NON-RESIDENT NOTICE

 

TO: JESSE REID

IN RE: TANYA GRAYES VS JESSE REID

  1. 204017-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Jesse Reid 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 Jesse Reid, it is ordered that said defendant Jesse Reid file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Timothy Chambers an , Attorneys whose address is 800 S. Gay St. Ste. 700 , Knoxville, TN 37929 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parle as to you before Chancellor .John Weaver at the Knox County Chancery Court, Division 1, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 14th day of April, 2022

 

Howard G. Hogan

Clerk and Master

 

Public Notice

 

To The Unknown Heirs of Gary David McCormick: The Estate of Gary David McCormick is being administered before the Probate Division of the Knox County Chancery Court in Knoxville, Tennessee, under Docket Number 78280-3. Intestate heirs are respectfully requested to contact Donald J Farinato, Esq., Administrator, at 865-292-2307 or at Hodges, Doughty & Carson, PLLC, 617 W. Main Street, Knoxville, TN 39702.

 

NON-RESIDENT NOTICE

 

TO: ROBIN L. WHITE

IN RE: AMBER L KIRKPATRICK VS ROBIN L. WHITE

  1. 204543-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Robin L. White 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 Robin L. White, it is ordered that said defendant Robin L. White file an m1swer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Curtis W. Isabell an , Attorneys whose address is 251 Short Street, Clinton,  TN 37716 within thirty (30) days of the last date of publication  or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Clarence Pridemore Jr. at the Knox County Chancery Court, Division 11,400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 21st day of April, 2022

 

Howard G. Hogan

Clerk and Master

 

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

 

NOTICE TO CREDITORS

 

ESTATE OF IDA MAE HOOKS BRYANT

DOCKET NUMBER 86095-3

Notice is hereby given that on the 22 day of APRIL 2022, letters testamentary in respect of the Estate of IDA MAE HOOKS BRYANT who died Dec 20, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 22 day of APRIL, 2022.

 

ESTATE OF IDA MAE HOOKS BRYANT

 

PERSONAL REPRESENTATIVE(S)

ANITA BILBREY; EXECUTRIX

140 HIGHLAND DR.

KINGSTON, TN 37763

 

 

VICTORIA TILLMAN ATTORNEY

1019 ORCHID DR.

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA SHEROLYN COLLIER

DOCKET NUMBER 86116-3

Notice is hereby given that on the 27 day of APRIL 2022, letters testamentary in respect of the Estate of LINDA SHEROLYN COLLIER who died Jan 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 27 day of APRIL, 2022.

 

ESTATE OF LINDA SHEROLYN COLLIER

 

PERSONAL REPRESENTATIVE(S)

ANDREW F LINER; EXECUTOR

1284 CLEARMILL DRIVE

LENOIR CITY, TN. 37772

 

NOTICE TO CREDITORS

 

ESTATE OF MOLLIE M ELLIOTT

DOCKET NUMBER 86109-2

Notice is hereby given that on the 26 day of APRIL 2022, letters testamentary in respect of the Estate of MOLLIE M ELLIOTT who died Sep 29, 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 26 day of APRIL, 2022.

 

ESTATE OF MOLLIE M ELLIOTT

 

PERSONAL REPRESENTATIVE(S)

AMY WATKINS; EXECUTRIX

115 SUGAR CAMP LANE

MAYNARDVILLE, TN. 37807

 

NOTICE TO CREDITORS

 

ESTATE OF LARRY KENNETH ELLIS

DOCKET NUMBER 86085-2

Notice is hereby given that on the 21 day of APRIL 2022, letters administration in respect of the Estate of LARRY KENNETH ELLIS 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 21 day of APRIL, 2022.

 

ESTATE OF LARRY KENNETH ELLIS

 

PERSONAL REPRESENTATIVE(S)

SHERRY S. ELLIS; ADMINISTRATRIX

7800 OLD TIMER TRAIL

KNOXVILLE, TN 37924

 

VICTORIA TILLMAN ATTORNEY

1019 ORCHID DR.

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN S FREEMAN

DOCKET NUMBER 86080-3

Notice is hereby given that on the 20 day of APRIL 2022, letters testamentary in respect of the Estate of CAROLYN S FREEMAN 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 20 day of APRIL, 2022.

