COURT NOTICES

 

NON-RESIDENT NOTICE

 

 

TO: DOMINIQUE THERESA DONALD

IN RE: ADDISON NICOLE FOX

  1. 202684-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DOMINIQUE THERESA DONALD, 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 DOMINIQUE THERESA DONALD, it is ordered that said defendant, DOMINIQUE THERESA DONALD, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Stewart M. Crane, an Attorney whose address is, 577 Pickle Rd. Loudon, TN 37774, within thirty (30) days of the last date of the 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 Christopher D. Heagerty in the Knox County Chancery Court, Part III, at 400 W. Main Street, Suite 125 Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 14th day of July 2021.

____________________________ Clerk and Master

 

NOTICE OF PUBLICATION

 

IN THE CHANCERY COURT FOR JEFFERSON COUNTY, TENNESSEE

Case No. 20-CV-26

 

IN RE:  ADOPTION OF AALIYAH SKYE WELLS

 

TO:  AARON CASEY WELLS

 

It appearing from pleadings filed in this cause that Aaron Casey Wells’ whereabouts are unknown, in compliance with the provisions of T.C.A. Sec. 21-1-204 and the Order of Publication of this Court entered July 14, 2021:

AARON CASEY WELLS IS HEREBY REQUIRED to file and answer or otherwise defend against the Petition of Thelma Sue Ellis with the Clerk and Master of the Chancery Court for Jefferson County, P.O. Box 5, Dandridge, TN 37725, (865) 397-2404, Tennessee and with Theodore Kern, Petitioner’s attorney, whose address is 706 Walnut Street, Suite 500, Knoxville, TN 37902 within thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause set for hearing Ex Parte as to you.  This notice will be published in the Knoxville Focus once a week for four consecutive weeks.

This 26th day of July, 2021.

 

Nancy C. Humbard

Clerk and Master

 

Order of Publication

 

In the Chancery Court for Knox County, Tennessee

ALLIANCE DEVELOPMENT PARTNERS, G.P., a Tennessee General Partnership,

Plaintiff,

v.

ASARCO Incorporated, its successors and assigns, and all those otherwise claiming any title to the mineral interest in real property commonly known as 1790 Number Two Drive, Mascot, Tennessee 37806 and which is identified by the Knox County Property Tax Assessor as Parcel No. 052-01807,

Defendant.

 

No.202922-1

This matter came to be presented on the 27th day of July, 2021, upon the Complaint for Claim of Abandoned Mineral Interests by Alliance Development Partners, G.P., at its request that service of process by publication be ordered in a newspaper of general circulation to bring the Defendant, ASARCO Incorporated, and any unknown heirs, successors, or assigns before this Honorable Court. Based upon the Complaint, the Court finds that the Plaintiff is seeking an abandonment of mineral interests in certain real property located at 1790 Number Two Drive, Mascot, Tennessee 37806, being the same property conveyed to Alliance Development Partners, G.P. by Quit-Claim Deed from William K. Alexander, Jr. and Roy E. Alexander dated January 12, 2021, and recorded as Instrument No. 202101130056366 in the Register’s Office for Knox County, Tennessee (the “Surface Estate”). The Court further finds that the mineral interests were previously separated from the Surface Estate in: (i) that certain Surface Deed from ASARCO Incorporated to Gary W. Morrell and Cynthia L. Ivy dated February 26, 1986, of record in Book 1915, Page 111, in the Register’s Office for Knox County, Tennessee; and (ii) that certain Surface Deed from ASARCO Incorporated to Gary W. Morrell and Cynthia L. Ivy dated April 22, 1987,  of record in Book 1928, Page 1115, in the Register’s Office for Knox County, Tennessee (collectively the “Original Surface Deeds”).

Pursuant to Tennessee Code Annotated Section 66-5-108, this Court hereby orders that a copy of this Order be published for three (3) consecutive weeks in the Knoxville Focus, a Daily newspaper, published in Knox County, Tennessee. The Defendants will appear and make defense in response to the Complaint by filing an Answer with the Clerk & Master alleging any claim to the mineral interest within sixty (60) days after publication. In the event the Defendants fail to file an Answer to said Complaint within sixty (60) days after publication, any and all interest(s) in said mineral rights shall be considered abandoned. Within that time, Defendants are also required to serve a copy of their pleadings upon the law firm of Egerton, McAfee, Armistead & Davis, P.C., whose address is 900 S. Gay Street Riverview Tower, 14th Floor, Post Office Box 2047, Knoxville, Tennessee 37902 or a default judgment will be entered against the Defendants according to law.

