NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

WHEREAS, by Deed of Trust dated January 24, 2018, recorded in Instrument Number 201902150048381, of the Deed of Trust Records of Knox County, Tennessee, Total Automotive Protection Plan, LLC, a Tennessee Corporation and Jon Hankins conveyed to Greg T. Pratt, as Trustee, the property situated in Knox County, Tennessee, to wit:

SITUATED IN DISTRICT NO. FIVE OF KNOX COUNTY, TN, WITHIN THE 47TH WARD OF THE CITY OF KNOXVILLE, TENNESSEE, AND BEING KNOWN AND DESIGNATED AS UNIT 102, OF THE GATE LANE OFFICES, A CONDOMINIUM, AS DESCRIBED IN THE MASTER DEED RECORDED AS INSTRUMENT NO 201010300024903, IN THE REGISTER’S OFFICE OF KNOX COUNTY, TENNESSEE TO WHICH REFERENCE IS HEREBY MADE, TOGETHER WITH AN UNDIVIDED INTEREST APPURTENANT TO THE UNIT IN ALL COMMON ELEMENTS OF THE PROJECT AS MORE COMPLETELY DESCRIBED IN THE MASTER DEED.

 

BEING A PORTION OF THE SAME PROPERTY CONVEYED TO GATE LANE PARTNERS, LLC. IN INSTRUMENT NO. 2008112600.34705. ALSO BEING THAT SAME PROPERTY CONVEYED TOTAL AUTOMOTIVE PROTECTION PLAN, LLC AND JON HANKINS DATED JAN 26, 2018 AND RECORDING IN INSTRUMENT NO. 201902150048380 AND CORRECTIVE INSTRUMENT NO. 202101200058187, KNOX COUNTY REGISTER OF DEED, KNOX COUNTY, TN.

 

COMMON ADDRESS OF 705 GATE LANE, SUITE 102, KNOXVILLE, TN 37909, ALSO BEING

TAX ID NO. 106MC00400B.

 

WHEREAS, the undersigned is the Substitute Trustee as appointed in the aforesaid Deed of Trust by a substitution, said appointment being in the manner authorized by the Deed of Trust; and

WHEREAS, default has occurred under the terms of the Note secured by the Deed of Trust, and the indebtedness evidenced therein is now wholly due, the owner and holder of said indebtedness, Gate Lane Partners, LLC, has requested the undersigned Substitute Trustee to sell the Property to satisfy same.

NOW, THEREFORE, notice is hereby given that on May 21, 2024, the substitute trustee will sell the property to the highest bidder for cash. The Trustee’s sale will occur on or about 11:00 a.m. at the main entrance of the Knox County Courthouse located at 400 Main Street SW, Knoxville, TN 37902.

This sale is subject to all matters shown on any applicable recorded plat; any unpaid taxes; any restrictive covenants, easements, or setback lines that may be applicable; any statutory rights of redemption of any governmental agency, state or federal; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter than an accurate survey of the premises might disclose.  The sale held pursuant to this Notice may be rescinded at any time. In addition, the following party may claim an interest in the above-referenced property: Department of Justice, Knoxville TVA Employees Credit Union, Estate of Jon E. Hankins, Total Automotive Protection Plan, LLC, LVNV Funding, LLC, Jolana & Mitch Carpenter, and State of Tennessee.

The right is reserved to adjourn the date of the sale to another date or time, and place certain without further publication, upon the announcement at the time and place for the sale set forth above.

Gregory T. Pratt, Substitute Trustee

705 Gate Lane, Suite 202

Knoxville, TN 37909

865-769-6969

 

court notices

 

NON-RESIDENT NOTICE

 

TO: LYNN RICHARDSON,

 

IN RE: RUBIN LUBLIN TN PLLC,

Petitioner,

v.

BRENDA G. BRAWNER, as Executor of the

Estate of Tracy H. Derrick, Sr.

and individually, TRACY DERRICK, JR.,

LYNN RICHARDSON,

Respondents.

  1. 200589-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

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

This 5th day of April, 2024.

 

J Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT,

 

IN RE: MICHAEL A. SMITH

V.

ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT,

 

  1. 208176-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of  law cannot be served upon, it is ordered that said defendant ALL  PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR INTEREST  IN THE PROPERTY  DESCRIBED IN THE COMPLAINT, 3423 SKYLINE DRIVE, KNOXVILLE, TN 37914, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with DAVID J. OTTEN, an Attorney whose address is THE OTTEN LAW FIRM P.O. BOX 32211 KNOXVILLE, 1N 37930 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor RICHARD B. ARMSTRONG JR. at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.

 

This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 10TH day of APRIL, 2024.

 

J Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR ANY DEFENDANT WITH AN INTEREST IN THE PROPERTY LOCATED AT 224 S. ELMWOOD STREET, KNOXVILLE, TN 37914.

 

IN RE: MICHAEL A. SMITH

Plaintiff,

 

v.

 

ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR ANY DEFENDANT WITH AN INTEREST IN THE PROPERTY LOCATED AT 224 S. ELMWOOD STREET, KNOXVILLE, TN. 37914

 

  1. 208177-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

 

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR ANY DEFENDANT WITH AN INTEREST IN THE PROPERTY LOCATED AT 224 S. ELMWOOD STREET, KNOXVILLE, TN. 37914 a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT,TITLE, ESTATE, LIEN OR ANY DEFENDANT WITH AN INTEREST IN THE  PROPERTY  LOCATED  AT 224 S. ELMWOOD  STREET,  KNOXVILLE, TN. 37914, it is ordered that said defendant, ALL PERSONS UNKNOWN CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR ANY DEFENDANT WITH  AN  INTEREST   IN  THE  PROPERTY  LOCATED AT 224 S. ELMWOOD STREET, KNOXVILLE, TN. 37914 file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with DAVID J. OTTEN, an Attorneys whose address is, PO BOX 32211, Knoxville, TN 37930 within thirty (30) days of the  last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor 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 24th day of APRIL, 2024.

