NON-RESIDENT NOTICE

 

TO: ANTONIO FINDENSO

IN RE:  THE ADOPTION OF CHILDREN ISAIAH COSBY, EMMA COSBY AND CAMILLA COSBY

206292-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ANTONIO FINDENSO, 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 ANTONIO FINDENSO, it is ordered that said defendant, ANTONIO FINDENSO, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Wayne Decatur Wykoff, an Attorney whose address is P O Box 31526, Knoxville, TN 37930 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B Armstrong at the Knox County Chancery Court, Division II 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 3rd day of April, 2023.

 

J Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JOHN JIMENEZ SIERRA

IN RE: JIOVANNI ALEXANDER CABRERA

  1. 206461-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JOHN JIMENEZ SIERRA, 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 JOHN JIMENEZ SIERRA, it is ordered that said defendant, JOHN JIMENEZ SIERRA, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Heather N Good, an Attorney 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 will be set for hearing Ex-Parte as to you before Chancellor Christopher D Heagerty at the Knox County Chancery Court, Division III 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 3rd day of APRIL, 2023.

 

J Scott Griswold

Clerk and Master

 

ORDER FOR PUBLICATION

 

IN THE JUVENILE COURT FOR KNOX COUNTY, TENNESSEE

 

IN THE MATTER OF:

Joseph Conner Chandler DOB: 12/30/2008

CHILD UNDER EIGHTEEN (18) YEARS OF AGE

 

Joseph Whitsell,

Petitioner,

vs.

Jennifer E. Whitsell, and

Robert Lee Chandler

Respondents.

 

ORDER FOR PUBLICATION

IT APPEARING TO THE COURT, that from the verified matters set forth in the Motion for Publication filed in this cause that service by publication pursuant to Tenn. Code Ann. § 21-1- 204 is appropriate based upon Tenn. Code Ann.§ 21-l-203(a)(3).

 

IT IS THEREFORE, ORDERED:

  1. In compliance with Tenn. Code Ann. § 21-1-204, Tennessee, the notice shall appear, attached hereto:
  2. That forthwith the Clerk of this Court cause the notice to be published in the Knoxville Focus, which newspaper is of general circulation in the county.
  3. Costs of the publication are to be paid by the Plaintiff.

ENTERED, this 31st day of March, 2023

 

Timothy E. Irwin

Judge/Magistrate

 

APPROVED FOR ENTRY

DAVID B. HAMILTON (BPR #020783)

1810 Merchant Drive

Knoxville, TN 37912

865.219.9250 phone / 865.219.7982 fax

dbh@dbhamilton.com

 

NON-RESIDENT NOTICE

 

TO: CAROL JOSEY

IN RE: WILSON & ASSOCIATES, PLLC v CAROL JOSEY

  1. 204836-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant CAROL JOSEY, 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 CAROL JOSEY, it is ordered that said defendant, CAROL JOSEY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with H Keith Morrison, an Attorney whose address is One East Center Street, Suite 310, Fayetteville, AR 72701 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division I 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 11th day of April, 2023.

 

J Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JEFFREY LAMONT SIMMONS

IN RE: TAMMY DARLENE SIMMONS v JEFFREY LAMONT SIMMONS

  1. 206588-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JEFFREY LAMONT SIMMONS, 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 JEFFREY LAMONT SIMMONS, it is ordered that said defendant, JEFFREY LAMONT SIMMONS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with GAIL F WORTLEY, an Attorney whose address is 3715 Powers Street, Knoxville, TN 37917 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division I 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 11th day of April, 2023,

 

J Scott Griswold

Clerk and Master

 

Summons

 

STATE OF SOUTH CAROLINA

COUNTY OF GREENWOOD

 

Nathaniel Kirkland,

Plaintiff,

V.

Jocelyn F. Kirkland, Edward Hall and Minor Girl Adoptee,

A minor under the age of Fourteen (14) years,

Defendants,

 

IN THE FAMILY COURT EIGHTH JUDICIAL CIRCUIT

 

NOTICE 22-DR-24-657

 

TO THE DEFENDANT, EDWARD HALL:

YOU WILL PLEASE TAKE NOTICE that the original Summons and Complaint in the above entitled action were filed in the office of the Clerk of Court for Greenwood County on December 21, 2022. This action concerns the adoption of a child born in October of 2015.

 

LAW OFFICE OF BRADLEY W. KNOTT, LLC

 

Bradley W. Knott

Attorney for the Plaintiff

104 Maxwell Avenue, Suite 327

Greenwood, S.C. 29646

(864) 396-2499

 

Greenwood, South Carolina

December 22, 2022

 

STATE OF SOUTH CAROLINA

COUNTY OF GREENWOOD

 

Nathaniel Kirkland,

Plaintiff,

V.

Jocelyn F. Kirkland, Michael Edward Hall and Minor Girl Adoptee, a minor under the age of fourteen (14) years,

Defendants.

 

IN THE FAMILY COURT

EIGHTH JUDICIAL CIRCUIT

 

SUMMONS 22-DR-24-657

 

TO THE DEFENDANTS JOCELYN F. KIRKLAND, MICHAEL EDWARD HALL AND THE GUARDIAN AD LITEM FOR THE MINOR CHILD:

 

THIS SUMMONS REQUIRES you to answer the attached Complaint and to serve a copy of your Answer on the Plaintiff’s attorney at his office, 104 Maxwell Avenue, Suite 327, Greenwood, South Carolina 29646, within THIRTY (30) DAYS after service of this Summons, excluding the day of service, and if you fail to answer the Complaint within this time, judgment by default will be rendered against you for the relief demanded in the Complaint.

 

LAW OFFICE OF BRADLEY W. KNOTT, LLC

 

Bradley W. Knott

Attorney for the Plaintiff

104 Maxwell Avenue, Suite 327

Greenwood, South Carolina 29646

(864) 396-2499

 

Greenwood, South Carolina

December 22,2022

 

NON-RESIDENT NOTICE

 

TO: AMANDA JEAN MILLIS

IN RE: DAYID BRIAN WALKER v AMANDA JEAN MILLIS

  1. 206033-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant AMANDA JEAN MILLIS, 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 AMANDA JEAN MILLIS it is ordered that said defendant, AMANDA JEAN MILLIS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Konner F Brabson, an Attorney whose address is P.O. Box 70, Greenville, TN 37744 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division I 400 Main Street, Knoxville, Te1111essee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 17th day of April, 2023.

