ORDER OF PUBLICATION

 

IN THE SEVENTH JUDICIAL DISTRICT FOR THE STATE OF TENNESSEE

CHANCERY DIVISION AT CLINTON, TENNESSEE

Case No.  24CH5841

Jaiden Mason

Whereabouts Unknown

Last Known Address: Unknown

 

Ralph & Stephanie McMahan

Petitioners

v.

Jaiden Mason

Respondent

 

NOTICE OF SERVICE BY PUBLICATION

It appears from the pleadings filed in this cause that Jaiden Mason whereabouts are unknown.  In compliance with the provisions of T.C.A. 21-1-204 and the Order of Publication of this court entered March 26, 2024, service of process will be made by publication.

Jaiden Mason IS THEREFORE, HEREBY REQUIRED TO APPEAR ON OR BEFORE THIRTY (30) DAYS AFTER THE LAST DATE OF PUBLICATION before the Clerk and Master of Chancery Court, located at 100 N. Main Street, Suite 308, Clinton, Tennessee 37716 and make defense to the complaint filed in the foregoing case styled above. Otherwise, said complaint will be taken for confessed, and a Judgment by Default entered. Jaiden Mason is required to file responsive pleadings with the court and Petitioner’s Attorney, H. Daniel Forrester, III, 224 N. Main Street, Clinton, TN 37716. It is further ordered that this Notice be published in The Knoxville Focus for four consecutive weeks.

 

This March 27, 2024.

 

Harold P. Cousins Jr.

Clerk and Master

By: Blake Williams

Deputy Clerk

ORDER OF PUBLICATION

 

IN THE CIRCUIT COURT FOR BLOUNT COUNTY, TENNESSEE

 

MICHELLE LEA MIDDLEBROOK,

Plaintiff,

V.

ROBERT HENRY MIDDLEBROOK, JR.,

Defendant.

 

Docket No. CE-32114

 

ORDER OF PUBLICATION

UPON filing of the Complaint for Divorce, and the sworn statement by counsel for Plaintiff that the last known whereabouts of the Defendant is in Knoxville, Tennessee, this Court finds that service of process shall be by publication in the Knoxville, Tennessee newspaper circulation known as The Knoxville Focus.

IT IS THEREFORE ORDERED, ADJUDGED and DECREED as follows:

  1. Plaintiff filed a Complaint for Divorce in this case on January 3, 2024.
  2. Plaintiff filed an Affidavit stating that she knew Defendant’s address in Knoxville, Tennessee, she has text communication with the Defendant, but he refuses to provide his address, and the record shows that Plaintiff has attempted to have the Defendant served by the process in Knoxville, Tennessee via the Knox County Sheriff’s Office, which has been unsuccessful.
  3. Counsel for the Plaintiff is directed to obtain service of Robert Henry Middlebrook, Jr. by filing proper notice in the newspaper known as The Knoxville Focus at the mailing address of The Knoxville Focus at: 4109 Central Avenue Pike, Knoxville, TN 37912 or by e-mail as the same is approved by the Tennessee Rules of Civil Procedure and the laws of the State of Tennessee.

 

NOTICE

MICHELLE LEA MIDDLEBROOK has filed a Complaint for Divorce against you in the Circuit Court Blount County, Tennessee, bearing docket number CE-32114.  It appears that ordinary process of law cannot be served upon you because your whereabouts are unknown.  You are hereby ORDERED to file an Answer to the Complaint for Divorce with the Blount County Clerk and Master, Blount County Justice Center, 910 E. Lamar Alexander Parkway, Maryville, Tennessee, 37804, and to serve of copy of that Answer upon Attorney D. Chris Poulopoulos, Counsel for the Plaintiff, at 611 S.  Washington Street, Maryville, TN 37804, within thirty (30) days of the last date of publication of this notice. If you fail to do so, a judgment will be taken against you pursuant to Tenn. Code Ann. § 36-12-ll 7(n), and Rule 55 of the Tenn. R. of Civ. P. for the relief demanded in the Complaint for Divorce. You may view and obtain a copy of the complaint and any other subsequently filed legal documents in the Blount County Clerk and Master at the address shown above.

ENTERED this 26 day of March, 2024.

 

TAMMY HARRINGTON

JUDGE

 

APPROVED FOR ENTRY

D CHRIS POULOPOULOS

Attorney for Plaintiff

611 South Washington Street Maryville, TN 37804

865-766-9336

 

NON-RESIDENT NOTICE

 

TO: MARSHALL DERRELL GASTON SR.,

IN RE: MAESON O’SHEA GASTON

d/o/b: 03/21/2021

 

SAMESHA LENISE WASHBURN,

(biological mother), Petitioner,

vs

MARSHALL DERRELL GASTON SR.,

(biological father), Respondent.

 

  1. 208390-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is verified, that the Defendant, MARSHALL DERRELL GASTON SR., 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 MARSHALL DERRELL GASTON SR.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with MARIO L. AZEVEDO II, LANDRY & AZEVEDO, an Attorney whose address is, 859 EBENEZER ROAD, KNOXVILLE, TENNESSEE 37923, 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 CHRISTOPHER D. HEAGERTY at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 4th day of April, 2024.

 

J Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: LYNN RICHARDSON,

 

IN RE: RUBIN LUBLIN TN PLLC,

Petitioner,

v.

BRENDA G. BRAWNER, as Executor of the

Estate of Tracy H. Derrick, Sr.

and individually, TRACY DERRICK, JR.,

LYNN RICHARDSON,

Respondents.

  1. 200589-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant LYNN RICHARDSON 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 LYNN RICHARDSON it is ordered that said defendant LYNN RICHARDSON file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with PATTY WHITEHEAD, an Attorney: whose address is, 3145 Avalon Ridge Place, Suite 100. Peachtree Corners, Georgia 30071 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 Richard B Armstrong, Jr. at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 5th day of April, 2024.

 

J Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT,

 

IN RE: MICHAEL A. SMITH

V.

ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT,

 

  1. 208176-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT, 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, it is ordered that said defendant ALL  PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST  IN THE PROPERTY  DESCRIBED IN THE COMPLAINT, 3423 SKYLINE DRIVE, KNOXVILLE, TN 37914, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with DAVID J. OTTEN, an Attorney whose address is THE OTTEN LAW FIRM P.O. BOX 32211 KNOXVILLE, 1N 37930 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 RICHARD B. ARMSTRONG JR. at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.

 

This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 10TH day of APRIL, 2024.

 

J Scott Griswold

Clerk and Master

 

 

NOTICE TO CREDITORS

 

ESTATE OF SUE ELLYN VAN ANTWERP

DOCKET NUMBER 89061-2

Notice is hereby given that on the 8 day of APRIL, 2024, letters testamentary in respect of the Estate of SUE ELLYN VAN ANTWERP who died on November 16, 2023 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 8 day of APRIL, 2024.

