Non-resident notice
TO: ALAN ABRAMS
IN RE: LINCOLN MEMORIAL UNIVERSITY v. ALAN ABRAMS
- 200654-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause it appearing from the Complaint filed, which is sworn to, that the Defendant ALAN ABRAMS, 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 ALAN ABRAMS, it is ordered that said defendant, ALAN ABRAMS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Mabern E. Wall, an Attorney whose address is, 617 West Main Street Knoxville, TN 37901, 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 John F. Weaver in the Knox County Chancery Court, Part I, at 400 W. Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 30th day of September, 2020.
_____________________
Clerk and Master
Non-Resident Notice
TO: ZACHARY DARREN BORDEN, BRITTANY N. POWERS AND SAMANTHA POWERS
IN RE: PHH MORTGAGE CORPORATION v. ZACHARY DARREN BORDEN
- 200014-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is verified, that the Defendants, ZACHARY DARREN BORDEN, BRITTANY N. POWERS AND SAMANTHA POWERS, are non-residents 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 ZACHARY DARREN BORDEN, BRITTANY N. POWERS AND SAMANTHA POWERS.
IT IS ORDERED that said defendants file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Robert T. Lieber, Jr., an Attorney whose address is, 5217 Maryland Way, Suite 404, Brentwood, TN 37027, 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, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 16th day of September 2020.
___________________________Clerk and Master
NOTICE TO CREDITORS
ESTATE OF DAVID STACEY BAILEY
DOCKET NUMBER 83524-3
Notice is hereby given that on the 25 day of SEPTEMBER 2020, letters administration in respect of the Estate of DAVID STACEY BAILEY who died Sep 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 25 day of SEPTEMBER, 2020.
ESTATE OF DAVID STACEY BAILEY
PERSONAL REPRESENTATIVE{S) JASON BAILEY; ADMINISTRATOR 979 LITTLE VALLEY ROAD MAYNARDVILLE, TN. 37807
ANDREW CRAWFORD ATTORNEY AT LAW
5344 N BROADWAY, SUITE 105
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF TUNG-CHIN CHEN
DOCKET NUMBER 83415-2
Notice is hereby given that on the 24 day of SEPTEMBER 2020, letters administration in respect of the Estate of TUNG-CHIN CHEN who died Dec 8, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident 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 24 day of SEPTEMBER, 2020.
ESTATE OF TUNG-CHIN CHEN
PERSONAL REPRESENTATIVE(S) ELSA CHEN; ADMINISTRATRIX
14 JUNIPER STREET BILLERICA, MA 01862
MICHAEL R CROWDER ATTORNEY AT LAW
P.O. BOX 442
KNOXVILLE, TN. 37901-0442
NOTICE TO CREDITORS
ESTATE OF WALTER CRAWFORD COX
DOCKET NUMBER 83496-2
Notice is hereby given that on the 21 day of SEPTEMBER 2020, letters administration in respect of the Estate of WALTER CRAWFORD COX who died Aug 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 21 day of SEPTEMBER, 2020.
ESTATE OF WALTER CRAWFORD COX
PERSONAL REPRESENTATIVE ($)
CAROL LINN GODBEE; ADMINISTRATRIX 708 BYRD AVE. NE
KNOXVILLE, TN 37917
EMILY K STULCE ATTORNEY
800 S GAY ST. STE 2001
KNOXVILLE, TN 37929
NOTICE TO CREDITORS
ESTATE OF CONSTANCE R CULLEN
DOCKET NUMBER 83086-3
Notice is hereby given that on the 28 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of CONSTANCE R CULLEN who died May 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 28 day of SEPTEMBER, 2020
ESTATE OF CONSTANCE R CULLEN
PERSONAL REPRESENTATIVE(S) JAMES P CULLEN; EXECUTOR 40774 ANN ARBOR TRL. PLYMOUTH, MI 48170
ROBERT GODWIN ATTORNEY AT LAW 4611 OLD BROADWAY
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF JOHNNY MACK EDGE
DOCKET NUMBER 83406-2
Notice is hereby given that on the 25 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of JOHNNY MACK EDGE who died Jun 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 25 day of SEPTEMBER, 2020.
