court notices

NOTICE TO CREDITORS

ESTATE OF MARKS ALLEN
DOCKET NUMBER 86722-3
Notice is hereby given that on the 19 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of MARKS ALLEN who died Jul 15, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 19 day of SEPTEMBER, 2022.

ESTATE OF MARKS ALLEN

PERSONAL REPRESENTATIVE(S)
JANICE CALLEN; EXECUTRIX
1206 FARRIS DRIVE
KNOXVILLE, TN. 37912

JOEL D ROETTGER ATTORNEY AT LAW
900 S GAY STREET, SUITE 2300
KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

ESTATE OF ELMER RAY ASBURY, JR.
DOCKET NUMBER 86701-3
Notice is hereby given that on the 14 day of SEPTEMBER 2022, letters administration in respect of the Estate of ELMER RAY ASBURY, JR. who died Feb 15, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (l)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of SEPTEMBER, 2022.

ESTATE OF ELMER RAY ASBURY, JR.

PERSONAL REPRESENTATIVE(S)
LEIGH ANN HEWES; ADMINISTRATRIX
1630 COUNTY ROAD 39
HEADLAND, AL 36345

O E SCHOW, IV ATTORNEY AT LAW
P.O. BOX 900
KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF MARTHA JUNE MCKAY ASBURY
DOCKET NUMBER 86702-1
Notice is hereby given that on the 14 day of SEPTEMBER 2022, letters administration in respect of the Estate of MARTHA JUNE MCKAY ASBURY who died Jun 14, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of SEPTEMBER, 2022.

ESTATE OF MARTHA JUNE MCKAY ASBURY

PERSONAL REPRESENTATIVE(S)
LEIGH ANN HEWES; ADMINISTRATRIX
1630 COUNTY ROAD 39
HEADLAND, AL 36345

O E SCHOW, IV ATTORNEY AT LAW
P.O. BOX 900
KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF SARAH JANE COOK AUSMUS
DOCKET NUMBER 86721-2
Notice is hereby given that on the 19 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of SARAH JANE COOK AUSMUS who died Jun 8, 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 19 day of SEPTEMBER, 2022.

ESTATE OF SARAH JANE COOK AUSMUS

PERSONAL REPRESENTATIVE(S)
RHONDA A SOUTHERS; EXECUTRIX
6757 GREEN BROOK DRIVE
KNOXVILLE, TN. 37931

SCOTT B. HAHN
ATTORNEY AT LAW
5344 N BROADWAY, SUITE 101
KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

ESTATE OF JAMES BUCHANAN BEVINS, JR.
DOCKET NUMBER 86694-2
Notice is hereby given that on the 13 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of JAMES BUCHANAN BEVINS, JR. who died Jan 28, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13 day of SEPTEMBER, 2022.

ESTATE OF JAMES BUCHANAN BEVINS, JR.

PERSONAL REPRESENTATIVE(S)
CHRISTY CLAUSS; EXECUTRIX
1700 NAT’L CAMPGROUND ROAD
GREENBACK, TN. 37742

NOTICE TO CREDITORS

ESTATE OF SHIRLEY ANN BLATTNER
DOCKET NUMBER 86567-1
Notice is hereby given that on the 20 day of SEPTEMBER 2022, letters administration in respect of the Estate of SHIRLEY ANN BLATTNER who died Jun 3, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of SEPTEMBER, 2022.

ESTATE OF SHIRLEY ANN BLATTNER

PERSONAL REPRESENTATIVE(S)
DAVID VANCE JEFFREYS; ADMINISTRATOR
8736 ARAGON LANE
KNOXVILLE, TN. 37923

ABIGAIL E RUIZ ATTORNEY AT LAW
859 EBENEZER ROAD
KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

ESTATE OF OLIFF DANTON BRIDGES
DOCKET NUMBER 86711-1
Notice is hereby given that on the 16 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of OLIFF DANTON BRIDGES who died Jul 5, 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 16 day of SEPTEMBER, 2022.

ESTATE OF OLIFF DANTON BRIDGES

PERSONAL REPRESENTATIVE(S)
SALLY BRIDGES ASHWORTH; EXECUTRIX
927 RIVER ROCK DRIVE
WOODSTOCK, GA 30188

P ANDREW SNEED ATTORNEY AT LAW
217 E BROADWAY AVENUE
MARYVILLE, TN. 37804

NOTICE TO CREDITORS

ESTATE OF CARLENE SMITH BRITTON
DOCKET NUMBER 86704-3
Notice is hereby given that on the 14 day of SEPTEMBER 2022, letters administration in respect of the Estate of CARLENE SMITH BRITTON who died Feb 13, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of SEPTEMBER, 2022.

