Court Notices

 

NON-RESIDENT NOTICE

 

TO: STEVEN CLYDE LAMPKIN

IN RE: KENNETH L. SMITH v. JEANNE DIAL F/K/A JEANNE LAMPKIN

  1. 202769-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause it appearing from the Complaint filed, which is sworn to, that the Defendant STEVEN CLYDE LAMPKIN, is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon STEVEN CLYDE LAMPKIN, it is ordered that said defendant, STEVEN CLYDE LAMPKIN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Heather G. Anderson, an Attorney whose address is, 116 Agnes Road Knoxville, TN 37919, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Part I, at 400 W. Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 30th day of September 2021.

________________________    Clerk and Master

 

Non-resident Notice

 

  1. 2021-CV-196

IN THE CHANCERY COURT FOR CAMPBELL COUNTY. TENNESSEE

 

Sebastian George Anthony Bodanza, a citizen and resident of Campbell County, Tennessee,

Plaintiff,

V

Yarina Cabrera Berben, a citizen and resident of Knox County, Tennessee,

Defendant.

PUBLICATION ORDER

UPON sworn request of the Petitioner who has filed an action for divorce, the filed Affidavit, and for good cause shown, it is HEREBY ORDERED, ADJUDGED AND DECREED that:

  1. The residence of Respondent, Yarina Cabrera Berben, has been searched by summons, and is unknown, and after diligent inquiry, cannot be ascertained.
  2. Petitioner has conducted a diligent inquiry for Respondent as presented to this court with particularity in Petitioner’s sworn petition and the submitted affidavit of his attorney, Adam M. Bullock.
  3. The best possible notice under the circumstances and notice reasonably calculated to give Respondent actual notice is by publication in the Knoxville Focus, a newspaper located in Knoxville, Tennessee, or another paper of general circulation located in that geographic area, as provided by law.

Entered this 18 day of October 2021.

Elizabeth C Asbury

Chancellor

 

APPROVED FOR ENTRY:

BULLOCK LAW FIRM, PLLC

 

Adam M Bullock

124 Independence Ln.

LaFollette, TN 37766

p: (423) 456-3000

F: (423) 566-4004

adam@bullocklawyer.com

 

NON-RESIDENT NOTICE

 

TO: MICHELLE HAGGARD

IN RE: JAMES EDWARD HAGGARD v. MICHELLE HAGGARD

  1. 202273-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, appearing from the Complaint filed, which is verified, that the Defendant, MICHELLE HAGGARD, is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon MICHELLE HAGGARD.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Travis D. Patterson, an Attorney whose address is, P.O. Box 70586, Knoxville, TN 37938, 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 Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Part III, 400 W. Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 15th day of October 2021.

_______________________    Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA SUE BAYLESS

DOCKET NUMBER 85046-1

Notice is hereby given that on the 19 day of OCTOBER 2021, letters administration in respect of the Estate of LINDA SUE BAYLESS who died Jan 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 19 day of OCTOBER, 2021.

ESTATE OF LINDA SUE BAYLESS

 

PERSONAL REPRESENTATIVE(S)

JUSTIN BAYLESS; ADMINISTRATOR

6840 BEELER RD.

KNOXVILLE, TN 37918

 

KEITH STEWART

ATTORNEY

625 MARKET ST, 7TH FL.

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARSHALL LEE BOST

DOCKET NUMBER 85226-1

Notice is hereby given that on the 14 day of OCTOBER 2021, letters testamentary in respect of the Estate of MARSHALL LEE BOST who died Aug 3, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an 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 14 day of OCTOBER, 2021.

 

ESTATE OF MARSHALL LEE BOST

 

PERSONAL REPRESENTATIVE(S)

RICHARD BOST; EXECUTOR

3200 OSWALD ST,

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES ALFRED CHAPPELL

DOCKET NUMBER 85147-3

Notice is hereby given that on the 19 day of OCTOBER 2021, letters administration in respect of the Estate of JAMES ALFRED CHAPPELL who died May 31, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 19 day of OCTOBER, 2021.

 

ESTATE OF JAMES ALFRED CHAPPELL

 

PERSONAL REPRESENTATIVE(S)

VICKIE CHAPPELL; ADMINISTRATRIX

1419 LAWSON AVENUE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL S DEPALMER JR

DOCKET NUMBER 85211-1

Notice is hereby given that on the 12TH day of OCTOBER 2021, letters testamentary in respect of the Estate of MICHAEL S DEPALMER JR who died Aug 7, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate 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 12TH day of OCTOBER, 2021.

 

ESTATE OF MICHAEL S DEPALMER JR

 

PERSONAL REPRESENTATIVE(S)

MICHELLE D WILLIAMS; EXECUTRIX

2236 LAKE LANE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JERI ANNE EDLUND

DOCKET NUMBER 84976-3

Notice is hereby given that on the 13TH day of OCTOBER 2021, letters testamentary in respect of the Estate of JERI ANNE EDLUND who died Feb 16, 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 13TH day of OCTOBER, 2021.

 

ESTATE OF JERI ANNE EDLUND

 

PERSONAL REPRESENTATIVE(S)

CHRISTINA GORMLEY; EXECUTRIX

425 SUNDOWN ROAD

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM BRYAN EDWARDS

DOCKET NUMBER 85158-2

Notice is hereby given that on the 12TH day of OCTOBER 2021, letters administration in respect of the Estate of WILLIAM BRYAN EDWARDS who died Sep 4, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate

are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 12TH day of OCTOBER, 2021.

