COURT NOTICES

 

Non-Resident Notice

 

TO: UNKNOWN HEIRS-AT-LAW OF TIMOTHY F. BESHEA AND MARC ERIC SPEARS;

IN RE: YVONNE S. BESHEA v. UNKNOWN HEIRS-AT-LAW OF TIMOTHY F. BESHEA AND MARC ERIC SPEARS

  1. 200865-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendants UNKNOWN HEIRS-AT-LAW OF TIMOTHY F. BESHEA AND MARC ERIC SPEARS 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 UNKNOWN HEIRS-AT-LAW OF TIMOTHY F. BESHEA AND MARC ERIC SPEARS it is ordered that said defendants UNKNOWN HEIRS-AT-LAW OF TIMOTHY F. BESHEA AND MARC ERIC SPEARS file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Barbara W. Clark, an Attorneys whose address is, 2415 E. Magnolia Avenue Knoxville, TN 37917 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, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 24th day of August,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

 

CREDITOR NOTICE

 

ASSIGNMENT AND ASSUMPTION AGREEMENT: Assignor (Clayton G. Webster) assigns, transfers, and sets over to the Assignee (Samantha B. Webster, Trustee of the CSW Irrevocable Trust dated July 22, 2020) a One Hundred Percent (100%) Full Membership Interest in the Company (Thaton Investments, LLC).  This Assignment includes all rights in, and claims to any Company profits and losses, undistributed dividends or distributions of any kind and any other benefits of any nature allocable under the Operating Agreement to the interest hereby assigned, arising on or after the date hereof.

Assignor agrees, represents, and warrants to Assignee that Assignor owns the One Hundred Percent (100%) Full Membership Interest free and clear of any liens, charges, or encumbrances, and that Assignor will execute and deliver and deliver such further instruments and take such further action as may be required to admit Assignee as a Substitute Member in the Company in the Assignor’s place.

Assignee accepts all the right, title, and interest hereby transferred from Assignor, and agrees to become a Member in the Company in Assignor’s place.  Assignee assumes and agrees to observe, perform, and be bound by all the terms and provisions of the Operating Agreement applicable to the holder of the Membership Interest in particular and to the Members of the Company generally.  Assignor irrevocable appoints the President of the Company from time to time serving in such capacity as the attorney-in-fact of Assignor (with full power of substitution), to make, execute, swear to, acknowledge, record and file, in the name, place and stead of the Assignor, any and all documents (including, without limitation, an amendment of the Articles of Organization of the Limited Liability Company) necessary to effect the within assignment and the withdrawal of Assignor as a Member of the Company.

 

CREDITOR NOTICE

 

ASSIGNMENT OF PERSONAL PROPERTY: For value received I, Clayton G. Webster, Trustee of The Clayton G. Webster and Samantha B. Webster Living Trust dated July 22, 2020, hereby assign, transfer, and convey to:

Samantha B. Webster, Trustee of the CSW Irrevocable Trust dated July 22, 2020, and any amendments thereto

all of the right, title, and interest in all of tangible personal property held as the separate property of the Grantor, Clayton G. Webster, in the above referenced trust. This tangible personal property includes all jewelry, clothing, household furniture, furnishings and fixtures, chinaware, silver, photographs, works of art, books, sporting goods, electronic equipment, musical instruments, artifacts relating to my hobbies, and all other tangible articles of personal property that the above referenced trust now owns or later acquired, regardless of how they are acquired or the record title in which they are held.

