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

 

IN THE CIRCUIT COURT FOR UNION COUNTY, TENNESSEE

Docket No. 4149

KIMBERLY LOUISE CLAPP

Plaintiff,

v.

JERRY LYNN CLAPP, JR.,

Defendant.

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

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

This 11 day of August, 2022.

 

ENTERED 17 day of January, 2024.

Barbara Williams

Circuit Court Clerk

 

Travis Patterson

TRAVIS D. PATTERSON, Esq.

Attorney for Petitioners

BPR NO. 030640

P.O. Box 70586

Knoxville, Tennessee 37938

Ph.: (865) 306-0333

 

NON-RESIDENT NOTICE

 

TO: JACQUELINE ROSE TEBBETTS AND ALL UNKNOWN HEIRS OF GORDON LESLIE TEBBETTS

IN RE: RUBIN LUBLIN TN, PLLC,

 

V.

JACQUELINE ROSE TEBBETTS AND ALL UNKNOWN HEIRS OF GORDON LESLIE TEBBETTS

 

  1. 206124-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant a non-resident of the State of Tennessee, JACQUELINE ROSE TEBBETTS AND ALL UNKNOWN HEIRS OF GORDON LESLIE TEBBETTS, whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon it is ordered that said defendant, JACQUELINE  ROSE  TEBBETTS  AND  ALL  UNKNOWN  HEIRS  OF  GORDON LESLIE TEBBETTS, 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, GEORGIA 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 12th day of JANUARY, 2024.

 

J Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: AMOS KIBET CHERUIYOT

IN RE: NASTASSJA DESIREE HUCKLESBY v. AMOS KIBET CHERUIYOT

 

  1. 207748-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant AMOS KIBET CHERUIYOT, 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 AMOS KIBET CHERUIYOT, it is ordered that said defendant, AMOS KIBET CHERUIYOT, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with GAIL F. 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 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 23rd day of JANUARY, 2024.

 

J Scott Griswold

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF PHYLLIS WHITESIDES CAUTHEN

DOCKET NUMBER 88494-2

Notice is hereby given that on the 13 day of JANUARY, 2024, letters testamentary in respect of the Estate of Phyllis Whitesides Cauthen, who died on January 18, 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 JANUARY, 2024.

 

ESTATE OF PHYLLIS WHITESIDES CAUTHEN

 

PERSONAL REPRESENTATIVE(S)

JENNIFER CAUTHEN OLSON

717 ELKMONT ROAD

KNOXVILLE, TN 37922

 

L ERIC EBBERT, ATTORNEY

9145 CROSS PARK DRIVE, STE. 103

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES A CHADWELL

DOCKET NUMBER 88729-3

Notice is hereby given that on the 7 day of NOVEMBER, 2023, letters testamentary in respect of the Estate of CHARLES A CHADWELL, who died October 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 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 NOVEMBER, 2023.

 

ESTATE OF CHARLES A CHADWELL

 

PERSONAL REPRESENTATIVE(S)

ROBERT CHARLES CHADWELL

KRSTI LEANN CHADWELL BURNS

 

WILSON S RITCHIE, ATTORNEY

606 WEST MAIN STREET, SUITE 200

KNOXVILLE, TN  37902

 

NOTICE TO CREDITORS

 

ESTATE OF LARRY G. COX

DOCKET NUMBER 88863-2

Notice is hereby given that on the 23 day of JANUARY, 2024, letters testamentary in respect to the Estate of LARRY G. COX who died October 18, 2023 were issued 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 23 day of JANUARY, 2024.

 

ESTATE OF LARRY G. COX

 

PERSONAL REPRESENTATIVE(S)

BRENDA K. COX

124 E. CHURCHWELL AVENUE

KNOXVILLE, TN 37917

 

MACK A. GENTRY, ATTORNEY

P.O. BOX 1990

KNOXVILLE, TN 37901

NOTICE TO CREDITORS

 

ESTATE OF MATTIE LEE FOX

DOCKET NUMBER 88844-1

Notice is hereby given that on the 11 day of JANUARY, 2024, Letters Testamentary in respect of the Estate of MATTIE LEE FOX, who died November 17, 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 and unmatured against the estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first 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 11 day of JANUARY, 2024.

