Foreclosure NOTICES
SUBSTITUTE TRUSTEE’S NOTICE OF SALE
WHEREAS, TRAVIS HOLLIFIELD and wife, TRACY HOLLIFIELD, executed a Promissory Note payable to Commercial Bank on April 4, 2012 in the original principal amount of $579,900.00 (hereinafter referred to as the “Note”), which Note is more fully described in and secured by a Deed of Trust from Travis Hollifield and wife, Tracy Hollifield, to Dennis Michael Robertson, Trustee, said Deed of Trust being dated April 4, 2012, and is of record as Instrument No. 201204090055898 in the Register’s Office for Knox County, Tennessee, to which reference is here made (the “Deed of Trust”); and
WHEREAS, Commercial Bank appointed Gregory C. Logue, a resident of Sevier County, Tennessee, as Substitute Trustee on February 28, 2020, pursuant to an Appointment of Substitute Trustee of record as Instrument No. 202003090059353 in the Register’s Office for Knox County, Tennessee; and
WHEREAS, default in the payment of the Promissory Note and Deed of Trust has occurred and proper notification of the parties and proper notification of said default has previously occurred; and
WHEREAS, Commercial Bank has demanded the real property described in the Deed of Trust be advertised and sold in satisfaction of said debt, and Commercial Bank has ordered the sale of the below-described property. The real property as described in the Deed of Trust will be advertised and sold in satisfaction of said debt and any costs legally accruing in accordance with the terms and provisions of the Note and Deed of Trust.
NOW, THEREFORE, notice is hereby given that I, GREGORY C. LOGUE, Substitute Trustee, pursuant to the power, duty, and authority vested in and imposed upon me in said Deed of Trust, will on December 11, 2020, at 10:30 a.m., prevailing time, at the Main Street entrance to the Knox County City-County Building, 400 Main Street, Knoxville, Tennessee, and in front of the small assembly room, where foreclosures are customarily conducted, will offer for sale to the highest and best bidder for cash and free from the right of homestead, equity of redemption, and statutory right of redemption, all of which have been expressly waived by grantor as provided in said Deed of Trust, certain real property described in Knox County, Tennessee, more particularly described as follows, to wit:
SITUATED in District Six of Knox County, Tennessee, and without the corporate limits of the City of Knoxville, Tennessee, and being known and designated as all of Lot 5 of the Cool Springs Estates Subdivision, as the same appears on the map recorded as Instrument No. 200608160014540, in the Knox County Register’s Office, to which map specific reference is hereby made for a more particular description.
BEING the same property conveyed to Travis Hollifield and wife, Tracy Hollifield, by Special Warranty Deed from Commercial Bank, dated April 4, 2012, and recorded as Instrument No. 201204090055897, in the Knox County Register’s Office
See also Deed of Trust of record as Instrument No. 201204090055898 of record in the Register’s Office for Knox County, Tennessee.
The best street address for this property is 222 Spring Water Lane, Knoxville, Tennessee 37934.
CLT #151FC-005.00
2020 Knox County taxes are due in the amount of $3,063.00.
2019 Knox County taxes are due and delinquent in the amount of $3,430.56 (November rate)
2018 Knox County taxes are due and delinquent in the amount of $4,644.50 (November rate)
2017 Knox County taxes are due and delinquent in the amount of $5,195.85 (November rate)
2016 Knox County taxes are due and delinquent in the amount of $1,408.31 (November rate) (A partial payment was made on March 15, 2018.)
Others who may have in interest in the property being sold or other matters affecting title to the property include the following:
- Judgment entered against Tracy Hollifield in favor of University Health Systems, in the amount of $10,570.66 plus interest and costs of suit, entered on March 26, 2014, in Knox County General Sessions Court, Docket No. 34948H, and recorded as Instrument No.201406130070623, in the Knox County Register’s Office.
- Judgment entered against Travis Hollifield in favor of Craig Jenkins, in the amount of $4,800.00, plus interest and costs of suit, entered on September 4, 2019, in Knox County General Sessions Court, Docket No. 13354K, and recorded as Instrument No.201909200020239, in the Knox County Register’s Office.
- Judgment entered against Travis B. Hollifield in favor of Republic Finance, LLC, in the amount of $10,731.32 plus interest and costs of suit, entered on April 29, 2019, in Knox County General Sessions Court, Docket No. 6375K, and recorded as Instrument No. 201907290006642, in the Knox County Register’s Office.
- Easement to American Telephone and Telegraph Company recorded in Book 886, page 166, in the Knox County Register’s office.
The right is reserved to adjourn the day of sale to another day and time certain, without further publication and in accordance with the law, upon announcement of said adjournment on the day and time and place of sale set forth above.