Entered this 27th day of July, 2021.

 

John F. Weaver

Chancellor

 

APPROVED FOR ENTRY:

 

Kelly S. Street, BPR# 032552

EGERTON, McAFEE, ARMISTEAD & DAVIS, P.C.

900 S. Gay Street

Riverview Tower, 14th Floor Knoxville, TN 37902

(865) 546-0500

Counsel for Plaintiff Alliance Development Partners, G.P.

 

NON-RESIDENT NOTICE

 

TO: SHEILA DAWN PLUMMER

IN RE: ROBERT LAVERN VANDERGRIFF, II v. SHEILA DAWN PLUMMER

  1. 201184-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant SHEILA DAWN PLUMMER  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 SHEILA DAWN PLUMMER it is ordered that said defendant SHEILA DAWN PLUMMER file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Jerry R. Givens, an Attorneys whose address is, 9724 Kingston Pike, Suite 504, Knoxville TN 37922 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 Christopher D. Heagerty 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 27th day of July 2021.

____________________________ Clerk and Master

 

 

NOTICE TO CREDITORS

 

ESTATE OF GARY ROBERT BROYLES

DOCKET NUMBER 84772-3

Notice is hereby given that on the 19 day of JULY 2021, letters administration in respect of the Estate of GARY ROBERT BROYLES who died Feb 19, 2021, 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 19 day of JULY, 2021.

 

ESTATE OF GARY ROBERT BROYLES

 

PERSONAL REPRESENTATIVE(S)

ROBERTA BROYLES-RYAN; ADMINISTRATRIX

6318 N STEVENS ST.

SPOKANE, WA 99208

 

WADE BOSWELL ATTORNEY

800 S GAY ST. STE 2111

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF FLOYD CARL COOPER

DOCKET NUMBER 84830-1

Notice is hereby given that on the 20 day of JULY 2021, letters testamentary in respect of the Estate of FLOYD CARL COOPER who died Nov 22, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or  unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 20 day of JULY, 2021.

 

ESTATE OF FLOYD CARL COOPER

 

PERSONAL REPRESENTATIVE(S)

MELISSA H HAMMOCK; EXECUTRIX 10832 THORNTON DR.

KNOXVILLE, TN 37934

 

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY L DAVENPORT

DOCKET NUMBER 83567-1

Notice is hereby given that on the 20 day of JULY 2021, letters administration in respect of the Estate of BETTY L DAVENPORT who died Aug 22, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

(B) Sixty (60) days from the date the creditor received an 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 20 day of JULY, 2021.

 

ESTATE OF BETTY L DAVENPORT

 

PERSONAL REPRESENTATIVE(S) SHARON D BENNETT; ADMINISTRATRIX 1516 ALDENWOOD LN.

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF GUY CLIFFORD EASTER

DOCKET NUMBER 84815-1

Notice is hereby given that on the 14 day of JULY 2021, letters testamentary in respect of the Estate of GUY CLIFFORD EASTER who died May 14, 2021, 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:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 14 day of JULY, 2021.

 

ESTATE OF GUY CLIFFORD EASTER

 

PERSONAL REPRESENTATIVE(S) CRAIG DUNN; EXECUTOR

1129 MABRY HOOD ROAD KNOXVILLE, TN. 37932

 

REBECCA ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7 KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF TIMOTHY BERTRUM EVANS

DOCKET NUMBER 84828-2

Notice is hereby given that on the 19 day of JULY 2021, letters testamentary in respect of the Estate of TIMOTHY BERTRUM EVANS who died May 1, 2021, 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 19 day of JULY, 2021.

 

ESTATE OF TIMOTHY BERTRUM EVANS

 

PERSONAL REPRESENTATIVE(S) KAREN ELAINE EVANS; EXECUTRIX 9017 HIGHBRIDGE DR.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JAY CHARLES FILIATREAU

DOCKET NUMBER 84807-2

Notice is hereby given that on the 16 day of JULY 2021, letters administration in respect of the Estate of JAY CHARLES FILIATREAU who died Apr 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 16 day of JULY, 2021.

