COURT NOTICES

 

Non-Resident Notice

 

TO: HIEU NGUYEN,

IN RE: NIKI WASHINGTON ROAD, LLC v. KHIEM LE

  1. 200650-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, HIEU NGUYEN, is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon HIEU NGUYEN.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with John M. Kizer, an Attorney whose address is, P.O. Box 1990 Knoxville, TN 37901, 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 the 11th day of August, 2020.

_____________________

Clerk and Master

 

Non-Resident Notice

 

TO: CLYDE CHRISTOPHER TIPTON,

IN RE: MOUNTAIN COMMERCE BANK v. CLYDE CHRISTOPHER TIPTON

  1. 198643-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, CLYDE CHRISTOPHER TIPTON, is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon CLYDE CHRISTOPHER TIPTON.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with D. Michael Tranum, an Attorney whose address is, P.O. Box 3800 Johnson City, TN 37602, 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 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This the 10th day of August, 2020.

______________________________

Clerk and Master

 

Non-Resident Notice

 

BELLANITH SOTTO RONCANCIO -Vs- RAFAEL VARGAS MURCIA

Docket # 149531

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant RAFAEL VARGAS MURCIA is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon RAFAEL VARGAS MURCIA .

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by BELLANITH SOTTO RONCACIO, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with PRO SE, Plaintiff’s Attorney whose address is 8336 OAK RIDGE HWY LOT G-27 KNOXVILLE, TN 37931, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication.  This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 12TH day of AUGUST, 2020.

 

Mike Hammond

Clerk

 

Deputy Clerk

 

Non-Resident Notice

 

OSCAR MANFREDI VASQUEZ -Vs- YOLANDA AMPARO TERET BOROR

Docket # 148433

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant YOLANDA AMPARO TERET BOROR is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon YOLANDA AMPARO TERET BOROR .

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by OSCAR MANFREDI VASQUEZ , Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with PRO SE, Plaintiff’s Attorney whose address is 2000 DUTCH VALLEY DR. APT.22 KNOXVILLE, TN 37918, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication.  This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 12TH day of AUGUST, 2020.

 

Mike Hammond

Clerk

 

Deputy Clerk

 

NON-RESIDENT NOTICE

 

IN THE CIRCUIT COURT FOR BLOUNT COUNTY, TENNESSEE

No. CE-29119

In Re:

Peyton Alexis Willis

Errica Monique Willis Parks and Dustin Dewayne Parks Petitioner(s)

vs.

Darren Tarveres Filer Respondent(s)

In this cause, it appearing from the Petition, which is sworn to, that the respondent, Darren Tarveres Filer is a non-resident of the State of Tennessee or whose whereabouts are unknown so that ordinary process cannot be served upon her. Said respondent must file an Answer in the Circuit Court for Blount County, at Maryville, Tennessee, and with plaintiffs attorney, W. Phillip Reed whose address is 202 S. Washington Street, Maryville, TN 37804 within 30 days of the last date of publication or a Judgment by Default may be entered and the cause set for hearing ex parte as to respondent.

This Notice will be published in The Knoxville Focus for four successive weeks.

This the 5th day of August, 2020.

 

STEPHEN S. OGLE, CLERK & MASTER

Selena Sutera-Strong, Deputy Clerk

 

Attorney: W. Phillip Reed

 

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

 

 

NOTICE TO CREDITORS

 

ESTATE OF KATHLEEN RUTH AMBROSE

DOCKET NUMBER 83363-1

Notice is hereby given that on the 20 day of AUGUST 2020, letters testamentary in respect of the Estate of KATHLEEN RUTH AMBROSE who died Jun 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 20 day of AUGUST, 2020.

 

ESTATE OF KATHLEEN RUTH AMBROSE

 

PERSONAL REPRESENTATIVE($) EMILY RENEE AMBROSE ; EXECUTRIX 1220 TIMBERGROV’.E DR.

KNOXVILLE, TN 37919

 

 

 

AMANDA M BUSBY ATTORNEY

P.O. BOX 2588 KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CLIFFORD E BARBOUR, JR.

DOCKET NUMBER 83125-3

Notice is hereby given that on the 17 day of August 2020, letters of administration c.t.a in respect of the Estate of CLIFFORD E BARBOUR, JR. who died Feb 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 date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication: or

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

(2) Twelve (12) months from the decedent’s date of death. This the 17 day of August, 2020.

 

ESTATE OF CLIFFORD E BARBOUR, JR.

