COURT NOTICES

 

Non-Resident Notice

 

TO: JOE O. FRANKLIN, BETTY CAROL FRANKLIN, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JOE O. FRANKLIN AND BETTY CAROL FRANKLIN;

IN RE: ERNIE RANDOLPH v. JOE O. FRANKLIN

  1. 200310-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendants JOE O. FRANKLIN, BETTY CAROL FRANKLIN, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JOE O. FRANKLIN AND BETTY CAROL FRANKLIN, who 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 JOE O. FRANKLIN, BETTY CAROL FRANKLIN, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JOE O. FRANKLIN AND BETTY CAROL FRANKLIN it is ordered that said defendants JOE O. FRANKLIN, BETTY CAROL FRANKLIN, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JOE O. FRANKLIN AND BETTY CAROL FRANKLIN file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Gail F. Wortley, an Attorneys whose address is, 3715 Powers Street 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, Division II, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 6th day of July,2020.

______________________

Clerk and Master

 

 

COMPLAINT FOR DIVORCE

 

NOTICE TO GEORGE RONALD HAMMONTREE, III

CE-29465

PATRICIA ANN HAMMONTREE has filed a Complaint for Divorce against you in Blount County, Tennessee.  It appears that ordinary process of law cannot be served upon you because your whereabouts is unknown.  You are hereby ORDERED to file an Answer to the Complaint for Divorce with the Blount County Clerk & Master, 930 E. Lamar Alexander Parkway,

Maryville, Tennessee 37804, and to serve of copy of that Answer upon Attorney Kevin W. Shepherd, Shepherd and Long, P.C., counsel for the Plaintiff, at 200 E. Broadway Avenue, Suite 410, Maryville, TN 37804, within thirty (30) days of the last date of publication of this notice.  If you fail to do so, a judgment will be taken against you pursuant to Tenn. Code Ann. § 36-12-117(n), Rule 55 of the Tenn. R. of Civ. P., and Rules 1 and 39 of the Tenn. R. of Juv. P. for the relief demanded in the Complaint for Divorce.  You may view and obtain a copy of the complaint and any other subsequently filed legal documents in the Blount County Clerk & Master’s Office at the address shown above.

 

ORDER FOR SERVICE BY PUBLICATION

 

IN THE CHANCERY COURT FOR GRAINGER COUNTY, TENNESSEE

IN RE:Lyric Kennon Frye, D.O.B. 09/13/2014

Michael David Perkins and Tessa Miranda Perkins,

Petitioners.

v.

John Doe (Unknown Father), Respondent.

 

ORDER FOR SERVICE BY PUBLICATION

GRAINGER COUNTY CHANCERY COURT

  1. 2020-CH-40

This case is before the Court on Petitioners’ Motion for Service by Publication pursuant to T.C.A. § 21-1-203 and T.C.A. § 21-1-204. The Motion is well taken and should be granted. Accordingly, it is ORDERED that publication of this ORDER shall be made for four (4) consecutive weeks in the Knoxville Focus, which is a newspaper published at least weekly in Knox County, Tennessee, and that the Respondent, JOHN DOE (Unknown Father), be given notice therein that he is hereby REQUIRED to answer or otherwise respond to the Petition filed in this case within thirty (30) days from the date of the fourth (4th) weekly publication of this Order; and that should the Respondent fail then he shall be deemed to have received actual notice hereof and default may be taken against him at a hearing for the termination of his parental rights and the adoption of said child in the Chancery Court for Grainger County, Tennessee on August 25TH, 2020 at 9:00 a.m. in the Grainger County Justice Center, Rutledge, Tennessee.

Enter this the 23 day of June, 2020.

 

——————————–

Hon. Telford E. Forgety, Jr.

 

Evan M. Newman, BPR# 035269

Attorney for Petitioners

P.O. Box 6

Rutledge, Tennessee 37861

(865) 828-3111

 

COMPLAINT FOR DIVORCE

 

ANNA TIKHONIN -Vs- ANDREY TROSHIN

Docket # 148839

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 ANDREY TROSHIN 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 ANDREY TROSHIN.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by ANNA TIKHONIN, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with SCOTT B. HAHN, Plaintiff’s Attorney whose address is 5344 N. BROADWAY, SUITE 101 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 8TH day of JULY, 2020.

 

Mike Hammond

Clerk

NON-RESIDENT NOTICE

 

TO: SARAH DARLINDA KOGA;

IN RE: DYLAN THOMAS KOGA

D.O.B. 06/10/2014

  1. 199769-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant SARAH DARLINDA KOGA 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 SARAH DARLINDA KOGA it is ordered that said defendant SARAH DARLINDA KOGA file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Hillary Dewhirst, an Attorneys whose address is, 4014 Sutherland Avenue Knoxville, TN 37919, 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, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 13th day of July,2020.

