FORECLOSURE NOTICES

 

NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

WHEREAS, by Deed of Trust dated September 28, 2012, recorded in Instrument No. 201210020021608 of the Deed of Trust Records of Knox County, Tennessee, David L. Matney and Vickie S. Matney, husband and wife, conveyed to First American Title Insurance Company, as Trustee, the property situated in Knox County, Tennessee, to wit:

SITUATED in District No. Nine (9) of Knox County, Tennessee and without the corporate limits of the City of Knoxville, Tennessee.

BEING the same property conveyed to the Grantors herein by Warranty Deed dated July 2, 2012 as recorded in Instrument Number 201207030000502 in the Register’s Office of Knox County, Tennessee.

Common address of property: 8118 Dodson Road, Knoxville, TN 37920. Tax ID: 126 01602.

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

WHEREAS, default has occurred under the terms of the Note secured by the Deed of Trust, and the indebtedness evidenced therein is now wholly due, the owner and holder of said indebtedness, Credit Human Federal Credit Union (f.k.a. CU Factory Built Lending, a Division of San Antonio Federal Credit Union), has requested the undersigned Substitute Trustee to sell the Property to satisfy same.

NOW, THEREFORE, notice is hereby given that on April 12, 2022 the substitute trustee will sell the property to the highest bidder for cash. The Trustee’s sale will occur on or about 11:00 a.m. at the main entrance of the Knox County Courthouse located at 400 Main Street, Knoxville, TN 37902.

This sale is subject to all matters shown on any applicable recorded plat; any unpaid taxes; any restrictive covenants, easements, or setback lines that may be applicable; any statutory rights of redemption of any governmental agency, state or federal; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter than an accurate survey of the premises might disclose. The sale held pursuant to this Notice may be rescinded at any time. In addition, the following parties may claim an interest in the above referenced property: David L. Matney, Vickie S. Matney and First Heritage Credit.

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

 

Christopher M. Caldwell, Substitute Trustee

705 Gate Lane, Suite 202

Knoxville, TN 37909

865-769-6969

 

Court Notices

 

NON-RESIDENT NOTICE

 

TO: IKE OGBONNA NWANGWA

IN RE: MARTHA EZEOYIBO NWANGWA VS IKE OGBONNA NWANGWA

  1. 203625-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Ike Ogbonna Nwangwa 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 Ike Ogbonna Nwangwa, it is ordered that said defendant Ike Ogbonna Nwangwa file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Kasey Ankrom Wasson an, Attorneys whose address is 8 Emory Place, 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 set for hearing Ex Parte as to you before Chancellor Clarence Pridemore at the Knox County Chancery Court, Division 11, 400 Main Street, Knoxville, Tennessee 37902, This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 8th day of March, 2022

 

Howard G. Hogan

Clerk and Master

NON-RESIDENT NOTICE

 

TO: ZAYID R. PATTERSON JR.

IN RE: MUNNAH J. MONBOE VS ZAYID R. PATTERSON JR.

  1. 204289-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Zayid R. Patterson Jr. 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 Zayid R. Patterson Jr. , it is ordered  that said defendant Zayid R. Patterson Jr. file an  answer  with  the  Clerk  and  Master  of  the Chancery Court at Knoxville , Tennessee and with Barbara W. Clark an , Attorneys 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 set for hearing Ex Parte as to you before Chancellor Christopher Heagerty at the Knox County Chancery Court, Division  111,  400  Main  Street, Knoxville,  Tennessee  37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 18th day of March, 2022

 

Howard G. Hogan

Clerk and Master

 

NON-RESIDENT NOTICE

 

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

IN RE: TT OF KNOXVILLE, INC. VS EAST TENNESSEE MOTOR COMPANY NO. 203556-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant East Tennessee Motor Company  and  all persons  unknown,  claiming any  legal or equitable  right,  title, estate, lien, or interest in the property 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 East Tennessee Motor Company  and all persons  unknown, claiming any legal or equitable  right,  title ,  estate, lien, or interest in the property, it is ordered that said defendant East Tennessee Motor Company and all persons unknown , claiming any legal or equitable right, title, estate lien, or interest in the property file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee  and with Kara L. Stevens  an, Attorneys  whose address is  4800 Old Kingston Pike, Suite 120 , Knoxville, TN 37919 within thirty (30) days of the last date of publication or a judgment  by  default  will  be taken against you  and  the cause set for hearing Ex Parte as to you before Chancellor John Weaver at the Knox  County Chancery Court, Division 1, 400 Main Street, Knoxville, Tennessee 37902.   This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 17th day of March 2022

 

Howard G. Hogan

Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: KALIA NICELY

IN RE: KALIA NICELY VS. CODY NICELY

  1. 3704

IN THE CIRCUIT COURT OF UNION COUNTY, TENNESSEE

In this cause, it appearing from the Answer filed, which is verified, that the Plaintiff, KALIA NICELY, is a non-resident of Sevier County, Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon KALIA NICELY.

IT IS ORDERED that said Plaintiff file a response with the Clerk of the Circuit Court at Maynardville, Tennessee and with Kasey Ankrom Wasson, an Attorney whose address is, 8 Emory Place Knoxville, Tennessee 37917, within thirty (30) days of the last date of publication of this notice or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Judge John McAfee at the Union County Circuit Court, 901 Main St., Maynardville, Tennessee 37807. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This 14 day of March, 2022.