 

PERSONAL REPRESENTATIVE ($)

CLIFFORD E BARBOUR, III; ADMINISTRATOR CTA

445 SPRING RIDGE TRACE ROSWELL, GA. 30076

 

P NEWMAN BANKSTON ATTORNEY AT LAW

P.O. BOX 2047 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DIANNE E BECK

DOCKET NUMBER 83342-1

Notice is hereby given that on the 17 day of AUGUST 2020, letters testamentary in respect of the Estate of DIANNE E BECK 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 17 day of AUGUST, 2020.

 

ESTATE OF DIANNE E BECK

 

PERSONAL REPRESENTATIVE(S) JULIANNE DELZER; EXECUTRIX

513 E OAK HILL DRIVE KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN R BENNETT

DOCKET NUMBER 83349-2

Notice is hereby given that on the 18 day of AUGUST 2020, letters testamentary in respect of the Estate of JOHN R BENNETT 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 l’east 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 18 day of AUGUST, 2020

 

ESTATE OF JOHN R BENNETT

PERSONAL REPRESENTATIVE {$) JOHN REED BENNETT; EXECUTOR 2106 SCENIC RIDGE COVE KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY MINOR BENNETT

DOCKET NUMBER 83350-3

Notice is hereby given that on the 18 day of AUGUST 2020, letters testamentary in respect of the Estate of BETTY MINOR BENNETT who died, Jul 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 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 18 day of AUGUST, 2020

 

ESTATE OF BETTY MINOR BENNETT

 

PERSONAL REPRESENTATIVE(S) JOHN REED BENNETT; EXECUTOR 2106 SCENIC RIDGE COVE KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF CATHERINE T BIDDLE

DOCKET NUMBER 83384-1

Notice is hereby given that on the 24 day of AUGUST 2020, letters testamentary in respect of the Estate of CATHERINE T BIDDLE 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 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 24 day of AUGUST, 2020

 

ESTATE OF CATHERINE T BIDDLE

 

PERSONAL REPRESENTATIVE(S)

CATHY E BIDDLE; EXECUTRIX

222 MALLORY STATION ROAD, APT 257

FRANKLIN, TN. 37067

 

STACIE D MILLER

ATTORNEY AT LAW

P.O. BOX 300

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF FRED EUGENE BROWNING

DOCKET NUMBER 83373-2

Notice is hereby given that on the 21 day of AUGUST 2020, letters testamentary in respect of the Estate of FRED EUGENE BROWNING who died Jun 22, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 21 day of AUGUST, 2020

 

ESTATE OF FRED EUGENE BROWNING

 

PERSONAL REPRESENTATIVE(S) KENNETH E BROWNING; EXECUTOR 6900 W. EMORY RD.

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF RICKEY LEE BUNCH

DOCKET NUMBER 83078-1

Notice is hereby given that on the 25 day of AUGUST 2020, letters administration in respect of the Estate of RICKEY LEE BUNCH who died May 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2)          Twelve· (12) months from the decedent’s date of death. This the 25 day of AUGUST, 2020.

 

ESTATE OF RICKEY LEE BUNCH

 

PERSONAL REPRESENTATIVE($) MATTHEW LEE BUNCH; ADMINISTRATOR 3208 GIBBS DRIVE

KNOXVILLE, TN. 3791B

 

PATTI JANE LAY ATTORNEY AT LAW

4617 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ALVIN CRAIG BURNETT

DOCKET NUMBER 83344-3

Notice is hereby given that on the 25 day of AUGUST 2020, letters testamentary in respect of the Estate of ALVIN CRAIG BURNETT who died Jul 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 25 day of AUGUST, 2020.

 

ESTATE OF ALVIN CRAIG BURNETT

 

PERSONAL REPRESENTATIVE(S) SHERRY LEE JOHNSON BURNETT 7301 TWIN CREEK ROAD KNOXVILLE, TN. 37920

 

EXECUTRIX

 

RONALD GRIMM ATTORNEY AT LAW

625 S GAY STREET, 5TH FLOOR KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF HAKSOO THOMAS CHUNG

DOCKET NUMBER 83094-2

Notice is hereby given that on the 20 day of AUGUST 2020, letters administration in respect of the Estate of HAKSOO THOMAS CHUNG who died May 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 20 day of AUGUST, 2020.

