Court Notices

 

NON-RESIDENT NOTICE

 

IN THE JUVENILE COURT FOR KNOX COUNTY

 

TO: JOHN BELL

IN RE: JOHN JAR’CAVIOUS BELL

 

IN THE JUVENILE COURT FOR KNOX COUNTY, TENNESSEE

 

In this cause appearing from the verified petition filed the Respondent, JOHN BELL, is a non­ resident of the State of Tennessee, or whose whereabouts cannot be located upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JOHN BELL.

IT IS ORDERED that said Respondent file an Answer with the Clerk for the Knox County, Tennessee Juvenile Court and with Ben H. Houston II, an Attorney whose address is 3217 Garden Drive, Knoxville, TN 37918 within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Judge Timothy Irwin of the Knox County Juvenile Court, 3323 Division Street, Knoxville, TN 37919. This notice will be published in the Cincinnati Court Index, a newspaper of general circulation in Hamilton County, Ohio and also in the Knoxville Focus Newspaper, a newspaper of general circulation in Knox County, Tennessee for four (4) consecutive weeks.

This the 5 day of May, 2022.

Charles D. Susano III

Clerk for the Knox County Juvenile Court

 

 

NON-RESIDENT NOTICE

 

STATE OF TENNESSEE

IN THE CHANCERY COURT OF SEVIER COUNTY, TENNESSEE

 

  1. 22-4-100

IN RE: ADOPTION OF FEMALE CHILD SERENITY FAYTHE LACKEY, DOB: 5/29/2009

SHAWN JUSTIN REED AND ASHLEY MICHELLE REED, Petitioners   VS.

LARRY TRAVIS LACKEY, Respondent

 

In this cause, it appearing from the Complaint, which is sworn to, that the defendant, LARRY TRAVIS LACKEY is a non-resident of the State of Tennessee, or his whereabouts cannot be ascertained so that ordinary process cannot be served upon him, it is ordered that said defendant file an answer with the Chancery Court of Sevier County, Tennessee, and a copy with Plaintiffs Attorney, Travis D. Patterson, whose address is, PO Box 70586, Knoxville, TN 37938, within thirty (30) days of the last date of publication, exclusive of the day of publication, or a judgment by default may be entered and the cause set for hearing ex parte at the Chancery Courtroom, Sevier County Courthouse, 125 Court Avenue, Room 108W, Sevierville, TN 37862; further, that failure to answer before or appear on that date will result in Terminating his Parental Rights and an Entry of a Final Decree of Adoption. This notice will be published in the Knoxville Focus for four successive weeks.

This 5th day of May 2022.

CAROLYN P. McMAHAN

Clerk and Master

 

BARBARA H. ATCHLEY

Deputy Clerk and Master

 

Attorney for Plaintiffs:

Travis D. Patterson

 

NON-RESIDENT NOTICE

 

TO: ROBERT GENE LAMB;

IN RE: VERONICA R. JOHNSON VS. ROBERT GENE LAMB

  1. 204422-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ROBERT GENE LAMB, 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 ROBERT GENE LAMB, it is ordered that said defendant, ROBERT GENE LAMB, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Samuel B. Tipton, an Attorney whose address is 611 S. Washington Street Maryville, Tennessee 37804 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 2nd day of May, 2022.

 

Howard G. Hogan

Clerk and Master

 

ORDER OF SERVICE BY PUBLICATION

 

IN THE CHANCERY COURT FOR GRAINGER COUNTY, TENNESSEE

 

IN RE: Ava Andrea Nicely,

D.O.B. 05/20/2015

Randy Craig Nicely and

Tammy Faye Nicely,

 

Petitioners.

Jeremy Andrew Nicely and

Brittney Colquett Nicely,

Respondents.

 

No. 2022-CH-17

ORDER OF SERVICE BY PUBLICATION

This case is before the Court on Petitioners’ Motion for Service by Publication pursuant to T. C. A.§ 21-1-203 and T. C. A.§ 21-1-204. The Motion is well taken and should be granted.

Accordingly, it is therefore ORDERED that publication of this order be made for four (4) consecutive weeks in the Knoxville Focus, a newspaper published in Knox County, Tennessee, and that the Respondents, Jeremy Andrew Nicely and Brittney Colquett Nicely, be given notice therein that they are hereby REQUIRED to answer or otherwise respond to the Petition filed in this case within thirty (30) days from the date of the fourth (4th) weekly publication of this Order; and that should the Respondent fail then they shall be deemed to have received actual notice hereof and default may be taken against them at a hearing for the termination of their parental rights and the adoption of said child in the Chancery Court for Grainger County, Tennessee on the 11th day of July, 2022, at 9:00 a.m. in the Grainger County Justice Center, Rutledge, Tennessee.

Entered this 12 day of April, 2022

Approved for Entry:

  1. E. Forgety

Chancellor

 

 

Evan M. Newman, BPR# 035269 Attorney for the Petitioners

  1. 0. Box 6

Rutledge, Tennessee 37861

(865) 828-3111

 

NON-RESIDENT NOTICE

 

TO: CHRISTY MICHELLE LAY-JONES;

IN RE: STEVEN WAYNE JONES V. CHRISTY MICHELLE LAY-JONES

  1. 204700-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant CHRISTY MICHELLE LAY-JONES ,  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 CHRISTY MICHELLE LAY­ JON ES, it is ordered that said defendant, CHRISTY MICHELLE LAY-JONES , file an answer  with  the Clerk and Master  of the Chancery  Court  at  Knoxville, Tennessee and with Joshua W. Leach, an Attorney  whose  address  is  8  Emory  Place  Knoxville,  TN 37917 within thirty (30) days of the  last date of publication  or a  judgment  by default  will be taken against you and the cause will be set for hearing  Ex-Parte  as  to you  before Chancellor  Christopher D. Heagerty  at  the Knox County Chancery  Court, Division  III, 400 Main Street, Knoxville , Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 18th day of May, 2022.

 

Howard G. Hogan

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: SHERRARA LA VENE SCOTT FRANCIS;

 

IN RE: TITCHENNAL DEVON FRANCIS v. SHERRARA LA VENE SCOTT FRANCIS

  1. 204037-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant SHERRARA LA VENE SCOTT FRANCIS, 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 SHERRARA LA VENE SCOTT FRANCIS, it is ordered that said defendant, SHERRARA LA VENE SCOTT FRANCIS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jedidiah C. McKeehan, an Attorney whose address is 1111 N. Northshore Drive, Suite P-295, Knoxville, TN 37919 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 23rd day of May, 2022.

 

Howard G. Hogan

Clerk and Master

 

Notice of Service

 

NOTICE

TO:  UNKNOWN HEIRS-AT-LAW OF JAMES LEFFEW, JR.

In Re: Estate of James Leffew, Jr., Deceased

Patricia A. Milligan, Executrix of the Estate of Lorene P. Leffew, Deceased, Patricia A. Milligan, and James O. Norris, Distributees v. James H. Hickman, III, Administrator Ad Litem for the Estate of James Leffew, Jr., Deceased.