 

J Scott Griswold

Clerk and Master

 

PUBLIC NOTICE

 

CIRCUIT COURT SALE OF VALUABLE PROPERTY

WILLIAMS KP PARTNERS,

A Tennessee General Partnership,

Plaintiff,

v.

STARLA ARNOLD, BOWER ARNOLD,

BRITTANY BEAN, SUSAN BOWER CAIN,

ULESS JOSEPH ARNOLD, BEGINA BOWER

MURRAY, HANNAH ARNOLD WINCHESTER,

BENJAMIN CHRISTOPHER ARNOLD,

APRIL BOWER HARRIS, JON SCOTT

MOORE, JOHN TRACY ARNOLD, and

MICHAEL BENJAMIN MOORE,

Defendants.

 

No. 1-38-22

 

LOCATION:  SITUATE in District No. Six (6) of Knox County, Tennessee, and being more fully described as follows:

BEGINNING at a point in the Southern edge of Kingston Pike, corner to Prater; thence with the line of Prater, South 31˚ 55’ EAST 719.89 feet to a point corner to John Anderson; thence with the line of John Anderson North 54˚ 17’ East 626.4 feet to a point in the line of the Mary Wood subdivision; thence with the line of the Mary Wood subdivision North 35˚ 29’ West 713.20 feet to a point in the edge of Kingston Pike; thence with the southern edge of Kingston Pike South 55˚ 26’ West 582.2 feet to the point of BEGINNING.

BEING part of the same property conveyed to Jon Scott Moore, Michael Benjamin Moore, Regina Bower Murray f/k/a Regina Patricia Bower, April Bower Harris f/k/a April Karen Bower, Susan Bower Cain f/k/a Susan Rosalind Bower, Jimmy Bower Arnold, Benjamin Christopher Arnold, Hanna Arnold Winchester f/k/a Lillian Hanna Arnold, Uless Joseph Arnold and John Tracy Arnold by Trustee’s Quitclaim Deed recorded as Instrument No. 201003190059457, in the Knox County Register’s Office; and

BEING part of the same property leased to Lawler, Wood, Daves and Bower, a joint venture by Lease as evidenced by Memorandum of Lease dated March 11, 1981, and recorded in Trust Book 1947, page 474, in the Knox County Register’s Office. Said lease has been assigned to Williams KP Partners and its maturity date is December 23, 2044.

See also that Warranty Deed from Michael Benjamin Moore to KP Venture, LLC, a Tennessee limited liability company, dated July 31, 2020, and recorded as Instrument No. 202008030009525, in the Knox County Register’s Office (as to a 4% undivided interest).

PARCEL NUMBER: CLT Nos. 119-039.00, 119-039.01, 119-039.02

Sale is being conducted by the Clerk and Master for the Knox County Chancery Court on behalf of the Knox County Circuit Court pursuant to the Order entered December 16, 2022, in the above cause of action.

DATE AND TIME OF SALE: Friday, May 19, 2023, at 11:00 a.m.

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

TERMS:  The sale will be cash and the parties hereto may not credit bid.  The purchaser may either (i) pay the entire purchase price at the time of sale or (ii) pay 10% of the purchase price at the time of sale and execute a note for the balance, without interest, to be paid in full within 30 days from the sale date. As security for the note, a Knox County resident must sign the note as surety and the Clerk and Master will retain a lien on the real property until the note is satisfied.  All funds must be paid by check drawn from a bank where the Clerk and Master can independently verify funds are available.  If the person bidding is an agent of another person or entity, the person bidding must present sufficient evidence to the Clerk and Master, at the time of the sale, to establish his or her authority to bid.  The Clerk and Master is further authorized to accept an advanced bid and reopen bidding in accordance with Tenn. Code Ann. § 35-5-110.

 

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

 

RUN IN THE KNOXVILLE FOCUS:  April 24, 2023; May 1, 2023; and May 8, 2023

 

NON-RESIDENT NOTICE

 

TO: ALL UNKNOWN HEIRS OF GEORGE A GUYER

IN RE: RUBIN LUBLIN TN PLLC v DAVID GUYER, JOE GUYER, MICHAEL GUYER AND ALL UNKNOWN HEIRS OF GEORGE A GUYER

  1. 205980-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ALL UNKNOWN HEIRS OF GEORGE A GUYER, 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 ALL UNKNOWN HEIRS OF GEORGE A GUYER, it is ordered that said defendant, ALL UNKNOWN HEIRS OF GEORGE A GUYER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Patty Whitehead, an Attorney whose address is 3145 Avalon Ridge Place, Suite 100, Peachtree Corners, GA 30071 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B Armstrong Jr at the Knox County Chancery Court, Division II 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 24th day of April, 2023.

 

J Scott Griswold

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF UKENNIA Z ARINZE

DOCKET NUMBER 87539-1

Notice is hereby given that on the 11 day of APRIL 2023, letters testamentary in respect of the Estate of UKENNIA Z ARINZE who died Jan 11, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 11 day of APRIL, 2023.

 

ESTATE OF UKENNIA Z ARINZE

 

PERSONAL REPRESENTATIVE(S)

JAMES W FUGATE; EXECUTOR

517 CARTA ROAD

KNOXVILLE TN 37914

 

GARY DAWSON ATTORNEY AT LAW

P.O BOX 30773

KNOXVILLE TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA E AYTON

DOCKET NUMBER 87552-5

Notice is hereby given that on the 13 day of APRIL 2023, letters testamentary in respect of the Estate of SANDRA E AYTON who died Feb 21, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 13 day of APRIL, 2023.

 

ESTATE OF SANDRA E AYTON

 

PERSONAL REPRESENTATIVE(S)

KATHY CHATEN; EXECUTRIX

100 EAST STREET #2352

CAREFREE, AZ 85377

 

KEVIN DEAN ATTORNEY AT LAW

550 W MAIN STREET SUITE 500

KNOXVILLE TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF SUE RAMSEY BOWER

DOCKET NUMBER 87556-3

Notice is hereby given that on the 13 day of APRIL 2023, letters testamentary in respect of the Estate of SUE RAMSEY BOWER who died Nov 30, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 13 day of APRIL, 2023.

 

ESTATE OF SUE RAMSEY BOWER

 

PERSONAL REPRESENTATIVE(S)

ROBERT R SEAY; EXECUTOR

621 CORDOVA LANE

LENIOR CITY TN

 

JAMES LAWRENCE ATTORNEY AT LAW

9041 EXECUTIVE PARK DRIVE SUTE 250

KNOXVILLE TN 37932

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES EDWARD BOWERS

DOCKET NUMBER 87558-2

Notice is hereby given that on the 13 day of APRIL 2023, letters testamentary in respect of the Estate of CHARLES EDWARD BOWERS who died Feb 20, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 13 day of APRIL, 2023.

 

ESTATE OF CHARLES EDWARD BOWERS

 

PERSONAL REPRESENTATIVE(S)

DAWN MICHELE LENHARD; EXECUTRIX

12009 RIDGELINE DR

KNOXVILLE TN 37932

 

KEVIN DEAN ATTORNEY AT LAW

550 W MAIN STREET SUITE 500

KNOXVILLE TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL A CAREY

DOCKET NUMBER 87528-2

Notice is hereby given that on the 06 day of APRIL 2023, letters testamentary in respect of the Estate of CAROL A CAREY who died Nov 9, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.  This the 06 day of APRIL, 2023.

 

ESTATE OF CAROL A CAREY

 

PERSONAL REPRESENTATIVE(S)

JENNIFER C SCHETTING; EXECUTRIX

5430 MISTYHILL ROAD

N CHESTERFIELD VA 23234

 

MATTHEW B FRERE ATTORNEY AT LAW

1001 E BROADWAY

LENIOR CITY TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF TINA MARIE CONOVER

DOCKET NUMBER 87575-1

Notice is hereby given that on the 17 day of APRIL 2023, letters administration in respect of the Estate of TINA MARIE CONOVER who died Dec 22, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 17 day of APRIL, 2023.

 

ESTATE OF TINA MARIE CONOVER

 

PERSONAL REPRESENTATIVE(S)

KATHRYN L CONOVER; ADMINISTRATRIX

1009 CROOKED SPRINGS ROAD

KNOXVILLE TN 37932

 

NOTICE TO CREDITORS

 

ESTATE OF ARTHUR S CURTIS JR

DOCKET NUMBER 87542-1

Notice is hereby given that on the 11 day of APRIL 2023, letters testamentary in respect of the Estate of ARTHURS CURTIS JR who died Apr 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 11 day of APRIL, 2023.

 

ESTATE OF ARTHUR S CURTIS JR

 

PERSONAL REPRESENTATIVE(S)

KAREN CHILL; EXECUTRIX

6838 PULLTIGHT HILL ROAD

COLLEGE GROVE TN 37046

 

D CHRIS POULOPOULOS ATTORNEY AT LAW

611 S WASHINGTON ST

MARYVILLE TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET G DEMING

DOCKET NUMBER 87543-2

Notice is hereby given that on the 12 day of APRIL 2023, letters testamentary in respect of the Estate of MARGARET G DEMING who died Dec 14, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.

All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 12 day of APRIL, 2023.

 

ESTATE OF MARGARET G DEMING

 

PERSONAL REPRESENTATIVE(S)

LINDA THOMAS; EXECUTRIX

251 CEDAR AVE

KNOXVILLE TN 37917

 

VICTORIA TILLMAN ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MARSHALL THOMAS ELLIS

DOCKET NUMBER 87545-1

 

Notice is hereby given that on the 12 day of APRIL 2023, letters administration in respect of the Estate of MARSHALL THOMAS ELLIS who died Nov 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 (21 otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (601 days before the date that is four (41 months from the date of this first publication; or

(Bl Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (601 days prior to the date that is four (4) months from the date of first publication as described in (1) (A); or

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

 

ESTATE OF MARSHALL THOMAS ELLIS

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK; ADMINISTRATOR

515 MARKET STREET SUITE 500

KNOXVILLE TN 37902

 

KEVIN DEAN ATTORNEY AT LAW

550 W MAIN STREET SUITE 500

KNOXVILLE TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF FRED CLAYTON FARLEY

DOCKET NUMBER 87554-1

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

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

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

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

This the 13 day of APRIL, 2023.

 

ESTATE OF FRED CLAYTON FARLEY

 

PERSONAL REPRESENTATIVE(S)

KAREN SUE NEWMAN; EXECUTRIX

1721 PEPPERTREE DRIVE

ALCOA TN 37701

 

NOTICE TO CREDITORS

 

ESTATE OF JOHNNY FRY

DOCKET NUMBER 87580-3

Notice is hereby given that on the 17 day of APRIL 2023, letters testamentary in respect of the Estate of JOHNNY FRY who died Jan 22, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of APRIL, 2023.

 

ESTATE OF JOHNNY FRY

 

PERSONAL REPRESENTATIVE(S)

JIMMY AUSTIN FRY; EXECUTOR

1905 NORTHWOOD DRIVE

MARYVILLE, TN. 37803

 

STEVEN BOWLING ATTORNEY AT LAW

P.O. BOX 11125

KNOXVILLE, TN. 37939

 

NOTICE TO CREDITORS

 

ESTATE OF MARY TANYA HAMILTON

DOCKET NUMBER 87400-3

Notice is hereby given that on the 10 day of APRIL 2023, letters testamentary in respect of the Estate of MARY TANYA HAMILTON who died Dec 18, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 10 day of APRIL, 2023.