 

ESTATE OF JAY CHARLES FILIATREAU

 

PERSONAL REPRESENTATIVE(S) SUSAN STOZEK; ADMINISTRATRIX 9247 W DOSI AVENUE GREENFIELD, WI 53228

 

SARAH JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA J FOX

DOCKET NUMBER 84813-2

Notice is hereby given that on the 15 day of JULY 2021, letters testamentary in respect of the Estate of BARBARA J FOX who died Jun 3, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 15 day of JULY, 2021.

 

ESTATE OF BARBARA FOX

PERSONAL REPRESENTATIVE (S)

KAREN DIANE FOX SMITHERMAN; CO-EXECUTRIX

7506 BELFAST LANE

KNOXVILLE, TN. 37931

 

VICKI F LAYMAN; CO-EXECUTRIX

8827 SHOREMAN BLVD

KNOXVILLE, TN. 37922

 

KEVIN DEAN

ATTORNEY AT LAW

P.O. BOX 39

KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM ARTHUR HULSEY, SR.

DOCKET NUMBER 84756-2

Notice is hereby given that on the 20 day of JULY 2021, letters administration in respect of the Estate of WILLIAM ARTHUR HULSEY, SR. who died Apr 25, 2021, 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 20 day of JULY, 2021.

 

ESTATE OF WILLIAM ARTHUR HULSEY, SR.

 

PERSONAL REPRESENTATIVE(S) DAVID BRANSON; ADMINISTRATOR

159 SONGBIRD CT. LAKE LURE, NC 28746

 

M SUE WHITE ATTORNEY

216 PHOENIX COURT STE D SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF IANTHA M HULTS

DOCKET NUMBER 84782-1

Notice is hereby given that on the 19 day of JULY 2021, letters testamentary in respect of the Estate of IANTHA M HULTS who died Mar 29, 2021, 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 19 day of JULY, 2021.

 

ESTATE OF IANTHA M HULTS

 

PERSONAL REPRESENTATIVE(S) JOHN CURTIS HULTS; EXECUTOR 7919 CRANLEY ROAD

POWELL, TN. 37849

 

FARRELL A LEVY ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF SHAWN ERIC JONES

DOCKET NUMBER 84823-3

Notice is hereby given that on the 16 day of JULY 2021, letters administration in respect of the Estate of SHAWN ERIC JONES who died May 14, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 16 day of JULY, 2021.

ESTATE OF SHAWN ERIC JONES

 

PERSONAL REPRESENTATIVE(S)

LAUREN MCCONKEY; ADMINISTRATRIX

1205 APACHE STREET

ATHENS, TN. 37303

 

RUSSELL J BLAIR

ATTORNEY AT LAW

P.O. BOX 1764

ATHENS, TN. 37371-1764

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS D KIRKLAND

DOCKET NUMBER 84819-2

Notice is hereby given that on the 15 day of JULY 2021, letters testamentary in respect of the Estate of THOMAS D KIRKLAND who died Mar 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 15 day of JULY, 2021.

 

ESTATE OF THOMAS D KIRKLAND

 

PERSONAL REPRESENTATIVE(S)

WILLIAM ALLEN MATHER, JR. ; EXECUTOR 3509 COTILLION DRIVE

ARLINGTON, TX 76017

 

DONALD FARINATO ATTORNEY AT LAW

P.O. BOX 869 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM L KOLB

DOCKET NUMBER 84822-2

Notice is hereby given that on the 16 day of JULY 2021, letters testamentary in respect of the Estate of WILLIAM L KOLB who died May 15, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 16 day of JULY, 2021.

 

ESTATE OF WILLIAM L KOLB

 

PERSONAL REPRESENTATIVE(S) TERESA ANN KISER; EXECUTRIX 6501 BOOHER ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF HANG CIN MUNG

DOCKET NUMBER 84814-3

Notice is hereby given that on the 14 day of JULY 2021, letters administration in respect of the Estate of HANG CIN MUNG who died May 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 14 day of JULY, 2021.