This sale is subject to all matters shown on any applicable recorded plan or plat; any unpaid taxes that exist as a lien against the property; any restrictive covenants, easements or setback lines that may be applicable; any matters of record not terminated by the foreclosure; any statutory rights of redemption not otherwise waived in the Deed of Trust, including rights of redemption of any governmental agency, state or federal; and any prior liens or encumbrances that may exist against the property. This sale is also subject to any matter that an accurate survey of the premises might disclose. Proceeds of this sale will first be applied to the discharge of the costs and charges of executing this Trust, including attorney’s fees; next to all indebtedness secured by the Deed of Trust; and next the balance, if any, shall be paid to those legally entitled thereto.
This is the 11th day of November, 2020. Publish in the The Knoxville Focus on November 16, 2020, November 23, 2020, and November 30, 2020.
Gregory C. Logue
GREGORY C. LOGUE, Substitute Trustee
WOOLF, McCLANE, BRIGHT,
ALLEN & CARPENTER, PLLC
Suite 900, 900 S. Gay Street
P.O. Box 900
Knoxville, Tennessee 37901-0900
(865) 215-1000
COURT NOTICES
Non-resident Notice
TO: CHAZTUS DENONZO WHALEY,
IN RE: SELENA M. KING v. CHAZTUS DENONZO WHALEY
- 201238-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this cause appearing from the sworn complaint filed, which is verified, that the Defendant, CHAZTUS DENONZO WHALEY, 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 CHAZTUS DENONZO WHALEY. IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ryan S. Wortley, an Attorney whose address is, 3715 Powers Street Knoxville, TN 37917, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Part III, 400 W. Main Street, Suite 125 Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.
This 6th day of November 2020. _________________________________
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF SHABAAKA ORAN OBAFEMI AWOLOWO
DOCKET NUMBER 83651-1
Notice is hereby given that on the 27 day of OCTOBER 2020, letters administration in respect of the Estate of SHABAAKA ORAN OBAFEMI AWOLOWO who died Sep 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 27 day of OCTOBER, 2020.
ESTATE OF SHABAAKA ORAN OBAFEMI AWOLOWO
PERSONAL REPRESENTATIVE(S) YAWAH A AWOLOWO; ADMINISTRATOR 1404 TREDELL AVENUE
KNOXVILLE, TN. 37921
NOTICE TO CREDITORS
ESTATE OF PAULA S BEAL
DOCKET NUMBER 83664-3
Notice is hereby given that on the 29 day of OCTOBER 2020, letters testamentary in respect of the Estate of PAULA S BEAL who died Sep 16, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 29 day of OCTOBER, 2020.
ESTATE OF PAULA S BEAL
PERSONAL REPRESENTATIVE(S)
DENNIS J BEAL; EXECUTOR
2511 CASPIAN DRIVE
KNOXVILLE, TN 37932
ROBERT W WILKINSON
ATTORNEY AT LAW
P.O. BOX 4415
OAK RIDGE, TN. 37831-4415
NOTICE TO CREDITORS
ESTATE OF ELIZABETH BRYAN BROWN
DOCKET NUMBER 83429-1
Notice is hereby given that on the 27 day of OCTOBER 2020, letters testamentary in respect of the Estate of ELIZABETH BRYAN BROWN who died Jun 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 27 day of OCTOBER, 2020.
ESTATE OF ELIZABETH BRYAN BROWN
PERSONAL REPRESENTATIVE(S) WILLLIAM L BRYAN; EXECUTOR
300 BROCHARDT BLVD FARRAGUT, TN. 37934
NOTICE TO CREDITORS
ESTATE OF ELSIE LEE DOYLE BUCKNER
DOCKET NUMBER 83680-3
Notice is hereby given that on the 3 day of NOVEMBER 2020, letters testamentary in respect of the Estate of ELSIE LEE DOYLE BUCKNER who died Jun 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 3 day of NOVEMBER, 2020.
ESTATE OF ELSIE LEE DOYLE BUCKNER
PERSONAL REPRESENTATIVE(S) ANGELA BEAL; EXECUTRIX 5720 HYATT ROAD
KNOXVILLE, TN 37902
LAWRENCE P LEIBOWITZ ATTORNEY
908 GAY ST. SW
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF JACKIE ALLEN CONNARD
DOCKET NUMBER 83654-1
Notice is hereby given that on the 30 day of OCTOBER 2020, letters administration in respect of the Estate of JACKIE ALLEN CONNARD who died Sep 30, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee, All persons, resident and non-resident, having claims, matured or unmatured·, against 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 30 day of OCTOBER, 2020.
ESTATE OF JACKIE ALLEN CONNARD
PERSONAL REPRESENTATIVE(S)
JOSEF JOHANN CONNARD; ADMINISTRATOR 1216 WESTBURY ROAD
KNOXVILLE, TN. 37922
DAVID W HEADRICK ATTORNEY AT LAW
9000 GNARLED PINE LANE KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF SARA LEE COSTIGAN
DOCKET NUMBER 83658-2
Notice is hereby given that on the 30 day of OCTOBER 2020, letters testamentary in respect of the Estate of SARA LEE COSTIGAN who died Oct 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 within the earlier of four (4) months from the date of the first publication of this notice or twelve (12) months from the decedent’s date of death, otherwise their claims will be forever barred.