 

ESTATE OF HAKSOO THOMAS CHUNG

 

PERSONAL REPRESENTATIVE(S) JIN CHUNG; ADMINISTRATOR 2595 KENWOOD GLEN DR. ATLANTA, GA 30340

 

  1. MICHAEL CRAIG-GRUBBS ATTORNEY

1810 AILOR AVENUE

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF MARY E DONOVAN

DOCKET NUMBER 83381-1

Notice is hereby given that on the 24 day of AUGUST 2020, letters testamentary in respect of the Estate of MARYE DONOVAN who died Jan 22, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 24 day of AUGUST, 2020

 

ESTATE OF MARY E DONOVAN

 

PERSONAL REPRESENTATIVE(S) MIRIAM LEVERING; EXECUTRIX

516 ESCOTT AVENUE KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF OLIVER C FARRIS

DOCKET NUMBER 83368-3

 

Notice is hereby given that on the 25 day of AUGUST 2020, letters testamentary in respect of the Estate of OLIVER C FARRIS 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

(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 25 day of AUGUST, 2020.

ESTATE OF OLIVER C FARRIS

 

PERSONAL REPRESENTATIVE(S) BRENDA K FARRIS; EXECUTRIX 8216 BROKEN ARROW DRIVE KNOXVILLE, TN. 37923

 

GLENNA OVERTON-CLARK ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE D200 KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF EARL HOWARD FAWVER, JR.

DOCKET NUMBER 83362-3

Notice is hereby given that on the 20 day of AUGUST 2020, letters testamentary in respect of the Estate of EARL HOWARD FAWVER, JR. 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 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 20 day of AUGUST, 2020

 

ESTATE OF EARL HOWARD FAWVER, JR.

 

PERSONAL REPRESENTATIVE(S) RANDALL H FAWVER; EXECUTOR 1212 COOPER ROAD

STRAWBERRY PLAINS, TN. 37871

 

BEN NORRIS ATTORNEY AT LAW

P.O. BOX 397

STRAWBERRY PLAINS, TN. 37871

 

NOTICE TO CREDITORS

 

ESTATE OF CASSANDRA LEE FLOWERS

DOCKET NUMBER 83380-3

Notice is hereby given that on the 24 day of AUGUST 2020, letters testamentary in respect of the Estate of CASSANDRA LEE FLOWERS who died Jun 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 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 24 day of AUGUST, 2020

 

ESTATE OF CASSANDRA LEE FLOWERS

PERSONAL REPRESENTATIVE(S) MICHAEL B FLOWERS; EXECUTOR 12826 LONG RIDGE ROAD KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTINE ELLIOTT GIBBS

DOCKET NUMBER 83341-3

Notice is hereby given that on the 17 day of AUGUST 2020, letters testamentary in respect of the Estate of CHRISTINE ELLIOTT GIBBS who died Jun 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 (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 17 day of AUGUST, 2020

 

ESTATE OF CHRISTINE ELLIOTT GIBBS

 

PERSONAL REPRESENTATIVE ($)

DAVID E GIBBS; EXECUTOR

6113 SEABURY CT

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF M REBECCA HARE

DOCKET NUMBER 83369-1

Notice is hereby given that on the 20 day of AUGUST 2020, letters testamentary in respect of the Estate of  M REBECCA HARE 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 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 20 day of AUGUST, 2020

 

ESTATE OF M REBECCA HARE

 

PERSONAL REPRESENTATIVE($) LINDA S GILLESPIE; EXECUTRIX 7209 OLD CLINTON PK #201

KNOXVILLE, TN 37921

 

DAVID LUHN ATTORNEY

310 N FOREST PARK BLVD. KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF EUGENE HATCHELL

DOCKET NUMBER 83353-3

Notice is hereby given that on the 18 day of AUGUST 2020, letters testamentary in respect of the Estate of EUGENE HATCHELL who died Mar 16, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of AUGUST, 2020

 

ESTATE OF EUGENE HATCHELL

 

PERSONAL REPRESENTATIVE(S) FREDE RODDY, III;  EXECUTOR

4757 LONGCOURT DRIVE, SE ATLANTA, GA. 30339

 

JON MCMURRAY JOHNSON ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM KELCH

DOCKET NUMBER 83366-1

Notice is hereby given that on the 20 day of AUGUST 2020, letters testamentary in respect of the Estate of  WILLIAM KELCH who died May 13, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 20 day of AUGUST, 2020

 

ESTATE OF WILLIAM KELCH

 

PERSONAL REPRESENTATIVE(S)

MARY GRACE LEITNAKER; EXECUTRIX 1316 BEACON HILL LANE KNOXVILLE, TN 37919

 

WILLIAM COOPER ATTORNEY

2008 E MAGNOLIA AVE. KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES KISER

DOCKET NUMBER 83336-1

Notice is hereby given that on the 25 day of AUGUST 2020, letters testamentary in respect of the Estate of JAMES KISER

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

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

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

(2)          Twelve (12) months from the decedent’s date of death This the 25 day of AUGUST, 2020.

