NON-RESIDENT NOTICE
TO: JOHN DOE
IN RE: AIDEN ASHLEY WINDHAM,
DOB: SEPTEMBER 26, 2010
BY:
BRANDON ROBERT STOOKSBURY AND
ALANNA GAIL WINDHAM,
PETITIONERS,
V.
JOHN DOE,
WHEREABOUTS UNKNOWN, RESPONDENT.
- 207919-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JOHN DOE, 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 JOHN DOE, it is ordered that said defendant, JOHN DOE, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with CARIN C. BRIO, an Attorney whose address is 3217 GARDEN DRIVE, SUITE 1 KNOXVILLE, TENNESSEE 37918 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor CHRISTOPHER D. HEAGERTY at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 29th day of JANUARY 2024.
J Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: WILLIAM BURL HENRY, MARY RUTH HENRY, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF WILLIAM BURL HENRY AND MARY RUTH HENRY,
IN RE: JAMES EDWARD SLOAN
- 208122-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants WILLIAM BURL HENRY, MARY RUTH HENRY, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF WILLIAM BURL HENRY AND MARY RUTH HENRY, 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 WILLIAM BURL HENRY, MARY RUTH HENRY, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF WILLIAM BURL HENRY AND MARY RUTH HENRY, it is ordered that said defendants, WILLIAM BURL HENRY, MARY RUTH HENRY, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF WILLIAM BURL HENRY AND MARY RUTH HENRY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with RYAN S. WORTLEY, an Attorney 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 will be set for hearing Ex Parte as to you before Chancellor RICHARD B. ARMSTRONG JR.at the Knox Count Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 30th day of JANUARY, 2024.
J Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
KENNETH DOWELL MIDKIFF-
Vs-
PATRICIA DIANE MIDKIFF
Docket# 157961
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 PATRICIA DIANE MIDKIFF 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 PATRICIA DIANE MIDKIFF.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by KENNETH DOWELL MIDKIFF, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with JERRY R. GIVENS, Plaintiffs Attorney whose address is 9724 KINGSTON PK. STE 504, 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 5TH day of FEBRUARY, 2024.
Mike Hammond
Clerk
Michelle Henry
Deputy Clerk
NON-RESIDENT NOTICE
TO: CINDY ALLEBACH, DANA ALLEBACH, DEAN ALLEBACH, C.A. HENRY, H. VINCENT OLSON, DEBBIE ASH, GARY ASH, ROY BALES, AND THEIR HEIRS AT LAW, AND ALL OTHER UNNAMED INTERESTED PARTIES.
IN RE: REGIONS BANK v. CINDY ALLEBACH, DANA ALLEBACH, DEAN ALLEBACH, C.A. HENRY, H. VINCENT OLSON, DEBBIE ASH, GARY ASH, ROY BALES, AND THEIR HEIRS AT LAW, AND ALL OTHER UNNAMED INTERESTED PARTIES.
- 207718-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant CINDY ALLEBACH, DANA ALLEBACH, DEAN ALLEBACH, C.A. HENRY, H. VINCENT OLSON, DEBBIE ASH, GARY ASH, ROY BALES, AND THEIR HEIRS AT LAW, AND ALL OTHER UNNAMED INTERESTED PARTIES, and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon CINDY ALLEBACH, DANA ALLEBACH, DEAN ALLEBACH, C.A. HENRY, H. VINCENT OLSON, DEBBIE ASH, GARY ASH, ROY BALES, AND THEIR HEIRS AT LAW, AND ALL OTHER UNNAMED INTERESTED PARTIES and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint is ordered that said defendant, CINDY ALLEBACH, DANA ALLEBACH, DEAN ALLEBACH, C.A. HENRY, H. VINCENT OLSON, DEBBIE ASH, GARY ASH, ROY BALES, AND THEIR HEIRS AT LAW, AND ALL OTHER UNNAMED INTERESTED PARTIES, file an answer with The Clerk and Master of the Chancery Court at Knoxville, Tennessee and with B. Anthony Saunders, an Attorney whose address is 333 Commerce Street,
Suite 1050 Nashville, Tennessee 37201 within thi11y (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 13TH day of FEBRUARY 2024.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: CAROLINE CLEVENGER, CATHY G. STEVENS, RANDY MESSER, MARIE SANTOS, EDWARD EICKHOFF JR., ALL UNKNOWN HEIRS OF CLARENCE RIGGS, ALL UNKNOWN HEIRS OF THE ESTATE OF JUANITA EICKHOFF, AND ALL UNKNOWN HEIRS FOR THE ESTATE OF RONNIE RIGGS
IN RE: RUBIN LUBLIN TN
vs.