 

 

NOTICE OF ACCOUNTING AND FIRST AND FINAL SETTLEMENT OF THE ESTATE OF EULA JEAN ENGLE

 

IN THE CHANCERY COURT FOR KNOX COUNTY, PROBATE DMSION

TO: Unknown heir- Child of Norma Kathleen Shanklin Leffew a.k.a Norma Kathleen Shanklin Martin; a.k.a. Norma Kathleen Shanklin Scott

INRE:     Estate of: Eula Jean Engle

Docket Number: 80854-3

In this cause, it appearing that an accounting/ first and final settlement has been filed by the personal representative, which is sworn to, and it further appearing that the following beneficiary(ies) and unknown heir(s) are non-resident(s) of the State of Tennessee or whose whereabouts cannot be ascertained upon diligent search and inquiry, to wit:  Unknown heir-Child of Norma Kathleen Shanklin Leffew a.k.a. Norma Kathleen Shanklin Martin; a.k.a. Norma Kathleen Shanklin Scott, pursuant to TCA § 30-2-603 this notice is published to advise the above beneficiary(ies) and all interested parties that the Clerk and Master will take the account of the personal representative on the 22 day of October, 2020 at 9:30 a.m. in the Probate Courtroom, Room 352 City-County Building, 400 Main Street, Knoxville, TN 37902. The settlement may be continued from time to time as provided by TCA § 30-2-605.

This the 14th day of September 2020

WILLIAM BENJAMIN ENGLE, JR.

Rebecca Bell Jenkins

 

Rebecca Bell Jenkins, BPR 017249

 

For further information contact: Rebecca Bell Jenkins

Attorney for the Estate Franklin Square

9724 Kingston Pike, Suite 202

Knoxville, TN 37922

(865) 691-2211

 

CREDITOR NOTICE

 

ASSIGNMENT AND ASSUMPTION AGREEMENT: Assignor (Clayton G. Webster) assigns, transfers, and sets over to the Assignee (Thaton Investments, LLC) a One Hundred Percent (100%) Full Ownership of the Options to purchase an interest in Lirio, LLC, as part of the 2019 option program and the 2020 option program.  These include ALL 2041 (two thousand forty-one) options coming from 1,041 (one thousand forty-one) 2019 Options and 1,000 (one thousand) 2020 options, with an Exercise Price of $52.83 (fifty-two dollars and 83 cents) and $89.00 (eighty-nine dollars) per unit, respectively.  The

Assignor hereby transfers a One Hundred Percent (100%) Full Ownership of these 2041 Options to Assignee in accordance with section 3(b) of The Non-Qualified Membership Unit Option Agreement made on January 31, 2020 and August 21, 2020.

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLENE CAMPBELL ASBURY

DOCKET NUMBER 82844-1

Notice is hereby given that on the 2 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of CHARLENE CAMPBELL ASBURY who died Jan 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 2 day of SEPTEMBER, 2020.

 

ESTATE OF CHARLENE CAMPBELL ASBURY

 

PERSONAL REPRESENTATIVE(S) JAMES FOSTER ASBURY; EXECUTOR 3304 GRENNOCH LANE

HOUSTON, TX 77028

 

STEPHEN L CARPENTER ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY F ATCHLEY

DOCKET NUMBER 83446-3

Notice is hereby given that on the 9 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of PEGGY F ATCHLEY 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’s date of death This the 9 day of SEPTEMBER, 2020.

ESTATE OF PEGGY F ATCHLEY

 

PERSONAL REPRESENTATIVE ($)

CHERI BELL; EXECUTRIX

1821 RIVER SHORES DRIVE

KNOXVILLE, TN. 37914

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF GRADY LEE BENN, III

DOCKET NUMBER 82341-2

Notice is hereby given that on the 8TH day of JUNE 2020, letters administration in respect of the Estate of GRADY LEE BENN, III who died Oct 14, 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 8TH day of JUNE, 2020.

 

ESTATE OF GRADY LEE BENN, III

 

PERSONAL REPRESENTATIVE ($)

DAVID SHARP; ADMINISTRATOR

1703 CHESTNUT ST.

SWEETWATER, TN. 37874

 

BARBARA W. CLARK

ATTORNEY AT LAW

2415 E. MAGNOLIA AVENUE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF BONNIE J BRUNDIGE

DOCKET NUMBER 83047-3

Notice is hereby given that on the 4 day of SEPTEMBER 2020, letters administration in respect of the Estate of BONNIE J BRUNDIGE who died Feb 24, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 4 day of SEPTEMBER, 2020.

