Court Notices

 

NON-RESIDENT NOTICE

 

TO: BRITTANY ROSE RENTZ

IN RE: MATTHEW JAMES RENTZ VS BRITTANY ROSE RENTZ

 

  1. 203745-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Brittany Rose Rentz 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 Brittany Rose Rentz, it is ordered that said defendant Brittany Rose Rentz file m1 answer with the Clerk and Master of the Chm1cery Court at Knoxville, Tennessee and with Danny C Garland II an , Attorneys whose address is 103 Suburban Road Suite 202, Knoxville, TN 37923 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 Chm1cellor Clarence Pridemore Jr. at the Knox County Chancery Court, Division 111, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 13th day of December, 2021

 

Howard G. Hogan

Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: CARLOS ALFREDO

IN RE: CALEB ARWOOD AND KARAH ARWOOD VS CARLOS ALFREDO AND SACARA A RAJAIAH

  1. 203264-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant CARLOS ALFREDO 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 CARLOS ALFREDO, it is ordered that said defendant CARLOS ALFREDO file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Nicholas D. Bunstine an, Attorneys whose address is 800 South Gay Street Suite 2001 , Knoxville, TN 37929 within thirty

(30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division 1, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 7th day of December, 2021

 

Howard G. Hogan

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: RICKY LYNN JONES, KRISTY LUNSFORD, DEBORAH JEAN MILLS AND L.

KIRSCHMANN, TRUSTEE

IN RE: JOHN IVAN HARMON AND CARLON JUNE HARMON VS RICKY LYNN JONES, KRISTY LUNSFORD, DEBORAH JEAN MILLS AND L. KIRSCHMANN, TRUSTEE

 

  1. 203657-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendants RICKY LYNN JONES, KRISTY LUNSFORD, DEBORAH JEAN MILLS AND L. KIRSCHMANN, TRUSTEE 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 RICKY LYNN JONES, KRISTY LUNSFORD, DEBORAH JEAN MILLS AND L. KIRSCHMANN, TRUSTEE, it is ordered that said defendants RICKY LYNN JONES, KRISTY LUNSFORD, DEBORAH JEAN MILLS AND L. KIRSCHMANN, TRUSTEE file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Brian T. Mansfield an, Attorneys whose address is 164 N Henderson Ave, Suite A, Sevierville, TN 37862 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division 1, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 7th day of December, 2021

 

Howard G. Hogan

Clerk and Master

 

NON-RESIDENT NOTICE

 

IN THE GENERAL SESSIONS COURT FOR KNOX COUNTY, TENNESSEE

 

KNOXVILLE TVA EMPLOYEES CREDIT UNION, Plaintiff,

vs.

JAMES PETER CRAWLEY, Defendant.

 

No. 40398K

 

ORDER OF PUBLICATION

 

It appearing in this case that the Civil Warrant was issued for the defendant, James Peter Crawley, to appear before this Court, and said summons as to James Peter Crawley was returned by the process server “Not to be found in Knox County.” There is just cause to believe the defendant is beyond the limits of the State of Tennessee.

IT IS THEREFORE ORDERED that service of process upon defendant, James Peter Crawley, be made by publication as set forth in T.C.A §21-1-204; and that publication be made for four (4) consecutive weeks in The Knoxville Focus, requiring the said defendant to appear before the General Sessions Court of Knox County, Tennessee, held at the Old Knox County Courthouse, 5th General Sessions Courtroom, 3d Floor, 300 North Main Street, Knoxville, Tennessee on January 31, 2022, at 9:00 a.m. and make defense to the Civil Warrant filed against him in this cause; otherwise, said Civil Warrant will be taken for confessed, and the cause proceed ex parte.

ENTERED the 22 day of December, 2021.

 

Chuck Cerny

JUDGE

APPROVED FOR ENTRY:

 

  1. L. Cooper, III

___________________________

William L. Cooper, III, #011447

Attorney for Plaintiff

2008 E. Magnolia Avenue

Knoxville, Tennessee 37917

(865) 577-17762

 

NOTICE OF SUIT AND ORDER TO APPEAR

 

RICK MOLCHAN and TRACY MOLCHAN, Plaintiffs

vs.

JAMES D. WOMACK a/k/a DRAKE WOMACK and POLLY DUGGINS HAMM a/k/a POLLY DUGGINS, Defendants

No: 203652-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

To: James D. Womack.