Docket No. 84203-1

In the Chancery Court for Knox County, Tennessee (Probate Division)

In this Cause, upon the pleadings, statements of counsel, the Affidavit of Patricia Ann Milligan filed November 12, 2021, and the entire record in this case, that in an attempt to identify the heirs of James Leffew, Jr., deceased, notice of service be issued by way of publication to be made for four (4) consecutive weeks in the Knoxville FOCUS and the Cleveland Daily Banner and upon recommendation by the Clerk and Master and his request that the personal property is insufficient to pay the claims, debts, and expenses in the estate and the need to bring real estate into the administration and recommendations by a local title attorney and for good cause shown, it is therefore, ordered, adjudged, and decreed that in an attempt to identify the heirs of James Leffew, Jr., deceased, notice of service issued by way of publication to be made for four (4) consecutive weeks in the Knoxville FOCUS, a circulation published in Knox County, Tennessee and the Cleveland Daily Banner, a circulation published in Bradley County, Tennessee, notifying the Respondents to be required to answer and make defense to the Petition in the office of the Clerk and master for the Chancery Court of Knox County, Tennessee located at 400 Main Street SW#352, Knoxville, Tennessee 37902 (phone: 865-215-2389), within thirty (30) days after the fourth (4th) weekly publication of said notice and that upon this failure to do so, the Petition will be taken as admitted by them and the case set for hearing without their presence.

Order entered on March 4, 2022.

 

Honorable John F. Weaver

Chancellor, Knox County Chancery Court

 

Howard G. Hogan

Clerk & Master, Knox County Chancery Court

 

ORDER FOR SERVICE BY PUBLICATION

 

IN CHANCERY COURT FOR JEFFERSON COUNTY, TENNESSEE

WILLIE CLARENCE WOOD,

Plaintiff,

v.

CATHLEEN MAGNOLIA RALEY,

Defendant.

No.  22-CV-20

ORDER FOR SERVICE BY PUBLICATION

This matter came to be heard by this Honorable Court on this the 16 day of May, 2022. Upon counsel’s Motion for Service by publication this Court finds as follows:

That the current whereabouts of the Defendant Cathleen Magnolia Raley, are unknown.

That the Plaintiff has made diligent efforts to locate the Defendant.

That pursuant to Tenn. Code Ann. § 21-1-203 and § 21-1-204 that proper service on the Defendant will be satisfied through Service by Publication.

That The Knoxville Focus is a regularly published and distributed newspaper in Knox County, Tennessee, which is the most proximate location of the Defendant’s last known location.

That The Knoxville Focus is the proper media forum for Service by Publication.

That Service by Publication through The Knoxville Focus, for four (4) consecutive weeks, satisfies all of the Service requirements set forth by Tenn. Code Ann. § 21-1-203 and 21-1-204.

 

IT IS THEREFORE, ORDERED, ADJUDGED, AND DECREED AS FOLLOWS:

  1. That the Defendant, Cathleen Magnolia Raley, shall be served with proper notice by publication through The Knoxville Focus.
  2. That notice shall run one (1) time per week for four (4) consecutive weeks in The Knoxville Focus, ending no later than six (6) days prior to the Hearing as set forth in this Order, thereby satisfying the Service requirements set forth by Tenn. Code Ann. § 21-1-203 and 21-1-204.
  3. That if Defendant, Cathleen Magnolia Raley, does not file an answer with the Clerk and Master of the Chancery Court of Jefferson County, Tennessee at Dandridge and with Petitioners’ Counsel, Joshua W. Leach, whose address is 8 Emory Pl., Knoxville, TN 37917, within thirty (30) days of the last date of publication of this notice that a hearing will be set for this cause before Chancellor Telford E. Forgety, Jr. at the Jefferson County Chancery Court, located at 202 W. Main St, Dandridge, Tennessee 37725, that action shall be taken by this Honorable Court to default the Defendant, and enter Judgment in favor of the Plaintiff, Willie Clarence Wood.

ENTER THIS THE 16 DAY OF MAY, 2022.

 

TELFORD E. FORGETY, JR.

CHANCELLOR

 

NANCY C. HUMBARD

CLERK AND MASTER

 

NOTICE TO CREDITORS

 

ESTATE OF VEULA J ANDERSON

DOCKET NUMBER 86122-3

Notice is hereby given that on the 17 day of MAY 2022, letters testamentary in respect of the Estate of VEULA J ANDERSON who died Dec 26, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of MAY, 2022.

 

ESTATE OF VEULA J ANDERSON

 

PERSONAL REPRESENTATIVE(S)

BETTY GAIL FOX; EXECUTRIX

366 BLACK OAK LANE

SEYMOUR, TN. 37865

 

ADAM J CARR ATTORNEY AT LAW

109 PARKWAY SUITE 2A

SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF GRETA A BALES

DOCKET NUMBER 86208-2

Notice is hereby given that on the 18 day of MAY 2022, letters testamentary in respect of the Estate of GRETA A BALES who died Mar 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 18 day of MAY, 2022.

 

ESTATE OF GRETA A BALES

 

PERSONAL REPRESENTATIVE(S)

LINDA W HITCH; EXECUTRIX

2729 CEDARGATE DRIVE

MARYVILLE, TN. 37803

 

KEVIN DEAN ATTORNEY AT LAW

550 W MAIN STREET, SUITE 500

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF TRULA MAE BEAZLEY

DOCKET NUMBER 86200-3

Notice is hereby given that on the 16 day of MAY 2022, letters testamentary in respect of the Estate of TRULA MAE BEAZLEY who died Mar 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 16 day of MAY, 2022.

 

ESTATE OF TRULA MAE BEAZLEY

 

PERSONAL REPRESENTATIVE(S)

MARK E FLOYD; EXECUTOR

1211 CHOTO FARMS WAY

KNOXVILLE, TN. 37922

 

MARK E FLOYD ATTORNEY AT LAW

P.O. BOX 870

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF GREGORY ALLEN BELL

DOCKET NUMBER 86111-1

Notice is hereby given that on the 13 day of MAY 2022, letters testamentary in respect of the Estate of GREGORY ALLEN BELL who died Jan 23, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 13 day of MAY, 2022.

 

ESTATE OF GREGORY ALLEN BELL

 

PERSONAL REPRESENTATIVE(S)

DEBRA BELL; EXECUTRIX

1694 N HILLS BLVD

KNOXVILLE, TN. 37917

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF LORELLA L BROWN

DOCKET NUMBER 85793-1

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

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

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

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

This the 13 day of MAY, 2022.

 

ESTATE OF LORELLA L BROWN

 

PERSONAL REPRESENTATIVE(S)

PATRICIA GRYCE; ADMINISTRATRIX CTA

1112 ALBION STREET

SAN DIEGO, CA 92106

 

DUSTIN CROUSE ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCIS A BUESCHER

DOCKET NUMBER 86170-3

Notice is hereby given that on the 10 day of MAY 2022, letters testamentary in respect of the Estate of FRANCIS A BUESCHER who died Jan 27, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 10 day of MAY, 2022.