 

  1. SCOTT GRISWOLD

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD M. ALBERT

DOCKET NUMBER 89343-2

Notice is hereby given that on the 19 day of APRIL, 2024, letters of administration in respect of the Estate of EDWARD M. ALBERT who died March 15, 2024 were issued to the undersigned by the Courts: Chancery. All persons, resident and non­ resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 19 day of APRIL, 2024.

 

ESTATE OF EDWARD M. ALBERT

 

PERSONAL REPRESENTATIVE(S)

KAREN L. SMITH

1601 OKLAHOMA AVE.

MATTOON, IL 61938

 

BROOKE GIVENS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NON-RESIDENT NOTICE

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

 

IN THE ESTATE OF BARBARA JEAN CARVER

 

DOCKET NUMBER 86271-2

In this cause, it appearing from the Petition, which is sworn to, that the heirs at law, Tosha LeaAnn Whitehead and Lauren Michelle Carver are a non-resident of the State of Tennessee or whose whereabouts are unknown so that ordinary process cannot be served upon them.  Said beneficiaries must file an Answer or Objection in the Chancery Court for Knox County, Tennessee, and with Administrator’s attorney, Jennifer L. Chadwell, whose address is P.O. Box 4038, Oak Ridge, Tennessee 37831, within 30 days of the last date of publication or a Judgment by Default may be entered and the cause set for hearing ex parte as to said heirs at law.  This notice will be published in the Knoxville Focus for four consecutive weeks.

 

This the 2 day of MAY, 2024.

 

  1. Scott Griswold, Clerk and Master.

Attorney: Jennifer L. Chadwell.

 

NON-RESIDENT NOTICE

 

TO: VICKIE HARMON SCOTT HARMON

COREY STUMP KAREN LEE PATRICK LEE

And

THE UNKNOWN PATERNAL HEIRS AND NEXT OF KIN OF RORY DALE HARMON AND ALL TOHER UNKNOWN PERSONS CLAIMING AN INTEREST IN THE ESTATE OF RORY DALE HARMON, EITHER BORN OR UNBORN WHO MAY BE THE PATERNAL HEIRS, NEXT OF KIN, LEGATEES, DEVISEES, SUCCESSORS AND ASSIGNS OF RORY DALE HARMON, DECEDENT, WHO ARE MADE PARTY DEFENDANTS AND IDENTIFIED AS “PARTIES UNKNOWN”

 

IN RE: MARGARET DUTY, Administratrix of the Estate of Rory Dale Harmon

Plaintiff

v.

VICKIE HARMON SCOTT HARMON COREY STUMP KAREN LEE PATRICK LEE

And

THE UNKNOWN PATERNAL HEIRS AND NEXT OF KIN OF RORY DALE HARMON AND ALL TOHER UNKNOWN PERSONS CLAIMING AN INTEREST IN THE ESTATE OF RORY DALE HARMON, EITHER BORN OR UNBORN WHO MAY BE THE PATERNAL HEIRS, NEXT OF KIN, LEGATEES, DEVISEES, SUCCESSORS AND ASSIGNS OF RORY DALE HARMON, DECEDENT, WHO ARE MADE PARTY DEFENDANTS AND IDENTIFIED AS “PARTIES UNKNOWN”

Defendants

 

  1. 200168-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

 

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants

VICKIE HARMON SCOTT HARMON COREY STUMP KAREN LEE PATRICK LEE

And

THE UNKNOWN PATERNAL HEIRS AND NEXT OF KIN OF RORY DALE HARMON AND ALL TOHER UNKNOWN PERSONS CLAMING AN INTEREST IN THE ESTATE OF RORY DALE HARMON, EITHER BORN OR UNBORN WHO MAY BE THE PATERNAL HEIRS, NEXT OF KIN, LEGATEES, DEVISEES, SUCCESSORS AND ASSIGNS OF RORY DALE HARMON, DECEDENT, WHO ARE MADE PARTY DEFENDANTS AND IDENTIFIED AS “PARTIES UNKNOWN” 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:

 

VICKIE HARMON

SCOTT HARMON

COREY STUMP

KAREN LEE

PATRICK LEE

And

THE UNKNOWN PATERNAL HEIRS AND NEXT OF KIN OF RORY DALE HARMON AND ALL TOHER UNKNOWN PERSONS CLAMING AN INTEREST IN THE ESTATE OF RORY DALE HARMON, EITHER BORN OR UNBORN WHO MAY BE THE PATERNAL HEIRS, NEXT OF KIN, LEGATEES, DEVISEES, SUCCESSORS AND ASSIGNS OF RORY DALE HARMON, DECEDENT, WHO ARE MADE PARTY DEFENDANTS AND IDENTIFIED AS “PARTIES UNKNOWN”

it is ordered that said defendants,

VICKIE HARMON

SCOTT HARMON

COREY STUMP

KAREN LEE

PATRICK LEE

And

THE UNKNOWN PATERNAL HEIRS AND NEXT OF KIN OF RORY DALE HARMON AND ALL TOHER UNKNOWN PERSONS CLAMING AN INTEREST IN THE ESTATE OF RORY DALE HARMON, EITHER BORN OR UNBORN WHO MAY BE THE PATERNAL HEIRS, NEXT OF KIN, LEGATEES, DEVISEES, SUCCESSORS AND ASSIGNS OF RORY DALE HARMON, DECEDENT, WHO ARE MADE PARTY DEFENDANTS AND IDENTIFIED AS “PARTIES UNKNOWN” file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with RANDALL A. EADS, an Attorney whose address is 825 COLONIAL ROAD ABINGDON, VA 24210 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 F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 19th day of APRIL, 2024.