ESTATE OF CARLENE SMITH BRITTON

PERSONAL REPRESENTATIVE(S)
MIRANDA GOODWIN; ADMINISTRATRIX
P.O. BOX 53085
KNOXVILLE, TN. 37950

SARAH E C MALIA ATTORNEY AT LAW
P.O. BOX 12395
KNOXVILLE, TN. 37912

NOTICE TO CREDITORS

ESTATE OF SCOTT HEADRICK BROADY
DOCKET NUMBER 86712-2
Notice is hereby given that on the 16 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of SCOTT HEADRICK BROADY who died Jun 13, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(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 16 day of SEPTEMBER, 2022.

ESTATE OF SCOTT HEADRICK BROADY

PERSONAL REPRESENTATIVE(S)
ELEANOR CALLAWAY BROADY; EXECUTRIX
7100 MERRICK DRIVE
KNOXVILLE, TN. 37919

O E SCHOW, IV ATTORNEY AT LAW
P.O BOX 900
KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF DEVOY BRUNSON AKA DEVOY HARVEY BRUNSON
DOCKET NUMBER 86729-1
Notice is hereby given that on the 20 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of DEVOY BRUNSON AKA DEVOY HARVEY BRUNSON who died Apr 2.6, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of SEPTEMBER, 2022.

ESTATE OF DEVOY BRUNSON AKA DEVOY HARVEY BRUNSON

PERSONAL REPRESENTATIVE(S)
TAMARA LYNN THOMAS BRUNSON; EXECUTRIX
12422 WATERSLEA LANE
KNOXVILLE, TN. 37934

KRAY PINKSTAFF ATTORNEY AT LAW
P.O. BOX 31408
KNOXVILLE, TN. 37930

NOTICE TO CREDITORS

ESTATE OF BRENDA FAYE CARMICHAEL
DOCKET NUMBER 86663-1
Notice is hereby given that on the 16TH day of SEPTEMBER 2022, letters administration in respect of the Estate of BRENDA FAYE CARMICHAEL who died Dec 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
(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 16TH day of SEPTEMBER, 2022.

ESTATE OF BRENDA FAYE CARMICHAEL

PERSONAL REPRESENTATIVE(S)
WAYNE EDWIN CARMICHAEL; ADMINISTRATOR
3303 OAK GROVE ROAD
ROCK TOP, TN 37769

THOMAS M LEVEILLE ATTORNEY
1111 N NORTHSHORE DRIVE
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF NANCY MELLEN BINKERT CROWDER
DOCKET NUMBER 86691-2
Notice is hereby given that on the 13TH day of SEPTEMBER 2022, letters testamentary in respect of the Estate of NANCY MELLEN BINKERT CROWDER who died Jul 14, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (6,0) 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 SEPTEMBER, 2022.

ESTATE OF NANCY MELLEN BINKERT CROWDER

PERSONAL REPRESENTATIVE(S)
KAREN PROCTOR; EXECUTRIX
2952 SUMMERl1IELD DRIVE
LEXINGTON, KY 40511

VICTORIA TILLMAN ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912

NOTICE TO CREDITORS

ESTATE OF JOAN M FARMER
DOCKET NUMBER 86735-1
Notice is hereby given that on the 21 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of JOAN M FARMER who died May 25, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of SEPTEMBER, 2022.

ESTATE OF JOAN M FARMER

PERSONAL REPRESENTATIVE(S)
MARKS FARMER; EXECUTOR
P.O. BOX 9325
KNOXVILLE, TN. 37940

N DAVID ROBERTS ATTORNEY AT LAW
P.O. BOX 2564
KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF DOROTHY FEE
DOCKET NUMBER 86719-3

Notice is hereby given that on the 19 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of DOROTHY FEE who died Jul 11, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 19 day of SEPTEMBER, 2022

ESTATE OF DOROTHY FEE

PERSONAL REPRESENTATIVE(S)
BOBBY FEE; EXECUTOR
7419 DEER LODGE LANE
CORRYTON, TN. 37721-3582

DAVID A LUFKIN, SR. ATTORNEY AT LAW
5329 BROWN GAP ROAD
KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

ESTATE OF JANE LONGMIRE GIESLER
DOCKET NUMBER 86699-1
Notice is hereby given that on the 14 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of JANE LONGMIRE GIESLER who died Jul 24, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of SEPTEMBER, 2022.

ESTATE OF JANE LONGMIRE GIESLER

PERSONAL REPRESENTATIVE(S)
DAVID S WALLACE; EXECUTOR
214 SEQUOYAH GARDENS WAY
KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

ESTATE OF RUBY LEE GOODMAN
DOCKET NUMBER 86723-1

Notice is hereby given that on the 19 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of RUBY LEE GOODMAN who died Jul 14, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 19 day of SEPTEMBER, 2022.

ESTATE OF RUBY LEE GOODMAN

PERSONAL REPRESENTATIVE(S)
RICHARD FRITTS; EXECUTOR
1606 SCHAEFFER, SUITE 100
KNOXVILLE, TN. 37932

NOTICE TO CREDITORS

ESTATE OF PHYLLIS ANN GORDY
DOCKET NUMBER 86705-1

Notice is hereby given that on the 15 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of PHYLLIS ANN GORDY who died May 29, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of SEPTEMBER, 2022.

