COURT NOTICES

 

 

Non-resident Notice

 

IN THE CHANCERY COURT FOR CLAIBORNE COUNTY, TENNESSEE

AT TAZEWELL

 

Case No.19,506

IN THE MATTER OF:  C.B. DOB xx-xx-xxxx

A minor child under the age of 18.

 

CANDICE LEANNE BROGAN, (Mother)

165 CAROL LANE

TAZEWELL, TN 37879

Petitioner

Vs.

MATTHEW BECERRA, (Father)

180 WATERVIEW DRIVE

OAK RIDGE, TN 37830

Respondent

 

To:          MATTHEW BECERRA:

In this cause, it appearing from the Petition for Name Change, which is sworn to, that the Defendant’s current address is unknown but he is believed to be a resident of Oak Ridge, Tennessee, and that ordinary process cannot be served upon Matthew Becerra, Matthew Becerra is hereby commanded to serve on Misty Kennedy, Petitioner’s Attorney, whose address is 1745 Main Street, P.O. Box 428, Tazewell, Tennessee 37879 a true copy of the Answer to the Petitioner which is herewith served upon you, within 30 days of the fourth publication of this notice as required by law.

If you fail to do so, judgment by default may be taken against you for the relief demanded in the Petition.

This 5th day of June, 2020

Rita Jones                                                            Clerk

Patricia Simmons

Deputy Clerk

 

Complaint for Divorce

 

GEORGE E. SNYDER -Vs- MISTY D. SNYDER

Docket # 149143

 

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 MISTY D. SNYDER 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 MISTY D. SNYDER .

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by GEORGE E. SNYDER, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with SAMUEL B. TIPTON, Plaintiff’s Attorney whose address is 206 S. WASHINGTON ST., 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 22ND day of JUNE, 2020.

 

Mike Hammond

Clerk

 

Deputy Clerk

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL GEORGE ALTIER, JR.

DOCKET NUMBER 82916-1

Notice is hereby given that on the 8TH day of JUNE 2020, letters administration in respect of the Estate of MICHAEL GEORGE ALTIER, JR. who died Mar 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1I (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 8TH day of JUNE, 2020.

 

ESTATE OF MICHAEL GEORGE ALTIER, JR.

 

PERSONAL REPRESENTATIVE ($) LISA G. CORBIN; ADMINISTRATRIX

305 PIKENS GAP RD.

SEYMOUR, TN. 37865

 

SUSAN H. HARMON ATTORNEY AT LAW

134 COURT AVE, STE. 101 SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF LILLIE DELORIS CARMICHAEL

DOCKET NUMBER 83069-1

Notice is hereby given that on the 10 day of JUNE 2020, letters testamentary in respect of the Estate of LILLIE DELORIS CARMICHAEL 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

 

(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

(21 Twelve (12) months from the decedent’s date of death.

This the 10 day of JUNE, 2020

 

ESTATE OF LILLIE DELORIS CARMICHAEL

 

PERSONAL REPRESENTATIVE(S)

CAROL ANN CARMICHAEL; EXECUTRIX

1128 VIKING DRIVE

KNOXVILLE, TN. 37932

 

CAROLYN LEVY GILLIAM

ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

 

NOTICE TO CREDITORS

 

ESTATE OF COLLIN ROBERT CLAYTON DOCKET NUMBER 82980-2

Notice is hereby given that on the 9TH day of JUNE 2020, letters administration in respect of the Estate of COLLIN ROBERT CLAYTON who died Dec 13, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

 

ESTATE OF COLLIN ROBERT CLAYTON

 

PERSONAL REPRESENTATIVE(S)

NEAL S. WOLFENBARGER; ADMINISTRATOR 6131 WISHING WELL LANE

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD VELTON DAY DOCKET NUMBER 83061-2

Notice is hereby given that on the 12 day of JUNE 202,0, letters administration in respect of the Estate of RICHARD VELTON DAY who died Feb 23, 2020, were issued the undersigned by the Clerk and Master of th:e 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 JUNE, 2020.

 

ESTATE OF RICHARD VELTON DAY

 

PERSONAL REPRESENTATIVE(S)

WILLIAM STEPHEN BENTLEY DAY; ADMINISTRATOR

1115 ROCKLEY ROAD

KNOXVILLE, TN. 37932

 

W TYLER CHASTAIN

ATTORNEY AT LAW

116 AGNES ROAD

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF COLLEEN ANN DECKER

DOCKET NUMBER 83054-1

Notice is hereby given that on the 5 day of JUNE 2020, letters testamentary in respect of the Estate of COLLEEN ANN DECKER 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 5 day of JUNE, 2020.

