NON-RESIDENT NOTICE

 

TO: DAWN FLATFORD AND LYNN FLATFORD

 

IN RE: WILSON & ASSOCIATES, PLLC, SUCCESSOR TRUSTEE v. DAWN FLATFORD AND LYNN FLATFORD

206438-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DAWN FLATFORD AND LYNN FLATFORD, 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 DAWN FLATFORD AND LYNN FLATFORD, it is ordered that said defendant, DAWN FLATFORD AND LYNN FLATFORD, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with H. KEITH MORRISON, an Attorney whose address is ONE EAST CENTER STREET, SUITE 310 FAYETTEVILLE, ARKANSAS 72701 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 16th day of OCTOBER, 2023.

 

J Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: ANGELA DENISE SELLS

IN RE: SAMI SAMER RAWASHDEH VS. ANGELA DENISE SELLS

207629-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ANGELA DENISE SELLS, 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 ANGELS DENISE SELLS, it is ordered that said defendant, ANGELA DENISE SELLS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with ZACHARY TOLBERT, an Attorney whose address is 7220 WELLINGTON DR, 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 at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 16 day of OCTOBER, 2023.

 

J Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: MICHAEL HAVEARD

IN RE: BRYAN ANDREW BYRD v. MICHAEL HAVEARD

207412-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant MICHAEL HAVEARD, 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 MICHAEL HAVEARD, it is ordered that said defendant, MICHAEL HAVEARD, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with JORDAN T. NEWPORT, an Attorney whose address is 900 S. GAY ST., SUITE 2100 KNOXVILLE, TN 37902 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 24th day of OCTOBER, 2023.

 

J Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO:  TOM HUMPHREY, LARRY SPENCER, ERIC SPENCER, and CHRISTOPHER SPENCER, and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint.

 

 

IN RE: THE ESTATE OF THOMAS BENJAMIN FOSTER

 

vs.

 

THE TESTATE AND INTESTATE SUCCESSORS OF LILLIE JANE HUMPHREY, BEING JACQUELYN HUMPHREY AULT, CYNTHIA HUMPHREY EASTER, TIMOTHY HUMPHREY, TOM HUMPHREY, LARRY SPENCER, ERIC SPENCER, CHRISTOPHER SPENCER, AND ALL PERSONS UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT.

 

207084-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant TOM HUMPHREY, LARRY SPENCER, ERIC SPENCER, and CHRISTOPHER SPENCER, and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint, a non­ resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon , TOM HUMPHREY, LARRY SPENCER, ERIC SPENCER, and CHRISTOPHER SPENCER, and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint is ordered that said defendant, ! file an answer with the Clerk and Master of the Chancery  Court at Knoxville, Tennessee and with KARA L. STEVENS, an Attorney whose address is 9724 KINGSTON PIKE, SUITE 1200 KNOXVILLE, TN 37922 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B Armstrong at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 31st day of OCTOBER, 2023.

 

J Scott Griswold

Clerk and Master

 

ORDER FOR SERVICE BY PUBLICATION

 

IN THE CHANCERY COURT FOR UNION COUNTY, TENNESSEE

IN RE:  THE ADOPTION OF HUDSON LEVI EMERT

Date of Birth:  12/06/2016

Social Security No. (Under Seal)

Docket No. 7445

 

BY:   KRISTY WOOD, Maternal Aunt

Petitioners

v.

BRITTIA BROOKE EMERT

Putative Biological Mother and

UNKNOWN FATHER,

Co-Petitioner/Respondent

 

ORDER FOR SERVICE BY PUBLICATION

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

Accordingly, it is ORDERED that publication of this ORDER shall be made for four (4) consecutive weeks in The Knoxville Focus, which is a newspaper published at least weekly in Knox County, Tennessee, and that the Respondent, JOHN DOE (Unknown Father), be given notice therein that he is hereby REQUIRED to answer or otherwise respond to the Petition filed in this case within thirty (30) days from the date of the fourth (4th) weekly publication of this Order; and that should the Respondent fail then he shall be deemed to have received actual notice hereof and default may be taken against him at a hearing for the termination of his parental rights and the adoption of said child in the Chancery Court for Union County, Tennessee on January 17th, 2024 at 9:00 a.m. in the Union County Courthouse, 901 Main Street, Maynardville, Tennessee.

 

Enter this the 8 day of Nov, 2023.

 

Hon. Elizabeth C. Asbury

 

EVAN M. NEWMAN, BPR# 035269

Attorney for Petitioners

P.O. Box 6

Rutledge, Tennessee 37861

Ph.: (865) 828-3111

enewman@daniel-law.co

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY W. BINKLEY

DOCKET NUMBER 88554-2

Notice is hereby given that on the 26 day of OCTOBER, 2023, Letters Testamentary in respect of the Estate of JERRY W. BINKLEY, who died on August 24, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of OCTOBER, 2023.

 

ESTATE OF JERRY W. BINKLEY

 

PERSONAL REPRESENTATIVE(S)

ELAINE M. BINKLEY, EXECUTOR

839 CINDERELLA CT.

DECATUR, GA 30033

 

 

KEVIN A. DEAN, ATTORNEY

550 WEST MAIN STREET, SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF HARLEN L BREEDEN

DOCKET NUMBER 88562-1

Notice is hereby given that on the 20 day of OCTOBER 2023, letters testamentary in respect of the Estate of HARLEN L BREEDEN who died Jul 30, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of OCTOBER, 2023.

