[pdf-embedder url=”https://www.knoxfocus.com/wp-content/uploads/2020/10/CASTILOW-adjusted.pdf” title=”CASTILOW adjusted”]

 

Misc. NOTICES

PUBLIC NOTICE

Knoxville Regional Transportation Planning Organization
Technical Committee Meeting, November 10, 2020

The Knoxville Regional Transportation Planning Organization (TPO) Technical Committee will meet on Tuesday, November 10th at 9 a.m. in the Small 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/technical-committee/. 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.

Legal Section 94

Knox County will receive bids for the following items & services:
Bid 3001, Three Phase UPS Replacement, due 11/18/20;
Bid 3002, Maintenance of Proprietary Water Quality Devices, due 11/24/20;
RFQ 3003, ROW Acquisition Services for the Clinton Highway/West Beaver Creek Dr Improvement Project, due 11/24/20
For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN 37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.

NOTICE OF LIEN SALE
PUBLIC SALE TO BE HELD ON, November 11, 2020 11:00 AM AT YOUR EXTRA STORAGE ( starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE
254 Harry Lane Blvd. Knoxville TN 37923: G13 and A20 Brian Bresnan, C47 Jerry Gallinoto, D04 Chris Jones, C36 Darlene Skinner, A04 Elizabeth Stamps. 7144 Clinton Hwy, Knoxville TN 37849: E04 Trenton Nuchols, G17 Marleigh Cantrall, B13 Genesis Ibarra, D06 Christy Morgan. 4303 E. Emory Rd. Knoxville TN. 37938: B24 Mark Lively.
CASH ONLY
865-691-0444

NOTICE OF LIEN SALE
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on November 13, 2020 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.
2004 Vol Passa WVWPD63B04E036170
2008 Dod Grand 2D8HN44H38R692558
2008 Nis Versa 3N1BC13E38L370664
2004 Vol Passa WVWVD63B54E060195
2007 Hon Odyss 5FNRL388X7B013442
2003 Nis Sentr 3N1CB51D83L810007
2003 Cad Sevil 1G6KY549X3U131542
1998 Jee Chero 1J4FJ68S9WL226376
2007 Vol Eos WVWBA71F37V037767
2006 BMW X3 WBXPA93456WD26953
2015 For Fusio 3FA6P0K96FR207041
1997 Hon Civic 1HGEJ6125VL020483
1985 Che C60 1GBE6D1A5FV206580
2015 For Fusio 3FA6P0H77FR296849
2014 For Focus 1FADP3F23EL158075
1997 Geo Prizm 1Y1SK5289VZ459335
2007 Dod Carav 1D4GP25R77B117167
1999 BMW 3 ser WBAAM5331XKG06496
1994 Sat S Ser 1G8ZH157XRZ281156
2004 Hon Odyss 5FNRL18014B081235
1997 Mer C-Cla WDBHA23E1VA502745
2000 Nis Maxim JN1CA31D5YT555570
2006 For Econo 1FTNE24W16UA13679
1998 Che Blaze 1GNDT13W7W2219315
1994 Che K1500 2GCEK19K8R1265731
2002 Chr Sebri 1C3EL55R42N247534
2001 Isu Rodeo 4S2CK58D814333993
2008 Dod Calib 1B3HB48B78D769417
1998 BMW 3 ser WBACD4327WAV60412
2002 For Tauru 1FAFP55U42A264551
1999 For Range 1FTYR10C2XPB91964
2006 For Musta 1ZVFT80N365173483

NOTICE OF LIEN SALE
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on November 13, 2020 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.
2005 Kia Optim KNAGD128255408891
2012 Nis Altim 1N4AL2AP0CN527696
1999 Bui Regal 2G4WB52K3X1631951
2005 Che Malib 1G1ZU64825F105151
2006 Dod Grand 2D4GP44L86R778988
2001 Toy Corol 2T1BR12E11C493790
2001 Hon Civic 2HGES16551H534795
2000 Lin LS 1LNHM87A8YY882516
2004 GMC Envoy 1GKDS13S342366046
1999 For Explo 1FMZU34E0XZA96605
2015 Hon Civic 19XFB2F55FE072122
1997 Dod Ram P 1B7HC16Y2VS314807
1997 Pon Fireb 2G2FS22K9V2212128
2012 Che Impal 2G1WG5E31C1276906
2003 Maz Truck 4F4YR12U73TM22744
2002 Maz Mille JM1TA221921721216
2006 Jee Liber 1J4GL48K16W149150
2003 Nis Xterr 5N1ED28Y43C645748
2014 Nis Sentr 3N1AB7APXEY267116
2003 For Focus 1FAFP33P63W114236
2018 Gee LB2G9TAA1J1001998
2007 Pon G5 1G2AL15F077200140
2004 Dod Dakot 1D7HG38N64S580662
2000 Lan Disco SALTY1540YA251459

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 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 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

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN AKINS

DOCKET NUMBER 83610-2

Notice is hereby given that on the 15 day of OCTOBER 2020, letters administration in respect of the Estate of JOHN AKINS who died Mar 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

(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 15 day of OCTOBER, 2020.

