NON-RESIDENT Notice

 

JOHN DAVID SHIPE -Vs- BETTY DUBBERLY SHIPE

Docket# 147818

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 BETTY DUBBERLY SHIPE 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 BETTY DUBBERLY SHIPE.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by JOHN DAVID SHIPE, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with L. CLAY WHITE, Plaintiffs Attorney whose address is P.O. BOX 20701 KNOXVILLE, TN 37940, 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 29TH day of JANUARY, 2020.

 

Mike Hammond Clerk

 

Deputy Clerk

 

Non-resident NOTICE

 

BOBBY JUNIOR HODGE, Plaintiff,

v.

TIMISIDA GRACE ATKINS, Defendant.

Case No. 7132

IN THE CHANCERY COURT FOR UNION COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is verified, that the Defendant, Timishia Grace Atkins, is unknown or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon him.

IT IS ORDERED that said Defendant, Timishia Grace Atkins, file an answer with the Clerk of the Chancery Court at Maynardville, Tennessee and with Travis D. Patterson, an Attorney whose address is,

P.O. Box 70586 Knoxville, Tennessee 37938, within thirty (30) days of the last date of publication of this notice or the same will be taken for confessed as to Defendant and judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before the Chancery Court, 901 Main Street, Maynardville, Tennessee 37807 . This notice will be published in the Knoxville Focus for four (4) consecutive weeks.

ENTERED 15TH day of January, 2020.

Sandra Edmondson

CLERK

 

Travis D. Patterson, Esq.

Attorney for Plaintiff

BPR NO. 030640

P.O. Box 70586

Knoxville, Tennessee 37938

Ph.: (865) 306-0333

 

NOTICE
Cause No. CE-29074

In the Circuit Court of Blount County, Tennessee

Adoption of Lochlan Noah Perez  DOB 12/18/2011

By:  Eduardo Jose Perez and Maritza Vidal Perez, Petitioners

  1. Stephanie Nicole Perez, Respondent.

In this cause, it appearing from the Order of Publication, that Respondent Stephanie Nicole Perez,  residence is unknown and cannot be ascertained upon diligent inquiry, it is ordered that publication be made for four successive weeks, as required by law, in The Knoxville Focus a newspaper published in Knoxville and Knox County, Tennessee, notifying Respondent Stephanie Nicole Perez to file an answer with this court and a copy to Petitioner’s attorney, Julia Spannaus, Esq., whose address is PO Box 4595 Maryville, TN 37802, within 30 days from the last date of publication, exclusive of the last date of publication, or a judgment by default may be entered and the cause set for hearing ex parte as to said Respondent.  If there is no answer, a hearing on Petitioner’s motion for default judgment shall be heard on April 23, 2020 at 9:00 a.m..  Failure to answer or appear may result in termination of Respondent’s parental rights to the child referenced above.

 

Clerk, Blount County Clerk and Master

 

Non-resident NOTICE

 

ROBERT LEE GILMORE -Vs- WENDY MICHELLE GILMORE

 

Docket # 148265

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 WENDY MICHELLE GILMORE 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 WENDY M. GILMORE.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by ROBERT L. GILMORE, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with ROBERT L. GILMORE/PRO SE, Plaintiffs Attorney whose address is 8803 CORRYTON RD., LOT#6, 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 20TH day of FEBRUARY, 2020.

 

Mike Hammond Clerk

 

Deputy Clerk

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY JEAN BOLING DOCKET NUMBER 82684-3

Notice is hereby given that on the 5 day of FEBRUARY 2020, letters administration in respect of the Estate of DOROTHY JEAN BOLING who died Jan 16, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 5 day of FEBRUARY, 2020.

ESTATE OF DOROTHY JEAN BOLING

PERSONAL REPRESENTATIVE(S)

CHARLES MICHAEL BOLING; ADMINISTRATOR

1024 DALLAM AVENUE NW PALM BAY, FL. 32907

 

KEVIN A DEAN ATTORNEY AT LAW

P.O. BOX 39 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF BRIGITT COWDEN GIAQUINTO DOCKET NUMBER 82593-2

Notice is hereby given that on the 6 day of FEBRUARY 2020, letters administration in respect of the Estate of BRIGITT COWDEN GIAQUINTO who died Dec 4, 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 6 day of FEBRUARY, 2020.

 

ESTATE OF BRIGITT COWDEN GIAQUINTO

 

PERSONAL REPRESENTATIVE(S) CLINT LARUE; ADMINISTRATOR 8501 TROUT DRIVE

MASCOT, TN. 37806

 

EVAN M NEWMAN ATTORNEY AT LAW

P.O. BOX 6 RUTLEDGE, TN. 37861

 

NOTICE TO CREDITORS

 

ESTATE OF LEONARD EDWIN GODDARD DOCKET NUMBER 82688-1

 

Notice is hereby given that on the 6 day of FEBRUARY 2020, letters testamentary in respect of the Estate of LEONARD EDWIN GODDARD who died Nov 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 I 1)(A); or

(2) Twelve (12) months from the decedent’s date of death This the 6 day of FEBRUARY, 2020.

