Court Notices

NON-RESIDENT NOTICE

 

TO: ZINA KENNEDY

IN RE: JOHN F. KENNEDY VS ZINA KENNEDY

204107-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Zina Kennedy 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 Zina Kennedy, it is ordered that said defendant Zina Kennedy file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Travis D. Patterson an, Attorneys whose address is P.O. Box 70586, Knoxville, TN 37938 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division 1, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 29th day of March, 2022

 

Howard G. Hogan

Clerk and Master

 

NOTICE OF TRADE NAME, TRADEMARK, TRUST, AND POWER OF ATTORNEY

 

Please be advised that the living Joshua Lee Hunt as proven by an Authenticated Certificate of Live Birth addressed in said name is the title holder of the business being carried on at 2600 N BROADWAY, P.O. BOX 3308, KNOXVILLE, TN 37917 in the following trade name to wit JOSHUA LEE HUNT™.

This constitutes actual and constructive notice of the trademark protections under the common law for the trade name JOSHUA LEE HUNT™, an original expression created on June 9th, 1979, with all rights reserved by the living Joshua Lee Hunt domiciled in Knox County, Tennessee.

The said trade name may not be unlawfully used, printed, duplicated, reproduced, distributed, transmitted, displayed, neither in whole nor in part in any manner whatsoever, without the prior expressed written consent and acknowledgement of said title holder.

The trade name JOSHUA LEE HUNT™ will also serve as an expressed trust as all assets of the living Joshua Lee Hunt are now the private property of said trade name, designating Joshua Lee Hunt as the Authorized Representative to manage all assets held and acquired, as all assets acquired by JOSHUA LEE HUNT™ are to be held for the benefit of its beneficiaries.

The said title holder and Authorized Representative of JOSHUA LEE HUNT™will also act as agent with general Power of Attorney in Fact, to take exclusive charge of and conduct all business and legal affairs on behalf of JOSHUA LEE HUNT™ without limitation on the powers necessary to carry out this exclusive purpose of  attorney in fact.

Joshua Lee Hunt is hereby authorized to act for and in control of the trade name JOSHUA LEE HUNT™ as said Authorized Representative, in addition, through  the exclusive power of attorney, Joshua Lee Hunt is authorized to sign all contracts and documents on behalf of JOSHUA LEE HUNT™.

With the intent of being contractually bound any juristic person, and any agent thereof agrees that unlawfully using in any manner whatsoever the said trade name without strict proof of claim, evidencing with full disclosure equal consideration of contractual obligations or an injury committed by the title holder.

By these terms, any juristic person and any agent thereof engaging in unauthorized use of said trade name, hereinafter, except for the authorized use as set above, constitutes theft, infringement, and is subject for a tort claim.

Any juristic person or agent thereof claiming or presuming an adverse interest challenging, or rebutting this notice and affidavit, the rights or claims of the title holder may within 30 days, via a notarized and signed affidavit, write to 2600 N BROADWAY, P.O. BOX 3308, KNOXVILLE, TN 37917.

If there is no written response within 30 days of viewing and receiving this notice and affidavit, all claims made by the title holder stand as the truth into perpetuity.

 

NON-RESIDENT NOTICE

 

TO: JESSE REID

IN RE: TANYA GRAYES VS JESSE REID

204017-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Jesse Reid 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 Jesse Reid, it is ordered that said defendant Jesse Reid file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Timothy Chambers an , Attorneys whose address is 800 S. Gay St. Ste. 700 , Knoxville, TN 37929 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parle as to you before Chancellor .John Weaver at the Knox County Chancery Court, Division 1, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 14th day of April, 2022

 

Howard G. Hogan

Clerk and Master

 

Public Notice

 

To The Unknown Heirs of Gary David McCormick: The Estate of Gary David McCormick is being administered before the Probate Division of the Knox County Chancery Court in Knoxville, Tennessee, under Docket Number 78280-3. Intestate heirs are respectfully requested to contact Donald J Farinato, Esq., Administrator, at 865-292-2307 or at Hodges, Doughty & Carson, PLLC, 617 W. Main Street, Knoxville, TN 39702.

