court notices

 

NON-RESIDENT NOTICE

 

TO: THE UNKNOWN FATHER OF THE CHILD

IN RE: THE ADOPTION OF KRIZTINA KAY BRAWNER

  1. 205989-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant THE UNKNOWN FATHER OF THE CHILD, 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 TI-IE UNKNOWN FATHER OF TI-IE CHILD, it is ordered that said defendant, UNKNOWN FATHER OF THE CHILD, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Barbara Clark, an Attorney whose address is 2415 Magnolia Avenue, Knoxville, TN 37917 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-Parle as to you before Chancellor Richard B Armstrong, 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 9 of March, 2022.

 

J SCOTT GRISWOLD

Clerk and Master

 

SUMMONS AND NOTICE FOR PUBLICATION

 

TO: HEIRS OF TODD O. ZIMMERMANN

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE PROBATE DIVISION

IN RE:

ESTATE OF TODD OWEN ZIMMERMANN, Deceased.

No. 82150-3

On the 1st day of June, 2022, Michael R. Crowder, Esq., Petitioner, filed a Petition to Declare Heirs and for Instruction in the above referenced Estate. The above identified Respondents are summoned and required to serve upon Michael R. Crowder, Esq., P.O. Box 442, Knoxville, Tennessee 37901, any defense to the Petition within thirty (30) days after the publication of this notice. If you fail to so do, judgment by default will be taken against you for the relief demanded in the Petition.

A hearing in this cause shall be set for the 11th day of May, 2023, at 9:30 AM., at which time the Petitioner may obtain an order determining and ascertaining the identity of the heirs of this Estate, and instructing the Personal Representative as to the proper distribution and settlement of this Estate.

 

  1. Scott Griswold

Clerk & Master

 

NON-RESIDENT NOTICE

 

TO: ONESIMO SANDAVOL

IN RE: PATRICE JUAL ZEL DEATHRIDGE v ONESIMO SANDAVOL

  1. 206466-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ONESIMO SANDAVOL, 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 ONESIMO SANDAVOL, it is ordered that said defendant, ONESIMO SANDAVOL, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Barbara W Clark, an Attorney whose address is 2415 E Magnolia Ave, Knoxville, TN 37917 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 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 20th of March, 2023.

 

J Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: GUILLERMO GOMEZ VENEROSO

IN RE:  MARIA de JESUS VAZQUEZ RIVERA v GUILLERMO GOMEZ VENEROSO

  1. 206464-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant GUILLERMO GOMEZ VENEROSO, 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 GUILLERMO GOMEZ VENEROSO, it is ordered that said defendant, GUILLERMO GOMEZ VENEROSO, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Joseph Della-Rodolfo, an Attorney whose address is 550 W. Main Street, Suite 340, Knoxville, TN 37902 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 21th day of March, 2023.

 

J Scott Griswold

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF ARLENE DELLIS ANDERSON

DOCKET NUMBER 87329-1

Notice is hereby given that on the 15 day of MARCH 2023, letters administration in respect of the Estate of ARLENE DELLIS ANDERSON who died Aug 22, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 15 day of MARCH, 2023.

 

ESTATE OF ARLENE DELLIS ANDERSON

 

PERSONAL REPRESENTATIVE(S)

PATRICIA ANDERSON NASH; ADMINISTRATRIX

3012 WHISPERING COVE DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS ERCELL BRIDGES

DOCKET NUMBER 87425-1

Notice is hereby given that on the 16 day of MARCH 2023, letters testamentary in respect of the Estate of DORIS ERCELL BRIDGES who died Dec 30, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 16 day of MARCH, 2023.

 

ESTATE OF DORIS ERCELL BRIDGES

PERSONAL REPRESENTATIVE(S)

STEVEN R SUMMERS; EXECUTOR

1835 REDBUD VIEW ROAD

SEVIERVILLE, TN. 37876

 

NOTICE TO CREDITORS

 

ESTATE OF HARRIET ROWNTREE CAMPBELL

DOCKET NUMBER 87426-2

Notice is hereby given that on the 16 day of MARCH 2023, letters testamentary in respect of the Estate of HARRIET ROWNTREE CAMPBELL who died Jan 1, 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 16 day of MARCH, 2023.

 

ESTATE OF HARRIET ROWNTREE CAMPBELL

 

PERSONAL REPRESENTATIVE(S)

ANN CAMPBELL WALLACE; EXECUTRIX

1006 SCENIC DRIVE

KNOXVILLE, TN. 37919

 

WAYNE KRAMER ATTORNEY AT LAW

P.O. BOX 629

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH ROBERT COLOGGI

DOCKET NUMBER 87260-1

Notice is hereby given that on the 16 day of FEB 2023, letters testamentary in respect of the Estate of JOSEPH ROBERT COLOGGI who died Oct 27, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 16 day of FEB, 2023.