 

ESTATE OF MATTIE LEE FOX

 

PERSONAL REPRESENTATIVE(S)

BRANDI FOX MCBRAYER

7430 QUAIL CREEK LANE

CORRYTON, TN 37721

 

GAIL F. WORTLEY ATTORNEY

3715 POWERS STREET

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF KATHRYN SWANN JAFFURS

DOCKET NUMBER 88866-2

Notice is hereby given that on the 23 day of JANUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect 6f the Estate of KATHRYN SWANN JAFFURS who died on November 26, 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 (I) 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 23 day of JANUARY, 2024.

 

ESTATE OF KATHRYN SWANN JAFFURS

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER M. JAFFURS

1447 TUGALOO AVENUE

KNOXVILLE, TN 37919

 

DALLIS H. HOWARD, ATTORNEY

4820 OLD KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF STEVEN DUSTIN LEOPPER

DOCKET NUMBER 88927-3

Notice is hereby given that on the 12 day of JANUARY, 2024, Letters of Administration in respect of the Estate of STEVEN DUSTIN LEOPPER who died December 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 12 day of JANUARY, 2024.

 

ESTATE OF STEVEN DUSTIN LEOPPER

 

PERSONAL REPRESENTATIVE(S)

BECKY LYNN LEOPPER

1309 FOX RIDGE DRIVE

POWELL, TN 37849

 

LUCAS M. FISHMAN, ATTORNEY

P.O. BOX 629

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WALTER E. MCLEMORE

DOCKET NUMBER 88896-2

Notice is hereby given that on the 25 day of JANUARY, 2024, Letters Testamentary in respect of the Estate of WALTER E. MCLEMORE, who died on the August 17, 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 25 day of JANUARY, 2024.

 

ESTATE OF WALTER E MCLEMORE

 

PERSONAL REPRESENTATIVE(S)

MARY E. JOINES

500 COMPTON LANE

KNOXVILLE, TN 37920

 

  1. DAVID LIPSEY, ATTORNEY

1430 ISLAND HOME AVENUE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF EDITH MARIE SEXTON

DOCKET NUMBER 88770-2

Notice is hereby given that on the 23 day of JANUARY, 2024, letters testamentary (or letters of administration as the case maybe) In respect of the Estate of EDITH MARIE SEXTON 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 prior to 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 23 day of JANUARY, 2024.

 

ESTATE OF EDITH MARIE SEXTON

 

PERSONAL REPRESENTATIVE(S)

GARY WAYNE WATTS

232 COUNTY WALK DRIVE

POWELL, TN 37849

 

RACHEL E. DONSBACH, ATTORNEY

550 W. MAIN STREET, SUITE 600

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF ALMA ILENE BEASON

DOCKET NUMBER 88683-2

Notice is hereby given that on the 22 day of January 2024, letters administration in respect of the Estate of ALMA ILENE BEASON who died Mar 9, 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 22 day of January, 2024.

 

ESTATE OF ALMA ILENE BEASON

 

PERSONAL REPRESENTATIVE(S)

MICHAEL ABERNATHY; ADMINISTRATOR

1609 BROOK MANOR DRIVE

HIXON, TN. 37343

 

COURTNEY L. COX, AATTORNEY

4931 HOMBERG DRIVE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DEBRA BENDER

DOCKET NUMBER 88898-1

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of DEBRA BENDER who died October 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 the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date this 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 26 day of JANUARY, 2024.

 

ESTATE OF DEBRA BENDER

 

PERSONAL REPRESENTATIVE(S)

ERIC BENDER

2941 ROCKINGHAM HWY.

ROCKINGHAM, VA 22802

 

NOTICE TO CREDITORS

 

ESTATE OF PAULA IRENE BRADLEY

DOCKET NUMBER 88895-1

Notice is hereby given that on the 31 day of JANUARY, 2024, letters of administration in respect of the Estate of PAULA IRENE BRADLEY, who died November 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 31 day of JANUARY, 2024.