 

ESTATE OF WILLIAM BRYAN EDWARDS

 

PERSONAL REPRESENTATIVE(S)

WILLIAM BLAKE EDWARDS; ADMINISTRATOR

451 OLIVER DRIVE

OLIVER SPRINGS, TN 37840

 

W TROY HART

ATTORNEY

408 N CEDAR BLUFF RD STE 500

KNOXVILLE, TN 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLEENE GOURLEY EDWARDS

DOCKET NUMBER 85196-1

Notice is hereby given that on the 19 day of OCTOBER 2021, letters testamentary in respect of the Estate of CHARLEENE GOURLEY EDWARDS who died Aug 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 OCTOBER, 2021.

 

ESTATE OF CHARLEENE GOURLEY EDWARDS

 

PERSONAL REPRESENTATIVE(S)

EVON E HULSE; EXECUTRIX

11415 TURKEY CREEK RD.

KNOXVILLE, TN 37934

 

MATTHEW MCDONALD

ATTORNEY

116 AGNES RD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF HELEN MARIE STEWART FALLER

DOCKET NUMBER 85223-1

Notice is hereby given that on the 14TH day of 2021, letters testamentary in respect of the Estate of HELEN MARIE STEWART FALLER who died Aug 2, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 14TH day of OCTOBER, 2021

 

ESTATE OF HELEN MARIE STEWART FALLER

 

PERSONAL REPRESENTATIVE(S) WILLARD K FALLER II; EXECUTOR 2126 CHAS WAY BLVD

MARYVILLE, TN 37803

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA ANN FILIPKOWSKI

DOCKET NUMBER 84989-1

Notice is hereby given that on the 18 day of OCTOBER 2021, letters testamentary in respect of the Estate of PATRICIA ANN FILIPKOWSKI who died Jun 27, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or  unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of OCTOBER, 2021.

 

ESTATE OF PATRICIA ANN FILIPKOWSKI

 

PERSONAL REPRESENTATIVE(S)

BRIAN JOHN FILIPKOWSKI; EXECUTOR

145 WILSON AVE.

PORT MONMOUTH, NJ 07758

 

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL HATLEY

DOCKET NUMBER 85245-2

Notice is hereby given that on the 19 day of OCTOBER 2021, letters testamentary in respect of the Estate of PAUL HATLEY who died Sep 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 19 day of OCTOBER, 2021.

 

ESTATE OF PAUL HATLEY

 

PERSONAL REPRESENTATIVE(S)

THERESA HATLEY; EXECUTRIX

2565 TIMBER HIGHLANDS LN.

KNOXVILLE, TN 37932

 

BRADLEY SAGRAVES

ATTORNEY

900 S GAY ST. 14TH FL.

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES EDWARD HERD

DOCKET NUMBER 85215-2

Notice is hereby given that on the 13TH day of OCTOBER 2021, letters testamentary in respect of the Estate of JAMES EDWARD HERD who died Jun 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 13TH day of OCTOBER, 2021.

ESTATE OF JAMES EDWARD HERD

 

PERSONAL REPRESENTATIVE(S) BRADLEY SCOTT HERD; EXECUTOR 8430 WADE CREST LANE

POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN HOLMES, III

DOCKET NUMBER 85172-1

Notice is hereby given that on the 19 day of OCTOBER 2021, letters testamentary in respect of the Estate of JOHN HOLMES, III who died Jun 6, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of OCTOBER, 2021.

 

ESTATE OF JOHN HOLMES, III

 

PERSONAL REPRESENTATIVE(S)

C TIMOTHY MAHONEY; EXECUTOR

1313 CHERRY TREE LANE

KNOXVILLE, TN. 37919

 

JOHN K HARBER

ATTORNEY AT LAW

P.O. BOX 870

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LARRY JEROME JOHNSON

DOCKET NUMBER 85213-3

Notice is hereby given that on the 12TH day of OCTOBER 2021, letters testamentary in respect of the Estate of LARRY JEROME JOHNSON who died Aug 1, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 12TH day of OCTOBER, 2021.

ESTATE OF LARRY JEROME JOHNSON

 

PERSONAL REPRESENTATIVE(S)

LARRY JAMES ROBERT JOHNSON; EXECUTOR

354 OLYMPIA DRIVE

MARYVILLE, TN 37804

 

JULIA PRICE

ATTORNEY

P.O. BOX 3804

KNOXVILLE, TN 37927

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH A JOHNSON

DOCKET NUMBER 85234-3

Notice is hereby given that on the 18 day of OCTOBER 2021, letters testamentary in respect of the Estate of ELIZABETH A JOHNSON who died Aug 5, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 (l)(A); or

Twelve (12) months from the decedent’s date of death. This the 18 day of OCTOBER, 2021.

 

ESTATE OF ELIZABETH A JOHNSON

 

PERSONAL REPRESENTATIVE(S)

PETER A JOHNSON; EXECUTOR

516 S CEDAR BLUFF RD.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BEVERLY SUE LETT

DOCKET NUMBER 85222-3

Notice is hereby given that on the 14TH day of OCTOBER 2021, letters administration in respect of the Estate of BEVERLY SUE LETT who died Aug 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 14TH day of OCTOBER, 2021.

ESTATE OF BEVERLY SUE LETT

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER H LETT; ADMINISTRATOR

7642 GIBBS ROAD

CORRYTON, TN 37721

 

ROBERT W GODWIN

ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JULIA ALICE LOWERY DOCKET NUMBER 85169-1

Notice is hereby given that on the 19 day of OCTOBER 2021, letters testamentary in respect of the Estate of JULIA ALICE LOWERY who died Jun 27, 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 OCTOBER, 2021.

