Court Notices

 

NON-RESIDENT NOTICE

 

TO: NICHOLAS JAMES BREEDEN

IN RE: MEGAN ELIZABETH BREEDEN VS NICHOLAS JAMES BREEDEN

203629-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Nicholas James Breeden 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 Nicholas James Breeden, it is ordered that said defendant Nicholas James Breeden file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jedidiah C. McKeehan an, Attorneys whose address is 1111 Northshore Drive Ste P-295 , 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 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 January, 2022

 

Howard G. Hogan

Clerk and Master

 

NON-RESIDENT NOTICE

 

CRYSTAL MOULDEN -Vs- LEMICHAEL DEWAYNE MOULDEN

Docket # 150059

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 CRYSTAL MOULDEN 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 LEMICHAEL DEWAYNE MOULDEN.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by CRYSTAL MOULDEN, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with HOLLY FULLER, Plaintiffs Attorney whose address is 607 WEST SUMMITT HILL DR SW KNOXVILLE, TN 37902., 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 20TH day of JANUARY, 2022.

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

NON-RESIDENT NOTICE

 

TO: MICHAEL LEWIS NORTH

IN RE: VICTORIA RAQUEL NORTH VS MICHAEL LEWIS NORTH

  1. 203851-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Michael Lewis North 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 Michael Lewis North, it is ordered that said defendant Michael Lewis North file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with David A. Lufkin an, Attorneys whose address is 5329 Brown Gap Road, 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 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 20th day of January, 2022

 

Howard G Hogan

Clerk and Master

 

Order of Publication

 

IN THE SEVENTH JUDICIAL DISTRICT FOR THE STATE OF TENNESSEE

CHANCERY DIVISION

 

AT CLINTON, TENNESSEE

Kevin Garner

Whereabouts Unknown

Last Known Address: Unknown

Case No.  22CH3755

Ashley Gates, Petitioner

Vs. Kevin Garner, Respondent

 

NOTICE OF SERVICE BY PUBLICATION

It appears from the pleadings filed in this cause that Kevin Garner whereabouts are unknown.  In compliance with the provisions of T.C.A. 21-1-204 and the Order of Publication of this court entered January 19, 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 Chancery Court, located at 100 N. Main Street, Suite 308, Clinton, Tennessee 37716 and make defense to the complaint filed against HIM in said court by Ashley Gates, Petitioner(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 Petitioner’s Attorney, H. Daniel Forrester, III, 224 N. Main Street, Clinton, Tennessee 37716. It is further ordered that this Notice be published in The Knoxville Focus for four consecutive weeks.

This January 24, 2022.

 

Harold P. Cousins Jr.

Clerk and Master

By: Blake Williams

Deputy Clerk

 

Order of Publication

 

VIRGINIA:

IN THE CIRCUIT COURT OF WISE COUNTY AND THE CITY OF NORTON

CASE NO.:CA22-1

 

TIMOTHY THOMAS HALL and CHARLOTTE ANNE HALL, PLAINTIFFS

v.

JEFFERY D. WILBURN and CYNTHIA D. BRANHAM,  DEFENDANTS

 

ORDER OF PUBLICATION

The object of the above-styled suit is an adoption of the child Raven Rose Wilburn. The Defendants are the parents of Raven Rose Wilburn. The Defendants have not seen the child for a period more than six months and it would in the child’s best interest for the adoption to be granted and for her name to be changed to Raven Rose Hall. And it appearing by affidavit, filed according to law, that the current whereabouts of Jeffery D. Wilburn and Cynthia D. Branham, is unknown, however their last known address is 2825 Mymatts Road Knoxville, Tennessee.

It is therefore ORDERED that the said Jeffery D. Wilborn and Cynthia D. Branham appear before this court on or before the 14th day of April 2022 at 10:00 A.M. and do what is necessary to protect their interest.

And it is further ORDERED that this order be published once a week for four successive weeks in The Knoxville Focus, a newspaper of general circulation in Knox County and the City of Knoxville, Tennessee; that a copy of this order be posted at the front door of the courthouse wherein this court is held; and that a copy of this order be mailed to the defendant at the address shown by the aforesaid affidavit.

Jack Kennedy

Clerk of the Circuit Court

1/6/2022

I ask for this:

  1. Marty Adkins VSB: 28862

Counsel for Plaintiff

P.O. Box 626

Norton, VA 24273

Phone: 276-679-0696

Fax: 276-679-4267

jmalawesq@gmail.com

 

NON-RESIDENT NOTICE

 

TO: JOYCE ELEANOR HOUSEHOLDER, STEVEN CHITTUM, RICKY CHITTUM, ANNETTE MILLS, CHRISTOPHER CHITTUM AND ALL UNKNOWN HEIRS AND CREDITORS OF THE ESTATE OF MARY MAGDALENE GENTRY

 

IN RE: DAYID W. MITCHELL VS JOYCE ELEANOR HOUSEHOLDER, STEVEN CHITTUM, RICKY CHITTUM, ANNETTE MILLS, CHRISTOPHER CHITTUM AND ALL UNKNOW HEIRS AND CREDITORS OF THE ESTATE OF MARY MAGDALENE GENTRY

 

  1. 203953-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendants Joyce Eleanor Householder, Steven Chittum, Ricky Chittum, Annette Mills, Christopher Chittum and all unknown heirs and creditors of the Estate of Mary Magdalene Gentry 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 Joyce Eleanor Householder, Steven Chittum, Ricky Chittum, Annette Mills, Christopher Chittum and all unknow heirs and creditors of the Estate of Mary Magdalene Gentry, it is ordered that said defendant Joyce Eleanor Householder, Steven Chittum, Ricky Chittum, Annette Mills, Christopher Chittum and all unknown heirs and creditors of the Estate of Mary Magdalene Gentry file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Gail F. Wortley an, Attorneys whose address is 3715 Powers Street , 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 31st day of January, 2022

 

Howard Hogan

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JOSHUA WAYNE CLEVELAND

IN RE: KRISTA DANIELLE CLEVELAND VS JOSHUA WAYNE CLEVELAND

  1. 204027-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Joshua Wayne Cleveland 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 Joshua Wayne Cleveland, it is ordered that said defendant Joshua Wayne Cleveland file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Gail F. Wortley an, Attorneys whose address is 3715 Powers Street, 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 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 8th day of February, 2022

Howard G Hogan

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: EDWARD H. FLYNN AND WOOD SONG HOMEOWNERS ASSOCIATION, INC.