Claims filed with the Clerk are subject to applicable defenses and limitations that may be asserted.
This the 30 day of OCTOBER, 2020.
ESTATE OF SARA LEE COSTIGAN
PERSONAL REPRESENTATIVE(S) LAURENCE A COSTIGAN; EXECUTOR 10912 FARRAGUT HILLS BLVD KNOXVILLE, TN. 37934
NOTICE TO CREDITORS
ESTATE OF JAMES W DUNLAP
DOCKET NUMBER 83667-2
Notice is hereby given that on the 29 day of OCTOBER 2020, letters testamentary in respect of the Estate of JAMES W DUNLAP who died Sep 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 29 day of OCTOBER, 2020.
ESTATE OF JAMES W DUNLAP
PERSONAL REPRESENTATIVE(S)
OZELLA PICKARD; EXECUTRIX
6900 STRAWBERRY PLAINS PIKE
KNOXVILLE, TN 37914
WILSON S RITCHIE
ATTORNEY AT LAW
606 W MAIN STREET, SUITE 200
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF MARY FRANCES DYKES
DOCKET NUMBER 83659-3
Notice is hereby given that on the 28 day of OCTOBER 2020, letters administration in respect of the Estate of MARY FRANCES DYKES who died Sep 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 28 day of OCTOBER, 2020.
ESTATE OF MARY FRANCES DYKES
PERSONAL REPRESENTATIVE(S) ROBIN J HARRIS; ADMINISTRATRIX
12768 HIGH WICK CIRCLE
KNOXVILLE, TN. 37934
ANDREW CRAWFORD
ATTORNEY AT LAW
5344 NORTH BROADWAY, SUITE 105
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF JERRIE ROGERS EGAN
DOCKET NUMBER 83048-1
Notice is hereby given that on the 28 day of OCTOBER 2020, letters administration in respect of the Estate of JERRIE ROGERS EGAN 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 28 day of OCTOBER, 2020.
ESTATE OF JERRIE ROGERS EGAN
PERSONAL REPRESENTATIVE(S) MICHAEL E EGAN; ADMINISTRATOR
6829 COCHISE DRIVE
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF ALONZO HARMON, III
DOCKET NUMBER 83608-3
Notice is hereby given that on the 27 day of OCTOBER 2020, letters testamentary in respect of the Estate of ALONZO HARMON, III, who died Aug 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 27 day of OCTOBER, 2020.
ESTATE OF ALONZO HARMON, III
PERSONAL REPRESENTATIVE(S)
MARCIA KATE WADE; EXECUTRIX
102 TREVECCA LANE
OAK RIDGE, TN 37830
W LUCAS ARNOLD
ATTORNEY AT LAW
P.O. BOX 299
CLINTON, TN 37717-0299
NOTICE TO CREDITORS
ESTATE OF REBECCA H HARTMAN
DOCKET NUMBER 83038-3
Notice is hereby given that on the 14 day of JULY 2020, letters testamentary in respect of the Estate of REBECCA H HARTMAN who died Apr 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 14 day of JULY, 2020.
ESTATE OF ELISABETH D HOUSLEY
PERSONAL REPRESENTATIVE(S)
RALPH E JOHNSON, JR.; EXECUTOR
3906 PAPERMILL DRIVE NW
KNOXVILLE, TN 37909
P NEWMAN BANKSTON
ATTORNEY AT LAW
P.O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF ELISABETH D HOUSLEY
DOCKET NUMBER 82549-3
Notice is hereby given that on the 3 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of ELISABETH D HOUSLEY who died Dec 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 3 day of SEPTEMBER, 2020.
ESTATE OF ELISABETH D HOUSLEY
PERSONAL REPRESENTATIVE(S) MICHAEL C HOUSLEY;EXECUTOR
14110 55TH AVENUE SOUTH
TUKWILA, WA 98168
NOTICE TO CREDITORS
ESTATE OF TERESA RENEE JENKINS
DOCKET NUMBER 83650-3
Notice is hereby given that on the 26 day of OCTOBER 2020, letters administration in respect of the Estate of TERESA RENEE JENKINS who died May 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26 day of OCTOBER, 2020.
ESTATE OF TERESA RENEE JENKINS
PERSONAL REPRESENTATIVE(S)
VICTORIA JENKINS; CO-ADMINISTRATRIX 835 JENNIFER DRIVE
KNOXVILLE, TN. 37938
KAYLA JENKINS; CO-ADMINISTRATRIX 3561 TOUCHSTONE DRIVE
MARYVILLE, TN. 37801
NOTICE TO CREDITORS
ESTATE OF MILDRED ATKINS LAWELL
DOCKET NUMBER 83678-1
Notice is hereby given that on the 2 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MILDRED ATKINS LAWELL who died Sep 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 2 day of NOVEMBER, 2020.