ESTATE OF JOHNNY MACK EDGE
PERSONAL REPRESENTATIVE($) THOMAS R EDGE ; EXECUTOR
32 VISTA DRIVE CANDLER, NC 28715
NOTICE TO CREDITORS
ESTATE OF STEPHEN M FOSTER
DOCKET NUMBER 83517-2
Notice is hereby given that on the 24 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of STEPHEN M FOSTER 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 (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 24 day of SEPTEMBER, 2020.
ESTATE OF STEPHEN M FOSTER
PERSONAL REPRESENTATIVE(S) MATRED E FOSTER; EXECUTRIX 1309 WOODBRIDGE DRIVE
KNOXVILLE, TN. 37919
GLEN A KYLE ATTORNEY AT LAW 4931 HOMBERG DRIVE
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF FRANCES C HELMBOLDT
DOCKET NUMBER 83522-1
Notice is hereby given that on the 25 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of FRANCES C HELMBOLDT who died Jul 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 25 day of SEPTEMBER, 2020.
ESTATE OF FRANCES C HELMBOLDT
PERSONAL REPRESENTATIVE(S) DONNA HAUN; EXECUTRIX
745 BROOKRIDGE CIRCLE
KNOXVILLE, TN. 37920
GAIL WORTLEY ATTORNEY AT LAW 3715 POWERS STREET
KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF PAUL D HOOSE
DOCKET NUMBER 83397-2
Notice is hereby given that on the 28 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of PAUL D HOOSE who died Jul 27, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 28 day of SEPTEMBER, 2020
ESTATE OF PAUL D HOOSE
PERSONAL REPRESENTATIVE(S) CHRISTOPHER ALAN HOOSE; EXECUTOR
442 HORSESHOE CR DAYTON, TN. 37321
JACE COCHRAN ATTORNEY AT LAW
204 MAIN STREET DAYTON, TN. 37321
NOTICE TO CREDITORS
ESTATE OF ALEXANDER KISLIUK
DOCKET NUMBER 83515-3
Notice is hereby given that on the 24 day of SEPTEMBER 2020, letters administration in respect of the Estate of ALEXANDER KISLIUK who died Aug 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 24 day of SEPTEMBER, 2020.
ESTATE OF ALEXANDER KISLIUK
PERSONAL REPRESENTATIVE(S) BENJAMIN M KISLIUK; ADMINISTRATOR
89 MARTINISTR. OSNABRUCK 49080 DEUTSCHLAND, GERMANY
STEPHEN CARPENTER ATTORNEY AT LAW
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF TIMOTHY HILTON MARSHALL
DOCKET NUMBER 83421-2
Notice is hereby given that on the 28 day of SEPTEMBER 2020, letters administration in respect of the Estate of TIMOTHY HILTON MARSHALL who died Jun 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 28 day of SEPTEMBER, 2020.
ESTATE OF TIMOTHY HILTON MARSHALL
PERSONAL REPRESENTATIVE ($) JOANN MARSHALL; ADMINISTRATRIX 12104 BROADWOOD DRIVE
KNOXVILLE, TN. 37934
GLENNA W OVERTON-CLARK ATTORNEY AT LAW
P.O. BOX 31651
KNOXVILLE, TN. 37930-1651
NOTICE TO CREDITORS
ESTATE OF EBB BLAIR MCPEAKE
DOCKET NUMBER 83460-2
Notice is hereby given that on the 29 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of EBB BLAIR MCPEAKE who died Aug 26, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 29 day of SEPTEMBER, 2020.
ESTATE OF EBB BLAIR MCPEAKE
PERSONAL REPRESENTATIVE ($)
MOLLY JANE MCPEAKE PEELER
EXECUTRIX 4112 TOPSIDE ROAD
KNOXVILLE, TN. 37920
JOSEPH G THOMPSON ATTORNEY AT LAW
105 DEPEW DRIVE LOUDON, TN. 37774
NOTICE TO CREDITORS
ESTATE OF CHARLES W MURPHY
DOCKET NUMBER 83532-2
Notice is hereby given that on the 29 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of CHARLES W MURPHY 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 29 day of SEPTEMBER, 2020
ESTATE OF CHARLES W MURPHY
PERSONAL REPRESENTATIVE(S) CLARA A MURPHY; EXECUTRIX 1920 E EMORY ROAD KNOXVILLE, TN. 37938
NOTICE TO CREDITORS
ESTATE OF DANIEL MARK NYSSEN
DOCKET NUMBER 83516-1
Notice is hereby given that on the 24 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of DANIEL MARK NYSSEN 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 24 day of SEPTEMBER, 2020.