 

ESTATE OF JAMES KISER

PERSONAL REPRESENTATIVE($) JAMES DAVID KISER; EXECUTOR

175 BRANDI LANE BLAINE, TN. 37709

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET K MADDOX

DOCKET NUMBER 83352-2

Notice is hereby given that on the 18 day of AUGUST 2020, letters testamentary in respect of the Estate of MARGARET K MADDOX who died Jul 27, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of AUGUST, 2020

 

ESTATE OF MARGARET K MADDOX PERSONAL REPRESENTATIVE(S)

MICHAEL MCCANN MADDOX; CO-EXECUTOR

543 BROADWAY STREET NEW ORLEANS, LA 70118

 

KEVIN KEATING MADDOX; CO-EXECUTOR 3820 STATE STREET DRIVE, APT B NEW ORLEANS, LA 70125

 

BRIAN TAYLOR MADDOX; CO-EXECUTOR 827 N ALFRED STREET, APT 2

WEST HOLLYWOOD, CA 90069

 

0 E SCHOW, IV ATTORNEY AT LAW

P.O. BOX 900 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WILMA JEANNE MEADOR

DOCKET NUMBER 83371-3

 

Notice is hereby given that on the 21 day of AUGUST 2020, letters testamentary in respect of the Estate of WILMA JEANNE MEADOR 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 21 day of AUGUST, 2020.

 

ESTATE OF WILMA JEANNE MEADOR

 

PERSONAL REPRESENTATIVE($) PAUL SADLER;  EXECUTOR 1236 FOLKSTONE PLACE

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH AARON MOORE

DOCKET NUMBER 83250-2

 

Notice is hereby given that on the 25 day of AUGUST 2020, letters administration in respect of the Estate of JOSEPH AARON MOORE who died Jan 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 25 day of AUGUST, 2020.

 

ESTATE OF JOSEPH AARON MOORE

 

PERSONAL REPRESENTATIVE{$) DEBORAH T MOORE; ADMINISTRATRIX 2955 KANUGA ROAD

HENDERSONVILLE, NC 28739

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN E MOUNT

DOCKET NUMBER 83392-3

 

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

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

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

(2) Twelve (12) months from the decedent’s date of death This the 26 day of AUGUST, 2020.

 

ESTATE OF JOHN E MOUNT

 

PERSONAL REPRESENTATIVE($) GREGORY D MOUNT ; EXECUTOR 9404 KODAK ROAD

KODAK, TN, 37764

 

NOTICE TO CREDITORS

 

ESTATE OF MARY KATHERINE MUTH

DOCKET NUMBER 83172-2

Notice is hereby given that on the 17 day of AUGUST 2020, letters testamentary in respect of the Estate of MARY KATHERINE MUTH who died Apr 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 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 17 day of AUGUST, 2020

 

ESTATE OF MARY KATHERINE MUTH

 

PERSONAL REPRESENTATIVE(S)

LEE ANN WRIGHT; ADMINISTRATRIX 12906 MORGAN PATH LANE KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHANIE JILL NELSON

DOCKET NUMBER 83327-1

Notice is hereby given that on the 20 day of AUGUST 2020, letters administration in respect of the Estate of STEPHANIE JILL NELSON 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 20 day of AUGUST, 2020.

 

ESTATE OF STEPHANIE JILL NELSON

 

PERSONAL REPRESENTATIVE(S) GLENDA VAULTON; ADMINISTRATRIX 1406 DARESA LN.

KNOXVILLE, TN 37914

 

BROOKE GIVENS ATTORNEY

110 COGDILL RD. KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE WILLIAM NESBITT

DOCKET NUMBER 83351-1

Notice is hereby given that on the 18 day of AUGUST 2020, letters administration in respect of the Estate of GEORGE WILLIAM NESBITT 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 18 day of AUGUST, 2020.

 

ESTATE OF GEORGE WILLIAM NESBITT

 

PERSONAL REPRESENTATIVE ($) GREGORY A NESBITT; ADMINISTRATOR 12528 PONY EXPRESS DRIVE KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY J O’DELL

DOCKET NUMBER 83359-3

Notice is hereby given that on the 19 day of AUGUST 2020, letters testamentary in respect of the Estate of BETTY J O’DELL 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 19 day of AUGUST, 2020.

 

ESTATE OF BETTY J O’DELL

 

PERSONAL REPRESENTATIVE ($) DEBRA KAYE O’DELL; EXECUTRIX 815 GETTYSVUE DRIVE

KNOXVILLE, TN. 37922

 

ROB QUILLIAN ATTORNEY AT LAW

P.O. BOX 442

KNOXVILLE, TN. 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF M LYNN ORR

DOCKET NUMBER 83378-1

Notice is hereby given that on the 21 day of AUGUST 2020, letters testamentary in respect of the Estate of M LYNN ORR 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 21 day of AUGUST, 2020.

