NOTICE
It is your right to appeal the value of your property yearly. If you wish to appeal the value of your property, instructions are as follows:
Pursuant to Section 67-5-508, Tennessee Code Annotated, the property assessment records of Knox County will be available for public inspection at Room 204 of the City/County Building during normal business hours, Mon. – Fri., 8:30 a.m. – 4:00 p.m. Any person desiring to inspect these records may do so at the appointed time and place.
The Knox County Board of Equalization will begin its annual session to examine and equalize the county assessments on June 1, 2023. THE BOARD WILL ACCEPT APPEALS FOR TAX YEAR 2023 ONLY UNTIL THE LAST DAY OF ITS 20223 REGULAR SESSION, WHICH WILL BE JUNE 30, 2023. The Board will meet each weekday by appointment from the hours of 8:30 a.m. to 4:00 p.m. at the City/County Building, 400 Main Street, 6th Floor Conference Room. Any owner of property who wishes to make a complaint or appeal to the County Board of Equalization must appear before said Board at this time personally or by personal appearance of an agent for the owner bearing the owner’s written authorization. To schedule an appointment to appear before the Board, call (865) 215-2006 beginning May 25th through June 30 between the hours of 8:30 a.m. to 4:00 p.m. Please note the office will be closed on Monday, May 29th and Monday, June 19th to observe the Memorial Day and National Independence Holidays. Failure to appear and appeal an assessment will result in the assessment becoming final without further right of appeal.
John R. Whitehead
Knox County Property Assessor
NON-RESIDENT NOTICE
TO: AMANDA JEAN MILLIS
IN RE: DAYID BRIAN WALKER v AMANDA JEAN MILLIS
- 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, Tennessee 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
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
- 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
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
NON-RESIDENT NOTICE
TO: ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT
IN RE: MICHAEL A SMITH v ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT
- 206685-2
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 PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT, it is ordered that said defendant, ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with David J Otten, an Attorney whose address is PO Box 32211, 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 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 28th day of APRIL, 2023.
J Scott Griswold
Clerk and Master
NOTICE OF SUBSTITUTE TRUSTEE’S SALE
Default having been made in the payment of the debts and obligations secured to be paid by a certain Deed of Trust executed on January 4, 2019 by Don Lauderdale, as appears of record in the Register’s Office of Knox County, Tennessee instrument number 201901080041305, and the undersigned having been appointed Substitute Trustee by instrument having been recorded said Register’s office, and the owner of the debt secured, Jimmy Penrose, having requested the undersigned to advertise and sell the property described in and conveyed by said Deed of Trust, all of said indebtedness having matured by default in payment on the part of thereof, at the option of the owner, this is to give notice that the undersigned will, June 15, 2023 commencing at 10:45 AM at the Front Door of the Courthouse, Knoxville, Knox County, Tennessee proceed to sell at public outcry, to the highest and best bidder for cash, the following described property, to wit:
Situated in District (3) Three of Knox County, Tennessee and with the 21st Ward of the City of Knoxville, and being known and designated as Lot 68m Shea Addition to Knoxville, Tennessee, said property has a frontage of 55 feet on the east side of Reynolds Street and extends back southeasterly between parallel lines, 137 feet, more or less, to an alley, said premises bearing street address of 1810 Reynolds Street, Knoxville, Tennessee
Current Owner: Don Lauderdale
Tax Map ID# 094-GF003
Property Address: 1810 Reynolds Street, Knoxville, Tennessee
Other Interested Parties: Jimmy Penrose
This sale is subject to, without limitation, all matters shown on any applicable recorded plat; any unpaid taxes, any restrictive covenants, easements, or setback lines that may be applicable; any statutory right of redemption of any governmental agency, state or federal, any prior liens or encumbrances including those created by fixture filing or any applicable homeowners’ association dues or assessments; all claims or other matters, whether of records or not, which may encumber the purchaser’s title and any matter that an accurate survey of the premises might disclose.
Terms of Sale will be public auction for cash. The right is reserved to adjourn the day of the sale to another day, time, and place without further publication, upon announcement at the time and place for the sale set forth above. If you purchase a property at the foreclosure sale, the entire purchase price is due and payment at the conclusion of the auction in the form of certified/bank check made payable to or endorsed to Stephen H. Byrd, Attorney at Law. No personal checks will be accepted. To this end, you must bring sufficient funds to outbid the lender and any other bidders. Insufficient funds will not be accepted. Amounts received in excess of the winning bid will be refunded to the successful purchase at the time of the foreclosure deed is delivered.
The property is being sold with the express reservation that the sale is subject to confirmation by the lender or trust. The sale may be rescinded only by the Substitute Trustee at any time. If the Substitute Trustee rescinds the sale, the purchaser shall only be entitled to a return of any money paid towards the purchase price and shall have no other recourse. Once the purchaser tenders that purchase price, the Substitute Trustee may deem the sale final in which case the purchaser shall have no remedy. The real property will be sold AS, WHERE IS, with no warranties or representations of any kind, express or implied, including without limitation, warranties regarding condition of the property or marketability of title.
This office may be a debt collector. This may be an attempt to collect a debt and any information obtained may be used for that purpose.
SUBSTITUTE TRUSTEE:
Stephen H. Byrd, Attorney at Law
9051 Executive Park Drive
Suite 400
Knoxville, Tennessee 37923
(865) 250-1968
BunkyByrd@gmail.com
www.StephenHByrd.com
NON-RESIDENT NOTICE
STEVEN BALLEW -Vs- DONNA KAY BALLEW
Docket# 156186
IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant DONNA KAY BALLEW is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon DONNA KAY BALLEW.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by STEVEN BALLEW, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with LUKE SHIPLEY, Plaintiffs Attorney whose address is 800 S. GAY ST SUITE 700 KNOXVILLE, TN 37929, within thi1iy (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thi1iieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.
This the 14TH day of APRIL, 2023.
Mike Hammond
Clerk
Michelle Henry
Deputy Clerk
NOTICE TO CREDITORS
ESTATE OF PATSY J ADAMS
DOCKET NUMBER 87587-1
Notice is hereby given that on the 27 day of APRIL 2023, letters testamentary in respect of the Estate of PATSY J ADAMS who died March 29, 2023, were issued were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of APRIL, 2023.
ESTATE OF PATSY J ADAMS
PERSONAL REPRESENTATIVE(S)
KENNETH W ADAMS
4523 CLAIRSON DRIVE
KNOXVILLE, TN 37931
VICTORIA B TILLMAN ATTORNEY AT LAW
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF HELEN C AKARD
DOCKET NUMBER 87664-3
Notice is hereby given that on the 27 day of APRIL 2023, letters testamentary in respect of the Estate of HELEN C AKARD who died Feb 28, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of APRIL, 2023.