 

Barbara J. Williams

CLERK

 

Order for service by Publication

 

IN THE CHANCERY COURT FOR JEFFERSON COUNTY, TENNESSEE

CATHLEEN MAGNOLIA RALEY

Whereabouts Unknown

Last Known Address:

Unknown

Case No.  22-CV-20

Willie Clarence Wood,

Plaintiff,

Vs.                                                                                                                                                   Cathleen Magnolia Raley,

Defendant.

ORDER FOR SERVICE BY PUBLICATION

It appears from the pleadings filed in this cause that Cathleen Magnolia Raley whereabouts are unknown.  In compliance with the provisions of T.C.A. 21-1-203 and 21-1-204 and the Order of Publication of this court entered March 3, 2022, service of process will be made by publication.

HE IS THEREFORE, HEREBY REQUIRED TO APPEAR ON OR BEFORE THIRTY (30) DAYS AFTER THE LAST DATE OF PUBLICATION before the Clerk and Master of the Chancery Court of Jefferson County Tennessee at Dandridge, and make defense to the complaint filed against HER in said court by William Clarence Wood, Plaintiff(s), or otherwise said complaint will be taken for confessed, and a Judgment by Default entered. Respondent is required to file responsive pleadings with the court and Plaintiff’s Attorney, Joshua W. Leach, 8 Emory Pl, Knoxville, Tennessee 37917. It is further ordered that this Notice be published in The Knoxville Focus for four consecutive weeks.

 

This March 9, 2022.

Telford E. Forgety, Jr.

CHANCELLOR

By: Nancy C. Humbard

CLERK AND MASTER

 

NON-RESIDENT NOTICE

 

JOETTA COLBERT-Vs-ALBERT COLBERT

Docket# 153365

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant ALBERT COLBERT is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ALBERT COLBERT.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by JOETTA COLBERT, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with WHITNEY PINKNEY, Plaintiffs Attorney whose address is P.O. BOX 764 POWELL, TENNESSEE 37849, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 14TH day of MARCH, 2022.

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

NON-RESIDENT NOTICE

 

TO: DAVID L. HICKS

IN RE:   MONTROSE COURT HOMEOWNERS’ ASSOCIATION   VS   DAVID L. HICKS

  1. 201420-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant David L. Hicks 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 David  L. Hicks, it is  order ed  that said defendant David L. Hicks file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Kevin C. Stevens an , Attorneys whose address is 550 Main Street Suite 400 , Knoxville, TN 37918 within thirty (30) days of the last date of publication  or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Clarence Pridemore Jr. at the Knox County Chancery Court, Division 11, 400 Main Street, Knoxville, Tennessee  37902.  This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 18th day of March 2022

 

Howard G. Hogan

Clerk and Master

 

ORDER FOR SERVICE BY PUBLICATION

 

IN THE CHANCERY COURT FOR SEVIER COUNTY, TENNESSEE

ALMA JOSEPHINE NEAL, Petitioner,

And

MARSHALL TRAVIS NEAL, Petitioner,

v.

HANNAH CARROLL, Respondent/Mother,

And

WILLIAM STANTON, Respondent/Father

Case No. 21-9-224

IN THE MATTER OF:

Jerakius Maliki Carroll d.o.b. (01/17/2021)

ORDER FOR SERVICE BY PUBLICATION

This matter came to be heard by this Honorable Court on this the 6th day of May, 2022. Upon Counsel’s MOTION FOR SERVICE BY PUBLICATION this Honorable Court finds as follows:

  1. That the current whereabouts of the Respondent, William Stanton, are unknown.
  2. That the Petitioner, Alma Neal, has made diligent efforts to locate the Respondent, William Stanton.
  3. That pursuant to T.C.A. § 21-1-203 and 21-1-204 that proper service on the Respondent, William Stanton, will be satisfied through Service by Publication.
  4. That The Knoxville Focus is a regularly published and distributed newspaper in Knoxville, Tennessee, which is the most proximate location of the Respondent, William Stanton’s, last known location.
  5. That The Knoxville Focus, IS the proper media forums for Service by Publication.
  6. That Service by Publication through The Knoxville Focus, for four (4) consecutive weeks, satisfies all of the Service requirements set forth by T.C.A. § 21-1-203 and 21- 1-204.

IT IS THEREFORE, ORDERED, ADJUDGED, AND DECREED AS FOLLOWS:

  1. That the Respondent, William Stanton, shall be served with proper notice by Publication through The Knoxville Focus.
  2. That notice shall run one (1) time per week for four (4) consecutive weeks in The Knoxville Focus, ending no later than six (6) days prior to the Hearing as set forth in this Order, thereby satisfying the Service requirements set forth by T.C.A. § 21-1-203 and 21-1-204.
  3. That if Respondent, William Stanton, does not file an answer with the Clerk and Master of the Chancery Court of Sevier County, Tennessee and with Petitioners’ Counsel, Mikaela M. Smith, whose address is 8 Emory Place, Knoxville, Tennessee 37917, within thirty (30) days of the last date of publication of this notice that a hearing will be set for this cause before the Honorable Chancellor, Telford E. Forgety, at the Sevier County Chancery Court, located at 125 Court Avenue, Suite 108W, Sevierville, Tennessee 37862, that action shall be taken by this Honorable Court to default the Respondent, and enter Judgment in favor of the Petitioners, Alma Neal and Marshall Neal.
  4. That Judgment in favor of the Petitioners, Alma Neal and Marshall Neal, will result in the termination of the Respondent, William Stanton’s, parental rights and the adoption of the minor-child, JERAKIUS MALIKI CARROLL, in accordance with a separately filed Petition to Terminate Parental Rights and for Adoption.

