COURT NOTICES

 

 

NON-RESIDENT NOTICE

 

TO: PRESTON TROY KEITH HARRIS.

IN RE: CARLIE JUNE DIGBY HARRIS v. PRESTON TROY KEITH HARRIS

  1. 200358-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant PRESTON TROY KEITH HARRIS 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 PRESTON TROY KEITH HARRIS. It is ordered that said defendant PRESTON TROY KEITH HARRIS file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Curtis W. Isabell, an Attorneys whose address is, 251 Short Street Clinton, TN 37716, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Part II, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville focus newspaper for four (4) consecutive weeks.

This 15th day of October,2020.

______________________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JOSHUA DEWAYNE MATTHEWS

IN RE: JAVIER DEUCE MATTHEWS D.O.B. 06/15/2011

  1. 200927-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JOSHUA DEWAYNE MATTHEWS  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 JOSHUA DEWAYNE MATTHEWS , it is ordered that said defendant JOSHUA DEWAYNE MATTHEWS  file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jenae A. Easterly an, Attorneys whose address is 118 Parliament Drive Maryville, TN 37804, within thirty (30) days of the last date of publication. It is further Ordered that if the defendant fails to appear and answer the complaint within thirty (30) days of the date of the last publication, the Plaintiff shall be permitted to file a Motion and Notice for Judgment by Default and you the defendant will be served by leaving a copies of the Notice and Motion for Default Judgment with the Clerk & Master of this court. This cause will be set for hearing Ex Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Part I, 400 W. Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 12th day of October 2020

______________________________

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF GLEN EDWARD ARMSTRONG

DOCKET NUMBER 82310-1

Notice is hereby given that on the 5 day of OCTOBER 2020, letters administration in respect of the Estate of GLEN EDWARD ARMSTRONG who died Dec 4, 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 5 day of OCTOBER, 2020.

 

ESTATE OF GLEN EDWARD ARMSTRONG PERSONAL REPRESENTATIVE(S)

MACIE C ARMSTRONG; ADMINISTRATRIX 1804 JIM ARMSTRONG ROAD KNOXVILLE, TN. 37914

 

TOM R RAMSEY, III ATTORNEY AT LAW

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

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED L BARNARD

DOCKET NUMBER 83632-3

Notice is hereby given that on the 22 day of OCTOBER 2020, letters administration in respect of the Estate of MILDRED L BARNARD 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 less than sixty (60) days prior to the date that is four (4) months from ,the date of first publication as described in (1)(A); or

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

This the 22 day of OCTOBER, 2020.

 

ESTATE OF MILDRED L BARNARD

 

PERSONAL REPRESENTATIVE(S)

D SCOTT BARNARD; ADMINISTRATOR

P.O. BOX 14412 KNOXVILLE, TN, 37914

 

STEPHEN GARRETT

ATTORNEY AT LAW

7838 BARKER ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF MARY CURREY CARMICHAEL

DOCKET NUMBER 83641-3

Notice is hereby given that on the 23 day of OCTOBER 2020, letters testamentary in respect of the Estate of MARY CURREY CARMICHAEL 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 his or her estate are required to file the same with the Clerk and Master of  non-resident, having claims, matured or unmatured, against  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 23 day of OCTOBER, 2020.

 

ESTATE OF MARY CURREY CARMICHAEL

 

PERSONAL REPRESENTATIVE(S) ANNE SWARTZ; EXECUTRIX 1123 ANTHEM VIEW LANE KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JULIA LEE CLARK

DOCKET NUMBER 82880-1

Notice is hereby given that on the 30 day of SEPTEMBER 2020, LIMITED letters administration in respect of the Estate of JULIA LEE CLARK who died Jan 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 30 day of SEPTEMBER, 2020.

 

ESTATE OF JULIA LEE CLARK

 

PERSONAL REPRESENTATIVE(S)

DEE DAVID GAY; ADMINISTRATOR AD LITEM

117 WEST SMITH STREET, CRIMINAL JUSTICE BUILDING SUITE 105 GALLATIN, TN. 37066

 

ANDREA C ANDERSON

ATTORNEY AT LAW

P.O. BOX 2425

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ANN FERGUSON

DOCKET NUMBER 83633-1

Notice is hereby given that on the 22 day of OCTOBER 2020, letters testamentary in respect of the Estate of MARY ANN FERGUSON 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 22 day of OCTOBER, 2020.