 

ESTATE OF FRANCIS A BUESCHER

 

PERSONAL REPRESENTATIVE(S)

ELLEN B MARKMAN; CO-EXECUTOR

1707 VANDER RIDGE LANE

KNOXVILLE, TN. 37919

 

JOHN S BUESCHER; CO-EXECUTOR

10061 MADISON RIDGE LANE

KNOXVILLE, TN. 37922

 

ARNOLD G COHEN ATTORNEY AT LAW

606 W MAIN STREET, SUITE 225

KNOXVILLE, TN. 37902-2617

 

NOTICE TO CREDITORS

 

ESTATE OF DIANE THOMIS BURNS

DOCKET NUMBER 86210-1

Notice is hereby given that on the 18 day of MAY 2022, letters testamentary in respect of the Estate of DIANE THOMIS BURNS who died Apr 12, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 18 day of MAY, 2022.

 

ESTATE OF DIANE THOMIS BURNS

 

PERSONAL REPRESENTATIVE(S)

MARY E BURNS; EXECUTRIX

365 GLENRIDGE LANE

LENOIR CITY, TN. 37771

 

THOMAS R RAMSEY, III ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF EDSEL BURRIS

DOCKET NUMBER 86183-1

Notice is hereby given that on the 12 day of MAY 2022, letters testamentary in respect of the Estate of EDSEL BURRIS who died Jan 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 12 day of MAY, 2022.

 

ESTATE OF EDSEL BURRIS

 

PERSONAL REPRESENTATIVE(S)

AMY DABNEY; EXECUTRIX

2220 STEVEN DRIVE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF RANDALL SCOTT CEANE

DOCKET NUMBER 85219-3

Notice is hereby given that on the 17 day of MAY 2022, letters administration in respect of the Estate of RANDALL SCOTT CEANE who died Jul 6, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of MAY, 2022.

 

ESTATE OF RANDALL SCOTT CEANE

 

PERSONAL REPRESENTATIVE(S)

MIRANDA M RAINES; ADMINISTRATRIX

9417 TWIN BRANCH DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANOR SUE WIX COLE

DOCKET NUMBER 86168-1

Notice is hereby given that on the 9 day of MAY 2022, letters testamentary in respect of the Estate of ELEANOR SUE WIX COLE who died Mar 5, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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, 2022.

 

ESTATE OF ELEANOR SUE WIX COLE

 

PERSONAL REPRESENTATIVE(S)

GREGORY S COLE; EXECUTOR

5100 MOUNTAINCREST DRIVE

KNOXVILLE, TN. 37918

 

ARNOLD COHEN ATTORNEY AT LAW

6204 BAUM DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY EVELYN COREA

DOCKET NUMBER 86055-2

Notice is hereby given that on the 16 day of MAY 2022, letters administration in respect of the Estate of PEGGY EVELYN COREA who died Dec 15, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 16 day of MAY, 2022.

 

ESTATE OF PEGGY EVELYN COREA

 

PERSONAL REPRESENTATIVE(S)

GARY LEE COREA; ADMINISTRATOR

7420 TOP HAT WAY

POWELL, TN. 37849

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES GERMAINE COX

DOCKET NUMBER 86069-1

Notice is hereby given that on the 17 day of MAY 2022, letters testamentary in respect of the Estate of JAMES GERMAINE COX who died Feb 12, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.  This the 17 day of MAY, 2022.

 

ESTATE OF JAMES GERMAINE COX

 

PERSONAL REPRESENTATIVE(S)

MARY ELLEN COX; EXECUTRIX

1325 FRANK ROBERTS ROAD

AFTON, TN. 37616

 

JOHN E BAUGH ATTORNEY AT LAW

4617 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY JEAN DEPEW

DOCKET NUMBER 86022-2

Notice is hereby given that on the 17 day of MAY 2022, letters administration in respect of the Estate of BETTY JEAN DEPEW who died Nov 18, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 17 day of MAY, 2022.

 

ESTATE OF BETTY JEAN DEPEW

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY LOWERY; ADMINISTRATRIX

318 E BURWELL AVENUE

KNOXVILLE, TN. 37917

 

ANGELA D LOWE ATTORNEY AT LAW

3814 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JOHANNA PETREE DILWORTH

DOCKET NUMBER 86177-1

Notice is hereby given that on the 11 day of MAY 2022, letters testamentary in respect of the Estate of JOHANNA PETREE DILWORTH who died Mar 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 11 day of MAY, 2022.

 

ESTATE OF JOHANNA PETREE DILWORTH

 

PERSONAL REPRESENTATIVE(S)

MARTHA D MCMURRY; EXECUTRIX

822 IVY POINT LANE

KNOXVILLE, TN. 37922

 

KATHERINE A YOUNG ATTORNEY AT LAW

9041 EXECUTIVE PARK DRIVE, SUITE 121

KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF FREEMAN HARALSON ESTES

DOCKET NUMBER 86127-2

Notice is hereby given that on the 13 day of MAY 2022, letters administration in respect of the Estate of FREEMAN HARALSON ESTES who died Mar 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 13 day of MAY, 2022.

 

ESTATE OF FREEMAN HARALSON ESTES

 

PERSONAL REPRESENTATIVE(S)

LAURENCE B ESTES, III; ADMINISTRATOR

7944 TEXAS VALLEY ROAD

KNOXVILLE, TN. 37938

NOTICE TO CREDITORS

 

ESTATE OF PAUL DEMPSIE GARRETT

DOCKET NUMBER 86171-1

Notice is hereby given that on the 10 day of MAY 2022, letters administration in respect of the Estate of PAUL DEMPSIE GARRETT who died Feb 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 10 day of MAY, 2022.

 

ESTATE OF PAUL DEMPSIE GARRETT

 

PERSONAL REPRESENTATIVE(S)

MUFTY SEXTON; ADMINISTRATRIX

917 IRWIN STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF SHEILA SULLIVAN GREEN

DOCKET NUMBER 86184-2

Notice is hereby given that on the 12 day of MAY 2022, letters testamentary in respect of the Estate of SHEILA SULLIVAN GREEN who died Feb 17, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 12 day of MAY, 2022

 

ESTATE OF SHEILA SULLIVAN GREEN

 

PERSONAL REPRESENTATIVE(S)

DEE A CLIMER; EXECUTRIX

220 FITE AVENUE EAST

CARTHAGE, TN. 37030

 

BILL FIX ATTORNEY AT LAW

608 MABRY HOOD ROAD, SUITE 213

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF RAYMOND CARROLL HENDERSON

DOCKET NUMBER 85343-1

Notice is hereby given that on the 9 day of MAY 2022, letters of administration c.t.a in respect of the Estate of RAYMOND CARROLL HENDERSON who died Sep 3, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of MAY, 2022.

 

ESTATE OF RAYMOND CARROLL HENDERSON

 

PERSONAL REPRESENTATIVE(S)

CHASTITY MICHELLE HENSLEY; ADMINISTRATRIX CTA

1100 AVENUE A

KNOXVILLE, TN. 37920

 

J NOLAN SHABEL ATTORNEY AT LAW

9008 SHALLOWFORD ROAD

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF SARAH L HENSLEY

DOCKET NUMBER 86195-1

Notice is hereby given that on the 13 day of MAY 2022, letters administration in respect of the Estate of SARAH L HENSLEY who died Feb 6, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 13 day of MAY, 2022.