 

ESTATE OF BONNIE J BRUNDIGE

 

PERSONAL REPRESENTATIVE(S) DIANE BUCKNER; ADMINISTRATRIX 10711 RICHLAND ROAD

MASCOT, TN. 37806

 

DAVID B HAMILTON ATTORNEY AT LAW

1810 MERCHANT DRIVE, SUITE 1

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF BRIGITTE U CHARLEVILLE

DOCKET NUMBER 83304-2

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

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

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

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

 

ESTATE OF BRIGITTE U CHARLEVILLE

 

PERSONAL REPRESENTATIVE(S)

CLIFTON G MCNALLEY, JR.; ADMINISTRATOR

596 POWELL VALLEY SHORES CIRCLE SPEEDWELL, TN 37830

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA CUNNINGHAM

DOCKET NUMBER 83401-3

Notice is hereby given that on the 4 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of LINDA CUNNINGHAM who died Aug 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 4 day of SEPTEMBER, 2020.

ESTATE OF LINDA CUNNINGHAM

 

PERSONAL REPRESENTATIVE ($) WHITNEY MILLS; EXECUTRIX 8220 TARPAN TRAIL

WEST PADUCAH, KY 42086

 

DUSTIN CROUSE ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE D200 KNOXVILLE, TN. 37928

 

NOTICE TO CREDITORS

 

ESTATE OF MARGUERITE RECORD DIETZ

DOCKET NUMBER 83442-2

 

Notice is hereby given that on the 8 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of MARGUERITE RECORD DIETZ who died Jul 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF MARGUERITE RECORD DIETZ

 

PERSONAL REPRESENTATIVE(S) STEPHEN P DIETZ; CO-EXECUTOR 9260 LAWFORD WAY #304

OOLTEWAH, TN. 37363

 

THOMAS E DIETZ; CO-EXECUTOR 3308 LIVE OAK CIRCLE KNOXVILLE, TN. 37932

NOTICE TO CREDITORS

 

ESTATE OF RANDY EUGENE FAUBION

DOCKET NUMBER 83420-1

 

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

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

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

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

 

ESTATE OF RANDY EUGENE FAUBION

 

PERSONAL REPRESENTATIVE(S) RICKY JOE FAUBION; ADMINISTRATOR 6416 OLD VALLEY ROAD

KNOXVILLE, TN. 37920

 

DOUGLAS L DUNN ATTORNEY AT LAW

706 WALNUT STREET, SUITE 402

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA JUNE FLYNN

DOCKET NUMBER 83430-2

 

Notice is hereby given that on the 2 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of BARBARA JUNE FLYNN 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 2 day of SEPTEMBER, 2020.

ESTATE OF BARBARA JUNE FLYNN

 

PERSONAL REPRESENTATIVE ($)

KAREN G BUTLER; EXECUTRIX

12127 COUCH MILL ROAD

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF FRED C FRENCH

DOCKET NUMBER 83407-3

 

Notice is hereby given that on the 3 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of FRED C FRENCH 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 3 day of SEPTEMBER, 2020.

ESTATE OF FRED C FRENCH

 

PERSONAL REPRESENTATIVE(S) MONICA LYNN CARTER; EXECUTRIX 7304 CASTLEGATE BLVD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MARY E GLOVER

DOCKET NUMBER 83424-2

 

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

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

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

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

ESTATE OF MARYE GLOVER

 

PERSONAL REPRESENTATIVE(S) GLORIA MOULDEN; CO-EXECUTRIX 3220 SUNSET AVENUE

KNOXVILLE, TN. 37914

 

TONIA MOSTELLA; CO-EXECUTRIX 2405 FERNBANK ROAD

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS EVELYN HAMMOCK

DOCKET NUMBER 83281-3

Notice is hereby given that on the 4 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of DORIS EVELYN HAMMOCK 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 4 day of SEPTEMBER, 2020.