ESTATE OF HELEN C AKARD
PERSONAL REPRESENTATIVE(S)
FRANCES DILLARD THOMPFORDE; EXECUTRIX
3616 CIRCLE LAKE LANE
KNOXVILLE, TN. 37920
O E SCHOW, IV ATTORNEY AT LAW
P.O. BOX 900
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF NELL B BLAZER
DOCKET NUMBER 87200-1
Notice is hereby given that on the 26 day of APRIL 2023, letters testamentary in respect of the Estate of NELL B BLAZER who died Oct 25, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 26 day of APRIL, 2023
ESTATE OF NELL B BLAZER
PERSONAL REPRESENTATIVE(S)
ROBERT D BLAZER, JR.; EXECUTOR
3432 TEAL CREEK LANE
KNOXVILLE, TN. 37931
NOTICE TO CREDITORS
ESTATE OF ROY D BEELER
DOCKET NUMBER 87644-1
Notice is hereby given that on the 24 day of APRIL 2023, letters testamentary in respect of the Estate of ROY D BEELER 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 H) months from 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 ROY D BEELER
PERSONAL REPRESENTATIVE(S)
CYNTHIA BEELER CRUZE; CO-EXECUTRIX
5106 TRENTON ROAD
KNOXVILLE, TN. 37920
KRISTI BEELER SPURLING; CO-EXECUTRIX
7412 TEMPLE ACRES DRIVE
KNOXVILLE, TN. 37938
NOTICE TO CREDITORS
ESTATE OF JANET CAROL BRUHIN BUCK
DOCKET NUMBER 87665-1
Notice is hereby given that on the 27 day of APRIL 2023, letters testamentary in respect of the Estate of JANET CAROL BRUHIN BUCK who died Dec 4, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of APRIL, 2023.
ESTATE OF JANET CAROL BRUHIN BUCK
PERSONAL REPRESENTATIVE(S)
LOUISE BUCK; EXECUTOR
5606 BRIDGE HAMPTON DRIVE
POWELL, TN. 37849
NOTICE TO CREDITORS
ESTATE OF JUANITA PETREE CHURCH
DOCKET NUMBER 87647-1
Notice is hereby given that on the 24 day of APRIL 2023, letters testamentary in respect of the Estate of JUANITA PETREE CHURCH who died Dec 15, 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 JUANITA PETREE CHURCH
PERSONAL REPRESENTATIVE(S)
GARY LEE PETREE; EXECUTOR
1158 BISHOPS VIEW LANE
KNOXVILLE, TN. 37932
JOHN W ROUTH ATTORNEY AT LAW
3232 TAZEWELL PIKE
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF ROSARIO C CLAY
DOCKET NUMBER 87510-2
Notice is hereby given that on the 27 day of APRIL 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROSARIO C CLAY who died February 11, 2023, were issued were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of APRIL, 2023.
ESTATE OF ROSARIO C CLAY
PERSONAL REPRESENTATIVE(S)
JOHN E CLAY
2515 FOREST DRIVE
CHARLOTTE, NC 8211
ANGELIA M NYSTROM ATTORNEY AT LAW
1111 N NORTHSHORE DR, STE S-700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JOAN G CROSSLEY
DOCKET NUMBER 87603-3
Notice is hereby given that on the 27 day of APRIL 2023, letters testamentary in respect of the Estate of JOAN G CROSSLEY who died February 18, 2023, were issued were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of APRIL, 2023.
ESTATE OF ROBERT JEROME CROSSLEY
PERSONAL REPRESENTATIVE(S)
ROBERT JAMES CROSSLEY
503 COLONIAL RIDGE LANE
LENOIR CITY, TN 37772
BRADLEY C SAGRAVES ATTORNEY AT LAW
PO BOX 32631
KNOXVILLE, TN 37930
NOTICE TO CREDITORS
ESTATE OF ROBERT JEROME CROSSLEY
DOCKET NUMBER 87604-3
Notice is hereby given that on the 27 day of APRIL 2023, letters testamentary in respect of the Estate of ROBERT JEROME CROSSLEY who died March 4, 2023, were issued were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of APRIL, 2023.
ESTATE OF ROBERT JEROME CROSSLEY
PERSONAL REPRESENTATIVE(S)
ROBERT JAMES CROSSLEY
503 COLONIAL RIDGE LANE
LENOIR CITY, TN 37772
BRADLEY C SAGRAVES ATTORNEY AT LAW
PO BOX 32631
KNOXVILLE, TN 37930
NOTICE TO CREDITORS
ESTATE OF NANCY FAYE DOCKERY
DOCKET NUMBER 86966-1
Notice is hereby given that on the 28 day of APRIL 2023, letters administration in respect of the Estate of NANCY FAYE DOCKERY who died Aug 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 28 day of APRIL, 2023.
ESTATE OF NANCY FAYE DOCKERY
PERSONAL REPRESENTATIVE(S)
EARL DAVID JENKINS, III; ADMINISTRATOR
4273 WHISPING OAKS DRIVE
WINSTON SALEM, NC 27106
NOTICE TO CREDITORS
ESTATE OF LAURA ANITA HARRIS
DOCKET NUMBER 87631-3
Notice is hereby given that on the 27 day of APRIL 2023, letters testamentary in respect of the Estate of LAURA ANITA HARRIS who died Mar 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 27 day of APRIL, 2023.
ESTATE OF LAURA ANITA HARRIS
PERSONAL REPRESENTATIVE(S)
CONNIE HAMANN GLOVER; EXECUTRIX
291 JOHNSON ROAD
SELAH WA 98942
JULIE EISENHOWER ATTORNEY AT LAW
217 S PETERS ROAD
KNOXVILLE TN 37923
NOTICE TO CREDITORS
ESTATE OF BETTY ANN JONES
DOCKET NUMBER 87643-3
Notice is hereby given that on the 1 day of MAY 2023, letters testamentary in respect of the Estate of BETTY ANN JONES who died March 21, 2023, were issued were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1 day of MAY, 2023.
ESTATE OF BETTY ANN JONES
PERSONAL REPRESENTATIVE(S)
DEBORAH J HICKS
1356 AUTUMN KAYLA LANE
KNOXVILLE, TN 37918
WILLIAM R RAY ATTORNEY AT LAW
1356 PAPERMILL PONTE WAY
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF TERRY A KOTAS
DOCKET NUMBER 87660-2
Notice is hereby given that on the 27 day of APRIL 2023, letters testamentary in respect of the Estate of TERRY A KOTAS who died Dec 31, 2022, were issued were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of APRIL, 2023.