 

ESTATE OF PAULA IRENE BRADLEY

 

PERSONAL REPRESENTATIVE(S)

MICHAEL EUBANKS

7315 ETHELD REDA DRIVE

KNOXVILLE, TN 37931

 

WAYNE WYKOFF, ATTORNEY

SUMNER GARLAND, ATTORNEY

P.0. BOX 31526

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF MARY F. BRESENHAM

DOCKET NUMBER 88870-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of MARY F. BRESENHAM, who died on November 14, 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 26 day of JANUARY, 2024.

 

ESTATE OF MARY F. BRESENHAM

 

PERSONAL REPRESENTATIVE(S)

VICKIE J. TETERS

9445 CLUBLANDS DRIVE

JOHNS CREEK, GA 30022

 

DAVID A. MONTGOMERY, ATTORNEY

112 GLENLEIGH CT., SUITE 1

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JAMIE CHERRY BRODY

DOCKET NUMBER 88918-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters of testamentary/administration in respect to the Estate of JAMIE CHERRY BRODY, who died on September 25, 2023, were issued to the undersigned by the Probate Court for Grainger County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his/her Estate are required to file the same in triplicate 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 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 the first publication as described in (1)(A); or

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

This the 26 day of JANUARY, 2024.

 

ESTATE OF JAMIE CHERRY BRODY

 

PERSONAL REPRESENTATIVE(S)

PAM BRODY

911 HEATHER WAY

KNOXVILLE, TN 37919

 

SCOTT B. HAHN, ATTORNEY

5344 N BROADWAY ST.

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ELMER L COSBY

DOCKET NUMBER 88853-1

Notice is hereby given that on the 26 day of JANUARY 2024, letters testamentary in respect of the Estate of ELMER L COSBY who died Oct 22, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 26 day of JANUARY, 2024.

 

ESTATE OF ELMER L COSBY

 

PERSONAL REPRESENTATIVE(S)

RICKY LEE COSBY; EXECUTOR

5608 OLD BROADWAY STREET

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN FRANK CRONAN, JR.

DOCKET NUMBER 88871-1

Notice is hereby given that on the 31 day of JANUARY, 2024, Letters of Testamentary in respect to the Estate of JOHN FRANK CRONAN, JR., who died November 10, 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 & 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 (or posting, as the case may be) 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 posting); 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);

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

This the 31 day of JANUARY, 2024.

 

ESTATE OF JOHN FRANK CRONAN, JR.

 

PERSONAL REPRESENTATIVE(S)

KELLEE LEIGH CULPEPPER CRONAN

308 RUSSFIELD DR.

KNOXVILLE, TN 37934

 

LEWIS A. COMBS, IR., ATTORNEY

3002 W. GALLAHER FERRY ROAD

KNOXVILLE, TN 37932

 

NOTICE TO CREDITORS

 

ESTATE OF WILMA JEAN DAVIS

DOCKET NUMBER 88909-3

Notice is hereby given that on the 29 day of JANUARY 2024, letters testamentary in respect of the Estate of WILMA JEAN DAVIS who died Dec 2, 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 29 day of JANUARY, 2024.

 

ESTATE OF WILMA JEAN DAVIS

 

PERSONAL REPRESENTATIVE(S)

TERRY M STRICKLAND; EXECUTRIX

5128 DOVEWOOD WAY

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT F. GRAY

DOCKET NUMBER 88687-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of ROBERT F.  GRAY who died on October 13, 2023 were issued to the undersigned by the Chancery court, Probate Division, of Knox County, Tennessee. All persons, resident d 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 26 day of JANUARY, 2024.

