FORECLOSURE NOTICES

 

NOTICE OF TRUSTEE’S SALE

 

WHEREAS, by Deed of Trust dated November, 2020, filed for record as Instrument No. 202011200042147, in the Knox County Register of Deeds Office (the “Deed of Trust”), Todd Branch, unmarried, Hannah Branch, unmarried and Hunter Branch, unmarried, did convey in trust to Lee Ownby, Trustee for Gregory Phillips, certain real estate hereinafter described, to secure the payment of the principal sum of $8,000.00, evidenced by a certain Promissory Note, said instruments being incorporated herein by reference; and

WHEREAS, default has been made in the Deed of Trust and Gregory Phillips, the owner and holder of the Note, has declared the entire balance due and payable and has instructed the undersigned Trustee to foreclose the Deed of Trust in accordance with its terms and provisions.

NOW, THEREFORE, by the authority vested in me as Substitute Trustee under the Deed of Trust, I will on the 24th day of March, 2022 at 11:00 a.m. EST at the front door of the City-County Building, located at the Northernmost entrance from Main Avenue near the Main Assembly Room on M-Level of the City-County Building located in Knoxville, Knox County, Tennessee, offer for sale and sell at public auction to the highest bidder for cash, and in bar of the statutory right of redemption, the equity of redemption and in bar of all homestead and dower rights, all of which are waived in said Deed of Trust, the property therein conveyed, which is more particularly described as follows:

SITUATED in the Eighth Civil District of Knox County, Tennessee, and without the corporate  limits of the City of Knoxville, Tennessee, the same being Lot No. 2, of the property of James C. Watson, according to the map of same of record in Map Book 35-S, page 52, in the Register of Deed’s Office for Knox County, Tennessee; said lot fronting 100 feet on the southwest side of Bud McMillan Road and extending back southwesterly between parallel lines 256.8 feet on the southeast line and 257.6 feet on the northwest line, and being located 644 feet, more or less, northwesterly from centerline of Babelay Road.

BEING the same property conveyed to Todd Branch for life with remainder to Hannah Branch and Hunter Branch, as tenants in common, by Warranty Deed from Gregory Phillips, dated November, 2020, recorded as Instrument No. 202011200042146, in the Knox County Register’s Office.

The address of the above-described property is 3919 Bud McMillan Road, Knoxville, Tennessee 37924; this property is further identified as CLT No. 040-207.

The above-described property will be sold subject to any and all unpaid taxes, restrictions, easements, and building setback lines, and to any prior or superior liens, judgments or Deeds of Trust.

The proceeds of the sale will be applied in accordance with the terms and provisions of the above Deed of Trust.  Said sale is being made upon the request of Gregory Phillips, the owner and holder of the indebtedness secured by said Deed of Trust, due to the failure of the makers to comply with all provisions of the Deed of Trust.

Other parties interested as defined by Tennessee statutes and to whom the Substitute Trustee has given notice of the sale include the following: None

 

The giving of the Notice of Right to Foreclose pursuant to TCA 35-5-117 was not applicable to this sale.

Should the highest bidder fail to comply with the terms of the bid at the public sale, then the Substitute Trustee shall have the option of accepting the second highest bid, or the next highest bid with which the buyer is able to comply.

The right is reserved to adjourn the day of the sale to another day certain without further publication, upon announcement at the time set forth above.

Lee Ownby,

Substitute Trustee

 

CROLEY, DAVIDSON & HUIE, PLLC

800 S. Gay Street, Suite 1700

Knoxville, TN 37929

(865) 523-0209

 

Published on February 28, March 7 and March 14, in The Knoxville Focus, Knoxville, Tennessee.

 

Court Notices

 

NON-RESIDENT NOTICE

 

IN THE CIRCUIT COURT FOR UNION COUNTY, TENNESSEE

Case No. 3954

CHRISTA MARIE ALFORD, Plaintiff,

and

WALTER HENRY WRIGHT, Defendant.

In this cause, it appearing from the Complaint filed, which is verified, that the Defendant, Walter Henry Wright, is unknown or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon him.

IT IS ORDERED that said Defendant , Walter Henry Wright, file an answer with the Clerk of the Circuit Court at Maynardville , Tennessee and with Travis D. Patterson, an Attorney whose address is, P. O. Box 70586 Knoxville, Tennessee 37938, within thirty (30) days of the last date of publication of this notice or the same will be taken for confessed as to Defendant and judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before the Circuit Court, 901 Main Street , Suite 206, Maynardville, Tennessee 37807. This notice will be published in the Knoxville Focus for four (4) consecutive weeks. This 9 day of February, 2022.

 

ENTERED 9 day of February, 2022.

Barbara J. Williams

CLERK

 

Travis Patterson

TRAVIS D. PATTERSON, Esq.

Attorney for Plaintiff

BPR NO. 030640

P.O. Box 70586

Knoxville, Tennessee 37938

Ph.: (865) 306-0333

 

NON-RESIDENT NOTICE

 

MARISSA ADAMS MANIS -Vs- COREY SPENCER MANIS

Docket # 153561

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant COREY SPENCER MANIS is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon COREY SPENCER MANIS.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by MARISSA ADAMS MANIS, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with KELSEY R. REILEY, Plaintiffs Attorney whose address is 216 PHOENIX COURT, SUITE D SEYMOUR, TN 37865, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 14TH day of FEBRUARY, 2022.

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

NON-RESIDENT NOTICE

 

TO: JEDEDIAH RALPH LUNDY

IN RE: VICKIE AND TRICIA HABERBOSCH VS JEDEDIAH RALPH LUNDY

  1. 202392-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Jedediah Ralph Lundy 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 Jedediah Ralph Lundy, it is ordered that said defendant Jededial1 Ralph Lundy file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Mary L. Ward an , Attorneys whose address is 5109 Oakview Road, Knoxville, TN 37918 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 Clarence Pridemore Jr. at the Knox County Chancery  Court, Division 11, 400 Main Street, Knoxville,  Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 24th day of February, 2022

 

Howard G. Hogan

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: CHARLES RAY PRYOR

IN RE: KELLEY DAWN ROBACK VS CHARLES RAY PRYOR

  1. 203737-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Charles Ray Pryor 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 Charles Ray Pryor, it is ordered that said defendant Charles Ray Pryor file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Mario L. Azevedo II an, Attorneys whose address is 859 Ebenezer Road , Knoxville, TN 37918 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Christopher Heagerty at the Knox County Chancery Court, Division  111, 400 Main Street, Knoxville, Tennessee 37923. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 2th day of March, 2022

 

Howard G. Hogan

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: EDWARD E. SCOTT

IN RE: SARAH E. WHITTEN VS EDWARD E. SCOTT

  1. 202971-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Edward E. Scott 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 Edward E. Scott, it is ordered that said defendant Edward E. Scott file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jerry R. Givens an , Attorneys whose address is 9724 Kingston Pike, Suite 504, Knoxville, TN 37922 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parle as to you before Chancellor Clarence Pridemore Jr. at the Knox County Chancery Court, Division 11, 400 Main Street, Knoxville, Te1messee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 2nd day of March, 2022

Howard G. Hogan

Clerk and Master

 

Copyright Notice

 

Copyright Notice: All rights reserved re common-law copyright of trade-name/trade mark, JEFFREY STEVEN WHITAKER© –as well as any and all derivatives and variations in the spelling of said trade name/trade-mark-Common Law Copyright© 1983 by Jeffrey Steven Whitaker©. Said common-law trade name/trade-mark, JEFFREY STEVEN WHITAKER©, may neither be used, nor reproduced’, neither in whole nor in part, nor in any manner whatsoever without the prior, express, written consent and acknowledgement of Jeffrey Steven Whitaker as signified by the red-ink signature of Jeffrey Steven Whitaker©, hereinafter “Secured Party.”

