NON-RESIDENT NOTICE

 

TO: MORGAN GORDON

IN RE: THE ADOPTION OF AURORA OLIVIA JONES

  1. 206505-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant MORGAN GORDON, 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 MORGAN GORDON, it is ordered that said defendant, MORGAN GORDON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Megan A Bodie, an Attorney whose address is 800 S Gay Street, Suite 1650, 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 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 23rd day of June, 2023.

 

  1. Scott Griswold

Clerk and Master

 

NOTICE OF SERVICE BY PUBLICATION

 

IN THE SEVENTH JUDICIAL DISTRICT FOR THE STATE OF TENNESSEE

CHANCERY DIVISION AT CLINTON, TENNESSEE

 

Anthony Reynolds

Whereabouts Unknown

 

Last Known Address:

6606 Raccoon Valley Road

Knoxville, TN 37921

 

Heather Reynolds, Petitioner

Vs.

Anthony Reynolds, Respondent

 

Case No.  22CH4061

It appears from the pleadings filed in this cause that Anthony Reynolds whereabouts are unknown.  In compliance with the provisions of T.C.A. 21-1-204 and the Order of Publication of this court entered July 5, 2023, service of process will be made by publication.

Anthony Reynolds IS THEREFORE, HEREBY REQUIRED TO APPEAR ON OR BEFORE THIRTY (30) DAYS AFTER THE LAST DATE OF PUBLICATION before the Clerk and Master of Chancery Court, located at 100 N. Main Street, Suite 308, Clinton, Tennessee 37716 and make defense to the complaint filed in the foregoing case styled above. Otherwise, said complaint will be taken for confessed, and a Judgment by Default entered. Anthony Reynolds is required to file responsive pleadings with the court and Petitioner’s Attorney, H. Daniel Forrester, III, 224 N. Main St., Clinton, TN 37716. It is further ordered that this Notice be published in The Knoxville Focus for four consecutive weeks.

 

This July 6, 2023.

 

Harold P. Cousins Jr.

Clerk and Master

By: Blake Williams

Deputy Clerk

 

ORDER FOR SERVICE OF PROCESS BY PUBLICATION

 

IN THE PROBATE COURT FOR KNOX COUNTY, TENNESSEE

 

In re Estate of Modestine Cunningham, Deceased

 

FELICIA COALSON , Administrator

v.

GLORIA TIPTON, PENNIE BRAGG, RICHARD HARDIN, KEVIN CUNNINGHAM, BARIN HARRIS, RODNEY HOUSTON, TIARA STOKLEY, ALSTORJA HOOKER, AND WANDA VAULTON, Respondents.

 

No. 86362-3

From the sworn Petition for Sale of Real Property and for Order requesting service of process by publication and the entire record, the Court finds that the whereabouts of the Respondents Gloria Tipton, Pennie Bragg, Richard Hardin, Kevin Cunningham, Barin Harris, Rodney Houston, Tiara Stokley, Alstorja Hooker, and Wanda Vaulton are unknown and, after a diligent inquiry, cannot be ascertained or they have not accepted service. It is therefore ORDERED that the Respondents Gloria Tipton, Pennie Bragg, Richard Hardin, Kevin Cunningham, Barin Harris, Rodney Houston, Tiara Stokley, Alstorja Hooker, and Wanda Vaulton shall be served by publication of the following notice in The Knoxville Focus, a newspaper located in Knoxville, Knox County, Tennessee, as provided by law.

 

NOTICE

TO: Gloria Tipton, Pennie Bragg, Richard Hardin, Kevin Cunningham, Barin Harris, Rodney Houston, Tiara Stokley, Alstorja Hooker, and Wanda Vaulton

It is ordered that said Respondents, Gloria Tipton, Pennie Bragg, Richard Hardin, Kevin Cunningham, Barin Harris, Rodney Houston, Tiara Stokley, Alstorja Hooker, and Wanda Vaulton file an answer with the Clerk of the Probate Court at Knox County, Tennessee and with Felicia Coalson, an Attorney whose address is Owings, Wilson, & Coleman 900 S. Gay Street, Suite 800, Knoxville, Tennessee within thirty (30) days of the last date of publication or the real property of Modestine Cunningham located at 116 S. Elmwood St., Knoxville, Tennessee will be sold. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

ENTERED July 6, 2023.

 

  1. Scott Griswold, Clerk

 

Approved for Entry:

Felicia Coalson, Administrator

Owings Wilson Coleman

900 S. Gay Street, Suite 800

Knoxville, TN 37902

 

SUMMONS BY PUBLICATION

 

VIRGINIA TRYDELL and CLYDE THOMAS,

Petitioners,

VS.

RANDY THOMAS, TOM THOMAS, WILLIAM M. THOMAS, JR., SHARON THOMAS, TERRY THOMAS, TAMMY SANDERS, LYNN CHILDS, GWEN NEWMAN, FRED THOMAS, AMBER GIBSON, J.A. GIBSON and All Other Unnamed Heirs of Ollie Thomas.

Respondents.

 

No. 2023-CH-81

 

To:  Randy Thomas

Tom Thomas

William M. Thomas, Jr.

Sharon Thomas

Terry Thomas

The whereabouts of all are unknown

You are hereby summoned to appear within 30 days after the date of the last publication of this Summons , to-wit , within 30 days after August 7, 2023, and defend the above-entitled action in the above-entitled Court, and answer the Petition to Sell Real Estate and to serve a copy of your answer upon James H. Snyder, Jr., 345 South Hall Road, Alcoa, Tennessee 37701, (865) 981- 4966, Attorney for the Petitioners; and in case of your failure so to do, judgment will be rendered against you according to the demand of the Petition which has been filed with the Clerk of the Court in the above-entitled action by the Petitioners aforesaid.

 

Issued upon Order of the Court on this the 11 day of July, 2023, at 12:08 o’clock p.m.

 

Stephen S. Ogle

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: TOSHA L. LEE

IN RE: CHRISTOPHER K. LEE V. TOSHA L. LEE

  1. 206836-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant TOSHA L. LEE, 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 TOSHA L. LEE, it is ordered that said defendant, TOSHA L. LEE, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Samuel B. Tipton, an Attorney whose address is 611 S. Washington Street Maryville, Tennessee 37804 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 19 day of July 2023.