IN RE: BAYVIEW LOAN SERVICING LLC VS EDWARD H. FLYNN AND WOOD SONG HOMEOWNERS ASSOCIATION, INC.

  1. 203165-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendants Edward H. Flynn and Wood Song Homeowners Association, Inc. 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 Edward H. Flynn and Wood Song Homeowners Association, Inc., it is ordered that said defendants Edward H. Flynn and Wood Song Homeowners Association, Inc. file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with H. Keith Morrison an , Attorneys whose address is One East Center Street, Suite 310 Fayetteville, Arkansas 72701, 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 7th day of February 2022

Howard G. Hogan

Clerk and Master

 

NON-RESIDENT NOTICE

 

KIMBERLY DAWN SEXTON and MATTHEW STEPHEN HICKLE v. DOMINIQUE THERESA DONALD

IN RE:  The Adoption of MDD by KIMBERLY DAWN SEXTON

Docket# 2-199-20

 

IN THE SECOND CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

NOTICE of hearing on April 19, 2022, at 10:00 AM

In this cause, it appearing that the respondent DOMINIQUE THERESA DONALD is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that notice of hearing of the Motion for Default Judgment and to Set Hearing cannot be served upon respondent DOMINIQUE THERESA DONALD.

The full text of the Motion for Default Judgment and to Set Hearing is available through the Circuit Court in Knoxville, Tennessee, and with NATALIE P. LeVASSEUR, Petitioners’ Attorney, whose address is 5420 SMOKY TRAIL, KNOXVILLE, TENNESSEE 37909, 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.

Call the Judicial Assistant at (865) 215-2393 for information and instructions.

 

This the 2nd day of February, 2022.

 

NON-RESIDENT NOTICE

 

TO: EDWARD SIMS

IN RE: EUGENIA SIMS VS EDWARD SIMS

  1. 204000-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Edward Sims 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 Edward Sims, it is ordered that said defendant Edward Sims file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Gail F. Wortley an, Attorneys whose address is 3715 Powers Street, 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 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 7th day of February 2022

 

Howard G. Hogan

Clerk and Master

 

NON-RESIDENT NOTICE

 

IN THE CIRCUIT COURT FOR UNION COUNTY, TENNESSEE

Case No. 3954

CHRISTA MARIE ALFORD, Plaintiff,

and

WALTER HENRY WRIGHT, Defendant.

 

In this cause, it appearing from the Complaint filed, which is verified, that the Defendant, Walter Henry Wright, is unknown or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon him.

IT IS ORDERED that said Defendant , Walter Henry Wright, file an answer with the Clerk of the Circuit Court at Maynardville , Tennessee and with Travis D. Patterson, an Attorney whose address is, P. O. Box 70586 Knoxville, Tennessee 37938, within thirty (30) days of the last date of publication of this notice or the same will be taken for confessed as to Defendant and judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before the Circuit Court, 901 Main Street , Suite 206, Maynardville, Tennessee 37807. This notice will be published in the Knoxville Focus for four (4) consecutive weeks.

This 9 day of February, 2022.

 

ENTERED 9 day of February, 2022.

Barbara J. Williams

CLERK

 

Travis Patterson

TRAVIS D. PATTERSON, Esq.

Attorney for Plaintiff

BPR NO. 030640

P.O. Box 70586

Knoxville, Tennessee 37938

Ph.: (865) 306-0333

 

NOTICE TO CREDITORS

 

ESTATE OF LAVONA ARCEL ALEXANDER

DOCKET NUMBER 85642-3

 

Notice is hereby given that on the 27 day of JANUARY 2022, letters administration in respect of the Estate of LAVONA ARCEL ALEXANDER who died Dec 8, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

or

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

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

This the 27 day of JANUARY, 2022.

 

ESTATE OF LAVONA ARCEL ALEXANDER

 

PERSONAL REPRESENTATIVE(S)

LISA ANN BELLAMY; ADMINISTRATRIX

1185 W MOUNTAIN VIEW ROAD, APT 1428

JOHNSON CITY, TN. 37604

 

BROOKE GIVENS ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES E AVERETT

DOCKET NUMBER 85670-1

Notice is hereby given that on the 28 day of JANUARY 2022, letters testamentary in respect of the Estate of JAMES E AVERETT 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 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 JANUARY, 2022.

 

ESTATE OF JAMES E AVERETT

 

PERSONAL REPRESENTATIVE(S)

DAVID L AVERETT; EXECUTOR

2225 HENGE POINT LANE

KNOXVILLE, TN. 37922

 

LISA W GAMMELTOFT ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CODY ROBERT BOLDEN

DOCKET NUMBER 85554-2

Notice is hereby given that on the 27 day of JANUARY 2022, letters administration in respect of the Estate of CODY ROBERT BOLDEN who died Sep 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 27 day of JANUARY, 2022.

 

ESTATE OF CODY ROBERT BOLDEN

 

PERSONAL REPRESENTATIVE(S)

RONALD EUGENE BOLDEN; ADMINISTRATOR

2728 HICKORY VALLEY ROAD

MAYNARDVILLE, TN. 37807

 

SANDRA E COSBY ATTORNEY AT LAW

P.O. BOX 584

HARROGATE, TN. 37752

 

NOTICE TO CREDITORS

 

ESTATE OF GLORIA J CAIN

DOCKET NUMBER 85577-1

Notice is hereby given that on the 27 day of JANUARY 2022, letters administration in respect of the Estate of GLORIA J CAIN who died Oct 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 27 day of JANUARY, 2022.

 

ESTATE OF GLORIA J CAIN

 

PERSONAL REPRESENTATIVE(S)

PETER J POKRYWKA; ADMINISTRATOR

900 SPRING PARK ROAD

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF ALICIA BOWDEN GALBRAITH

DOCKET NUMBER 85675-3

 

Notice is hereby given that on the 28 day of JANUARY 2022, letters of administration c.t.a in respect of the Estate of ALICIA BOWDEN GALBRAITH who died Oct 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 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 28 day of JANUARY, 2022.