ESTATE OF MILDRED ATKINS LAWELL
PERSONAL REPRESENTATIVE(S)
JAMES ELVIN ATKINS; EXECUTOR
6205 BEAVER RIDGE ROAD
KNOXVILLE, TN 37931
MATTHEW FRERE
ATTORNEY AT LAW
1001 E BROADWAY
LENOIR CITY, TN 37771
NOTICE TO CREDITORS
ESTATE OF NANCY NORTON LONGMIRE
DOCKET NUMBER 83656-3
Notice is hereby given that on the 28 day of OCTOBER 2020, letters testamentary in respect of the Estate of PAULA S BEAL who died Sep 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 28 day of OCTOBER, 2020.
ESTATE OF NANCY NORTON LONGMIRE
PERSONAL REPRESENTATIVE(S)
AMY LONGMIRE DAVIS; EXECUTRIX
P.O. BOX 2425
KNOXVILLE, TN 37901
ANDREA ANDERSON
ATTORNEY AT LAW
P.O. BOX 2425
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF ETHEL CLAIRE HORNOR MARSHALL
DOCKET NUMBER 83614-3
Notice is hereby given that on the 27 day of OCTOBER 2020, letters testamentary in respect of the Estate of ETHEL CLAIRE HORNOR MARSHALL who died Sep 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 27 day of OCTOBER, 2020.
ESTATE OF ETHEL CLAIRE HORNOR MARSHALL
PERSONAL REPRESENTATIVE(S) LYNN PALUMBO; EXECUTRIX 5909 GREEN VALLEY DRIVE KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF OREN HOWARD MOORE
DOCKET NUMBER 83609-1
Notice is hereby given that on the 27 day of OCTOBER 2020, letters administration in respect of the Estate of OREN HOWARD MOORE who died Sep 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 27 day of OCTOBER, 2020.
ESTATE OF OREN HOWARD MOORE
PERSONAL REPRESENTATIVE{S)
DAVID WILLIAM MOORE; ADMINISTRATOR 2242 CRIPPLE OAK LANE
POWELL, TN. 37849
LOUIS ANDREW MCELROY, II ATTORNEY AT LAW
1348 DOWELL SPRINGS BOULEVARD KNOXVILLE, TN. 37909
NOTICE TO CREDITORS
ESTATE OF AUBIE TINDELL NELSON
DOCKET NUMBER 83672-1
Notice is hereby given that on the 30 day of OCTOBER 20, letters testamentary in respect of the Estate of AUBIE TINDELL NELSON who died Aug 4, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims; matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 30 day of OCTOBER, 2020.
ESTATE OF AUBIE TINDELL NELSON
PERSONAL REPRESENTATIVE(S) SHERRY N BOLINGER; EXECUTRIX 7328 YOUNT ROAD
KNOXVILLE, TN. 37931
NOTICE TO CREDITORS
ESTATE OF JACQUELINE J PEREIRA
DOCKET NUMBER 83671-3
Notice is hereby given that on the 30 day of OCTOBER 2020, letters testamentary in respect of the Estate of JACQUELINE J PEREIRA who died Sep 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 30 day of OCTOBER, 2020.
ESTATE OF JACQUELINE J PEREIRA
PERSONAL REPRESENTATIVE(S) JON WILLIAM PEREIRA; EXECUTOR 656 WATERSIDE CIRCLE
ANDERONVILLE, TN. 37705
ROBERT W WILKINSON
ATTORNEY AT LAW
P.O. BOX 4415
OAK RIDGE, TN. 37831-4415
NOTICE TO CREDITORS
ESTATE OF ADOLPH JOHN RAAF, JR.
DOCKET NUMBER 83588-1
Notice is hereby given that on the 30 day of OCTOBER 2020, letters administration in respect of the Estate of ADOLPH JOHN RAAF, JR. who died Aug 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 30 day of OCTOBER, 2020.
ESTATE OF ADOLPH JOHN RAAF, JR.
PERSONAL REPRESENTATIVE(S) SCOTT LEE RAAF; ADMINISTRATOR 675 HOLLYWALK TRL
SYLVA, NC 28779
NOTICE TO CREDITORS
ESTATE OF MILDRED LOUISE REED
DOCKET NUMBER 83623-3
Notice is hereby given that on the 28 day of OCTOBER 2020, letters testamentary in respect of the Estate of PAULA S BEAL who died Aug 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 28 day of OCTOBER, 2020.
ESTATE OF MILDRED LOUISE REED
PERSONAL REPRESENTATIVE(S)
LISA WHITE; EXECUTRIX
4016 WINDCREST ROAD
KNOXVILLE, TN 37931
DANA S PEMBERTON
ATTORNEY AT LAW
920 VOLUNTEER LANDING LANE, SUITE 100
KNOXVILLE, TN. 37915
NOTICE TO CREDITORS
ESTATE OF MARY LOU RENNEBAUM
DOCKET NUMBER 83577-2
Notice is hereby given that on the 26 day of OCTOBER 2020, letters testamentary in respect of the Estate of MARY LOU RENNEBAUM who died Aug 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 Jess 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 26 day of OCTOBER, 2020.