This February 22, 2022.

 

Telford E. Forgety, Jr.

CHANCELLOR

By: Carolyn P. McMahan

CLERK AND MASTER

 

NON-RESIDENT NOTICE

 

TO: ZINA KENNEDY

IN RE: JOHN F. KENNEDY VS ZINA KENNEDY

  1. 204107-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Zina Kennedy a non resident of the State of Tennessee, or whose whereabouts cannot be ascertained  upon diligent search and inquiry, so that the ordinary process of law cannot be served upon Zina Kennedy, it is ordered that said defendant Zina Kennedy file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Travis D. Patterson an, Attorneys whose address is P.O. Box 70586, Knoxville, TN 37938 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division 1, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 29th day of March, 2022

 

Howard G. Hogan

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF FREDA MARGARET BAILEY

DOCKET NUMBER 85945-3

Notice is hereby given that on the 23 day of MARCH 2022, letters of administration c.t.a in respect of the Estate of FREDA MARGARET BAILEY who died Nov 12, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of MARCH, 2022.

 

ESTATE OF FREDA MARGARET BAILEY

 

PERSONAL REPRESENTATIVE(S)

RONALD WADE BAILEY; ADMINISTRATOR CTA

169 PHEASANT TRAIL

CARPENTERSVILLE, IL 60110

 

ANDREW M HALE ATTORNEY AT LAW

P.O. BOX 629

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT L BENNETT

DOCKET NUMBER 85924-3

Notice is hereby given that on the 18 day of MARCH 2022, letters testamentary in respect of the Estate of ROBERT L BENNETT who died Oct 29, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 18 day of MARCH, 2022.

 

ESTATE OF ROBERT L BENNETT

 

PERSONAL REPRESENTATIVE(S)

ORPHA K BENNETT; EXECUTRIX

3507 PEACHWOOD ROAD

KNOXVILLE, TN. 37921

 

N DAVID ROBERTS ATTORNEY AT LAW

P.O. BOX 2564

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD DAN CLAPP

DOCKET NUMBER 85942-3

Notice is hereby given that on the 23 day of MARCH 2022, letters testamentary in respect of the Estate of RICHARD DAN CLAPP who died Nov 17, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of MARCH, 2022.

 

ESTATE OF RICHARD DAN CLAPP

 

PERSONAL REPRESENTATIVE(S)

DORIS JEAN SWEAT; EXECUTRIX

5501 OLD CIRCLE ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES EVERETT CLEVENGER

DOCKET NUMBER 85894-3

Notice is hereby given that on the 21 day of MARCH 2022, letters testamentary in respect of the Estate of JAMES EVERETT CLEVENGER who died Jan 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 21 day of MARCH, 2022.

 

ESTATE OF JAMES EVERETT CLEVENGER

 

PERSONAL REPRESENTATIVE(S)

DONNA CLEVENGER-EGAN; EXECUTRIX

6818 BEAVER BROOK DRIVE

KNOXVILLE, TN. 37918

 

ELLIS A SHARP ATTORNEY AT LAW

P.O. BOX 2644

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN H DEBUSK, JR.

DOCKET NUMBER 85940-1

Notice is hereby given that on the 23 day of MARCH 2022, letters testamentary in respect of the Estate of JOHN H DEBUSK, JR. who died Feb 5, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(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 23 day of MARCH, 2022.

 

ESTATE OF JOHN H DEBUSK, JR.

 

PERSONAL REPRESENTATIVE(S)

BRENDA KAY LENOX; EXECUTRIX

5504 MCKAMEY ROAD

KNOXVILLE, TN. 37921

 

BRADLEY LEWIS ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED E DEBUSK

DOCKET NUMBER 85943-1

Notice is hereby given that on the 23 day of MARCH 2022, letters testamentary in respect of the Estate of MILDRED E DEBUSK who died Jan 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 23 day of MARCH, 2022.

 

ESTATE OF MILDRED E DEBUSK

 

PERSONAL REPRESENTATIVE(S)

BRENDA KAY LENOX; EXECUTRIX

5504 MCKAMEY ROAD

KNOXVILLE, TN. 37921

 

BRADLEY LEWIS ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF TODD EVAN FISHER

DOCKET NUMBER 85935-2

Notice is hereby given that on the 21 day of MARCH 2022, letters testamentary in respect of the Estate of TODD EVAN FISHER who died Feb 8, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 21 day of MARCH, 2022.

 

ESTATE OF TODD EVAN FISHER

 

PERSONAL REPRESENTATIVE(S)

RYAN H FISHER; EXECUTRIX

8743 LAKE FOREST TRIAL

CHAGRIN, OH 44023

 

CAROLYN LEVY GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM EDWARD GABLER

DOCKET NUMBER 85889-1

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

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

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

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

This the 22 day of MARCH, 2022.

 

ESTATE OF WILLIAM EDWARD GABLER

 

PERSONAL REPRESENTATIVE(S)

PATRICIA T GABLER; EXECUTRIX

5814 WALL FLOWER LANE

KNOXVILLE, TN. 37924

 

MELINDA BUCK BROWN ATTORNEY AT LAW

P.O. BOX 6197

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF DEBORAH A GREATHOUSE

DOCKET NUMBER 85930-3

Notice is hereby given that on the 21 day of MARCH 2022, letters testamentary in respect of the Estate of DEBORAH A GREATHOUSE who died Jan 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 21 day of MARCH, 2022.