 

J SCOTT GRISWOLD

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF LEE F BAILEY

DOCKET NUMBER 88140-2

Notice is hereby given that on the 3 day of JULY 2023, letters testamentary in respect of the Estate of LEE F BAILEY who died Jun 5, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 3 day of JULY, 2023.

 

ESTATE OF LEE F BAILEY

 

PERSONAL REPRESENTATIVE(S)

JANICE B MCCLAIN; CO-EXECUTRIX

7943 JENHURST WAY

POWELL, TN. 37849

 

MARTHA B BROOKS; CO-EXECUTRIX

8142 WALKER ROAD

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL B BIGGS

DOCKET NUMBER 87560-1

Notice is hereby given that on the 6 day of JULY 2023, letters testamentary in respect of the Estate of MICHAEL B BIGGS who died Oct 8, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 6 day of JULY, 2023.

 

ESTATE OF MICHAEL B BIGGS

 

PERSONAL REPRESENTATIVE(S)

MARTN MANER; EXECUTOR

1922 ALBERT AVENUE

KNOXVILLE, TN. 37917

 

WILLIAM E DUFFEY, JR. ATTORNEY AT LAW

112 DURWOOD ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES EARL BRIDGES

DOCKET NUMBER 88093-3

Notice is hereby given that on the 27 day of JUNE 2023, letters testamentary in respect of the Estate of JAMES EARL BRIDGES who died May 11, 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 27 day of JUNE, 2023.

 

ESTATE OF JAMES EARL BRIDGES

 

PERSONAL REPRESENTATIVE(S)

JEFFERY ALAN SHOFFNER; EXECUTOR

1223 VENIDO DRIVE

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE C. BRITTAIN, III

DOCKET NUMBER 87929-1

Notice is hereby given that on the 6 day of JULY, 2023, letters of administration in respect of the Estate of GEORGE C.  BRITTAIN, III, who died December 26, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days 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  6 day of JULY, 2023.

 

ESTATE OF GEORGE C. BRITTAIN, III

 

PERSONAL REPRESENTATIVE(S)

JESSICA D’ ANDRAIA

9419 GLADIATOR LANE

KNOXVILLE, TN 37922

 

MICHAEL R. CROWDER ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

P.O. BOX 442

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL J. CLARK

DOCKET NUMBER 88003-3

Notice is hereby given that on the 10 day of JULY, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MICHAEL J. CLARK who died April 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) 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 10 day of JULY, 2023.

 

ESTATE OF MICHAEL J. CLARK

 

PERSONAL REPRESENTATIVE(S)

MATTHEW DENNIS DANIELS

3564 CAPTAINS WAY

KNOXVILLE, TN 37922

 

PATRICK L. WHITE, ATTORNEY

9721 SHERRILL BLVD.

KNOXVILLE, TN 37932

 

NOTICE TO CREDITORS

 

ESTATE OF WALLACE WILSON CONAWAY

DOCKET NUMBER 88051-3

Notice is hereby given that on the 7 day of JULY, 2023, letters of Administration in respect of the Estate of WALLACE WILSON CONAWAY who died on April 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 theirs claims will be forever barred:

(1)(A) Four (4) months from the date 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 this 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 7 day of JULY, 2023.

 

ESTATE OF WALLACE WILSON CONAWAY

 

PERSONAL REPRESENTATIVE(S)

JENNA VEE MCGAHEY GLENN

 

RONALD L. GRIMM ATTORNEY

P.O. BOX 2466

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF INA RUTH PROFFITT COOPER

DOCKET NUMBER 88146-2

Notice is hereby given that on the 5 day of JULY 2023, letters testamentary in respect of the Estate of INA RUTH PROFFITT COOPER who died Jun 15, 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 5 day of JULY, 2023.

 

ESTATE OF INA RUTH PROFFITT COOPER

 

PERSONAL REPRESENTATIVE(S)

BARBARA J MURRIAN; EXECUTRIX

5546 WILKERSON ROAD

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MARY CECILIA HOEY COOPER

DOCKET NUMBER 88149-2

Notice is hereby given that on the 5 day of JULY 2023, letters testamentary in respect of the Estate of MARY CECILIA HOEY COOPER who died Apr 21, 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 5 day of JULY, 2023.

 

ESTATE OF MARY CECILIA HOEY COOPER

 

PERSONAL REPRESENTATIVE(S)

MARY ELIZABETH KINNANE; EXECUTRIX

5104 HEDGEWOOD DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA REBECCA EDWARDS

DOCKET NUMBER 88090-3

Notice is hereby given that on the 26 day of JUNE 2023, letters testamentary in respect of the Estate of MARTHA REBECCA EDWARDS who died Aug 6, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(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 26 day of JUNE, 2023.

 

ESTATE OF MARTHA REBECCA EDWARDS

 

PERSONAL REPRESENTATIVE(S)

CINDY EDWARDS CAMPBELL; EXECUTRIX

2160 HIGHLAND FALLS COURT

JOHNSON CITY, TN. 37615

 

NOTICE TO CREDITORS

 

ESTATE OF SARAH DAISY EDWARDS

DOCKET NUMBER 88096-3

Notice is hereby given that on the 26 day of JUNE 2023, letters administration in respect of the Estate of SARAH DAISY EDWARDS who died May 31, 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 JUNE, 2023.

 

ESTATE OF SARAH DAISY EDWARDS

 

PERSONAL REPRESENTATIVE(S)

CHARLES R WALKER; ADMINISTRATOR

391 FINLEY ROAD

RUTLEDGE, TN. 37861

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN RAY GERVAIS

DOCKET NUMBER 88002-2

Notice is hereby given that on the 29 day of JUNE 2023, letters testamentary in respect of the Estate of JOHN RAY GERVAIS who died May 12, 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 JUNE, 2023.

 

ESTATE OF JOHN RAY GERVAIS

 

PERSONAL REPRESENTATIVE(S)

TRACEY GERVAIS; EXECUTRIX

55 DUNDEE DRIVE

ST CATHARINES ONTARIO L2P359

 

NOTICE TO CREDITORS

 

ESTATE OF GARY LYNN GINLEY

DOCKET NUMBER 88014-2

Notice is hereby given that on the 7 day of JULY, 2023, Letters Testamentary in respect of the Estate of GARY LYNN GINLEY who died on January 24, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice 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 JULY, 2023.