 

ESTATE OF SUE ELLYN VAN ANTWERP

 

PERSONAL REPRESENTATIVE(S)

MARGARET VAN ANTWERP

11517 IVY CHASE LANE

KNOXVILLE, TN 37934

 

MATTHEW T. MCDONALD, ATTORNEY

116 AGNES ROAD

KNOXVILLE, TN 37919

NOTICE TO CREDITORS

 

ESTATE OF DENNIS C. BARWICK

DOCKET NUMBER 89265-2

Notice is hereby given that on the 8 day of APRIL, 2024, letters testamentary in respect of the Estate of DENNIS C. BARWICK who died September 4, 2023 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 8 day of APRIL, 2024.

 

ESTATE OF DENNIS C. BARWICK

 

PERSONAL REPRESENTATIVE(S)

JANICE B. WILSON

3204 OAK PARK DRIVE

LAKELAND, FL 33803

 

  1. LUCAS ARNOLD, ATTORNEY

PO BOX 299

CLINTON, TN 37717-0299

 

NOTICE TO CREDITORS

 

ESTATE OF JEFFREY L. BROOKS, JR.

DOCKET NUMBER 89287-3

Notice is hereby given that on the 9 day of APRIL, 2024, letters of administration in respect of the Estate of Jeffrey L. Brooks, Jr. who died on December 23, 2023 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 9 day of APRIL, 2024.

 

ESTATE OF JEFFREY L. BROOKS, JR.

 

PERSONAL REPRESENTATIVE(S)

SHARLENE ADAMS-BROOKS

7526 ARTHUR HARMON ROAD

KNOXVILLE TN 37920

 

  1. SUE WHITE, ATTORNEY

216 PHOENIX CT. SUITE D.

SEYMOUR TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF RHEA E. BURNS

DOCKET NUMBER 89237-1

Notice is hereby given that on the 8 day of APRIL, 2024, letters of administration in respect of the Estate of RHEA E. BURNS who died February 1, 2024 were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk 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 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 (I 2) months from the decedent’s date of death.

This the 8 day of APRIL, 2024.

 

ESTATE OF RHEA E. BURNS

 

PERSONAL REPRESENTATIVE(S)

RHEA E. BURNS, JR.

104 MAYFLOWER RD.

KNOXVILLE, TN 37920

 

BROOKE GIVENS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL TODD CRAMER

DOCKET NUMBER 89291-1

Notice is hereby given that on the 9 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MICHAEL TODD CRAMER who died January 26, 2024 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 9 day of APRIL, 2024.

 

ESTATE OF MICHAEL TODD CRAMER

 

PERSONAL REPRESENTATIVE(S)

ERNIE WAYNE HOSKINS

1111 SHADYLAND DRIVE

KNOXVILLE, TENNESSEE 37919

 

WILLIAM A. MYNATT, JR., ATTORNEY

P.O. BOX 2425

KNOXVILLE, TENNESSEE 37901-2425

 

NOTICE TO CREDITORS

 

ESTATE OF MATTHEW OWEN DAVIS

DOCKET NUMBER 88992-2

Notice is hereby given that on the 2 day of APRIL 2024, letters testamentary in respect of the Estate of MATTHEW OWEN DAVIS who died Dec 12, 2023, 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 APRIL, 2024.

 

ESTATE OF MATTHEW OWEN DAVIS

 

PERSONAL REPRESENTATIVE(S)

REID MORROW; EXECUTOR

6611 MEURSAULT DRIVE

LINCOLN, NE 68526

 

CYNTHIA L WAGNER ATTORNEY

249 N PETERS ROAD, SUITE 101

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JENNIE S. SNYDER FARMER

DOCKET NUMBER 89238-2

Notice is hereby given that on the 8 day of APRIL, 2024, Letters Testamentary in respect of the Estate of JENNIE S. SNYDER FARMER who died February 18, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 credit or 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 8 day APRIL, 2024.

 

ESTATE OF JENNIE S. SNYDER FARMER

 

PERSONAL REPRESENTATIVE(S)

ALAN W. SNYDER, CO-EXECUTOR

5380 WAVERLY AVENUE

LA JOLLA, CA 92037

 

SCOTT W. SNYDER, CO-EXECUTOR

80I OAKNEY COURT

CHESAPEAKE, VA 23322

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA KATHERINE FIELDEN

DOCKET NUMBER 89257-3

Notice is hereby given that on the 9 day of APRIL, 2024, letters testamentary in respect of the Estate of BARBARA KATHERINE FIELDEN who died March 5th, 2024 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 9 day of APRIL, 2024.

 

ESTATE OF BARBARA KATHERINE FIELDEN

 

PERSONAL REPRESENTATIVE(S)

BETSY FIELDEN JANNEY, ADMINISTRATOR

4531 ANNALEE WAY

KNOXVILLE, TN 37921

 

ROBERT W. WILKINSON, CHRISTY WHITE, ATTORNEYS

PO BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF JENNY LYNN ELLIS GLOVER

DOCKET NUMBER 89259-2

Notice is hereby given that on the 8 day of APRIL, 2024, Letters Testamentary in respect of the Estate of JENNY LYNN ELLIS GLOVER, who died on December 30, 2023, were issued to the referenced Personal Representative by the Chancery Court, Probate Division, of Knox County, Tem1essee. All persons. resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the clerk 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 creditors 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 the (1)(A); or

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

This the 8 day of APRIL, 2024.

 

ESTATE OF JENNY LYNN ELLIS GLOVER

 

PERSONAL REPRESENTATIVE(S)

ABNER MICHAEL GLOVER

1605 KENESAW AVENUE

KNOXVILLE, TN 37919

 

DONALD J. FARINATO, ATTORNEY

445 S. GAY STREET, SUITE 401

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS S. GRAYSON

DOCKET NUMBER 89196-2

Notice is hereby given that on the 5 day of APRIL, 2024, Letters Testamentary in respect of the Estate of DORIS S. GRAYSON who died December 28, 2023, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 5 day of APRIL, 2024.

 

ESTATE OF DORIS S. GRAYSON

 

PERSONAL REPRESENTATIVE(S)

ARTHUR W. GRAYSON, EXECUTOR

5216 RIVERBRIAR ROAD

KNOXVILLE, TN 37919

 

WAYNE R. KRAMER, ATTORNEY

P.O.BOX 629

KNOXVILLE, TN 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH ANN HARRIS

DOCKET NUMBER 89260-3

Notice is hereby   given that on the 8 day of APRIL, 2024, Letters Testamentary in respect of the Estate of ELIZABETH ANN HARRIS, who died on October 1, 2023, were issued to the referenced Personal Representative by the Chancery Court, Probate Division, 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 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 creditors 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 the (1)(A); or

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

This the 8 day of APRIL, 2024.