 

ESTATE OF MARY ANN FERGUSON

 

PERSONAL REPRESENTATIVE(S) VIRGINIA E ROACH; EXECUTRIX 1508 CELLA HOMMA LANE KNOXVILLE, TN. 37909

 

EDWARD A COX, JR.

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290 KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RAY W FISHER, JR.

DOCKET NUMBER 83631-2

Notice is hereby given that on the 21 day of OCTOBER 2020, letters testamentary in respect of the Estate of RAY W FISHER, JR. 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 21 day of OCTOBER, 2020.

 

ESTATE OF RAY W FISHER, JR.

 

PERSONAL REPRESENTATIVE(S}

JACQUELINE FISHER; EXECUTRIX

1648 HARBOR CREST WAY

KNOXVILLE, TN. 37922

 

MACK GENTRY

ATTORNEY AT LAW

900 S GAY STREET, SUITE 2300

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES RUTH FULTON

DOCKET NUMBER 83636-1

Notice is hereby given that on the 22 day of OCTOBER 2020, letters testamentary in respect of the Estate of FRANCES RUTH FULTON who died Jul 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 22 day of OCTOBER, 2020.

 

ESTATE OF FRANCES RUTH FULTON

 

PERSONAL REPRESENTATIVE(S)

CELESTE MICHELLE WATSON; EXECUTRIX

P.O. BOX 52386

KNOXVILLE, TN. 37950

 

CAROLE LYNCH WORTHINGTON

ATTORNEY AT LAW

861 EBENZER ROAD

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF KELLYE HORNER

DOCKET NUMBER 83649-2

Notice is hereby given that on the 26 day of OCTOBER 2020, letters testamentary in respect of the Estate of KELLYE HORNER who died Apr 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 26 day of OCTOBER, 2020.

 

ESTATE OF KELLYE HORNER

 

PERSONAL REPRESENTATIVE(S)

DONNA J GRISSOM; EXECUTRIX

8032 VERONA LANE

POWELL, TN. 37849

 

FIONA HILL

ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH B JACKSON

DOCKET NUMBER 83594-1

Notice is hereby given that on the 22 day of OCTOBER 2020, letters testamentary in respect of the Estate of KENNETH B JACKSON who died Aug 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 22 day of OCTOBER, 2020.

 

ESTATE OF KENNETH B JACKSON

 

PERSONAL REPRESENTATIVE(S)

ELIZBETH BARTLETT HARRIS; EXECUTRIX

5429 MOCKINGBIRD DRIVE

KNOXVILLE, TN. 37919

 

ROBERT LEWIS STRAIGHT, III

ATTORNEY AT LAW

P.O. BOX 11521

KNOXVILLE, TN. 37939

 

NOTICE TO CREDITORS

 

ESTATE OF JANET I RUST LARSON

DOCKET NUMBER 83646-2

Notice is hereby given that on the 26 day of OCTOBER 2020, letters testamentary in respect of the Estate of JANET I RUST LARSON who died Jul 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 26 day of OCTOBER, 2020.

 

ESTATE OF JANET I RUST LARSON

 

PERSONAL REPRESENTATIVE(S)

RICHARD E LARSON; EXECUTOR

8412 IVY GREEN WAY

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PHILIP J LAWSON

DOCKET NUMBER 83634-2

Notice is hereby given that on the 22 day of OCTOBER 2020, letters testamentary in respect of the Estate of PHILIP J LAWSON who died Aug 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 22 day of OCTOBER, 2020.

 

ESTATE OF PHILIP J LAWSON

 

PERSONAL REPRESENTATIVE(S)

NEVILLE K LAWSON; EXECUTRIX

7120 E EMORY ROAD

KNOXVILLE, TN. 37938

 

MICHAEL CROWDER

ATTORNEY AT LAW

P.O. BOX 442

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARY KATHERINE WADE LETSINGER

DOCKET NUMBER 83520-2

Notice is hereby given that on the 22 day of OCTOBER 2020, letters administration in respect of the Estate of MARY KATHERINE WADE LETSINGER who died Jun 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 22 day of OCTOBER, 2020.

 

ESTATE OF MARY KATHERINE WADE LETSINGER

 

PERSONAL REPRESENTATIVE(S) SAMUELE LETSINGER; ADMINISTRATOR 5535 KESTERBROOKE BLVD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED B PORTERFIELD

DOCKET NUMBER 83629-3

Notice is hereby given that on the 26 day of OCTOBER 2020, letters of administration c.t.a. in respect of the Estate of MILDRED B PORTER FIELD  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 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 26 day of OCTOBER, 2020.

