FORECLOSURE NOTICES

 

NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

WHEREAS, by Deed of Trust dated January 24, 2018, recorded in Instrument Number 201902150048381, of the Deed of Trust Records of Knox County, Tennessee, Total Automotive Protection Plan, LLC, a Tennessee Corporation and Jon Hankins conveyed to Greg T. Pratt, as Trustee, the property situated in Knox County, Tennessee, to wit:

SITUATED IN DISTRICT NO. FIVE OF KNOX COUNTY, TN, WITHIN THE 47TH WARD OF THE CITY OF KNOXVILLE, TENNESSEE, AND BEING KNOWN AND DESIGNATED AS UNIT 102, OF THE GATE LANE OFFICES, A CONDOMINIUM, AS DESCRIBED IN THE MASTER DEED RECORDED AS INSTRUMENT NO 201010300024903, IN THE REGISTER’S OFFICE OF KNOX COUNTY, TENNESSEE TO WHICH REFERENCE IS HEREBY MADE, TOGETHER WITH AN UNDIVIDED INTEREST APPURTENANT TO THE UNIT IN ALL COMMON ELEMENTS OF THE PROJECT AS MORE COMPLETELY DESCRIBED IN THE MASTER DEED.

 

BEING A PORTION OF THE SAME PROPERTY CONVEYED TO GATE LANE PARTNERS, LLC. IN INSTRUMENT NO. 2008112600.34705. ALSO BEING THAT SAME PROPERTY CONVEYED TOTAL AUTOMOTIVE PROTECTION PLAN, LLC AND JON HANKINS DATED JAN 26, 2018 AND RECORDING IN INSTRUMENT NO. 201902150048380 AND CORRECTIVE INSTRUMENT NO. 202101200058187, KNOX COUNTY REGISTER OF DEED, KNOX COUNTY, TN.

 

COMMON ADDRESS OF 705 GATE LANE, SUITE 102, KNOXVILLE, TN 37909, ALSO BEING

TAX ID NO. 106MC00400B.

 

WHEREAS, the undersigned is the Substitute Trustee as appointed in the aforesaid Deed of Trust by a substitution, said appointment being in the manner authorized by the Deed of Trust; and

WHEREAS, default has occurred under the terms of the Note secured by the Deed of Trust, and the indebtedness evidenced therein is now wholly due, the owner and holder of said indebtedness, Gate Lane Partners, LLC, has requested the undersigned Substitute Trustee to sell the Property to satisfy same.

NOW, THEREFORE, notice is hereby given that on May 21, 2024, the substitute trustee will sell the property to the highest bidder for cash. The Trustee’s sale will occur on or about 11:00 a.m. at the main entrance of the Knox County Courthouse located at 400 Main Street SW, Knoxville, TN 37902.

This sale is subject to all matters shown on any applicable recorded plat; any unpaid taxes; any restrictive covenants, easements, or setback lines that may be applicable; any statutory rights of redemption of any governmental agency, state or federal; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter than an accurate survey of the premises might disclose.  The sale held pursuant to this Notice may be rescinded at any time. In addition, the following party may claim an interest in the above-referenced property: Department of Justice, Knoxville TVA Employees Credit Union, Estate of Jon E. Hankins, Total Automotive Protection Plan, LLC, LVNV Funding, LLC, Jolana & Mitch Carpenter, and State of Tennessee.

The right is reserved to adjourn the date of the sale to another date or time, and place certain without further publication, upon the announcement at the time and place for the sale set forth above.

Gregory T. Pratt, Substitute Trustee

705 Gate Lane, Suite 202

Knoxville, TN 37909

865-769-6969

 

court notices

 

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

 

NON-RESIDENT NOTICE

 

TO: ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR ANY DEFENDANT WITH AN INTEREST IN THE PROPERTY LOCATED AT 224 S. ELMWOOD STREET, KNOXVILLE, TN 37914.

 

IN RE: MICHAEL A. SMITH

Plaintiff,

 

v.