ESTATE OF PHYLLIS ANN GORDY

PERSONAL REPRESENTATIVE(S)
NANCY JANE FRENCH; EXECUTRIX
538 PIMLICO DRIVE
SEYMOUR, TN. 37865

NOTICE TO CREDITORS

ESTATE OF KENNETH RAY HICKSON
DOCKET NUMBER 86626-3

Notice is hereby given that on the 20 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of KENNETH RAY HICKSON who died May 25, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of SEPTEMBER, 2022.

ESTATE OF KENNETH RAY HICKSON

PERSONAL REPRESENTATIVE(S)
WAYNE COOPER; EXECUTOR
1625 MCCAMMON ROAD
KNOXVILLE, TN. 37920

NOTICE TO CREDITORS

ESTATE OF WILMA DEAN HOBBS
DOCKET NUMBER 86732-1

Notice is hereby given that on the 21 day of SEPTEMBER 2022, letters administration in respect of the Estate of WILMA DEAN HOBBS who died Jan 27, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of SEPTEMBER, 2022.

ESTATE OF WILMA DEAN HOBBS

PERSONAL REPRESENTATIVE(S)
WILLIAM E HOBBS; ADMINISTRATOR
4418 SCARLETT LANE
KNOXVILLE, TN. 37920

NOTICE TO CREDITORS

ESTATE OF CALVIN KERMIT HOUSER
DOCKET NUMBER 86733-2
Notice is hereby given that on the 21 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of CALVIN KERMIT HOUSER who died Jul 10, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 21 day of SEPTEMBER, 2022.
ESTATE OF CALVIN KERMIT HOUSER

PERSONAL REPRESENTATIVE(S)
DAVID CALVIN HOUSER; EXECUTOR
8737 INLET DRIVE
KNOXVILLE, TN. 37922

NOTICE TO CREDITORS

ESTATE OF DONALD MILLER JACKSON
DOCKET NUMBER 86734-3
Notice is hereby given that on the 21 day of SEPTEMBER 2022, letters administration in respect of the Estate of DONALD MILLER JACKSON who died Jul 23, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of SEPTEMBER, 2022.

ESTATE OF DONALD MILLER JACKSON

PERSONAL REPRESENTATIVE(S)
ELAINE P JACKSON; ADMINISTRATRIX
11636 GATES MILL DRIVE
KNOXVILLE, TN. 37934

THOMAS R RAMSEY, III ATTORNEY AT LAW
550 W MAIN STREET, SUITE 310
KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

ESTATE OF GLENN EDWARD JOHNSON
DOCKET NUMBER 86598-2
Notice is hereby given that on the 15 day of SEPTEMBER 2022, letters administration in respect of the Estate of GLENN EDWARD JOHNSON who died Jan 22, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 15 day of SEPTEMBER, 2022.

ESTATE OF GLENN EDWARD JOHNSON

PERSONAL REPRESENTATIVE(S)
MABEL RUTH JOHNSON; ADMINISTRATRIX
1729 POLKWRIGHT LANE
KNOXVILLE, TN. 37919

BROOKE GIVENS ATTORNEY AT LAW
110 COGDILL ROAD
KNOXVILLE, TN. 37922

NOTICE TO CREDITORS

ESTATE OF GEORGIA MAE KELLY
DOCKET NUMBER 86569-3
Notice is hereby given that on the 21 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of GEORGIA MAE KELLY who died Feb 8, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of SEPTEMBER, 2022.

ESTATE OF GEORGIA MAE KELLY

PERSONAL REPRESENTATIVE(S)
HAL E. WATTS; EXECUTOR
P.O. BOX 85
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS

ESTATE OF KATHY ANN LIVELY
DOCKET NUMBER 86716-3
Notice is hereby given that on the 16 day of SEPTEMBER 2022, letters administration in respect of the Estate of KATHY ANN LIVELY who died Jul 15, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 16 day of SEPTEMBER, 2022.

ESTATE OF KATHY ANN LIVELY

PERSONAL REPRESENTATIVE(S)
ETHAN N LIVELY; ADMINISTRATOR
1353 WINDAMERE ROAD
KNOXVILLE, TN. 37923

H STEPHAN GILLMAN ATTORNEY AT LAW
P.O. BOX 870
KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF ROBIN GAIL MCBEE
DOCKET NUMBER 86714-1
Notice is hereby given that on the 16 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of ROBIN GAIL MCBEE who died Jul 16, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 16 day of SEPTEMBER, 2022.