_______________________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: LINDSEY JOHNSON;

IN RE: LELAND MICHAEL RICKELS

  1. 199944-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant LINDSEY JOHNSON 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 LINDSEY JOHNSON it is ordered that said defendant LINDSEY JOHNSON file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Bill Fix, an Attorneys whose address is, 408 N. Cedar Bluff Rd. Ste. 260 Knoxville, TN 37923, 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. in the Knox County Chancery Court, Part II, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 22nd day of July,2020.

_______________________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: ALL PERSONS UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE PROPERTY DESCRIBED IN THE PETITION AS DOES 1 THROUGH 10;

 

IN RE: DEBREA MCMILLAN v. RUBY HALL

  1. 200454-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendants ALL PERSONS UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE PROPERTY DESCRIBED IN THE PETITION AS DOES 1 THROUGH 10 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 PERSONS UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE PROPERTY DESCRIBED IN THE PETITION AS DOES 1 THROUGH 10 it is ordered that said defendants ALL PERSONS UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE PROPERTY DESCRIBED IN THE PETITION AS DOES 1 THROUGH 10 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. in the Knox County Chancery Court, Part II, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 22nd day of July,2020.

______________________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: DONALD L. MOORE

IN RE: VIRGIL MOORE v. DONALD L. MOORE

  1. 199558-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, DONALD L. MOORE, 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 DONALD L. MOORE.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Gail F. 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 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This the 24th day of July,2020.

 

______________________________

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF ANN STOVER BELL DOCKET NUMBER 83228-1

Notice is hereby given that on the 16 day of JULY 2020, letters testamentary in respect of the Estate of ANN STOVER BELL 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 (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 JULY, 2020.

 

ESTATE OF ANN STOVER BELL

 

PERSONAL REPRESENTATIVE(S)

EMILY HANNAH PATRICK; EXECUTRIX

3908 ELDERWOOD RD.

KNOXVILLE, TN 37921

 

DAVID LUHN;

ATTORNEY AT LAW

310 N FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT JOSEPH CREASMAN DOCKET NUMBER 83225-1

 

Notice is hereby given that on the 16 day of JULY 2020, letters administration in respect of the Estate of ROBERT JOSEPH CREASMAN who died Feb 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 16 day of JULY, 2020.

 

ESTATE OF ROBERT JOSEPH CREASMAN

 

PERSONAL REPRESENTATIVE(S) STEVEN M CREASMAN; ADMINISTRATOR 933 STATION VIEW RD.

KNOXVILLE, TN 37919

 

VICTORIA B. TILLMAN ATTORNEY AT LAW

1019 ORCHID DR.

KNOXVILLE, TN 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF SYLVIA D GLOECKNER

DOCKET NUMBER 83189-1

 

Notice is hereby given that on the 16 day of JULY 2020, letters testamentary in respect of the Estate of SYLVIA D GLOECKNER who died May 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 (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 16 day of JULY, 2020

 

ESTATE OF SYLVIA D GLOECKNER

 

PERSONAL REPRESENTATIVE(S) ALYCIA ERIN CHAPMAN; EXECUTRIX 1204 COLUMBINE CR

KNOXVILLE, TN 37919

 

STEPHEN C WALLING ATTORNEY AT LAW

709 MARKET ST., STE 1

KNOXVILLE, TN 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA JOYCE HESSENBERGER DOCKET NUMBER 83233-3

 

Notice is hereby given that on the 17 day of JULY 2020, letters administration in respect of the Estate of WANDA JOYCE HESSENBERGER who died Dec 5, 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 17 day of JULY, 2020.

 

ESTATE OF WANDA JOYCE HESSENBERGER

 

PERSONAL REPRESENTATIVE(S) JACKI WILLARD; ADMINISTRATRIX 1541 BARNBROOK COVE

NASHVILLE, TN 37013

 

DONALD FARINATO ATTORNEY AT LAW

617 W MAIN ST. KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF VICTORIA MARIE JENNINGS DOCKET NUMBER 82500-2

Notice is hereby given that on the 16 day of JULY 2020, letters testamentary in respect of the Estate of VICTORIA MARIE JENNINGS who died Sep 22, 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 16 day of JULY, 2020.

 

ESTATE OF VICTORIA MARIE JENNINGS

 

PERSONAL REPRESENTATIVE(S) RENEE V HOYOS; CO-EXECUTOR PO BOX 1172

KNOXVILLE, TN 37901

 

ROMAN J HOYOS; CO-EXECUTOR 806 TEMPLE TERRACE, 301 LOS ANGELES, CA 90042

 

STUART I CASSELL ATTORNEY AT LAW

707 MARKET STREET

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES E JENSEN DOCKET NUMBER 82907-1

Notice is hereby given that on the 16 day of JULY 2020, letters testamentary in respect of the Estate of CHARLES E JENSEN who died Jun 28, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 16 day of JULY, 2020.

 

ESTATE OF CHARLES E JENSEN

 

PERSONAL REPRESENTATIVE(S) LINDA ERSLAND; CO-EXECUTOR

3919 MARGARET LN.

AMES, IA 50014

 

KASEY MCCORMICK; CO-EXECUTOR 2115 S. W. WOODLAND DR. ANKENY, IA 50023

 

K RAY PINKSTAFF ATTORNEY AT LAW

PO BOX 31408

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF ANNA KOPP

DOCKET NUMBER 83226-2

Notice is hereby given that on the 16 day of JULY 2020, letters testamentary in respect of the Estate of ANNA KOPP who died Jun 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 I 1)(A); or

(2) Twelve (12) months from the decedent’s date of death This the 16 day of JULY, 2020.