 

With the intent of being contractually bound, any juristic person, as well as the agent of said juristic person, consents and agrees by this Copyright Notice that neither said juristic person, nor the agent of said juristic person, shall display, nor otherwise use in any manner, the common-law trade-name/trade-mark JEFFREY STEVEN WHITAKER©,  nor the common-law copyright described herein, nor any derivative of, nor any variation in the spelling  of, JEFFREY STEVEN WHITAKER© without the prior, express, written consent and acknowledgment of Secured Party, as signified by Secured Party’s signature in red ink.   Secured Party neither grants, nor implies, nor otherwise gives consent for any unauthorized use of JEFFREY STEVEN WHITAKER©, and all such unauthorized use is strictly prohibited.  Secured Party is not now, nor has Secured Party ever been, an accommodation party, nor a surety, for the purported debtor, i.e. “JEFFREY STEVEN WHITAKER©,” nor for any derivative of, nor for any variation in the spelling of, said name, nor for any other juristic person, and is so-indemnified and held harmless by Debtor, i.e. “JEFFREY STEVEN WHITAKER©,” in Hold-harmless and Indemnity Agreement No. JSW-0521985- HHIA dated the First day of the First Month of the Year of Our Lord One Thousand Nine Hundred Eighty  Three  against  any  and  all  claims,  legal  actions,  orders,  warrants,  judgments,  demands, liabilities, losses, depositions, summonses, lawsuits, costs, fines, liens, levies, penalties, damages, interests, and expenses whatsoever, both absolute and contingent as are due and as might become due, now existing and as might hereafter arise, and as might be suffered by, imposed on, and incurred by Debtor for any and every reason, purpose, and cause whatsoever.

 

Self-executing Contract / Security  Agreement in Event of Unauthorized Use: By this Copyright Notice, both the juristic person and the agent of said juristic person, hereinafter jointly and severally “User,” consent and agree that any use of JEFFREY STEVEN WHITAKER© other than authorized use as set forth above constitutes unauthorized use, counterfeiting, of Secured Party’s common-law copyrighted property, contractually binds User, renders this Copyright Notice a Security Agreement wherein User is debtor and Jeffrey Steven Whitaker© is Secured Party, and signifies that User: (1) grants Secured Party a security interest in all of User’s assets and all of User’s interest in assets described in the Security Agreement JSW-0521985-SA, in the sum certain amount of $500,000.00 per each occurrence of use of the common-law-copyrighted trade-name/trade-mark JEFFREY STEVEN WHITAKER©, as well as for each and every occurrence of use of any and all derivatives of, and variations  in the spelling of, JEFFREY STEVEN WHITAKER©,  plus costs, plus triple damages; and (2) authenticates this Security Agreement wherein User is debtor and Jeffrey Steven Whitaker© is Secured Party, and wherein User pledges all of User’s assets described in the Security Agreement JSW-0521985-SA and UCC 1 Financing Statement, as collateral for securing User’s contractual obligation in favor of Secured Party for User’s unauthorized use of Secured Party’s common-law­ copyrighted property; Ownership subject to common-law copyright and UCC Financing Statement and Security Agreement filed with the UCC filing office. Record Owner: Jeffrey Steven Whitaker©, Autograph Common Law Copyright© 1983. Unauthorized use of “Jeffrey Steven Whitaker” incurs same unauthorized-use fees as those associated with JEFFREY STEVEN WHITAKER©, as set forth above in paragraph “(1)” under “Self-executing Contract/Security Agreement in Event of Unauthorized use.”

 

NON-RESIDENT NOTICE

 

TO: IKE OGBONNA NWANGWA

IN RE: MARTHA EZEOYIBO NWANGWA VS IKE OGBONNA NWANGWA

  1. 203625-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Ike Ogbonna Nwangwa 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 Ike Ogbonna Nwangwa, it is ordered that said defendant Ike Ogbonna Nwangwa file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Kasey Ankrom Wasson an, Attorneys whose address is 8 Emory Place, Knoxville, TN 37917 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Clarence Pridemore at the Knox County Chancery Court, Division 11, 400 Main Street, Knoxville, Tennessee 37902, This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 8th day of March, 2022

 

Howard G. Hogan

Clerk and Master

 

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD LEE ANDREWS

DOCKET NUMBER 85800-2

 

Notice is hereby given that on the 24 day of FEBRUARY 2022, letters testamentary in respect of the Estate of DONALD LEE ANDREWS who died Sep 17, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

{B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days pri0cr to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.  This the 24 day of FEBRUARY, 2022.

ESTATE OF DONALD LEE ANDREWS

 

PERSONAL REPRESENTATIVE(S)

RENITA P ANDREWS; EXECUTRIX

4902 MOUNTAIN CREST DRIVE

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF DELORIS JEAN BISHOP

DOCKET NUMBER 85804-3

Notice is hereby given that on the 24 day of FEBRUARY 2022, letters testamentary in respect of the Estate of DELORIS JEAN BISHOP who died Dec 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of FEBRUARY, 2022.

 

ESTATE OF DELORIS JEAN BISHOP

 

PERSONAL REPRESENTATIVE(S)

DANIEL BISHOP; EXECUTOR

3535 MAPLE VALLEY LANE

KNOXVILLE, TN. 37931

 

 

NOTICE TO CREDITORS

 

ESTATE OF PHILLIP BROWN

DOCKET NUMBER 84440-1

 

Notice is hereby given that on the 18 day of FEBRUARY 2022, letters administration in respect of the Estate of PHILLIP BROWN who died Feb 20, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 18 day of FEBRUARY, 2022.

 

ESTATE OF PHILLIP BROWN

 

PERSONAL REPRESENTATIVE(S)

VINCENT BROWN; ADMINISTRATOR

3665 KING SPRINGS ROAD SE

SMYRNA, GA 30080

 

MICHAEL CROWDER ATTORNEY AT LAW

P.O. BOX 442

KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF BILLY RAY CARPENTER

DOCKET NUMBER 85814-1

 

Notice is hereby given that on the 25 day of FEBRUARY 2022, letters testamentary in respect of the Estate of BILLY RAY CARPENTER who died Dec 24, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 25 day of FEBRUARY, 2022.

 

ESTATE OF BILLY RAY CARPENTER

 

PERSONAL REPRESENTATIVE(S)

MARGARET G CARPENTER; EXECUTRIX

1031 WILD ACRES WAY

KNOXVILLE, TN. 37920

 

CHARLES CHILD ATTORNEY AT LAW

705 GATE LANE, SUITE 202

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES ANN CARTER

DOCKET NUMBER 85832-1

 

Notice is hereby given that on the 1 day of MARCH 2022, letters testamentary in respect of the Estate of FRANCES ANN CARTER who died Nov 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 1 day of MARCH, 2022.

 

ESTATE OF FRANCES ANN CARTER

 

PERSONAL REPRESENTATIVE(S)

TAMRA E CARTER; EXECUTRIX

325 ORAN ROAD

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF DOMINICK JOHN COCCA, II

DOCKET NUMBER 85785 2

Notice is hereby given that on the 2 day of MARCH 2022, letters administration in respect of the Estate of DOMINICK JOHN COCCA, II who died Dec 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 2 day of MARCH, 2022.

 

 

ESTATE OF DOMINICK JOHN COCCA, II

 

PERSONAL REPRESENTATIVE(S)

THOMAS JOHN COCCA; ADMINISTRATOR

7805 ANDERSONVILLE PIKE

KNOXVILLE, TN. 37938

 

ANDREW CRAWFORD ATTORNEY AT LAW

5344 N BROADWAY, SUITE 105

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT FREDRICK COWARD

DOCKET NUMBER 85730-1

 

Notice is hereby given that on the 24 day of FEBRUARY 2022, letters administration in respect of   the Estate of ROBERT FREDRICK COWARD who died Sep 24, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 24 day of FEBRUARY, 2022.

 

 

ESTATE OF ROBERT FREDRICK COWARD

 

PERSONAL REPRESENTATIVE(S)

SARAH VAUGHN; ADMINISTRATRIX

7903 WOODCROFT DRIVE

KNOXVILLE, TN. 37938

 

MEGHAN A BODIE ATTORNEY AT LAW

800 S GAY STREET, SUITE 1650

KNOXVILLE, TN. 37929

 

 

NOTICE TO CREDITORS

 

ESTATE OF ALFRED WOLFGANG DUVAL

DOCKET NUMBER 85432-3

 

Notice is hereby given that on the 1 day of MARCH 2022, letters administration in respect of the Estate of ALFRED WOLFGANG DUVAL who died Mar 4, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 1 day of MARCH, 2022.

 

ESTATE OF ALFRED WOLFGANG DUVAL

 

PERSONAL REPRESENTATIVE(S)

ANITA J DUVAL; ADMINISTRATRIX

6015 MCGINNIS ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF HARRY EDWARD FORSYTHE, SR.

DOCKET NUMBER 85811-1

Notice is hereby given that on the 25 day of FEBRUARY 2022, letters testamentary in respect of the Estate of HARRY EDWARD FORSYTHE, SR. who died Jan 11, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 25 day of FEBRUARY, 2022.

 

ESTATE OF HARRY EDWARD FORSYTHE, SR.

 

PERSONAL REPRESENTATIVE(S)

HARRY E FORSYTHE, JR.; EXECUTOR

6749 W EMORY ROAD

KNOXVILLE, TN. 37931

 

CHRISTOPHER SHERMAN ATTORNEY AT LAW

7417 KINGSTON PIKE, SUITE 203

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF TIMOTHY PAUL FOX

DOCKET NUMBER 85762-3

Notice is hereby given that on the 1 day of MARCH 2022, letters testamentary in respect of the Estate of TIMOTHY PAUL FOX who died Dec 7, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with t e 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, 2022.

 

ESTATE OF TIMOTHY PAUL FOX

 

PERSONAL REPRESENTATIVE(S)

LISA K BROWN; EXECUTRIX

P.O. BOX 487

OLIVER SPRINGS, TN. 37840

 

W LUCAS ARNOLD ATTORNEY AT LAW

P.O. BOX 299

CLINTON, TN. 37717

 

 

NOTICE TO CREDITORS

 

ESTATE OF NELDA FAYE GALLOWAY

DOCKET NUMBER 85742-1

 

Notice is hereby given that on the 1 day of MARCH 2022, letters testamentary in respect of the Estate of NELDA FAYE GALLOWAY who died Dec 6, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 1 day of MARCH, 2022.

 

ESTATE OF NELDA FAYE GALLOWAY

 

PERSONAL REPRESENTATIYE(S)

BRENT L GALLOWAY; EXECUTOR

4523 HIGH VISTA LANE

KNOXVILLE, TN. 37931

 

SHANNON C EGLE ATTORNEY AT LAW

P.O. BOX 629

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF BETHONA SWAGGERTY GERTH

DOCKET NUMBER 85809-2

 

Notice is hereby given that on the 25 day of FEBRUARY 2022, letters testamentary in respect of the Estate of BETHONA SWAGGERTY GERTH who died Oct 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 25 day of FEBRUARY, 2022.

 

ESTATE OF BETHONA SWAGGERTY GERTH

 

PERSONAL REPRESENTATIVE(S)

DANIELLE ROACH; EXECUTRIX

4611 FLORENCE ROAD

KNOXVILLE, TN. 37920

 

KELLEY GUYTON FRERE ATTORNEY AT LAW

1001 E BROADWAY

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF WILMA K GOUGE

DOCKET NUMBER 85824-2

Notice is hereby given that. on the 28 day of FEBRUARY 2022, letters testamentary in respect of the Estate of WILMA K GOUGE who died Dec 27, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 28 day of FEBRUARY, 2022.

 

ESTATE OF WILMA K GOUGE

 

PERSONAL REPRESENTATIVE(S)

STEVEN A NORMAN; EXECUTOR

2144 HIGHWAY 33 S

NEW TAZEWELL, TN. 37825

 

WILLIAM R RAY ATTORNEY AT LAW

1356 PAPERMILL POINTE WAY

KNOXVILLE, TN. 37909

NOTICE TO CREDITORS

 

ESTATE OF MARY ELLEN GUNTHER

DOCKET NUMBER 85070-1

Notice is hereby given that on the 2 day of MARCH 2022, letters of administration c.t.a in respect of the Estate of MARY ELLEN GUNTHER who died Jul 14, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk, and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 2 day of MARCH, 2022,

 

ESTATE OF MARY ELLEN GUNTHER

 

PERSONAL REPRESENTATIVE(S)

SADIE HUTSON; ADMINISTRATRIX CTA

4000 COOKS INLET ROAD

KINGSPORT, TN. 37664

 

GLEN A KYLE ATTORNEY AT LAW

4931 ROMBERG DRIVE

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT EARL HANKINS, SR.

DOCKET NUMBER 85187-1

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

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

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

(2) Twelve (12) months fr6m the decedent’s date of death

This the 1 day of MARCH, 2022.

 

ESTATE OF ROBERT EARL HANKINS, SR.

 

PERSONAL REPRESENTATIVE(S)

BECKY STOLIKER; EXECUTRIX

38690 MONMOUTH STREET

WESTLAND, MI 48186

 

SAL W VARSALONA ATTORNEY AT LAW

P.O. BOX 398

CLINTON, TN. 37717

 

NOTICE TO CREDITORS

 

ESTATE OF MARY LYNN HANKINS

DOCKET NUMBER 85836-2

Notice is hereby given that on the 2 day of MARCH 2022, letters testamentary in respect of the Estate of MARY LYNN HANKINS who died Nov 4, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 2 day of MARCH, 2022.

 

ESTATE OF MARY LYNN HANKINS

 

PERSONAL REPRESENTATIVE(S)

BRANDON J COFFEY; CO-EXECUTOR

107 MEGAN LANE

LUTTRELL, TN. 37779

 

BRENT M COFFEY; CO-EXECUTOR

309 FIRST STREET

CORRYTON, TN. 37721

 

 

NOTICE TO CREDITORS

 

ESTATE OF LEROY EUGENE HELDMAN

DOCKET NUMBER 85825-3

 

Notice is hereby given that on the 1 day of MARCH 2022, letters testamentary in respect of the Estate of LEROY EUGENE HELDMAN who died Dec 14, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 1 day of MARCH, 2022.

 

ESTATE OF LEROY EUGENE HELDMAN

 

PERSONAL REPRESENTATIVE(S)

ANGELA H PALKO; EXECUTRIX

3609 AZTEC LANE

KNOXVILLE, TN. 37931

 

 

NOTICE TO CREDITORS

 

ESTATE OF ALLEN LEE HICKS

DOCKET NUMBER 84812-1

 

Notice is hereby given that on the 8 day of FEBRUARY 2022, letters testamentary in respect of the Estate of ALLEN LEE HICKS who died Mar 30, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or   unmatured, against his    or   her   estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their Claims will be forever barred:

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

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

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

This the 8 day of FEBRUARY, 2022.

 

ESTATE OF ALLEN LEE HICKS

 

PERSONAL REPRESENTATIVE(S)

PEGGIE SUE HICKS KEYSER ELLINGTON; EXECUTRIX

280 SUGAR CAMP LANE

MAYNARDVILLE, TN. 37807

 

 

CYNTHIA L WAGNER ATTORNEY AT LAW

249 N PETERS ROAD, SUITE 101

KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF GARY LEE JONES

DOCKET NUMBER 85810-3

Notice is hereby given that on the 25 day of FEBRUARY 2022, letters testamentary in respect of the Estate of GARY LEE JONES who died Dec 30, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 25 day of FEBRUARY, 2022.

 

ESTATE OF GARY LEE JONES

 

PERSONAL REPRESENTATIVE(S)

JANICE W MILLER; EXECUTRIX

7114 HARRELL ROAD

KNOXVILLE, TN. 37931

 

MATTHEW FRERE ATTORNEY AT LAW

1001 E BROADWAY

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF DELLA MAE KELLY

DOCKET NUMBER 85576-3

 

Notice is hereby given that on the 23 day of FEBRUARY 2022, letters testamentary in respect of the Estate of DELLA MAE KELLY who died Oct 24, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of FEBRUARY, 2022.

 

ESTATE OF DELLA MAE KELLY

 

PERSONAL REPRESENTATIVE(S)

DEBRA KELLY SANDERS; EXECUTRIX

4515 HANCOCK COURT

CHIPLEY, FL. 32428

 

NOTICE TO CREDITORS

 

ESTATE OF STELLA A KNEER

DOCKET NUMBER 85826-1

 

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

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

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

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

This the 1 day of MARCH, 2022.

 

ESTATE OF STELLA A KNEER

 

PERSONAL REPRESENTATIVE(S)

KAY A RINEHART; EXECUTRIX

10006 SHADY VIEW LANE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM EDGAR LEMMOND, JR.

DOCKET NUMBER 85680-2

 

Notice is hereby given that on the 25 day of FEBRUARY 2022, letters administration in respect of the Estate of WILLIAM EDGAR LEMMOND, JR. who died Oct 19, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 25 day of FEBRUARY, 2022.

 

 

ESTATE OF WILLIAM EDGAR LEMMOND, JR.

 

PERSONAL REPRESENTATIVE(S)

MICHAEL A S LEMMOND; ADMINISTRATOR

6312 MIDNIGHT DRIVE

MECHANICSVILLE, VA 23111

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM MCCLOUD

DOCKET NUMBER 84445-3

Notice is hereby given that on the 15 day of FEBRUARY 2022, letters testamentary in respect of the Estate of WILLIAM MCCLOUD who died Jul 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of FEBRUARY, 2022.

 

ESTATE OF WILLIAM MCCLOUD

 

PERSONAL REPRESENTATIVE(S)

WILLIAM PAUL MCCLOUD; EXECUTOR

2321 BROOKS AVENUE

KNOXVILLE, TN. 37915

 

DAVID H DUPREE ATTORNEY AT LAW

P.O. BOX 6622

KNOXVILLE, TN. 37914

 

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID FRANKLIN MCKENZIE

DOCKET NUMBER 85729-3

 

Notice is hereby given that on the 24 day of FEBRUARY 2022, letters administration in respect of the Estate of DAVID FRANKLIN MCKENZIE who died Aug 18, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 24 day of FEBRUARY, 2022.

 

ESTATE OF DAVID FRANKLIN MCKENZIE

 

PERSONAL REPRESENTATIVE(S)

SHAWN MCKENZIE; ADMINISTRATOR

3379 OAK GROVE ROAD

LENOIR CITY, TN. 37771

 

DANIEL F WILKINS ATTORNEY AT LAW

7632 GLEASON DRIVE

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF AGLAS DORKA MURPHY

DOCKET NUMBER 85036-3

 

Notice is hereby given that on the 11 day of FEBRUARY 2022, letters testamentary in respect of the Estate of AGLAS DORKA MURPHY who died Apr 5, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or   unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 11 day of FEBRUARY, 2022.

 

ESTATE OF AGLAS DORKA MURPHY

 

PERSONAL REPRESENTATIVE(S)

WILLIAM G MURPHY, JR.; EXECUTOR

212 MONTGOMERY VIEW DRIVE

HARRIMAN, TN. 37748

 

 

 

KATHERINE A YOUNG ATTORNEY AT LAW

9041 EXECUTIVE PARK DRIVE, SUITE 121

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID MURPHY

DOCKET NUMBER 85806-2

 

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

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

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

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

This the 25 day of FEBRUARY, 2022.

 

 

ESTATE OF DAVID MURPHY

 

PERSONAL REPRESENTATIVE(S)

EMMA RUSSELL; ADMINISTRATRIX

8316 CLEARWATER COURT

KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF META GAIL HUGHES NOLAND

DOCKET NUMBER 85779-2

Notice is hereby given that on the 24 day of FEBRUARY 2022, letters testamentary in respect of the Estate of META GAIL HUGHES NOLAND who died Jan 4, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of FEBRUARY, 2022.

 

ESTATE OF META GAIL HUGHES NOLAND

 

PERSONAL REPRESENTATIVE(S)

RAY CRAIG NOLAND; EXECUTOR

8516 ISLANDIC STREET

KNOXVILLE, TN. 37931

 

F SCOTT MILLIGAN ATTORNEY AT LAW

P.O. BOX 12266

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD LEE OVERTON

DOCKET NUMBER 85842-2

 

Notice is hereby given that on the 3 day of MARCH 2022, letters administration in respect of the Estate of DONALD LEE OVERTON who died Jan 17, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 3 day of MARCH, 2022.

 

 

ESTATE OF DONALD LEE OVERTON

 

PERSONAL REPRESENTATIVE(S)

JILL K CARPENTER; CO-ADMINISTRATRIX

1916 MOBLEY WAY #400

KNOXVILLE, TN. 37922

 

JULIE A OVERTON; CO-ADMINISTRATRIX

2055 GATEHOUSE LANE

POWELL, TN. 37849

 

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD B PRESTON

DOCKET NUMBER 85820-1

 

Notice is hereby given that on the 28 day of FEBRUARY 2022, letters testamentary in respect of the Estate of DONALD B PRESTON who died Dec 9, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 28 day of FEBRUARY, 2022.

 

ESTATE OF DONALD B PRESTON

 

PERSONAL REPRESENTATIVE(S)

D BARRY PRESTON, JR.; EXECUTOR

914 LUTTRELL STREET

KNOXVILLE, TN. 37917

 

P NEWMAN BANKSTON ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES A RIDLEY, III

DOCKET NUMBER 85629-2

Notice is hereby given that on the 24 day of FEBRUARY 2022, letters testamentary in respect of the Estate of JAMES A RIDLEY, III who died Oct 12, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of FEBRUARY, 2022.

 

ESTATE OF JAMES A RIDLEY, III

 

PERSONAL REPRESENTATIVE(S)

LEE RIDLEY JONES; EXECUTOR

1445 KNIGHTSBRIDGE DRIVE

KNOXVILLE, TN. 37922

 

STEVEN WILLIAMS ATTORNEY AT LAW

329 ELLIS AVENUE

MARYVILLE, TN. 37804

 

 

NOTICE TO CREDITORS

 

ESTATE OF CARLA SMITH SAMPLES

DOCKET NUMBER 85802-1

Notice is hereby given that on the 24 day of FEBRUARY 2022, letters of administration c.t.a in respect of the Estate of CARLA SMITH SAMPLES who died Dec 27, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same- with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of FEBRUARY, 2022.

 

ESTATE OF CARLA SMITH SAMPLES

 

PERSONAL REPRESENTATIVE(S)

STACIE HORAN; ADMINISTRATRIX CTA

131 S ALABAMA ROAD

OAK RIDGE, TN. 37830

 

JAMES S TIPTON, JR. ATTORNEY AT LAW

P.O. BOX 1990

KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF DANNY EDWARD SPITZER

DOCKET NUMBER 85845-2

 

Notice is hereby given that on the 3 day of MARCH 2022, letters administration in respect of the Estate of DANNY EDWARD SPITZER who died Jan 24, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 3 day of MARCH, 2022.

 

ESTATE OF DANNY EDWARD SPITZER

 

PERSONAL REPRESENTATIVE(S)

WILLIAM HURDLE SPITZER; ADMINISTRATOR

13008 PEACH VIEW DRIVE

KNOXVILLE, TN. 37922

 

O E SCHOW, IV ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF RANDALL H TREADWAY

DOCKET NUMBER 85799-1

Notice is hereby given that on the 24 day of FEBRUARY 2022, letters testamentary in respect of the Estate of RANDALL H TREADWAY who died Nov 11, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of FEBRUARY, 2022.

 

ESTATE OF RANDALL H TREADWAY

 

PERSONAL REPRESENTATIVE(S)

BRENDA STARR PATTERSON; EXECUTRIX

911 DUNLAP LANE

KNOXVILLE, TN. 37914

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARY F WALTERS

DOCKET NUMBER 85813-3

Notice is hereby given that on the 25 day of FEBRUARY 2022, letters testamentary in respect of the Estate of MARY F WALTERS who died Dec 27, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 25 day of FEBRUARY, 2022.

 

ESTATE OF MARY F WALTERS

 

PERSONAL REPRESENTATIVE(S)

JUDY BUHL; EXECUTRIX

5017 BROWNLOW ROAD

KNOXVILLE, TN. 37938

 

 

 

JOHN W ROUTH ATTORNEY AT LAW

3232 TAZEWELL PIKE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF LIDA KAY WARD

DOCKET NUMBER 85838-1

Notice is hereby given that on the 2 day of MARCH 2022, letters testamentary in respect of the Estate of LIDA KAY WARD who died Dec 3, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF LIDA KAY WARD

 

PERSONAL REPRESENTATIVE(S)

SHERRI GENTRY; EXECUTRIX

349 GENTRY LANE

LUTTRELL, TN. 37779

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY NAOMIE WARD

DOCKET NUMBER 85843-3

 

Notice is hereby given that on the 3 day of MARCH 2022, letters administration in respect of the Estate of SHIRLEY NAOMIE WARD who died Oct 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 3 day of MARCH, 2022.

 

ESTATE OF SHIRLEY NAOMIE WARD

 

PERSONAL REPRESENTATIVE(S)

SAMUEL K WARD, JR.; ADMINISTRATOR

707 RED HILL ROAD

HARROGATE, TN. 37752

 

 

NOTICE TO CREDITORS

 

ESTATE OF NILA BYRD WEST

DOCKET NUMBER 85834-3

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

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

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

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

This the 2 day of MARCH, 2022.

 

ESTATE OF NILA BYRD WEST

 

PERSONAL REPRESENTATIVE(S)

TAMMY W NEWPORT; EXECUTRIX

140 FLORENCE STRUNK BYRD DRIVE

HUNTSVILLE, TN. 37756

 

PATRICK MCKENRICK ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES OTTO WILLIAMS, JR.

DOCKET NUMBER 85844-1

Notice is hereby given that on the 3 day of MARCH 2022, letters testamentary in respect of the Estate of JAMES OTTO WILLIAMS, JR. who died Dec 12, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, mature 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 3 day of MARCH, 2022.

 

ESTATE OF JAMES OTTO WILLIAMS, JR.

 

PERSONAL REPRESENTATIVE(S)

DONNA WILLIAMS; EXECUTRIX

6303 HAMMER ROAD

KNOXVILLE, TN. 37914

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET BURNETT WOODS

DOCKET NUMBER 85841-1

Notice is hereby given that on the 3 day of MARCH 2022, letters testamentary in respect of the Estate of MARGARET BURNETT WOODS who died Nov 24, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 3 day of MARCH, 2022.

 

ESTATE OF MARGARET BURNETT WOODS

 

PERSONAL REPRESENTATIVE(S)

PEGGY SMELCER; EXECUTRIX

6624 WACHESE LANE

KNOXVILLE, TN 37912

 

KEITH BURROUGHS ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF NINA HATHCOTE WYRICK

DOCKET NUMBER 85815-2

Notice is hereby given that on the 25 day of FEBRUARY 2022, letters testamentary in respect of the Estate of NINA HATHCOTE WYRICK who died Jan 3, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and. non-resident, having   claims, matured   or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 25 day of FEBRUARY, 2022.

 

ESTATE OF NINA HATHCOTE WYRICK

 

PERSONAL REPRESENTATIVE(S)

JAN WYRICK ADAM; EXECUTRIX

4830 CREEKROCK LANE

KNOXVILLE, TN. 37918

 

CHARLES CHILD ATTORNEY AT LAW

705 GATE LANE, SUITE 202

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTOPHER JAY BARNES

DOCKET NUMBER 85870-3

Notice is hereby given that on the 9 day of MARCH 2022, letters administration in respect of the Estate of CHRISTOPHER JAY BARNES who died Dec 31, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of MARCH, 2022.

 

ESTATE OF CHRISTOPHER JAY BARNES

 

PERSONAL REPRESENTATIVE(S)

STEPHANIE BARNES; ADMINISTRATRIX

12485 IVY LAKE DRIVE

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF FREDERICK MOHR BRADLEY

DOCKET NUMBER 85871-1

Notice is hereby given that on the 9 day of MARCH 2022, letters testamentary in respect of the Estate of FREDERICK MOHR BRADLEY who died Jan 22, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of MARCH, 2022.

 

ESTATE OF FREDERICK MOHR BRADLEY

 

PERSONAL REPRESENTATIVE(S)

JAMA KATHLEEN HELMBOLDT; EXECUTRIX

204 MOUNT DAVID DRIVE

KNOXVILLE, TN. 37920

 

JAMES S TIPTON, JR. ATTORNEY AT LAW

P.O. BOX 1990

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY CROUCH CARPENTER

DOCKET NUMBER 85855-3

Notice is hereby given that on the 4 day of MARCH 2022, letters administration in respect of the Estate of JUDY CROUCH CARPENTER who died Jan 7, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 4 day of MARCH, 2022.

 

ESTATE OF JUDY CROUCH CARPENTER

 

PERSONAL REPRESENTATIVE(S)

CATHERINE MARY ENG; ADMINISTRATRIX

1156 STONEHEAD TRAIL LN.

  1. AUGUSTINE, FL 32092

 

H STEPHEN GILLMAN ATTORNEY

P.0. BOX 870

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARY EUNICE BUCKNER CLEVELAND

DOCKET NUMBER 85872-2

Notice is hereby given that on the 9 day of MARCH 2022, letters of administration c.t.a in respect of the Estate of MARY EUNICE BUCKNER CLEVELAND who died Dec 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of MARCH, 2022.

 

ESTATE OF MARY EUNICE BUCKNER CLEVELAND

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY RAY CLEVELAND; ADMINISTRATOR CTA

208 BRANDON ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF WENDELL WAYNE CONNER, SR.

DOCKET NUMBER 85847-1

Notice is hereby given that on the 3 day of MARCH 2022, letters testamentary in respect of the Estate of WENDELL WAYNE CONNER, SR. who died Dec 4, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first p1,1blication as described in (1)(A); or

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

This the 3 day of MARCH, 2022.

 

ESTATE OF WENDELL WAYNE CONNER, SR.

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY W CONNER; EXECUTOR

205 WINDHAM HILL ROAD

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE MANKEL COODE

DOCKET NUMBER 84845-1

Notice is hereby given that on the 8 day of MARCH 2022, letters testamentary in respect of the Estate of GEORGE MANKEL COODE who died May 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or   unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 8 day of MARCH, 2022.

 

ESTATE OF GEORGE MANKEL COODE

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY P COODE; CO-EXECUTOR

5401 KINGSTON PIKE, SUITE 480

KNOXVILLE, TN. 37919

 

WILLIAM P VARLEY, JR.; CO-EXECUTOR

95 WHITE BRIDGE ROAD, SUITE 308

NASHVILLE, TN. 37205

 

N CRAIG STRAND ATTORNEY AT LAW

7610 GLEASON DRIVE, SUITE 200

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RUSSELL ALFRED COX

DOCKET NUMBER 85807-3

Notice is hereby given that on the 4 day of MARCH 2022, letters testamentary in respect of the Estate of RUSSELL ALFRED COX who died Oct 5, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 4 day of MARCH, 2022.

 

ESTATE OF RUSSELL ALFRED COX

 

PERSONAL REPRESENTATIVE(S)

MELISSA ANN SMITH; EXECUTRIX

2411 CHIMNEY RIDGE ROAD

KNOXVILLE, TN. 37923

 

TIMOTHY HOUSHOLDER ATTORNEY AT LAW

900 S GAY STREET, SUITE 2100

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JOE HOWARD CRONAN, SR.

DOCKET NUMBER 85867-3

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

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

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

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

This the 8 day of MARCH, 2022.

 

ESTATE OF JOE HOWARD CRONAN, SR.

 

PERSONAL REPRESENTATIVE(S)

DEBORAH KAY CRONAN OSBORN; ADMINISTRATRIX

1304 NILES FERRY ROAD

MADISONVILLE, TN. 37354

 

H STEPHEN GILLMAN ATTORNEY AT LAW

625 GAY STREET, SUITE 600

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES E FARRELL

DOCKET NUMBER 85858-3

Notice is hereby given that on the 7 day of MARCH 2022, letters testamentary in respect of the Estate of JAMES E FARRELL who died Dec 6, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of MARCH, 2022.

 

ESTATE OF JAMES E FARRELL

 

PERSONAL REPRESENTATIVE(S)

BARBARA SIDDIQUI; EXECUTRIX

10223 CASTLEBRIDGE CT.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM PATRICK FINN, II

DOCKET NUMBER 85857-2

Notice is hereby given that on the 7 day of MARCH 2022, letters testamentary in respect of the Estate of WILLIAM PATRICK FINN, II who died Dec 5, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of MARCH, 2022.

 

ESTATE OF WILLIAM PATRICK FINN, II

 

PERSONAL REPRESENTATIVE(S)

JANE J FINN; EXECUTRIX

1401 BUXTON DR.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOE C HOLDREDGE

DOCKET NUMBER 85865-1

Notice is hereby given that on the 8 day of MARCH 2022, letters testamentary in respect of the Estate of JOE C HOLDREDGE who died May 5, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 8 day of MARCH, 2022.

 

ESTATE OF JOE C HOLDREDGE

 

PERSONAL REPRESENTATIVE(S)

JILL A THOMPSON; EXECUTRIX

7520 HOLLY CREST LANE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF SAMUEL HARVEY KEENER, III

DOCKET NUMBER 85772-1

Notice is hereby given that on the 4 day of MARCH 2022, letters testamentary in respect of the Estate of SAMUEL HARVEY KEENER, III who died Nov 24, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured   or   unmatured, against his or her estate are required to file, the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 4 day of MARCH, 2022.

 

ESTATE OF SAMUEL HARVEY KEENER, III

 

PERSONAL REPRESENTATIVE(S)

HARRIET JONES KEENER; EXECUTRIX

P.O. BOX 9539

KNOXVILLE, TN. 37940

 

DAVID C HOLLOW ATTORNEY AT LAW

P.O. BOX 22578

KNOXVILLE, TN. 37933

 

 

NOTICE TO CREDITORS

 

ESTATE OF DONNA D KERR

DOCKET NUMBER 85851-2

Notice is hereby given that on the 4 day of MARCH  2022, letters testamentary in respect of the Estate of DONNA D KERR who died Jan 16, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 4 day of MARCH, 2022.

 

ESTATE OF DONNA D KERR

 

PERSONAL REPRESENTATIVE(S)

MELISSA MCADAMS; CO-EXECUTOR

1919 HOUSER ROAD

KNOXVILLE, TN. 37919

 

MATTHEWS GALLIVAN; CO-EXECUTOR

2839 POLO CLUB ROAD

NASHVILLE, TN. 37221

 

KRISTIN TORNOW; CO-EXECUTOR

245 JUNCTION TRAK

ROSWELL, GA 30075

 

MATTHEW MCDONALD ATTORNEY AT LAW

116 AGNES ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DANIEL JASON KIRKPATRICK

DOCKET NUMBER 85874-1

Notice is hereby given that on the 9 day of MARCH 2022, letters testamentary in respect of the Estate of DANIEL JASON KIRKPATRICK who died Jan 11, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of MARCH, 2022.

 

ESTATE OF DANIEL JASON KIRKPATRICK

 

PERSONAL REPRESENTATIVE(S)

MANASSEH P KIRKPATRICK; EXECUTRIX

3609 CAPTAINS WAY

KNOXVILLE, TN. 37922

 

MICHAEL R CROWDER ATTORNEY AT LAW

P.O. BOX 442

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM DANIEL ALBERT LANGFORD

DOCKET NUMBER 85862-1

Notice is hereby given that on the 7 day of MARCH 20221 letters testamentary in respect of the Estate of WILLIAM DANIEL ALBERT LANGFORD who died Jun 15, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of MARCH, 2022.

 

ESTATE OF WILLIAM DANIEL ALBERT LANGFORD

 

PERSONAL REPRESENTATIVE(S)

DEBORAH L COCKRUM; CO-EXECUTOR

P.O. BOX 1048

POWELL, TN. 37849

 

BILLY J LANGFORD; CO-EXECUTOR

6201 FAIRVIEW ROAD

LENOIR CITY, TN. 37772

 

NOTICE TO CREDITORS

 

ESTATE OF DEXTER WINSTON MAYFIELD

DOCKET NUMBER 85863-2

Notice is hereby given that on the 8 day of MARCH 2022, letters administration in respect of the Estate of DEXTER WINSTON MAYFIELD who died Sep 13, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or   unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 8 day of MARCH, 2022.

 

 

ESTATE OF DEXTER WINSTON MAYFIELD

 

PERSONAL REPRESENTATIVE(S)

JOSEPH MAYFIELD; ADMINISTRATOR

2254 KNOLLCREST LANE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JEWELL ROSS MITCHELL

DOCKET NUMBER 85861-3

Notice is hereby given that on the 7 day of MARCH 2022, letters testamentary in respect of the Estate of JEWELL ROSS MITCHELL who died Nov 12, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of MARCH, 2022.

ESTATE OF JEWELL ROSS MITCHELL

 

PERSONAL REPRESENTATIVE(S)

KAY S MONTGOMERY; CO-EXECUTRIX

1005 CLAUDETTE DRIVE

TALBOTT, TN. 37877

 

WANDA SWAIN SHULTS; CO-EXECUTRIX

1601 PARKER AVENUE SW

CLEVELAND, TN. 37311

 

JEFFREY P DUKE ATTORNEY AT LAW

200 W MARTIN LUTHER KING BLVD, SUITE 1000

CHATTANOOGA, TN. 37402

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS WELLINGTON PATTON

DOCKET NUMBER 85849-3

Notice is hereby given that on the 4 day of MARCH 2022, 1etters testamentary in respect of the Estate of THOMAS WELLINGTON PATTON who died Jan 7, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the da e the creditor received an actual copy of the notice to creditors if· the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from 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, 2022.

 

ESTATE OF THOMAS WELLINGTON PATTON

 

PERSONAL REPRESENTATIVE(S)

J NOLAN SHARBEL, SR.; EXECUTOR

9111 CROSS PARK DRIVE, BLDG D SUITE 200

KNOXVILLE, TN. 37923

 

J NOLAN SHARBEL, SR. ATTORNEY AT LAW

9111 CROSS PARK DRIVE, BLDG D SUITE 200

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF LAWRENCE EARLE REYNOLDS

DOCKET NUMBER 85798-3

Notice is hereby given that on the 8 day of MARCH  2022, letters testamentary in respect of the Estate of LAWRENCE EARLE REYNOLDS who died Dec15, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.          All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and ·Master of the above  named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 8 day of MARCH, 2022.

 

ESTATE OF LAWRENCE EARLE REYNOLDS

 

PERSONAL REPRESENTATIVE(S)

NATALIA LYNN REYNOLDS; EXECUTRIX

5012 TRESCOTT DRIVE

KNOXVILLE, TN. 37921

 

CARIN BRIO ATTORNEY AT LAW

3217 GARDEN DRIVE, SUITE 1

KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

 

ESTATE OF ORBY RAY SANDERS

DOCKET NUMBER 85868-1

Notice is hereby given that on the 8 day of MARCH 2022, letters testamentary in respect of the Estate of ORBY RAY SANDERS who died Feb 3, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 8 day of MARCH, 2022.

 

ESTATE OF ORBY RAY SANDERS

 

PERSONAL REPRESENTATIVE(S)

TINA JO PUGH SANDERS; EXECUTRIX

313 HEATHERMOOR DRIVE

KNOXVILLE, TN. 37934

 

EDWARD COX, JR.

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN RONALD SCHOOLCRAFT, JR.

DOCKET NUMBER 85869-2

Notice is hereby given that on the 8 day of MARCH 2022, letters testamentary in respect of the Estate of JOHN RONALD SCHOOLCRAFT, JR. who died Nov 10, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.      All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 8 day of MARCH, 2022.

 

ESTATE OF JOHN RONALD SCHOOLCRAFT, JR.

 

PERSONAL REPRESENTATIVE(S)

JULIANNE SCHOOLCRAFT; EXECUTRIX

1117 AMBER GLADES LANE

KNOXVILLE, TN. 37922

 

CHARLES H CHILD ATTORNEY AT LAW

705 GATE LANE, SUITE 202

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN PATRICK SHANAHAN

DOCKET NUMBER 85846-3

Notice is hereby given that on the 3 day of MARCH 2022, letters administration in respect of the Estate of JOHN PATRICK SHANAHAN who died Oct 15, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 3 day of MARCH, 2022.

 

ESTATE OF JOHN PATRICK SHANAHAN

 

PERSONAL REPRESENTATIVE(S)

LISA SHANAHAN; ADMINISTRATIX

956 VOLUNTEER LANDING LANE

KNOXVILLE, TN. 37915

 

 

G ALAN RAWLS ATTORNEY AT LAW

900 S GAY STREET, SUITE 2102

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JACK E SMITH

DOCKET NUMBER 85822-3

Notice is hereby given that on the 8 day of MARCH 2022, letters testamentary in respect of the Estate of JACK E SMITH who died Dec 12, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 8 day of MARCH, 2022.

 

ESTATE OF JACK E SMITH

 

PERSONAL REPRESENTATIVE(S)

ANGELA S BEELER; EXECUTRIX

227 RESERVOIR ROAD

ANDERSONVILLE, TN. 37705

 

JAMES T NORMAND ATTORNEY AT LAW

P.O. BOX 6197

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF ALICIA STATON

DOCKET NUMBER 85854-2

Notice is hereby given that on the 4 day of MARCH 2022, letters administration in respect of the Estate of ALICIA STATON who died Jan 23, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 4 day of MARCH, 2022.

 

ESTATE OF ALICIA STATON

 

PERSONAL REPRESENTATIVE(S)

LARISSA WHEELER; ADMINISTRATRIX

1533 CITATION CIRCLE

KNOXVILLE, TN. 37931

 

H STEPHEN GILLMAN ATTORNEY AT LAW

P.O. BOX 870

KNOXVILLE, TN. 37901

 

 

MISC. Notices

 

Public notice

 

THE KNOX COUNTY COMMISSION’S RULES COMMITTEE SHALL MEET ON MONDAY, MARCH 21, 2022, AT 3:00 PM IN THE COMMISSION CONFERENCE ROOM, ROOM 640, 400 WEST MAIN STREET, KNOXVILLE. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

Call to Order

Amendments and additions to the Agenda

Approval of minutes from the previous meeting: January 18, 2022

Discussion and consideration regarding protocols of filling elected official vacancies –

Commissioner Schoonmaker

Discussion and consideration regarding protocols for handling late Resolutions brought before Commission – Commissioner Busler

Discussion and consideration addressing attendance at Legislative Conferences – Commissioner Busler

Discussion and consideration to vote on Consent Agendas in one motion and to remove the requirement of asterisks on the Consent Calendar – Commissioner Dailey

Other Business

Schedule next meeting

Adjournment

 

Legal Notice 94

 

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

 

Bid 3201, Security Cameras, due 4/13/22;

RFP 3223, School Nutrition Management System, due 4/19/22;

RFP 3225, Influenza Vaccine Administration Services, due 4/12/22;

Bid 3227, Electrical Supplies, due 4/14/22

 

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

 

Public NOtice

 

Knox County Health Department

140 Dameron Avenue, Knoxville, TN 37917

Public Notice

Pursuant to Section 10 of Appendix E to 40 CFR Part 58, the Knox County Department of Air Quality Management (Air Quality) is requesting a siting criteria waiver for a lead ambient air monitor located at 1904 Tennessee Avenue, Knoxville, TN 37921 and providing the public the opportunity to submit written comments on the request. Specifically, Air Quality is requesting a waiver for the siting requirements in Appendix E to 40 CFR Part 58 that states that a monitor “[s]hould be greater than 20 meters from the dripline of tree(s) and must be 10 meters from the dripline when the tree(s) act as an obstruction”. Air Quality has determined the site is as representative of the monitoring area as it would be if the siting criteria were being met and the monitor cannot reasonably be located so as to meet the siting criteria. Questions concerning the siting criteria waiver request may be addressed to Rebecca Larocque at (865) 215-5900 or by e-mail at rebecca.larocque@knoxcounty.org.

The siting criteria waiver request is available for review during regular business hours at the Air Quality offices located at 140 Dameron Avenue, Knoxville, TN 37917. Also, an electronic copy is available on Air Quality’s website at: https://knoxcounty.org/airquality/public_notices.php. To be considered, written comments must be received no later than April 13, 2022 and be submitted using one of the following methods:

Mail, private carrier, or hand delivery: Address written comments to Knox County Department of Air Quality Management, 140 Dameron Avenue, Knoxville, TN 37917

E-mail: Submit electronic comments to airquality@knoxcounty.org.

For further information please call (865) 215-5900.

 

Public NOtice

 

Knox County Air Pollution Control Board

Notice

The Knox County Air Pollution Control Board will meet for an Air Quality Workshop at 4:00 p.m. in the Classroom of the Knox County Health Department, 140 Dameron Avenue, Knoxville, TN 37917 on Thursday, March 31st, 2022.

If you are a person with a disability who requires an accommodation in order to attend this public meeting, please contact the Knox County ADA Coordinator, Carly Pearson, at 865- 215-3603 or carly.pearson@knoxcounty.org no less than 72 hours prior to the meeting.

Agenda

  1. Call to order
  2. Roll call

III. Presentation on Air Quality Management’s Odor Regulation

  1. Presentation on Odor Regulations of Other Air Quality Agencies
  2. Discussion of Presentations
  3. Other business

VII. Adjournment

 

PUBLIC NOTICE

 

Merit System Council for Employees of KCSO Meeting

Monday, March 21, 2022 at 9:00 a.m. Andrew Johnson Building

912 S. Gay Street, Ste 601, Knoxville, TN

 

Notice of Lien Sale

 

The owners and/or line holders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of A1 Express Tires & Wrecker Service. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction held on April 4TH 2022 AT 10:00 AM at 11941 Chapman Hwy, Seymour TN 37865.