ESTATE OF DANIEL MARK NYSSEN
PERSONAL REPRESENTATIVE ($) LINDA LEE NYSSEN; EXECUTRIX 8916 FOX LONAS ROAD KNOXVILLE, TN. 37923
GLEN A KYLE ATTORNEY AT LAW 4931 HOMBERG DRIVE
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF WENDELL REED PETTY
DOCKET NUMBER 83389-3
Notice is hereby given that on the 25 day of SEPTEMBER 2020, letters administration in respect of the Estate of WENDELL REED PETTY who died May 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All. persons, resident and non-resident, having claims, matured or unmatured, against his or her estate ate 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 25 day of SEPTEMBER, 2020.
ESTATE OF WENDELL REED PETTY
PERSONAL REPRESENTATIVE(S)
ANTHONY THO S PETTY; ADMINISTRATOR
259 LIZZIE LANE TAZEWELL, TN. 37879
NOAH J PATTON ATTORNEY AT LAW
P.O. BOX 217 TAZEWELL, TN. 37879
NOTICE TO CREDITORS
ESTATE OF MAXWELL D RAMSEY
DOCKET NUMBER 83530-3
Notice is hereby given that on the 28 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of MAXWELL D RAMSEY who died Apr 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 28 day of SEPTEMBER, 2020
ESTATE OF MAXWELL D RAMSEY
PERSONAL REPRESENTATIVE(S) CONNIE W RAMSEY; EXECUTRIX 2900 TIMBERGLOW TR
KNOXVILLE, TN. 37938
NOTICE TO CREDITORS
ESTATE OF LILLIAN EVELYN RICHARD
DOCKET NUMBER 83459-1
Notice is hereby given that on the 24 day of SEPTEMBER 2020, letters administration in respect of the Estate of LILLIAN EVELYN RICHARD 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 Qn 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 24 day of SEPTEMBER, 2020.
ESTATE OF LILLIAN EVELYN RICHARD
PERSONAL REPRESENTATIVE(S)
MARY LYNN HAVEN; ADMINISTRATRIX
237 HARVEY ROAD KINGSTON, TN. 37763
LYNN TARPY ATTORNEY AT LAW
1111 N NORTHSHORE DRIVE, SUTE N-290
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF SANDRA JEAN ROGERS
DOCKET NUMBER 83447-1
Notice is hereby given that on the 25 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of SANDRA JEAN ROGERS who died Jul 27, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 25 day of SEPTEMBER, 2020
ESTATE OF SANDRA JEAN ROGERS
PERSONAL REPRESENTATIVE(S) JANICE R CATLETT; EXECUTRIX 2002 CARROLL ROAD
GERMANTON, NC 27019
NOTICE TO CREDITORS
ESTATE OF TAMARA MICHELLE SELLERS
DOCKET NUMBER 83411-1
Notice is hereby given that on the 29 day of SEPTEMBER 2020, letters administration in respect of the Estate of TAMARA MICHELLE SELLERS who died Jul 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 SEPTEMBER, 2020.
ESTATE OF TAMARA MICHELLE SELLERS
PERSONAL REPRESENTATIVE(S) PAULA SMIDDY; ADMINISTRATRIX 1625 GRAVES ROAD
STRAW PLAINS, TN. 37871
RONALD J ATTANASIO ATTORNEY AT LAW
625 MARKET STREET, THIRD FLOOR KNOXVILLE, TN. 37902
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 actua 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 OBERT A BURGESS
DOCKET NUMBER 83437-3
Notice is hereby given that on the 6 day of OCTOBER 2020, letters testamentary in respect of the Estate of ROBERT A BURGESS who died Jul 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 6 day of OCTOBER, 2020.