 

ESTATE OF COLLEEN ANN DECKER

 

PERSONAL REPRESENTATIVE(S) LISA BACHMAN; EXECUTRIX

302 VONDA WAY

NEW MARKET, TN. 37820

 

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH MITCHELL DEKIRMENJIAN

DOCKET NUMBER 83073-2

Notice is hereby given that on the 11 day of JUNE 2020, letters testamentary in respect of the Estate of ELIZABETH MITCHELL DEKIRMENJIAN who died Apr 16, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF ELIZABETH MITCHELL DEKIRMENJIAN

 

PERSONAL REPRESENTATIVE(S)

LIZA D ALEXANIAN; CO-EXECUTOR

1370 MICHAEL COURT

HOFFMAN ESTATES, IL 60192

 

KRIKOR DEKIRMENJIAN; CO-EXECUTOR

3276 NORTHSIDE PARKWAY, UNIT 5528

ATLANTA, GA 30327

 

KEVIN HARRY; CO-EXECUTOR

314 MITCHELL AVENUE

SALISBURY, NC 28144

 

0 E SCHOW, IV

ATTORNEY AT LAW

PO BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF GLENN ALLEN ELLISON, JR.

DOCKET NUMBER 83042-1

Notice is hereby given that on the 12 day of JUNE 2020, letters administration in respect of the Estate of GLENN ALLEN ELLISON, 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 12 day of JUNE, 2020.

 

ESTATE OF GLENN ALLEN ELLISON, JR.

 

PERSONAL REPRESENTATIVE(S)

PENNY JO ELLISON; ADMINISTRATRIX

9403 EDENSHIRE DRIVE

KNOXVILLE, TN. 37922

 

ALICIA J MCMURRAY-SMITH; ADMINISTRATRIX

PO BOX 26072

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN FRENCH DOCKET NUMBER 83050-3

 

Notice is hereby given that on the 12 day of JUNE 2020, letters testamentary in respect of the Estate of  JOHN FRENCH who died Apr 27, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 12 day of JUNE, 2020

 

ESTATE OF JOHN FRENCH

 

PERSONAL REPRESENTATIVE(S)

CHERRI PHILLIPS; EXECUTRIX

2617 SHERWIN ROAD

KNOXVILLE, TN. 37931

 

MARK E BROWN

ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 505

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY J KISHBAUGH AKA DOROTHY J CHANDLER DOCKET NUMBER 82046-1

Notice is hereby given that on the 12 day of JUNE 2020, letters testamentary in respect of the Estate of DOROTHY J KISHBAUGH AKA DOROTHY J CHANDLER who died Mar 10, 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 12 day of JUNE, 2020

 

ESTATE OF DOROTHY J KISHBAUGH AKA DOROTHY J CHANDLER

 

PERSONAL REPRESENTATIVE(S)

MARKS KISHBAUGH; EXECUTOR

198 OAKWOOD DRIVE

WOOD DALE, IL 60191

 

JOHN R FOUST

ATTORNEY AT LAW

212 PETERS ROAD, SUITE 108

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH E LYNCH DOCKET NUMBER 82463-1

Notice is hereby given that on the 10 day of JUNE 2020, letters testamentary in respect of the Estate of ELIZABETH E LYNCH who died Nov 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 10 day of JUNE, 2020.

 

ESTATE OF ELIZABETH E LYNCH

 

PERSONAL REPRESENTATIVE(S) GARY L LYNCH; EXECUTOR

224 DALE ROAD

POWDER SPRINGS, TN. 37848

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID MURRAH DOCKET NUMBER 83057-1

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

(1)          (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (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 5 day of JUNE, 2020

 

ESTATE OF DAVID MURRAH

 

PERSONAL REPRESENTATIVE(S) CHANTAL A MURRAH; EXECUTRIX

139 FARLOW DRIVE KNOXVILLE, TN. 37934

 

CAROLYN GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF GALEN KEITH OPPEGARD

DOCKET NUMBER 83066-1

Notice is hereby given that on the 10 day of JUNE 2020, letters testamentary in respect of the Estate of GALEN KEITH OPPEGARD who died Mar 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 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 JUNE, 2020

 

ESTATE OF GALEN KEITH OPPEGARD

 