CAROLINE CLEVENGER, CATHY G. STEVENS, RANDY MESSER, MARIE SANTOS, EDWARD EICKHOFF JR., ALL UNKNOWN HEIRS OF CLARENCE RIGGS, ALL UNKNOWN HEIRS OF THE ESTATE OF JUANITA EICKHOFF, AND ALL UNKNOWN HEIRS FOR THE ESTATE OF RONNIE RIGGS
- 206313-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant CAROLINE CLEVENGER, CATHY G. STEVENS, RANDY MESSER, MARIE SANTOS, EDWARD EICKHOFF JR., ALL UNKNOWN HEIRS OF CLARENCE RIGGS, ALL UNKNOWN HEIRS OF THE ESTATE OF JUANITA EICKHOFF, AND ALL UNKNOWN HEIRS FOR THE ESTATE OF RONNIE RIGGS, and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon CAROLINE CLEVENGER, CATHY G. STEVENS, RANDY MESSER, MARIE SANTOS, EDWARD EICKHOFF JR., ALL UNKNOWN HEIRS OF CLARENCE RIGGS, ALL UNKNOWN HEIRS OF THE ESTATE OF JUANITA EICKHOFF, AND ALL UNKNOWN HEIRS FOR THE ESTATE OF RONNIE RIGGS, and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint is ordered that said defendant, CAROLINE CLEVENGER, CATHY G. STEVENS, RANDY MESSER, MARIE SANTOS, EDWARD EICKHOFF JR., ALL UNKNOWN HEIRS OF CLARENCE RIGGS, ALL UNKNOWN HEIRS OF THE ESTATE OF JUANITA EICKHOFF, AND ALL UNKNOWN HEIRS FOR THE ESTATE OF RONNIE RIGGS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with PATTY WHITEHEAD, an Attorney whose address is 3145 AVALON RIDGE PLACE, SUITE 100 PEACHTREE CORNERS, GA 30071 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B. Armstrong, Jr., at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902. This notice
will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 6th day of FEBRUARY, 2024.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: NATHAN PODEWILS
IN RE: MATTHEW DEAN PODEWILS, a minor
By Natural Parent and Guardian,
LYSA NICOLE COLLINS
Petitioner.
- 207869-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant NATHAN PODEWILS 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 NATHAN PODEWILS, it is ordered that said defendant NATHAN PODEWILS file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with SARAH R. JOHNSON, an Attorney whose address is 11907 KINGSTON PIKE, STE. 201 KNOXVILLE, TN 37934 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 F. WEAVER at the Knox County Chancery Court, Division I, 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 FEBRUARY, 2024
J Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF CONNIE J. ALLEN
DOCKET NUMBER 87734-1
Notice is hereby given that on the 14 day of FEBRUARY, 2024, Letters of Administration in respect of the Estate of CONNIE J. ALLEN who died on August 25, 2022, were issued to all the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claim will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of FEBRUARY, 2024.
ESTATE OF CONNIE J. ALLEN
PERSONAL REPRESENTATIVE(S)
SARAH J. ALVAREZ
1711 BROWN ROAD
KNOXVILLE, TN 37920
TOM R. RAMSEY, III, ATTORNEY
550 W. MAIN STREET, SUITE 310
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF EVELYN CORLEY CHRISTIAN
DOCKET NUMBER 89000-1
Notice is hereby given that on the 14 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of EVELYN CORLEY CHRISTIAN who died October 21, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days form the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of FEBRUARY, 2024.
ESTATE OF EVELYN CORLEY CHRISTIAN
PERSONAL REPRESENTATIVE(S)
JAMES S. CHRISTIAN
3016 BORIGHT DRIVE
KNOXVILLE, TN 37917
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF BETTY CUMMINGS-BYERLEY
DOCKET NUMBER 89008-3
Notice is hereby given that on the 13 day of FEBRUARY, 2024, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate of BETTY CUMMINGS-BYERLEY, who died on January 11, 2024 were issued to the undersigned by the Chancery Court, Probate Division, of ox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) of (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 such notice 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 or posting as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13 day of FEBRUARY, 2024.
ESTATE OF BETTY CUMMINGS-BYERLEY
PERSONAL REPRESENTATIVE(S)
MICHAEL ALAN BYERLEY
228 E. OAK HILL AVENUE
KNOXVILLE, TN 37917
ROBERT W. GODWIN, ATTORNEY
4611 OLD BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF CLIFFORD RONALD DAVIS
DOCKET NUMBER 88944-2
Notice is hereby given that on the 8 day of FEBRUARY 2024, letters testamentary in respect of the Estate of CLIFFORD RONALD DAVIS who died Jan 2, 2024, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 8 day of FEBRUARY, 2024.