 

ESTATE OF ANNA KOPP

 

PERSONAL REPRESENTATIVE(S)

BENNETT HENRY KOPP; EXECUTOR

7331 LAWFORD RD.

KNOXVILLE, TN 37919

 

DUSTIN CROUSE

ATTORNEY AT LAW

9111 CROSS PARK DR. D-200

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF DORA S KRYDER DOCKET NUMBER 83223-2

Notice is hereby given that on the 15 day of JULY 2020, letters testamentary in respect of the Estate of DORA S KRYDER who died Feb 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF DORA S KRYDER

 

PERSONAL REPRESENTATIVE ($)

CHARLES A KRYDER; CO-EXECUTOR

2150 N CENTRAL ST.

KNOXVILLE, TN 37917

 

CYNTHIA K CANTRELL; CO-EXECUTOR

5315 BRENTVIEW HIUS CT.

NASHVILLE, TN 37220

 

NOTICE TO CREDITORS

 

ESTATE OF RUTH M. LABORDE DOCKET NUMBER 83103-2

Notice is hereby given that on the 16 day of JULY 2020, letters testamentary in respect of the Estate of RUTH M. LABORDE who died Dec 15, 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 16 day of JULY, 2020.

 

ESTATE OF RUTH M. LABORDE

 

PERSONAL REPRESENTATIVE(S)

JAMES KEITH LABORDE; CO-EXECUTOR

1209 WESTLAND BAY DR.

KNOXVILLE, TN 37922

 

THOMAS GLEN LABORDE; CO-EXECUTOR

3907 WHEDBEE DR.

KNOXVILLE, TN  37921

 

STEVEN K BOWLING

ATTORNEY AT LAW

P.O. BOX 11125

KNOXVILLE, TN  37939-1125

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA THOMPSON LEE DOCKET NUMBER 83087-1

Notice is hereby given that on the 14TH day of JULY 2020, letters testamentary in respect of the Estate of LINDA THOMPSON LEE who died May 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 14TH day of JULY, 2020.

 

ESTATE OF LINDA THOMPSON LEE

 

PERSONAL REPRESENTATIVE(S)

DAVID L. SURBER; EXECUTOR

2009 ROSEMONT PLACE

VESTAVIA HILLS, AL. 35243

 

  1. STEPHEN GILLMAN

ATTORNEY AT LAW

P.O. BOX 870

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JIMMY K LILLEY DOCKET NUMBER 82868-1

Notice is hereby given that on the 9 day of JULY 2020, letters testamentary in respect of the Estate of JIMMY K LILLEY 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 the first publication as described in (1) (A); or

(2)          Twelve (12) months from the decedent’s date of death This the 9 day of JULY, 2020.

ESTATE OF JIMMY K LILLEY

 

PERSONAL REPRESENTATIVE(S)

DEBRA LEE DAVES; EXECUTRIX

910 OLD LOUISVILLE ROAD

HARLEM, GA. 30814

 

SHANNON M HOLLAND

ATTORNEY AT LAW

308 COGDILL ROAD

KNOXVILLE, TN. 379227/27 & 8/3/20

 

NOTICE TO CREDITORS

 

ESTATE OF HELEN IRENE ROACH DOCKET NUMBER 83149-3

Notice is hereby given that on the 16 day of JULY 2020, letters administration in respect of the Estate of HELEN IRENE ROACH who died Apr 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 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 JULY, 2020.

 

ESTATE OF HELEN IRENE ROACH

PERSONAL REPRESENTATIVE(S)

KYLE STEVEN ROACH; ADMINISTRATOR 1323 ELLENDALE COVE

SEVIERVILLE, TN 37862

NOTICE TO CREDITORS

 

ESTATE OF DONALD J TYRELL DOCKET NUMBER 83229-2

Notice is hereby given that on the 16 day of JULY 2020, letters testamentary in respect of the Estate of DONALD J TYRELL who died Mar 10, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 16 day of JULY, 2020.

 

ESTATE OF DONALD J TYRELL

 

PERSONAL REPRESENTATIVE(S) KAREN TYRELL; EXECUTRIX 8406 WOOD RD.