 

ESTATE OF DEBORAH A GREATHOUSE

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK; EXECUTOR

515 MARKET ST STE 500

KNOXVILLE, TN 37902

 

CHARLES M FINN ATTORNEY

P.O. BOX 629

KNOXVILLE, TN 37901

NOTICE TO CREDITORS

 

ESTATE OF CORA MAE GREEN

DOCKET NUMBER 85931-1

 

Notice is hereby given that on the 21 day of MARCH 2022, letters testamentary in respect of the Estate of CORA MAE GREEN who died Feb 8, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(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 21 day of MARCH, 2022.

 

ESTATE OF CORA MAE GREEN

 

PERSONAL REPRESENTATIVE(S)

BRENDA GREEN; EXECUTRIX

305 LINDY RD.

KNOXVILLE, TN 37920

 

JOHN R FOUST

ATTORNEY

4641 CHAMBLISS AVE.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF WILMA A HANCOCK

DOCKET NUMBER 85919-1

 

Notice is hereby given that on the 22 day of MARCH 2022, letters of administration c.t.a in respect of the Estate of WILMA A HANCOCK who died Nov 25, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 22 day of MARCH, 2022.

 

ESTATE OF WILMA A HANCOCK

 

PERSONAL REPRESENTATIVE(S)

WILLIAM E HANCOCK; ADMINISTRATOR CTA

1500 BUXTON DRIVE

KNOXVILLE, TN. 37922

 

O E SCHOW, IV

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LYNN PROFFITT JOHNSON

DOCKET NUMBER 85929-2

Notice is hereby given that on the 21 day of MARCH 2022, letters testamentary in respect of the Estate of LYNN PROFFITT JOHNSON who died Jan 12, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 21 day of MARCH, 2022.

 

ESTATE OF LYNN PROFFITT JOHNSON

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER W CONNER; EXECUTOR

250 HIGH ST

MARYVILLE, TN 37804

 

TREY JACKSON

ATTORNEY

P.O. BOX 5059

MARYVILLE, TN 37802

 

NOTICE TO CREDITORS

 

ESTATE OF DARLENE LASLEY

DOCKET NUMBER 85816-3

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

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

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

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

This the 18 day of MARCH, 2022.

 

ESTATE OF DARLENE LASLEY

 

PERSONAL REPRESENTATIVE(S)

MARIA S LASLEY; ADMINISTRATRIX CTA

232 WEST 11TH STREET

POMONA, CA 91766

NOTICE TO CREDITORS

 

ESTATE OF JO ANN LEARN

DOCKET NUMBER 85014-2

Notice is hereby given that on the 22 day of MARCH 2022, letters administration in respect of the Estate of JO ANN LEARN who died Jun 25, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 22 day of MARCH, 2022.

 

ESTATE OF JO ANN LEARN

 

PERSONAL REPRESENTATIVE(S)

DAVID S HOWELL; ADMINISTRATOR

1040 STURMHABEN WAY

NEWPORT, TN 37821

 

NOTICE TO CREDITORS

 

ESTATE OF FANNIE VIRGINIA SEARS LYNN

DOCKET NUMBER 85918-3

Notice is hereby given that on the 18 day of MARCH 2022, letters testamentary in respect of the Estate of FANNIE VIRGINIA SEARS LYNN who died Jan 26, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 18 day of MARCH, 2022.

 

ESTATE OF FANNIE VIRGINIA SEARS LYNN

 

PERSONAL REPRESENTATIVE(S)

JODY E LYNN; EXECUTRIX

7325 TOXAWAY DRIVE

KNOXVILLE, TN. 37909

 

JORDAN T NEWPORT ATTORNEY AT LAW

900 S GAY STREET, SUITE 2100

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE MATTHEW MCDOUGALL

DOCKET NUMBER 85859-1

Notice is hereby given that on the 22 day of MARCH 2022, letters testamentary in respect of the Estate of GEORGE MATTHEW MCDOUGALL who died Dec 26, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 22 day of MARCH, 2022.

 

ESTATE OF GEORGE MATTHEW MCDOUGALL

 

PERSONAL REPRESENTATIVE(S)

PHYLLIS L HOLLAND; EXECUTRIX

7500 MARTEL ROAD

LENOIR CITY, TN. 37772

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTOPHER BRIAN PEASE

DOCKET NUMBER 85927-3

Notice is hereby given that on the 21 day of MARCH 2022, letters administration in respect of the Estate of CHRISTOPHER BRIAN PEASE who died Feb 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 21 day of MARCH, 2022.

 

ESTATE OF CHRISTOPHER BRIAN PEASE

 

PERSONAL REPRESENTATIVE(S)

MICCI S PEASE; ADMINISTRATRIX

4727 RIVER OAK DR.

KNOXVILLE, TN 37920

 

RICHARD T SCRUGHAM, JR. ATTORNEY

550 W MAIN ST. STE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID RAWLINS

DOCKET NUMBER 85937-1

Notice is hereby given that on the 22 day of MARCH 2022, letters testamentary in respect of the Estate of DAVID RAWLINS who died Jan 4, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 22 day of MARCH, 2022.

