 37211

 

O E SCHOW, IV ATTORNEY AT LAW

P.O. BOX 900 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JEANNE DODSON FERRILL

DOCKET NUMBER 82207-3

Notice is hereby given that on the 7TH day of JULY 2020, letters administration in respect of the Estate of JEANNE DODSON FERRILL who died Aug 25, 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 7TH day of JULY, 2020.

 

ESTATE OF JEANNE DODSON FERRILL

 

PERSONAL REPRESENTATIVE(S) JAMES ROBERT SEXTON;

CO-ADMINISTRATOR 736 BANKS AVENUE

KNOXVILLE, TN. 37917

 

SHARON SEXTON MUNGAN CO-ADMINISTRATOR 12709 SAVER POINT

KNOXVILLE, TN. 37934

 

DANIEL KIDD ATTORNEY AT LAW

1308 WILSON RD, STE. 102

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JANE C GOODE

DOCKET NUMBER 83503-3

Notice is hereby given that on the 22 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of JANE C GOODE who died May 31, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(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 22 day of SEPTEMBER, 2020.

ESTATE OF JANE C GOODE

 

PERSONAL REPRESENTATIVE{S)

DAVID GLENN GOODE; CO-EXECUTOR

4810 CAMBY LN.

KNOXVILLE, TN 37931

 

CAROLYN GOODE KIZER; CO-EXECUTOR

4905 GUINN ROAD

KNOXVILLE, TN 37931

 

ROBERT WILKINSON ATTORNEY

P.O. BOX 4415

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF GENE SHARP HALE

DOCKET NUMBER 81588-2

Notice is hereby given that on the 13 day of SEPTEMBER 2019, letters administration in respect of the Estate of GENE SHARP HALE who died Dec 30, 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 13 day of SEPTEMBER, 2019.

 

ESTATE OF GENE SHARP HALE

 

PERSONAL REPRESENTATIVE(S)

CATHERINE HALE; ADMINISTRATRIX

126 WINDSTONE BLVD POWELL, TN. 37849

 

BRENT NOLAN ATTORNEY AT LAW

P.O. BOX 217 POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF FREDERICK KARL HEACKER, SR.

DOCKET NUMBER 83482-3

Notice is hereby given that on the 7 day of OCTOBER 2020, letters testamentary in respect of the Estate of FREDERICK KARL HEACKER, SR.

who died Jul 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 7 day of OCTOBER, 2020.

 

ESTATE OF FREDERICK KARL HEACKER, SR.

 

PERSONAL REPRESENTATIVE(S) FREDERICK KARL HEACHER, JR. 1226 RIVER OAKS DRIVE KINGSTON, TN. 37763

EXECUTOR

 

CHAMIE A RILEY ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE D-222 KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BENNY L HENLEY

DOCKET NUMBER 83432-1

Notice is hereby given that on the 12 day of OCTOBER 2020, letters administration in respect of the Estate of BENNY L HENLEY who died Jul 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 12 day of OCTOBER, 2020.

 

ESTATE OF BENNY L HENLEY

 

PERSONAL REPRESENTATIVE(S) SUNNI GILBERT; EXECUTRIX 1431 WINDING WAY DRIVE WHITEHOUSE, TN. 37188

 

CAROLYN LEVY GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET B HERRELL

DOCKET NUMBER 83573-1

Notice is hereby given that on the 8 day of OCTOBER 2020, letters testamentary in respect of the Estate of MARGARET B HERRELL who died Sep 18, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 8 day of OCTOBER, 2020.

 

ESTATE OF MARGARET B HERRELL

 

PERSONAL REPRESENTATIVE(S) DENNIS A ARCHBOLD; CO-EXECUTOR

100 ROYAL TROON CR OAK RIDGE, TN. 37830

 

L DOUGLAS BROWN; CO-EXECUTOR 8008 BOLING LANE

KNOXVILLE, TN. 37920

 

CHARLES FINN ATTORNEY AT LAW

P.O. BOX 629 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD BRISCOE KIRK

DOCKET NUMBER 83586-2

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

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

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

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

This the 12 day of OCTOBER, 2020.

 

ESTATE OF RONALD BRISCOE KIRK

 

PERSONAL REPRESENTATIVE (S) LAURA G BRAWLEY; EXECUTRIX 15010 HIGHBERRY WOODS CT. MIDLOTHIAN, VA 23112

 

BRADLEY LEWIS ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD BRUCE LAMB

DOCKET NUMBER 83589-2

Notice is hereby given that on the 12 day of OCTOBER 2020, letters administration in respect of the Estate of RONALD BRUCE LAMB who died Aug 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 un-matured, 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 OCTOBER, 2020.