 

ESTATE OF CAROLYN S FREEMAN

 

PERSONAL REPRESENTATIVE(S)

JAMES KENNETH PHILLIPS; EXECUTOR

4809 SPARKS RD.

KNOXVILLE, TN 37931

 

KELLY GUYTON FRERE ATTORNEY

1001 E BROADWAY

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF JESSICA LYNNE GOULD

DOCKET NUMBER 86101-3

Notice is hereby given that on the 25 day of APRIL 2022, letters administration in respect of the Estate of JESSICA LYNNE GOULD who died Jan 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 25 day of APRIL, 2022.

 

ESTATE OF JESSICA LYNNE GOULD

 

PERSONAL REPRESENTATIVE(S)

CHELSEA GOULD; ADMINISTRATRIX 936

MOUNTAIN CREEK ROAD, APT U220

CHATTANOOGA, TN. 37405

 

LAUREN E SMITH ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD DUANE HARRELL

DOCKET NUMBER 85952-1

 

Notice is hereby given that on the 19 day of APRIL 2022, letters testamentary in respect of the Estate of RICHARD DUANE HARRELL who died Dec 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 19 day of APRIL, 2022.

 

ESTATE OF RICHARD DUANE HARRELL

 

PERSONAL REPRESENTATIVE(S)

TERRY HARRELL; EXECUTOR

132 FORGEGO TR.

CORBIN, KY 40701

 

NOTICE TO CREDITORS

 

ESTATE OF LARRY SHANNON HAWKINS

DOCKET NUMBER 86105-1

Notice is hereby given that on the 25 day of APRIL 2022, letters testamentary in respect of the Estate of LARRY SHANNON HAWKINS who died Feb 10, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 25 day of APRIL, 2022.

 

ESTATE OF LARRY SHANNON HAWKINS

 

PERSONAL REPRESENTATIVE(S)

ROBERT SHANNON WALLACE; EXECUTOR

285 FOSTER ROAD

HEISKELL, TN. 37754

NOTICE TO CREDITORS

 

ESTATE OF RAMSEY LENARD HONEYCUTT

DOCKET NUMBER 86084-1

Notice is hereby given that on the 21 day of APRIL 2022, letters testamentary in respect of the Estate of RAMSEY LENARD HONEYCUTT who died Jan 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 21 day of APRIL, 2022.

 

ESTATE OF RAMSEY LENARD HONEYCUTT

 

PERSONAL REPRESENTATIVE(S)

JAMES HOWARD HONEYCUTT; EXECUTOR

929 MEADOW RD.

GREENBACK, TN 37742

 

AMY BURROUGHS ATTORNEY

315 HIGH ST.

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF IDA JULIA JENKINS

DOCKET NUMBER 86117-1

Notice is hereby given that on the 27 day of APRIL 2022, letters testamentary in respect of the Estate of IDA JULIA JENKINS 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 27 day of APRIL, 2022.

 

ESTATE OF IDA JULIA JENKINS

 

PERSONAL REPRESENTATIVE(S)

DIANNE FLAUGH; EXECUTRIX

429 HAYES DRIVE

GATLINBURG, TN. 37738

 

NOTICE TO CREDITORS

 

ESTATE OF WENDY LOUISE JONES

DOCKET NUMBER 85920-2

Notice is hereby given that on the 21 day of APRIL 2022, letters testamentary in respect of the Estate of WENDY LOUISE JONES who died Dec 12, 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 21 day of APRIL, 2022.

 

ESTATE OF WENDY LOUISE JONES

PERSONAL REPRESENTATIVE(S)

THERESA ANN HARRIS; CO-EXECUTOR

1009 LONG BEECHES AVE

CHESAPEAKE, VA 23320

 

MITCHEL DAVID JONES; CO-EXECUTOR

110 WEST ST.

MONCKS CORNER, SC 29461

 

ANN MOSTOLLER ATTORNEY

136 S ILLINOIS AVE. STE 104

OAK RIDGE, TN 37830

NOTICE TO CREDITORS

 

ESTATE OF HELEN JANE KUZIA

DOCKET NUMBER 86081-1

Notice is hereby given that on the 21 day of APRIL 2022, letters administration in respect of the Estate of HELEN JANE KUZIA 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 21 day of APRIL, 2022.