 

ESTATE OF DAVID RAWLINS

 

PERSONAL REPRESENTATIVE(S)

KYONG RAWLINS; EXECUTRIX

2012 SUNNY LANE

KNOXVILLE, TN. 37912

 

BRADLEY SAGRAVES ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOYCE A ROSENE

DOCKET NUMBER 85910-1

Notice is hereby given that on the 21 day of MARCH 2022, letters testamentary in respect of the Estate of JOYCE A ROSENE who died Sep 20, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 21 day of MARCH, 2022.

 

ESTATE OF JOYCE A ROSENE

 

PERSONAL REPRESENTATIVE(S)

DALE ROSENE; EXECUTOR

8215 DORSET DRIVE

LINCOLN, NE 68510

 

DAVID HAMILTON ATTORNEY AT LAW

1810 MERCHANT DRIVE, SUITE 1

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF PHILIP WILLIAM RUEFF, III

DOCKET NUMBER 85410-2

Notice is hereby given that on the 17 day of MARCH 2022, letters administration in respect of the Estate of PHILIP WILLIAM RUEFF, III who died Jun 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 17 day of MARCH, 2022.

 

ESTATE OF PHILIP WILLIAM RUEFF, III

 

PERSONAL REPRESENTATIVE(S)

LINDA R JOHNSTON; ADMINISTRATRIX

131 WINDHAM ROAD

OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

 

ESTATE OF THELMA ANNE RYAN

DOCKET NUMBER 85925-1

Notice is hereby given that on the 18 day of MARCH 2022, letters administration in respect of the Estate of THELMA ANNE RYAN who died Dec 23, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 18 day of MARCH, 2022.

 

ESTATE OF THELMA ANNE RYAN

 

PERSONAL REPRESENTATIVE(S)

JAMES C ROGERS; ADMINISTRATOR

601 LOOKOUT CT.

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT SIMPSON

DOCKET NUMBER 85796-1

Notice is hereby given that on the 23 day of MARCH 2022, letters testamentary in respect of the Estate of ROBERT SIMPSON who died Dec 16, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an 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, 2022.

 

ESTATE OF ROBERT SIMPSON

 

PERSONAL REPRESENTATIVE(S)

MARY REDINGTON; CO-EXECUTOR

2918 FAIRVIEW STREET

KNOXVILLE, TN. 37917

 

KENNETH SIMPSON; CO-EXECUTOR

2035 CROCK ROAD

LOUDON, TN. 37774

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS MARSHALL TRENT

DOCKET NUMBER 85603-3

Notice is hereby given that on the 23 day of MARCH 2022, letters administration in respect of the Estate of THOMAS MARSHALL TRENT who died Oct 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of MARCH, 2022.

 

ESTATE OF THOMAS MARSHALL TRENT

 

PERSONAL REPRESENTATIVE(S)

ELAINE C TRENT; ADMINISTRATRIX

5123 EVELYN DRIVE

KNOXVILLE, TN. 37909

 

BRANDON M ALLEN ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF HEYWARD M BAXTER

DOCKET NUMBER 85975-3

Notice is hereby given that on the 30 day of MARCH 2022, letters testamentary in respect of the Estate of HEYWARD M BAXTER who died Jan 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 30 day of MARCH, 2022.

 

ESTATE OF HEYWARD M BAXTER

 

PERSONAL REPRESENTATIVE(S)

NANCY KATHYRN BAXTER; EXECUTRIX

2406 E GALLAHER FERRY ROAD

KNOXVILLE, TN 37932

 

CAROLYN LEVY GILLIAM ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES F BRAKEBILL

DOCKET NUMBER 85956-2

Notice is hereby given that on the 25 day of MARCH 2022, letters testamentary in respect of the Estate of CHARLES F BRAKEBILL who died Feb 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 25 day of MARCH, 2022.

 

ESTATE OF CHARLES F BRAKEBILL

 

PERSONAL REPRESENTATIVE(S)

LARRY C BRAKEBILL; EXECUTOR

9112 HEMINGWAY GROVE CIRCLE

KNOXVILLE, TN 37922

 

FIONA HILL ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CARTER C BURWELL

DOCKET NUMBER 85682-1

Notice is hereby given that on the 24 day of MARCH 2022, letters administration in respect of the Estate of CARTER C BURWELL who died Aug 7, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 24 day of MARCH, 2022.

 

ESTATE OF CARTER C BURWELL

 

PERSONAL REPRESENTATIVE(S)

KAMAYA L BURWELL; ADMINISTRATRIX

1701 YAUPON DRIVE, UNIT H

MYRTLE BEACH, SC 29577

 

NOTICE TO CREDITORS

 

ESTATE OF JO ANN CORNWALL

DOCKET NUMBER 85915-3

Notice is hereby given that on the 25 day of MARCH 2022, letters administration in respect of the Estate of JO ANN CORNWALL who died Dec 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 25 day of MARCH, 2022.

 

ESTATE OF JO ANN CORNWALL

 

PERSONAL REPRESENTATIVE(S)

MICHAEL D CORNWALL; ADMINISTRATOR

8220 BROKEN ARROW DRIVE

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY SLOVER CRYE

DOCKET NUMBER 85969-3

Notice is hereby given that on the 28 day of MARCH 2022, letters testamentary in respect of the Estate of SHIRLEY SLOVER CRYE who died Dec 4, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 28 day of MARCH, 2022.