CORRYTON, TN 37721

 

ROBERT S PATTERSON ATTORNEY AT LAW

5512 CRESTWOOD DR.

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA LOUISE SMITH UNDERWOOD

DOCKET NUMBER 82617-2

Notice is hereby given that on the 4 day of JUNE 2020, letters testamentary in respect of the Estate of SANDRA LOUISE SMITH UNDERWOOD who died Dec 15, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

 

ESTATE OF SANDRA LOUISE SMITH UNDERWOOD

 

PERSONAL REPRESENTATIVE(S)

DAVID A UNDERWOOD; EXECUTOR

1004 BUCKTHORN DRIVE

KNOXVILLE, TN. 37912

 

JOHN ROUTH

ATTORNEY AT LAW

3232 TAZEWELL PIKE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD SELBY ALLOWAY DOCKET NUMBER 83262-2

Notice is hereby given that on the 27 day of JULY 2020, letters administration in respect of the Estate of DONALD SELBY ALLOWAY who died May 14, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

 

ESTATE OF DONALD SELBY ALLOWAY

 

PERSONAL REPRESENTATIVE(S)

REBECCA A ALLOWAY; ADMINISTRATRIX

5201 JOHN HALL RD.

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF PETER LAWRENCE AUGER DOCKET NUMBER 83274-2

Notice is hereby given that on the 29 day of JULY 2020, letters administration in respect of the Estate of PETER LAWRENCE AUGER who died Jul 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

 

ESTATE OF PETER LAWRENCE AUGER

 

PERSONAL REPRESENTATIVE(S)

PETER H AUGER; ADMINISTRATOR

2225 10TH AVENUE S APT 207

NASHVILLE, TN. 37204

 

NOTICE TO CREDITORS

 

ESTATE OF WILLENA E BABCOCK

DOCKET NUMBER 83187-2

Notice is hereby given that on the 22 day of JULY 2020, letters testamentary in respect of the Estate of WILLENA E BABCOCK who died Apr 2, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (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 22 day of JULY, 2020

 

ESTATE OF WILLENA E BABCOCK

 

PERSONAL REPRESENTATIVE(S) ROBERT ALAN BABCOCK; EXECUTOR

308 TRIPLETT LANE

KNOXVILLE, TN. 37922

 

TOM R RAMSEY, III ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310 KNOXVILLE, TN. 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD E BACHMAN DOCKET NUMBER 83251-3

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

(1)          (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (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 22 day of JULY, 2020

 

ESTATE OF DONALD E BACHMAN

 

PERSONAL REPRESENTATIVE ($)

MARIA KRISTIN BACHMAN; EXECUTRIX 3007 RENGENWOOD DRIVE

MURFREESBORO, TN. 37921

 

TOM R RAMSEY, III ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310 KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA MARIE BAGGARLY DOCKET NUMBER 83242-3

 

Notice is hereby given that on the 27TH day of JULY 2020, letters administration in respect of the Estate of PATRICIA MARIE BAGGARLY who died Feb 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 27TH day of JULY, 2020.

 

ESTATE OF PATRICIA MARIE BAGGARLY

 

PERSONAL REPRESENTATIVE(S)

TERRI M. FULLER; ADMINISTRATRIX

109 S. DOGWOOD ROAD

POWELL, TN. 37.849

 

TRAVIS L. BRASFIELD

ATTORNEY AT LAW

P.O. BOX 70151

KNOXVILLE, TN. 37938

 

 

NOTICE TO CREDITORS

 

ESTATE OF SARAH MARGARET BAUMGARDNER

DOCKET NUMBER 83272-3

 

Notice is hereby given that on the 29 day of JULY 2020, letters administration in respect of the Estate of SARAH MARGARET BAUMGARDNER who died May 24, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

 

ESTATE OF SARAH MARGARET BAUMGARDNER

 

PERSONAL REPRESENTATIVE(S}

WALTER S BAUMGARDNER, III; ADMINISTRATOR

2636 SILENT SPRINGS LN.

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM AUDREY BOATMAN DOCKET NUMBER 83243-1

Notice is hereby given that on the 21 day of JULY 2020, letters testamentary in respect of the Estate of WILLIAM AUDREY BOATMAN 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 JULY, 2020.

 

ESTATE OF WILLIAM AUDREY BOATMAN

 

PERSONAL REPRESENTATIVE(S)

ANDREW WILLIAM BOATMAN; EXECUTOR 7625 LA BARRINGTON BLVD

POWELL, TN, 37849

 

TRAVIS L BRASFIELD ATTORNEY AT LAW

P.O. BOX 70151 KNOXVILLE, TN. 37938

 

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH EMME BRENNER DOCKET NUMBER 83043-2

Notice is hereby given that on the 22 day of JULY 2020, letters administration in respect of the Estate of ELIZABETH EMME BRENNER who died Apr 8, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

 

ESTATE OF ELIZABETH EMME BRENNER

 

PERSONAL REPRESENTATIVE(S) CYNTHIA A BRENNER; ADMINISTRATRIX 11100 FARRAGUT HILLS BLVD KNOXVILLE, TN. 37934

 

 

NOTICE TO CREDITORS

 

ESTATE OF NEIL CLEM

DOCKET NUMBER 83246-1

 

Notice is hereby given that on the 27TH day of JULY 2020, letters administration in respect of the Estate of NEIL CLEM who died APR 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 (1I or (2I 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 (601 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 27TH day of JULY, 2020.

