Foreclosure NOTICES
NOTICE OF SUBSTITUTE TRUSTEE Sale
WHEREAS default has occurred in the payment of a debt due David L. Aiken & wife Judy L. Aiken, secured by a Deed of Trust dated 10/24/19, from Ashley F. Carpenter, and recorded at Inst. # 201910250028492, in the Register’s Office for Knox County, Tennessee: and whereas A. Scott McCulley has been appointed as Substitute Trustee by Instrument dated 12/29/20 and recorded at Inst. # 202012300052711 in the Register’s Office for Knox County, Tennessee; and whereas A. Scott McCulley, Substitute Trustee has been requested to sell the property securing the debt, the following said property will be sold at the front door of the City County Building, 400 Main Ave., Knoxville, TN 37902, on 1/27/2021 at 11 a.m.
SITUATED in District No. Six (6) of Knox County, Tennessee, and being those certain premises comprising a portion of the project known as Woodford Reserve Condominiums, such project having been established as a horizontal property regime by Master Deed of Woodford Reserve Condominiums dated June 28, 2006, and recorded in the Register’s Office for Knox County, Tennessee, as Inst. # 200607260007604 in said Register’s Office, pursuant to the provisions of the Horizontal Property Act of Tennessee (TCA 66-27-101, et seq.) as amended, the premises being more particularly described as follows:
BEING all of Unit 6 of the Woodford Reserve Condominiums as shown on Exhibit D to the Master Deed of Woodford Reserve Condominiums dated June 28, 2006, and recorded at Inst. # 200607260007604, in said Register’s Office, to which Master Deed reference is hereby made for A more particular description thereof.
Being the same property conveyed to Ashley F. Carpenter by Warranty Deed from David L. Aiken & wife Judy L. Aiken, dated 10/24/19 of record at Inst. # 201910250028491 in the Register’s Office for Loudon County, Tennessee.
The Property, known as 10943 Woodford Bend Way (Map & Parcel 143OC/42.00D) will be sold for cash in bar of right and equity of redemption and dower rights. The property is sold subject to applicable easements, restrictions, covenants, prior encumbrances and unpaid taxes.
The sale held pursuant to this Notice may be rescinded at the Substitute Trustee’s option at any time. The right is reserved to adjourn the day of the sale to another day, time and place certain, without further publication, upon announcement at the time and place for the sale set forth above.
Other parties of interest:
Publication Dates: 1/4/21, 1/11/21, 1/18/21
THIS COMMUNICATION IS FROM A DEBT COLLECTOR. THIS IS AN ATTEMPT TO COLLECT A DEBT. ANY INFORMATION RECEIVED MAY BE USED FOR THAT PURPOSE.
This 29 day of December, 2020.
- Scott McCulley, Substitute Trustee,
8930 Cross Park Dr., Ste. 1,
Knoxville, TN 37923,
865-243-3363.
NOTICE OF FORECLOSURE SALE
Default having been made in the payment of the debts and obligations secured to be paid by Deed of Trust (“Deed of Trust”) dated October 11, 2016, and recorded as Instrument No. 201610170024505 in the Register’s Office for Knox County, Clayton M. Schmied, Kelley P. Schmied, being one and the same person as Kelly Schmied, and Sammy A. Peroulas (“Grantor”) conveyed in trust to David A. Underwood, as Trustee for Knoxville Teachers Federal Credit Union, a certain tract of land located in Knox County, Tennessee and the City of Knoxville, Tennessee, and the owner of the debt secured, Knoxville Teachers Federal Credit Union, having requested the undersigned to advertise and sell the property described in and conveyed by said Deed of Trust, all of said indebtedness having matured by default in the payment of a part thereof, at the option of the owner, this is give notice that the undersigned will, on February 16, 2021 at 12:00 p.m., at the City-County Building, outside the large assembly room, Knox County, Tennessee proceed to sell at public outcry to the highest and best bidder for cash, the following described property, to wit:
SITUATED in District No. Five (5) (old District No. 8), of Knox County, Tennessee, and within the 45th Ward of the City of Knoxville, Tennessee, and being more particularly described as follows:
BEGINNING at a point in the center line of Francis Road, Northwest corner of tract conveyed to Hinkle by Deed of record in Deed Book 1105, Page 95, in the Register’s Office of Knox County, Tennessee; thence North 2 deg. West and with the center line of Francis Road, and distance of 312 feet, more or less, to a stake, corner to other property of second parties; thence North 81 deg. East and with the Southerly line of Second Parties’ lot a distance of 450 feet, more or less, to Miller’s West line; thence South 2 deg. East and with the Miller line 256 feet, more or less, to a stake, corner to Hinkle tract referred to at the commencement of this description; thence South (approximately) 72 deg. West and with the Hinkle (second parties) line a distance of 430 feet, more or less, to the point of BEGINNING.
