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: ZACHARY DARREN BORDEN, BRITTANY N. POWERS AND SAMANTHA POWERS

IN RE: PHH MORTGAGE CORPORATION v. ZACHARY DARREN BORDEN

  1. 200014-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendants, ZACHARY DARREN BORDEN, BRITTANY N. POWERS AND SAMANTHA POWERS, are non-residents 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 ZACHARY DARREN BORDEN, BRITTANY N. POWERS AND SAMANTHA POWERS.

IT IS ORDERED that said defendants file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Robert T. Lieber, Jr., an Attorney whose address is, 5217 Maryland Way, Suite 404, Brentwood, TN 37027, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Part III, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 16th day of September 2020.

___________________________Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF SCOTT EVERETT BEUKEMA

DOCKET NUMBER 83481-2

Notice is hereby given that on the 21 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of SCOTT EVERETT BEUKEMA who died Aug 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 21 day of SEPTEMBER, 2020.

 

ESTATE OF SCOTT EVERETT BEUKEMA

 

PERSONAL REPRESENTATIVE(S) MARTHA V BEUKEMA; EXECUTRIX

148 PEACH ORCHARD RD. CLINTON, TN 37716

 

CLINT WOODFIN ATTORNEY

800 S. GAY ST., SUITE 1400

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF WANETTE ISENHOUR BOLEN

DOCKET NUMBER 83499-2

Notice is hereby given that on the 22 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of ANETTE ISENHOUR BOLEN who died Sep 9, 2020, 1were 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 22 day of SEPTEMBER, 2020.

 

ESTATE OF WANETTE ISENHOUR BOLEN

 

PERSONAL REPRESENTATIVE(S) STEPHEN SPENCER OGLE; EXECUTOR 1311 FOREST AVE.

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF BERLE A CHERNEY

DOCKET NUMBER 83382-2

Notice is hereby given that on the 22 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of BERLE A CHERNEY who died Sep 26, 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 22 day of SEPTEMBER, 2020.

 

ESTATE OF BERLE A CHERNEY

PERSONAL REPRESENTATIVE(S) SHANE POHLMANN; EXECUTOR

321 BIGTREE DR. KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA LEE COOK

DOCKET NUMBER 82936-3

 

Notice is hereby given that on the 22 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of LINDA LEE COOK who died Mar 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 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 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 22 day of SEPTEMBER, 2020

 

ESTATE OF LINDA LEE COOK

 

PERSONAL REPRESENTATIVE(S) DARRELL THOMAS CAMERON; EXECUTOR 1163 EVELYN MAE WAY

KNOXVILLE, TN 37923

 

CALLEN RAGLE ATTORNEY

P.O. BOX 23380 KNOXVILLE, TN 37933

 

NOTICE TO CREDITORS

 

ESTATE OF TERRY SCOTT DAVIS

DOCKET NUMBER 83487-2

Notice is hereby given that on the 18 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of TERRY SCOTT DAVIS who died Jul 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 18 day of SEPTEMBER, 2020.

 

ESTATE OF TERRY SCOTT DAVIS

 

PERSONAL REPRESENTATIVE(S) STEPHANIE A GREEN; EXECUTRIX 9001 SUDBERRY LANE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN WILLIAM ENDSLEY

DOCKET NUMBER 83491-3

Notice is hereby given that on the 18TH day of SEPTEMBER 2020, letters testamentary in respect of the Estate of JOHN WILLIAM ENDSLEY 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 18TH day of SEPTEMBER, 2020.

 

ESTATE OF JOHN WILLIAM ENDSLEY

 

PERSONAL REPRESENTATIVE ($) JOHN ANDERSON KERR; EXECUTOR 1620 LECANLE DRIVE

MARYVILLE, TN. 37803

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY TREVENA EWING

DOCKET NUMBER 83478-2

Notice is hereby given that on the 17 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of BETTY TREVENA EWING who died Aug 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 17 day of SEPTEMBER, 2020.