 

ESTATE OF HARLEN L BREEDEN

 

PERSONAL REPRESENTATIVE(S)

JASON BREEDEN; EXECUTOR

140 WALLER AVENUE

MARYVILLE, TN. 37803

 

NOTICE TO CREDITORS

 

ESTATE OF BRENDA L. SCOTT CLONINGER

DOCKET NUMBER 88178-1

Notice is hereby given that on the 1 day of NOVEMBER, 2023, Probate Letters of Testamentary, in respect to the estate of Brenda L. Scott Cloninger, Deceased, who died on November 20, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Decedent’s estate, are required to file such claims with the Clerk of the above-named court on or before the earlier of the date prescribed in (1) or (2) below, otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice to Creditors 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 1 day of NOVEMBER, 2023.

 

ESTATE OF BRENDA L SCOTT CLONINGER

 

PERSONAL REPRESENTATIVE(S)

JULIA CLONINGER

7235 NICHOLS ROAD

KNOXVILLE, TN. 37920

 

JOHN NOLAN SHARBEL, ATTORNEY

9111 CROSS PARK DRIVE

BLDG. D, SUITE 200

KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

 

ESTATE OF JOAN TERESA DILELLO

DOCKET NUMBER 88565-1

Notice is hereby given that on the 20 day of OCTOBER 2023, letters testamentary in respect of the Estate of JOAN TERESA DILELLO who died Jan 2, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of OCTOBER, 2023.

 

ESTATE OF JOAN TERESA DILELLO

 

PERSONAL REPRESENTATIVE(S)

RUSSELL VAN PATTEN; EXECUTOR

10731 BALD CYPRESS LANE

KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF EVELYN DIANA SMITH FLAHERTY

DOCKET NUMBER 88589-1

Notice is hereby given that on the 25 day of OCTOBER, 2023, Letters Testamentary in respect of the Estate of EVELYN DIANA SMITH FLAHERTY, who died on October 10, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 25 day of OCTOBER, 2023.

 

ESTATE OF EVELYN DIANA SMITH FLAHERTY

 

PERSONAL REPRESENTATIVE(S)

RICHARD DELMAS BREEZY WYNN, EXECUTOR

2742 KINGSTON PIKE

KNOXVILLE, TN 37919

 

RICHARD T. SCROGHAM, JR., ATTORNEY

550 WEST MAIN STREET, SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES HENRY HAWKINS, JR.

DOCKET NUMBER 88592-1

Notice is hereby given that on the 25 day of OCTOBER, 2023, Letters of Administration in respect of the Estate of JAMES HENRY HAWKINS, JR. who died August 7, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 25 day of OCTOBER, 2023.

 

ESTATE OF JAMES HENRY HAWKINS, JR.

 

PERSONAL REPRESENTATIVE(S)

AUDREY ANITA JACKSON; ADMINISTRATOR

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE, ATTORNEY

P.O. BOX 4415

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF ADAM HAYES

DOCKET NUMBER 88633-3

Notice is hereby given that on the 1 day of NOVEMBER, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ADAM HAYES who died January 15, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 1 day of NOVEMBER, 2023.

 

ESTATE OF ADAM HAYES

 

PERSONAL REPRESENTATIVE(S)

  1. WILLIAM HAYES, JR.

1148 E. NOKOMIS CIR.

KNOXVILLE, TN 37919

 

FELICIA F. COALSON ATTORNEY

900 S. GAY ST. SUITE 800

KNOXVILLE, TN 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF BRENDA BAILEY KISABETH

DOCKET NUMBER 88617-2

Notice is hereby given that on the 24 day of OCTOBER 2023, letters testamentary in respect of the Estate of BRENDA BAILEY KISABETH who died Sep 8, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of OCTOBER, 2023.

 

ESTATE OF BRENDA BAILEY KISABETH

 

PERSONAL REPRESENTATIVE(S)

KATHERINE KISABETH BOCKMANN; EXECUTRIX

550 FARRAGUT COMMONS DRIVE

KNOXVILLE, TN. 37934

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARY BETH (ELIZABETH) LEWIS

DOCKET NUMBER 88595-1

Notice is hereby given that on the 20 day of October 2023, letters administration in respect of the Estate of MARY BETH (ELIZABETH) LEWIS who died Jul 5, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 20 day of October, 2023.

 

ESTATE OF MARY BETH (ELIZABETH) LEWIS

 

PERSONAL REPRESENTATIVE(S)

PATRICIA ELAINE RUTHERFORD; ADMINISTRATRIX

7622 MORRIS ROAD

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF ALEKSANDRA B LIPECKI

DOCKET NUMBER 88568-1

Notice is hereby given that on the 20 day of OCTOBER 2023, letters testamentary in respect of the Estate of ALEKSANDRA B LIPECKI who died Aug 6, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of OCTOBER, 2023.

 

ESTATE OF ALEKSANDRA B LIPECKI

 

PERSONAL REPRESENTATIVE(S)

YVONNE L HOSEY; EXECUTRIX

7250 RUGGLES FERRY PIKE

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF LEONARD N. LUTTRELL, JR.

DOCKET NUMBER 88619-1

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

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

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

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

This the 1 day of NOVEMBER, 2023.

 

ESTATE OF LEONARD N. LUTTRELL, JR.

 

PERSONAL REPRESENTATIVE

BRANDON L LUTTRELL

1122 WOODDALE CHURCH ROAD

STRAWBERRY PLAINS, TN 37871

 

BEN T. NORRIS, ATTORNEY

P.O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF ANTHONY LYNN DUNLAP

DOCKET NUMBER 88513-3

Notice is hereby given that on the 1 day of NOVEMBER, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ANTHONY LYNN DUNLAP who died August 27, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 1 day of NOVEMBER, 2023.