 

ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR ANY DEFENDANT WITH AN INTEREST IN THE PROPERTY LOCATED AT 224 S. ELMWOOD STREET, KNOXVILLE, TN. 37914

 

  1. 208177-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

 

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR ANY DEFENDANT WITH AN INTEREST IN THE PROPERTY LOCATED AT 224 S. ELMWOOD STREET, KNOXVILLE, TN. 37914 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 ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT,TITLE, ESTATE, LIEN OR ANY DEFENDANT WITH AN INTEREST IN THE  PROPERTY  LOCATED  AT 224 S. ELMWOOD  STREET,  KNOXVILLE, TN. 37914, it is ordered that said defendant, ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR ANY DEFENDANT WITH  AN  INTEREST   IN  THE  PROPERTY  LOCATED AT 224 S. ELMWOOD STREET, KNOXVILLE, TN. 37914 file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with DAVID J. OTTEN, an Attorneys whose address is, PO BOX 32211, Knoxville, TN 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 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 24th day of APRIL, 2024.

 

  1. SCOTT GRISWOLD

Clerk and Master

 

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

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD M. ALBERT

DOCKET NUMBER 89343-2

Notice is hereby given that on the 19 day of APRIL, 2024, letters of administration in respect of the Estate of EDWARD M. ALBERT who died March 15, 2024 were issued to the undersigned by the Courts: Chancery. 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 19 day of APRIL, 2024.

 

ESTATE OF EDWARD M. ALBERT

 

PERSONAL REPRESENTATIVE(S)

KAREN L. SMITH

1601 OKLAHOMA AVE.

MATTOON, IL 61938

 

BROOKE GIVENS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA B. ANDERSON

DOCKET NUMBER 89348-1

Notice is hereby given that on the 24 day of APRIL, 2024, letters testamentary in respect to the Estate of PATRICIA B. ANDERSON who died March 13, 2024 were issued the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­resident, 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 (I) 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 24 day of APRIL, 2024.

 

ESTATE OF PATRICIA B. ANDERSON

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE

ATTN: TRUST DEPARTMENT

515 MARKET STREET

KNOXVILLE, TN 37902

 

MACK A. GENTRY, ATTORNEY

P.O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS RICHARDSON ANZ

DOCKET NUMBER 89357-1

Notice is hereby given that on the 24 day of April, 2024, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate of DORIS RICHARDSON ANZ who died January 5, 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 24 day of APRIL, 2024.

 

ESTATE OF DORIS RICHARDSON ANZ

 

PERSONAL REPRESENTATIVE(S)

CHERYL MAUREEN ANZ

11326 BERRY HILL DRIVE

KNOXVILLE, TN 37931

 

JAMES T. NORMAND, ATTORNEY

P.O. BOX 6197

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF JEAN DODSON ARRANTS

DOCKET NUMBER 89344-3

Notice is hereby given that on the 23 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JEAN DODSON ARRANTS who died 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 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 23 day of APRIL, 2024.

 

ESTATE OF JEAN DODSON ARRANTS

 

PERSONAL REPRESENTATIVE(S)

GEORGE R. ARRANTS, JR.

1363 KENSINGTON DR.

KNOXVILLE, TN 37922

NOTICE TO CREDITORS

 

ESTATE OF DAVID RAY BELL

DOCKET NUMBER 88834-3

Notice is hereby given that on the 23 day of APRIL, 2024, letters of administration in respect of the Estate of DAVID RAY BELL, who died October 6, 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 23 day of APRIL, 2024.

 

ESTATE OF DAVID RAY BELL

 

PERSONAL REPRESENTATIVE(S)

SHIRLEY GAIL WILLIFORD; ADMINISTRATOR

1616 POPEJOY ROAD

KNOXVILLE, TN 37922

 

TERESA M. KLENK, ATTORNEY

265 BROOKVIEW CENTRE WAY, SUITE 604

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM ALLEN BRASWELL, JR.

DOCKET NUMBER 89313-2

Notice is hereby given that on the 17 day of APRIL 2024, letters testamentary in respect of the Estate of WILLIAM ALLEN BRASWELL, JR. who died Feb 23, 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 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 17 day of APRIL, 2024

 

ESTATE OF WILLIAM ALLEN BRASWELL, JR.