 

ESTATE OF JOSEPH ROBERT COLOGGI

 

PERSONAL REPRESENTATIVE(S)

TODD G COLOGGI; EXECUTOR

18 HARVARD ROAD

PORTSMOUTH VA 23701

 

NOTICE TO CREDITORS

 

ESTATE OF JASON HOWARD COOPER

DOCKET NUMBER 87430-3

Notice is hereby given that on the 17 day of MARCH 2023, letters testamentary in respect of the Estate of JASON HOWARD COOPER who died Feb 22, 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 MARCH, 2023.

 

ESTATE OF JASON HOWARD COOPER

 

PERSONAL REPRESENTATIVE(S)

SARA CHRISTINA DAUGHERTY; EXECUTRIX

4704 GWINFIELD DRIVE

KNOXVILLE, TN. 37920

 

KYLE A BAISLEY ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ELIZABETH DODDS

DOCKET NUMBER 87427-3

Notice is hereby given that on the 17 day of MARCH 2023, letters testamentary in respect of the Estate of MARY ELIZABETH DODDS who died Jan 28, 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 MARCH, 2023.

 

ESTATE OF MARY ELIZABETH DODDS

 

PERSONAL REPRESENTATIVE(S)

DON RAY PEARSON, JR.; EXECUTOR

4326 BEECHWOOD ROAD

KNOXVILLE, TN. 37920

 

ANNE MCKINNEY ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPHINE ANN GORDON FOWLER

DOCKET NUMBER 87435-2

Notice is hereby given that on the 20 day of MARCH 2023, letters testamentary in respect of the Estate of JOSEPHINE ANN GORDON FOWLER who died Jan 15, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of MARCH, 2023

 

ESTATE OF JOSEPHINE ANN GORDON FOWLER

 

PERSONAL REPRESENTATIVE(S) THE TRUST COMPANY; EXECUTOR

4823 OLD KINGSTON PIKE, SUITE 100

KNOXVILLE, TN. 37919

 

STACY E ROETTGER ATTORNEY AT LAW

4823 OLD KINGSTON PIKE, SUITE 100

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CONNIE ANN GATES

DOCKET NUMBER 87372-2

Notice is hereby given that on the 15 day of MARCH 2023, letters testamentary in respect of the Estate of CONNIE ANN GATES who died Nov 17, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of MARCH, 2023.

 

ESTATE OF CONNIE ANN GATES

 

PERSONAL REPRESENTATIVE(S)

HOWARD SCHARF; CO-EXECUTOR

3757 HOLLY BERRY DRIVE

KNOXVILLE, TN. 37938

 

CYNTHIA SCHARF; CO-EXECUTOR

3757 HOLLY BERRY DRIVE

KNOXVILLE, TN. 37938

 

STEPHEN BYRD ATTORNEY AT LAW

9051 EXECUTIVE PARK DRIVE, SUITE 400

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN ARTHUR GILMAN

DOCKET NUMBER 87432-2

Notice is hereby given that on the 17 day of MARCH 2023, letters administration in respect of the Estate of JOHN ARTHUR GILMAN who died Dec 3, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

(BJ 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 MARCH, 2023.

 

ESTATE OF JOHN ARTHUR GILMAN

 

PERSONAL REPRESENTATIVE(S)

DORREN KRAVITZ; ADMINISTRATRIX

8942 HEMINGWAY GROVE CIRCLE

KNOXVILLE, TN. 37922

 

WILLIAM D EDWARDS ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF LEONARD RAYMOND KROLL

DOCKET NUMBER 87363-2

Notice is hereby given that on the 17 day of MARCH 2023, letters testamentary in respect of the Estate of LEONARD RAYMOND KROLL who died Dec 16, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of MARCH, 2023.

 

ESTATE OF LEONARD RAYMOND KROLL

 

PERSONAL REPRESENTATIVE(S)

DAVID RAYMOND KROLL; EXECUTOR

4981 HWY 11 S

CALHOUN TN 37309

 

WILLIAM E DUFFEY ATTORNEY AT LAW

112 DURWOOD ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGIA MARIE MARGOLIS

DOCKET NUMBER 87257-1

Notice is hereby given that on the 15 day of MARCH 2023, letters testamentary in respect of the Estate of GEORGIA MARIE MARGOLIS who died Sep 30, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of MARCH, 2023.

 

ESTATE OF GEORGIA MARIE MARGOLIS

 

PERSONAL REPRESENTATIVE(S)

LINDA PICIACCHIA; EXECUTRIX

2230 SOUTHERN SHADE

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF GRACE LOUISE MILLER MCCARTER

DOCKET NUMBER 87393-2

Notice is hereby given that on the 17 day of MARCH 2023, letters testamentary in respect of the Estate of GRACE LOUISE MILLER MCCARTER who died Jul 5, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of MARCH, 2023.

 

ESTATE OF GRACE LOUISE MILLER MCCARTER

 

PERSONAL REPRESENTATIVE(S)

REBECCA J HENSLEY; EXECUTRIX

1256 AMBER MEADOWS CIRCLE

KNOXVILLE, TN. 37932

NOTICE TO CREDITORS

 

ESTATE OF JEFASHA LASHAI MITCHELL

DOCKET NUMBER 87285-2

Notice is hereby given that on the 16 day of MARCH 2023, letters administration in respect of the Estate of JEFASHA LASHAI MITCHELL who died Jul 16, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 16 day of MARCH, 2023.