 

ESTATE OF M LYNN ORR

 

PERSONAL REPRESENTATIVE(S)

TONI ELLEN ORR HURST ; EXECUTRIX 951 MISSIONARY RIDGE ROAD NEWPORT, TN. 37821

 

EDWARD A COX, JR.

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290 KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF HARRY GEORGE PARIS

DOCKET NUMBER 83357-1

Notice is hereby given that on the 19 day of AUGUST 2020, letters testamentary in respect of the Estate of HARRY GEORGE PARIS who died Mar 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 19 day of AUGUST, 2020.

 

ESTATE OF HARRY GEORGE PARIS

PERSONAL REPRESENTATIVE(S) PENNY M PARIS; EXECUTRIX 10300 CASTLEBRIDGE COURT

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF EMMA ALMEDA PARTAIN

DOCKET NUMBER 83265-2

 

Notice is hereby given that on the 25 day of AUGUST 2020, letters testamentary in respect of the Estate of EMMA ALMEDA PARTAIN who died Jun 21, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 (11 or (21 otherwise their claims will be forever barred:

(1I (Al Four (4I 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 (601 days before the date that is four (41 months from the date of the first publication; or

(Bl Sixty (601 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 (41 months from the date of first publication as described in (1)(A); or

(2) Twelve (121 months from the decedent’s date of death. This the 25 day of AUGUST, 2020

 

ESTATE OF EMMA ALMEDA PARTAIN

 

PERSONAL REPRESENTATIVE(S) MINDA STURM; EXECUTRIX

444 TUDOR BOULEVARD PADUCAH, KY 42003

 

CHARLES M FINN ATTORNEY AT LAW

P.O. BOX 629

KNOXVILLE, TN. 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF BRIAN KEITH PHIPPS

DOCKET NUMBER 83275-3

Notice is hereby given that on the 17 day of AUGUST 2020, letters administration in respect of the Estate of BRIAN KEITH PHIPPS 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 17 day of AUGUST, 2020.

 

ESTATE OF BRIAN KEITH PHIPPS

 

PERSONAL REPRESENTATIVE(S) KERRI PHIPPS; ADMINISTRATRIX 2508 MAPLE DRIVE

KNOXVILLE, TN. 37918

 

ROBIN MCNABB ATTORNEY AT LAW

625 S GAY STREET, SUITE 160

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF EVELYN PONCE

DOCKET NUMBER 83312-1

Notice is hereby given that on the 17 day of AUGUST 2020, letters testamentary in respect of the Estate of EVELYN PONCE who died Jun 5, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 17 day of AUGUST, 2020.

 

ESTATE OF EVELYN PONCE

 

PERSONAL REPRESENTATIVE(S)

MARK A PONCE; EXECUTOR

1540 PINE SPRINGS ROAD

KNOXVILLE, TN. 37922

 

GREGORY C LOGUE

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARK A RAGAN, SR.

DOCKET NUMBER 83331-2

Notice is hereby given that on the 13 day of AUGUST 2020, letters administration in respect of the Estate of MARK A RAGAN, SR. 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 13 day of AUGUST, 2020.

 

ESTATE OF MARK A RAGAN, SR.

 

PERSONAL REPRESENTATIVE ($) LINDA I RAGAN; ADMINISTRATRIX

P.O. BOX 71114 KNOXVILLE, TN. 37938

 

PATRICK R MCKENRICK ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF BEATRICE SELLERS

DOCKET NUMBER 83393-1

Notice is hereby given that on the 26 day of AUGUST 2020, letters testamentary in respect of the Estate of BEATRICE SELLERS who died Apr 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 26 day of AUGUST, 2020.

 

ESTATE OF BEATRICE SELLERS

 

PERSONAL REPRESENTATIVE(S) GREGORY JASON DYER; CO-EXECUTOR

165 LENZ DRIVE KODAK, TN. 37764

 

HARRY E DYER; CO-EXECUTOR

222 GRAVES HOLLOW ROAD MAYNARDVILLE, TN. 37807

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH R SINGLETON

DOCKET NUMBER 83383-3

Notice is hereby given that on the 24 day of AUGUST 2020, letters administration in respect of the Estate of ELIZABETH R SINGLETON 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 24 day of AUGUST, 2020.