BEING part of the same property conveyed to Clayton Schmied and wife, Kelly Schmied and Sammy Peroulas by Quitclaim Deed from Lena Peroulas, Trustee of the Achelleus Seraphim Peroulas Family Trust, said Quitclaim Deed being dated September 8, 2016, and recorded as Instrument No. 201609090016427, as corrected by Instrument.
TOGETHER WITH the hereditaments and appurtenances thereunto appertaining, releasing all claims to homestead and any other rights therein. To have and to hold the said premises to the Second Party, and his successors forever, in trust for the purposes hereinafter set forth.
AND THE FIRST PARTIES, for themselves and for their heirs, executors, administrators, successors, and assigns, do hereby covenant with the said Second Party, and his successors, that they are lawfully seized in fee simple of the premises above conveyed and have full power, authority, and right to convey the same, that said premises are free from all encumbrances, and that they will forever warrant and defend the said premises and the title thereto against the lawful claims of all persons whomsoever.
This conveyance is made subject to applicable restrictions, building setback lines, all existing easements, and to all conditions as shown on the recorded map.
The proceeds of the sale will be applied in accordance with the terms and provisions of the above-named Deed of Trust. Said sale is being made upon the request of Knoxville Teachers Federal Credit Union, the owner and holder of the indebtedness secured by said Deed of Trust executed on October 11, 2016, due to the failure of the makers to comply with all provisions of the Deed of Trust.
Other parties interested as defined by Tennessee statutes and to whom the agent for the Trustee has given notice of the sale include the following: City of Knoxville, Rose Mortuary, Inc., Peter G. Dedes, State of Tennessee, and United States of America.
In compliance with TCA section 35-5-104(4) the following liens of the United States are listed:
Notice of Federal Tax Lien filed against Saint Augustine Group and Sam Peroulas, General Partner, filed November 12, 2015, as Instrument No. 201511120029829, in the Knox County Register’s Office.
Notice of Federal Tax Lien filed against Sammy Peroulas filed May 1, 2017, as Instrument No. 201705010066435, in the Knox County Register’s Office.
Notice of Federal Tax Lien filed against Sammy Peroulas, filed May 1, 2017, as Instrument No. 201705010066436, in the Knox County Register’s Office.
Notice of Federal Tax Lien filed against Sammy Peroulas, filed April 8, 2019, as Instrument No. 201904080058932, in the Knox County Register’s Office.
For every above-listed lien or claim of lien of the Unites States so identified, the notice required by 26 U.S.C section 7425(b) has been timely given, and further, the sale of the land thus advertised will be subject to the right of the United States to redeem the land as provided for in 26 U.S.C. section 7425(d)(1).
In compliance with TCA section 35-5-104(5) the following liens of the state of Tennessee are listed:
Notice of State Tax Lien filed against Sammy A. Peroulas filed January 9, 2013, as Instrument No. 201301090045041, in the Knox County Register’s Office.
For every above-listed lien or claim of lien of the state of Tennessee so identified, the notice required by T.C.A. section 67-1-1433(b)(1) has been timely given, and further, the sale of the land thus advertised will be subject to the right of the state of Tennessee to redeem the land as provided for in T.C.A. section 67-1-1433(c)(1).
The sale of the above-described property shall be subject to all matters shown on any recorded plat; any unpaid taxes; and restrictive covenants, easements or set-back lines that may be applicable; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter that an accurate survey of the premises might disclose. This property is being sold with the express reservation that it is subject to confirmation by the lender and/or agent for the Trustee. Should the highest bidder fail to comply with the terms of the bid at the public sale, then the agent for the Trustee shall have the option of accepting the second highest bid, or the next highest bid with which the buyer is able to comply.
This sale may be rescinded at any time. The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above. All right and equity of redemption, statutory or otherwise, homestead, and dower are expressly waived in said Deed of Trust, and the title is believed to be good, but the undersigned will sell and convey only as agent for Trustee, and subject to the approval of the Trustee. The Property is sold as is, where is, without representation or warranties of any kind, including fitness for a particular purpose.