 

ESTATE OF NEIL CLEM

 

PERSONAL REPRESENTATIVE{S}

BRET O. CLEM; ADMINISTRATOR

1514 PARKER STREET

WILLIAMSPORT, PA. 17701

 

STEPHEN L. CARPENTER

ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET CRESWELL CLEVENGER

DOCKET NUMBER 83246-1

 

Notice is hereby given that on the 22 day of JULY 2020, letters testamentary in respect of the Estate of MARGARET CRESWELL CLEVENGER who died Jun 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 (1I or (2I 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 (601 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 JULY, 2020.

 

ESTATE OF MARGARET CRESWELL CLEVENGER

 

PERSONAL REPRESENTATIVE{S} KELLY CLEVENGER; EXECUTOR 6008 GLENMARY ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF WALTER G FISHER DOCKET NUMBER 83141-1

Notice is hereby given that on the 27 day of JULY 2020,letters testamentary in respect of the Estate of WALTER G FISHER who died Mar 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 27 day of JULY, 2020

 

ESTATE OF WALTER G FISHER

 

PERSONAL REPRESENTATIVE ($)

JENNIFER MCCURRY; EXECUTRIX

8336 HARBOR COVE DR.

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ELIZABETH HOBKIRK

DOCKET NUMBER 83261-1

Notice is hereby given that on the 27 day of JULY 2020, letters testamentary in respect of the Estate of MARY ELIZABETH HOBKIRK who died May 30, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)          (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (41         months from the date of the first publication; or

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

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

 

ESTATE OF MARY ELIZABETH HOBKIRK

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH CAROL HOBKIRK; EXECUTRIX

206 E REDBUD ROAD

KNOXVILLE, TN. 37920

 

JACKSON G KRAMER

ATTORNEY AT LAW

P.O. BOX 629

KNOXVILLE, TN. 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY LAMAR HUTSON DOCKET NUMBER 83234-1

 

Notice is hereby given that on the 20 day of JULY 2020, letters testamentary in respect of the Estate of JERRY LAMAR HUTSON who died Mar 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 20 day of JULY, 2020.

 

ESTATE OF JERRY LAMAR HUTSON

 

PERSONAL REPRESENTATIVE(S)

KATHY D CHEEK-HUTSON; EXECUTRIX 7929 STRATTON DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL B JOSLIN DOCKET NUMBER 83244-2

 

Notice is hereby given that on the 23 day of JULY 2020,letters testamentary in respect of the Estate of CAROL B JOSLIN 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 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 JULY, 2020

 

ESTATE OF CAROL B JOSLIN

 

PERSONAL REPRESENTATIVE(S) EDNA B FEULNER; EXECUTRIX 10810 SNAPDRAGON WAY, APT 211

KNOXVILLE, TN. 37931

 

CHARLES M FINN ATTORNEY AT LAW

P.O. BOX 629

KNOXVILLE, TN. 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF NOAH FOUNT LAMBERT, JR. DOCKET NUMBER 83267-1

Notice is hereby given that on the 28 day of JULY 2020, letters administration in respect of the Estate of NOAH FOUNT LAMBERT, JR. who died Dec 29, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 JULY, 2020.

 

ESTATE OF NOAH FOUNT LAMBERT, JR.

 

PERSONAL REPRESENTATIVE(S)

TERRIL O’BRYAN; ADMINISTRATRIX

8739 SIMPSON RD.

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF HERBERT LLOYD DOCKET NUMBER 83249-1

 

Notice is hereby given that on the 27TH day of JULY 2020, letters testamentary in respect of the Estate of HERBERT LLOYD who died Jun 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 27TH day of JULY, 2020.

 

ESTATE OF HERBERT LLOYD

 

PERSONAL REPRESENTATIVE(S)

JAMES GENTRY; EXECUTOR

3329 BLUEBELL LANE

KNOXVILLE, TN. 37931

 

FARRELL A. LEVY

ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ARTHUR COLEMAN MASINGILL, III

DOCKET NUMBER 83237-1

 

Notice is hereby given that on the 20 day of JULY 2020, letters testamentary in respect of the Estate of ARTHUR COLEMAN MASINGILL, III who died Jun 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 20 day of JULY, 2020.

 

ESTATE OF ARTHUR COLEMAN MASINGILL, III

 

PERSONAL REPRESENTATIVE(S)

ARTHUR COLEMAN MASINGILL, JR.;        EXECUTOR 1496 TOURAINE PLACE

KNOXVILLE, TN. 37919

 

LISA W GAMMELTOFT ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF HERBERT MONDAY DOCKET NUMBER 83053-3

 

Notice is hereby given that on the 27 day of JULY 2020, letters testamentary in respect of the Estate of HERBERT MONDAY 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 27 day of JULY, 2020

 

ESTATE OF HERBERT MONDAY

 

PERSONAL REPRESENTATIVE ($)

JEFFREY DEAN MONDAY; EXECUTOR

212 LIMERICK DRIVE

MATTHEWS, NC 28104

 

CAROLYN LEVY GILLIAM

ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY A MONDAY DOCKET NUMBER 83256-2

Notice is hereby given that on the 24 day of JULY 2020, letters of administration c.t.a. in respect of the Estate of DOROTHY A MONDAY who died Apr 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 I (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 this 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 JULY, 2020.