 

  1. Scott Griswold

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA B. ANDERSON

DOCKET NUMBER 89348-1

Notice is hereby given that on the 24 day of APRIL, 2024, letters testamentary in respect to the Estate of PATRICIA B. ANDERSON who died March 13, 2024 were issued the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (I) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an 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 24 day of APRIL, 2024.

 

ESTATE OF PATRICIA B. ANDERSON

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE

ATTN: TRUST DEPARTMENT

515 MARKET STREET

KNOXVILLE, TN 37902

 

MACK A. GENTRY, ATTORNEY

P.O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS RICHARDSON ANZ

DOCKET NUMBER 89357-1

Notice is hereby given that on the 24 day of April, 2024, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate of DORIS RICHARDSON ANZ who died January 5, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24 day of APRIL, 2024.

 

ESTATE OF DORIS RICHARDSON ANZ

 

PERSONAL REPRESENTATIVE(S)

CHERYL MAUREEN ANZ

11326 BERRY HILL DRIVE

KNOXVILLE, TN 37931

 

JAMES T. NORMAND, ATTORNEY

P.O. BOX 6197

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF JEAN DODSON ARRANTS

DOCKET NUMBER 89344-3

Notice is hereby given that on the 23 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JEAN DODSON ARRANTS who died January 4, 2024 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of APRIL, 2024.

 

ESTATE OF JEAN DODSON ARRANTS

 

PERSONAL REPRESENTATIVE(S)

GEORGE R. ARRANTS, JR.

1363 KENSINGTON DR.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID RAY BELL

DOCKET NUMBER 88834-3

Notice is hereby given that on the 23 day of APRIL, 2024, letters of administration in respect of the Estate of DAVID RAY BELL, who died October 6, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­ resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of APRIL, 2024.

 

ESTATE OF DAVID RAY BELL

 

PERSONAL REPRESENTATIVE(S)

SHIRLEY GAIL WILLIFORD; ADMINISTRATOR

1616 POPEJOY ROAD

KNOXVILLE, TN 37922

 

TERESA M. KLENK, ATTORNEY

265 BROOKVIEW CENTRE WAY, SUITE 604

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM ALLEN BRASWELL, JR.

DOCKET NUMBER 89313-2

Notice is hereby given that on the 17 day of APRIL 2024, letters testamentary in respect of the Estate of WILLIAM ALLEN BRASWELL, JR. who died Feb 23, 2024, were issued the undersigned by 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 17 day of APRIL, 2024

 

ESTATE OF WILLIAM ALLEN BRASWELL, JR.

 

PERSONAL REPRESENTATIVE(S)

DOUGLAS AARON BRASWELL; EXECUTOR

552 WARWICK WILLOW COVE C

OLLIERVILLE, TN. 38017

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET GERAVA CARPENTER

DOCKET NUMBER 89327-1

Notice is hereby given that on the 24 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARGARET GERAVA CARPENTER who died February 23, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received at1 actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or

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

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

This the 24 day of APRIL, 2024.

 

ESTATE OF MARGARET GERAVA CARPENTER

 

PERSONAL REPRESENTATIVE(S)

CHARLES H. CHILD, ATTORNEY

SLOANE R. DAVIS, ATTORNEY

705 GATE LANE, SUITE 202

KNOXVILLE, TN 37909

NOTICE TO CREDITORS

 

ESTATE OF CAROL HURLOCK CHAMBERLAIN

DOCKET NUMBER 89293-3

Notice is hereby given that on the 24 day of APRIL, 2024, Letters Testamentary in respect of the Estate of CAROL HURLOCK CHAMBERLAIN who died on November 14, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident having claims matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24 day of APRIL, 2024.

 

ESTATE OF CAROL HURLOCK CHAMBERLAIN

 

PERSONAL REPRESENTATIVE(S)

  1. ALLEN RAGLE

PO BOX 23380

KNOXVILLE, TN 37933

 

CHRISTOPHER W. MARTIN, ATTORNEY

PO BOX 23380

KNOXVILLE, TN 37933

 

NOTICE TO CREDITORS

 

ESTATE OF JACQUELINE M. CHRISTIE

DOCKET NUMBER 89316-2

Notice is hereby given that on the 19 day of APRIL, 2024, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of Jacqueline M. Christie, who died on March 2, 2024, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:

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

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

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

This the 19 day of APRIL, 2024.

 

ESTATE OF JACQUELINE M. CHRISTIE

 

PERSONAL REPRESENTATIVE(S):

KATHLEEN CHRISTIE

1509 DUNCAN ROAD

KNOXVILLE, TN 37919

 

O.E. SCHOW, IV, ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

P.O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF DOYLE E. CURREY, JR.

DOCKET NUMBER 89339-1

Notice is hereby given that on the 24 day of APRIL, 2024, letters testamentary in respect of the Estate of DOYLE E. CURREY, JR. who died March 5, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24 day of APRIL, 2024.

 

ESTATE OF DOYLE E. CURREY, JR.