 

Estate of GARY LYNN GINLEY

 

PERSONAL REPRESENTATIVE(S)

PATRICIA BAILEY, EXECUTOR

8112 BRICKYARD ROAD

POWELL, TN 37849

 

KEVIN A. DEAN ATTORNEY

550 WEST MAIN STREET, SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARY SUE HANCOCK

DOCKET NUMBER 88111-3

Notice is hereby given that on the 11 day of JULY, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARY SUE HANCOCK, who died on June 11, 2023, were issued to all the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claim will be forever barred:

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

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

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

This the 11 day of JULY, 2023.

 

ESTATE OF MARY SUE HANCOCK

 

PERSONAL REPRESENTATNE(S)

JOHN NICHOLAS HANCOCK

3212 ORCHARD GRASS ROAD

LEXINGTON, KY 40509

 

FIONA F. HILL ATTORNEY

550 W. MAIN STREET, SUITE 310

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH PATRICK HINDS

DOCKET NUMBER 88132-3

Notice is hereby given that on the 11 day of JULY, 2023, Letters Testamentary in respect of the Estate of JOSEPH PATRICK HINDS who died May 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 date of the publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

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

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

This the 11 day of JULY, 2023.

 

ESTATE OF JOSEPH PATRICK HINDS

 

PERSONAL REPRESENTATIVE(S)

JAMI HINDS SCHMID, EXECUTRIX

7600 SCENIC VIEW DRIVE

KNOXVILLE, TN 37938

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TENNESSEE 37912

 

NOTICE TO CREDITORS

 

ESTATE OF LISA HARRIETT JACOBS

DOCKET NUMBER 88068-2

Notice is hereby given that on the 7 day of JULY, 2023, Letters of Administration in respect of the Estate of LISA HARRIETT JACOBS who died on March 29, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of JULY, 2023.

 

ESTATE OF LISA HARRIETT JACOBS

 

PERSONAL REPRESENTATIVE(S)

DEBRA FRIEDMAN

3039 GLENDON AVENUE

LOS ANGELES, CA 90034

 

PATRICK R. MCKENRICK ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MARVIN QUINTON KOSIER

Docket NUMBER 88024-3

Notice is hereby given that on the 10 day of JULY, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARVIN QUINTON KOSIER, who died on July 23, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days 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 first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 10 day of JULY, 2023.

 

ESTATE OF MARVIN QUINTON KOSIER

 

PERSONAL REPRESENTATIVE(S)

CAROLYN KOSIER

1301 PANDORA DRIVE

KNOXVILLE, TN 37919

 

CARL W. ESHBAUGH ATTORNEY

FIRST HORIZON TOWER

800 S. GAY STREET, SUITE 2100

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF KIMBERLY PAIGE LAWRENCE

DOCKET NUMBER 88048-3

Notice is hereby given that on the 10 day of JULY, 2023, letters of Administration in respect to the Estate of KIMBERLY PAIGE LAWRENCE who died on the 8 day of May, 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 10 day of JULY, 2023.

 

ESTATE OF KIMBERLY PAIGE LAWRENCE

 

PERSONAL REPRESENTATIVE(S)

SUZAN DEWINE

432 GROVE BRANCH LANE

KNOXVILLE, TN 37922

 

MATTHEW B. FRERE ATTORNEY

1001 E. BROADWAY

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF EDNA MARIE MELLON

DOCKET NUMBER 88079-1

Notice is hereby given that on the 26 day of JUNE 2023, letters administration in respect of the Estate of EDNA MARIE MELLON who died May 21, 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 JUNE, 2023.

 

ESTATE OF EDNA MARIE MELLON

 

PERSONAL REPRESENTATIVE(S)

TERESA M BEELER; ADMINISTRATRIX

205 COUNTRY WALK DRIVE

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF JUDITH C. PAULSEN

DOCKET 87935-1

Notice is hereby given that on the 5 day of JULY, 2023, letters testamentary in respect of the Estate of JUDITH C. PAULSEN who died April 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) 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 5 day of JULY, 2023.

 

ESTATE OF JUDITH C. PAULSEN

 

PERSONAL REPRESENTATIVE(S)

WILLIAM ANDREW PAULSEN

4519 GILBERT AVENUE, APT. A

DALLAS, TX 75219

 

MICHAEL R. CROWDER ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

P.O. BOX 442

KNOXVILLE, TN 37901

NOTICE TO CREDITORS

 

ESTATE OF NADINE H. PLUMMER

DOCKET NUMBER 87941-1

Notice is hereby given that on the 11 day of JULY, 2023, Letters Testamentary (or Letters of Administration as the case may be) in respect the Estate of NADINE H. PLUMMER, who died on May 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) 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 11 day of JULY, 2023.

 

ESTATE OF NADINE H. PLUMMER

 

PERSONAL REPRESENTATIVE(S)

CHRISTIN L. MCDANIEL

10227 S. RIVER TRAIL

KNOXVILLE, TN 37922

 

PAUL C. SHUMAN ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

P.O. BOX 900

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF AGNES L REED

DOCKET NUMBER 88084-3

Notice is hereby given that on the 3 day of JULY 2023, letters testamentary in respect of the Estate of AGNES L REED who died May 14, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 3 day of JULY, 2023.

 

ESTATE OF AGNES L REED

 

PERSONAL REPRESENTATIVE(S)

LINDA REED; EXECUTRIX

1333 ROOSEVELT ROAD

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF ELLEN HUMMEL ROBINSON

DOCKET NUMBER 88049-1

Notice is hereby given that on the 6 day of JULY, 2023, letters testamentary in respect of the Estate of ELLEN HUMMEL ROBINSON who died May 6, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­resident, 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 6 day of JULY, 2023.

