court notices

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.

J. 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 VS. TOSHA L. LEE
NO. 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

NON-RESIDENT NOTICE

ANGELA NEWCOMB DANIELS -Vs- KEITH DANIELS
Docket# 156960

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant KEITH DANIELS is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon KEITH DANIELS.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by Angela Newcomb Daniels., Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with SCOTT B. HAHN, Plaintiffs Attorney whose address is 5344 N. BROADWAY SUITE 101 KNOXVILLE, TN 37918, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 30TH day of MAY, 2023.

Mike Hammond
Clerk

Michelle Henry
Deputy Clerk

Order for Service of Process by Publication

In the Probate Court for Knox County, Tennessee

In re Estate of Katherine Denton Hodge,
Deceased Felicia Coalson Administrator, v.
Barry D. Reddick, Bradley H. Reddick, Ellen Reddick, and Allen Denton, Respondents.

No. 23-87462-2
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 Barry D. Reddick, Bradley H. Reddick, Ellen Reddick, and Allen Denton are unknown and, after a diligent inquiry, cannot be ascertained or they have not accepted service. It is therefore ORDERED that the Respondents Barry D. Reddick, Bradley H. Reddick, Ellen Reddick, and Allen Denton 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: Barry D. Reddick, Bradley H. Reddick, Ellen Reddick, and Allen Denton
It is ordered that said Respondents, Barry D. Reddick, Bradley H. Reddick, Ellen Reddick, and Allen Denton 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 Katherine Denton Hodge located at 2433 Alberta Dr. Knoxville, TN 37920 will be sold. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.
ENTERED July 17, 2023.

Richard B. Armstrong, Jr., Chancellor

Approved for Entry: Felicia Coalson,
Administrator
Owings Wilson Coleman
900 S. Gay Street, Suite 800
Knoxville, TN 37902
(865) 521-2342

NON-RESIDENT NOTICE

TO: DOMINIC MICHAEL LEONE

IN RE: KRISTEN SYLVIA LEONE v. DOMINIC MICHAEL LEONE

NO. 203653-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DOMINIC MICHAEL LEONE, 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 DOMINIC MICHAEL LEONE, it is ordered that said defendant, DOMINIC MICHAEL LEONE, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Sarah C. Easter, an Attorney whose address is 7417 Kingston Pike, Ste. 202 Knoxville, Tennessee 37919 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 24th day of July 2023.

J Scott Griswold
Clerk And Master
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

M. 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 Testamentary in respect of the ESTATE OF THOMAS L. GRAHAM JR. 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

A. 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

J. 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

M. 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
NOTICE TO CREDITORS

ESTATE OF HARUE W ARMSTRONG
DOCKET NUMBER 88042-3
Notice is hereby given that on the 21 day of JULY, 2023, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate of HARUE W ARMSTRONG, deceased, who died on the 2 day of June, 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) of (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of such notice at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication or posting as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of JULY, 2023.

ESTATE OF HARUE W ARMSTRONG

PERSONAL REPRESENTATIVE(S)
JULIA L WARREN; EXECUTRIX
426 JACK SHARP DRIVE
SEYMOUR, TN 37865

ROBERT GODWIN, ATTORNEY
4611 OLD BROADWAY
KNOXVILLE, TN 37918

NOTICE TO CREDITORS

ESTATE OF DONALD E. BAKER, SR.
DOCKET NUMBER 88182-2
Notice is hereby given that on the 26 day of JULY, 2023, Letters Testamentary in respect of the Estate of DONALD E. BAKER, who died April 21, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first 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 26 day of JULY, 2023.

ESTATE OF DONALD E. BAKER, SR.

PERSONAL REPRESENTATIVE(S)
MICHELLE RENEE BAKER
519 KARLA DRIVE
KNOXVILLE, TN 37920

PATRICK R. MCKENRICK ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912

NOTICE TO CREDITORS

ESTATE OF SHARON B. BISHOP
DOCKET NUMBER 88159-3
Notice is hereby given that on the 20 day of JULY, 2023, Letters of Testamentary/Administration in respect to the Estate of SHARON B. BISHOP, deceased, who died on May 15, 2023, were issued to the undersigned by the Probate 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 and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claim will be forever barred;
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received au actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication as described in (1)(A); or
(2) Twelve (12) months from the Decedent’s date of death.
This the 20 day of JULY, 2023.