 

ESTATE OF ELIZABETH ANN HARRIS

 

PERSONAL REPRESENTATIVE(S)

JERRY ALLEN HARRIS

947 BROWN ROAD

KNOXVILLE, TN 37920

 

DONALD J. FARINATO, ATTORNEY

445 S. GAY STREET, SUITE 401

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF IDA LUCINDIA HART

DOCKET NUMBER 89214-2

Notice is hereby given that on the 28 day of MARCH 2024, letters administration in respect of the Estate of IDA LUCINDIA HART who died Oct 2, 2023, 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 MARCH, 2024.

 

ESTATE OF IDA LUCINDIA HART

 

PERSONAL REPRESENTATIVE(S)

LINDSEY MANOLACHE; ADMINISTRATRIX

8001 MAPLE RUN LANE

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF FLOYD DOUGLAS HOOKER

DOCKET NUMBER 89229-2

Notice is hereby given that on the 28 day of MARCH 2024, letters testamentary in respect of the Estate of FLOYD DOUGLAS HOOKER who died Dec 5, 2023, 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 MARCH, 2024.

 

ESTATE OF FLOYD DOUGLAS HOOKER

 

PERSONAL REPRESENTATIVE(S)

KEVIN DALE HOOKER; CO-EXECUTOR

5908 BRAELINN DRIVE

KNOXVILLE, TN. 37918

 

SHERRY JEAN SMITH; CO-EXECUTOR

7594 STEEKEE CREEK ROAD

LOUDON, TN. 37774

 

NOTICE TO CREDITORS

 

ESTATE OF DELORES ANN KARTER

DOCKET NUMBER 89193-2

Notice is hereby given that on the 5 day of APRIL, 2024, Letter of Administration, C.T.A. in respect of the Estate of DELORES ANN KARTER, who died August 14, 2023, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 5 day of APRIL, 2024.

 

ESTATE OF DELORES ANN KARTER

 

PERSONAL REPRESENTATIVE(S)

KARENA ANN KARTER

2401 CASPIAN DRIVE

KNOXVILLE, TN 37932

 

PATRICK R. MCKENRICK, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MARILYN SCRUGGS KENNEDY

DOCKET NUMBER 89272-3

Notice is hereby given that on the 9 day of APRIL, 2024, Letters of Testamentary in respect of the Estate of MARILYN SCRUGGS KENNEDY, who died on January 3, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 9 day of APRIL, 2024.

 

ESTATE OF MARILYN SCRUGGS KENNEDY

 

PERSONAL REPRESENTATIVE(S)

PAUL DELMAS SCRUGGS

GINA LUANN DUREN

JENNIFER SCRUGGS SWITZER

920 RIDGE ROAD

LANCING, TN 37770

 

  1. DAVID LIPSEY, ATTORNEY

1430 ISLAND HOME AVENUE

KNOXVILLE, TN 37920

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT HENRY KIRK

DOCKET NUMBER 89148-2

Notice is hereby given that on the 9 day of APRIL, 2024, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of ROBERT HENRY KIRK, who died on September 25, 2023, were issued to the undersigned by the Chancery Court, Probate Division 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 of the above­named Court on or before the earlier of the dates prescribed in (1) or (2) below, 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 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 9 day of APRIL, 2024.

 

ESTATE OF ROBERT HENRY KIRK

 

PERSONAL REPRESENTATIVE(S)

DEREK D. KIRK

1213 10TH AVENUE NORTH, #6

NASHVILLE, TN 37208

 

O.E. SCHOW, IV, ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

P.O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES EDWARD LOVEDAY

DOCKET NUMBER 88813-3

Notice is hereby given that on the 9 day of APRIL, 2024 letters of administration in respect of the Estate of CHARLES EDWARD LOVEDAY who died October 14, 2023 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 9 day of APRIL, 2024.

 

ESTATE OF CHARLES EDWARD LOVEDAY

 

PERSONAL REPRESENTATIVE(S)

JORDAN MILLER

6638 BRACKETT ROAD

KNOXVILLE, TN 37938

 

  1. LUCAS ARNOLD, ATTORNEY

PO BOX 299

CLINTON, TN 37717-0299

 

NOTICE TO CREDITORS

 

ESTATE OF ANGELA KAY MCGHEE

DOCKET NUMBER 89125-3

Notice is hereby given that on the 9 day of APRIL, 2024, letters of administration in respect of the Estate of ANGELA KAY MCGHEE who died on November 16, 2023 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 the first publication; or

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

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

This the 9 day of APRIL, 2024.

 

ESTATE OF ANGELA KAY MCGHEE

 

PERSONAL REPRESENTATIVE(S)

BRENDA MCGHEE

2340 MONTEREY ROAD

KNOXVILLE, TN 37912

 

MARK E. TILLERY, ATTORNEY

P.O. BOX 12257

KNOXVILLE, TN 37912

NOTICE TO CREDITORS

 

ESTATE OF ROBERT MINGLE

DOCKET NUMBER 89160-2

Notice is hereby given that on the 28 day of MARCH 2024, letters testamentary in respect of the Estate of ROBERT MINGLE who died Jul 12, 2023, 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 MARCH, 2024.

 

ESTATE OF ROBERT MINGLE

 

PERSONAL REPRESENTATIVE(S)

CELINA OODY; EXECUTRIX

174 HILLTOP CIRCLE

CARYVILLE, TN. 37714

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN J. MULLIGAN

DOCKET NUMBER 88893-2

Notice is hereby given that in the 5 day of APRIL, 2024, letters of testamentary in respect of the Estate of JOHN J. MULLIGAN who died on September 1, 2023 were issued to the undersigned by the Chancery Court, Probate Division, 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 if 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 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 5 day of APRIL, 2024.

 

ESTATE OF JOHN J. MULLIGAN

 

PERSONAL REPRESENTATIVE(S)

KAREN SUSAN MULLIGAN

1802 BROOKMILL ROAD

KNOXVILLE, TN 37932

 

CARIN C. BRIO, ATTORNEY

3217 GARDEN DRIVE, SUITE 1

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JUDITH J. MURPHY

DOCKET NUMBER 89126-1

Notice is hereby given that on the 5 day of APRIL, 2024, letters of administration in respect of the Estate of JUDITH J. MURPHY, who died December 23, 2023, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 the first publication as described in (1)(A); or

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

This the 5 day of APRIL, 2024.

 

ESTATE OF JUDITH J. MURPHY

 

PERSONAL REPRESENTATIVE(S)

LAURA ST. CLAIR

1145 BLACKSTONE VIEW LANE

KNOXVILLE, TN 37932

 

COURTNEY D. SCOLLARD, ATTORNEY

10004 MEADOW VISTA CIRCLE

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID JOSEPH O’DELL

DOCKET NUMBER 89228-1

Notice is hereby given that on the 28 day of MARCH 2024, letters testamentary in respect of the Estate of DAVID JOSEPH O’DELL who died Feb 22, 2024, 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 MARCH, 2024.

 

ESTATE OF DAVID JOSEPH O’DELL

 

PERSONAL REPRESENTATIVE(S)

DEBRA LYNN O’DELL; EXECUTRIX

1815 HART ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARGIE MARIE PALMER

DOCKET NUMBER 89199-2

Notice is hereby given that on the 8 day of APRIL, 2024, letters testamentary in respect of the Estate of MARGIE MARIE PALMER who died January 31, 2024 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 8 day of APRIL, 2024.