 

ESTATE OF ELLEN HUMMEL ROBINSON

 

PERSONAL REPRESENTATIVE(S)

NORA JEAN ROBINSON

1400 KENESAW AVE., 23B

KNOXVILLE, TN 37919

 

MICHAEL R. CROWDER ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

P.O. BOX 442

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF KELLY MARIE ROGERS

DOCKET NUMBER 88095-2

Notice is hereby given that on the 26 day of JUNE 2023, letters administration in respect of the Estate of KELLY MARIE ROGERS who died Apr 17, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

(BJ 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 JUNE, 2023.

 

ESTATE OF KELLY MARIE ROGERS

 

PERSONAL REPRESENTATIVE(S)

SUSAN STOKES; ADMINISTRATARIX

7925 CRANLEY ROAD

POWELL, TN. 37849

NOTICE TO CREDITORS

 

ESTATE OF DORIS MARTIN SHOEMAKER

DOCKET NUMBER 88065-2

Notice is hereby given that on the 11 day of July 2023, Letters of Administration in respect of the Estate of DORIS MARTIN SHOEMAKER who died on February 23, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.

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

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

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

This the 11 day of JULY, 2023.

 

ESTATE OF DORIS MARTIN SHOEMAKER

 

PERSONAL REPRESENTATIVE(S)

DAVID DEWAYNE SHOEMAKER;

ADMINISTRATOR

360 SOUTH SEVENOAKS DRIVE

KNOXVILLE, TN 37922

 

JOHN EDWIN BAUGH ATTORNEY AT LAW

4617 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DEBORAH DENISE STEELE

DOCKET NUMBER 87786-2

Notice is hereby given that on the 27 day of JUNE 2023, letters administration in respect of the Estate of DEBORAH DENISE STEELE who died Mar 27, 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 27 day of JUNE, 2023.

 

ESTATE OF DEBORAH DENISE STEELE

 

PERSONAL REPRESENTATIVE(S)

RICHARD WILSON; ADMINISTRATOR

3239 MISTY HILL WAY

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF ALBERT RAYMOND TIPTON

DOCKET NUMBER 87917-1

Notice is hereby given that on the 11 day of JULY, 2023, Letters Testamentary in respect to the Estate of Albert Ray TIPTON, who died on April 18, 2023, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the above captioned 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 (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 as described in (1)(A); or

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

This the 11 day of JULY, 2023.

 

ESTATE OF ALBERT RAYMOND TIPTON

 

PERSONAL REPRESENTATIVE(S)

MICHAEL ALLEN TIPTON

8124 TAZEWELL PIKE

CORRYTON, TN 37721

 

STEPHEN K. GARRETT, ATTORNEY

7838 BARKER ROAD

CORRYTON, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF JEANNE LYNN TUCKER

DOCKET NUMBER 87891-2

Notice is hereby given that on the 29 day of JUNE 2023, letters administration in respect of the Estate of JEANNE LYNN TUCKER who died May 14, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 29 day of JUNE, 2023.

 

ESTATE OF JEANNE LYNN TUCKER

 

PERSONAL REPRESENTATIVE(S)

JEWAL D HAYNES; ADMINISTRATOR

211 LAILA LANE

MT AIRY, NC 27030

 

NOTICE TO CREDITORS

 

ESTATE OF FRANKIE DEHART WALKER

DOCKET NUMBER 88086-2

Notice is hereby given that on the 26 day of JUNE 2023, letters testamentary in respect of the Estate of FRANKIE DEHART WALKER who died May 30, 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 JUNE, 2023.

 

ESTATE OF FRANKIE DEHART WALKER

 

PERSONAL REPRESENTATIVE(S)

MARY NELLE OSBORNE; EXECUTRIX

3220 WASHINGTON PIKE

KNOXVILLE, TN. 37917

 

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES SHELTON AIKEN

DOCKET NUMBER 88175-1

Notice is hereby given that on the 10 day of JULY 2023, letters testamentary in respect of the Estate of CHARLES SHELTON AIKEN who died Jan 23, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 10 day of JULY, 2023.

 

ESTATE OF CHARLES SHELTON AIKEN

 

PERSONAL REPRESENTATIVE(S)

MARY F AIKEN; EXECUTRIX

569 WINDHAM HILL ROAD

KNOXVILLE, TN. 37934

 

 

NOTICE TO CREDITORS

 

THE ESTATE OF JOHN PETER AYO, JR.

DOCKET NUMBER 88113-2

Notice is hereby given that on the 13 day of JULY 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOHN PETER AYO, JR. who died May 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 13 day of JULY, 2023.

 

ESTATE OF JOHN PETER AYO, JR.

 

PERSONAL REPRESENTATIVE (S)

JEFFREY PETER AYO

LAURA HECK AYO

1330 WILLOWOOD ROAD

KNOXVILLE, TN 37922

 

N CRAIG STRAND ATTORNEY

7610 GLEASON DR, STE 200

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT WILEY BARRY

DOCKET NUMBER 88170-2

Notice is hereby given that on the 7 day of JULY 2023, letters testamentary in respect of the Estate of ROBERT WILEY BARRY who died Mar 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 7 day of JULY, 2023.

 

ESTATE OF ROBERT WILEY BARRY

 

PERSONAL REPRESENTATIVE(S)

ROBERT E BARRY; EXECUTOR

9331 PARADISE VALLEY LANE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN DAVID BASS

DOCKET NUMBER 87951-2

NOTICE is hereby given that on the 11 day of JULY, 2023, Letters Testamentary in respect of the Estate of JOHN DAVID BASS, who died on March 20, 2023 were issued to 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 this 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 11 day of JULY, 2023.

 

ESTATE OF JOHN DAVID BASS

 

PERSONAL REPRESENTATIVE(S)

WANDA STERCHI

1705 WATERVIEW TRAIL,

KNOXVILLE, TN 37922

 

JANE KAUFMAN JONES, ATTORNEY

8517 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD BECKLEY

DOCKET NUMBER 88148-1

Notice is hereby given that on the 5 day of JULY 2023, letters testamentary in respect of the Estate of RICHARD BECKLEY who died Jun 21, 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 5 day of JULY, 2023.