ESTATE OF SHARON B. BISHOP

PERSONAL REPRESENTATIVE(S)
ROBERT R BRANUM, JR
815 MIDDLEBROOK BEND
CANTON, GA 30115

SCOTT B HAHN ATTORNEY
5344 N BROADWAY, STE 101
KNOXVILLE, TN 37918

NOTICE TO CREDITORS

ESTATE OF TIMOTHY J BROWN
DOCKET NUMBER 87105-2
Notice is hereby given that on the 19 day of JULY 2023, letters of administration c.t.a. in respect of the Estate of TIMOTHY J BROWN who died Apr 7, 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 19 day of JULY, 2023.

ESTATE OF TIMOTHY J BROWN

PERSONAL REPRESENTATIVE(S)
MARCUS E BROWN; ADMINISTRATOR CTA
8109 HARMON ROAD
POWELL, TN. 37849

THOMAS R RAMSEY, III ATTORNEY AT LAW
550 W MAIN STREET, SUITE 310
KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

ESTATE OF JACKIE C. BUTLER
DOCKET NUMBER 88164-2
Notice is hereby given that on the 25 day of JULY, 2023, Letters of Administration in respect to the Estate of JACKIE C. BUTLER who died on May 5, 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 paragraphs numbered one (1) or two (2) below; otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25 day of JULY, 2023.

ESTATE OF JACKIE C. BUTLER

PERSONAL REPRESENTATIVE(S)
MRS. JACKIE ELAINE HELLARD
3462 RABBIT’S FOOT TRAIL
LEXINGTON, KY 40503

STEPHEN K. GARRETT, ATTORNEY
7838 BARKER ROAD
CORRYTON, TN 37721

NOTICE TO CREDITORS

ESTATE OF BOBBIE DARBY CAMPBELL
DOCKET NUMBER 88156-3
Notice is hereby given that on the 24 day of JULY, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BOBBIE DARBY CAMPBELL who died March 18, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24 day of JULY, 2023.

ESTATE OF BOBBIE DARBY CAMPBELL

PERSONAL REPRESENTATIVE(S)
JOHN EDGAR CAMPBELL, III
300 LETTERMAN ROAD
KNOXVILLE, TN 37919

MARILYN CAMPBELL SOLLENBERGER
1210 DEATON ROAD
LENOIR CITY, TN 37772

P. NEWMAN BANKSTON ATTORNEY
P.O. BOX 2047
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF BUFORD E. FINGER, SR.
DOCKET NUMBER 87959-1
Notice is hereby given that on the 25 day of July 2023, letters testamentary in respect of the Estate of BUFORD E. FINGER, SR. who died March 3, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non­ resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date this is four (4) months from the date of the first publication; or
(B)Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25 day of JULY, 2023.

ESTATE OF BUFORD E. FINGER, SR.

PERSONAL REPRESENTATIVE(S)
BUFORD E. FINGER, JR.
PO BOX 20187
KNOXVILLE, TN 37940

NOTICE TO CREDITORS

ESTATE OF THERESA COLLEEN ROSS FINNERTY
DOCKER NUMBER 88107-2
Notice is hereby given that on the 26 day of JULY, 2023, Letters Testamentary (or letters of administration as the case may be) in respect of the Estate of THERESA COLLEEN ROSS FINNERTY, who died on May 9, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26 day of JULY, 2023.

ESTATE OF THERESA COLLEEN ROSS FINNERTY

PERSONAL REPRESENTATIVE(S)
MARGARET MURPHY
129 E 44TH STREET
SAVANNAH, GA 31405

ERIN A. WHITE ATTORNEY
408 N CEDAR BLUFF RD., SUITE 160
KNOXVILLE, TN 37923

NOTICE TO CREDITORS

ESTATE OF JOSEPH A GALLA
DOCKET NUMBER 87886-3
Notice is hereby given that on the 14 day of JULY 2023, letters administration in respect of the Estate of JOSEPH A GALLA who died Apr 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 14 day of JULY, 2023.