2003 HONDA CIVIC  1HGEM21953L042865

 

Notice of Lien Sale

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday April 7th, 2022 10:00 am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2011 HYUNDAI 5NPEB4AC4BH183716

2003 FORD  1FTRX17273NA79755

2001  NISSAN  3N1CB51AX1L391063

2001  HONDA  2HKRL18581H581840

1998  CHEVY  1G1NE52M3W6251789

2003  FORD  1FMYU60E23UB96313

2003  NISSAN  3N1CB51D03L778492

1999  MITSUBISHI JA3AY26A4XU025462

2004  TRAILER 4FPAB16214G083829

2001  HONDA  1HGEM22961L067348

NA  TOYOTA BURNT

2007  NISSAN  1N4AL21E97C139754

2001  MERCEDES WDBLJ70G31F170169

2004  HONDA  1HGEM22524L044120

2004  HONDA  5FNRL18014B058327

2002  FORD  1FMRU15W62LA57900

2010  FORD  1FAHP2DW8AG114884

1994  FORD  1FTDF15Y5RLA00740

2006  BUICK  1G4HD57226U133710

2006  CADILLAC 1G6DC67A060220843

2013  DODGE  1C3CDZCB5DN520100

2004  PONTIAC 2G2WS522341271701

2007  ACURA  19UUA66267A034072

2009  MAZDA  JM1BK32G791223402

2002  CHEVY  1GNEC13Z62J152561

2006  HONDA  2HGFG12876H555452

2003  TOYOTA 4T1BE30K84U833746

2002  TOYOTA 1NXBR12E72Z624334

2012  TOYOTA 5TFUU4EN0CX039846

2017  SUBARU 4S3GKAA68H3625354

2008  SATURN 1G8ZS57B58F212451

2010  PONTIAC 1G2ZA5EB2A4156292

1996  OLDSMOBILE 1GHDT13W4T2706311

2008  NISSAN  1N4BL21E88N463367

2006  NISSAN  1N4BA41E96C812224

2015  NISSAN  KNMAT2MTXFP529449

1996  NISSAN  3N1AB41D2TL012801

2003  NISSAN  3N1CB51D64L868814

2006  MAZDA  JM1BK12G061478294

2010  LEXUS  JTHBF5C26A2096609

2017  LEXUS  JTJBM7FX6H5169915

2010  KIA  KNAFU4A25A5860404

2012  KAWASAKI  JKAEXMJ15CDAC4364

2001  KIA  KNDJB723825111304

2008  KIA  KNDJD735985826918

2007  JEEP  1J8HR48P07C517527

2017  HYUNDAI 5NPE34AF5HH495947

2009  HONDA  1HGCP26339A137920

2000  HONDA  2HKRL1870YH576904

2005  HONDA  2HGES16595H524597

1999  HONDA  JHMCG565XXC053028

2013  HONDA  5J6RM4H38DL081958

2003  FORD  1FAFP55UX3A139703

1999  FORD  3FAHP0JGXAR247561

2001  FORD  1FAHP3FN9AW261375

2001  FORD  1FTYR14U31TA34333

1991  DODGE  2P4GH4533MR307235

2016  CHEVY  2G11X5SA4G9161575

2001  CHEVY  1GNDT13W21K193487

2004  CHEVY  1G1ND52F14M564773

2007  CHEVY  2G1WU58R579238501

1998  CHEVY  3GNFK16R7XG103364

2008  CHEVY  3GCEK13J78G244794

2005  CADILLAC 1G6KD54Y25U258274

2010  CHEVY  1G1AF1F51A7143665

2003  BUICK  2G4WB52K931194273

 

Notice of Lien Sale

 

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

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

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

1) 06 FORD MUSTANG 1ZVFT80N365263989

2) LEXUS LS400 JT8BH28F3X0163108

3) 03 MAZDA TRIBUTE 4F2YZ04163KM50708

4) 05 MERCURY G. MARQ. 2MEFM75W35X669133

5) 98 VOLVO S70 YV1S537XW3526599

6) 15 CHRYSLER VAN 2C4RC1CG7FR577278

7) 08 CHRYSLER VAN 2A8HR54P08R761733

8) 11 HONDA ACCORD 1HGCP2F3XBA039554

9) 04 BUICK 3G5DA03E34S529342

10) 20 FRIEGHTLINER CASS. 3AK2HHDR6LSLP7461

11) 09 FORD ESCAPE 2FMDK38C59BA56518

12) 04 KIA OPTIMA KNAGD128545319511

13) 05 NISSAN ALTIMA 1N4AL11D55N411137

14) 08 CHEVY COBALT 1G1AL58F987210352

15) 05 CADILLAC 1G6KD54445U230430

16) 03 HONDA PILOT 2HKYF18433H560777

17) 10 HYUNDAI SANTE FE 5NMSG3AB9AH354347

18) 04 CHRYSLER CROSSFIRE 1C3AN69L54X022745

19) 09 KIA RONDO KNAFG528897223703

20) 07 DODGE CALIBER 1B3HB48B27D218911

21) 07 TOYOTA FJ JTEBU11F370090059

 

Notice of Lien Sale

 

THE OWNERS AND/OR LIEN HOLDERS OF THE FOLLOWING VEHICLES ARE HERBY NOTIFIED OF THEIR RIGHTS TO PAY ALL CHARGES AND RECLAIM SAID VEHICLES BEING HELD AT THE STORAGE LOT OF RICKS AUTOMOTIVE. FAILURE TO RECLAIM THESE VEHICLES WILL BE DEEMED A WAIVEROF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHICLE AT PUBLIC AUCTION ON March 16th AT 9AM AT 5601 NORTH BROADWAY ST

92 Chevrolet 1GCEC1424NE225415.

94 Chevrolet 1GCDT19Z3R8201440.

91 GMC 1GKDM15Z9MB510008.

02 Suzuki JS1GW71A522105793

 

Notice of Lien Sale

 

PURSUANT TO DEFAULT

Per TN Self Storage Law, contents of the following leased units will be auctioned, sold or otherwise disposed of at www.StorageAuctions.com. Bidding will begin on 3/22/22 and close on 4/5/22. The sale is to satisfy the owner’s lien, at Tillery Self Storage, 115 Tillery Rd, Knoxville, TN.  The Company reserves the right to reject any and all bids.  Some units may not be available on the day of sale.  Please call 865-687-7308 to confirm the sale.

John Mott – 217, 332

James Sherrod – 259

Janice Weaver – 109

 

Notice of Lien Sale

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, house Bill 379. The sale will be held at Volunteer Towing Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, Tennessee 37919.

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

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

1) 08 GMC ACADIA 1GKEV137X8J272748

2) 05 FORD TAURUS 1FAFP53U55A116948

3) 99 TOYOTA RAV4 JT3HP10V1X7135235

4) 98 TOYOTA CELICA JT5FG02T5X0054509

5) 07 HONDA ACCORD 1HGCM56347A068825

6) 00 FORD TAURUS 1FAFP55U9YG270237

7) 04 CHEVY 1500 1GCEC19X14Z313739

8) 03 HONDA PILOT 2HKYF18693H547002

9) 13 FORD FOCUS 1FADP3F28DL216809

10) 97 ACURA RL JH4KA9646VC004756

11) 03 HONDA ACCORD 1HGCM82603A034974

12) 03 HYUNDAI SONOTA KMHWF25S23A844534

13) 12 V.W. PASSAT 1VWAP7A3XCC015803

14) 07 PONTIAC 2G2WP552871104879

15) 06 MAZDA 5 JM1CR293060117372

16) 13 HYUNDAI ELANTRA KMHDH4AE4DU523088

17) 08 INFINITI JNKAY01F98M650674

18) 14 HYUNDAI KMHCU4AE5EU766837