ESTATE OF ROBERT A BURGESS
PERSONAL REPRESENTATIVE(S) DEAN HOWARD BURGESS; EXECUTOR
319 EAST GLENWOOD DRIVE BIRMINGHAM, AL 35209
NOTICE TO CREDITORS
ESTATE OF DOROTHY A CARROLL
DOCKET NUMBER 83545-3
Notice is hereby given that on the 1 day of OCTOBER 2020, letters testamentary in respect of the Estate of DOROTHY A CARROLL who died May 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 actua 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 1 day of OCTOBER, 2020.
ESTATE OF DOROTHY A CARROLL
PERSONAL REPRESENTATIVE(S)
BRIDGET M CARROLL; EXECUTRIX
5427 LONAS DRIVE
KNOXVILLE, TN. 37909
LYNN TARPY
ATTORNEY AT LAW
1111 N NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF BEN PHILLIP CLIFT, III
DOCKET NUMBER 83553-2
Notice is hereby given that on the 5 day of OCTOBER 2020, letters testamentary in respect of the Estate of BEN PHILLIP CLIFT, III who died Sep 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 actua 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 BEN PHILLIP CLIFT, III
PERSONAL REPRESENTATIVE(S)
JAMES J PRESSWOOD, JR.; EXECUTOR
117 S IRVING ST.
ARLINGTON, VA 22204
BROOKE GIVENS
ATTORNEY
110 COGDILL RD.
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF BARBARA A CLOVER
DOCKET NUMBER 83542-3
Notice is hereby given that on the 1 day of OCTOBER 2020, letters testamentary in respect of the Estate of BARBARA A CLOVER who died Sep 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 1 day of OCTOBER, 2020.
ESTATE OF BARBARA A CLOVER
PERSONAL REPRESENTATIVE(S)
KEVIN MICHAEL CHALMERS; EXECUTOR
406 CATOOSA LANE LOUDON, TN. 37774
BROOKE GIVENS ATTORNEY AT LAW
110 COGDILL ROAD KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF ALMA JEAN DOCKINS
DOCKET NUMBER 83505-2
Notice is hereby given that on the 6 day of OCTOBER 2020, letters administration in respect of the Estate of ALMA JEAN DOCKINS who died May 2, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(-1) (A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of OCTOBER, 2020.
ESTATE OF ALMA JEAN DOCKINS
PERSONAL REPRESENTATIVE(S) KAREN DOCKINS; CO-ADMINISTRATOR 7831 CHRISTOPHER LANE
CORRYTON, TN. 37721
DARRELL JEFFREY DOCKINS; CO-ADMINISTRATOR 7831 CHRISTOPHER LANE
CORRYTON, TN. 37721
NOTICE TO CREDITORS
ESTATE OF PATRICIA DESPAIN DUGAN
DOCKET NUMBER 83526-2
Notice is hereby given that on the 1 day of OCTOBER 2020, letters administration in respect of the Estate of PATRICIA DESPAIN DUGAN who died Aug 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 1 day of OCTOBER, 2020.
ESTATE OF PATRICIA DESPAIN DUGAN
PERSONAL REPRESENTATIVE(S) KATELYN DUGAN; ADMINISTRATRIX 9105 PARKTOP LANE APT C KNOXVILLE, TN. 37923
NOTICE TO CREDITORS
ESTATE OF MARGARET DUGGAN
DOCKET NUMBER 82968-2
Notice is hereby given that on the 2 day of OCTOBER 2020, letters administration in respect of the Estate of MARGARET DUGGAN who died Dec 25, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actua 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 OCTOBER, 2020.
ESTATE OF MARGARET DUGGAN
PERSONAL REPRESENTATIVE ($) KENNETH L MCCOY; ADMINISTRATOR 2705 SANDERSON ROAD
KNOXVILLE, TN. 37921
NOTICE TO CREDITORS
ESTATE OF KENNETH DYER
DOCKET NUMBER 83476-3
Notice is hereby given that on the 6 day of OCTOBER 2020, letters testamentary in respect of the Estate of KENNETH DYER who died Apr 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 6 day of OCTOBER, 2020.