 

ESTATE OF JEFASHA LASHAI MITCHELL

 

PERSONAL REPRESENTATIVE(S)

CHECKESHA CRIPPEN; ADMINISTRATRIX

1229 AUSTIN HOMES BLVD APT 104

KNOXVILLE TN 37915

 

T SCOTT JONES ATTORNEY AT LAW

2125 MIDDLEBROOK PIKE

KNOXVILLE TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF JOYCE ANN MOON

DOCKET NUMBER 86841-2

Notice is hereby given that on the 16 day of MARCH 2023, letters administration in respect of the Estate of JOYCE ANN MOON who died Jun 12, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 16 day of MARCH, 2023.

 

ESTATE OF JOYCE ANN MOON

 

PERSONAL REPRESENTATIVE(S)

ROBINA B MOON; ADMINISTRATRIX

2209 WINDBROOK ROAD

KNOXVILLE, TN. 37923

 

PATTI JANE LAY ATTORNEY AT LAW

4617 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF AGNES ALTHEA REECE

DOCKET NUMBER 87420-2

Notice is hereby given that on the 16 day of MARCH 2023, letters testamentary in respect of the Estate of AGNES ALTHEA REECE who died Nov 14, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 16 day of MARCH, 2023.

 

ESTATE OF AGNES ALTHEA REECE

 

PERSONAL REPRESENTATIVE(S)

JACQUELINE J ROGERS; EXECUTRIX

1933 ROSEDALE AVENUE

KNOXVILLE, TN. 37915

 

NOTICE TO CREDITORS

 

ESTATE OF SHAUN MICHEL REINICHE

DOCKET NUMBER 87356-1

Notice is hereby given that on the 16 day of MARCH 2023, letters administration in respect of the Estate of SHAUN MICHEL REINICHE who died Dec 12, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 16 day of MARCH, 2023.

 

ESTATE OF SHAUN MICHEL REINICHE

 

PERSONAL REPRESENTATIVE(S)

LOIS L REINICHE; ADMINISTRATRIX

8609 WIMBLEDON DRIVE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF ALBERT RITCHIE

DOCKET NUMBER 87421-3

Notice is hereby given that on the 16 day of MARCH 2023, letters testamentary in respect of the Estate of ALBERT RITCHIE who died Oct 12, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 16 day of MARCH, 2023.

 

ESTATE OF ALBERT RITCHIE

 

PERSONAL REPRESENTATIVE(S)

JENNIE W RITCHIE; EXECUTRIX

436 BOXWOOD SQUARE

KNOXVILLE, TN. 37919

 

DAN W HOLBROOK ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA JEAN SMITH

DOCKET NUMBER 87419-1

Notice is hereby given that on the 15 day of MARCH 2023, letters testamentary in respect of the Estate of BARBARA JEAN SMITH who died Dec 27, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of MARCH, 2023.

 

ESTATE OF BARBARA JEAN SMITH

 

PERSONAL REPRESENTATIVE(S)

BEULAH S BADDOUR; EXECUTRIX

1601 WHEATON PLACE

KNOXVILLE, TN. 37919

 

JACKSON KRAMER ATTORNEY AT LAW

P.O. BOX 629

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY LEE STAPLETON

DOCKET NUMBER 87189-2

Notice is hereby given that on the 8 day of MARCH 2023, letters testamentary in respect of the Estate of DOROTHY LEE STAPLETON who died Jul 4, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 8 day of MARCH, 2023.

 

ESTATE OF DOROTHY LEE STAPLETON

 

PERSONAL REPRESENTATIVE(S)

SAMUELL STAPLETON, JR.; EXECUTOR

3501 KESTERWOOD DRIVE

KNOXVILLE, TN. 37918

 

SHERRY DOUGHERTY ATTORNEY AT LAW

2612 N JOHN B DENNIS HWY

KINGSPORT, TN. 37660

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET DICKEY STEPHENS

DOCKET NUMBER 87384-2

Notice is hereby given that on the 8 day of MARCH 2023, letters administration in respect of the Estate of MARGARET DICKEY STEPHENS who died Nov 23, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 8 day of MARCH, 2023.

 

ESTATE OF MARGARET DICKEY STEPHENS

 

PERSONAL REPRESENTATIVE(S}

SHENA STEPHENS COLE; EXECUTRIX

3344 DEEP COVE WAY

KNOXVILLE TN 37922

 

M SUE WHITE ATTORNEY AT LAW

216 PHOENIX COURT SUITE D

SEYMOUR TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF HARMON HAROLD STOCKHOFF

DOCKET NUMBER 87210-2

Notice is hereby given that on the 7 day of MARCH 2023, letters testamentary in respect of the Estate of HARMON HAROLD STOCKHOFF who died Dec 22, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of MARCH, 2023.