ESTATE OF JULIA ALICE LOWERY

 

PERSONAL REPRESENTATIVE(S)

JOHN LOWERY; EXECUTOR

2604 TIDSALE COURT

THOMPSON STATION, TN 37179

 

BAILEY SCHIERMEYER

ATTORNEY

P.O. BOX 3804

KNOXVILLE, TN 37927

 

NOTICE TO CREDITORS

 

ESTATE OF SHERRY LEA MATTHEWS

DOCKET NUMBER 85255-3

Notice is hereby given that on the 21 day of OCTOBER 2021, letters testamentary in respect of the Estate of SHERRY LEA MATTHEWS 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.

(A) Four (4) months from the date of the first publication of this notice if the creditor received an 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

Twelve (12) months from the decedent’s date of death. This the 21 day of OCTOBER, 2021.

 

ESTATE OF SHERRY LEA MATTHEWS

 

PERSONAL REPRESENTATIVE(S)

SHIRLEY J HOLBERT; EXECUTRIX

244 COUNTRY WALK DRIVE

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF MARILYN ELAINE L NEWNAM

DOCKET NUMBER 84929-1

Notice is hereby given that on the 13 day of AUGUST 2021, letters testamentary in respect of the Estate of MARILYN ELAINE L NEWNAM who died Jun 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 13 day of AUGUST, 2021.

 

ESTATE OF MARILYN ELAINE L NEWNAN

 

PERSONAL REPRESENTATIVE(S)

KATHERINE N KING; EXECUTRIX

3724 STONEGATE LANE

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES VERNICE NICHOLS

DOCKET NUMBER 85212-2

Notice is hereby given that on the 12TH day of OCTOBER 2021, letters administration in respect of the Estate of JAMES VERNICE NICHOLS who died Jul 11, 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 12TH day of OCTOBER, 2021.

ESTATE OF JAMES VERNICE NICHOLS

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH POWELL; ADMINISTRATRIX

5008 WILFORD ROAD

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF HENRY CLARENCE NORRIS JR

DOCKET NUMBER 85092-2

Notice is hereby given that on the 12TH day of OCTOBER 2021, letters administration in respect of the Estate of HENRY CLARENCE NORRIS JR who died Jan 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 12TH day of OCTOBER, 2021.

ESTATE OF HENRY CLARENCE NORRIS JR

 

PERSONAL REPRESENTATIVE(S)

GLENDA HARBIN; CO-ADMINISTRATRIX

7615 RIO GRANDE DRIVE

POWELL, TN 37849

 

JANET JONES; CO-ADMINISTRATRIX

225 BONA VISTA LANE

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF REBECCA D PARSONS

DOCKET NUMBER 85143-2

Notice is hereby given that on the 14TH day of OCTOBER 2021, letters testamentary in respect of the Estate of REBECCA D PARSONS who died Aug 17, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 14TH day of OCTOBER, 2021.

 

ESTATE OF REBECCA D PARSONS

 

PERSONAL REPRESENTATIVE(S)

MARY JEAN BALLEW; EXECUTRIX

500 TAYLOR WAY

TEN MILE, TN 37880

 

MICHAEL A VERSTYNEN

ATTORNEY

P.O. BOX 326

DECATUR, TN 37322

 

NOTICE TO CREDITORS

 

ESTATE OF AUSTIN COLEMAN PIPER

DOCKET NUMBER 85227-2

Notice is hereby given that on the 15 day of OCTOBER 2015, letters testamentary in respect of the Estate of AUSTIN COLEMAN PIPER who died Aug 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(A) Four (4) months from the date of the first publication of this notice if the creditor received an 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

Twelve (12) months from the decedent’s date of death. This the 15 day of OCTOBER, 2021.

 

ESTATE OF AUSTIN COLEMAN PIPER

 

PERSONAL REPRESENTATIVE(S)

AMY GRAY PIPER; EXECUTRIX

907 JAMESTOWN WAY

MARYVILLE, TN 37803

 

DALLIS H HOWARD

ATTORNEY

4820 OLD KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH LAYEL PURKEY

DOCKET NUMBER 85247-1

Notice is hereby given that on the 20 day of OCTOBER 2021, letters testamentary in respect of the Estate of JOSEPH LAYEL PURKEY who died Jun 14, 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 20 day of OCTOBER, 2021.

 

ESTATE OF JOSEPH LAYEL PURKEY

 

PERSONAL REPRESENTATIVE(S)

JOAN E PURKEY; EXECUTRIX

5301 BUCKHEAD TRAIL

KNOXVILLE, TN. 37919

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF DONNA MARIE STEVENS

DOCKET NUMBER 85243-3

Notice is hereby given that on the 19 day of OCTOBER 2021, letters testamentary in respect of the Estate of DONNA MARIE STEVENS who died Aug 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 19 day of OCTOBER, 2021.

 

ESTATE OF DONNA MARIE STEVENS

 

PERSONAL REPRESENTATIVE(S)

SUSAN K STILES; EXECUTRIX

3636 TALILUNA AVE. APT 511

KNOXVILLE, TN 37919

 

BROOKE GIVENS

ATTORNEY

ll0 COGDILL RD.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIS PAUL STURDIVANT, JR

DOCKET NUMBER 85244-1

Notice is hereby given that on the 19 day of OCTOBER 2021, letters testamentary in respect of the Estate of WILLIS PAUL STURDIVANT, JR who died Sep 26, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or  unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of OCTOBER, 2021.

 

ESTATE OF WILLIS PAUL STURDIVANT, JR

 

PERSONAL REPRESENTATIVE(S)

WILLIS PAUL STURDIVANT, III; EXECUTOR

1005 KENSINGTON CR

KNOXVILLE, TN 37919

 

ROGER HYMAN

ATTORNEY

P.O. BOX 26072

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES ROSS THOMAS

DOCKET NUMBER 85237-3

 

Notice is hereby given that on the 18 day of OCTOBER 2021, letters testamentary in respect of the Estate of CHARLES ROSS THOMAS who died Aug 14, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of OCTOBER, 2021.

 

ESTATE OF CHARLES ROSS THOMAS

 

PERSONAL REPRESENTATIVE(S)

ANGELA C. FARRIS; EXECUTRIX

l05 E. FOUNTAIN ST.

FRUITLAND PARK, FL 34731

 

THOMAS R RAMSEY, III

ATTORNEY

550 W MAIN ST. STE 310

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF GLENDA P THOMPSON

DOCKET NUMBER 84880-3

Notice is hereby given that on the 3 day of AUGUST 2021, letters testamentary in respect of the Estate of GLENDA P THOMPSON who died May 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 3 day of AUGUST, 2021.

 

ESTATE OF GLENDA P THOMPSON

 

PERSONAL REPRESENTATIVE(S) SUSAN COLLINS; EXECUTRIX 4507 SIMONA ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF TRECIA T WALTERS

DOCKET NUMBER 85236-2

Notice is hereby given that on the 18 day of OCTOBER 2021, letters testamentary in respect of the Estate of TRECIA T WALTERS who died Aug 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 18 day of OCTOBER, 2021.

 

ESTATE OF TRECIA T WALTERS

 

PERSONAL REPRESENTATIVE(S)

MICHAEL ALLEN WALTERS; EXECUTOR

10128 OUIDA LN.

STRAWBERRY PLAINS, TN 37871

 

PATRICK NOEL

ATTORNEY

1001 E BROADWAY

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES CARL WOOD

DOCKET NUMBER 85210-3

Notice is hereby given that on the 12TH day of OCTOBER 2021, letters testamentary in respect of the Estate of JAMES CARL WOOD who died Jul 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 12TH day of OCTOBER, 2021.

 

ESTATE OF JAMES CARL WOOD

 

PERSONAL REPRESENTATIVE(S)

DEBORAH W WHITE; EXECUTRIX

3436 HACKWORTH ROAD

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF MABEL JOSEPH LEDFORD DOCKET NUMBER 85221-2

Notice is hereby given that on the 13TH day of OCTOBER 2021, letters testamentary in respect of the Estate of MABEL JOSEPH LEDFORD who died Jul 31, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or  unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 13TH day of OCTOBER, 2021.

 

ESTATE OF MABEL JOSEPH LEDFORD

 

PERSONAL REPRESENTATIVE(S)

JOSEPH A LEDFORD; EXECUTOR

1417 KNIGHTSBRIDGE DRIVE

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JANICE MAPLES BATES

DOCKET NUMBER 85149-2

Notice is hereby given that on the 27 day of OCTOBER 2021, letters testamentary in respect of the Estate of JANICE MAPLES BATES who died Jul 9, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 27 day of OCTOBER, 2021.

 

ESTATE OF JANICE MAPLES BATES

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY B HAYNES; EXECUTRIX

2449 ASHFORD DR.

NEWTON, NC 28658

 

NOTICE TO CREDITORS

 

ESTATE OF GARY WADE BEELER

DOCKET NUMBER 85265-1

 

Notice is hereby given that on the 27 day of OCTOBER 2021, letters testamentary in respect of the Estate of GARY WADE BEELER who died Sep 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 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 27 day of OCTOBER, 2021

 

ESTATE OF GARY WADE BEELER

 

PERSONAL REPRESENTATIVE(S)

BRENDA BEELER; EXECUTRIX

7000 CALVARY WAY

CORRYTON, TN 37721

 

MICHAEL DEBUSK

ATTORNEY

5344 N BROADWAY STE. 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF COY GLENN BIBBINS

DOCKET NUMBER 85285-3

 

Notice is hereby given that on the 27 day of OCTOBER 2021, letters testamentary in respect of the Estate of COY GLENN BIBBINS who died Aug 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 27 day of OCTOBER, 2021.

 

ESTATE OF COY GLENN BIBBINS

 

PERSONAL REPRESENTATIVE(S)

REBECCA NICOLE BEETS; EXECUTRIX

7615 MILLERTOWN PIKE

KNOXVILLE, TN 37924

 

STUART I CASSELL

ATTORNEY

707 MARKET STREET

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM FRANKLIN BURKHARDT

DOCKET NUMBER 85253-1

 

Notice is hereby given that on the 20 day of OCTOBER 2021, letters testamentary in respect of the Estate of WILLIAM FRANKLIN BURKHARDT who died Aug 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 20 day of OCTOBER, 2021.

ESTATE OF WILLIAM FRANKLIN BURKHARDT

 

PERSONAL REPRESENTATIVE(S)

WILLIAM F. BURKHARDT; EXECUTOR

9021 KIRKLAND WAY

POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD BRENDAN CARROLL

DOCKET NUMBER 85099-3

Notice is hereby given that on the 25 day of OCTOBER 2021, letters administration in respect of the Estate of EDWARD BRENDAN CARROLL who died Jul 9, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 25 day of OCTOBER, 2021.

 

ESTATE OF EDWARD BRENDAN CARROLL

 

PERSONAL REPRESENTATIVE(S)

GERALDINE A CARROLL; ADMINISTRATRIX

2362 SW FRISCOTER

PORT ST. LUCIE, FL 34953

 

NOTICE TO CREDITORS

 

ESTATE OF JEWELL W. CASHION

DOCKET NUMBER 85207-3

 

Notice is hereby given that on the 27 day of OCTOBER 2021, letters testamentary in respect of the Estate of JEWELL W. CASHION 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 27 day of OCTOBER, 2021.