ESTATE OF TERRY A KOTAS
PERSONAL REPRESENTATIVE(S)
WILLIAM A KOTAAS
805 PONDER ROAD
KNOXVILLE, TN. 37923
SARAH E C MALIA ATTORNEY AT LAW
PO BOX 12395
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF MARY E LANE
DOCKET NUMBER 87680-1
Notice is hereby given that on the 1 day of MAY 2023, letters testamentary in respect of the Estate of MARY E LANE who died February 28, 2023, were issued were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1 day of MAY, 2023.
ESTATE OF MARY E LANE
PERSONAL REPRESENTATIVE(S)
KELLYE D LANE
8836 ROSEMONT BLVD
KNOXVILLE, TN 37923
BENET S THEISS ATTORNEY AT LAW
300 MONTVUE ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF WILLIAM PATRICK LEDBETTER
DOCKET NUMBER 87588-2
Notice is hereby given that on the 27 day of APRIL 2023, letters testamentary in respect of the Estate of WILLIAM PATRICK LEDBETTER who died October 16, 2022, were issued were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of APRIL, 2023.
ESTATE OF WILLIAM PATRICK LEDBETTER
PERSONAL REPRESENTATIVE(S)
DAVID LEDBETTER
408 HIGHLAND BOULEVARD
OAK POINT, TX 75068
ANNE M MCKINNEY ATTORNEY AT LAW
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF WILLIAM ALLEN LEE
DOCKET NUMBER 87646-3
Notice is hereby given that on the 24 day of APRIL 2023, letters administration in respect of the Estate of WILLIAM ALLEN LEE who died Jan 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 24 day of APRIL, 2023.
ESTATE OF WILLIAM ALLEN LEE
PERSONAL REPRESENTATIVE(S)
SUSAN HELMS TRENTHAM; ADMINISTRATRIX
209 TURNPIKE ROAD
MADISONVILLE, TN. 37354
MATTHEW MCDONALD ATTORNEY AT LAW
116 AGNES ROAD
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF CARROLL MCGINNIS AKA CARROLL WILLIAM MCGINNIS
DOCKET NUMBER 87677-1
Notice is hereby given that on the 1 day of MAY 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CARROLL MCGINNISS AKA CARROLL WILLIAM MCGINNIS who died October 4, 2022, were issued were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1 day of MAY, 2023.
ESTATE OF CARROLL MCGINNISS AKA CARROLL WILLIAM MCGINNIS
PERSONAL REPRESENTATIVE(S)
ANGELA OLIVIA WAMPLER
1785 OLD MIDWAY ROAD
LENIOR CITY, TN 37772
K RAY PINKSTAFF ATTORNEY AT LAW
PO BOX 31408
KNOXVILLE, TN 37930
NOTICE TO CREDITORS
ESTATE OF MIRIAM TRUAN MCINTOSH
DOCKET NUMBER 87500-1
Notice is hereby given that on the 24 day of APRIL 2023, letters administration in respect of the Estate of MIRIAM TRUAN MCINTOSH who died Dec 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 24 day of APRIL, 2023.
ESTATE OF MIRIAM TRUAN MCINTOSH
PERSONAL REPRESENTATIVE(S)
EUNICE T GOODWIN; ADMINISTRATRIX
1815 GREENWELL DRIVE
KNOXVILLE, TN. 37938
NOTICE TO CREDITORS
ESTATE OF RICHARD JOSEPH MEIER
DOCKET NUMBER 87403-3
Notice is hereby given that on the 26 day of APRIL 2023, letters administration in respect of the Estate of RICHARD JOSEPH MEIER 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 26 day of APRIL, 2023.
ESTATE OF RICHARD JOSEPH MEIER
PERSONAL REPRESENTATIVE(S)
HEATHER RIAL; ADMINISTRATRIX
9009 SHALLOWFORD ROAD
KNOXVILLE, TN. 37923
NOTICE TO CREDITORS
ESTATE OF JOYCE JUANITA MOORE
DOCKET NUMBER 87170-1
Notice is hereby given that on the 1 day of MAY 2023, letters testamentary in respect of the Estate of JOYCE JUANITA MOORE who died Aug 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 1 day of MAY, 2023.
ESTATE OF JOYCE JUANITA MOORE
PERSONAL REPRESENTATIVE(S)
JUDY LYNN THOMPSON; EXECUTRIX
2649 BIG RIVER OVERLOOK LANE
SEVIERVILLE, TN. 37879
NOTICE TO CREDITORS
ESTATE OF JOHNNIE MT MOUSER
DOCKET NUMBER 87685-3
Notice is hereby given that on the 1 day of MAY 2023, letters testamentary in respect of the Estate of JOHNNIE MT MOUSER who died Nov 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 1 day of MAY, 2023.
ESTATE OF JOHNNIE MT MOUSER
PERSONAL REPRESENTATIVE(S)
TRINA MOUSER POLSTON; EXECUTRIX
7429 PELLEAUX ROAD
KNOXVILLE, TN. 37938
NOTICE TO CREDITORS
ESTATE OF JEAN ERSKINE NOE
DOCKET NUMBER 87666-2
Notice is hereby given that on the 27 day of APRIL 2023, letters administration in respect of the Estate of JEAN ERSKINE NOE who died Jan 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 27 day of APRIL, 2023.
ESTATE OF JEAN ERSKINE NOE
PERSONAL REPRESENTATIVE(S)
RONALD E NOE; ADMINISTRATOR
3342 W WOLF VALLEY ROAD
CLINTON, TN. 37716
NOTICE TO CREDITORS
ESTATE OF BETTY JO PACE
DOCKET NUMBER 87670-3
Notice is hereby given that on the 27 day of ARPIL 2023, letters administration in respect of the Estate of BETTY JO PACE who died Dec 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 27 day of ARPIL, 2023.
ESTATE OF BETTY JO PACE
PERSONAL REPRESENTATIVE(S)
BRIDGET LEA JONES; CO-ADMINISTRATOR
1306 HIDDEN HILLS DRIVE
CLINTON, TN. 37716
JON DAVID PACE; CO-ADMINISTRATOR
6937 WHITEWATER ROAD
CORRYTON, TN. 37721
JAMES T NORMAND ATTORNEY AT LAW
30 KENTUCKY AVENUE
OAK RIDGE, TN. 37830
NOTICE TO CREDITORS
ESTATE OF REUBEN S PAYNE AKA REUBEN SAUNDERS PAYNE JR
DOCKET NUMBER 87590-1
Notice is hereby given that on the 27 day of APRIL 2023, letters testamentary in respect of the Estate of REUBEN S PAYNE AKA REUBEN SAUNDERS PAYNE JR who died January 16, 2023, were issued were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of APRIL, 2023.