 

ESTATE OF SARAH L HENSLEY

 

PERSONAL REPRESENTATIVE(S)

GREGORY HENSLEY; ADMINISTRATOR

4104 SAND POINT DRIVE

KNOXVILLE, TN. 37914

 

GAIL WORTLEY ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF BEVERLY CRIHFIELD HOLMES

DOCKET NUMBER 86063-1

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

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

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

(2) Twelve (12) months from the decedent’s date of death. his the 17 day of MAY, 2022.

 

ESTATE OF BEVERLY CRIHFIELD HOLMES

 

PERSONAL REPRESENTATIVE(S)

LESLIE MILTON CROOK; EXECUTRIX

245 LEGION ROAD

HALLS, TN. 38040

 

DEAN P DEDMON ATTORNEY AT LAW

P.O. BOX 846

DYERSBURG, TN. 38025

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM M KUNKEL

DOCKET NUMBER 86173-3

Notice is hereby given that on the 10 day of MAY 2022, letters testamentary in respect of the Estate of WILLIAM M KUNKEL who died Apr 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 10 day of MAY, 2022.

 

ESTATE OF WILLIAM M KUNKEL

 

PERSONAL REPRESENTATIVE(S)

SHEILA KUNKEL; EXECUTRIX

1524 BRITLING DRIVE

KNOXVILLE, TN. 37922

 

JULIE PRICE ATTORNEY AT LAW

P.O. BOX 3804

KNOXVILLE, TN. 37927-3804

 

NOTICE TO CREDITORS

 

ESTATE OF JIMMY RAY LEE

DOCKET NUMBER 85360-3

Notice is hereby given that on the 11 day of MAY 2022, letters testamentary in respect of the Estate of JIMMY RAY LEE who died Sep 5, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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, 2022

 

ESTATE OF JIMMY RAY LEE

 

PERSONAL REPRESENTATIVE(S)

GREG LEE; EXECUTOR

3635 LOUISVILLE ROAD

LOUISVILLE, TN. 37777

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA A LILLARD

DOCKET NUMBER 86087-1

Notice is hereby given that on the 16 day of MAY 2022, letters testamentary in respect of the Estate of BARBARA A LILLARD who died Feb 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 16 day of MAY, 2022.

 

ESTATE OF BARBARA A LILLARD

 

PERSONAL REPRESENTATIVE(S)

BARBARA NAN LILLARD LAMBRECHT; EXECUTRIX

3301 MOUNT VERNON DRIVE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES PHILLIP LOWE

DOCKET NUMBER 86194-3

Notice is hereby given that on the 13 day of MAY 2022, letters of administration c.t.a in respect of the Estate of JAMES PHILLIP LOWE who died Feb 22, 2022, were issued the undersigned by the Cler1k 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 13 day of MAY, 2022.

 

ESTATE OF JAMES PHILLIP LOWE

 

PERSONAL REPRESENTATIVE{S)

KIMBERLY DAWN LOWE LEACH; ADMINISTRATRIX CTA

7441 MONROE LANE

KNOXVILLE, TN. 37938

 

PHILIP R CRYE, JR. ATTORNEY AT LAW

125 N MAIN STREET

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF JENNIFER ANNE MACFIE

DOCKET NUMBER 86128-3

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

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

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

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

This the 17 day of MAY, 2022.

 

ESTATE OF JENNIFER ANNE MACFIE

 

PERSONAL REPRESENTATIVE(S)

CONNIE FRENCH; EXECUTRIX

11940 ABNERS RIDGE DRIVE

KNOXVILLE, TN. 37934

 

CHRISTOPHER W MARTIN ATTORNEY AT LAW

P.O. BOX 23380

KNOXVILLE, TN. 37933

 

NOTICE TO CREDITORS

 

ESTATE OF BEATRICE ANN BOUTWELL MOORE

DOCKET NUMBER 86187-2

Notice is hereby given that on the 13 day of MAY 2022, letters testamentary in respect of the Estate of BEATRICE ANN BOUTWELL MOORE who died Apr 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 13 day of MAY, 2022.

 

ESTATE OF BEATRICE ANN BOUTWELL MOORE

 

PERSONAL REPRESENTATIVE(S)

CAROL ALICE MOORE HOSMER; EXECUTRIX

401 EPGELAKE DRIVE

KINGSTON, TN. 37763

 

REBECCA ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN MARIE MORRIS

DOCKET NUMBER 86086-3

Notice is hereby given that on the 13 day of MAY 2022, letters administration in respect of the Estate of CAROLYN MARIE MORRIS who died Feb 23, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 13 day of MAY, 2022.

 

ESTATE OF CAROLYN MARIE MORRIS

 

PERSONAL REPRESENTATIVE(S)

BRADLEY MCDADE MORRIS; ADMINISTRATOR

110 QUAPAW CIRCLE

LOUDON, TN. 37774

 

ROBERT B FROST, JR.

ATTORNEY AT LAW

P.O. BOX 300

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JULIE ANNE MORTON

DOCKET NUMBER 86181-2

Notice is hereby given that on the 11 day of MAY 2022, letters testamentary in respect of the Estate of JULIE ANNE MORTON who died Apr 1, 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 11 day of MAY, 2022

 

ESTATE OF JULIE ANNE MORTON

 

PERSONAL REPRESENTATIVE(S)

PINNACLE BANK; CO-EXECUTOR

C/O SHERRI DALLEY

1111 NORTHSHORE DRIVE, SUITE S-800

KNOXVILLE, TN. 37919

 

EDWARD A COX, JR.; CO-EXECUTOR

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

EDWARD A COX, JR. ATTORNEY AT LAW

1111 N NORHTSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MATTHEW J MYNHIER

DOCKET NUMBER 86180-1

Notice is hereby given that on the 11 day of MAY 2022, letters testamentary in respect of the Estate of MATTHEW J MYNHIER who died Nov 7, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate re required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 11 day of MAY, 2022.

 

ESTATE OF MATTHEW J MYNHIER

 

PERSONAL REPRESENTATIVE(S)

HANNAH MYNHIER; EXECUTRIX

1728 REDGRAVE ROAD

KNOXVILLE, TN. 37922

 

H STEPHEN GILLMAN ATTORNEY AT LAW

P.O. BOX 870

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DOUGLAS OLIVER

DOCKET NUMBER 86176-3

Notice is hereby given that on the 13 day of MAY 2022, letters testamentary in respect of the Estate of DOUGLAS OLIVER who died Oct 24, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 13 day of MAY, 2022.

 

ESTATE OF DOUGLAS OLIVER

 

PERSONAL REPRESENTATIVE(S)

SUZANNE OLIVER; EXECUTRIX

3201 FOUNTAIN PARK BLVD

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA S PATTON

DOCKET NUMBER 86204-1

Notice is hereby given that on the 18 day of MAY 2022, letters testamentary in respect of the Estate of PATRICIA S PATTON who died Mar 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 18 day of MAY, 2022.

 

ESTATE OF PATRICIA S PATTON

 

PERSONAL REPRESENTATIVE(S)

DONNA PLUMLEE; EXECUTRIX

12311 BONNYBRIDGE LANE

KNOXVILLE, TN. 37922

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA HUNT RIDENOUR

DOCKET NUMBER 86078-1

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

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

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

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

This the 13 day of MAY, 2022.