The Court having determined that, based upon a Verified Complaint, duly sworn to, you are not a resident of the State of Tennessee, pursuant to Tennessee Code Annotated sections 21-1-203 & 204, you are hereby served by publication as to your status as defendant in the above-captioned litigation involving partition by sale real property identified in the Property Assessor’s Office for Knox County, Tennessee as Tax Parcel IDs 082AD016, 093EK005, 092CE045, 070IJ027, 108AE005, and 106AA01504. Therefore, you are ordered to file an answer with the Clerk and Master of Knox County and serve the same upon Matthew A. Grossman and Rebekah P. Harbin, Attorneys, at 550 W. Main Street., Suite 500, Knoxville, TN 37902.  This notice will be published in the Knoxville Focus for four consecutive weeks.  Take notice that on March 21, 2022 9:30 a.m. the Knox County Chancery Court, Chancellor Clarence Pridemore, Jr. presiding, will hold a hearing on this matter in the Knox County Courthouse. Should you fail to answer the complaint or otherwise defend against Plaintiff’s cause of action within 30 days of the last date of publication, or appear at said hearing, judgment will be entered against you for the relief demanded in the Complaint by default.

/s/ Howard G. Hogan

Clerk & Master

All other matters are reserved.

 

NON-RESIDENT NOTICE

 

TO: DEBBIE WOOLIVER

IN RE: WAVY JEAN WOOLIVER VS DEBBIE WOOLIVER

  1. 193649-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Debbie Wooliver 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 Debbie Wooliver, it is ordered that said defendant Debbie Wooliver file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with David B. Hamilton an, Attorneys whose address is 1810 Merchant Drive, Knoxville, TN 37912 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division 1, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 20th day of December, 2021

 

Howard G. Hogan

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: UNKNOWN PERSONS, SUCCESSORS OR ASSIGNS OF WILLIAM E. MONDAY JR. AND WIFE FLORENCE S. MONDAY AND UNBORN HEIRS OF WILLIAM E. MONDAY IV AND MARY KATHRYN MONDAY

 

IN RE: WILLIAM E. MONDAY IV AND MARY KATHRYN MONDAY VS UNKNOWN PERSONS, SUCCESSORS OR ASSIGNS OF WILLIAM E. MONDAY JR. AND WIFE FLORENCE S. MONDAY AND UNBORN HEIRS OF WILLIAM E. MONDAY IV AND MARY KATHRYN MONDAY

 

  1. 203804-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendants Unknown Persons, Successors or Assigns of William E. Monday, Jr. and Wife, Florence S. Monday and Unborn Heirs of William E. Monday IV and Mary Kathryn Monday 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 Unknown Persons, Successors or Assigns of William E. Monday Jr. and Wife, Florence S. Monday and Unborn Heirs of William E. Monday IV and Mary Kathryn Monday, it is ordered that said defendants Unknown Persons, Successors or Assigns of William E. Monday Jr. and Wife Florence S. Monday and Unborn Heirs of William E. Monday IV and Mary Kathryn Monday file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Kenneth W. Holbert an , Attorneys whose address is 1810 Ailor Avenue, Knoxville, TN 37921 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor John Weaver at the Knox

County Chancery Court, Division 1, 400 Main Street, Knoxville, Tennessee 37902. This

 

Notice will be published in The Knoxville Focus for four (4) consecutive weeks.

 

This 28th day of December, 2021

 

Howard G. Hogan

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: ROSANGELA RODRIGUEZ

IN RE: JAINNER MARTINEZ VS ROSANGELA RODRIGUE Z

  1. 201995-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Rosangela Rodriguez 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 Rosangela Rodriguez, it is ordered that said defendant Rosangela Rodriguez file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Elliott J.  Schuchardt an, Attorneys whose address is 8829 Ashton Court, Knoxville, TN 37923 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division 1, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 4th day of January, 2022.

 

Howard G. Hogan

Clerk and Master

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROGER LEE BIVENS

DOCKET NUMBER 85404-2

Notice is hereby given that on the 22 day of DECEMBER 2021, letters administration in respect of the Estate of ROGER LEE BIVENS who died September l2, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 22 day of DECEMBER, 2021.

 

ESTATE OF ROGER LEE BIVENS

 

PERSONAL REPRESENTATIVE(S) WAYNE BIVENS; ADMINISTRATOR 4018 HICKMAN ROAD

KODAK, TN. 37764

 

GAIL WORTLEY ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JANET R BLALOCK

DOCKET NUMBER 85516-3

Notice is hereby given that on the 21 day of DECEMBER 2021, letters testamentary in respect of the Estate of JANET R BLALOCK who died Nov 29, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 21 day of DECEMBER, 2021.