ESTATE OF HANG CIN MUNG

 

PERSONAL REPRESENTATIVE(S)

HAU S NUAM; ADMINISTRATRIX

179 W ESSEX LANE FORT WAYNE, IN 46825

 

STEPHEN CARPENTER ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BILLY RAY PIERCE

DOCKET NUMBER 84827-1

Notice is hereby given that on the 19 day of JULY 2021, letters testamentary in respect of the Estate of BILLY RAY PIERCE who died Feb 17, 2021, 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 19 day of JULY, 2021.

 

ESTATE OF BILLY RAY PIERCE

 

PERSONAL REPRESENTATIVE(S) BRIAN R PIERCE; EXECUTOR 7127 WOOD ROAD

CORRYTON, TN. 37721

 

DAVID H LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MARJORIE L RIDENOUR

DOCKET NUMBER 84818-1

Notice is hereby given that on the 15 day of JULY 2021, letters testamentary in respect of the Estate of MARJORIE L RIDENOUR who died Dec 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 15 day of JULY, 2021.

 

ESTATE OF MARJORIE L RIDENOUR

 

PERSONAL REPRESENTATIVE{S) JOSEPH S RIDENOUR; EXECUTOR 7700 CONNER ROAD

POWELL, TN. 37849

 

DONALD FARINATO ATTORNEY AT LAW

P.O. BOX 869 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL JOSEPH RUKAS, JR.

DOCKET NUMBER 84817-3

Notice is hereby given that on the 15 day of JULY 2021, letters administration in respect of the Estate of MICHAEL JOSEPH RUKAS, JR. who died Feb 19, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 15 day of JULY, 2021.

 

ESTATE OF MICHAEL JOSEPH RUKAS, JR.

 

PERSONAL REPRESENTATIVE(S) TRACY LEE CLARK; ADMINISTRATRIX 6536 WILMOUTH RUN ROAD KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DUNG VAN VO

DOCKET NUMBER 84792-2

Notice is hereby given that on the 14 day of JULY 2021, letters administration in respect of the Estate of DUNG VAN VO who died May 16, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 14 day of JULY, 2021.

ESTATE OF DUNG VAN VO

 

PERSONAL REPRESENTATIVE(S)

LOAN THI KIM NGUYEN; ADMINISTRATRIX 1724 FALCON POINTE DRIVE

KNOXVILLE, TN. 37922

 

HOAI ROBINETTE ATTORNEY AT LAW

800 S GAY STREET, SUITE 1950

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF HUGH DOUGLAS WILLARD

DOCKET NUMBER 84806-1

Notice is hereby given that on the 20 day of JULY 2021, letters testamentary in respect of the Estate of HUGH DOUGLAS WILLARD who died Apr 7, 2021, 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 20 day of JULY, 2021.

 

ESTATE OF HUGH DOUGLAS WILLARD

 

PERSONAL REPRESENTATIVE(S) JOANNE M THOMPSON; EXECUTRIX 1555 WHIPPOORWILL RD.

RICHMOND, VA 23233

 

LAUREN BROWN ATTORNEY

ll0 COGDILL RD. KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID SAMUEL ALLISON

DOCKET NUMBER 84850-3

Notice is hereby given that on the 26 day of JULY 2021, letters administration in respect of the Estate of DAVID SAMUEL ALLISON who died Feb 4, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 26 day of JULY, 2021.

 

ESTATE OF DAVID SAMUEL ALLISON

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA ALLISON; ADMINISTRATRIX

115 FERGUSON LANE #15

KINGSTON, TN. 37763

 

RONALD ATTANASIO

ATTORNEY AT LAW

713 MARKET STREET, SUITE 300

KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

 

ESTATE OF AGNES SLAUGHTER BELL

DOCKET NUMBER 84842-1

Notice is hereby given that on the 22 day of JULY 2021, letters testamentary in respect of the Estate of AGNES SLAUGHTER BELL who died May 4, 2021, 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 22 day of JULY, 2021

 

ESTATE OF AGNES SLAUGHTER BELL

 

PERSONAL REPRESENTATIVE(S)

DAVID LANSON BELL; EXECUTOR

1464 VISTA LEAF DRIVE

DECATUR, GA 30033

 

DONALD L FARINATO

ATTORNEY AT LAW

P.O. BOX 869

KNOXVILLE, TN. 37901-0869

 

NOTICE TO CREDITORS

 

ESTATE OF MARK ALAN BIALIK

DOCKET NUMBER 84849-2

Notice is hereby given that on the 26 day of JULY 2021, letters administration in respect of the Estate of MARK ALAN BIALIK who died Jun 18, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 26 day of JULY, 2021.