ESTATE OF JOSEPH A GALLA

PERSONAL REPRESENTATIVE(S)
PATRICIA ELLEDGE; ADMINISTRATRIX
1212 HUNTINGTON ROAD
KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

ESTATE OF JUNE MARIE HENRY
DOCKET NUMBER 88108-3
Notice is hereby given that on the 24 day of JULY, 2023, letters testamentary in respect of the Estate of JUNE MARIE HENRY who died May 17 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non¬-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24 day of JULY, 2023.

ESTATE OF JUNE MARIE HENRY

PERSONAL REPRESENTATIVE(S)
DEBORAH ELLEN LAWSON
518 TILLERY ROAD
POWELL, TN 37849

ROBERT W. WILKINSON ATTORNEY
PO BOX 4415
OAK RIDGE, TN 37831

NOTICE TO CREDITORS

ESTATE OF JAMES BURFORD HOUSER
DOCKET NUMBER 88236-2
Notice is hereby given that on the 20 day of JULY 2023, letters testamentary in respect of the Estate of JAMES BURFORD HOUSER who died Mar 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 20 day of JULY, 2023.

ESTATE OF JAMES BURFORD HOUSER

PERSONAL REPRESENTATIVE(S)
ROBBIE A HODSDEN; EXECUTRIX
6315 DEPHINE LANE
KNOXVILLE, TN. 37920

NOTICE TO CREDITORS

ESTATE OF KARLVELL HOWARD
DOCKET NUMBER 87993-2
Notice is hereby given that on the 19 day of JULY 2023, letters administration in respect of the Estate of KARLVELL HOWARD 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 19 day of JULY, 2023.

ESTATE OF KARLVELL HOWARD

PERSONAL REPRESENTATIVE(S)
KARLA DELANEY; ADMINISTRATRIX
708 DREW LANE
MINDEN, LA 71055

NOTICE TO CREDITORS

ESTATE OF DAVID MICHAEL JONES
DOCKET NUMBER 88059-2
Notice is hereby given that on the 24 day of JULY, 2023, letters of administration in respect of the Estate of DAVID MICHAEL JONES who died on October 18, 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 24 day of JULY, 2023.

ESTATE OF DAVID MICHAEL JONES

PERSONAL REPRESENTATIVE (S)
CASSANDRA JONES-RIVERA
2638 DRUID HILL DRIVE
MARYVILLE, TN 37804

JARED T. ANDERSON, ATTORNEY AT LAW
351 GLASCOCK STREET
ALCOA, TN 37701

NOTICE TO CREDITORS

ESTATE OF WALLACE D. KESSEL
DOCKET NUMBER 88180-3
Notice is hereby given that on the 20 day of JULY, 2023, Letters Testamentary in respect of the Estate of WALLACE D. KESSEL who died June 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 20 day of JULY, 2023.

ESTATE OF WALLACE D. KESSEL

PERSONAL REPRESENTATIVE(S)
KAREN KESSEL NELSON, EXECUTRIX
12101 EAST ASHTON COURT
KNOXVILLE, TN 37934

JACKSON G. KRAMER ATTORNEY
P.O. BOX 629
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF MICHAEL DOUGLAS KROPP
DOCKET NUMBER 88120-3
Notice is hereby given that of the 20 day of JULY, 2023, letters of administration in respect of the Estate of MICHAEL DOUGLAS KROPP, who died on the 6 day of May, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. Al persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of JULY, 2023.