PERSONAL REPRESENTATIVE(S) PETER DUEBER; EXECUTOR 12918 BUCKMILL LANE

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF TERESA JEAN ROSENBAUM DOCKET NUMBER 83077-3

Notice is hereby given that on the 12 day of JUNE 2020, letters administration in respect of the Estate of TERESA JEAN ROSENBAUM who died Oct 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

 

ESTATE OF TERESA JEAN ROSENBAUM

 

PERSONAL REPRESENTATIVE(S)

CHRISTINA HOPE WILSON; ADMINISTRATION

637 DEVON STREET

SEYMOUR, TN. 37865

 

M SAMANTHA PARRIS

ATTORNEY AT LAW

4610 CENTRAL AVENUE PIKE, SUITE 102

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF LEONARD JOSEPH SHULTZ DOCKET NUMBER 83046-2

Notice is hereby given that on the 12 day of JUNE 2020, letters testamentary in respect of the Estate of LEONARD JOSEPH SHULTZ who died Apr 27, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident- and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF LEONARD JOSEPH SHULTZ

 

PERSONAL REPRESENTATIVE($)

NANCY C FEARS ; EXECUTRIX

P.O. BOX 381496

DUNCANVILLE, TX 75138

 

DALLIS HOWARD

ATTORNEY AT LAW

4820 OLD KINGSTON PIKE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY J SPENCER DOCKET NUMBER 83070-2

Notice is hereby given that on the 11 day of JUNE 2020, letters testamentary in respect of the Estate of SHIRLEY J SPENCER who died Mar 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF SHIRLEY J SPENCER

 

PERSONAL REPRESENTATIVE(S)

JAMES ARNOLD SPENCER; EXECUTOR

9421 CONTINENTAL DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DORISE WEAVER DOCKET NUMBER 81371-1

Notice is hereby given that on the 12 day of JUNE 2020, letters administration in respect of the Estate of DORIS E WEAVER who died Jun 25, 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 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 JUNE, 2020.

 

ESTATE OF DORISE WEAVER

 

PERSONAL REPRESENTATIVE(S)

FELICIA COALSON; ADMINISTRATRIX

900 SOUTH GAY STREET

KNOXVILLE, TN. 37902

 

MATT JARBOE

ATTORNEY AT LAW

310 GREAT CIRCLE ROAD

NASHVILLE, TN. 37243

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARY GENEVA WILSON DOCKET NUMBER 83062-3

Notice is hereby given that on the 9TH day of JUNE 2020, letters administration in respect of the Estate of MARY GENEVA WILSON who died Jan 4, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

 

ESTATE OF MARY GENEVA WILSON

 

PERSONAL REPRESENTATIVE ($) JESSICA WILSON; ADMINISTRATRIX 5424 YOSEMITE TRAIL

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF RANDY WAYNE WOODS DOCKET NUMBER 82132-3

Notice is hereby given that on the 8TH day of JUNE 2020, letters testamentary in respect of the Estate of RANDY WAYNE WOODS who died Aug 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 8TH day of JUNE, 2020.

 

ESTATE OF RANDY WAYNE WOODS

PERSONAL REPRESENTATIVE(S) JASON WAYNE WOODS; CO-EXECUTOR 1525 CHARIOT LANE

KNOXVILLE, TN. 37918

 

TIMOTHY ADAM WOODS; CO-EXECUTOR 2305 BELCARO DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF FUAD BAHOU DOCKET NUMBER 83091-2

Notice is hereby given that on the 16 day of JUNE 2020, letters testamentary in respect of the Estate of FUAD BAHOU who died Apr 23, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF FUAD BAHOU

 

PERSONAL REPRESENTATIVE ($)

DEBORAH A CORLEW; EXECUTRIX

3612 BLUFF POINT DRIVE

KNOXVILLE, TN. 37920

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY J BIEBER DOCKET NUMBER 83089-3

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

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

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

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

 

ESTATE OF BETTY J BIEBER

 

PERSONAL REPRESENTATIVE(S)

TAMELA LYNN BIEBER; EXECUTRIX

1506 MISTY VALLEY WAY

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS W BISHOP DOCKET NUMBER 82842-2

Notice is hereby given that on the 17 day of JUNE 2020, letters testamentary in respect of the Estate of DORIS W BISHOP who died Jul 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 17 day of JUNE, 2020.