 

ESTATE OF ANTHONY LYNN DUNLAP

 

PERSONAL REPRESENTATIVE

MIKA LEANN BURNS

2107 STRAWBERRY DRIVE

NEW MARKET, TN 37820

 

 

BEN T. NORRIS ATTORNEY

P.O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL DAVID MAY, JR.

DOCKET NUMBER 88577-1

Notice is hereby given that on the 20 day of October 2023, letters testamentary in respect of the Estate of MICHAEL DAVID MAY, JR. who died Sep 15, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of October, 2023.

 

ESTATE OF MICHAEL DAVID MAY, JR.

 

PERSONAL REPRESENTATIVE(S)

CRISTY MELINDA HIRSCH; EXECUTRIX

2711 KEITH AVENUE

KNOXVILLE, TN. 37921

 

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA A MOORE

DOCKET NUMBER 88584-2

Notice is hereby given that on the 23 day of OCTOBER 2023, letters testamentary in respect of the Estate of PATRICIA A MOORE who died May 16, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of OCTOBER, 2023.

 

ESTATE OF PATRICIA A MOORE

 

PERSONAL REPRESENTATIVE(S)

SHARON L MOORE; EXECUTRIX

4309 SAN JUAN LANE

KNOXVILLE, TN. 37914

 

 

NOTICE TO CREDITORS

 

ESTATE OF CATHERINE MERRELL PALMER

DOCKETS NUMBER 88418-1

Notice is hereby given that on the 1 day of NOVEMBER, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CATHERINE MERRELL PALMER who died MARCH 13, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or u11i’I1atured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise t11eir claims will be forever barred:

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

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

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

This is the day 1 of NOVEMBER, 2023.

 

ESTATE OF CATHERINE MERRELL PALMER

 

PERSONAL REPRESENTATIVE(S)

NORMA LEA DANIEL

8344 HARBOR COVE DRIVE

KNOXVILLE, TN 37938

 

  1. SAMANTHA PARRIS ATTORNEY

2908 TAZEWELL PIKE, SUITE G

KNOXVILLE, TN 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF TRACY DENISE REED

DOCKET NUMBER 88571-1

Notice is hereby given that on the 20 day of OCTOBER 2023, letters administration in respect of the Estate of TRACY DENISE REED who died Aug 6, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 20 day of OCTOBER, 2023.

 

ESTATE OF TRACY DENISE REED

 

PERSONAL REPRESENTATIVE(S)

FELICIA A LASTER; EXECUTRIX

2112 MOSAIC LANE

KNOXVILLE, TN. 37924

 

 

NOTICE TO CREDITORS

 

ESTATE OF DANIEL FRANCIS SISTO

DOCKET NUMBER 88608-2

Notice is hereby given that on the 30 day of OCTOBER, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DANIEL FRANCIS SISTO who died on August 23, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 30 day of OCTOBER, 2023.

 

ESTATE OF DANIEL FRANCIS SISTO

 

PERSONAL REPRESENTATIVE(S)

DANIELLE MARIE SISTO

512 RIVERFRONT WAY

KNOXVILLE, TN 37915

 

MATTHEW T. MCDONALD, ATTORNEY

116 AGNES ROAD

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF JANET KITTRELL SMALLMAN

DOCKET NUMBER 88599-2

Notice is hereby given that on the 27 day of OCTOBER, 2023, Letters Testamentary in respect of the Estate of JANET KITTRELL SMALLMAN, who died on October 8, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 27 day of OCTOBER, 2023.

 

ESTATE OF JANET KITTRELL SMALLMAN

 

PERSONAL REPRESENTATIVE(S)

JOSEPH D. SMALLMAN

504 STONE PONY LANE

KNOXVILLE, TN 37919

 

KEVIN A. DEAN, ATTORNEY

550 WEST MAIN STREET, SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DERITA MILLER (NANCY) STEELE

DOCKET NYMBER 88560-2

Notice is hereby given that on the 27 day of OCTOBER, 2023, letters testamentary in respect of the Estate of DERITA MILLER (NANCY) STEELE who died September 8, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 27 day of OCTOBER, 2023.

 

ESTATE OF DERITA MILLER (NANCY) STEELE

 

PERSONAL REPRESENTATIVE(S)

AMY HAMBY-SCOTT

2309 MACINTOSH CIRCLE

KNOXVILLE, TN 37932

 

MELISSA BULLOCK

409 WOODLAND DRIVE

CLINTON, TN 37716

 

ROBERT W. WILKINSON ATTORNEY

CHRISTY WHITE ATTORNEY

P.O. BOX 4415

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF TERESA MARIE STENSON-GEORGE

DOCKET NUMBER 88574-1

Notice is hereby given that on the 20 day of October 2023, letters administration in respect of the Estate of TERESA MARIE STENSON-GEORGE who died Jun 16, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 20 day of October, 2023.

 

ESTATE OF TERESA MARIE STENSON-GEORGE

 

PERSONAL REPRESENTATIVE(S)

TAMIYA H STENSON; ADMINISTRATRIX

2860 LINDEN AVENUE

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF RODERICK E. STONE

DOCKET NUMBER 88609-3

Notice is hereby given that on the 27 day of OCTOBER, 2023, letters of administration in respect of the Estate of RODERICK E. STONE who died October 2, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 27 day of OCTOBER, 2023.

 

ESTATE OF RODERICK E, STONE

 

PERSONAL REPRESENTATIVE(S)

HAL E. WATTS, ATTORNEY

P.O. BOX 85

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS R TUCKER

DOCKET NUMBER 88587-2

Notice is hereby given that on the day 27 of OCTOBER, 2023, letters testamentary in respect of the Estate of THOMAS R. TUCKER who died November 6, 2021 were issued the undersigned by the Clerk and Master of the Knox County Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 27 day of OCTOBER, 2023.

 

ESTATE OF THOMAS R. TUCKER

 

PERSONAL REPRESENTATIVE(S)

SONYA LAY AND MARGARET MURRAY

3913 STONEBRIDGE DR

POWELL, TN 37849

 

DAVID B. HAMILTON, ATTORNEY

1810 MERCHANT DR.

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MILTON ALMON TURNER SR

DOCKET NUMBER 88558-3

Notice is hereby given that on the 1 day of NOVEMBER 2023, letters testamentary in respect to the Estate of MILTON ALMON TURNER, SR. who died July 19, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk 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 1 day of NOVEMBER, 2023.

 

ESTATE OF MILTON ALMON TURNER, SR.

 

PERSONAL REPRESENTATIVE(S)

EMILY MARIE BROWNING TURNER

7609 CHARLTON ROAD

KNOXVILLE, TN 37920

 

 

JOEL D. ROETTGER, ATTORNEY

P.O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID E. VINSON

DOCKET NUMBER 88580-1

Notice is hereby given that on the 25 day of OCTOBER, 2023, letters testamentary in respect of the Estate of DAVID E. VINSON who died September 3, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 25 day of OCTOBER, 2023.

 

ESTATE OF DAVID E. VINSON

 

PERSONAL REPRESENTATIVE(S)

MIRIAM CAROL VINSON

703 HAMID PLACE

KNOXVILLE, TN 37920

 

MICHAEL R. CROWDER, ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

P.O. BOX 442

KNOXVILLE, TN 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY JO BARNHILL

Docket number 88650-2

Notice is hereby given that on the 7 day of November, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of NANCY JO BARNHILL who died January 25, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of NOVEMBER, 2023.

 

ESTATE OF NANCY JO BARNHILL

 

PERSONAL REPRESENTATIVE(S)

WILLIAM BARNHILL

1617 HELMBOLT ROAD

KNOXVILLE, TN 37909

 

ANGELA D. LOWE, ATTORNEY

3814 POWERS STREET

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF THERESA P BOLEN

DOCKET NUMBER 88616-1

Notice is hereby given that on the 30 day of OCTOBER 2023, letters testamentary in respect of the Estate of THERESA P BOLEN who died Sep 16, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 30 day of OCTOBER, 2023.

 

ESTATE OF THERESA P BOLEN

 

PERSONAL REPRESENTATIVE(S)

HENRY THOMAS BOLEN; EXECUTOR

3656 CHERRYLOG ROAD

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF CAMERON J. BROOKS

DOCKET NUMBER 88648-2

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

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

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

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

This the 6 day of NOVEMBER, 2023.

 

ESTATE OF CAMERON J. BROOKS

 

PERSONAL REPRESENTATIVE(S)

WESLEY KNOTT

500 SURREY ROAD

KNOXVILLE, TN 37915

 

WILLIAM A. MYNATT, JR., ATTORNEY AT LAW

P.O. BOX 2425

KNOXVILLE, TN 37901-2425

 

NOTICE TO CREDITORS

 

ESTATE OF FRED WAYNE CHILDRESS

DOCKET NUMBER 88517-1

Notice is hereby given that on the 30 day of OCTOBER 2023, letters administration in respect of the Estate of FRED WAYNE CHILDRESS who died Sep 4, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (41 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 30 day of OCTOBER, 2023.

 

ESTATE OF FRED WAYNE CHILDRESS

 

PERSONAL REPRESENTATIVE(S)

CHRISTINA MATIAS ARROYO;

ADMINISTRATRIX

7308 GLASTONBURY ROAD

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF KATHLEEN E. DEITZ

DOCKET NUMBER 88642-3

Notice is hereby given that on the 6 day of NOVEMBER, 2023, letters testamentary in respect to the Estate of KATHLEEN E. DEITZ who died September 4, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk 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 6 day of NOVEMBER, 2023.

 

ESTATE OF KATHLEEN E. DEITZ

 

PERSONAL REPRESENTATIVE(S)

SUSAN GREENGOLD

2135 HIGHLAND ACRES WAY

GATLINBURG, TN 37738

 

TYLER C. HUSKEY, ATTORNEY AT LAW

P.O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES M DUNCAN

DOCKET NUMBER 88586-1

Notice is hereby given that on the 30 day of OCTOBER 2023, letters of administration c.t.a in respect of the Estate of FRANCES M DUNCAN who died Sep 5, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 30 day of OCTOBER, 2023.

 

ESTATE OF FRANCES M DUNCAN

 

PERSONAL REPRESENTATIVE(S)

SONYA RENEE DUNCAN; ADMINISTRATRIX CTA

3518 PEBBLEBROOK WAY

KNOXVILLE, TN. 37921

 

ROBERT W WILKINSON ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA FIRMIN

DOCKET NUMBER 88384-3

Notice is hereby given that on the 2 day of NOVEMBER 2023, letters administration in respect of the Estate of PATRICIA FIRMIN who died Jun 28, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 2 day of NOVEMBER, 2023.

