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

order of PUBLICATION

 

IN THE CHANCERY COURT FOR GRAINGER COUNTY, TENNESSEE

 

Adam Greene,

Plaintiff,

v.

Misty Michelle Greene,

Defendant.

 

No. 2023-CH-39

 

ORDER OF PUBLICATION

In this cause, it appearing from the affidavit that the residence of the Defendant is unknown and cannot be ascertained upon diligent inquiry, such that ordinary service of process cannot be had upon him; it is therefore

ORDERED that publication of this order be made for four consecutive weeks in The Knoxville Focus, a newspaper published in Knox County, Tennessee, notifying the Defendant that she is required to answer and make defense to the Complaint in the office of the Chancery Court of Tennessee in Grainger County, located at Rutledge, within 30 days after the fourth weekly publication of this order and that, upon her failure so to do, the Complaint will be taken as admitted by him. Should the Defendant fail then they shall be deemed to have received actual notice hereof and default may be taken against them at a hearing for judgment as prayed for in the complaint in the Chancery Court for Grainger County, Tennessee on the 14th day of November, 2023, at 9:00 a.m. in the Grainger County Justice Center, Rutledge, Tennessee.

Entered this 20th day of June, 2023.

 

Hon. James H. Ripley

 

Approved for Entry:

Evan M.  Newman, BPR# 035269

 

Attorney for Plaintiff

  1. 0. Box 6

Rutledge, Tennessee 37861

(865) 828-3111

 

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

 

NOTICE TO CREDITORS

 

ESTATE OF TERESA ALLEN

DOCKET NUMBER 87911-1

Notice is hereby given that on the 14 day of JUNE 2023, letters. testamentary in respect of the Estate of TERESA ALLEN who died May 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 14 day of JUNE, 2023.

 

ESTATE OF TERESA ALLEN

 

PERSONAL REPRESENTATIVE(S)

AMY ALLEN WHITFIELD; EXECUTRIX

6108 MAXIE

HOUSTON, TX 77007

 

NOTICE TO CREDITORS

 

ESTATE OF GLENNA FAYE ATCHLEY

DOCKET NUMBER 87927-2

Notice is hereby given that on the 12 day of JUNE 2023, Letters Testamentary (or of Administration as the case may be) in respect of the estate of GLENNA FAYE ATCHLEY who died JANUARY 30, 2023, were issued to the undersigned by 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 of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 12 day of JUNE, 2023.

 

ESTATE OF GLENNA FAYE ATCHLEY

 

PERSONAL REPRESENTATIVE(S)

JERRY ALLEN ATCHLEY

2967 LITTLE DUG GAP WAY

LOUISVILLE, TN 37777

 

DARRICK L. EDMONDSON ATTORNEY

P.O. BOX 789

MAYNARDVILLE, TN 37807

 

NOTICE TO CREDITORS

 

ESTATE OF DARLENE LAVON ATCHLEY

DOCKET NUMBER 87980-1

Notice is hereby given that on the 9 day of JUNE 2023, letters administration in respect of the Estate of DARLENE LAVON ATCHLEY 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 9 day of JUNE, 2023.

 

ESTATE OF DARLENE LAVON ATCHLEY

 

PERSONAL REPRESENTATIVE(S)

DEWEY FRANKLIN BULLARD; ADMINISTRATOR

7719 GREENWELL ROAD

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF OBAL LEE CARSON

DOCKET NUMBER 87981-2

Notice is hereby given that on the 12 day of JUNE 2023, letters administration in respect of the Estate of OBAL LEE CARSON who died Apr 5, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 12 day of JUNE, 2023.

 

ESTATE OF OBAL LEE CARSON

 

PERSONAL REPRESENTATIVE(S)

RICHARD CARSON; ADMINISTRATOR

2228 SEA HORSE ROAD

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY DUNCAN ESTES

DOCKET NUMBER 87490-3

Notice is hereby given that on the 14 day of JUNE 2023, letters of administration c.t.a in respect of the Estate of DOROTHY DUNCAN ESTES who died Sep 20, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 14 day of JUNE, 2023.

 

ESTATE OF DOROTHY DUNCAN ESTES

 

PERSONAL REPRESENTATIVE(S)

GARY W ESTES; ADMINISTRATOR CTA

748 WOODLAKE BLVD

TAZEWELL, TN. 37879

 

KAITLYN A SELL ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF S FAUSTINE HEISER

DOCKET NUMBER 87978-2

Notice is hereby given that on the 9 day of JUNE 2023, letters testamentary in respect of the Estate of S FAUSTINE HEISER who died Dec 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 9 day of JUNE, 2023.

 

ESTATE OF S FAUSTINE HEISER

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH HEISER MONROE; EXECUTRIX

2316 WEST COPELAND ROAD

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN BUFORD HUSKEY, JR.

DOCKET NUMBER 87989-1

Notice is hereby given that on the 9 day of JUNE 2023, letters testamentary in respect of the Estate of JOHN BUFORD HUSKEY, JR. who died Nov 2, 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 9 day of JUNE, 2023.