 

ESTATE OF DORIS W BISHOP

 

PERSONAL REPRESENTATIVE(S)

GLENN BISHOP; CO-EXECUTOR

314 BIGTREE DRIVE

KNOXVILLE, TN. 37934

 

NANCY BISHOP (HART); CO-EXECUTOR

2545 S 95TH STREET

WEST ALLIS, WI 53227

 

CAROLYN LEVY GILLIAM

ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF GLENNA F BREEDEN AKA GLENNA FAYE LUTES DOCKET NUMBER 82438-3

Notice is hereby given that on the 16 day of JUNE 2020, letters administration in respect of the Estate of GLENNA F BREEDEN AKA GLENNA FAYE LUTES who died Nov 11, 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 JUNE, 2020.

 

ESTATE OF GLENNA F BREEDEN AKA GLENNA FAYE LUTES

 

PERSONAL REPRESENTATIVE(S)

BETH A KEATHLEY; ADMINISTRATRIX

8500 MIDDLEBROOK PIKE

KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY CARROLL BROOKS

DOCKET NUMBER 83112-2

Notice is hereby given that on the 19 day of JUNE 2020, letters testamentary in respect of the Estate of NANCY CARROLL BROOKS 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 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 19 day of JUNE, 2020

 

ESTATE OF NANCY CARROLL BROOKS

 

PERSONAL REPRESENTATIVE(S)

RHONDA CRABTREE; EXECUTRIX

7325 GLASTONBURY ROAD

KNOXVILLE, TN. 37931

 

KEITH BURROUGHS

ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM H BROWN DOCKET NUMBER 83059-3

 

Notice is hereby given that on the 19 day of JUNE 2020, letters testamentary in respect of the Estate of WILLIAM H BROWN 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 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 19 day of JUNE, 2020.

ESTATE OF WILLIAM H BROWN

 

PERSONAL REPRESENTATIVE(S)

ARVIN BROWN; CO-EXECUTOR

7325 BRICKYARD ROAD

POWELL, TN. 37849

 

EMMA THOM; CO-EXECUTOR

1709 W BEAVER CREEK DRIVE

POWELL, TN. 37849

 

REBECCA BELL JENKINS

ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE L BUCHANAN DOCKET NUMBER 83085-2

 

Notice is hereby given that on the 15 day of JUNE 2020, letters testamentary in respect of the Estate of GEORGE L BUCHANAN who died May 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 15 day of JUNE, 2020.

 

ESTATE OF GEORGE L BUCHANAN

 

PERSONAL REPRESENTATIVE(S)

DANIELL BUCHANAN; EXECUTOR

7539 WIDOW FRENCH LANE

KNOXVILLE, TN. 37920

 

VICTORIA B TILLMAN

ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF LANE DEAS CHILES DOCKET NUMBER 83084-1

Notice is hereby given that on the 15 day of JUNE 2020, letters testamentary in respect of the Estate of LANE DEAS CHILES who died Mar 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 15 day of JUNE, 2020.

 

ESTATE OF LANE DEAS CHILES

 

PERSONAL REPRESENTATIVE ($)

CHERYL DOTHARD; EECUTRIX

1008 CHESAPEAKE WAY

KNOXVILLE, TN. 37919

 

DAVID LUHN

ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH CARLTON DIONNE DOCKET NUMBER 83065-3

Notice is hereby given that on the 17 day of JUNE 2020, letters administration in respect of the Estate of JOSEPH CARLTON DIONNE who died Mar 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 17 day of JUNE, 2020.

 

ESTATE OF JOSEPH CARLTON DIONNE

 

PERSONAL REPRESENTATIVE(S)

VIRGINIA DIONNE; ADMINISTRATRIX

1427 MARCONI DRIVE

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA GERALDINE DYER DOCKET NUMBER 83113-3

 

Notice is hereby given that on the 19TH day of JUNE 2020, letters testamentary in respect of the Estate of LINDA GERALDINE DYER who died May 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 19TH day of JUNE, 2020.

 

ESTATE OF LINDA GERALDINE DYER

 

PERSONAL REPRESENTATIVE(S)

VAN T ELKINS; EXECUTOR

800 S. GAY ST., STE. 1919

KNOXVILLE, TN. 37929

 

JOHN VALLIANT, JR.