 

ESTATE OF JANET R BLALOCK

 

PERSONAL REPRESENTATIVE(S)

CAROLYN LEVY GILLIAM; EXECUTRIX 10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

CAROLYN LEVY GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY R CHESNEY

DOCKET NUMBER 85520-1

Notice is hereby given that on the 21 day of DECEMBER 2021, letters testamentary in respect of the Estate of SHIRLEY R CHESNEY who died Oct 15, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 21 day of DECEMBER, 2021.

 

ESTATE OF SHIRLEY R CHESNEY

 

PERSONAL REPRESENTATIVE(S) DOUGLAS W CHESNEY; EXECUTOR

183 EDWARDS ROAD

MAYNARDVILLE, TN. 37807

 

NOTICE TO CREDITORS

 

ESTATE OF MARY LOU COLLETTE

DOCKET NUMBER 85514-1

Notice is hereby given that on the 20 day of DECEMBER 2021, letters administration in respect of the Estate of MARY LOU COLLETTE who died Jun 14, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 20 day of DECEMBER, 2021.

 

ESTATE OF MARY LOU COLLETTE

 

PERSONAL REPRESENTATIVE(S)

ALAN COLLETTE; ADMINISTRATOR 7540 LARUE LANE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF JON VIERLING DEGROOT

DOCKET NUMBER 85526-1

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of DECEMBER, 2021.

 

ESTATE OF JON VIERLING DEGROOT

 

PERSONAL REPRESENTATIVE(S) CAROLYN DEGROOT; EXECUTRIX

9642 TUNBRIDGE LANE

KNOXVILLE, TN. 37922

 

JERRY M MARTIN ATTORNEY AT LAW

112 GLENLEIGH COURT, SUITE 1 KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF GLENN W HALSTEAD

DOCKET NUMBER 85527-2

Notice is hereby given that on the 23 day of DECEMBER 2021, letters testamentary in respect of the Estate of GLENN W HALSTEAD who died Aug 20, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 23 day of DECEMBER, 2021.

 

ESTATE OF GLENN W HALSTEAD

 

PERSONAL REPRESENTATIVE(S)

CONNIE L HALSTEAD; EXECUTRIX

10949 ANCHORAGE CIRCLE

FARRAGUT, TN. 37934

 

CHARLES H CHILD ATTORNEY AT LAW

705 GATE LANE, SUITE 202

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF ARLIN JAY KITE

DOCKET NUMBER 85230-2

Notice is hereby given that on the 23 day of DECEMBER 2021, letters administration in respect of the Estate of ARLIN JAY KITE who died Apr 20, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of DECEMBER, 2021.

 

ESTATE OF ARLIN JAY KITE

 

PERSONAL REPRESENTATIVE(S)

ALLYSON HALSEY; ADMINISTRATRIX

7821 EWING ROAD

POWELL, TN. 37849

 

CHANNING R MILLER ATTORNEY AT LAW

1710 OAK RIDGE HWY

CLINTON, TN. 37716

 

NOTICE TO CREDITORS

 

ESTATE OF MELISSA KATRINA MEDLEY

DOCKET NUMBER 85524-2

Notice is hereby given that on the 22 day of DECEMBER 2021, letters testamentary in respect of the Estate of MELISSA KATRINA MEDLEY who died Sep 16, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of DECEMBER, 2021.

ESTATE OF MELISSA KATRINA MEDLEY

 

PERSONAL REPRESENTATIVE(S)

MARK HOWARD MEDLEY; EXECUTOR 8514 VENTIS LANE

POWELL, TN. 37849

 

MELISSA WORTLEY LAWING

ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF KASEY RYAN MULLENIOUX

DOCKET NUMBER 85534-3

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 28 day of DECEMBER, 2021.

ESTATE OF KASEY RYAN MULLENIOUX

 

PERSONAL REPRESENTATIVE(S)

DIANA MARIE MULLENIOUX; ADMINISTRATRIX

7019 YELLOW OAK LANE

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF KATHLEEN PRITCHARD

DOCKET NUMBER 85470-2

Notice is hereby given that on the 22 day of DECEMBER 2021, letters administration in respect of the Estate of KATHLEEN PRITCHARD who died Sep 27, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 22 day of DECEMBER, 2021.