ESTATE OF CLIFFORD RONALD DAVIS
PERSONAL REPRESENTATIVE(S)
HAPPY ANGELA BRODES; EXECUTRIX
248 BROWNING COURT
LEXINGTON, SC 29073
NOTICE TO CREDITORS
ESTATE OF BEULAH ANN DUGGER
DOCKET NUMBER 88964-1
Notice is hereby given that on the 7 day of FEBRUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate BEULAH ANN DUGGER of who died January 1, 2024 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7 day of FEBRUARY, 2024.
ESTATE OF BEULAH ANN DUGGER
PERSONAL REPRESENTATIVE(S)
MATTHEW RYAN CUTSHAW
6440 ZACHERY ROAD
CORRYTON, TN 37721
BARBARA W. CLARK, ATTORNEY
2415 E. MAGNOLIA AVE
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF RETTA NOVA KELLY ELLIS
DOCKET NUMBER 88998-2
Notice is hereby given that on the 11 day of FEBRUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect to the Estate of RETTA NOVA KELLY ELLIS who died December 21, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B)Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of FEBRUARY, 2024.
ESTATE OF RETTA NOVA KELLY ELLIS
PERSONAL REPRESENTATIVE(S)
REED MITCHELL ELLIS
4123 HERON HILL DRIVE
LOUISVILLE, TN 37777
CHRISTOPHER A. HALL, ATTORNEY
1111 N. NORTHSHORE DR., STE. S700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF RUTH Z. EWALD AKA RUTH ELLEN EWALD
DOCKET NUMBER 88984-3
Notice is hereby given that on the 13 day of FEBRUARY, 2024, Letters Testamentary in respect of the Estate of RUTH Z. EWALD AKA RUTH ELLEN EWALD who died December 22, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B)Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13 day of FEBRUARY, 2024.
ESTATE OF RUTH Z. EWALD
AKA RUTH ELLEN EWALD
PERSONAL REPRESENTATIVE(S)
LINDA SUSAN EWALD, EXECUTRIX
949 PONDER ROAD
KNOXVILLE, TN 37923
LUCAS M. FISHMAN, ATTORNEY
P.O. BOX 629
KNOXVILLE, TN 37901-0629
NOTICE TO CREDITORS
ESTATE OF JOAN MEYER GIFFEN
DOCKET NUMBER 88983-2
Notice is hereby given that on the 11 day of FEBRUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOAN MEYER GIFFEN who died June 4, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured; against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of FEBRUARY, 2024.
ESTATE OF JOAN MEYER GIFFEN
PERSONAL REPRESENTATIVE(S)
JAMES KELLY GIFFEN
12428 HOUND EARS POINT
FARRAGUT, TN 37934
JAMES KELLY GIFFEN, ATTORNEY
2701 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF MYRTLE JUNE HAYNES
DOCKET NUMBER 89007-2
Notice is hereby given that on the 11 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of MYRTLE JUNE HAYNES who died December 2, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of FEBRUARY, 2024.
ESTATE OF MYRTLE JUNE HAYNES
PERSONAL REPRESENTATIVE(S)
BRYAN D. HAYNES
10228 BIG CANOE
JASPER, GA 30143
CAROLYN LEVY GILLIAM, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF RICHARD NORMAN HEITMANN
DOCKET NUMBER 88922-1
Notice is hereby given that on the 7 day of FEBRUARY, 2024, letters of testamentary in respect of the Estate of RICHARD NORMAN HEITMANN who died on December 27, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from 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, 2024.
ESTATE OF RICHARD NORMAN HEITMANN
PERSONAL REPRESENTATIVE(S)
DEIDRE GEORGE
6080 HARDWICK DRIVE
COLORADO SPRINGS, CO 80906
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF GARY WAYNE HENDERLIGHT AKA GARY W. HENDERLIGHT
DOCKET NUMBER 89018-1
Notice is hereby given that on the 14 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of GARY WAYNE HENDERLIGHT AKA GARY W. HENDERLIGHT who died January 3, 2024 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of FEBRUARY, 2024.
ESTATE OF GARY WAYNE HENDERLIGHT AKA GARY W. HENDERLIGHT
PERSONAL REPRESENTATIVE(S)
JOYCE ROBERTS
8013 EWING ROAD
POWELL, TN 37849
REBECCA BELL JENKINS, ATTORNEY
9724 KINGSTON PIKE, SUITE 202
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF RICHARD LEE KITTS
DOCKET NUMBER 88524-2
Notice is hereby given that on the 11 day of FEBRUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RICHARD LEE KITTS who died on June 15, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of FEBRUARY, 2024.
