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.

  1. 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

  1. 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.

 

  1. 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.

 

  1. 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

 

  1. 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.

 

  1. 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.

 

  1. 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

 

  1. 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

 

  1. 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.

  1. 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