 

ESTATE OF LEONARD EDWIN GODDARD

 

PERSONAL REPRESENTATIVE(S) BARBARA ANNE ARMSTRONG; EXECUTRIX 7338 MANDERLY WAY

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM F JONES DOCKET NUMBER 82682-1

Notice is hereby given that on the 5 day of FEBRUARY 2020, letters testamentary in respect of the Estate of WILLIAM F JONES who died Dec 27, 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 5 day of FEBRUARY, 2020.

 

ESTATE OF WILLIAM F JONES

 

PERSONAL REPRESENTATIVE(S) NANCY H JONES ; EXECUTRIX 1936 HICKORY GLEN ROAD KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF PHYLLIS SUE MCMILLAN DOCKET NUMBER 82679-1

Notice is hereby given that on the 4 day of FEBRUARY 2020, letters testamentary in respect of the Estate of PHYLLIS SUE MCMILLAN who died Jan 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 4 day of FEBRUARY, 2020.

ESTATE OF PHYLLIS SUE MCMILLAN

 

PERSONAL REPRESENTATIVE(S) HOME FEDERAL BANK; EXECUTOR

515 MARKET STREET KNOXVILLE, TN. 37902

 

JULIA PRICE ATTORNEY AT LAW

903 N HALL OF FAME DRIVE KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF MARYE MILLER DOCKET NUMBER 82661-1

Notice is hereby given that on the 5 day of FEBRUARY 2020, letters testamentary in respect of the Estate of MARYE MILLER who died Dec 6, 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 5 day of FEBRUARY, 2020.

ESTATE OF MARYE MILLER

 

PERSONAL REPRESENTATIVE($) DOROTHY K JOHNSON; EXECUTRIX 9106 EMORY ROAD NE

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF JESSE SHERDEN MISE DOCKET NUMBER 82677-2

Notice is hereby given that on the 4 day of FEBRUARY 2020, letters testamentary in respect of the Estate of JESSE SHERDEN MISE who died Nov 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 4 day of FEBRUARY, 2020.

ESTATE OF JESSE SHERDEN MISE

 

PERSONAL REPRESENTATIVE(S) DOUGLAS EARL HINSHAW; EXECUTOR

239 N BROADWAY STREET STERLING, KS 67579

 

PHILIP R CRYE, JR.

ATTORNEY AT LAW

125 N MAIN STREET CLINTON, TN. 37716

 

NOTICE TO CREDITORS

 

ESTATE OF HARRY ALVIN NEWLIN

DOCKET NUMBER 82672-3

Notice is hereby given that on the 3 day of FEBRUARY 2020, letters testamentary in respect of the Estate of HARRY ALVIN NEWLIN who died Oct 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 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 3 day of FEBRUARY, 2020

 

ESTATE OF HARRY ALVIN NEWLIN

PERSONAL REPRESENTATIVE(S) JUDY ANN NEWLIN; EXECUTRIX

402 HAMILTON ROAD KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN L REEDY JR.

DOCKET NUMBER 82579-3

Notice is hereby given that on the 6 day of FEBRUARY 2020, letters testamentary in respect of the Estate of JOHN L REEDY, JR. who died Oct 4, 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 6 day of FEBRUARY, 2020.

ESTATE OF JOHN L REEDY, JR.

 

PERSONAL REPRESENTATIVE{S) SYLVIA HALL; CO-EXECUTRIX 6113 MONT RICKER AVENUE KNOXVILLE, TN. 37918

 

KATHY LAMI ; CO-EXECUTRIX 607 E 12TH STREET HOUSTON, TX 77008

 

GAIL F WORTLEY ATTORNEY AT LAW 3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF LEROY SANDERS DOCKET NUMBER 82683-2

 

Notice is hereby given that on the 5 day of FEBRUARY 2020, letters administration in respect of the Estate of LEROY SANDERS who died Jan 14, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 5 day of FEBRUARY, 2020.

 

ESTATE OF LEROY SANDERS

 

PERSONAL REPRESENTATIVE($) BRUCE A SANDERS; ADMINISTRATOR 4417 TYNEMOUTH DRIVE

KNOXVILLE, TN. 37914

 

KEVIN A DEAN ATTORNEY AT LAW

P.O. BOX 39 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHEN HOWARD STORMER

DOCKET NUMBER 82674-2

Notice is hereby given that on the 4 day of FEBRUARY 2020, letters testamentary in respect of the Estate of STEPHEN HOWARD STORMER who died Dec 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 FEBRUARY, 2020

ESTATE OF STEPHEN HOWARD STORMER

 

PERSONAL REPRESENTATIVE(S) DAVID LEE SMITH; EXECUTOR

221 S CARTER SCHOOL ROAD STRAWBERRY PLAINS, TN. 37871

 

PATRICK G NOEL ATTORNEY AT LAW 1816 W CLINCH AVENUE KNOXVILLE, TN. 37916

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES HENRY TOLBERT DOCKET NUMBER 82543-3

Notice is hereby given that on the 3 day of FEBRUARY 2020, letters testamentary in respect of the Estate of JAMES HENRY TOLBERT who died Nov 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 3 day of FEBRUARY, 2020.