ESTATE OF MLCHAEL DOUGLAS KROPP

PERSONAL REPRESENTATIVE(S)
WILLIAM GUION KROPP
156 PISGAH CREEK ROAD
CANTON, NC 38716

S. DAVID LIPSEY, ATTORNEY
1430 ISLAND HOME AVENUE
KNOXVILLE, TN 37920

NOTICE TO CREDITORS

ESTATE OF PATRICIA JANE LYNES-TWAY
DOCKET NUMBER 88189-3
Notice is hereby given that on the 25 day of JULY, 2023, letters of testamentary in respect of the Estate of PATRICIA JANE LYNES-TWAY who died on the 15 day of June 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 25 day of JULY, 2023.

ESTATE OF PATRICIA JANE LYNES-TWAY

PERSONAL REPRESENTATIVE(S)
HEIDI SEXTON
110 EASY STREET
BULLS GAP, TENNESSEE 37771

NEVA M. FOUST ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS

ESTATE OF KATHRYN CHRISTINA MEAD
DOCKET NUMBER 88141-3
Notice is hereby given that on the 14 day of JULY 2023, letters administration in respect of the Estate of KATHRYN CHRISTINA MEAD 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 14 day of JULY, 2023.

ESTATE OF KATHRYN CHRISTINA MEAD

PERSONAL REPRESENTATIVE(S)
BRIAN F MEAD; ADMINISTRATOR
7509 MOUNTAIN GLORY WAY
CORRYTON, TN. 37721

NOTICE TO CREDITORS

ESTATE OF ANGELA S. MEDLEY
DOCKET NUMBER 88195-3
Notice is hereby given that on the 20 day of JULY, 2023, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of ANGELA S. MEDLEY, who died on June 21, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above­ named Court on or before the earlier of the dates prescribed in (1) or (2) 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 20 day of JULY, 2023.

ESTATE OF ANGELA S. MEDLEY

PERSONAL REPRESENTATIVE(S):
BRENDA S. REDDOCH
175 TACOMA DRIVE
COOSADA, AL 36020

O.E. SCHOW, IV
900 SOUTH GAY STREET, 9TH FLOOR
P.O. BOX 900
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF JOSEPH EDWARD MURRAY III
DOCKET NUMBER 88162-3
Notice is hereby given that on the 24 day of JULY, 2023, Letters Testamentary in respect of the Estate of JOSEPH EDWARD MURRAY III who died on April 10, 2023, were issued to the referenced Personal Representative by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditors received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in the (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24 day of JULY, 2023.

ESTATE OF JOSEPH EDWARD MURRAY III

PERSOANL REPRESENTATIVE(S)
PHYLLIS MORGAN MURRAY
445 W. BLOUNT AVE, #313
KNOXVILLE, TN 37920

DONALD J. FARINATO ATTORNEY AT LAW
617 W. MAIN STREET
KNOXVILLE, TN 37902

NOTICE TO CREDITORS

ESTATE OF ANDREA R. RALSTON
DOCKET NUMBER 88185-2
Notice is hereby given that on the 25 day of JULY, 2023, Letters of Administration in respect of the Estate of ANDREA R. RALSTON, who died May 21, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured and unmatured against the estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice, otherwise their claims will be forever barred.
Claims filed with the Clerk are subject to applicable defenses and limitations that may be asserted.
This 25 day of JULY, 2023.

ESTATE OF ANDREA R. RALSTON

PERSONAL REPRESENTATIVE(S)
DAVID MATTHEW BREEDLOVE
765 GATES LANE
KODAK, TN 37764

GAIL F. WORTLEY ATTORNEY AT LAW
3715 POWERS STREET
KNOXVILLE, TN 37917

NOTICE TO CREDITORS

ESTATE OF DEAN ERNESTO ROBINSON
DOCKET NUMBER 87366-2
Notice is hereby given that on the 19 day of JULY 2023, letters administration in respect of the Estate of DEAN ERNESTO ROBINSON who died Nov 9, 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 19 day of JULY, 2023.