Notice provided for the foreclosure sale of 1200 Francis Road, Knoxville, Tennessee 37909 by:
Jedidiah C. McKeehan
McKeehan Law Group, LLC
Agent for Trustee
1111 Northshore Dr, Ste P-295
Knoxville, TN 37919
COURT NOTICES
NON-RESIDENT NOTICE
TO: SHARON ELAINE WARD
IN RE: TOMMY WAYNE LAWRENCE v. SHARON ELAINE WARD
- 200260-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this cause appearing from the sworn complaint filed, which is verified, that the Defendant, SHARON ELAINE WARD, 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 SHARON ELAINE WARD. IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ryan S. Wortley, an Attorney whose address is, 3715 Powers Street Knoxville, TN 37917, 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, Suite 125 Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.
This 3RD day of December 2020. _______________________
Clerk and Master
NON-RESIDENT NOTICE
TO: ALL UNKNOWN PERSONS WHO MAY CLAIM AN INTEREST IN THE SUBJECT MATTER OF THIS ACTION
IN RE: TRUSTEES OF GREATER FIRST CHURCH OF GOD IN CHRIST v. EUCLID AVENUE BAPTIST CHURCH AKA WEST KNOXVILLE MISSIONARY BAPTIST CHURCH.
¬NO. 201491-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants, ALL UNKNOWN PERSONS WHO MAY CLAIM AN INTEREST IN THE SUBJECT MATTER OF THIS ACTION, 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 ALL UNKNOWN PERSONS WHO MAY CLAIM AN INTEREST IN THE SUBJECT MATTER OF THIS ACTION it is ordered that said defendants, ALL UNKNOWN PERSONS WHO MAY CLAIM AN INTEREST IN THE SUBJECT MATTER OF THIS ACTION file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with E. Richards Brabham, an Attorney whose address is, 4th Floor Bank of America Center, 550 Main Street Knoxville, TN 37902, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Part I, at 400 W. Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 15th day of December 2020.
_______________________
Clerk and Master
NON-RESIDENT NOTICE
JAMES ADAM LETNER-Vs-AMANDA CHERI LETNER
Docket# 150070
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 AMANDA CHERI LETNER 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 AMANDA CHERI LETNER.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by JAMES ADAM LETNER, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with HEIDI WEGRYN, Plaintiffs Attorney whose address is 412 EBENEZER RD, KNOX, TN 37923, 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 16TH day of DECEMBER, 2020.
Mike Hammond
Clerk
Michelle Henry
Deputy Clerk
NON-RESIDENT NOTICE
TO: MATFEY LISOVOY
IN RE: MATFEY LISOVOY v. ANNA R. MORGUNOVA
- 198997-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is verified, that the Defendant, MATFEY LISOVOY, 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 MATFEY LISOVOY.
IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Allison H. Ankrom, an Attorney whose address is, 117 Center Park Dr., Suite 100 Knoxville, TN 37922, 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 14th day of December 2020.
_______________________
Clerk and Master
Order of Publication
IN THE GENERAL SESSIONS COURT FOR KNOX COUNTY, TENNESSEE
No. 29299K
KNOXVILLE TVA EMPLOYEES CREDIT UNION, Plaintiff,
vs.
JOEY DEWAYNE THOMPSON and ASIA DENISE COX a/k/a Asia Thompson, Defendants.
It appearing in this case that the Civil Warrant was issued for the defendants, Joey Dewayne Thompson and Asia Denise Cox a/k/a Asia Thompson, to appear before this Court, and said summons as to Joey Dewayne Thompson was returned by the process server “Not to be found in Knox County” and as to Asia Denise Cox a/k/a Asia Thompson was returned by the process server “Not to be found in Brockton, Plymouth County, MA.”
IT IS THEREFORE ORDERED that service of process upon defendants, Joey Dewayne Thompson and Asia Denise Cox a/k/a Asia Thompson, be made by publication as set forth in T.C.A §21-1-204; and that publication be made for four (4) consecutive weeks in The Knoxville Focus, requiring the said defendants to appear before the General Sessions Court of Knox County, Tennessee, held at the Old Knox County Courthouse, 5th General Sessions Courtroom, 3d Floor, 300 North Main Street, Knoxville, Tennessee on January 25, 2021, and make defense to the Civil Warrant filed against them in this cause; otherwise, said Civil Warrant will be taken for confessed, and the cause proceed with ex parte.