 

ESTATE OF DORIS EVELYN HAMMOCK

 

PERSONAL REPRESENTATIVE ($) JENNIFER LEANN O’MARY; EXECUTRIX

211 COMB RIDGE ROAD MAYNARDVILLE, TN. 37807

 

WILLIAM L COOPER, III ATTORNEY AT LAW

2008 E MAGNOLIA AVENUE KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF KAREN DENISE JACKSON

DOCKET NUMBER 83377-3

Notice is hereby given that on the 2 day of SEPTEMBER 2020, letters administration in respect of the Estate of KAREN DENISE JACKSON who died May 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 2 day of SEPTEMBER, 2020.

 

ESTATE OF KAREN DENISE JACKSON

 

PERSONAL REPRESENTATIVE ($) FABIAN JACKSON; ADMINISTRATOR 1832 WICKERSHAM DRIVE

KNOXVILLE, TN. 37922

 

KEITH D  STEWART ATTORNEY AT LAW

625 MARKET STREET, 7TH FLOOR KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY L KRAVITZ

DOCKET NUMBER 83365-3

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

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

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

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

ESTATE OF NANCY L KRAVITZ

 

PERSONAL REPRESENTATIVE(S) ROBERT A KRAVITZ; ADMINISTRATOR

905 BRICKELL BAY DRIVE 2 CENTRAL LOBBY 23

MIAMI, FL 33131

 

ALEXANDER TAYLOR ATTORNEY AT LAW

P.O. BOX 442 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID W LAMBERT

DOCKET NUMBER 83445-2

Notice is hereby given that on the 8 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of DAVID W LAMBERT who died Jun 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

ESTATE OF DAVID W LAMBERT

 

PERSONAL REPRESENTATIVE(S) DONALD LAMBERT; EXECUTOR 820 GREENMEADOWS DRIVE

KNOXVILLE, TN. 37920

 

MARK GRAYSON ATTORNEY AT LAW 3204 REGAL DRIVE

ALCOA, TN. 37701

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES EARL LONG

DOCKET NUMBER 83427-2

Notice is hereby given that on the 1 day of SEPTEMBER 2020, letters administration in respect of the Estate of JAMES EARL LONG 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 his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

ESTATE OF JAMES EARL LONG

 

PERSONAL REPRESENTATIVE ($) CHRISTOPHER A LONG; ADMINISTRATOR 13101 N CREEK DRIVE

MT JULIET, TN. 37122

 

JULIA PRICE ATTORNEY AT LAW

P.O. BOX 3804

KNOXVILLE, TN. 37927-3804

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID LYNN LOWE

DOCKET NUMBER 83439-2

Notice is hereby given that on the 4 day of SEPTEMBER 2020, letters administration in respect of the Estate of DAVID LYNN LOWE who died Feb 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 4 day of SEPTEMBER, 2020.

ESTATE OF DAVID LYNN LOWE

 

PERSONAL REPRESENTATIVE(S) TAMMIE LOWE; ADMINISTRATRIX 1000 DRIVE D

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF SHEILA A LUSTER

DOCKET NUMBER 83361-2

Notice is hereby given that on the 2 day of SEPTEMBER 2020, letters administration in respect of the Estate of SHEILA A LUSTER who died Apr 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 2 day of SEPTEMBER, 2020.

ESTATE OF SHEILA A LUSTER

 

PERSONAL REPRESENTATIVE(S)

ANGELA RENEE DAVIS; ADMINISTRATRIX 5270 BRIG LANE

KNOXVILLE, TN, 37914

 

KAREN A MOORE ATTORNEY AT LAW 2319 SAN LUCKI WAY

KNOXVILLE, TN. 37914

NOTICE TO CREDITORS

 

ESTATE OF GERTRUDE MOORE SMITH MASON

DOCKET NUMBER 83436-2

Notice is hereby given that on the 3 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of GERTRUDE MOORE SMITH MASON 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’s date of death This the 3 day of SEPTEMBER, 2020.

