COURT NOTICES

 

 

NOTICE

 

Cause No. CE-29248

In the Circuit Court for Blount County

 

ROGER GENE PILIPOVIC, Plaintiff,

v.

LESLIE PAIGE PILIPOVIC, Defendant.

  1. CE-29248

In this cause, it appearing from the Order of Publication, that Leslie Paige Pilipovic’s location is unknown and cannot by ascertained for service of process 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, TN, notifying Defendant,  Leslie Paige Pilipovic, to file an answer to the above referenced action for divorce filed with this Court and a copy to Plaintiff’s Attorney, Lance Evans, 5029 Pea Ridge Road, Maryville, TN 37804, 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 Defendant.  If there is no answer, a hearing on Plaintiff’s motion for default judgment may be heard after June 11, 2020.

This 6th day of April, 2020.

 

______________________________

STEPHEN OGLE, CLERK & MASTER

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN BROWN BAILEY DOCKET NUMBER 82915-3

 

 

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

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

(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 17 day of APRIL, 2020.

 

ESTATE OF CAROLYN BROWN BAILEY

 

PERSONAL REPRESENTATIVE(S)

PETER TOWLE; EXECUTOR

P.O. BOX 700

FRIENDSVILLE, TN. 37737

 

DAVID H LUHN

ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS CAMPBELL BEETS DOCKET NUMBER 82895-1

 

Notice is hereby given that on the 16TH day of APRIL 2020, letters testamentary in respect of the Estate of DORIS CAMPBELL BEETS’ who died Mar 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 16TH day of APRIL, 2020.

 

ESTATE OF DORIS CAMPBELL BEETS

 

PERSONAL REPRESENTATIVE(S)

LISA BEETS FARHART; EXECUTRIX

866 BELLE GROVE ROAD

KNOXVILLE, TN. 37934

 

JAMES C. SHASTID

ATTORNEY AT LAW

1816 AMARILLO LANE

KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA G CALDWELL DOCKET NUMBER 82703-1

 

Notice is hereby given that on the 21ST day of 2020, letters testamentary in respect of the Estate of WANDA G CALDWELL who died Oct 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 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 21ST day of APRIL, 2020

 

ESTATE OF WANDA G CALDWELL

 

PERSONAL REPRESENTATIVE(S)

AIMEE C PERRY; EXECUTRIX

7321 EDNA DRIVE

KNOXVILLE, TN 37920

 

DAN SCOTT ATTORNEY

PO BOX 547

SEYMOUR, TN 37865

 

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY CATE CLAPP DOCKET NUMBER 82912-3

 

Notice is hereby given that on the 17TH day of APRIL 2020, letters testamentary in respect of the Estate of BETTY CATE CLAPP who died Mar 23, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their’ claims will be forever barred:

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

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

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

 

ESTATE OF BETTY CATE CLAPP

 

PERSONAL REPRESENTATIVE(S)

SANDRA CATE-DAVIDSON; CO-EXECUTRIX

220 MARBLE VIEW DRIVE KNOXVILLE, TN. 37763

 

GLENDA SUSAN CATE CHANDLER; CO-EXECUTRIX 7247 MOUNTAIN MIST LANE

KNOXVILLE, TN. 37918

 

LYNN TARPY

ATTORNEY AT LAW

1111 N. NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF ERIC CORMAN DRUMM

DOCKET NUMBER 82921-3

 

Notice is hereby given that on the 22ND day of 2020, letters testamentary in respect of the Estate of ERIC CORMAN DRUMM who died Feb 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 APRIL, 2020

 

ESTATE OF ERIC CORMAN DRUMM

 

PERSONAL REPRESENTATIVE(S)

JANET HOLROYD DRUMM; EXECUTRIX

1239 FOREST BROOK RD

KNOXVILLE, TN 37919

 

DALLIS HOWARD

ATTORNEY

4820 OLD KINGSTON PIKE STE 200

KNOXVILLE, TN 37919

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF KATHLEEN CLARKSON FREY

DOCKET NUMBER 82918-3

 

Notice is hereby given that on the 22ND day of APRIL 2020, letters administration in respect of the Estate of KATHLEEN CLARKSON FREY who died Feb 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

(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 22ND day of APRIL, 2020.