IT IS FURTHER ORDERED that, inasmuch as the defendants and the circumstances of non-service in this matter, No. 29299K, and in No. 29300K are identical, the publication in The Knoxville Focus, of both shall be by one notice referencing both docket numbers, 29299K and 29300K, in substantially the form of Exhibit A hereto.
ENTERED the 9th day of December, 2020.
_______________________________
JUDGE
APPROVED FOR ENTRY:
___________________________
William L. Cooper, III, #011447
Attorney for Plaintiff
2008 E. Magnolia Avenue
Knoxville, Tennessee 37917
(865) 577-1776
EXHIBIT A
SERVICE BY PUBLICATION: IN THE GENERAL SESSIONS COURT FOR KNOX COUNTY, TENNESSEE, KNOXVILLE TVA EMPLOYEES CREDIT UNION, Plaintiff, v. JOEY DEWAYNE THOMPSON and ASIA DENISE COX a/k/a Asia Thompson, Defendants, Nos. 29299K and 29300K.
To Joey Dewayne Thompson and Asia Denise Cox a/k/a Asia Thompson, Defendants: A Civil Warrant (lawsuit) has been filed against you by Knoxville TVA Employees Credit Union in each of these two (2) cases. The nature of the claim against you is for breach of your agreement to pay on an account/debt. The prior summons against you was returned by the process server “Not to be found in Knox County, Tennessee” and in Brockton, Plymouth County, MA.” The said Court, by Order Of Publication entered December 9, 2020, has ordered service of process be made upon defendants, Joey Dewayne Thompson and Asia Denise Cox a/k/a Asia Thompson, by publication as set forth in T.C.A §21-1-204, in The Knoxville Focus. Joey Dewayne Thompson and Asia Denise Cox a/k/a Asia Thompson, shall appear before the General Sessions Court of Knox County, Tennessee, held at the Old Knox County Courthouse, 5th General Sessions Courtroom, 3d Floor, 300 North Main Street, Knoxville, Tennessee on February 17, 2021, and make defense to the Civil Warrant filed against him in this cause; otherwise, said Civil Warrant will be taken for confessed, and the cause proceed with ex parte. Counsel to the plaintiff credit union is William L. Cooper, III, 2008 E. Magnolia Avenue, Knoxville, Tennessee 37917. Dated this 9th day of December, 2021, Mr. Charles D. Susano, III, Clerk
Order of publication to be run for one (1) day a week for four (4) consecutive weeks. Verification of compliance to be mailed to the Mr. Charles D. Susano, III, Clerk, Knox County General Sessions Court, P.O. Box 379, Knoxville, Tennessee 37901.
Payment of publication should be billed to:
William L. Cooper, III
2008 E. Magnolia Avenue
Knoxville, Tennessee 37917
(865) 577-1776
NON-RESIDENT NOTICE
TIFFANY DAWN HODGE -Vs- RAFAEL MADRIGAL MARTINEZ
Docket# 150463
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 MADRIGAL MARTINEZ 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 MADRIGAL MARTINEZ.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by TIFFANY DAWN HODGE, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with JOSHUA D. HEDRICK, Plaintiffs Attorney whose address is 607 MARKET ST., SUITE 1100 KNOXVILLE, TENNESSEE 37902, 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 28TH day of DECEMBER, 2020.
Mike Hammond
Clerk
NON-RESIDENT NOTICE
TO: KERLEY HEATING & AIR INC AND VICTOR KERLEY
IN RE: SWIFT FINANCIAL LLC v. KERLEY HEATING & AIR INC
- 200726-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants KERLEY HEATING & AIR INC AND VICTOR KERLEY 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 KERLEY HEATING & AIR INC AND VICTOR KERLEY it is ordered that said defendants, KERLEY HEATING & AIR INC AND VICTOR KERLEY file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Glen C. Watson, III, an Attorney whose address is, P.O. Box 121950 Nashville, TN 37212, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Part I, at 400 W. Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 28th day of December 2020.
________________________ Clerk and Master
NON-RESIDENT NOTICE
TO: BILLY JOE LAMB,
IN RE: ELIZABETH ANN LAMB v. BILLY JOE LAMB
- 200766-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is verified, that the Defendant, BILLY JOE LAMB, 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 BILLY JOE LAMB.
IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Travis Patterson, an Attorney whose address is, P.O. Box 70586 Knoxville, TN 37938, 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 Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Part II, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 29th day of December 2020.