 

ESTATE OF MARY TANYA HAMILTON

 

PERSONAL REPRESENTATIVE(S)

JOYANDRA ARMANTROUT; EXECUTRIX

1600 MELODY LANE

KNOXVILLE TN 37912

 

DAVID HAMILTON ATTORNEY AT LAW

1810 MERCHANT DRIVE SUITE 1

KNOXVILLE TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF ERMA JEAN HARDIN

DOCKET NUMBER 87530-1

Notice is hereby given that on the 17 day of APRIL 2023, letters administration in respect of the Estate of ERMA JEAN HARDIN who died Jan 4, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 17 day of APRIL, 2023.

 

ESTATE OF ERMA JEAN HARDIN

 

PERSONAL REPRESENTATIVE(S)

LEJEAN M HARDIN; ADMINISTRATRIX

3516 KOON LANE

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ADAIR HORDE

DOCKET NUMBER 87525-2

Notice is hereby given that on the 6 day of APRIL 2023, letters administration in respect of the Estate of MARY ADAIR HORDE who died Feb 9, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 6 day of APRIL, 2023.

 

ESTATE OF MARY ADAIR HORDE

 

PERSONAL REPRESENTATIVE(S)

MARY ADAIR CROSSLEY; ADMINISTRATRIX

5307 FAIR OAKS STREET

PITTSBURGH, PA 15217

 

ANGELIA M NYSTROM ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

 

ESTATE OF CARL JOHN KEANEY

DOCKET NUMBER 87517-3

Notice is hereby given that on the 5 day of APRIL 2023, letters administration in respect of the Estate of CARL JOHN KEANEY who died Dec 19, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 5 day of APRIL, 2023.

 

ESTATE OF CARL JOHN KEANEY

 

PERSONAL REPRESENTATIVE(S)

JENNIE W SULLIVAN; ADMINISTRATRIX

3813 MALONEY ROAD

KNOXVILLE, TN. 37920

 

BENET S THEISS ATTORNEY AT LAW

300 MONTVUE ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PHILIP ALLEN KEATING SR

DOCKET NUMBER 87456-2

Notice is hereby given that on the 10 day of APRIL 2023, letters testamentary in respect of the Estate of PHILIP ALLEN KEATING SR who died Dec 12, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 10 day of APRIL, 2023.

 

ESTATE OF PHILIP ALLEN KEATING SR

 

PERSONAL REPRESENTATIVE(S)

LINDA K PARKER; EXECUTRIX

81 BRAIRWOOD RD

ASHEVILLE NC 28804

 

JAMES T NORMAND ATTORNEY AT LAW

P.0 BOX 6197

OAK RIDGE TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET GERALINE KIVETT

DOCKET NUMBER 87531-2

Notice is hereby given that on the 10 day of APRIL 2023, letters testamentary in respect of the Estate of MARGARET GERALINE KIVETT who died Jan 9, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 10 day of APRIL, 2023.

 

ESTATE OF MARGARET GERALINE KIVETT

 

PERSONAL REPRESENTATIVE(S)

NANCY L FANSLER; EXECUTRIX

409 COLONIAL ST

JEFFERSON CITY TN 37760

 

NOTICE TO CREDITORS

 

ESTATE OF CARRIE MARIE GREEN LAY

DOCKET NUMBER 87367-3

Notice is hereby given that on the 10 day of APRIL 2023, letters testamentary in respect of the Estate of CARRIE MARIE GREEN LAY who died Oct 5, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 10 day of APRIL, 2023

 

ESTATE OF CARRIE MARIE GREEN LAY

 

PERSONAL REPRESENTATIVE(S)

STEVEN LAY; EXECUTOR

3913 STONEBRIDGE DR

POWELL TN 37849

 

DAVID HAMILTON ATTORNEY AT LAW

1810 MERCHANT DRIVE

KNOXVILLE TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF BLANCHE MARIE MACKAY

DOCKET NUMBER 87532-3

Notice is hereby given that on the 14 day of APRIL 2023, letters testamentary in respect of the Estate of BLANCHE MARIE MACKAY who died Feb 5, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 14 day of APRIL, 2023.

 

ESTATE OF BLANCHE MARIE MACKAY

 

PERSONAL REPRESENTATIVE(S)

CHRISTINE MARIE MACKAY; EXECUTRIX

1713 NATALIE NEHS DR

KNOXVILLE TN 37931

 

H STEPHEN GILLMAN ATTORNEY AT LAW

P.0 BOX 870

KNOXVILLE TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JIMMIE JEANNE NEVE

DOCKET NUMBER 87511-3

Notice is hereby given that on the 11 day of APRIL 2023, letters testamentary in respect of the Estate of JIMMIE JEANNE NEVE who died Feb 2, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 11 day of APRIL, 2023.

 

ESTATE OF JIMMIE JEANNE NEVE

 

PERSONAL REPRESENTATIVE(S)

DAVID M CARDEN; EXECUTOR

2028 BERRY WOOD DRIVE

KNOXVILLE TN 37932

 

JAMES MACDONALD ATTORNEY AT LAW

606 WEST MAIN STREET SUITE 225

KNOXVILLE TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARY RUTH OXENDINE

DOCKET NUMBER 87566-1

Notice is hereby given that on the 14 day of APRIL 2023, letters administration in respect of the Estate of MARY RUTH OXENDINE who died Sep 25, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 14 day of APRIL, 2023.

 

ESTATE OF MARY RUTH OXENDINE

 

PERSONAL REPRESENTATIVE(S}

JOSHUA T OXENDINE; ADMINISTRATOR

5019 SULLIVAN ROAD

KNOXVILLE TN 37921

 

JANE KAUFMAN JONES ATTORNEY AT LAW

8517 KINGSTON PIKE

KNOXVILLE TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF GALE PETTIT

DOCKET NUMBER 87524-1

Notice is hereby given that on the 6 day of APRIL 2023, letters testamentary in respect of the Estate of GALE PETTIT who died Jan 10, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 6 day of APRIL, 2023.

 

ESTATE OF GALE PETTIT

 

PERSONAL REPRESENTATIVE(S)

ELI MICHAEL PETTIT; EXECUTOR

6811 GLENBROOK CIRCLE

KNOXVILLE, TN. 37919

 

DAVID LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS WAYNE PRESSLY

DOCKET NUMBER 87476-1

Notice is hereby given that on the 28 day of MARCH 2023, letters administration in respect of the Estate of THOMAS WAYNE PRESSLY who died Aug 25, 2022, were issued the undersigned by the Clerk and Master of t; e 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 MARCH, 2023.

 

ESTATE OF THOMAS WAYNE PRESSLY

 

PERSONAL REPRESENTATIVE(S)

BLAKE PRESSLY; ADMINISTRATOR

8520 N RUGGLES FERRY PIKE

STRAWBERRY PLAINS, TN. 37871

 

JOHN W ROUTH ATTORNEY AT LAW

3234 TAZEWELL PIKE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA RECTOR

DOCKET NUMBER 87265-3

Notice is hereby given that on the 10 day of APRIL 2023, letters testamentary in respect of the Estate of BARBARA RECTOR who died Oct 13, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 10 day of APRIL, 2023.

 

ESTATE OF BARBARA RECTOR

 

PERSONAL REPRESENTATIVE(S)

JOHN J RECTOR; EXECUTOR

6805 RIDGEVIEW ROAD

KNOXVILLE TN 37918

 

DAVID HAMILTON ATTORNEY AT LAW

1810 MERCHANT DRIVE SUITE 1

KNOXVILLE TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF LOUIS GENE ROEPKE

DOCKET NUMBER 87559-3

Notice is hereby given that on the 13 day of APRIL 2023, letters testamentary in respect of the Estate of LOUIS GENE ROEPKE who died Feb 17, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 13 day of APRIL, 2023.

 

ESTATE OF LOUIS GENE ROEPKE

 

PERSONAL REPRESENTATIVE(S)

THOMAS B ROEPKE; EXECUTOR

5602 STANFORD AVE

GARDEN GROVE CA 92845

 

M CATHERINE WARMBROD ATTORNEY AT LAW

10805 KINGSTON PIKE SUITE 200

KNOXVILLE TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT SAUNDERS

DOCKET NUMBER 87520-3

Notice is hereby given that on the 6 day of APRIL 2023, letters administration in respect of the Estate of ROBERT SAUNDERS who died Jan 3, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 6 day of APRIL, 2023.

 

ESTATE OF ROBERT SAUNDERS

 

PERSONAL REPRESENTATIVE(S)

STEPHANIE SAUNDERS; ADMINISTRATRIX

7847 SCENIC OAKS ROAD

KNOXVILLE, TN. 37938

 

DAVID LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL WAYNE THOMAS

DOCKET NUMBER 87507-2

Notice is hereby given that on the 10 day of APRIL 2023, letters testamentary in respect of the Estate of MICHAEL WAYNE THOMAS who died Oct 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 10 day of APRIL, 2023.

 

ESTATE OF MICHAEL WAYNE THOMAS

 

PERSONAL REPRESENTATIVE(S)

BETSEY B THOMAS; ADMINISTRATRIX

8402 STABLE LANE

KNOXVILLE TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF JEAN R TUTTLE

DOCKET NUMBER 87561-2

Notice is hereby given that on the 14 day of APRIL 2023, letters testamentary in respect of the Estate of JEAN R TUTTLE who died Mar 15, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 14 day of APRIL, 2023.

 

ESTATE OF JEAN R TUTTLE

 

PERSONAL REPRESENTATIVE(S)

DARRICK MOWERS; CO EXECUTORS

13901 HUMPHREY

SOUTHGATE MI 48195

 

DANIELLE MOWERS RYBA; CO EXECUTORS

16923 CAMERON

SOUTHGATE MI 48195

 

M CATHERINE WARMBROD ATTORNEY AT LAW

10805 KINGSTON PIKE STE 200

KNOXVILLE TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF EDNA A UNDERWOOD

DOCKET NUMBER 87553-3

Notice is hereby given that on the 13 day of APRIL 2023, letters testamentary in respect of the Estate of EDNA A UNDERWOOD who died Nov 21, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 13 day of APRIL, 2023.

 

ESTATE OF EDNA A UNDERWOOD

 

PERSONAL REPRESENTATIVE(S)

KIMALISHEA ANDERSON; EXECUTRIX

5648 WASHINGTON PIKE

KNOXVILLE TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JOSHUA ALAN WATERS

DOCKET NUMBER 87251-1

Notice is hereby given that on the 12 day of APRIL 2023, letters administration in respect of the Estate of JOSHUA ALAN WATERS who died Nov 20, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 12 day of APRIL, 2023.

 

ESTATE OF JOSHUA ALAN WATERS

 

PERSONAL REPRESENTATIVE(S)

RICHARD H WATERS; ADMINISTRATOR

201 APPY TRL

KINGSTON TN 37763

 

NOTICE TO CREDITORS

 

ESTATE OF JOE EDWARD BARNHART

DOCKET NUMBER 87536-1

Notice is hereby given that on the 20 day of APRIL 2023, letters testamentary in respect of the Estate of JOE EDWARD BARNHART who died Feb 5, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of APRIL, 2023.

 

ESTATE OF JOE EDWARD BARNHART

 

PERSONAL REPRESENTATIVE(S)

LINDA JANE BARNHART CHAVEZ; EXECUTRIX

11605 LANESBOROUGH WAY APT 0409

KNOXVILLE TN 37934

 

REBECCA ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD SUITE 7

KNOXVILLE TN 37922

 

amended NOTICE TO CREDITORS

 

ESTATE OF WANDA F BELL

DOCKET NUMBER 87521-1

Notice is hereby given that on the 17 day of APRIL 2023, letters testamentary in respect of the Estate of WANDA F BELL who died Oct 9, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of APRIL, 2023.

 

ESTATE OF WANDA F BELL

 

PERSONAL REPRESENTATIVE(S)

JAMES F BELL, JR.; EXECUTOR

424 E SPRINGDALE AVENUE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JOYCE X BLAZER

DOCKET NUMBER 87495-2

Notice is hereby given that on the 18 day of APRIL 2023, letters of administration c.t.a in respect of the Estate of JOYCE X BLAZER who died Dec 10, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(BJ Sixty (60) days from the date the creditor received an actual copy of 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 18 day of APRIL, 2023.

