court notices

 

order of PUBLICATION

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

 

JUDY WALLACE

Plaintiff,

vs.

CHAD PRESSWOOD, SHIRLEY ROGERS, KERRI ANN LEWIS, EDNA BENNETT, AUDRY HENSLEY, COLENE RITCHIE, JAMES HARRISON, GENE HARRISON, MICHAEL HARRISON, BILLY HARRISON, EVELYN HARRISON, JOE HARRISON, SR., ROY CONLEY HARRISON, JR., JOYCE SAYLOR, SHERRI GENTRY, JERRY HARRISON, ANNA DAVIS, and ALL UNKNOWN PERSONS WHO MAY CLAIM AN INTEREST IN THE SUBJECT MATTER OF THIS ACTION,

Defendant(s).

 

  1. 206844-2

 

Order of PUBLICATION

This cause came to be heard on the prayer by Plaintiff seeking service of process by publication on the above-named defendants and/or their heirs or successors (collectively, the “Potentially Interested Defendants”), and other potential yet unknown heirs/devisees of Martha’s Children 1 or other Heirs who may claim an interest regarding the Property (herein collectively, and together with their respective legal heirs/assigns, referred to as the “Unknown Heir Defendants”),.as well as those defendants identified herein as “all unknown persons who may claim any interest in the subject matter of this action” (the “Unknown Defendants”) (hereinafter, the Potentially Interested Defendants together with said Unknown Heir Defendants and the Unknown Defendants shall be referenced collectively as the “Defendants”).

 

Based on the sworn Affidavit and related Motion for Service by Publication, statements of counsel, and for other good cause shown, service of process upon said Defendants by publication is hereby ORDERED, and Defendants are hereby required to appear and Answer or otherwise defend against the Verified Complaint for Declaratory Judgment and to Quiet Title (the “Complaint”) filed herein by the above-named Plaintiff, Judy Wallace (“Plaintiff”), whose attorney is E. Richards Brabham, III, Fourth Floor, Bank of America Center, 550 Main Street, Knoxville, Tennessee 37902, within 30 days after the date of the last publication of this notice, exclusive of said last date of publication; otherwise, default judgment may be entered against said Defendants for the relief demanded in the Complaint. It is further ORDERED that this notice shall be published in the manner prescribed by T.C.A. Section 21-1-203 and Section 21-1-204, in The Knoxville Focus, a daily newspaper of general circulation, once weekly for four consecutive weeks beginning June 5, 2023.

 

Richard B Armstrong Jr.

Chancellor

 

NON-RESIDENT NOTICE

 

TO: ALICIA ENGLAND AND ALL UNKNOWN PERSONS CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE PROPERTY DESCRIBED IN THE PETITION

 

IN RE: JOHNNIE GILL MORGAN, VERA GILL-HARVEY, JOYCE GILL HOWARD, KAREN GILL HUGHES, CAL GILL, MARK A GILL, DWIGHT EDWARD DAVIS, DONALD DEMETRIUS DAVIS, ERICA LATEICE HENDERSON AND CYNTHIA MARIE MITCHELL v ALICIA ENGLAND AND ALL UNKNOWN PERSONS CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY DESCRIBED IN THE PETITION

 

  1. 206934-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ALICIA ENGLAND AND ALL UNKNOWN PERSONS CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTREST IN THE PROPERTY DESCRIBED IN THE PETITION, 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 ALICIA ENGLAND AND ALL UNKNOWN PERSONS CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTREST IN THE PROPERTY DESCRIBED IN THE PETITION, it is ordered that said defendant, ALICIA ENGLAND AND ALL UNKNOWN PERSONS CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY DESCRIBED IN THE PETITION, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Barbara W Clark, an Attorney whose address is 2415 E Magnolia Avenue, Knoxville, TN 37917 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B Armstrong, Jr at the Knox County Chancery Court, Division II 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 13 day of June, 2023.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: MEGAN HUFFAKER AND JORDAN SMITH

IN RE: THE ADOPTION OF LEILAH VICTORIA ANNE HUFFAKER

  1. 206556-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant MEGAN HUFFAKER AND JORDAN SMITH, 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 MEGAN HUFFAKER AND JORDAN SMITH, it is ordered that said defendant, MEGAN HUFFAKER AND JORDAN SMITH, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Chelsa Price, an Attorney whose address is 1522 Highland Avenue, Knoxville, TN 37916 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B Armstrong, Jr at the Knox County Chancery Court, Division II 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 13 day of June 2023.

 

  1. Scott Griswold

Clerk and Master

NOTICE TO CREDITORS

 

ESTATE OF GARY DANIEL AILOR

DOCKET NUMBER 87829-3

Notice is hereby given that on the 16 day of MAY 2023, letters testamentary in respect of the Estate of GARY DANIEL AILOR who died Oct 14, 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 16 day of MAY, 2023.

 

ESTATE OF GARY DANIEL AILOR

 

PERSONAL REPRESENTATIVE(S)

PATRICIA KAY AILOR; EXECUTRIX

5728 HYATT ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT EARL ARTHUR

DOCKET NUMBER 87714-2

Notice is hereby given that on the 18 day MAY, 2023, letters testamentary in respect of the Estate of ROBERT EARL ARTHUR who died April 12,2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.  This the 1 day of JUNE,2023.

 

ESTATE OF ROBERT EARL ARTHUR

 

PERSONAL REPRESENTATIVE(S)

ROY ARTHUR

7911 LEVERETTE WAY

POWELL, TN 37849

 

DAVID H. LUHN ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CARL KIPP BURNETT

DOCKET NUMBER 87932-1

Notice is hereby given that on the 30 day of MAY 2023, letters testamentary in respect of the Estate of CARL KIPP BURNETT who died Oct 30, 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 30 day of MAY, 2023.

 

ESTATE OF CARL KIPP BURNETT

 

PERSONAL REPRESENTATIVE(S)

TERESA A BURNETT; EXECUTRIX

4418 SEVIERVILLE PIKE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JOY CLANCY CARDEN

DOCKET NUMBER 87768-2

Notice is hereby given that on the 1 day of JUNE, 2023, letters testamentary in respect of the Estate of Joy Clancy Carden who died July 2022, were issued to the undersigned of 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 the claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 1 day of JUNE, 2023.

 

ESTATE OF JOY CLANCY CARDEN

 

PERSONAL REPRESENTATIVE(S)

THOMAS CARDEN

333 ST. MARY’S LN.

MARIETTA, GA 30064

 

WILLIAM B. BREWER II ATTORNEY

707 MARKET ST., SUITE ONE

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY ANN MARTIN CATE

DOCKET NUMBER 87837-2

Notice is hereby given that on the 1 day of JUNE, 2023, letters testamentary (or letters of administration as the case may be) in f        the Estate of NANCY ANN MARTIN CATE who died on the 15th day of January 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.  This the 1 day of JUNE, 2023.