 

ESTATE OF HARMON HAROLD STOCKHOFF

 

PERSONAL REPRESENTATIVE(S)

KELLY STOCKHOFF STEPHENSON; EXECUTRIX

421 ROYAL BIRKDALE ROAD

KNOXVILLE, TN. 37934

 

ROBERT HINTON ATTORNEY AT LAW

730 HWY 321N, SUITE 104

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF DOREAN E STUEWE

DOCKET NUMBER 87182-1

Notice is hereby given that on the 9 day of MARCH 2023, letters testamentary in respect of the Estate of DOREAN E STUEWE who died Oct 9, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of MARCH, 2023.

 

ESTATE OF DOREAN E STUEWE

 

PERSONAL REPRESENTATIVE(S)

CHARLES W STUEWE; EXECUTOR

718 MOCKINGBIRD DRIVE

MURPHY, TX 75094

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN DAVID TODD

DOCKET NUMBER 87385-3

Notice is hereby given that on the 8 day of MARCH 2023, letters testamentary in respect of the Estate of JOHN DAVID TODD who died Oct 3, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 8 day of MARCH, 2023

 

ESTATE OF JOHN DAVID TODD

 

PERSONAL REPRESENTATIVE(S)

MATTIE SUE TODD; EXECUTRIX

4912 MONTMORENCY DRIVE

POWELL TN 37849

 

BROOKE GIVENS ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BILLY EARL TUGGLE

DOCKET NUMBER 87404-1

Notice is hereby given that on the 13 day of MARCH 2023, letters testamentary in respect of the Estate of BILLY EARL TUGGLE who died Aug 2, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 13 day of MARCH, 2023.

 

ESTATE OF BILLY EARL TUGGLE

 

PERSONAL REPRESENATIVE(S)

MARVIN L TUGGLE; EXECUTOR

4009 DEER CREEK DRIVE

KNOXVILLE, TN. 37912

 

PATRICK MCKENRICK ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF GERALD A VAUGHAN

DOCKET NUMBER 87299-1

Notice is hereby given that on the 10 day of MARCH 2023, letters testamentary in respect of the Estate of GERALD A VAUGHAN who died Jan 5, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 10 day of MARCH, 2023.

 

ESTATE OF GERALD A VAUGHAN

 

PERSONAL REPRESENTATIVE(S)

DOUGLAS A VAUGHAN; EXECUTOR

876 MAVRICK MOUNTAIN TR

PRESCOTT AZ 86303

 

MICAHEL H MEARES ATTORNEY AT LAW

307 COLLEGE STREET

MARYVILLE TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF BRENDA LAWSON WALKER

DOCKET NUMBER 87291-2

 

Notice is hereby given that on the 15 day of MARCH 2023, letters administration in respect of the Estate of BRENDA LAWSON WALKER who died Sep 20, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 15 day of MARCH, 2023.

 

ESTATE OF BRENDA LAWSON WALKER

 

PERSONAL REPRESENTATIVE(S)

BRENDA KRISTIN FREELS-ENGLAND; ADMINISTRATRIX

609 W FORD VALLEY ROAD

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY LYNN WAYMAN

DOCKET NUMBER 86996-1

Notice is hereby given that on the 10 day of MARCH 2023, letters testamentary in respect of the Estate of JUDY LYNN WAYMAN who died Sep 13, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.      All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 10 day of MARCH, 2023.

 

ESTATE OF JUDY LYNN WAYMAN

 

PERSONAL REPRESENTATIVE(S)

SAMUEL CHARLES ROBINSON; EXECUTOR

8629 DALEMERE DRIVE

KNOXVILLE TN 37923

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE SUITE 201

KNOXVILLE TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ALFRED ASBURY WHITE, JR.

DOCKET NUMBER 87429-2

 

Notice is hereby given that on the 17 day of MARCH 2023, letters testamentary in respect of the Estate of ALFRED ASBURY WHITE, JR. who died Dec 17, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of MARCH, 2023.

 

ESTATE OF ALFRED ASBURY WHITE, JR.

 

PERSONAL REPRESENTATIVE(S)

ANN ROYSTER WHITE; EXECUTRIX

4039 WHITLOW AVENUE

KNOXVILLE, TN. 37919

 

DAVID LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF STEVEN LEE WILLIAMS

DOCKET NUMBER 87252-2

 

Notice is hereby given that on the 07 day of MARCH 2023, letters testamentary in respect of the Estate of STEVEN LEE WILLIAMS who died Oct 14, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 07 day of MARCH, 2023.

 

ESTATE OF STEVEN LEE WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

JENNIFER DODGE WILLIAMS; EXECUTRIX

1113 WILDTREE LANE

KNOXVILLE TN 37923

 

C DWAINE EVANS ATTORNEY AT LAW

818 W 1ST NORTH STREET

MORRISTOWN TN 37814

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM N WILLIFORD

DOCKET NUMBER 87380-1

Notice is hereby given that on the 7 day of MARCH 2023, letters testamentary in respect of the Estate of WILLIAM N WILLIFORD who died Sep 18, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of MARCH, 2023.