 

ESTATE OF DOROTHY A MONDAY

 

PERSONAL REPRESENTATIVE(S)

CHARLES TIMOTHY MONDAY; ADMINISTRATOR CTA

5237 BITTERSWEET ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD E MOORE DOCKET NUMBER 83248-3

 

Notice is hereby given that on the 22 day of JULY 2020, letters testamentary in respect of the Estate of RONALD E MOORE who died Jun 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 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 22 day of JULY, 2020

 

ESTATE OF RONALD E MOORE

 

PERSONAL REPRESENTATIVE(S) PERRY MOORE; EXECUTOR

602 BURRIS ROAD

KNOXVILLE, TN. 37924

 

VICTORIA B TILLMAN ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID KARL NORTH DOCKET NUMBER 83266-3

 

Notice is hereby given that on the 27 day of JULY 2020, letters administration in respect of the Estate of DAVID KARL NORTH who died May 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 27 day of JULY, 2020.

 

ESTATE OF DAVID KARL NORTH

 

PERSONAL REPRESENTATIVE{S)

SUSAN G NORTH; ADMINISTRATRIX

3520 CIRCLE LAKE LANE

KNOXVILLE, TN. 37920

 

STUART I CASSELL

ATTORNEY AT LAW

707 MARKET STREET

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARVIN DEAN OSBORNE DOCKET NUMBER 83269-3

 

Notice is hereby given that on the 28 day of JULY 2020, letters administration in respect of the Estate of MARVIN DEAN OSBORNE who died Nov 23, 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 28 day of JULY, 2020.

 

ESTATE OF MARVIN DEAN OSBORNE

 

PERSONAL REPRESENTATIVE{S)

BRENDA S GRAVES; ADMINISTRATRIX

8841 FOX LONAS ROAD

KNOXVILLE, TN. 37923

 

JON MCMURRAY JOHNSON

ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JUNE PERLSTEIN DOCKET NUMBER 83098-3

Notice is hereby given that on the 28 day of JULY 2030, letters administration in respect of the Estate of JUNE PERLSTEIN who died Apr 13, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 JULY, 2030.

 

ESTATE OF JUNE PERLSTEIN

 

PERSONAL REPRESENTATIVE ($)

ACIMA LANESE; ADMINISTRATRIX

P.O. BOX 75

YOUNGSVILLE, NY 12791

 

WILLIAM R. RAY

ATTORNEY

1356 PAPERMILL POINTE WAY

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM H. PICKLE DOCKET NUMBER 83268-2

Notice is hereby given that on the 28 day of JULY 2020, letters testamentary in respect of the Estate of WILLIAM H. PICKLE 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 28 day of JULY, 2020.

 

ESTATE OF WILLIAM H. PICKLE

 

PERSONAL REPRESENTATIVE(S)

JANIE PORTER; EXECUTRIX

7848 EMBER CREST TRAIL

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF GINGER S ROBINSON DOCKET NUMBER 83129-1

 

Notice is hereby given that on the 27 day of JULY 2020, letters administration in respect of the Estate of GINGERS ROBINSON who died Oct 21, 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 27 day of JULY, 2020.

 

ESTATE OF GINGERS ROBINSON

PERSONAL REPRESENTATIVE ($)

ROBIN WALKER; ADMINISTRATRIX

2340 DODSON AVE.

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY FRANCES SIBERT DOCKET NUMBER 83095-3

 

Notice is hereby given that on the 24 day of JULY 2020, letters of administration c.t.a. in respect of the Estate of BETTY FRANCES SIBERT who died Apr 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 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 JULY, 2020.

 

ESTATE OF BETTY FRANCES SIBERT

 

PERSONAL REPRESENTATIVE(S}

RUBY H STEWMAN; ADMINISTRATRIX CTA 3028 WALRIDGE ROAD

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF GERTRUDE C SNIDOW DOCKET NUMBER 83114-1

Notice is hereby given that on the 29 day of JULY 2020, letters testamentary in respect of the Estate of GERTRUDE C SNIDOW who died Feb 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 29 day of JULY, 2020.

 

ESTATE OF GERTRUDE C SNIDOW

 

PERSONAL REPRESENTATIVE(S)

JAMES B SNIDOW; EXECUTOR

41 COLLINSBROOKE COURT

SIMPSONVILLE, SC 29681

 

NOTICE TO CREDITORS

 

ESTATE OF MARK LEROY SPEARS DOCKET NUMBER 83110-3

Notice is hereby given that on the 23 day of JULY 2020, letters administration in respect of the Estate of MARK LEROY SPEARS who died Apr 8, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in I 1) or I 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 JULY, 2020.

 

ESTATE OF MARK LEROY SPEARS

 

PERSONAL REPRESENTATIVE {$} BUNNIE S PETERSON; ADMINISTRATRIX 4316 BLUEWING ROAD

RALEIGH, NC 27616

 

NOTICE TO CREDITORS

 

ESTATE OF GERALDINE SWEET DOCKET NUMBER 83241-2

Notice is hereby given that on the 21 day of JULY 2020, letters administration in respect of the Estate of GERALDINE SWEET who died Sep 19, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

ESTATE OF GERALDINE SWEET

 

PERSONAL REPRESENTATIVE(S) TERESA V BANKS; ADMINISTRATRIX 834-69 CANTON HOLLOW ROAD KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS SEAL TAYLOR DOCKET NUMBER 83264-1

Notice is hereby given that on the 27 day of JULY 2020, letters administration in respect of the Estate of DORIS SEAL TAYLOR who died Jan 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 27 day of JULY, 2020.

 

ESTATE OF DORIS SEAL TAYLOR

 

PERSONAL REPRESENTATIVE(S)

THOMAS A FEATHERS, JR.; ADMINISTRATOR

6109 SHIRLEY POND ROAD

HARRISON, TN. 37341

 

GAIL F WORTLEY

ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

 

NOTICE TO CREDITORS

 

ESTATE OF VENSON A WADDELL DOCKET NUMBER 83259-2

Notice is hereby given that on the 24 day of JULY 2020, letters testamentary in respect of the Estate of VENSON A WADDELL 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 24 day of JULY, 2020.

 

ESTATE OF VENSON A WADDELL

 

PERSONAL REPRESENTATIVE(S) DAVID A WADDELL; EXECUTOR 8528 VENTIS LANE

POWELL, TN. 37849

 

GLEN A KYLE ATTORNEY AT LAW 4931 HOMBERG DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SHELVERTON LEE WILLIS DOCKET NUMBER 83205-2

Notice is hereby given that on the 22 day of JULY 2020, letters administration in respect of the Estate of SHELVERTON LEE WILLIS who died May 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 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 JULY, 2020.

 

ESTATE OF SHELVERTON LEE WILLIS

 

PERSONAL REFRESENTATIVE(S)

JOYCE DEAN FELDER; ADMINISTRATRIX 4607 LINTON ROSE LANE

KNOXVILLE, TN. 37918

 

JOHN W ROUTH ATTORNEY AT LAW 3232 TAZEWELL PIKE

KNOXVILLE, TN. 37918

 

Misc. NOTICES

 

Public Notice 94

 

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

Bid 2961, Food Service Equipment and Smallware, due 08/26/20;

Bid 2979, Library Furniture and Accessories, due 9/2/20

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 August 14, 2020 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.

2002 For Musta 1FAFP40472F195715

1992 Hon Accor 1HGCB7650NA019475

1999 Jee Chero 1J4FF68S4XL532680

2000 For Range 1FTYR14V8YTA31690

2012 Chr 200   1C3CCBAB9CN222659

1997 Hon Accor 1HGCE6678VA017704

1996 For Crown 2FALP73W0TX210188

1994 Che K1500 1GCEK14KXRZ282111

2005 Hon Civic 1HGEM21155L050624

2007 Hyu Santa 5NMSH13E27H024700

2007 Toy Camry 4T1BE46K77U557867

2008 Inf G37   JNKCV64E78M102213

1995 Che Lumin 2G1WL52M2S9135111

2003 Hon Accor 1HGCM56433A022082

2003 Inf FX35  JNRAS08U13X001725

2000 Bui Centu 2G4WS52JXY1244645

2010 Nis Sentr 3N1AB6APXAL720135

2019 Nis Sentr 3N1AB7AP5KY332708

2006 Aud A4    WAUAF78E46A108293

2010 Kia Optim KNAGG4A84A5395596

2002 Hon VT750 JH2RC44042M616061

2006 Dod Duran 1D4HB48N66F139515

1993 Che Lumin 2G1WN14T8P9197918

2009 Pon G6    1G2ZJ57BX94259369

2001 Hon Accor 1HGCG16591A001663

2012 Che Cruze 1G1PF5SC2C7290974

2004 For Range 1FTYR14U34PB44988

2005 Sat Ion   1G8AL52F25Z148030

2005 Chr Cross 1C3AN55L75X042559

2007 For Range 1FTYR10U97PA01019

2008 Aud A4    WAUDF78E88A096164

1990 Vol 740 S YV1FA8756L1306362

2011 Che Impal 2G1WG5EK0B1111239

1998 Che Track 2CNBE1360W6910369

2008 Kia Sport KNDJF724787499135

2007 Dod Calib 1B3HB28B77D549570

2003 Hon Civic 2HGES16593H527996

1999 Pon Grand 1G2WP52KXXF248446

 

Notice of Lien Sale

 

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

2010 Nis Altim 1N4AL2AP1AN403076

2005 For Escap 1FMYU93185KA96340

1998 For F-150 1FTZX1768WNA96569

2006 Dod Magnu 2D4fV47T16H294776

2004 Vol S60   YV1RS64A242344747

2014 Che Impal 2G1WB5E31E1115263

2007 Bui LaCro 2G4WC582771210450

1999 Che Track 2CNBJ13CXX6914464

2008 Toy Yaris JTDJT923585213970

1994 Jee Grand 1J4GZ78S0RC161585

1998 Hon Accor 1HGCG1654WA060885

2003 Che Impal 2G1WF52E139412946

2004 BMW 3 ser WBAET37444NJ44647

 