 

ESTATE OF RONALD BRUCE LAMB

 

PERSONAL REPRESENTATIVE(S)

MERRELL GENE LAMB; CO-ADMINISTRATOR 6117 NEW BEAVER CREEK DRIVE KNOXVILLE, TN. 37931

 

MYRA JANE LAMB RORIE; CO-ADMINISTRATOR 1630 HWY 31 W

GOODLETTSVILLE, TN. 37072

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA ANN LEE

DOCKET NUMBER 83568-2

Notice is hereby given that on the 7 day of OCTOBER 2020, letters testamentary in respect of the Estate of BARBARA ANN LEE 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 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 credit0r received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

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

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

 

ESTATE OF BARBARA ANN LEE

 

PERSONAL REPRESENTATIVE(S} MARK S LEE; EXECUTRIX 4088 GLENMORE DRIVE

ROCKFORD, TN. 37853

 

NOTICE TO CREDITORS

 

ESTATE OF JEREMY THOMAS LEMING-FLETCHER

DOCKET NUMBER 83466-2

Notice is hereby given that on the 12 day of OCTOBER 2020, letters administration in respect of the Estate of JEREMY THOMAS LEMING-FLETCHER who died Jul 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 12 day of OCTOBER, 2020.

 

ESTATE OF JEREMY THOMAS LEMING-FLETCHER

 

PERSONAL REPRESENTATIVE ($) LEA ANN LEMING; ADMINISTRATRIX 2648 KNOX STREET NE

ATLANTA, GA. 30317

NOTICE TO CREDITORS

 

ESTATE OF ORTHIE ETHEL MCCOY

DOCKET NUMBER 83574-2

Notice is hereby given that on the 8 day of OCTOBER 2020, letters testamentary in respect of the Estate of ORTHIE ETHEL MCCOY who died Aug 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 8 day of OCTOBER, 2020.

 

ESTATE OF ORTHIE ETHEL MCCOY

 

PERSONAL REPRESENTATIVE(S) CHARLOTTE EWSEYCHIK; EXECUTRIX

210 ALBRIGHTON COURT LONGWOOD, FL 32779

 

MICHAEL DEBUSK

ATTORNEY AT LAW

5344 N BROADWAY SUITE 101

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS INEZ NEAL

DOCKET NUMBER 83509-3

Notice is hereby given that on the 23 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of DORIS INEZ NEAL who died Aug 16, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

This the 23 day of SEPTEMBER, 2020

 

ESTATE OF DORIS INEZ NEAL

 

PERSONAL REPRESENTATIVE(S) RANDY NEAL; EXECUTOR

1529 ABERDEEN DRIVE

ALCOA, TN. 37701

 

JACKSON KRAMER ATTORNEY AT LAW

P.O. BOX 629 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF TONY LEE NORWOOD

DOCKET NUMBER 83410-3

Notice is hereby given that on the 7 day of OCTOBER 2020, letters testamentary in respect of the Estate of TONY LEE NORWOOD who died Jul 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 7 day of OCTOBER, 2020.

 

ESTATE OF TONY LEE NORWOOD

 

PERSONAL REPRESENTATIVE(S)

APRIL MICHELLE SWEENEY; EXECUTRIX

60 MONARCH WAY

NORTH OAKS, MINNESOTA 55127

 

T MICHAEL CRAIG-GRUBBS ATTORNEY AT LAW

1810 AILOR AVENUE

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DELZIE MARIE ROLLINS

DOCKET NUMBER 83370-2

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

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

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

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

This the 12 day of OCTOBER, 2020.

 

ESTATE OF DELZIE MARIE ROLLINS

 

PERSONAL REPRESENTATIVE(S) ASHLEY LANE; ADMINISTRATRIX

132 WALE DRIVE

PARROTTSVILLE, TN. 37843

 

J DERRECK WHITSON ATTORNEY AT LAW

P.O. BOX 1230

NEWPORT, TN. 37822

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA BERRIETTA THOMAS

DOCKET NUMBER 83504-1

Notice is hereby given that on the 9 day of OCTOBER 2020, letters administration in respect of the Estate of MARTHA BERRIETTA THOMAS who died May 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 9 day of OCTOBER, 2020.

 

ESTATE OF MARTHA BERRIETTA THOMAS

 

PERSONAL REPRESENTATIVE ($) KARLS THOMAS; CO-ADMINISTRATOR 3703 RIVER TRACE LANE KNOXVILLE, TN. 37920

 

ERIC S THOMAS; CO-ADMINISTRATOR 7705 W OGG ROAD

KNOXVILLE, TN. 37938

 

JOHN W ROUTH ATTORNEY AT LAW 3232 TAZEWELL PIKE

KNOXVILLE, TN. 37918

 

 

 

Misc. NOTICES

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Executive Board Meeting, October 28, 2020

 

The Knoxville Regional Transportation Planning Organization (TPO) Executive Board will meet on Wednesday, October 28th at 9 a.m. in the Main Assembly Room of the City County Building, 400 Main Street, Knoxville, TN. Due to the circumstances of the COVID-19 virus, this meeting may be conducted by electronic means. Please visit the Knoxville Regional TPO website frequently for updates on this public meeting. The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: https://knoxtpo.org/boards-and-committees/executive-board/. If you would like a copy of the final Agenda please contact the TPO.  If you need assistance or accommodation for a disability please notify the TPO three business days in advance of the meeting and we will be glad to work with you in obliging any reasonable request.

865-215-2506 or laura.edmonds@knoxplanning.org.