court notices

 

NON-RESIDENT NOTICE

 

TO: DOE 1, DOE 2, AND DOE 3

IN RE: INTRIST PROPERTIES LLC VS DOE 1, DOE 2, DOE 3

  1. 204748-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant DOE 1, DOE 2, AND DOE 3 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 DOE 1, DOE2, AND DOE3, it is ordered that said defendant DOE 1, DOE 2, AND DOE 3 file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Adam G. Russell an , Attorneys whose address is 10265 Kingston Pike Suite C , Knoxville, TN 37922 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Christopher Heagerty at the Knox County Chancery Court, Division 111, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 3rd day of June 2022

 

Howard G. Hogan

Clerk and Master

 

ORDER GRANTING MOTION FOR SERVICE BY PUBLICATION

 

DEBRA TALLEY, Plaintiff,

vs.

JOHN TALLEY, Defendant.

No. 204692-1

IN THE CHANCERY COURT OF KNOX COUNTY, TENNESSEE

Upon Motion of the Plaintiff and for good cause shown, Plaintiff’s Motion for Service by Publication is GRANTED as to the Divorce action pending in this Court. Plaintiff shall cause the appropriate notice to the Defendant to be published within the Knoxville Focus newspaper in Knoxville, Tennessee for four (4) consecutive weeks, pursuant to Tenn. Code Ann. § 21-1 -204. After such time, service will be deemed to have been accomplished and these causes shall proceed in accordance with the Tennessee Rules of Civil Procedure.

All other issues are RESERVED.

It is so ORDERED. ENTERED this 6th day of June, 2022.

John F. Weaver

Chancellor

 

Approved for entry:

HELD LAW FIRM

BY:  Brittany Gilder, BPR #039465

Attorney for Plaintiff

1522 Highland Avenue

Knoxville, TN 37916

(865) 637-6550

brittany@heldlawfirm.com

 

NON-RESIDENT NOTICE

 

IN THE CIRCUIT COURT FOR UNION COUNTY, TENNESSEE

Docket No. 3984

 

TERRY SANDS And PAMELA SANDS, Petitioners.

v.

ROBERT BAKER and UNKNOWN FATHER, Respondents.

 

IN THE MATTER OF:

LANDON BAKER

DOB:  10/26/2015

In this cause, it appearing from the Petition filed, which is verified, that the Respondents, Robert Baker and Unknown Father, is unknown or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon him.

IT IS ORDERED that said Respondents, Robert Baker and Unknown Father, file an answer with the Clerk of the Circuit Court at Maynardville, Tennessee and with Travis D. Patterson, an Attorney whose address is, P.O. Box 70586 Knoxville, Tennessee 37938, within thirty (30) days of the last date of publication of this notice or the same will be taken for confessed as to Respondents and judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before the Circuit Court for Union County, Tennessee 901 Main Street, Maynardville, Tennessee 37807. This notice will be published in the Knoxville Focus for four (4) consecutive weeks.

This 15 day of June, 2022.

 

ENTERED 15 day of June, 2022.

Barbara Williams

CLERK

 

Travis Patterson

TRAVIS D. PATTERSON, Esq.

Attorney for Petitioners

BPR NO. 030640

P.O. Box 70586

Knoxville, Tennessee 37938

Ph.: (865) 306-0333

 

NON-RESIDENT NOTICE

 

IN THE CIRCUIT COURT FOR UNION COUNTY, TENNESSEE

Case No. 3997

 

STEPHEN JOE REYNOLDS, Petitioner,

v.

ASHLEY MOORE, ANTHONY DEMARCUS WILLIAMS, AND UNKNOWN FATHER.

Respondent.

 

IN THE MATTER OF:

TONY MARCUS MOORE

DOB:  2/13/2007

A CHILD UNDER EIGHTEEN (18) YEARS OF AGE

In this cause, it appearing from the Petition filed, which is verified, that the Respondent, unknown father and Anthony DeMarcus Williams, is unknown or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon him.

IT IS ORDERED that said Respondent, unknown father and Anthony DeMarcus Williams, file an answer with the Clerk of the Circuit Court at Maynardville, Tennessee and with Travis D. Patterson, an Attorney whose address is, P.O. Box 70586 Knoxville, Tennessee 37938, within thirty (30) days of the last date of publication of this notice or the same will be taken for confessed as to Respondents and judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before the Circuit Court for Union County, Tennessee 901 Main Street, Maynardville, Tennessee 37807. This notice will be published in the Knoxville Focus for four (4) consecutive weeks.

This 8 day of June, 2022.

 

ENTERED 8 day of June, 2022.

Barbara Williams

CLERK

 

Travis Patterson

TRAVIS D. PATTERSON, Esq.