 

ESTATE OF ALICIA BOWDEN GALBRAITH

 

PERSONAL REPRESENTATIVE(S)

JANET HITCH; ADMINISTRATRIX CTA

201 NEWPORT ROAD

FARRAGUT, TN. 37934

 

BRADLEY C SAGRAVES ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL STEPHEN HAYNES

DOCKET NUMBER 85673-1

Notice is hereby given that on the 28 day of JANUARY 2022, letters administration in respect of the Estate of MICHAEL STEPHEN HAYNES who died Nov 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 JANUARY, 2022.

 

ESTATE OF MICHAEL STEPHEN HAYNES

 

PERSONAL REPRESENTATIVE(S)

LISA RAISOR; ADMINISTRATRIX

5729 HYATT ROAD

KNOXVILLE, TN. 37918

 

DAVID LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS DEWEY JARNIGAN, SR.

DOCKET NUMBER 85547-1

Notice is hereby given that on the 27 day of JANUARY 2022, letters administration in respect of the Estate of THOMAS DEWEY JARNIGAN, SR. 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 27 day of JANUARY, 2022.

 

ESTATE OF THOMAS DEWEY JARNIGAN, SR.

 

PERSONAL REPRESENTATIVE(S)

TONYA SPEER; ADMINISTRATRIX

6422 RUGGLES FERRY PIKE

KNOXVILLE, TN. 37924

 

GLEN B RUTHERFORD ATTORNEY AT LAW

P.O. BOX 1668

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CARL JOHNNY KECK

DOCKET NUMBER 85115-1

Notice is hereby given that on the 27 day of JANUARY 2022, letters administration in respect of the Estate of CARL JOHNNY KECK who died May 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 27 day of JANUARY, 2022.

 

ESTATE OF CARL JOHNNY KECK

 

PERSONAL REPRESENTATIVE(S)

HANNAH GILLESPIE; ADMINISTRATRIX

119 PIEDMONT DRIVE

LEBANON, TN. 37087

 

CAROLE WORTHINGTON ATTORNEY AT LAW

861 EBENEZER ROAD

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM K LAKENAN, JR.

DOCKET NUMBER 85674-2

 

Notice is hereby given that on the 28 day of JANUARY 2022, letters testamentary in respect of the Estate of WILLIAM K LAKENAN, JR. 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

(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 28 day of JANUARY, 2022.

 

ESTATE OF WILLIAM K LAKENAN, JR.

 

PERSONAL REPRESENTATIVE(S)

WILLIAM K LAKENAN, III               ; EXECUTOR

7003 SHERWOOD DRIVE

KNOXVILLE, TN. 37919

 

P NEWMAN BANKSTON ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES MARSHALL MASON

DOCKET NUMBER 85589-1

Notice is hereby given that on the 27 day of JANUARY  2022, letters testamentary in respect of the Estate of CHARLES MARSHALL MASON who died Nov 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 27 day of JANUARY, 2022.

 

ESTATE OF CHARLES MARSHALL MASON

 

PERSONAL REPRESENTATIVE(S)

THE TRUST CO OF TN; EXECUTOR

4823 OLD KINGSTON PIKE, SUITE  100

KNOXVILLE, TN. 37919

 

VIRGINIA COUCH ATTORNEY AT LAW

4823 OLD KINGSTON PIKE, SUITE 100

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JANICE L MEYER

DOCKET NUMBER 85669-3

Notice is hereby given that on the 28 day of JANUARY 2022, letters testamentary in respect of the Estate of JANICE L MEYER who died Oct 21, 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 JANUARY, 2022.

 

ESTATE OF JANICE L MEYER

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA A REYNOLDS; EXECUTRIX

2235 BRIGHT OAK WAY

KNOXVILLE, TN. 37931

 

STACIE D MILLER ATTORNEY AT LAW

P.O. BOX 300

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARJORIE SMITH PATRICK

DOCKET NUMBER 85666-3

Notice is hereby given that on the 27 day of JANUARY 2027, letters testamentary in respect of the Estate of MARJORIE SMITH PATRICK who died Nov 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 27 day of JANUARY, 2022.

 

ESTATE OF MARJORIE SMITH PATRICK

 

PERSONAL REPRESENTATIVE(S)

KAREN SMITH EDWARDS; EXECUTRIX

231 CEDAR CREST LANE

FRIENDSVILLE, TN. 37737

 

NOTICE TO CREDITORS

 

ESTATE OF STANLEY REX REARDON

DOCKET NUMBER 85663-3

 

Notice is hereby given that on the 27 day of JANUARY 2022, letters testamentary in respect of the Estate of STANLEY REX REARDON who died Nov 8, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

or

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

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

This the 27 day of JANUARY, 2022.

 

ESTATE OF STANLEY REX REARDON

 

PERSONAL REPRESENTATIVE(S)

REGINA ANNETTE BEELER; EXECUTRIX

7618 WALTER ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA A SHIELY

DOCKET NUMBER 85668-2

Notice is hereby given that on the 28 day of JANUARY 2022, letters testamentary in respect of the Estate of PATRICIA A SHIELY who died Oct 1, 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 JANUARY, 2022.

 

ESTATE OF PATRICIA A SHIELY

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA A REYNOLDS; EXECUTRIX

2235 BRIGHT OAK WAY

KNOXVILLE, TN. 37931

 

STACIE D MILLER ATTORNEY AT LAW

P.O. BOX 300

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET W SHORT

DOCKET NUMBER 85379-1

 

Notice is hereby given that on the 27 day of JANUARY 2022, letters testamentary in respect of the Estate of MARGARET W SHORT who died Sep 18, 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 27 day of JANUARY, 2022.