ATTORNEY AT LAW

800 S. GAY ST., STE. 1919

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF GARFIELD GILREATH

DOCKET NUMBER 83107-3

 

Notice is hereby given that on the 19 day of JUNE 2020, letters testamentary in respect of the Estate of GARFIELD GILREATH who died Apr 18, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of JUNE, 2020

 

ESTATE OF GARFIELD GILREATH

 

PERSONAL REPRESENTATIVE(S)

GARY GILREATH; EXECUTOR

1125 STEEPLECHASE DRIVE

CHATTANOOGA, TN. 37421

 

GLEN A KYLE

ATTORNEY AT LAW

4931 HOMBERG DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF NORMA SAPP GOFF DOCKET NUMBER 83100-2

Notice is hereby given that on the 17 day of JUNE 2020, letters testamentary in respect of the Estate of NORMA SAPP GOFF who died May 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 17 day of JUNE, 2020.

 

ESTATE OF NORMA SAPP GOFF

 

PERSONAL REPRESENTATIVE(S)

JEFFREY MARK GOFF; EXECUTOR

305 BOUNDARY LANE

KNOXVILLE, TN. 37934

 

JACKSON G KRAMER

ATTORNEY AT LAW

P.O. BOX 629

KNOXVILLE, TN. 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET ANN GOINS DOCKET NUMBER 83079-2

Notice is hereby given that on the 19 day of JUNE 2020, letters administration in respect of the Estate of MARGARET ANN GOINS who died Feb 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death This the 19 day of JUNE, 2020.

 

ESTATE OF MARGARET ANN GOINS

 

PERSONAL REPRESENTATIVE(S)

ANGELA WILLIAMS; ADMINISTRATRIX

301 NASH ROAD

KNOXVILLE, TN. 37914

 

GAIL WORTLEY

ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD H GREEN, JR. DOCKET NUMBER 83033-1

 

Notice is hereby given that on the 17 day of JUNE 2020, letters testamentary in respect of the Estate of EDWARD H GREEN, JR. who died Apr 18, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF EDWARD H GREEN, JR.

 

PERSONAL REPRESENTATIVE(S)

MARGARET G RODGERS; CO-EXECUTOR

3526 KINGSTON PIKE

KNOXVILLE, TN. 37919

 

EDWARD H GREEN, III; CO-EXECUTOR

100 KINNAIRD LANE

CARY, NC 27511

 

 

TERESA M KLENK

ATTORNEY AT LAW

265 BROOKVIEW CENTRE WAY, SUITE 604

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ANN G HARTER DOCKET NUMBER 82947-2

 

Notice is hereby given that on the 19 day of JUNE 2020, letters testamentary in respect of the Estate of ANN G HARTER who died Feb 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 19 day of JUNE, 2020

 

ESTATE OF ANN G HARTER

 

PERSONAL REPRESENTATIVE(S)

BARBARA H WHELCHEL; EXECUTRIX

7723 MICKELSON COURT

NAPLES, FL. 34113

 

DENNIS B FRANCIS

ATTORNEY AT LAW

625 SOUTH GAY STREET, SUITE 625

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF EDITH M HUMMEL DOCKET NUMBER 83015-1

Notice is hereby given that on the 17 day of JUNE 2020, letters testamentary in respect of the Estate of EDITH M HUMMEL 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 17 day of JUNE, 2020.

 

ESTATE OF EDITH M HUMMEL

 

PERSONAL REPRESENTATIVE ($)

CHRISTIE H CORDOVA; EXECUTRIX

1911 E BAY STREET

HOSCHTON, GA. 30548

 

NOTICE TO CREDITORS

 

ESTATE OF MARY PHILLIPS JONES DOCKET NUMBER 83102-1

Notice is hereby given that on the 18 day of JUNE 2020, letters testamentary in respect of the Estate of MARY PHILLIPS JONES who died Jun 13, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise

their claims will be forever barred:

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

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

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

 

ESTATE OF MARY PHILLIPS JONES

 

PERSONAL REPRESENTATIVE(S)

T SCOTT JONES; EXECUTOR

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN. 37921

 

T SCOTT JONES

ATTORNEY AT LAW

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE THOMAS MARSHALL DOCKET NUMBER 83097-2

 

Notice is hereby given that on the 17 day of JUNE 2020, letters administration in respect of the Estate of GEORGE THOMAS MARSHALL who died May 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 17 day of JUNE, 2020.