ESTATE OF ROBIN GAIL MCBEE

PERSONAL REPRESENTATIVE(S)
JUDY MCBEE; EXECUTRIX
9900 E EMORY ROAD
CORRYTON, TN. 37721

GAIL WORTLEY ATTORNEY AT LAW
3715 POWERS STREET
KNOXVILLE, TN. 37917

NOTICE TO CREDITORS

ESTATE OF INELL DAVIS OLIVER
DOCKET NUMBER 86715-2
Notice is hereby given that on the 16 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of INELL DAVIS OLIVER who died Jun 27, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 16 day of SEPTEMBER, 2022.

ESTATE OF INELL DAVIS OLIVER

PERSONAL REPRESENTATIVE{S)
DEAN EDWARD OLIVER; EXECUTOR
3207 MOHAWK STREET
MIDDLETOWN, OH 45044

GAIL WORTLEY ATTORNEY AT LAW
3715 POWERS STREET
KNOXVILLE, TN. 37917

NOTICE TO CREDITORS

ESTATE OF LINO PENAS
DOCKET NUMBER 86668-3
Notice is hereby given that on the 12 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of LINO PENAS who died Jun 13, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 12 day of SEPTEMBER, 2022.

ESTATE OF LINO PENAS

PERSONAL REPRESENTATIVE(S)
PINNACLE BANK; EXECUTOR
1111 N NORTHSHORE DRIVE, SUITE S-800
KNOXVILLE, TN. 37919

SHERRI ALLEY ATTORNEY AT LAW
1111 N NORHTSHORE DRIVE, SUITE S-800
KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

ESTATE OF RICHARD RALPH PRICE
DOCKET NUMBER 86602-3
Notice is hereby given that on the 20 day of SEPTEMBER 2022, letters administration in respect of the Estate of RICHARD RALPH PRICE who died Oct 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 20 day of SEPTEMBER, 2022.

ESTATE OF RICHARD RALPH PRICE

PERSONAL REPRESENTATIVE(S)
SAVANNAH D MCCOY; ADMINISTRATRIX
133 BETHA LANE
JACKSBORO, TN. 37757

ADAM BULLOCK ATTORNEY AT LAW
124 INDEPENDENCE LANE
LAFOLLETTE, TN. 37766

NOTICE TO CREDITORS

ESTATE OF ELIZABETH SALLEY
DOCKET NUMBER 85992-2
Notice is hereby given that on the 15 day of SEPTEMBER 2022, letters administration in respect of the Estate of ELIZABETH SALLEY who died Feb 2, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of SEPTEMBER, 2022.
ESTATE OF ELIZABETH SALLEY

PERSONAL REPRESENTATIVE(S)
KAREN J ROGERS; CO-ADMINISTRATOR
7317 DRAEGER LANE
KNOXVILLE, TN. 37920

JAMES CALLEY; CO-ADMINISTRATOR
7319 DRAEGER LANE
KNOXVILLE, TN. 37920

JAMES S TIPTON, JR. ATTORNEY AT LAW
P.O. BOX 1990
KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF LOVETTA F SHARPE
DOCKET NUMBER 86718-2
Notice is hereby given that on the 19 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of LOVETTA F SHARPE who died Jul 10, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 19 day of SEPTEMBER, 2022.

ESTATE OF LOVETTA F SHARPE

PERSONAL REPRESENTATIVE(S)
FIRST HORIZON BANK; EXECUTOR
800 S GAY STREET, FIFTH FLOOR
KNOXVILLE, TN. 37929

LEE A POPKIN ATTORNEY AT LAW
1111 NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

ESTATE OF RICHARD ALLEN TODD
DOCKET NUMBER 86728-3
Notice is hereby given that on the 20 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of RICHARD ALLEN TODD who died Jun 8, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of. this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of SEPTEMBER, 2022.

ESTATE OF RICHARD ALLEN TODD

PERSONAL REPRESENTATIVE{S)
SUSAN P TODD; EXECUTRIX
2224 MARTHA.BERRY DRIVE
KNOXVILLE, TN. 37918

SARAH R JOHNSON ATTORNEY AT LAW
11907 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN. 37934

NOTICE TO CREDITORS

ESTATE OF MARTIN JAMES ZELENKA
DOCKET NUMBER 86717-1
Notice is hereby given that on the 16 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of MARTIN JAMES ZELENKA who died Jul 29, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 16 day of SEPTEMBER, 2022.

ESTATE OF MARTIN JAMES ZELENKA

PERSONAL REPRESENTATIVE(S)
BRANDI ZELENKA; EXECUTRIX
4301 FOLEY DRIVE
KNOXVILLE, TN. 37918

BROOKE GIVENS ATTORNEY AT LAW
110 COGDILL ROAD
KNOXVILLE, TN. 37922

NOTICE TO CREDITORS

ESTATE OF MONA GORDON BECKNER
DOCKET NUMBER 86757-2
Notice is hereby given that on the 23 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of MONA GORDON BECKNER who died Apr 8, 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 (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 23 day of SEPTEMBER, 2022.