Attorney for Petitioners

BPR NO. 030640

P.O. Box 70586

Knoxville, Tennessee 37938

Ph.: (865) 306-0333

 

NON-RESIDENT NOTICE

 

TO: MICHAEL SILVERS;

IN RE: JESSICA SAMUDIO and JONATHAN SAMUDIO v. MICHAEL SILVERS

  1. 204432-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant MICHAEL SILVERS, 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 MICHAEL SILVERS, it is ordered that said defendant, MICHAEL SILVERS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Danny C. Garland, II, an Attorney whose address is 103 Suburban Road, Suite 202 Knoxville, TN 37923 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore 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 16th day of July, 2022.

 

Howard G. Hogan

Clerk and Master

 

ORDER FOR SERVICE BY PUBLICATION

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

JUNE AMBER LOPER

RONALD LEE LOPER II

Petitioners,

v.

JOHN CARL FITCH, JR.,

Respondent/Father.

No. 202097-1

IN THE MATTER OF:

Ellen Unique Miracle Fitch d.o.b. (10/0712016)

John Carl Fitch III d.o.b. (08/25/2017)

 

ORDER FOR SERVICE BY PUBLICATION

This matter came to be heard by this Honorable Court on this the 6th day of June,2022. Upon Counsel’s MOTION FOR SERVICE BY PUBLICATION this Honorable Court finds as follows:

  1. That the current whereabouts of the Respondent, John Carl Fitch, Jr., is unknown.
  2. That the Petitioners, June Loper and Ronald Loper II, have made diligent efforts to locate the Respondent, John Carl Fitch, Jr.
  3. That pursuant to T.C.A. § 21-1-203 and 21-1-204 that proper service on the Respondent, John Carl Fitch, Jr., will be satisfied through Service by Publication.
  4. That The Knoxville Focus is a regularly published and distributed newspaper in Knox County, Tennessee, which is the most proximate location of the Respondent, John Carl Fitch, Jr.’s, last known location.
  5. That Service by Publication through The Knoxville Focus, for four (4) consecutive wee satisfies the Service requirements set forth by T.C.A. § 21-1-203 and 21-1-204.

IT IS THEREFORE, ORDERED, ADJUDGED, AND DECREED AS FOLLOWS:

  1. That the Respondent, John Carl Fitch, Jr., shall be served with proper notice by Publication through The Knoxville Focus.
  2. That notice shall run one (I) time per week for four (4) consecutive weeks in The Knoxville Focus, thereby satisfying the Service requirements set forth by T.C.A. § 21-1-203 and 21-1-204.
  3. That if Respondent, John Carl Fitch, Jr., does not file an answer with the Clerk and Master of the Chancery Court of Knox County, Tennessee and with Petitioner’s Counsel, Mikaela M. Smith, whose address is 8 Emory Place, Knoxville, Tennessee 37917, within thirty (30) days of the last date of publication of this notice that a hearing will be set for this cause before the Honorable Chancellor John F. Weaver, at the Knox County Chancery Court, located at 400 Main St. SW #125, Knoxville, Tennessee 37902, that action shall be taken by this Honorable Court to default the Respondent, John Carl Fitch, Jr., and enter Judgment in favor of the Petitioners, June Loper and Ronald Loper II.
  4. That Judgment in favor of the Petitioners will result in the adoption of the above mentioned minor children, ELLEN UNIQUE MIRACLE FITCH and JOHN CARL FITCH, JR., in accordance with a separately filed Petition to Terminate Parental Rights and for Adoption.

 

ENTER THIS THE 6th DAY OF JUNE, 2022.

 

John J. Weaver

CHANCELLOR JOHN F. WEAVER

CHANCERY COURT JUDGE

 

Prepared for Entry:

MIKAELA M. SMITH, BPR# 037745

Ballow, Foster, Potter, Baker, & Smith, PC.

8 Emory Place I Knoxville, TN 37917 Ph.: (423) 690-8146 I Fax: (865) 766-2657

Email: mikaelasmithlaw@gmail.com

 

 

 

NON-RESIDENT NOTICE

 

TO: ALAN WAYNE SELLERS;

IN RE: TERESA LYNN SELLERS vs. ALAN WAYNE SELLERS

  1. 204916-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ALAN WAYNE SELLERS, 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 ALAN WAYNE SELLERS, it is ordered that said defendant, ALAN WAYNE SELLERS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jerry R. Givens, an Attorney whose address is 9724 Kingston Pike, Suite 504 Knoxville, TN 37922 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 23rd day of June, 2022.