 

ESTATE OF KATHLEEN CLARKSON FREY

 

PERSONAL REPRESENTATIVE(S)

JOHN W FREY; ADMINISTRATOR

8706 VILLA CREST DRIVE

KNOXVILLE, TN 37923

 

MICHAEL R CROWDER ATTORNEY

PO BOX 442

KNOXVILLE, TN 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF CURTIS GIBSON DOCKET NUMBER 82828-3

 

Notice is hereby given that on the 22ND day of APRIL 2020, letters testamentary in respect of the Estate of CURTIS GIBSON who died Feb 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 22ND day of APRIL, 2020.

 

ESTATE OF CURTIS GIBSON

 

PERSONAL REPRESENTATIVE(S)

NEDRA GIBSON; EXECUTRIX

5249 SINCLAIR DRIVE

KNOXVILLE, TN 37914

 

 

 

JOE M MCAFEE

ATTORNEY

PO BOX 2047

KNOXVILLE, TN 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL LINDSEY HOBSON DOCKET NUMBER 82910-1

 

Notice is hereby given that on the 16 day of APRIL 2020, letters testamentary in respect of the Estate of PAUL LINDSEY HOBSON who died Feb 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF PAUL LINDSEY HOBSON

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH SKOGMAN HOBSON; EXECUTRIX

11237 SAM LEE ROAD

KNOXVILLE, TN. 37932

 

ROBERT W WILKINSON

ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831-4415

 

 

NOTICE TO CREDITORS

 

ESTATE OF FREDDIE ELIZABETH JOHNSON

DOCKET NUMBER 82711-3

 

Notice is hereby given that on the 17 day of APRIL 2020, letters of administration c.t.a in respect of the Estate of FREDDIE ELIZABETH JOHNSON 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 date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four

(4) months from the date of the first publication: or

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

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

 

ESTATE OF FREDDIE ELIZABETH JOHNSON

 

PERSONAL REPRESENTATIVE($)

SUSAN LYNN PAUL; ADMINISTRATRIX CTA

623 DOGWOOD TRAIL

MCKINNEY, TX 75072

 

DAVID B HAMILTON

ATTORNEY AT LAW

1810 MERCHANT DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF CHARMIE ANN GILLIAM MARTIN

DOCKET NUMBER 82909-3

 

Notice is hereby given that on the 16 day of APRIL 2020, letters testamentary in respect of the Estate of CHARMIE ANN GILLIAM MARTIN who died Aug 23, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF CHARMIE ANN GILLIAM MARTIN

 

PERSONAL REPRESENTATIVE(S)

BRENDA GILLIAM MOSELEY; EXECUTRIX

2912 LITTLE DUG GAP ROAD

LOUISVILLE, TN. 37777

 

CALLEN RAGLE

ATTORNEY AT LAW

P.O. BOX 23380

KNOXVILLE, TN. 37933

 

NOTICE TO CREDITORS

 

ESTATE OF MARK MICHALEC DOCKET NUMBER 82885-3

 

Notice is hereby given that on the 22ND day of APRIL 2020, letters testamentary in respect of the Estate of MARK MICHALEC who died May 14, 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 22ND day of APRIL, 2020.

 

ESTATE OF MARK MICHALEC

 

PERSONAL REPRESENTATIVE($) SHEILA DIANE PROFFITT; EXECUTRIX PO BOX 12922

KNOXVILLE, TN 37912

 

SHARON FRANKENBERG ATORNEY

PO BOX 31585

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

ESTATE OF JOHN RICHARD MILLER

DOCKET NUMBER 82917-2

 

Notice is hereby given that on the 21ST day of 2020, letters testamentary in respect of the Estate of JOHN RICHARD MILLER who died Feb 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 21ST day of APRIL, 2020

 

ESTATE OF JOHN RICHARD MILLER

 

PERSONAL REPRESENTATIVE(S)

MICHAEL A COOPER; EXECUTOR

3024 CROSSWINDS LANE

SEVIERVILLE, TN 37876

 

JACKSON KRAMER ATTORNEY

PO BOX 629

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LEONARD B. MURRAY, JR.

DOCKET NUMBER 82840-3

 

Notice is hereby given that on the 16TH day of APRIL 2020, letters testamentary in respect of the Estate of LEONARD B. MURRAY, JR. who died Feb 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 16TH day of APRIL, 2020.

 

ESTATE OF LEONARD B. MURRAY, JR.