ESTATE OF MONA GORDON BECKNER

PERSONAL REPRESENTATIVE(S)
MICHAEL W BECKNER; EXECUTOR
2316 NORRIS LANE
KNOXVILLE, TN. 37924

NOTICE TO CREDITORS

ESTATE OF JACKIE RUTH MARTIN BECKWITH
DOCKET NUMBER 86749-3
Notice is hereby given that on the 23 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of JACKIE RUTH MARTIN BECKWITH who died Jul 15, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non- resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(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 23 day of SEPTEMBER, 2022.

ESTATE OF JACKIE RUTH MARTIN BECKWITH

PERSONAL REPRESENTATIVE(S)
ANGELA LEIGH BECKWITH BRYSON; EXECUTRIX
115 ANTHEM VIEW LANE
KNOXVILLE, TN. 37922

P ANDREW SNEED ATTORNEY AT LAW
217 E BROADWAY AVENUE
MARYVILLE, TN. 37804

NOTICE TO CREDITORS

ESTATE OF MARTHA LEE BEELER
DOCKET NUMBER 86740-3
Notice is hereby given that on the 22 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of MARTHA LEE BEELER who died Feb 26, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4.) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22 day of SEPTEMBER, 2022.
ESTATE OF MARTHA LEE BEELER

PERSONAL REPRESENTATIVE(S)
TERRY MERIANOS; CO-EXECUTOR
7800 HALL ROAD
KNOXVILLE, TN. 37920

GARY BEELER; CO-EXECUTOR
1806 EUREKA ROAD
ROCKWOOD, TN. 37854

ROBERT COLE ATTORNEY AT LAW
2313 PULASKI ROAD
KNOXVILLE, TN. 37914

NOTICE TO CREDITORS

ESTATE OF GEORGIA MARIE MATTOX CARROLL
DOCKET NUMBER 86572-3
Notice is hereby given that on the 23 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of GEORGIA MARIE MATTOX CARROLL who died Jun 6, 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 23 day of SEPTEMBER, 2022.

ESTATE OF GEORGIA MARIE MATTOX CARROLL

PERSONAL REPRESENTATIVE(S)
TIMOTHY D CARROLL; EXECUTOR
1004 PRINCE GEORGE PARISH DRIVE
FARRAGUT, TN. 37934

NOTICE TO CREDITORS

ESTATE OF MICHAEL COOLEY FOX
DOCKET NUMBER 86763-2
Notice is hereby given that on the 27 day of SEPTEMBER 2022, letters administration in respect of the Estate of MICHAEL COOLEY FOX who died Jul 28, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 27 day of SEPTEMBER, 2022.
ESTATE OF MICHAEL COOLEY FOX

PERSONAL REPRESENTATIVE(S)
ANGELA TWEED; ADMINISTRATRIX
3636 TALILUNA AVENUE, APT 618
KNOXVILLE, TN. 37919

SARAH E C MALIA ATTORNEY AT LAW
P.O. BOX 12395
KNOXVILLE, TN. 37912

NOTICE TO CREDITORS

ESTATE OF CHARLENE MCNIEL GODDARD
DOCKET NUMBER 86551-3
Notice is hereby given that on the 26 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of CHARLENE MCNIEL GODDARD who died Mar 10, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26 day of SEPTEMBER, 2022.

ESTATE OF CHARLENE MCNIEL GODDARD

PERSONAL REPRESENTATIVE(S)
JONATHAN MCCAMMON; EXECUTOR
1905 WHITE ARUM LANE
KNOXVILLE, TN. 37922

C DAN SCOTT ATTORNEY AT LAW
P.O. BOX 547
SEYMOUR, TN. 37865

NOTICE TO CREDITORS

ESTATE OF JANETTE GRUBB
DOCKET NUMBER 86648-1
Notice is hereby given that on the 27 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of JANETTE GRUBB who died Feb 1, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A} Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of SEPTEMBER, 2022.

ESTATE OF JANETTE GRUBB

PERSONAL REPRESENTATIVE(S)
PAMELA GRUBB EPLEY; EXECUTRIX
305 LYKE ROAD
KNOXVILLE, TN. 37924

NOTICE TO CREDITORS

ESTATE OF WILLIAM KANE HAMILTON, JR
DOCKET NUMBER 86746-3
Notice is hereby given that on the 23 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of WILLIAM KANE HAMILTON, JR who died Jun 17, 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 23 day of SEPTEMBER, 2022.

ESTATE OF WILLIAM KANE HAMILTON, JR

PERSONAL REPRESENTIVE (S)
TONYA TODD HAMILTON; EXECUTRIX
2243 FALLEN OAKS DRIVE
KNOXVILLE, TN. 37932

O E SCHOW, IV ATTORNEY AT LAW
P.O. BOX 900
KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF ROBABEH HOMAYOUN
DOCKET NUMBER 86753-1
Notice is hereby given that on the 26 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of ROBABEH HOMAYOUN who died Jun 25, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26 day of SEPTEMBER, 2022.