 

ESTATE OF JAMES HENRY TOLBERT

 

PERSONAL REPRESENTATIVE(S) EVELYN KEELER; EXECUTRIX 848 BARKSDALE DRIVE

KNOXVILLE, TN. 37918

 

RACHELE SANDERS ATTORNEY AT LAW

1348 DOWELL SPRINGS BLVD KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF NOLAN BRYSON WHITE, JR

DOCKET NUMBER 82630-3

Notice is hereby given that on the 5 day of FEBRUARY 2020, letters administration in respect of the Estate of NOLAN BRYSON WHITE, JR who died Nov 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 5 day of FEBRUARY, 2020.

ESTATE OF NOLAN BRYSON WHITE, JR

 

PERSONAL REPRESENTATIVE($) BETTY J WHITE; ADMINISTRATRIX 2704 MARY EMILY LANE KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF JEANS WHITTAKER DOCKET NUMBER 82686-2

 

Notice is hereby given that on the 5 day of FEBRUARY 2020, letters testamentary in respect of the Estate of JEANS WHITTAKER 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 5 day of FEBRUARY, 2020.

 

ESTATE OF JEANS WHITTAKER

 

PERSONAL REPRESENTATIVE(S) STUART J THOMPSON; EXECUTOR 12313 SINGING HILLS POINT KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ANTHONY LEROY ALEXANDER WILLIAMS

DOCKET NUMBER 82680-2

 

Notice is hereby given that on the 4 day of FEBRUARY 2020, letters testamentary in respect of the Estate of ANTHONY LEROY ALEXANDER WILLIAMS who died Jan 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 4 day of FEBRUARY, 2020.

ESTATE OF ANTHONY LEROY ALEXANDER WILLIAMS

 

PERSONAL REPRESENTATIVE(S) ANNA WILLIAMS ; ADMINISTRATRIX 712 W MEADECREST DRIVE KNOXVILLE, TN. 37923

 

JILL R TALLEY ATTORNEY AT LAW

P.O. BOX 1490 DANDRIDGE, TN. 37725

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY CAROLYN WORLEY DOCKET NUMBER 82675-3

 

Notice is hereby given that on the 3 day of FEBRUARY 2020, letters testamentary in respect of the Estate of NANCY CAROLYN WORLEY 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 3 day of FEBRUARY, 2020.

 

ESTATE OF NANCY CAROLYN WORLEY

 

PERSONAL REPRESENTATIVE(S)

MARY NAN ASKINS AKA MARY NAN ARNWINE 11150 THORNTON DRIVE

FARRAGUT, TN. 37934

EXECUTRIX

 

MATTHEW B FRERE ATTORNEY AT LAW 1001 E BROADWAY

LENOIR CITY, TN. 37771

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH R ANDERSON, JR.

DOCKET NUMBER 82698-2

 

Notice is hereby given that on the 10 day of FEBRUARY 2020, letters testamentary in respect of the Estate of JOSEPH R ANDERSON, JR. who died Aug 4, 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 10 day of FEBRUARY, 2020.

ESTATE OF JOSEPH R ANDERSON, JR.

 

PERSONAL REPRESENTATIVE($) JULIE ANDERSON; EXECUTRIX 5432 SUMMITRIDGE LANE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID MICHAEL BRUMMETT

DOCKET NUMBER 82690-3

Notice is hereby given that on the 10 day of FEBRUARY 2020, letters testamentary in respect of the Estate of DAVID MICHAEL BRUMMETT who died Dec 8, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident andnon-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 10 day of FEBRUARY, 2020

ESTATE OF DAVID MICHAEL BRUMMETT

PERSONAL REPRESENTATIVE(S)

WILLIAM CHARLES SPRADLIN 4120 MCKAMEY ROAD

KNOXVILLE, TN 37921

EXECUTOR

REBECCA ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7 KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT B BURDETTE DOCKET NUMBER 82578-2

Notice is hereby given that on the 12 day of FEBRUARY 2020, letters testamentary in respect of the Estate of ROBERT B BURDETTE who died Dec 3, 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 dece.dent’ s date of death This the 12 day of FEBRUARY, 2020.

ESTATE OF ROBERT B BURDETTE

 

PERSONAL REPRESENTATIVE(S)

DONNA LEE SCHMIDT GRYDER ROWLEY 1908 MENDOSA DRIVE

KNOXVILLE, TN. 37909

EXECUTRIX

 

STEPHEN C WALLING ATTORNEY AT LAW

709 MARKET STREET, SUITE ONE KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES SAMUEL BYARS DOCKET NUMBER 82723-3

Notice is hereby given that on the 14 day of FEBRUARY 2020, letters administration in respect of the Estate of JAMES SAMUEL BYARS who died Nov 16, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

ESTATE OF JAMES SAMUEL BYARS

 

PERSONAL REPRESENTATIVE(S) BRENDA J BYARS; ADMINISTRATRIX 11153 HUGHLAN DRIVE

KNOXVILLE, TN. 37934

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA J CAMPBELL DOCKET NUMBER 82727-1

Notice is hereby given that on the 18 day of FEBRUARY 2020, letters testamentary in respect of the Estate of PATRICIA J CAMPBELL who died Dec 4, 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 18 day of FEBRUARY, 2020.