ESTATE OF RICHARD LEE KITTS
PERSONAL REPRESENTATIVE(S)
CHARITY KITTS
145 WELLINGTON CIRCLE
OAK RIDGE, TN 37830
MATTHEW T. MCDONALD, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF MILLICENT S. LAW
DOCKET NUMBER 88976-1
Notice is hereby given that on the 7 day of FEBRUARY, 2024, Letters Testamentary in respect of the Estate of MILLICENT S. LAW who died January 4, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B)Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7 day of FEBRUARY, 2024.
ESTATE OF MILLICENT S. LAW
PERSONAL REPRESENTATIVE(S)
WALTER R. LAW, EXECUTOR
917 HEATHER WAY
KNOXVILLE, TN 37919
CHARLES M. FINN, ATTORNEY
P.O. BOX 629
KNOXVILLE, TN 37901-0629
NOTICE TO CREDITORS
ESTATE OF ANDRA LONGMIRE
DOCKET NUMBER 88952-1
Notice is hereby given that on the 9 day of FEBRUARY 2024, letters testamentary in respect of the Estate of ANDRA LONGMIRE who died Sep 5, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above -named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 9 day of FEBRUARY, 2024.
ESTATE OF ANDRA LONGMIRE
PERSONAL REPRESENTATIVE(S)
GLEN DALE LONGMIRE; EXECUTOR
921 IRWIN DRIVE
POWELL, TN. 37849
NOTICE TO CREDITORS
ESTATE OF HOWARD WAYNE MARSHALL
DOCKET NUMBER 88997-1
Notice is hereby given that on the 14 day of FEBRUARY, 2024, letters of administration in respect of the Estate of HOWARD WAYNE MARSHALL who died November 29, 2023, were issued to the undersigned by the Knox County Probate Court Courts: All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B)Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of FEBRUARY, 2024.
ESTATE OF HOWARD WAYNE MARSHALL
PERSONAL REPRESENTATIVE(S)
HOLLY MARSHALL
6137 MORNING GLORY PL
KNOXVILLE, TN 37912
LAUREN E. SMITH, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF MARY L. MOORE
DOCKET NUMBER 88986-2
Notice is hereby given that on the 11 day of FEBRUARY, 2024, Letters Testamentary in respect of the Estate of MARY L. MOORE who died December 20, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first 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 11 day of FEBRUARY, 2024.
ESTATE OF MARY L. MOORE
PERSONAL REPRESENTATIVE(S)
DEVIN MOORE
7603 MOON CREST COURT
POWELL, TN 37849
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF WILLIAM POWELL PARTRIDGE, SR.
DOCKET NUMBER 88925-1
Notice is hereby given that on the 7 day of FEBRUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILLIAM POWELL PARTRIDGE, SR. who died December 30, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from 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, 2024.
ESTATE OF WILLIAM POWELL PARTRIDGE, SR.
PERSONAL REPRESENTATIVE(S)
WILLIAM POWELL PARTRIDGE, JR.
852 W. OUTER DRIVE
OAK RIDGE, TN 37830
KAITLYN A. SELL, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
P.O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF GERTRUDE TIPTON PULLIN
DOCKET NUMBER 88936-3
Notice is hereby given that on the 6 day of FEBRUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GERTRUDE TIPTON PULLIN who died October 19, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is from (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of FEBRUARY, 2024.
ESTATE OF GERTRUDE TIPTON PULLIN
PERSONAL REPRESENTATIVE(S)
REBECCA B. WRJGHT
1226 LINVILLE STREET
KINGSPORT, TN 37660
- SCOTT HURLEY, ATTORNEY
205 MOHICAN STREET
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF MARCUS B RANDOLPH
DOCKET NUMBER 88943-1
Notice is hereby given that on the 9 day of FEBRUARY 2024, letters administration in respect of the Estate of MARCUS B RANDOLPH who died November 10, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 9 day of FEBRUARY, 2024.
ESTATE OF MARCUS B RANDOLPH
PERSONAL REPRESENTATIVE(S)
ROBERTA ODELL; ADMINISTRATRIX
5326 JONATHAN WAY
KNOXVILLE, TN. 37920
NOTICE TO CREDITORS
ESTATE OF RUBYE L. RUCKER
DOCKET NUMBER 88990-3
Notice is hereby given that on the 13 day of FEBRUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RUBYE L. RUCKER who died December 3, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that the four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13 day of FEBRUARY, 2024.
ESTATE OF RUBYE L. RUCKER
PERSONAL REPRESENTATIVE(S)
ELISE ANN MCCALVIN
4221 FOREST COURT, SOUTHEAST
CONYERS, GA 30094
BEN T. NORRIS, ATTORNEY
P.O. BOX 397
STRAWBERRY PLAINS, TN 37871
NOTICE TO CREDITORS
ESTATE OF CLEO L. SCARBRO
DOCKET NUMBER 88971-2
Notice is hereby given that on the 11 day of FEBRUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CLEO L. SCARBRO who November 23, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of FEBRUARY, 2024.