 

ESTATE OF NANCY ANN MARTIN CATE

 

PERSONAL REPRESENTATIVE(S)

PATRICIA CATE HUBBS

5403 VILLA ROAD

KNOXVILLE, TN 37918

 

  1. SETH OAKES ATTORNEY

10413 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY LOUISE CHEATHAM

DOCKET NUMBER 87775-3

Notice is hereby given that on the 2 day of JUNE 2023, letters of administration in respect of the Estate of BETTY LOUISE CHEATHAM who died February 19, 2016 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 2 day of JUNE, 2023.

 

ESTATE OF BETTY LOUISE CHEATHAM

 

PERSONAL REPRESENTATIVE(S)

MICHAEL P. CHURCH

518 PICKENS GAP ROAD

SEYMOUR TN 37865

 

  1. SUE WHITE

216 PHOENIX CT. SUITE D.

SEYMOUR TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF JEAN H CLARK

DOCKET NUMBER 87824-1

Notice is hereby given that on the 16 day of MAY 2023, letters testamentary in respect of the Estate of JEAN H CLARK who died Mar 10, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.  This the 16 day of MAY, 2023.

 

ESTATE OF JEAN H CLARK

 

PERSONAL REPRESENTATIVE(S)

VICTORIA C SHOPE; EXECUTRIX

5305 FOUNTAIN GATE ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF KITTY M CLARK

DOCKET NUMBER 87887-1

Notice is hereby given that on the 22 day of MAY 2023, letters testamentary in respect of the Estate of KITTY M CLARK who died Mar 12, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.  This the 22 day of MAY, 2023.

 

ESTATE OF KITTY M CLARK

 

PERSONAL REPRESENTATIVE(S)

PRISCILLA ZURKUHLEN; EXECUTRIX

4030 DOUGLAS DAM ROAD

KODAK, TN. 37764

 

NOTICE TO CREDITORS

 

ESTATE OF CLYDE MCCALL DAVENPORT

DOCKET NUMBER 87794-1

Notice is hereby given that on the 15 day of MAY 2023, letters administration in respect of the Estate of CLYDE MCCALL DAVENPORT who died Mar 28, 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 15 day of MAY, 2023.

 

ESTATE OF CLYDE MCCALL DAVENPORT

 

PERSONAL REPRESENTATIVE(S)

IRIS DAVENPORT; ADMINISTRATRIX

4124 GUINN ROAD

KNOXVILLE TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL W. DAVIS

DOCKET NUMBER 87898-3

Notice is hereby given that on the 5 day of JUNE 2023, letters testamentary in respect of the Estate of PAUL W. DAVIS who died May 5, 2023, 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 dated pr scribed in (1) and (2), otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death, This the 5 day of JUNE, 2023.

 

ESTATE OF PAUL W. DAVIS

 

PERSOANL REPRESENTATIVE(S)

PAMELA G. BURGESS; EXECUTOR

2509 VINCINDA CIRCLE

KNOXVILLE, TN 37924

 

NOTICE TO CREDITORS

 

ESTATE OF CARL J. DICKENSON

DOCKET NUMBER 87576-2

Notice is hereby given that on 6 day of June 2023, Letters of Administration in respect of the Estate of CARL J. DICKENSON, who died March 16, 2023 were issued to the Michael Dickenson by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claim will be forever barred:

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

(1)(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 June 2023.

 

ESTATE OF CARL J. DICKENSON

 

PERSONAL REPRESENTATIVE(S)

MICHAEL DICKENSON

4900 AVIS LANE

KNOXVILLE, TN 37914

 

JACKSON M. FENNER ATTORNEY

550 W. MAIN ST., STE. 600

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CATHERINE DOUGHERTY

DOCKET NUMBER 87822-2

Notice is hereby given that on the 16 day of MAY 2023, letters administration in respect of the Estate of CATHERINE DOUGHERTY who died Oct 10, 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 16 day of MAY, 2023.

 

ESTATE OF CATHERINE DOUGHERTY

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH CURTSINGER; ADMINISTRATRIX

5531 NEUBERT SPRINGS RD

KNOXVILLE TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL T. DUNN III

DOCKET NUMBER 87883-3

Notice is hereby given that on the 5 day of JUNE ,2023, letters testamentary in respect of the Estate of PAUL T. DUNN III who died Februa 23, were issued to the undersigned of 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 the claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 5 day of JUNE, 2023.

 

ESTATE OF PAUL T. DUNN III

 

PERSONAL REPRESENTATIVE(S)

MARIETA DUNN

5801 SOLAR DR.

KNOXVILLE, TN 37921

 

WILLIAM B. BREWER II ATTORNEY

707 MARKET ST., SUITE ONE

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID MARSHALL ELLIS

DOCKET NUMBER 87830-1

Notice is hereby given that on the 16 day of MAY 2023, letters testamentary in respect of the Estate of DAVID MARSHALL ELLIS who died Apr 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 16 day of MAY, 2023.

 

ESTATE OF DAVID MARSHALL ELLIS

 

PERSONAL REPRESENTATIVE(S)

JUSTIN MICHAEL ELLIS; EXECUTOR

7112 W ARBOR TRACE DRIVE, APT 703

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF PEARL J. FORESTER

DOCKET NUMBER  87897-3

Notice I hereby given that on the 31 day of May, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of PEARL J. FORESTER who died April 20, 2023, were issued to William Anthony Forester, 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 31 day of May, 2023.

 

ESTATE OF PEARL J. FORESTER

 

PERSONAL REPRESENTATIVE(S)

WILLIAM ANTHONY FORESTER

3404 JOHNSON RD

KNOXVILLE, TN 37931

 

STEPHANIE G. CRIPPEN ATTORNEY

800 S. GAY STREET, STE 1200

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF MARTIN EARL FOWLER

DOCKET NUMBER 87894-2

Notice is hereby given that on the 22 day of MAY 2023, letters administration in respect of the Estate of MARTIN EARL FOWLER who died Feb 25, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of MAY, 2023.

 

ESTATE OF MARTIN EARL FOWLER

 

PERSONAL REPRESENTATIVE(S)

AMY L FOWLER; ADMINISTRATRIX

132 WATAUGA AVE

KNOXVILLE TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JANICE H. FOX

DOCKET NUMBER 87846-2

Notice is hereby given that on the 5 day of JUNE, 2023, letters testamentary in respect of the Estate of JANICE HUTCHINSON FOX who died January 15, 2023 were issued the undersigned by the Clerk and Master of the Knox County 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 of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 5 day of JUNE, 2023.