 

ESTATE OF BETTY TREVENA EWING

 

PERSONAL REPRESENTATIVE(S) JACK LEE EWING; EXECUTOR 7115 OAK RIDGE HWY KNOXVILLE, TN. 37931

 

MATTHEW FRERE ATTORNEY AT LAW 1001 E BROADWAY

LENOIR CITY, TN. 37771

 

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

(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 22 day of SEPTEMBER, 2020,

 

ESTATE OF JANE C GOODE

 

PERSONAL REPRESENTATIVE(S) DAVID GLENN GOODE; EXECUTOR 4810 CAMBY LN.

KNOXVILLE, TN 37931

 

ROBERT WILKINSON ATTORNEY

P.O. BOX 4415

OAK RIDGE, TN 37831

 

 

NOTICE TO CREDITORS

 

ESTATE OF LYNN DAY HICKMAN

DOCKET NUMBER 82995-2

Notice is hereby given that on the 22 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of LYNN DAY HICKMAN who died Jan 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 22 day of SEPTEMBER, 2020.

 

ESTATE OF LYNN DAY HICKMAN

 

PERSONAL REPRESENTATIVE(S) TRACY DESCAMPS; EXECUTRIX 11650 S MONTICELLO DRIVE KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA ANN JULIAN

DOCKET NUMBER 83497-3

Notice is hereby given that on the 21 day of SEPTEMBER 2020, letters administration in respect of the Estate of BARBARA ANN JULIAN who died Dec 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) 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 SEPTEMBER, 2020.

 

ESTATE OF BARBARA ANN JULIAN

 

PERSONAL REPRESENTATIVE(S) JULIA BUCKNER; ADMINISTRATRIX 3408 LUWANA RD.

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JOLINDA LEWELLING MAYS

DOCKET NUMBER 83490-2

Notice is hereby given that on the 18 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of JOLINDA LEWELLING MAYS who died Jul 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 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 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 18 day of SEPTEMBER, 2020

 

ESTATE OF JOLINDA LEWELLING MAYS

PERSONAL REPRESENTATIVE(S)

CINDY NICHOLS; CO-EXECUTOR

137 GADE LANE POWELL, TN. 37849

 

THOMAS MAYS; CO-EXECUTOR

278 WOODSEDGE ROAD KNOXVILLE, TN. 37924

 

REBECCA BELL JENKINS

ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF LORRAINE MCWILLIAMS

DOCKET NUMBER 83404-3

Notice is hereby given that on the 22 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of LORRAINE MCWILLIAMS who died Nov 16, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 months from the date of the 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 22 day of SEPTEMBER, 2020

 

ESTATE OF LORRAINE MCWILLIAMS

 

PERSONAL REPRESENTATIVE(S) TIMOTHY A MCWILLIAMS; EXECUTOR 2815 SURFSIDE SHORES LANE KNOXVILLE, TN. 37938

 

WILLIAM BREWER, II ATTORNEY AT LAW

709 MARKET STREET, SUITE 1

KNOXVILLE, TN, 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JACQUELINE L. MIRZADEH

DOCKET NUMBER 83498-1

Notice is hereby given that on the 21 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of JACQUELINE L. MIRZADEH who died Jul 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 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 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 21 day of SEPTEMBER, 2020

 

ESTATE OF JACQUELINE L. MIRZADEH

 

PERSONAL REPRESENTATIVE(S) SAED MIRZADEH; EXECUTOR 10141 DOYLE LANE

KNOXVILLE, TN 37922

 

ROBERT WILKINSON ATTORNEY

P.O. BOX 4415

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF GLENDA M MOORE

DOCKET NUMBER 83372-1

Notice is hereby given that on the 16 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of GLENDA M MOORE who died May 26, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2 I otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors

at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(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 SEPTEMBER, 2020.