 

ESTATE OF MARGARET W SHORT

 

PERSONAL REPRESENTATIVE(S)

SHARON RABON; CO-EXECUTOR

21 ARTHUR HILLS COURT

HILTON HEAD, SC 29928

 

GARRY MCNABB; CO-EXECUTOR

112 VICTORIA ROAD

KINGSTON, TN. 37763

 

KELLY GUYTON FRERE ATTORNEY AT LAW

1001 E BROADWAY

LENOIR CITY, TN. 37771

 

 

NOTICE TO CREDITORS

 

ESTATE OF SYLVIA HAYNES TIDWELL

DOCKET NUMBER 84709-3

Notice is hereby given that on the 27 day of JANUARY 2022, letters testamentary in respect of the Estate of SYLVIA HAYNES TIDWELL who died Feb 19, 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 27 day of JANUARY, 2022.

 

ESTATE OF SYLVIA HAYNES TIDWELL

 

PERSONAL REPRESENTATIVE(S)

GARY SCOTT TIDWELL; EXECUTOR

7563 GIBBS ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTINE LOU VON DYL

DOCKET NUMBER 85552-3

Notice is hereby given that on the 27 day of JANUARY 2022, letters administration in respect of the Estate of CHRISTINE LOU VON DYL who died Nov 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 27 day of JANUARY, 2022.

ESTATE OF CHRISTINE LOU VON DYL

 

PERSONAL REPRESENTATIVE(S)

JESSICA SUMMER BELFIORE; ADMINISTRATRIX

6603 GREER ROAD

KNOXVILLE, TN. 37918

 

JOHN W ROUTH ATTORNEY AT LAW

3232 TAZEWELL PIKE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF CARL WAYNE WARE, JR.

DOCKET NUMBER 85630-3

Notice is hereby given that on the 20 day of JANUARY 2022, letters administration in respect of the Estate of CARL WAYNE WARE, JR. 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 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 JANUARY, 2022.

ESTATE OF CARL WAYNE WARE, JR.

 

PERSONAL REPRESENTATIVE(S)

SAMUEL W WARE; ADMINISTRATOR

7707 DEVONSHIRE DRIVE

KNOXVILLE, TN. 37919

 

WILLIAM R RAY ATTORNEY AT LAW

1356 PAPERMILL POINTE WAY

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF PATSY FRYE WESTBERRY

DOCKET NUMBER 85658-1

Notice is hereby given that on the 26 day of JANUARY 2022, letters testamentary in respect of the Estate of PATSY FRYE WESTBERRY who died Nov 9, 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 26 d ay of JANUARY, 2022.

ESTATE OF PATSY FRYE WESTBERRY

 

PERSONAL REPRESENTATIVE(S)

DANIEL P CHAIT; EXECUTOR

5819 ROSEDOWN COURT

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHEN L WILDE

DOCKET NUMBER 85639-3

Notice is hereby given that on the 21 day of JANUARY 2022, letters testamentary in respect of the Estate of STEPHEN L WILDE who died Nov 9, 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 JANUARY, 2022.

ESTATE OF STEPHEN L WILDE

 

PERSONAL REPRESENTATIVE(S)

KENNETH DWIGHT WILDE; EXECUTOR

111 LAKEVIEW PL.

CLINTON, TN. 37716

 

STEVEN K BOWLING ATTORNEY AT LAW

P.O. BOX 11125

KNOXVILLE, TN. 37939

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL RAY LAMB

DOCKET NUMBER 84687-2

Notice is hereby given that on the 2 day of FEBRUARY 2022, letters administration in respect of the Estate of MICHAEL RAY LAMB who died Apr 30, 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 2 day of FEBRUARY, 2022.

 

ESTATE OF MICHAEL RAY LAMB

 

PERSONAL REPRESENTATIVE(S)

MARY ANN MYNATT; ADMINISTRATRIX

1517 WALES AVENUE

MARYVILLE, TN. 37804

 

NOTICE TO CREDITORS

 

ESTATE OF NELLIE RUTH MILLER

DOCKET NUMBER 85694-1

Notice is hereby given that on the 2 day of FEBRUARY 2022, letters administration in respect of the Estate of NELLIE RUTH MILLER who died Oct 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 2 day of FEBRUARY, 2022.

 

ESTATE OF NELLIE RUTH MILLER

 

PERSONAL REPRESENTATIVE(S)

BOBBY MILLER; ADMINISTRATOR

1025 MEADOW DRIVE

LENOIR CITY, TN. 37772

 

GREGORY HARRISON ATTORNEY AT LAW

800 S GAY STREET, SUITE 1650

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF LYNNE ADAMS MAPLES

DOCKET NUMBER 85691-1

Notice is hereby given that on the 2 day of FEBRUARY 2022, letters testamentary in respect of the Estate of LYNNE ADAMS MAPLES who died Dec 9, 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 2 day of FEBRUARY, 2022.

ESTATE OF LYNNE ADAMS MAPLES

 

PERSONAL REPRESENTATIVE(S)

REBECCA ADAMS MOSS; EXECUTRIX

3314 SAINT KILDA ROAD

SANIBEL, FL 33957

 

KEVIN DEAN ATTORNEY AT LAW

550 W MAIN STREET, SUITE 500

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN GRAHAM HEMMETER, SR.

DOCKET NUMBER 85687-3

Notice is hereby given that on the 1 day of FEBRUARY 2022, letters testamentary in respect of the Estate of JOHN GRAHAM HEMMETER, SR. 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 1 day of FEBRUARY, 2022.

 

ESTATE OF JOHN GRAHAM HEMMETER, SR.

 

PERSONAL REPRESENTATIVE(S)

MARY LOUISE HEMMETER; EXECUTRIX

2131 BERNARD AVENUE

NASHVILLE, TN. 37212

 

STEVEN K BOWLING ATTORNEY AT LAW

P.O. BOX 11125

KNOXVILLE, TN. 37939

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES THOMAS BARNES

DOCKET NUMBER 85685-1

Notice is hereby given that on the 1 day of FEBRUARY 2022, letters testamentary in respect of the Estate of CHARLES THOMAS BARNES who died Oct 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 1 day of FEBRUARY, 2022.