ESTATE OF ROBABEH HOMAYOUN

PERSONAL REPRESENTATIVE(S)
DARIUSH DANNY RAHNEMA; EXECUTOR
919 BROKEN SHAFT LANE
KNOXVILLE, TN. 37922

NOTICE TO CREDITORS

ESTATE OF PATRICK GENE KMECHECK
DOCKET NUMBER 86504-1
Notice is hereby given that on the 27 day of SEPTEMBER 2022, letters administration in respect of the Estate of PATRICK GENE KMECHECK who died Dec 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 27 day of SEPTEMBER, 2022.

ESTATE OF PATRICK GENE KMECHECK

PERSONAL REPRESENTATIVE(S)
CHRISTIANA MARIE KMECHECK; ADMINISTRATRIX
300 14TH STREET, APT 308
SAN DIEGO, CA 92101

NOTICE TO CREDITORS

ESTATE OF MILDRED O LYNCH
DOCKET NUMBER 86756 1
Notice is hereby given that on the 26 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of MILDRED O LYNCH who died Jul 2, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least (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 SEPTEMBER, 2022.

ESTATE OF MILDRED O LYNCH

PERSONAL REPRESENTATIVE(S)
PENNY B LYNCH; CO-EXECUTOR
449 MELLEN AVENUE
KNOXVILLE, TN. 37919

PAT B LYNCH; CO-EXECUTOR
2007 BREAKERS POINT
KNOXVILLE, TN. 37922

MACK GENTRY ATTORNEY AT LAW
P.O. BOX 1990
KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF JOYCE DARLENE MCKELLAR
DOCKET NUMBER 86742-2
Notice is hereby given that on the 22 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of JOYCE DARLENE MCKELLAR who died Jul 26, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22 day of SEPTEMBER, 2022.

ESTATE OF JOYCE DARLENE MCKELLAR

PERSONAL REPRESENTATIVE(S)
NORMAND MCKELLAR; EXECUTOR
7007 SHERWOOD DRIVE
KNOXVILLE, TN. 37919

FIONA HILL ATTORNEY AT LAW
550 W MAIN STREET, SUITE 310
KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

ESTATE OF CLIFTON BARRY MEADE
DOCKET NUMBER 86495-1
Notice is hereby given that on the 22 day of SEPTEMBER 2022, letters administration in respect of the Estate of CLIFTON BARRY MEADE who died Jan 16, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22 day of SEPTEMBER, 2022.

ESTATE OF CLIFTON BARRY MEADE

PERSONAL REPRESENTATIVE(S)
CLIFTON N MEADE; ADMINISTRATOR
1204 VERMONT AVENUE
KNOXVILLE, TN. 37921

PATRICK MCKENRICK ATTORNEY AT LAW
1019 ORCHID DRIVE
KNOXVILLE, TN. 37912

NOTICE TO CREDITORS

ESTATE OF WILLIAM F MODE
DOCKET NUMBER 86762-1
Notice is hereby given that on the 27 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of WILLIAM F MODE who died Aug 5, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of SEPTEMBER, 2022.

ESTATE OF WILLIAM F MODE

PERSONAL REPRESENTATIVE(S)
WILLIAM JOSEPH MODE; EXECUTOR
3900 ARLINE DRIVE
KNOXVILLE, TN. 37938
NOTICE TO CREDITORS

ESTATE OF HAROLD WILFORD NELSON, JR
DOCKET NUMBER 86656-3
Notice is hereby given that on the 23 day of SEPTEMBER 2022, letters of administration c.t.a in respect of the Estate of HAROLD WILFORD NELSON, JR who died Feb 17, 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 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 23 day of SEPTEMBER, 2022.

ESTATE OF HAROLD WILFORD NELSON, JR

PERSONAL REPRESENTATIVE(S)
SARAH E C MALIA; ADMINISTRATRIX CTA
P.O BOX 12395
KNOXVILLE, TN. 37912

PATRICK NOEL ATTORNEY AT LAW
1001 E BROADWAY
LENOIR CITY, TN. 37771

NOTICE TO CREDITORS

ESTATE OF RONALD EDWARD SMITH
DOCKET NUMBER 86744-1
Notice is hereby given that on the 23 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of RONALD EDWARD SMITH who died Mar 4, 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 23 day of SEPTEMBER, 2022.

ESTATE OF RONALD EDWARD SMITH

PERSONAL REPRESENTATIVE(S)
EUGENE CHAMBERS; EXECUTOR
8233 WIEBELO DRIVE
KNOXVILLE, TN. 37931

GREGORY HARRISON ATTORNEY AT LAW
800 S GAY STREET, SUITE 1650
KNOXVILLE, TN. 37929

NOTICE TO CREDITORS

ESTATE OF MARY S TALLENT
DOCKET NUMBER 86747-1
Notice is hereby given that on the 23 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of MARY S TALLENT who died Jul 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 23 day of SEPTEMBER, 2022.