ESTATE OF CLEO L. SCARBRO
PERSONAL REPRESENTATIVE(S)
VICKI S. LEITNAKER & LINDA S. DIETZ
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF WILMA GERALDINE SCHRAMM
DOCKET NUMBER 88961-1
Notice is hereby given that on the 7 day of FEBRUARY, 2024, letters testamentary in respect of the Estate WILMA GERALDINE SCHRAMM, who died on January 3, 2024, were issued to the undersigned by the Chancery court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from 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, 2024.
ESTATE OF WILMA GERALDINE SCHRAMM
PERSONAL REPRESENTATIVE(S)
HARVEY ABOUELATA
1824 DUNKIN RD.
KNOXVIILLE, TN 37919
WAYNE DECATUR WYKOFF, ATTORNEY
P.O. BOX 31526
KNOXVILLE, TN 37930
NOTICE TO CREDITORS
ESTATE OF PAUL HENRY SMITH
DOCKET NUMBER 88946-1
Notice is hereby given that on the 2 day of FEBRUARY 2024, letters administration in respect of the Estate of PAUL HENRY SMITH who died December 14, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 2 day of FEBRUARY, 2024.
ESTATE OF PAUL HENRY SMITH
PERSONAL REPRESENTATIVE(S)
PAMELA S LAWHORN; CO-ADMINISTRATOR
1208 DAVIS LANE
KNOXVILLE, TN. 37923
TIMTOHY P SMITH; CO-ADMINISTRATOR
1360 COUNTY ROAD, 658
ATHENS, TN. 37303
NOTICE TO CREDITORS
ESTATE OF RITA INEZ DENNIS TRUSLEY
DOCKET NUMBER 88851-2
Notice is hereby given that on the 11 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of RITA INEZ DENNIS TRUSLEY who died November 8, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B)Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of FEBRUARY, 2024.
ESTATE OF RITA INEZ DENNIS TRUSLEY
PERSONAL REPRESENTATIVE(S)
SHERAE ROBARDS
436 SUGARWOOD DRIVE
KNOXVILLE, TN 37934
- CATHERINE WARMBROD, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF JAMES CHARLES VINEYARD AKA JAMES CHARLES VINYARD
DOCKET NUMBER 88941-2
Notice is hereby given that on the 8 day of FEBRUARY 2024, letters administration in respect of the Estate of JAMES CHARLES VINEYARD AKA JAMES CHARLES VINYARD who died Dec 23, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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, 2024.
ESTATE OF JAMES CHARLES VINEYARD AKA JAMES CHARLES VINYARD
PERSONAL REPRESENTATIVE(S)
SONJA VINEYARD JONES; ADMINISTRATRIX
800 BRITTS DRIVE
LENOIR CITY, TN. 37772
NOTICE TO CREDITORS
ESTATE OF VICKI LYNN WEBBER
DOCKET NUMBER 88940-3
Notice is hereby given that on the 11 day of FEBRUARY, 2024, Letters of Administration in respect to the Estate of VICKI LYNN WEBBER, who died on November 24, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice Jess than sixty (60) days prior to the date that is four (4) months from 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, 2024.
ESTATE OF VICKI LYNN WEBBER
PERSONAL REPRESENTATIVE(S)
JUSTIN C. WEBBER
303 LYNNWOOD DRIVE
KNOXVILLE, TN 37918
SARAH R. JOHNSON, ATTORNEY
11907 KINGSTON PIKE, STE. 201
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF RUTH FOX WEST
DOCKET NUMBER 88970-1
Notice is hereby given that on the 7 day of FEBRUARY, 2024, Letters Testamentary in respect of the Estate of RUTH FOX WEST, who died on August 9, 2023, were issued to the referenced Personal Representative by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditors received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in the (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7 day of FEBRUARY, 2024.
ESTATE OF RUTH FOX WEST
PERSONAL REPRESENTATIVE
EDWARD BYRON WEST
1241 BURCH COVE WAY
KNOXVILLE, TN 37922
DONALD J. FARINATO, ATTORNEY
445 S. GAY STREET, SUITE 401
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CONNIE SUE JETT WISE
DOCKET NUMBER 88908-2
Notice is hereby given that on the 31 day of JANUARY 2024, letters administration in respect of the Estate of CONNIE SUE JETT WISE who died Oct 17, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 31 day of JANUARY, 2024.