 

ESTATE OF MARGIE MARIE PALMER

 

PERSONAL REPRESENTATIVE(S)

JOHN R. PALMER, JR.

3974 JOHNSTON ROAD

WINSTON, GA 30187

 

CAROLYN LEVY GILLIAM ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JIMMIE W PATTERSON

DOCKET NUMBER 89205-2

Notice is hereby given that on the 28 day of MARCH 2024, letters testamentary in respect of the Estate of JIMMIE W PATTERSON who died Feb 8, 2024, 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 MARCH, 2024.

 

ESTATE OF JIMMIE W PATTERSON

 

PERSONAL REPRESENTATIVE(S)

JASON R PATTERSON; EXECUTOR

7700 TIFFANY ANN COURT

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF RUBY LUTTRELL POINTER

DOCKET NUMBER 89271-2

Notice is hereby given that on the 8 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RUBY LUTTRELL POINTER who died February 12, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 of the above-named court on or before the earlier 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 first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy office 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 8 day of APRIL, 2024.

 

ESTATE OF RUBY LUTTRELL POINTER

 

PERSONAL REPRESENTATIVE(S)

ROBERT J. POINTER

7012 CARDINDALE ROAD

KNOXVILLE, TN 37918

 

CHARLES H. CHILD, ATTORNEY

705 GATE LANE, SUITE 202

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE LAWRENCE ROGERS, III

DOCKET NUMBER 89315-1

Notice is hereby given that on the 8 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GEORGE LAWRENCE ROGERS, III who died March 28, 2024 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 8 day of APRIL, 2024.

 

ESTATE OF GEORGE LAWRENCE ROGERS, III

 

PERSONAL REPRESENTATIVE(S)

STUART I. CASSELL

C/O STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF THERESA J. SAUSVILLE

DOCKET NUMBER 88969-3

Notice is hereby given that on 9 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the estate of THERESA J. SAUSVILLE, who died on AUGUST 11, 2023 were issued to the undersigned by the Chancery Court, Probate Division 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 of the above-named court on or before the earlier dates prescribed in (1) or (2), otherwise their claims will be forever barred.

(1)(A) Four months from 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 first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor receive3d the copy of the notice less than (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 months from the decedent’s date of death.

The 9 day of APRIL, 2024.

 

ESTATE OF THERESA J. SAUSVILLE

 

PERSONAL REPRESENTATIVE(S)

AMY G. DIX

3808 KINGSTON PIKE

KNOXVILLE, TN 37919

 

JOHN B. DUPREE, ATTORNEY

616 W. HILL AVENUE, SUITE 200

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CLARENCE G. SEXTON

DOCKET NUMBER 89220-2

Notice is hereby given that on the 8 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CLARENCE G. SEXTON, who died December 12, 2023, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 8 day of APRIL, 2024.

 

ESTATE OF CLARENCE G. SEXTON

 

PERSONAL REPRESENTATIVE(S)

MATTHEW S. SEXTON

441 RACCOON VALLEY ROAD

POWELL, TN 37849

 

BRADLEY H. HODGE, ATTORNEY

900 SOUTH GAY STREET, SUITE 2100

KNOXVILLE, TN 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM HASQUE STARNES, JR.,

DOCKET NUMBER 89278-3

Notice is hereby given that on the 9 day of April, 2024, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of WILLIAM HASQUE STARNES, JR., who died on January 25, 2024, were issued to the undersigned by the Chancery Court, Probate Division 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 of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, 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 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 9 day of APRIL, 2024.

 

ESTATE OF WILLIAM HASQUE STARNES, JR.

 

PERSONAL REPRESENTATIVE(S)

DANA KENT STARNES

354 PRESWICK WAY

SEVEMA PARK, MD 21146

 

WILLIAM BRIAN STARNES

1205 OSPREY LANE

KNOXVILLE, TN 37922

 

O.E. SCHOW, IV, ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

P.O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF FOREST D TAYLOR

DOCKET NUMBER 89223-2

Notice is hereby given that on the 28 day of MARCH 2024, letters testamentary in respect of the Estate of FOREST D TAYLOR who died Feb 21, 2024, 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 MARCH, 2024.

 

ESTATE OF FOREST D TAYLOR

 

PERSONAL REPRESENTATIVE(S)

LEE TAYLOR; ADMINISTRATRIX

6404 LUGER ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE ANTHONY WATSON

DOCKET NUMBER 89247-2

Notice is hereby given that on the 2 day of APRIL 2024, letters of administration c.t.a in respect of the Estate of GEORGE ANTHONY WATSON who died Mar 4, 2024, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 2 day of APRIL, 2024.

 

ESTATE OF GEORGE ANTHONY WATSON

 

PERSONAL REPRESENTATIVE(S)

CANDICE WATSON; ADMINISTRATRIX CTA

313 OAKHILL AVENUE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF FAYE LANELL WILSON

DOCKET NUMBER 89204-1

Notice is hereby given that on the 28 day of MARCH 2024, letters testamentary in respect of the Estate of FAYE LANELL WILSON who died Dec 4, 2023, 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 MARCH, 2024

 

ESTATE OF FAYE LANELL WILSON

 

PERSONAL REPRESENTATIVE(S)

JERRY FREDERICK WILSON, JR

6224 ROYAL RIVER DRIVE

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF GREGORY KEITH WININGER

DOCKET NUMBER 89263-6

Notice is hereby given that on the 9 day of APRIL, 2024, letters testamentary in respect of the Estate of GREGORY KEITH WININGER, who died on February 28, 2024, were issued to the undersigned by the Chancery Court, Probate Division 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 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 first publication; or

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

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

This the 9 day of APRIL, 2024.

 

ESTATE OF GREGORY KEITH WININGER

 

PERSONAL REPRESENTATIVE(S)

CASEY B. WININGER AKA CASEY WININGER CAMP

114 ST. JAMES STREET

SWEETWATER, TN 37874

 

PATRICK G. NOEL, ATTORNEY

1001 E. BROADWAY

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY NEWBY ASHE

DOCKET NUMBER 89303-1

Notice is hereby given that on the 11 day of APRIL, 2024, letters testamentary in respect of the Estate of SHIRLEY NEWBY ASHE who died December 6th, 2023 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 11 day of APRIL, 2024.

 

ESTATE OF SHIRLEY NEWBY ASHE

 

PERSONAL REPRESENTATIVE(S)

DIANNA NEWBY TURNAGE

CHARLES DOUGLAS ASHE

11305 MORGAN OVERLOOK DRIVE

KNOXVILLE, TN 37931

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE, ATTORNEY

PO BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN WILLIAM BAIN

DOCKET NUMBER 89305-3

Notice is hereby given that on the 11 day of APRIL, 2024, letters testamentary in respect of the Estate of JOHN WILLIAM BAIN who died March 10, 2024 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 11 day of APRIL, 2024.