 

ESTATE OF JOHN AKINS

 

PERSONAL REPRESENTATIVE(S) MICAH DAKINS; ADMINISTRATOR 5135 BONE LANE

BROOKSVILLE, FL. 34604

 

KEVIN N PERKEY ADMINISTRATOR

P.O. BOX 900

KNOXVILLE, TN. 37801-0900

 

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH HAYES ALLEY

DOCKET NUMBER 83591-1

Notice is hereby given that on the 20 day of OCTOBER 2020, letters testamentary in respect of the Estate of KENNETH HAYES ALLEY who died Aug 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 20 day of OCTOBER, 2020.

 

ESTATE OF KENNETH HAYES ALLEY

 

PERSONAL REPRESENTATIVE(S) TERESA ROBBINS; EXECUTRIX 2313 COVERED BRIDGE BLVD. KNOXVILLE, TN 37932

 

NOTICE TO CREDITORS

 

ESTATE OF LESLIE M BARE, JR.

DOCKET NUMBER 83602-3

Notice is hereby given that on the 14 day of OCTOBER 2020, letters testamentary in respect of the Estate of LESLIE M BARE, JR. who died Aug 22, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF LESLIE M BARE, JR.

 

PERSONAL REPRESENTATIVE(S) BRENDA BARE MEDLOCK; EXECUTRIX 2708 WOODSON DRIVE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF SAMUEL M BROWDER

DOCKET NUMBER 83572-3

Notice is hereby given that on the 15 day of OCTOBER 2020, letters testamentary in respect of the Estate of SAMUEL M BROWDER 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 15 day of OCTOBER, 2020.

 

ESTATE OF SAMUEL M BROWDER

 

PERSONAL REPRESENTATIVE(S)

JOE H BROWDER, II; CO-EXECUTOR 8822 MOSSY HOLLOW WAY KNOXVILLE, TN. 37922

 

NANCY W BROWDER; CO-EXECUTOR 5355 SW BLUE DAZE WAY

PALM CITY, FL. 34990

 

O E SCHOW, IV ATTORNEY AT LAW

P.O. BOX 900 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF TIPPY JO DALTON

DOCKET NUMBER 83622-2

Notice is hereby given that on the 20 day of OCTOBER 2020, letters testamentary in respect of the Estate of TIPPY JO DALTON who died Aug 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 OCTOBER, 2020.

 

ESTATE OF TIPPY JO DALTON

 

PERSONAL REPRESENTATIVE(S) TAMMIE JO DISCHNER; CO-EXECUTOR 2981 OAKLAND RD.

PHILADELPHIA, TN 37846

 

BRIAN SCOTT DALTON; CO-EXECUTOR 4632 DAISY MAE LN.

KNOXVILLE, TN 37938

 

LORI LEE COOPER; CO-EXECUTOR 1047 BOYDS CREEK HWY. SEYMOUR, TN 37865

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT K GREENLAW, MD

DOCKET NUMBER 83126-1

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

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

(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 26 day of AUGUST, 2020

ESTATE OF ROBERT K GREENLAW, MD

 

PERSONAL REPRESENTATIVE(S) ROBERT E GREENLAW; EXECUTOR 1500 LAKE FOREST COVE

ROUND ROCK, TX 78665

 

JERRY M MARTIN ATTORNEY AT LAW

112 GLENLEIGH COURT, SUITE 1 KNOXVILLE, TN. 37934

NOTICE TO CREDITORS

 

ESTATE OF ZOE DELLA LEE HEIFNER HATCHETT

DOCKET NUMBER 83618-1

Notice is hereby given that on the 19 day of OCTOBER 2020, letters testamentary in respect of the Estate of ZOE DELLA LEE HEIFNER HATCHETT who died Sep 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 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 19 day of OCTOBER, 2020

 

ESTATE OF ZOE DELLA LEE HEIFNER HATCHETT

 

PERSONAL REPRESENTATIVE(S) ELIZABETH H WOOD; EXECUTRIX 7608 GYNEVERE DR.