 

ESTATE OF CHARLES THOMAS BARNES

 

PERSONAL REPRESENTATIVE(S)

PATRICIA M BARNES; EXECUTRIX

1916 COTTINGTON LANE

KNOXVILLE, TN. 37922

 

KEVIN DEAN ATTORNEY AT LAW

550 W MAIN STREET, SUITE 500

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF GARY LEE MALLETTE

DOCKET NUMBER 85679-1

Notice is hereby given that on the 31 day of JANUARY 2022, letters testamentary in respect of the Estate of GARY LEE MALLETTE who died Jul 3, 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 31 day of JANUARY, 2022.

ESTATE OF GARY LEE MALLETTE

 

PERSONAL REPRESENTATIVE(S)

MARGARET SMET; EXECUTRIX

9933 DAYFLOWER WAY

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF JAYNE ELIZABETH ANDREWS

DOCKET NUMBER 85403-1

Notice is hereby given that on the 2 day of FEBRUARY 2022, letters administration in respect of the Estate of JAYNE ELIZABETH ANDREWS who died Oct 1, 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 2 day of FEBRUARY, 2022.

 

ESTATE OF JAYNE ELIZABETH ANDREWS

 

PERSONAL REPRESENTATIVE(S)

JASMINE NICOLE ANDREWS; ADMINISTRATRIX

1530 HIGHLAND AVENUE

KNOXVILLE, TN. 37916

 

MARGARET HELD ATTORNEY AT LAW

1522 HIGHAND AVENUE

KNOXVILLE, TN. 37916

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHEN V ASH

DOCKET NUMBER 85728-2

Notice is hereby given that on the 9 day of FEBRUARY 2022, letters testamentary in respect of the Estate of STEPHEN V ASH who died Oct 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 9 day of FEBRUARY, 2022.

 

ESTATE OF STEPHEN V ASH

 

PERSONAL REPRESENTATIVE(S)

JEAN CUMMING ASH; EXECUTRIX

1802 PINOAK COURT

KNOXVILLE, TN. 37923

 

ANNE MCKINNEY ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF ROGER ALLAN BERRY

DOCKET NUMBER 85699-3

Notice is hereby given that on the 4 day of FEBRUARY 2022, letters administration in respect of the Estate of ROGER ALLAN BERRY who died Nov 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 4 day of FEBRUARY, 2022.

 

ESTATE OF ROGER ALLAN BERRY

 

PERSONAL REPRESENTATIVE(S)

SHANNON BERRY; ADMINISTRATRIX

9319 EMORY ROAD NE

CORRYTON, TN. 37721

 

GAIL WORTLEY ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF WARNER D BRANNON

DOCKET NUMBER 85713-2

Notice is hereby given that on the 7 day of FEBRUARY 2022, letters testamentary in respect of the Estate of WARNER D BRANNON who died Dec 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 7 day of FEBRUARY, 2022.

ESTATE OF WARNER D BRANNON

 

PERSONAL REPRESENTATIVE(S)

RONALD G SERGEANT; EXECUTOR

356 PALMETTO ROAD

LEWISBURG, TN. 37091

 

BRENDA G BROOKS ATTORNEY AT LAW

6223 HIGHLAND PLACE WAY, SUITE 102

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF THEIRA JEAN BRUMMETT COLLINS

DOCKET NUMBER 85563-2

Notice is hereby given that on the 3 day of FEBRUARY 2022, letters administration in respect of the Estate of THEIRA JEAN BRUMMETT COLLINS 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 3 day of FEBRUARY, 2022.

 

ESTATE OF THEIRA JEAN BRUMMETT COLLINS

 

PERSONAL REPRESENTATIVE(S)

JOYCE A VANDAGRIFF; ADMINISTRATRIX

9224 PANTHER CREEK ROAD

CHRISTIANA, TN 37037

 

JACK BOWERS ATTORNEY AT LAW

2606 GREENWAY DRIVE, SUITE 315, 640 N BLDG

KNOXVILLE, TN.  37918

 

NOTICE TO CREDITORS

 

ESTATE OF MARIO MARTINEZ D AKA JOSE MARIO MARTINEZ DOMINGUEZ

DOCKET NUMBER 85620-2

Notice is hereby given that on the 3 day of FEBRUARY 2022, letters administration in respect of the Estate of MARIO MARTINEZ D AKA JOSE MARIO MARTINEZ DOMINGUEZ who died Nov 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 3 day of FEBRUARY, 2022.

 

ESTATE OF MARIO MARTINEZ D AKA JOSE MARIO MARTINEZ DOMINGUEZ

 

PERSONAL REPRESENTATIVE(S)

DELFINA RODRIGUEZ; ADMINISTRATRIX

9524 MOBILE DRIVE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF DEBRA L FALLS

DOCKET NUMBER 85660-3

Notice is hereby given that on the 4 day of FEBRUARY 2022, letters administration in respect of the Estate of DEBRA L FALLS who died Oct 27, 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 4 day of FEBRUARY, 2022.

 

ESTATE OF DEBRA L FALLS

 

PERSONAL REPRESENTATIVE(S)

SHEILEDA KELLY; ADMINISTRATRIX

2172 KANGAROO LANE

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF EVELYN LUCILLE FLANIGAN

DOCKET NUMBER 85622-1

Notice is hereby given that on the 7 day of FEBRUARY 2022, letters administration in respect of the Estate of EVELYN LUCILLE FLANIGAN who died Nov 8, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 7 day of FEBRUARY, 2022.

 

ESTATE OF EVELYN LUCILLE FLANIGAN

 

PERSONAL REPRESENTATIVE(S)

GEORGE H FLANIGAN, JR.; ADMINISTRATOR

709 DEADERICK ROAD

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF DULLA IRENE LAY HAMILTON

DOCKET NUMBER 85724-1

Notice is hereby given that on the 8 day of FEBRUARY 2022, letters testamentary in respect of the Estate of DULLA IRENE LAY HAMILTON who died Nov 3, 2021; were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.  This the 8 day of FEBRUARY, 2022.