 

ESTATE OF JOHN WILLIAM BAIN

 

PERSONAL REPRESENTATIVE(S)

PATSY WURTH

330 MELTON HILL DRIVE

CLINTON, TN 37716

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE, ATTORNEY

PO BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE H. BANKSTON

DOCKET NUMBER 89258-1

Notice is hereby given that on the 11 day of APRIL, 2024, Letters Testamentary in respect of the Estate of CHARLOTTE H. BANKSTON, who died on November 25, 2023, were issued to the referenced Personal Representative by the Chancery Court, Probate Division, 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 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 creditors 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 the (1)(A); or

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

Thia the 11 day of APRIL, 2024.

 

ESTATE OF CHARLOTTE H. BANKSTON

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE

515 MARK.ET STREET

KNOXVILLE, TN 37902

 

DONALD J. FARINATO, ATTORNEY

445 S. GAY STREET, SUITE 401

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ELIZABETH BENNETT

DOCKET NUMBER 89308-3

Notice is hereby given that on the 8 day of APRIL 2024, letters testamentary in respect of the Estate of MARY ELIZABETH BENNETT who died Mar 21, 2024, 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 8 day of APRIL, 2024.

 

ESTATE OF MARY ELIZABETH BENNETT

 

PERSONAL REPRESENTATIVE(S)

JUDY E NOE; EXECUTRIX

3342 W WOLF VALLEY ROAD

CLINTON, TN. 37716

 

NOTICE TO CREDITORS

 

ESTATE OF ROY FOSTER BRANCH

DOCKET NO. 89284-3

Notice is hereby given that on the 10 day of April, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROY FOSTER BRANCH who died March 8, 2024 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 10th day of April, 2024.

 

ESTATE OF ROY FOSTER BRANCH

 

PERSONAL REPRESENTATIVE(S)

CATHERINE ANN WILSON

7011 ROCKINGHAM DRIVE

KNOXVILLE, TN 37909

 

LEWIS C. FOSTER, JR., ATTORNEY

900 S. GAY STREET, 14TH FLOOR

PO BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD URBAN CLARK

DOCKET NUMBER 89040-2

Notice is hereby given that on the 11 day of APRIL, 2024, letters testamentary in respect of the Estate of RICHARD URBAN CLARK who died December 4, 2023, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 11 day of APRIL, 2024.

 

ESTATE OF RICHARD URBAN CLARK

 

PERSONAL REPRESENTATIVE(S)

KATHRYN RENTZ CLARK

3124 GREAT WOOD WAY

KNOXVILLE, TN 37922

 

MICHAEL R. CROWDER, ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

P.O. BOX 442

KNOXVILLE, TN 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF POLLY LENORE CRISP

DOCKET NUMBER 89294-1

Notice is hereby given that on the day of APRIL 2024, letters testamentary in respect of the Estate of POLLY LENORE CRISP who died Jan 17, 2024, 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 day of APRIL, 2024.

 

ESTATE OF POLLY LENORE CRISP

 

PERSONAL REPRESENTATIVE(S)

JOHN P CRISP, JR.; EXECUTOR

5310 CURLYBARK PLACE

BRENTWOOD, TN 37027

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY DEBUSK

DOCKET NUMBER 88960-3

Notice is hereby given that on the 8 day of APRIL 2024, letters administration in respect of the Estate of DOROTHY DEBUSK who died Aug 21, 2023, 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 8 day of APRIL, 2024.

 

ESTATE OF DOROTHY DEBUSK

 

PERSONAL REPRESENTATIVE(S)

DARRELL DEBUSK; CO ADMINISTRATOR

5700 HYATT ROAD

KNOX TN 37918

 

DANIEL DEBUSK; CO ADMINISTRATOR

5403 MALONEYVILLE RD

CORRYTON TN 37918

 

MATTHEW THORNTON ATTORNEY

1715 AARON BRENNER DR ST 800

MEMPHIS TN 38120

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH H. ELKINS

DOCKET NUMBER 88858-3

Notice is hereby given that on the 11 day of APRIL, 2024, letters of administration in respect of the Estate of KENNETH H. ELKINS, who died December 13, 2023, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 the first publication as described in (1)(A); or

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

This the 11 day of APRIL, 2024.

 

ESTATE OF KENNTH H. ELKINS

 

PERSONAL REPRESENTATIVE(S)

TRACY L. ELKINS

1402 ROBERTS CIRCLE

LENOIR CITY, TENNESSEE 37772

 

AMANDA SMITH, ATTORNEY

112 KINGSTON STREET

LENOIR CITY, TN 37771

 

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY GLEN ELY

DOCKET NUMBER 89288-1

Notice is hereby given that on the 11 day of APRIL, 2024, letters of administration in respect of the Estate of JERRY GLEN ELY who died on January 17, 2024 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 11 day of APRIL, 2024.

 

ESTATE OF JERRY GLEN ELY

 

PERSONAL REPRESENTATIVE(S)

MADISON ELY

171 PINE LANE

FRIENDSVILLE, IN 37737

 

DALLIS H. HOWARD, ATTORNEY

4820 OLD KINGSTON PIKE

KNOXVILLE, TENNESSEE 37919

 

NOTICE TO CREDITORS

 

ESTATE OF GARY MICHAEL HILTON

DOCKET NUMBER 89282-1

Notice is hereby given that on the 11 day of APRIL, 2024, letters of administration in respect of the Estate of GARY MICHAEL HILTON who died November 15, 2023, were issued to the undersigned by the Knox County Chancery Court (Probate Division). All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk 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 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 11 day of APRIL, 2024.

 

ESTATE OF GARY MICHAEL HILTON

 

PERSONAL REPRESENTATIVE(S)

JOANNA FLYNT HILTON

10914 KINGSTON PK., APT.120

KNOXVILLE, TN 37934

 

LAUREN E. SMITH, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE E. HOLT

DOCKET NUMBER 89057-1

Notice is hereby given that on the 11 day of APRIL, 2024, letters testamentary (or of Administration as the case may be) in respect of the Estate of CHARLOTTE E. HOLT who died on January 13, 2024 were issued to the undersigned by the Chancery Court, Probate Division 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 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 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 11 day of APRIL, 2024.

 

ESTATE OF CHARLOTTE E. HOLT

 

PERSONAL REPRESENTATIVE(S)

DAVID LEE HOLT

73 WASHINGTON ST., APT. B3

NEW LONDON, CT 06320

 

BENNETT HIRSCHHORN, ATTORNEY

800 S GAY ST, STE 700

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF KEITH CLIFFORD JAMERSON

DOCKET NUMBER 89304-2

Notice is hereby given that on the 5 day of APRIL 2024, letters testamentary in respect of the Estate of KEITH CLIFFORD JAMERSON who died Jan 29, 2024, 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 APRIL, 2024.