 

PERSONAL REPRESENTATIVE(S)

DOUGLAS AARON BRASWELL; EXECUTOR

552 WARWICK WILLOW COVE C

OLLIERVILLE, TN. 38017

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET GERAVA CARPENTER

DOCKET NUMBER 89327-1

Notice is hereby given that on the 24 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARGARET GERAVA CARPENTER who died February 23, 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 at1 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 elate of first publication as described in (1)(A); or

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

This the 24 day of APRIL, 2024.

 

ESTATE OF MARGARET GERAVA CARPENTER

 

PERSONAL REPRESENTATIVE(S)

CHARLES H. CHILD, ATTORNEY

SLOANE R. DAVIS, ATTORNEY

705 GATE LANE, SUITE 202

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL HURLOCK CHAMBERLAIN

DOCKET NUMBER 89293-3

Notice is hereby given that on the 24 day of APRIL, 2024, Letters Testamentary in respect of the Estate of CAROL HURLOCK CHAMBERLAIN who died on November 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;

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

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

This the 24 day of APRIL, 2024.

 

ESTATE OF CAROL HURLOCK CHAMBERLAIN

 

PERSONAL REPRESENTATIVE(S)

  1. ALLEN RAGLE

PO BOX 23380

KNOXVILLE, TN 37933

 

CHRISTOPHER W. MARTIN, ATTORNEY

PO BOX 23380

KNOXVILLE, TN 37933

NOTICE TO CREDITORS

 

ESTATE OF JACQUELINE M. CHRISTIE

DOCKET NUMBER 89316-2

Notice is hereby given that on the 19 day of APRIL, 2024, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of Jacqueline M. Christie, who died on March 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 19 day of APRIL, 2024.

 

ESTATE OF JACQUELINE M. CHRISTIE

 

PERSONAL REPRESENTATIVE(S):

KATHLEEN CHRISTIE

1509 DUNCAN ROAD

KNOXVILLE, TN 37919

 

O.E. SCHOW, IV, ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

P.O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF DOYLE E. CURREY, JR.

DOCKET NUMBER 89339-1

Notice is hereby given that on the 24 day of APRIL, 2024, letters testamentary in respect of the Estate of DOYLE E. CURREY, JR. who died March 5, 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 24 day of APRIL, 2024.

 

ESTATE OF DOYLE E. CURREY, JR.

 

PERSONAL REPRESENTATIVE(S)

ROBERT JAMES OLIVO

11025 CROSSWIND DRIVE

KNOXVILLE, TN 37934

 

  1. CATHERINE WARMBROD, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF DIANNA LYNN DAW

DOCKET NUMBER 89320-3

Notice is hereby given that on the 24 day of APRIL, 2024, letters testamentary respective of the Estate of DIANNA LYNN DAW who died on November 19, 2023, were issued by J. Scott Griswold, Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims against her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of APRIL, 2024.

 

ESTATE OF DIANNA LYNN DAW

 

PERSONAL REPRESENTATIVE(S)

ROBYN MECHELLE NORRIS

2312 BISHOPS BRIDGE ROAD

KNOXVILLE, TN 37922

 

AMY LYNNE HOWARD

4212 MONTSERRAT LANE

KNOXVILLE, TN 37921

 

DANIEL L. ELLIS, ATTORNEY

P.O. BOX 31601

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF TERRY L. DEWICK

DOCKET NUMBER 89358-2

Notice is hereby given that on the 23 day of APRIL, 2024, letters testamentary in respect of the Estate of TERRY L. DEWICK who died March 1, 2024, was 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 23 day of APRIL, 2024.

 

ESTATE OF TERRY L. DeWICK

 

PERSONAL REPRESENTATIVE(S)

CARIE LYNN O’BRYANT

673 JAMESTOWN BLVD., UNIT 2048

ALTAMONTE SPRINGS, FL 32714

 

  1. CATHERINE WARMBROD, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN CHAPMAN DUFFY

DOCKET NUMBER 89178-2

Notice is hereby given that on the 18 day of APRIL, 2024, letters testamentary in respect to the ESTATE OF JOHN CHAPMAN DUFFY who died February 1, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court within 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, 2024.