 

ESTATE OF ELIZABETH R SINGLETON

 

PERSONAL REPRESENTATIVE{S)

PAMELA M SINGLETON; ADMINISTRATRIX 1860 HIGHWAY 230

WAVERLY, TN. 37185

 

P NEWMAN BANKSTON ATTORNEY AT LAW

P.O. BOX 2047 KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF CLARENCE RICHARD “DICK” TOWE

DOCKET NUMBER 83190-2

Notice is hereby given that on the 17 day of AUGUST 2020, letters testamentary in respect of the Estate of CLARENCE RICHARD “DICK” TOWE who died Jun 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 17 day of AUGUST, 2020

 

ESTATE OF CLARENCE RICHARD “DICK” TOWE

 

PERSONAL REPRESENTATIVE(S) BARBARA JEAN LEECH DAVIDSON; 2911 SCOTTISH PIKE

KNOXVILLE, TN. 37920

 

EXECUTRIX

M SUE WHITE

ATTORNEY AT LAW

216 PHOENIX COURT, SUITE D

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF RANDALL COREY VESS

DOCKET NUMBER 83360-1

Notice is hereby given that on the 20 day of AUGUST 2020, letters administration in respect of the Estate of RANDALL COREY VESS who died Jun 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 20 day of AUGUST, 2020.

 

ESTATE OF RANDALL COREY VESS

 

PERSONAL -REPRESENTATIVE(S) JANE B VESS; ADMINISTRATRIX

551 ENGLISH VILLAGE WAY, UNIT 911 KNOXVILLE, TN. 37919

 

R SETH OAKES ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290 KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN CHRISTOPHER WADE

DOCKET NUMBER 83343-2

Notice is hereby given that on the 17 day of AUGUST 2020, letters administration in respect of the Estate of JOHN CHRISTOPHER WADE 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 17 day of AUGUST, 2020.

 

ESTATE OF JOHN CHRISTOPHER WADE

 

PERSONAL REPRESENTATIVE ($) CHRISTOPHER GAGE WADE; ADMINISTRATOR 1152 N UNION GROVE ROAD

MARYVILLE, TN. 37701

 

JAMES S TIPTON, JR. ATTORNEY AT LAW

P.O. BOX 1990 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARVIN RALPH WADE

DOCKET NUMBER 83348-1

 

Notice is hereby given that on the 18 day of AUGUST 2020, letters administration in respect of the Estate of MARVIN RALPH WADE who died Apr 27, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of AUGUST, 2020.

 

ESTATE OF MARVIN RALPH WADE

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER GAGE WADE; ADMINISTRATOR

1152 N UNION GROVE ROAD

MARYVILLE, TN. 37701

 

JAMES S TIPTON

ATTORNEY AT LAW

P.O. BOX 1990

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET ELIZABETH HOFFERBERT WEBB

DOCKET NUMBER 83394-2

Notice is hereby given that on the 26 day of AUGUST 2020, letters testamentary’ in respect of the Estate of MARGARET ELIZABETH HOFFERBERT WEBB who died Dec 24, 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 26 day of AUGUST, 2020.

 

ESTATE OF MARGARET ELIZABETH HOFFERBERT WEBB

 

PERSONAL REPRESENTATIVE ($)

ROBERT L WEBB; EXECUTOR

2111 MAPLEWOOD DRIVE

KNOXVILLE, TN. 37920

 

W MICHAEL BAISLEY

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JEANETTE FUQUA ZARGER

DOCKET NUMBER 83364-2

Notice is hereby given that on the 20 day of AUGUST 2020, letters testamentary in respect of the Estate of JEANETTE FUQUA ZARGER who died Jun 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 (41 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 (l)(A); or

(2) Twelve (12) months from the decedent’s date of death This the 20 day of AUGUST, 2020.

 

ESTATE OF JEANETTE FUQUA ZARGER

 

PERSONAL REPRESENTATIVE(S) THOMAS G. ZARGER, JR.; EXECUTOR

240 S PETERS RD. STE 103 KNOXVILLE, TN 37923

 

DAVID LUHN ATTORNEY

310 N FOREST PARK BLVD. KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ANNA CAROLYN BARNHILL

DOCKET NUMBER 83340-2

Notice is hereby given that on the 31 day of AUGUST 2020, letters testamentary in respect of the Estate of ANNA CAROLYN BARNHILL who died Jun 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 31 day of AUGUST, 2020.