ESTATE OF CONNIE SUE JETT WISE
PERSONAL REPRESENTATIVE(S)
BRENDA MORGAN; ADMINISTRATRIX
3715 SHIPE ROAD
CORRYTON, TN. 37721
NOTICE TO CREDITORS
ESTATE OF MILDRED BRANAM
DOCKET NUMBER 89010-2
Notice is hereby given that on the 12 day of FEBRUARY 2024, letters testamentary in respect of the Estate of MILDRED BRANAM who died Nov 25, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 12 day of FEBRUARY, 2024.
ESTATE OF MILDRED BRANAM
PERSONAL REPRESENTATIVE(S)
WILLIAM BRANAM; EXECUTOR
2764 HONEY HILL ROAD
KNOXVILLE, TN. 37924
NOTICE TO CREDITORS
ESTATE OF DAVID EDWARD FIELDER
DOCKET NUMBER 88991-1
Notice is hereby given that on the 15 day of FEBRUARY, 2024, letters testamentary In respect of the Estate of DAVID EDWARD FIELDER died December 19, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of FEBRUARY, 2024.
ESTATE OF DAVID EDWARD FIELDER
PERSONAL REPRESENTATIVE(S)
PAULA JOHNSTON FIELDER; EXECUTOR
1205 EAGLE NEST LANE
KNOXVILLE, TN 37922
TERESA M. KLENK ATTORNEY
265 BROOKVIEW CENTRE WAY, SUITE 604
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF DAVID IRWIN HEIER
DOCKET NUMBER 88674-2
Notice is hereby given that on the 16 day of FEBRUARY, 2024, Letters Testamentary (or Letters of Administration as the case may be) in respect the Estate of DAVID IRWIN HEIER, who died on August 9, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 16 day of FEBRUARY, 2024.
ESTATE OF DAVID IRWIN HEIER
PERSONAL REPRESENTATIVE(S)
BARON U. DESMOND
74335 THETA AVENUE
COVINGTON, LA 70435
O.E. SCHOW, IV ATTORNEY
900 SOUTH GAY STREET, 9TH FLOOR
P.O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF TERRY DEAN LEACH, SR.
DOCKET NUMBER 89001-2
Notice is hereby given that on the 16 day of FEBRUARY, 2024, Letters of Administration in respect of the Estate of TERRY DEAN LEACH, SR. who died November 29, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 16 day of FEBRUARY, 2024.
ESTATE OF TERRY DEAN LEACH, SR.
- SHANNA OSBORNE
2719 HOLBROOK DRIVE, APT. 19
KNOXVILLE, TN 37918
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF ALEXANDRIA ELIZABETH NUNN
DOCKET NUMBER 88750-3
Notice is hereby given that on the 14 day of FEBRUARY 2024, letters administration in respect of the Estate of ALEXANDRIA ELIZABETH NUNN who died Oct 16, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the. copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of FEBRUARY, 2024.
ESTATE OF ALEXANDRIA ELIZABETH NUNN
PERSONAL REPRESENTATIVE(S)
KEVIN DARREL NUNN; ADMINISTRATOR
5023 TRAVIS
POWELL, TN. 37849
REBECCA BELL JENKINS ATTORNEY
9724 KINGSTON PIKE
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF JENNIFER LOU DELLER PECK
DOCKET NUMBER 88973-1
Notice is hereby given that on the 14 day of FEBRUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JENNIFER LOU DELLER PECK who died on November 20, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days 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 14 day of FEBRUARY, 2024.
ESTATE OF JENNIFER LOU DELLER PECK
PERSONAL REPRESENTATIVE(S)
CARL TATE PECK, II
8105 MEADOWOOD LANE
KNOXVILLE, TN 37919
MITAL D. PATEL ATTORNEY
217 S. PETERS ROAD
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF BERNARD IVAN POE
DOCKET NUMBER 88731-2
Notice I hereby given that on the 1 day of FEBRUARY,2024 letters testamentary (or letters of administration as the case may be) in respect of the Estate of BERNARD IVAN POE who died October 11, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above¬ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) from the date of first publication; or
(B) Sixty (60) days after from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice Jess than sixty (60) days prior to the date that is four (4) months from 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, 2024.
ESTATE OF BERNARD IVAN POE
PERSONAL REPRESENTATIVE {S)
SANDRA KAY LAWRENCE
131 BLUE RIDGE TRAIL
NORTH CHARLESTON, SC 29418
SARAH R. JOHNSON, ATTORNEY
11907 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF CHRISTINA NOEL MCLAUGHLIN BERNOT POOLE
DOCKET NUMBER 89011-3
Notice is hereby given that on the 12 day of FEBRUARY 2024, letters testamentary in respect of the Estate of CHRISTINA NOEL MCLAUGHLIN BERNOT POOLE who died Jan 8, 2024, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 12 day of FEBRUARY, 2024.