 

ESTATE OF DULLA IRENE LAY HAMILTON

 

PERSONAL REPRESENTATIVE(S)

BRENDA H HARPER; CO-EXECUTOR

6618 GRACE NICELY LANE

CORRYTON, TN. 37721

 

DANA D HAMILTON; CO-EXECUTOR

4519 MALONEYVILLE ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD H HOUSER

DOCKET NUMBER 85386-2

Notice is hereby given that on the 2 day of FEBRUARY 2022, letters testamentary in respect of the Estate of RONALD H HOUSER who died Apr 21, 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 2 day of FEBRUARY, 2022.

 

ESTATE OF RONALD H HOUSER

 

PERSONAL REPRESENTATIVE(S)

JOHNNY H HOUSER; EXECUTOR

1323 KIMBERLIN HEIGHTS ROAD

KNOXVILLE, TN. 37920

 

M SUE WHITE ATTORNEY AT LAW

216 PHOENIX COURT, SUITE D

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF HELEN DOLAN HOWELL

DOCKET NUMBER 85703-1

 

Notice is hereby given that on the 4 day of FEBRUARY 2022, letters testamentary in respect of the Estate of HELEN DOLAN HOWELL who died Jan 7, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

This the 4 day of FEBRUARY, 2022.

 

ESTATE OF HELEN DOLAN HOWELL

 

PERSONAL REPRESENTATIVE(S)

WILLIAM K WEST, III; EXECUTOR

825 ROBIN HOOD ROAD

KNOXVILLE, TN. 37919

 

DAVID LUHN ATTORNEY AT LAW

310 N FOREST PARK BLD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD HOIT HUGHES

DOCKET NUMBER 85726-3

Notice is hereby given that on the 9 day of FEBRUARY 2022, letters administration in respect of the Estate of RONALD HOIT HUGHES who died Nov 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 9 day of FEBRUARY, 2022.

 

ESTATE OF RONALD HOIT HUGHES

 

PERSONAL REPRESENTATIVE(S)

ANDREW HUGHES; ADMINISTRATOR

507 RANDLES ROAD

STRAWBERRY PLAINS, TN. 37871

 

NOTICE TO CREDITORS

 

ESTATE OF HELEN M JONES

DOCKET NUMBER 85727-1

Notice is hereby given that on the 9 day of FEBRUARY 2022, letters testamentary in respect of the Estate of HELEN M JONES who died Nov 11, 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 9 day of FEBRUARY, 2022.

 

ESTATE OF HELEN M JONES

 

PERSONAL REPRESENTATIVE(S)

WALTER LYNN HARRIS; EXECUTOR

7725 E OGG ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MARILYN K KENNEDY

DOCKET NUMBER 85653-2

Notice is hereby given that on the 8 day of FEBRUARY 2022, letters testamentary in respect of the Estate of MARILYN K KENNEDY who died Nov 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 8 day of FEBRUARY, 2022.

 

ESTATE OF MARILYN K KENNEDY

 

PERSONAL REPRESENTATIVE(S)

KAY BRADFORD; EXECUTRIX

333 CRESTVIEW ROAD

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF RALPH EDWARD KIDWELL

DOCKET NUMBER 85711-3

Notice is hereby given that on the 7 day of FEBRUARY 2022, letters testamentary in respect of the Estate of RALPH EDWARD KIDWELL who died Jan 28, 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  name 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 FEBRUARY, 2022.

 

ESTATE OF RALPH EDWARD KIDWELL

 

PERSONAL REPRESENTATIVE(S)

KAREN SUE KIDWELL; EXECUTRIX

7004 ROLLINS ROAD

KNOXVILLE, TN. 37918

 

FIONA F HILL ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF G MARJORY KIRTLAND AKA GRETA MARJORY KIRTLAND

DOCKET NUMBER 85702-3

Notice is hereby given that on the 4 day of FEBRUARY 2022, letters testamentary in respect of the Estate of G MARJORY KIRTLAND AKA GRETA MARJORY KIRTLAND 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 4 day of FEBRUARY, 2022.

 

ESTATE OF G MARJORY KIRTLAND AKA GRETA MARJORY KIRTLAND

 

PERSONAL REPRESENTATIVE(S)

BARBARA KIRTLAND FOLSOM; EXECUTRIX

708 BATTLE FRONT TRAIL

KNOXVILLE, TN. 37934

 

REBECCA D ABBOTT ATTORNEY AT LAW

118 HUXLEY, SUITE 7

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIA MAE LANG

DOCKET NUMBER 85707-2

Notice is hereby given that on the 4 day of FEBRUARY 2022, letters administration in respect of the Estate of WILLIA MAE LANG who died Dec 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 4 day of FEBRUARY, 2022.

 

ESTATE OF WILLIA MAE LANG

 

PERSONAL REPRESENTATIVE(S)

STEVEN KIRKLAND; ADMINISTRATOR

2325 TORREY PINES DRIVE

MARYVILLE, TN. 37801

 

MARK TILLERY ATTORNEY AT LAW

P.O. BOX 12257

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN ZACHARY LARESE

DOCKET NUMBER 85697-1

Notice is hereby given that on the 9 day of FEBRUARY 2022, letters administration in respect of the Estate of JOHN ZACHARY LARESE who died Nov 1, 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 9 day of FEBRUARY, 2022.

 

ESTATE OF JOHN ZACHARY LARESE

 

PERSONAL REPRESENTATIVE(S)

MARYANN LARESE; ADMINISTRATRIX

600 TROWBRIDGE LANE

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN WILLIAM LAWHON, JR.

DOCKET NUMBER 85444-3

Notice is hereby, given that on the 7 day of FEBRUARY 2022, letters testamentary in respect of the Estate of JOHN WILLIAM LAWHON, JR. who died Aug 7, 12021, 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 7 day of FEBRUARY, 2022.

 

ESTATE OF JOHN WILLIAM LAWHON, JR.

 

PERSONAL REPRESENTATIVE(S)

SUSAN MURPHY; EXECUTRIX

5113 MAGIC LANTERN DRIVE

KNOXVILLE, TN. 37918

 

MARGARET HELD ATTORNEY AT LAW

1522 HIGHAND AVENUE

KNOXVILLE, TN. 37916

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID C LEE

DOCKET NUMBER 85721-1

Notice is hereby given that on the 8 day of FEBRUARY 2022, letters testamentary in respect of the Estate of DAVID C LEE who died Aug 11, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of FEBRUARY, 2022.