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL SUE HOOD

DOCKET NUMBER 82606-3

Notice is hereby given that on the 14 day of OCTOBER 2020, letters testamentary in respect of the Estate of CAROL SUE HOOD who died Dec 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 14 day of OCTOBER, 2020.

 

ESTATE OF CAROL SUE HOOD

 

PERSONAL REPRESENTATIVE(S) LAURA SMELCER; EXECUTRIX

1878 BEECH STREET

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF SCOTT ROBERT JENKINS

DOCKET NUMBER 83581-3

Notice is hereby given that on the 20 day of OCTOBER 2020, letters testamentary in respect of the Estate of SCOTT ROBERT JENKINS 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 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 OCTOBER, 2020.

 

ESTATE OF SCOTT ROBERT JENKINS

 

PERSONAL REPRESENTATIVE(S) VICKIE QUICK; EXECUTRIX

107 MEAD LN.

OAK RIDGE, TN 37830

 

JENNIFER CHADWELL ATTORNEY

P.O. BOX 4038

OAK RIDGE, TN 37830

 

NOTICE TO CREDITORS

 

ESTATE OF CARL LEO JOHNSON

DOCKET NUMBER 83613-2

Notice is hereby given that on the 16 day of OCTOBER 2020, letters testamentary in respect of the Estate of CARL LEO JOHNSON who died Jul 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

(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 OCTOBER, 2020.

 

ESTATE OF CARL LEO JOHNSON

 

FERSONAL REFRESENTATIVE(S) JEREMIAH JOHNSON; EXECUTOR

6455 BURNETT CREEK ROAD

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY EDGAR KECK

DOCKET NUMBER 83620-3

Notice is hereby given that on the 19 day of OCTOBER 2020, letters administration in respect of the Estate of BOBBY EDGAR KECK who died Sep 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 19 day of OCTOBER, 2020.

 

ESTATE OF BOBBY EDGAR KECK

 

PERSONAL REPRESENTATIVE(S) BOBBY E KECK, JR.;ADMINISTRATOR 908 LAKEVIEW DR.

KINGSTON, TN 37763

 

NOTICE TO CREDITORS

 

ESTATE OF STEVEN WAYNE MAHAN

DOCKET NUMBER 83601-2

Notice is hereby given that on the 14 day of OCTOBER 2020, letters testamentary in respect of the Estate of STEVEN WAYNE MAHAN who died May 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 14 day of OCTOBER, 2020.

 

ESTATE OF STEVEN WAYNE MAHAN

 

PERSONAL REPRESENTATIVE(S) LAURA MAHAN; EXECUTRIX 4312 WALPINE LANE

KNOXVILLE, TN. 37921

NOTICE TO CREDITORS

 

ESTATE OF NANCY T MAHLMAN

DOCKET NUMBER 83595-2

Notice is hereby given that on the 13 day of OCTOBER 2020, letters testamentary in respect of the Estate of NANCY T MAHLMAN who died Sep 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 T MAHLMAN

 

PERSONAL REPRESENTATIVE(S) JANICE MAHLMAN MOORE; EXECUTRIX 12924 GREELEY LANE

KNOXVILLE, TN. 37934

 

LISA GAMMELTOFT ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CONNIE RUTH MARSEE

DOCKET NUMBER 83583-2

Notice is hereby given that on the 16 day of OCTOBER 2020, letters administration in respect of the Estate of CONNIE RUTH MARSEE who died Sep 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 16 day of OCTOBER, 2020.

 

ESTATE OF CONNIE RUTH MARSEE

 

PERSONAL REPRESENTATIVE(S)

BRENDA KAY BULLARD; ADMINISTRATRIX 5325 BLUE STAR DRIVE

KNOXVILLE, TN. 37914

 

ROB QUILLIN ATTORNEY AT LAW

P.O. BOX 442 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF HARVEY MAC MCGEE

DOCKET NUMBER 83576-1

Notice is hereby given that on the 15 day of OCTOBER 2020, letters testamentary in respect of the Estate of HARVEY MAC MCGEE 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 15 day of OCTOBER, 2020.

ESTATE OF HARVEY MAC MCGEE

 

PERSONAL REPRESENTATIVE(S) BOBBY RAY MCGEE; EXECUTOR 7721 SABRE DRIVE

KNOXVILLE, TN. 37919

 

DAVID N ROBERTS, JR. ATTORNEY AT LAW

P.O. BOX 2564 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ALAN J MEALKA

DOCKET NUMBER 83630-1

Notice is hereby given that on the 21 day of OCTOBER 2020, letters testamentary in respect of the Estate of ALAN J MEALKA who died Aug 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 date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication: or

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

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

This the 21 day of OCTOBER, 2020.

ESTATE OF ALAN J MEALKA

 

PERSONAL REPRESENTATIVE(S) ELSBETH M FREEMAN; EXECUTRIX 910 OAK GROVE LANE

KNOXVILLE, TN. 37919

 

MACK GENTRY

ATTORNEY AT LAW

900 S GAY STREET, SUITE 2300

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF FRANK GAMBILL PICKERING, SR.

DOCKET NUMBER 83604-2

Notice is hereby given that on the 14 day of OCTOBER 2020, letters testamentary in respect of the Estate of FRANK GAMBILL PICKERING, SR. who died Sep 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 14 day of OCTOBER, 2020.

 

ESTATE OF FRANK GAMBILL PICKERING, SR.

 

PERSONAL REPRESENTATIVE(S) WILLIAM B BREWER, II; EXECUTOR 709 MARKET STREET, SUITE 1

KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

 

ESTATE OF SARAH SANFORD

DOCKET NUMBER 83628-2

Notice is hereby given that on the 21 day of OCTOBER 2020, letters testamentary in respect of the Estate of SARAH SANFORD who died Aug 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 21 day of OCTOBER, 2020.

 

ESTATE OF SARAH SANFORD

 

PERSONAL REPRESENTATIVE(S)

CHERYL S DRAPER; COEXECUTOR

1829 WAYLAND ROAD

KNOXVILLE, TN. 37914

 

GEORGE E SANFORD; CO-EXECUTOR

9628 GEORGE WILLIAMS ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JO ANN G STANSBERRY

DOCKET NUMBER 83284-3

Notice is hereby given that on the 16 day of OCTOBER 2020, letters testamentary in respect of the Estate of JO ANN G STANSBERRY 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 16 day of OCTOBER, 2020.

ESTATE OF JO ANN G STANSBERRY

 

PERSONAL REPRESENTATIVE(S)

BRADLEY A STANSBERRY; CO-EXECUTOR 11227 CONSTELLATION DRIVE

EL CAJON, CA. 92020

 

ASHLEY L PINDER; CO-EXECUTOR

22 MORIAH WAY RYDAL, GA. 30171

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE HENRY WEHRMAKER, IV

DOCKET NUMBER 83617-3

Notice is hereby given that on the 19 day of OCTOBER 2020, letters administration in respect of the Estate of GEORGE HENRY WEHRMAKER, IV who died Dec 22, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 19 day of OCTOBER, 2020.

 

ESTATE OF GEORGE HENRY WEHRMAKER, IV

 

PERSONAL REPRESENTATIVE ($)

GEORGE WEHRMAKER, III; ADMINISTRATOR

P.O. BOX 418 HEISKELL, TN 37754

 

NOTICE TO CREDITORS

 

ESTATE OF BEVERLY J. WORKMAN

DOCKET NUMBER 83311-3

Notice is hereby given that on the 19 day of OCTOBER 2020, letters testamentary in respect of the Estate of BEVERLY J. WORKMAN 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 0£ 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 OCTOBER, 2020.

 

ESTATE OF BEVERLY J. WORKMAN

 

PERSONAL REPRESENTATIVE{S)

DEBRA BOLAND; EXECUTRIX

3030 MCKINNEY AVE. #1502

DALLAS, TX 75204

 

DUSTIN R. LANDRY

ATTORNEY

5301 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF WALTER WRIGHT

DOCKET NUMBER 83621-1

Notice is hereby given that on the 20 day of OCTOBER 2020, letters testamentary in respect of the Estate of WALTER WRIGHT who died Nov 20, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 OCTOBER, 2020.

ESTATE OF WALTER WRIGHT

 

PERSONAL REPRESENTATIVE(S) ALAN B WRIGHT; EXECUTOR 1201 FOXCROFT DR.

KNOXVILLE, TN 37923

 

KATHERINE A YOUNG ATTORNEY

9041 EXECUTIVE PARK DR. SUITE 121

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF SCOTT GRANVILLE ZACHARY

DOCKET NUMBER 83627-1

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

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

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

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

This the 20 day of OCTOBER, 2020.

 

ESTATE OF SCOTT GRANVILLE ZACHARY

 

PERSONAL REPRESENTATIVE(S)

WILLIAM R RAY; ADMINISTRATOR CTA

1356 PAPERMILL POINTE WAY KNOXVILLE, TN. 37909

Misc. NOTICES

PUBLIC NOTICE

Knoxville Regional Transportation Planning Organization
Technical Committee Meeting, November 10, 2020

The Knoxville Regional Transportation Planning Organization (TPO) Technical Committee will meet on Tuesday, November 10th at 9 a.m. in the Small 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/technical-committee/. 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.

Legal Section 94

Knox County will receive bids for the following items & services:
Bid 3001, Three Phase UPS Replacement, due 11/18/20;
Bid 3002, Maintenance of Proprietary Water Quality Devices, due 11/24/20;
RFQ 3003, ROW Acquisition Services for the Clinton Highway/West Beaver Creek Dr Improvement Project, due 11/24/20
For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN  37917, or visit our website: www.knoxcounty.org/procurement.    To bid on Knox County surplus items, go to www.govdeals.com.

NOTICE OF LIEN SALE
PUBLIC SALE TO BE HELD ON, November 11, 2020 11:00 AM AT YOUR EXTRA STORAGE ( starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE
254 Harry Lane Blvd. Knoxville TN 37923: G13 and A20 Brian Bresnan, C47 Jerry Gallinoto, D04 Chris Jones, C36 Darlene Skinner, A04 Elizabeth Stamps.  7144 Clinton Hwy, Knoxville TN  37849: E04 Trenton Nuchols, G17 Marleigh Cantrall, B13 Genesis Ibarra, D06 Christy Morgan. 4303 E. Emory Rd. Knoxville TN. 37938: B24 Mark Lively.
CASH ONLY
865-691-0444

NOTICE OF LIEN SALE
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on November 13, 2020 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.
2004 Vol Passa WVWPD63B04E036170
2008 Dod Grand 2D8HN44H38R692558
2008 Nis Versa 3N1BC13E38L370664
2004 Vol Passa WVWVD63B54E060195
2007 Hon Odyss 5FNRL388X7B013442
2003 Nis Sentr 3N1CB51D83L810007
2003 Cad Sevil 1G6KY549X3U131542
1998 Jee Chero 1J4FJ68S9WL226376
2007 Vol Eos   WVWBA71F37V037767
2006 BMW X3    WBXPA93456WD26953
2015 For Fusio 3FA6P0K96FR207041
1997 Hon Civic 1HGEJ6125VL020483
1985 Che C60   1GBE6D1A5FV206580
2015 For Fusio 3FA6P0H77FR296849
2014 For Focus 1FADP3F23EL158075
1997 Geo Prizm 1Y1SK5289VZ459335
2007 Dod Carav 1D4GP25R77B117167
1999 BMW 3 ser WBAAM5331XKG06496
1994 Sat S Ser 1G8ZH157XRZ281156
2004 Hon Odyss 5FNRL18014B081235
1997 Mer C-Cla WDBHA23E1VA502745
2000 Nis Maxim JN1CA31D5YT555570
2006 For Econo 1FTNE24W16UA13679
1998 Che Blaze 1GNDT13W7W2219315
1994 Che K1500 2GCEK19K8R1265731
2002 Chr Sebri 1C3EL55R42N247534
2001 Isu Rodeo 4S2CK58D814333993
2008 Dod Calib 1B3HB48B78D769417
1998 BMW 3 ser WBACD4327WAV60412
2002 For Tauru 1FAFP55U42A264551
1999 For Range 1FTYR10C2XPB91964
2006 For Musta 1ZVFT80N365173483

NOTICE OF LIEN SALE
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on November 13, 2020 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.
2005 Kia Optim KNAGD128255408891
2012 Nis Altim 1N4AL2AP0CN527696
1999 Bui Regal 2G4WB52K3X1631951
2005 Che Malib 1G1ZU64825F105151
2006 Dod Grand 2D4GP44L86R778988
2001 Toy Corol 2T1BR12E11C493790
2001 Hon Civic 2HGES16551H534795
2000 Lin LS    1LNHM87A8YY882516
2004 GMC Envoy 1GKDS13S342366046
1999 For Explo 1FMZU34E0XZA96605
2015 Hon Civic 19XFB2F55FE072122
1997 Dod Ram P 1B7HC16Y2VS314807
1997 Pon Fireb 2G2FS22K9V2212128
2012 Che Impal 2G1WG5E31C1276906
2003 Maz Truck 4F4YR12U73TM22744
2002 Maz Mille JM1TA221921721216
2006 Jee Liber 1J4GL48K16W149150
2003 Nis Xterr 5N1ED28Y43C645748
2014 Nis Sentr 3N1AB7APXEY267116
2003 For Focus 1FAFP33P63W114236
2018 Gee       LB2G9TAA1J1001998
2007 Pon G5    1G2AL15F077200140
2004 Dod Dakot 1D7HG38N64S580662
2000 Lan Disco SALTY1540YA251459