 

ESTATE OF WILLIAM N WILLIFORD

 

PERSONAL REPRESENTATIVE(S)

SEAN MICHAEL WILLIFORD; CO-EXECUTOR

713 METROPOLITAN AVENUE 3R

BROOKLYN, NY 11211

 

JASON SCOT WILLIFORD; CO-EXECUTOR

1720 W HILL ROAD

LARAMIE, WY 82072

 

KEITH BURROUGHS ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF TERESA CARELL YARBER

DOCKET NUMBER 87375-2

 

Notice is hereby given that on the 7 day of MARCH 2023, letters administration in respect of the Estate of TERESA CARELL YARBER who died Nov 21, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 7 day of MARCH, 2023.

 

ESTATE OF TERESA CARELL YARBER

 

PERSONAL REPRESENTATIVE(S)

LARA T BERGMAN; ADMINISTRATRIX

2226 FAIR DRIVE

KNOXVILLE TN 37918

 

SCOTT HAHN ATTORNEY AT LAW

5344 N BROADWAY SUITE 101

KNOXVILLE TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA J BROOKS

DOCKET NUMBER 86447-1

 

Notice is hereby given that on the 20 day of MARCH 2023, letters testamentary in respect of the Estate of BARBARA J BROOKS who died Apr 6, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of MARCH, 2023.

 

ESTATE OF BARBARA J BROOKS

 

PERSONAL REPRESENTATIVE(S)

WILLIAM O BROOKS; EXECUTOR

6420 ZACHERY ROAD

CORRYTON TN 37721

 

RICHARD F CROSSING ATTORNEY AT LAW

1803 RUSSELL AVENUE

JEFFERSON CITY TN 37760

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES M BROWN

DOCKET NUMBER 87205-3

 

Notice is hereby given that on the 22 day of MARCH 2023, letters testamentary in respect of the Estate of FRANCES M BROWN who died Oct 19, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 22 day of MARCH, 2023.

 

ESTATE OF FRANCES M BROWN

 

PERSONAL REPRESENTATIVE(S)

TERESA ANN BROWN; EXWCUTRIX

2509 PULASKI RD

KNOX TN 37914

 

CHARLES CHILD ATTORNEY AT LAW

705 GATE LANE SUITE 202

KNOXVILLE TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF ROBIN A CLARK, SR.

DOCKET NUMBER 87447-2

 

Notice is hereby given that on the 22 day of MARCH 2023, letters testamentary in respect of the Estate of ROBIN A CLARK, SR. who died Nov 27, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 22 day of MARCH, 2023.

 

ESTATE OF ROBIN A CLARK, SR.

 

PERSONAL REPRESENTATIVE(S)

GAILE CLARK; EXECUTRIX 11226

SAM LEE ROAD

KNOXVILLE, TN. 37932

 

ANNE MCKINNEY ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT E COLLINS

DOCKET NUMBER 87445-3

 

Notice is hereby given that on the 21 day of MARCH 2023, letters testamentary in respect of the Estate of ROBERT E COLLINS who died Apr 29, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 21 day of MARCH, 2023.

 

ESTATE OF ROBERT E COLLINS

 

PERSONAL REPRESENTATIVE(S)

DAVID M COLLINS; EXECUTOR

1108 WALLACE ROAD

KNOXVILLE, TN. 37919

 

GLEN KYLE ATTORNEY AT LAW

4931 HOMBERG DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ELISE DAVIDSON AKA ELLISE DAVIDSON

DOCKET NUMBER 86327-1

Notice is hereby given that on the 24 day of MARCH 2023, letters testamentary in respect of the Estate of ELISE DAVIDSON AKA ELLISE DAVIDSON who died Mar 29, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(BJ 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 MARCH, 2023.

 

ESTATE OF ELISE DAVIDSON AKA ELLISE DAVIDSON

 

PERSONAL REPRESENTATIVE(S)

TYANKA MICKLE; EXECUTRIX

23133 KUYKENDAHL ROAD #C06

TOMBALL, TX 77375

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA ANN DOONAN

DOCKET NUMBER 87416-1

Notice is hereby given that on the 11 day of MARCH 2023, letters testamentary in respect of the Estate of PATRICIA ANN DOONAN who died Sep 29, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 11 day of MARCH, 2023.

 

ESTATE OF PATRICIA ANN DOONAN

 

PERSONAL REPRESENTATIVE(S)

BETH LEA BARLOW; EXECUTRIX

605 CHAPEL PONT LANE

KNOXVILLE TN 37934

 

STEPHEN H BYRD ATTORNEY AT LAW

9051 EXECUTIVE PARK DR SUITE 400

KNOXVILLE TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF KIMBERLY ANN EVANS

DOCKET NUMBER 87450-2

Notice is hereby given that on the 22 day of MARCH 2023, letters administration in respect of the Estate of KIMBERLY ANN EVANS who died Nov 25, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 22 day of MARCH, 2023.

 

ESTATE OF KIMBERLY ANN EVANS

 

PERSONAL REPRESENTATIVE(S)

DARLENA LAUREN JANOWSKI; ADMINISTRATRIX

7305 HAMMER ROAD

KNOXVILLE TN 37924

 

NOTICE TO CREDITORS

 

ESTATE OF RUTH HOOPER FUSON

DOCKET NUMBER 87453-2

Notice is hereby given that on the 23 day of MARCH 2023, letters testamentary in respect of the Estate of RUTH HOOPER FUSON who died Jan 5, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of MARCH, 2023.