 

ESTATE OF GERTRUDE MOORE SMITH MASON

 

PERSONAL REPRESENTATIVE(S)

THE TRUST COMPANY OF TENNESSEE; EXECUTOR 4823 OLD KINGSTON PIKE, SUITE 100

KNOXVILLE, TN. 37919

 

KATHRYN WADDELL ATTORNEY AT  LAW

4823 OLD KINGSTON PIKE, SUITE 100

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF LAVERNE HICKS PARKER AKA  WILLIE LAVERNE HICKS PARKER

DOCKET NUMBER 82762-3

Notice is hereby given that on the 8 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of LAVERNE HICKS PARKER AKA WILLIE LAVERNE HICKS PARKER who died Oct 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and n n-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

ESTATE OF LAVERNE HICKS PARKER AKA WILLIE LAVERNE HICKS PARKER

 

PERSONAL REPRESENTATIVE(S) TIMOTHY J PARKER; CO-EXECUTOR 2520 SILVERSTONE LANE

KNOXVILLE, TN. 37932

 

CAROLYN A LUPER; CO-EXECUTOR 918 WINDGATE STREET

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD WAYNE PEOPLES

DOCKET NUMBER 83390-1

Notice is hereby given that on the 8 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of EDWARD WAYNE PEOPLES 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 (4) months from the date of the first publication; or

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

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

ESTATE OF EDWARD WAYNE PEOPLES

 

PERSONAL REPRESENTATIVE(S) LONNIE MAYES; EXECUTOR 1929 KAYLEE DRIVE JEFFERSON CITY, TN. 37760

 

JOHN E BAUGH ATTORNEY AT LAW

4617 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA M PRICE

DOCKET NUMBER 83440-3

Notice is hereby given that on the 4 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of LINDA M PRICE who died Jun 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 4 day of SEPTEMBER, 2020.

ESTATE OF LINDA M PRICE

 

PERSONAL REPRESENTATIVE(S) ARTHUR C MCRAE; EXECUTOR

110 NEWELL VILLAGE DRIVE SEYMOUR, TN. 37865-5930

 

ANNE M MCKINNEY ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF ETHEL BAUMANN SKAGGS

DOCKET NUMBER 83431-3

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

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

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

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

 

ESTATE OF ETHEL BAUMANN SKAGGS

 

PERSONAL REPRESENTATIVE ($)

WILLIAM C SKAGGS, III; CO-EXECUTOR 5309 WHITEHORSE ROAD

KNOXVILLE, TN. 37919

 

THOMAS B SKAGGS; CO-EXECUTOR 3612 TALILUNA AVENUE

KNOXVILLE, TN. 37919

 

DONALD J FARINATO ATTORNEY AT LAW 617 W MAIN STREET

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF GAIL L SMITH

DOCKET NUMBER 83435-1

Notice is hereby given that on the 3 day of SEPTEMBER 2020, letters administration in respect of the Estate of GAIL L SMITH who died Aug 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 3 day of SEPTEMBER, 2020.

 

ESTATE OF GAIL L SMITH

 

PERSONAL REPRESENTATIVE(S)

MARK T SMITH; ADMINISTRATOR

825 E MAIN STREET

GALLATIN, TN. 37066

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ANN THARPE

DOCKET NUMBER 83402-1

Notice is hereby given that on the 2 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of MARY ANN THARPE 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 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 2 day of SEPTEMBER, 2020

 

ESTATE OF MARY ANN THARPE

 

PERSONAL REPRESENTATIVE($) BUNNY THARPE ; EXECUTRIX

9 GOLDEN APPLE TRAIL MAULDIN, SC 29662

 

KEVIN DEAN ATTORNEY AT LAW

P.O. BOX 39 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MAE JOYCE TURNER

DOCKET NUMBER 81911-1

Notice is hereby given that on the 2 day of SEPTEMBER 2020, letters administration in respect of the Estate of MAE JOYCE TURNER who died Jun 2, 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 o_f this notice to creditors at least s·ixty (60) days before the date that is four (4) months from the date of this first publication; or

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

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

ESTATE OF MAE JOYCE TURNER

 

PERSONAL REPRESENTATIVE(S) VIVIAN TURNER; ADMINISTRATRIX 4138 MISSION BELL LANE KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF JERRE WADE ARMSTRONG

DOCKET NUMBER 83305-3

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

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

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

(2) Twelve (12) months from the decedent’s date of death This the 3 day of SEPTEMBER, 2020.