 

ESTATE OF ROBERT E. GRAY

 

PERSONAL REPRESENTATIVE(S)

AMY MORTON VAUGHN

1632 LECONTE DRIVE

MARYVILLE, TN 37803

 

GREGORY D. SHANKS

406 UNION AVENUE, SUITE 602

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES MOWBRAY HARRIS

DOCKET NUMBER 88902-2

Notice is hereby given that on the 26 day of JANUARY 2024, letters administration in respect of the Estate of JAMES MOWBRAY HARRIS who died Sep 4, 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 26 day of JANUARY, 2024.

 

ESTATE OF JAMES MOWBRAY HARRIS

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA L WELLS; ADMINISTRATRIX

10534 ASPEN RIDGE LANE

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET PIERCE HEADRICK

DOCKET NUMBER 88897-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of MARGARET PIERCE HEADRICK who died November 3, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non­ resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date this 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 26 day of JANUARY, 2024.

 

ESTATE OF MARGARET PIERCE HEADRICK

 

PERSONAL REPRESENTATIVE(S)

KAREN WALDBAUER

831 GARRISON RIDGE BLVD.

KNOXVILLE, TN 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY ANN HOUSEWRIGHT

DOCKET NUMBER 88923-2

Notice is hereby given that on the 26 day of JANUARY, 2024, letters of testamentary in respect of the Estate of SHIRLEY ANN HOUSEWRIGHT who died on the 25th day of December 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 26 day of JANUARY, 2024.

 

ESTATE OF SHIRLEY ANN HOUSEWRIGHT

 

PERSONAL REPRESENTATIVE(S)

DEBRA GRIFFIN

7772 DEVONSHIRE DRIVE

KNOXVILLE, TN 37919

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF ERNEST E. JOHNSON

DOCKET NUMBER 88887-2

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of ERNEST E. JOHNSON who died December 10, 2023, were issued lo 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 all 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 decedents date of death.

 

This the 26 day of JANUARY, 2024.

 

ESTATE OF ERNEST E. JOHNSON

 

PERSONAL REPRESENTATIVE(S)

VALERIE N. DALE

7809 CARPENTER ROAD

KNOXVILLE, TN 37931

 

GLEN B. RUTHERFORD, ATTORNEY

PO BOX 1668

KNOXVILLE, TN 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBIN WALKER JONES

DOCKET NUMBER 88625-1

Notice is hereby given that on the 31 day of JANUARY, 2024, Letters of Administration in respect to the Estate of ROBIN WALKER JONES, deceased, who died on July 25, 2023, were issued to the undersigned, Bethany Brianna Jones, by the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said 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 (or posting as the case may be) 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 posting; 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 the first publication (or posting) 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 ROBIN WALKER JONES

 

PERSONAL REPRESENTATIVE(S)

BETHANY BRIANNA JONES

5215 VILLAGE CREST WAY, NO. 337

KNOXVILLE, TN 37924

 

ERIN A. WHITE, ATTORNEY

408 N CEDAR BLUFF RD., STE 160

KNOXVILLE, N 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF KATHERINE MAUREEN KERWIN

DOCKET NUMBER 88761-2

Notice is 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 KATHERINE MAUREEN KERWIN, who died October 17, 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 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 fonr (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 KATHERINE MAUREEN KERWIN

 

PERSONAL REPRESENTATIVE(S)

MICHAEL EUGENE KERWIN

202 DOUGHTY DRIVE

KNOXVILLE, TN 37918

 

CONSTANCE SUE KERWIN

445 ROLAND MANOR DRIVE

DACULA, GEORGIA 30019

 

MARY KERWIN MORELAND

130 PUFFIN DRIVE, UNIT 2A

PAWLEYS ISLAND, SC 29585

 

CHARLES H. CHILD, ATTORNEY

705 GATE LANE, SUITE 202

KNOXVILLE, TN 37909

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN WESLEY LAWSON

DOCKET NUMBER 88924-3

Notice I hereby given that on the 26 day of JANUARY, 2024 letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOHN WESLEY LAWSON who died November 1, 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 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 26th day of January, 2024.