ESTATE OF DEAN ERNESTO ROBINSON

PERSONAL REPRESENTATIVE(S)
DEANA ROBINSON; ADMINISTRATRIX
510 GUTHRIDGE COURT #1318
PEACHTREE CORNERS, GA 30092

MEGHAN A BODIE ATTORNEY AT LAW
800 S GAY STREET, SUITE 1650
KNOXVILLE, TN. 37929

NOTICE TO CREDITORS

ESTATE OF BARBARA ANN RUTHERFORD
DOCKET NO. 88134-2
Notice is hereby given that on the 18th day of July, 2023, letters testamentary in respect of the Estate of BARBARA ANN RUTHERFORD who died on May 30, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 19 day of JULY, 2023.

ESTATE OF BARBARA ANN RUTHERFORD

PERSONAL REPRESENTATIVE(S)
VALERIE RUTHERFORD HILL
6204 RENEE ROAD
CORRYTON, TN 37721

EDWARD L. SUMMERS, ATTORNEY
5401 KINGSTON PIKE, SUITE 130
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF NADINE L. SHIRLEY
DOCKET NUMBER 88126-3
Notice is hereby given that on the 24 day of JULY, 2023, letters testamentary in respect of the Estate of NADINE L. SHIRLEY who died on November 10, 2002, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days form the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24 day of JULY, 2023.

ESTATE OF NADINE L. SHIRLEY

PERSONAL REPRESENTATIVE(S)
SANDRA SHIRLEY SEYMOUR
6281 N. ORACLE ROAD #35001
TUCSON, ARIZONA 85704

DAVID H. LUHN ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF SANDRA DOLORES SMITH
DOCKET NUMBER 87638-1
Notice is hereby given that on the 26 day of JULY, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SANDRA DOLORES SMITH who died June 14, 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 22 day of May 2023.

ESTATE OF SANDRA DOLORES SMITH

PERSONAL REPRESENTATIVE(S)
DENISE ELLER
436 FAIRPOINT DR.
GULF BREEZE, FL 32561

LORETTA G. CRAVENS ATTORNEY
P.O. BOX 398
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF LEE ANDREW SMYTHE
DOCKER NUMBER 88143-2
Notice is hereby given that on the 26 day of JULY, 2023, letters of administration in respect of the Estate of LEE ANDREW SMYTHE who died April 17, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B)Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26 day of JULY, 2023.

ESTATE OF LEE ANDREW SMYTHE

PERSONAL REPRESENTATIVE(S)
MATTHEW SMYTHE
1210 THREE RIVERS EAST
FORT WAYNE, IN 46802

M. CATHERINE WARMBROD ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934

NOTICE TO CREDITORS

ESTATE OF BARBARA M. SORENSEN
DOCKET NUMBER 88186-3
Notice is hereby given that on the 24 day of JULY, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BARBARA M. SORENSEN who died on June 2, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24 day of JULY, 2023.

ESTATE OF BARBARA M. SORENSEN

PERSONAL REPRESENTATIVE(S)
JOHN HOWARD SORENSEN, EXECUTOR
11708 FINCH RD.
KNOXVILLE, TN 37922

DALLIS H. HOWARD
4820 OLD KINGSTON PIKE
KNOXVILLE, TENNESSEE 37919

NOTICE TO CREDITORS

ESTATE OF MARGARET STANFORD
DOCKET NUMBER 88222-3
Notice is hereby given that on the 18 day of JULY 2023, letters testamentary in respect of the Estate of MARGARET STANFORD who died Feb 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 18 day of JULY, 2023.

ESTATE OF MARGARET STANFORD

PERSONAL REPRESENTATIVE(S)
DAVID M STANFORD; EXECUTOR
7200 WILLOW PARK LANE
KNOXVILLE, TN 37931

NOTICE TO CREDITORS

ESTATE OF WILLIAM R. TERRY
DOCKET NUMBER 88158-2
Notice is hereby given that on the 25 day of JULY, 2023, Letters Testamentary in respect of the Estate of WILLIAM R. TERRY, who died June 13, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured and unmatured against the estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 of death.
This 25 day of JULY, 2023.