 

ESTATE OF RICHARD BECKLEY

 

PERSONAL REPRESENTATIVE(S)

MARY ELIZABETH BECKLEY; EXECUTRIX

5701 PINELLAS DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF WARREN ALEXANDER BRINDEL

DOCKET NUMBER 87987-2

Notice is Hereby Given that on the 12 day of July, 2023, Letters of Administration, in respect to the Estate of WARREN ALEXANDER BRINDEL, Deceased, were issued to the undersigned by the Clerk & Master of the Chancery Court for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his Estate are required to file the same in triplicate with the Clerk & Master of the above-named Court within four (4) months from the date of the first publication of this Notice, OR the Date of Receipt of a copy of this Notice, otherwise their claim will be forever barred.

All persons indebted to the above Estate must come forward and make proper settlement with the undersigned below.

This the 12 day of JULY, 2023.

 

ESTATE OF WARREN ALEXANDER BRINDEL

 

PERSONAL REPRESENTATIVE(S)

MATTHEW F. BRINDEL, ADMINISTRATOR

7620 OLD CLINTON PIKE, APT. 45

POWELL, TN 37849

 

ROGER D HYMAN ATTORNEY

PO BOX 26072

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DEBORAH S. BYRD

DOCKET NUMBER 88119-2

NOTICE is hereby given that on the 14 day of JULY, 2023, letters of administration in respect to the Estate of DEBORAH S. BYRD, who died on the 23 day of February 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 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 coy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

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

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

This the 14 day of JULY, 2023.

 

ESTATE OF DEBORAH S. BYRD

 

PERSONAL REPRESENTATIVE(S)

ANDREA CROUSE

2349 CONNERS CREEK CIRCLE

KNOXVILLE, TN 37932

 

RONALD J. ATTANASIO, ATTORNEY

625 MARKET STREET, SUITE 700

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN WHITAKER COKER A/K/A JOHN W. COKER

DOCKET 7CH1-2023-PR-5121

Notice is hereby given that on June 12 of2023 Letters Testamentary (or of Administration as the case may be) in respect of the estate of JOHN WHITAKER COKER A/K/A JOHN W. COKER, who died 3/19/2023, were issued to the undersigned by the Campbell County Chancery Court of Campbell 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 (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 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 12 day of JUNE, 2023.

 

ESTATE OF JOHN WHITAKER COKER

A/K/A JOHN W. COKER

 

PERSONAL REPRESENTATIVE(S)

JOSEPH G COKER; ADMINISTRATOR

PO BOX 126

JACKSBORO, TN 37757

 

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED MAYNE CONNER AKA CARRIE MAYNE CONNER

DOCKET NUMBER 87960-2

Notice is hereby given that on the 12 day of JULY 2023, letters of administration c.t.a in respect of the Estate of MILDRED MAYNE CONNER AKA CARRIE MAYNE CONNER who died Dec 31, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 12 day of JULY, 2023.

 

ESTATE OF MILDRED MAYNE CONNER

AKA CARRIE MAYNE CONNER

 

PERSONAL REPRESENTATIVE(S)

JAMES L CONNER; ADMINISTRATOR CTA

121 LOWER GALLAHER ROAD

KINGSTON, TN. 37763

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT RAY CONNER, JR.

DOCKET NUMBER 88191-2

Notice is hereby given that on the 12 day of JULY 2023, letters administration in respect of the Estate of ROBERT RAY CONNER, JR. who died Jan 23, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 12 day of JULY, 2023.

 

ESTATE OF ROBERT RAY CONNER, JR.

 

PERSONAL REPRESENTATIVE(S)

JAMES L CONNER; ADMINISTRATOR

121 LOWER GALLAHER ROAD

KINGSTON, TN. 37763

 

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHEN COX

DOCKET NUMBER 88092-2

Notice is hereby given that on the 12 day of JULY 2023, letters testamentary in respect of the Estate of STEPHEN COX who died May 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 12 day of JULY, 2023.

 

ESTATE OF STEPHEN COX

 

PERSONAL REPRESENTATIVE(S)

KAREN C SCOTT; EXECUTRIX

7114 OLD MIDWAY ROAD

LENOIR CITY, TN. 37772

 

 

NOTICE TO CREDITORS

 

ESTATE OF KIMBERLY DENISE CREASMAN

DOCKET NUMBER 88144-3

Notice is hereby given that on the 11 day of JULY 2023, letters administration in respect of the Estate of KIMBERLY DENISE CREASMAN who died Mar 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 11 day of JULY, 2023.

 

ESTATE OF KIMBERLY DENISE CREASMAN

 

PERSONAL REPRESENTATIVE(S)

ROGER D HART; ADMINISTRATOR

8504 WISTERIA WAY

KNOXVILLE, TN. 37931

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARY KATHERINE DEMANN

DOCKET NUMBER 87938-1

 

Notice is hereby given that on the 12 day of JULY, 2023, letters testamentary in respect of the Estate of MARY KATHERINE DEMANN March 19, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 12 day of JULY, 2023.

 

ESTATE OF MARY KATHERINE DEMANN

 

PERSONAL REPRESENTATIVE(S)

ERINA LOLLIS MAUCK

105 GALAX COURT

EASLEY, SC 29642

 

  1. SUE WHITE ATTORNEY

216 PHOENIX CT, SUITE D

SEYMOUR, TN 37865

 

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD ALEXANDER FEDER

DOCKET NUMBER 88154-1

 

Notice is hereby given that on the 10 day of JULY 2023, letters testamentary in respect of the Estate of RICHARD ALEXANDER FEDER who died Mar 18, 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 10 day of JULY, 2023.

 

ESTATE OF RICHARD ALEXANDER FEDER

 

PERSONAL REPRESENTATIVE(S)

STEVI LOWE; EXECUTRIX

558 GOLD HARVEST CIRCLE

SEYMOUR, TN. 37865

 

 

NOTICE TO CREDITORS

 

ESTATE OF MYRTLE LOUISE IRWIN FINNEY

DOCKET NUMBER 88009-3

 

Notice is hereby given that on the 11 day of JULY, 2023, letters testamentary (or letters of administration as the case may be) in respect to the Estate of MYRTLE LOUISE IRWIN FINNEY who died on December 30, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days 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 JULY, 2023.