 

ESTATE OF SANDRA HUNT RIDENOUR

 

PERSONAL REPRESENTATIVE(S)

THOMAS EDSEL WALLACE; EXECUTOR

6051 ROUND HILL LANE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JASON WESLEY ROBERTS

DOCKET NUMBER 86066-1

Notice is hereby given that on the 17 day of MAY 2022, letters testamentary in respect of the Estate of JASON WESLEY ROBERTS who died Dec 31, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of MAY, 2022.

 

ESTATE OF JASON WESLEY ROBERTS

 

PERSONAL REPRESENTATIVE(S)

TRACI RAE LUNSFORD; EXECUTRIX

8408 REVERE LANE

KNOXVILLE, TN. 37923

 

EDWARD COX, JR. ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF FAY SMITHSON

DOCKET NUMBER 85112-1

Notice is hereby given that on the 9 day of MAY 2022, letters testamentary in respect of the Estate of FAY SMITHSON who died May 26, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of MAY, 2022.

 

ESTATE OF FAY SMITHSON

 

PERSONAL REPRESENTATIVE(S)

JYL K SMITHSON RIEHL; EXECUTRIX

5516 SUMMITRIDGE LANE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF JEFFREY KYLE TURNER

DOCKET NUMBER 86178-2

Notice is hereby given that on the 11 day of MAY 2022, letters administration in respect of the Estate of JEFFREY KYLE TURNER who died Mar 12, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 11 day of MAY, 2022.

 

ESTATE OF JEFFREY KYLE TURNER

 

PERSONAL REPRESENTATIVE(S)

PHYLLIS MATTHEWS; ADMINISTRATRIX

2211 KELLER BEND ROAD

KNOXVILLE, TN. 37922

 

ROBERT WILKINSON ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831

NOTICE TO CREDITORS

 

ESTATE OF ANITA LOUISE VALENTINE

DOCKET NUMBER 86202-2

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

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

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

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

This the 17 day of MAY, 2022.

 

ESTATE OF ANITA LOUISE VALENTINE

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY E VALENTINE; ADMINISTRATOR

1637 COVENTRY PARK BLVD

KNOXVILLE, TN. 37931

 

JAMES LAWRENCE ATTORNEY AT LAW

9041 EXECUTIVE PARK DRIVE, SUITE 250

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF TODD M VANDERHORST

DOCKET NUMBER 86172-2

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

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

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

 

ESTATE OF TODD M VANDERHORST

 

PERSONAL REPRESENTATIVE(S)

PAMELA SUE HINKEL; EXECUTRIX

3553 GREYWOLFE DRIVE

KNOXVILLE, TN. 37921

 

REBECCA BELL JENKINS ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH H ATKINS

DOCKET NUMBER 85326-2

Notice is hereby given that on the 24 day of MAY 2022, letters testamentary in respect of the Estate of JOSEPH H ATKINS who died Sep 9, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of MAY, 2022.

 

ESTATE OF JOSEPH H ATKINS

 

PERSONAL REPRESENTATIVE(S)

BRENDAL STRICKLAND; EXECUTRIX

7508 BORUFF ROAD

CORRYTON, TN. 37721

 

BEN NORRIS ATTORNEY AT LAW

P.O. BOX 397

STRAWBERRY PLAINS, TN. 37871

 

NOTICE TO CREDITORS

 

ESTATE OF SAMUEL E BEALL, JR.

DOCKET NUMBER 86220-2

Notice is hereby given that on the 20 day of MAY 2022, letters testamentary in respect of the Estate of SAMUEL E BEALL, JR. who died Apr 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 20 day of MAY, 2022.

 

ESTATE OF SAMUEL E BEALL, JR.

 

PERSONAL REPRESENTATIVE(S)

SAMUEL E BEALL, III; EXECUTOR

3202 PATTY ROAD

MARYVILLE, TN. 37803-2934

 

LEE A POPKIN ATTORNEY AT LAW

1111 NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BRIAN BART BLACK

DOCKET NUMBER 86215-3

Notice is hereby given that on the 19 day of MAY 2022, letters administration in respect of the Estate of BRIAN BART BLACK who died Feb 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 19 day of MAY, 2022.

 

ESTATE OF BRIAN BART BLACK

 

PERSONAL REPRESENTATIVE(S)

BRIAN A BLACK; ADMINISTRATOR

304 SNOWBIRD AVENUE

KNOXVILLE, TN. 37922

 

MELINDA BUCK BROWN ATTORNEY AT LAW

P.O. BOX 6197

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN J BROTHERS, JR.

DOCKET NUMBER 86137-3

Notice is hereby given that on the 23 day of MAY 2022, letters testamentary in respect of the Estate of JOHN J BROTHERS, JR. who died Mar 11, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of MAY, 2022.

 

ESTATE OF JOHN J BROTHERS, JR.

 

PERSONAL REPRESENTATIVE(S)

VIRGINIA A BROTHERS; EXECUTRIX

11639 LANESBOROUGH WAY, #1003

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES R CHILES

DOCKET NUMBER 86092-3

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

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

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

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

This the 24 day of MAY, 2022.

 

ESTATE OF JAMES R CHILES

 

PERSONAL REPRESENTATIVE(S)

JAMES R CHILES, II; CO-EXECUTOR

35 SAVANNAH HILL DRIVE

ST PETERS, MO 63376

 

PHILLIP S CHILES; CO-EXECUTOR

1009 PROVIDENCE ROAD

ELLISVILLE, MO 63011

 

DALLIS H HOWARD ATTORNEY AT LAW

4820 OLD KINGSTON PIKE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOELLA DALTON

DOCKET NUMBER 86225-1

Notice is hereby given that on the 20 day of MAY 2022, letters testamentary in respect of the Estate of JOELLA DALTON who died Mar 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 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 20 day of MAY, 2022

 

ESTATE OF JOELLA DALTON

 

PERSONAL REPRESENTATIVE(S)

KRISTA ELIZABETH DALTON SCHADT; EXECUTRIX

10340 SAINT REGENCE LANE

KNOXVILLE, TN. 37922

 

JON MCMURRAY JOHNSON ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CONSTANCE LEA DUNCAN

DOCKET NUMBER 86053-3

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

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

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

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

This the 20 day of MAY, 2022.

 

ESTATE OF CONSTANCE LEA DUNCAN

 

PERSONAL REPRESENTATIVE(S)

DENISE ANNE BOWERMAN; ADMINISTRATRIX

2404 FERNBANK ROAD

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY SUE FLEMING

DOCKET NUMBER 86239-3

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

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

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

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

This the 25 day of MAY, 2022.

 

ESTATE OF PEGGY SUE FLEMING

 

PERSONAL REPRESENTATIVE(S)

MARK FLEMING; ADMINISTRATOR

7008 RACOON VALLEY ROAD

KNOXVILLE, TN. 37938

 

ANDREW CRAWFORD ATTORNEY AT LAW

5344 N BROADWAY, SUITE 105

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MELLON ALMA FRY, JR.

DOCKET NUMBER 86169-2

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

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

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

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

This the 25 day of MAY, 2022.

 

ESTATE OF MELLON ALMA FRY, JR.