 

ESTATE OF JOHN WESLEY LAWSON

 

PERSONAL REPRESENTATIVE(S)

JOHN DAVID LAWSON

1631 CHANCES RIDGE

SEVIERVILLE, TN 37876

 

MELISSA K. LAWSON

547 EMERTS VIEW CIRCLE

SEYMOUR, TN 37865

 

CHRISTOPHER A. HALL, ATTORNEY

KATHERINE SANFORD GOODNER, ATTORNEY

1111 N. NORTHSHORE DR., STE. S700

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF GREGORY W. MADDOX

DOCKET NUMBER  88876-3

Notice is hereby given that on the 31 day JANUARY, 2024, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of Gregory W. Maddox, who died on November 13, 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 31 day of JANUARY, 2024.

 

ESTATE OF GREGORY W. MADDOX

 

PERSONAL REPRESENTATIVE(S)

STEVEN K. MADDOX

13190 RAZELL WAY

KNOXVILLE, TN 37932

 

KEVIN N. PERKEY, ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

P.O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF BOB J. MCCOLLOUGH

DOCKET NUMBER 88864-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary (or letters of administration as the case may be) in in respect of the Estate of BOB J. MCCOLLOUGH who died December 2, 2023, were issued to DENA C. MCCOLLOUGH by the Probate Division of the Chancery Court of Knox County, TN. 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 fust publication; or

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

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

This the 26 day of January, 2024.

 

ESTATE OF BOB J. MCCOLLOUGH

 

PERSONAL REPRESENTATIVE(S)

DENA C. MCCOLLOUGH

9332 CAMERON ROAD

MASCOT, TN 37806

 

DUSTIN S. CROUSE, ATTORNEY

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF ERIK DAVID MCFARLANE

DOCKET NUMBER 88402-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters of testamentary in respect of the Estate of ERIK DAVID MCFARLANE who died on May 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 first publication; or

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

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

This the 26 day of JANUARY, 2024.

 

ESTATE OF ERIK DAVID MCFARLANE

 

PERSONAL REPRESENTATIVE(S)

TAMARA IMAN MCFARLANE

1678 PADDLE WHEEL DRIVE

MARIETTA, GA 30062

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD F. MILLS

DOCKET NUMBER 88873-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of DONALD F. MILLS who died November 14, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. AIl 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 (I) 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 26 day of JANUARY, 2024.

 

ESTATE OF DONALD F. MILLS

 

PERSONAL REPRESENTATIVE(S)

CATHERINE VANDERGRIFF

720 COVENTRY RD.

KNOXVILLE, TN 37923

 

BROOKE GIVENS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMIE OGLE

DOCKET NUMBER 88914-2

Notice is hereby given that on the 31 day of JANUARY, 2024, letters of administration in respect of the Estate of JAMIE OGLE who died November 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 (I) 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 31 day of JANUARY, 2024.

 

ESTATE OF JAMIE OGLE

 

PERSONAL REPRESENTATIVE(S)

KAYCEE OGLE

2215 BAINBRIDGE WAY

POWELL, TN 37849

 

SARAH E. C. MALIA, ATTORNEY

P.O. BOX 12395

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF TRAVIS ANTHONY PARIS

DOCKET NUMBER 88868-1

Notice is hereby given that on the 31 day JANUARY, 2024, letters of administration in respect of the Estate of TRAVIS ANTHONY PARIS who died November 16, 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 31 day of JANUARY, 2024.

 

ESTATE OF TRAVIS ANTHONY PARIS

 

PERSONAL REPRESENTATIVE(S)

KAY CARROLL PARIS

P.O. BOX 957

HARROGATE, TN 37752

 

GLENNA W. OVERTON-CLARK, ATTORNEY

9111 CROSS PARK DRIVE SUITE D200

KNOXVILLE, TN 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF CLYTEE R. PATTERSON

DOCKET NUMBER 88886-1

Notice is hereby given that on the 12 day of JANUARY, 2024, letters of administration in respect of the Estate of CLYTEE R.  PATTERSON who died November 6, 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 12 day of JANUARY, 2024.