 

ESTATE OF MILDRED B PORTERFIELD PERSONAL REPRESENTATIVE(S)

RUBY COCHRAN; ADMINISTRATRIX CTA 5916 WINDTACE LANE

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF MILTON CLAY SWEARENGIN

DOCKET NUMBER 83639-1

Notice is hereby given that on the 23 day of OCTOBER 2020, letters administration in respect of the Estate of MILTON CLAY SWEARENGIN who died Jul 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 23 day of OCTOBER, 2020.

 

ESTATE OF MILTON CLAY SWEARENGIN

 

PERSONAL REPRESENTATIVE(S)

BRIAN CLAY SWEARENGIN; ADMINISTRATOR 6618 KERN ROAD

KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

 

ESTATE OF ROBERT S VAN FLEET

DOCKET NUMBER 83642-1

Notice is hereby given that on the 23 day of OCTOBER 2020, letters testamentary in respect of the Estate of ROBERT S VAN FLEET who died Sep 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 23 day of OCTOBER, 2020.

 

ESTATE OF ROBERT S VAN FLEET

 

PERSONAL REPRESENTATIVE(S)

ROBERT S VAN FLEET, JR.; EXECUTOR

5414 COLONIAL CIRCLE

KNOXVILLE, TN. 37918

 

JAMES T NORMAND

ATTORNEY AT LAW

30 KENTUCKY AVENUE

OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY JO WINSTEAD

DOCKET NUMBER 83647-3

Notice is hereby given that on the 26 day of OCTOBER 2020, letters testamentary in respect of the Estate of BETTY JO WINSTEAD 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 (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 BETTY JO WINSTEAD

 

PERSONAL REPRESENTATIVE(S) ROBERT EARL PATTERSON; EXECUTOR

133 BROMLEY PARK LANE FRANKLIN, TN. 37069

 

PHILIP CRYE, JR.

ATTORNEY AT LAW

125 N MAIN STREET CLINTON, TN. 37716

 

NOTICE TO CREDITORS

 

ESTATE OF MEYER XIE

DOCKET NUMBER 83637-2

Notice is hereby given that on the 22 day of OCTOBER 2020, letters administration in respect of the Estate of MEYER XIE who died Aug 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 22 day of OCTOBER, 2020.

 

ESTATE OF MEYER XIE

 

PERSONAL REPRESENTATIVE(S)

JINLIN XIE; ADMINISTRATRIX

735 NORTHERDEN CT

ALPHARETTA, GA. 30005

 

BILL FIX

ATTORNEY AT LAW

408 N CEDAR BLUFF ROAD, SUITE 260

KNOXVILLE, TN. 37923

 

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

 

 

 

 

Misc. NOTICES

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Executive Board Meeting, November 25, 2020

 

The Knoxville Regional Transportation Planning Organization (TPO) Executive Board will meet on Wednesday, November 25th at 9 a.m. in the Small Assembly Room of the City County Building, 400 Main Street, Knoxville, TN. Due to the circumstances of the COVID-19 virus, this meeting may be conducted by electronic means. Please visit the Knoxville Regional TPO website frequently for updates on this public meeting. The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: https://knoxtpo.org/boards-and-committees/executive-board/. If you would like a copy of the final Agenda please contact the TPO.  If you need assistance or accommodation for a disability please notify the TPO three business days in advance of the meeting and we will be glad to work with you in obliging any reasonable request.

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

 

Legal Section 94

 

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

 

Bid 2999, Portable Toilet Rental Services, due 12/7/20;

Bid 3004, Bread for Government, due 12/3/20;

Bid 3008, Maintenance and Repair of Solid Waste Equipment, due 12/8/20

 

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

 

Notice of Lien Sale

The following vehicles will be sold at auction on November 20, 2020 at 1:00pm at Rocky Top Towing & Garage, 10748 Old Rutledge Pike, Blaine TN  37709.  Phone 865-465-3011.

2010 Chevy Camaro, Gray, VIN 2G1FB1EV3A9120969

2004 GMC Sierra 1500, White, VIN 1GTEC19XX4Z110364

2010 Chevrolet Malibu, White, VIN 1G1ZC5EB3AF167644

2003 Chevy Silverado, Black, VIN 2GCEK19T231232983

Please call for more information.