 

ESTATE OF GEORGE THOMAS MARSHALL

 

PERSONAL REPRESENTATIVE(S)

DONNA LYNN MARSHALL; CO-ADMINISTRATRIX

410 HARVILLE STREET

MARYVILLE, TN. 37804

 

BRANDY NICOLE MARSHALL; CO-ADMINISTRATRIX

410 HARVILLE STREET

MARYVILLE, TN. 37804

 

 

P ANDREW SNEED

ATTORNEY AT LAW

217 E BROADWAY AVENUE

MARYVILLE, TN. 37804

 

NOTICE TO CREDITORS

 

ESTATE OF LULA PULLIAM MARTIN DOCKET NUMBER 82992-2

 

Notice is hereby given that on the 17 day of JUNE 2020, letters testamentary in respect of the Estate of LULA PULLIAM MARTIN who died Mar 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 17 day of JUNE, 2020.

 

ESTATE OF LULA PULLIAM MARTIN

 

PERSONAL REPRESENTATIVE ($)

DARRYL RAY CATE; EXECUTOR

903 SIMMONS LANE

NOVATO, CA. 94945

 

CHARLES CHILD

ATTORNEY AT LAW

705 GATE LANE, SUITE 202

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF FOUZIE M MIRE DOCKET NUMBER 83000-1

Notice is hereby given that on the 19 day of JUNE 2020, letters testamentary in respect of the Estate of FOUZIE M MIRE who died Jun 1, 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 barre¢.

(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 19 day of JUNE, 2020.

 

ESTATE OF FOUZIE M MIRE

PERSONAL REPRESENTATIVE(S)

SONYA MARIA MIRE; EXECUTRIX

7437 LAWFORD ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF KELVIN WAYNE MOORE DOCKET NUMBER 83021-1

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

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

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

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

 

ESTATE OF KELVIN WAYNE MOORE

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA A MOORE; ADMINISTRATRIX

2830 HAVEN LANE

DECATUR, GA. 30030

 

JAMES S TIPTON, JR.

ATTORNEY AT LAW

PO BOX 1990

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF RANDY JACKSON REYNOLDS DOCKET NUMBER 83108-1

 

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

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

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

(2) Twelve (12) months from the decedent’s date of death This the 19 day of JUNE, 2020.

 

ESTATE OF RANDY JACKSON REYNOLDS

PERSONAL REPRESENTATIVE(S)

MICHELLE LONG; ADMINISTRATRIX

1610 LONG FARM WAY

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF SCOTT JENNINGS SEAMAN

DOCKET NUMBER 83104-3

 

Notice is hereby given that on the 18 day of JUNE 2020, letters testamentary in respect of the Estate of SCOTT JENNINGS SEAMAN who died May 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF SCOTT JENNINGS SEAMAN

 

PERSONAL REPRESENTATIVE(S)

PATRICIA ANN SEAMAN; EXECUTRIX

2943 W GALLAHER FERRY ROAD

KNOXVILLE, TN. 37932

 

WILLIAM EDWARDS

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CINDY S SHEPLER DOCKET NUMBER 83109-2

Notice is hereby given that on the 19 day of JUNE 2020, letters testamentary in respect of the Estate of CINDY S SHEPLER who died Dec 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 19 day of JUNE, 2020.

 

ESTATE OF CINDY S SHEPLER

 

PERSONAL REPRESENTATIVE(S)

DAVID SHEPLER; EXECUTOR

6736 DUNCANS GLEN DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ALICE B. THACKER DOCKET NUMBER 83011-3

Notice is hereby given that on the 22ND day of JUNE 2020, letters testamentary in respect of the Estate of ALICE B. THACKER who died Oct 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 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 22ND day of JUNE, 2020

 

ESTATE OF ALICE B. THACKER

 

PERSONAL REPRESENTATIVE ($)

ROY R. THACKER; EXECUTOR

1901 TRENT VALLEY LANE

KNOXVILLE, TN. 37938

 

ROGER D. HYMAN

ATTORNEY AT LAW

P.O. BOX 26072

KNOXVILLE, TN. 37912-9672

 

Misc. NOTICES

 

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Technical Committee Meeting, July 14, 2020

 

The Knoxville Regional Transportation Planning Organization (TPO) Technical Committee will meet on Tuesday, July 14th at 9 a.m. in the Small Assembly Room of the City County Building, 400 Main Street, Knoxville, TN. Due to the circumstances of the COVID-19 virus, this meeting may be conducted by electronic means. Please visit the Knoxville Regional TPO website frequently for updates on this public meeting. The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: https://knoxtpo.org/boards-and-committees/. If you would like a copy of the final Agenda please contact the TPO. If you need assistance or accommodation for a disability please notify the TPO three business days in advance of the meeting and we will be glad to work with you in obliging any reasonable request.