 

ESTATE OF ANNA CAROLYN BARNHILL

 

PERSONAL REPRESENTATIVE(S) SHARON B GAMBLE; EXECUTRIX 1337 LUCY WAY

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA JANE BOGLE

DOCKET NUMBER 83398-3

Notice is hereby given that on the 27 day of AUGUST 2020, letters testamentary in respect of the Estate of MARTHA JANE BOGLE who died Jun 18, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 27 day of AUGUST, 2020

 

ESTATE OF MARTHA JANE BOGLE

 

PERSONAL REPRESENTATIVE ($) MARY ANNA BOGLE; EXECUTRIX 1108 CRAIG ROAD

KNOXVILLE, TN. 37919

 

LAUREN E SMITH ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ROGER A DALEY DOCKET NUMBER 83414-1

Notice is hereby given that on the 31 day of AUGUST 2020, letters testamentary in respect of the Estate of ROGER A DALEY 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 31 day of AUGUST, 2020.

 

ESTATE OF ROGER A DALEY

 

PERSONAL REPRESENTATIVE ($) PATRICIA DALEY; EXECUTRIX 8843 COVE POINT LANE KNOXVILLE, TN. 37922

 

PATRICK R MCKENRICK ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY HALL

DOCKET NUMBER 83255-1

Notice is hereby given that on the 26 day of AUGUST 2020, letters testamentary in respect of the Estate of DOROTHY HALL 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 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 26 day of AUGUST, 2020.

 

ESTATE OF DOROTHY HALL

 

PERSONAL REPRESENTATIVE(S) JON JARNAGIN HALL; EXECUTOR 7120 ROCKINGHAM DRIVE

KNOXVILLE, TN. 37909

 

SUZANNE MASTERS ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE 200-D KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGINIA LOU MALOTT

DOCKET NUMBER 83235-2

Notice is hereby given that on the 26 day of AUGUST 2020, letters administration in respect of the Estate of VIRGINIA LOU MALOTT who died May 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 26 day of AUGUST, 2020.

 

ESTATE OF VIRGINIA LOU MALOTT

 

PERSONAL REPRESENTATIVE ($) CARMEN COOK; ADMINISTRATRIX 1459 DAILEY ROAD

WILMINGTON, OH 45177

 

NOTICE TO CREDITORS

 

ESTATE OF JESSE EDWARD MASSENGILL, SR.

DOCKET NUMBER 83423-1

Notice is hereby given that on the 31 day of AUGUST 2020, letters testamentary in respect of the Estate of JESSE EDWARD MASSENGILL, SR. who died Mar 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 31 day of AUGUST, 2020.

 

ESTATE OF JESSE EDWARD MASSENGILL, SR.

 

PERSONAL REPRESENTATIVE(S) SANDRA LYNN SIMS; EXECUTRIX 9939 OLD CHESTNUT RIDGE ROAD HEISKELL, TN. 37754

 

ROBERT W WILKINSON ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF MARY A PAKENAS

DOCKET NUMBER 83412-2

Notice is hereby given that on the 28 day of AUGUST 2020, letters testamentary in respect of the Estate of MARY A PAKENAS who died June 26, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF MARY A PAKENAS

 

PERSONAL REPRESENTATIVE ($) CHRISTINE M BIGAREL; EXECUTRIX 10505 RIVER RIDGE ROAD KNOXVILLE, TN. 37922

 

ANNE M MCKINNEY ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID ANTHONY POWELL, SR

DOCKET NUMBER 83082-2

Notice is hereby given that on the 26 day of AUGUST 2020, letters testamentary in respect of the Estate of DAVID ANTHONY POWELL, SR who died Dec 13, 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 26 day of AUGUST, 2020.

 

ESTATE OF DAVID ANTHONY POWELL, SR

PERSONAL REPRESENTATIVE(S) GINGER C KING; EXECUTRIX 3435 BRICEVILLE HWY

BRICEVILLE, TN. 37710

 

NOTICE TO CREDITORS

 

ESTATE OF SHARON A STANCHER

DOCKET NUMBER 83425-3

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

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

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

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

 

ESTATE OF SHARON A STANCHER

 

PERSONAL REPRESENTATIVE(S) JOHN A STANCHER; EXECUTOR 7421 BELLINGHAM DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CECIL L THOMPSON

DOCKET NUMBER 83374-3

Notice is hereby given that on the 27 day of AUGUST 2020, letters testamentary in respect of the Estate of CECIL L THOMPSON who died May 8, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 27 day of AUGUST, 2020.

 

ESTATE OF CECIL L THOMPSON

 

PERSONAL REPRESENTATIVE ($) ANDREW EDWARD THOMPSON; EXECUTOR 6822 DORCHESTER DRIVE

KNOXVILLE, TN. 37909

 

G KEVIN HARDIN ATTORNEY AT LAW 2701 KINGSTON PIKE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF KATHRYN MARIE WALTERS

DOCKET NUMBER 83422-3

Notice is hereby given that on the 31 day of AUGUST 2020, letters testamentary in respect of the Estate of KATHRYN MARIE WALTERS who died Jun 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 31 day of AUGUST, 2020.