 

ESTATE OF DAVID C LEE

 

PERSONAL REPRESENTATIVE(S)

LISA DOCKERY; CO-EXECUTRIX

12427 WATERSLEA LANE

KNOXVILLE, TN. 37934

 

SHARON CAMPBELL; CO-EXECUTRIX

9804 KRISTI DRIVE

KNOXVILLE, TN. 37922

 

CAROLYN GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF REVA A LEPORE

DOCKET NUMBER 85683-2

Notice is hereby given that on the 8 day of FEBRUARY 2022, letters testamentary in respect of the Estate of REVA A LEPORE who died Nov 11, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of FEBRUARY, 2022.

 

ESTATE OF REVA A LEPORE

 

PERSONAL REPRESENTATIVE(S)

GAIL EVANS; CO-EXECUOR

6837 RESOLUTE ROAD

KNOXVILLE, TN. 37918

 

JAMES J MATHIS; CO-EXECUTOR

1115 HARBOR VIEW DRIVE

LENIOR CITY, TN. 37772

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTINE H LETT

DOCKET NUMBER 85715-1

Notice is hereby given that on the 7 day of FEBRUARY 2022, letters testamentary in respect of the Estate of CHRISTINE H LETT who died Dec 30, 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 7 day of FEBRUARY, 2022.

 

ESTATE OF CHRISTINE H LETT

 

PERSONAL REPRESENTATIVE(S)

JAMES R LETT, JR.; EXECUTOR

11517 KIMBALL LANE

KNOXVILLE, TN. 37934

 

ROBERT GODWIN ATTORNEY AT LAW

4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES MICHAEL LINE

DOCKET NUMBER 85657-3

Notice is hereby given that on the 4 day of FEBRUARY 2022, letters testamentary in respect of the Estate of JAMES   MICHAEL LINE who died Jun 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 4 day of FEBRUARY, 2022.

 

ESTATE OF JAMES MICHAEL LINE

 

PERSONAL REPRESENTATIVE(S)

KATHLEEN RUTTER LINE; EXECUTRIX

5412 YOSEMITE TRAIL

KNOXVILLE, TN. 37909

 

EDWARD COX, JR.

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES MARSHALL MASON

DOCKET NUMBER 85589-1

Notice is hereby given that on the 27 day of JANUARY  2022, letters testamentary in respect of the Estate of CHARLES MARSHALL MASON who died Nov 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. ANUARY, 2022.

 

ESTATE OF CHARLES MARSHALL MASON

PERSONAL REPRESENTATIVE(S)

THE TRUST CO OF TN; EXECUTOR

4823 OLD KINGSTON PIKE, SUITE  100

KNOXVILLE, TN. 37919

 

VIRGINIA COUCH ATTORNEY AT LAW

4823 OLD KINGSTON PIKE, SUITE 100

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA GAIL MCCOY

DOCKET NUMBER 85677-2

Notice is hereby given that on the 31 day of JANUARY 2022, letters administration in respect of the Estate of MARTHA GAIL MCCOY who died Nov 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 31 day of JANUARY, 2022.

 

ESTATE OF MARTHA GAIL MCCOY

 

PERSONAL REPRESENTATIVE(S)

JUDITH ELAINE SALYER; ADMINISTRATRIX

1611 SHILOH DRIVE

KNOXVILLE, TN. 37923

 

M SAMANTHA PARRIS ATTORNEY AT LAW

4610 CENTRAL AVENUE PIKE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES ROY MOATES

DOCKET NUMBER 85719-2

Notice is hereby given that on the 8 day of FEBRUARY 2022, letters administration in respect of the Estate of JAMES ROY MOATES who died Jul 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 8 day of FEBRUARY, 2022.

 

ESTATE OF JAMES ROY MOATES

 

PERSONAL REPRESENTATIVE(S)

CHERYL KIM LAY; ADMINISTRATRIX

6020 WRIGHT ROAD

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF LEE ROY NEELY

DOCKET NUMBER 85626-2

Notice is hereby given that on the 2 day of FEBRUARY 2022, letters testamentary in respect of the Estate of LEE ROY NEELY who died Nov 18, 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 2 day of FEBRUARY, 2022.

 

ESTATE OF LEE ROY NEELY

 

PERSONAL REPRESENTATIVE(S)

LORI NEELY MASON; CO-EXECUTOR

1515 ELLISTOWN ROAD

KNOXVILLE, TN. 37924

 

ROY A NEELY; CO-EXECUTOR

300 PARK PLACE BLVD

KNOXVILLE, TN. 37934

 

BENET S THEISS ATTORNEY AT LAW

300 MONTVUE ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED GRACE OUTLER

DOCKET NUMBER 85627-3

Notice is hereby given that on the 7 day of FEBRUARY 2022, letters administration in respect of the Estate of MILDRED GRACE OUTLER who died Oct 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 7 day of FEBRUARY, 2022.

 

ESTATE OF MILDRED GRACE OUTLER

 

PERSONAL REPRESENTATIVE(S)

GLENDA ANN DAVIS; ADMINISTRATRIX

24071 CHADWICK DRIVE

ATHENS, AL 35613

 

SCOTT B HAHN ATTORNEY AT LAW

5344 N BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY L OWEN

DOCKET NUMBER 85676-1

Notice is hereby given that on the 28 day of JANUARY 2022, letters testamentary in respect of the Estate of BETTY L OWEN who died Nov 18, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and nap-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 JANUARY, 2022.

 

ESTATE OF BETTY L OWEN

 

PERSONAL REPRESENTATIVE(S)

JOHN MELVILLE PORTER; EXECUTOR

3908 KENILWORTH DRIVE

KNOXVILLE, TN. 37919

 

SAMANTHA PARRIS ATTORNEY AT LAW

4610 CENTRAL AVENUE PIKE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID OWENS

DOCKET NUMBER 85720-3

Notice is hereby given that on the 8 day of FEBRUARY 2022, letters administration in respect of the Estate of DAVID OWENS who died Oct 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 (6d) 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 FEBRUARY, 2022.