 

ESTATE OF JANICE H. FOX

 

PERSONAL REPRESENTATIVE(S)

JACQULYN D. ISAACS

5508 MELSTONE RD

KNOXVILLE, TN 37912

 

DAVID B. HAMILTON ATTORNEY

1810 MERCHANT DR.

KNOXVILLE, TN 37912

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL C HARB

DOCKET NUMBER 87888-2

Notice is hereby given that on the 23 day of MAY 2023, letters testamentary in respect of the Estate of MICHAEL C HARB who died Feb 24, 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. T

his the 23 day of MAY, 2023.

 

ESTATE OF MICHAEL C HARB

 

PERSONAL REPRESENTATIVE(S)

HELEN HARB; CO-EXECUTOR

259 N PETERS ROAD

KNOXVILLE, TN. 37923

 

STEVEN HARB; CO-EXECUTOR

7120 SHERWOOD DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ANNA L. HARTMAN

DOCKET NUMBER 87872-1

Notice is hereby given that on the 5 day of JUNE 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ANNA L. HARTMAN who died March 16, 2023, were issued to SUZAN DRONE 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 death. This the 5 day of JUNE, 2023.

 

ESTATE OF ANNA L. HARTMAN

 

PERSONAL REPRESENTATIVE(S)

SUZAN DRONE

4752 DRIFTWOOD LANE

LOUISVILLE, TN 37777

 

DUSTIN S. CLOUSE ATTORNEY

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN 37923

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY A. HODGE

DOCKET NUMBER  87668-1

Notice I hereby given that on the 5 day of June, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SHIRLEY A. HODGE who died February 8, 2023, were issued to Robert L. Hodge, Ill 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 5th day of June, 2023.

 

ESTATE OF SHIRLEY A. HODGE

 

PERSONAL REPRESENTATIVE(S)

ROBERT L. HODGE, Ill

4609 W BEAVER CREEK DR

POWELL, TN 37918

 

SCOTT HAHN ATTORNEY

5344 N BROADWAY STE 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF RAYMOND W. HOLTON

DOCKET NUMBER 87879-2

Notice is hereby given that on the 1 day of JUNE, 2023, letters testamentary in respect of the Estate of   RAYMOND W. HOLTON who died February 9, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 1 day of JUNE, 2023.

 

ESTATE OF RAYMOND L. HOLTON

 

PERSONAL REPRESENTATIVE(S)

LINDA HOLTON

118 GREENBRIAR DRIVE

KNOXVILLE, TN 37919

 

MICHAEL R CROWDER ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

  1. O. BOX 442

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ELENORE HYDE

DOCKET NUMBER 87860-1

Notice is hereby given that on the 19 day of MAY 2023, letters testamentary in respect of the Estate of ELENORE HYDE who died Feb 7, 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 MAY, 2023.

 

ESTATE OF ELENORE HYDE

 

PERSONAL REPRESENTATIVE(S)

TERESA HYDE POLLY; EXECUTRIX

6115 ATKINS ROAD

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF TIMOTHY LYLE

DOCKET NUMBER 87626-1

Notice is hereby given that on the 5 day of JUNE, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of TIMOTHY LYLE who died 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 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 21 day of APRIL, 2023.

 

ESTATE OF TIMOTHY LYLE

 

PERSONAL REPRESENTATIVE(S)

TERRY LYLE

10008 S. NORTHSHORE DRIVE

KNOXVILLE, TN 37922.

 

FEDERICO A. FLORES ATTORNEY

2685 ANDERSONVILLE HIGHWAY, SUITE 2

CLINTON, TN 37716

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN MANSON

DOCKET NUMBER 87515-1

Notice is hereby given that on the 31 day of MAY 2023, letters testamentary in respect of the Estate of JOHN MANSON who died Jan 15, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 31 day of MAY, 2023.

 

ESTATE OF JOHN MANSON

 

PERSONAL REPRESENTATIVE(S)

ROY E HARBERT; EXECUTOR

775 LEISURE LANE

GREENWOOD, IN 46142

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH GEORGE MCADAM, JR.

DOCKET NUMBER 87842-1

Notice I hereby given that on the 25th day of May, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOSEPH GEORGE MCADAM, JR. who died November 23, 2022, were issued to Karen Carson, 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 25th day of May, 2023.

 

ESTATE OF JOSEPH GEORGE MCADAM, JR.

 

PERSONAL REPRESENTATIVE(S)

KAREN CARSON

10953 TWIN HARBOR

KNOXVILLE, TN 37934

 

JOHN NEAL ATTORNEY

6657 RIDGE ROCK LANE

KNOXVILLE, TN 37909

 

 

NOTICE TO CREDITORS

 

ESTATE OF LOUISE C. MECK

DOCKET NUMBER 87856-3

Notice is hereby given that on the 5 day of June, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LOUISE C. MECK who died in Knox County, Tennessee on April 9, 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 5 day of JUNE, 2023.

 

ESTATE OF LOUISE C. MECK

 

PERSONAL REPRESENTATIVE(S)

DEBRA K. COLSTON

101 COUNTRY RUN CIRCLE

KNOXVILLE, TN 37849

 

TIMOTHY HOUSHOLDER ATTORNEY

800 S. GAY ST., SUITE 1200

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT ERNEST MERIDIETH

DOCKET NUMBER 87838-3

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

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

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

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

This the 1 day of JUNE, 2023.

 

ESTATE OF ROBERT ERNEST MERIDIETH

 

PERSONAL REPRESENTATIVE(S)

DAVID MERIDIETH

8021 EWING ROAD

POWELL, TENNESSEE 37849

 

JEFFREY MERIDIETH

8110 SHARP ROAD

POWELL, TN 37849

 

  1. SETH OAKES ATTORNEY

10413 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARK C. MYERS

DOCKET NUMBER 87778-3

Notice I hereby given that on the 31 day of May, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARK C. MYERS who died March 20, 2023, were issued to Ashely C. Howell 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 31 day of May, 2023.

 

ESTATE OF MARK C. MYERS

 

PERSONAL REPRESENTATIVE(S)

ASHLEY C. HOWELL

710 HIGHLAND DRIVE

KNOXVILLE, TN 37912

 

ADAM J. CARR ATTORNEY

109 PARKWAY, STE 2A

SEVIERVILLE, TN 38962

 

GREGORY E. BENNETT

P.O. BOX 1516

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF REX R REUST

DOCKET NUMBER 87875-1

Notice is hereby given that on the 19 day of MAY 2023, letters testamentary in respect of the Estate of REX R REUST who died Feb 28, 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 MAY, 2023.

 

ESTATE OF REX R REUST

 

PERSONAL REPRESENTATIVE(S)

JACK L REUST; EXECUTOR

12808 EDGEBROOK WAY

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DARLENE JOY RIGHTSELL

DOCKET NUMBER 87699-2

Notice is hereby given that on the 1 day of JUNE, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DARLENE JOY RIGHTSELL who died on November 12, 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 1 day of JUNE, 2023.