 

NON-RESIDENT NOTICE

 

TO: ROBIN L. WHITE

IN RE: AMBER L KIRKPATRICK VS ROBIN L. WHITE

204543-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Robin L. White 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 Robin L. White, it is ordered that said defendant Robin L. White file an m1swer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Curtis W. Isabell an , Attorneys whose address is 251 Short Street, Clinton,  TN 37716 within thirty (30) days of the last date of publication  or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Clarence Pridemore Jr. at the Knox County Chancery Court, Division 11,400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 21st day of April, 2022

 

Howard G. Hogan

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF FREIDA M BIBLE

DOCKET NUMBER 86020-3

Notice is hereby given that on the 12 day of APRIL 2022, letters testamentary in respect of the Estate of FREIDA M BIBLE who died Feb 14, 2022, 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 12 day of APRIL, 2022.

 

ESTATE OF FREIDA M BIBLE

 

PERSONAL REPRESENTATIVE(S)

ROBERT SHANE HUNT; EXECUTOR

329 AXTON DRIVE

FARRAGUT, TN. 37934

 

CHRISTOPHER HALL ATTORNEY AT LAW

1111 NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY WAYNE BURGESS

DOCKET NUMBER 86011-3

Notice is hereby given that on the 7 day of APRIL 2022, letters testamentary in respect of the Estate of JERRY WAYNE BURGESS who died Jan 12, 2022, 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 7 day of APRIL, 2022.

 

ESTATE OF JERRY WAYNE BURGESS

 

PERSONAL REPRESENTATIVE(S)

MELANIE BEST BURGESS; EXECUTRIX

632 CHEOWA CIRCLE

KNOXVILLE, TN. 37919

 

LAUREN S BROWN ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BRUE STANHOPE CHANDLER, III

DOCKET NUMBER 86019-2

Notice is hereby given that on the 8 day of APRIL 2022, letters testamentary in respect of the Estate of BRUE STANHOPE CHANDLER, III who died Jul 15, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 8 day of APRIL, 2022.

 

ESTATE OF BRUE STANHOPE CHANDLER, III

 

PERSONAL REPRESENTATIVE(S)

HOPE CHANDLER KRUTZ; EXECUTRIX

216 MIDDLE QUARTER LANE

HENRICO, VA 23238

 

LAUREN E SMITH ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF SARAH MAGDALENE CLEMMER

DOCKET NUMBER 86010-2

Notice is hereby given that on the 12 day of APRIL 2022, letters testamentary in respect of the Estate of SARAH MAGDALENE CLEMMER who died Jan 24, 2022, 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 12 day of APRIL, 2022.

 

ESTATE OF SARAH MAGDALENE CLEMMER

 

PERSONAL REPRESENTATIVE(S)

RONALD CLEMMER; EXECUTOR

219 COGDILL ROAD

KNOXVILLE, TN. 37921

 

BROOKE GIVENS ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVLLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF IRMINA COLLINS

DOCKET NUMBER 85840-3

Notice is hereby given that on the 11 day of APRIL 2022, letters of administration c.t.a in respect of the Estate of IRMINA COLLINS who died Dec 16, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1) (A) Four (4) months from the date of the first 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 11 day of APRIL, 2022.

 

ESTATE OF IRMINA COLLINS

 

PERSONAL REPRESENTATIVE(S)

GENIA DOANE; ADMINISTRATRIX CTA

10526 ARNOLD LANE

MASCOT, TN. 37806

 

NOTICE TO CREDITORS

 

ESTATE OF GAIL EVETT DEBRO

DOCKET NUMBER 86044-3

Notice is hereby given that on the 12 day of APRIL 2022, letters administration in respect of the Estate of GAIL EVETT DEBRO who died Apr 5, 2022, 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 12 day of APRIL, 2022.

 

ESTATE OF GAIL EVETT DEBRO

 

PERSONAL REPRESENTATIVE(S)

JARVIS JOHNSON; ADMINISTRATOR

102 W MELBOURNE ROAD

OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

 

ESTATE OF SHAWN FREDERICK DOERING

DOCKET NUMBER 86028-2

Notice is hereby given that on the 8 day of APRIL 2022, letters administration in respect of the Estate of SHAWN FREDERICK DOERING who died Feb 13, 2022, 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, 2022.