 

PERSONAL REPRESENTATIVE{S)

LEONARD B. MURRAY, III; CO-EXECUTOR

245 STERLING RD.

HENDERSONVILLE, TN. 37075

 

NICOLE J. MURRAY WEINGEROFF; CO-EXECUTOR

126 ISLAND DR.

HENDERSONVILLE, TN. 37075

 

REBECCA BELL JENKINS

ATTORNEY AT LAW

9724 KINGSTON PK. STE. 202

KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF ILA MAE NAPIER DOCKET NUMBER 82903-3

 

Notice is hereby given that on the 15TH day of APRIL 2020, letters testamentary in respect of the Estate of ILA MAE NAPIER 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

(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 15TH day of APRIL, 2020.

 

ESTATE OF ILA MAE NAPIER

 

PERSONAL REPRESENTATIVE(S)

MICHAEL CLAY NAPIER; CO-EXECUTOR

351 LONGMIRE ROAD

CLINTON, TN. 37716

 

KEITH BRIAN NAPIER; CO-EXECUTOR

12610 OLD STAGE ROAD

KNOXVILLE, TN. 37934

 

EDWARD A. COX, JR.

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE SUITE N-290

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARK ROBERT ORR DOCKET NUMBER 82901-1

 

Notice is hereby given that on the 15TH day of APRIL 2020, letters administration in respect of the Estate of MARK ROBERT ORR 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 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 15TH day of APRIL, 2020.

 

ESTATE OF MARK ROBERT ORR

 

PERSONAL REPRESENTATIVE(S)

ROBERT H. ORR; CO-EXECUTOR

626 BROOME ROAD

KNOXVILLE, TN. 37909

 

DONNA J. ORR; CO-EXECUTOR

626 BROOME ROAD

KNOXVILLE, TN. 37909

 

RICHARD T. WALLACE

ATTORNEY AT LAW

109 PARKWAY, SUITE 2

SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES DENVER PARTIN DOCKET NUMBER 82808-1

 

Notice is hereby given that on the 15 day of APRIL 2020, letters testamentary in respect of the Estate of JAMES DENVER PARTIN who died Sep 23, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF JAMES DENVER PARTIN

 

PERSONAL REPRESENTATIVE(S)

RONNA M PARTIN; EXECUTRIX

B136 WALKER ROAD

KNOXVILLE, TN. 37938

 

STEVEN L WILLIAMS

ATTORNEY AT LAW

329 ELLIS AVENUE

MARYVILLE, TN. 37804

 

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES DISNEY SWERSKY DOCKET NUMBER 82902-2

 

Notice is hereby given that on the 15TH day of APRIL 2020, letters testamentary in respect of the Estate of FRANCES DISNEY SWERSKY who died Feb 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 15TH day of APRIL, 2020.

 

ESTATE OF FRANCES DISNEY SWERSKY

 

PERSONAL REPRESENTATIVE(S)

LISA ANNE SWERSKY MYERS; EXECUTOR 10529 LEADENHALL GARDENS WAY KNOXVILLE, TN. 37922

 

EDWARD A. COX, JR.

ATTORNEY AT LAW

1111 N. NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY E. THOMAS DOCKET NUMBER 82908-2

 

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

(1)(A) Four (4) months from the date of the first publication of this

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

(B) Sixty (60) days from the date the creditor received an actual

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

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

 

ESTATE OF DOROTHY E. THOMAS

 

PERSONAL REPRESENTATIVE(S)

  1. KRISTIE GIORDANO; EXECUTRIX 1822 NANTASKET ROAD

KNOXVILLE, TN. 37922

 

DALE C. ALLEN

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

 

NOTICE TO CREDITORS

 

ESTATE OF WALTER L WILLIS DOCKET NUMBER 82920-2

 

Notice is hereby given that on the 22ND day of APRIL 2020, letters administration in respect of the Estate of WALTER L WILLIS 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 22ND day of APRIL, 2020.

 

ESTATE OF WALTER L WILLIS

 

PERSONAL REPRESENTATIVE(S)

  1. DAVID WILLIS; ADMINSTRATOR 2516 GRAY HENDRIX ROAD KNOXVILLE, TN 37931

 

P NEWMAN BANKSTON ATTORNEY

PO BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARY JO BAIRD DOCKET NUMBER 82925-1

 

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

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

(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 24TH day of APRIL, 2020.