 

ESTATE OF JOHN BUFORD HUSKEY, JR.

 

PERSONAL REPRESENTATIVE(S)

LISA COLLINS; CO-EXECUTOR

805 BAYS MOUNTAIN ROAD

KNOXVILLE, TN 37920

 

JAMES E PIERCE; CO-EXECUTOR

642 MIZE CIRCLE

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF JANE HULL LOWE

DOCKET NUMBER 87973-3

Notice is hereby given that on the 9 day of JUNE 2023, letters testamentary in respect of the Estate of JANE HULL LOWE who died Apr 6, 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 JANE HULL LOWE

 

PERSONAL REPRESENTATIVE(S)

RUTH E LOWE; CO-EXECUTOR

6838 DORCHESTER DRIVE

KNOXVILLE, TN. 37909

 

STUART M LOWE; CO-EXECUTOR

7707 N RUGGLES FERRY PIKE

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF ANNA GRACE NORTON

DOCKET NUMBER 87464-1

Notice is hereby given that on the 15 day of JUNE 2023, letters administration in respect of the Estate of ANNA GRACE NORTON who died Aug 13, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 15 day of JUNE, 2023.

 

ESTATE OF ANNA GRACE NORTON

 

PERSONAL REPRESENTATIVE(S)

FELICIA COALSON; ADMINISTRATRIX

900 S GAY STREET, SUITE 800

KNOXVILLE, TN. 37902

 

MATT JARBOE ATTORNEY AT LAW

310 GREAT CIRCLE ROAD 3 WEST

NASHVILLE, TN. 37243

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM D. TATEO SR

DOCKET NUMBER 87674-1

Notice is hereby given that on the 13 day of JUNE 2023, Letters Testamentary in respect of the Estate of WILLIAM D. TATEO SR. who died February 13, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), 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 13 day JUNE, 2023.

 

ESTATE OF WILLIAM D. TATEO, SR.

 

PERSONAL REPRESENTATIVES:

WILLIAM D. TATEO, JR.

4415 GRAYSTONE LANE

POWELL, TN 37938

 

PATRICK R. MCKENRICK, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES FRANKLIN THOMAS

DOCKET NUMBER 88000-3

Notice is hereby given that on the 9 day of JUNE 2023, letters administration in respect of the Estate of CHARLES FRANKLIN THOMAS who died Feb 18, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 9 day of JUNE, 2023.

 

ESTATE OF CHARLES FRANKLIN THOMAS

 

PERSONAL REPRESENTATIVE(S)

MELODY THOMAS JOHNSON; ADMINISTRATRIX

2851 STOCK CREEK ROAD

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF ROSEANNE P WOLF

DOCKET NUMBER 87998-1

Notice is hereby given that on the 9 day of JUNE 2023, letters testamentary in respect of the Estate of ROSEANNE P WOLF who died May 20, 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 ROSEANNE P WOLF

 

PERSONAL REPRESENTATIVE(S)

THOMAS L WOLF; EXECUTOR

333 W DEPOT AVENUE, UNIT 503

KNOXVILLE, TN. 37917

 

 

 

 

Legal Section 94

 

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

RFP 3438, Golf Cart Lease Program-Rebid, due 7/21/23

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

 

Merit System for Employees of KCSO

Board of Directors Meeting

Wednesday, July 12, 2023, at 1:00 p.m.

Main Assembly Room-City/County Building

400 W. Main Street

 

NOTICE OF LIEN SALE

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on July 21, 2023 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Rd Knoxville, TN if total bill is not paid by date of sale.