 

ESTATE OF SHAWN FREDERICK DOERING

 

PERSONAL REPRESENTATIVE(S)

FRED DOERING; ADMINISTRATOR

8014 GREENWELL ROAD

KNOXVILLE, TN. 37938

 

SCOTT HAHN ATTORNEY AT LAW

5344 N BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF LETHA K (PAULINE) DOTSON

DOCKET NUMBER 86021-1

Notice is hereby given that on the 8 day of APRIL 2022, letters testamentary in respect of the Estate of LETHA K (PAULINE) DOTSON who died Mar 8, 2022, 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, 2022.

 

ESTATE OF LETHA K (PAULINE) DOTSON

 

PERSONAL REPRESENTATIVE(S)

CAROLYN D MCGEE; EXECUTRIX

7629 HAWTHORNE DRIVE

KNOXVILLE, TN. 37919

 

WILLIAM R RAY ATTORNEY AT LAW

1356 PAPERMILL POINTE WAY

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF LOIS MAE DUGGAN

DOCKET NUMBER 85962-2

Notice is hereby given that on the 11 day of APRIL 2022, letters testamentary in respect of the Estate of LOIS MAE DUGGAN who died Jan 21, 2022, 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 11 day of APRIL, 2022.

 

ESTATE OF LOIS MAE DUGGAN

 

PERSONAL REPRESENTATIVE(S)

MITCHELL L MEEKS; EXECUTOR

3505 BRAINERD ROAD, SUITE 8

CHATTANOOGA, TN. 37411

 

MITCHELL L MEEKS ATTORNEY AT LAW

3505 BRAINERD ROAD, STE 8

CHATTANOOGA, TN. 37411

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM J EDDLEMON

DOCKET NUMBER 86024-1

Notice is hereby given that on the 8 day of APRIL 2022, letters administration in respect of the Estate of WILLIAM J EDDLEMON who died Nov 5, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 8 day of APRIL, 2022.

 

ESTATE OF WILLIAM J EDDLEMON

 

PERSONAL REPRESENTATIVE(S)

VIRGINIA ZELENIK; ADMINISTRATRIX

114 N SHORE ROAD

ABSECON, NJ 08201

 

BEN NORRIS ATTORNEY AT LAW

P.O. BOX 397

STRAWBERRY PLAINS, TN. 37871

 

NOTICE TO CREDITORS

 

ESTATE OF HILDA GARBARINO

DOCKET NUMBER 86025-2

Notice is hereby given that on the 8 day of APRIL 2022, letters testamentary in respect of the Estate of HILDA GARBARINO who died Jan 7, 2022, 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, 2022.

 

ESTATE OF HILDA GARBARINO

 

PERSONAL REPRESENTATIVE(S)

KIM MARIE CORUZZI; EXECUTRIX

8 OCEAN AVENUE

HAMPTON BAYS, NY 11916

 

STEPHEN CARPENTER ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JAMIE L JEFFORDS

DOCKET NUMBER 86026-3

Notice is hereby given that on the 8 day of APRIL 2022, letters testamentary in respect of the Estate of JAMIE L JEFFORDS who died Jan 21, 2022, 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, 2022.

 

ESTATE OF JAMIE L JEFFORDS

 

PERSONAL REPRESENTATIVE(S)

STEVEN A JEFFORDS; EXECUTOR

632 FAIRWAY CIRCLE

HILLSBOROUGH, CA 94010

 

J NIKKI PRICE ATTORNEY AT LAW

P.O. BOX 22190

KNOXVILLE, TN. 37933

 

NOTICE TO CREDITORS

 

ESTATE OF LUCILLE EILEEN HUMBERT KASEFANG

DOCKET NUMBER 86009-1

Notice is hereby given that on the 6 day of APRIL 2022, letters testamentary in respect of the Estate of LUCILLE EILEEN HUMBERT KASEFANG who died Nov 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 6 day of APRIL, 2022.

 

ESTATE OF LUCILLE EILEEN HUMBERT KASEFANG

 

PERSONAL REPRESENTATIVE(S)

ANGELA KASEFANG; EXECUTRIX

3300 JOSEPH GATE LANE

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID ANDREW KUCZMARSKI

DOCKET NUMBER 86012-1

 

Notice is hereby given that on the 11 day of APRIL 2022, letters administration in respect of the Estate of DAVID ANDREW KUCZMARSKI who died Jan 26, 2022, 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 11 day of APRIL, 2022.