 

ESTATE OF DAVID OWENS

 

PERSONAL REPRESENTATIVE(S)

NORMA OWENS; ADMINISTRATRIX

P.O. BOX 12497

KNOXVILLE, TN. 37912

 

CAROLYN L GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF EMMA LOU PASKELL

DOCKET NUMBER 85474-3

Notice is hereby given that on the 8 day of FEBRUARY 2022, letters testamentary in respect of the Estate of EMMA LOU PASKELL who died Jun 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 8 day of FEBRUARY, 2022.

 

ESTATE OF EMMA LOU PASKELL

 

PERSONAL REPRESENTATIVE(S)

DEIDRE CONTRERAS; EXECUTRIX

6243 ALDINGHAM STREET

KNOXVILLE, TN  37912

 

J NIKKI PRICE ATTORNEY AT LAW

PO BOX 22190

KNOXVILLE, TN  37933

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN PORTER WARMAN

DOCKET NUMBER 85439-1

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

(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 2 day of FEBRUARY, 2022.

 

ESTATE OF JOHN PORTER WARMAN

 

PERSONAL REPRESENTATIVE(S)

STEPHEN D WARMAN; EXECUTOR

8417 WOODBROOK DRIVE

KNOXVILLE, TN. 37919

 

GLEN A KYLE ATTORNEY AT LAW

4931 HOMBERG DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF FREDERICK ERNEST WELLS

DOCKET NUMBER 85659-2

Notice is hereby given that on the 2 day of FEBRUARY 2022, letters administration in respect of the Estate of FREDERICK ERNEST WELLS who died Nov 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 2 day of FEBRUARY, 2022.

 

ESTATE OF FREDERICK ERNEST WELLS

 

PERSONAL REPRESENTATIVE(S)

JANET M WELLS; ADMINISTRATRIX

1620 WESTOP TRL

KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

 

ESTATE OF SUZANNE GODSEY PATTERSON

DOCKET NUMBER 85706-1

Notice is hereby given that on the 7 day of FEBRUARY 2022, letters testamentary in respect of the Estate of SUZANNE GODSEY PATTERSON who died Dec 27, 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 7 day of FEBRUARY, 2022.

 

ESTATE OF SUZANNE GODSEY PATTERSON

 

PERSONAL REPRESENTATIVE(S)

MATTHEW DAVID PATTERSON; EXECUTOR

138-A DURWOOD ROAD

KNOXVILLE, TN. 37922

 

KEVIN DEAN ATTORNEY AT LAW

550 W MAIN STREET, SUITE 500

KNOXVILLE, TN. 37902

 

 

MISC. Notices

 

 

Legal Notice 94

 

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

Bid 3195, Stage Rentals for Knox County Schools Graduations, due 03/09/22;

Bid 3202, Facility Recycling Services, due 3/17/22;

RFQ 3210, HUD Consultant Services, due 3/16/22

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.

 

Public NOtice

 

Knox County Air Pollution Control Board

Notice

Due to the lack of a quorum at the Board meeting on January 21st, 2022, the Knox County Air Pollution Control Board will meet in a regular session at 4:00 p.m. in the Small Assembly Room of the City-County Building, 400 West Main Street, Knoxville, TN 37902 on Wednesday, March 2nd, 2022. Public comment is welcome.

If you are a person with a disability who requires an accommodation in order to attend this public meeting, please contact the Knox County ADA Coordinator, Carly Pearson, at 865- 215-3603 or carly.pearson@knoxcounty.org no less than 72 hours prior to the meeting.

 

Agenda

  1. Call to order
  2. Roll call

III.   Amendments to the agenda

  1. Approval of minutes from meeting of October 20, 2021
  2. Citizens’ comments and requests
  3. Reports
  4. Director’s report
  5. Air Monitoring report
  6. Enforcement report

VII. Other business

VIII. Adjournment

Public Notice

THE KNOX COUNTY BEER BOARD SHALL MEET ON TUESDAY, FEBRUARY 22, 2022, AT 4:00 P.M. IN THE SMALL ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, MAIN AVENUE.

  • ROLL CALL:
  • PLEDGE OF ALLEGIANCE TO THE FLAG:
  • APPROVAL OF MINUTES:
  • SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:
  • CONSIDERATION OF SUSPENSION/REVOCATION OF THE BEER PERMIT FOR THE FOLLOWING ESTABLISHMENTS:

5a.    Shell Food Mart 1, 238 Andrew Johnson Hwy., District 8, Mr. Pravin Patel, owner.

1st offense – September 28, 2021, 2nd offense -October 26, 2021, 3rd offense

January 24, 2022.

Beer Permit issued on December 15, 2015.

 

5b.    Marathon – AJ Hwy, 1203 Andrew Johnson Hwy., District 8, Ms. Reena Cheema, owner.

1st offense – January 24, 2022.

Beer Permit issued November 1, 2017.

 

5c.    Weigel’s, 7505 Clinton Hwy., District 6, William B. Weigel and William K. Weigel, owners.

pt offense- January 24, 2022

Beer Permit issued May 15, 2018.

 

5d.    Mid Way IGA, 7345 Tazewell Pike, District 8, Mr. Dale Longmire, owner.

1st offense- January 24, 2022.

Beer Permit issued January 27, 1997.

  • APPLICATIONS:

6a.   Lot 19 Beer Market LLC …………… Choto Beer Market & Bistro

1615 Choto Rd.

Knoxville, TN 37922 On and Off Premises (District 5)

 

6b.    Texas Roadhouse Holdings LLC    Texas Roadhouse

7559 Conner Rd.

Powell, TN 37849 On Premises (District 7)

 

6c.    Camps Chicken LLC………………Camps Chicken & Grill

7201 Chapman Hwy.

Knoxville, TN 37920 On and Off Premises (District 9)

 

  1. Spread of Record Casey’s letter changing the store numbers on the following     Beer Permits as follows:

Casey’s #4204 at 2801 E. Governor John Sevier Hwy Casey’s #4209 at 6804 Clinton Hwy

Goodstop #4214 at 8541 Middlebrook Pike

 

  1. ADJOURNMENT: