FORECLOSURE NOTICES

 

SUBSTITUTE TRUSTEE’S NOTICE OF FORECLOSURE SALE

 

WHEREAS, on the 15th day of May, 2023, Jason Charles Swanson and Chelsea Erin Fontaine executed a Wrap Around Deed of Trust to Wagon Wheel Title & Escrow, LLC, a resident of Davidson County, Tennessee, as Trustee for the benefit of First to Fight, LLC, a Texas limited liability company, to secure a promissory note in the principal amount of $235,000.00, all as fully set forth in said Deed of Trust that is recorded at Instrument No. 202305230062746, in the Register’s Office for Knox County, Tennessee, to which reference is hereby made; and

WHEREAS, the holder of the Note, pursuant to the authority granted in the Deed of Trust, has appointed C. Dan Scott as Substitute Trustee, with the same powers as the original Trustee; and,

WHEREAS, default has been made in the payment of said indebtedness, said indebtedness being now past due and the entire amount thereof having been declared due and payable in accordance with the terms of said Note and the Deed of Trust.

NOW THEREFORE, NOTICE IS HEREBY GIVEN, that by virtue of the authority invested in me, I will on the 27th day of March, 2024 at 11:00 a.m. (EST), offer for sale and sell at the front door of the City and County Building, Main Street Entrance, located at 400 Main Street, Knoxville, TN 37902, in Knox County, Tennessee, to the last, highest, and best bidder for cash in hand, the following described real estate to-wit:

SITUATED in Civil District Number Eight (8) of Knox Count, Tennessee, and without the corporate limits of the City of Knoxville, Tennessee, and being more particularly described as follows:

BEGINNING at a point in the South line of Strawberry Plains Pike, distant 497 feet, more or less, Westerly from the center line of Mollie Bright Road and said point being distant 30 feet from the center line of Strawberry Plains Pike; thence from said beginning point, South 16 deg. 20 min. East 435 feet to a 10 inch persimmon tree on the hill; thence South 76 deg. 10 min. West 343.4 feet to an iron pin; thence North 04 deg. 06 min. West 439.7 feet to an iron pin in the South line of Strawberry Plains Pike; thence with said line, North 75 deg. 54 min. East 250 feet to the POINT OF BEGINNING.

This conveyance is made subject to all applicable easements, restrictions and building setback lines of record in Knox County, Tennessee.

BEING the same property conveyed to Jason Charles Swanson and Chelsea Erin Fontaine by deed of record at Instr. No. 202305230062745, in the Register’s Office for Knox County, Tennessee.

The real property will be sold AS IS, WHERE IS, with no warranties or representations of any kind, express or implied, including without limitation, warranties regarding condition of the property or marketability of title.

THE REAL PROPERTY WILL BE SOLD SUBJECT TO the terms and provisions of the Deed of Trust granted by Monique Lisa K. Resto, a single woman, securing indebtedness in the original principal amount of $225,000.00, that is of record at Instr. No. 202212300037518, in the Register’s Office for Knox County, Tennessee, to which reference is here made.

All references to recorded documents refer to recordation at the Register’s Office for Knox County, Tennessee.

The right is reserved to adjourn the day of sale to another day certain, without further publication and in accordance with law, upon announcement of such adjournment on the day and at the time and place of sale set forth above

The address of the property, but not a part of the property description, is believed to be 8218 Strawberry Plains Pike, Knoxville, TN 37924.

This notice shall be published in the The Knoxville Focus, a newspaper published in Knox County, Tennessee, on March 4, 2024, March 11, 2024, and March 18, 2024.

Date this the 28th day of March 2024.

 

s/C. Dan Scott, Trustee

 

Scott Law Group, PC

P.O. Box 547

Seymour, TN 37865

865-246-1050

 

court notices

 

NON-RESIDENT NOTICE

 

TO: CINDY ALLEBACH, DANA ALLEBACH, DEAN ALLEBACH, C.A. HENRY, H. VINCENT OLSON, DEBBIE ASH, GARY ASH, ROY BALES, AND THEIR HEIRS AT LAW, AND ALL OTHER UNNAMED INTERESTED PARTIES.

 

IN RE: REGIONS BANK v. CINDY ALLEBACH, DANA ALLEBACH, DEAN ALLEBACH, C.A. HENRY, H. VINCENT OLSON, DEBBIE ASH, GARY ASH, ROY BALES, AND THEIR HEIRS AT LAW, AND ALL OTHER UNNAMED INTERESTED PARTIES.

 

  1. 207718-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant CINDY ALLEBACH, DANA ALLEBACH, DEAN ALLEBACH, C.A. HENRY, H. VINCENT OLSON, DEBBIE ASH, GARY ASH, ROY BALES, AND THEIR HEIRS AT LAW, AND ALL OTHER UNNAMED  INTERESTED  PARTIES,  and all  persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint, 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 CINDY ALLEBACH, DANA ALLEBACH, DEAN ALLEBACH, C.A. HENRY, H. VINCENT OLSON, DEBBIE ASH, GARY ASH, ROY BALES, AND THEIR HEIRS  AT LAW, AND ALL OTHER UNNAMED INTERESTED PARTIES and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint is ordered that said defendant, CINDY ALLEBACH, DANA ALLEBACH, DEAN ALLEBACH, C.A. HENRY, H. VINCENT OLSON, DEBBIE ASH, GARY ASH, ROY BALES, AND THEIR HEIRS AT LAW, AND ALL OTHER  UNNAMED INTERESTED   PARTIES, file an answer with The Clerk and Master of the Chancery Court at Knoxville, Tennessee and  with  B. Anthony  Saunders,  an Attorney  whose address  is 333  Commerce  Street,

Suite 1050 Nashville, Tennessee 37201 within thi11y (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 13TH day of FEBRUARY 2024.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: CAROLINE CLEVENGER, CATHY G. STEVENS, RANDY MESSER, MARIE SANTOS, EDWARD EICKHOFF JR., ALL UNKNOWN HEIRS OF CLARENCE RIGGS, ALL UNKNOWN HEIRS OF THE ESTATE OF JUANITA EICKHOFF, AND ALL UNKNOWN HEIRS FOR THE ESTATE OF RONNIE RIGGS

 

IN RE: RUBIN LUBLIN TN

vs.

CAROLINE CLEVENGER, CATHY G. STEVENS, RANDY MESSER, MARIE SANTOS, EDWARD EICKHOFF JR., ALL UNKNOWN HEIRS OF CLARENCE RIGGS, ALL UNKNOWN HEIRS OF THE ESTATE OF JUANITA EICKHOFF, AND ALL UNKNOWN HEIRS FOR THE ESTATE OF RONNIE RIGGS

 

  1. 206313-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant CAROLINE CLEVENGER, CATHY G. STEVENS, RANDY MESSER, MARIE SANTOS, EDWARD EICKHOFF JR., ALL UNKNOWN HEIRS OF CLARENCE RIGGS, ALL UNKNOWN HEIRS OF THE ESTATE OF JUANITA EICKHOFF, AND ALL UNKNOWN HEIRS FOR THE ESTATE OF RONNIE RIGGS, and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in  the property described in the complaint, 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 CAROLINE CLEVENGER, CATHY G. STEVENS, RANDY MESSER, MARIE SANTOS, EDWARD EICKHOFF JR., ALL UNKNOWN HEIRS OF CLARENCE RIGGS, ALL UNKNOWN HEIRS OF THE ESTATE  OF  JUANITA   EICKHOFF, AND  ALL UNKNOWN   HEIRS  FOR THE ESTATE OF RONNIE RIGGS, and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint is ordered that said defendant, CAROLINE CLEVENGER, CATHY G. STEVENS, RANDY MESSER, MARIE SANTOS, EDWARD EICKHOFF JR., ALL UNKNOWN HEIRS OF CLARENCE RIGGS, ALL UNKNOWN HEIRS OF THE ESTATE OF JUANITA EICKHOFF, AND ALL UNKNOWN HEIRS FOR THE ESTATE OF RONNIE RIGGS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with PATTY WHITEHEAD, an Attorney whose address is 3145 AVALON RIDGE PLACE, SUITE 100 PEACHTREE CORNERS, GA 30071 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 6th day of FEBRUARY, 2024.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: NATHAN PODEWILS

 

IN RE: MATTHEW DEAN PODEWILS, a minor

By Natural Parent and Guardian,

LYSA NICOLE COLLINS

Petitioner.

 

  1. 207869-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing  from  the Complaint filed, which is sworn to, that the defendant NATHAN PODEWILS 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  NATHAN  PODEWILS,  it is ordered  that said defendant NATHAN PODEWILS file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with SARAH R. JOHNSON, an Attorney whose address is 11907 KINGSTON PIKE, STE. 201 KNOXVILLE, TN 37934 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 JOHN F. WEAVER at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 20TH day of FEBRUARY, 2024

 

J Scott Griswold

Clerk and Master

 

PUBLIC NOTICE

CHANCERY COURT SALE OF VALUABLE PROPERTY

 

  1. CHRISTIAN CAIN, Petitioner,

v.

SUSAN B. CAIN, Respondent.

No. 205772-1

 

LOCATION: SITUATED in District No. Nine (9) of Knox County, Tennessee, without the corporate limits of the City of Knoxville, Tennessee, being known and designated as Lot 2, RESUB OF LOT 1, B. A. BOWER ESTATE AND TRACTS 1 & 2 OF KNOXVILLE CANVAS CRAFTERS, as shown on the plat of the same record being Instrument No. 200107050000906, in the Register’s Office for Knox County, Tennessee.

TOGETHER WITH AND SUBJECT TO the rights and obligations in and to a 50-foot joint permanent easement as shown on the recorded map of record in Instrument No. 200107050000906, in the Register’s Office for Knox County, Tennessee, and by Joint Permanent Easement Agreement of record in Deed Book 1807, page 461, in the Register’s Office for Knox County, Tennessee.

TOGETHER WITH AND SUBJECT TO the rights and obligations in and to a 25-foot joint permanent easement as shown on the recorded map of record in Instrument No. 200107050000906, in the Register’s Office for Knox County, Tennessee, and as set out in Declaration of Permanent Easement of record as Instrument No. 200107050000895, in the Register’s Office for Knox County, Tennessee.

FURTHER CONVEYED SUBJECT TO Fire Protection Agreement of record in Deed Book 1807, page 473, in the Register’s Office for Knox County, Tennessee.

BEING the same property conveyed to D. Christian Cain and wife, Susan B. Cain from Janet S. Bower by Warranty Deed dated October 8, 2002, and recorded as Instrument No. 200210100031093, in the Knox County Register of Deeds Office.

This parcel is commonly known as 8910 Valgro Road, Knoxville, Tennessee 37920, and bears Tax Parcel No. 138-273.03.

The sale is being conducted by the Clerk and Master for the Knox County Chancery Court on behalf of the Knox County Chancery Court pursuant to the Order entered October 27, 2023, in the above cause of action.

DATE AND TIME OF SALE: Friday, April 5, 2024, at 11:00 a.m.

PLACE OF SALE: City-County Building within the corridor of the Main Street entrance near the Large Assembly Room, North entrance, 400 Main Street, Knoxville, Tennessee 37902.

TERMS: The sale will be for cash. The purchaser may either (i) pay the entire purchase price at the time of sale or (ii) pay 10% of the purchase price at the time of sale and execute a note for the balance, without interest, to be paid in full within 30 days from the sale date. As security for the note, a Knox County resident must sign the note as surety and the Clerk and Master will retain a lien on the real property until the note is satisfied. All funds must be paid by check drawn from a bank where the Clerk and Master can independently verify funds are available. If the person bidding is an agent of another person or entity, the person bidding must present sufficient evidence to the Clerk and Master, at the time of the sale, to establish his or her authority to bid.

The Clerk and Master is further authorized to accept an upset bid within ten (10) days following the sale and reopen bidding in accordance with Tenn. Code Ann. § 35-5-110. Any upset bid shall be at least one hundred ten percent (110%) of the original winning bid. If the Clerk and Master receives an upset bid, he shall conduct an upset sale on April 19, 2024, at 11:00 a.m., at the same location as the initial sale.

FOR FURTHER INFORMATION CALL: 865-215-2555; J. Scott Griswold, Esq., Clerk and Master

 

PUBLIC NOTICE

CHANCERY COURT SALE OF VALUABLE PROPERTY

 

Mabel Harris, Petitioner,

v.

Edward Beysolow, Respondent.

No. 197651-1

 

LOCATION: SITUATED in District No. Nine (9) of Knox County, Tennessee, within the 25th Ward of the City of Knoxville, Tennessee, being known and designated as all of Lot 6 and part of Lot 5, Block C, GALBRAITH’S SUBDIVISION of the Western Park of the Welker Property, as shown on the map on the same of record in Map Book 7, page 54, in the Register’s Office for Knox County, Tennessee, and according to the survey of Smoky Mountain Land Surveying Company, Inc., Howard T. Dawson, Surveyor, dated January 12, 2001, bearing Drawing Number 010016, and being more particularly bounded and described as follows:

BEGINNING at an new iron pin in the southeastern right-of-way of Greenwood Avenue, corner to Lot 7, said iron pin being located in a southwesterly direction 748.33 feet, more or less, from the point of intersection of Woodlawn Pike and the southeastern right-of-way of Greenwood Avenue; thence with the line of Lot 7, South 35 deg. 00 min. 26 sec. East, 250.30 feet to an existing iron pin comer to Lot 20; thence with the line of Lot 20, South 56 deg. 33 min. 04 sec. West, 85.00 feet to an iron pipe; thence with a severance line of Lot 5, North 35 deg. 00 min. 00 sec. West, 247.30 feet to a new iron pin in the southeastern right-of-way of Greenwood Avenue; thence with the southeastern right-of-way of Greenwood Avenue, North 54 deg. 31 min. 43 sec. East, 84.94 feet to the point of BEGINNING.

BEING the same property conveyed to Edward Beysolow and Mabel N. Beysolow, husband and wife, from Lance Truax and Beth M. Truax, husband and wife, by Warranty Deed dated March 31, 2006, filed for record as Instrument No. 200604030082117, in the Knox County Register of Deeds Office.

This parcel is commonly known as 232 Greenwood Ave. Knoxville, TN 37920 and bears Tax Parcel No. 109OC-006.00 .

The sale is being conducted by the Clerk and Master for the Knox County Chancery Court on behalf of the Knox County Chancery Court pursuant to the Order entered March 31, 2023, in the above cause of action.

DATE AND TIME OF SALE: Friday, April 5, 2024, at 11:00 a.m.

PLACE OF SALE: City-County Building within the corridor of the Main Street entrance near the Large Assembly Room, North entrance, 400 Main Street, Knoxville, Tennessee 37902.

TERMS: The sale will be for cash. The purchaser may either (i) pay the entire purchase price at the time of sale or (ii) pay 10% of the purchase price at the time of sale and execute a note for the balance, without interest, to be paid in full within 30 days from the sale date. As security for the note, a Knox County resident must sign the note as surety and the Clerk and Master will retain a lien on the real property until the note is satisfied. All funds must be paid by check drawn from a bank where the Clerk and Master can independently verify funds are available. If the person bidding is an agent of another person or entity, the person bidding must present sufficient evidence to the Clerk and Master, at the time of the sale, to establish his or her authority to bid.

The Clerk and Master is further authorized to accept an upset bid within ten (10) days following the sale and reopen bidding in accordance with Tenn. Code Ann. § 35-5-110. Any upset bid shall be at least one hundred ten percent (110%) of the original winning bid. If the Clerk and Master receives an upset bid, he shall conduct an upset sale on April 19, 2024, at 11:00 a.m., at the same location as the initial sale.

 

FOR FURTHER INFORMATION CALL: 865-215-2555; J. Scott Griswold, Esq., Clerk and Master

 

 

PUBLIC NOTICE

CHANCERY COURT SALE OF VALUABLE PROPERTY

 

JAMES B. SHARP, Petitioner,

v.

WILLIAM C. SHARP, GARY DEAN SHARP SR., VIVIAN MINCEY, BOBBIE JUNE WIGGLESTON, KENNETH CARL LOVEDAY, BECKY SHARP, ANDREW JAY SHARP, NATALIE NICOLE SHARP, SHON MICHAEL BERRIER, JOSHUA ALLEN SHARP, JUSTIN WAYNE SHARP, DIA NICOLE SHARP, JAMIE SPICKARD, MELISSA LANDIS and CYNTHIA ROCHAT, Respondent.

No. 205448-1

 

LOCATION: SITUATE in the Second (2nd) District of Knox County, Tennessee, and within the 11th Ward of the City of Knoxville, Tennessee, lying and being at the Southeast corner of Scott Avenue, and being more particularly bounded and described as follows:

BEGINNING on a point located in the Southeast line of Scott Avenue, the same standing North 42 deg. East, 44.1 feet from the intersection of the Southeast line of Scott Avenue, North 42 deg. West, 25.9 feet to an iron pin; thence at right angles to Scott Avenue, South 48 deg. East, 82.5 feet to an iron pin; thence parallel with Scott Avenue, 42 deg. West, 25.9 feet to the Southeast corner of the property now belonging to J.A. Lyon, et ux Cora J. Lyon thence with the Northeast line of the property of said J.A. Lyon, et ux Cora J. Lyon, and at right angles to Scott Avenue, North 48 deg. West, 82.5 feet to the point of BEGINNING.

There is also conveyed a twelve foot easement or right-of-way from Cornelia Street over property of J.A. Lyon, et ux Cora J. Lyon, described as follows: BEGINNING at a point in the Northeast line of Cornelia Street, said point standing South 48 deg. East, 64.3 feet from the Southeast corner of Scott Avenue and Cornelia Street; thence parallel with Scott Avenue, North 42 deg. East 44.1 feet to a point, thence at right angles with the Northeast line of Cornelia Street, North 48 deg. West 12 feet to the point of BEGINNING, AS SHOWN BY SURVEY OF Sehorn & Kennedy, Engineers, Knoxville, Tennessee, dated October 31, 1941.

BEING the same property conveyed to Betty Sue Johnson, single for her lifetime, with the remainder to all the children of Doris Evelyn Sharp, deceased, by Quitclaim Deed dated June 5, 1999, of record in Instrument 200607270007816 and by Warranty Deed dated April 5, 2001, of record in Instrument 200607270007815, both in the Knox County Register of Deeds Office. Betty Sue Johnson is deceased.

This parcel is commonly known as 304 E. Scott Ave. Knoxville, TN 37917, and bears Tax Parcel No. 081LQ-002.00.

The sale is being conducted by the Clerk and Master for the Knox County Chancery Court on behalf of the Knox County Chancery Court pursuant to the Order entered September 08, 2023, in the above cause of action.

DATE AND TIME OF SALE: Friday, April 5, 2024, at 11:00 a.m.

PLACE OF SALE: City-County Building within the corridor of the Main Street entrance near the Large Assembly Room, North entrance, 400 Main Street, Knoxville, Tennessee 37902.

TERMS: The sale will be for cash. The purchaser may either (i) pay the entire purchase price at the time of sale or (ii) pay 10% of the purchase price at the time of sale and execute a note for the balance, without interest, to be paid in full within 30 days from the sale date. As security for the note, a Knox County resident must sign the note as surety and the Clerk and Master will retain a lien on the real property until the note is satisfied. All funds must be paid by check drawn from a bank where the Clerk and Master can independently verify funds are available. If the person bidding is an agent of another person or entity, the person bidding must present sufficient evidence to the Clerk and Master, at the time of the sale, to establish his or her authority to bid.

The Clerk and Master is further authorized to accept an upset bid within ten (10) days following the sale and reopen bidding in accordance with Tenn. Code Ann. § 35-5-110. Any upset bid shall be at least one hundred ten percent (110%) of the original winning bid. If the Clerk and Master receives an upset bid, he shall conduct an upset sale on April 19, 2024, at 11:00 a.m. at the same location as the initial sale.

 

FOR FURTHER INFORMATION CALL: 865-215-2555; J. Scott Griswold, Esq., Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: 1203 TEXAS AVENUE, KNOXVILLE, TN 37921, the UNKNOWN HEIRS OF CORA WINTON THOMPSON, the UNKNOWN HEIRS OF LEONA THOMPSON, and the UNKNOWN HEIRS OF YVONNE “BONNIE” LATHAM

 

IN RE: DANIEL G. LATHAM v. 1203 TEXAS AVENUE, KNOXVILLE, TN 37921, the UNKNOWN HEIRS OF CORA WINTON THOMPSON, the UNKNOWN HEIRS OF LEONA THOMPSON, and the UNKNOWN HEIRS OF YVONNE “BONNIE” LATHAM

 

  1. 208060-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant 1203 TEXAS AVENUE, KNOXVILLE, TN 37921, the UNKNOWN HEIRS OF CORA WINTON THOMPSON, the UNKNOWN HEIRS OF LEONA THOMPSON, and the UNKNOWN HEIRS OF YVONNE “BONNIE” LATHAM, and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint, 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, it 1203 TEXAS AVENUE, KNOXVILLE, TN 37921, the UNKNOWN HEIRS OF CORA WINTON THOMPSON, the UNKNOWN HEIRS OF LEONA THOMPSON,   and   the UNKNOWN HEIRS OF YVONNE “BONNIE” LATHAM, and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint is ordered that said defendant, 1203 TEXAS AVENUE, KNOXVILLE, TN 37921, the UNKNOWN HEIRS OF CORA WINTON THOMPSON, the UNKNOWN HEIRS OF LEONA THOMPSON, and the UNKNOWN HEIRS OF YVONNE “ BONNIE” LATHAM, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with LUKE D. DURHAM, an Attorney whose address is 265 Brookview Centre Way, Suite 604 Knoxville, TN 37919 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be se t 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 5th day of MARCH, 2024.

 

J Scott Griswold

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF SALLEY BROOKS

DOCKET NUMBER 88947-2

Notice is hereby given that on the 14 day of FEBRUARY 2024, letters testamentary in respect of the Estate of SALLEY BROOKS who died Jan 5, 2024, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date 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 FEBRUARY, 2024

 

ESTATE OF SALLEY BROOKS

 

PERSONAL REPRESENTATIVE(S)

MELISSA MARIE BENJAMIN; EXECUTRIX

3934 CONLEY LANE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY F. BURROUGHS

DOCKET NUMBER 88955-1

Notice is hereby given that on the 23 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of JUDY F. BURROUGHS who died August 24, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of FEBRUARY, 2024.

 

ESTATE OF JUDY F. BURROUGHS

 

PERSONAL REPRESENTATIVE(S)

THE TRUST COMPANY

4823 OLD KINGSTON PIKE, SUITE 100

KNOXVILLE, TN 37919

 

CAROLYN LEVY GILLIAM ATTORNEY

10805 KINGSTON PIKE, STE. 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF A. J. BUSSELL

DOCKET NUMBER 88949-1

Notice is hereby given that on the 16 day of FEBRUARAY 2024, letters testamentary in respect of the Estate of A. J. BUSSELL who died Dec 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 16 day of FEBRUARAY, 2024.

 

ESTATE OF A. J. BUSSELL

 

PERSONAL REPRESENTATIVE(S)

A J BUSSELL JR.; EXECUTOR

11905 BUROAK CIRCLE

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF LAVERNE T. CARTER AKA FRANCES LAVERNE T. CARTER

DOCKET NUMBER 89036-1

Notice is hereby given that on the 22 day FEBRUARY, 2024, letters testamentary in respect of the Estate of LAVERNE T. CARTER AKA FRANCES LAVERNE T. CARTER who died January 20, 2024 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 22 day of FEBRUARY, 2024.

 

ESTATE OF LAVERNE T. CARTER AKA FRANCES LAVERNE T. CARTER

 

PERSONAL REPRESENTATIVE(S)

WILLIAM JACKSON CARTER

9032 MASCOT ROAD

MASCOT, TN 37806

 

REBECCA BELL JENKINS, ATTORNEY

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF REBA S. CHADWELL

DOCKET NUMBER 89028-2

Notice is hereby given that on the 22 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of REBA S. CHADWELL, who died January 26, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured of 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 months from the date of the first publication of this notice if the creditor received an 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 22 day of FEBRUARY, 2024.

 

ESTATE OF REBA S. CHADWELL

 

PERSONAL REPRESENTATIVE(S)

JOSEPH N. CLARKE, JR.

700 FOREST HEIGHTS RD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY ANN COLLINS

DOCKET NUMBER 89014-3

Notice is hereby given that on the 22 day of FEBRUARY 2024, letters administration in respect of the Estate of PEGGY ANN COLLINS who died Jan 8, 2024, 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 FEBRUARY, 2024.

 

ESTATE OF PEGGY ANN COLLINS

 

PERSONAL REPRESENTATIVE(S)

RONNIE LEE COLLINS; ADMINISTRATOR

4606 WASHINGTON PIKE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF MARY CURRY

DOCKET NUMBER 89021-1

Notice is hereby given that on the 16 day of FEBRUARAY 2024, letters administration in respect of the Estate of MARY CURRY who died Sep 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 16 day of FEBRUARAY, 2024.

 

ESTATE OF MARY CURRY

 

PERSONAL REPRESENTATIVE(S)

JEFFERY TROUTMAN; ADMINISTRATOR

807 GRAVES STREET

KNOXVILLE, TN. 37915

 

NOTICE TO CREDITORS

 

ESTATE OF BEVERLY L. DUNCAN

DOCKET NUMBER 89059-3

Notice is hereby given that on the 27 day of February, 2024, letters testamentary in respect of the Estate of BEVERLY L. DUNCAN who died September 29, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 27 day of FEBRUARY, 2024.

 

ESTATE OF BEVERLY L. DUNCAN

 

PERSONAL REPRESENTATIVE(S)

TODD A. GREBEL

2614 BOGEY LANE

BELLEVUE, NE 68123

 

NOTICE TO CREDITORS

 

ESTATE OF CLAUDIA ALCORN MYERS EATON

DOCKET NUMBER 88956-2

Notice is hereby given that on the 14 day of FEBRUARY 2024, letters testamentary in respect of the Estate of CLAUDIA ALCORN MYERS EATON who died Oct 3, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 FEBRUARY, 2024.

 

ESTATE OF CLAUDIA ALCORN MYERS EATON

 

PERSONAL REPRESENTATIVE{S)

KARLA S STAIR; EXECUTRIX

3006 LIMESTONE DRIVE, UNIT F

LOUISVILLE, TN. 37777

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL LOUIS FAW

DOCKET NUMBER 88341-2

Notice is hereby given that on the 22 day of FEBRUARY, 2024, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of MICHAEL LOUIS FAW who died March 17, 2023 were issued to the undersigned by the Chancery Court, Probate Division, 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 described in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 22 day of FEBRUARY, 2024.

 

ESTATE OF MICHAEL LOUIS FAW

 

PERSONAL REPRESENTIVE(S)

SANDRA FAW BOLING

5840 COUBRA DRIVE

MARRERO, LA 70072

 

ANDREW J. CRAWFORD, ATTORNEY

5344 NORTH BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM A. GIBSON AKA WILLIAM ARTHUR GIBSON

DOCKET NUMBER 89030-1

Notice is hereby given that on the 22 day of FEBRUARY, 2024, Letters Testamentary in respect of the Estate of WILLIAM A. GIBS0N AKA WILLIAM ARTHUR GIBSON who died January 5, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 22 day of FEBRUARY, 2024.

 

ESTATE OF WILLIAM A. GIBSON

AKA WILLIAM ARTHUR GIBSON

 

PERSONAL REPRESENTATIVE(S)

JOHN DAVID GIBSON, EXECUTOR

2404 WEST GALLAHER FERRY ROAD

KNOXVILLE, TN 37932

 

JACKSON G. KRAMER, ATTORNEY

P.O. BOX 629

KNOXVILLE, TN 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF RENE L. HARGER

DOCKET NUMBER 88979-1

Notice is hereby given that on the 22 day of FEBRUARY, 2024, letters of administration in respect of the Estate of RENE L. HARGER who died December 28, 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 22 day of FEBRUARY, 2024.

 

ESTATE OF RENE L. HARGER

 

PERSONAL REPRESENTATIVE(S)

JESSICA HARGER

1605 W. MICHIGAN ST.

  1. PLEASANT, MI 48858

 

NATHAN MILLER

2115 BAINBRIDGE WAY

POWELL, TN 37849

 

WHITSON SMITH ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF SHARON GAY HYDER

DOCKET NUMBER 88880-1

Notice is hereby given that on the 28 day of FEBRUARY, 2024, Letters Testamentary in respect of the Estate of SHARON GAY HYDER, who died October 9, 2023, were issued to the undersigned by the Probate Division, Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or not, against the estate are required to file same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication (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);

(B) Sixty (60) days from the date the creditor received an actual copy of this Notice to Creditors if the creditor received the 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 28 day of FEBRUARY, 2024.

 

ESTATE OF SHARON GAY HYDER

 

PERSONAL REPRESENTATIVE(S)

MICHAEL E. HYDER

 

JONATHAN R. HAMBY ATTORNEY

PO BOX 1250

CROSSVILLE, TN 38557

 

NOTICE TO CREDITORS

 

ESTATE OF GLORIA G. KESSEL AKA GLORIA GRUBB KESSEL

DOCKET NUMBER 89054-1

Notice is hereby given that on the 28 day of FEBRUARY, 2024, Letters Testamentary in respect of the Estate of GLORIA G. KESSEL AKA GLORIA GRUBB KESSEL who died January 7, 2024, 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 28 day of FEBRUARY, 2024.

 

ESTATE OF GLORIA G. KESSEL AKA GLORIA GRUBB KESSEL

 

PERSONAL REPRESENTATIVE(S)

KAREN KESSEL NELSON, EXECUTRIX

12101 EAST ASHTON COURT

KNOXVILLE, TN 37934

 

JACKSON G. KRAMER, ATTORNEY

P.O. BOX 629

KNOXVILLE, TN 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGINIA ANNE KRAMER

DOCKET NUMBER 89003-1

Notice is hereby given that on the 22 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of VIRGINIA ANNE KRAMER, who died on January 1, 2024, 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 22 day of FEBRUARY, 2024.

 

ESTATE OF VIRGINIA ANNE KRAMER

 

PERSONAL REPRESENTATIVE(S)

CASPER EMIL KRAMER

403 MOSER LANE

KNOXVILLE, TN 37934

 

MATTHEW T. MCDONALD, ATTORNEY

116 AGNES ROAD

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ODELIA LAUGHERTY

DOCKET NUMBER 88892-1

Notice is hereby given that on the 22 day of FEBRUARY, 2024, letters of administration in respect of the Estate of ODELIA LAUGHERTY, who died November 28,2023, were issued to Debra D. Dylan 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:

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

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

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

This the 22 day of FEBRUARY, 2024.

 

ESTATE OF ODELIA LAUGHERTY

 

PERSONAL REPRESENTATIVE(S)

DEBRA D. DYLAN

5212 VANARDO WAY

KNOXVILLE, TN 37912

 

ARNOLD G. COHEN, ATTORNEY

606 W. MAIN STREET SUITE 225

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JO ANN LOY

DOCKET NUMBER 89111-1

Notice is Hereby Given that on the 28 day of FEBRUARY, 2024, Letters Testamentary, in respect of the Estate of JO ANN LOY, deceased, who died January 30, 2024, 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 her estate are required to file the same in triplicate 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 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 28 day of FEBRUARY, 2024.

 

ESTATE OF JO ANN LOY

 

PERSONAL REPRESENTATIVE(S)

HENRY FORD LOY, JR.; EXECUTOR

9719 E. EMORY ROAD

CORRYTON, TN 37721

 

 

  1. DAVID MYERS, ATTORNEY

P.O. BOX 13

MAYNARDVILLE, TN 37807

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA ROSEMARY MARINO

DOCKET NUMBER 88872-2

Notice is hereby given that on the 14 day of FEBRUARY 2024, letters administration in respect of the Estate of BARBARA ROSEMARY MARINO who died Oct 27, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 14 day of FEBRUARY, 2024.

 

ESTATE OF BARBARA ROSEMARY MARINO

 

PERSONAL REPRESENTATIVE(S)

VIRGINIA MCGREGOR; ADMINISTRATRIX

210 VANOSDALE ROAD

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF JAMIE C. MCFALLS

DOCKET NUMBER 89037-2

Notice is hereby given that on the 21 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of JAMIE C. MCFALLS who died January 16, 2024, 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 tl1e 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 FEBRUARY, 2024.

 

ESTATE OF JAMIE C. MCFALLS

 

PERSONAL REPRESENTATIVE(S)

STEPHEN NASH COPELAND

PO BOX 20319

KNOXVILLE, TN. 37940

 

BRADLEY S. LEWIS, ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY SUE PATTERSON

DOCKET NUMBER 89032-3

Notice is hereby given that on the 22 day of FEBRUARY, 2024, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of PEGGY SUE PATTERSON, who died January 8, 2024 were issued to the undersigned by the Chancery Court, Probate Division, 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 described in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 22 day of FEBRUARY, 2024.

 

ESTATE OF PEGGY SUE PATTERSON

 

PERSONAL REPRESENTIVE(S)

KIM RAY PATTERSON

2519 BRIGHTON FARMS BLVD.

KNOXVILLE, TN 37932

 

PAMELA KAYE MCCULLOUGH

274 RIVERMONT CIRCLE

FRANKLIN, TN 37064

 

ANDREW J. CRAWFORD, ATTORNEY

5344 NORTH BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY PATTON

DOCKET NUMBER 88837-3

Notice is hereby given that on the 22 day of FEBRUARY 2024, letters testamentary in respect of the Estate of BETTY PATTON who died Nov 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 22 day of FEBRUARY, 2024.

 

ESTATE OF BETTY PATTON

 

PERSONAL REPRESENTATIVE(S)

CLARA MICHAELLE PULEO; EXECUTRIX

206 RIVER TRAIL

BALL GROUND, GA 30107

 

NOTICE TO CREDITORS

 

ESTATE OF SUELLEN BROWN ROEHL

DOCKET NUMBER 89051-1

Notice is hereby given that on the 27 day of FEBRUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect to the Estate of SUELLEN BROWN ROEHL who died on December 12, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 27 day of FEBRUARY, 2024.

 

ESTATE OF SUELLEN BROWN ROEHL

 

PERSONAL REPRESENTATIVE

JOSEPH HENRY CATE, JR.

9183 WESLEY PLACE

KNOXVILLE, TN 37922

 

AMANDA M. BUSBY, ATTORNEY

P.O. BOX 2588

KNOXVILLE, TN 37901-2588

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID B ROSINE

DOCKET NUMBER 89009-1

Notice is hereby given that on the 16 day of FEBRUARY 2024, letters testamentary in respect of the Estate of DAVID B ROSINE who died Dec 28, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 16 day of FEBRUARY, 2024.

 

ESTATE OF DAVID B ROSINE

 

PERSONAL REPRESENTATIVE(S)

DOUGLAS B ROSINE; EXECUTOR

4841 SHELL LANE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGINIA SHEDDAN

DOCKET NUMBER 89112-2

Notice is hereby given that on the 28 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of VIRGINIA SHEDDAN who died November 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 the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date 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 28 day of FEBRUARY, 2024,

 

ESTATE OF VIRGINIA SHEDDAN

 

PERSONAL REPRESENTATIVE(S)

MARK OLIVER

5208 BEVERLY OAKS DR.

KNOXVILLE, TN 37918

 

ROGAN OLIVER

7205 IMPERIAL DR.

KNOXVILLE, TN 37918

 

DUSTIN LANDRY ATTORNEY

859 EBENEZER RD.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF KATHERINE P STEELE

DOCKET NUMBER 89050-3

Notice is hereby given that on the 22 day of FEBRUARY 2024, letters testamentary in respect of the Estate of KATHERINE P STEELE who died Nov 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 22 day of FEBRUARY, 2024.

 

ESTATE OF KATHERINE P STEELE

 

PERSONAL REPRESENTATIVE(S)

MARTHAN ANNE DOCKINS; CO-EXECUTRIX

7923 GATEKEEPER WAY

KNOXVILLE, TN. 37931

 

DONNA KATHERINE KECK; CO-EXECUTRIX

7922 GATEKEEPER WAY

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES DAVID WARD JR

DOCKET NUMBER 88832 1

Notice is hereby given that on the 9 day of FEBRUARY 2024, letters testamentary in respect of the Estate of JAMES DAVID WARD JR who died Oct 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 9 day of FEBRUARY, 2024.

 

ESTATE OF JAMES DAVID WARD JR

 

PERSONAL REPRESENTATIVE(S)

DOUGLAS B KARNES; EXECUTOR

1917 E GOV JOHN SEVIER HWY

KNOXVILLE, TN 37920

 

WESTON A GANTTE ATTORNEY

P.O BOX 398

DANDRIDGE TN 37725

 

NOTICE TO CREDITORS

 

ESTATE OF GARRETT STEVEN WATTS

DOCKET NUMBER 88995-2

Notice is hereby given that on the 14 day of FEBRUARY 2023, letters administration in respect of the Estate of GARRETT STEVEN WATTS who died Dec 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 14 day of FEBRUARY, 2023.

 

ESTATE OF GARRETT STEVEN WATTS

 

PERSONAL REPRESENTATIVE(S)

JOAN BEVERLY WATTS; ADMINISTRATRIX

8552 BARON DRIVE

KNOXVILLE, TN 37923

 

DANA PEMBERTON ATTORNEY

920 VOLUNTEER LANDING LANE SUITE 100

KNOXVILLE, TN 37915

 

NOTICE TO CREDITORS

 

ESTATE OF HEATHER MONIQUE WHALEY

DOCKET NUMBER 89015-1

Notice is hereby given that on the 16 day of FEBRUARY 2024, letters administration in respect of the Estate of HEATHER MONIQUE WHALEY who died Nov 30, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 16 day of FEBRUARY, 2024.

 

ESTATE OF HEATHER MONIQUE WHALEY

 

PERSONAL REPRESENTATIVE(S)

RALPH MONROE WHALEY; ADMINISTRATOR

524 PARKSTONE LANE

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET RUTH WOODS

DOCKET NUMBER 89105-1

Notice is hereby given that on the 23 day of FEBRUARY 2024, letters testamentary in respect of the Estate of MARGARET RUTH WOODS who died Dec 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 23 day of FEBRUARY, 2024.

 

ESTATE OF MARGARET RUTH WOODS

 

PERSONAL REPRESENTATIVE(S)

CAROLYN DIANE MCKEEHAN; EXECUTRIX

4815-WHEELER ROAD

LOUISVILLE, TN. 37777

 

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM EUGENE YOUNG

DOCKET NUMBER 89016-2

Notice is hereby given that on the 21 day of FEBRUARY 2024, letters administration in respect of the Estate of WILLIAM EUGENE YOUNG who died Dec 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 21 day of FEBRUARY, 2024.

 

ESTATE OF WILLIAM EUGENE YOUNG

 

PERSONAL REPRESENTATIVE(S)

KENNETH P YOUNG; ADMINISTRATOR

1442 GOLD CREST DRIVE

HIXSON, TN. 37343

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA LOU ADCOCK

DOCKET NUMBER 89072-1

Notice is hereby given that on the 1 day of MARCH 2024, letters testamentary in respect of the Estate of LINDA LOU ADCOCK who died Sept 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 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 MARCH, 2024.

 

ESTATE OF LINDA LOU ADCOCK

 

PERSONAL REPRESENTATIVE(S)

GWENDOLYN A TAYLOR; EXECUTRIX

1231 COOPER ROAD

STRAWBERRY PLAINS, TN. 37871

 

NOTICE TO CREDITORS

 

ESTATE OF DWIGHT GREGORY ANTHONY

DOCKET NUMBER 88937-1

Notice is hereby given that on the 6 day MARCH, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DWIGHT GREGORY ANTHONY who died DECEMBER 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 publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

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

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

This the 6 day of MARCH, 2024.

 

ESTATE OF DWIGHT GREGORY ANTHONY

 

PERSONAL REPRESENTATIVE(S)

CHRISTIAN ANTHONY

6120 GLENMAY DRIVE

KNOXVILLE, TN, 37921

 

KELSEY R. REILLY, ATTORNEY

1518 N. BROADWAY

KNOXVILLE, TN 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY L BAILEY

DOCKET NUMBER 89097-2

 

Notice is hereby given that on the 27 day of FEBRUARY 2024, letters testamentary in respect of the Estate of DOROTHY L BAILEY who died Jan 19, 2024, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 27 day of FEBRUARY, 2024.

 

ESTATE OF DOROTHY L BAILEY

 

PERSONAL REPRESENTATIVE(S)

LORA OGLESBY; EXECUTRIX

702 UNION SCHOOL ROAD

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF LEONARD LEE BAKER, SR.

DOCKET NUMBER 89090-1

 

Notice is hereby given that on the 1 day of MARCH 2024, letters testamentary in respect of the Estate of LEONARD LEE BAKER, SR. who died Jan 16, 2024, 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 MARCH, 2024.

 

ESTATE OF LEONARD LEE BAKER, SR.

 

PERSONAL REPRESENTATIVE(S)

LINDA ROPER; EXECUTRIX

2815 FOREST EDGE WAY

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANOR BOLES

DOCKET NUMBER 89107-3

 

Notice is hereby given that on the 28 day of FEBRUARY 2024, letters testamentary in respect of the Estate of ELEANOR BOLES who died Sept 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 28 day of FEBRUARY, 2024.

 

ESTATE OF ELEANOR BOLES

 

PERSONAL REPRESENTATIVE(S)

ROY L DEAL, JR.; EXECUTOR

106 CORNELL DRIVE

ROCKWOOD, TN. 37854

 

NOTICE TO CREDITORS

 

ESTATE OF JACQUELINE LAVERNE CHANDLER

DOCKET NUMBER 88915-3

 

Notice is hereby given that on the 4 day of MARCH, 2024, letters testamentary in respect of the Estate of JACQUELINE LAVERNE CHANDLER who died September 20, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dated prescribed in (1) and (2), otherwise their claims will be forever barred:

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

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

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

This the 4 day of MARCH, 2024.

 

ESTATE OF JACQUELINE LAVERNE CHANDLER

 

PERSONAL REPRESENTATIVE(S)

SHANNON LEE CHANDLER

3524 COUNTRY WAY ROAD

ANTIOCH, TN 37013

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS J COCCA

DOCKET NUMBER 89100-2

Notice is hereby given that on the 26 day of FEBRUARY 2024, letters testamentary in respect of the Estate of THOMAS J COCCA who died Dec 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 least sixty (60) days before the date that is four (4) months from the date of this first publication; or

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

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

This the 26 day of FEBRUARY, 2024.

 

ESTATE OF THOMAS J COCCA

 

PERSONAL REPRESENTATIVE(S)

ROBERT L PORTER; EXECUTOR

7807 ANDERSONVILLE PIKE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF PAULINE SEXTON COLE

DOCKET NUMBER 89101-3

Notice is hereby given that on the 28 day of FEBRUARY 2024, letters testamentary in respect of the Estate of PAULINE SEXTON COLE who died Dec 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

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

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

This the 28 day of FEBRUARY, 2024.

 

ESTATE OF PAULINE SEXTON COLE

 

PERSONAL REPRESENTATIVE(S)

MARY ANN COLLINS; EXECUTRIX

5602 MELSTONE ROAD

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF LARRY PHILLIP CONN

DOCKET NUMBER 88938-2

Notice is hereby given that on the 29 day of FEBRUARY, 2024, Letters of Administration in respect to the Estate of LARRY PHILLIP CONN who died on October 24, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All person, 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 29 day of FEBRUARY, 2024.

 

ESTATE OF LARRY PHILLIP CONN

 

PERSONAL REPRESENTATIVE(S)

BETTY JOYCE RALSTON

20 RUTLEDGE STREET, UNIT 303

NASHVILLE, TN 37210

 

SARAH R. JOHNSON, ATTORNEY

11907 KINGSTON PIKE, STE. 201

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JOAN JOHNSON ESCHMAN

DOCKET NUMBER 89113-3

Notice is hereby given that on the 4 day of MARCH,2024, letters testamentary in respect of the Estate of JOAN JOHNSON ESCHMAN who died January 9, 2024 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 4 day of MARCH, 2024.

 

ESTATE OF JOAN JOHNSON ESCHMAN

 

PERSONAL REPRESENTATIVE(S)

JOHN DANIEL STARTUP

P.O. BOX 1232

NORRIS, TN 37828

 

  1. CATHERINE WARMBROD ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF HOWARD CECIL FORD, JR.

DOCKET NUMBER 89070-2

Notice is hereby given that on the 29 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of HOWARD CECIL FORD, JR. who died on the 27th day of December, 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.

 

ESTATE OF HOWARD CECIL FORD, JR.

 

PERSONAL REPRESENTATIVE(S)

RANDELL SCOTT FORD

1204 BISHOPS VIEW LANE

KNOXVILLE, TN 37932

 

MATTHEW B. FRERE, ATTORNEY

1001 E. BROADWAY

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF DANIEL THOMAS HIGGINS

DOCKET NUMBER 89053-3

Notice is hereby given that on the 4 day of MARCH, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DANIEL THOMAS HIGGINS who died on the 11th day of January 2024 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 4 day of MARCH, 2024.

 

ESTATE OF DANIEL THOMAS HIGGINS

 

PERSONAL REPRESENTATIVE(S)

CHARLES HIGGINS

3442 ADAMS GATE ROAD

KNOXVILLE, TN 37913

 

  1. SETH OAKES, ATTORNEY

10413 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF LIBBY HUGHES

DOCKET NUMBER 89093-1

Notice is hereby given that on the 1 day of MARCH 2024, letters testamentary in respect of the Estate of LIBBY HUGHES who died Dec 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 (1I or (2I otherwise their claims will be forever barred:

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

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

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

This the 1 day of MARCH, 2024.