 

Howard G. Hogan

Clerk and Master

NOTICE TO CREDITORS

 

ESTATE OF MARY ELLEN HASSELL ARMS

DOCKET NUMBER 86308-3

Notice is hereby given that on the 9 day of JUNE 2022, letters testamentary in respect of the Estate of MARY ELLEN HASSELL ARMS who died Mar 19, 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, 2022.

 

ESTATE OF MARY ELLEN HASSELL ARMS

 

PERSONAL REPRESENTATIVE(S)

ED POORE; EXECUTOR

3101-E CUNNINGHAM ROAD

KNOXVILLE, TN. 37918

 

REBECCA BELL JENKINS ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ANTONIN BUKOVSKY

DOCKET NUMBER 85995-2

Notice is hereby given that on the 8 day of JUNE 2022, letters administration in respect of the Estate of ANTONIN BUKOVSKY who died Jan 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 8 day of JUNE, 2022.

 

ESTATE OF ANTONIN BUKOVSKY

 

PERSONAL REPRESENTATIVE(S)

ANTONIN BUKOVSKY; ADMINISTRATOR

525 OLD TAVERN CIRCLE

KNOXVILLE, TN. 37934

 

JOHN E BAUGH ATTORNEY AT LAW

4617 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ELLEN SWEENEY COOK

DOCKET NUMBER 86335-3

Notice is hereby given that on the 16 day of JUNE 2022, letters testamentary in respect of the Estate of ELLEN SWEENEY COOK who died Mar 10, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 16 day of JUNE, 2022.

 

ESTATE OF ELLEN SWEENEY COOK

 

PERSONAL REPRESENTATIVE(S)

MICHAEL SWEENEY; EXECUTOR

535 MARGRAVE DRIVE

HARRIMAN, TN. 37748

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD A DELONG

DOCKET NUMBER 86333-1

Notice is hereby given that on the 15 day of JUNE 2022, letters testamentary in respect of the Estate of RICHARD A DELONG who died Apr 5, 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, 2022.

 

ESTATE OF RICHARD A DELONG

 

PERSONAL REPRESENTATIVE(S)

CINDY BELL; EXECUTRIX

1340 WOODLAND RIDGE LANE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF NANETTE BETH ELROD

DOCKET NUMBER 86090-1

Notice is hereby given that on the 9 day of JUNE 2022, letters testamentary in respect of the Estate of NANETTE BETH ELROD who died Feb 23, 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, 2022.

 

ESTATE OF NANETTE BETH ELROD

 

PERSONAL REPRESENTATIVE(S)

CHARLES DOUGLAS ELROD, II; EXECUTOR

16 ASHLEIGH CIRCLE

WAKE VILLAGE, TX 75501

 

PAUL HENSLEY ATTORNEY AT LAW

800 S GAY STREET, SUITE 2035

KNOXVILLE, TN, 37929

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA CONANT GARDNER

DOCKET NUMBER 86281-3

Notice is hereby given that on the 13 day of JUNE 2022, letters testamentary in respect of the Estate of LINDA CONANT GARDNER who died Mar 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 of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from 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, 2022.

 

ESTATE OF LINDA CONANT GARDNER

 

PERSONAL REPRESENTATIVE(S)

LEDYARD DICKINSON GARDNER, III; EXECUTOR

2121 N FRONTAGE ROAD W #217

VAIL, CO 81657

 

LEE A POPKIN ATTORNEY AT LAW

1111 NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL ALEXANDER GILLESPIE

DOCKET NUMBER 86159-1

Notice is hereby given that on the 9 day of JUNE 2022, letters administration in respect of the Estate of PAUL ALEXANDER GILLESPIE who died Feb 12, 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, 2022.

 

ESTATE OF FAUL ALEXANDER GILLESPIE

 

PERSONAL REPRESENTATIVE(S)

NORMA HARRIS; ADMINISTRATRIX

2921 LOCH LOMOND DRIVE

CONYERS, GA 30094

 

BARBARA CLARK ATTORNEY AT LAW

2415 E MAGNOLIA AVENUE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF GAIL MARCENE GREGORY

DOCKET NUMBER 86131-3

Notice is hereby given that on the 8 day of JUNE 2022, letters administration in respect of the Estate of GAIL MARCENE GREGORY who died Dec 26, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of JUNE, 2022.

 

ESTATE OF GAIL MARCENE GREGORY

 

PERSONAL REPRESENTATIVE(S)

LAURIE M GREGORY; ADMINISTRATRIX

153 PAINTED PONY ROAD

PORT ST JOE, FL 32456

 

JAMES H VARNER, JR. ATTORNEY AT LAW

P.O. BOX 10366

KNOXVILLE, TN. 37939

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID WAYNE HOUSER

DOCKET NUMBER 85301-1

Notice is hereby given that on the 8 day of JUNE 2022, letters administration in respect of the Estate of DAVID WAYNE HOUSER who died Sep 8, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of JUNE, 2022.