 

ESTATE OF RUTH HOOPER FUSON

 

PERSONAL REPRESENTATIVE(S)

KEITH W FUSON; EXECUTOR

2810 SPECKLEBELLY DR

BAYTOWN TX 77521

 

CHARLES FINN ATTORNEY AT LAW

P.0 BOX 629

KNOXVILLE TN 37901

NOTICE TO CREDITORS

 

ESTATE OF CARLETT VERSHANN GREEN

DOCKET NUMBER 87092-1

Notice is hereby given that on the 23 day of MARCH 2023, letters administration in respect of the Estate of CARLETT VERSHANN GREEN who died Jun 24, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 23 day of MARCH, 2023.

 

ESTATE OF CARLETT VERSHANN GREEN

 

PERSONAL REPRESENTATIVE(S)

MAURICE L WILSON; ADMINISTRATOR

44 POLO FIELDS NE

CARTERSVILLE GA 30121

 

BARBARA CLARK ATTORNEY AT LAW

2415 E MAGNOLIA AVE

KNOXVILLE TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES PRESTON HAMMETT

DOCKET NUMBER 87465-2

Notice is hereby given that on the 24 day of MARCH 2023, letters testamentary in respect of the Estate of CHARLES PRESTON HAMMETT who died Jan 23, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of MARCH, 2023

 

ESTATE OF CHARLES PRESTON HAMMETT

 

PERSONAL REPRESENTATIVE(S)

SUSAN MARIE HAMMETT RHEA; EXECUTRIX

4931 SHANNON RUN DRIVE

KNOXVILLE, TN. 37918

 

K DAVID MYERS ATTORNEY AT LAW

P.O. BOX 13

MAYNARDVILLE, TN. 37807

 

NOTICE TO CREDITORS

 

ESTATE OF LEONARD LEROY HILL JR

DOCKET NUMBER 87441-2

Notice is hereby given that on the 21 day of MARCH 2023, letters administration in respect of the Estate of LEONARD LEROY HILL JR who died Oct 5, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 21 day of MARCH, 2023.

 

ESTATE OF LEONARD LEROY HILL JR

 

PERSONAL REPRESENTATIVE(S)

CELINA HILL; EXECUTRIX

4809 GETTYSBURG ROAD

KNOXVILLE TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF GUY JASPER LOCICERO

DOCKET NUMBER 87434-1

Notice is hereby given that on the 20 day of MARCH 2023, letters testamentary in respect of the Estate of GUY JASPER LOCICERO who died Sep 18, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of MARCH, 2023.

 

ESTATE OF GUY JASPER LOCICERO

 

PERSONAL REPRESENTATIVE(S)

NANCY A LOCICERA; EXECUTRIX

3206 MARYVILLE PIKE

KNOXVILLE TN 37920

 

P ANDREW SNEED ATTORNEY AT LAW

217 E BROADWAY AVE

MARYVILLE TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES F LONG

DOCKET NUMBER 87382-3

Notice is hereby given that on the 23 day of MARCH 2023, letters testamentary in respect of the Estate of JAMES F LONG who died Dec 20, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of MARCH, 2023.

 

ESTATE OF JAMES F LONG

 

PERSONAL REPRESENTATIVE(S)

JILL LONG; EXECUTRIX

P.O. BOX 4393

N MYRTLE BEACH, SC 29597

 

NOTICE TO CREDITORS

 

ESTATE OF LOIS BETTY MOORE

DOCKET NUMBER 87326-1

Notice is hereby given that on the 22 day of MARCH 2023, letters testamentary in respect of the Estate of LOIS BETTY MOORE who died Dec 8, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.            All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(BJ 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 MARCH, 2023.

 

ESTATE OF LOIS BETTY MOORE

 

PERSONAL REPRESENTATIVE(S)

KENNETH LEE MOORE; CO-EXECUTOR

1600 ROBINSON ROAD

KNOXVILLE, TN. 37923

 

JEANNETTE SUE BRYANT; CO-EXECUTOR

8508 NORTHLAND LANE

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF HOPE EMILY MUSE

DOCKET NUMBER 86826-2

Notice is hereby given that on the 23 day of MARCH 2023, letters administration in respect of the Estate of HOPE EMILY MUSE who died Jul 9, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 23 day of MARCH, 2023.

 

ESTATE OF HOPE EMILY MUSE

 

PERSONAL REPRESENTATIVE(S)

ARTHUR ISSAC MUSE; ADMINISTRATOR

2212 BUYINGTON-SOLWAY ROAD

KNOXVILLE TN 37932

 

MARK E BROWN ATTORNEY AT LAW

9724 KINGSTON PIKE SUITE 505

KNOXVILLE TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOANN OVERTON

DOCKET NUMBER 87455-1

Notice is hereby given that on the 23 day of MARCH 2023, letters testamentary in respect of the Estate of JOANN OVERTON who died Dec 13, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of MARCH, 2023.