 

ESTATE OF SHIRLEY SLOVER CRYE

 

PERSONAL REPRESENTATIVE(S)

JONATHAN GLENN CRYE; EXECUTOR

2919 SHROPSHIRE BLVD.

POWELL, TN 37849

 

PHILIP R. CRYE, JR. ATTORNEY

125 NORTH MAIN ST.

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES WAYNE DAVIS

DOCKET NUMBER 85856-1

Notice is hereby given that on the 28 day of MARCH 2022, letters administration in respect of the Estate of JAMES WAYNE DAVIS who died Aug 16, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 28 day of MARCH, 2022.

 

ESTATE OF JAMES WAYNE DAVIS

 

PERSONAL REPRESENTATIVE(S)

ALEXANDER LEE DAVIS; ADMINISTRATOR

5346 BLACK PINE DR.

TAMPA, FL 33624

 

JOHN E BAUGH ATTORNEY

4617 CHAMBLISS AVE.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MARIANNE C DONOVAN

DOCKET NUMBER 85866-2

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

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

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

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

This the 25 day of MARCH, 2022.

 

ESTATE OF MARIANNE C DONOVAN

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY P DONOVAN; ADMINISTRATOR CTA

410 LAKEVIEW DRIVE #104

WESTON, FL 33326

 

CAROLYN LEVY GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF RONNIE E FOUST

DOCKET NUMBER 85887-2

Notice is hereby given that on the 25 day of MARCH 2022, letters administration in respect of the Estate of RONNIE E FOUST who died Sep 10, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 25 day of MARCH, 2022.

 

ESTATE OF RONNIE E FOUST

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY E THOMAS; ADMINISTRATOR

608 RIVERBEND ROAD

CLINTON, TN. 37716

 

MELISSA WORTLEY LAWING ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF SUSAN ELAINE SUTTON GASCHO

DOCKET NUMBER 85970-1

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

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

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

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

This the 28 day of MARCH, 2022.

 

ESTATE OF SUSAN ELAINE SUTTON GASCHO

 

PERSONAL REPRESENTATIVE(S)

TRACY ROSE GASCHO THOMPSON; EXECUTRIX

7612 TREE BARK RD.

CORRYTON, TN 37721

 

PHILIP R CRYE, JR. ATTORNEY

125 NORTH MAIN ST.

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY O’BARR GRAVES

DOCKET NUMBER 85964-1

Notice is hereby given that on the 25 day of MARCH 2022, letters administration in respect of the Estate of JUDY O’BARR GRAVES who died Oct 7, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 25 day of MARCH, 2022.

 

ESTATE OF JUDY O’BARR GRAVES

 

PERSONAL REPRESENTATIVE(S)

BARBARA GRAVES; ADMINISTRATRIX

7045 STAIR DR.

CORRYTON, TN 37721

 

STEPHEN K GARRETT ATTORNEY

7838 BARKER RD.

CORRYTON, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF JOHNNIE MAE JOHNSON

DOCKET NUMBER 85955-1

Notice is hereby given that on the 30 day of MARCH 2022, letters administration in respect of the Estate of JOHNNIE MAE JOHNSON who died Oct 24, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 30 day of MARCH, 2022.

 

ESTATE OF JOHNNIE MAE JOHNSON

 

PERSONAL REPRESENTATIVE(S)

RONISHA G. BELJOUR; ADMINISTRATRIX

805 E OLDHAM AVE.

KNOXVILLE, TN 37917

 

ROGER HYMAN ATTORNEY

P.O. BOX 26072

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF RALPH COY KEAR

DOCKET NUMBER 85960-3

Notice is hereby given that on the 25 day of MARCH 2022, letters testamentary in respect of the Estate of RALPH COY KEAR who died Jan 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 25 day of MARCH, 2022.

 

ESTATE OF RALPH COY KEAR

 

PERSONAL REPRESENTATIVE(S)

RALPH EDWARD KEAR; EXECUTOR

11411 VALLEY VIEW LANDING LANE

KNOXVILLE, TN. 37932

 

KEITH BURROUGHS ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF L BLAIR KLINE

DOCKET NUMBER 85957-3

Notice is hereby given that on the 25 day of MARCH 2022, letters testamentary in respect of the Estate of L BLAIR KLINE who died Jan 27, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 25 day of MARCH, 2022.

 

ESTATE OF L BLAIR KLINE

 

PERSONAL REPRESENTATIVE(S)

KATHERINE B KLINE; EXECUTRIX

1545 BOTSFORD DRIVE

KNOXVILLE, TN. 37922

 

RICHARD S MATLOCK ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

 

ESTATE OF BOBBY JAMES LEVERETT

DOCKET NUMBER 85917-2

Notice is hereby given that on the 24 day of MARCH 2022, letters administration in respect of the Estate of BOBBY JAMES LEVERETT who died Jan 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 24 day of MARCH, 2022.

 

ESTATE OF BOBBY JAMES LEVERETT

 

PERSONAL REPRESENTATIVE(S)

CONTESSA LEVERETT; ADMINISTRATRIX

7321 OXMOOR ROAD

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF PERRY LEE MILLER

DOCKET NUMBER 85821-2

Notice is hereby given that on the 25 day of MARCH 2022, letters administration in respect of the Estate of PERRY LEE MILLER who died Nov 7, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 25 day of MARCH, 2022.