 

ESTATE OF DAVID WAYNE HOUSER

 

PERSONAL REPRESENTATIVE(S)

GRANT HOUSER; ADMINISTRATOR

7409 TIERCEL DRIVE

OOLTEWAH, TN. 37363

 

ROBERT LEWIS STRAIGHT, III ATTORNEY AT LAW

1341 BRANTON BLVD, SUITE 105

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF WALTER P KELLY

DOCKET NUMBER 85295-1

Notice is hereby given that on the 13 day of JUNE 2022, letters administration in respect of the Estate of WALTER P KELLY who died Aug 25, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 13 day of JUNE, 2022.

 

ESTATE OF WALTER P KELLY

 

PERSONAL REPRESENTATIVE(S)

GARY MICHAEL KELLY; ADMINISTRATOR

P.O. BOX 101

NEW JOHNSONVILLE, TN. 37134

 

NOTICE TO CREDITORS

 

ESTATE OF MARTY LINN LAY

DOCKET NUMBER 86324-1

Notice is hereby given that on the 14 day of JUNE 2022, letters administration in respect of the Estate of MARTY LINN LAY who died Apr 10, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 14 day of JUNE, 2022.

 

ESTATE OF MARTY LINN LAY

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA PARDUE WILLIAMS; CO-ADMINISTRATOR

905 BISHOP KNOLL LANE

KNOXVILLE, TN. 37938

 

LESLIE A WILLIAMS; CO-ADMINISTRATOR

905 BISHOP KNOLL LANE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF CECIL W LEE

DOCKET NUMBER 86140-3

Notice is hereby given that on the 15 day of JUNE 2022, letters testamentary in respect of the Estate of CECIL W LEE who died Jan 24, 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, 2022.

 

ESTATE OF CECIL W LEE

 

PERSONAL REPRESENTATIVE(S)

JEFFREY S LEE; EXECUTOR

347 S UNION GROVE ROAD

FRIEDSVILLE, TN. 37737

NOTICE TO CREDITORS

 

ESTATE OF PHYLLIS LETHCO MARKS AKA PHYLLIS KAY MARKS

DOCKET NUMBER 86326-3

Notice is hereby given that on the 14 day of JUNE 2022, letters testamentary in respect of the Estate of PHYLLIS LETHCO MARKS AKA PHYLLIS KAY MARKS who died May 3, 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 14 day of JUNE, 2022.

 

ESTATE OF PHYLLIS LETHCO MARKS AKA PHYLLIS KAY MARKS

 

PERSONAL REPRESENTATIVE(S)

DEBORAH ANN JONES; EXECUTRIX

7305 WESTRIDGE DRIVE

KNOXVILLE, TN. 37909

 

REBECCA D ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF SARAH ELAINE MILSTEAD MASON

DOCKET NUMBER 86328-2

Notice is hereby given that on the 15 day of JUNE 2022, letters testamentary in respect of the Estate of SARAH ELAINE MILSTEAD MASON who died Mar 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 15 day of JUNE, 2022.

 

ESTATE OF SARAH ELAINE MILSTEAD MASON

 

PERSONAL REPRESENTATIVE(S)

LAURA MCAFEE; EXECUTRIX

5300 MAYWOOD ROAD

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF CARL JACK MCHARGUE

DOCKET NUMBER 86049-2

Notice is hereby given that on the 15 day of JUNE 2022, letters testamentary in respect of the Estate of CARL JACK MCHARGUE who died Feb 27, 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, 2022.

 

ESTATE OF CARL JACK MCHARGUE

 

PERSONAL REPRESENTATIVE(S)

LENNIS BEARDEN; EXECUTOR

2987 SAINT HELENS WAY

MELBOURNE, FL 32935

 

MATTHEW THORNTON ATTORNEY AT LAW

5400 POPLAS AVENUE, SUITE 100

MEMPHIS, TN. 38119

 

NOTICE TO CREDITORS

 

ESTATE OF NEIL TAYLOR MILLER, JR.

DOCKET NUMBER 86323-3

Notice is hereby given that on the 14 day of JUNE 2022, letters testamentary in respect of the Estate of NEIL TAYLOR MILLER, JR. who died Mar 24, 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 14 day of JUNE, 2022.

 

ESTATE OF NEIL TAYLOR MILLER, JR.