 

ESTATE OF GLENDA M MOORE

 

PERSONAL REPRESENTATIVE(S) JONATHAN RICHARD DUNN; EXECUTRIX 4136 ALLISTAIR ROAD

WINSTON SALEM, NC 27104

 

NOTICE TO CREDITORS

 

ESTATE OF MARY JOHNSON MIZE NORMAN

DOCKET NUMBER 83417-1

Notice is hereby given that on the 22 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of MARY JOHNSON MIZE NORMAN who died Jul 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 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 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 22 day of SEPTEMBER, 2020

 

ESTATE OF MARY JOHNSON MIZE NORMAN

 

PERSONAL REPRESENTATIVE(S) MARY ROBERTA POWERS; EXECUTRIX 7857 CAMBERLEY DRIVE

POWELL, TN. 37849

 

DAVID R DUNKIRK ATTORNEY AT LAW

P.O. BOX 4592

OAK RIDGE, TN. 37831-4592

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN WILLIAM PATRICK

DOCKET NUMBER 83502-2

Notice is hereby given that on the 22 day of SEPTEMBER 2020, letters administration in respect of the Estate of JOHN WILLIAM PATRICK who died Aug 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 22 day of SEPTEMBER, 2020.

 

ESTATE OF JOHN WILLIAM PATRICK

 

PERSONAL REPRESENTATIVE(S) PATRICIA A PATRICK; ADMINISTRATRIX 5009 SHADY DELL TR.

KNOXVILLE, TN 37914

 

M SUE WHITE ATTORNEY

216 PHOENIX CT. STE D SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF CAMERON JUSTIN PILKEY

DOCKET NUMBER 83477-1

 

Notice is hereby given that on the 21 day of SEPTEMBER 2020, letters administration in respect of the Estate of CAMERON JUSTIN PILKEY 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 21 day of SEPTEMBER, 2020.

 

ESTATE OF CAMERON JUSTIN PILKEY

 

PERSONAL REPRESENTATIVE ($) MELISSA SCHRIFT; ADMINISTRATRIX

274 CHOCK CREEK RD. JEFFERSON CITY, TN 37601

 

NOTICE TO CREDITORS

 

ESTATE OF THELMA PRICE RAINES

DOCKET NUMBER 83493-2

 

Notice is hereby given that on the 21ST day of SEPTEMBER 2020, letters testamentary in respect of the Estate of THELMA PRICE RAINES 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 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 months from the date of the first publication; or

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

(2) Twelve (12) months from the decedent’s date of death. This the 21ST day of SEPTEMBER, 20

 

ESTATE OF THELMA PRICE RAINES

 

PERSONAL REPRESENTATIVE(S) CLARENCE HERBERT PRICE, JR. 3144 MUSSER RD.

MORRISTOWN, TN. 37813

 

CO-EXECUTOR

KELSIE DALE PRICE; CO-EXECUTOR 747 CHOPTACK RD.

ROGERSVILLE, TN. 37857

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM BURTON RANDOLPH

DOCKET NUMBER 83483-1

Notice is hereby given that on the 17 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of ILLIAM BURTON RANDOLPH who died Dec 29, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(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 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 17 day of SEPTEMBER, 2020

 

ESTATE OF WILLIAM BURTON RANDOLPH

 

PERSONAL REPRESENTATIVE(S) LINDA M RANDOLPH; EXECUTRIX 4512 ALTA VISTA WAY KNOXVILLE, TN. 37919

 

G KEVIN HARDIN ATTORNEY AT LAW 2701 KINGSTON PIKE

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH CROWELL ROBERTS

DOCKET NUMBER 83501-1

Notice is hereby given that on the 22 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of KENNETH CROWELL ROBERTS who died Jul 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• date of death This the 22 day of SEPTEMBER, 2020.

 

ESTATE OF KENNETH CROWELL ROBERTS

 

PERSONAL REPRESENTATIVE(S) LAURIE GIBSON; EXECUTRIX 10123 HIGHGATE CR.

KNOXVILLE, TN 37931

 

 

NOTICE TO CREDITORS

 

ESTATE OF BONNIE KATE SHIPE

DOCKET NUMBER 83489-1

Notice is hereby given that on the 18 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of BONNIE KATE SHIPE 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 18 day of SEPTEMBER, 2020.