 

ESTATE OF DARLENE JOY RIGHTSELL

 

PERSONAL REPRESENTATIVE(S)

REBECCA JOY KESSIE

990 BROTHERTON DRIVE

COOKEVILLE, TN 38506

 

STACIE D. MILLER ATTORNEY

P.O. BOX 300

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MILTON RUSSELL

DOCKET NUMBER 87805-3

Notice is hereby given that on the 2 day of JUNE, 2023, Letters Testamentary (or Letters of Administration as the case may be) respect to the Estate of MILTON RUSSELL, who died on February 1, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) 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 2 day of JUNE, 2023.

 

ESTATE OF MILTON RUSSELL

 

PERSONAL REPRESENTATIVE(S)

VICKY LYNN RUSSELL

3051 VOLK AVENUE

LONG BEACH, CA 90808

 

O.E. SCHOW, IV ATTORNEY

P.O. BOX 900

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF SARAH LOUISE SPAHR

DOCKET NUMBER 87849-2

Notice is hereby given that on the 31 day of MAY 2023, letters of administration c.t.a in respect of the Estate of SARAH LOUISE SPAHR 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 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 31 day of MAY, 2023.

 

ESTATE OF SARAH LOUISE SPAHR

 

PERSONAL REPRESENTATIVE(S)

MARILYN E SPAHR; ADMINISTRATRIX CTA

5311 PARKDALE ROAD

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF VICTORIA LUCILLE STUFFLE AKA VICKIE LUCILLE STUFFLE, AND VICTORIA L. STUFFLE AS SURVIVING SPOUSE OF TEDDY L. STUFFLE

DOCKET NUMBER 87785-1

Notice is hereby given that on the 1 day of JUNE 2023, letters of administration in respect of the Estate of VICTORIA LUCILLE STUFFLE AKA VICKIE LUCILLE STUFFLE, AND VICTORIA L. STUFFLE AS SURVIVING SPOUSE OF TEDDY L. STUFFLE who died on December 10, 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 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 1 day of JUNE, 2023.

 

ESTATE OF VICTORIA LUCILLE STUFFLE AKA VICKIE LUCILLE STUFFLE, AND VICTORIA L. STUFFLE AS SURVIVING SPOUSE OF TEDDY L. STUFFLE

 

PERSONAL REPRESENTATIVE(S)

SANDRA L. CHAMBERLAIN

3429 PARKER BOULEVARD

KODAK, TN 37764

 

STANLEY F. LADUKE ATTORNEY

108 SHERWAY ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH BAXTER TRAHERN, JR.

DOCKET NUMBER 87698-1

Notice is hereby given that on the 31 day of May 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOSEPH BAXTER TRAHERN, JR. who died January 10, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk 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 31 day of MAY, 2023.

 

ESTATE OF JOSEPH BAXTER TRAHERN, JR.

 

PERSONAL REPRESENTATIVE(S)

SARAH M. TRAHERN

1718 ROSEWOOD AVENUE

NASHVILLE, TN 37212

 

MATTHEW T. MCDONALD ATTORNEY

116 AGNES ROAD

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF STEVEN WEAVER

DOCKET NUMBER 87866-1

Notice is hereby given that on the 19 day of MAY 2023, letters administration in respect of the Estate of STEVEN WEAVER who died Mar 17, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 19 day of MAY, 2023.

 

ESTATE OF STEVEN WEAVER

 

PERSONAL REPRESENTATIVE(S)

STEVEN B WEAVER; ADMINISTRATOR

7843 CODY LANE

KNOXVILLE TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF RUBY J. WHITE

DOCKET NUMBER 87853-3

Notice is hereby given that on the 5 day of June, 2023, Letters Testamentary in respect of the Estate of RUBY J. WHITE, who died on April 14, 2023, were issued by the undersigned Clerk and 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 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 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 5 day of June, 2023.

 

ESTATE OF RUBY J. WHITE

 

PERSONAL REPRESENTATIVE(S)

SANDRA K. SELLERS

3805 ORANGEWOOD ROAD

KNOXVILLE, TN. 37921

 

JACK W. BOWERS ATTORNEY

625 MARKET STREET, 6TH FLOOR

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CLIFTON DUANE WILLARD

DOCKET NUMBER 87749-1

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

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

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

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

This the 1 day of JUNE, 2023.

 

ESTATE OF CLIFTON DUANE WILLARD

 

PERSONAL REPRESENTATIVE

DAVID WILLARD PENEGAR

1021 OGLEWOOD AVENUE

KNOXVILLE, TN 37917

 

MATTHEW T. MCDONALD ATTORNEY

116 AGNES ROAD

KNOXVILLE, TENNESSEE 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JASPER CARL WILSON

DOCKET NUMBER 87777-2

Notice is hereby given that on the 6 day JUNE, 2023, letters of testamentary in respect of the Estate of JASPER CARL WILSON who died February 21, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having chums, 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) days from the decedent’s date of death. This the 6 day of JUNE 2023.

 

ESTATE OF JASPER CARL WILSON

 

PERSONAL REPRESENTATIVE(S)

CARL RICKY WILSON

1221 MIDWAY ROAD

STRAWBERRY PLAINS TN 37871

 

  1. SUE WHITE

216 PHOENIX COURT SUITE D

SEYMOUR TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY JO WORTHINGTON

DOCKET NUMBER 87662-1

Notice is hereby given that on the 5 day of JUNE 2023, Letters Testamentary in respect to the Estate of BETTY JO WORTHINGTON, who died on January 3, 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 5 day of JUNE, 2023.

 

ESTATE OF BETTY JO WORTHINGTON

 

PERSONAL REPRESENTATIVE:

  1. JOSEPH G. DELOZIER

2000 MCCONNELL ROAD

GRAYSON, GA 30017

 

STEPHEN K. GARRETT ATTORNEY

7838 BARKER ROAD

CORRYTON, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF DENNIS LYNN BALL

DOCKET NUMBER 87949-3

Notice is hereby given that on the 9 day of JUNE 2023, Letters of Administration in respect of the Estate of DENNIS LYNN BALL who died April 22, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 9 day of JUNE, 2023.

 

ESTATE OF DENNIS LYNN BALL

 

PERSONAL REPRESENTATIVE(S)

DONNA KAY BALL

7711 GREENSCAPE DRIVE

KNOXVILLE, TN 37938

 

MADELINE F. LEONARD, ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY P. BARKLEY

DOCKET NUMBER  87930-2

Notice is hereby given that on the 8 day of JUNE 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BETTY P. BARKLEY who died January 12, 2023 were issued to the undersigned by the Chancery court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the  8 day of JUNE, 2023.

 

ESTATE OF BETTY P. BARKLEY

 

PERSONAL REPRESENTATIVE(S)

RODNEY BELL

301 GRAPEVINE TRAIL

GREENEVILLE, TN 37745

 

DALLAS L. BLAIR, III, ATTORNEY

911 TUSCULUM BLVD., SUITE 2

GREENEVILLE, TN 37745

 

NOTICE TO CREDITORS

 

ESTATE OF ALBERT HALL BARNES JR.

