Court Notices
NON-RESIDENT NOTICE
TO: STEVEN CLYDE LAMPKIN
IN RE: KENNETH L. SMITH v. JEANNE DIAL F/K/A JEANNE LAMPKIN
- 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
- 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:
- The residence of Respondent, Yarina Cabrera Berben, has been searched by summons, and is unknown, and after diligent inquiry, cannot be ascertained.
- 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.
- 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
- 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