 

ESTATE OF KEITH CLIFFORD JAMERSON

 

PERSONAL REPRESENTATIVE(S)

CAROL MEADE JAMERSON; EXECUTRIX

237 MCFEE ROAD

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BROWNIE R. JOHNSON, JR.

DOCKET NUMBER 89267-1

Notice is hereby given that on the 10 day of APRIL, 2024, letters testamentary in respect of the Estate of BROWNIE R. JOHNSON, JR. who died February 25, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 10 day of APRIL, 2024.

 

ESTATE OF BROWNIE R. JOHNSON, JR.

 

PERSONAL REPRESENTATIVE(S)

BRADFORD R. JOHNSON

223 WALNUT DRIVE

VENETIA, PA 15367

 

BRADLEY S. LEWIS, ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF KATHERINE JUANITA KROEGER

DOCKET NUMBER 89309-1

Notice is hereby given that on the 8 day of APRIL 2024, letters testamentary in respect of the Estate of KATHERINE JUANITA KROEGER who died Jan 12, 2024, 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 8 day of APRIL, 2024.

 

ESTATE OF KATHERINE JUANITA KROEGER

 

PERSONAL REPRESENTATIVE(S)

VICTORIA MICHELLE KROEGER; EXECUTRIX

3804 DEVON DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JO HANSARD LAGGIS

DOCKET NUMBER 89299-3

Notice is hereby given that on the 8 day of APRIL 2024, letters testamentary in respect of the Estate of JO HANSARD LAGGIS who died Mar 8, 2024, 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 8 day of APRIL, 2024.

 

ESTATE OF JO HANSARD LAGGIS

 

PERSONAL REPRESENTATIVE(S)

GEORGE E LAGGIS ; EXECUTOR

500 LOVIN ROAD

TELLICO PLAINS, TN. 37385

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES WILSON LEDFORD

DOCKET NUMBER 89132-1

Notice is hereby given that on the 11 day of APRIL, 2024, letters testamentary in respect of the Estate of JAMES WILSON LEDFORD, who died on January 9, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 11 day of APRIL, 2024.

 

ESTATE OF JAMES WILSON LEDFORD

 

PERSONAL REPRESENTATIVE(S)

LAYNE ANN JANSEN

3424 DYESTONE GAP

KNOXVILLE, TN 37931

 

  1. ERIC EBBERT, ATTORNEY

9145 CROSS PARK DRIVE, STE. 103

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY S. LEE

DOCKET NUMBER 89177-1

Notice is hereby given that on the 11 day of APRIL, 2024, letters testamentary in respect of the Estate of BETTY S. LEE who died on January 4, 2024 were issued to the undersigned by the Chancery Court, Probate Division 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 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 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 11 day of APRIL, 2024.

 

ESTATE OF BETTY S. LEE

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY W. LEE

4839 BOBBY JEFFERY DRIVE

OOLTEWAH, TN 37363

 

KELLY GUYTON FRERE, ATTORNEY

1001 E. BROADWAY

LENOIR CITY, TN 37771

NOTICE TO CREDITORS

 

ESTATE OF DIANE LOVIN

DOCKET NUMBER 89302-3

Notice is hereby given that on the 8 day of APRIL 2024, letters testamentary in respect of the Estate of DIANE LOVIN who died Dec 14, 2023, 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 8 day of APRIL, 2024.

 

ESTATE OF DIANE LOVIN

 

PERSONAL REPRESENTATIVE(S)

LISA LOVIN MCCURDY; EXECUTRIX

804 S ALAMO STREET

WEATHERFORD, TX 76086

 

NOTICE TO CREDITORS

 

ESTATE OF PAULA SUE MARSHALL

DOCKET NUMBER 89306-1

Notice is hereby given that on the 11 day of APRIL, 2024, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of PAULA SUE MARSHALL, who died on February 2, 2024, were issued to the undersigned by the Chancery Court, Probate Division 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 of the above­ named Court on or before the earlier of the dates prescribed in (1) or (2) below, 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 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 11 day of APRIL, 2024.

 

ESTATE OF PAULA SUE MARSHALL

 

PERSONAL REPRESENTATIVE(S)

DUSTIN WINSTEAD

12810 FARMGATE LANE

KNOXVILLE, TN 37934

 

KEVIN N. PERKEY, ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

P.O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF NORA MAE MCCOLLUM

DOCKET NUMBER 89255-1

Notice is hereby given that on the 11 day of APRIL, 2024, Letters Testamentary in respect of the Estate of NORA MAE MCCOLLUM who died January 30, 2024 were issued undersigned by the Chancery Court, Probate Division, of Knox County, Tem1essee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk 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 form 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 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 11 day of APRIL, 2024.

 

ESTATE OF NORA MAE MCCOLLUM

 

PERSONAL REPRESENTATIVE(S)

LORIE JEAN LEWIS

12704 COMBLAIN ROAD

KNOXVILLE, TN 37934

 

LIONEL DEAN MCCOLLUM

10409 BRADFORD PEAR COMT

KNOXVILLE, TN 37932

 

AMY E. BURROUGHS, ATTORNEY

315 HIGH STREET

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF BILLY BUFORD NEELY

DOCKET NUMBER 89006-1

Notice is hereby given that on the 11 day of APRIL, 2024, letters of administration in respect of the Estate of BILLY BUFORD NEELY who died September 9, 2023 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 11 day of APRIL, 2024.

 

ESTATE OF BILLY BUFORD NEELY

 

PERSONAL REPRESENTATIVE(S)

TARA M. DYER

12154 LILLIBRIDGE CROSSING LANE

KNOXVILLE, TN 37932

 

  1. CATHERINE WARMBROD, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE DAVID SMITH

DOCKET NUMBER 89276-1

Notice is hereby given that on the 10 day of APRIL, 2024, Letters of Administration in respect to the Estate of GEORGE DAVID SMITH, who died on November 29, 2023, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the above captioned 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 paragraphs numbered one (1) or two (2) below; otherwise their claims will be forever barred:

(1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) 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 posting); 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 (or posting) as described in (1)(A); or

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

This the 10 day of APRIL, 2024.

 

ESTATE OF GEORGE DAVID SMITH

 

PERSONAL REPRESENTATIVE(S)

  1. RELL SMITH

8921 CROSSWAY STREET

MASCOT, TN 37806

 

STEPHEN K. GARRETT, ATTORNEY

7838 BARKER ROAD

CORRYTON, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF STEVE DEWAYNE TANNER

DOCKET NUMBER 89314-3

Notice is hereby given that on the 8 day of APRIL 2024, letters administration in respect of the Estate of STEVE DEWAYNE TANNER who died Feb 16, 2024, 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 8 day of APRIL, 2024.

 

ESTATE OF STEVE DEWAYNE TANNER

 

PERSONAL REPRESENTATIVE(S)

STEVEN WAYNE TANNER; ADMINISTRATOR

8920 ORMAND LANE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF CARL O. THOMAS

DOCKET NUMBER 89292-2

Notice is hereby given that on the 10 day of APRIL, 2024, Letters Testamentary in respect of the Estate of CARL O. THOMAS, who died on February 18, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 10 day of APRIL, 2024.