 

ESTATE OF CLYTEE R. PATTERSON

 

PERSONAL REPRESENTATIVE(S)

JAMES T. PATTERSON

8508 CAMBRIDGE WOODS LANE

KNOXVILLE, TN 37923

 

BRADLEY S. LEWIS, ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF ANNE BOND POWERS

DOCKET NUMBER 88877-1

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of ANNE BOND POWERS who died April 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 the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date this 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 26 day of JANUARY, 2024.

 

ESTATE OF ANNE BOND POWERS

 

PERSONAL REPRESENTATIVE(S)

ROGER D. OSBORNE

7209 LAWFORD RD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH LORAINNE STAPLET0N RECTOR

DOCKET NUMBER 88765-3

Notice is hereby given that on the 22 day of JANUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ELIZABETH LORAINNE STAPLETON RECTOR who died November 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), 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 22 day of JANUARY, 2024.

 

ESTATE OF ELIZABETH LORAINNE STAPLETON RECTOR

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER TODD RECTOR

242 ZANE LANE

LENOIR CITY, TN 37772

 

JAMES T NORMAND, ATTORNEY

30 KENTUCKY AVE

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA PARKER ROBBINS

DOCKET NUMBER 88883-1

Notice is hereby given that on the 26 day of JANUARY, 2024, letters of administration in respect of the Estate of PATRICIA PARKER ROBBINS who died November 17, 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 26 day of JANUARY, 2024.

 

ESTATE OF PATRICIA PARKER ROBBINS

 

PERSONAL REPRESENTATIVE(S)

JOHN F. ROBBINS, III

204 PETERSON ROAD

KNOXVILLE, TN 37934

 

  1. CATHERINE WARMBROD, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ELOISE RODGERS

DOCKET NUMBER 88899-2

Notice is hereby given that on the 26 day JANUARY, 2024, letters testamentary in respect of the Estate of ELOISE RODGERS who died November 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 the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date this 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 26 day of JANUARY, 2024.

 

ESTATE OF ELOISE RODGERS

 

PERSONAL REPRESENTATIVE(S)

CHERYL C. RODGERS

5100 HEDGEWOOD RD.

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF LUCINDA RENA SCHEUER

DOCKET NUMBER 88782-2

Notice is hereby given that on the 22 day of JANUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LUCINDA RENA SCHEUER, who died October 17, 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 22 day of JANUARY, 2024.

 

ESTATE OF LUCINDA RENA SCHEUER

 

PERSONAL REPRESENTATIVE(S)

RYAN JAMES SCHEUER

705 SCHENLEY ROAD

KNOXVILLE, TN 37923

 

JULIE D. EISENHOWER, ATTORNEY

217 S PETERS ROAD

KNOXVILLE, TN 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY S. SIMS

DOCKET NUMBER 88879-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of SHIRLEY S.  SIMS who died November 7, 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 26 day of JANUARY, 2024.

 

ESTATE OF SHIRLEY S. SIMS

 

PERSONAL REPRESENTATIVE(S)

DEBORA NEWCOMBE

912 COBBLESTONE DRIVE

LENOIR CITY, TN 37772

 

  1. CATHERINE WARMBROD ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA SUE SOLOMON

DOCKET NUMBER 88835-1

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary (or letters of administration as the case maybe) in respect of the Estate of WANDA SUE SOLOMON who died November 14, 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 26 day of JANUARY, 2024.

 

ESTATE OF WANDA SUE SOLOMON

 

PERSONAL REPRESENTATIVE(S)

EVA COLLINS BROOKS

507 DRAKEWOOD ROAD

KNOXVILLE, TN 37924

 

GLEN R. THOMPSON, ATTORNEY

P.O. BOX 6127

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID A. STEPHENS

DOCKET NUMBER 88845-2

Notice is 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 DAVID A. STEPHENS, who died September 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 1 day of FEBRUARY, 2024.