DOCKET NUMBER  87762-2

Notice is hereby given that on the 7 day of JUNE 2023, letters of administration in respect of the Estate of ALBERT HALL BARNES JR. who died March 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 7 day of JUNE, 2023.

 

ESTATE OF ALBERT HALL BARNES JR

 

EVELYN D. BARNES; ADMINISTRATOR

320 EAST SCOTT AVENUE

KNOXVILLE, TN 37917

 

TERESA M. KLENK ATTORNEY

265 BROOKVIEW CENTRE WAY SUITE 604

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CARRIE ALICE BAY

DOCKET NUMBER 87862-3

Notice is hereby given that on the 19 day of MAY 2023, letters administration in respect of the Estate of CARRIE ALICE BAY who died Apr 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 19 day of MAY, 2023.

 

ESTATE OF CARRIE ALICE BAY

 

PERSONAL REPRESENTATIVE(S)

CHARLES THOMAS BAY; ADMINISTRATOR

2326 LOUISIANA COURT

SEYMOUR TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF HENRY BEDNARZ

DOCKET NUMBER  87952-3

Notice is hereby given that on the 9 day of JUNE 2023, letters administration in respect of the Estate of HENRY BEDNARZ who died October 3, 2022, were issued the undersigned by the Clerk and Master of the Knox County Chancery Court of Knox County, Tennessee. Ali 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 (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   9 day of JUNE, 2023.

 

ESTATE OF HENRY BEDNARZ

 

PERSONAL REPRESENTATIVE(S)

TERESA BEDNARZ

9826 THUNDERBOLT WAY

KNOXVILLE, TN 37923

 

DAVID B. HAMILTON, ATTORNEY AT LAW

1810 MERCHANT DR.

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES LYNN BLANKENSHIP JR

DOCKET NUMBER 87874-3

Notice is hereby given that on the 19 day of MAY 2023, letters testamentary in respect of the Estate of JAMES LYNN BLANKENSHIP JR who died Nov 18, 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 MAY, 2023.

 

ESTATE OF JAMES LYNN BLANKENSHIP JR

 

PERSONAL REPRESENTATIVE(S)

MARIA SCHETTLER; EXECUTRIX

9209 SLADE DRIVE

KNOXVILLE, TN 37931

NOTICE TO CREDITORS

 

ESTATE OF GERALD GLENDON BRANTLEY

DOCKET NUMBER 87909-2

Notice is hereby given that on the 12 day of JUNE 2023, letters testamentary in respect of the Estate of GERALD GLENDON BRANTLEY who died 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 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 JUNE, 2023.

 

ESTATE OF GERALD GLENDON BRANTLEY

 

PERSONAL REPRESENTATIVE(S)

PATRICK SHAWN BRANTLEY; CO-EXECUTOR

1086 DAHLIA CT.

TRACY, CA 95304

 

ERIC TODD BRANTLEY; CO-EXECUTOR

4308 PLATINUM DRIVE

KNOXVILLE, TN 37938

 

ANGELIA M. NYSTROM, ATTORNEY AT LAW

1111 N. NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JANE ETTA BREEDEN

DOCKET NUMBER  87770-1

Notice I hereby given that on the 14 day of JUNE 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JANE ETTA BREEDEN who died APRIL 15, 2023, were issued to Brian Ripley, 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 14 day of JUNE, 2023.

 

ESTATE OF JANE ETTA BREEDEN

 

PERSONAL REPRESENTATIVE(S)

BRIAN SHIPLEY

5101 KESTERWOOD CT

KNOXVILLE, TN 37918

 

SCOTT HAHN ATTORNEY

5344 N BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM RILEY BROCK, III

DOCKET NUMBER 88011-2

Notice is hereby given that on the 13 day of JUNE 2023, letters administration in respect of the Estate of WILLIAM RILEY BROCK, III who died Jan 19, 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 lea.st 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 JUNE, 2023.

 

ESTATE OF WILLIAM RILEY BROCK, III

 

PERSONAL REPRESENTATIVE(S)

WILLIAM R BROCK, IV; ADMINISTRATOR

215 FORDHAM WAY

KNOXVILLE, TN 37932

 

NOTICE TO CREDITORS

 

ESTATE OF RITA BUCKNER

DOCKET NUMBER 87858-2

Notice is hereby given that on the 8 day of JUNE 2023, letters testamentary in respect of the Estate of RITA BUCKNER 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 8 day of JUNE, 2023.

 

ESTATE OF RITA BUCKNER

 

PERSONAL REPRESENTATIVE(S)

ALLISON BOLT; CO-EXECUTRIX

630 RUMBLE WOOD LANE

SEYMOUR, TN. 37865

 

LISA LAPRADE; CO-EXECUTRIX

107 WILLOWBROOK DRIVE

THOMASVILLE, NC 27360

NOTICE TO CREDITORS

 

ESTATE OF NANCY CARPENTER

DOCKET NUMBER 87792-2

Notice is hereby given that on the 15 day of MAY 2023, letters testamentary in respect of the Estate of NANCY CARPENTER who died Mar 25, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of MAY, 2023.

 

ESTATE OF NANCY CARPENTER

 

PERSONAL REPRESENTATIVE(S)

RICHARD CARPENTER; EXECUTOR

4104 CLETUS WAY

KNOXVILLE TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF FREIDA CUZZONE

DOCKET NUMBER 87800-1

Notice is hereby given that on the 15 day of MAY 2023, letters testamentary in respect of the Estate of FREIDA CUZZONE who died Mar 17, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of MAY, 2023.

 

ESTATE OF FREIDA CUZZONE

 

PERSONAL REPRESENTATIVE(S)

ROGER D SAYNE; EXECUTOR

7508 W DICK FORD LANE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY LOUISE DAGNAN

DOCKET NUMBER 87802-3

Notice is hereby given that on the 15 day of MAY 2023, letters testamentary in respect of the Estate of BETTY LOUISE DAGNAN who died Apr 9, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of MAY, 2023.

 

ESTATE OF BETTY LOUISE DAGNAN

 

PERSONAL REPRESENTATIVE(S)

LANA JEAN FUSSELL; EXECUTRIX

4604 BAVERTON DRIVE

KNOXVILLE TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF ANNE R EHRENSHAFT

DOCKET NUMBER  87943-3

Notice is hereby given that on the 9 day of JUNE 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ANNE R. EHRENSHAFT 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 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 9 day of JUNE, 2023.