ESTATE OF PATRICIA J CAMPBELL

 

PERSONAL REPRESENTATIVE(S) JONATHAN MAYFIELD; EXECUTOR 858 PAXTON DRIVE

KNOXVILLE, TN. 37918

 

K SUSANNE KOZMA ATTORNEY AT LAW

P.O. BOX 2047 KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

 

ESTATE OF MARY ALMAS CHOBANIAN DOCKET NUMBER 82721-1

Notice is hereby given that on the 14 day of FEBRUARY 2020, letters administration in respect of the Estate of MARY ALMAS CHOBANIAN who died Dec 2, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

ESTATE OF MARY ALMAS CHOBANIAN

 

PERSONAL REPRESENTATIVE(S)

  1. SARKIS CHOBANIAN; ADMINISTRATOR 1002 CHEROKEE BLVD

KNOXVILLE, TN. 37919

 

JONATHAN D REED ATTORNEY AT LAW

P.O. BOX 2047 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF RUBYE EVELYN DAVIS

DOCKET NUMBER 82692-2

Notice is hereby given that on the 6 day of FEBRUARY 2020, letters testamentary in respect of the Estate of RUBYE EVELYN DAVIS who died Dec 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 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 6 day of FEBRUARY, 2020

ESTATE OF RUBYE EVELYN DAVIS

 

PERSONAL REPRESENTATIVE(S)

GLORI ANN DAVIS BRIGHT ; EXECUTRIX 2928 RUSH MILLER ROAD

KNOXVILLE, TN. 37914

 

JOHN W ROUTH ATTORNEY AT LAW

3232 TAZEWELL PIKE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTOPHER COLUMBUS DAY, JR.

DOCKET NUMBER 82474-3

Notice is hereby given that on the 12 day of FEBRUARY 2020, letters administration in respect of the Estate of CHRISTOPHER COLUMBUS DAY, JR. who died Nov 4, 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 12 day of FEBRUARY, 2020.

ESTATE OF CHRISTOPHER COLUMBUS DAY, JR.

 

PERSONAL REPRESENTATIVE(S) TERESA MCELREATH; ADMINISTRATRIX 5401 SCENICWOOD, APT 16

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANOR KAREN DINDA DOCKET NUMBER 82715-1

Notice is hereby given that on the 13 day of FEBRUARY 2020, letters administration in respect of the Estate of ELEANOR KAREN DINDA who died May 25, 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 13 day of FEBRUARY, 2020.

ESTATE OF ELEANOR KAREN DINDA

 

PERSONAL REPRESENTATIVE(S) CAROLE HAWKINS; ADMINISTRATRIX 8424 CHILDRESS ROAD

POWELL, TN. 37849

 

KEVIN TONKIN ATTORNEY AT LAW 8517 KINGSTON PIKE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY DOUGLAS ELLIS DOCKET NUMBER 82701-2

Notice is hereby given that on the 10 day of FEBRUARY 2020, letters testamentary in respect of the Estate of JERRY DOUGLAS ELLIS who died Sep 20, 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 10 day of FEBRUARY, 2020.

ESTATE OF JERRY DOUGLAS ELLIS

 

PERSONAL REPRESENTATIVE($)

LINDA KAY ELLIS TUCKER; CO-EXECUTRIX 5209 MURPHY ROAD

KNOXVILLE, TN. 37918

 

LESLIE ANN ELLIS NIPPER.; CO-EXECUTRIX 915 MIDDLETON PLACE

KNOXVILLE, TN. 37923

 

MICHAEL R CROWDER ATTORNEY AT LAW

P.O. BOX 442

KNOXVILLE, TN. 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET H FISHER DOCKET NUMBER 82716-2

Notice is hereby given that on the 13 day of FEBRUARY 2020, letters testamentary in respect of the Estate of MARGARET H FISHER who died Dec 9, 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 (11 or (2) otherwise their claims will be forever barred:

(1)(Al 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 (1I (A); or

(2) Twelve (12) months from the decedent’s date of death This the 13 day of FEBRUARY, 2020.

ESTATE OF MARGARET H FISHER

 

PERSONAL REPRESENTATIVE(S) SUSAN M BUTEFISH; EXECUTRIX 1428 WINEBERRY ROAD

POWELL, TN. 37849

 

BAILEY MORGAN SCHIERMEYER ATTORNEY AT LAW

903 N HALL OF FAME DRIVE KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF SHYTESHIA D GANT DOCKET NUMBER 82598-1

Notice is hereby given that on the 7 day of FEBRUARY 2020, letters administration in respect of the Estate of SHYTESHIA D GANT who died Oct 31, 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 7 day of FEBRUARY, 2020.