 

ESTATE OF PERRY LEE MILLER

 

PERSONAL REPRESENTATIVE(S)

JACK MILLER; ADMINISTRATOR

1327 ARBOR VITAE ROAD

DEERFIELD, IL 60025

 

KEVIN HARDIN ATTORNEY AT LAW

2701 KINGSTON PIKE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE F. MILLER

DOCKET NUMBER 85976-1

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

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

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

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

This the 30 day of MARCH, 2022.

 

ESTATE OF GEORGE F. MILLER

 

PERSONAL REPRESENTATIVE(S)

TAMMY S SIMPSON; EXECUTRIX

6017 SLATER MILL LANE

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF MARY B RADFORD

DOCKET NUMBER 85967-1

Notice is hereby given that on the 28 day of MARCH 2022, letters testamentary in respect of the Estate of MARY B RADFORD who died Dec 31, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 28 day of MARCH, 2022.

 

ESTATE OF MARY BRADFORD

 

PERSONAL REPRESENTATIVE(S)

MARK RADFORD; EXECUTOR

1547 COLEMAN RD. APT. B

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF MARY MCCOIG SCARBROUGH

DOCKET NUMBER 85973-1

Notice is hereby given that on the 30 day of MARCH 2022, letters testamentary in respect of the Estate of MARY MCCOIG SCARBROUGH who died Jan 21, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 30 day of MARCH, 2022.

 

ESTATE OF MARY MCCOIG SCARBROUGH

 

PERSONAL REPRESENTATIVE(S)

CHARLES D. SCARBROUGH, JR.; EXECUTOR

924 MIDSOUTH RD.

KNOXVILLE, TN 37919

 

  1. E. SCHOW, IV ATTORNEY

P.O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF FRED PHILIP WEISGARBER

DOCKET NUMBER 85946-1

Notice is hereby given that on the 23 day of MARCH 2022, letters administration in respect of the Estate of FRED PHILIP WEISGARBER who died Nov 23, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 23 day of MARCH, 2022.

 

ESTATE OF FRED PHILIP WEISGARBER

 

PERSONAL REPRESENTATIVE(S)

JASON WEISGARBER; CO-ADMINISTRATOR

2615 WOODROW DRIVE

KNOXVILLE, TN. 37918

 

DANIEL WEISGARBER; CO-ADMINISTRATOR

1837 FALLING WATERS ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF RUTH B WIDENER

DOCKET NUMBER 85951-3

Notice is hereby given that on the 24 day of MARCH 2022, letters testamentary in respect of the Estate of RUTH B WIDENER who died Jan 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 24 day of MARCH, 2022.

 

ESTATE OF RUTH B WIDENER

 

PERSONAL REPRESENTATIVE(S)

EVERETT BURL WIDENER, JR.; CO-EXECUTOR

8124 AINSWORTH DRIVE

KNOXVILLE, TN. 37909

 

CAROLYN W HUMBERD; CO-EXECUTOR

8609 DOVEFIELD DRIVE

KNOXVILLE, TN. 37923

 

DAVID C HOLLOW ATTORNEY AT LAW

P.O. BOX 22578

KNOXVILLE, TN. 37933

 

NOTICE TO CREDITORS

 

ESTATE OF MARY E WILKERSON

DOCKET NUMBER 85949-1

Notice is hereby given that on the 24 day of MARCH 2022, letters testamentary in respect of the Estate of MARY E WILKERSON who died Dec 25, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of MARCH, 2022.

 

ESTATE OF MARY E WILKERSON

 

PERSONAL REPRESENTATIVE(S)

MICHAEL E COLEMAN; EXECUTOR

5123 SPRING PETAL WAY

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF GENEIVEVE REBECCA WOLFENBARGER

DOCKET NUMBER 85954-3

Notice is hereby given that on the 25 day of MARCH 2022, letters testamentary in respect of the Estate of GENEIVEVE REBECCA WOLFENBARGER who died Dec 16, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an 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 25 day of MARCH, 2022.

 

ESTATE OF GENEIVEVE REBECCA WOLFENBARGER

 

PERSONAL REPRESENTATIVE(S)

MARTHA CHURCH; EXECUTRIX

342 ILLINOIS AVENUE

SEYMOUR, TN. 37865

 

KELSEY R REILLY ATTORNEY AT LAW

216 PHOENIX COURT, SUITE D

SEYMOUR, TN. 37865

 

MISC. Notices

 

Public Notice

 

THE KNOX COUNTY FIRE AND TECHNICAL RESCUE FINANCE SUBCOMMITTEE SHALL MEET ON WEDNESDAY, APRIL 13, 2022, AT 2:30 PM IN THE E-911 MULTIPURPOSE ROOM, 605 BERNARD AVENUE, KNOXVILLE, 37921. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

Call to Order

Roll Call

Funding Model Discussion

Adjournment

 

Public Notice

 

THE KNOX COUNTY FIRE AND TECHNICAL RESCUE COMMITTEE SHALL MEET ON WEDNESDAY, APRIL 13, 2022, AT 5:30 PM IN THE E-911 MULTIPURPOSE ROOM, 605 BERNARD AVENUE, KNOXVILLE, 37921. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

Call to Order

Roll Call

Reading and approval of minutes

Finance Subcommittee Report

New Business

Adjournment

 

Public NOtice

 