ESTATE OF MARY LOU RENNEBAUM
PERSONAL REPRESENTATIVE(S) DAVID STINTON; EXECUTOR 618 VALLEY HILL LANE KNOXVILLE, TN. 37922
H STEPHEN GILLMAN ATTORNEY AT LAW
P.O. BOX 870 KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF JOANNE IRENE SMITH
DOCKET NUMBER 83638-3
Notice is hereby given that on the 29 day of OCTOBER 2020, letters administration in respect of the Estate of JOANNE IRENE SMITH who died Jul 31, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1) (A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29 day of OCTOBER, 2020.
ESTATE OF JOANNE IRENE SMITH
PERSONAL REPRESENTATIVE{S) JOHN M SMITH; CO-ADMINISTRATOR
440 COUNTRY RUN CIRCLE POWELL, TN. 37849
ROBERT F SMITH; CO-ADMINISTRATOR 2930 LEGACY POINTE WAY KNOXVILLE, TN. 37921
CHARLES KITE ATTORNEY AT LAW
9925 TIERRA VERDE DRIVE KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF CALVIN JESSE STAFFORD, SR.
DOCKET NUMBER 83031-2
Notice is hereby given that on the 28 day of OCTOBER 2020, letters testamentary in respect of the Estate of CALVIN JESSE STAFFORD, SR. who died Jan 31, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 28 day of OCTOBER, 2020.
ESTATE OF CALVIN JESSE STAFFORD, SR.
PERSONAL REPRESENTATIVE(S)
CALVIN JESSE STAFFORD, JR.; EXECUTOR
2077 VERONA CONEY ROAD
LEWISBURG, TN. 37091
NOTICE TO CREDITORS
ESTATE OF ROBERT H TEMPLE
DOCKET NUMBER 83471-1
Notice is hereby given that on the 27 day of OCTOBER 2020, letters testamentary in respect of the Estate of ROBERT H TEMPLE 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 his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 27 day of OCTOBER, 2020.
ESTATE OF ROBERT H TEMPLE
PERSONAL REPRESENTATIVE(S) LINDA T WISE; EXECUTRIX 4905 MOUNTAINCREST DRIVE
KNOXVILLE, TN. 37918
ROBIN MCNABB ATTORNEY AT LAW
625 S GAY STREET, SUITE 160
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF JOHN W TESTERMAN, SR.
DOCKET NUMBER 83675-1
Notice is hereby given that on the 2 day of NOVEMBER 2020, letters testamentary in respect of the Estate of JOHN W TESTERMAN, SR. who died Aug 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 2 day of NOVEMBER, 2020.
ESTATE OF JOHN W TESTERMAN, SR.
PERSONAL REPRESENTATIVE(S) WILLIAM A ROACH; CO-EXECUTOR 7301 PARLIAMENT DRIVE
KNOXVILLE, TN. 37919
RICHARD A SEDGLEY; CO-EXECUTOR 2923 SUTHERLAND AVENUE
KNOXVILLE, TN. 37919
CHRISTOPHER A HALL ATTORNEY AT LAW
1111 N. NORTHSHORE DRIVE, SUITE S-700 KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF CAROL WILLIAMS
DOCKET NUMBER 83674-3
Notice is hereby given that on the 30 day of OCTOBER 2020, letters testamentary in respect of the Estate of CAROL WILLIAMS who died Oct 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of. the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 30 day of OCTOBER, 2020.
ESTATE OF CAROL WILLIAMS
PERSONAL REPRESENTATIVE(S)
DIANA WILLIAMS MCSWEEN; EXECUTRIX 6823 CRYSTAL VIEW WAY
KNOXV LLE, TN. 37919
P NEWMAN BANKSTON ATTORNEY AT LAW
P.O. BOX 2047 KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF DAL ANDERSON
DOCKET NUMBER 83696-1
Notice is hereby given that on the 5 day of NOVEMBER 2020, letters testamentary in respect of the Estate of DAL ANDERSON who died Sep 26, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 5 day of NOVEMBER, 2020.
ESTATE OF DAL ANDERSON
PERSONAL REPRESENTATIVE(S) JEFFREY D ANDERSON; CO-EXECUTOR 2927 MEGAN DRIVE
LOUISVILLE, TN. 37777
TONI A GLOVER; CO-EXECUTOR 12750 PROVIDENCE GLEN LANE KNOXVILLE, TN. 37934
BROOKE GIVENS ATTORNEY AT LAW
110 COGDILL ROAD KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF BARBARA HOLT BAKER
DOCKET NUMBER 83645-1
Notice is hereby given that on the 5 day of NOVEMBER 2020, letters testamentary in respect of the Estate of BARBARA HOLT BAKER who died Sep 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 5 day of NOVEMBER, 2020.