 

ESTATE OF DAVID ANDREW KUCZMARSKI

 

PERSONAL REPRESENTATIVE(S)

MICHAEL N KUCZMARSKI; ADMINISTRATOR

8665 BELLE MINA WAY

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD JAMES LANZON

DOCKET NUMBER 86014-3

Notice is hereby given that on the 7 day of APRIL 2022, letters administration in respect of the Estate of EDWARD JAMES LANZON who died Jan 20, 2022, 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 7 day of APRIL, 2022.

 

ESTATE OF EDWARD JAMES LANZON

 

PERSONAL REPRESENTATIVE(S)

NICHOLAS E LANZON; ADMINISTRATOR

6640 RIDGEVIEW ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ROSE M LASORSA

DOCKET NUMBER 86046-2

Notice is hereby given that on the 13 day of APRIL 2022, letters testamentary in respect of the Estate of ROSE M LASORSA who died Feb 11, 2022, 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 13 day of APRIL, 2022.

 

ESTATE OF ROSE M LASORSA

 

PERSONAL REPRESENTATIVE(S)

MICHAEL BRENT LASORSA; CO-EXECUTOR

1107 MARTIN MILL PIKE

ROCKFORD, TN. 37853

 

PATRICK SCOTT LASORSA; CO-EXECUTOR

11628 AUTUMN GLADE LANE

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ANN HARDISON LUCK

DOCKET NUMBER 86013-2

 

Notice is hereby given that on the 7 day of APRIL 2022, letters testamentary in respect of the Estate of ANN HARDISON LUCK who died Feb 24, 2022, 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 7 day of APRIL, 2022.

ESTATE OF ANN HARDISON LUCK

 

PERSONAL REPRESENTATIVE(S)

MARK HARDISON LUCK; CO-EXECUTOR

708 SWAPS LANE

KNOXVILLE, TN. 37923

 

CHRISTOPHER FRED LUCK; CO-EXECUTOR

1229 KIRBY GLEN DRIVE

KNOXVILLE, TN. 37923

 

S DAVID LIPSEY ATTORNEY AT LAW

1430 ISLAND HOME AVENUE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF TERESA CAROL BAYNE LUX

DOCKET NUMBER 85994-1

 

Notice is hereby given that on the 11 day of APRIL 2022, letters administration in respect of the Estate of TERESA CAROL BAYNE LUX who died Jan 27, 2022, 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 11 day of APRIL, 2022.

 

ESTATE OF TERESA CAROL BAYNE LUX

 

PERSONAL REPRESENTATIVE(S)

PATRICIA COX; ADMINISTRATRIX

6029 ATKINS ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIE SENTELL MCCOY

DOCKET NUMBER 86047-3

 

Notice is hereby given that on the 13 day of APRIL 2022, letters testamentary in respect of the Estate of WILLIE SENTELL MCCOY who died Jan 26, 2022, 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 13 day of APRIL, 2022.

 

ESTATE OF WILLIE SENTELL MCCOY

 

PERSONAL REPRESENTATIVE(S)

KIBBEE C MCCOY; EXECUTOR

1009 RUSSWOOD DRIVE

KNOXVLLE, TN. 37920

 

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM CHARLES NEILL

DOCKET NUMBER 85961-1

Notice is hereby given that on the 11 day of APRIL 2022, letters testamentary in respect of the Estate of WILLIAM CHARLES NEILL who died Feb 7, 2022, 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 11 day of APRIL, 2022.

 

ESTATE OF WILLIAM CHARLES NEILL

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH AYERS NEILL; EXECUTRIX

4371 DANBURY DRIVE

MORRISTOWN, TN. 37813

 

MEGHAN BODIE ATTORNEY AT LAW

800 S GAY STREET, SUITE 1650

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF JOE E NEUBERT AKA JOE EDD NEUBERT

DOCKET NUMBER 86041-3

Notice is hereby given that on the 12 day of APRIL 2022, letters testamentary in respect of the Estate of JOE E NEUBERT AKA JOE EDD NEUBERT who died Feb 8, 2022, 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 12 day of APRIL, 2022.