 

ESTATE OF MYRTLE LOUISE IRWIN FINNEY

 

PERSONAL REPRESENTATIVE(S)

MELINDA ELAINE GARIBAY

6034 REDWOOD RD.

KNOXVILLE, TN 37920

 

MICHAEL B. TROTTER, ATTORNEY

1148 WAGNER DRIVE

SEVIERVILLE, TN 37862

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF CARSON ROBERT GENTRY

DOCKET NUMBER 88062-2

Notice is hereby given that on the 14 day of JULY, 2023, Letters of Administration in respect of the Estate of CARSON ROBERT GENTRY who died on April 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 14 day of JULY, 2023.

 

ESTATE OF CARSON ROBERT GENTRY

 

PERSONAL REPRESENTATIVE(S)

CATHERINE RENEE O’BAUGH, ADMINISTRATRIX

7401 OPENVIEW LANE

CORRYTON, TN 37721

 

ANGELIA M. NYSTROM, ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES B. GHEEN, SR.

DOCKET NUMBER 88153-3

Notice is hereby given that on the 17 day of JULY, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAMES B. GHEEN, SR. who died December 29, 2022 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days 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 17 day of JULY, 2023.

 

ESTATE OF JAMES B. GHEEN, SR.

 

PERSONAL REPRESENTATIVE(S)

JAMES B. GHEEN, JR.

9217 A WESTLAND DRIVE

KNOXVILLE, TN 37922

 

ANGELIA M. NYSTROM, ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS L. GRAHAM, JR.

DOCKET NUMBER 87955-3

Notice is hereby given that on the 18 day of JULY, 2023, Letters Testan1entary in respect of the ESTATE OF THOMAS L. GRAHAM who died February 7, 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 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 the decedent’s date of death.

This the 18 day of JULY, 2023.

 

ESTATE OF THOMAS L. GRAHAM, JR.

 

PERSONAL REPRESENTATIVE

KATHY D. GRAHAM

7036 HIGH ALPINE LANE

KNOXVILLE, TENNESSEE 37918

 

JOEL A. CANNON, JR., ATTORNEY AT LAW

2924 TAZEWELL PIKE, SUITE F

KNOXVILLE, TENNESSEE 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MINNIE PEARL HARPER

DOCKET NUMBER 88184-1

Notice is hereby given that on the 11 day of JULY 2023, letters testamentary in respect of the Estate of MINNIE PEARL HARPER who died Feb 23, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 11 day of JULY, 2023.

 

ESTATE OF MINNIE PEARL HARPER

 

PERSONAL REPRESENTATIVE(S)

MICHAEL ANDREW HARPER; EXECUTOR

4521 FAWNIE LANE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES WILES HOOK

DOCKET NUMBER 88192-3

Notice is hereby given that on the 12 day of JULY 2023, letters testamentary in respect of the Estate of FRANCES WILES HOOK who died Jun 30, 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

(BJ 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 JULY, 2023.

 

ESTATE OF FRANCES WILES HOOK

 

PERSONAL REPRESENTATIVE(S)

M CAREY HOOK; CO-EXECUTOR

135 BROOKS BANK DRIVE

NOLENSVILLE, TN. 37135

 

K ELIZA HOOK,  CO-EXECUTOR

925 LAKE HAVEN ROAD

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF LAWRENCE WINFORD HURST

DOCKET NUMBER 88114-3

Notice I hereby given that on the 17 day of JULY, 2023 letters testamentary (or letters of administration as the case may be) in respect of the Estate of LAWRENCE WINFORD HURST who died APRIL 10, 2023, were issued to Michael Wayne Hurst 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 17 day of JULY, 2023.

 

ESTATE OF LAWRENCE WINFORD HURST

 

PERSONAL REPRESENTATIVE (S)

MICHAEL WAYNE HURST

732 CLIFFTOP RD

BLAINE, TN 37709

 

  1. NICOLE TROUTT ATTORNEY

100 DALTON PLACE WAY, STE 103

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY ANNE LAWSON

DOCKET NUMBER 88145-1

Notice is hereby given that on the 5 day of JULY 2023, letters testamentary in respect of the Estate of NANCY ANNE LAWSON who died Mar 13, 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

(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 5 day of JULY, 2023.

 

ESTATE OF NANCY ANNE LAWSON

 

PERSONAL REPRESENTATIVE(S)

RODNEY LAWSON; CO-EXECUTOR

3113 SHELBOURNE ROAD

KNOXVILLE, TN. 37917

 

ANGELA BOLIN; CO-EXECUTOR

231 CLINCH VALLEY DRIVE

BLAINE, TN. 37709

 

NOTICE TO CREDITORS

 

ESTATE OF MARY LOU LONGMIRE

DOCKET NUMBER 87985-3

Notice is hereby given that on the 5th day of July 2023, letters testamentary in respect of the Estate of MARY LOU LONGMIRE who died March 29, 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 5 day of JULY, 2023.

 

ESTATE OF MARY LOU LONGMIRE

 

PERSONAL REPRESENTATIVE(S)

LOUANNE L. CLABOUGH

4001 AVON PARK CIRCLE

KNOXVILLE, TN 37918

 

JOHN A. LONGMIRE

3712 THRALL RD.

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF TIMOTHY J. MOYER

DOCKET NUMBER 88128-2

Notice is hereby given that on the 17 day of JULY, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of TIMOTHY J MOYER who died May 11, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 17 day of JULY, 2023.

 

ESTATE OF TIMOTHY J MOYER

 

PERSONAL REPRESENTATIVE(S)

ASHLIE CZYZ; EXECUTRIX

2207 WINNERS DRIVE

KNOXVILLE, TN 37920

 

RYAN N. SHAMBLIN ATTORNEY AT LAW

205 MOHICAN ST

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CLAIRE ANN PATTI

DOCKET NUMBER 88183-3

Notice is hereby given that on the 11 day of JULY 2023, letters testamentary in respect of the Estate of CLAIRE ANN PATTI who died Dec 6, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 11 day of JULY, 2023.

 

ESTATE OF CLAIRE ANN PATTI

 

PERSONAL REPRESENTATIVE(S)

MARE E PATTI; EXECUTOR

12663 BRASS LANTERN LANE

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET PFEIFER

DOCKET NUMBER 88105-3

Notice is hereby given that on the 17 day of JULY, 2023, Letters Testamentary (or Letters of Administration as the case may be) respect to the Estate of MARGARET PFEIFER, who died on February 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 above­named 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 on 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 17 day of JULY, 2023.

 

ESTATE OF MARGARET PFEIFER

 

PERSONAL REPRESENTATIVE(S)

THOMAS S. PFEIFER

2446 ANCIENT OAK LANE

KNOXVILLE, TN 37931

 

  1. NICHOLAS ARNING, JR. ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

P.O. BOX 900

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT DALE REESE

DOCKET NUMBER 88008-2

Notice is hereby given that on the 17 day JULY 2023, letters testamentary in respect of the Estate of ROBERT DALE REESE February 20, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of his 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 17 day of JULY, 2023.

 

ESTATE OF ROBERT DALE REESE

 

PERSONAL REPRESENTATIVE(S)

ZACHARY REESE

317 INDEPENDENCE DRIVE

JEFFERSON CITY, TN 37760

 

WESTON A. GANTTE ATTORNEY

1205 GAY ST.

PO BOX 398

DANDRIDGE, TN 37725

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH LEE ROBERTS

DOCKET NUMBER 87939-2

Notice is hereby given that on the 14 day of JULY, 2023, letters testamentary in respect of the Estate of Joseph Lee Roberts who died April 25, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 14 day of JULY, 2023.

 

ESTATE OF JOSEPH LEE ROBERTS

 

PERSONAL REPRESENTATIVE(S)

REGINA ROBERTS

2726 RUSHLAND PARK BLVD

KNOXVILLE TN 37924

 

  1. SUE WHITE ATTORNEY

216 PHOENIX CT, SUITE D

SEYMOUR TN 37865

 

 

NOTICE TO CREDITORS

 

ESTATE OF ORVID RICHARD ROBERTS

DOCKET NUMBER 88088-1

Notice is hereby given that on the 26 day of JUNE 2023, letters testamentary in respect of the Estate of ORVID RICHARD ROBERTS who died Jun 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 JUNE, 2023.

 

ESTATE OF ORVID RICHARD ROBERTS

 

PERSONAL REPRESENTATIVE(S)

JERRY RIDINGER; EXECUTRIX

7736 PENNYROYAL DRIVE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF ANNIE THEO ROYER

DOCKET NUMBER 87809-1

Notice is hereby given that on the 12 day of JULY, 2023, letters testamentary in respect of the Estate of ANNIE THEO ROYER who died April 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 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 JULY, 2023.

 

ESTATE OF ANNIE THEO ROYER

 

PERSONAL REPRESENTATIVE(S)

JOHN M. ROYER

6909 SHERWOOD DRIVE

KNOXVILLE, TN 37919

 

LISA W. GAMMELTOFT, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY E RUDD

DOCKET NUMBER 88085-1

Notice is hereby given that on the 26 day of JUNE 2023, letters testamentary in respect of the Estate of JUDY E RUDD who died Oct 28, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-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 JUNE, 2023.

 

ESTATE OF JUDY E RUDD

 

PERSONAL REPRESENTATIVE(S)

TERESA Y FOX; EXECUTRIX

3101 ELLISTOWN ROAD

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD DEAN SAMMONS, SR.

DOCKET NUMBER 88076-1

Notice is hereby given that on the 13 day of JULY 2023, letters administration in respect of the Estate of RICHARD DEAN SAMMONS, SR. who died Nov 8, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 13 day of JULY, 2023.

 

ESTATE OF RICHARD DEAN SAMMONS, SR.

 

PERSONAL REPRESENTATIVE(S)

RICHARD SAMMONS, JR.; ADMINISTRATOR

235 DEER MEADOW AVENUE

BOWLING GREEN, KY 42103

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES EDWARD SHULER

DOCKET NUMBER 87990-2

Notice is hereby given that on the 27 day of JUNE 2023, letters testamentary in respect of the Estate of JAMES EDWARD SHULER who died Sep 29, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 27 day of JUNE, 2023.

 

ESTATE OF JAMES EDWARD SHULER

 

PERSONAL REPRESENTATIVE(S)

TANDY D SHULER; CO-EXECUTOR

2571 GRUBB ROAD

LENOIR CITY, TN. 37771

 

JORDAN A SHULER; CO-EXECUTOR

8218 ASPEN DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY LYNN BLAIR SHULER

DOCKET NUMBER 87992-1

Notice is hereby given that on the 27 day of JUNE 2023, letters testamentary in respect of the Estate of SHIRLEY LYNN BLAIR SHULER who died Dec 13, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 27 day of JUNE, 2023.

 

ESTATE OF SHIRLEY LYNN BLAIR SHULER

 

PERSONAL REPRESENTATIVE(S)

TANDY D SHULER; CO-EXECUTOR

2571 GRUBB ROAD

LENOIR CITY, TN. 37771

 

JORDAN A SHULER; CO-EXECUTOR

8218 ASPEN DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH LEE SMITH

DOCKET NUMBER 88066-3

Notice is hereby given that on the 13 day of July 2023, letters testamentary in respect of the Estate of KENNETH LEE SMITH who died April 26, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non­resident, 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 17 day of JULY, 2023.

 

ESTATE OF KENNETH LEE SMITH

 

PERSONAL REPRESENTATIVE(S)

ALLEN LEE SMITH

4617 ROBINDALE DR.

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT LOVE TAYLOR, JR.

DOCKET NUMBER 88168-3

 

Notice is hereby given that on the 7 day of JULY 2023, letters testamentary in respect of the Estate of ROBERT LOVE TAYLOR, JR. who died Mar 24, 2023, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of JULY, 2023.

 

ESTATE OF ROBERT LOVE TAYLOR, JR.

 

PERSONAL REPRESENTATIVE(S)

SUE L TAYLOR; EXECUTRIX

1909 NORTHWOOD DRIVE

KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOEQUILLA L TURK

DOCKET NUMBER 88100-1

 

Notice is hereby given that on the 6 day of JULY 2023, letters administration in respect of the Estate of JOEQUILLA L TURK who died Jun 1, 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 6 day of JULY, 2023.