 

ESTATE OF CARL O. THOMAS

 

PERSONAL REPRESENTATIVE(S)

ANNE P. THOMAS-ABBOTT,

318 SEVIER AVE.

KNOXVILLE, TN 37920

 

MICHAEL W. EWELL, ATTORNEY

FRANTZ, MCCONNELL, & SEYMOUR LLP

550 WEST MAIN STREET, SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARY JO WELCH

DOCKET NUMBER 89261-1

Notice is hereby given that on the 11 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARY JO WELCH who died February 19, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 11 day of APRIL, 2024.

 

ESTATE OF MARY JO WELCH

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY COLE WELCH

12548 AMBERSET DRIVE

KNOXVILLE, TN 37922

 

KEITH H. BURROUGHS, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD L. WIDNER

DOCKET NUMBER 89264-1

Notice is hereby given that on the 10 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DONALD L. WIDNER who died January 9, 2024 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 the 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 10 day of APRIL, 2024.

 

ESTATE OF DONALD L. WIDNER

 

PERSONAL REPRESENTATIVE(S)

STEVE WIDNER

8112 MAJESTIC VIEW WAY

CORRYTON, TN 37721

 

BEN T. NORRIS, ATTORNEY

P.O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY GAIL WILLIS

DOCKET NUMBER 88218-2

Notice is hereby given that on the 10 day of APRIL, 2024, letters testamentary or letters of administration as the case may be) in respect of the Estate of SHIRLEY GAIL WILLIS who died on July 1, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­ resident, having claims, matured or no matured, against the estate are required to file same with the clerk 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 (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 months from the date of the first publication as described in (1)(A); or

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

This the 10 day of APRIL, 2024.

 

ESTATE OF SHIRLEY GAIL WILLIS

 

PERSONAL REPRESENTATIVE(S)

PAM LOPOSSER; ADMINISTRATRIX C.T.A.

2200 COKER AVENUE

KNOXVILLE, TN 37917

 

ROBERT A. COLE, ATTORNEY

2313 PULASKI ROAD

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

THE ESTATE OF PATRICIA ANN WININGER

DOCKET NUMBER 89270-1

Notice is hereby given that on the 10 day of APRIL, 2024, Letters Testamentary, in respect of the Estate of PATRICIA ANN WININGER, who died on February 29, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 10 day of APRIL, 2024.

 

ESTATE OF PATRICIA ANN WININGER

 

PERSONAL REPRESENTATIVE(S)

BRIAN BARTLEY

7926 CONNER ROAD

POWELL, TENNESSEE 37849

 

ELIZABETH M. BURRELL, ATTORNEY

SAL W. VARSALONA, ATTORNEY

PO BOX 398

CLINTON, TN 37717

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY A WITT

DOCKET NUMBER 89301-2

Notice is hereby given that on the 5 day of APRIL 2024, letters testamentary in respect of the Estate of SHIRLEY A WITT who died Jan 28, 2024, 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 APRIL, 2024.

 

ESTATE OF SHIRLEY A WITT

 

PERSONAL REPRESENTATIVE(S)

JAMES E WITT; EXECUTOR

2028 SCOTT LANE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF RUTH ANN WYKLE

DOCKET NUMBER 89300-1

Notice is hereby given that on the 8 day of APRIL 2024, letters administration in respect of the Estate of RUTH ANN WYKLE who died Mar 7, 2024, 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 8 day of APRIL, 2024.

 

ESTATE OF RUTH ANN WYKLE

 

PERSONAL REPRESENTATIVE(S)

BENJAMIN SETH JOHNSON; ADMINISTRATOR

531 TUCKER STREET

CHATTANOOGA, TN 37405

 

 

misc.  Notices

 

Legal Section 94

 

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

 

RFP 3559, Employee Dental Benefit Services, due 6/3/24

 

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 Air Pollution Control Board will meet in a regular session at 4:00 p.m. in the Main Assembly Room of the City County Building, located at 400 Main Street, Knoxville, TN 37902, on Tuesday, May 21, 2024. Public comment is welcome.

If you are a person with a disability who requires an accommodation in order to attend this public meeting, please contact the Knox County ADA Coordinator, Carly Pearson, at 865-215-3603 or carly.pearson@knoxcounty.org no less than 72 hours prior to the meeting.

Agenda

  1. Call to order
  2. Roll call

III.  Amendments to the agenda

  1. Approval of minutes from meeting of February 7th, 2024
  2. Public Hearing of Appeal filed by Mr. Greg Skinner of Liquid Environmental Solutions.
  3. Citizens’ comments and requests

VII. Reports

  1. Director’s report
  2. Air Monitoring report
  3. Enforcement report

VIII. Other business

  1. Adjournment

 

NOTICE OF LIEN SALE

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Cedar Bluff Towing. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on May 17, 2024 at 623 Simmons Rd Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.

2008 Lexus GS350 JTHCE96SX80018978 (Austin Major/ Onemain Financial)

2019 Nissan Versa 3N1CN7AP5KL816133 (Eric Stacy/ Santander Consumer)

2018 Dodge Journey 3C4PDCAB2JT310899 (Michael Sustik)

Trailer 4P5LS2829M1349804 (Christopher Davis/ Sheffield Financial)