 

ESTATE OF JEWELL W. CASHION

 

PERSONAL REPRESENTATIVE(S)

TERESA CASHION; CO-EXECUTRIX

837 RODERICK RD.

KNOXVILLE, TN 37923

 

DIANE PALMER; CO-EXECUTRIX

8415 OAK RIDGE HWY

KNOXVILLE, TN 37931

 

MICHAEL R FRANZ

ATTORNEY

249 N PETERS RD. STE 101

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBIE DEAN CONGLETON

DOCKET NUMBER 85276-3

Notice is hereby given that on the 25 day of OCTOBER 2021, letters administration in respect of the Estate of BOBBIE DEAN CONGLETON who died Aug 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 25 day of OCTOBER, 2021.

 

ESTATE OF BOBBIE DEAN CONGLETON

 

PERSONAL REPRESENTATIVE(S)

LEE CONGLETON, III; ADMINISTRATOR

3618 HILLVALE CIR.

KNOXVILLE, TN 37919

 

WILLIAM D. EDWARDS

ATTORNEY

1111 N NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY C DUNKEL

DOCKET NUMBER 85275-2

 

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 25 day of OCTOBER, 2021.

 

ESTATE OF JUDY C DUNKEL

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER A DUNKEL; EXECUTOR

2026 LITTLE BEST ROAD

MARYVILLE, TN 37803

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA TIPTON DUNN AKA MARTHA WYNEMIA DUNN

DOCKET NUMBER 85283-1

 

Notice is hereby given that on the 26 day of OCTOEER 2021, letters testamentary in respect of the Estate of MARTHA TIPTON DUNN AKA MARTHA WYNEMIA DUNN who died Aug 27, 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 OCTOBER, 2021.

 

ESTATE OF MARTHA TIPTON DUNN AKA MARTHA WYNEMIA DUNN

 

PERSONAL REPRESENTATIVE(S)

CAROLYN RUTH DUNN; EXECUTRIX

808 OLD PIONEER TRAIL #179

KNOXVILLE, TN 37923

 

TOM R RAMSEY, III

ATTORNEY

550 W MAIN ST. SUITE 301

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF BONNIE L GOARD

DOCKET NUMBER 85278-2

Notice is hereby given that on the 25 day of OCTOBER 2021, letters testamentary in respect of the Estate of BONNIE L GOARD who died Aug 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 25 day of OCTOBER, 2021.

 

ESTATE OF BONNIE L GOARD

 

PERSONAL REPRESENTATIVE(S)

LANIERE ANN TEETERS; EXECUTRIX

1321 WENDOVER ROAD

KNOXVILLE, TN 37932

 

NOTICE TO CREDITORS

 

ESTATE OF GARY W HAMPTON

DOCKET NUMBER 85270-3

Notice is hereby given that on the 22 day of OCTOBER 2021, letters testamentary in respect of the Estate of GARY W HAMPTON who died Oct 7, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate 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 OCTOBER, 2021.

 

ESTATE OF GARY W HAMPTON

 

PERSONAL REPRESENTATIVE(S)

KODY WAYNE HAMPTON; CO-EXECUTOR

1222 TARKLIN VALLEY ROAD

KNOXVILLE, TN. 37920

 

DEVIN LYNN HAMPTON; CO-EXECUTOR

410 THORNGROVE PIKE

KODAK, TN. 37764

 

STUART CASSELL

ATTORNEY AT LAW

707 MARKET STREET

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF WILLAIM HAROLD HARBER

DOCKET NUMBER 85258-3

Notice is hereby given that on the 21 day of OCTOBER 2021, letters administration in respect of the Estate of WILLAIM HAROLD HARBER who died Sep 23, 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 OCTOBER, 2021.

ESTATE OF WILLAIM HAROLD HARBER

 

PERSONAL REPRESENTATIVE(S)

KATHRYN ANNETTE BURTON; ADMINISTRATRIX

8822 SUNFISH WAY, APT 3104

KNOXVILLE, TN. 37923

 

ANDREW M HALE

ATTORNEY AT LAW

P.O. BOX 629

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOHNNIE MITCHELL HAZLEWOOD

DOCKET NUMBER 85259-1

Notice is hereby given that on the 21 day of OCTOBER 2021, letters testamentary in respect of the Estate of JOHNNIE MITCHELL HAZLEWOOD who died Jul 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 21 day of OCTOBER, 2021.

ESTATE OF JOHNNIE MITCHELL HAZLEWOOD

PERSONAL REPRESENTATIVE(S)

MAX B HAZLEWOOD; EXECUTOR

2636 TELLICO STREET

MARYVILLE, TN. 37803

 

NOTICE TO CREDITORS

 

ESTATE OF KATHERINE LOUISE SEXTON AKA KATHERINE LOUISE SEXTON HENRY

DOCKET NUMBER 85144-3

Notice is hereby given that on the 20 day of OCTOBER 2021, letters testamentary in respect of the Estate of KATHERINE LOUISE SEXTON AKA KATHERINE LOUISE SEXTON HENRY who died Jul 5, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 OCTOBER, 2021.

 

ESTATE OF KATHERINE LOUISE SEXTON AKA KATHERINE LOUISE SEXTON HENRY

 

PERSONAL REPRESENTATIVE(S)

SHARON ZAHNEN; EXECUTRIX

8020 VERONA LN.

POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT A HULLANDER

DOCKET NUMBER 85208-1

Notice is hereby given that on the 21 day of OCTOBER 2021, letters testamentary in respect of the Estate of ROBERT A HULLANDER who died Aug 31, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 21 day of OCTOBER, 2021.

 

ESTATE OF ROBERT A HULLANDER

 

PERSONAL REPRESENTATIVE(S)

ROBERT MICHAEL HULLANDER; EXECUTOR

105 LAS ONDAS

SANTA BARBARA, CA. 93109

 

KEVIN DEAN

ATTORNEY AT LAW

550 W MAIN STREET, SUITE 500

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED KATHRYN LAIL

DOCKET NUMBER 85256-1

Notice is hereby given that on the 21 day of OCTOBER 2021, letters administration in respect of the Estate of MILDRED KATHRYN LAIL who died Apr 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 21 day of OCTOBER, 2021.

 

ESTATE OF MILDRED KATHRYN LAIL

 

PERSONAL REPRESENTATIVE(S)

SHERRY R LAIL; ADMINISTRATRIX

1116 LULA BELL DRIVE

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF RUTH CLAUDENE LAKIN

DOCKET NUMBER 83922-2

Notice is hereby given that on the 21 day of OCTOBER 2021, letters administration in respect of the Estate of RUTH CLAUDENE LAKIN who died Oct 30, 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 21 day of OCTOBER, 2021.

 

ESTATE OF RUTH CLAUDENE LAKIN

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH SUE LAKIN; ADMINISTRATRIX

7435 CASSELBERRY CIRCLE

CORRYTON, TN. 37721

 

JACK BOWERS

ATTORNEY AT LAW

2606 GREENWAY DRIVE, SUITE 315

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHEN HERMAN LOUIS

DOCKET NUMBER 85282-3

Notice is hereby given that on the 26 day of OCTOBER 2021, letters testamentary in respect of the Estate of STEPHEN HERMAN LOUIS who died Sep 3, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an 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 OCTOBER, 2021.

 

ESTATE OF STEPHEN HERMAN LOUIS

 

PERSONAL REPRESENTATIVE(S)

STEPHEN S LOUIS; CO-EXECUTOR

721 HARWICK DRVIE

KNOXVILLE, TN 37923

 

MARSHA LOUIS PRIESTER; CO-EXECUTOR

2617 SUNSET PLACE

NASHVILLE, TN 37212

 

NOTICE TO CREDITORS

 

ESTATE OF HAROLD WAYNE MAYS

DOCKET NUMBER 84389-1

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

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

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

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

This the 26 day of OCTOBER, 2021.

 

ESTATE OF HAROLD WAYNE MAYS

 

PERSONAL REPRESENTATIVE(S)

MATTHEW WILLIAMS; ADMINISTRATOR CTA

5217 BITTERSWEET ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF CONNIE B PEARSON

DOCKET NUMBER 85286-1

Notice is hereby given that on the 27 day of OCTOBER 2021, letters testamentary in respect of the Estate of CONNIE B PEARSON who died Sep 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 27 day of OCTOBER, 2021.

ESTATE OF CONNIE B PEARSON

 

PERSONAL REPRESENTATIVE(S)

TERRELL E. DAFFER, III; EXECUTOR

3810 WATKINS PLACE

BROOKHAVEN, GA 30319

 

RICHARD S MATLOCK

ATTORNEY

P.O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF LOUISE B PETREE

DOCKET NUMBER 85254-2

Notice is hereby given that on the 21 day of OCTOBER 2021, letters testamentary in respect of the Estate of LOUISE B PETREE who died Aug 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 21 day of OCTOBER, 2021.

ESTATE OF LOUISE B PETREE

 

PERSONAL REPRESENTATIVE(S)

ROBERT KYLE DAWSON, JR.; EXECUTOR

5645 KENTWOOD RD.

KNOXVILLE, TN 37912

 

KENNETH HOLBERT

ATTORNEY

P.O. BOX 1

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LYNDA RICHARDSON-HILL

DOCKET NUMBER 85193-1

Notice is hereby given that on the 20 day of OCTOBER 2021, letters testamentary in respect of the Estate of LYNDA RICHARDSON-HILL who died Apr 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 20 day of OCTOBER, 2021.

 

ESTATE OF LYNDA RICHARDSON-HILL

 

PERSONAL REPRESENTATIVE(S)

JEFFREY TRENT RICHARDSON; EXECUTOR

737 LINCOLN AVE.

MARION, VA 24354

 

ROBERT M ASBURY

ATTORNEY

512 GORDON AVE.

MARION, VA 24354

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH LUTTRELL ROCHELLE

DOCKET NUMBER 85154-1

Notice is hereby given that on the 21 day of OCTOBER 2021, letters testamentary in respect of the Estate of ELIZABETH LUTTRELL ROCHELLE who died Apr 6, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 21 day of OCTOBER, 2021.

 

ESTATE OF ELIZABETH LUTTRELL ROCHELLE

 

PERSONAL REPRESENTATIVE(S)

ROBERT ROCHELLE; EXECUTOR

P.O. BOX 49643

CHARLOTTE, NC 28277

 

NOTICE TO CREDITORS

 

ESTATE OF VIVIAN ANN SMITH

DOCKET NUMBER 85206-2

Notice is hereby given that on the 21 day of OCTOBER 2021, letters administration in respect of the Estate of VIVIAN ANN SMITH who died Nov 25, 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 21 day of OCTOBER, 2021.

ESTATE OF VIVIAN ANN SMITH

 

PERSONAL REPRESENTATIVE(S)

ERIC SMITH; ADMINISTRATOR

7512 GLASTONBURY ROAD

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF DANNY R SMITH

DOCKET NUMBER 85277-1

Notice is hereby given that on the 25 day of OCTOBER 2021, letters testamentary in respect of the Estate of DANNY R SMITH who died Aug 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 25 day of OCTOBER, 2021.