 

ESTATE OF JERRE WADE ARMSTRONG

 

PERSONAL REPRESENTATIVE(S)

PATRICIA ANN ARMSTRONG; EXECUTRIX 1538 AUTUMN PATH LANE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT EUGENE BIGGS, JR.

DOCKET NUMBER 83376-2

Notice is hereby given that on the 11 day of SEPTEMBER 2020, letters administration in respect of the Estate of ROBERT EUGENE BIGGS, JR. who died May 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death This the 11 day of SEPTEMBER, 2020.

 

ESTATE OF ROBERT EUGENE BIGGS, JR.

 

PERSONAL REPRESENTATIVE(S) ERI-CA DOWNEY; ADMINISTRATRIX 8474 RUTLEDGE PIKE

RUTLEDGE, TN. 37861

 

WILLIAM L GRIBBLE, II ATTORNEY AT LAW

550 EAST BROADWAY MARYVILLE, TN. 37801

 

NOTICE TO CREDITORS

 

ESTATE OF DOUGLAS CLARK BLAIR, SR.

DOCKET NUMBER 83428-3

Notice is hereby given that on the 10 day of SEPTEMBER 2020, letters administration in respect of the Estate of DOUGLAS CLARK_BLAIR, SR. who died Feb 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

 

ESTATE OF DOUGLAS CLARK BLAIR, SR.

 

PERSONAL REPRESENTATIVE(S) LORRAINE E BLAIR; ADMINISTRATRIX

223 HARLEY DRIVE KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGIA ANN BRISSON BLAKE

DOCKET NUMBER 83455-3

Notice is hereby given that on the 10 day of SEPTEMBER 2020, letters testa-mentary in respect of the Estate of GEORGIA ANN BRISSON BLAKE who died Jul 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 10 day of SEPTEMBER, 2020,

 

ESTATE OF GEORGIA ANN BRISSON BLAKE

 

PERSONAL REPRESENTATIVE(S)

MICHAEL CHRISTOPHER BLAKE; EXECUTOR 10724 WOOD OAK COURT

KNOXVILLE, TN. 37922

 

VICTORIA TILLMAN ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF HAROLD FREDERICK BOLTON

DOCKET NUMBER 83462-1

Notice is hereby given that on the 14 day of SEPTEMBER 2020, letters administration in respect of the Estate of HAROLD FREDERICK BOLTON 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 14 day of SEPTEMBER, 2020.

 

ESTATE OF HAROLD FREDERICK BOLTON

 

PERSONAL REPRESENTATIVE{S)

HAROLD W BOLTON {SONNY); ADMINISTRATOR 5613 MELSTONE RD.

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF CATHERINE JUANITA BUCKNER

DOCKET NUMBER 83288-1

Notice is hereby given that on the 14 day of SEPTEMBER 2020, letters testa-mentary in respect of the Estate of CATHERINE JUANITA BUCKNER who died Mar 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF CATHERINE JUANITA BUCKNER

 

PERSONAL REPRESENTATIVE(S) ANGELA BUCKNER-COTTER; EXECUTRIX 6601 RHODES LN.