 

ESTATE OF ANNE R. EHRENSHAFT

 

PERSONAL REPRESENTATIVE(S)

DAVID EHRENSHAFT

165 LANCASTER DRIVE

LENOIR CITY, TN 37771

 

LAURENE. BYRD

2911 ELLWOOD AVENUE

RICHMOND, VA 23221

 

ARNOLD G. COHEN ATTORNEY

606 W. MAIN STREET, SUITE 225

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES C. FIELDS

DOCKET NUMBER 87834-2

Notice is hereby given that on the 7 day of JUNE 2023, letters testamentary in respect of the Estate of JAMES C. FIELDS who died on the 21 day of March, 2023 were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of JUNE, 2023.

 

ESTATE OF JAMES C. FIELDS

 

PERSONAL REPRESENTATIVE(S)

BRIAN D. FIELDS

1315 GRANDVIEW DRIVE

CHAMPAIGN, IL 61820

 

PATRICK G. NOEL ATTORNEY

1001 E. BROADWAY

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF CHU CHANG FU

DOCKET NUMBER 87280-3

Notice is hereby given that on the 6 day of JUNE 2023, letters administration in respect of the Estate of CHU CHANG FU who died Sep 16, 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 f 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 JUNE, 2023.

 

ESTATE OF CHU CHANG FU

 

PERSONAL REPRESENTATIVE(S)

JERRY FU; ADMINISTRATOR

5970 KANSAS STREET

HOUSTON, TX 77007

 

NOTICE TO CREDITORS

 

ESTATE OF GENEVA AUSTEEN GENTRY

DOCKET NUMBER 88010-1

Notice is hereby given that on the 13 day of JUNE 2023, letters testamentary in respect of the Estate of GENEVA AUSTEEN GENTRY who died Oct 25, 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 13 day of JUNE, 2023.

 

ESTATE OF GENEVA AUSTEEN GENTRY

 

PERSONAL REPRESENTATIVE(S)

JAMES BRADY GILLAND; EXECUTOR

6225 NEUBERT SPRINGS ROAD

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF CLYDE EDWARD HALL

DOCKET NUMBER 87918-2

Notice is hereby given that on the 9 day of JUNE 2023, letters testamentary in respect of the Estate of CLYDE EDWARD HALL who died on April 9, 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), 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 decedents’ date of death.

This the 9 day of JUNE, 2023.

 

ESTATE OF CLYDE EDWARD HALL

 

PERSONAL REPRESENTATIVE(S)

CAROLYN DAVIS HALL

7012 POSKITA LANE

CORRYTON, TN  37721

 

PHILIP R. CRYE, JR., ATTORNEY

125 N. MAIN STREET

CLINTON, TN  37716

 

NOTICE TO CREDITORS

 

ESTATE OF MARY HEIMBAUGH

DOCKET NUMBER 87787-3

Notice is hereby given that on the 15 day of MAY 2023, letters testamentary in respect of the Estate of MARY HEIMBAUGH who died Apr 26, 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 15 day of MAY, 2023.

 

ESTATE OF MARY HEIMBAUGH

 

PERSONAL REPRESENTATIVE(S)

MOLLY HYATT; EXECUTRIX

4030 DEER RUN DRIVE

KNOXVILLE TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF KATHRYN DIANE HILLARD

DOCKET NUMBER 87752-1

Notice is hereby given that on the 7 day of JUNE 2023, letters testamentary in respect of the Estate of KATHRYN DIANE HILLARD who died Jul 21, 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 7 day of JUNE, 2023.

 

ESTATE OF KATHRYN DIANE HILLARD

 

PERSONAL REPRESENTATIVE(S)

CLIFFORD ANDREW HILLARD; EXECUTOR

110 GREYSTONE DRIVE

OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN OWEN HODGES

DOCKET NUMBER 87840-2

Notice is hereby given that on the 7 day of JUNE 2023, letters testamentary in respect of the Estate of CAROLYN OWEN HODGES who died on 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 publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

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

(2) Twelve (12) Months from the decedents date of death.

This the 7 day of JUNE, 2023.

 

ESTATE OF CAROLYN OWEN HODGES

 

PERSONAL REPRESENTATIVE(S)

RAY HODGES

101 E. FIFTH AVE, UNIT D-303

KNOXVILLE, TN 37917

 

GLEN R. THOMPSON, ATTORNEY

P.O. BOX 6127

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

ESTATE OF MARIE MICHELE HOLLOWAY

DOCKET NUMBER 87913-3

Notice is hereby given that on the 13 day of JUNE 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARIE MICHELE HOLLOWAY who died March 12, 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 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 13 day of JUNE, 2023.

 

ESTATE OF MARIE MICHELE HOLLOWAY

 

PERSONAL REPRESENTATIVE(S)

HAROLD B HOLLOWAY, III

4406 BEECHWOOD ROAD

KNOXVILLE, TN 37920

 

CHARLES H. CHILD, ATTORNEY

705 GATE LANE, SUITE 202

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF JANICE LEE JAMES AKA JANICE CASEY JAMES

DOCKET NUMBER 87897-2

Notice is hereby given that on the 7 day of JUNE  2023, Letters Testamentary in respect to the Estate of JANICE LEE JAMES AKA JANICE CASEY JAMES, who died on May 12, 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 his 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 date of death.

This the 7 day of JUNE, 2023.

 

ESTATE OF JANICE LEE JAMES AKA JANICE CASEY JAMES

 

PERSONAL REPRESENTATIVE(S)

MICHAEL T. CASEY, JR., M.D.

1318 RUDDER OAKS WAY

KNOXVILLE, TN 37919

 

  1. STEPHEN GILLMAN, ATTORNEY AT LAW

P.O. BOX 870

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID W. JOHNSON

DOCKET NUMBER 87758-1

Notice is hereby given that on the 12 day of JUNE 2023, letters testamentary (or letters of administration as the case may be) in respect of DAVID W. JOHNSON who died March 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 12 day of JUNE, 2023.

 

ESTATE OF DAVID W. JOHNSON

 

PERSONAL REPRESENTATIVE(S)

THE TRUST COMPANY OF TENNESSEE

4823 OLD KINGSTON PIKE, SUITE 100

KNOXVILLE, TN 37919

 

JON MCMURRAY JOHNSON, ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS DAVIS JOHNSON

DOCKET NUMBER  87880-3

Notice is hereby given that on the 14 day of JUNE 2023, Letters Testamentary in respect of the Estate of DORIS DAVIS JOHNSON, who died April 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 14 day of JUNE, 2023.

 

ESTATE OF DORIS DAVIS JOHNSON

 

PERSONAL REPRESENTATIVE(S)

TRAVIS JAVAR JAMISON

6310 ARBOR CREST LN

AUSTIN, TX 78747

 

DAVID J. OTTEN, ATTORNEY

P.O. BOX 32211

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET ROSE KEATON

DOCKET NUMBER 87925-3

Notice is hereby given that on the 8 day of JUNE 2023, Letters of Administration in respect of the Estate of MARGARET ROSE KEATON, who died December 13, 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 for 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 8 day of June, 2023.