ESTATE OF CHRISTINA NOEL MCLAUGHLIN BERNOT POOLE
PERSONAL REPRESENTATIVE(S)
ANNE M BERNOT; EXECUTRIX
3864 HIGH VIEW LANE
KNOXVILLE, TN. 37931
NOTICE TO CREDITORS
ESTATE OF THOMAS S RODDY, SR.
DOCKET NUMBER 89017-3
Notice is hereby given that on the 12 day of FEBRUARY 2024, letters testamentary in respect of the Estate of THOMAS S RODDY, SR. who died Jan 4, 2024, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 12 day of FEBRUARY, 2024.
ESTATE OF THOMAS S RODDY, SR.
PERSONAL REPRESENTATIVE(S)
BRYAN SCOTT RODDY; EXECUTOR
1822 WATER MILL TRAIL
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF ROBERT A ROWAN
DOCKET NUMBER 89020-3
Notice is hereby given that on the 14 day of FEBRUARY 2024, letters testamentary in respect of the Estate of ROBERT A ROWAN who died Dec 16, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of FEBRUARY, 2024.
ESTATE OF ROBERT A ROWAN
PERSONAL REPRESENTATIVE(S)
ROBERT A ROWAN, JR.; EXECUTOR
722 WEST BEAVER CREEK ROAD
POWELL, TN. 37849
NOTICE TO CREDITORS
ESTATE OF GAIL P. SHOWALTER AKA ADELAIDE POST SHOWALTER
DOCKET NUMBER 88985-1
Notice is hereby given that on the 15 day of FEBRUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GAIL P. SHOWALTER AKA ADELAIDE POST SHOWALTER, who died on December 11, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of FEBRUARY, 2024.
ESTATE OF GAIL P. SHOWALTER AKA ADELAIDE POST SHOWALTER
PERSONAL REPRESENTATIVE(S)
ZACHARAY NICHOLAS SHOWALTER
6711 STONE MILL DRIVE
KNOXVILLE TN 37919
ADELAIDE A. SHOWALTER MITCHELL
8100 POINT OAKS DRIVE
KNOXVILLE TN 37919
LEE A. POPKIN
1111 N. NORTHSHORE DRIVE SUITE S-700
KNOXVILLE TN 37919
NOTICE TO CREDITORS
ESTATE OF DOUGLASS ROBERT SPENCER
DOCKET NUMBER 88422-2
Notice is hereby given that on the 16 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of DOUGLASS ROBERT SPENCER who died June 15, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 16 day of FEBRUARY, 2024.
ESTATE OF DOUGLASS ROBERT SPENCER
PERSONAL REPRESENTATIVE(S)
KATE BLEDSOE SPENCER
2561 MOSS CREEK ROAD
KNOXVILLE, TN 37912
NATHAN D. ROWELL ATTORNEY
100 EAST MAIN STREET, SUITE 400
SEVIERVILLE, TN 37862
misc. Notices
public notice
THE KNOX COUNTY BOARD OF COMMISSIONERS SHALL MEET IN SPECIAL SESSION ON WEDNESDAY, MARCH 6, 2024 AT 11:30 A.M. IN THE SMALL ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.
AGENDA
Call to Order.
Consideration of a Resolution of the Commission of Knox County, Tennessee, appointing _________________ to the Knox County Board of Education as the 8th District member until the August 2024 General Election results are certified and the Oath of Office is administered. (Full Commission) R-24-3-101-SS
Adjournment.
NOTICE OF LIEN SALE
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on March 15, 2024 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Rd Knoxville, TN if total bill is not paid by date of sale.