ESTATE OF REUBEN S PAYNE AKA REUBEN SAUNDERS PAYNE JR
PERSONAL REPRESENTATIVE(S)
ELINOR P PAYNE
2323 DAWNS PASS
KNOXVILLE, TN 37919
VICTORIA B TILLMAN ATTORNEY AT LAW
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF LINDA MCCARTT PELUAU
DOCKET NUMBER 87663-2
Notice is hereby given that on the 27 day of APRIL 2023, letters administration in respect of the Estate of LINDA MCCARTT PELUAU who died Jan 18, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 27 day of APRIL, 2023.
ESTATE OF LINDA MCCARTT PELUAU
PERSONAL REPRESENTATIVE(S)
LEWIS PATRICK PELUAU; ADMINISTRATOR
2221 CAVALCADE ROAD
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF CHARLES D RANDALL
DOCKET NUMBER 87681-2
Notice is hereby given that on the 1 day of MAY 2023, letters testamentary in respect of the Estate of CHARLES D RANDALL who died September 12, 2022, were issued were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1 day of MAY, 2023.
ESTATE OF CHARLES D RANDALL
PERSONAL REPRESENTATIVE(S)
MARILYN H RANDALL
9121 CANDLEWOOD DRIVE
KNOXVILLE, TN 37923
JOEL D ROETTGER ATTORNEY AT LAW
PO BOX 1990
KNOXVILLE, TN 37907
NOTICE TO CREDITORS
ESTATE OF REVA L ROSS
DOCKET NUMBER 87673-3
Notice is hereby given that on the 28 day of APRIL 2023, letters testamentary in respect of the Estate of REVA L ROSS who died Feb 14, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 28 day of APRIL, 2023.
ESTATE OF REVA L ROSS
PERSONAL REPRESENTATIVE(S)
RICK A ROSS; EXECUTOR
5848 LAKESHORE DRIVE
TALLASSEE, TN. 37878
LEE POPKIN ATTORNEY AT LAW
1111 NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF THOMAS JEFFERSON RUTHERFORD
DOCKET NUMBER 87562-3
Notice is hereby given that on the 26 day of APRIL 2023, letters testamentary in respect of the Estate of THOMAS JEFFERSON RUTHERFORD who died November 16, 2022, were issued were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 26 day of APRIL, 2023.
ESTATE OF THOMAS JEFFERSON RUTHERFORD
PERSONAL REPRESENTATIVE(S)
KATRINA BENTON
6404 GATEWAY LANE
KNOXVILLE, TN 37920
JORDAN T NEWPORT ATTORNEY AT LAW
900 S GAY ST, STE 2100
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF JAMES R SAGE
DOCKET NUMBER 87601-3
Notice is hereby given that on the 1 day of MAY 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAMES R SAGE who died January 17, 2023, were issued were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1 day of MAY, 2023.
ESTATE OF JAMES R SAGE
PERSONAL REPRESENTATIVE(S)
STUART I CASSELL PR
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
STUART I CASSELL ATTORNEY AT LAW
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF ELIZABETH M SCHMIDT
DOCKET NUMBER 87001-3
Notice is hereby given that on the 1 day of MAY 2023, letters testamentary in respect of the Estate of ELIZABETH M SCHMIDT who died Sep 3, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1 day of MAY, 2023.
ESTATE OF ELIZABETH M SCHMIDT
PERSONAL REPRESENTATIVE(S)
MICHAEL L CONTI; EXECUTOR
1900 ST GREGORY’S COURT
KNOXVILLE, TN. 37931
NOTICE TO CREDITORS
ESTATE OF HOWARD F STANLEY
DOCKET NUMBER 87652-3
Notice is hereby given that on the 25 day of APRIL 2023, letters testamentary in respect of the Estate of HOWARD F STANLEY who died Nov 2, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25 day of APRIL, 2023.
ESTATE OF HOWARD F STANLEY
PERSONAL REPRESENTATIVE(S)
HOWARD F STANLEY, JR.; EXECUTOR
7104 FOX TRACE DRIVE
ROCKFORD, TN. 37853
NOTICE TO CREDITORS
ESTATE OF LARRY K. TAYLOR
DOCKET NUMBER 87655-3
Notice is hereby given that on the 26 day of APRIL 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LARRY K. TAYLOR who died Dec 31, 2022, were issued were issued to ALETHEA T. GOODMAN by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26 day of APRIL, 2023.
ESTATE OF LARRY K. TAYLOR
PERSONAL REPRESENTATIVE(S)
ALETHEA T. GOODMAN
8504 NEUBERT SPRINGS ROAD
KNOXVILLE, TN. 37920
DUSTIN S. CROUSE ATTORNEY AT LAW
9111 CROSS PARK DRIVE, SUITE D200
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF DIANNA L TERRY
DOCKET NUMBER 87654-2
Notice is hereby given that on the 26 day of APRIL 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DIANNA L TERRY who died November 1, 2022, were issued were issued to TAMMY L TERRY by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26 day of APRIL, 2023.
ESTATE OF DIANNA L TERRY
PERSONAL REPRESENTATIVE(S)
TAMMY L TERRY
6120 FLINT GAP ROAD
KNOXVILLE, TN. 37914
DUSTIN S CROUSE ATTORNEY AT LAW
9111 CROSS PARK DRIVE, SUITE D200
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF SHIRLEY JEAN WATTS
DOCKET NUMBER 87341-1
Notice is hereby given that on the 1 day of MAY 2023, letters administration in respect of the Estate of SHIRLEY JEAN WATTS who died May 7, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1 day of MAY, 2023.
ESTATE OF SHIRLEY JEAN WATTS
PERSONAL REPRESENTATIVE(S)
NAOMI OGLE; ADMINSTRATRIX
1918 KIMBERLIN HTS ROAD
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF JO ELLEN WEST
DOCKET NUMBER 87678-2
Notice is hereby given that on the 28 day of APRIL 2023, letters administration in respect of the Estate of JO ELLEN WEST 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
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from 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 APRIL, 2023.
ESTATE OF JO ELLEN WEST
PERSONAL REPRESENTATIVE(S)
JONATHAN WEST; ADMINISTRATOR
10020 HIGHGATE CIRCLE
KNOXVILLE, TN. 37931
ROBERT LEWIS STRAIGHT, III ATTORNEY AT LAW
1341 BRANTON BLVD, SUITE 105
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF LINDA K. BIBLE
DOCKET NO. 87651-2
Notice is hereby given that on the 9th day of May, 2023, Letters of Testamentary in respect to the Estate of Linda K. Bible, deceased, who died on April 12, 2023, were issued to the undersigned by the Chancery Court, Probate Division, for Knox County, Tennessee.
All persons, resident and non-resident, having claims, matured or unmatured against his Estate are required to file the same in triplicate with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (I) or (2), otherwise their claim 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 the first publication as described in (!)(A); or
(2) Twelve (12) months from the Decedent’s date of death.
This the 9th day of May, 2023.
ESTATE OF LINDA BIBLE
PERSONAL REPRESENTATIVE(S)
TINA DAVIS
284 GREENBRIER RD
TALBOTT, TN 37877
SCOTT B HAHN, ATTORNEY
5344 N BROADWAY, SUITE 101
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF MARCIA KAY BUCKELS
DOCKET NUMBER 87738-2
Notice is hereby given that on the 8 day of MAY 2023, letters administration in respect of the Estate of MARCIA KAY BUCKELS 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 8 day of MAY, 2023.
ESTATE OF MARCIA KAY BUCKELS
PERSONAL REPRESENTATIVE(S)
LOREN SCOTT BUCKELS; ADMINISTRATOR
2942 SILVER BROOK LANE
MARYVILLE, TN. 37803
NOTICE TO CREDITORS
ESTATE OF DAVID WILSON BURNETT
DOCKET NO. 87612-2
Notice is hereby given that on the 4 day of May 2023, letters testamentary in respect of the Estate of DAVID WILSON BURNETT who died March 18, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4 day of May 2023.
ESTATE OF DAVID WILSON BURNETT
PERSONAL REPRESENTATIVE
KIMBERLY B CAVALARIS
6508 WASHINGTON PIKE
KNOXVILLE, TN 37918
KENDRA SUE BURNETT MCKNIGHT
3256 WHISPERING OAKS DRIVE
KNOXVILLE, TN 37938
DANNY P DYER ATTORNEY
PO BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF SANDRA H COOPER
DOCKET NUMBER 87623-1
Notice is hereby given that on the 8 day of MAY 2023, letters of administration c.t.a in respect of the Estate of SANDRA H COOPER who died Jan 21, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first 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 8 day of MAY, 2023.
ESTATE OF SANDRA H COOPER
PERSONAL REPRESENTATIVE(S)
DAMIEN W COOPER; ADMINISTRATOR CTA
923 PEACHTREE NE
ATLANTA, GA 30309
THOMAS R RAMSEY, III ATTORNEY AT LAW
550 W MAIN STREET, SUITE 310
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF TOMMY ELBERT EDMONDS
DOCKET NUMBER 87742-3
Notice is hereby given that on the 9 day of MAY 2023, letters testamentary in respect of the Estate of TOMMY ELBERT EDMONDS who died Jun 22, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 9 day of MAY, 2023.
ESTATE OF TOMMY ELBERT EDMONDS
PERSONAL REPRESENTATIVE(S)
TOMMY EDWIN EDMONDS; EXECUTOR
208 JACKSON HILLS DRIVE
MARYVILLE, TN. 37804
NOTICE TO CREDITORS
ESTATE OF JIMMY E FARMER
DOCKET NUMBER 87607-3
Notice is hereby given that on the 8 day of MAY 2023, letters testamentary in respect of the Estate of JIMMY E FARMER 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
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 8 day of MAY, 2023.
ESTATE OF JIMMY E FARMER
PERSONAL REPRESENTATIVE(S)
GINGER EVANS; EXECUTRIX
2428 SMITH SCHOOL ROAD
KNOXVILLE TN 37914
NOTICE TO CREDITORS
ESTATE OF MARGIE ISBELL GAMMON
DOCKET NUMBER 87719-1
Notice is hereby given that on the 5 day of MAY 2023, letters testamentary in respect of the Estate of MARGIE ISBELL GAMMON who died Feb 27, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 5 day of MAY, 2023.
ESTATE OF MARGIE ISBELL GAMMON
PERSONAL REPRESENTATIVE(S)
ROBERT LOGAN DEVEREAUX; EXECUTOR
1222 BELLE POND AVENUE
KNOXVILLE, TN. 37932
NOTICE TO CREDITORS
ESTATE OF SCOTT THOMAS GARRARD
DOCKET NUMBER 87237-2
Notice is hereby given that on the 9 day of MAY 2023, letters administration in respect of the Estate of SCOTT THOMAS GARRARD who died Oct 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 9 day of MAY, 2023.
ESTATE OF SCOTT THOMAS GARRARD
PERSONAL REPRESENTATIVE(S)
CHARLES I HOUSTON; ADMINISTRATOR
408 BANTRY LANE
KNOXVILLE, TN. 37934
KELLY GUYTON FRERE ATTORNEY AT LAW
1001 E BROADWAY
LENOIR CITY, TN. 37771
NOTICE TO CREDITORS
ESTATE OF CHARLES V. HARDIN
DOCKET NO. 87634-3
Notice is hereby given that on the 2 day of May 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CHARLES V. HARDIN who died October 23, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 2 day of May 2023.
ESTATE OF CHARLES V. HARDIN
PERSONAL REPRESENTATIVE(S)
CARL A. HARDIN
615 MOUNTAIN PASS LANE
KNOXVILLE, TN 37923
STEPHEN L. CARPENTER ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF PEGGY A HARRISON
DOCKET NUMBER 87711-2
Notice is hereby given that on the 4 day of MAY 2023, letters testamentary in respect of the Estate of PEGGY A HARRISON who died Feb 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 4 day of MAY, 2023.
ESTATE OF PEGGY A HARRISON
PERSONAL REPRESENTATIVE(S)
PATRICIA H BYRUM; EXECUTRIX
767 ECHO HILL WAY
MARYVILLE, TN. 37801
NOTICE TO CREDITORS
ESTATE OF JIMMY CHAN HONG
DOCKET NUMBER 87720-2
Notice is hereby given that on the 5 day of MAY 2023, letters testamentary in respect of the Estate of JIMMY CHAN HONG who died Feb 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 5 day of MAY, 2023.
ESTATE OF JIMMY CHAN HONG
PERSONAL REPRESENTATIVE(S)
DELORES CANIZALES; EXECUTRIX
5320 BRAZELTON ROAD
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF JANICE KAY HOPPER
DOCKET NUMBER 87687-2
Notice is hereby given that on the 1 day of MAY 2023, letters testamentary in respect of the Estate of JANICE KAY HOPPER who died Aug 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 1 day of MAY, 2023.
ESTATE OF JANICE KAY HOPPER
PERSONAL REPRESENTATIVE(S)
DANIEL HOPPER; CO-EXECUTOR
5500 FOUNTAIN GATE ROAD
KNOXVILLE, TN. 37918
TIMOTHY HOPPER; CO-EXECUTOR
5225 MALIBU DRIVE
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF VIRGINIA DARE HUDSON
DOCKET NO. 87613-3
Notice is hereby given that on the 3rd day of May 2023, letters testamentary in respect of the Estate of VIRGINIA DARE HUDSON who died November 17, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of May 2023.