LASCASSAS, TN 37085

 

NOTICE TO CREDITORS

 

ESTATE OF ALEX CHILDRESS

DOCKET NUMBER 83426-1

Notice is hereby given that on the 10 day of SEPTEMBER 2020, letters administration in respect of the Estate of ALEX CHILDRESS 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

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

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

 

ESTATE OF ALEX CHILDRESS

 

PERSONAL REPRESENTATIVE(S) DONALD CHILDRESS; ADMINISTRATOR 1804 PINEY GROVE CHURCH ROAD KNOXVILLE, TN. 37909

 

SAL VARSALONA ATTORNEY AT LAW

711 S CHARLES G SEIVERS BLVD CLIN-TON, TN. 37716

 

NOTICE TO CREDITORS

 

ESTATE OF SIMPSON JARVIS CLAIBORNE, JR.

DOCKET NUMBER 83467-3

Notice is hereby given that on the 15 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of SIMPSON JARVIS CLAIBORNE, JR. who died Aug 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 15 day of SEPTEMBER, 2020.

 

ESTATE OF SIMPSON JARVIS CLAIBORNE, JR.

 

PERSONAL REPRESENTATIVE(S) SABRA A TATUM; EXECUTRIX 2224 LAKE LANE

KNOXVILLE, TN. 37919

 

WILLIAM R RAY ATTORNEY AT LAW

1356 PAPERMILL POINTE WAY KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA C CLAUSSEN

DOCKET NUMBER 83457-2

Notice is hereby given that on the 11 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of LINDA C CLAUSSEN who died Aug 15, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 11 day of SEPTEMBER, 2020

 

ESTATE OF LINDA C CLAUSSEN

 

PERSONAL REPRESENTATIVE($) H PETER CLAUSSEN; EXECUTOR 8000 SEVEN ISLANDS ROAD KNOXVILLE, TN. 37920

 

RICHARD S MATLOCK ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF ANNE CURTIS JOHNSON

DOCKET NUMBER 83465-1

Notice is hereby given that on the 14 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of ANNE CURTIS JOHNSON who died Aug 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 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 14 day of SEPTEMBER, 2020

 

ESTATE OF ANNE CURTIS JOHNSON

 

PERSONAL REPRESENTATIVE(S) ANDREW P JOHNSON; EXECUTOR 2425 CRAIG COVE RD. KNOX-VILLE, TN 37919

 

P NEWMAN BANKSTON ATTORNEY

P.O. BOX 2047 KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF FREDE MARSH, JR.

DOCKET NUMBER 83452-3

Notice is hereby given that on the 10 day of SEPTEMBER 2020, letters testa-mentary in respect of the Estate of FREDE MARSH, JR. who died Jul 5, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF FREDE MARSH, JR.

 

PERSONAL REPRESENTATIVE(S) VIRGINIA SMARSH; EXECUTRIX 10108 TAN RARA DRIVE KNOX-VILLE, TN. 37922

 

REBECCA BELL JENKINS ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES MYERS

DOCKET NUMBER 83469-2

 

Notice is hereby given that on the 15 day of SEPTEMBER 2020, letters administration in respect of the Estate of CHARLES MYERS 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 15 day of SEPTEMBER, 2020.

 

ESTATE OF CHARLES MYERS

 

PERSONAL REPRESENTATIVE(S) CAL-ISTER VERNON; ADMINISTRATRIX 2527 LOUISE AVE.

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

ESTATE OF CARL PETER NIELSEN

DOCKET NUMBER 83067-2

Notice is hereby given that on the 15 day of SEPTEMBER 2020, letters administration in respect of the Estate of CARL PETER NIELSEN who died Oct 28, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 15 day of SEPTEMBER, 2020.

 

ESTATE OF CARL PETER NIELSEN

 

PERSONAL REPRESENTATIVE(S) RYAN NIELSEN; ADMINISTRATOR 12427 ATWELL DR.