 

ESTATE OF JOHN CHAPMAN DUFFY

 

PERSONAL REPRESENTATIVE(S)

RANDOLPH B. DUFFY

RICHARD N. DUFFY, III

 

JON G. ROACH, ATTORNEY

1500 RIVERVIEW TOWER

900 SOUTH GAY STREET

P.O. BOX 131

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARK CECIL DUNLAP

DOCKET NUMBER 89277-2

Notice is hereby given that on the 19 day of APRIL, 2024, Letters of Administration in respect of the Estate of MARK CECIL DUNLAP who died February 15, 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 paragraph (A); or

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

This the 19 day of APRIL, 2024.

 

ESTATE OF MARK CECIL DUNLAP

 

PERSONAL REPRESENTATIVE(S)

JAMES DAVID DUNLAP

 

  1. ALLEN MCDONALD, ATTORNEY

249 N. PETERS ROAD, SUITE 101

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM ROBERT FOX, SR.

DOCKET NUMBER 89346-2

Notice is hereby given that on the 19 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILLIAM ROBERT FOX, SR. who died on March 7, 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 abovenamed 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 19 day of APRIL, 2024.

 

ESTATE OF WILLIAM ROBERT FOX, SR.

 

PERSONAL REPRESENTATIVE(S)

WILLIAM ROBERT FOX, JR.

1500 RED MAPLE CT.

KNOXVILLE, TN 37931

 

MICHAEL WAYNE FOX

8609 FOX LONAS ROAD

KNOXVILLE, TN 37923

 

MATTHEW T. MCDONALD, ATTORNEY

116 AGNES ROAD

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RAYMON LEE GILLENWATER

DOCKET NUMBER 89352-2

Notice is hereby given that on the 22 day of APRIL, 2024, letters testamentary in respect of the Estate of RAYMON LEE GILLENWATER who died January 26, 2024 was issued to the undersigned by the Chancery Com1, 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 22 day of APRIL, 2024.

 

ESTATE OF RAYMON LEE GILLENWATER

 

PERSONAL REPRESENTATIVE(S)

JENNIFER ROCHE

1912 SHADY HOLLOW LANE

KNOXVILLE, TN 37922

 

CAROLYN LEVY GILLIAM, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES L. HICKS

DOCKET NUMBER 89350-3

Notice is hereby given that on the 23 day of APRIL, 2024, Letters of in respect of the Estate of CHARLES L. HICKS who died on December 14, 2023 issued to the undersigned by the Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, 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 (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 23 day of APRIL, 2024.

 

ESTATE OF CHARLES L. HICKS

 

PERSONAL REPRESENTATIVE(S)

DENA L. HICKS

 

  1. NICOLE TROUTT, ATTORNEY

100 DALTON PLACE WAY, STE. 103

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF ALBERT J. INGRAM

DOCKET NUMBER 89353-3

Notice is hereby given that on the 23 day of APRIL, 2024. letters of Administration in respect to the Estate of ALBERT J. INGRAM who died March 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 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 23 day of APRIL, 2024.

 

ESTATE OF ALBERT J. INGRAM

 

PERSONAL REPRESENTATIVE(S)

JOHN H. INGRAM; ADMINISTRATOR

10626 KINCER FARMS DRIVE

KNOXVILLE, TN 37922

 

JOEL D. ROETTGER, ATTORNEY

P.O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF HORTENSE ELIECE JONES

DOCKET NUMBER 89336-1

Notice is hereby given that on the 24 day of APRIL, 2024, letters testamentary in respect of the Estate of HORTENSE ELIECE JONES, who died March 2, 2024, was 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 24 day of APRIL, 2024.

 

ESTATE OF HORTENSE ELIECE JONES

 

PERSONAL REPRESENTATIVE(S)

HARDING LARRY JONES, III

7834 GRAY JAY COURT

HOUSTON, TX 77040

 

CAROLYN LEVY GILLIAM, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ROGER C. KNOBLOCK

DOCKET NUMBER 89328-2

Notice is hereby given that on the 19 day of APRIL, 2024, letters testamentary in respect of the ESTATE OF ROGER C. KNOBLOCK, who died January 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 19 day of APRIL, 2024.