________________________ Clerk and Master
NOTICE TO CREDITORS
ESTATE OF STANLEY EDWARD BECKER
DOCKET NUMBER 83766-2
Notice is hereby given that on the 17 day of DECEMBER 2020, letters testamentary in respect of the Estate of STANLEY EDWARD BECKER who died Sep 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 17 day of DECEMBER, 2020.
ESTATE OF STANLEY EDWARD BECKER
PERSONAL REPRESENTATIVE(S) PATRICIA WARREN BECKER; EXECUTRIX 2105 WOODSON DRIVE
KNOXVILLE, TN. 37920
W TYLER CHASTAIN ATTORNEY AT LAW
116 AGNES ROAD
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF JULES WILBURN BERNARD
DOCKET NUMBER 83833-3
Notice is hereby given that on the 22 day of DECEMBER 2020, letters testamentary in respect of the Estate of JULES WILBURN BERNARD who died Apr 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described. in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 22 day of DECEMBER, 2020.
ESTATE OF JULES WILBURN BERNARD
PERSONAL REPRESENTATIVE(S)
LANCE HAYDEN BERNARD; EXECUTOR
833 WALKER SPRINGS RD.
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF MARGARET ANN BLACK
DOCKET NUMBER 83788-3
Notice is hereby given that on the 16 day of DECEMBER 2020, letters testamentary in respect of the Estate of MARGARET ANN BLACK 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 16 day of DECEMBER, 2020.
ESTATE OF MARGARET ANN BLACK
PERSONAL REPRESENTATIVE(S)
BOBBY SHANE BLACK; EXECUTOR
8919 GARRISON DRIVE
KNOXVILLE, TN. 37931
STANLEY F RODEN
ATTORNEY AT LAW
10269 KINGSTON PIKE
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF IRENE ELIZABETH BUCKLEY
DOCKET NUMBER 83869-3
Notice is hereby given that on the 22 day of DECEMBER 2020, letters testamentary in respect of the Estate of IRENE ELIZABETH BUCKLEY who died Nov 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 22 day of DECEMBER, 2020.
ESTATE OF IRENE ELIZABETH BUCKLEY
PERSONAL REPRESENTATIVE(S) MARIE ELAINE BUCKLEY; EXECUTRIX 5317 MARTIN MILL PK
KNOXVILLE, TN 37920
GLEN RUTHERFORD ATTORNEY
PO BOX 1668
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF WILLIAM CARTER
DOCKET NUMBER 83783-1
Notice is hereby given that on the 17 day of DECEMBER 2020, letters administration in respect of the Estate of WILLIAM CARTER who died Oct 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 17 day of DECEMBER, 2020.
ESTATE OF WILLIAM CARTER
PERSONAL REPRESENTATIVE(S)
SUSAN CARTER FRITZ; ADMINISTRATRIX 1345 SHAWFERRY LANE
LENOIR CITY, TN. 37772
NOTICE TO CREDITORS
ESTATE OF BILLIE MAXINE CORUM
DOCKET NUMBER 83848-3
Notice is hereby given that on the 17 day of DECEMBER 2020, letters administration in respect of the Estate of BILLIE MAXINE CORUM who died Sep 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death, This the 17 day of DECEMBER, 2020.
ESTATE OF BILLIE MAXINE CORUM
PERSONAL REPRESENTATIVE(S)
GREGORY CARROLL CORUM; CO-ADMINISTRATOR
221 RITZ VIEW DRIVE
BLAINE, TN. 37709
GERALD STEVEN CORUM; CO-ADMINISTRATOR
8200 POINT VIEW LANE
CORRYTON, TN. 37721
EVAN M NEWMAN
ATTORNEY AT LAW
P.O. BOX 6
RUTLEDGE, TN. 37861
NOTICE TO CREDITORS
ESTATE OF PANSY B CROSTIC
DOCKET NUMBER 83273-1
Notice is hereby given that on the 18 day of DECEMBER 2020, letters administration in respect of the Estate of PANSY B CROSTIC 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 18 day of DECEMBER, 2020.
ESTATE OF PANSY B CROSTIC
PERSONAL REPRESENTATIVE(S)
ELLEN GAY GRAVITT; ADMINISTRATRIX 1436 W WOODSHIRE DRIVE
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF THORNTON W ELMORE
DOCKET NUMBER 83868-2
Notice is hereby given that on the 22 day of DECEMBER 2020, letters testamentary in respect of the Estate of THORNTON W ELMORE who died Nov 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 22 day of DECEMBER, 2020.