 

ESTATE OF KATHLEEN PRITCHARD

 

PERSONAL REPRESENTATIVE(S) TANYA ROBERTS;

ADMINISTRATRIX

545 DRY HOLLOW ROAD

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF CARNELLE W STARNES

DOCKET NUMBER 85530-2

Notice is hereby given that on the 23 day of DECEMBER 2021, letters testamentary in respect of the Estate of CARNELLE W STARNES who died Nov 4, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 23 day of DECEMBER, 2021.

ESTATE OF CARNELLE W STARNES

 

PERSONAL REPRESENTATIVE(S)

REBECCA D ABBOTT; EXECUTRIX

118 HUXLEY ROAD, SUITE 7 KNOXVILLE, TN. 37922

 

REBECCA D ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7 KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF JEFFREY SCOTT STEVENS

DOCKET NUMBER 85515-2

Notice is hereby given that on the 21 day of DECEMBER 2021, letters administration in respect of the Estate of JEFFREY SCOTT STEVENS who died Oct 19, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 21 day of DECEMBER, 2021.

 

ESTATE OF JEFFREY SCOTT STEVENS

 

PERSONAL REPRESENTATIVE(S)

LAUREN E SMITH; ADMINISTRATRIX

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

AUREN E SMITH ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF NATHAN J HYMEL

DOCKET NUMBER 85422-2

 

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

(1)(A) Four (4) months from the date of the first 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 DECEMBER, 2021.

 

ESTATE OF NATHAN J HYMEL

 

PERSONAL REPRESENTATIVE(S)

CAROLYN LEVY GILLIAM; ADMINISTRATRIX AD LITEM

10805 KINGSTON PIKE STE 200

KNOXVILLE, TN 37934

 

ANDREA C. ANDERSON

ATTORNEY

620 MARKET ST. 5TH FLOOR

P.O. BOX 2425

KNOXVILLE, TN 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOANN C AFFEL

DOCKET NUMBER 85556-1

 

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of DECEMBER, 2021.

 

ESTATE OF JOANN C AFFEL

 

PERSONAL REPRESENTATIVE(S)

LISA CARROLL; EXECUTRIX

7835 THORNGROVE PIKE

KNOXVILLE, TN. 37914

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES JACKSON WALKER JONES

DOCKET NUMBER 85489-3

 

Notice is hereby given that on the 28 day of DECEMBER 2021, letters testamentary in respect of the Estate of JAMES JACKSON WALKER JONES who died Sep 3, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 28 day of DECEMBER, 2021.

 

ESTATE OF JAMES JACKSON WALKER JONES

 

PERSONAL REPRESENTATIVE(S)

KEVIN PATRICK JONES; EXECUTOR

105 ROCKFORD HEIGHTS ROAD ROCKFORD, TN. 37853

 

NOTICE TO CREDITORS

 

ESTATE OF MELINDA LYNCH

DOCKET NUMBER 85540-3

 

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 28 day of DECEMBER, 2021

 

ESTATE OF MELINDA LYNCH

 

PERSONAL REPRESENTATIVE(S)

LAURA F SLAGLE; EXECUTRIX

P.O. BOX 134 CORRYTON, TN 37721

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF JIMMIE D MCGINLEY

DOCKET NUMBER 85477-3

 

Notice is hereby given that on the 29 day of DECEMBER 2021, letters testamentary in respect of the Estate of JIMMIE D MCGINLEY who died Oct 3, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 29 day of DECEMBER, 2021.

 

ESTATE OF JIMMIE D MCGINLEY

 

PERSONAL REPRESENTATIVE(S) DAVID MCGINLEY; EXECUTOR

909 KNIGHT ROAD

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF HERBERT ANTHONY MCGHEE

DOCKET NUMBER 85546-3

Notice is hereby given that on the 29 day of DECEMBER 2021, letters testamentary in respect of the Estate of HERBERT ANTHONY MCGHEE who died Nov 7, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 29 day of DECEMBER, 2021.

 

ESTATE OF HERBERT ANTHONY MCGHEE

 

PERSONAL REPRESENTATIVE(S) ANGIE MCGHEE; EXECUTRIX

6105 BILL MURRAY LN. KNOXVILLE, TN 37912

 

JANE KAUFMAN JONES ATTORNEY

8517 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RAYMOND GLENN SCHWARTZ

DOCKET NUMBER 85539-2

 

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 28 day of DECEMBER, 2021.