 

ESTATE OF MARY JO BAIRD

 

PERSONAL REPRESENTATIVE(S)

BARRY BELL; EXECUTOR

2304 CEDAR LN.

KNOXVILLE, TN. 37918

 

JON MCMURRAY JOHNSON

ATTORNEY AT LAW

10413 KINGSTON PK. STE. 200

KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET COE PLUMLEE CAGLE

DOCKET NUMBER 82898-1

 

Notice is hereby given that on the 27 day of APRIL 2020, letters of administration c.t.a in respect of the Estate of MARGARET COE PLUMLEE CAGLE 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 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 27 day of APRIL, 2020.

 

ESTATE OF MARGARET COE PLUMLEE CAGLE

 

PERSONAL REPRESENTATIVE(S)

CATHERINE MIRIAM CAGLE; ADMINISTRATRIX CTA

916 MOUNTAIN ROAD

CLINTON, TN. 37716

 

ANNE M MCKINNEY

ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID G. CRAIG DOCKET NUMBER 82926-2

 

Notice is hereby given that on the 24TH day of APRIL 2020, letters testamentary in respect of the Estate of DAVID G. CRAIG who died Mar 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 24TH day of APRIL, 2020.

 

ESTATE OF DAVID G. CRAIG

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH A. CRAIG; EXECUTRIX

6429 WESTMINSTER RD.

KNOXVILLE, TN. 37919

 

JACKSON KRAMER

ATTORNEY AT LAW

P.O. BOX 629

KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF MILBREY HINRICHS DOCKET NUMBER 82930-3

 

Notice is hereby given that on the 28 day of APRIL 2020, letters administration in respect of the Estate of MILBREY HINRICHS who died Oct 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 28 day of APRIL, 2020.

 

ESTATE OF MILBREY HINRICHS

 

PERSONAL REPRESENTATIVE(S)

PATRICIA WOOLWINE; ADMINISTRATRIX

3506 WOODMONT BLVD

NASHVILLE, TN. 37215

 

 

 

J SCOTT GRISWOLD

ATTORNEY AT LAW

617 W MAIN STREET

KNOXVILLE, TN. 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH C. LEWIS DOCKET NUMBER 82929-2

 

 

Notice is hereby given that on the 27TH day of APRIL 2020, letters testamentary in respect of the Estate of ELIZABETH C. LEWIS 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 27TH day of APRIL, 2020.

 

ESTATE OF ELIZABETH C. LEWIS

 

PERSONAL REPRESENTATIVE{S)

JOHN PORTER; EXECUTOR

3908 KENILWORTH DRIVE SW

KNOXVILLE, TN. 37923

 

M SAMANTHA PARRIS

ATTORNEY AT LAW

4610 CENTRAL AVENUE PIKE, SUITE 102

KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF JEAN LOUISE CROKER PETKE

DOCKET NUMBER 82888-3

 

Notice is hereby given that on the 27TH day of APRIL 2020, letters testamentary in respect of the Estate of JEAN LOUISE CROKER PETKE who died Dec 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 barred:

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

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

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

 

ESTATE OF JEAN LOUISE CROKER PETKE

 

PERSONAL REPRESENTATIVE(S)

FREDERICK H. PETKE; EXECUTOR

404 GROVES POINT WAY

LEXINGTON, KY. 40517

 

RACHEL RALSTON MANCL

ATTORNEY AT LAW

100 MED TECH PARKWAY, SUITE 110

JOHNSON CITY, TN. 37604

 

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY J. BURNETTE DOCKET NUMBER 82923-2

 

 

Notice is hereby given that on the 24TH day of APRIL 2020, letters testamentary in respect of the Estate of BETTY J. BURNETTE 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 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

(BJ 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 24TH day of APRIL, 2020.

 

ESTATE OF BETTY J. BURNETTE

 

PERSONAL REPRESENTATIVE(S)

SANDRA M. SMITH; EXECUTRIX

P.O. BOX 456

WALLAND, TN. 37886

 

KEVIN DEAN

ATTORNEY AT LAW

550 W. MAIN ST. STE. 500

KNOXVILLE, TN. 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY B. TODD DOCKET NUMBER 82911-2

 

Notice is hereby given that on the 27TH day of APRIL 2020, letters testamentary in respect of the Estate of SHIRLEY B. TODD who died Mar 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate

are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF SHIRLEY B. TODD

 

PERSONAL REPRESENTATIVE(S)

CAROL ANN WILLIAMS; EXECUTRIX

455 CUSICK CIRCLE

LENOIR CITY, TN. 37772

 

 

 

CAROLYN LEVY GILLIAM

ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934