 

PERSONAL REPRESENTATIVE(S)

LAUREN A CARROLL; EXECUTRIX

918 W 1ST N STREET

MORRISTOWN, TN 37814

 

JOHN R FOUST ATTORNEY AT LAW

4641 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF CHERYL MORGAN

DOCKET NUMBER 86272-3

Notice is hereby given that on the 9 day of JUNE 2022, letters testamentary in respect of the Estate of CHERYL MORGAN who died Mar 29, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 9 day of JUNE, 2022.

 

ESTATE OF CHERYL MORGAN

 

PERSONAL REPRESENTATIVE(S)

EDWARD JOE CONNATSER; EXECUTOR

7200 CHAUCER COURT

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS GALE NOE

DOCKET NUMBER 86329-3

Notice is hereby given that on the 15 day of JUNE 2022, letters testamentary in respect of the Estate of THOMAS GALE NOE who died Apr 1, 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, 2022.

 

ESTATE OF THOMAS GALE NOE

 

PERSONAL REPRESENTATIVE(S)

ROBERT BARRY NOE; EXECUTOR

4466 FLOYD LEE ROAD

FRIENDSVILLE, TN. 37737

P ANDREW SNEED ATTORNEY AT LAW

217 E BROADWAY AVENUE

MARYVILLE, TN. 37804

 

NOTICE TO CREDITORS

 

ESTATE OF DENNIS J O’TOOLE

DOCKET NUMBER 86332-3

Notice is hereby given that on the 15 day of JUNE 2022, letters testamentary in respect of the Estate of DENNIS J O’TOOLE who died Mar 3, 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, 2022.

 

ESTATE OF DENNIS J O’TOOLE

 

PERSONAL REPRESENTATIVE(S)

DOROTHY E O’TOOLE; EXECUTRIX

5405 COLONIAL CIRCLE, APT 101

KNOXVILLE, TN. 37918

 

JOEL A CANNON, JR. ATTORNEY AT LAW

2924 TAZEWELL PIKE, SUITE F

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ALMEDIA SCATES

DOCKET NUMBER 86247-2

Notice is hereby given that on the 9 day of JUNE 2022, letters testamentary in respect of the Estate of MARY ALMEDIA SCATES who died Feb 28, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of JUNE, 2022.

 

ESTATE OF MARY ALMEDIA SCATES

 

PERSONAL REPRESENTATIVE(S)

ANNA CROWDER; EXECUTRIX

3112 DOW DRIVE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF FAYE S SHELTON

DOCKET NUMBER 86338-3

Notice is hereby given that on the 16 day of JUNE 2022, letters testamentary in respect of the Estate of FAYE S SHELTON who died Mar 9, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 16 day of JUNE, 2022.

 

ESTATE OF FAYE S SHELTON

 

PERSONAL REPRESENTATIVE(S)

JOHN DAVID SHELTON; EXECUTOR

8926 HILL ROAD

KNOXVILLE, TN. 37938

 

CAROLYN LEVY GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF HILDA R VON MOOSE

DOCKET NUMBER 86321-1

Notice is hereby given that on the 13 day of JUNE 2022, letters testamentary in respect of the Estate of HILDA R VON MOOSE who died Apr 23, 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, 2022.

 

ESTATE OF HILDA R VON MOOSE

 

PERSONAL REPRESENTATIVE(S)

ALBERT F VON MOOSE; CO-EXECUTOR

415 JEROME AVENUE

LINTHICUM HEIGHTS, MD 21090

 

ROXANN L BECKETT; CO-EXECUTOR

5614 ALOHA AVENUE

KNOXVILLE, TN. 37921

 

GEORGE ARRANTS ATTORNEY AT LAW

P.O. BOX 629 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF GERALD EDWARD WILLIAMS

DOCKET NUMBER 86313-2

Notice is hereby given that on the 10 day of JUNE 2022, letters administration in respect of the Estate of GERALD EDWARD WILLIAMS who died Mar 27, 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 10 day of JUNE, 2022.

 

ESTATE OF GERALD EDWARD WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

DEVIN WILLIAMS; CO-ADMINISTRATOR

3504 BALLPLAY ROAD

MADISONVILLE, TN. 37354

 

KAYLN WILLIAMS CARDIN; CO-ADMINISTRATOR

328 SCOTT STREET

ATHENS, TN. 37303

 

CHARLES W KITE ATTORNEY AT LAW

9925 TIERRA VERDE DRIVE KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CARL F WILLSON

DOCKET NUMBER 86143-3

Notice is hereby given that on the 9 day of JUNE 2022, letters administration in respect of the Estate of CARL F WILLSON who died Mar 29, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 9 day of JUNE, 2022.