ESTATE OF HELEN JANE KUZIA

 

PERSONAL REPRESENTATIVE(S)

ROBIN PYKOR; ADMINISTRATRIX

7812 SUNSET HEIGHTS DR.

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY W LAWSON

DOCKET NUMBER 86115-2

Notice is hereby given that on the 27 day of APRIL 2022, letters testamentary in respect of the Estate of BOBBY W LAWSON who died Oct 19, 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 27 day of APRIL, 2022.

 

ESTATE OF BOBBY W LAWSON

 

PERSONAL REPRESENTATIVE(S)

ROBERTA LYNN LAWSON; EXECUTRIX

1414 E 14TH STREET, APT 5D

BROOKLYN, NY 11230

 

GLEN A KYLE ATTORNEY AT LAW

4931 HOMBERG DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JEFFREY RAY LOY

DOCKET NUMBER 86079-2

Notice is hereby given that on the 21 day of APRIL 2022, letters administration in respect of the Estate of JEFFREY RAY LOY who died Jul 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 21 day of APRIL, 2022.

 

ESTATE OF JEFFREY RAY LOY

 

PERSONAL REPRESENTATIVE(S)

PAULA B. LOY; ADMINISTRATRIX

7029 WAKAN LN.

CORRYTON, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID L MACON

DOCKET NUMBER 86104-3

Notice is hereby given that on the 25 day of APRIL 2022, letters testamentary in respect of the Estate of DAVID L MACON 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 25 day of APRIL, 2022.

 

ESTATE OF DAVID L MACON

 

PERSONAL REPRESENTATIVE(S)

TERESA ANN MACON; CO-EXECUTRIX

1428 ALDENWOOD LANE

KNOXVILLE, TN. 37919

 

DEBORAH KAY MACON MASTERS; CO-EXCUTRIX

1311 ZARING MILL ROAD

SHELBYVILLE, KY 40065

 

EDWARD COX, JR.

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-209

KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

 

ESTATE OF LARRY DAVID NEASE

DOCKET NUMBER 86083-3

Notice is hereby given that on the 21 day of APRIL 2022, letters administration in respect of the Estate of LARRY DAVID NEASE who died Jan 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 21 day of APRIL, 2022.

 

ESTATE OF LARRY DAVID NEASE

 

PERSONAL REPRESENTATIVE(S)

GLENNA TROUTMAN; ADMINISTRATRIX

2411 MINE RD.

MASCOT, TN 37806

 

NOTICE TO CREDITORS

 

ESTATE OF MARY L OWEN

DOCKET NUMBER 86091-2

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

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

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

(2) Twelve (12) months from the decedent’s date of death.  This the 22 day of APRIL, 2022.

 

ESTATE OF MARY L OWEN

 

PERSONAL REPRESENTATIVE(S)

TRIBBY KELLY; EXECUTRIX

1160 LOOKING GLASS LN.

KNOXVILLE, TN 37919

 

ROBERT WILKINSON ATTORNEY

P.O. BOX 4415

OAK RIDGE, TN 37831

 

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL A ROBINETTE

DOCKET NUMBER 86107-3

Notice is hereby given that on the 26 day of APRIL 2022, letters testamentary in respect of the Estate of CAROL A ROBINETTE who died Mar 16, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.  This the 26 day of APRIL, 2022.

 

ESTATE OF CAROL A ROBINETTE

 

PERSONAL REPRESENTATIVE(S)

LEWIS PATTON ROBINETTE; EXECUTOR

2300 STOCK CREEK ROAD

KNOXVILLE, TN. 37920

 

JAMES S TIPTON, JR. ATTORNEY AT LAW

P.O. BOX 1990

KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF DELLA L SMITH

DOCKET NUMBER 84911-1

Notice is hereby given that on the 26 day of APRIL 2022, letters testamentary in respect of the Estate of DELLA L SMITH who died Jun 8, 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 26 day of APRIL, 2022.

 

ESTATE OF DELLA L SMITH

 

PERSONAL REPRESENTATIVE(S)

TOMMY J BETHEL; EXECUTOR

6929 CARDINAL DRIVE

KNOXVILLE, TN. 37918

 

THOMAS R RAMSEY, III ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF STEVE EUGENE TREADWAY

DOCKET NUMBER 86103-2

Notice is hereby given that on the 25 day of APRIL 2022, letters administration in respect of the Estate of STEVE EUGENE TREADWAY who died Dec 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 25 day of APRIL, 2022.

 

ESTATE OF STEVE EUGENE TREADWAY

 

PERSONAL REPRESENTATIVE(S)

KRISTINE TREADWAY; ADMINISTRATRIX

8279 BRICKYARD ROAD

POWELL, TN. 37849

 

BILL FIX ATTORNEY AT LAW

608 MABRY HOOD ROAD, SUITE 213

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF WILMA S WILSON

DOCKET NUMBER 86096-1

Notice is hereby given that on the 22 day of APRIL 2022, letters testamentary in respect of the Estate of WILMA S WILSON 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 22 day of APRIL, 2022.

 

ESTATE OF WILMA S WILSON

 

PERSONAL REPRESENTATIVE(S)

RONALD E WILLIAMS; EXECUTOR

449 SUGARWOOD DR.

FARRAGUT, TN 37934

 

JERRY M MARTIN ATTORNEY

112 GLENLEIGH CT. STE 1

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF EVERLINE B WRIGHT

DOCKET NUMBER 86110-3

Notice is hereby given that on the 26 day of APRIL 2022, letters testamentary in respect of the Estate of EVERLINE B WRIGHT 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 26 day of APRIL, 2022.

 

ESTATE OF EVERLINE B WRIGHT

 

PERSONAL REPRESENTATIVE(S)

JAMES H LONDON; EXECUTOR

607 MARKET STREET, SUITE 900

KNOXVILLE, TN. 37902

 

BRANDON ALLEN ATTORNEY AT LAW

607 MARKET STREET, SUITE 900

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JULIA M ANDERTON

DOCKET NUMBER 85993-3

Notice is hereby given that on the 4 day of MAY 2022, letters testamentary in respect of the Estate of JULIA M ANDERTON who died Feb 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 4 day of MAY, 2022.

 

ESTATE OF JULIA M ANDERTON

 

PERSONAL REPRESENTATIVE(S)

DAVID W ANDERTON; EXECUTOR

203 LONGBRANCH CT

WINTER PARK, FL 32792

 

BRADLEY C SAGRAVES ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF REBECCA GILLETT

DOCKET NUMBER 86150-1

Notice is hereby given that on the 4 day of MAY 2022, letters testamentary in respect of the Estate of REBECCA GILLETT who died Feb 28, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 4 day of MAY, 2022.

 

ESTATE OF REBECCA GILLETT

 

PERSONAL REPRESENTATIVE(S)

URETHA MICHAEL; EXECUTRIX

3207 WIMPOLE AVENUE

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF IRA GRIMES, SR.

DOCKET NUMBER 86147-1

Notice is hereby given that on the 4 day of MAY 2022, letters testamentary in respect of the Estate of IRA GRIMES, SR. who died Oct 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 4 day of MAY, 2022.

 

ESTATE OF IRA GRIMES, SR.

 

PERSONAL REFRESENTATIVE(S)

ETHEL LYNN JONES; CO-EXECUTOR

1316 IROQUOIS STREET

KNOXVILLE, TN. 37915

 

AL JEROME GRIMES; CO-EXECUTOR

6613 ELLESMERE DRIVE

KNOXVILLE, TN. 37921

 

T MICHAEL CRAIG-GRUBBS ATTORNEY AT LAW

P.O. BOX 1

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF STEVE GUY KUBEREK

DOCKET NUMBER 86152-3

Notice is hereby given that on the 5 day of MAY 2022, letters administration in respect of the Estate of STEVE GUY KUBEREK who died Jan 24, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 5 day of MAY, 2022.