ESTATE OF VIRGINIA DARE HUDSON
PERSONAL REPRESENTATIVE(S)
WILLIAM D HUDSON
8312 WHITE ASH LANE
KNOXVILLE, TN 37919
EDWARD L SUMMERS ATTORNEY
5401 KINGSTON PIKE, SUITE 130
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF BEVERLY STEPHENSON HUDSON
DOCKET NO. 87705-2
Notice is hereby given that on the 10 day of May 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BEVERLY STEPHENSON HUDSON who died February 20, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10 day of May 2023.
ESTATE OF BEVERLY STEPHENSON HUDSON
PERSONAL REPRESENTATIVE(S)
DAVID S. HUDSON
900 LAKE HAVEN ROAD
KNOXVILLE, TN 37934
MATTHEW T. MCDONALD ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF BETTY HELEN HUNT
DOCKET NO. 87628-3
Notice is hereby given that on the 3 day of May 2023, letters testamentary in respect of the Estate of BETTY HELEN HUNT who died December 18, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3 day of May 2023.
ESTATE OF BETTY HELEN HUNT
PERSONAL REPRESENTATIVE
PHYLLIS HUNT
3320 GUINN RD
KNOXVILLE, TN 37931
SARAH R JOHNSON ATTORNEY
11907 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF MARY SUE HUTCHINS
DOCKET NO. 87688-3
Notice is hereby given that on the 11 day of May, 2023, letters testamentary in respect to the Estate of MARY SUE HUTCHINS who died December 10, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk 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 11 day of May, 2023.
ESTATE OF MARY SUE HUTCHINS
PERSONAL REPRESENTATIVE(S)
DAVID A. HUTCHINS
1204 WHITOWER DRIVE
KNOXVILLE, TN 37919
JOEL D. ROETTGER, ATTORNEY AT LAW
P.O. BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF ROBERT G KERLEY
DOCKET NUMBER 87589-3
Notice is hereby given that on the 27 day of APRIL 2023, letters testamentary in respect of the Estate of ROBERT G KERLEY who died February 2, 2023, were issued were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 27 day of APRIL, 2023.
ESTATE OF ROBERT G KERLEY
PERSONAL REPRESENTATIVE PAUL KERLEY
PO BOX 578303
CHICAGO, IL 60657
VICTORIA B TILLMAN ATTORNEY AT LAW
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF LAURA L. LYKE
DOCKET NO. 87661-3
Notice is hereby given that on the 11 day of May, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LAURA L. LYKE who died December 27, 2022 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the day of 11 May,2023.
ESTATE OF LAURA L. LYKE
PERSONAL REPRESENTATIVE SHAWN D. LYKE
7116 STONE MILL DRIVE
KNOXVILLE, TN 37919
KEITH H. BURROUGHS, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
P.O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF GEORGE J MAHAVEN, JR.
DOCKET NUMBER 86881-3
Notice is hereby given that on the 4 day of MAY 2023, letters testamentary in respect of the Estate of GEORGE J MAHAVEN, JR. who died Aug 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 4 day of MAY, 2023.
ESTATE OF GEORGE J MAHAVEN, JR.
PERSONALREPRESENTATIVE(S)
STEPHANIE HENSLEY; EXECUTRIX
252 RHODES ROAD
NEW MARKET, TN. 37820
NOTICE TO CREDITORS
ESTATE OF BETTYE JANE PENUEL MARTIN
DOCKET NO. 87577-3
Notice is hereby given that on the 5 day of May 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BETTYE JANE PENUEL MARTIN who died January 28, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 5 day of May 2023.
ESTATE OF BETTYE JANE PENUEL MARTIN
PERSONAL REPRESENTATIVE JULIE A RICE
1180 WINDING WAY DR
KNOXVILLE, TN 37923
JULIE A RICE ATTORNEY
1180 WINDING WAY DR
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF SAMUEL YOUNG MAYO
DOCKET NUMBER 87431-1
Notice is hereby given that on the 9 day of MAY 2023, letters testamentary in respect of the Estate of SAMUEL YOUNG MAYO who died Jan 12, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 9 day of MAY, 2023.
ESTATE OF SAMUEL YOUNG MAYO
PERSONAL REPRESENTATIVE(S)
KATHERINE BELLE MAYO; CO-EXECUTRIX
2 COLLIER ROAD NW, UNIT 5
ATLANTA, GA 30309
ALICE ANN MAYO BERGER; CO-EXECUTRIX
103 CEDAR AVENUE
CONSHOHOCKEN, PA 19428
PATTI JANE LAY ATTORNEY AT LAW
4617 CHAMBLISS AVENUE
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF JAMES ARTHUR MCKINNEY
DOCKET NUMBER 87574-3
Notice is hereby given that on the 4 day of MAY 2023, letters administration in respect of the Estate of JAMES ARTHUR MCKINNEY who died Mar 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 4 day of MAY, 2023.
ESTATE OF JAMES ARTHUR MCKINNEY
PERSONAL REPRESENTATIVE(S)
LUANN SANTELLI; ADMINISTRATRIX
49 THOMSON ROAD
WEST HARTFORD, CT 06107
STUART I CASSELL ATTORNEY AT LAW
707 MARKET STREET
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF HARRY ERNEST MCKINNEY JR
DOCKET NUMBER 87695-1
Notice is hereby given that on the 8 day of MAY 2023, letters administration in respect of the Estate of HARRY ERNEST MCKINNEY JR 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 8 day of MAY, 2023.
ESTATE OF HARRY ERNEST MCKINNEY JR
PERSONAL REPRESENTATIVE(S)
LISA MCKINNEY MCNABB; ADMINISTRATRIX
105 RIDGEBARK LANE
LENIOR CITY, TN 37772
NOTICE TO CREDITORS
ESTATE OF RAY EDWARD MCNEIL
DOCKET NO. 87618-2
Notice is hereby given that on the 5 day of May 2023, letters testamentary in respect of the Estate of RAY EDWARD MCNEIL who died January 18, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 5 day of May 2023.
ESTATE OF RAY EDWARD MCNEIL
PERSONAL REPRESENTATIVE(S)
PHILLIP EDWARD MCNEIL
3608 TREVI ROAD
KNOXVILLE, TN 37918
GAIL F WORTLEY ATTORNEY
3715 POWERS STREET
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF RHONDA J MINOR
DOCKET NUMBER 87537-2
Notice is hereby given that on the 1 day of MAY 2023, letters administration in respect of the Estate of RHONDA J MINOR who died Dec 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 1 day of MAY, 2023.