 

ESTATE OF JOYCE X BLAZER

 

PERSONAL REPRESENTATIVE(S)

JOHN BLAZER, JR.; ADMINISTRATOR CTA

120 BIRCHWOOD DRIVE

SALISBURY, NC 28146

 

BROOKE GIVENS ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DEBORAH ANN COLLINS

DOCKET NUMBER 87605-1

Notice is hereby given that on the 20 day of APRIL 2023, letters administration in respect of the Estate of DEBORAH ANN COLLINS who died Jun 9, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 20 day of APRIL, 2023.

 

ESTATE OF DEBORAH ANN COLLINS

 

PERSONAL REPRESENTATIVE(S)

AMY M BELL; ADMINISTRATRIX

310 DOGWOOD ROAD

ANDERSONVILLE, TN. 37705

 

NOTICE TO CREDITORS

 

ESTATE OF JEWELL LYNN COX

DOCKET NUMBER 87584-1

Notice is hereby given that on the 18 day of APRIL 2023, letters testamentary in respect of the Estate of JEWELL LYNN COX who died Oct 31, 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

(BJ Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from 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 APRIL, 2023.

 

ESTATE OF JEWELL LYNN COX

 

PERSONAL REPRESENTATIVE(S)

DAVID A COX; EXECUTOR

2302 CHESTERFIELD DRIVE

MARYVILLE TN 37803

 

MATTHEW HARALSON ATTORNEY AT LAW

217 E BROADWAY AVE

MARYVILLE TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF MARCELLA CRANFORD

DOCKET NUMBER 87641-1

Notice is hereby given that on the 24 day of APRIL 2023, letters testamentary in respect of the Estate of MARCELLA CRANFORD who died Jan 23, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an 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 APRIL, 2023.

 

ESTATE OF MARCELLA CRANFORD

 

PERSONAL REPRESENTATIVE(S)

WILLIAM T PFLANZE; EXECUTOR

3840 KEOWEE AVENUE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF FRANK M GROVE, JR

DOCKET NUMBER 87398-1

Notice is hereby given that on the 19 day of APRIL 2023, letters administration in respect of the Estate of FRANK M GROVE, JR who died Oct 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 19 day of APRIL, 2023.

 

ESTATE OF FRANK M GROVE, JR

 

PERSONAL REPRESENTATIVE(S)

ANTHONY J BLAIR; ADMINISTRATOR

608 E MEADECREST DRIVE

KNOXVILLE, TN. 37923

 

 

F CLINTON LITTLE ATTORNEY AT LAW

109 S NORTHSHORE DRIVE, SUITE 401

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARVIN THOMAS HAZELWOOD

DOCKET NUMBER 87597-2

Notice is hereby given that on the 19 day of APRIL 2023, letters testamentary in respect of the Estate of MARVIN THOMAS HAZELWOOD who died Jan 13, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 19 day of APRIL, 2023.

 

ESTATE OF MARVIN THOMAS HAZELWOOD

 

PERSONAL REPRESENTATIVE(S)

DARRELLE CLARK; EXECUTOR

1988 CHEROKEE TRAIL NW

CLEVELAND, TN. 37312

NOTICE TO CREDITORS

 

ESTATE OF LUCIEN WELLBORN HOPE, JR.

DOCKET NUMBER 87621-2

Notice is hereby given that on the 21 day of APRIL 2023, letters testamentary in respect of the Estate of LUCIEN WELLBORN HOPE, JR. who died Jan 25, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.  This the 21 day of APRIL, 2023.

 

ESTATE OF LUCIEN WELLBORN HOPE, JR.

 

PERSONAL REPRESENTATIVE(S)

JULIA H MIRTS; EXECUTRIX

1108 SHADYLAND

KNOXVILLE, TN. 37919

 

JOHN R FOUST ATTORNEY AT LAW

4641 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE I HORSLEY

DOCKET NUMBER 87279-2

Notice is hereby given that on the 20 day of APRIL 2023, letters administration in respect of the Estate of CHARLOTTE I HORSLEY who died May 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 20 day of APRIL, 2023.

 

ESTATE OF CHARLOTTE I HORSLEY

 

PERSONAL REPRESENTATIVE(S)

CHARLOTTE PIANOWSKI II; ADMINISTRATRIX

2350 W HWY 11E

STRAWBERRY PLAINS TN 37871

 

CARIN BRIO ATTORNEY AT LAW

3217 GARDEN DRIVE SUITE 1

KNOXVILLE TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JAYE JENKINS

DOCKET NUMBER 87598-3

Notice is hereby given that on the 19 day of APRIL 2023, letters testamentary in respect of the Estate of JAY E JENKINS who died Dec 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 19 day of APRIL, 2023.

 

ESTATE OF JAYE JENKINS

 

PERSONAL REPRESENTATIVE(S)

JAY E JENKINS, JR.; EXECUTOR

3114 AVONDALE AVENUE

KNOXVILLE, TN. 37917

 

ROBERT A COLE ATTORNEY AT LAW

2313 PULASKI ROAD

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF ALIKHAN RIYAZ KHERANI

DOCKET NUMBER 87595-3

Notice is hereby given that on the 19 day of APRIL 2023, letters administration in respect of the Estate of ALIKHAN RIYAZ KHERANI who died Sep 18, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of APRIL, 2023.

 

ESTATE OF ALIKHAN RIYAZ KHERANI

 

PERSONAL REPRESENTATIVE(S)

RIYAZ KHERANI; ADMINISTRATOR

1833 AVASHIRE LANE

KNOXVILLE, TN. 37931

 

AMEESH A KHERANI ATTORNEY AT LAW

2685 ANDERSONVILLE HWY, SUITE 2

CLINTON, TN. 37716

 

NOTICE TO CREDITORS

 

ESTATE OF CLARA P KONOPKA

DOCKET NUMBER 87518-1

Notice is hereby given that on the 24 day of APRIL 2023, letters testamentary in respect of the Estate of CLARA P KONOPKA who died Dec 8, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.  This the 24 day of APRIL, 2023.