ESTATE OF BARBARA HOLT BAKER
PERSONAL REPRESENTATIVE(S) MERRI BAKER HOLT; EXECUTRIX 2217 DELTA WAY
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF MARI ETTA BENSON
DOCKET NUMBER 83700-2
Notice is hereby given that on the 9 day of NOVEMBER 2020, letters administration in respect of the Estate of MARI ETTA BENSON who died Feb 16, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 9 day of NOVEMBER, 202D.
E$TATE OF MARI ETTA BENSON
PERSONAL REPRESENTATIVE(S) PERRY BENSON; CO-ADMINISTRATOR 1300 IRWIN ROAD
POWELL, TN. 37849
RICK BENSON; CO-ADMINISTRATOR 1024 PAXTON DRIVE
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF WILLIAM HUDSON BROWN
DOCKET NUMBER 83106-2
Notice is hereby given that on the 6 day of NOVEMBER 2020, letters administration in respect of the Estate of WILLIAM HUDSON BROWN who died Jan 101 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 6 day of NOVEMBER, 2020.
ESTATE OF WILLIAM HUDSON BROWN
PERSONAL REPRESENTATIVE(S)
NAOMI SUSAN BROWN; ADMINISTRATRIX 7334 GA HIGHWAY 15
SPARTA, GA 31087
NOTICE TO CREDITORS
ESTATE OF MELBA PRICE CASE
DOCKET NUMBER 83582-1
Notice is hereby given that on the 3 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MELBA PRICE CASE who died Aug 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 3 day of NOVEMBER, 2020.
ESTATE OF MELBA PRICE CASE
PERSONAL REPRESENTATIVE(S) JERRY LEE PRICE; EXECUOR 5306 MCNUTT ROAD
KNOXVILLE, TN. 37920
BEN WHOOPER, III ATTORNEY AT LAW
335 E MAIN STREET
NEWPORT, TN. 37821
NOTICE TO CREDITORS
ESTATE OF SHIRLEY NELL RUSSELL CLEMMER
DOCKET NUMBER 83644-3
Notice is hereby given that on the 6 day of NOVEMBER 2020, letters testamentary in respect of the Estate of SHIRLEY NELL RUSSELL CLEMMER who died Sep 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 6 day of NOVEMBER, 2020.
ESTATE OF SHIRLEY NELL RUSSELL CLEMMER
PERSONAL REPRESENTATIVE(S) ALAN MATTHEW CLEMMER; EXECUTOR 6411 CAYMAN LANE
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF DANNY CURTIS COLLINS
DOCKET NUMBER 83686-3
Notice is hereby given that on the 6 day of NOVEMBER 2020, letters administration in respect of the Estate of DANNY CURTIS COLLINS who died Aug 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of NOVEMBER, 2020.
ESTATE OF DANNY CURTIS COLLINS
PERSONAL REPRESENTATIVE(S) GARY COLLINS; ADMINISTRATOR 5945 CLEARBROOK DRIVE
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF JANICE BERNICE COOPER DOCKET NUMBER 83698-3
Notice is hereby given that on the 6 day of NOVEMBER 2020, letters testamentary in respect of the Estate of JANICE BERNICE COOPER who died Mar 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 6 day of NOVEMBER, 2020.
ESTATE OF JANICE BERNICE COOPER
PERSONAL REPRESENTATIVE(S) BERNICE ANN COX; EXECUTRIX
114 APACHE LANE CLINTON, TN. 37716
PHILIP R CRYE, JR.
ATTORNEY AT LAW
125 N MAIN STREET CLINTON, TN. 37716
NOTICE TO CREDITORS
ESTATE OF WILLIAM VIRGAL COX
DOCKET NUMBER 83500-3
Notice is hereby given that on the 6 day of NOVEMBER 2020, letters administration in respect of the Estate of WILLIAM VIRGAL COX who died Sep 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 6 day of NOVEMBER, 2020.
ESTATE OF WILLIAM VIRGAL COX
PERSONAL REPRESENTATIVE(S) TALYR ROSE HILL; ADMINISTRATRIX 7512 INVERRARY CIRCLE
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF ERIC THALES CRAIG-BETTIS
DOCKET NUMBER 83690-1
Notice is hereby given that on the 5 day of NOVEMBER 2020, letters administration in respect of the Estate of ERIC THALES CRAIG-BETTIS who died Oct 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 5 day of NOVEMBER, 2020.
ESTATE OF ERIC THALES CRAIG-BETTIS
PERSONAL REPRESENTATIVE(S)
THOMAS MICHAEL CRAIG-GRUBBS; ADMINISTRATOR 619 OAKHURST DRIVE
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF EVELYN LEONA DAVIS DAWSON
DOCKET NUMBER 83697-2
Notice is hereby given that on the 6 day of NOVEMBER 2020, letters testamentary in respect of the Estate of EVELYN LEONA DAVIS DAWSON who died Aug 31, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (l} or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 6 day of NOVEMBER, 2020.