 

PERSONAL REPRESENTATIVE(S)

ROBERT JAMES OLIVO

11025 CROSSWIND DRIVE

KNOXVILLE, TN 37934

 

  1. CATHERINE WARMBROD, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF DIANNA LYNN DAW

DOCKET NUMBER 89320-3

Notice is hereby given that on the 24 day of APRIL, 2024, letters testamentary respective of the Estate of DIANNA LYNN DAW who died on November 19, 2023, were issued by J. Scott Griswold, Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims against her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of APRIL, 2024.

 

ESTATE OF DIANNA LYNN DAW

 

PERSONAL REPRESENTATIVE(S)

ROBYN MECHELLE NORRIS

2312 BISHOPS BRIDGE ROAD

KNOXVILLE, TN 37922

 

AMY LYNNE HOWARD

4212 MONTSERRAT LANE

KNOXVILLE, TN 37921

 

DANIEL L. ELLIS, ATTORNEY

P.O. BOX 31601

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF TERRY L. DEWICK

DOCKET NUMBER 89358-2

Notice is hereby given that on the 23 day of APRIL, 2024, letters testamentary in respect of the Estate of TERRY L. DEWICK who died March 1, 2024, was issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of APRIL, 2024.

 

ESTATE OF TERRY L. DeWICK

 

PERSONAL REPRESENTATIVE(S)

CARIE LYNN O’BRYANT

673 JAMESTOWN BLVD., UNIT 2048

ALTAMONTE SPRINGS, FL 32714

 

  1. CATHERINE WARMBROD, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN CHAPMAN DUFFY

DOCKET NUMBER 89178-2

Notice is hereby given that on the 18 day of APRIL, 2024, letters testamentary in respect to the ESTATE OF JOHN CHAPMAN DUFFY who died February 1, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court within the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 18 day of APRIL, 2024.

 

ESTATE OF JOHN CHAPMAN DUFFY

 

PERSONAL REPRESENTATIVE(S)

RANDOLPH B. DUFFY

RICHARD N. DUFFY, III

 

JON G. ROACH, ATTORNEY

1500 RIVERVIEW TOWER

900 SOUTH GAY STREET

P.O. BOX 131

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARK CECIL DUNLAP

DOCKET NUMBER 89277-2

Notice is hereby given that on the 19 day of APRIL, 2024, Letters of Administration in respect of the Estate of MARK CECIL DUNLAP who died February 15, 2024, were issued the undersigned by 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 paragraph (A); or

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

This the 19 day of APRIL, 2024.

 

ESTATE OF MARK CECIL DUNLAP

 

PERSONAL REPRESENTATIVE(S)

JAMES DAVID DUNLAP

 

  1. ALLEN MCDONALD, ATTORNEY

249 N. PETERS ROAD, SUITE 101

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM ROBERT FOX, SR.

DOCKET NUMBER 89346-2

Notice is hereby given that on the 19 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILLIAM ROBERT FOX, SR. who died on March 7, 2024 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 19 day of APRIL, 2024.

 

ESTATE OF WILLIAM ROBERT FOX, SR.

 

PERSONAL REPRESENTATIVE(S)

WILLIAM ROBERT FOX, JR.

1500 RED MAPLE CT.

KNOXVILLE, TN 37931

 

MICHAEL WAYNE FOX

8609 FOX LONAS ROAD

KNOXVILLE, TN 37923

 

MATTHEW T. MCDONALD, ATTORNEY

116 AGNES ROAD

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RAYMON LEE GILLENWATER

DOCKET NUMBER 89352-2

Notice is hereby given that on the 22 day of APRIL, 2024, letters testamentary in respect of the Estate of RAYMON LEE GILLENWATER who died January 26, 2024 was issued to the undersigned by the Chancery Com1, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 22 day of APRIL, 2024.

 

ESTATE OF RAYMON LEE GILLENWATER

 

PERSONAL REPRESENTATIVE(S)

JENNIFER ROCHE

1912 SHADY HOLLOW LANE

KNOXVILLE, TN 37922

 

CAROLYN LEVY GILLIAM, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES L. HICKS

DOCKET NUMBER 89350-3

Notice is hereby given that on the 23 day of APRIL, 2024, Letters of in respect of the Estate of CHARLES L. HICKS who died on December 14, 2023 issued to the undersigned by the Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an 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 posting); or

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

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

This the 23 day of APRIL, 2024.

 

ESTATE OF CHARLES L. HICKS

 

PERSONAL REPRESENTATIVE(S)

DENA L. HICKS

 

  1. NICOLE TROUTT, ATTORNEY

100 DALTON PLACE WAY, STE. 103

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF ALBERT J. INGRAM

DOCKET NUMBER 89353-3

Notice is hereby given that on the 23 day of APRIL, 2024. letters of Administration in respect to the Estate of ALBERT J. INGRAM who died March 18, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of APRIL, 2024.

 

ESTATE OF ALBERT J. INGRAM

 

PERSONAL REPRESENTATIVE(S)

JOHN H. INGRAM; ADMINISTRATOR

10626 KINCER FARMS DRIVE

KNOXVILLE, TN 37922

 

JOEL D. ROETTGER, ATTORNEY

P.O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF HORTENSE ELIECE JONES

DOCKET NUMBER 89336-1

Notice is hereby given that on the 24 day of APRIL, 2024, letters testamentary in respect of the Estate of HORTENSE ELIECE JONES, who died March 2, 2024, was issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24 day of APRIL, 2024.