 

ESTATE OF CLARA P KONOPKA

 

PERSONAL REPRESENTATIVE(S)

ADELE ELLIS; EXECUTRIX

20 ALASTAIR PLACE

COLONIA, NJ 07067

 

NOTICE TO CREDITORS

 

ESTATE OF GLENN ALEXANDER MATLOCK

DOCKET NUMBER 87565-3

Notice is hereby given that on the 21 day of APRIL 2023, letters of administration c.t.a in respect of the Estate of GLENN ALEXANDER MATLOCK who died Feb 21, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 21 day of APRIL, 2023.

 

ESTATE OF GLENN ALEXANDER MATLOCK

 

PERSONAL REPRESENTATIVE(S)

PEGGY R MCKNIGHT; ADMINISTRATRIX CTA

4009 19TH AVENUE NE

OLYMPIA, WA 98506

 

BRADLEY LEWIS ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MAXIE DOVE MONROE

DOCKET NUMBER 87616-3

Notice is hereby given that on the 21 day of APRIL 2023, letters testamentary in respect of the Estate of MAXIE DOVE MONROE who died Dec 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

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

(2) Twelve (12) months from the decedent’s date of death.  This the 21 day of APRIL, 2023.

 

ESTATE OF MAXIE DOVE MONROE

 

PERSONAL REPRESENTATIVE(S)

GREGORY CRAIG MONROE; EXECUTOR

3822 TWIN ISLAND DRIVE

MARYVILLE, TN. 37804

 

ROBERT GODWIN ATTORNEY AT LAW

4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF LAUREL POHTO MORSE

DOCKET NUMBER 87635-1

Notice is hereby given that on the 21 day of APRIL 2023, letters testamentary in respect of the Estate of LAUREL POHTO MORSE who died Nov 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 21 day of APRIL, 2023.

 

ESTATE OF LAUREL POHTO MORSE

 

PERSONAL REPRESENTATIVE(S)

ROBERT MILES SAFIER; EXECUTOR

311 GREENHILL DRIVE

MARYVILLE, TN. 37804

 

JULIE EISENHOWER ATTORNEY AT LAW

P.O. BOX 30242

KNOXVILLE, TN. 37930

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED O NORRIS

DOCKET NUMBER 87636-2

Notice is hereby given that on the 21 day of APRIL 2023, letters testamentary in respect of the Estate of MILDRED O NORRIS who died Mar 22, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.  This the 21 day of APRIL, 2023.

 

ESTATE OF MILDRED O NORRIS

 

PERSONAL REPRESENTATIVE(S)

GREGORY P VANDERGRIFF; EXECUTOR

298 E 8TH STREET

COOKEVILLE, TN. 38501

 

BRADLEY H HODGE ATTORNEY AT LAW

900 S GAY STREET, SUITE 2100

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JULIUS FRANKLIN PARKER, III

DOCKET NUMBER 87533-1

Notice is hereby given that on the 24 day of APRIL 2023, letters administration in respect of the Estate of JULIUS FRANKLIN PARKER, III who died Feb 17, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 24 day of APRIL, 2023.

 

ESTATE OF JULIUS FRANKLIN PARKER, III

 

PERSONAL REPRESENTATIVE(S)

OLAN R LIGHT; ADMINISTRATOR

3306 LEADVALE ROAD

WHITE PINE, TN. 37890

 

ANGELA D LOWE ATTORNEY AT LAW

3814 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES BRENT ROBERTS

DOCKET NUMBER 87485-1

Notice is hereby given that on the 20 day of APRIL 2023, letters administration in respect of the Estate of JAMES BRENT ROBERTS who died Jan 6, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 20 day of APRIL, 2023.

 

ESTATE OF JAMES BRENT ROBERTS

 

PERSONAL REPRESENTATIVE(S)

MILTON PERRY ROBERTS; ADMINISTRATOR

9406 HICKORY KNOLL LANE

KNOXVILLE, TN. 37931

 

PATRICK NOEL ATTORNEY AT LAW

1001 E BROADWAY

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES D SMITH

DOCKET NUMBER 87193-3

Notice is hereby given that on the 18 day of APRIL 2023, letters administration in respect of the Estate of JAMES D SMITH who died Oct 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 18 day of APRIL, 2023.

 

ESTATE OF JAMES D SMITH

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA R SMITH; ADMINISTRATRIX

4400 MCDONALD ROAD

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF LOUISE VIRGINIA STURGEON

DOCKET NUMBER 87627-2

Notice is hereby given that on the 25 day of April 2023, Letters Testamentary in respect to the Estate of LOUISE VIRGINIA STURGEON who died on February 3, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All person, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.   This 25 day of April, 2023.

 

ESTATE OF LOUISE VIRGINIA STURGEON

 

PERSONAL REPRESENTATIVE(S)

RODNEY STURGEON

9208 HILL ROAD

KNOXVILLE, TN  37938

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, STE 201

KNOXVILLE, TN  37934

 

NOTICE TO CREDITORS

 

ESTATE OF CLARENCE VAN DER WIELE

DOCKET NUMBER 87625-3

Notice is hereby given that on the 21 day of APRIL 2023, letters administration in respect of the Estate of CLARENCE VAN DER WIELE who died Nov 18, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 21 day of APRIL, 2023.

 

ESTATE OF CLARENCE VAN DER WIELE

 

PERSONAL REPRESENTATIVE(S)

SUSAN WEIGEL; ADMINISTRATRIX

7221 HILL ROAD

KNOXVILLE, TN. 37938

 

THOMAS R RAMSEY ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF ARTHUR WALKER, JR.

DOCKET NUMBER 87640-3

Notice is hereby given that on the 24 day of APRIL 2023, letters testamentary in respect of the Estate of ARTHUR WALKER, JR. who died Nov 12, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.  This the 24 day of APRIL, 2023.

 

ESTATE OF ARTHUR WALKER, JR.