 

ESTATE OF STEVE GUY KUBEREK

 

PERSONAL REPRESENTATIVE(S)

MERLE F KUBEREK; CO-ADMINISTRATOR

9329 CARLTON CIRCLE

KNOXVILLE, TN. 37922

 

MARGARET KUBEREK; CO-ADMINISTRATOR

9329 CARLTON CIRCLE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BRIAN MCLEAN

DOCKET NUMBER 86002-3

Notice is hereby given that on the 28 day of APRIL 2022, letters administration in respect of the Estate of BRIAN MCLEAN 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 28 day of APRIL, 2022.

 

ESTATE OF BRIAN MCLEAN

 

PERSONAL REPRESENTATIVE(S)

BETH MCLEAN; ADMINISTRATRIX

1442 POWELL STREET

NORRISTOWN, PA 19401

 

NOTICE TO CREDITORS

 

ESTATE OF ADA KATHERINE NAUMAN

DOCKET NUMBER 86134-3

Notice is hereby given that on the 29 day of APRIL 2022, letters testamentary in respect of the Estate of ADA KATHERINE NAUMAN who died Jan 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 29 day of APRIL, 2022.

 

ESTATE OF ADA KATHERINE NAUMAN

 

PERSONAL REPRESENTATIVE(S)

JOYCE C PROFFITT; EXECUTRIX

3621 HENDERSON ROAD

KNOXVILLE, TN. 37931

 

ROBERT W WILKINSON ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF TONY A PAPA

DOCKET NUMBER 85827-2

Notice is hereby given that on the 3 day of MAY 2022, letters of administration c.t.a in respect of the Estate of TONY A PAPA who died Nov 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 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 3 day of MAY, 2022.

 

ESTATE OF TONY A PAPA

 

PERSONAL REPRESENTATIVE(S)

TOMOKO BELCHER; ADMINISTRATRIX CTA

12116 W KINGSGATE ROAD

KNOXVILLE, TN. 37934

 

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY CALVERT ROBERTS

DOCKET NUMBER 86072-1

Notice is hereby given that on the 28 day of APRIL 2022, letters administration in respect of the Estate of NANCY CALVERT ROBERTS who died Sep 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 28 day of APRIL, 2022.

 

ESTATE OF NANCY CALVERT ROBERTS

 

PERSONAL REPRESENTATIVE(S)

LILLIAN R RAYSON; ADMINISTRATRIX

12408 SPARTA LANE

KNOXVILLE, TN. 37934

 

CAROLYN L GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT NEUBERT SHARP

DOCKET NUMBER 86141-1

Notice is hereby given that on the 3 day of MAY 2022, letters testamentary in respect of the Estate of ROBERT NEUBERT SHARP 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 3 day of MAY, 2022.

 

ESTATE OF ROBERT NEUBERT SHARP

 

PERSONAL REPRESENTATIVE(S)

BRIAN E SHARP; CO-EXECUTOR

207 CEDAR VALLEY BLVD

GRAY, TN. 37615

 

ANDREA S LOY; CO-EXECUTOR

3804 STILL MEADOW LANE

LEXINGTON, KY 40509

 

SCOTT B HAHN ATTORNEY AT LAW

5344 N BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ARTHUR GUY SHELTON, JR. III

DOCKET NUMBER 86135-1

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

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

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

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

This the 2 day of May, 2022.

 

ESTATE OF ARTHUR GUY SHELTON, JR. III

 

PERSONAL REPRESENTATIVE(S)

ARTHUR G SHELTON, IV; EXECUTOR

3112 VALLEY GROVE LANE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF HAZEL E SHOEMAKER

DOCKET NUMBER 86124-2

Notice is hereby given that on the 28 day of APRIL 2022, letters testamentary in respect of the Estate of HAZEL E SHOEMAKER who died Jan 26, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 28 day of APRIL, 2022.

 

ESTATE OF HAZEL E SHOEMAKER

 

PERSONAL REPRESENTATIVE(S)

EVANGELINE SMITH; CO-EXECUTOR

504 E OLDHAM AVENUE

KNOXVILLE, TN. 37917

 

JEFFERY D SMITH; CO-EXECUTOR

504 E OLDHAM AVENUE

KNOXVILLE, TN. 37917

 

VICTORIA TILLMAN ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHEN A SMITH

DOCKET NUMBER 86148-2

Notice is hereby given that on the 4 day of MAY 2022, letters testamentary in respect of the Estate of STEPHEN A SMITH who died Feb 9, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 4 day of MAY, 2022.

 

ESTATE OF STEPHEN A SMITH

 

PERSONAL REPRESENTATIVE(S)

KATHRYN PICKERING; EXECUTRIX

4521 SIMONA ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA STARKEY AKA CHARLOTTE PATRICIA STARKEY

DOCKET NUMBER 86123-1

Notice is hereby given that on the 28 day of APRIL 2022, letters testamentary in respect of the Estate of PATRICIA STARKEY AKA CHARLOTTE PATRICIA STARKEY who died Nov 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 28 day of APRIL, 2022.

 

ESTATE O PATRICIA STARKEY AKA CHARLOTTE PATRICIA STARKEY

 

PERSONAL REPRESENTATIVE(S)

LARRY D STARKEY; EXECUTOR

215 W SCOTT AVENUE

KNOXVILLE, TN. 37917

 

THOMAS R RAMSEY, III ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DONOVAN PATRICK STEWART

DOCKET NUMBER 86146-3

Notice is hereby given that on the 4 day of MAY 2022, letters testamentary in respect of the Estate of DONOVAN PATRICK STEWART who died Sep 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 4 day of MAY, 2022.

 

ESTATE OF DONOVAN PATRICK STEWART

 

PERSONAL REPRESENTATIVE(S)

PAMELA DIANE STEWART; EXECUTRIX

5220 SWANNER ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MARY SUE TOWNSEND

DOCKET NUMBER 86132-1

Notice is hereby given that on the 29 day of APRIL 2022, letters testamentary in respect of the Estate of MARY SUE TOWNSEND who died Mar 28, 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 29 day of APRIL, 2022.

 

ESTATE OF MARY SUE TOWNSEND

 

PERSONAL REPRESENTATIVE(S)

ROBERT NEAL TOWNSEND; EXECUTOR

7828 KESWICK ROAD

POWELL, TN. 37849

 

STACIE D MILLER ATTORNEY AT LAW

P.O. BOX 2300

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ALAN FORREST TURNER

DOCKET NUMBER 86043-2

Notice is hereby given that on the 27 day of APRIL 2022, letters administration in respect of the Estate of ALAN FORREST TURNER 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 27 day of APRIL, 2022.

 

ESTATE OF ALAN FORREST TURNER

 

PERSONAL REPRESENTATIVE(S)

JEFFREY B TURNER; ADMINISTRATOR

4819 PARVA DRIVE

KNOXVILLE, TN. 37914

 

GINGER PICKARD ATTORNEY AT LAW

550 MAIN AVENUE, SUITE 600

KNOXVILLE, TN. 37902

 

MISC. Notices

 

Legal Notice 94

 

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

 

Bid 3265, Plumbing Supplies, due 6/2/22;

RFP 3268, Employee Voluntary Benefits, due 6/9/22

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 COMMISSION SHALL CONDUCT A PUBLIC HEARING ON MONDAY, MAY 16, 2022 AT 3:30 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE.

 

AGENDA

Call to Order

Receive input from interested County Officials and Department Heads

Discussion of the FY 2022-2023 Proposed Knox County Budget

Public Forum (deadline to sign-up to speak is Sunday, May 15, 2022 at 4:00 p.m.)