 

PERSONAL REPRESENTATIVE(S)

MARK K FRY, SR.; EXECUTOR

114 HARPETH HILLS DRIVE

FRANKLIN, TN. 37069

 

NOTICE TO CREDITORS

 

ESTATE OF JUANITA BELLE HAMILTON

DOCKET NUMBER 86125-3

Notice is hereby given that on the 18 day of MAY 2022, letters testamentary in respect of the Estate of JUANITA BELLE HAMILTON who died Feb 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 18 day of MAY, 2022.

 

ESTATE OF JUANITA BELLE HAMILTON

 

PERSONAL REPRESENTATIVE(S)

VICKI H ANDREWS; EXECUTRIX

9101 LYNNWOOD LANE

ROCKFORD, TN. 37853

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL STEVEN HELM

DOCKET NUMBER 86226-2

Notice is hereby given that on the 23 day of MAY 2022, letters testamentary in respect of the Estate of MICHAEL STEVEN HELM who died Feb 5, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of MAY, 2022.

 

ESTATE OF MICHAEL STEVEN HELM

 

PERSONAL REPRESENTATIVE(S)

DAREN THOMAS HELM; EXECUTOR

1624 CAPITOL BLVD

KNOXILLE, TN. 37931

 

K RAY PINKSTAFF ATTORNEY AT LAW

P.O. BOX 31408

KNOXVILLE, TN. 37930

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA L JONES

DOCKET NUMBER 86229-2

Notice is hereby given that on the 23 day of MAY 2022, letters testamentary in respect of the Estate of BARBARA L JONES who died Apr 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 23 day of MAY, 2022.

 

ESTATE OF BARBARA L JONES

 

PERSONAL REPRESENTATIVE(S)

DARREN G JONES; EXECUTOR

4127 FULTON DRIVE

KNOXVILLE, TN. 37918

 

STEPHEN K GARRETT ATTORNEY AT LAW

7838 BARKER ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ETHEL MARCUM

DOCKET NUMBER 86218-3

Notice is hereby given that on the 19 day of MAY 2022, letters administration in respect of the Estate of MARY ETHEL MARCUM who died Mar 29, 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.

(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 this first publication; or

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of MAY, 2022.

 

ESTATE OF MARY ETHEL MARCUM

 

PERSONAL REPRESENTATIVE(S)

TERESA G KECK; ADMINISTRATRIX

2613 RIFLE RANGE ROAD

KNOXVILLE, TN. 37918

 

JORDAN T NEWPORT ATTORNEY AT LAW

900 S GAY STREET, SUITE 2100

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JACK CARLOS MARTIN

DOCKET NUMBER 86240-1

Notice is hereby given that on the 25 day of MAY 2022, letters testamentary in respect of the Estate of JACK CARLOS MARTIN who died Feb 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 25 day of MAY, 2022.

 

ESTATE OF JACK CARLOS MARTIN

 

PERSONAL REPRESENTATIVE(S)

JACK C MARTIN, JR.; EXECUTOR

8744 ARAGON LANE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES DEE MATCHETT

DOCKET NUMBER 86149-3

Notice is hereby given that on the 23 day of MAY 2022, letters testamentary in respect of the Estate of FRANCES DEE MATCHETT who died Dec 21, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.  This the 23 day of MAY, 2022.

 

ESTATE OF FRANCES DEE MATCHETT

 

PERSONAL REPRESENTATIVE(S)

WESLEY DORWIN MATCHETT; EXECUTOR

305 PLEASANT VALLEY DRIVE

WOLFEBORO, NH 03894

 

KENNETH HOLBERT ATTORNEY AT LAW

P.O. BOX 1

KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

 

ESTATE OF MURIL EDWARD MORTON

DOCKET NUMBER 85318-3

Notice is hereby given that on the 24 day of MAY 2022, letters testamentary in respect of the Estate of MURIL EDWARD MORTON who died Jul 15, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of MAY, 2022.

 

ESTATE OF MURIL EDWARD MORTON

 

PERSONAL REPRESENTATIVE(S)

JAMES FORD; EXECUTOR

2506 BAKERTOWN ROAD

KNOXVILLE, TN. 37931

 

KEITH STEWART ATTORNEY AT LAW

P.O. BOX 1141

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JEROME MAPLES NANCE, JR.

DOCKET NUMBER 85936-3

Notice is hereby given that on the 23 day of MAY 2022, letters administration in respect of the Estate of JEROME MAPLES NANCE, JR. who died Jan 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 23 day of MAY, 2022.

 

ESTATE OF JEROME MAPLES NANCE, JR.

 

PERSONAL REPRESENTATIVE(S)

JAMIKAL NANCE; ADMINISTRATOR

3640 STARVIEW WAY

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES PARROTT

DOCKET NUMBER 86219-1

Notice is hereby given that on the 19 day of MAY 2022, letters testamentary in respect of the Estate of FRANCES PARROTT who died Apr 29, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 19 day of MAY, 2022.

 

ESTATE OF FRANCES PARROTT

 

PERSONAL REPRESENTATIVE(S)

DONNA E BODENHEIMER; EXECUTRIX

418 HIALEAH DRIVE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE THELMER ROBBINS

DOCKET NUMBER 85786-3

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

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

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

 

ESTATE OF GEORGE THELMER ROBBINS

 

PERSONAL REPRESENTATIVE(S)

FELECIA TURNER; EXECUTRIX

1103 DARBY LANE

FOREST, VA 24551

 

GAIL WORTLEY ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF LOUANNE E ROWE

DOCKET NUMBER 86242-3

Notice is hereby given that on the 25 day of MAY 2022, letters testamentary in respect of the Estate of LOUANNE E ROWE who died Mar 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 25 day of MAY, 2022.

 

ESTATE OF LOUANNE E ROWE

 

PERSONAL REPRESENTATIVE(S)

ROBIN C WHINERY; EXECUTRIX

2929 SHANKS LANE

KNOXVILLE, TN. 37938

 

ANDREW CRAWFORD ATTORNEY AT LAW

5344 N BROADWAY, SUITE 105

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF SUZANNE RENE RUSSELL

DOCKET NUMBER 86214-2

Notice is hereby given that on the 19 day of MAY 2022, letters administration in respect of the Estate of SUZANNE RENE RUSSELL who died Mar 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 19 day of MAY, 2022.

 

ESTATE OF SUZANNE RENE RUSSELL

 

PERSONAL REPRESENTATIVE(S)

JEREMY ALLEN; ADMINISTRATOR

9821 LAKELAND VIEW WAY 108

KNOXVILLE, TN. 37922

 

TERESA M KLENK ATTORNEY AT LAW

265 BROOKVIEW CENTRE WAY, SUITE 604

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DEBORAH S SCHAFER

DOCKET NUMBER 86093-1

Notice is hereby given that on the 18 day of MAY 2022, letters administration in respect of the Estate of DEBORAH S SCHAFER who died Jan 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 18 day of MAY, 2022.

 

ESTATE OF DEBORAH S SCHAFER

 

PERSONAL REPRESENTATIVE(S)

KRISTEN RENEE BRICKHOUSE; ADMINISTRATRIX

2856 RIFLE RANGE ROAD

KNOXVILLE, TN. 37918

 

RACHEL E SANDERS ATTORNEY AT LAW

1348 DOWELL SPRINGS BLVD

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF DEBORAH H SIMMONS

DOCKET NUMBER 86231-1

Notice is hereby given that on the 23 day of MAY 2022, letters testamentary in respect of the Estate of DEBORAH H SIMMONS who died Sep 4, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of MAY, 2022.