2002 Infiniti I35 JNKDA31A92T022246 (Judith Miles/ Peoples Bank of East TN)

2007 Ford F150 1FTPW14V87KC13348 (Blake or Rachel Arnwine)

2000 Ford E150 1FMRE1125YH A62484 (Jose Archundia)

2014 Ford Focus 1FADP3K24EL211727 (Marcus Giles)

1977 Lincoln TownCar 7Y82A935299 (Randall S J)

2007 Chrysler PT Cruiser 3A4FY58B47T523633 (Nathanael or Terry Patton)

2005 Chevy Classic 1G1ND52F45M204897 (Estella or Sotero Longoria/ Security Service FCU)

2011 Kia Sorento 5XYKTDA27BG106563 (Jill Jones)

2015 Fiat 500 3C3CFFAR7FT555989 (Esther Larkin/ Myra Hale/ Credit Accpt)

2005 Nissan Armada 5N1AA08B05N724901 (Michelle Brown)

2002 Cadillac Escalade 1GYEK63N22R186286 (Marcellus Alford)

1993 Ford F250 2FTHF26MXPCA04535

2006 Toyota Prius JTDKB20U663160652 (Mary Lou Wells)

2004 Acura MDX 2HNYD18714H508729 (Robby Edgerton)

2004 Suzuki GSX-R600 JS1GN7CA342112616 (Jared Jackson)

2013 Hyundai Elantra 5NPDH4AE0DH171738 (trinidad Luquez)

2005 Chevy Malibu 1G1ZT52845F229129 (William Aldridge/ Wallace Auto Sales)

1998 Dodge Ram 1B7HC16X0WS734123 (Tammy Marosy/ TMX Finance of TN)

2003 Mercury G.Marquis 2MEHM75W93X627524 (Sheryl Vaughn)

1999 Jeep G. Cherokee 1J4GW68N1XC793019 (Amanda Jones)

2007 Mercury G.Marquis 2MHFM75V07X627161 (Dexter Mcmillin)

2013 Chrysler 300 2C3CCAAG8DH574552 (Tramelvin Simmons/ Motorsport Auto Sales)

2007 Isuzu Ascender 4NUDT13S872702775 (James Guigou)

2007 Infiniti G25x JNKBV61F37M817156 (Brian Delgado/ A&H Auto Sales)

2009 Nissan Maxima 1N4AA51E49C833228 (Carlos Montoya)

1969 Camper 5086030347 (Kristi Green)

2018 Nissan Rogue 5N1AT2MV7JC731193 (Steven Docteur/ Knoxville TVA)

2007 Toyota Camry 4T1BE46K07U698182 (Selena Lowry/ Americas Car Mart)

 

NOTICE OF LIEN SALE

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Chestnut Street Transport & Recovery. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on May 17, 2024 at 2430 Thorngrove Pike Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.

2007 Chevy HHR 3GNDA23D97S504856 (John Ohalloran)

2005 Dodge Durango 1D4HB48N55F562889 (Dawn Lacost/ TMX Finance of TN)

2005 Nissan Altima 1N4AL11D45C345594 (Harley Green)

1991 Volvo 240 YV1AA8846M1430407 (Amanda Farris)

2009 Dodge Avenger 1B3LC56D49N547351

2010 Ford Fusion 3FAHP0JA7AR183989 (Morgan Snapp/ ORNL FCU)

2005 Toyota Corolla 1NXBR30EX5Z547865 (Amanda Dunaway/ Cash Express)

2017 Dodge Journey 3C4PDCAB1HT538760 (Lycoming Auto Trust/ Keri Harness)

2005 Cadillac Escalade 3GYEK62N35G180275 (Aaron Patrick/ CPS Inc)

2008 Cadillac CTS 1G6DT57V380192651 (Lisa Blanchard)

2015 Ford Focus 1FADP3E20FL355031 (Michael Littrell/ Fishtail Financial)

1997 Ford F150 1FTDX1768VNC97753 (Hector Espino)

2018 Chevy Cruze 1G1BE5SM6J7179976 (Kenny Brown/ Santander Consumer)

2006 Chrysler Sebring 1C3EL75R76N203481 (Mathew Falin)

2003 Chevy Trailblazer 1GNDT13S332111928 (Craigery Allman)

2011 Nissan Altima 1N4AL2AP1BN434104 (Derick Smith)

2009 Kia Rondo KNAFG528297255062 (Kanesha Bond/ Titlemax of TN)

2009 Pontiac G6 1G2ZH57N894155307 (Mary King)

1991 Honda Accord 1HGCB9768MA008113 (Donald Patrick/ Jonathan Mickles)

 

NOTICE OF LIEN SALE

 

As per Knox County Commission Ordinance number 0-05-9-102, the following described vehicles impounded by Knox County Codes Enforcement will be offered for sale at public auction after 10 days from the date of this notice. The respective owner(s) may reclaim their respective vehicle(s) within this time by paying all costs associated with vehicle extraction, such as but not limited to towing and storage fees. After the expiration of this time period, these vehicles will be sold at public auction online at www.govdeals.com.

 

Please contact Russ Lonas at Knox County property management for any additional information at (865) 215-5601 or at russ.lonas@knoxcounty.org or Chris.winchester@knoxcounty.org

 

TOYOTA COROLLA – T1BR12B4YC301434

MAZDA CX-9 – JM3TB28YX70103277

JEEP GRAND CHEROKEE – 1J4GZ58S4TC248742

HONDA ELEMENT – 5J6YH28325L008736

OLDSMOBILE OLDS 88 – 1G3HY54C4LH361007

CHEVROLET COBALT – 1G1AK5F567748348

MITSUBISHI GALANT – NO VIN VISIBLE

TOYOTA TACOMA – NO VIN VISIBLE

BUICK REGAL – NO VIN VISIBLE

KIA OPTIMA – KNAGG4A81A5414668

TOYOTA COROLLA 2T1BR12EAYC301434

FORD ESCAPE – 1FMYU02162KE02864

INFINITI M35X – JNKAY01F96M254600

KIA FORTE – KNAFU5A28B5389386

BMW 535I – WBANW1C58AC168578

VOLKSWAGEN GLI – 3VWPJ71K99M267973

FLEETWOOD RV – 711KK4438640

TOYOTA HIGHLANDER – JTEHF21AX30127035

ISUZU RODEO – 4SXCM58WXX4331974

HYUNDAI SONATA – 5NPEC4AC2DH637655

TOYOTA AVALON – 4T1BF28B84U390137

TOYOTA CAMRY – 4T1BG22K4WU216753

 

NOTICE OF LIEN SALE

 

PUBLIC SALE TO BE HELD ON, May 8, 2024 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE

254 Harry Lane Blvd. Knoxville TN 37923: A09 Jared Howard.  7144 Clinton Hwy, Knoxville TN  37849:  G54 Adie Pruitt, D06 Rasheta Mostella, D10 Joshua Harrison.  4303 E. Emory Rd. Knoxville TN. 37938: C16 Nathan Space.

CASH ONLY

 

 

NOTICE OF LIEN SALE

 

The owner and /or lien holders of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at 701 Cooper St., Knoxville, TN 37917. Failure to reclaim this vehicle will be deemed a waiver of all rights, title, and consent to dispose of said vehicle at public auction on APRIL 29, 2024 at 701 Cooper St, Knoxville, TN 37917.

  1. 03 Nissan Altima 1N4BL11D73C267331
  2. 12 Ford Fusion 3FAHP0HA9CR112253
  3. 11 Ford Taurus 1FAHP2DW3BG190028
  4. 10 Honda Fit JHMGE8H48AS007708
  5. 12 Chevy Impala 2G1WG5E35C1287441
  6. 01 Nissan Altima 1N4DL01D61C173148
  7. 05 Chevy Colorado 1GCCS196058122533
  8. 02 Triumph Daytona SMT502FPX2J143753
  9. 08 Chevy Impala 2G1WB58K781197779
  10. 00 Honda Civic 1HGEJ8249YL047377
  11. 19 Chevy Trax 3GNCJPSB3KL179536
  12. 06 VW Beetle 3VWRF31YX6M319596
  13. 06 Honda CRV SHSRD78816U409531
  14. 11 Infinity EX35 JN1AJ0HP5BM800133
  15. 19 Jeep Renegade ZACNJABB7KPK08233
  16. 07 Dodge Ram 1D7HA18217J613010
  17. 17 Hyundai Elantra 5NPD84LF2HH144262