Adjournment

 

Public NOtice

 

Merit System Council for Employees of Knox County Sheriff’s Office Meeting

Monday, May 16, 2022 at 4:00 p.m. Room 575

City/County Building, 400 W. Main Street

Public NOtice

 

Knox County Air Pollution Control Board

Notice

The Knox County Air Pollution Control Board will meet in a regular session at 4:00 p.m. in the Classroom (#2620) located on the second floor of the Knox County Health Department, 140 Dameron Avenue, Knoxville, TN 37917, on Wednesday, May 25th, 2022. Public comment is welcome.

If you are a person with a disability who requires an accommodation in order to attend this public meeting, please contact the Knox County ADA Coordinator, Carly Pearson, at 865-215-3603 or carly.pearson@knoxcounty.org no less than 72 hours prior to the meeting.

 

Agenda

  1. Call to order
  2. Roll call

III.  Amendments to the agenda

  1. Approval of minutes from meeting of March 2, 2022
  2. Citizens’ comments and requests
  3. Reports
  4. Director’s report
  5. Air Monitoring report
  6. Enforcement report

VII. Other business

  1. Board Meeting scheduling

VIII. Adjournment

 

Public NOtice

 

THE KNOX COUNTY COMMISSION FINANCE COMMITTEE SHALL MEET IN REGULAR SESSION ON MONDAY, MAY 16, 2022, AT 2:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 W. MAIN STREET, KNOXVILLE. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

Call to Order

Roll Call

Approval of minutes of the previous meeting – January 15, 2022

Amendments to the Agenda

Report by Knox County Finance Director – Chris Caldwell

Discussion of Knox County FY23 Budget

Report by Knox County Schools – Ron McPherson

Report by Knox County Trustee – Ed Shouse

State of Tennessee Revenue Collections: January to March 2022

Other Business

Adjournment

 

 

Public NOtice

 

Knox County Disability Advisory Group

DAGWould, will meet Thursday, May 19th@ 3:00pm

Location:  Disability Resource Center

9111 Crosspark Dr.  Suite 135

Knoxville, TN 379232

 

Notice of Lien SAle

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, house Bill 379. The sale will be held at Volunteer Towing Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, Tennessee 37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below, not bearing a VIN/Serial number, shall be deemed a waiver of all rights and title and authorization to sell said described vehicle(s).

1) 92 CHEVY CAPRICE        1G1BN53E5NR101769

2) 05 HYUNDAI SONATA  KMHWF35HX5A150669

3) 99 CHEVY MALIBU  1G1ZT53886F273909

4) 04 HYUNDAI ELANTRA  KMHDN46D44U824811

5) 03 CADILLAC

1G6KY54933U185863

6) 07 TOYOTA AVOLON  4T1BK36B07U202395

7) 02 NISSAN X-TERRA  5N1ED28Y02C589354

8) 06 CADILLAC   1G6KD57Y76U181172

9) ? SATURN ION  1G8AL58F772173029

10) 06 FORD MUSTANG    1ZVHT85H265256608

11) 05 HONDA ACCORD    1HGCM66875A034229

12) 20 QIPA KP20     LXAPRUP71LX000019

 

Notice of Lien SAle

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379.  The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN  37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee.  In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail.  In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.

1) 03 CHEVY CAVALIER  1G1JC12F237151560

2) 01 SUBARU OUTBACK  JF1SF65601H741622

3) ? PONTIAC VIBE  5Y2SL62864Z456981

4) 95 FORD ESCORT   1FASP11J2SW108191

5) 14 CHEVY IMPALA    1G11X5S17EU161653

6) 00 V.W. BUG    3VWCD21CXYM414981

7) 03 CHEVY CAVALIER    1G1JC12F037100123

8) 94 FORD VAN    1FTHEZ4Y6RHB81118

9) 11 FORD EXPLORER     1FMHK8D83BGA88222

10) 11 KIA SORRENTO     5ZYKT3A10BG126381

11) 19 HONDA INSIGHT     19XZE4F93KE032831

12) 01 SUBARU      4S3BH686517665157

13) 17 TOYOTA

5YFBURHE2HP587935

14) 98 BMW     WBABJ8324WEM212228

15) 19 NISSAN VERSA     3N1CN7AP5KL880110