 

ESTATE OF MARK ALAN BIALIK

 

PERSONAL REPRESENTATIVE(S)

BETTY JO BIALIK; ADMINISTRATRIX

9306 COLLINGWOOD DRIVE

KNOXVILLE, TN. 37922

 

CARL W ESHBAUGH

ATTORNEY AT LAW

800 S GAY STREET, SUITE 2100

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID BRUCE COONTZ

DOCKET NUMBER 84750-2

Notice is hereby given that on the 22 day of JULY 2021, letters administration in respect of the Estate of DAVID BRUCE COONTZ who died Feb 12, 2021, 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:

(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

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

This the 22 day of JULY, 2021.

 

ESTATE OF DAVID BRUCE COONTZ

 

PERSONAL REPRESENTATIVE(S)

LISA M COONTZ; ADMINISTRTRIX

920 VIEW HARBOUR ROAD

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY C GIBSON

DOCKET NUMBER 84847-3

Notice is hereby given that on the 26 day of JULY 2021, letters testamentary in respect of the Estate of BETTY C GIBSON who died May 2, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 26 day of JULY, 2021.

 

ESTATE OF BETTY C GIBSON

 

PERSONAL REPRESENTATIVE(S)

CHARLES R GIBSON, JR.; EXECUTOR

12751 ACKLEY CIRCLE

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS W HARPER

DOCKET NUMBER 84855-2

Notice is hereby given that on the 28 day of JULY 2021, letters testamentary in respect of the Estate of THOMAS W HARPER who died May 16, 2021, 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 JULY, 2021.

 

ESTATE OF THOMAS W HARPER

 

PERSONAL REPRESENTATIVE(S)

JANET M HARPER; EXECUTRIX

2111 DUNCAN ROAD

KNOXVILLE, TN. 37919

 

LEE POPKIN

ATTORNEY AT LAW

1111 NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANOR M T JAYNES

DOCKET NUMBER 84836-1

Notice is hereby given that on the 27 day of JULY 2021, letters testamentary in respect of the Estate of ELEANOR M T JAYNES who died Apr 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 27 day of JULY, 2021.

 

ESTATE OF ELEANOR M T JAYNES

 

PERSONAL REPRESENTATIVE(S)

JOSEPH T JAYNES; EXECUTOR

4326 BEAUS BEND ROAD

LOUISVILLE, TN. 37777

 

JACK W BOWERS

ATTORNEY AT LAW

640 NORTH BUILDING, 2606 GREENWAY DRIVE, SUITE 315

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JOAN N JUSTUS

DOCKET NUMBER 84853-3

Notice is hereby given that on the 27 day of JULY 2021, letters testamentary in respect of the Estate of JOAN N JUSTUS who died Jun 11, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 27 day of JULY, 2021.

 

ESTATE OF JOANN JUSTUS

 

PERSONAL REPRESENTATIVE(S)

RONALD A JUSTUS; EXECUTOR

12712 RIDGEPATH LANE

KNOXVILLE, TN. 37922

 

SONNY SCHOW, IV

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF COY LYNN LANE

DOCKET NUMBER 84771-2

Notice is hereby given that on the 14 day of JULY 2021, limited letters of administration in respect of the Estate of COY LYNN LANE who died May 20, 2021, 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

(A); or

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

This the 14 day of JULY, 2021.

 

ESTATE OF COY LYNN LANE

 

PERSONAL REPRESENTATIVE(S)

GRADY HOUK; ADMINISTRATOR AD LITEM C/O STEVE MERRITT

609 GENO CIRLCE

MARYVILLE, TN. 37803

 

STEVE MERRITT

ATTORNEY AT LAW

609 GENO CIRCLE

MARYVILLE, TN. 37803

 

NOTICE TO CREDITORS

 

ESTATE OF MARILYN JEAN OHLIGSCHLAGER

DOCKET NUMBER 84854-1

Notice is hereby given that on the 27 day of JULY 2021, letters testamentary in respect of the Estate of MARILYN JEAN OHLIGSCHLAGER who died May 9, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 27 day of JULY, 2021.

 

ESTATE OF MARILYN JEAN OHLIGSCHLAGER

 

PERSONAL REPRESENTATIVE(S)

JANET D MCCULLOUGH; EXECUTRIX

5608 VILLA ROAD

KNOXVILLE, TN. 37918

 

EUGENE MCCULLOUGH

ATTORNEY AT LAW

5608 VILLA ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF RAY E OWENS

DOCKET NUMBER 84857-1

Notice is hereby given that on the 28 day of JULY 2021, letters testamentary in respect of the Estate of RAY E OWENS who died Jan 3, 2021, 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 JULY, 2021.

 

ESTATE OF RAY E OWENS

 

PERSONAL REPRESENTATIVE(S)

RADEANA J HOLTON; EXECUTRIX

5408 HAYNES STERCHI ROAD

KNOXVILLE, TN. 37912

 

WILLIAM R RAY

ATTORNEY AT LAW

1356 PAPERMILL POINTE WAY

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF ELLA MORLENIA TOWE

DOCKET NUMBER 84837-2

Notice is hereby given that on the 22 day of JULY 2021, letters testamentary in respect of the Estate of ELLA MORLENIA TOWE who died Apr 9, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise  their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of JULY, 2021.

 

ESTATE OF ELLA MORLENIA TOWE

 

PERSONAL REPRESENTATIVE(S)

REBECCA A SWEAT; EXECUTRIX

P.O. BOX 70957

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF SHARON DIANE TREECE

DOCKET NUMBER 84844-3

Notice is hereby given that on the 23 day of JULY 2021, letters administration in respect of the Estate of SHARON DIANE TREECE who died Apr 27, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 23 day of JULY, 2021.

 

ESTATE OF SHARON DIANE TREECE

 

PERSONAL REPRESENTATIVE(S)

BRENDA COOPER; ADMINISTRATRIX

6834 SHADOW CREEK ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA P TREZISE

DOCKET NUMBER 83803-3

Notice is hereby given that on the 27 day of JULY 2021, letters administration in respect of the Estate of BARBARA P TREZISE who died Sep 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 27 day of JULY, 2021.

 

ESTATE OF BARBARA P TREZISE

 

PERSONAL REPRESENTATIVE(S)

DEIDRE LASHELL WILLIAMS; ADMINISTRATRIX

611 AUGUSTA LANE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS LEWIS WALKER

DOCKET NUMBER 84524-1

Notice is hereby given that on the 22 day of JULY 2021, letters administration in respect of the Estate of THOMAS LEWIS WALKER who died Feb 3, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 22 day of JULY, 2021.

 

ESTATE OF THOMAS LEWIS WALKER

 

PERSONAL REPRESENTATIVE(S)

TYANGELA SANDERS; ADMINISTRATRIX

2307 WINTERGREEN PL

DURHAM, NC 27707

 

Misc. NOTICES

 

Legal Section 94

 

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

 

Bid 3073, Vehicle Body Shop and Repair Services, due 8/31/21;

Bid 3079, Waste and Recycling Equipment, due 8/31/21;

Bid 3081, Dental Equipment, due 9/2/21

 

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.

 

 

Public Notice

 

THE KNOX COUNTY EMPLOYEE INSURANCE BENEFITS COMMITTEE WILL MEET ON WEDNESDAY, AUGUST 11, 2021 FROM 1:00–3:00 P.M. IN THE SMALL ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

 

Roll Call

Approval of July 2021 Insurance Benefits Committee Minutes.

Telemedicine Vendor Presentation – First Stop Health

Telemedicine Vendor Presentation – HealthJoy

Discussion and Vote on Telemedicine Vendor Presentations

Discuss items for next agenda.

Adjourn

 

 

Public Notice

 

Knox County Ethics Committee Meeting

Wednesday, August 11, 2021 at 8:30 a.m.

Main Assembly Room

City/County Building