 

ESTATE OF ROGER C. KNOBLOCK

 

PERSONAL REPRESENTATIVE(S)

VANESSA R. HELGERSON

4317 BEAVER RIDGE RD.

KNOXVILLE, TN 37931

 

JORDAN T. NEWPORT, ATTORNEY

900 S. GAY ST., STE. 2100

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF WARREN PARKER LUHN

DOCKET NUMBER 89340-2

Notice is hereby given that on the 19 day of APRIL, 2024, Letters Testamentary in respect of the Estate of WARREN PARKER LUHN who died March 23, 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 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 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, 2024.

 

ESTATE OF WARREN PARKER LUHN

 

PERSONAL REPRESENTATIVE(S)

DAVID HERTZ LUHN

310 N. FOREST PARK BLVD

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SCOTT E. MANTOOTH

DOCKET NUMBER 89274-2

Notice is hereby given that on the 19 day of APRIL, 2024, letters testamentary in respect of the Estate of SCOTT E. MANTOOTH, who died November 30, 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 elate 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 elate that is four (4) months from the elate 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, 2024.

 

ESTATE OF SCOTT E. MANTOOTH

 

PERSONAL REPRESENTATIVE(S)

JACOB EVANS

2366 FLORIBANNA STREET

NORTH PORT, FL 34287

 

MICHAEL R. CROWDER, ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

P.O. BOX 442

KNOXVILLE, TN 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY NADINE MCGILL

DOCKET NUMBER 89307-2

Notice is hereby given that on the 17 day of APRIL 2024, letters administration in respect of the Estate of DOROTHY NADINE MCGILL who died Feb 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 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 17 day of APRIL, 2024.

 

ESTATE OF DOROTHY NADINE MCGILL

 

PERSONAL REPRESENTATIVE(S)

DAVID ALAN MCGILL; ADMINISTRATOR

6209 PERRY ROAD

KNOXVILLE, TN. 37914

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH CLERSIE MCKINNEY

DOCKET NUMBER 89298-2

Notice is hereby given that on the 17 day of APRIL 2024, letters administration in respect of the Estate of ELIZABETH CLERSIE MCKINNEY who died Oct 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

(B) Sixty (60) days from the date the creditor received an 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 17 day of APRIL, 2024.

 

ESTATE OF ELIZABETH CLERSIE MCKINNEY

 

PERSONAL REPRESENTATIVE(S)

WAYNE E MCKINNEY; ADMINISTRATOR

6733 TROUSDALE ROAD

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF FRED WILLIAM MCNEIL

DOCKET NUMBER 89146-3

Notice is hereby   given that on the 24 day of APRIL, 2024, letters testamentary in respect of the Estate of FRED WILLIAM MCNEIL, who died on January 23, 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 24 day of APRIL, 2024.

 

ESTATE OF FRED WILLIAM MCNEIL

 

PERSONAL REPRESENTATIVE(S):

MARTIN ANTHONY MCNEIL

2001 BISHOPS BRIDGE ROAD

KNOXVILLE, TN 37922

 

DAVID A. MONTGOMERY, ATTORNEY

112 GLENLEIGH CT, SUITE 1

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF NINA MURPHY

(A.K.A. NINA KATHERINE HICKEY MURPHY)

DOCKET NUMBER 88712-1

Notice is hereby given that on the 25 day of APRIL,2024, letters of administration cum testamento annexo in respect of the Estate of NINA MURPHY (A.K.A. NINA KATHERINE HICKEY MURPHY), who died September 22, 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 (l)(A); or

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

This the 25 day of APRIL, 2024.