 

ESTATE OF DEBORAH H SIMMONS

 

PERSONAL REPRESENTATIVE(S)

REYNALD T SIMMONS; EXECUTOR

729 HAMPTON ROADS DRIVE

KNOXVILLE, TN. 37934

 

ROBERT LEWIS STRAIGHT, III ATTTORNEY AT LAW

1341 BRANTON BLVD, SUITE 105

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET H SINGLETON

DOCKET NUMBER 86191-3

Notice is hereby given that on the 25 day of MAY 2022, letters testamentary in respect of the Estate of MARGARET H SINGLETON who died Mar 12, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 25 day of MAY, 2022.

 

ESTATE OF MARGARET H SINGLETON

 

PERSONAL REPRESENTATIVE(S)

JACK E SINGLETON; EXECUTOR

908 ISKAGNA DRIVE

KNOXVILLE, TN. 37919

 

KEITH BURROUGHS ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOAN DIANE STACKPOLE

DOCKET NUMBER 85351-3

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

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

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

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

This the 24 day of MAY, 2022.

 

ESTATE OF JOAN DIANE STACKPOLE

 

PERSONAL REPRESENTATIVE(S)

MARY ELLEN HOWARD; ADMINISTRATRIX CTA

117 BAYPATH DRIVE

OAK RIDGE, TN. 37830

 

JENNIFER CHADWELL ATTORNEY AT LAW

P.O. BOX 4038

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES VIRGINIA STALSWORTH

DOCKET NUMBER 86007-2

Notice is hereby given that on the 24 day of MAY 2022, letters testamentary in respect of the Estate of FRANCES VIRGINIA STALSWORTH who died Nov 10, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of MAY, 2022.

 

ESTATE OF FRANCES VIRGINIA STALSWORTH

 

PERSONAL REPRESENTATIVE(S)

GAIL EDWARDS NOAH; CO-EXECUTRIX

2987 S ATLANTIC AVENUE, BEACH SHORES UNIT 306

DAYTONA, FL 32118

 

SHEILA COLLINS; CO-EXECUTRIX

1549 LOREN LANE

DANDRIDGE, TN. 37725

 

EVAN NEWMAN ATTORNEY AT LAW

P.O. BOX 6

RUTLEDGE, TN. 37861

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA A STRENG

DOCKET NUMBER 86166-2

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

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

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

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

This the 24 day of MAY, 2022.

 

ESTATE OF BARBARA A STRENG

 

PERSONAL REPRESENTATIVE(S)

DEBORAH A BRYANT; EXECUTRIX

442 LAUREL RIDGE LANE

KNOXVILLE, TN. 37922

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES D SUSANO, JR.

DOCKET NUMBER 86236-3

Notice is hereby given that on the 24 day of MAY 2022, letters testamentary in respect of the Estate of CHARLES D SUSANO, JR. 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 24 day of MAY, 2022.

 

ESTATE OF CHARLES D SUSANO, JR.

 

PERSONAL REPRESENTATIVE(S)

CAROLYN K SUSANO; EXECUTRIX

7107 ROTHERWOOD DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA RUTH BOWMAN WEBB

DOCKET NUMBER 86244-2

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

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

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

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

This the 25 day of MAY, 2022.

 

ESTATE OF BARBARA RUTH BOWMAN WEBB

 

PERSONAL REPRESENTATIVE(S)

MICHAEL D WEBB; EXECUTOR

5501 LANCE DRIVE

KNOXVILLE, TN. 37909

 

WILLIAM R RAY ATTORNEY AT LAW

1356 PAPERMILL POINT WAY

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF LOUISE GREENE WHEELER

DOCKET NUMBER 86133-2

Notice is hereby given that on the 24 day of MAY 2022, letters testamentary in respect of the Estate of LOUISE GREENE WHEELER who died Mar 5, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 MAY, 2022.

 

ESTATE OF LOUISE GREENE WHEELER

 

PERSONAL REPRESENTATIVE(S)

SCOTT WILLIAMS; EXECUTOR

5120 MALIBU DRIVE

KNOXVILLE, TN. 37918

 

PATTY JANE LAY ATTORNEY AT LAW

4617 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BEULAH CHYRALL WHITE

DOCKET NUMBER 85693-3

Notice is hereby given that on the 18 day of MAY 2022, letters administration in respect of the Estate of BEULAH CHYRALL WHITE who died Oct 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 18 day of MAY, 2022.

 

ESTATE OF BEULAH CHYRALL WHITE

 

PERSONAL REPRESENTATIVE(S)

SANDRALL MCNAIR; ADMINISTRATRIX

2207 CEDARGREENS ROAD

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF CYNTHIA ANN WILHITE

DOCKET NUMBER 86230-3

Notice is hereby given that on the 23 day of MAY 2022, letters administration in respect of the Estate of CYNTHIA ANN WILHITE who died Feb 5, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 23 day of MAY, 2022.

 

ESTATE OF CYNTHIA ANN WILHITE

 

PERSONAL REPRESENTATIVE(S)

JESSICA STALLINGS; ADMINISTRATRIX

4504 GLASGOW ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF HOWARD MARTIN WILLIAMS

DOCKET NUMBER 86233-3

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

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

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

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

This the 24 day of MAY, 2022.

 

ESTATE OF HOWARD MARTIN WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

LINDA W MILLER; EXECUTRIX

5432 RANDONELL ROAD

KNOXVILLE, TN. 37920

 

MISC. Notices

 

Legal Notice 94

 

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

RFP 3276, Human Resources Information System (HRIS) Software Solution, due 6/30/22

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

 

Public Notice

 

THE KNOX COUNTY EMPLOYEE INSURANCE BENEFITS COMMITTEE WILL MEET ON WEDNESDAY, JUNE 8, 2022, FROM 1:00 – 3:00 P.M. IN THE SMALL ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

Roll Call

Approval of May 2022 Insurance Benefits Committee Minutes

2023 Health Insurance Premiums Vote – Stephanie Candler

Health Plan Options and HSAs Discussion – Stephanie Candler

Discuss items for next agenda

Adjourn

 

Public Notice

 

THE KNOX COUNTY FIRE AND TECHNICAL RESCUE COMMITTEE SHALL MEET ON WEDNESDAY, JUNE 8, 2022, AT 5:30 PM IN THE E-911 MULTIPURPOSE ROOM, 605 BERNARD AVENUE, KNOXVILLE, 37921. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

Call to Order

Roll Call

Reading and Approval of minutes

Discussion of ISO Ratings

Finance Subcommittee Report

New Business

Adjournment

 

NOtice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on June 17, 2022 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Rd Knoxville, TN if total bill is not paid by date of sale.