ESTATE OF THORNTON W ELMORE
PERSONAL REPRESENTATIVE(S)
JOE DAVID ELMORE; EXECUTOR
8639 CHARLES TOWNE CT.
KNOXVILLE, TN 37923
LISA W GAMMELTOFT
ATTORNEY
110 COGDILL RD.
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF SHARRON FITZGERALD
DOCKET NUMBER 83840-1
Notice is hereby given that on the 17 day of DECEMBER 2020, letters administration in respect of the Estate of SHARRON FITZGERALD who died Jan 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described, in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 17 day of DECEMBER, 2020.
ESTATE OF SHARRON FITZGERALD
PERSONAL REPRESENTATIVE(S) WANDO M STACY; ADMINISTRATOR 8937 PLEASANT HILL ROAD KNOXVILLE, TN. 37924
NOTICE TO CREDITORS
ESTATE OF JEREMY MILANI HAWS
DOCKET NUMBER 83643-2
Notice is hereby given that on the 22 day of DECEMBER 2020, letters administration in respect of the Estate of JEREMY MILANI HAWS who died Aug 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22 day of DECEMBER, 2020.
ESTATE OF JEREMY MILANI HAWS
PERSONAL REPRESENTATIVE(S)
RYAN MILANI; ADMINISTRATOR
200 TWINLEAF LN.
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF KENNETH D JARNAGIN
DOCKET NUMBER 83861-1
Notice is hereby given that on the 21 day of DECEMBER 2020, letters testamentary in respect of the Estate of KENNETH D JARNAGIN who died Oct 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 pf first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 21 day of DECEMBER, 2020.
ESTATE OF KENNETH D JARNAGIN
PERSONAL REPRESENTATIVE(S)
TRACI RHEA; EXECUTRIX
6611 CHERRY DR.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF CHARLOTTE JOYCE LANDRETH
DOCKET NUMBER 83870-1
Notice is hereby given that on the 22 day of DECEMBER 2020, letters testamentary in respect of the Estate of CHARLOTTE JOYCE LANDRETH who died Oct 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 22 day of DECEMBER, 2020.
ESTATE OF CHARLOTTE JOYCE LANDRETH
PERSONAL REPRESENTATIVE(S)
GINGER LEIGH SILLS; EXECUTRIX
7615 WINDY KNOLL DR.
KNOXVILLE, TN 37938
BAILEY M. SCHIERMEYER
ATTORNEY
P.O. BOX 3804
KNOXVILLE, TN 37927
NOTICE TO CREDITORS
ESTATE OF RONALD JOSEPH LEATHERWOOD
DOCKET NUMBER 83806-3
Notice is hereby given that on the 17 day of DECEMBER 2020, letters testamentary in respect of the Estate of RONALD JOSEPH LEATHERWOOD who died Nov 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 17 day of DECEMBER, 2020
ESTATE OF RONALD JOSEPH LEATHERWOOD
PERSONAL REPRESENTATIVE(S)
GLENDA ROACH; EXECUTRIX
4519 HWY 92
RUTLEDGE, TN. 37861
NOTICE TO CREDITORS
ESTATE OF SAM MCCLANAHAN
DOCKET NUMBER 83865-2
Notice is hereby given that on the 21 day of DECEMBER 2020, letters testamentary in respect of the Estate of SAM MCCLANAHAN who died Sep 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 21 day of DECEMBER, 2020.
ESTATE OF SAM MCCLANAHAN
PERSONAL REPRESENTATIVE (S)
HOME FEDERAL BANK/KATHLEEN L WALDROP; EXECUTOR
515 MARKET ST., STE 500
KNOXVILLE, TN 37902
GLEN KYLE
ATTORNEY
4931 HOMBERG DR
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF HANSA S PATEL
DOCKET NUMBER 83814-2
Notice is hereby given that on the 22 day of DECEMBER 2020, letters testamentary in respect of the Estate of HANSA S PATEL who died Oct 22, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or.(2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 22 day of DECEMBER, 2020.
ESTATE OF HANSA S PATEL
PERSONAL REPRESENTATIVE(S)
SUDHIR PATEL; EXECUTOR
1709 TOTANKA LN.
KNOXVILLE, TN 37931
DANIEL WILKINS
ATTORNEY
7632 GLEASON DR.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ELIZABETH ANN PENLAND
DOCKET NUMBER 83867-1
Notice is hereby given that on the 22 day of DECEMBER 2020, letters administration in respect of the Estate of ELIZABETH ANN PENLAND who died Dec 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 22 day of DECEMBER, 2020.
ESTATE OF ELIZABETH ANN PENLAND
PERSONAL REPRESENTATIVE(S)
MATTHEW T CATANI; ADMINISTRATOR
8144 OLIVE TREE WAY A202
KNOXVILLE, TN 37919
THOMAS R RAMSEY, III
ATTORNEY
550 W MAIN ST., STE 310
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF PATRICIA ANN RAY
DOCKET NUMBER 83722-3
Notice is hereby given that on the 17 day of DECEMBER 2020·, letters testamentary in respect of the Estate of PATRICIA ANN RAY who died Sep 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 17 day of DECEMBER, 2020.
ESTATE OF PATRICIA ANN RAY
PERSONAL REPRESENTATIVE(S)
KATHRYN RAY HIGH; ADMINISTRATRIX
3621 KING ARTHUR DRIVE
LEXINGTON, KY 40517
JAMES C SHASTID
ATTORNEY AT LAW
1816 AMARILLO LANE
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF PARNICK H ROGERS
DOCKET NUMBER 83855-1
Notice is hereby given that on the 17 day of DECEMBER 2020, letters testamentary in respect of the Estate of PARNICK H ROGERS who died Oct 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 17 day of DECEMBER, 2020.
ESTATE OF PARNICK H ROGERS
PERSONAL REPRESENTATIVE(S)
ALAN L ROGERS; EXECUTOR
4134 GALBRAITH SCHOOL ROAD
KNOXVILLE, TN 37920
DONALD J FARINATO
ATTORNEY AT LAW
P.O. BOX 869
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF JUSTIN TYLER SOUTHERS
DOCKET NUMBER 83837-1
Notice is hereby given that on the 17 day of DECEMBER 2020, letters administration in respect of the Estate of JUSTIN TYLER SOUTHERS who died Oct 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 17 day of DECEMBER, 2020.
ESTATE OF JUSTIN TYLER SOUTHERS
PERSONAL REPRESENTATIVE(S)
KATHY C SOUTHERS; CO-ADMINISTRATOR
5228 LUTTRELL ROAD
KNOXVILLE, TN. 37918
ROY L SOUTHERS, JR.; CO-ADMINISTRATOR
5228 LUTTRELL ROAD
KNOXVILLE, TN. 3791
NOTICE TO CREDITORS
ESTATE OF DONNA L SPLANE
DOCKET NUMBER 83862-2
Notice is hereby given that on the 21 day of DECEMBER 2021, letters testamentary in respect of the Estate of DONNA L SPLANE who died Sep 27, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1) (A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of DECEMBER, 2020.
ESTATE OF DONNA L SPLANE
PERSONAL REPRESENTATIVE(S)
HOWARD SCOTT SPLANE, III; EXECUTOR
3211 WHISPERING OAKS DR.
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF JO ANN BRANUM
DOCKET NUMBER 83875-3
Notice is hereby given that on the 23 day of DECEMBER 2020, letters administration in respect of the Estate of JO ANN BRANUM who died Oct 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 23 day of DECEMBER, 2020.
ESTATE OF JO ANN BRANUM
PERSONAL REPRESENTATIVE(S)
MARTY R. BRANUM; ADMINISTRATOR 9921 HIGDON DR.
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF AUBREY WALKER DYE
DOCKET NUMBER 83201-1
Notice is hereby given that on the 23 day of DECEMBER 2020, letters testamentary in respect of the Estate of AUBREY WALKER DYE who died Feb 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 23 day of DECEMBER, 2020.
ESTATE OF AUBREY WALKER DYE
PERSONAL REPRESENTATIVE(S)
KAREN DYE; CO-EXECUTOR
4405 PINEHURST DR.
KNOXVILLE, TN 37917
LARRY DYE; CO-EXECUTOR
567 DELORES DR.
DANDRIDGE, TN 37725
NOTICE TO CREDITORS
ESTATE OF JASPER EARL GIBSON
DOCKET NUMBER 83873-1
Notice is hereby given that on the 22 day of DECEMBER 2020, letters administration in respect of the Estate of JASPER EARL GIBSON who died Sep 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22 day of DECEMBER, 2020.