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

 

 

Public Notice

 

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

Bid 2965, Birch Plywood, due 7/22/2020 at 2:00 pm local time

Bid 2967, Concrete Work and Repair Services, due July 22, 2020 at 2:00 pm local time RFP 2968, Access Control System, due July 22, 2020 at 2:00 pm local time

RFP 2969, Tax Consulting Services, due July 23, 2020 at 2:00 pm local time

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 July 24, 2020 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.

 

2002 Bui LeSab 1G4HR54K92U208418

2016 Wab N/A   1JJV532D7GL913671

2004 Toy Camry 4T1BE32K44U922498

2004 Jag X-Typ SAJEA51C04WD63026

2000 Hon Civic 1HGEJ8147YL117573

2004 Hyu Santa KM8SC13D64U588825

2000 Toy Camry JT2BG22K0Y0404774

2008 Che Impal 2G1WT58N589106663

1996 Old Cutla 1G3WH52M1TF308988

2005 Jag X-Typ SAJWA51C05WE23361

2001 Che Silve 2GCEC19T311323030

2013 Hyu Elant KMHDH4AE8DU867555

1998 Nis 200SX 1N4AB42D4WC507938

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on July 24, 2020 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.

1994 Che S10   1GCCS14W5R8123609

2001 Toy Camry 4T1BG22K91U862377

2007 For Escap 1FMCU041X7KA29259

1987 Hon CMX25 JH2MC1300HK207330

2009 Toy Camry 4T1BE46K19U826917

1988 Dod D150  1B7FD14Y7JS609306

2010 Che Impal 2G1WA5EK4A1205172

1990 Vol 740 S YV1FA884XL2468625

2004 Dod Ram P 1D7HU16D54J257958

2001 Maz Tribu 4F2YU09111KM11187

 

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 July 23rd, 2020 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

 

1989 FORD 1FTCR10A4KUB46897

2008 HONDA  1HGCP26348A077788

2001 NISSAN  4N2ZN17TX1D817644

1984 TOYOTA JT4RN56D1E5018565

1995 HONDA  1HGCB7679PA124276

2007 TOYOTA 4T1BE46K07U650309

2013 CHEVY  2G1WC5E30D1237494

2012 INFINITI  JN1DV6AR5CM860754

2002 LEXUS  JTHBD192820053523

2002 GMC  1GKDT13S922131581

1995 SUZUKI  JS1VS52A7S2102433

2020 HONDA  MLHPC621XL5100089

1998 FORD  2FAFP74W5WX159058

1999 FORD  1FTZF1728XNA63041

2003 TOYOTA 1NXBR32E33Z073929

2007 KIA  KNAFE121875472934

2006 HONDA  3HGCM56436G704949

2015 NISSAN  1N4AL3AP9FC141672

2000 HYUNDAI KMHJF35F0YU004910

2014 CHRYSLER 1C3CCBBG1EN144777

2001 TOYOTA 4T1BG22K61U077590

2001 ACURA  19UYA42471A033498

2002 CHEVY  1G1JC524827108331

1999 CHEVY  1GNDM19W6XB115484

2010 CHEVY  2G1WC5EM4A1205071

1987 CADILAC 1G6DW51Y8H9742576

2002 CHEVY  1GCCS19W228102540

2013 CHRYSLER 2C3CCAAG6DH508646

2001 CADILLAC 1G6KF57921U142470

2001 CHEVY  2G1WF55E819158628

2008 CHEVY  3GNDA33D68S646024

2002 DODGE  1B3EL46X32N275930

2017 FORD  1FADP3K2XHL216256

1997 FORD  1FTDX1860VNA18133

2008 HYUNDAI 5NPET46F18H325285

1998 KAWASKI JKAZX4E12WB513544

2002 LINCOLN 1LNHM87A12Y622160

1997 NISSAN  1N4BU31DXVC165324

2020 NISSAN  1N4AA6CV9LC362591

2007 NISSAN  5N1BV28U77N110811

2003 NISSAN  1N4AL11E33C161365

1999 OLDS  1G3GR62C0X4100309

1994 ZUZUKI  2S3TC01C5P6406369

1995 TOYOTA 2T1AE09B4SC108169

2005 VW  3VWRF71K16M696482