 

ESTATE OF BONNIE KATE SHIPE

 

PERSONAL REPRESENTATIVE(S) JANICE KAYE CARTER; CO-EXECUTRIX 3725 MEREDITH ROAD

KNOXVILLE, TN. 37921

 

RHONDA SUE VITTETOE; CO-EXECUTRIX 6318 LANTERN RIDGE LANE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF KAREN DIANE SUS

DOCKET NUMBER 83507-1

Notice is hereby given that on the 23 day of SEPTEMBER 2020, letters administration in respect of the Estate of KAREN DIANE SUS 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 23 day of SEPTEMBER, 2020.

ESTATE OF KAREN DIANE SUS

PERSONAL REPRESENTATIVE(S) MARGARET BACON; CO-ADMINISTRTOR 205 DEBBIE ROAD

KNOXVILLE, TN. 37922

 

MATTHEW COKER; CO-ADMINISTRATOR

403 HERRON ROAD KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MARK ANTHONY TAYLOR

DOCKET NUMBER 83506-3

Notice is hereby given that on the 23 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of MARK ANTHONY TAYLOR who died Jul 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

 

PERSONAL REPRESENTATIVE(S)

VENA SUE TAYLOR; EXECUTRIX

4774 FORREST LANDING WAY

KNOXVILLE, TN. 37918

 

ANDREW CRAWFORD ATTORNEY AT LAW

5344 N BROADWAY, SUITE 105

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES LLOYD TEAGUE, JR.

DOCKET NUMBER 83409-2

Notice is hereby given that on the 22 day of SEPTEMBER 2020, letters administration in respect of the Estate of CHARLES LLOYD TEAGUE, JR. who died Jul 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of SEPTEMBER, 2020.

ESTATE OF CHARLES LLOYD TEAGUE, JR.

 

PERSONAL REPRESENTATIVE(S) CHERYL M FIELDS; ADMINISTRATRIX 2838 HICKORY ROAD

STRAWBERRY PLAINS, TN. 37871

 

KEITH H BURROUGHS ATTORNEY AT LAW

900 S GAY STREET, 14TH FLOOR KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JESSE LEON WOMACK

DOCKET NUMBER 82781-1

Notice is hereby given that on the 21 day of SEPTEMBER 2020, letters administration in respect of the Estate of JESSE LEON WOMACK who died Feb 4, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death This the 21 day of SEPTEMBER, 2020.

ESTATE OF JESSE LEON WOMACK

 

PERSONAL REPRESENTATIVE(S)

KELLY BROOKE MARTIN; ADMINISTRATRIX 803 W 1ST AVE.

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID STACEY BAILEY

DOCKET NUMBER 83524-3

Notice is hereby given that on the 25 day of SEPTEMBER 2020, letters administration in respect of the Estate of DAVID STACEY BAILEY 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 25 day of SEPTEMBER, 2020.

ESTATE OF DAVID STACEY BAILEY

 

PERSONAL REPRESENTATIVE{S) JASON BAILEY; ADMINISTRATOR 979 LITTLE VALLEY ROAD MAYNARDVILLE, TN. 37807

 

ANDREW CRAWFORD ATTORNEY AT LAW

5344 N BROADWAY, SUITE 105

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF TUNG-CHIN CHEN

DOCKET NUMBER 83415-2

Notice is hereby given that on the 24 day of SEPTEMBER 2020, letters administration in respect of the Estate of TUNG-CHIN CHEN who died Dec 8, 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 24 day of SEPTEMBER, 2020.

ESTATE OF TUNG-CHIN CHEN

 

PERSONAL REPRESENTATIVE(S) ELSA CHEN; ADMINISTRATRIX

14 JUNIPER STREET BILLERICA, MA 01862

 

MICHAEL R CROWDER ATTORNEY AT LAW

P.O. BOX 442

KNOXVILLE, TN. 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF WALTER CRAWFORD COX

DOCKET NUMBER 83496-2

Notice is hereby given that on the 21 day of SEPTEMBER 2020, letters administration in respect of the Estate of WALTER CRAWFORD COX 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 SEPTEMBER, 2020.

ESTATE OF WALTER CRAWFORD COX

 

PERSONAL REPRESENTATIVE ($)

CAROL LINN GODBEE; ADMINISTRATRIX 708 BYRD AVE. NE

KNOXVILLE, TN 37917

 

EMILY K STULCE ATTORNEY

800 S GAY ST. STE 2001

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF CONSTANCE R CULLEN

DOCKET NUMBER 83086-3

Notice is hereby given that on the 28 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of CONSTANCE R CULLEN who died May 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 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 28 day of SEPTEMBER, 2020

ESTATE OF CONSTANCE R CULLEN

 

PERSONAL REPRESENTATIVE(S) JAMES P CULLEN; EXECUTOR 40774 ANN ARBOR TRL. PLYMOUTH, MI 48170

 

ROBERT GODWIN ATTORNEY AT LAW 4611 OLD BROADWAY

KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

 

ESTATE OF JOHNNY MACK EDGE

DOCKET NUMBER 83406-2

Notice is hereby given that on the 25 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of JOHNNY MACK EDGE who died Jun 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 25 day of SEPTEMBER, 2020.

ESTATE OF JOHNNY MACK EDGE

 

PERSONAL REPRESENTATIVE($) THOMAS R EDGE ; EXECUTOR

32 VISTA DRIVE CANDLER, NC 28715

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHEN M FOSTER

DOCKET NUMBER 83517-2

Notice is hereby given that on the 24 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of STEPHEN M FOSTER 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 24 day of SEPTEMBER, 2020.

ESTATE OF STEPHEN M FOSTER

 

PERSONAL REPRESENTATIVE(S) MATRED E FOSTER; EXECUTRIX 1309 WOODBRIDGE DRIVE

KNOXVILLE, TN. 37919

 

GLEN A KYLE ATTORNEY AT LAW 4931 HOMBERG DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES C HELMBOLDT

DOCKET NUMBER 83522-1

Notice is hereby given that on the 25 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of FRANCES C HELMBOLDT who died Jul 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 25 day of SEPTEMBER, 2020.

ESTATE OF FRANCES C HELMBOLDT

 

PERSONAL REPRESENTATIVE(S) DONNA HAUN; EXECUTRIX

745 BROOKRIDGE CIRCLE

KNOXVILLE, TN. 37920

 

GAIL WORTLEY ATTORNEY AT LAW 3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL D HOOSE

DOCKET NUMBER 83397-2

Notice is hereby given that on the 28 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of PAUL D HOOSE 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 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 28 day of SEPTEMBER, 2020

ESTATE OF PAUL D HOOSE

 

PERSONAL REPRESENTATIVE(S) CHRISTOPHER ALAN HOOSE; EXECUTOR

442 HORSESHOE CR DAYTON, TN. 37321

 

JACE COCHRAN ATTORNEY AT LAW

204 MAIN STREET DAYTON, TN. 37321

 

NOTICE TO CREDITORS

 

ESTATE OF ALEXANDER KISLIUK

DOCKET NUMBER 83515-3

Notice is hereby given that on the 24 day of SEPTEMBER 2020, letters administration in respect of the Estate of ALEXANDER KISLIUK 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 24 day of SEPTEMBER, 2020.

ESTATE OF ALEXANDER KISLIUK

 

PERSONAL REPRESENTATIVE(S) BENJAMIN M KISLIUK; ADMINISTRATOR

89 MARTINISTR. OSNABRUCK 49080 DEUTSCHLAND, GERMANY

 

STEPHEN CARPENTER ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF TIMOTHY HILTON MARSHALL

DOCKET NUMBER 83421-2

Notice is hereby given that on the 28 day of SEPTEMBER 2020, letters administration in respect of the Estate of TIMOTHY HILTON MARSHALL who died Jun 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate. are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 28 day of SEPTEMBER, 2020.

ESTATE OF TIMOTHY HILTON MARSHALL

 

PERSONAL REPRESENTATIVE ($) JOANN MARSHALL; ADMINISTRATRIX 12104 BROADWOOD DRIVE

KNOXVILLE, TN. 37934

 

GLENNA W OVERTON-CLARK ATTORNEY AT LAW

P.O. BOX 31651

KNOXVILLE, TN. 37930-1651

 

NOTICE TO CREDITORS

 

ESTATE OF EBB BLAIR MCPEAKE

DOCKET NUMBER 83460-2

Notice is hereby given that on the 29 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of EBB BLAIR MCPEAKE who died Aug 26, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 29 day of SEPTEMBER, 2020.

ESTATE OF EBB BLAIR MCPEAKE

 

PERSONAL REPRESENTATIVE ($)

MOLLY JANE MCPEAKE PEELER

EXECUTRIX 4112 TOPSIDE ROAD

KNOXVILLE, TN. 37920

 

JOSEPH G THOMPSON ATTORNEY AT LAW

105 DEPEW DRIVE LOUDON, TN. 37774

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES W MURPHY

DOCKET NUMBER 83532-2

Notice is hereby given that on the 29 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of CHARLES W MURPHY who died Jul 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 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 29 day of SEPTEMBER, 2020

ESTATE OF CHARLES W MURPHY

 

PERSONAL REPRESENTATIVE(S) CLARA A MURPHY; EXECUTRIX 1920 E EMORY ROAD KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF DANIEL MARK NYSSEN

DOCKET NUMBER 83516-1

Notice is hereby given that on the 24 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of DANIEL MARK NYSSEN 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 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 24 day of SEPTEMBER, 2020.

ESTATE OF DANIEL MARK NYSSEN

 

PERSONAL REPRESENTATIVE ($) LINDA LEE NYSSEN; EXECUTRIX 8916 FOX LONAS ROAD KNOXVILLE, TN. 37923

 

GLEN A KYLE ATTORNEY AT LAW 4931 HOMBERG DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF WENDELL REED PETTY

DOCKET NUMBER 83389-3

Notice is hereby given that on the 25 day of SEPTEMBER 2020, letters administration in respect of the Estate of WENDELL REED PETTY who died May 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All. persons, resident and non-resident, having claims, matured or unmatured, against his or her estate ate 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 25 day of SEPTEMBER, 2020.

ESTATE OF WENDELL REED PETTY

 

PERSONAL REPRESENTATIVE(S)

ANTHONY THO S PETTY; ADMINISTRATOR

259 LIZZIE LANE TAZEWELL, TN. 37879

 

NOAH J PATTON ATTORNEY AT LAW

P.O. BOX 217 TAZEWELL, TN. 37879

 

NOTICE TO CREDITORS

 

ESTATE OF MAXWELL D RAMSEY

DOCKET NUMBER 83530-3

Notice is hereby given that on the 28 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of MAXWELL D RAMSEY who died Apr 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 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 28 day of SEPTEMBER, 2020

ESTATE OF MAXWELL D RAMSEY

 

PERSONAL REPRESENTATIVE(S) CONNIE W RAMSEY; EXECUTRIX 2900 TIMBERGLOW TR

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF LILLIAN EVELYN RICHARD

DOCKET NUMBER 83459-1

Notice is hereby given that on the 24 day of SEPTEMBER 2020, letters administration in respect of the Estate of LILLIAN EVELYN RICHARD 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 Qn 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 24 day of SEPTEMBER, 2020.

ESTATE OF LILLIAN EVELYN RICHARD

 

PERSONAL REPRESENTATIVE(S)

MARY LYNN HAVEN; ADMINISTRATRIX

237 HARVEY ROAD KINGSTON, TN. 37763

 

LYNN TARPY ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUTE N-290

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA JEAN ROGERS

DOCKET NUMBER 83447-1

Notice is hereby given that on the 25 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of SANDRA JEAN ROGERS 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 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 25 day of SEPTEMBER, 2020

ESTATE OF SANDRA JEAN ROGERS

 

PERSONAL REPRESENTATIVE(S) JANICE R CATLETT; EXECUTRIX 2002 CARROLL ROAD

GERMANTON, NC 27019

 

NOTICE TO CREDITORS

 

ESTATE OF TAMARA MICHELLE SELLERS

DOCKET NUMBER 83411-1

Notice is hereby given that on the 29 day of SEPTEMBER 2020, letters administration in respect of the Estate of TAMARA MICHELLE SELLERS who died Jul 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 29 day of SEPTEMBER, 2020.