The Knox County Commission shall receive resumés from candidates seeking appointment to two (2) upcoming vacancies on the Merit System Council for Employees of the Knox County Sheriff’s Office. The Knox County Commission will be appointing one (1) member to serve a three-year term and one (1) alternate member to serve a one-year term. Qualifications include being over 21 years of age; a citizen of the United States and the State of Tennessee and a resident of Knox County; and not previously employed by the Sheriff’s Office within the last five (5) calendar years nor have an immediate family member employed by the Sheriff’s Office. Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Thursday, April 14, 2022, 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 18, 2022, at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

The Commission’s appointments shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, April 25, 2022, at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

Legal Notice 94

 

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

Bid 3228, Food Service Equipment and Smallwares, due 5/11/22;

Bid 3233, Air Quality Monitoring Equipment, due 5/4/22;

Bid 3234, Food/Non-Food Items for Knox County Government, due 5/5/22;

Bid 3235, Food for Children’s Special Services, due 5/5/22;

Bid 3236, Home Rehab Program Workorder 2022CN0004, due 4/14/22;

Bid 3237, Home Rehab Program Workorder 2022CN0007, due 4/14/22;

Bid 3238, Home Rehab Program Workorder 2022CN0008, due 4/14/22;

Bid 3239, Home Rehab Program Workorder 2022CN0014, due 4/14/22;

Bid 3240, Home Rehab Program Workorder 2022CN0016, due 4/14/22;

Bid 3241, Home Rehab Program Workorder 2022CN0020, due 4/14/22;

Bid 3242, Home Rehab Program Workorder 2022CN0021, due 4/14/22;

RFP 3243, Broadcasting Rights for Knox County Schools Events, due 5/4/22

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

 

Notice of Lien Sale

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379.  The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN  37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee.  In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail.  In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.

1) 03 INFINITI QX4 JNRDR09X23W252227

2) 19 NISSAN VERSA 3N1CN7AP9KL800985

3) 12 KIA SOUL  KNDJT2A61C7439147

4) 08 BMW 328I  WBAVA33528KX7784

5) 14 CHEVY CRUSE 1G1PC5SB1E7302454

6) 14 ISUZU P.U.  1GGCS199378701771

7) 06 TOYOTA 4RUNNER JTEZT14R968010643

8) 04 FORD F150 1FTRW12W64KD62180

9) 08 TOYOTA YARI JTDJT903785168906

10) 01 ACURA MDX 2HNYD18651H512785

11) 07 LEXUS GX7 JTJBT20X170148545

12) 04 CHEVY MALIBU 1G1ND52F04M583945

13) 04 DODGE RAM 3D7LU38C64G187432

14) 01 GMC JIMMY  1GKDT13WX12166633

15) 10 GMC TERRAIN  2CTALBEW1A6396201

16) 09 TOYOTA CAMRY  4T4BE46K39R078239

17) 08 HONDA CRV JHLRE48308C075423

18) 20 KIA SPORTAGE  KNDP63AC9L7683433

19) 06 SATURN  1G8AL55F06Z171058

 

Knox County

Annual Action Plan Public Hearing

Knox County Community Development

 

The Knox County Community Development (KCCD) office is currently planning for its PY2022 Annual Action Plan Update to the 2020-2024 Consolidated Plan.  Knox County’s Consolidated Plan establishes funding priorities, outlines strategies, and identifies yearly action plans for the Community Development Block Grant (CDBG), and HOME Investment Partnership (HOME) programs offered through the U.S. Department of Housing and Urban Development (HUD).  To qualify for Federal HUD funding, Knox County must complete a Consolidated Plan every 5 years and provide yearly updates.

 

The Annual Plan for PY2022 describes how the County intends to expend its allocation of PY2022 Community Development Block Grant (CDBG) funds, as well as a portion of its PY2021 CDBG funds. Additionally, the County intends to expend its allocation of PY2022 Home Investment Partnerships (HOME) funds, as well as HOME funding from previous program years from the U.S. Department of Housing and Urban Development (HUD).

 

In order to obtain the views of citizens, public agencies, and other interested parties, the County has placed its proposed PY2022 Annual Action Plan on public display online at www.knoxcounty.org/communitydevelopment from April 4 – May 4, 2022. Knox County residents are encouraged to share their verbal or written comments about the County’s proposed Action Plan and funding goals at a public meeting on Friday, April 8, 2022 at 1:30pm at the Burlington Branch Library at 4614 Asheville Hwy, Knoxville, TN 37914. Additionally, the County will host a virtual public meeting over Zoom on April 12, 2022 at 6:00pm. A link to the virtual meeting will be posted to the KCCD website. The County will incorporate all comments recorded during the meetings into the proposed 2022 Action Plan.

 

Knox County Commission is expected to act on the proposed PY2022 Annual Action Plan on April 25, 2022 at the regularly scheduled County Commission meeting at 5:00 PM, located in the Large Assembly Room on the Main Level of the City/County Building. Citizens are encouraged to attend and comment on the proposed Annual Action Plan at this public hearing.

 

Comments may be submitted by email to Zach Waggoner at zachary.waggoner@knoxcounty.org or by mail to Knox County Community Development, City/County Building, Suite 364, Knoxville, TN 37902.  All comments must be received no later than Friday, May 4, 2022.  It is anticipated that the 2022 Annual Action Plan will be submitted to HUD on or before May 15, 2022.

 

Persons requiring special assistance or accommodations should contact KCCD at least three days prior to the public hearing.

 

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