 

ESTATE OF PATRICIA FIRMIN

 

PERSONAL REPRESENTATIVE(S)

PEGGY MCCREA LONG; ADMINISTRATRIX

9132 CARLTON CIRCLE

KNOXVILLE, TN. 37922

 

CHARLES W KITE ATTORNEY AT LAW

9925 TIERRA VERDE DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ANTHONY GALYON

DOCKET NUMBER 88603-3

Notice is hereby given that on the 26 day of OCTOBER 2023, letters administration in respect of the Estate of ANTHONY GALYON who died Sep 11, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 26 day of OCTOBER, 2023.

 

ESTATE OF ANTHONY GALYON

 

PERSONAL REPRESENTATIVE(S)

LYDIA C GALYON; ADMINISTRATRIX

130 E LAKE CIRCLE

CANTON, GA 30115

 

NOTICE TO CREDITORS

 

ESTATE OF LAWRENCE BURTON HUFFMAN

DOCKET NUMBER 88644-2

Notice is hereby given that on the 7 day of NOVEMBER, 2023, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate of LAWRENCE BURTON HUFFMAN, deceased, who died on July 10, 2023 were issued to the undersigned by the Chancery Court, Probate Division, Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) of (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 such notice 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 or posting as described in (1)(A); or

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

This the 7 day of NOVEMBER, 2023.

 

ESTATE OF LAWRENCE BURTON HUFFMAN

 

PERSONAL REPRESENTATIVE(S)

LORI ANN GARLAND

PO BOX 137

HEISKELL, TN 37784

 

ROBERT W. GODWIN, ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF LORETTA JEAN IPOCK

DOCKET NUMBER 88357-3

Notice is hereby given that on the 2 day of NOVEMBER, 2023, letters testamentary (or letters of administration as the case may be} in respect of the Estate of LORETTA JEAN IPOCK who died March 25, 2023, were issued to Joseph C. Ipock by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above¬ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 2 day of NOVEMBER, 2023.

 

ESTATE OF LORETTA JEAN IPOCK

 

PERSONAL REPRESENTATIVE(S)

JOSEPH C. IPOCK

4777 HWY. 17

SUMMERSVILLE, MO 65571

 

MARK TILLERY, ATTORNEY

P.O. BOX 12257

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JEAN K LEE

DOCKET NUMBER 88615-3

Notice is hereby given that on the 26 day of OCTOBER 2023, letters testamentary in respect of the Estate of JEAN K LEE who died Aug 13, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 26 day of OCTOBER, 2023.

 

ESTATE OF JEAN K LEE

 

PERSONAL REPRESENTATIVE(S)

DONNA KAYE THOMPSON; CO-EXECUTOR

8136 JONESBORO ROAD

KNOXVILLE, TN. 37920

 

CHARLES TUCKER LEE; CO-EXECUTOR

5112 MALIBU DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM JOSEPH LINDSEY

DOCKET NUMBER 88607-1

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

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

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

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

This the 2 day of NOVEMBER, 2023.

 

ESTATE OF WILLIAM JOSEPH LINDSEY

 

PERSONAL REPRESENTATIVE(S)

ASHLEY NEVELS

7019 FIELDSTONE FARMS LANE

KNOXVILLE, TN 37921

 

  1. MADISON ROBERTS, ATTORNEY

422 SOUTH GAY STREET, SUITE 302

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY L. MCCOWN

DOCKET NUMBER 88482-2

Notice is hereby given that on the 6 day of NOVEMBER, 2023, letters of administration in respect of the Estate of JERRY L. MCCOWN, who died July 24, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 6 day of NOVEMBER, 2023.

 

ESTATE OF JERRY MCCOWN

 

PERSONAL REPRESENTATIVE(S)

BETTY JO MCCOWN

5030 SULLIVAN ROAD

KNOXVILLE, TN 37921

 

JOY L. CHAFFINS

6808 VALE ROAD

KNOXVILLE, TN 37918

 

MELANIE E. SANDERS UNKNOWN

 

WILLIAM E. DUFFEY, JR., ATTORNEY

112 DURWOOD ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JANE GILLENWATER MCNEELY

DOCKET NUMBER 88647-2

Notice is hereby given that on the 7 day of NOVEMBER, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JANE GILLENWATER MCNEELY who died May 7, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of NOVEMBER, 2023.

 

ESTATE OF JANE GILLENWATER MCNEELY

 

PERSONAL REPRESENTATIVE(S)

ANEESA MCNEELY BARTLEY

2314 LLOYD AVENUE

KNOXVILLE, TN 37920

 

KEITH H. BURROUGHS, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

P.O. BOX 2047

KNOXVILLE, TN 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF LAURA E. NELSON

DOCKET NUMBER 88632-2

Notice is hereby   given that on the 6 day of NOVEMBER, 2023, letters testamentary in respect of the Estate of LAURA E. NELSON who died on September 22, 2023, were issued to The Trust Company of Tennessee by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 6 day of NOVEMBER, 2023.

 

ESTATE OF LAURA E. NELSON

 

PERSONAL REPRESENTATIVE(S)

THE TRUST COMPANY OF TENNESSEE

4823 OLD KINGSTON PIKE, SUITE 100

KNOXVILLE, TN 37919

 

STACIE D. MILLER, ATTORNEY

P.O. BOX 300

KNOXVILLE, TN 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOAN M. OESTERLING

DOCKET NUMBER 88649-1

Notice is hereby given that on the 9 day of NOVEMBER, 2023, letters of administration in respect of  the  Estate  of  JOAN  M.  OESTERLING, who died August 25, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 9 day of NOVEMBER, 2023.

 

ESTATE OF JOAN M. OESTERLING

 

PERSONAL REPRESENTATIVE(S)

BRIGID OESTERLING

4921 AVIS LANE

KNOXVILLE, TN 37914

 

  1. CATHERINE WARMBROD ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

 

NOTICE TO CREDITORS

 

ESTATE OF EMIL E. OESTERLING

DOCKET NUMBER 88651-3

Notice is hereby given that on the 6 day of NOVEMBER, 2023, letters of administration in respect of the Estate of EMIL E. OESTERLING who died September 16, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 6 day of NOVEMBER, 2023.

 

ESTATE OF EMIL E. OESTERLING

 

PERSONAL REPRESENTATIVE(S)

BRIGID OESTERLING

4921 AVIS LANE

KNOXVILLE, TN 37914

 

  1. CATHERINE WARMBROD ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MILFORD PAUL PARNELL

DOCKET NUMBER 88610-1

Notice is hereby given that on the 2 day of NOVEMBER, 2023, letters testamentary in respect of the Estate of MILFORD PAUL PARNELL who died July 21, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 2 day of NOVEMBER, 2023.

 

ESTATE OF MILFORD PAUL PARNELL

 

PERSONAL REPRESENTATIVE(S)

CECELIA JUNE PARNELL

7608 CHARMWOOD WAY

KNOXVILLE, TN 37938

 

GLENNA W. OVERTON-CLARK, ATTORNEY

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY EUGENE PARTON, SR.

DOCKET NUMBER 88590-2

Notice is hereby given that on the 6 day of NOVEMBER, 2023, Letters of Administration in respect of the Estate of JERRY EUGENE PARTON, SR. who died August 6, 2023, were issued the undersigned by the Clerk and Master of Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 6 day of NOVEMBER, 2023.

 

ESTATE OF JERRY EUGENE PARTON, SR.

 

PERSONAL REPRESENTATIVE(S)

TONI BALES

3009 LAFAYETTE ROAD

KNOXVILLE, TN 37921

 

RACHEL E SANDERS ATTORNEY AT LAW

1348 DOWELL SPRINGS BLVD

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF VICTOR L. PEREZ

DOCKET NUMBER 88659-2

Notice is hereby given that on the 7 day of NOVEMBER, 2023, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of VICTOR L. PEREZ, who died on August 10, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:

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

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

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

This the 7 day of NOVEMBER, 2023.

 

ESTATE OF VICTOR L. PEREZ

 

PERSONAL REPRESENTATIVE(S)

AUGUST LEUBA PEREZ

9520 GULF PARK DRIVE

KNOXVILLE, TN 37923

 

LINDA CHRISTINA MAYNARD

9304 GULF PARK DRIVE

KNOXVILLE, TN 37923

 

O.E. SCHOW, IV

900 SOUTH GAY STREET, 9TH FLOOR

P.O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF SUSAN M. REEVE

DOCKET NUMBER 88639-3

Notice is hereby given that on the 6 day of NOVEMBER, 2023, letters of testamentary in respect of the Estate of SUSAN M. REEVE who died on Sept. 11, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the 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 6 day of NOVEMBER, 2023.

 

ESTATE OF SUSAN M. REEVE

 

PERSONAL REPRESENTATIVE(S)

JAMES M. REEVE

2204 MISTY TRACE

KNOXVILLE, TN 37919

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SEAN MANNING ROCKETT

DOCKET NUMBER 88664-1

Notice is hereby given that on the 9 day of the NOVEMBER, 2023, letters of administration in respect of the Estate of SEAN MANNING ROCKETT who died August 20, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days 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 9 day of November, 2023.

 

ESTATE OF SEAN MANNIING ROCKETT

 

PERSONAL REPRESENTATIVE(S)

SARA RODRIGUEZ

 

STEPHEN H. BYRD, ATTORNEY

9051 EXECUTIVE PARK DRIVE, SUITE 400

KNOXVILLE, TN 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF ITA RAY SIENKNECHT

DOCKET NUMBER 88638-2

Notice is hereby given that on the 7 day of NOVEMBER, 2023, Letters Testamentary in respect of the Estate of ITA RAY SIENKNECHT who died October 1, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of NOVEMBER, 2023.

 

ESTATE OF ITA RAY SIENKNECHT

 

PERSONAL REPRESENTATIVE(S)

ROBERT A. CRAWFORD, EXECUTOR

P.O. BOX 629

KNOXVILLE, TN 37901-0629

 

JACKSON G. KRAMER, ATTORNEY

P.O. BOX 629

KNOXVILLE, TN 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF EVELYN R SLAGLE

DOCKET NUMBER 88511-1

Notice is hereby given that on the 30 day of OCTOBER 2023, letters testamentary in respect of the Estate of EVELYN R SLAGLE who died Jul 8, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 30 day of OCTOBER, 2023.

 

ESTATE OF EVELYN R SLAGLE

 

PERSONAL REPRESENTATIVE(S)

NANCY S WILLIAMS; EXECUTRIX

4121 BUNKER HILL SCHOOL ROAD

CLARMONT, NC 28610

 

NOTICE TO CREDITORS

 

ESTATE OF HELEN VARNER TRENT

DOCKET NUMBER 88612-3

Notice is hereby given that on the 26 day of OCTOBER 2023, letters testamentary in respect of the Estate of HELEN VARNER TRENT who died Aug 16, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 26 day of OCTOBER, 2023.