 

ESTATE OF JOANN OVERTON

 

PERSONAL REPRESENTATIVE(S)

JAMES M OVERTON; EXECUTOR

1710 FERD HICKEY ROAD

KNOXVILLE TN 37909

 

GAIL WORTLEY ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF CURTIS RAY PHILLIPS

DOCKET NUMBER 87113-1

Notice is hereby given that on the 24 day of MARCH 2023, letters administration in respect of the Estate of CURTIS RAY PHILLIPS who died Sep 7, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 24 day of MARCH, 2023.

 

ESTATE OF CURTIS RAY PHILLIPS

 

PERSONAL REPRESENTATIVE(S)

TERRY PHILLIPS; ADMINISTRATOR

748 RICHLAND ROAD

BLAINE, TN. 37709

 

ANDREW CRAWFORD ATTORNEY AT LAW

5344 N BROADWAY, SUITE 105

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN G REA

DOCKET NUMBER 87443-1

Notice is hereby given that on the 21 day of MARCH 2023, letters testamentary in respect of the Estate of JOHN G REA who died Aug 19, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 21 day of MARCH, 2023.

 

ESTATE OF JOHN G REA

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH A REA; EXECUTRIX

905 VISTA OAKS LANE

KNOXVILLE, TN. 37919

 

DAVID LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGINIA BATES ROWLETT

DOCKET NUMBER 87466-3

Notice is hereby given that on the 24 day of MARCH 2023, letters testamentary in respect of the Estate of VIRGINIA BATES ROWLETT who died Mar 19, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of MARCH, 2023.

 

ESTATE OF VIRGINIA BATES ROWLETT

 

PERSONAL REPRESENTATIVE(S)

PEYTON LEE ROWLETT, JR.; EXECUTOR

10937 FARRAGUT HILLS BLVD

KNOXVILLE, TN. 37934

 

DAVID LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES WATTS

DOCKET NUMBER 87457-3

Notice is hereby given that on the 23 day of MARCH 2023, letters testamentary in respect of the Estate of CHARLES WATTS who died Dec 15, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of MARCH, 2023.

 

ESTATE OF CHARLES WATTS

 

PERSONAL REPRESENTATIVE(S)

SONYA T HARRIS; EXECUTRIX

1275 W PRESIDIO DR

PUEBLO WEST CO 81007

 

BRADLEY S LEWIS ATTORNEY AT LAW

10413 KINGSTON PIKE SUITE 200

KNOXVILLE TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DEBORAH G WRIGHT

DOCKET NUMBER 87362-1

Notice is hereby given that on the 17 day of MARCH 2023, letters testamentary in respect of the Estate of DEBORAH G WRIGHT who died Nov 22, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of MARCH, 2023.

 

ESTATE OF DEBORAH G WRIGHT

 

PERSONAL REPRESENTATIVE(S)

LARRY WAYNE WRIGHT SR; ADMINISTRATOR

1701 DAWSON HOLLOW ROAD

POWELL TN 37849

 

FIONA HILL ATTORNEY AT LAW

550 W MAIN STREET SUITE 310

KNOXVILLE TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA D WYRICK

DOCKET NUMBER 87460-3

Notice is hereby given that on the 24 day of MARCH 2023, letters testamentary in respect of the Estate of MARTHA D WYRICK who died Dec 24, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of MARCH, 2023.

 

ESTATE OF MARTHA D WYRICK

 

PERSONAL REPRESENTATIVE(S)

JACK A CORNETT; EXECUTOR

10915 SOLWAY SCHOOL ROAD

KNOXVILLE, TN. 37931

 

JANE KAUFMAN JONES ATTORNEY AT LAW

8517 KINGSTON PIKE

KNOXVILLE, TN. 37919

 

 

misc. notices

 

Legal NOtice 94

 

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

 

Bid 3382, Bleacher Repair Services, due 5/4/23:

Bid 3397, Plumbing Services, due 5/3/23

 

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

 

PUBLIC NOTICE

 

The Knox County Investment Committee shall meet on Thursday, April 13, 2023 from 2:30- 4:00 p.m. on the 6th Floor Commission Conference Room in the City-County Building.

AGENDA

Call to Order.

Approval of Minutes from January 2023 Meeting.

Trustee’s Report.

Review of investment portfolio performance of bond proceeds and other funds invested with Raymond James.

Discussion.

 

Notice of Lien Sale

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday April 27th, 2023 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2015 CHEVY 1G11C5SL1FU124675