 

ESTATE OF DAVID A. STEPHENS

 

PERSONAL REPRESENTATIVE(S)

TERESA COOPER

924 RACCOON VALLEY ROAD WEST

HEISKELL, TN 37754

 

BRADLEY H. HODGE, ATTORNEY

900 SOUTH GAY STREET, SUITE 2100

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF WAYNE ANTHONY STILES

DOCKET NUMBER 88928-1

Notice is hereby given that on the 31 day of JANUARY, 2024, letters of administration in respect of the Estate of WAYNE ANTHONY STILES who died December 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 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 31 day of JANUARY, 2024.

 

ESTATE OF WAYNE ANTHONY STILES

 

PERSONAL REPRESENTATIVE(S)

TODD STILES

1028 HAMILTON RIDGE LANE

KNOXVILLE, TN 37922

 

MICHAEL R. CROWDER, ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

P.O. BOX 442

KNOXVILLE, TN 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF HARRIET W. THOMPSON

DOCKET NUMBER 88921-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of HARRIET W. THOMPSON 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 26 day of JANUARY, 2024.

 

ESTATE OF HARRIET W. THOMPSON

 

PERSONAL REPRESENTATIVE(S)

CHARLES H. THOMPSON

8717 DUNAIRE DRIVE

KNOXVILLE, TN 37923

 

BRADLEY C. GRAVES, ATTORNEY

GRAYSON B. HOLMES, ATTORNEY

2095 LAKESIDE CENTRE WAY, SUITE 131

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF GLORIA JEAN VANVALKENBURG

DOCKET NUMBER 88919-1

Notice is hereby given that on the 31 day of JANUARY, 2024, letters of administration in respect of the Estate of GLORIA JEAN VANVALKENBURG who died December 16, 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 31 day of JANUARY, 2024.

 

ESTATE OF GLORIA JEAN VANVALKENBURG

 

PERSONAL REPRESENTATIVE(S)

JULIE FAULKNER

3926 VALLEY VIEW DRIVE

KNOXVILLE, TN 37917

 

  1. CATHERINE WARMBROD ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL T. WALKER

DOCKET NUMBER 88867-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of MICHAEL T. WALKER who died on November 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 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 26 day of JANUARY, 2024.

 

ESTATE OF MICHAEL T. WALKER

 

PERSONAL REPRESENTATIVE(S)

BRYAN WALKER

502 ANNANDALE ROAD

KNOXVILLE, TN 37934

 

PRESTON WALKER

7005 TRADITIONAL DRIVE

KNOXVILLE, TN 37909

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

 

misc.  Notices

 

PUBLIC NOTICE

 

On December 11, 2023, North Knoxville Health Education Center, applicant for a new Low Power FM station on 107.1 MHz, at Knoxville, Tennessee, filed an application with the Federal Communications Commission for a low power FM construction permit. Members of the public wishing to view this application or obtain information about how to file comments and petitions on the application can visit –

https://enterpriseefiling.fcc.gov/dataentry/views/public/fmDraftCopy?displayType=html&appKey=25076f918b25b6c1018b3e19354d06ab&id=25076f918b25b6c1018b3e19354d06ab&goBack=N

 

Legal Section 94

 

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

 

Bid 3528, Mowing and General Grounds Maintenance, due 3/6/24

 

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

 

 

 

Knox County Air Pollution Control Board Notice

 

The Knox County Air Pollution Control Board will meet in a regular session at 4:00 p.m. in the Community Room (Room Number B500) located on the basement floor of the Knox County Health Department, 140 Dameron Avenue, Knoxville, TN 37917, on Wednesday, February 7th, 2024. Public comment is welcome.

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

Agenda

  1. Call to order
  2. Roll call

III.  Amendments to the agenda

  1. Approval of minutes from meeting of November 1st, 2023
  2. Citizens’ comments and requests
  3. Reports
  4. Director’s report
  5. Air Monitoring report
  6. Enforcement report

VII.  Other business

VIII. Adjournment

 

Public Notice

 

Knox County Ethics Committee Meeting

Wednesday, February 14, 2024 at 8:30 a.m.