ESTATE OF KENNETH DYER
PERSONAL REPRESENTATIVE(S) LYDIA DENAE SWITZER; EXECUTRIX 1284 TANFORAN COURT
LEXINGTON, KY 40517
NOTICE TO CREDITORS
ESTATE OF JUANITA J FEDERER
DOCKET NUMBER 83495-1
Notice is hereby given that on the 6 day of OCTOBER 2020, letters testamentary in respect of the Estate of JUANITA J FEDERER who died Jul 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 6 day of OCTOBER, 2020.
ESTATE OF JUANITA J FEDERER
PERSONAL REPRESENTATIVE(S) ZOE ANN FULLER; EXECUTRIX
11 WOODSHIRE WAY
HILLSBOROUGH TOWNSHIP, NJ 08844
ROBERT WILKINSON ATTORNEY AT ALW
P.O. BOX 4415
OAK RIDGE, TN. 37831
NOTICE TO CREDITORS
ESTATE OF BERNICE GRAY
DOCKET NUMBER 83561-1
Notice is hereby given that on the 6 day of OCTOBER 2020, letters testamentary in respect of the Estate of BERNICE GRAY who died Sep 8, 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 actua 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 OCTOBER, 2020.
ESTATE OF BERNICE GRAY
PERSONAL REPRESENTATIVE ($)
L DARRELL COOK; EXECUTOR
3012 GINNBROOKE LANE
KNOXVILLE, TN. 37920
NOTICE TO CREDITORS
ESTATE OF JOHN WIGHT HAWORTH
DOCKET NUMBER 83443-3
Notice is hereby given that on the 6 day of OCTOBER 2020, letters administration in respect of the Estate of JOHN WIGHT HAWORTH who died Jun 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of OCTOBER, 2020.
ESTATE OF JOHN WIGHT HAWORTH
PERSONAL REPRESENTATIVE ($} TRACEY JONES; ADMINISTRATRIX 5821 BRIERCLIFF ROAD
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF IVA MAE SIZEMORE HENRY
DOCKET NUMBER 83480-1
Notice is hereby given that on the 1 day of OCTOBER 2020, letters testamentary in respect of the Estate of IVA MAE SIZEMORE HENRY who died Apr 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 1 day of OCTOBER, 2020.
ESTATE OF IVA MAE SIZEMORE HENRY
PERSONAL REPRESENTATIVE(S) AMY M MINUS; EXECUTRIX 1453 RED SUNSET LANE BLYTHEWOOD, SC 29016
MATTHEW MCCLANAHAN ATTORNEY AT LAW
P.O. BOX 1110
CROSSVILLE, TN. 38557
NOTICE TO CREDITORS
ESTATE OF JOHN OLNEY KENNEDY, JR.
DOCKET NUMBER 83539-3
Notice is hereby given that on the. 30 day of SEPTEMBER 2020, letters administration in respect of the Estate of JOHN OLNEY KENNEDY, JR. who died Jan 21, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30 day of SEPTEMBER, 2020.
ESTATE OF JOHN OLNEY KENNEDY, JR.
PERSONAL REPRESENTATIVE(S) JAMES L KENNEDY; ADMINISTRATOR 1100 GALEWOOD ROAD
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF CYNTHIA S MCCOWN
DOCKET NUMBER 83560-3
Notice is hereby given that on the 6 day of OCTOBER 2020, letters testamentary in respect of the Estate of CYNTHIA S MCCOWN who died Jun 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 actua 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 OCTOBER, 2020.
ESTATE OF CYNTHIA S MCCOWN
PERSONAL REPRESENTATIVE(S) MEGAN STANSBURY; EXECUTRIX 1911 CHOTO ROAD
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF KELVIN E MYERS, SR.
DOCKET NUMBER 83566-3
Notice is hereby given that on the 7 day of OCTOBER 2020, letters testamentary in respect of the Estate of KELVIN E MYERS, SR. who died Jul 1, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 7 day of OCTOBER, 2020.
ESTATE OF KELVIN E MYERS, SR.