 

ESTATE OF RAYMOND GLENN SCHWARTZ

 

PERSONAL REPRESENTATIVE(S) PAUL RICHARD; EXECUTOR

7633 CEDARCREST ROAD

KNOXVILLE, TN. 37938

 

ROBERT WILKINSON ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF STEVEN M SMITH MD

DOCKET NUMBER 85562-1

Notice is hereby given that on the 3 day of JANUARY 2022, letters administration in respect of the Estate of STEVEN M SMITH MD who died Nov 4, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 3 day of JANUARY, 2022.

 

ESTATE OF STEVEN M SMITH MD

 

PERSONAL REPRESENTATIVE(S)

DONALD E THORNE; ADMINISTRATOR

3111 KINGSTON PIKE

KNOXVILLE, TN. 37919

 

MELANIE J HOGG

ATTORNEY AT LAW

1522 HIGHLAND AVENUE

KNOXVILLE, TN. 37916

 

NOTICE TO CREDITORS

 

ESTATE OF CLARENCE EARL THOMAS, JR.

DOCKET NUMBER 85561-3

Notice is hereby given that on the 3 day of JANUARY 2022, letters testamentary in respect of the Estate of CLARENCE EARL THOMAS, JR. who died Nov 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 3 day of JANUARY, 2022.

 

ESTATE OF CLARENCE EARL THOMAS, JR.

 

PERSONAL REPRESENTATIVE(S) APRIL LORAINE THOMAS; EXECUTRIX

212 OLIGI CIRCLE LOUDON, TN. 37774

 

ROBERT HINTON ATTORNEY AT LAW

730 HWY 321 N, SUITE 104 LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF HOLLIS DARWIN WOOTEN

DOCKET NUMBER 85522-3

Notice is hereby given that on the 22 day of DECEMBER 2021, letters testamentary in respect of the Estate of HOLLIS DARWIN WOOTEN who died Nov 12, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of DECEMBER, 2021.

 

ESTATE OF HOLLIS DARWIN WOOTEN

 

PERSONAL REPRESENTATIVE(S)

ELSEREAN WELLINGTON; EXECUTRIX

324 TUNNEL BLVD CHATTANOOGA, TN. 37411

 

FARRELL A LEVY ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

MISC. Notices

 

Public Notice

 

Due to the unavailability of the Knox County Health Department Auditorium, the Knox County Air Pollution Control Board will meet in a regular session at 4:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Man Street, Knoxville, TN 37902 on Wednesday, January 19, 2022. Public comment is welcome.

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

 

Agenda

  1. Call to order
  2. Roll call

III.  Amendments to the agenda

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

VII.  Other business

VIII. Adjournment

Public Notice

 

THE KNOX COUNTY AUDIT COMMITTEE SHALL MEET ON TUESDAY, JANUARY 18, 2022, AT 3:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE. ALL AGENDA ITEMS ARE SUBJECT TO VOTE

 

AGENDA

Call to order (Morrison)

Roll call (Kim or Angie)

Pledge of Allegiance (Commissioner Beeler)

Approval of minutes of the previous meeting (Morrison)

External Auditor Presentation of Internal School (Activity) Funds Audit Report (Ted Hotz with Ron McPherson & Garrett Raiden if needed)

Defer Until Next Meeting – Knox County Finance Department Update (Chris Caldwell)

Defer Until Next Meeting – Report by Knox County Schools (Ron McPherson)

Internal Audit Brief Update (Andrea Addis)

  1. Hot Line update
  2. Staffing positions – current, open, and additional requested

iii.          Status Report (current, completed, upcoming projects)

  1. 2022 Audit Plan
  2. CRE Summary

Dates for CY 2022 remaining scheduled Audit Committee Meetings at 3:00 PM:  February TBD and/or March 21, 2022; June 20,2022; September 19, 2022; December 12, 2022

  1. Special Meeting(s) will be individually scheduled as needed

Other business

Discussion of Internal Audit’s review of the Knox County Continuity of Operations Plan pending a vote to convene a confidential, nonpublic executive session under TN Code 9-3-405, subdivision (d)(1) “Items deemed not subject to public inspection under 10-7-503 and 10-7-504, and all other matters designated as confidential of privileged under this code” and (d)(3) Pending or ongoing audits or audit related investigations. (Jim Morrison)

Adjournment

 

NOTE:  ALL AGENDA ITEMS SUBJECT TO VOTE

 

Public Notice

 

THE KNOX COUNTY COMMISSION’S RULES COMMITTEE SHALL MEET MONDAY, JANUARY 18, 2022, AT 3:00 P.M. IN THE COMMISSION CONFERENCE ROOM, ROOM 640, 400 WEST MAIN STREET, KNOXVILLE. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