 

ESTATE OF JOE E NEUBERT AKA JOE EDD NEUBERT

 

PERSONAL REPRESENTATIVE(S)

JEFFREY TODD NEUBERT; EXECUTOR

1203 MARTIN MILL PIKE

ROCKFORD, TN. 37853

 

K RAY PINKSTAFF ATTORNEY AT LAW

P.O. BOX 31408

KNOXVILLE, TN. 37930

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD RAY PADGETT

DOCKET NUMBER 86036-1

Notice is hereby given that on the 11 day of APRIL 2022, letters testamentary in respect of the Estate of DONALD RAY PADGETT who died Jan 19, 2022, 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 11 day of APRIL, 2022.

 

ESTATE OF DONALD RAY PADGETT

 

PERSONAL REPRESENTATIVE(S)

DWIGHT “IKE” PADGETT; EXECUTOR

9219 PEDIGO ROAD

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD RUSSELL

DOCKET NUMBER 85958-1

Notice is hereby given that on the 7 day of APRIL 2022, letters testamentary in respect of the Estate of RONALD RUSSELL who died Feb 22, 2022, 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 7 day of APRIL, 2022.

 

ESTATE OF RONALD RUSSELL

 

PERSONAL REPRESENTATIVE(S)

TRENT J RUSSELL; EXECUTOR

5 JACOB STREET

BALLSTON, NY 12019

 

KEVIN DEAN ATTORNEY AT LAW

550 W MAIN STREET, SUITE 500

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA DARLENE SMITH

DOCKET NUMBER 86031-2

Notice is hereby given that on the 11 day of APRIL 2022, letters administration in respect of the Estate of PATRICIA DARLENE SMITH who died Nov 15, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 11 day of APRIL, 2022.

 

ESTATE OF PATRICIA DARLENE SMITH

 

PERSONAL REPRESENTATIVE(S)

PAMELA M COX; ADMINISTRATRIX

3805 HENDERSON ROAD

KNOXVILLE, TN. 37931

 

JORDAN T NEWPORT ATTORNEY AT LAW

900 S GAY STREET, SUITE 2100

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH RAY SPURLING

DOCKET NUMBER 86033-1

Notice is hereby given that on the 11 day of APRIL 2022, letters administration in respect of the Estate of KENNETH RAY SPURLING who died Feb 9, 2022, 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 11 day of APRIL, 2022.

 

ESTATE OF KENNETH RAY SPURLING

 

PERSONAL REPRESENTATIVE(S)

JEFFREY C ABBOTT; ADMINISTRATOR

2624 RENEA DRIVE

LOUISVILLE, TN. 37777

 

KELSEY R REILLY ATTORNEY AT LAW

216 PHOENIX COURT, SUTIE D

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF JOYCE M STREVEL

DOCKET NUMBER 86038-3

Notice is hereby given that on the 12 day of APRIL 2022, letters administration in respect of the Estate of JOYCE M STREVEL who died Nov 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 12 day of APRIL, 2022.

 

ESTATE OF JOYCE M STREVEL

 

PERSONAL REPRESENTATIVE(S)

JOHN P STREVEL; CO-ADMINISTRATOR

2305 HIGHLAND DRIVE

KNOXVILLE, TN. 37918

 

CLAY E STREVEL; CO-ADMINISTRATOR

2300 ALBERTA DRIVE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT LEE TUGWELL, JR.

DOCKET NUMBER 86048-1

Notice is hereby given that on the 13 day of APRIL 2022, letters administration in respect of the Estate of ROBERT LEE TUGWELL, JR. who died Feb 1, 2022, 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 13 day of APRIL, 2022.

 

ESTATE OF ROBERT LEE TUGWELL, JR.

 

PERSONAL REPRESENTATIVE(S)

ROBERT LEE TUGWELL, III; ADMINISTRATOR

9637 SHOOTING STAR CIRCLE

SODDY DAISY, TN. 37379

 

NOTICE TO CREDITORS

 

ESTATE OF LLEWELLYN J WADE, JR.