 

ESTATE OF CARL F WILLSON

 

PERSONAL REPRESENTATIVE(S)

RITA O WILLSON; ADMINISTRATRIX

230 HENRY HAYNES ROAD

KNOXVILLE, TN. 37920

 

STEPHEN M BOYETTE, JR. ATTORNEY AT LAW

800 S GAY STREET, SUITE 1200

KNOXVILLE, TN. 37929

 

 

NOTICE TO CREDITORS

 

ESTATE OF JEANNETTE R DAVIS

DOCKET NUMBER 86190-2

Notice is hereby given that on the 17 day of JUNE 2022, letters of administration c.t.a in respect of the Estate of JEANNETTE R DAVIS who died Mar 24, 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 17 day of JUNE, 2022.

 

ESTATE OF JEANNETTE R DAVIS

 

PERSONAL REPRESENTATIVE(S)

JASON PATRICK DAVIS; ADMINISTRATOR CTA

820 LIGHTFOOT WAY

KNOXVILLE, TN. 37923

 

H STEPHEN GILLMAN ATTORNEY AT LAW

P.O. BOX 870

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ELIZABETH WILLIAMS DREW

DOCKET NUMBER 86263-3

Notice is hereby given that on the 17 day of JUNE 2022, letters testamentary in respect of the Estate of MARY ELIZABETH WILLIAMS DREW who died Mar 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 of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from 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 JUNE, 2022.

 

ESTATE OF MARY ELIZABETH WILLIAMS DREW

 

PERSONAL REPRESENTATIVE(S)

KAREN DALE DREW; EXECUTRIX

8125 CHESTERFIELD DRIVE

KNOXVILLE, TN. 37922

 

N CRAIG STRAND ATTORNEY AT LAW

7610 GLEASON DRIVE, SUITE 200

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD LEE HALL

DOCKET NUMBER 86222-1

Notice is hereby given that on the 21 day of JUNE 2022, letters testamentary in respect of the Estate of DONALD LEE HALL who died Mar 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 21 day of JUNE, 2022.

 

ESTATE OF DONALD LEE HALL

 

PERSONAL REPRESENTATIVE(S)

MICHELLE GARNER BRADEN; CO-EXECUTOR

1805 CASCADE FALLS LANE

KNOXVILLE, TN. 37931

 

WILLIAM BRADLEY HALL; CO-EXECUTOR

106 CORDOBA COURT

GOOSE CREEK, SC 29445

 

STEVEN K BOWLING ATTORNEY AT LAW

P.O. BOX 11125

KNOXVILLE, TN. 37939-1125

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA LOU ISAKSON

DOCKET NUMBER 86224-3

Notice is hereby given that on the 16 day of JUNE 2022, letters testamentary in respect of the Estate of WANDA LOU ISAKSON who died Mar 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 fir.st publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.  This the 16 day of JUNE, 2022.

 

ESTATE OF WANDA LOU ISAKSON

 

PERSONAL REPRESENTATIVE(S)

FIRST HORIZON BANK; EXECUTOR

C/0 M ALAN MOORE, JR., 800 S GAY STREET, FIFTH FLOOR

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHANIE C JOHNSON

DOCKET NUMBER 86352-2

Notice is hereby given that on the 21 day of JUNE 2022, letters testamentary in respect of the Estate of STEPHANIE C JOHNSON who died Feb 22, 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 21 day of JUNE, 2022.

 

ESTATE OF STEPHANIE C JOHNSON

 

PERSONAL REPRESENTATIVE(S)

ELIJAH JOHNSON; EXECUTOR

1504 CRESCENT OAKS LANE

LENOIR CITY, TN. 37772

 

SARAH E C MALIA ATTORNEY AT LAW

P.O. BOX 12395

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY FAYE MALONEY

DOCKET NUMBER 86186-1

Notice is hereby given that on the 17 day of JUNE 2022, letters testamentary in respect of the Estate of BETTY FAYE MALONEY who died Feb 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 17 day of JUNE, 2022.

 

ESTATE OF BETTY FAYE MALONEY

 

PERSONAL REPRESENTATIVE(S)

LARRY D MALONEY; EXECUTOR

4200 CATHEDRAL AVENUE NW #1111

WASHINGTON, DC 20016-4933

 

NOTICE TO CREDITORS

 

ESTATE OF SHAWN CHARLES MANSDOERFER

DOCKET NUMBER 86139-2

Notice is hereby given that on the 21 day of JUNE 2022, letters administration in respect of the Estate of SHAWN CHARLES MANSDOERFER who died Nov 30, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 21 day of JUNE, 2022.