 

ESTATE OF HORTENSE ELIECE JONES

 

PERSONAL REPRESENTATIVE(S)

HARDING LARRY JONES, III

7834 GRAY JAY COURT

HOUSTON, TX 77040

 

CAROLYN LEVY GILLIAM, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ROGER C. KNOBLOCK

DOCKET NUMBER 89328-2

Notice is hereby given that on the 19 day of APRIL, 2024, letters testamentary in respect of the ESTATE OF ROGER C. KNOBLOCK, who died January 18, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 19 day of APRIL, 2024.

 

ESTATE OF ROGER C. KNOBLOCK

 

PERSONAL REPRESENTATIVE(S)

VANESSA R. HELGERSON

4317 BEAVER RIDGE RD.

KNOXVILLE, TN 37931

 

JORDAN T. NEWPORT, ATTORNEY

900 S. GAY ST., STE. 2100

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF WARREN PARKER LUHN

DOCKET NUMBER 89340-2

Notice is hereby given that on the 19 day of APRIL, 2024, Letters Testamentary in respect of the Estate of WARREN PARKER LUHN who died March 23, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee.  All persons, resident, and non-resident, having   claims, matured   or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 19 day of APRIL, 2024.

 

ESTATE OF WARREN PARKER LUHN

 

PERSONAL REPRESENTATIVE(S)

DAVID HERTZ LUHN

310 N. FOREST PARK BLVD

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SCOTT E. MANTOOTH

DOCKET NUMBER 89274-2

Notice is hereby given that on the 19 day of APRIL, 2024, letters testamentary in respect of the Estate of SCOTT E. MANTOOTH, who died November 30, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 19 day of APRIL, 2024.

 

ESTATE OF SCOTT E. MANTOOTH

 

PERSONAL REPRESENTATIVE(S)

JACOB EVANS

2366 FLORIBANNA STREET

NORTH PORT, FL 34287

 

MICHAEL R. CROWDER, ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

P.O. BOX 442

KNOXVILLE, TN 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY NADINE MCGILL

DOCKET NUMBER 89307-2

Notice is hereby given that on the 17 day of APRIL 2024, letters administration in respect of the Estate of DOROTHY NADINE MCGILL who died Feb 4, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 17 day of APRIL, 2024.

 

ESTATE OF DOROTHY NADINE MCGILL

 

PERSONAL REPRESENTATIVE(S)

DAVID ALAN MCGILL; ADMINISTRATOR

6209 PERRY ROAD

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH CLERSIE MCKINNEY

DOCKET NUMBER 89298-2

Notice is hereby given that on the 17 day of APRIL 2024, letters administration in respect of the Estate of ELIZABETH CLERSIE MCKINNEY who died Oct 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 17 day of APRIL, 2024.

 

ESTATE OF ELIZABETH CLERSIE MCKINNEY

 

PERSONAL REPRESENTATIVE(S)

WAYNE E MCKINNEY; ADMINISTRATOR

6733 TROUSDALE ROAD

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF FRED WILLIAM MCNEIL

DOCKET NUMBER 89146-3

Notice is hereby   given that on the 24 day of APRIL, 2024, letters testamentary in respect of the Estate of FRED WILLIAM MCNEIL, who died on January 23, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2); otherwise, their claims will be forever barred:

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

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

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

This the 24 day of APRIL, 2024.

 

ESTATE OF FRED WILLIAM MCNEIL

 

PERSONAL REPRESENTATIVE(S):

MARTIN ANTHONY MCNEIL

2001 BISHOPS BRIDGE ROAD

KNOXVILLE, TN 37922

 

DAVID A. MONTGOMERY, ATTORNEY

112 GLENLEIGH CT, SUITE 1

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF NINA MURPHY

(A.K.A. NINA KATHERINE HICKEY MURPHY)

DOCKET NUMBER 88712-1

Notice is hereby given that on the 25 day of APRIL,2024, letters of administration cum testamento annexo in respect of the Estate of NINA MURPHY (A.K.A. NINA KATHERINE HICKEY MURPHY), who died September 22, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 25 day of APRIL, 2024.

 

ESTATE OF NINA MURPHY

(A.K.A. NINA KATHERINE HICKEY MURPHY)

 

PERSONAL REPRESENTATIVE(S)

MIRANDA E. GOODWIN

P.O. BOX 53085

KNOXVILLE, TN 37950

 

SARAH E. C. MALIA, ATTORNEY

P.O. BOX 12395

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS ANN OFFORD

DOCKET NUMBER 89290-3

Notice is hereby given that on the 25 day of APRIL, 2024, Letters Testamentary in respect of Deceased’s estate, were issued to the undersigned by the Probate Court for Knox County, Tennessee for administration of the estate of DECEDENT who died on January 13, 2024. Al! persons, resident and non-resident, having claims, matured or unmatured, against this estate are required to file them with the clerk of the above-named court on or before the earlier of the dates prescribed in 1 or 2 below, otherwise their claims will be forever barred:

(1)(A) Four months from the date of the first publication of this NOTICE if the creditor received an actual copy of this NOTICE at least sixty days before the date that is four months from the date of the first publication; OR

(B) Sixty days from the date the creditor received an actual copy of this NOTICE if the creditor received an actual copy of this NOTICE less than sixty days prior to the date that is four months from the date of first publication; OR

(2) Twelve (12) months from DECEDENT’S date of death.

This the 25 day of APRIL, 2024.

