court notices
NON-RESIDENT NOTICE
TO: THE UNKNOWN FATHER OF THE CHILD
IN RE: THE ADOPTION OF KRIZTINA KAY BRAWNER
- 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.
- Scott Griswold
Clerk & Master
NON-RESIDENT NOTICE
TO: ONESIMO SANDAVOL
IN RE: PATRICE JUAL ZEL DEATHRIDGE v ONESIMO SANDAVOL
- 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
- 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.