 

PERSONAL REPRESENTATIVE(S)

BETTY WALKER; EXECUTRIX

4731 IDUMEA ROAD

CORRYTON, TN. 37721

 

misc. notices

 

Legal Section 94

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

LOI 3393, Professional Engineering Consultant Services, due 5/31/23:

RFP 3415, Golf Cart Lease Program, due 5/23/23;

RFP 3417, Corporate Gym Membership Services, due 5/23/23;

Bid 3419, School Instructional Supplies, due 5/25/23;

Bid 3421, Hardin Valley Road Sidewalk Extension, due 5/31/23:

RFQ 3422, Consultant Services for Unified Development Ordinance, due 6/1/23:

LOI 3423, Professional Engineering Consultant Services, due 5/31/23

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

 

Public Notice

Knox County Ethics Committee Meeting

Wednesday, May 10, 2023 at 8:30 a.m.

Small Assembly Room

City/County Building

 

Notice of Lien Sale

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on May 19, 2023 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Rd Knoxville, TN if total bill is not paid by date of sale.

2007 Lexus LS460 JTHBL46F575009114 (Samantha Johnson/Check Into Cash)

1999 Mercedes CLK430 WDBLJ70G3XF056651 (Kennedy Cozart)

2008 Toyota Prius JTDKB20U483309529 (Kayleigh James/ TMX Finance of TN)

2002 Lexus ES300 JTHBF30GX25033906 (Kevin Hawkins)

2007 Chevy Impala 2G1WT58K379102406 (Miranda Branson/ GreenLight Auto)

2005 Mercedes C320 WDBRN64J95A673741 (Christopher Neff-Pinsly)

2017 Ford Escape 1FMCU0G91HUF01971 (Karen or Jimmy Boles)

2005 Chrysler T&C 2C4GP54L05R601966 (Angie Dixon)

2013 Audi A6 WAUJGAFC7DN021487 (Rashen or Moneka Patterson/ VW Credit Inc)

2002 Mercedes C320 WDBRF64J32F252268 (Brooklyn Leinweber)

2008 BMW 535i WBANW13568CN56600 (Chalchis Guadalupe)

2009 Chevy HHR 3GNCA13B39S570780 (Matthew Brown/ Tasha Nimeth/ TN Title Loans)

2009 Hyundai Sonata 5NPET46C69H496816 (Nancy Walker)

2015 Acura ILX 19VDE1F59FE004780 (Christopher Thomas/ Chacon Autos)

 

Notice of Lien Sale

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on May 19, 2023 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.

2004 Dodge Durango 1D4HB58D14F112734 (Ashton Sharp/ Titlemax of TN)

1977 Plymouth Fury RL41G7A114055

1991 Ford F150 1FTEF15Y4MLA35072 (Steven Hopson)

2004 Buick Rendezvous 3G5DA03E74S511491 (James Floyd/ Car Connexion)

2016 Sym Fiddle Scooter RFGBS1HE5GXAW1757 (Tina Austin)

1986 Honda CB650 JH2RC1903GM205376 (Justin Morgan)

2008 Chrysler Sebring 1C3LC45KX8N662015 (Terry Mayes/ TMX Finance of TN)

2005 Dodge Dakota 1D7HW48N45S167679 (Lloyd Cabe/ Dons Used Cars)

2004 Toyota Camry 4T1BE32K14U328824 (Kelechi Akwataghibe)

2005 Chrysler 300 2C3JA53G15H505818 (Cordelia Bland/ DC Services)

1999 Buick LeSabre 1G4HP52K2XH437242 (Eric Arp/ Wheels Auto Sales)

2011 Chevy Traverse 1GNKRGED3BJ141216 (Heriberto Montano)

 

NON-RESIDENT NOTICE AND NOTICE TO UNKNOWN HEIRS

 

TO: KELLIE DIANE OLIVER LEE FONTE, EDWARD ALVIS, LAURA CROSTIC, MICHELLE ALVIS WHITEHEAD, AND THE UNKNOWN HEIRS OF WANDA SUE DAY

IN THE CHANCERY COURT OF KNOX COUNTY, TENNESSEE

PROBATE DIVISION

DONNA HURT, PLAINTIFF/PETITIONER/ADMINISTRATRIX, VS. DONNA HURT; JAMES E. SIMMONS; GINA LEA DOTY; KELLIE DIANE OLIVER LEE FONTE; MEGAN R. CRENSHAW WEARY; JOHN A CRENSHAW; LEWIS C. OLIVER, JR.; ANDREW GEORGE OLIVER, JR.; DELORES ANN MILLER; RAYMOND FRANCIS BOWMAN; ERIC V. BOWMAN; CHARLES WESLEY BOWMAN, JR.; LINDA MARIE IVEY; JACQUELINE LEE BRUCATO; EDWARD ALVIS; LAURA CROSTIC; MICHELLE ALVIS WHITEHEAD; SHEILA ANN RODRIGUE; ELIZABETH EUNICE LOFTON; CINDY LAY LINDSLEY; and THE UNKNOWN HEIRS OF WANDA SUE DAY, DEFENDANTS. IN RE: THE ESTATE OF WANDA SUE DAY, DECEASED; DONNA HURT, ADMINISTRATRIX.

DOCKET NUMBER: 86989-3

It appearing from the Petition For Sale of Real Property filed herein that Defendants Kellie Diane Oliver Lee Fonte, Edward Alvis, Laura Crostic, Michelle Alvis Whitehead, and the unknown heirs of Wanda Sue Day are all non-residents of the State of Tennessee, or their whereabouts cannot be ascertained upon diligent search and inquiry so that the ordinary process of law cannot be served upon each of them, it is ordered that said Defendants each file an answer with the Clerk and Master of the Chancery Court (Probate Division) at Knoxville, Tennessee and with Victoria B. Tillman, Petitioner’s Attorney, whose address is McKinney & Tillman, P.C., 1019 Orchid Drive, Knoxville, TN 37912, Telephone (865) 525-8700, within thirty (30) days of the last date of publication or a judgment of default will be taken against each of them and the cause set for hearing Ex Parte as to each of them. This notice will be published in the The Knoxville Focus for four (4) consecutive weeks.

J Scott Griswold

Clerk & Master