1998 Isuzu Rodeo 4S2CK58W0W4353129 (Travis Armes/ TMX Finance)

2011 Subaru Legacy 4S3BMCK69B3215247 (Capital Motors)

2012 VW Passat 1VWAP7A32CC085666 (Brian Jeffrey/ Flagship Credit Accpt)

2004 Mits Endeavor 4A4MM31S94E012091 (Bryant Anderson)

2014 Chevy Camaro 2G1FA1E39E9237947 (Jose Hernandez/ Deal Motors)

2009 Toyota Camry 4T4BE46K39R056550 (Wayne Sobota)

2006 Infiniti M35 JNKAY01E06M113602 (Ahmad Shell)

2002 BMW X5 5UXFB33552LH33967 (Gary or Linda Anderson)

2007 Ford Taurus 1FAFP56U17A178507 (Zachary Harrell)

2008 VW Jetta 3VWRJ71K28M172856 (Jessica Fernandez)

2003 Suzuki VL800 JS1VS54AX32100500 (Jesse Dykes)

2012 Ford Fusion 3FAHP0HA3CR441207 (State Farm Mutual Auto)

2019 Subaru Forester JF2SKASC9KH442250 (Gary or Doris Pierce/ TN Title Loans)

2012 Hyundai Genesis KMHGC4DFXCU206883 (John Treischmann)

2005 Dodge Ram 1D7HU18D75J588054 (Wade Majorie/ Cash Express)

2011 Ford Fusion 3FAHP0JA7BR281521 (Fanny Moncada)

2010 Mercury Milan 3MEHM0JA1AR637770 (Neri Lara)

2004 Mazda M3 JM1BK323041216801 (Gervin Mendez)

2010 Kia Soul KNDJT2A25A7084462 (Katlyn Hunt)

2005 Toyota Prius JTDKB20U453113375 (Senada Hamzic)

2011 Hyundai Genesis KMHGC4DF3BU129871 (Alexis Kennedy)

2008 Ford Fusion 3FAHP07Z78R206226 (Alexis Kimsey)

2016 Dodge Dart 1C3CDFBB8GD605815 (Tamara or Shane McGhee/ Fishtail Financial)

2003 Suzuki AN400 JS1CK43A732101168 (Lonnie or Connie Coffey)

2003 BMW X5 5UXFA53503LV84770 (Russell Ramsey)

1996 GMC Jimmy 1GKDT13W8TK527957

2011 Hyundai Sonata 5NPEC4ACXBH169784 (Hernan Garcia)

2003 Chevy Silverado 1GCEC19V93E184153 (Maria Nunez)

2006 Hyundai Sonata 5NPEU46C56H117376 (Henry Carmley/ Credit Acceptance Corp)

2010 Chevy Malibu 1G1ZC5EB5A4155202 (Robin Vellido/ TN Title Loans)

1997 Ford Explorer 1FMDU34E0VUA04204 (Micheal Bridges/ Matthew Wolfenbarger/ TMX Finance)

2007 Honda CRV JHLRE38777C012699 (Charles Beeler)

2000 Dodge Stratus 1B3EJ56H7YN263082 (Eric Mills)

 

NOTICE OF LIEN SALE

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on July 21, 2023 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.

 

1999 Acura 3.2 TL 19UUA5643XA050919 (Dejarnette Thompson)

1995 Ford F150 1FTEX15N9SKC27822 (Jeremy Elmore/ Tmx Finance)

2005 Honda Accord 1HGCM72355A008132 (Lisa Harvey/ United Auto Sales)

2001 Toyota Echo JTDBT123X10125991 (Daniel Augustus)

2001 Buick LeSabre 1G4HR54K91U168288 (Donisha Lindsay)

2003 Chevy Cavalier 1G1JC52F237129520 (Melinda Lefevre)

2008 Toyota Yaris JTDJT923385140162 (Emily Yutzy)

1998 Nissan Maxima JN1CA21A0WT301004 (Dawn Swafford/ TN Title Loans)

 

NOTICE OF LIEN SALE

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379.  The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN  37919.

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

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

1) 17 PACE TRAILER   53BPTEA20HU025053

2) 17 BUICK ENCORE   KL4CJASB7HB240655

3) 96 TOYOTA TERCELL JT2BC52L9T7039775

4) 03 HONDA ACCORD   1HGCM66573A021404

5) 07 FORD ESCAPE   1FMYU94127KA14846

6) 01 TOYOTA SOLARA   2T1CG22P61C460513

7) 04 JEEP     1J4GK58K04W204869

8) 98 NISSAN PATHFINDER

N8AR05S7TW044121

9) 04 NISSAN MAX.   1N4BA41E44C824035

10) 97 FORD F150   1FTDF0827VKC4959

11) 06 DODGE RAM   1D7HA16N16J167307

12) 22 TRAILER   4YMBU1017NG057920

13) 07 TOYOTA COROLLA   2T1BR32E97C852730

14) 15 CHRYSLER 200   1C3CCCAB6FN638212

15) 97 FORD F150   1FTDF1720VKC48337

16) 17 KIA FORTE     3KPFK4A7XHE016541

17) 03 HONDA ACCORD   1HGCM72603A007803

18) 04 CHEVY AVE0   KL1TJ62684B175340

19) 98 FORD F150   1FTZX18WNC04257

20) 17 NISSAN ROGUE   KNMAT2MT8HP528111

21) 13 HY. EQUUS   KMHGH4JH9DU059898

22) 97 HONDA ACCORD   1HGCE6672VA008321

23) 92 BUICK     1G4HP53L4NH417787

24) 02 TOYOTA COROLLA   2T1BR12E02C552653

25) 18 DODGE CHALLENGER

2C3CDZC9XJH130434

 

NOTICE OF LIEN SALE

 

PUBLIC SALE TO BE HELD ON, July 12, 2023 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE

254 Harry Lane Blvd. Knoxville TN 37923: H33 Jamie Gwinn, A29 Dijon King, G43 Yolanda Rodriguez, C41 Wilhelm Schott, K03 Robert Slaughter, K62 Sharae Spears, E39 Miranda Wallen.  7144 Clinton Hwy, Knoxville TN  37849:  G07 Deborah Waddell, F08 Richard Passmore, D43 Walter Black, E03 Samantha Stiner, G52 Jorby Alvarez, D10 Trent Ivy, E20 Donnie Daughtery.  4303 E. Emory Rd. Knoxville TN. 37938: F04 Shane Canter, D14 Crystal Crippen, G40 Stuart Humberg, K07 Shawn Parr, C26 Jason Skiles, H06 Helen Tenney.

CASH ONLY