ESTATE OF JASPER EARL GIBSON
PERSONAL REPRESENTATIVE(S)
DONNA LEE SHINLEVER; ADMINISTRATRIX
4097 BLAZIER RD.
ROCKFORD, TN 37853
NOTICE TO CREDITORS
ESTATE OF BITHA J GRIMES
DOCKET NUMBER 83872-3
Notice is hereby given that on the 22 day of DECEMBER 2020, letters testamentary in respect of the Estate of BITHA J GRIMES who died Dec 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 22 day of DECEMBER, 2020.
ESTATE OF BITHA J GRIMES
PERSONAL REPRESENTATIVE(S)
SALLY SNYDER; EXECUTRIX
7727 ESTER WAY
KNOXVILLE, TN 37909
0 E SCHOW IV
ATTORNEY
P.O. BOX 900
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF PEGGY JO HARB
DOCKET NUMBER 83878-3
Notice is hereby given that on the 23 day of DECEMBER 2020, letters testamentary in respect of the Estate of PEGGY JO HARB who died Dec 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 23 day of DECEMBER, 2020.
ESTATE OF PEGGY JO HARB
PERSONAL REPRESENTATIVE(S)
GREGORY HARB; EXECUTOR
7625 CHRISTEN LEE CIR.
KNOXVILLE, TN. 37931
DANIEL WILKINS
ATTORNEY AT LAW
7632 GLEASON DRIVE
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF EDITH JACKSON
DOCKET NUMBER 83827-3
Notice is hereby given that on the 28 day of DECEMBER 2020, letters administration in respect of the Estate of EDITH JACKSON who died Aug 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 28 day of DECEMBER, 2020.
ESTATE OF EDITH JACKSON
PERSONAL REPRESENTATIVE(S)
SHEILA JACKSON KELSO; ADMINISTRATRIX 5510 PACE LANE
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF MARY LOU MCMAHAN
DOCKET NUMBER 83877-2
Notice is hereby ·given that on the 23 day of DECEMBER 2020, letters testamentary in respect of the Estate of MARY LOU MCMAHAN who died Nov 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 23 day of DECEMBER, 2020
ESTATE OF MARY LOU MCMAHAN
PERSONAL REPRESENTATIVE(S)
JOYCE M BROGAN; EXECUTRIX
6722 KOHLSTON RD.
KNOXVILLE, TN 37918
Misc. NOTICES
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 February 4th, 2021 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.
1999 BMW WBAAM3336XKC59025
1997 TOYOTA JT2AC52L0V0206421
2000 PONTIAC 1G2NF52T3YM861898
2008 NISSAN 1N4AL24E88C284698
2003 NISSAN 3N1CB51D84L830730
2001 KIA KNDJB723115056130
2005 JEEP 1J4GR48K05C647550
2001 HONDA 1HGCG554X1A038267
2003 HONDA 1HGES26743L017002
1999 HONDA 1HGCG5657XA151111
2008 FORD 3FAHP0HA6BR307774
1997 FORD 1FMCA11U2VZA63875
2007 DODGE 2B3KA43G27H836566
2012 CHEVY 1G1ZB5E07CF247243
2001 CHEVY 1GNET16P546137162
2004 CHRYS 2C8GM684X4R581451
2000 CADI 1G6KD54Y8YU329689
2004 CHEVY 1GNDT13S642370138
1994 CHEVY 1GNDM19W3RB247461
2004 BUICK 1G4HR54K444135199
2005 HONDA 1HGCM56455L002505
2005 GMC 1GTCS136558264577
1996 DODGE 1B3HD46TXTF102635
2000 BUICK 1G4HP54K3YU132113
1991 DODGE 1B3XA46K8MF585264
1999 DODGE 1B7HF13Y3XJ504491
1998 FORD 1FTRF17W9XNA45683
2008 FORD 3FAHP02178R167753
2005 FORD 1FTYR10D35PA25068
1995 GMC 1GKDM19W5SB548543
2010 HONDA 2HGFG1B61AH533048
2004 HONDA 5FNYF18624B003652
2002 HONDA 1HGCG32562A003941
2004 HONDA 1HGEM21914L035901
2013 HYUNDAI 5NPEC4AC0DH556427
1995 JAGUAR 5AJHX174XSC734886
1998 JEEP 1J4FX58S4WC357496
2002 KAWASAKI JKAZXDP112A059588
1999 MERCURY 2MEFM75W0XX724088
2004 DODGE 1D4HB58NX4F130268
2015 NISSAN 1N6AD0CU4FN755068
1994 OLDS 1G3AG55M0R6305498
2005 SATURN 5GZCZ23D55S813972
2005 MITSUBISHI 4A3AB36FX5E016984