 

ESTATE OF MARGARET ROSE KEATON

 

PERSONAL REPRESENTATIVE(S)

STACY BEDWELL

7721 EDITH KEELER LANE

KNOXVILLE, TN 37938

 

JEFFREY T. DAVIDSON, ATTORNEY

P.O. BOX 500

RUTLEDGE, TN 37861

 

NOTICE TO CREDITORS

 

ESTATE OF LEONARD T. KWIATKOWSKI

Docket NUMBER 87933-2

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

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

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

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

This the 7 day of JUNE, 2023.

 

ESTATE OF LEONARD T. KWIATKOWSKI

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY L. KWIATKOWSKI

16 BRUCE DRIVE

ORCHARD PARK, NY 14127

 

PATRICK R. MCKENRICK ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID MICHAEL LEONARDI

DOCKET NUMBER 87904-3

Notice is hereby given that on the 14 day of JUNE 2023, letters administration in respect of the Estate of DAVID MICHAEL LEONARDI who died May 12, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 14 day of JUNE, 2023.

 

ESTATE OF DAVID MICHAEL LEONARDI

 

PERSONAL REPRESENTATIVE(S)

MARGARET PIELA; CO-ADMINISTRATOR

204 211TH PL SE

SAMMAMISH, WA 98074

 

RUDI LEONARDI; CO-ADMINISTRATOR

P.O. BOX 1714

SAUSALITO, CA 94966

 

NOTICE TO CREDITORS

 

ESTATE OF FRANK DEAN LIVELY

DOCKET NUMBER 87704-1

Notice is hereby given that on the 7 day of JUNE 2023, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of FRANK DEAN LIVELY, who died on January 18, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the 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 of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

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

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

This the 7 day of JUNE, 2023.

 

ESTATE OF FRANK DEAN LIVELY

 

PERSONAL REPRESENTATIVE(S)

TY LIVELY

8405 BADGETT ROAD

KNOXVILLE, TN 37919

 

KEVIN N. PERKEY ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

P.O. BOX 900

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF STEWART WAYNE LUSK

DOCKET NUMBER 87832-3

Notice is hereby given that on the 7 day of JUNE 2023, Letters Testamentary in respect of the Estate of STEWART WAYNE LUSK who died March 8, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of JUNE, 2023.

 

ESTATE OF STEWART WAYNE LUSK

 

PERSONAL REPRESENTATIVE(S)

GREGORY LEE MERRITT

501 20TH STREET, SUITE 606

KNOXVILLE, TN 37916

 

PATRICK R. MCKENRICK, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TENNESSEE 37912

 

NOTICE TO CREDITORS

 

ESTATE OF KELLI DEE MACCARTEY

DOCKET NUMBER 87934-3

Notice is hereby given that on the 9 day JUNE  2023, letters testamentary in respect of the Estate of KELLI DEE MACCARTEY who died MARCH 7, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 9 day of JUNE, 2023.

 

ESTATE OF KELLI DEE MACCARTEY

 

HOMER G. MACCARTEY; EXECUTOR

480 CHAPEL GROVE LANE

KNOXVILLE, TN 37934

 

TERESA M. KLENK ATTORNEY

265 BROOKVIEW CENTRE WAY SUITE 604

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA R. MARKS

DOCKET NUMBER 87961-3

Notice is hereby given that on the 9 day JUNE 2023, letters testamentary in respect of the estate of BARBARA R. MARKS who died August 9, 2022, 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 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 date of death.

This the 9 day of JUNE, 2023.

 

ESTATE OF BARBARA R. MARKS

 

PERSONAL REPRESENTATIVE(S)

MARIANNE MARKS GARAFOLA, CO-EXECUTRIX

1315 SNOWDON DRIVE

KNOXVILLE, TN 37912

 

SUSAN ELIZABETH MARKS, CO-EXECUTRIX

1315 SNOWDON DRIVE

KNOXVILLE, TN 37912

 

BILL FIX, ATTORNEY AT LAW

P.O. BOX 31632

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF LURA M. MCBRIDE

DOCKET NUMBER 87701-1

Notice is hereby given that on the 7 day of JUNE 2023, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of LURA M. MCBRIDE, who died on March 31, 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 months from the decedent’s date of death.

This the                7 day of JUNE, 2023.

 

ESTATE OF LURA M. MCBRIDE

 

PERSONAL REPRESENTATIVE(S)

THOMAS W. MCBRIDE & ROBERT S. MARQUIS

3105 KELLER BEND ROAD

KNOXVILLE, TN 37922

 

O.E. SCHOW, IV ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

P.O. BOX 900

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF HARRY A MCLEOD, II

DOCKET NUMBER 87972-2

Notice is hereby given that on the 9 day of JUNE 2023, letters testamentary in respect of the Estate of HARRY A MCLEOD, II who died Mar 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 9 day of JUNE, 2023.

 

ESTATE OF HARRY A MCLEOD, II

 

PERSONAL REPRESENTATIVE(S)

RUTH SLOAN MCLEOD; EXECUTRIX

5334 BEVERLY OAKS DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF CONCEPCION LEUBA PEREZ

DOCKET NUMBER   87806-1

Notice is hereby given that on the 7 day of JUNE 2023, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of CONCEPCION LEUBA PEREZ, who died on February 23, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) 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  7 day of JUNE, 2023.

 

ESTATE OF CONCEPCION LEUBA PEREZ

 

PERSONAL REPRESENTATIVE(S)

AUGUSTO LEUBA PEREZ

9520 GULF PARK DRIVE

KNOXVILLE, TN 37923

 

O.E. SCHOW, IV ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

P.O. BOX 900

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LINDSEY POPE

DOCKET NUMBER 87801-2

Notice is hereby given that on the 15 day of MAY 2023, letters administration in respect of the Estate of LINDSEY POPE 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 15 day of MAY, 2023.

 

ESTATE OF LINDSEY POPE

 

PERSONAL REPRESENTATIVE(S)

MORGAN POPE; ADMINISTRATOR

4785 BRIERLY DRIVE

KNOXVILLE TN 37921

NOTICE TO CREDITORS

 

ESTATE OF WALTER RAYMOND SALISBURY

DOCKET NUMBER 87795-2

Notice is hereby given that on the 17 day of MAY 2023, letters testamentary in respect of the Estate of WALTER RAYMOND SALISBURY who died Mar 31, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of MAY, 2023.

 

ESTATE OF WALTER RAYMOND SALISBURY

 

PERSONAL REPRESENTATIVE(S)

ROSANNA HENRY; EXECUTRIX

421 SADDLE RIDGE DRIVE

KNOXVILLE TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM ANTHONY SEGRAVES

DOCKET NUMBER 87931-3

Notice is hereby given that on the 8 day of JUNE 2023, letters testamentary in respect of the Estate of WILLIAM ANTHONY SEGRAVES 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 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 8 day of JUNE, 2023.