 

ESTATE OF NINA MURPHY

(A.K.A. NINA KATHERINE HICKEY MURPHY)

 

PERSONAL REPRESENTATIVE(S)

MIRANDA E. GOODWIN

P.O. BOX 53085

KNOXVILLE, TN 37950

 

SARAH E. C. MALIA, ATTORNEY

P.O. BOX 12395

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS ANN OFFORD

DOCKET NUMBER 89290-3

Notice is hereby given that on the 25 day of APRIL, 2024, Letters Testamentary in respect of Deceased’s estate, were issued to the undersigned by the Probate Court for Knox County, Tennessee for administration of the estate of DECEDENT who died on January 13, 2024. Al! persons, resident and non-resident, having claims, matured or unmatured, against this estate are required to file them 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 months from the date of the first publication of this NOTICE if the creditor received an actual copy of this NOTICE at least sixty days before the date that is four months from the date of the first publication; OR

(B) Sixty days from the date the creditor received an actual copy of this NOTICE if the creditor received an actual copy of this NOTICE less than sixty days prior to the date that is four months from the date of first publication; OR

(2) Twelve (12) months from DECEDENT’S date of death.

This the 25 day of APRIL, 2024.

 

ESTATE OF DORIS ANN OFFORD

 

PERSONAL REPRESENTATIVE(S)

DONNA J. WILKERSON; EXECUTOR

 

MITCHELL L. MEEKS, ATTORNEY

3505 BRAINERD ROAD, SUITE 8

CHATTANOOGA, TN 37411

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH ANTHONY PACIA

DOCKET NUMBER 89240-1

Notice is hereby given that on the 24 day of APRIL, 2024, Letters Testamentary (or letters of administration as the case may be) in respect of the Estate of JOSEPH ANTHONY PACIA, who died on December 20, 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 prior to 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 24 day of APRIL, 2024.

 

ESTATE OF JOSEPH ANTHONY PACIA

 

PERSONAL REPRESENTATIVE(S)-

PATRICIA T. PACIA

12330 WILLOW RIDGE LANE

FARRAGUT, TN 37934

 

  1. RAY PINKSTAFF, ATTORNEY

P.O. BOX 31408

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF RITA LE’CUYER POWERS

DOCKET NUMBER 89351-1

Notice is hereby given that on the 24 day of APRIL, 2024, Letters Testamentary in respect of the Estate of RITA LE’CUYER POWERS, who died February 1, 2024, were issued to the undersigned by the Chancery Court of Knox County, Tennessee 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 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 24 day of APRIL, 2024.

 

ESTATE OF RITA LE’CUYER POWERS

 

PERSONAL REPRESENTATIVE(S)

WILSON LEE POWERS, EXECUTOR

4629 SIMONA ROAD

KNOXVIILE, TN 37918

 

PATRICK R. MCKENRICK, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS M. RECTOR

DOCKET NUMBER 89322-2

Notice is hereby given that on the 19 day of APRIL, 2024, letters administration in respect of the Estate of THOMAS M. RECTOR who died February 23, 2024 were issued the undersigned by the Clerk and Master of the Knox County Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, 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 (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 fast 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 19 day of APRIL, 2024.

 

ESTATE OF THOMAS M. RECTOR

 

PERSONAL REPRESENTATIVE(S)

JOHN RECTOR

6805 RIDGEVIEW RD

KNOXVILLE, TN 37918

 

DAVID B. HAMILTON, ATTORNEY

1810 MERCHANT DR.

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE of MINERVA RAY REECE

DOCKET NUMBER 89355-2

Notice is hereby given that on the 13 day of APRIL,2024, Letters Testamentary in respect to the Estate of MINERVA RAY REECE, who died on March 6, 2024, 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 13 day of APRIL, 2024.

 

ESTATE of MINERVA RAY REECE

 

PERSONAL REPRESENTATIVE(S)

  1. GAYLA A. HUFFAKER

2735 RUSHLAND PARK BLVD.

KNOXVILLE, TN 37924

 

STEPHEN K. GARRETT, ATTORNEY

7838 BARKER ROAD

CORRYTON, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF LISA RAE ROPER

DOCKET NUMBER 88958-1

Notice is hereby given that on the 25 day of APRIL, 2024 letters of administration in respect of the Estate of Lisa Rae Roper who died on September 6, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, 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 and 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 25 day of APRIL, 2024.

 

ESTATE OF LISA RAE ROPER

 

PERSONAL REPRESENTATIVE(S)

WILLIAM B.  ROPER, JR.