ESTATE OF RHONDA J MINOR
PERSONAL REPRESENTATIVE(S)
NACIRA HALL; CO-ADMINISTRATOR
3100 LAKE BROOK BLVD, APT 142
KNOXVILLE, TN. 37909
DARYL MINOR; CO-ADMINISTRATOR
8414 CARL VALENTINE CIRCLE
KNOXVILLE, TN. 37931
NOTICE TO CREDITORS
ESTATE OF MARGARET JANA ORTSTADT
DOCKET NO. 87630-2
Notice is hereby given that on the 8 day of May, 2023, letters of administration in respect of the Estate of MARGARET JANA ORTSTADT who died November 29, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date 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 dale of death.
This the 8 day of May, 2023.
ESTATE OF MARGARET JANA ORTSTADT
PERSONAL REPRESENTATIVE(S)
BARBARA ELLEN COLLINS
2604 KELLER BEND RD.
KNOXVILLE, TN 37922
WAYNE WYKOFF, ATTORNEY
P.O. BOX 31526
KNOXVILLE, TN 37930
NOTICE TO CREDITORS
ESTATE OF KENNETH RAY RUSSELL, II
DOCKET NO 87563-1
Notice is hereby given that on the 2 day of May, 2023, Letters of Administration in respect to the estate of KENNETHY RUSSELL, II, who died on 12-20- 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication, or
(B) Sixty (60) days from the date of the creditor actually received a copy of the notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that if four (4) months from the date of the first publication as described in (1) (A), or
(2) Twelve (12) months from the decedent’s date of death.
This the 2 day of May, 2023.
ESTATE OF KENNETH RAY RUSSELL, II
PERSONAL REPRESENTATIVE(S)
MICKEY S. UNDERWOOD
155 CROSS CREEK ROAD
MARYVILLE, TN 37807
WILLIAM R. RAY, ATTORNEY
1356 PAPERMILL POINTE WAY
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF BETTYE CAROL SISCO
DOCKET NO. 86748-2
Notice is hereby given that on the 4 day of May 2023, letters of administration in respect of the Estate of BETTYE CAROL SISCO who died February 19, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4 day of May 2023.
ESTATE OF BETTYE CAROL SISCO
PERSONAL REPRESENTATIVE
MARGARET PERKINS
213 HOMEWOOD AVENUE
GREENSBORO, NC 27403
S DAVID LIPSEY ATTORNEY
1430 ISLAND HOME AVENUE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF CHARLES LESTER SISK, JR.
DOCKET NUMBER 87750-2
Notice is hereby given that on the 10 day of MAY 2023, letters testamentary in respect of the Estate of CHARLES LESTER SISK, JR. who died Apr 5, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(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 MAY, 2023.
ESTATE OF CHARLES LESTER SISK, JR.
PERSONAL REPRESENTATIVE(S)
JAYME OWNBY; EXECUTOR
7113 ROCKINGHAM DRIVE
KNOXVILLE, TN. 37909
NOTICE TO CREDITORS
ESTATE OF SHIRLEY A SLIMP
DOCKET NUMBER 87731-1
Notice is hereby given that on the 8 day of MAY 2023, letters testamentary in respect of the Estate of SHIRLEY A SLIMP who died Jan 28, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 8 day of MAY, 2023.
ESTATE OF SHIRLEY A SLIMP
PERSONAL REPRESENTATIVE(S)
JOSHUA SPANGLER; EXECUTOR
2061 MALONE ROAD
LOUDON, TN. 37774
NOTICE TO CREDITORS
ESTATE OF INGE MEYRING SMITH
DOCKET NO. 87659-1
Notice is hereby given that on the 10 day of May, 2023, letters testamentary in respect of the Estate of INGE MEYRING SMITH who died November 5, 2022 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10 day of May,2023.
ESTATE OF INGE MEYRING SMITH
PERSONAL REPRESENTATIVE(s)
INGELEIN SMITH MYERS
1800 RUDDER LANE
KNOXVILLE, TN 37919
SARAH E.C. MALIA ATTORNEY AT LAW
P.O. BOX 12395
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF HARRY LEE SPENCER JR
DOCKET NUMBER 87486-2
Notice is hereby given that on the 8 day of MAY 2023, letters administration in respect of the Estate of HARRY LEE SPENCER JR who died Oct 21, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 8 day of MAY, 2023.
ESTATE OF HARRY LEE SPENCER JR
PERSONAL REPRESENTATIVE(S)
JOSH SPENCER; ADMINISTRATOR
6324 RUGGLES FERRY DRIVE
KNOXVILLE, TN 37924
NOTICE TO CREDITORS
ESTATE OF FLOYD EUGENE TAYLOR SR.
DOCKET NO. 87610-3
Notice is hereby given that on the 8 day of May 2023, letters testamentary in respect of the Estate of FLOYD EUGENE TAYLOR SR. who died October 16, 2022 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(l)(A) Four (4) months from 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 (l)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 8 day of May 2023.
ESTATE OF FLOYD EUGENE TAYLOR SR.
PERSONAL REPRESENTATIVE
FLOYD EUGENE TAYLOR JR
518 LIGHT HOUSE STREET
KNOXVILLE, TN 37923
REBECCA BELL JENKINS, ATTORNEY
9724 KINGSTON PIKE, SUITE 202
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF GARY MITCHELL TRUSLER, SR.
DOCKET NO. 87706-3
Notice is hereby given that on the 10 day of May 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GARY MITCHELL TRUSLER, SR. who died were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10 day of May 2023.
ESTATE OF GARY MITCHELL TRUSLER, SR. P
ERSONAL REPRESENTATIVE(S)
GARRETT M. TRUSLER
7682 CALLOW COVE LANE
POWELL, TN 37849
MATTHEW T. MCDONALD ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF GEORGE D WEALTHSBY JR
DOCKET NUMBER 87700-3
Notice is hereby given that on the 8 day of MAY 2023, letters administration in respect of the Estate of GEORGE D WEALTHSBY JR who died Dec 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 8 day of MAY, 2023.
ESTATE OF GEORGE D WEALTHSBY JR
PERSONAL REPRESENTATIVE(S)
ROSE WEALTHSBY; ADMINISTRATRIX
3104 DEERLAKE DRIVE
KNOXVILLE TN 37912
NOTICE TO CREDITORS
ESTATE OF BEN DAVID WEBSTER AKA BEN D. WEBSTER
DOCKET NO. 87609-2
Notice is hereby given that on the 8 day of May 2023, letters testamentary in respect of the Estate of BEN DAVID WEBSTER AKA BEN D. WEBSTER who died March 14, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (l)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 8 day of May 2023.