ESTATE OF TAMARA MICHELLE SELLERS

 

PERSONAL REPRESENTATIVE(S) PAULA SMIDDY; ADMINISTRATRIX 1625 GRAVES ROAD

STRAW PLAINS, TN. 37871

 

RONALD J ATTANASIO ATTORNEY AT LAW

625 MARKET STREET, THIRD FLOOR KNOXVILLE, TN. 37902

 

Misc. NOTICES

 

Legal section 94

 

Knox County will receive bids for the following items & services:

Bid 2995, Used Oil and Hydrocarbon Collection Services, due 11/3/20

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

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379.  The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN  37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee.  In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail.  In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.

1) 04 HONDA CIVIC     2HGES16594H511296

2) 08 PONTIAC GT     1G2ZG57N684242897

3) 15 CHEVY CRUSE     1G1PA5SH8F7169767

4) 05 CHRYSLER SEBRING     1C3EL55R45N666469

5) 08 CHRYSLER PT CRUISER      3A8FY48BX8T127524

6) 07 DODGE CALIBER      1B3HB48B97D333733  7) 04 FORD TAURUS      1FAFP52224A192142

8) 08 CHRYSLER SEBRING     1C3LC46K78N124290

9) 08 CHEVY IMPALA     2G1WS553489279421

10) 02 CHEVY T-BLAZER    1GNDT13S022157960

11) 07 CHEVY IMPALA     1G12558F57F189011

12) 97 FORD F-150     1FTEX17L9VNC93527

13) 99 HONDA CIVIC     1HGEJ6679XLO53512

14) 03 BMW      WBADT43403G034897

15) 15 HONDA CIVIC    19XFB2F55FE099966

16) 02 MERCEDES CL4     WDBLJ70G02T111454

17) 91 JEEP CHEROKEE    1J4FJ58S2ML516417

18) 05 GMC YUKON     1GKEC13V85R245520

19) 06 HONDA ACCORD     1HGCM56146A045767

20) 04 SATURN VUE     5GZCZ23D54S801772

21) 10 NISSAN ALTIMA     1N4AL2AP6AN440849

22) 19 NISSAN KICKS     3N1CP5CU4KL518254

23) 07 MAZDA 3      JM1BK32F571633376

24) 09 CHEVY MALIBU     1G1ZK57B49F183167

25 )04 TOYOTA COROLLA     1NXBR32E74Z198837

26)94 HONDA     2HGEH2357RH514374

 

Notice of Lien Sale

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday November 5th, 2020 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2001 CHEVY   1GCCS14W618175044

1999  CHEVY 1GCCS1456Y8274481

1996  DODGE    1B7HF16Y0TJ190076

1998  FORD    1FTEX18L9VKD72437

2007  FORD    1FAFP53U37A114358

2005  HONDA    1HGCM56705A190680

2007  HARLEY    1HD1JD51X7Y050697

2000  MAZDA    JM3LW28G1Y0110308

2001  MERCURY  1MEHM55SX1A612599

1989  NISSAN    JN1GB22B1LU501191

1982  SUZUKI    JS1GN71L7C2105591

2007  TOYOTA  JTDBR32E170112891

2002  HONDA    1HGCG55682A072940

2004  TOYOTA  5TDZT38A44S229068

2008  TOYOTA  5TBBV54188S500239

2007  MERCEDES  WDBUF56X97B096130

2008  KIA    KNAFE121885021939

2018  HONDA    2HGFC1E54JH703949

1996  FORD    2FTEF15N0TCA00978

2000  CHRYSLER  1B3EJ56H0YN232255

1999  CHEVY    1GCFC29T5XZ190944

2013  CHEVY    3GCPCSE04DG134439

2011  CHRYSLER  1C3CCBBB7CN126771

1989  GMC    1GTBS14E9K2534992

2008  LEXUS        JTHCK262585027106

2008  NISSAN    3N1AB61E28L722938

2019  TOYOTA  5TDDGRFH3KS074317

2005  TOYOTA  JTLKT324854012547