Call to Order

Amendments and additions to the Agenda

Approval of minutes from the previous meeting: October 18, 2021

All Commission Committees appointed at September Reorganization

Appointment of an elected official timeline

Rezonings on Zoom discussion

Schedule next meeting

Other Business

Adjournment

 

Public Notice

 

THE KNOX COUNTY RECORDS COMMISSION SHALL MEET ON THURSDAY, JANUARY 20th, 2022, FROM 12-1 P.M. IN THE COMMISSION CONFERENCE ROOM, ROOM 640 OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

Call To Order.

Approval of Minutes from August 5th, 2021, Meeting.

Record Disposition Request – Records Management.

Update on Electronic Records Committee Formation.

Other Business.

Adjournment.

 

Public Notice

 

Merit System Council for Employees of KCSO-Dooley Hearing

January 19 & 20, 2022 at 9:00 a.m.

First Floor Boardroom, Andrew Johnson Building

912 S. Gay Street

 

Legal Section 94

 

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

Bid 3136, Carter High School Roofing Project, due 2/10/22;

Bid 3144, Pre-Cast Concrete and Cast Iron Grates, due 2/8/22

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

 

Notice of Lien Sale

 

PURSUANT TO DEFAULT

Per TN Self Storage Law, contents of the following leased units will be auctioned, sold or otherwise disposed of at www.StorageAuctions.com. Bidding will begin on 1/14/22 and close on 1/28/22. The sale is to satisfy the owner’s lien, at Tillery Self Storage, 115 Tillery Rd, Knoxville, TN.  The Company reserves the right to reject any and all bids.  Some units may not be available on the day of sale.  Please call 865-687-7308 to confirm the sale.

Carolyn Knight – 203

Adam Duncan – 360

David Salage – 318

Tiffany Robinson – 91

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 3RD, 2022 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.
2006 NISSAN 3N1CB51D96L576660
2008 HONDA JHMCP26838C070909
2011 FORD 1FMCU0D70BKA22270
2013 FORD 1FADP3F22DL247313
2003 FORD 1FTRW07LX3KD56776
2016 FORD 3FA6P0H97GR268956
2003 FORD 3FAFP37393R183061
2006 DODGE 2B3KA43G76H187247
2000 CHEVY 1GCEK19T7YE211598
2000 NISSAN 3N1CB51D4YL324737
2005 FORD 1FAFP34N05W159107
2016 NISSAN 3N1CE2CP0GL364518
2002 NISSAN 1N4AL11D92C150313
2010 KAWASAKI JKAEXMJ13ADA66310
2004 VW 3VWSK69M44M136613
2005 DODGE 1D4GP45R15B418994
2005 DODGE 1B3EL46T95N611971
2007 DODGE 1D8HB48P57F537333
2003 BMW WBAET37463NJ32692
2005 INFINITI JNKCV54EX5M418257
1999 NISSAN JN1CA21D5XT224402
2005 NISSAN JN8AZ08T55W329620
2006 PONTIAC 5Y2SL65806Z457929
2001 TOYOTA 4T1BG22K71U040662
2011 CHEVY 3GCPKSE34BG338023
2002 TOYOTA 5TDZT34A32S119714
2001 TOYOTA 4T1BG22K51U768190
2011 SUBARU 4S3BMBB60B3235137
2008 NISSAN 1N6AA07C48N338336
2009 NISSAN 1N4AL24E49C149610
2008 NISSAN 5N1BV28U88N116506
2007 DODGE 1D4GP24R67B125746
2007 DODGE 2D4GP44L17R121614
2002 CHEVY 1GNDS13S722237369
2003 CHEVY 1G1JF52F237152447
2004 CHEVY 3GNEK12T54G167539
2003 BUICK 2G4WB52K131155323
2021 TOYOTA 2T3H1RFV5MW151215
2003 NISSAN 5N1ED28Y63C662017
1999 NISSAN 1N4DL01D4XC133319
2014 KIA 5XXGM4A74EG334463
2009 HONDA JHMGE88289S058023
2001 HONDA 1HGES26732L017720
2018 HYUNDAI 5NMZT3LB5JH097064
2013 DODGE 2C3CDYAG5DH500902
1994 DODGE 3B7HF16Y8RM505346
1984 CADILLAC 1G6AW6981E9081014
2007 BMW WBANF73517CU22806