Non-resident notice

 

TO: ALAN ABRAMS

IN RE: LINCOLN MEMORIAL UNIVERSITY v. ALAN ABRAMS

  1. 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

  1. 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.