DOCKET NUMBER 86015-1

Notice is hereby given that on the 7 day of APRIL 2022, letters testamentary in respect of the Estate of LLEWELLYN J WADE, JR. who died Feb 3, 2022, 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 7 day of APRIL, 2022.

 

ESTATE OF LLEWELLYN J WADE, JR.

 

PERSONAL REPRESENTATIVE(S)

AMY C BURGE; EXECUTRIX

4935 HORSESTALL DRIVE

KNOXVILLE, TN. 37918

 

VICTORIA TILLMAN ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF RUBY GRACE WILSON

DOCKET NUMBER 85926-2

Notice is hereby given that on the 8 day of APRIL 2022, letters testamentary in respect of the Estate of RUBY GRACE WILSON who died Jan 10, 2022, 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, 2022.

 

ESTATE OF RUBY GRACE WILSON

 

PERSONAL REPRESENTATIVE(S)

JULIE ANNA WILSON; EXECUTRIX

9408 STRAWBERRY PLAINS PIKE

STRAWBERRY PLAINS, TN. 37871

 

LANDON M HICKEY ATTORNEY AT LAW

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA WOODS

DOCKET NUMBER 85828-3

Notice is hereby given that on the 8 day of APRIL 2022, letters testamentary in respect of the Estate of BARBARA WOODS who died Oct 6, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) m1nths 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 notice less than sixty (60) days prior to the date that is four (4) of the 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, 2022.

 

ESTATE OF BARBARA WOODS

 

PERSONAL REPRESENTATIVE(S)

JEFFERY A WOODS; EXECUTOR

9400 HOGSKIN ROAD

CORRYTON, TN. 37721

 

MATTHEW THORNTON ATTORNEY AT LAW

550 W MAIN STREET, SUITE 600

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF HOWARD DOUGLAS BRYANT

DOCKET NUMBER 86075-1

Notice is hereby given that on the 20 day of APRIL 2022, letters testamentary in respect of the Estate of HOWARD DOUGLAS BRYANT who died Jan 15, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of APRIL, 2022.

 

ESTATE OF HOWARD DOUGLAS BRYANT

 

PERSONAL REPRESENTATIVE(S)

JUDITH BRYANT HAMLIN; EXECUTRIX

11208 DOLLY POND RD.

BIRCHWOOD, TN 37308

 

DAVID MONTGOMERY ATTORNEY

112 GLENLEIGH COURT STE 1

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYNN SUE CAREY

DOCKET NUMBER 85966-3

Notice is hereby given that on the 20 day of APRIL 2022, letters testamentary in respect of the Estate of CAROLYNN SUE CAREY who died Oct 13, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of APRIL, 2022.

 

ESTATE OF CAROLYNN SUE CAREY

 

PERSONAL REPRESENTATIVE(S)

ALLISON ELISE CAREY; EXECUTRIX

63 FAIRFAX DRIVE

HUNTINGTON, WV 25705

 

ANDREA C ANDERSON ATTORNEY

P.O. BOX 2425

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY A CARRIGAN

DOCKET NUMBER 86076-2

Notice is hereby given that on the 20 day of APRIL 2022, letters testamentary in respect of the Estate of BETTY A CARRIGAN who died Jan 11, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of APRIL, 2022.

 

ESTATE OF BETTY A CARRIGAN

 

PERSONAL REPRESENTATIVE(S)

JANICE CLAYTON; EXECUTRIX

411 LYONS HEAD DR.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES EDWARD CARTER, JR

DOCKET NUMBER 86054-1

Notice is hereby given that on the 14 day of APRIL 2022, letters testamentary in respect of the Estate of JAMES EDWARD CARTER, JR who died Jan 24, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 14 day of APRIL, 2022.

 

ESTATE OF JAMES EDWARD CARTER, JR

 

PERSONAL REPRESENTATIVE(S)

CHARLES M CARTER; EXECUTOR

2621 PEACHTREE STREET

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH F CHRISTIAN

DOCKET NUMBER 86027-1

Notice is hereby given that on the 20 day of APRIL 2022, letters testamentary in respect of the Estate of ELIZABETH F CHRISTIAN who died Nov 14, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of APRIL, 2022.

