[pdf-embedder url=”https://www.knoxfocus.com/wp-content/uploads/2023/05/FY-24-Proposed-Budget-Knox-County.pdf” title=”FY 24 Proposed Budget – Knox County”]

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

  1. 206033-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant AMANDA JEAN MILLIS, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon AMANDA JEAN MILLIS it is ordered that said defendant, AMANDA JEAN MILLIS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Konner F Brabson, an Attorney whose address is P.O. Box 70, Greenville, TN 37744 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division I 400 Main Street, Knoxville, 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

  1. 205980-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ALL UNKNOWN HEIRS OF GEORGE A GUYER, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ALL UNKNOWN HEIRS OF GEORGE A GUYER, it is ordered that said defendant, ALL UNKNOWN HEIRS OF GEORGE A GUYER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Patty Whitehead, an Attorney whose address is 3145 Avalon Ridge Place, Suite 100, Peachtree Corners, GA 30071 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B Armstrong Jr at the Knox County Chancery Court, Division II 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 24th day of April, 2023.

 

J Scott Griswold

Clerk and Master

 

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

  1. 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