Main Assembly Room

City/County Building

 

 

NOTICE OF LIEN SALE

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday February 29th, 2024 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2006 BUICK  3G5DA03716S533099

2008 CHEVY  1GNFC13038R139573

2005 CHEVY  2G1WH52K959280179

2003 CHEVY  1GNET16S236224004

1998 CHEVY  1GNDT13W8W2247320

2003 CHEVY  1GCEK14V83Z250369

2018 CHEVY  1G1ZD5ST1JF241797

2012 DODGE  1C3CDZAB5CN285778

1987 FORD  1FTCF15Y4HNA59888

2005 FORD  1FAFP34N15W135205

2003 FORD  1FTPW12504KB90436

2005 FORD  1FTPX04505KE86482

2005 GMC  1GKDS13S252209402

2004 GMC  2GTEC19T441165527

2009 HYUNDAI KMHDU46DX9U790786

2005 HONDA  1HGCM727X5A010641

2009 HYUNDAI 5NPET46C49H571206

2011 HONDA  5J6RE4H44BL059510

2007 HONDA  2HJYK16387H513258

1996 HARLEY  1HD4CEM12TY211486

2009 HYUNDAI KMHHN65F93U026349

2005 HONDA  JH2RC46175M700403

1998 INFINITI JNRAR05Y2WW020572

1993 INFINITI JNKAY21D0PM005582

2003 INFINITI JNKAY41E43M002991

1996 INFINITI JNKCA21D4TT307776

2011 INFINITI JN1BY1AP3BM324285

1996 INFINITI JNKBY31D5VM004192

2017 JEEP  ZACCJBAB0HPG08144

2007 JEEP  1J4GL48K67W671810

2005 KIA  KNAFE161555128498

2006 LEXUS  JTHBK262X65012366

1999 LINCOLN 1LNHM83WXXY678381

2001 NISSAN  JN1CA31DX1T626431

2011 NISSAN  JN8AF5MV0BT010118

2006 SUBARU 4S4BP61C867333333

2001 TOYOTA  JTDDR32T110107527

2008 TOYOTA  JTDJT923485193999

2008 VW  3VWPG31C48M502360

2001 BUICK  2G4WS52J811318358

2013 BUICK  1G4PP5SKXD4151976

1997 BUICK  1G4NJ52M5VC408950

1994 CHEVY  1GCCS14ZXR8111787

2009 CHEVY  1G1AT58H797166693

2004 CHEVY  1G1ND52F34M668360

2010 CHEVY  2G1WB5EK4A1109412

2010 CHEVY  2G1WC5EM5A1229329

2008 CHEVY  2G1WB58K389231766

2009 CHEVY  1GNLVFED0AS119578

2012 CHEVY  1G1ZG5E78CF345485

2014 CHEVY  2C4RC1BG3ER443478

2007 DODGE  1D7HA18P97J607662

2000 DODGE  1B7GL2AX8YS786305

2000 DODGE  1B7GG2AN6YS769845

1998 DODGE  3B7KF23D5VG839596

2006 FORD  1FTVF14546NA59564

2007 FORD  1FTRF14W17KC90502

1997 FORD  1FMDU34E3VZC27193

2011 FORD  1ZVBP8EM3B5120540

1998 FORD  2FTZX1724XCA34459

2005 FORD  1FAFP53U85A233133

2003 GMC  2GTEC19V231238412

2008 HONDA  19XFB2F86CE088559

1999 HONDA  1HGEJ6579XL051387

2003 HONDA  1HGCM56343A067135

2011 KIA  5XYKT3A13BG129274

2009 NISSAN  1N4AL21EX9N432635

2014 NISSAN  3N1AB7AP9EY250470

2023 NISSAN  5N1DR3AC7PC248106

2005 SUZUKI  JS1VS55A352111341

1999 SATURN 1G8ZK527XXZ333928

NA SEADOO ZZNC8434L495

2001 TOYOTA  4T1BG22KX1U811003

2006 VOLVO  YV4CZ592961236506