ESTATE OF SHYTESHIA D GANT

 

PERSONAL REPRESENTATIVE(S) BRIDGET JORDAN; ADMINISTRATRIX

444 DISCO LOOP ROAD FRIENDSVILLE, TN. 37737

 

JARED T ANDERSON ATTORNEY AT LAW

351 GLASCOCK STREET ALCOA, TN. 37701

 

NOTICE TO CREDITORS

 

ESTATE OF KEITH ALAN GARREN DOCKET NUMBER 82689-2

Notice is hereby given that on the 12 day of FEBRUARY 2020, letters administration in respect of the Estate of KEITH ALAN GARREN who died Jan 9, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

ESTATE OF KEITH ALAN GARREN

 

PERSONAL REPRESENTATIVE(S) KARA GARREN; ADMINISTRATRIX 8101 HAYDEN DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ALICE FAYE HARLESS DOCKET NUMBER 82718-1

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

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

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

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

ESTATE OF ALICE FAYE HARLESS

 

PERSONAL REPRESENTATIVE($) JAMES H DAVIS ; EXECUTOR 5101 WILD CHERRY LANE KNOXVILLE, TN. 37918

 

DAVID H LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN MOORE HILL DOCKET NUMBER 82714-3

Notice is hereby given that on the 13 day of FEBRUARY 2020, letters testamentary in respect of the Estate of CAROLYN MOORE HILL who died Dec 3, 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 13 day of FEBRUARY, 2020.

ESTATE OF CAROLYN MOORE HILL

 

PERSONAL REPRESENTATIVE(S) DESTINY ROSE HILL; EXECUTRIX 2011 ASTER ROAD

KNOXVILLE, TN. 37918

 

ROBERT W GODWIN ATTORNEY AT LAW 4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF EVELYN LENA HOUSER DOCKET NUMBER 82124-1

Notice is hereby given that on the 18 day of FEBRUARY 2020, letters of administration c.t.a in respect of the Estate of EVELYN LENA HOUSER who died May 10, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

ESTATE OF EVELYN LENA HOUSER

 

PERSONAL REPRESENTATIVE(S)

PAUL WAYNE HOUSER; ADMINISTRATOR CTA

261 COUNTRY WALK DRIVE POWELL, TN. 37849

 

JAMES C ENSOR ATTORNEY AT LAW

707 MARKET STREET, SW KNOXVILLE, TN. 37902

 

nOTICE TO CREDITORS

 

ESTATE OF KEITH A ISAKSON DOCKET NUMBER 82705-3

Notice is hereby given that on the 11 day of FEBRUARY 2020, letters testamentary in respect of the Estate of KEITH A ISAKSON who died Dec 9, 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 11 day of FEBRUARY, 2020.

ESTATE OF KEITH A ISAKSON

 

PERSONAL REPRESENTATIVE(S) WANDA L ISAKSON; EXECUTRIX 660 SEDGLEY DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF GLADYS MAE KEITH DOCKET NUMBER 81983-1

Notice is hereby given that on the 11TH day of FEBRUARY 2020, letters testamentary in respect of the Estate of GLADYS MAE KEITH who died Apr 16, 2017, 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 11TH day of FEBRUARY, 2020.

ESTATE OF GLADYS MAE KEITH

 

PERSONAL REPRESENTATIVE(S) KATHERINE WILSON; EXCUTRIX 2330 SUNNYWOOD LANE

KNOXVILLE, TN. 37912

 

JAMES C. ENSOR ATTORNEY AT LAW

707 MARKET STREET SW KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARY STELLA KIRBY DOCKET NUMBER 82372-3

Notice is hereby given that on the 12 day of FEBRUARY 2020, letters administration in respect of the Estate of MARY STELLA KIRBY who died Oct 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

(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 12 day of FEBRUARY, 2020.

ESTATE OF MARY STELLA KIRBY

 

PERSONAL REPRESENTATIVE(S) TIMMY W KIRBY; ADMINISTRATOR 3012 GALBRAITH STREET

KNOXVILLE, TN. 37921

 

ROGER D HYMAN ATTORNEY AT LAW

P.O. BOX 26072

KNOXVILLE, TN. 37912-9672

 

NOTICE TO CREDITORS

 

ESTATE OF GLADYS LAMBDIN DOCKET NUMBER 82420-3

Notice is hereby given that on the 12 day of FEBRUARY 2020, letters administration in respect of the Estate of GLADYS LAMBDIN who died Sep 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

ESTATE OF GLADYS LAMBDIN

PERSONAL REPRESENTATIVE(S)

K DIANE STEWARD; ADMINISTRATRIX 1325 CANDLEWICK ROAD

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF APRIL MARIE MORTON DOCKET NUMBER 82696-3

Notice is hereby given that on the 7 day of FEBRUARY 2020, letters administration in respect of the Estate of APRIL MARIE MORTON 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 7 day of FEBRUARY, 2020.