1998 CHEVY  1GCDT19X5WK132621

2008 HONDA  1HGFA16878L081763

2012 NISSAN  1N4AL2AP6CC240035

2006 TOYOTA 5TDZT38A76S278560

2015 CHRYSLER 1C3CCCAB9FN693107

2002 DODGE  1D7HA18Z32J193031

1995 FORD  1FTEF15N3SLA94486

2002 FORD  1FMYU04121KF78757

2006 FORD  1FAFP53226A212519

2010 HONDA  2HGFA1F59AH530935

2005 HONDA  5FNRL38785B107856

1989 HONDA  1HGCA6182KA057817

1998 HONDA  1HGEJ7227WL078228

2000 HONDA  1HGCG225XYA011463

1997 HONDA  JHMRA1864VC020923

2014 HONDA  2HKYF18504H560293

2002 LINCOLN 1LNHM97V92Y612937

1998 NISSAN  4N2ZN1112WD806586

1997 NISSAN  JN1CA21D6VT841014

2011 NISSAN  JN8AS5MVXBW270004

2006 PONTIAC 1G2ZM151164123105

2005 TOYOTA 5TDZT34A75S253923

2007 VW  WVWBR71KX7W274840

1998 BUICK  1G4HR52K9WH461630

2006 BMW  WBAVB13566KX41776

2006 CHEVY  2G1WT58KX69122103

2008 CHEVY  3GCEK13328G271810

2008 CHEVY  1G1ZH57BX8F181744

2012 CHRYSLER 1C3CCBCG3CN226828

2008 CHEVY  1G1ZG57B18F266989

NA DUMPSTER NA

2004 DODGE  1D4HB48N04F164939

1995 DODGE  1B7GG26X9SW905248

2002 DODGE  3D7HA18N62G151063

1997 FORD  1FMFU18L6VLA21178

2018 FORD  3FADP4BJ0JM119911

2016 FORD  3FADP4GX7GM148554

2002 FORD  1FAFP38382W144794

2003 FORD  2FMZA53423BA18417

1998 HONDA  1HFSC3701WA002260

2003 HONDA  1HGCG56632A032165

2013 HYUNDAI 5NPEB4AC4DH720409

2000 HONDA  1HGEJ8248YL016654

2000 JEEP  1J4FA59S8YP720457

2015 KIA  KNDJN2A21F7167145

1998 MERCURY 2MEFM75W1WX684196

2019 NISSAN  3N1AB7AP2KY357680

2006 PONTIAC 1G2ZG558064143941

2004 SUZUKI  KL5JD52Z34K048402

 

 

Notice of Lien Sale

 

The owner or lienholders of the following vehicles are hereby notified of their rights to pay all charges and claims being held on the storage lot of Ogles Wrecker Service located at 4401 Asheville Hwy. Failure to claim these vehicles will be a waiver of all rights and titles along with consent to sell vehicles.

09 CHEVY IMPALA VIN# 2G1WC5EM7A1132200

09 DODGE JOURNEY VIN# 3D4GG57V79T217461

 

a

 

Public Notice

 

The Knox County Commission shall receive letters and resumés/credentials from candidates seeking appointment to one (1) vacancy to serve a term expiring September 30, 2026 on the Knox County Sheriff’s Office Employees’ Merit System Board of Directors. Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Wednesday, April 12, 2023 at 4:00 pm to:

 

Office of the Knox County Commission

Suite 603, City County Building

400 Main Street

Knoxville, TN  37902

Phone: 215-2534

FAX:  215-2038

E-mail:  commission@knoxcounty.org

 

The Knox County Commission will interview candidates at the Commission Work Session on Monday, April 17, 2023 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

The Commission’s appointment shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, April 24, 2023 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

The following provisions apply in accordance with Ordinance O-22-6-103:

 

Membership is completely voluntary, and members will receive no compensation for their service.

The board meets quarterly, unless a special-called meeting is held.

Applicants must be over 21 years of age; of good moral character; a citizen of the United States and the State of Tennessee; and a resident of Knox County.

No person shall be eligible to serve as a member on the Merit System Board of Directors if they have previously been employed by the Knox County Sheriff’s Office department within the ten (10) calendar years preceding his/her appointment by the Commission, or if any member of such person’s immediate family is or becomes employed by the Knox County Sheriff’s Office or the Knoxville Police Department at any time during such person’s term of service as a member of the board council. For purposes of this section, “immediate family” shall include spouse, parent, grandparent, siblings, in-laws, or children

Members will be required to attend an Ethics training provided by the Knox County Human Resources Department, as required of all employees of Knox County.

The County Commission finds that the actual or apparent political influence on the members of the Merit System Board is injurious to the credibility of the board and undermines its mission as an apolitical civil service system for KCSO employees. Therefore, membership on the Merit System Board shall be conditioned upon the following:

No person holding a position on the Merit System Board shall take an active part in any political campaign while a member of the Merit System Board.

No member of the Merit System Board shall solicit money for political campaigns.

No member of the Merit System Board shall make any public endorsement of any candidate in any campaign for elected office.

A member of the Merit System Board shall not use such position to reflect the member’s personal political feelings as those of the Sheriff’s department or to exert any pressure on anyone to influence that person’s political views.

No member of the Merit System Board shall display any political advertising or paraphernalia on such person’s body or automobile while conducting business on behalf of the Merit System Board. However, nothing in this part shall be construed to prohibit or prevent any such employee Board Member from becoming or continuing to be a member of a political club or organization and enjoying all the rights and privileges of such membership or from attending any political meetings while not on duty. Such employee Board Member shall not be denied freedom in the casting of a vote.

During a Merit System Board Member’s term of service, should that Member take active steps toward becoming a political candidate, such member shall immediately resign from the Board of Directors.