 

ESTATE OF HELEN VARNER TRENT

 

PERSONAL REPRESENTATIVE(S)

SAMUELE “RONNIE” DAVIS, JR.; EXECUTOR

502 CANTON HOLLOW ROAD

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF REGINA LYNN JONES WILKERSON

DOCKET NUMBER 88477-3

Notice is hereby given that on the 1 day of NOVEMBER 2023, letters administration in respect of the Estate of REGINA LYNN JONES WILKERSON who died Oct 19, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 1 day of NOVEMBER, 2023.

 

ESTATE OF REGINA LYNN JONES WILKERSON

 

PERSONAL REPRESENTATIVE(S)

DORIS JAMES; ADMINISTRATRIX

5900 ADELIA DRIVE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF MAURICE JACK WILLIAMS

DOCKET NUMBER 88188-2

Notice is hereby given that on the 25 day of JULY, 2023, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate oF MAURICE JACK WILLIAMS who died February 23, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.

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

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

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

This the 25 day of JULY, 2023.

 

ESTATE OF MAURICE JACK WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

AMY LOUISE (WILLIAMS) MILLER

2628 CAMILLE DRIVE

LEWISVILLE, TX 75056-5772

 

ROBERT G. HINTON, ATTORNEY

730 HIGHWAY 321 N., STE. 104

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA HELEN BATES WITT

DOCKET NUMBER 88614-2

Notice is hereby given that on the 24 day of OCTOBER 2023, letters testamentary in respect of the Estate of BARBARA HELEN BATES WITT who died Oct 1, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of OCTOBER, 2023.

 

ESTATE OF BARBARA HELEN BATES WITT

 

PERSONAL REPRESENTATIVE(S)

DEREK LYNN WITT; EXECUTOR

10412 COBB LANE

MASCOT, TN. 37806

 

misc. notices

 

Legal section 94

 

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

 

Bid 3494, Sign Posts, due 12/14/23;

Bid 3495, Nutritional Products, Re-bid, due 12/14/23

 

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

 

Request for Bids – KCDC, the Public Housing Authority for Knoxville & Knox County, posts all of its solicitations at www.kcdc.org/procurement.  Click on ‘Open Solicitations’ and follow the link.

 

PUBLIC NOTICE

 

THE KNOX COUNTY GROWTH POLICY COORDINATING COMMITTEE WILL MEET ON MONDAY, NOVEMBER 27, 2023, AT 5:00 P.M. IN TH E MAIN ASSEMBLY ROOM OF THE CITY COUNTY BUILDING, 400 MAIN STREET.

THE PURPOSE OF THIS MEETING IS TO DISCUSS THE PROPOSED AMENDMENT TO· THE GROWTH POLICY PLAN AND HEAR FROM MEMBERS OF THE PUBLIC.

NOTE: ANYONE WHO WISHES TO SIGN UP TO SPEAK, CAN DO SO BY CALLING 865-215-2005 BY MONDAY, NOVEMBER 27 AT 12:00 P.M.

Agenda

CALL TO ORDER BY MAYOR JACOBS

ROLLCALL

PLEDGE OF ALLEGIANCE

ADOPTION OF THE AGENDA

SELECTION OF A CHAIR

SUMMARY OF LAST MEETING PRESENTATION

PUBLIC FORUM

DISCUSSION OF THE AMENDMENT

SECOND PUBLIC MEETING SCHEDULED

ADJOURN

 

Public Notice

 

Legal Notice of Assumed name(s): Palacios, Daniel Edward is doing business as DANIEL EDWARD PALACIOS For more information, send written request only to: The Office of DANIEL EDWARD PALACIOS By email: Publication: Legal Notice: To all parties seeking to make a claim. Palacios, Daniel Edward is doing business as DANIEL EDWARD PALACIOS and all derivative thereof. Notice of fee schedule(s): Each and every use not authorized by Palacios, Daniel Edward requires a $10,000. USD fine payable to DANIEL EDWARD PALACIOS within 30 days of notice and the fines must be settled in full. In order to authorize, contact must be made with the Name Holder for a contract to do so. Failure to timely notify the name holder, produces an agreement that the user’s contract is invalid. Additionally, this notice is retroactive. All parties prior to this notice must contact the name holder within 180 days of this notice for an update to the contract. Be advised that this notice is applicable to the use of each and every account associated with DANIEL EDWARD PALACIOS and all derivatives thereof. A written request must be, signed under penalty of perjury and sent to the name holder at Care of: PO Box 52, Butler, Tennessee near: [37640], all other derivatives will be returned as invalid to sender. Contact for updates

 

NOTICE OF LIEN SALE

 

The owner and /or lien holders of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at 701 Cooper St., Knoxville, TN 37917. Failure to reclaim this vehicle will be deemed a waiver of all rights, title, and consent to dispose of said vehicle at public auction on NOVEMBER 27, 2023 at 701 Cooper St, Knoxville, TN 37917.

  1. 13 Subaru Outback 4S4BRBCCXD3300726
  2. 09 Dodge Nitro 1D8GT58K19W533530
  3. 12 VW Passat 1VWBP7A38CC028232
  4. 97 Nissan Pathfinder JN8AR05S0VW135959
  5. 06 Honda CRV JHLRD68896C024199
  6. 02 Mercedes Benz WDBNG70J72A267022
  7. 07 Dodge Nitro 1D8GT28K37W713913
  8. 05 GMC Sierra 2GTEK13T451371234
  9. 00 Mercedes 550 WDBNG75J3YA091037
  10. 09 Cadillac STS 1G6DZ67A390110887
  11. 16 Chevy Tahoe 1GNSCBKC7GR175619
  12. 09 Hyundai Santa Fe 5NMSH13E09H257395

 

Notice of Lien Sale

 

The following vehicle will be sold at auction on at 9:00 a.m. on November 22, 2023, at Eurotech Knoxville, 7223 Oak Ridge Highway, Knoxville, Tennessee 37931.  Phone 865-693-8911.

2016 Land Rover LR4 white VIN SALAK2V67GA838627

Owners name:  Matthew and Vivian Hatfield

 

Notice of Lien Sale

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday December 14th, 2023 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

1998 BUICK  2G4WB52K1W1542703

2003 BUICK  1G4HP52K834172912

2006 CHRYSLER 1C3EL46X36N102630

2008 CHEVY  1G1ZJ57B48F207386

2004 CHEVY  1GNDS13S542385295

2004 CHEVY  1GNDT13S242307361

1998 CHEVY  1GNDT13W3W2248231

2002 CADILLAC 1G6KY54982U191012

2010 DODGE  1B3CB4HA1AD630388

2006 DODGE  2D4FV47VX6H156557

1996 FORD  2FALP73W3TX115981

2015 FORD  1FADP3F28FL281114

2016 FORD  1FMCU0J97GUB89985

2003 FORD  1FTNW21P23EC08948

1998 FORD  1FTYR14U6WTA81749

2004 GMC  1GKEK13Z94J287245

1999 GMC  1GKDT13W2X2953035

2006 HYUNDAI 5NPEU46F66H126811

2015 HYUNDAI 5NPE24AF9FH258250

2004 HONDA  1HGCM56894A158821

2012 HONDA  1HGCP3F85CA039271

2005 HONDA  1HGCM56455A099510

1997 HONDA  1HGCD5663VA035791

1998 HONDA  1HGEJ8240WL105809

2009 INFINITY JN1CV6AR2AM453371

2009 LINCOLN 1LNHM93R19G622743

2011 LEXUS  2T2BK1BA8BC097144

2001 MAZDA  JM3LW28Y010173592

2000 MERCEDES WDBNG75J4YA078622

2003 TOYOTA  5TBBT48143S335597

2002 TOYOTA  4T1BE32KX2U610165

1992 VOLVO  YV1AW8801N1927719

2013 YAMAHA RKRSA43A2DA114849

NA ATV  NA

2006 BUICK  3G5DA03716S533099

2013 BUICK  1G4PP5SKXD4151976

2014 CHEVY  1G1PA5SH2E7464605

2008 CHEVY  2G1WB58K389231766

1998 CHEVY  1GNDT13W8W2247320

2012 DODGE  1C3CDZAB5CN285778

2010 DODGE  2B3CK8CT7AH292806

2005 DODGE  2D8GP44L95R320907

2014 DODGE  1C3CDFBB3ED903444

1999 DODGE  1B7HF13Z8XJ584587

2023 DODGE  3C6JR6DG6PG655572

2007 FORD  1FTRF14W17KC90502

2007 FORD  1FTPW14VX7FB51833

2006 FORD  1FTVF14546NA59564

2010 FORD  1FMCU0D79AKD44811

2015 HYUNDAI KMHD35LHXFU246414

2003 HONDA  1HGCM56343A067135

1996 HARLEY  1HD4CEM12TY211486

2001 HONDA  1HGCG56411A050645

2005 HONDA  SHSRD78895U306355

1988 INTERNA. 1HTJUZRM6JH620490

2005 KIA  KNAFE161555128498

2005 LINCOLN 1LNHM87A65Y607691

2006 MAZDA  JM3TB28Y270104391

2017 NISSAN  5N1AZ2MH9HN164637

2020 NISSAN  3N1AB7AP1KY357444

2019 NISSAN  1N4BL4DV6KC135262

2005 SUZUKI  JS1VS55A352111341

2005 SUBARU 4S4BP61C457386402

2007 SATURN 1G8ZS57N17F226579

2003 TOYOTA  4T1BF28B33U312184

2007 TOYOTA  4T1FA38P47U128718

2001 TOYOTA  JTDDR32T110107527

1999 TOYOTA  4T3ZF13C4XU133318

2008 TOYOTA  JTDJT923485193999

2006 TOYOTA  5TDZA23C36S543435

2014 TOYOTA  2T1BURHE3EC026705

 

Public Notice

 

Legal Notice of Assumed name(s): long, betty Rochelle is doing business as BETTY ROCHELLE LONG For more information, send written request only to: The Office of BETTY ROCHELLE LONG By email: thewatersedgebutler@outlook.com Publication: Legal Notice: To all parties seeking to make a claim. Long, betty Rochelle is doing business as BETTY ROCHELLE LONG and all derivative thereof. Notice of fee schedule(s): Each and every use not authorized by long, betty Rochelle requires a $10,000. USD fine payable to BETTY ROCHELLE LONG or BETTY ROCHELLE PALACIOS within 30 days of notice and the fines must be settled in full. In order to authorize, contact must be made with the Name Holder for a contract to do so. Failure to timely notify the name holder, produces an agreement that the user’s contract is invalid. Additionally, this notice is retroactive. All parties prior to this notice must contact the name holder within 180 days of this notice for an update to the contract. Be advised that this notice is applicable to the use of each and every account associated with BETTY ROCHELLE LONG or BETTY ROCHELLE PALACIOS and all derivatives thereof. A written request must be, signed under penalty of perjury and sent to the name holder at Care of: PO Box 52, Butler, Tennessee near: [37640], all other derivatives will be returned as invalid to sender. Contact for updates