422 W. YOUNG HIGH PIKE

KNOXVILLE, TN 37920

 

ERIC B. FOUST, ATTORNEY

422 SOUTH GAY STREET, SUITE 302

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF LISA PRICE SCOTT

DOCKET NUMBER 89330-1

Notice is hereby given that on the 24 day of APRIL, 2024, Letters of Administration as the case may be in respect of the Estate of LISA PRICE SCOTT who died on March 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 the first publication; or

(B) Sixty (60) days 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 prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 24 day of APRIL, 2024.

 

ESTATE OF LISA PRICE SCOTT

 

PERSONAL REPRESENTATIVE(S)

DONALD SCOTT, ADMINISTRATOR

721 CESSNA ROAD

KNOXVILLE, TN 37919

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA D. SPRAGINS

DOCKET NUMBER 89347-3

Notice is hereby given that on the 23 day of APRIL, 2024, letters of administration in respect of the Estate of LINDA D. SPRAGINS, who died on March 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 23 day of APRIL, 2024.

 

ESTATE OF LINDA D. SPRAGINS

 

PERSONAL REPRESENTATIVE(S)

LYNDSEY C. SPRAGINS

3098 CARMELLO AVENUE

ORLANDO, FL 32814

 

DAVID A. MONTGOMERY, ATTORNEY

112 GLENLEIGH CT., SUITE 1

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MILTON CECIL TATE

DOCKET NUMBER 89108-1

Notice is hereby given that on the 24 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MILTON CECIL TATE 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 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 24 day of APRIL, 2024.

 

ESTATE OF MILTON CECIL TATE

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER M. HOLLOWAY

751 MALLET HILL ROAD, #12201

COLUMBIA, SC 29223

 

SLOANE R. DAVIS, ATTORNEY

705 GATE LANE, SUITE 202

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF LON H THORTON, III

DOCKET NUMBER 89289-2

Notice is hereby given that on the 5 day of APRIL 2024, letters administration in respect of the Estate of LON H THORTON, III who died Oct 13, 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 5 day of APRIL, 2024.

 

ESTATE OF LON H THORTON, III

 

PERSONAL REPRESENTATIVE(S)

TONYA MOYERS; ADMINSTRATRIX

4456 HOLLY TREE LANE

MORRISTOWN, TN 37814

 

MATT E MILLER, ATTORNEY

859 E BROADWAY BLVD

JEFFERSON CITY, TN. 37760

 

NOTICE TO CREDITORS

 

ESTATE OF DELIA BLACK TURNER

DOCKET NUMBER 89338-3

Notice is hereby given that on the 23 day of APRIL, 2024, letters testamentary in respect of the Estate of Delia Black Turner who died March 30, 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 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 23 day of APRIL, 2024.

 

ESTATE OF DELIA BLACK TURNER

 

PERSONAL REPRESENTATIVE(S)

LENORE TURNER SCALES

2579 MAIN ST.

LAWRENCEVILLE, NJ 08648

 

DUSTIN LANDRY ATTORNEY

859 EBENEZER RD.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD G. WYRICK

DOCKET NUMBER 89345-1

Notice is hereby given that on the 24 day APRIL, 2024, Letters Testamentary in respect of the Estate of RONALD G. WYRICK who died March 5, 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 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 24 day of APRIL, 2024.

 

ESTATE OF RONALD G. WYRICK

 

PERSONAL REPRESENTATIVE(S)

BRANDON S. WYRICK, EXECUTOR

7327 YOUNT RD.

KNOXVILLE, TN 37931

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

misc.  Notices

 

Legal Section 94

 

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

Bid 3561, Commercial Boiler/Hydronic Services, due 5/29/24;

RFP 3562 Video Surveillance Systems, due 5/22/24

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

 

Merit System for Employees of KCSO

Board of Directors Meeting

Thursday, May 16, 2024, at 1:00 p.m.

Small Assembly Room, City/County Building

400 W. Main Street

NOTE: Those wishing to sign up to speak on any agenda item can do so via the Merit System website at www.knoxcounty.org/meritsystem, emailing merit.systems@knoxcounty.org or calling the office at 865-215-4446. The deadline to sign up to speak is Thursday, May 2, 2024, at 4:00 p.m.