 

ESTATE OF WILLIAM ANTHONY SEGRAVES

 

PERSONAL REPRESENTATIVE(S)

JAMES G. SEGRAVES

3311 GREENWOOD GLEN DRIVE

KINGWOOD, TX 77345

 

LYNN TARPY, ATTORNEY

1111 N.  NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE H SHACKELFORD

DOCKET NUMBER 87893-1

Notice is hereby given that on the 22 day of MAY 2023, letters testamentary in respect of the Estate of CHARLOTTE H SHACKELFORD who died Jan 25, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 22 day of MAY, 2023.

 

ESTATE OF CHARLOTTE H SHACKELFORD

 

PERSONAL REPRESENTATIVE(S)

SCOTT SHACKELFORD; CO EXECUTORS

111 N EAST END ROAD

STRAWBERRY PLAINS TN 37871

 

KAREN HODGE; CO EXECUTORS

380 INDEPENDENCE DRIVE

JEFFERSON CITY TN 37760

 

NOTICE TO CREDITORS

 

ESTATE OF ROBBIE P SMITH

DOCKET NUMBER 87789-2

Notice is hereby given that on the 16 day of MAY 2023, letters testamentary in respect of the Estate of ROBBIE P SMITH who died Mar 8, 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 16 day of MAY, 2023.

 

ESTATE OF ROBBIE P SMITH

 

PERSONAL REPRESENTATIVE(S)

PERRY D SMITH; EXECUTOR

7108 MADEIRA DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF KATHY RIGSBY STANTON

DOCKET NUMBER 87950-1

Notice is hereby given that on the 5 day of JUNE 2023, letters administration in respect of the Estate of KATHY RIGSBY STANTON who died Jan 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 JUNE, 2023.

 

ESTATE OF KATHY RIGSBY STANTON

 

PERSONAL REPRESENTATIVE(S)

CHARLES DAVID MILLER; ADMINISTRATOR

1106 BAXTER DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL WILBUR TARBET

DOCKET NUMBER 87728-1

Notice is hereby given that on the 12 day of JUNE 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MIICHAEL WILBUR TARBET who died FEBRUARY 6, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the                12 day of JUNE, 2023.

 

ESTATE OF MICHAEL WILBUR TARBET

 

PERSONAL REPRESENTATIVE(S)

MICHAEL WAYNE TARBET

228 GOLF CLUB DRIVE

SEVIERVILLE, TN 37876

 

KELSEY R. REILLY, ATTORNEY

1518 N. BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ROY WELCH

DOCKET NUMBER 87798-2

Notice is hereby given that on the 15 day of MAY 2023, letters testamentary in respect of the Estate of ROY WELCH who died Jan 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 15 day of MAY, 2023.

 

ESTATE OF ROY WELCH

 

PERSONAL REPRESENTATIVE(S)

MICHAEL WELCH; EXECUTOR

5122 FORT SUMTER ROAD

KNOXVILLE TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF DEWEY E WHITE

DOCKET NUMBER 87820-3

Notice is hereby given that on the 5 day of JUNE 2023, letters testamentary in respect of the Estate of DEWEY E WHITE who died Mar 24, 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 JUNE, 2023.

 

ESTATE OF DEWEY E WHITE

 

PERSONAL REPRESENTATIVE(S)

E CHARLENE WHITE; EXECUTRIX

4904 MANDALAY ROAD

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET ELLEN PERRY WILLIAMS

DOCKET NUMBER 87865-3

Notice is hereby given that on the 19 day of MAY 2023, letters testamentary in respect of the Estate of MARGARET ELLEN PERRY WILLIAMS who died Mar 10, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 19 day of MAY, 2023.

 

ESTATE OF MARGARET ELLEN PERRY WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

GRACIE ELLEN GREENWAY; EXECUTRIX

7029 TERRY DRIVE

KNOXVILLE TN 37924

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT FRANKLIN WITT

DOCKET NUMBER 87788-1

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

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

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

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

This the 1 day of JUNE, 2023.

 

ESTATE OF ROBERT FRANKLIN WITT

 

PERSONAL REPRESENTATIVE(S)

CHARLES R WITT; ADMINISTRATOR

3923 VALLEY VIEW DRIVE

KNOXVILLE, TN. 37917

 

misc. notices

 

Public Notice

 

Knox County Air Pollution Control Board Notice

The Knox County Air Pollution Control Board will meet in a regular session at 4:00 p.m. in the Community Room (Room Number B500) located on the basement floor of the Knox County Health Department, 140 Dameron Avenue, Knoxville, TN 37917, on Wednesday, July 19th, 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

  1. Call to order
  2. Roll call

III.  Election of Chair and Vice Chair

  1. Adoption of Rules of Procedure
  2. Amendments to the agenda
  3. Approval of minutes from meeting of April 19th, 2023

VII.  Citizens’ comments and requests

VIII. Reports

  1. Director’s report
  2. Air Monitoring report
  3. Enforcement report
  4. Other business
  5. Adjournment

 

Legal Section 94

 

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

 

Bid 3420, Roadway Improvements to Westcott Blvd, due 7/19/23

 

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

 

Application for title:

JESSICA LESTER hereby serves notice that he/she intends to apply for a title on a vehicle described as follows: 1995 COLEMAN CAMPER, Vehicle Identification Number VIN # 4CE675D18S7258387. Any and all parties holding an interest in said vehicle must contact JESSICA LESTER by certified mail, return receipt requested, within ten (10) business days of the date of this publication to 3833 HILLSIDE TERRACE LN, KNOXVILLE, TN 37924.

Published in The Knoxville Focus Tuesday, June 20, 2023.

 

NOTICE OF LIEN SALE

 

In compliance with TCA 66-14-102 thru 66-14-106 the following vehicle will be sold at public auction on July 5, 2023 at 2:00 PM @ Service Body Shop, 2612 W. Blount Ave., Knoxville, TN 37920, if total bill for towing and storage is not paid by date of auction.

2016 MAZDA   VIN JM3KE4DY8G0790974

 

NOTICE OF LIEN Sale

 

CENTRAL KARNS STORAGE Is holding a lien sale of all goods stored in units: G0491; G0529; & G0563. These being in lien & abandoned more than 60 days will be auctioned in an on-line auction at this web site www.storagetreasures.com, beginning date 06/23/23 & ending date of 6/30/23. This sale/auction is to satisfy the owner’s lien against the delinquency of occupants: Angel Bowlin & Paula Porrier.

Highest bidder must have sufficient means of transporting goods. Cash is the acceptable payment method. Sale is subject to termination or postponement prior to the ending sales date.

 

CENTRAL KARNS STORAGE

7440 OAK RIDGE HWY.

KNOXVILLE, TN 37931

865-690-7773  a