 

ESTATE OF DORIS ANN OFFORD

 

PERSONAL REPRESENTATIVE(S)

DONNA J. WILKERSON; EXECUTOR

 

MITCHELL L. MEEKS, ATTORNEY

3505 BRAINERD ROAD, SUITE 8

CHATTANOOGA, TN 37411

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH ANTHONY PACIA

DOCKET NUMBER 89240-1

Notice is hereby given that on the 24 day of APRIL, 2024, Letters Testamentary (or letters of administration as the case may be) in respect of the Estate of JOSEPH ANTHONY PACIA, who died on December 20, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24 day of APRIL, 2024.

 

ESTATE OF JOSEPH ANTHONY PACIA

 

PERSONAL REPRESENTATIVE(S)-

PATRICIA T. PACIA

12330 WILLOW RIDGE LANE

FARRAGUT, TN 37934

 

  1. RAY PINKSTAFF, ATTORNEY

P.O. BOX 31408

KNOXVILLE, TN 37930

 

 

NOTICE TO CREDITORS

 

ESTATE OF RITA LE’CUYER POWERS

DOCKET NUMBER 89351-1

Notice is hereby given that on the 24 day of APRIL, 2024, Letters Testamentary in respect of the Estate of RITA LE’CUYER POWERS, who died February 1, 2024, were issued to the undersigned by the Chancery Court of Knox County, Tennessee Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 24 day of APRIL, 2024.

 

ESTATE OF RITA LE’CUYER POWERS

 

PERSONAL REPRESENTATIVE(S)

WILSON LEE POWERS, EXECUTOR

4629 SIMONA ROAD

KNOXVIILE, TN 37918

 

PATRICK R. MCKENRICK, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS M. RECTOR

DOCKET NUMBER 89322-2

Notice is hereby given that on the 19 day of APRIL, 2024, letters administration in respect of the Estate of THOMAS M. RECTOR who died February 23, 2024 were issued the undersigned by the Clerk and Master of the Knox County Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an 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 fast publication {or posting); or

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

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

This the 19 day of APRIL, 2024.

 

ESTATE OF THOMAS M. RECTOR

 

PERSONAL REPRESENTATIVE(S)

JOHN RECTOR

6805 RIDGEVIEW RD

KNOXVILLE, TN 37918

 

DAVID B. HAMILTON, ATTORNEY

1810 MERCHANT DR.

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE of MINERVA RAY REECE

DOCKET NUMBER 89355-2

Notice is hereby given that on the 13 day of APRIL,2024, Letters Testamentary in respect to the Estate of MINERVA RAY REECE, who died on March 6, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the above captioned Estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in paragraphs numbered one (1) or two (2) below; otherwise, their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an 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 posting); or

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

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

This the 13 day of APRIL, 2024.

 

ESTATE of MINERVA RAY REECE

 

PERSONAL REPRESENTATIVE(S)

  1. GAYLA A. HUFFAKER

2735 RUSHLAND PARK BLVD.

KNOXVILLE, TN 37924

 

STEPHEN K. GARRETT, ATTORNEY

7838 BARKER ROAD

CORRYTON, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF LISA RAE ROPER

DOCKET NUMBER 88958-1

Notice is hereby given that on the 25 day of APRIL, 2024 letters of administration in respect of the Estate of Lisa Rae Roper who died on September 6, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 25 day of APRIL, 2024.

 

ESTATE OF LISA RAE ROPER

 

PERSONAL REPRESENTATIVE(S)

WILLIAM B.  ROPER, JR.

422 W. YOUNG HIGH PIKE

KNOXVILLE, TN 37920

 

ERIC B. FOUST, ATTORNEY

422 SOUTH GAY STREET, SUITE 302

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF LISA PRICE SCOTT

DOCKET NUMBER 89330-1

Notice is hereby given that on the 24 day of APRIL, 2024, Letters of Administration as the case may be in respect of the Estate of LISA PRICE SCOTT who died on March 4, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24 day of APRIL, 2024.

 

ESTATE OF LISA PRICE SCOTT

 

PERSONAL REPRESENTATIVE(S)

DONALD SCOTT, ADMINISTRATOR

721 CESSNA ROAD

KNOXVILLE, TN 37919

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA D. SPRAGINS

DOCKET NUMBER 89347-3

Notice is hereby given that on the 23 day of APRIL, 2024, letters of administration in respect of the Estate of LINDA D. SPRAGINS, who died on March 25, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2); otherwise, their claims will be forever barred:

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

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

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

This the 23 day of APRIL, 2024.

 

ESTATE OF LINDA D. SPRAGINS

 

PERSONAL REPRESENTATIVE(S)

LYNDSEY C. SPRAGINS

3098 CARMELLO AVENUE

ORLANDO, FL 32814

 

DAVID A. MONTGOMERY, ATTORNEY

112 GLENLEIGH CT., SUITE 1

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MILTON CECIL TATE

DOCKET NUMBER 89108-1

Notice is hereby given that on the 24 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MILTON CECIL TATE who died December 4, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24 day of APRIL, 2024.

 

ESTATE OF MILTON CECIL TATE

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER M. HOLLOWAY

751 MALLET HILL ROAD, #12201

COLUMBIA, SC 29223

 

SLOANE R. DAVIS, ATTORNEY

705 GATE LANE, SUITE 202

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF LON H THORTON, III

DOCKET NUMBER 89289-2

Notice is hereby given that on the 5 day of APRIL 2024, letters administration in respect of the Estate of LON H THORTON, III who died Oct 13, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 5 day of APRIL, 2024.