 

ESTATE OF DANNY R SMITH

 

PERSONAL REPRESENTATIVE(S)

DEBRA S COOK; EXECUTRIX 736 WHITE OAK CIRCLE

MORRISTOWN, TN 37203

 

P NEWMAN BANKSTON

ATTORNEY

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF GILBERT RAMON TAPIA

DOCKET NUMBER 84671-1

Notice is hereby given that on the 25 day of OCTOBER 2021, letters administration in respect of the Estate of GILBERT RAMON TAPIA who died Feb 11, 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 OCTOBER, 2021.

 

ESTATE OF GILBERT RAMON TAPIA

 

PERSONAL REPRESENTATIVE(S)

DANIEL TAPIA; ADMINISTRATOR

1201 N ACADEMY DR.

HANFORD, CA 93230

 

SAMUEL B TIPTON

ATTORNEY

206 S WASHINGTON ST.

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF LAWRENCE EARL THOMPSON, JR.

DOCKET NUMBER 85167-2

Notice is hereby given that on the 26 day of OCTOBER 2021, letters testamentary in respect of the Estate of LAWRENCE EARL THOMPSON, JR. who died Aug 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 26 day of OCTOBER, 2021.

 

ESTATE OF LAWRENCE EARL THOMPSON, JR.

 

PERSONAL REPRESENTATIVE(S)

LISA MAY O’BARA; EXECUTRIX

16362 PINTO RIDGE DR.

SAN DIEGO, CA 92127

 

P NEWMAN BANKSTON

ATTORNEY

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM JERALD VAIL

DOCKET NUMBER 85103-1

Notice is hereby given that on the 20 day of OCTOBER 2021, letters testamentary in respect of the Estate of WILLIAM JERALD VAIL 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 20 day of OCTOBER, 2021.

 

ESTATE OF WILLIAM JERALD VAIL

 

PERSONAL REPRESENTATIVE(S)

GEORGE ULRICH VAIL; EXECUTOR

145 KINGS MILL CT.

ROSWELL, GA 30075

 

MISC. Notices

 

Legal Section 94

 

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

Bid 3105, Halls High School Exterior Upgrades, due 12/2/21,

RFP 3107, KOHA Hosting, Migration, Training and Support, due 12/6/21,

Bid 3109, Construction of N. Cedar Bluff Road Sidewalks, due 12/7/21

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

 

Knox County Ethics Committee Meeting

Wednesday, November 10, 2021 at 8:30 a.m.

Main Assembly Room

City/County Building

 

Public Notice

 

THE KNOX COUNTY FIRE AND TECHNICAL RESCUE COMMITTEE SHALL MEET ON WEDNESDAY, NOVEMBER 10, 2021, AT 5:30 PM IN THE E-911 MULTIPURPOSE ROOM, 605 BERNARD AVENUE, KNOXVILLE, 37921. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

 

Call to Order

Roll Call

Reading and approval of minutes

Update on CTAS Fire Service Study

Update on Open Meetings Act question raised in September meeting

Report to Commission

New Business

Adjournment

 

Public Notice

 

The Knox County Commission shall receive resumes from candidates seeking appointment to one (1) upcoming vacancy in the office of Judge of the Knox County General Sessions Court, Division II, due to the retirement of the Honorable Geoffrey P. Emery effective December 31, 2021. Resumes should be submitted by mail, fax, e-mail, or hand delivered no later than Monday, November 29, 2021, at 4:00 p.m. to:

 

Office of the Knox County Commission

Suite 603, City County Building

400 Main Street

Knoxville, TN  37902

Phone:  215-2534

FAX:  215-2038

E-mail:  commission@knoxcounty.org

 

A Public Hearing for the purpose of conducting public forum and interviewing candidates and a Special Session meeting to fill the vacancy will be scheduled at a later date.

 

Public Notice

 

A JOINT WORKSHOP WITH THE KNOX COUNTY COMMISSION AND KNOXVILLE CITY COUNCIL IS SCHEDULED FOR MONDAY, NOVEMBER 8, 2021, AT 6:00 P.M. (OR IMMEDIATELY FOLLOWING THE COMMISSION WORKSESSION) IN THE MAIN ASSEMBLY ROOM OF THE CITY COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE.

NOTE: THE PUBLIC IS INVITED TO ATTEND AND SPEAK. FOR ANYONE WHO WISHES TO SPEAK AT PUBLIC FORUM, PLEASE CONTACT THE COMMISSION OFFICE AT 865-215-2534 OR COMMISSION.KNOXCOUNTYTN.GOV TO SIGN UP TO SPEAK, NO LATER THAN FRIDAY, NOVEMBER 4, 2021, AT 4:00 P.M.

 

AGENDA

 

Welcome – (Commission Chairman Richie Beeler & City of Knoxville Vice-Mayor Gwen McKenzie)

Pledge of Allegiance to the Flag

Recognition of Sports Authority Board Members

Introduction of Presenters and Other Guests

Presentations

Question and Answers

Public Forum (3 minutes per person)

Closing Comments

 

 

APPLICATION FOR TITLE

 

It is the intention of Robert Bailey to apply for title on the following vehicle 2007 Chevrolet van, white, VIN 1GCFG15T571169692.  I request all parties holding an interest in the vehicle to contact Robert Bailey, 844 Farragut Ave Knoxville TN 37917 by certified mail, return receipt requested within 10 business days of the date of the publication.

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on November 26, 2021 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Rd Knoxville, TN if total bill is not paid by date of sale.

1989 Jaguar XJ6 SAJHY1548KC578511

1990 Toyota Celica JT2ST87N0L0046134

1995 Ford Ranger 1FTCR14A4SPA84605

1995 Pontiac Grand Prix 1G2WJ12M0SF309873

1995 Toyota Camry 4T1SK12E1SU881882

1996 Geo Tracker 2CNBE1868T6930552

1996 Honda Accord 1HGCE6674TA008091

1997 Ford Aspire KNJLT05H4V6227986

2001 Ford Focus 3FAHP31311R158976

2001 GMC Yukon XL 3GKFK16T21G223329

2003 Infiniti FX45 JNRBS08W13X000774

2003 Toyota Sienna 4T3ZF19C23U510214

2004 Chevrolet MALIBU 1G1ND52F94M595768

2004 Jeep Grand Cherokee 1J4GW48S54C254070

2004 Lincoln Navigator 5LMFU28R04LJ36123

2005 Chevrolet Impala 2G1WH52K359189845

2005 Dodge Grand Caravan 1D4GP24R35B169183

2005 Ford F-250 1FTSX20P95ED17105

2005 Ford Mustang 1ZVFT80N355122418

2005 Nissan Altima 1N4AL11E85N904626

2006 BMW 7 series WBAHN83596DT31619

2006 Ford Fusion 3FAFP06Z96R219713

2007 Cadillac SRX 1GYEE637170180239

2007 Ford Fusion 3FAHP07Z47R140653

2008 BMW 3 series WBAVA37518NL56426

2008 Buick Lacrosse 2G4WD582581183604

2008 Ford Explorer Sport 1FMEU31E88UA41191

2008 Ford Focus 1FAHP35N58W116152

2008 Mercedes-Benz E-Class WDBUF87X28B287552

2008 Subaru Impreza JF1GH61618H807739

2009 Infiniti EX35 JNKAJ09F69M951185

2010 Honda Civic 19XFA1F5XAE015808

2010 Hyundai Sonata 5NPET4AC9AH583234

2012 Nissan Versa 3N1BC1CP0CK805804

2012 Scion TC JTKJF5C75C3038957

2013 Chevrolet Cruze 1G1PA5SH9D7238317

2013 Mazda Mazda3 JM1BL1V74D1710353

2016 KIA Soul KNDJP3A57G7865125

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on November 26, 2021 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.

1999 Nissan Maxima JN1CA21D8XT803061

2001 Chevrolet Suburban 3GNFK16T21G203925

2002 Lincoln Town Car 1LNHM81W82Y626128

2003 Mitsubishi Eclipse 4A3AE45G13E022600

2004 Chevrolet Blazer 1GNCS18X14K154104

2005 Nissan Altima 1N4AL11D05C297351

2007 Ford Edge 2FMDK36C37BA48109

2007 Mazda Mazda3 JM1BK32FX71703566

2008 NISSAN Versa 3N1BC13E88L401214

2008 Saturn VUE 3GSCL53778S700259

2008 Toyota Camry 4T1BE46K78U785059

2009 Hyundai Elantra KMHDU46D79U791023

2010 Chrysler Sebring 1C3CC5FD4AN155798

2011 Nissan Versa 3N1BC1CP6BL440053

2012 Nissan Altima 1N4AL2AP0CN472277

2016 Kia Forte KNAFK4A68G5612343

NOTICE OF FINDING OF NO SIGNIFICANT IMPACT AND
NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS

November 1, 2021

Knox County Community Development
400 Main Street, Suite 630
Knoxville, Tennessee 37902
865-215-3980

These notices shall satisfy two separate but related procedural requirements for activities to be undertaken by Knox County, Tennessee.

REQUEST FOR RELEASE OF FUNDS
On or about November 17, 2021, Knox County Community Development will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of Community Development Block Grant (CDBG) funds under Title 1 of the Housing and Community Development Act of 1974, as amended, to undertake a project to construct an expansion to the existing community room for residents of the Riverbirch Village and Willow Place apartments, located at 7000 Willow Bend Way, Knoxville, TN 37917; owned and operated by HomeSource East Tennessee. If released, $91,240 in CDBG funds would be used for this project to assist with the purchase of a generator and construction costs.

FINDING OF NO SIGNIFICANT IMPACT
Knox County has determined that the project will have no significant impact on the human environment. Therefore, an Environmental Impact Statement under the National Environmental Policy Act of 1969 (NEPA) is not required. Additional project information is contained in the Environmental Assessment (EA) on file online at www.knoxcounty.org/communitydevelopment.

PUBLIC COMMENTS
Any individual, group, or agency disagreeing with this determination or wishing to comment on the project may submit written comments to the Knox County Department of Community Development via email at CDFeedback@knoxcounty.org. All comments received by November 16, 2021, will be considered by Knox County prior to authorizing submission of a request for release of funds. Comments should specify which Notice they are addressing.

RELEASE OF FUNDS
Knox County certifies to HUD that Glenn Jacobs, in his capacity as County Mayor, consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. HUD approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows the Knox County Community Development to use Program funds.

OBJECTIONS TO RELEASE OF FUNDS
HUD will accept objections to its release of funds and Knox County’s certifications for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of Knox County; (b) Knox County has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR Part 58; (c) the grant recipient has committed funds or incurred costs not authorized by 24 CFR Part 58 before approval of a release of funds by HUD; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58) and shall be addressed to the U. S. Department of HUD, Knoxville Field Office, Region IV, John J. Duncan Federal Building, 710 Locust Street, Suite 300, Knoxville, TN 37902-2526. Potential objectors should contact HUD to verify the actual last day of the objection period.

Mayor Glenn Jacobs
Certifying Officer