Notice of Dissolution of Anders’ Enterprises, LLC to Creditors

 

Pursuant to the provisions of Tennessee Code Annotated Section 48-249-611(c) of the Tennessee Revised Limited Liability Company Act, Anders’ Enterprises, LLC (the “Company”) hereby gives notice of its dissolution.  The Company hereby requests that any persons with claims against it present them to the Company in accordance with the following:

 

The following information is required to be included in any claim against the Company:

 

  1. The name, address, and telephone number of the claimant;
  2. The nature of the claim, including any substantiating documentation of the claim;
  3. The total amount of the claim; and
  4. The date upon which the claim arose.

 

Any claimant should mail its claim to the following address:

 

Anders’ Enterprises, LLC

c/o Egerton, McAfee, Armistead & Davis, P.C.

900 S. Gay Street, Suite 1400

Knoxville, Tennessee 37902

ATTN:  James M. Cornelius, Jr.

 

A claim against the Company will be barred, unless a proceeding to enforce the claim is commenced within two (2) years after the publication of this notice.

 

NOTICE OF FINDING OF NO SIGNIFICANT IMPACT AND

NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS

 

April 29, 2024

Knox County Community Development

400 Main Street, Suite 630

Knoxville, Tennessee 37902

865-215-3980

These notices shall satisfy two separate but related procedural requirements for activities to be undertaken by Knox County, Tennessee.

 

REQUEST FOR RELEASE OF FUNDS

On or about May 15, 2024, Knox County Grants and Community Development will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of Community Development Block Grant (CDBG) funds under Title 1 of the Housing and Community Development Act of 1974, as amended, and HOME Investment Partnerships Program (HOME) funds to undertake a project adjacent to the existing Willow Place Apartments located at 7000 Willow Bend Way, Knoxville, TN, 37919. The project will extend the current road infrastructure to the proposed site and build additional apartment structures on the north adjoining 5-acre parcel (Site), Knox County Map 72 Parcel 78, to supplement low-income senior housing in the area. The proposed apartment complex (Willow Place III) will consist of six multi-family apartment buildings with 60 planned apartment units, a clubhouse, and paved driveway and parking (two parking spaces designed for each unit) owned and operated by HomeSource East Tennessee. If released, $960,000.00 in CDBG and HOME funds would be used for this project.

 

FINDING OF NO SIGNIFICANT IMPACT

Knox County has determined that the project will have no significant impact on the human environment. Therefore, an Environmental Impact Statement under the National Environmental Policy Act of 1969 (NEPA) is not required. Additional project information is contained in the Environmental Assessment (EA) on file online at www.knoxcounty.org/communitydevelopment.

 

PUBLIC COMMENTS

Any individual, group, or agency disagreeing with this determination or wishing to comment on the project may submit written comments to the Knox County Grants and Community Development Department via email at alanna.mckissack@knoxcounty.org or by phone at 865-215-5253. All comments received by May 14, 2024, will be considered by Knox County prior to authorizing submission of a request for release of funds. Comments should specify which Notice they are addressing.

 

RELEASE OF FUNDS

Knox County certifies to HUD that Glenn Jacobs, in his capacity as County Mayor, consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. HUD approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows the Knox County Community Development to use Program funds.

 

OBJECTIONS TO RELEASE OF FUNDS

HUD will accept objections to its release of funds and Knox County’s certifications for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of Knox County; (b) Knox County has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR Part 58; (c) the grant recipient has committed funds or incurred costs not authorized by 24 CFR Part 58 before approval of a release of funds by HUD; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58) and shall be addressed to the U. S. Department of HUD, Knoxville Field Office, Region IV, John J. Duncan Federal Building, 710 Locust Street, Suite 300, Knoxville, TN 37902-2526. Potential objectors should contact HUD to verify the actual last day of the objection period.

“Si usted necesitara asistencia para este aviso en otro idioma, por favor llame al 694-8880 para mayor información y mencione del Desarrollo Comunitario del Condado de Knox.”

 

Mayor Glenn Jacobs

Certifying Officer