 

ESTATE OF LIBBY HUGHES

 

PERSONAL REPRESENTATIVE(S)

ASHLEY BRANDON HUGHES; EXECUTRIX

5008 FLINT HILL DRIVE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT BRAXTON HUNTER

DOCKET NUMBER 89098-3

Notice is hereby given that on the 4 day of MARCH, 2024, letters testamentary in respect of the Estate of ROBERT BRAXTON HUNTER who died February 5, 2024 was 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 4 day of MARCH, 2024.

 

ESTATE OF ROBERT BRAXTON HUNTER

 

PERSONAL REPRESENTATIVE(S)

TINA RENEE HUNTER

2616 MCCAMMON ROAD

ROCKFORD, TN 37853

 

FARRELL A. LEVY ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

NOTICE TO CREDITORS

 

ESTATE OF JARRETTE LAWRENCE JINNETT

DOCKET NUMBER 88910-1

 

Notice is hereby given that on the 1 day of MARCH 2024, letters testamentary in respect of the Estate of JARRETTE LAWRENCE JINNETT who died Dec 13, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (l) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an 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 MARCH, 2024.

 

ESTATE OF JARRETTE LAWRENCE JINNETT

 

PERSONAL REPRESENTATIVE(S)

CLYDE CORNELL PORTER, JR.; EXECUTOR

17787 SUNRISE RIDGE AVENUE NE

POULSBO, WA 98370

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBIE JEAN JOHNSON

DOCKET NUMBER 89013-2

 

Notice is hereby given that on the 27 day of FEBRUARY 2024, letters administration in respect of the Estate of BOBBIE JEAN JOHNSON who died Aug 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 27 day of FEBRUARY, 2024.

 

ESTATE OF BOBBIE JEAN JOHNSON

 

PERSONAL REPRESENTATIVE(S)

JAMIE JOHNSON; ADMINISTRATOR

1616 WILSON ROAD

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH A JOLLAY

DOCKET NUMBER 89094-2

 

Notice is hereby given that on the 27 day of FEBRUARY 2024, letters testamentary in respect of the Estate of JOSEPH A JOLLAY who died Jan 23, 2024, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 27 day of FEBRUARY, 2024.

 

ESTATE OF JOSEPH A JOLLAY

 

PERSONAL REPRESENTATIVE(S)

JULIE ANN DOWNEY; EXECUTRIX

744 WOODDALE CHURCH ROAD

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF ROY WAYNE KILLION

DOCKET NUMBER 89099-1

 

Notice is hereby given that on the 1 day of MARCH 2024, letters testamentary in respect of the Estate of ROY WAYNE KILLION who died Oct 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 1 day of MARCH, 2024.

 

ESTATE OF ROY WAYNE KILLION

 

PERSONAL  REPRESENTATIVE(S)

GERRY DARLENE DUNLAP; EXECUTRIX

8132 WALKER ROAD

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF NORMAN F KUNEMAN

DOCKET NUMBER 89075-1

Notice is hereby given that on the 1 day of MARCH 2024, letters testamentary in respect of the Estate of NORMAN F KUNEMAN who died Nov 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 1 day of MARCH, 2024.

 

ESTATE OF NORMAN F KUNEMAN

 

PERSONAL REPRESENTATIVE(S)

DAVID F KUNEMAN; EXECUTOR

3293 DIXIE LEE CIRCLE

LENOIR CITY, TN. 37772

 

NOTICE TO CREDITORS

 

ESTATE OF DOYLE C. LANDERS

DOCKET NUMBER 89109-2

Notice is hereby given that on the 29 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of DOYLE C. LANDERS who died on January 22nd 2024 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 29 day of FEBRUARY, 2024.

 

ESTATE OF DOYLE C. LANDERS

 

PERSONAL REPRESENTATIVE(S)

EDWARD C. LANDERS

104 EAST LANE

ANDERSONVILLE, TN 37705

 

M.SUE WHITE, ATTORNEY

216 PHOENIX CT, SUITE D

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF ALMA P. LAWSON

DOCKET NUMBER 89110-3

Notice is hereby given that on the 4 day of MARCH, 2024, letters of administration in respect of the Estate of ALMA P. LAWSON who died on January 7th, 2024 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 4 day of MARCH, 2024.

 

ESTATE OF ALMA P. LAWSON

 

PERSONAL REPRESENTATIVE(S)

TONI G. BROOKS

9418 TIM LOY ROAD

STRAWBERRY PLAINS TN 37871

 

  1. SUE WHITE, ATTORNEY

216 PHOENIX CT. SUITE D

SEYMOUR TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF PATSY JANE LONG

DOCKET NUMBER 88975-3

Notice is hereby given that on the 28 day of FEBRUARY 2024, letters administration in respect of the Estate of PATSY JANE LONG who died Sep 1, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 28 day of FEBRUARY, 2024.

 

ESTATE OF PATSY JANE LONG

 

PERSONAL REPRESENTATIVE(S)

PATTI LONG FORD; ADMINISTRATRIX

7625 PRESTON VIEW DRIVE

CORRYTON, TN. 37721

 

DARRICK L EDMONDSON, ATTORNEY

P O BOX 789

MAYNARDVILLE, TN 37807

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY MORGAN

DOCKET NUMBER 89092-3

Notice is hereby given that on the 28 day of FEBRUARY 2024, letters testamentary in respect of the Estate of SHIRLEY MORGAN who died Jan 4, 2024, 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 28 day of FEBRUARY, 2024.

 

ESTATE OF SHIRLEY MORGAN

 

PERSONAL REPRESENTATIVE(S)

LISA G HUBER; EXECUTRIX

5207 VANARDO WAY

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF FRED RICHARD MYNATT

DOCKET NUMBER 89079-2

Notice is hereby given that on the 29 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of FRED RICHARD MYNATT who died December 20, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 29 day of FEBRUARY, 2024.

 

ESTATE OF FRED RICHARD MYNATT

 

PERSONAL REPRESENTATIVE(S)

JUDITH GRIFFIN MYNATT

1800 THOREAU LANE

KNOXVILLE, TN 37922

 

TERESA M. KLENK, ATTORNEY

265 BROOKVIEW CENTRE WAY SUITE 604

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA G PERDUE

DOCKET NUMBER 89087-1

Notice is hereby given that on the 1 day of MARCH 2024, letters administration in respect of the Estate of PATRICIA G PERDUE who died Jan 5, 2024, 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 MARCH, 2024.

 

ESTATE OF PATRICIA G PERDUE

 

PERSONAL REPRESENTATIVE(S)

TRACI D PRICE; ADMINISTRATRIX

2117 SILVERBROOK DRIVE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES WONG RIGGS

DOCKET NUMBER 89043-2

 

Notice is hereby given that on the 27 day of FEBRUARY 2024, letters testamentary in respect of the Estate of CHARLES WONG RIGGS who died Dec 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 27 day of FEBRUARY, 2024.

 

ESTATE OF CHARLES WONG RIGGS

 

PERSONAL REPRESENTATIVE(S)

MARK ANTHONY MOYERS; EXECUTOR

7933 WHITCOMB ROAD

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES HOWARD RYMER

DOCKET NUMBER 89115-2

Notice is hereby given that on the 29 day of FEBRUARY, 2024, Letters Testamentary in respect of the Estate of CHARLES HOWARD RYMER who died on January 27, 2024 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 29 day of FEBRUARY, 2024.