2010 Ford Fusion 3FAHP0HG3AR405051 (Jessica Long)
1987 Chevy S10 1GCBS14E2H2159987
2010 Honda Civic 2HGFG1B91AH529253 (Tiffany Kinsler)
2008 Nissan Quest 5N1BV28U98N122282 (Suzanne Schriver)
2005 Ford Explorer 1FMZU62K15ZA76600 (Daniel Jones/ Titlemax of SC)
2010 Nissan Titan 1N6BA0CC9AN320172 (Erwin Rivera)
1998 Honda Accord 1HGCG1650WA051665 (Adrian Blackwell)
2007 Honda Civic 2HGFG12607H574036 (Adam Smith/ TMX Finance of TN)
2005 Dodge Caravan 1D4GP25RX5B395350 (Dennis Ray)
2016 Kia Soul KNDJP3A58G7386194 (Amanda Mcbee/ Heritage South)
2001 Nissan Altima 1N4DL01D91C239692 (Joyce Roegelein)
2012 Chevy Sonic 1G1JC6SH8C4135041 (Lorenzo Navarrette)
2004 Mercury G. Marquis 2MEFM75W94X611445 (Lawrence Or Mary Barrett)
2001 Acura 3.5RL JH4KA96641C002256 (Rufino Sanchez)
1999 Buick Century 2G4WS52M7X1494868 (John Siglin)
2009 Ford Taurus 1FAHP24W29G125374 (Michael Barfield)
2013 Ford Fiesta 3FADP4BJ1DM218578 (Brian Appleton/ Pace Financial)
2015 Ford Transit 1FDBF8ZM2FKB32200 (Wheels Lt/ Best Buy Stores)
1985 Chevy Caprice 1G1BN69H7FX156017 (D’Angelo Shelton)
2014 GMC Acadia 1GKKRTKD6EJ103686 (Nikolas Ditzler/Kala Welch/Consumer Portfolio)
2012 Dodge Journey 3C4PDCBG0CT153872 (Daun Poole)
2016 Chevy Cruze 1G1PE5SBXG7180500 (Kaleb Hines/ Credit Acceptance Corp)
2007 Pontiac G6 1G2ZG58B074246625 (Kenneth Or Brittany Haese)
1994 Nissan Pickup 1N6SD11S6RC402343 (Michelle Riffey)
2000 Mits Mirage JA3AY26C6YU004213 (Jose Melgar)
2006 Buick Lucerne 1G4HD57246U248518 (Carlos Lattimore)
Trailer 5HABV08144N031563 (Allstate Insurance)
2012 VW Passat 1VWBN7A3XCC100151 (Brandon Coonrod/ Wamm Finance)
2013 BMW 328i WBADW7C57DE731496 (David Myers/ Onemain Financial)
2004 Chevy Avalanche 3GNEK12T34G216107 (Joseph Slusher)
2003 Cadillac deVille 1G6KD54Y73U110781 (Barry Or Dottie Culberson)
NOTICE OF LIEN SALE
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on March 15, 2024 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.
2004 Subaru Forester JF1SG63664H733870 (Karen Oliver)
2007 Mazda 3 JM1BK32F671747015 (Donovan Varela)
2002 Chevy Trailblazer 1GNDS13S622179500 (Kenneth or Priscilla Chafin)
1999 Ford F150 1FTRX17L2XNA01950 (Blanca Rodriguez)
2014 Ford Focus 1FADP3F27EL159536 (Latisha Nibblins/Darrell Coxton/ 1 Auto Finance)
1998 Ford F150 1FTZX1722WNA25039 (Michael Lawson)
2013 Chevy Malibu 1G11E5SA6DF282603 (Baylei Troutt)
2009 Nissan Altima 1N4AL21E89C170951 (Jose Garcia/ B&G Auto Sales)
2014 Mini Cooper WMWZB3C5XEWM32672 (Debra Tindell/Kenneth Huff/ BMW Bank of North America)
2006 Chevy HHR 3GNDA13D06S524311 (David Haun)
2002 Toyota Camry 4T1BF30K52U009875 (Jamie Peacock/ Robert Mingle)
2013 Dodge Avenger 1C3CDZAB9DN591044 (Ginger Hickman)
2006 Saturn Vue 5GZCZ53406S880885 (Raymond Burdick)
1994 Mercury G. Marquis 2MELM74WXRX699630 (Joseph Slack)
2002 Lincoln LS 1LNHM86S52Y608045 (Michael Croft)
1997 Geo Metro 2C1MR2293V6752964 (Richard Lovelace/ Charles Sherrill)
NOTICE OF LIEN SALE
The following described vehicle(s) impounded/repaired/towed will be sold at public and/or private auction on March 24, 2024 at 9:00 a.m. in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379. The sale will be held at Sutherland Avenue Wrecker Service, Inc. vehicle impoundment lot located at 2607 Sutherland Ave., Knoxville, Tennessee 37919. These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles Department, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law. The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.
2013 FORD ESCAPE
VIN 1FMCU9GX7DUB16525
NOTICE OF LIEN SALE
PUBLIC SALE TO BE HELD ON, March 13, 2024 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE
254 Harry Lane Blvd. Knoxville TN 37923: A29 Derek Dalton, F28 J.W. Dukes, D01 John Rector, C06 John Rector, C39 Penni Rood, K62 Sharae Spears. 7144 Clinton Hwy, Knoxville TN 37849: D08 Licter Deleon. 4303 E. Emory Rd. Knoxville TN. 37938: B04 Dana Brock, C12 Jeffrey Buckholtz, F04 Shane Canter, F55 Tiffany Cremeans, F17 Tiffany Kitts, H21 John Lee.
CASH ONLY