ESTATE OF BEN DAVID WEBSTER AKA BEN D. WEBSTER
PERSONAL REPRESENTATIVE(S)
LEORA W. HOLDER
3549 GREYWOLFE DRIVE
KNOXVILLE, TN 37921
REBECCA BELL JENKINS, ATTORNEY
9724 KINGSTON PIKE, SUITE 202
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF CAROLYN F WILKERSON
DOCKET NUMBER 87596-1
Notice is hereby given that on the 8 day of MAY 2023, letters testamentary in respect of the Estate of CAROLYN F WILKERSON who died Mar 7, 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
(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 8 day of MAY, 2023.
ESTATE OF CAROLYN F WILKERSON
PERSONAL REPRESENTATIVE(S)
CYNTHIA DAWN WILKERSON; EXECUTRIX
6505 KINCANNON COURT
KNOXVILLE, TN. 37918
EVAN M NEWMAN ATTORNEY AT LAW
P.O. BOX 6
RUTLEDGE, TN. 37861
misc. notices
PUBLIC NOTICE
Abandoned vehicles listed will be sold at auction. Please contact Knox County property management at property.management.global@knoxcounty.org for information on pick up or sale.
3/27/2023 ACURA ILX 19VDE1F77EE010416
3/27/2023 PONTIAC GRAND AM 1G2NF52TXYM856312
3/27/2023 VOLKSWAGON GTI 9BWPG61JX14054765
3/27/2023 DODGE RAM 1500 1B7HC16X9WS551271
3/27/2023 CHEVROLET NOVA 1X27D2W276935
3/27/2023 CHEVROLET SILVERADO 1GCDC14KXNZ108328
3/27/2023 HYUNDAI ELANTRA KMHDN45D61U222294
3/27/2023 FORD EXPEDITION 1FMPU18L7XLC35927
4/5/2023 TOYOTA COROLLA 1NXBR32E63Z048569
4/5/2023 FORD FOCUS 1FAFP36381W290372
4/5/2023 NISSAN TITAN 1N6BA06A75N550163
4/5/2023 ACURA MDX 2HNYD18853H332104
4/5/2023 CHEVROLET 1500 NO VIN
4/5/2023 MITSUBISHI ECLIPSE 4A3AX35G6WE046402
4/5/2023 CHRYSLER TOWN COUNTRY 2A8MR44H98R620792
4/5/2023 VOLVO C90 YV4982CZ3A1542501
4/5/2023 HYUNDAI SONATA KMHWF35H03A900027
4/5/2023 BMW X5 5UXFB535X6LV23962
4/5/2023 FORD F150 1FTEX15N3MKA51224
4/5/2023 NISSAN ALTIMA 1N4AL3AP5EC174084
4/5/2023 MINI COOPER WMWRC33546TJ79171
4/5/2023 CHEVROLET VAN 1GCFG29R1V1007320
4/5/2023 CHEVROLET MALIBU 1G1NE52J33M638548
4/5/2023 CHEVROLET VAN 1GBEG25H3G7106654
4/5/2023 MITSUBISHI MIRAGE ML32A4HJ0EH002417
4/5/2023 NISSAN TITAN 1N6AA06B64N592410
4/5/2023 SATURN VUE 5GZCZ23D96S834499
4/5/2023 CHEVROLET HHR 3GNBABFW8BS513402
4/5/2023 LINCOLN TOWN CAR 1LNHM82W4YY880250
4/5/2023 ALLEGRO CAMPER NO VIN
4/5/2023 CHRYSLER PACFICA 2C8GM684X4R504207
4/5/2023 CADILLAC CTS 1G6DP567750234645
4/5/2023 TITAN TRAILER NO VIN
Legal Section 94
Knox County will receive bids for the following items & services:
Bid 3425, Serving Line Equipment (re-bid), due 6/14/23
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
Application for title:
ASHTON BLACK hereby serves notice that he/she intends to apply for a title on a vehicle described as follows: 2003 BUICK PRK, Vehicle Identification Number 1G4CU541834147712. Any and all parties holding an interest in said vehicle must contact ASHTON BLACK by certified mail, return receipt requested, within ten (10) business days of the date of this publication to 1614 SHIRLEY WAY, KNOXVILLE, TN 37909,
NOtice of Lien SAle
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday June 8th, 2023 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.
2017 CHEVY 1G1ZB5ST8HF238900
2000 CHEVY 2G1WF52E2Y9322499
2008 CHEVY 2G1WB58K489239472
2005 DODGE 2D4FV48V15H669922
2009 HONDA 1HGCS1B86AA001652
2015 HYUNDAI 5NPE24AF5FH126926
2010 HYUNDAI KMHCM3AC9AU173758
2008 HONDA JHERE48538C006291
1995 JEEP 1J4GZ58S8SC742973
2011 MAZDA JM1BL1UF6B1381483
2003 MITSUBISHI 4A3AC44G93E155807
2010 TOYOTA 4T4BF3EK1AR016254
2017 TRAILER 16VDX1624H5068834
2007 VOLVO YV1RS592072643654
1998 BUICK 1G4HR52K9WH461630
2006 CHEVY 3GCEC14V36G192169
2010 CHRYSLER 2C3CA6CT2AH126042
1995 CHRYSLER 2C3HD56TXSH701590
2016 CHRYSLER 1C3CCCBG2GN134378
2006 DODGE 1B3HB28B37D568780
2004 FORD 1FAFP53U84A104954
2005 FORD 1FAFP25155G178798
2001 HONDA 1HGCG22411A036717
2011 HYUNDAI 5XYZGDAB7BG070408
2022 HONDA 2HGFE2F5XNH514839
2002 HONDA 1HGEM21912L042893
2006 HONDA 5FNRL38646B425465
2000 INFINITY JNKCA31AXYT209208
2000 LEXUS JT8BD68S6Y0085586
2010 MAZDA JM1BL1SGXA1205742
2005 MERCEDES WDBUF65J45A720437
2000 MERCURY 2MEFM74W8YX737559
2004 MERCURY 1MEFM58U84A613291
2009 NISSAN 3N1BC13E79L472406
2007 NISSAN 5N1BV28U57N121435
2009 NISSAN 3N1AB61E49L692391
2004 NISSAN 5N1AA08B24N724333
2005 NISSAN JN8AZ08W35W427250
2003 PONTIAC 1G2NW12E43C229680
1998 SATURN 1G8ZH5286XZ203197
2007 SUBARU JF1SG65657H734896
1998 TOYOTA JT3GN86R0W0086301
2009 TOYOTA JTLZE4FE6A1115320
2009 TOYOTA 4T4BE46K39R121381
2005 TOYOTA 5TDZA22C25S230764
1997 TOYOTA 4T1BF12B3VU177875