 

ESTATE OF JOEQUILLA L TURK

 

PERSONAL REPRESENTATIVE(S)

NAKAIYA TURK; CO-ADMINISTRATRIX

1945 DREW DRIVE

ATLANTA, GA 30318

 

NAKEISHA TURK; CO-ADMINISTRATRIX

1945 DREW DRIVE

ATLANTA, GA 30318

 

 

NOTICE TO CREDITORS

 

ESTATE OF JUSTIN TYLER WALKER

DOCKET NUMBER 88047-2

 

Notice is hereby given that on the 13 day of JULY, 2023, letters testamentary (or letters of administration as the case may be) in respect Estate of JUSTIN TYLER WALKER who died March 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 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 1J1e decedent’s date of death.

This the 13 day of JULY, 2023.

 

ESTATE OF JUSTIN TYLER WALKER

 

PERSONAL REPRESENTATIVE(S)

STEPHEN LYNN WALKER

3026 GROVE ROAD

MASCOT, 1N 37806

 

CHARLES H. CHILD, ATTORNEY

705 GATE LANE, SUITE 202

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID KELLY WILLIAMS

DOCKET NUMBER 88123-3

Notice is hereby given that on the 17 day of JULY, 2023, Letters of Administration in respect of the Estate of DAVID KELLY WILLIAMS who died on April 3, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that 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 17 day of JULY, 2023.

 

ESTATE OF DAVID KELLY WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

EMILY E. WILLIAMS; ADMINISTRATRIX

2715 FAIRVIEW STREET

KNOXVILLE, TN 37917

 

ANGELIA M. NYSTROM, ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ROYCE WRIGHT

DOCKET NUMBER 88087-3

Notice is hereby given that on the 10 day of JULY 2023, letters testamentary in respect of the Estate of ROYCE WRIGHT who died Mar 29, 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 10 day of JULY, 2023.

 

ESTATE OF ROYCE WRIGHT

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER WRIGHT; EXECUTOR

2612 WOODBINE AVENUE

KNOXVILLE, TN. 37914

 

misc. notices

 

Legal Section 94

 

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

 

Bid 3439, Carpet Tile Installation Services, due 8/24/23;

Bid 3442, Electronic Signs, due 8/22/23;

Bid 3444, Firearms, due 8/21/23;

Bid 3446, Housing and Energy Services for CAC, due 8/21/23;

Bid 3447, Paving Services, due 8/23/23

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

 

THE OWNERS AND/OR LIEN HOLDERS OF THE FOLLOWING VEHICLES ARE HERBY NOTIFIED OF THEIR RIGHTS TO RECLAIM SAID VEHICLES BEING HELD AT ALL COLORS BODY SHOP FAILURE TO RECLAIM THIS VEHICLES WILL BE DEEMED A WAIVER OF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHI-CLE AT PUBLIC AUCTION IN COMPLIANCE WITH THE TENNESSEE PUBLIC ACTS 1967, CHAPTER 240, HOUSE BILL 379 ON SEPT 14, 2022 AT 209 N. CONCORD ST. KNOXVILLE TN. 37919.

2002 Chevrolet 3500 VIN#1GCJK33132F135350

DATE OF SALE 7-28-23

 

Notice of Lien Sale

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auc-tion in compliance with the Tennessee Public Acts 1967, Chapter 240, house Bill 379. The sale will be held at Volunteer Towing Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, Tennessee 37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below, not bearing a VIN/Serial number, shall be deemed a waiver of all rights and title and authorization to sell said described vehicle(s) .

1) 17 FORD FUSION  3FA6P0LU4HR287106

2) 02 HONDA 1HGCG22452A000207

3) 02 DODGE RAM 3D7HU18ZX2G187526

4) 03 MERCURY G MARQ.   2MEFM74W223X653486

5) 17 NISSAN NV200 3N6CMOKN9HK709554

6) 15 KIA SOUL KNDJN2A23F7178924

7) 00 HONDA VAN 2HKRL1857YH621643

8) 97 BUICK  2G4WS52M9V1426973

9) 10 TOYOTA CAMRY 4T1BF3EKXAU036402

10) 07 HONDA PILOT    5FNYF18427B032359

11) 06 FORD F1501FTRX14W96KA91080

12) 14 NISSAN ROGUE 5N1AT2MVXEC872765

13) 09 TOYOTA COROLLA     1NXBU40E79Z044014

14) 05 JEEP G. CHEROKEE     1J8HR58N15C729886

15) 14 FORD FIESTA 3FADP4EJ7EM202057

16) 18 HY ELANTRA    KMHD84LF0JU614408

17) 20 TOYOTA COROLLA 5YFEPRAE7LP040716

18) 08 GMC SERRIA   2GTEK638081286520

19) 10 NISSAN   1N4AL2AP8AC139849

20) 10 NISSAN ALTIMA    1N4AL2AP1AN495855

21) 03 TOYOTA COROLLA    INXBR32E13Z022333

22) 05 NISSAN XTERRA    5N1AN08UX5C620398

23) 07 TOYOTA CAMRY 4T1BE46K47U539309

24) 11 CHEVY MALIBU   1G1ZA5EU4BF246202

 

NOTICE OF LIEN SALE

 

PUBLIC SALE TO BE HELD ON, August 9, 2023 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE

254 Harry Lane Blvd. Knoxville TN 37923: L10 Jericho Figuero, J09 Dawn Mayer, F52 Barbra Yasa.  7144 Clinton Hwy, Knoxville TN  37849:  DC31 Nicholas Breeden, G13, William Horton, E19 Linda Ballard, D03 Linda Ballard, G08 Naaji Kingstro.  4303 E. Emory Rd. Knoxville TN. 37938: E29 Clyde Holloway, H05 April Pollock, H12 Laura Reynolds, C16 Nathan Space, G16 Ronald Wolfenbarger.

CASH ONLY

 

Public Notice

 

Application for title:

Ben Sexton hereby serves notice that he/she intends to apply for a title on a vehicle described as follows: 2006 Dodge 1500 Pickup, Vehicle Identification Number VIN #1D78A18266S628417. Any and all parties holding an interest in said vehicle must contact Ken Sexton by certified mail, return receipt requested, within ten (10) business days of the date of this publication to 1830 Elkins Rd, Kodak, TN 37764.

Published in The Knoxville Focus Monday, July 24, 2023.