ESTATE OF EVELYN LEONA DAVIS DAWSON
PERSONAL REPRESENTATIVE(S) ELISA SIMMONS; EXECUTRIX 7305 FOXLAIR ROAD
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF MURRIEL C DEAN
DOCKET NUMBER 83695-3
Notice is hereby given that on the 5 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MURRIEL C DEAN who died Sep 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (l)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 5 day of NOVEMBER, 2020.
ESTATE OF MURRIEL C DEAN
PERSONAL REPRESENTATIVE(S) MICHELLE DAWN WEISS; EXECUTRIX 6817 WESTLAND DRIVE
KNOXVILLE, TN. 37919
LAUREN E SMITH ATTORNEY AT LAW
110 COGDILL ROAD KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF EDGAR KELSIE ELMORE
DOCKET NUMBER 83486-1
Notice is hereby given that on the 9 day of NOVEMBER 2020, letters testamentary in respect of the Estate of EDGAR KELSIE ELMORE who died Aug 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
(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 9 day of NOVEMBER, 2020.
ESTATE OF EDGAR KELSIE ELMORE
PERSONAL REPRESENTATIVE(S)
SHARON ELAINE HOLLIFIELD; EXECUTRIX 7641 CRANLEY ROAD
POWELL, TN. 37849
REBECCA BELL JENKINS ATTORNEY AT LAW
9724 KINGSTON PIKE, SUITE 202
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF JEANETTE HARDIN
DOCKET NUMBER 83694-2
Notice is hereby given that on the 5 day of NOVEMBER 2020, letters administration in respect of the Estate of JEANETTE HARDIN who died Apr 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 5 day of NOVEMBER, 2020.
ESTATE OF JEANETTE HARDIN
PERSONAL REPRESENTATIVE(S)
JEAQUETTA ANN HARDIN; CO-ADMINISTRATOR 115 S BERTRAND STREET
KNOXVILLE, TN. 37915
GREGORY HARDIN; CO-ADMINISTRATOR
115 S BERTRAND STREET KNOXVILLE, TN. 37915
MITAL D PATEL ATTORNEY AT LAW
217 S PETERS ROAD KNOXVILLE, TN. 37923
NOTICE TO CREDITORS
ESTATE OF BEULAH FAYE HUTCHINSON
DOCKET NUMBER 83684-1
Notice is hereby given that on the 3 day of NOVEMBER 2020, letters testamentary in respect of the Estate of BEULAH FAYE HUTCHINSON who died Jul 31, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 3 day of NOVEMBER, 2020.
ESTATE OF BEULAH FAYE HUTCHINSON
PERSONAL REPRESENTATIVE(S)
JEFFREY DAVID HUTCHISON; EXECUTOR 1111 W BROADWAY AVE.
MARYVILLE, TN 37801
P ANDREW SNEED ATTORNEY
217 E BROADWAY AVE. MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF ASHLEY NOEL KENNEDY
DOCKET NUMBER 83518-3
Notice is hereby given that on the 3 day of NOVEMBER 2020, letters administration in respect of the Estate of ASHLEY NOEL KENNEDY 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 3 day of NOVEMBER, 2020.
ESTATE OF ASHLEY NOEL KENNEDY
PERSONAL REPRESENTATIVE(S) RICKY JOE KENNEDY; ADMINISTRATOR 1404 HIGHWAY 411
VONORE, TN. 37885
CLIFFORD E WILSON ATTORNEY AT LAW
128 COLLEGE STREET S MADISONVILLE, TN. 37354
NOTICE TO CREDITORS
ESTATE OF BRYAN CLARKE MERRELL
DOCKET NUMBER 83679-2
Notice is hereby given that on the 3 day of NOVEMBER 2020, letters testamentary in respect of the Estate of BRYAN CLARKE MERRELL who died May 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and hon-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is- four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 3 day of NOVEMBER, 2020.
ESTATE OF BRYAN CLARKE MERRELL
PERSONAL REPRESENTATIVE(S) MARY ANN MERRELL; EXECUTRIX 2232 FALLEN OAKS DRIVE KNOXVILLE, TN. 37932
W TYLER CHASTAIN ATTORNEY AT LAW
116 AGNES ROAD KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF BOBBIE RUTH MCGOLDRICK MOORE
DOCKET NUMBER 83688-2
Notice is hereby given that on the 4 day of NOVEMBER 2020, letters testamentary in respect of the Estate of BOBBIE RUTH MCGOLDRICK MOORE who died Oct 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 4 day of NOVEMBER, 2020.
ESTATE OF BOBBIE RUTH MCGOLDRICK MOORE
PERSONAL REPRESENTATIVE(S)
DEBORAH KAY MOORE BURNS; EXECUTRIX 8145 HAYDEN DRIVE
KNOXVILLE, TN. 37919
J NOLAN SHARBEL ATTORNEY AT LAW
9111 CROSS PARK DRIVE, BLDG D SUITE 200
KNOXVILLE, TN. 37923
NOTICE TO CREDITORS
ESTATE OF RANDELL ERICK PEDIGO
DOCKET NUMBER 83147-1
Notice is hereby given that on the 3 day of NOVEMBER 2020, letters administration in respect of the Estate of RANDELL ERICK PEDIGO who died Apr 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3 day of NOVEMBER, 2020.