 

ESTATE OF KATHRYN MARIE WALTERS

 

PERSONAL REPRESENTATIVE(S) CHRISTINE A NEWMAN; EXECUTRIX 11517 TURKEY CREEK ROAD KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BENJAMIN COX WOODSON

DOCKET NUMBER 83151-2

Notice is hereby given that on the 31 day of AUGUST 2020, letters administration in respect of the Estate of BENJAMIN COX WOODSON who died Mar 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 31 day of AUGUST, 2020.

 

ESTATE OF BENJAMIN COX WOODSON

 

PERSONAL REPRESENTATIVE ($) NANCY W CALDWELL; ADMINISTRATRIX

405 BRADY POINT ROAD SIGNAL MOUNTAIN, TN. 37377

 

Misc. NOTICES

 

Legal Section 94

 

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

RFP 2973, Curriculum Implementation Support, due 10/7/20;

Bid 2988, Floor Tile Installation Services, due 10/8/20;

Bid 2989, Asbestos Monitoring Services, due 10/7/20;

RFP 2991, Banking Services, due 10/13/20

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

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on September 22, 2020 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.

 

 

2013 Hyu Velos KMHTC6AD8DU096883

2013 Nis Altim 1N4AL2EP5DC245609

2015 Vol Jetta 3VWD17AJXFM204872

2015 For Fusio 3FA6P0H93FR250971

2013 Chr 200   1C3CCBBB9DN696319

2008 Nis Rogue JN8AS58T48W021148

1989 Mer 560   WDBBA48D9KA097487

 

Application for title

 

I Samuel Edington would like inform the general public that I am applying for a lost title for the following vehicle, a 1997 Ford Econoline E-250 Van 1FTHE242XVHB49715.  If you have interest in this vehicle, you have 10 days to contact me 865-773-9431.

 

Notice of lien Sale

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday October 8th, 2020 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2002   LEXUS                       JTHBF30GX20063310

2002   NISSAN      3N1CB51D32L592296

2001   TOYOTA   4T1BG22K81V770208

2002   FORD      1FMZU67E52UB44649

1997   FORD      1FTDF176XVNC62411

2002   CHEV      1G1JF524X27135781

1993   CHEV      1GCCS19Z2P8173593

1994   CHEV      1GCFC24KXRE166342

2007   VOLKS      3VWDF71K97M044107

1999   SATURN   1G8ZG5289XZ121757

2002   SATURN   1G8ZF52852Z254317

2006   SCION      JTKDE177960067550

2001   MERC      4M2ZU89P21UJ04752

1996   JEEP      1J4EZ58Y0TC124835

1992   JEEP      1J4FT58S7NL132712

1989   GMC      1GKDM15Z2KB500286

2003   FORD      1FAFP40483F435128

2003   FORD      1FMZU73K33UA34282

1996   FORD      1FMDU32X1TUD37528

2011   FORD      3FAHP0HA6BR103153

2005   FORD      1FAFP34NX5W160507

2008   DODGE      2D8HN44H28R679672

1999   CHEVY      1GNEK13R8XJ468960

2001   CHRY      2C3HD36J41H577107

1998   CHRY      3C3EL45H5WT209091

2008   BUICK      2G4WD582081218162

2005   BMW      WBANA73505B814466

2001   ACURA      JH4KA96511C000018

2009   NISSAN      3N1BC11E69L447578

2010   CHEVY      KL1TD5DE7AB120301

2005   CHEVY      1GNDT13S252210968

1999   DODGE      1B4GP44G3YB562190

1996   DODGE      1B7HF16Z2TS587131

2013   FORD      1FAHP2F88DG103340

2016   JEEP      1C4NJDBB0GD522879

2002   MITS      4A3AA46G62E015344

2011   NISSAN      1N4AL2AP5BN400070

2005   NISSAN      1N4AL11D95C345980

2007   SUZI      2S3DA717376102446

2009   PONT      1G2AL18H997234268

1999   NISS      3N1BB41D3XL001753

2008   HOND      1HGCS22838A001155

2000   HOND      1HGCG5642YA050163

2006   FORD      1FAFP241X6G137537

2020   DODGE      1C6RREDT8LN320468

2009   CHEVY      KL1TG56E69B355014

2003   BMW      WBAGN63493DR13884

2015   BUICK      KL4CJBSB0FB075759