 

ESTATE OF ELIZABETH F CHRISTIAN

 

PERSONAL REPRESENTATIVE(S)

ROBIN C GUYNES; EXECUTRIX

100 CANBERRA DR

KNOXVILLE, TN 37923

 

TRAVIS L BRASFIELD ATTORNEY

P.O. BOX 70151

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES WILLIAM DAUGHERTY

DOCKET NUMBER 85774-3

Notice is hereby given that on the 18 day of APRIL 2022, letters administration in respect of the Estate of JAMES WILLIAM DAUGHERTY who died Oct 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 18 day of APRIL, 2022.

 

ESTATE OF JAMES WILLIAM DAUGHERTY

 

PERSONAL REPRESENTATIVE(S)

MICHAEL LEON DAUGHERTY; ADMINISTRATOR

8111 MAJORS RD.

CORRYTON, TN 37721

 

W ALLEN MCDONALD ATTORNEY

249 N PETERS RD. STE 101

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA ADELIA DOLLAR

DOCKET NUMBER 86057-1

Notice is hereby given that on the 18 day of APRIL 2022, letters administration in respect of the Estate of BARBARA ADELIA DOLLAR who died Dec 8, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 18 day of APRIL, 2022.

 

ESTATE OF BARBARA ADELIA DOLLAR

 

PERSONAL REPRESENTATIVE(S)

ANGIE PAINTER; ADMINISTRATRIX

4521 COBBLESTONE CIRCLE

KNOXVILLE, TN 37938

 

GAIL F WORTLEY ATTORNEY

3715 POWERS ST.

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF MARSHA A GRISSOM

DOCKET NUMBER 86059-3

Notice is hereby given that on the 18 day of APRIL 2022, letters testamentary in respect of the Estate of MARSHA A GRISSOM who died Jan 5, 2022, 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 18 day of APRIL, 2022.

 

ESTATE OF MARSHA A GRISSOM

 

PERSONAL REPRESENTATIVE(S)

JAMES RAY JOHNSON; EXECUTOR

418 BROWN DR.

KNOXVILLE, TN 37918

 

ROBERT W GODWIN ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WESLEY IAN HARRIS

DOCKET NUMBER 85775-1

Notice is hereby given that on the 13 day of APRIL 2022, letters administration in respect of the Estate of WESLEY IAN HARRIS who died Dec 25, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 13 day of APRIL, 2022.

 

ESTATE OF WESLEY IAN HARRIS

 

PERSONAL REPRESENTATIVE(S)

AMY R HARRIS; ADMINISTRATRIX

15889 JACKSON LANE

ATHENS, AL 35613

 

CARIN C BRIO ATTORNEY AT LAW

3217 GARDEN DRIVE, SUITE 1

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MARY LEE GRUBB HICKMAN

DOCKET NUMBER 86068-3

Notice is hereby given that on the 19 day of APRIL 2022, letters testamentary in respect of the Estate of MARY LEE GRUBB HICKMAN who died Jan 19, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his, or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 19 day of APRIL, 2022.

 

ESTATE OF MARY LEE GRUBB HICKMAN

 

PERSONAL REPRESENTATIVE(S)

CHARLES R. HICKMAN; EXECUTOR

206 STONE CASTLE LN

POWELL, TN 37849

 

PHILIP R CRYE, JR. ATTORNEY

125 N MAIN ST.

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF WILMA MARIE IVESTER

DOCKET NUMBER 85921-3

Notice is hereby given that on the 13 day of APRIL 2022, letters administration in respect of the Estate of WILMA MARIE IVESTER who died Feb 6, 2022, 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 ap 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 13 day of APRIL, 2022.

 

ESTATE OF WILMA MARIE IVESTER

 

PERSONAL REPRESENTATIVE(S)

ROBIN M BAILEY; ADMINISTRATRIX

2003 SCOTT ROAD

HAZEL GREEN, AL 35750

 

KENNETH HOLBERT ATTORNEY AT LAW

P.O. BOX 1

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DOUGLAS EUGENE MANNING

DOCKET NUMBER 85882-3

Notice is hereby given that on the 18 day of APRIL 2022, letters administration in respect of the Estate of DOUGLAS EUGENE MANNING who died Oct 25, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 18 day of APRIL, 2022.