HOUSTON, TX 77035

 

NOTICE TO CREDITORS

 

ESTATE OF PAMELA LEAH ODOM

DOCKET NUMBER 83386-3

Notice is hereby given that on the 10 day of SEPTEMBER 2020, letters administration in respect of the Estate of PAMELA LEAH ODOM who died Feb 9, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF PAMELA LEAH ODOM

PERSONAL REPRESENTATIVE(S) KATELYN FOX; ADMINISTRATRIX 4609 BOB WHITE ROAD KNOX-VILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF GLADYS THERESE PHILIPS

DOCKET NUMBER 83464-3

Notice is hereby given that on the 14 day of SEPTEMBER 2020, letters administration in respect of the Estate of GLADYS THERESE PHILIPS 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 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 SEPTEMBER, 2020.

 

ESTATE OF GLADYS THERESE PHILIPS

 

PERSONAL REPRESENTATIVE(S) KRISTINE A DOIRON; ADMINISTRATRIX 860 CHERO-KEE BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MARIA CLEOFE REYES

DOCKET NUMBER 83474-1

Notice is hereby given that on the 16 day of SEPTEMBER 2020, letters administration in respect of the Estate of MARIA CLEOFE REYES 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 last 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 MARIA CLEOFE REYES

 

PERSONAL REPRESENTATIVE($) CRYSTELL ROBERTSON; ADMINISTRATRIX 10812 SNOW-FALL LANE

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF TERESA FAYE RUSHING

DOCKET NUMBER 83458-3

Notice is hereby given that on the 11 day of SEPTEMBER 2020, letters administration in respect of the Estate of TERESA FAYE RUSHING who died May 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 11 day of SEPTEMBER, 2020.

ESTATE OF TERESA FAYE RUSHING

 

PERSONAL REPRESENTATIVE(S)

AMANDA KIDD; ADMINISTRATRIX

215 APPLE STREET

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF IVA MYRTLE STOCKTON SKINNER

DOCKET NUMBER 83472-2

Notice is hereby given that on the 15 day of SEPTEMBER 2020, letters testa-mentary in respect of the Estate of IVA MYRTLE STOCKTON SKINNER who died May 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 15 day of SEPTEMBER, 2020.

ESTATE OF IVA MYRTLE STOCKTON SKINNER

 

PERSONAL REPRESENTATIVE($) HOSEA L SKINNER; EXECUTOR 11602 GRIGSBY CHAPEL RD. KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF KURT WILLIAM WICKSTROM

DOCKET NUMBER 83403-2

Notice is hereby given that on the 14 day of SEPTEMBER 2020, letters administration in respect of the Estate of KURT WILLIAM WICKSTROM 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 14 day of SEPTEMBER, 2020.

 

ESTATE OF KURT WILLIAM WICKSTROM

 

PERSONAL REPRESENTATIVE ($)

SUSAN JEAN WICKSTROM; ADMINISTRATRIX 6019 MCNEELY RD.

CORRYTON, TN 37721

 

ROBERT WILKINSON ATTORNEY

281 BROADWAY AVE. OAK RIDGE, TN 37830

 

Misc. NOTICES

 

Legal section 94

 

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

RFP 2993, Advertising Campaign Services, due 10/21/20

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 owner and/or lien holders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at Clinton Hwy Service Center, 5929 Clinton Hwy, Knoxville, TN 37912. Failure to reclaim these vehicles will be deemed a waiver of all rights, title and consent to dispose of said vehicle at Public auction Sept 26, 2020 8:00 am.

2005 Dodge Ram 1500 Truck 1D7HA18N65J562093

 

Notice of Lien Sale

 

PUBLIC SALE TO BE HELD ON, October 07, 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: H28 Knevada Dotson, N25 Satti El-Sayed, F51 Tara Kinsella, F13 Darren Shields, A18 Amanda Webb. 7144 Clinton Hwy, Knoxville TN  37849: B19 Jacqueline Groner, D56 Robert Mooneyhan, D31 Susan Masterson, D01 Wayne Sinhwicz, G09 Joshua Rawlinson.  4303 E. Emory Rd. Knoxville TN. 37938: D37 Rebekah Abercrombie, E14 Katherine Beeler, E26 Brian Henderson, G08 Peter Moore, H05 April Pollock.

CASH ONLY

865-691-0444