PERSONAL REPRESENTATIVE(S)
RAKISHA M BEATTY; ADMINISTRATRIX
2004 FARMSTEAD LANE
POWELL, TN. 37849
NOTICE TO CREDITORS
ESTATE OF SUSANNE E RICHARDSON
DOCKET NUMBER 83434-3
Notice is hereby given that on the 2 day of OCTOBER 2020, letters testamentary in respect of the Estate of SUSANNE E RICHARDSON who died Jun 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 2 day of OCTOBER, 2020.
ESTATE OF SUSANNE E RICHARDSON
PERSONAL REPRESENTATIVE(S) TINA ROSLING; EXECUTRIX 823 DEERY STREET
KNOXVILLE, TN. 37917
JENNIFER B MORTON ATTORNEY AT LAW
8217 PICKENS GAP ROAD KNOXVILLE, TN. 37920
NOTICE TO CREDITORS
ESTATE OF CAROLYN V ROBERTS
DOCKET NUMBER 83514-2
Notice is hereby given that on the 5 day of OCTOBER 2020, letters administration in respect of the Estate of CAROLYN V ROBERTS 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 actua 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 CAROLYN V ROBERTS
PERSONAL REPRESENTATIVE(S)
WHITNEY G SATTERFIELD; ADMINISTRATRIX
587 GENTRY ROAD
LENOIR CITY, TN. 37771
ELIZABETH “LIA” PERRYMAN RAUBER ATTORNEY AT LAW
100 E MAIN STREET, SUITE 205
SEVIERVILLE, TN. 37862
NOTICE TO CREDITORS
ESTATE OF ARNOLD WAYNE RUTHERFORD
DOCKET NUMBER 83508-2
Notice is hereby given that on the 5 day of OCTOBER 2020, letters administration in respect of the Estate of ARNOLD WAYNE RUTHERFORD 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 5 day of OCTOBER, 2020.
ESTATE OF ARNOLD WAYNE RUTHERFORD PERSONAL REPRESENTATIVE(S)
CARL RAY RUTHERFORD; ADMINISTRATOR
230 TREYBURN ROAD KNOXVILLE, TN. 37934
NOTICE TO CREDITORS
ESTATE OF NORMA ANN SHARP
DOCKET NUMBER 83552-1
Notice is hereby given that on the 5 day of OCTOBER 2020, letters administration in respect of the Estate of NORMA ANN SHARP who died Jul 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 5 day of OCTOBER, 2020.
ESTATE OF NORMA ANN SHARP
PERSONAL REPRESENTATIVE(S) DONALD F SHARP; ADMINISTRATOR 7824 SHADOWOOD DR.
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF WILLIAM M SHUMER
DOCKET NUMBER 83549-1
Notice is hereby given that on the 2 day of OCTOBER 2020, letters testamentary in respect of the Estate of WILLIAM M SHUMER who died Aug 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 2 day of OCTOBER, 2020.
ESTATE OF WILLIAM M SHUMER
PERSONAL REPRESENTATIVE ($)
SUSAN E SHUMER; EXECUTRIX
1812 WAYSIDE ROAD
KNOXVILLE, TN. 37931
NOTICE TO CREDITORS
ESTATE OF SHIRLEY SHARP STANBERRY
DOCKET NUMBER 83536-3
Notice is hereby given that on the 30 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of SHIRLEY SHARP STANBERRY who died Feb 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 30 day of SEPTEMBER, 2020.
ESTATE OF SHIRLEY SHARP STANBERRY
PERSONAL REPRESENTATIVE(S) LEE WAYNE LOWE; EXECUTOR 8117 PARADISE DRIVE
POWELL, TN. 37849
NOTICE TO CREDITORS
ESTATE OF MICHAEL SHANE VAULTON
DOCKET NUMBER 83541-2
Notice is hereby given that on the 1 day of OCTOBER 2020, letters administration in respect of the Estate of MICHAEL SHANE VAULTON who died Jul 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 1 day of OCTOBER, 2020.
ESTATE OF MICHAEL SHANE VAULTON
PERSONAL REPRESENTATIVE{S)
PATRICIA A PHILLIPS; ADMINISTRATRIX
1519 FROSTY WAY
KNOXVILLE, TN. 37912
BROOKE GIVENS
ATTORNEY AT LAW
110 COGDILL ROAD
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF JOHN THOMAS WALKER
DOCKET NUMBER 83548-3
Notice is hereby given that on the 2 day of OCTOBER 2020, letters testamentary in respect of the Estate of JOHN THOMAS WALKER who died May 8, 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 OCTOBER, 2020.