ESTATE OF MARY S TALLENT

PERSONAL REPRESENTATIVE(S)
CAROLYN TALLENT EMERSON; EXECUTRIX
4532 SHAMUS WAY
KNOXVILLE, TN. 37918

SCOTT HAHN ATTORNEY AT LAW
5344 N BROADWAY, SUITE 101
KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

ESTATE OF LYNN P TALLEY
DOCKET NUMBER 86736-2
Notice is hereby given that on the 21 day of SEPTEMBER 2022, letters administration in respect of the Estate of LYNN P TALLEY who died Jun 26, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of SEPTEMBER, 2022.

ESTATE OF LYNN P TALLEY

PERSONAL REPRESENTATIVE(S)
AUDREY C TALLEY; ADMINISTRATRIX
10621 HASKELL LANE
OKLAHONA CITY, OK 73126

VICTORIA TILLMAN ATTORNEY AT LAW
1019 ORCHID DRIVE
KNOXVILLE, TN. 37912

NOTICE TO CREDITORS

ESTATE OF DONALD CHARLES TAYLOR
DOCKET NUMBER 85747-3
Notice is hereby given that on the 27 day of SEPTEMBER 2022, letters administration in respect of the Estate of DONALD CHARLES TAYLOR who died Nov 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 27 day of SEPTEMBER, 2022.

ESTATE OF DONALD CHARLES TAYLOR

PERSONAL REPRESENTATIVE(S)
BENJAMIN TAYLOR; ADMINISTRATOR
2827 MEADOW GLEN
MOUNT JULIET, TN. 37122

NOTICE TO CREDITORS

ESTATE OF KARMEN LATRICE WATERS
DOCKET NUMBER 86271-2
Notice is hereby given that on the 22 day of SEPTEMBER 2022, letters administration in respect of the Estate of KARMEN LATRICE WATERS who died Jan 5, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22 day of SEPTEMBER, 2022.

ESTATE OF KARMEN LATRICE WATERS

PERSONAL REPRESENTATIVE(S)
ROBERT L WATERS, III; ADMINISTRATOR
147 RUM RUMMER WAY
ST JOHNS, FL 32259

MICHAEL C INMAN ATTORNEY AT LAW
9111 CROSS PARK DRIVE, SUITE E-290
KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

ESTATE OF MARY CHARLOTTE TIDWELL WILDSMITH
DOCKET NUMBER 86748-2
Notice is hereby given that on the 23 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of MARY CHARLOTTE TIDWELL WILDSMITH who died Jul 7, 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 23 day of SEPTEMBER, 2022.

ESTATE OF MARY CHARLOTTE TIDWELL WILDSMITH

PERSONAL REPRESENTATIVE(S)
STEVEN MARK WILDSMITH; EXECUTOR
319 HIGH TOWER ROAD
MARYVILLE, TN. 37804

P ANDREW SNEED ATTORNEY AT LAW
217 E BROADWAY AVENUE
MARYVILLE, TN. 37804

NOTICE TO CREDITORS

ESTATE OF JOANNE WITHERSPOON
DOCKET NUMBER 86563-3
Notice is hereby given that on the 26 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of JOANNE WITHERSPOON who died Nov 9, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A} Four (4) months from the date of the first 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 SEPTEMBER, 2022.

ESTATE OF JOANNE WITHERSPOON

PERSONAL REPRESENTATIVE(S)
DAVID WITHERSPOON, JR.; EXECUTOR
6503 S NORTHSHORE DRIVE
KNOXVILLE, TN. 37919

ARNOLD COHEN ATTORNEY AT LAW
606 W MAIN STREET, SUITE 225
KNOXVILLE, TN. 37902

Public Notice

THE KNOX COUNTY FIRE AND TECHNICAL RESCUE COMMITTEE SHALL MEET ON WEDNESDAY, OCTOBER 12, 2022, 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
Old Business
New Business
a. Discussion of Ambulance Contract and RFP
b. Update on Public Safety Director
c. Discussion of Meeting Schedule
Adjournment

Legal Notice 94

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

RFP 3319, Mobile Medical Unit Design, Manufacture and Lease, due 11/3/22

For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN 37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.

Notice of Lien Sale

PUBLIC SALE TO BE HELD ON, October 12, 2022 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE
254 Harry Lane Blvd. Knoxville TN 37923: D1 John Rector, M47 Robert Adams, F27 Louise Walker. 7144 Clinton Hwy, Knoxville TN 37849: H12 William Hoskins, DC31 Nicholas Breeden, G07 Deborah Waddell, G10 Haley McGhee, A03 Rena Carrington, G69 Rena Carrington, E18 Michael Johnson. 4303 E. Emory Rd. Knoxville TN. 37938: C21 Joel Burkhart, F55 Tiffany Cremeans, G23 Donna Currie, G44 Emily Kerr, D19 Andrew Palmer, H05 April Pollock.
CASH ONLY

Public Notice

The Knox County Commission shall receive letters and resumés/credentials from candidates seeking appointment to one (1) vacancy to serve a two (2) year term on the Knox County Sheriff’s Office Employees’ Merit System Board of Directors. Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Thursday, October 13, 2022 at 4:00 pm 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

 

The Knox County Commission will interview candidates at the Commission Work Session on Monday, October 17, 2022 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

The Commission’s appointment shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, October 24, 2022 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

Note: The resumes previously received for the appointments in September will also be considered for this appointment.