ESTATE OF RANDELL ERICK PEDIGO
PERSONAL REPRESENTATIVE(S) NICHOLAS BISHOP; ADMINISTRATOR
196 RICHESIN ROAD SWEETWATER, TN. 37874
R SETH OAKES ATTORNEY AT LAW
1111 N NORTHSHORE DRIVE, SUITE N-290 KNOXVILLE, TN. 37919.
NOTICE TO CREDITORS
ESTATE OF NORMA D ROBERTSON
DOCKET NUMBER 83687-1
Notice is hereby given that on the 4 day of NOVEMBER 2020, letters of administration c.t.a in respect of the Estate of NORMA D ROBERTSON who died Sep 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first 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 4 day of NOVEMBER, 2020.
ESTATE OF NORMA D ROBERTSON
PERSONAL REPRESENTATIVE(S) JOHN S HILL; ADMINISTRATOR CTA 5308 PLEASANT GAP DRIVE POWELL, TN. 37849
NOTICE TO CREDITORS
ESTATE OF MARGARET B RUTHERFORD
DOCKET NUMBER 82765-3
Notice is hereby given that on the 6 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MARGARET B RUTHERFORD who died Feb 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 6 day of NOVEMBER, 2020.
ESTATE OF MARGARET B RUTHERFORD
PERSONAL REPRESENTATIVE(S)
ALVIN WAYNE RUTHERFORD; EXECUTOR 4430 JAMESFORD DRIVE
JAMESTOWN, NC 27282
NOTICE TO CREDITORS
ESTATE OF CLIFFORD HARRY SMITH
DOCKET NUMBER 83562-2
Notice is hereby given that on the 9 day of NOVEMBER 2020, letters administration in respect of the Estate of CLIFFORD HARRY SMITH who died Aug 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 9 day of NOVEMBER, 2020.
ESTATE OF CLIFFORD HARRY SMITH
PERSONAL REPRESENTATIVE(S) LINDSAY OTTO; ADMINISTRATRIX
512 RONALD DRIVE SE HUNTSVILLE, AL 35803
NOTICE TO CREDITORS
ESTATE OF KARL DAVIS STAMPER
DOCKET NUMBER 83685-2
Notice is hereby given that on the 4 day of NOVEMBER 2020, letters testamentary in respect of the Estate of KARL DAVIS STAMPER who died Sep 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 4 day of NOVEMBER, 2020.
ESTATE OF KARL DAVIS STAMPER
PERSONAL REPRESENTATIVE(S) ELMER GRIMES; EXECUTOR 3112 ALICE BELL ROAD KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF REGGIE VERNON TILLER
DOCKET NUMBER 83664-2
Notice is hereby given that on the 3 day of NOVEMBER 2020, letters administration in respect of the Estate of REGGIE VERNON TILLER who died Jul 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 (l) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3 day of NOVEMBER, 2020.
ESTATE OF REGGIE VERNON TILLER
PERSONAL REPRESENTATIVE(S)
ANGELA DAWN CARRIER; ADMINISTRATRIX 1940 GRENADA BLVD
KNOXVILLE, TN. 37922
LAUREN E SMITH ATTORNEY AT LAW
110 COGDILL ROAD KNOXVILLE, TN. 37922
Misc. NOTICES
PUBLIC NOTICE 94
Knox County will receive bids for the following items & services:
Bid 3005, School Bus Video Camera System, due 12/14/20
For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN 37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.
APPLICATION FOR TITLE
Any and all parties holding an interest in the following vehicle needs to contact me by certified mail with a return receipt requested within 10 business days of this publication date.
Vehicle:
1949 Plymouth Special Deluxe
Vin# 20316290
Mailing address:
Robert Lawson
6705 Sevierville Pike
Knoxville, TN 37920
Notice of Lien Sale
THE OWNERS AND/OR LIEN HOLDERS OF THE FOLLOWING VEHICLES ARE HERBY NOTIFIED OF THEIR RIGHTS TO PAY ALL CHARGES AND RECLAIM SAID VEHICLES BEING HELD AT THE STORAGE LOT OF RICK’S AUTOMOTIVE. FAILURE TO RECLAIM THESE VEHICLES WILL BE DEEMED A WAIVEROF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHICLE AT PUBLIC AUCTION ON November 18t AT 9AM AT 5601 NORTH BROADWAY ST
97 HONDA 1HGEJ6673VL019952
04 BUICK 1G4HP52K044146435.
07 PONTIAC 1G2ZH18N774462608.
62 FORD F10JG205166.
72 CHEVROLET 1D37U2B611486.
89 FORD 1FABP41A4KF110218.