ESTATE OF WILLIAM R. TERRY

PERSONAL REPRESENTATIVE(S)
JEAN TERRY
4300 MOCKINGBIRD LANE
KNOXVILLE, TN 37918

BETTY TERRY PRATT
259 YACHT CLUB LANE
ANDERSONVILLE, TN 37705

GAIL F. WORTLEY ATTORNEY AT LAW
3715 POWERS STREET
KNOXVILLE, TN 37917

NOTICE TO CREDITORS

ESTATE OF DANNY LEE WELCH
DOCKET NUMBER 88190-1
Notice is hereby given that on the 18 day of JULY, 2023, letters testamentary in respect of the Estate of DANNY LEE WELCH who died May 27, 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 18 day of JULY, 2023.

ESTATE DANNY LEE WELCH

PERSONAL REPRESENTATIVE(S)
GONEAU DANETTE WELCH
4315 MOCKINGBIRD LANE
KNOXVILLE, TN 37918

HAL E. WATTS, ATTORNEY
P.O. BOX 85
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF JANET H WILSHIRE
DOCKET NUMBER 87975-2
Notice is hereby given that on the 30 day of JUNE 2023, letters administration in respect of the Estate of JANET H WILSHIRE 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 30 day of JUNE, 2023.

ESTATE OF JANET H WILSHIRE

PERSONAL REPRESENTATIVE(S)
ANDREA DOTSON; ADMINISTRATRIX
810 MEDARIS STREET
CLINTON, TN 37716

misc. notices

Legal Section 94

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

Bid 3448, Plumb Creek Park Stream Enhancement, due 8/30/23;
RFP 3449, Surveying Services, due 8/29/23

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.

PUBLIC NOTICE

Knox County Ethics Committee Meeting
Wednesday, August 9, 2023 at 8:30 a.m.
Main Assembly Room
City/County Building

PUBLIC NOTICE

Merit System for Employees of KCSO
Board of Directors Meeting
Wednesday, August 16, 2023, at 1:00 p.m.
Main Assembly Room-City/County Building
400 W. Main Stree
Public Notice

A JOINT WORKSHOP WITH KNOX COUNTY COMMISSION, KNOXVILLE CITY COUNCIL, AND MEMBERS OF THE KNOX COUNTY STATE DELEGATION TO THE GENERAL ASSEMBLY IS SCHEDULED FOR THURSDAY, AUGUST 3, 2023 AT 5:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE.

AGENDA

Call to Order
Pledge of Allegiance to the Flag
Welcome/Introductory Remarks
Review of Knoxville/Knox County Sequential Intercept Mapping Report 2022
Review of Knoxville/Knox County Crisis Response Continuum
Current and Additional Response Options
Knox County Emergency Communications District E-911
History of Local Mental Health Continuum
Department Funded Services in Knoxville/Knox County Questions and Discussion
Closing Comments
Adjournment

Public Notice

Request for Bids – KCDC, the Public Housing Authority for Knoxville & Knox County, posts all of its solicitations at www.kcdc.org/procurement. Click on ‘Open Solicitations’ and follow the link.

Public Notice

The Knox County Air Pollution Control Board will meet in a regular session at 4:00 p.m. in the Small Assembly Room of the City County Building, located at 400 Main Street, Knoxville, TN 37902, on Wednesday, August 9th, 2023. Public comment is welcome.
If you are a person with a disability who requires an accommodation in order to attend this public meeting, please contact the Knox County ADA Coordinator, Carly Pearson, at 865-215-3603 or carly.pearson@knoxcounty.org no less than 72 hours prior to the meeting.

Agenda

Call to order
Roll call
Election of Chair and Vice Chair
Adoption of Rules of Procedure
Amendments to the agenda
Approval of minutes from meeting of April 19th, 2023
Citizens’ comments and requests
Public Hearing of Appeal filed by Mr. Tanner Jessel
Public Hearing of Appeal filed by Mr. George Eldridge
Reports
1. Director’s report
2. Air Monitoring report
3. Enforcement report
Other business
Adjournment

NOTICE OF LIEN SALE

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on August 18, 2023 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Rd Knoxville, TN if total bill is not paid by date of sale.
2006 Chevy Cobalt 1G1AL55F167829741 (Darnell Houston)
2011 Chevy HHR 3GNBAEFW2BS538636 (Jeremy Hall)
2005 Honda Civic 2HGES155X5H545282 (Agustin Aboytes)
2004 GMC Envoy 1GKDT13S842310990 (Maribel Lovell/ TMX Finance of TN)
2011 Nissan Altima 1N4AL2AP0BC107611 (Kayla White/ Sunrise Acceptance)
1999 Jeep Cherokee 1J4FF68S3XL651238 (Keena Martin)
2002 Chevy Trailblazer 1GNDS13S222412028 (Telisha Kittrell)
2008 Honda Civic 1HGFA16848L087066 (Brandon Swafford/ Gail Mccoy)
2001 Subaru Outback 4S3BH806117678902 (Tailynn Tegge)
2008 Infiniti EX35 JNKAJ09E28M303610 (Latasha Dailey/ Western Funding)
2005 Jeep G.Cherokee 1J4GS48K45C641786 (April Click)
2015 Kia Optima 5XXGM4A77FG391502 (Erick Bell/ Credit Acceptance)
1995 GMC Sierra 1GTEK14Z6SZ557833 (Glen Haney/ Advance Financial)
2007 Mazda CX7 JM3ER293370155700 (Rana Owens)
2015 Chrysler T&C 2C4RC1CG4FR674583 (Bettina Bellamy)
2010 Toyota Tundra 5TFRM5F16AX015698 (Vickie or James Hightower/ Suntrust)
2003 Acura TL 19UUA56803A048607 (Chris or Cassie Kimball)
1991 Toyota 4Runner JT3VN39W3M8028497 (Alvaro Ramos)
1997 Cadillac Seville 1G6KY5296VU811248 (Robert Woodcock)
2005 Honda Civic 2HGES15565H584564 (Ty Bailey)
2007 Saturn Ion 1G8AJ55F97Z159711 (John Smith/ WNC Community CU)

NOTICE OF LIEN SALE

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on August 18, 2023 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.
2002 Cadillac deVille 1G6KD54Y52U109675 (James Brackins)
2009 Nissan Rogue JN8AS58T29W049015 (Emma Schenck/ Brandon Beaty)
2014 Nissan Sentra 3N1AB7AP2EL669712 (Aerocare Holdings)
2004 Volvo S60 YV1RS61T342353463 (Traci Kulinski)
2016 Toyota Camry 4T1BF1FK1GU158481 (Krystal Kawalski)
2006 Lincoln Zephyr 3LNHM26156R654919 (Lauriston Devonish/ World Finance)
2004 Infiniti G35 JNKCV51E64M614053 (Cade Owen)
1999 Chevy Tahoe 1GNFK16R0XJ316526 (Evelyn Barrentine)
2018 Tandem Camper 4EZT13221J8029275 (Jeffrey & Joan Moore)
2016 Jeep Cherokee 1C4PJLDB7GW256801 (Catherine Wise/ Servicing Solutions)
2000 Honda VT1100 1HFSC4302YA001732 (Jerome Laure)
2006 Saturn Vue 5GZCZ534X6S860255 (Cessly Turner)

PUBLIC NOTICE

Vogue Tower Partners VII, LLC is proposing to construct a 165-foot tall monopine telecommunications support structure at 188 West End Avenue, Farragut, Knox County, Tennessee (N35° 53’ 16.9”; W84° 09’ 16.4”). This tower is not anticipated to be lit. Any interested party may request further environmental review of the proposed action under the FCC’s National Environmental Policy Act rules, 47 CFR §1.1307, by notifying the FCC of the specific reasons that the action may have a significant impact on the quality of the human environment. This request must only raise environmental concerns and can be filed online using the FCC pleadings system at www.fcc.gov or mailed to FCC Requests for Environmental Review, Attn: Ramon Williams, 445 12th Street SW, Washington, DC 20554 within 30 days of the date that notice of this proposed action is published on the FCC’s website. Refer to File No. A1249027 when submitting the request and to view the specific information about the proposed action. 23-002382/JJG