 

ESTATE OF LON H THORTON, III

 

PERSONAL REPRESENTATIVE(S)

TONYA MOYERS; ADMINSTRATRIX

4456 HOLLY TREE LANE

MORRISTOWN, TN 37814

 

MATT E MILLER, ATTORNEY

859 E BROADWAY BLVD

JEFFERSON CITY, TN. 37760

 

NOTICE TO CREDITORS

 

ESTATE OF DELIA BLACK TURNER

DOCKET NUMBER 89338-3

Notice is hereby given that on the 23 day of APRIL, 2024, letters testamentary in respect of the Estate of Delia Black Turner who died March 30, 2024, were issued the undersigned by 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 23 day of APRIL, 2024.

 

ESTATE OF DELIA BLACK TURNER

 

PERSONAL REPRESENTATIVE(S)

LENORE TURNER SCALES

2579 MAIN ST.

LAWRENCEVILLE, NJ 08648

 

DUSTIN LANDRY ATTORNEY

859 EBENEZER RD.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD G. WYRICK

DOCKET NUMBER 89345-1

Notice is hereby given that on the 24 day APRIL, 2024, Letters Testamentary in respect of the Estate of RONALD G. WYRICK who died March 5, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 24 day of APRIL, 2024.

 

ESTATE OF RONALD G. WYRICK

 

PERSONAL REPRESENTATIVE(S)

BRANDON S. WYRICK, EXECUTOR

7327 YOUNT RD.

KNOXVILLE, TN 37931

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MARY LEE BEAN

DOCKET NUMBER 89361-2

Notice is hereby given that on the 22 day of APRIL 2024, letters testamentary in respect of the Estate of MARY LEE BEAN who died Oct 19, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 22 day of APRIL, 2024.

 

ESTATE OF MARY LEE BEAN

 

PERSONAL REPRESENTATIVE(S)

KRISTYN LANE; EXECUTRIX

8041 SHADY LANE

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF RALPH W. BOOKER

DOCKET NUMBER 89382-2

Notice is hereby given that on the 2 day of MAY, 2024, letters testamentary in respect of the Estate of RALPH W. BOOKER who died Mar 16, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 2 day of MAY, 2024.

 

ESTATE OF RALPH W. BOOKER

 

PERSONAL REPRESENTATIVE(S)

JOYCE M. BOOKER

1012 MISTY SPRINGS ROAD

KNOXVILLE, TN 37932

 

BRADLEY S. LEWIS, ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF KEVIN BOWMAN

DOCKET NUMBER 89317-3

Notice is hereby given that on the 25 day of APRIL, letters of administration in respect of the Estate of KEVIN BOWMAN who died March 4, 2024 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 25 day of APRIL, 2024.

 

ESTATE OF KEVIN BOWMAN

 

PERSONAL REPRESENTATIVE(S)

KASEY GARLAND

2831 SOUTH FORK DR

KNOXVILLE, TN 37921

 

  1. SCOTT JONES, ATTORNEY

JACOB A. CROSS, ATTORNEY

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA JEAN CRAYFORD

DOCKET NUMBER 89312-1

Notice is hereby given that on the 22 day of APRIL 2024, letters administration in respect of the Estate of PATRICIA JEAN CRAYFORD who died Aug 25, 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 22 day of APRIL, 2024.

 

ESTATE OF PATRICIA JEAN CRAYFORD

 

PERSONAL REPRESENTATIVE(S)

JANIS HUSKEY; ADMINISTRATRIX

8021 SABRE DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DONNA L FINE

DOCKET NUMBER 89311-3

Notice is hereby given that on the 22 day of APRIL 2024, letters testamentary in respect of the Estate of DONNA L FINE who died Feb 27, 2024, were issued the undersigned by 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 22 day of APRIL, 2024.

 

ESTATE OF DONNA L FINE

 

PERSONAL REPRESENTATIVE(S)

GAIL JOHNSON; EXECUTRIX

5008 MOUNTAINCREST DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY ANNEKE JACOBSON

DOCKET NUMBER 89212-3

Notice is hereby given that on the 22 day of APRIL 2024, letters administration in respect of the Estate of PEGGY ANNEKE JACOBSON who died Nov 29, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 22 day of APRIL, 2024.

 

ESTATE OF PEGGY ANNEKE JACOBSON

 

PERSONAL REPRESENTATIVE(S)

ANDREW H SMITTENAAR; ADMINISTRATOR

4001 BUFFAT MILL ROAD

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF DESSIE MARTHA KITTS

DOCKET NUMBER 89369-1

Notice is hereby given that on the 23 day of APRIL 2024, letters testamentary in respect of the Estate of DESSIE MARTHA KITTS who died Oct 12, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 23 day of APRIL, 2024.

 

ESTATE OF DESSIE MARTHA KITTS

 

PERSONAL REPRESENTATIVE(S)

LAURA DANIELLE WRIGHT; EXECUTRIX

8530 OLD MAYNARDVILLE PIKE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH LOUISE LOCKE

DOCKET NUMBER 89362-3

Notice is hereby given that on the 22 day of APRIL 2024, letters testamentary in respect of the Estate of ELIZABETH LOUISE LOCKE who died Mar 8, 2024, were issued the undersigned by 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 22 day of APRIL, 2024.