ESTATE OF JOHN THOMAS WALKER
PERSONAL REPRESENTATIVE ($) MARY NELLE OSBORNE; EXECUTRIX 3220 WASHINGTON PIKE
KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF DONALD E WALLIS
DOCKET NUMBER 83523-2
Notice is hereby given that on the 30 day of SEPTEMBER 2020, letters testamentary in respect of the Estate of DONALD E WALLIS who died Aug 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 *east 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 actua 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 DONALD E WALLIS
PERSONAL REPRESENTATIVE(S} KATHY CHANGAS; EXECUTRIX
516 COOPERFIELD WAY BRENTWOOD, TN. 37027
JANET L LAYMAN ATTORNEY AT LAW
P.O. BOX 120495 NASHVILLE, TN. 37212
NOTICE TO CREDITORS
ESTATE OF JOHN WAYNE WEBB
DOCKET NUMBER 83330-1
Notice is hereby given that on the 28 day of SEPTEMBER 2020, letters administration in respect of the Estate of JOHN WAYNE WEBB 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 28 day of SEPTEMBER, 2020.
ESTATE OF JOHN WAYNE WEBB
PERSONAL REPRESENTATIVE(S)
SHERRY JEANE WEBB; ADMINISTRATRIX 813 MEDIATE WAY
KNOXVILLE, TN. 37912
GAIL WORTLEY ATTORNEY AT LAW 3715 POWERS STREET
KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF NILA RHEA WYATT DOCKET NUMBER 83565-2
Notice is hereby given that on the 7 day of OCTOBER 2020, letters testamentary in respect of the Estate of NILA RHEA WYATT who died Sep 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 7 day of OCTOBER, 2020.
ESTATE OF NILA RHEA WYATT
PERSONAL REPRESENTATIVE(S) BILLY M WYATT, JR.; EXECUTOR 4505 MELLOWOOD CR
KNOXVILLE, TN. 37920
Misc. NOTICES
Legal section 94
Knox County will receive bids for the following items & services:
RFQ 2996, Engineering and Design Consulting Services, due 11/10/20;
Bid 3000, Roll-Off Hauling and Construction and Demolition Disposal Services, due 11/10/20
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
CENTRAL KARNS STORAGE
7440 OAK RIDGE HWY.
KNOXVILLE, TN 37931
865-690-7773
Is holding a lien sale of all goods stored in unit A0008, A0037, B0058, B0085, B0103, C0153, D0212, F0335, F0339, F0340 F0372 & G0449. This being in lien & abandoned more than 60 days. This unit will be sold via an on-line auction at this web site www.storagetreasures.com beginning date 10/20/20 & ending date 10/27/20. This sale/auction is to satisfy the owner’s lien against the delinquency of occupants: Martha Morgan, Shadoe Anderson, James Artman, Devon Smith, Kristina Yurgalevicz, Myron Suska, Stephen Wilson, Chelsea Windham, Robin Wells, Veena Putnam, Chad Helms & Richard Conover. Highest bidder must have sufficient means of transporting goods. Cash is the acceptable payment method. Sale is subject to termination or postponement prior to the ending sales date.
NOTICE OF LIEN SALE
THE OWNERSAND/OR LIEN HOLDERS OF THE FOLLOWING VEHICLES ARE HERBY NOTIFIED OF THEIR RIGHTS TO PAY ALL CHARGES AND RECLAIM SAID VEHICLES BEING HELD AT THE STORAGE LOT OF RICK’S AUTOMOTIVE CENTER. FAILURE TO RECLAIM THESE VEHICLES WILL BE DEEMED A WAIVEROF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHICLE AT PUBLIC AUCTION ON OCTOBER 13 AT 9AM AT 5601 NORTH BROADWAY,
1968 FORD VIN#8060216008
2009 NISSAN VIN#3N1AB61E79L631357
1989 LINCOLN VIN#1LNBM92ELKY732065.
1989 FORD VIN#1FABP41A4KF110218.