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 September 3rd, 2020 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2005 ACURA  19UUA66215A015779

1997 BUICK  1G4HP52K4VH556505

2000 CHEVY  1GCCS1454YK267225

2010 CHEVY  2CNALDEW1A6353027

2008 DODGE  2D8HN54P08R707157

2006 FORD  1FAFP24176G127922

2006 GMC  1GKDT13S762229109

1994 MERCURY 1MELM5041RA600954

2006 MERCURY 2MEFM75V66X642159

2008 NISSAN  1N4AL21E07C187482

2010 NISSAN  1N4AL2APXAN409006

1999 OLDS  1G3GR62C0X4100309

2006 VW  WVWLK73C57E009635

2016 CHEVY  1G1FB1RS7G0146896

2004 CHEVY  1GCEC19XX4Z233419

2011 CHEVY  1G1ZB5E11BF338838

2004 CHRYSLER 1C3EL55R04N414281

1983 DATSON JN1HZ04S3DX552516

2000 DODGE  3B7HF13Z6YM207566

1995 FORD  1FTEF15N1SNB69349

1993 FORD  1FMDU34X1PUB90906

2013 FORD  1FADP3K20DL146678

2007 FORD  1FAHP24127G154780

2007 HONDA  1HGFA168X7L121817

1999 HONDA  1HGCG1641WA039113

2004 JEEP  1J4GL48K64W156835

1992 JEEP  1J4FJ88S4NL217708

2006 JEEP  1J4GW68N9XC699406

2013 JEEP  1C4NJRBB6ED734549

2007 KAWASAKI JKAEXA137A030419

2007 TOYOTA 2T1KR32E17C671007

2006 TOYOTA JTDBR32E160095377

 

Public Notice

 

Prime Tower Development, LLC is proposing to construct a 154-foot overall monopole telecommunications structure at 620 E Emory Road, Powell, Knox County, Tennessee (36° 3’ 4.3” N, 83° 59’ 25.6” W). The tower is not anticipated to be lit. Prime Tower Development, LLC invites comments from any interested party on the impact the proposed undertaking may have on any districts, sites, buildings, structures, or objects significant in American history, archaeology, engineering, or culture that are listed or determined eligible for listing in the National Register of Historic Places under National Historic Preservation Act Section 106. Comments may be sent to Environmental Corporation of America, ATTN: Megan Gomez, 1375 Union Hill Industrial Court, Suite A, Alpharetta, GA 30004 or via email to publicnotice@eca-usa.com. Ms. Gomez can be reached at (770) 667-2040 x 405 during normal business hours. Comments must be received within 30 days of the date of this notice.

In addition, any interested party may also request further environmental review of the proposed action under the FCC’s National Environmental Policy Act rules, 47 CFR §1.1307, by notifying the FCC of the specific reasons that the action may have a significant impact on the quality of the human environment.  This request must only raise environmental concerns and can be filed online using the FCC pleadings system at www.fcc.gov or mailed to FCC Requests for Environmental Review, Attn: Ramon Williams, 445 12th Street SW, Washington, DC 20554 within 30 days of the date that notice of this proposed action is published on the FCC’s website. Refer to File No. A1166290 when submitting the request and to view the specific information about the proposed action. W2384/ECA

 

Notice of Lien Sale

 

PURSUANT TO DEFAULT Per TN Self Storage Law, contents of the following leased units will be sold to satisfy the owner’s lien at Tillery Self Storage, 115 Tillery Rd, Knoxville, TN  37912, August 12, 2020, at 10:00 AM.  The Company reserves the right to reject any and all bids.  Some units may not be available on the day of sale.  Please call 865-687-7308 to confirm the sale.

Kristy Olvera – 273, 284

John McCarthy – 210

 

NOTICE OF PUBLIC SALE

Please Take Notice that MEJ, LLC d/b/a Choto Marina claims a lien on the vessels listed below. A public sale auction will be offered for the purpose of enforcing a Marina Lien and to satisfy claims against the vessels as provided for in the TN Code 66-14-104. This sale will be performed on Sunday August 30, 2020 at 3:00PM at Choto Marina, 12214 Choto Marina Way, Knoxville, TN 37922.

  1. 1982 Helms Sail Boat 27’ Hull # JAH00360M82B-H-27 to satisfy the storage lien of Alex Folkard, 2431 Myloshane Lane, Knoxville, TN 37931
  2. 1995 Sea Ray 22’ Hull # SERA8434C595 with 1995 Mercruiser engine OF590195

TN37334BX to satisfy the storage lien of Edward Fitzgerald, 202 Wells Fargo Drive, Knoxville, TN  37934

  1. 1994 Cobalt 220 22’ Hull # FGEB253J3941 to satisfy the account of Teresa Bryan, 805 Prince George Parish Drive, Knoxville, TN 37934