 

ESTATE OF SHAWN CHARLES MANSDOERFER

 

PERSONAL REPRESENTATIVE(S)

STUART MANSDOERFER; ADMINISTRATOR

201 N WOODROW STREET

GLADEWATER, TX 75647

 

JERROLD L BECKER ATTORNEY AT LAW

1614 WHEATON PLACE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ALONZO THOMAS MONTGOMERY

DOCKET NUMBER 85985-1

Notice is hereby given that on the 17 day of JUNE 2022, letters administration in respect of the Estate of ALONZO THOMAS MONTGOMERY who died Jun 17, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 17 day of JUNE, 2022.

 

ESTATE OF ALONZO THOMAS MONTGOMERY

 

PERSONAL REPRESENTATIVE(S)

RUTH D LYONS; ADMINISTRATRIX

2517 SABLE POINT LANE

KNOXVILLE, TN. 37924

 

F CLINTON LITTLE ATTORNEY AT LAW

109 S NORTHSHORE DRIVE, SUITE 401

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD WALTER ORR

DOCKET NUMBER 86289-2

Notice is hereby given that on the 21 day of JUNE 2022, letters testamentary in respect of the Estate of DONALD WALTER ORR who died Feb 7, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 21 day of JUNE, 2022.

 

ESTATE OF DONALD WALTER ORR

 

PERSONAL REPRESENTATIVE(S)

GISHELLE DIVA GISH; EXECUTRIX

1212 FOXCROLF DRIVE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF VIVIAN PRISCILLA PATTERSON

DOCKET NUMBER 86161-3

Notice is hereby given that on the 17 day of JUNE 2022, letters testamentary in respect of the Estate of VIVIAN PRISCILLA PATTERSON who died Feb 3, 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 17 day of JUNE, 2022.

 

ESTATE OF VIVIAN PRISCILLA PATTERSON

 

PERSONAL REPRESENTATIVE(S)

ROBERT EUGENE HART; EXECUTOR

4467 HACKBERRY COURT

BURLINGTON, KY 41005

 

CARIN C BRIO ATTORNEY AT LAW

3217 GARDEN DRIVE, SUITE 1

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY ALLEN SEXTON

DOCKET NUMBER 86274-2

Notice is hereby given that on the 21 day of JUNE 2022, letters testamentary in respect of the Estate of BOBBY ALLEN SEXTON who died Mar 23, 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 21 day of JUNE, 2022.

 

ESTATE OF BOBBY ALLEN SEXTON

 

PERSONAL REPRESENTATIVE(S)

MARK ALLEN SEXTON; CO-EXECUTOR

239 DOROTHY DRIVE

MAYNARDVILLE, TN. 37807

 

BOBBY AARON SEXTON; CO-EXECUTOR

413 RIDGE ROAD

MAYNARDVILLE, TN. 37807

 

K DAVID MYERS ATTORNEY AT LAW

P.O. BOX 13

MAYNARDVILLE, TN. 37807

 

NOTICE TO CREDITORS

 

ESTATE OF ANDREW JAY SUMMERS

DOCKET NUMBER 86157-2

Notice is hereby given that on the 17 day of JUNE 2022, letters administration in respect of the Estate of ANDREW JAY SUMMERS who died Jan 11, 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 17 day of JUNE, 2022.

 

ESTATE OF ANDREW JAY SUMMERS

PERSONAL REPRESENTATIVE(S)

JUDITH A EDGERTON; ADMINISTRATRIX

P.O. BOX 15

PINE LEVEL, NC 27568

 

ALEXANDER TAYLOR ATTORNEY AT LAW

P.O. BOX 442

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA JENKINS WILLIAMSON

DOCKET NUMBER 86262-2

Notice is hereby given that on the 21 day of JUNE 2022, letters testamentary in respect of the Estate of MARTHA JENKINS WILLIAMSON who died Feb 8, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 21 day of JUNE, 2022.

 

ESTATE OF MARTHA JENKINS WILLIAMSON

 

PERSONAL REPRESENTATIVE(S)

MARTHA WILLIAMSON MYHRE; CO-EXECUTOR

7326 WHEATFIELD PLACE

KNOXVILLE, TN. 37919

 

BEN WILSON WILLIAMSON, III; CO-EXECUTOR

3803 LAKE POINT DRIVE

MORRISTOWN, TN. 37814

 

N CRAIG STRAND ATTORNEY AT LAW

7610 GLEASON DRIVE, SUITE 200

KNOXVILLE, TN. 37919

 

misc. notices

 

Public NOtice

 

THE KNOX COUNTY FIRE AND TECHNICAL RESCUE FINANCE SUBCOMMITTEE SHALL MEET ON THURSDAY, JULY 7, 2022, AT 2:15 PM IN THE E-911 MULTIPURPOSE ROOM, 605 BERNARD AVENUE, KNOXVILLE, 37921. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

Call to Order

Roll Call

Funding Model Discussion

Adjournment

 

Public NOtice

 

THE KNOX COUNTY FIRE AND TECHNICAL RESCUE COMMITTEE SHALL MEET ON WEDNESDAY, JULY 13, 2022, AT 5:30 PM IN THE E-911 MULTIPURPOSE ROOM, 605 BERNARD AVENUE, KNOXVILLE, 37921. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

Call to Order

Roll Call

Reading and Approval of minutes

Discussion of ISO and NFPA processes

Finance Subcommittee Report

New Business

Adjournment

 

Public Notice

 

Knox County Ethics Committee Meeting

Wednesday, July 13, 2022 at 8:30 a.m.

Main Assembly Room

City/County Building

for the purpose of discussing the

complaint of Anthony A. Lewis.

 

Public Notice

 

The Knox County Investment Committee shall meet on Thursday, July 14, 2022 from 3:00- 4:30 p.m. on the 6TH Floor Commission Conference Room in the City-County Building.

 

AGENDA

Call to Order.

Approval of Minutes from April 2022 Meeting.

Trustee’s Report by Ed Shouse.

Review and Approval of Revised Statement of lnvestment Policy

Review of investment portfolio performance of bond proceeds and other funds invested with Raymond James.

Discussion.

 

Legal Section 94

 

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

Bid 3279, Guardrail Services, due 7/27/22

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

 

Notice of Lien Sale

 

PUBLIC SALE TO BE HELD ON, July 13, 2022 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: H28 Knevada.  7144 Clinton Hwy, Knoxville TN  37849: G07 Deborah Waddell, G25 Loretta Brummett, F04 Doris Neal, G28 Cameron Fischer.  4303 E. Emory Rd. Knoxville TN. 37938: F55 Tiffany Cremeans, I05 Kevin Klemenz, H21 John Lee, G08 Peter (Jim) Moore.

CASH ONLY

 

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on July 22, 2022 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Rd Knoxville, TN if total bill is not paid by date of sale.

2010 Mercury 3MEHM0JG9AR645281 (Lauriston Devonish)

1998 Toyota 4T1BG22K9WU827412 (Lucy Ayers/TN Title Loans)

2005 Kia KNDJF724157055678 (Michael Kershaw/Check Express)

1996 Toyota 4T1BF12B6TU109812 (Kimberly Wilson)

2003 Ford 3FAFP37353R178620 (Dustin Wilson)

2003 Ford 1FMZU63K63UC68930 (Kellie Bolden)

2011 Kia KNDJT2A26B7322854 (Ashley Brightwell/Garza Motors)

2002 VW WVWPD63BX2P038817 (John Baehr/Wallace Auto Sales)

2008 Hyundai 5NPEU46F58H367486 (Brittany or Danny Bacosa)

1994 Cadillac 1G6KD52B0RU285526 (Cameron Collins)

1999 Chevy 1GCCT19W0X8104159 (Regina or Brian Johnson)

2018 Ford 1FMCU0GD0JUA12178 (Connor Tindal)

2005 Buick 1G4HR54K95U201554 (Debrina Penn/Wheels Auto Sales)

2007 Chevy 1GCGG25V071242639 (Alfredo Acte Caal)

2002 Chevy 1GNDT13S122149852 (Adam Federoff)

2018 Tesla 5YJ3E1EA4JF155711 (Richard Getz/Carol Shipton)

2006 Honda 1HGFA16846L036647 (Jackson Fox/In and Out Auto Sales)

2007 Isuzu 4NUDT13S672702760 (Claude Patterson/Chad Ramsey/TMX Finance)

2006 GMC 1GTEK19Z56Z267551 (Tracey Priest/Wilshire Consumer Credit)

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on July 22, 2022 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.

2017 Ranger Boat USRGR18468F819

2005 Chevy 2CNDL73F456020036 (Linda Reese)

1993 Buick 1G4BT5370PR411003 (Ebony Mcelwee/Greenlight Auto)

1996 Hydraspt Boat HSX62266L596 (Albert Salary)

2004 Cadillac 1GYEK63N84R158902 (Brandon White/TMX Finance of TN)

2009 Ford 3FAHP07Z59R110502 (Jodie or Tammy Rosenbaum/American Credit Accpt)

2014 Chevy 2GNALBEK5E6202971 (Adrienne Hammonds)

1999 Toyota 2T1CF22P1XC196385 (Corey Coffey)

2002 Honda 1HGCG56492A150963 (Darius Smith)

2005 Ford 1FMCU94125KA16314 (Kayla Clayton/TN Title Loans)

2006 Infiniti JNKBY01E46M202917 (Demetriss White/Empire Motors)

2006 Chevy 2G1WB58KX69335233 (Sara Roach/Advance America Cash Advance)