ESTATE OF APRIL MARIE MORTON

 

PERSONAL REPRESENTATIVE(S) SHARON MORTON; ADMINISTRATRIX

329 BAYHILL CIRCLE DAYTON, NV 89403

 

PATRICK G NOEL ATTORNEY AT LAW 1816 W CLINCH AVENUE KNOXVILLE, TN. 37916

 

NOTICE TO CREDITORS

 

ESTATE OF JANET KERR MYERS DOCKET NUMBER 82691-1

Notice is hereby given that on the 6 day of FEBRUARY 2020, letters testamentary in respect of the Estate of  JANET KERR MYERS who died Sep 27, 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 6 day of FEBRUARY, 2020

ESTATE OF JANET KERR MYERS

 

PERSONAL REPRESENTATIVE(S) KATHRYN L KERR; EXECUTRIX 2172 N JACANA LOOP

TUCSON, AZ 85747

 

ROBERT W WILKINSON ATTORNEY AT LAW

281 BROADWAY AVENUE OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL M PALMER JR.

DOCKET NUMBER 82597-3

Notice is hereby given that on the 7 day of FEBRUARY 2020, letters administration in respect of the Estate of PAUL M PALMER JR. who died Nov 14, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 7 day of FEBRUARY, 2020.

ESTATE OF PAUL M PALMER JR.

 

PERSONAL REPRESENTATIVE(S) TRENA D PALMER; ADMINISTRATOR

441 BENJAMIN DRIVE

LENOIR CITY, TN. 37771

JARED T ANDERSON ATTORNEY AT LAW

351 GLASCOCK STREET ALCOA, TN. 37701

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID ALDEN POWERS, SR.

DOCKET NUMBER 82323-2

Notice is hereby given that on the 12 day of FEBRUARY 2020, letters administration in respect of the Estate of DAVID ALDEN POWERS, SR. who died Sep 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 12 day of FEBRUARY, 2020.

ESTATE OF DAVID ALDEN POWERS, SR.

 

PERSONAL REPRESENTATIVE(S) OLIVIA HURLEY; ADMINISTRATRIX 5925 MIDDLEFIELD LANE

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES EDWARD RASH

DOCKET NUMBER 82722-2

Notice is hereby given that on the 14 day of FEBRUARY 2020, letters testamentary in respect of the Estate of CHARLES EDWARD RASH who died Jan 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 14 day of FEBRUARY, 2020.

ESTATE OF CHARLES EDWARD RASH

 

PERSONAL REPRESENTATIVE($) HOWARD F RASH; EXECUTOR 3424 IRONWOOD ROAD

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF BILLIE M RICHARDS DOCKET NUMBER 82652-1

Notice is hereby given that on the 10TH day of FEBRUARY 2020, letters testamentary in respect of the Estate of BILLIE M RICHARDS who died Dec 30, 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 10TH day of FEBRUARY, 2020.

ESTATE OF BILLIE M RICHARDS

 

PERSONAL REPRESENTATIVE(S) MELISSA STOREY; EXECUTRIX

245 CAMPSITE ROAD MT. NEBO, WV. 26679

 

NOTICE TO CREDITORS

 

ESTATE OF MAURICE ADRIAN ROGERS

DOCKET NUMBER 82678-3

Notice is hereby given that on the 7 day of FEBRUARY 2020, letters testamentary in respect of the Estate of MAURICE ADRIAN ROGERS who died Nov 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 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 7 day of FEBRUARY, 2020

 

ESTATE OF MAURICE ADRIAN ROGERS

 

PERSONAL REPRESENTATIVE(S) KEIRA ANN WYATT; EXECUTRIX 3325 SHIPE ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF MAXINE ROREX DOCKET NUMBER 82725-2

Notice is hereby given that on the 18 day of FEBRUARY 2020, letters testamentary in respect of the Estate of MAXINE ROREX who died Jan 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

(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 18 day of FEBRUARY, 2020.

ESTATE OF MAXINE ROREX

 

PERSONAL REPRESENTATIVE($) BRENDA OWENSBY ; EXECUTRIX 12201 E DONCASTER DRIVE KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES CLYDE ROYSTON, JR.

DOCKET NUMBER 82700-1

Notice is hereby given that on the 18 day of FEBRUARY 2020, letters testamentary in respect of the Estate of CHARLES CLYDE ROYSTON, JR. who died Jan 10, 2020, were issued the undersigned by the Cle.rk 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 FEBRUARY, 2020.

ESTATE OF CHARLES CLYDE ROYSTON, JR.

 

PERSONAL REPRESENTATIVE(S)

ELAINE LYMAN BOERNER; CO-EXECUTRIX 10605 EAGLES VIEW DRIVE

KNOXVILLE, TN. 37922

 

CONNIE ROHE BISHOP; CO-EXECUTRIX

130 TULIP TREE TRACE ROSWELL, GA. 30075

 

PERRY H WINDLE, III ATTORNEY AT LAW

410 MONTBROOK LANE, SUITE 101 KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

 

 

ESTATE OF RICHARD R SPEARS DOCKET NUMBER 82699-3

 

Notice is hereby given that on the 10 day of FEBRUARY 2020, letters testamentary in respect of the Estate of RICHARD R SPEARS who died Dec 25, 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 10 day of FEBRUARY, 2020.

ESTATE OF RICHARD R SPEARS

 

PERSONAL REPRESENTATIVE(S) BRIAN SPEARS; EXECUTOR

208 WAKEFIELD ROAD KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF JACK E STERLING

DOCKET NUMBER 82693-3

 

Notice is hereby given that on the 7 day of FEBRUARY 2020, letters testamentary in respect of the Estate of JACK E STERLING who died Jan 9, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 7 day of FEBRUARY, 2020.

ESTATE OF JACK E STERLING

 

PERSONAL REPRESENTATIVE(S) ROBERT LINDON STERLING; EXECUTOR 4659 TOPSAIL WAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MARY JANE TRAINOR DOCKET NUMBER 82487-1

Notice is hereby given that on the 14 day of FEBRUARY 2020, letters administration in respect of the Estate of MARY JANE TRAINOR who died Aug 30, 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 14 day of FEBRUARY, 2020.

ESTATE OF MARY JANE TRAINOR

 

PERSONAL REPRESENTATIVE($)

HILLARY CHARLOTTE TRAINOR; ADMINISTRATRIX 937 26TH AVENUE

SEATTLE, WA 98122

 

DAVID H LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF NORMA BEACHEL TURNER DOCKET NUMBER 81655-3

Notice is hereby given that on the 11 day of FEBRUARY 2020, letters administration in respect of the Estate of NORMA BEACHEL TURNER who died Jan 20, 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 11 day of FEBRUARY, 2020.

ESTATE OF NORMA BEACHEL TURNER

 

PERSONAL REPRESENTATIVE(S)

MELODY SUE TURNER; ADMINISTRATRIX

327 RICHMOND AVENUE KNOXVILLE, TN. 37921

NOTICE TO CREDITORS

 

ESTATE OF HAROLD M WIMBERLY, JR.

DOCKET NUMBER 82709-1

Notice is hereby given that on the 12 day of FEBRUARY 2020, letters administration in respect of the Estate of HAROLD M WIMBERLY, JR. who died Jan 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 12 day of FEBRUARY, 2020.

ESTATE OF HAROLD M WIMBERLY, JR.

 

PERSONAL REPRESENTATIVE(S) HAROLD C WIMBERLY; ADMINISTRATOR

521 ECHO VALLEY ROAD

KNOXVILLE, TN. 37923

 

GARY DAWSON ATTORNEY AT LAW

100 W SUMMIT HILL DRIVE SW KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF RICKY D WISE DOCKET NUMBER 82681-3

Notice is hereby given that on the 18 day of FEBRUARY 2020, letters testamentary in respect of the Estate of RICKY D WISE who died Dec 3, 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 18 day of FEBRUARY, 2020.

ESTATE OF RICKY D WISE

 

PERSONAL REPRESENTATIVE(S) CLAUDIA PRESSLEY; EXECUTRIX 3424 SPRUCEWOOD ROAD

KNOXVILLE, TN. 37921

 

GLEN A KYLE ATTORNEY AT LAW 4931 HOMBERG DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY DEAN WOODS DOCKET NUMBER 82687-3

Notice is hereby given that on the 11 day of FEBRUARY 2020, letters testamentary in respect of the Estate of SHIRLEY DEAN WOODS who died Dec 24, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

ESTATE OF SHIRLEY DEAN WOODS

 

PERSONAL REPRESENTATIVE(S) ADAM NEWCOMB; EXECUTOR

653 RUNNING BROOK DRIVE

STRAWBERRY PLAINS, TN. 37871

 

WILLIAM R RAY ATTORNEY AT LAW

1356 PAPERMILL POINT WAY KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF FATIMA PAULINE WOODY DOCKET NUMBER 82713-2

Notice is hereby given that on the 13 day of FEBRUARY 2020, letters testamentary in respect of the Estate of FATIMA PAULINE WOODY who died Oct 2, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 13 day of FEBRUARY, 2020.

ESTATE OF FATIMA PAULINE WOODY

 

PERSONAL REPRESENTATIVE(S) CAROL A PRATT; EXECUTRIX 6916 STRAWPLAINS PIKE

KNOXVILLE, TN. 37914

 

 

MISC.

NOTICES

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on March  13, 2020 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.

2005 Che Silve 2GCEK13T151237507

2004 Nis Altim 1N4AL11D84C136003

1998 Hon Civic 2HGEJ6347WH101580

2016 Hyu Velos KMHTC6AD4GU273126

2014 Kia Optim 5XXGM4A72EG282377

1999 For Explo 1FMYU24E4XUC59985

1999 Jee Grand 1J4GW58N8XC629468

2004 Pon Grand 2G2WR524441188999

2007 Toy RAV4  JTMZD31V376046503

1997 Maz B-Ser 4F4CR12A1VTM20314

2003 Bui LeSab 1G4HP54K43U235775

2004 For Exped 1FMFU18L14LA29638

2003 For F-150 1FTRW07L53KA96576

2001 Nis Altim 1N4DL01D71C120734

2011 Kia Rio   KNADH4A39B6731307

1996 Mer C-Cla WDBHA22E6TF315020

2006 Dod Grand 1D4GP24R86B617337

2013 Dod Aveng 1C3CDZAB5DN712801

2000 For Explo 1FMZU63EXYUB12293

2002 Che Trail 1GNDT13SX22432914

2006 Toy Sienn 5TDZA23C16S491996

2008 For Focus 1FAHP33N48W115397

2000 Hon Odyss 2HKRL1861YH536418

2006 Che Avala 3GNEC12Z56G149384

2000 Dod Ram V 2B7JB21Y0YK168309

2007 Maz Mazda JM1BK32F671679797

2004 Hyu Santa KM8SC73E24U579213

2009 BMW 5 ser WBANV13549C151131

2008 Kia Soren KNDJC735385791196

2006 Dod Grand 2D4GP44L46R816104

1999 Nis Front 1N6DD26S3XC308201

2002 Che Blaze 1GNDT13W62K124531

2010 For Fusio 3FAHP0JA9AR310807

2017 For Salem 4X4TSMD20HA318632

2000 For Focus 1FAFP34PXYW232764

2002 Hon Civic 2HGES26762H561285

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on March  13, 2020 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike  Knoxville, TN if total bill is not paid by date of sale.

 

2001 Maz Mille  JM1TA221411703222

1999 Toy Camry  4T1BF22K1XU079839

2002 Che Malib  1G1ND52J82M524384

1998 Che Caval  1G1JC5246W7119429

2003 For Explo  1FMZU65W83ZA83779

2002 Nis Sentr  3N1AB51D02L702888

2006 Aud A3     WAUHF78P96A003006

1999 Cad Devil  1G6KD54Y9XU721871

1996 Acu Integ  JH4DC4460TS024532

2007 Nis Altim  1N4AL21597C158613

2009 Toy Corol  1NXBU40E19Z054859

2009 Dod Grand  2D8HN44E09R535626

1997 Jee Grand  1J4FX58S6VC532247

1990 For F-150  1FTDF15N4LNA86656

2004 Che Tahoe  1GNEK13Z44J116874

1999 For Musta  1FAFP4049XF188109

1995 Maz Prote  JM1BA1413S0173450

2002 Acu RSX    JH4DC53022C025581

2003 Yam YZF-R  JYARN10E43A012351

2000 Che Impal  2G1WH55K6Y9162185

2006 Cad STS    1G6DC67A760203747

 

 

Notice of Lien Sale

 

PUBLIC SALE TO BE HELD ON, March 11, 2020 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE

254 Harry Lane Blvd. Knoxville TN 37923: A04 Elizabeth Stamps, I22 Richard Neal, F50 Thomas Burrell, F51 Tara Kinsella, G13 Brian Bresnan, G12 Patricia Bower, E24 Artie Sapp, A45 William Doucette : 7144 Clinton Hwy, Knoxville TN  37849: DC 25 David McFall, D61 Sherry Park, E19 Kathy Minor, G33 Tina Waldron, F22 Madison Dotson: 4303 E. Emory Rd. Knoxville TN. 37938: F04 Shane Canter,  E12 William Cremeans, E26 Brian Henderson, E21 Warren McKee, D21 Amy Overton, H05 April Pollock, J29 Kristy Watlington.

CASH ONLY   865-691-0444

 

Notice of Lien Sale

 

THE OWNERSAND/OR LIEN HOLDERS OF THE FOLLOWING VEHICLES ARE HERBY NOTIFIED OF THEIR RIGHTS TO PAY ALL CHARGES AND RECLAIM SAID VEHICLES BEING HELD AT THE STORAGE LOT OF RICK’S AUTOMOTIVE. FAILURE TO RECLAIM THESE VEHICLES WILL BE DEEMED A WAIVEROF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHICLE AT PUBLIC AUCTION ON March 5 AT 9AM AT 5601 NORTH BROADWAY ST

06 Chrysler 2C3KA43R36H215517

2003 Hummer 5GRGN23U73H142876

98 Lincoln 1LNFM81WXWY617072

00 Toyota 5TBRT3413YS063002

03 GMC 1GTHK24U53E124200

 

LEGAL SECTION 94

 

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

Bid 2936, Channel Encoders, due 3/25/20

For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN  37917, or visit our website: www.knoxcounty.org/procurement.  To bid on Knox County surplus items, go to www.govdeals.com.

 

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Technical Committee Meeting, March 10, 2020

 

The Knoxville Regional Transportation Planning Organization (TPO) Technical Committee will meet on Tuesday, March 10th at 9 a.m. in the Small Assembly Room of the City County Building, 400 Main Street, Knoxville, TN.  The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: https://knoxtpo.org/boards-and-committees/. If you would like a copy of the final Agenda please contact the TPO.  If you need assistance or accommodation for a disability please notify the TPO three business days in advance of the meeting and we will be glad to work with you in obliging any reasonable request.

865-215-2694 or dori.caron@knoxplanning.org.