 

The following provisions apply in accordance with Ordinance O-22-6-103:

 

  • Membership is completely voluntary, and members will receive no compensation for their service.
  • Members may serve an initial term of three (3) years, and eligible for one (1) additional term, serving no more than two (2) consecutive terms. Terms may be shortened or staggered.
  • The board meets quarterly, unless a special-called meeting is held.
  • Applicants must be over 21 years of age; of good moral character; a citizen of the United States and the State of Tennessee; and a resident of Knox County.
  • No person shall be eligible to serve as a member on the Merit System Board of Directors if they have previously been employed by the Knox County Sheriff’s Office department within the ten (10) calendar years preceding his/her appointment by the Commission, or if any member of such person’s immediate family is or becomes employed by the Knox County Sheriff’s Office or the Knoxville Police Department at any time during such person’s term of service as a member of the board council. For purposes of this section, “immediate family” shall include spouse, parent, grandparent, siblings, in-laws, or children
  • Members will be required to attend an Ethics training provided by the Knox County Human Resources Department, as required of all employees of Knox County.
  • The County Commission finds that the actual or apparent political influence on the members of the Merit System Board is injurious to the credibility of the board and undermines its mission as an apolitical civil service system for KCSO employees. Therefore, membership on the Merit System Board shall be conditioned upon the following:
  • No person holding a position on the Merit System Board shall take an active part in any political campaign while a member of the Merit System Board.
  • No member of the Merit System Board shall solicit money for political campaigns.
  • No member of the Merit System Board shall make any public endorsement of any candidate in any campaign for elected office.
  • A member of the Merit System Board shall not use such position to reflect the member’s personal political feelings as those of the Sheriff’s department or to exert any pressure on anyone to influence that person’s political views.
  • No member of the Merit System Board shall display any political advertising or paraphernalia on such person’s body or automobile while conducting business on behalf of the Merit System Board. However, nothing in this part shall be construed to prohibit or prevent any such employee Board Member from becoming or continuing to be a member of a political club or organization and enjoying all the rights and privileges of such membership or from attending any political meetings while not on duty. Such employee Board Member shall not be denied freedom in the casting of a vote.
  • During a Merit System Board Member’s term of service, should that Member take active steps toward becoming a political candidate, such member shall immediately resign from the Board of Directors.

Public Notice

LEGAL NOTICE
The TDEC Division of Water Resources (DWR) proposes to issue a water quality National Pollutant Discharge Elimination System (NPDES) permit:

 

Olin Corporation
TN0002461
Permit Number:
Major
Rating:
Chattanooga
EFO Name:
1186 Old Lower River Road
Location:
Applicant:
Sarah Terpstra
Permit Writer:
Bradley
County
Charleston, TN 37310
City:
Olin discharges treated wastewater from manufacture of chlorine, sodium hydroxide, and potassium hydroxide using the membrane electrolytic process.
Activity Description:
          Effluent Description:
sanitary wastewater (IMP 01A), process and misc. non-process wastewater, storm water (Outfall 001), non-contact cooling water, misc. non-process wastewater, and stormwater (Outfall 003), and industrial stormwater from Outfalls SW2-SW4, and SW6-SW8; and to operate a Cooling Water Intake Structure.
Receiving Stream:
Hiwassee River at mile 15.8 (Outfall 001) and mile 16.7 (Outfall 003)
####
For more information, or to review and/or copy documents from the permit file (there is a nominal charge for photocopies), contact Sarah Terpstra at (615) 532-3634 or the Chattanooga Environmental Field Office at (423) 634-5745. To comment on this permit issuance or proposed conditions submit written comments to TDEC-DWR, William R. Snodgrass – Tennessee Tower, 312 Rosa L. Parks Avenue, 11th Floor, Nashville, Tennessee 37243. Comments should be received within 30 days from the Legal Notice and should include the applicant name and NPDES Number.

 

Interested persons may request a public hearing on any application. The request must be filed within the comment period and must indicate the interest of the filing party and reasons for the request.  If there is significant interest, a hearing will be held pursuant to Rule 0400-40-5-.06(9)(a), and the Director will make determinations regarding permit issuance.

The proposed permit contains limitations on the amounts of pollutants to be discharged, in accordance with Federal and State standards and regulations. Permit conditions are tentative and subject to public comment.

TDEC 10-3-22 $186.60