2001 Ford 1FAFP40461F106344 Jeryl Marano

2006 Hummer 5GTDN136768110670 Marcus Mathis/Hurriyyah Hendricks/ Direct Source Fund

1994 Ford 1FTCR14U1RPB33862 Jordan Reagan

2007 Kawasaki JKAZX4J117A066413 Travis Baker

2003 Honda 2HGES26773H552886 Amber Large

2000 Mitsubishi 4A3AC54L2YE108550 Roy Stephenson

2011 Chevrolet 1G1ZC5E13BF138010 William Painter/ Auto Depot LLC

2000 Dodge 1B7GG22N8YS603034 Janae Neff

2009 Audi WAUSF78KX9N019707 Noah Cox

2012 Hyundai 5NPDH4AE5CH149331 The Huntington Ntl Bank/ Stephanie Parker

2016 Nissan 3N1CE2CP1GL392053 Ornl Fcu/ Michael Sheridan

2016 Chevrolet 1G1PC5SH4G7203036 Ashley Hall/ Alcoa TN FCU

2004 Volvo YV1SZ59H141131825 Ted Cole

2012 Ford 3FAHP0GA7CR117968 Robin or Ashley Buckner

1994 Plymouth 2P4GH253XRR787270 Glenda Hutton

1999 Honda 1HGCG225XXA001966 Marcos Marcano

2005 Chevrolet 1G1ZS52F55F123001 Yasmin Iglesias

2006 Honda 2HJYK164X6H514483 Tmx Finance of Tn/ Roman Lay

2004 Toyota JTEBU14R940026450 Connor Griffis

2008 Toyota 4T1BE46K98U792871 Jonathan Collins/ Credit Acceptance Corp

2003 BMW WBADT334X3GF43831 Cameron Gudger

2006 Honda 1HGCM826X6A002778 Onemain Financial Service Inc/ Nathan Barrow

1998 Buick 1G4CW52K3W4615601 Brittany Aslinger

2005 Dodge 2D4FV48T45H554746 Chanelle Flournoy

2003 Chevrolet 2GCEC19T231166495 Robert Smith/ Check into Cash of TN

2004 Mazda 4F2YZ02B94KM18431 Wendy Griffin

2007 Chevrolet 1GNDS13S672203060 Tmx Finance of Tn/ Kevin Tussey

2014 Ford 3FADP4BJ5EM120588 Matthew Alleman/ Lycoming Auto Trust

1998 Ford 1FMZU32E0WZC16260 Mykal Titlow

2003 Honda 1HGCM55173A067470 Cornelio Balcazar

2006 Buick 1G4HD572X6U228810 Charles Prater/ Advance Financial

1999 Ford 2FAFP74W7XX102975 Quevellis Farmer

2008 Hyundai 5NMSG13D98H214683 Trinity Peoples Or Linda Williams/ Fishtail Financial

1996 Nissan 4N2DN11W5TD832942 Donna Woods

2007 Ford 3FAHP07157R125055 Tmx Finance of Tn/ Ashley or Christopher Stuffle

2002 Honda 1HGCG56432A069988 Renzo Diaz

2007 Hyundai 5NMSG13D87H087312 Samantha Ilardi

2009 BMW WBAPH77589NL84088 Titlemax of Tn/ James Mayes

2021 Mitsubishi ML32AUHJ5MH005506 Santander Consumer/ Julisa Hendrix

 

NOtice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on June 17, 2022 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.

2004 Nissan 1N6AA06A34N550770 Julie Vittetoe

1999 Chevrolet 1GCCS19X0X8179763 Tennessee Title Loans Inc/ Kimberly Wallin

1996 Ford 1FTCR14X7TPA85432 Tom A Tipton

2014 Hyundai 5NPEB4AC2EH857933 Keyvonna Perez/ Gills Deals on Wheels

2001 Saturn 1G8ZK52771Z312994 Elisha Sharp/ Advance America Cash Advance

2003 Nissan 1N4AL11D23C226424 Titlemax of Tn/ Daniel Borden

 

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 23rd, 2022 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2001 DODGE 1B7HF16Y31S300822

1996 NISSAN 3N1AB41D2TL012801

2018 NISSAN 3N1CN7APXJK400258

1997 HONDA 1HGCD5639VA067800

2002 FORD 1FAFP404X2F146122

2001 DODGE 1B4GP25361B219847

1999 CHRYSLER 1C4GP64L2XB521205

2009 CHEVY 3G1TX55E79L128190

2004 CHEVY 1G1JC12F247154511

2005 BUICK 2G4WC532851250458

2003 BUICK 3G5DA03E43S508207

2007 PONTIAC   1G2NV52EX2M564784

1996 VOLVO YV1LS5556T1325379

2013 HONDA 19XFB2F5XCE089039

2004 CADILLAC 1G6KD54Y24U159615

2000 NISSAN JN1CA31D0YT534528

2003 SATURN     1G8AL52FX3Z105164

2001 TOYOTA     JT3HN86R710351485

2006 CHEVY 2G1WB55K169296701

2001 BMW WBAAV53421FK45802

2006 HONDA 5FNYF28606B032432

2006 BMW WBAHN83556DT62558

1998 DODGE 3B7HF13Z6WG143234

2001 MAZDA 4F4YR16V01TM32421

2006 MITSUBISHI 1Z7HC28K86S561608

2012 NISSAN 1N4AL2AP1CC132728

2000 NISSAN JN1CA31D2YT523692

2005 NISSAN 1N4AL11E15C279045

1996 VOLVO YV1LW5543T2232275

1999 VW 3VWCC21C6XM447994

2017 INFINITY    JN8AZ2NE0G9127299

2005 PONTIAC   3G2JB12F95S133317

2015 NISSAN 3N1AB7APXFL694875

1996 BUICK 1G4HP52K9VH477184

1994 VOLVO YV1LS5710R2102252

2005 TOYOTA     4T1BE32K65U408556

2016 TOYOTA     2T1BURHE3GC720877

2008 NISSAN 1N4BL21E88N463367

2005 NISSAN 3N1CB51D35L578385

2020 NISSAN 3N1AB8CVXLY269656

2006 MAZDA JM1BK12F561521972

1999 MAZDA 1YVGF22C9X5817779

2005 LEXUS JTHBA30G555124598

2009 KIA KNDJF724797565166

2008 JEEP 1J4GA39108L640738

1999 INFINITY JNKBY31A4XM603514

2012 HARLEY 1HD4CR211CC442600

2000 FORD 1FDAF57F2YED75697

2001 FORD 1FMPU18L61LA73215

2014 FORD 1FAHP2D80EG167926

2014 DODGE 1C6RR7LT2ES470819

2009 DODGE 2D8HN54X79R566248

2005 CHEVY 2G1WH52K35924208

2004 CHEVY 1GCEC14X64Z292586

2013 CHEVY 1G11C5SA0DF180459

2007 CADILLAC 1G6KD57Y07U209279

2006 CHEVY 2G1WC581869200692

2004 BMW WBAEU33434PR07281

2003 BUICK 2G4WS52J131172517

2008 BUICK 5GAER23718J306129

2004 ACURA 19UUA66214A029583

2005 ACURA 19UUA66245A081727

 

Notice of Lien Sale

 

The owner/ or lienholders of the following vehicles are hereby notified of their rights to pay all charges and claims being held on the storage lot of Ogles Wrecker Service located at 4401 Asheville Hwy. Failure to claim these vehicles will be a waiver of all rights and titles along with consent to sell vehicles.

2008 CHEVY IMPALA 2G1WB58KI89264104

2011 BUICK W04GS5EC0B1126715

MAZDA WAGON 1YVFP82D945N73180