 

ESTATE OF DOUGLAS EUGENE MANNING

 

PERSONAL REPRESENTATIVE(S)

MARTHA WATSON; ADMINISTRATRIX

1834 CAROLINE WAY

FT MILL, SC 29715

 

GLEN A KYLE ATTORNEY

4931 ROMBERG DR.

KNOXVILLE, TN 37919

NOTICE TO CREDITORS

 

ESTATE OF WILLA JEAN MATLOCK

DOCKET NUMBER 86067-2

Notice is hereby given that on the 19 day of APRIL 2022, letters administration in respect of the Estate of WILLA JEAN MATLOCK who died Feb 7, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 19 day of APRIL, 2022.

 

ESTATE OF WILLA JEAN MATLOCK

 

PERSONAL REPRESENTATIVE(S)

LYNDIA MARIE SMITH; ADMINISTRATRIX

4725 BRIERLEY DR.

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHANIE C MAYERHOFER

DOCKET NUMBER 86052-2

Notice is hereby given that on the 13 day of APRIL 2022, letters testamentary in respect of the Estate of STEPHANIE C MAYERHOFER who died Feb 5, 2022, 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 13 day of APRIL, 2022.

 

ESTATE OF STEPHANIE C MAYERHOFER

 

PERSONAL REPRESENTATIVE(S)

FRED D MCDOUGALL; EXECUTOR

219 E RACCOON VALLEY DRIVE

HEISKELL, TN. 37754

 

CAROLYN LEVY GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES LOUISE RAY

DOCKET NUMBER 86074-3

Notice is hereby given that on the 20 day of APRIL 2022, letters testamentary in respect of the Estate of FRANCES LOUISE RAY who died Jan 29, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of APRIL, 2022.

 

ESTATE OF FRANGES LOUISE RAY

 

PERSONAL REPRESENTATIVE(S)

THERESA SMITH; EXECUTRIX

388 TURNER RD.

ANDERSONVILLE, TN 37705

 

NOTICE TO CREDITORS

 

ESTATE OF ROGER WYNN STOTT

DOCKET NUMBER 86023-3

Notice is hereby given that on the 18 day of APRIL 2022, letters administration in respect of the Estate of ROGER WYNN STOTT who died Jan 4, 2022, 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 18 day of APRIL, 2022.

 

ESTATE OF ROGER WYNN STOTT

 

PERSONAL REPRESENTATIVE(S)

DAVID THOMAS STOTT; ADMINISTRATOR

1437 TIMBERGROVE DR.

KNOXVILLE, TN 37919

 

JOHN NEAL ATTORNEY

6657 RIDGE ROCK RD.

KNOXVILLE, TN 37909

 

 

MISC. Notices

 

Legal Notice 94

 

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

 

Bid 3258, Hot Mix Hauling and Placement Services FY 2023, due 5/24/22;

Bid 3259, Equipment Rental Services, due 5/25/22;

Bid 3263, Copier Rental, due 5/23/22;

Bid 3264, Security Cameras, due 5/5/22

 

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

 

Notice of Lien Sale

 

The owners and/or line holders 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 A1 Express Tires & Wrecker Service. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction held on MAY 16TH 2022 AT 10:00 AM at 11941 Chapman Hwy Seymour TN 37865

2013 CHEV MAL 1G11B5SAXDF338048

1999 HOND UDY 2HKRL1869XH532633

1989 CHEV S14 1GCCS14Z4K2153963

2006 LEXS NX4 JTJHW31UX62006614

1994 MAZD RGC 4F4CR12A6RTM33744

 

Notice of Lien Sale

 

PUBLIC SALE TO BE HELD ON, May 11, 2022 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: M30 Maximo Policarpo, S9 Eric Bull, E24 Crystal Adinolfi, M69 Jason Horton.  7144 Clinton Hwy, Knoxville TN  37849: E18 William Shero, G65 Vance Goode, DC31 Nicholas Breeden, G25 Loretta Brummett, D45 Carl Richmond, F02 Brandon Stovall, DC26 Iris Williams.  4303 E. Emory Rd. Knoxville TN. 37938: K16 Joshua Hugo, E12 William Cremeans, I07 Joseph Curington, J14 Coty Hensley, H05 April Pollock.

CASH ONLY