COURT NOTICES

 

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 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) CALISTER 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

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 REBECCA H HARTMAN

DOCKET NUMBER 83038-3

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

(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four 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 JULY, 2020

 

ESTATE OF REBECCA H HARTMAN

 

PERSONAL REPRESENTATIVE ($) RALPH E JOHNSON, JR.; EXECUTOR 3906 PAPERMILL DRIVE NW KNOXVILLE, TN. 37909

 

P NEWMAN BANKSTON ATTORNEY AT LAW

P.O. BOX 2047 KNOXVILLE, TN. 37901

 

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

 

Misc. NOTICES

 

Legal section 94

 

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

Bid 2992, Construction of Yarnell Road Bridge Repair, due 10/28/20;

RFP 2994, Collection Services, due 10/28/20

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.

 

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Technical Committee Meeting, October 13, 2020

 

The Knoxville Regional Transportation Planning Organization (TPO) Technical Committee will meet on Tuesday, October 13th at 9 a.m. in the Small Assembly Room of the City County Building, 400 Main Street, Knoxville, TN. Due to the circumstances of the COVID-19 virus, this meeting may be conducted by electronic means. Please visit the Knoxville Regional TPO website frequently for updates on this public meeting.  The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: https://knoxtpo.org/boards-and-committees/technical-committee/. If you would like a copy of the final Agenda please contact the TPO. If you need assistance or accommodation for a disability please notify the TPO three business days in advance of the meeting and we will be glad to work with you in obliging any reasonable request.

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

 

NOTICE OF LIEN SALE

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on October 16, 2020 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.

 

2006 Hyu Sonat 5NPEU46F76H092359

2001 Che Caval 1G1JC124717310195

2017 Car N/A   4YMBU0814HG078694

2004 GMC Envoy 1GKES12S046187073

2011 Nis Altim 1N4AL2AP3BN428434

2000 Che S10   1GCCT19W0Y8310423

1998 Suz Estee JS2GB31W2W5145779

2010 Bui LaCro 1G4GC5EG6AF202134

2000 Pon Grand 1G2WP12K5YF120660

2008 Nis Altim 1N4AL21E28N534378

1995 Che S10   1GCCS1447S8129612

2008 For Tauru 1FAHP25W48G104698

2011 For Fusio 3FAHP0HA5BR343696

APPLICATION FOR TITLE

 

I INTEND TO APPLY FOR A TITLE FOR A 2017 TAOTAO SCOOTER 1000 MODEL PMX-150, VIN L9NTELKD1H105.

THIS IS A REQUEST FOR ANY AND ALL PARTIES HOLDING AN INTEREST IN THE VEHICLE TO CONTACT ME BY REGISTERED MAIL WITHIN 10 BUSINESS DAYS FROM DATE OF THIS PUBLICATION, DOUG DOTSON 2318 WOODROW DR, KNOXVILLE, TN 37918.

 

NOTICE OF LIEN SALE

 

SALE DATE 10/09/20

7120 ASHEVILLE HWY

KNOXVILLE TN 37924

 

2012 NISSAN MAXIMA 1N4AA5AP3CC825985

1984 CHEVY 1GCCW80HXER210978

2015 FREIGHTLINER 3AJGLD58FSGN9278

 

NOTICE OF LIEN SALE

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on October 16, 2020 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.

 

2005 Chr Town  1C4GP45R95B214456

2003 Mit Eclip 4A3AC44G53E018427

1997 Vol Jetta 3VWRA81H9VM034141

2002 Che Trail 1GNDS13S722459264

2002 Dod Carav 1B4GP253X2B651455

2001 Che Caval 1G1JC524517347818

2000 BMW 5 ser WBADM6349YGU10030

2004 Mit Endea 4A4MM21S44E114845

2012 Che Malib 1G1ZD5EU0CF358696

2003 Hon Pilot 2HKYF18533H516691

2003 For Explo 1FMYU60E63UB17189

2004 For F-150 1FTPX12514FA01511

2009 Kia Rio   KNADE223296508533

2006 Sat VUE   5GZCZ33D76S860220

1993 For Aeros 1FMCA11U0PZA90351

2008 For Tauru 1FAHP24W28G173133

2009 Aud A3    WAUHF98P09A065698

2006 Mer Monte 1MEFM40166G613091

2005 For Five  1FAFP23115G126233

2008 Inf G35   JNKBV61E28M211937

2008 Nis Versa 3N1BC13EX8L413915

2005 Acu TL    19UUA662X5A056007

2014 Hon Civic 19XFB2F52EE086428

2002 Nis Pathf JN8DR09Y72W729293

2009 Yam YZF-R JYARN23E79A004772

2000 Dod Intre 2B3HD76VXYH299671

2005 Dod Grand 1D4GP24R35B334228

2004 Sat Ion   1G8AJ52F24Z197507

2006 Aud A4    WAUAC48H76K009172

2003 Kia Soren KNDJD733935063435

1999 Hon Accor 1HGCG225XXA019433

 

Legal Notice

 

The TDEC Division of Water Resources (DWR) proposes to issue two water quality National Pollutant Discharge Elimination System (NPDES) permits:

Applicant:

City of Pigeon Forge

Pigeon Forge STP & French Broad River STP (future)

Permit Number:

TN0021237 & TN0081132 (future)

Permit Writer: Wade Murphy

Rating: Major

County Sevier

EFO Name: Knoxville

Location: 2416 McGill Street

City: Pigeon Forge, TN 37863

Activity Description: Treatment of municipal sewage & Maintaining permitted wasteload allocation for future use

 

Effluent Description: Treated municipal wastewater from Outfall 001

Receiving Stream: West Prong Little Pigeon River Mile 7.7 & French Broad River Mile 2.4 (future)

The proposed permit contains limitations on the amounts of pollutants to be discharged, in accordance with Federal and State standards and regulations. Permit conditions are tentative and subject to public comment

 

For more information, or to review and/or copy documents from the permit file (there is a nominal charge for photocopies), contact Wade Murphy at (615) 532-0666 or the Knoxville Environmental Field Office at (865) 594-6035. To comment on this permit issuance or proposed conditions submit written comments to TDEC-DWR, William R. Snodgrass – Tennessee Tower, 312 Rosa L. Parks Avenue, 11th Floor, Nashville, Tennessee 37243. Comments should be received within 30 days from the Legal Notice and should include the applicant name and NPDES Number.

Interested persons may request a public hearing on any application. The request must be filed within the comment period and must indicate the interest of the filing party and reasons for the request. If there is significant interest, a hearing will be held pursuant to Rule 0400-40-05-.06(9)(a), and the director will make determinations regarding permit issuance.