 

ESTATE OF CHARLES HOWARD RYMER, DECEASED

 

PERSONAL REPRESENTATIVE(S)

CHRISTINA MARIE SILVEIRA; EXECUTOR

5305 GARDEN DR.

CRESTWOOD, KY 40014

 

REBECCA D. ABBOTT ATTORNEY

118 HUXLEY RD., SUITE 7

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF STEVEN SCHLATRE

DOCKET NUMBER 89083-3

Notice is hereby given that on the 28 day of FEBRUARY 2024, letters testamentary in respect of the Estate of STEVEN SCHLATRE who died Dec 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 the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date 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 28 day of FEBRUARY, 2024

 

ESTATE OF STEVEN SCHLATRE

 

PERSONAL REPRESENTATIVE(S)

DEIRDRE MILSTEAD; EXECUTRIX

1536 N COURTNEY OAK LANE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET STOCKS

DOCKET NUMBER 89106-2

Notice is hereby given that on the 26 day of FEBRUARY 2024, letters testamentary in respect of the Estate of MARGARET STOCKS who died Dec 14, 2013, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 26 day of FEBRUARY, 2024.

 

ESTATE OF MARGARET STOCKS

 

PERSONAL REPRESENTATIVE(S)

ALAN STOCKS; EXECUTOR

8420 ANDERSONVILLE PIKE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF WAYNE WILSON STOOKSBURY

DOCKET NUMBER 89074-3

Notice is hereby given that on the 28 day of FEBRUARY 2024, letters testamentary in respect of the Estate of WAYNE WILSON STOOKSBURY who died Jan 6, 2024, 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 28 day of FEBRUARY, 2024.

 

ESTATE OF WAYNE WILSON STOOKSBURY

 

PERSONAL REPRESENTATIVE(S)

SHIRLEY ANN STOOKSBURY; EXECUTRIX

4732 RIDGE GROVE ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF THELMA JEAN W TAYLOR

DOCKET NUMBER 89084-1

Notice is hereby given that on the 1 day of MARCH 2024, letters testamentary in respect of the Estate of THELMA JEAN W TAYLOR who died Dec 3, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 MARCH, 2024.

 

ESTATE OF THELMA JEAN W TAYLOR

 

PERSONAL REPRESENTATIVE(S)

DONALD AUBREY TAYLOR; EXECUTOR

9000 GRANADA LANE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID WAYNE TAYLOR

DOCKET NUMBER 89086-3

Notice is hereby given that on the 28 day of FEBRUARY 2024, letters testamentary in respect of the Estate of DAVID WAYNE TAYLOR who died Jan 9, 2024, 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 (l)(A); or

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

This the 28 day of FEBRUARY, 2024.

 

ESTATE OF DAVID WAYNE TAYLOR

 

PERSONAL REPRESENTATIVE(S)

JULIE TOWNSEND; EXECUTRIX

6921 N RUGGLES FERRY PIKE

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF JACK HOWARD TILLET, JR.

DOCKET NUMBER 89066-1

Notice is hereby given that on the 1 day of MARCH 2024, letters administration in respect of the Estate of JACK HOWARD TILLET, JR. who died Dec 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 1 day of MARCH, 2024.

 

ESTATE OF JACK HOWARD TILLET, JR.

 

PERSONAL REPRESENTATIVE(S)

LAURIE TILLETT; ADMINISTRATRIX

7709 STONEWOOD CREEK DRIVE

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS JUNE WILKE

DOCKET NUMBER 89078-1

Notice is hereby given that on the 6 day of MARCH, 2024, letters testamentary in respect of the Estate of DORIS JUNE WILKE who died January 18, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 6 day of MARCH, 2024.

 

ESTATE OF DORIS JUNE WILKE

 

PERSONAL REPRESENTATIVE(S)

ROBIN L. NETTLES

1860 PINESTRAW LANE

KNOXVILLE, TN 37932

 

STEPHEN L. CARPENTER, ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID MICHAEL WILLIAMS

DOCKET NUMBER 89080-3

Notice is hereby given that on the 4 day of MARCH, 2024, Letters Testamentary in respect of the Estate of DAVID MICHAEL WILLIAMS, who died October 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 4 day of MARCH, 2024.

 

ESTATE OF DAVID MICHAEL WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

CATHERINE M. WILLIAMS

330 WINTHROPE WAY

KNOXVILLE, TN 37923

 

KATHERINE A. YOUNG, ATTORNEY

9041 EXECUTIVE PARK DRIVE, SUITE 121

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF ROSE GRACE ZIMMER

DOCKET NUMBER 88965-2

Notice is hereby given that on the 29 day of FEBRUARY, 2024, letters of administration in respect of the Estate of ROSE GRACE ZIMMER who died on September 24, 2023 were issued to the undersigned by the Chancery Court, Probate Division, 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 if the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an 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 29 day of FEBRUARY, 2024.

 

ESTATE OF ROSE GRACE ZIMMER

 

PERSONAL REPRESENTATIVE(S)

MARK ZIMMER; ADMINISTRATOR

210 S. HAMPTON DRIVE

JUPITER, FL 33458

 

CARIN C. BRIO, ATTORNEY

3217 GARDEN DRIVE, SUITE 1

KNOXVILLE, TN 37918

 

 

misc.  Notices

 

PUBLIC NOTICE

 

THE KNOX COUNTY COMMISSION IS SCHEDULED TO MEET FOR AN INFORMATIONAL WORKSHOP ABOUT THE KNOX COUNTY COMPREHENSIVE PLAN ON THURSDAY, MARCH 21, 2024 AT 2:00 P.M. IN THE SMALL ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE.

THIS MEETING IS FOR THE PURPOSE OF EDUCATION REGARDING THE PROCESS AND DEVELOPMENT OF THE COMPREHENSIVE PLAN. THERE WILL BE NO PUBLIC FORUM FOR THIS MEETING.

THIS IS AN INFORMATIONAL MEETING ONLY. NO VOTES WILL BE TAKEN. THE PRESS AND PUBLIC ARE WELCOME. MEMBERS OF KNOX COUNTY MAYOR’S STAFF WILL BE IN ATTENDANCE.

 

Legal Section 94

 

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

 

Bid 3525, Russell Road Bridge Replacement, due 4/9/24;

Bid 3539, Traffic Control Equipment, due 4/10/24;

Bid 3540, Medical Waste Collection and Disposal Services, due 4/9/24;

RFP 3541, Strategic Planning Services, due 4/9/24;

RFQ 3542, Architectural Design Services, due 4/11/24;

Bid 3543, Home Rehab Program Workorder 2022CN0045, due 3/21/24:

Bid 3544, Home Rehab Program Workorder 2022CN0047, due 3/21/24:

Bid 3545, Home Rehab Program Workorder 2022CN0048, due 3/21/24

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

 

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

 

PUBLIC NOTICE

 

Merit System for Employees of KCSO

Board of Directors Meeting

Thursday, March 28, 2024, at 10:00 a.m.

Main Assembly Room, City/County Building

400 W. Main Street

 

NOTE: Those wishing to sign up to speak on any agenda item can do so via the Merit System website at www.knoxcounty.org/meritsystem, emailing merit.systems@knoxcounty.org or calling the office at 865-215-4446. The deadline to sign up to speak is Thursday, March 21st , at 4:00 p.m.

 

NOTICE OF DISSOLUTION

 

Notice is hereby given that Prosperity Retina, LLC (the “Company”) has been dissolved and is in the process of winding up and liquidating its business and affairs.  All persons with claims against the Company must send them to the Company in writing to 9050 Executive Park Drive, Suite 202A, Knoxville, TN  37923-4670.

 

The following information must be included in each claim: (a) the name and address of the claimant; (b) the description and basis of the claim; (c) the amount of the claim; (d) the date it arose; and (e) any documentation substantiating it.  A claim against the Company will be barred unless a proceeding to enforce the claim is commenced within two years after the publication of this notice.                                                                                Prosperity Retina, LLC