 

ESTATE OF ELIZABETH LOUISE LOCKE

 

PERSONAL REPRESENTATIVE(S)

STEVEN ALLEN LOCKE; EXECUTOR

100 LIGHTHOUSE DRIVE

DOTHAN, AL 36305

 

NOTICE TO CREDITORS

 

ESTATE OF RALPH H LONG

DOCKET NUMBER 89254-3

Notice is hereby given that on the 22 day of APRIL 2024, letters testamentary in respect of the Estate of RALPH H LONG who died Dec 13, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 22 day of APRIL, 2024

 

ESTATE OF RALPH H LONG

 

PERSONAL REPRESENTATIVE(S)

SHAUNA HINES; ADMINISTRATRIX CTA

943 LEDGERWOOD DRIVE

KNOXVILLE, TN. 37917

 

WHITNEY COLLINS, ATTORNEY

900 S GAY STREET, SUITE 2006

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF TAMMY LYN LUTTRELL

DOCKET NUMBER 89157-1

Notice is hereby given that on the 26 day of APRIL, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of TAMMY LYNN LUTTRELL who died September 5, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of April, 2024.

 

ESTATE OF TAMMY LYNN LUTTRELL

 

PERSONAL REPRESENTATIVE(S)

BRANDON L. LUTTRELL

1122 WOODDALE CHURCH ROAD

STRAWBERRY PLAINS, TN 37871

 

BEN T. NORRIS, ATTORNEY

P.O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF JULIE ALICE GREEN MILLER

DOCKET NUMBER 89249-1

Notice is hereby given that on the 22 day of APRIL 2024, letters testamentary in respect of the Estate of JULIE ALICE GREEN MILLER who died Feb 19, 2024, were issued the undersigned by 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 22 day of APRIL, 2024.

 

ESTATE OF JULIE ALICE GREEN MILLER

 

PERSONAL REPRESENTATIVE(S)

STEPHEN D WILLIAMS; EXECUTOR

506 HIDDEN RIDGE ROAD

DEEP GAP, NC 28618

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN W PIRKLE

DOCKET NUMBER 89168-1

Notice is hereby given that on the 26 day of APRIL 2024, letters of administration c.t.a in respect of the Estate of JOHN W PIRKLE who died Feb 17, 2024, were issued the undersigned by 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 26 day of APRIL, 2024.

 

ESTATE OF JOHN W PIRKLE

 

PERSONAL REPRESENTATIVE(S)

LYDIA LEIGH KRIEPS; ADMINISTRATRIX CTA

12312 BLUFF SHORE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JACQUELYN RIGGINS WILLIAMSON

DOCKET NUMBER 88957-3

Notice is hereby given that on the 26 day of APRIL 2024, letters administration in respect of the Estate of JACQUELYN RIGGINS WILLIAMSON who died Jan 1, 2024, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 26 day of APRIL, 2024.

 

ESTATE OF JACQUELYN RIGGINS WILLIAMSON

 

PERSONAL REPRESENTATIVE(S)

BREYAUNA HOLLOWAY; ADMINISTRATRIX

5744 BALL CAMP PIKE

KNOXVILLE, TN. 37921

 

 

misc.  Notices

 

Legal Section 94

 

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

 

Bid 3560, Knox County Culvert Repair and Replacement, due 6-5-24

 

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.

 

 

Notice of Dissolution of Mountain Ventures, LLC to Creditors

 

Pursuant to the provisions of Tennessee Code Annotated Section 48-249-611(c) of the Tennessee Revised Limited Liability Company Act, Mountain Ventures, LLC (the “Company”) hereby gives notice of its dissolution. The Company hereby requests that any persons with claims against it present them to the Company in accordance with the following:

 

The following information is required to be included in any claim against the Company:

 

a.The name, address, and telephone number of the claimant;

b.The nature of the claim, including any substantiating documentation of the claim;

c.The total amount of the claim; and

d.The date upon which the claim arose.

 

Any claimant should mail its claim to the following address:

 

Mountain Ventures, LLC

c/o Egerton, McAfee, Armistead & Davis, P.C.

900 S. Gay Street, Suite 1400

Knoxville, Tennessee 37902

ATTN: James M. Cornelius, Jr.

 

A claim against the Company will be barred, unless a proceeding to enforce the claim is commenced within two (2) years after the publication of this notice.

 

PUBLIC NOTICE

 

THE KNOX COUNTY COMMISSION SHALL CONDUCT A PUBLIC HEARING ON MONDAY, MAY 13, 2024 AT 3:30 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE.

 

AGENDA

 

Call to Order

Public Forum (deadline to sign-up to speak is Sunday, May 12, 2024 at 4:00 p.m.)

Discussion of the FY 2024-2025 Proposed Knox County Budget

Adjournment

 

PUBLIC NOTICE

 

THE KNOX COUNTY BEER BOARD SHALL MEET IN REGULAR SESSION ON MONDAY, MAY 13, 2024, AT 4:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, MAIN AVENUE.

ROLL CALL:

PLEDGE OF ALLEGIANCE TO THE FLAG:

APPROVAL OF MINUTES:

PUBLIC FORUM: (AGENDA ITEMS ONLY)

NOTE:  Those wishing to speak regarding any Beer Board agenda item can sign up via the Commission website at commission.knoxcounty.org, by emailing Kathy.dailey@knoxcounty.org or calling the Clerk’s Office at 865-215-3441. The deadline to sign up to speak is Sunday, May 12, 2024, at 4:00 p.m.

SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:

 

CONSIDERATION OF SUSPENSION/REVOCATION OF THE BEER PERMIT FOR THE FOLLOWING ESTABLISHMENTS:

 

6a.     Marathon Food Mart,

1203 Andrew Johnson Hwy, District 8,

Ms. Reena Cheema, owner

1st offense – January 24, 2022

2nd offense – March 25, 2024

Beer Permit issued November 1, 2017

 

ADJOURNMENT: