court notices

 

Order for Publication

 

IN THE CIRCUIT COURT FOR KNOX COUNTY, TENNESSEE

 

No. 1-285-21

JURY DEMANDED

 

 

LAURA SLOAN RUPE and MICHAEL RUPE

Plaintiffs

vs.

 

LEIGHTON JOSEPH WOOD

dba Wood Construction and Remodeling, LLC

 

JEFFREY A. SABINS

dba Wood Construction and Remodeling, LLC

 

JOSHUA ALAN SANDERS

dba Wood Construction and Remodeling, LLC

 

EVAN NILES

dba Wood Construction and Remodeling. LLC

and

 

ODJ CONSTRUCTION AND REMODELING, INC.

Defendants

 

ORDER FOR PUBLICATION

 

It appearing to the Court that from the verified matters set forth in the Motion for Publication, the return of service, the Affidavit of petitioner H. Stephen Gillman, and statements of counsel that service by publication upon defendant Leighton Joseph Wood

pursuant to Tenn. Code Ann.§ 21-1-204 is appropriate and authorized,

It is, therefore, ORDERED, ADJUDGED, and DECREED that publication be made for four (4) consecutive weeks as required by Tennessee law. Said notice shall appear in the Knoxville Focus with the following text, with a copy of the first proof of publication forwarded to this court or counsel for the Plaintiffs:

LEIGHTON JOSEPH WOOD, a Complaint bearing Docket No. 1-285-21 has been filed against you in Knox County Circuit Court and involving a claim for damages against you. Upon the Complaint, a Motion for Publication and the Affidavit of the counsel, in which it is sworn that Leighton Joseph Wood may no longer be a resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, but that his last known whereabouts were in Tennessee and service was attempted there but he was not found and as ordinary process of law cannot be served upon him, it is ORDERED that Leighton Joseph Wood file a response under oath with the Knox County Circuit Court and with H. Stephen Gillman, plaintiffs’ attorney, whose address is P. O. Box 870, Knoxville, Tennessee 37901 (telephone number: 865/522-4191), within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing ex parte before a Judge of the Knox County Circuit Court, 400 Main Street SW, Knoxville, Tennessee 37902. This Notice will be published in The Knoxville Focus for four (4) consecutive weeks.

 

ENTER this 19th day of August, 2022.

 

JUDGE E. JEROME MELSON

 

APPROVED FOR ENTRY:

  1. STEPHEN GILLMAN

Pryor, Priest, Harber, Floyd & Coffey Two Centre Square, Suite 600

625 Gay-Street

P.O. Box 870

Knoxville, Tennessee 37901

 

Order for Publication

 

IN THE CIRCUIT COURT FOR KNOX COUNTY, TENNESSEE

 

No. 1-285-21

JURY DEMANDED

 

LAURA SLOAN RUPE and MICHAEL RUPE

Plaintiffs

vs.

 

LEIGHTON JOSEPH WOOD

dba Wood Construction and Remodeling, LLC

 

JEFFREY A. SABINS

dba Wood Construction and Remodeling, LLC

 

JOSHUA ALAN SANDERS

dba Wood Construction and Remodeling, LLC

 

EVAN NILES

dba Wood Construction and Remodeling. LLC

and

 

ODJ CONSTRUCTION AND REMODELING, INC.

Defendants

 

ORDER FOR PUBLICATION

 

It appearing to the Court that from the verified matters set forth in the Motion for Publication, the return of service, the Affidavit of petitioner H. Stephen Gillman, and statements of counsel that service by publication upon defendant Leighton Joseph Wood

pursuant to Tenn. Code Ann.§ 21-1-204 is appropriate and authorized,

It is, therefore, ORDERED, ADJUDGED, and DECREED that publication be made for four (4) consecutive weeks as required by Tennessee law. Said notice shall appear in the Knoxville Focus with the following text, with a copy of the first proof of publication forwarded to this court or counsel for the Plaintiffs:

EVAN NILES, a Complaint bearing Docket No. 1-285-21 has been filed against you in Knox County Circuit Court and involving a claim for damages against you. Upon the Complaint, a Motion for Publication and the Affidavit of the counsel, in which it is sworn that Evan Niles’ whereabouts cannot be ascertained upon diligent search and inquiry, but that his last known whereabouts were in Tennessee and service was attempted there but he was not to be found and as ordinary process of law cannot be served upon him, it is ORDERED that Evan Niles file a response under oath with the Knox County Circuit Court and with H. Stephen Gillman, plaintiffs’ attorney, whose address is P. 0. Box 870, Knoxville, Tennessee 37901 (telephone number: 865/522-4191), within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing ex parte before a Judge of the Knox County Circuit Court, 400 Main Street SW, Knoxville, Tennessee 37902. This Notice will be published in The Knoxville Focus for four (4) consecutive weeks.

 

ENTER this 19th day of August, 2022.

 

JUDGE E. JEROME MELSON

 

APPROVED FOR ENTRY:

  1. STEPHEN GILLMAN

Pryor, Priest, Harber, Floyd & Coffey Two Centre Square, Suite 600

625 Gay-Street

P.O. Box 870

Knoxville, Tennessee 37901

 

NON-RESIDENT NOTICE

 

TO: WAYNE ROBERT CRUMP, JR.

 

IN RE: CRYSTAL JEAN ECKERSON, and BRIAN ECKERSON v. WAYNE ROBERT CRUMP, JR.

  1. 205649-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant WAYNE ROBERT CRUMP, JR., 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 WAYNE ROBERT CRUMP, JR., it is ordered that said defendant, WAYNE ROBERT CRUMP, JR., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Carole Cole, an Attorney whose address is 135 Fox Road, Suite A Knoxville, TN 37922 within thirty

(30) days of the last date of publication or a judgment by default will be taken against you m1d the cause will be set for hearing Ex-Parle 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 18th day of October, 2022.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: ROBERT ALLEN GREEN

IN RE: KENNETH EMILE DUMAS v. ROBERT ALLEN GREEN

  1. 205447-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ROBERT ALLEN GREEN, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ROBERT ALLEN GREEN, it is ordered that said defendant, ROBERT ALLEN GREEN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Gail F. Wortley, an Attorney whose address is 3715 Powers Street Knoxville, Tennessee 37917 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 25th day of October, 2022.

 

  1. Scott Griswold

Clerk and Master

 

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA KAY BARNES

DOCKET NUMBER 86835-2

Notice is hereby given that on the 12TH day of OCTOBER 2022, letters testamentary in respect of the Estate of WANDA KAY BARNES who died Jul 31, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 12TH day of OCTOBER, 2022.

 

ESTATE OF WANDA KAY BARNES

 

PERSONAL REPRESENTATIVE(S)

TRACI DENISE ETHERTON; EXECUTRIX

921 FRONTIER CR

FRIENDSVILLE, TN 37737

 

NOTICE TO CREDITORS

 

ESTATE OF SAMUEL JOSEPH DARDEN, JR.

DOCKET NUMBER 86839-3

Notice is hereby given that on the 13 day of OCTOBER 2022, letters testamentary in respect of the Estate of SAMUEL JOSEPH DARDEN, JR. who died Aug 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 13 day of OCTOBER, 2022.

 

ESTATE OF SAMUEL JOSEPH DARDEN, JR.

 

PERSONAL REPRESENTATIVE(S)

VALERIE MCKINNEY; EXECUTRIX

8893 VALLEY CREEK DRIVE

ARLINGTON, TN. 38002

 

JAMES S TIPTON, JR.

ATTORNEY AT LAW

P.O. BOX 1990

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LESLIE SUZANNE DUNN

DOCKET NUMBER 86831-1

Notice is hereby given that on the 12TH day of OCTOBER 2022, letters testamentary in respect of the Estate of LESLIE SUZANNE DUNN 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 12TH day of OCTOBER, 2022.

 

ESTATE OF LESLIE SUZANNE DUNN

 

PERSONAL REPRESENTATIVE(S)

CAROLYN C BRADSHAW; EXECUTRIX

1311 WOODCREST DRIVE

KNOXVILLE, TN 37918

 

STACIE MILLER ATTORNEY

PO BOX 300

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM G FOGARTY SR

DOCKET NUMBER 86796-2

Notice is hereby given that on the 12TH day of OCTOBER 2022, letters testamentary in respect of the Estate of WILLIAM G FOGARTY SR who died Apr 11, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 12TH day of OCTOBER, 2022.

 

ESTATE OF WILLIAM G FOGARTY SR

PERSONAL REPRESENTATIVE(S)

SHIRLEY M FOGARTY; EXECUTRIX

420 LOST TREE LANE

FARRAGUT, TN 37934

 

CINDY MAXFELDT; EXECUTRIX

833 OLDE PIONEER TR

KNOXVILLE, TN 37923

 

MICHAEL R CROWDER ATTORNEY

PO BOX 442

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID EARL HASH, SR.

DOCKET NUMBER 86850-2

Notice is hereby given that on the 17 day of OCTOBER 2022, letters testamentary in respect of the Estate of DAVID EARL HASH, SR. 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 17 day of OCTOBER, 2022.

 

ESTATE OF DAVID EARL HASH, SR.

 

PERSONAL REPRESENTATIVE(S)

DAVID EARL HASH, JR.; EXECUTOR

4480 STATE ROUTE 17B

CALLICOON, NY 12723

 

MICHAEL CROWDER ATTORNEY AT LAW

P.O. BOX 442

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ADAM RICHARD HILLARD

DOCKET NUMBER 86833-3

Notice is hereby given that on the 12TH day of OCTOBER 2022, letters testamentary in respect of the Estate of ADAM RICHARD HILLARD 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 12TH day of OCTOBER, 2022.

 

ESTATE OF ADAM RICHARD HILLARD

 

PERSONAL REPRESENTATIVE(S)

KEVIN HILLARD; EXECUTOR

808 MARCO LANE

KNOXVILLE, TN 37924

 

H STEPHEN GILLMAN ATTORNEY

PO BOX 870

KNOXVILLE, TN 37901

NOTICE TO CREDITORS

 

ESTATE OF CLINT ALLAN JOHNSON

DOCKET NUMBER 86820-2

Notice is hereby given that on the 10TH day of OCTOBER 2022, letters administration in respect of the Estate of CLINT ALLAN JOHNSON who died Sep 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 10TH day of OCTOBER, 2022.

 

ESTATE OF CLINT ALLAN JOHNSON

 

PERSONAL REPRESENTATIVE (S)

TONYA JOHNSON; ADMINISTRATOR

2100 CHILLICOTHE

KNOXVILLE, TN 37921

 

KEVIN DEAN ATTORNEY

550 W MAIN ST STE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF AMBER LANEA KIRKPATRICK

DOCKET NUMBER 86819-1

Notice is hereby given that on the 10TH day of OCTOBER 2022, letters administration in respect of the Estate of AMBER LANEA KIRKPATRICK who died Jul 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 10TH day of OCTOBER, 2022.

 

ESTATE OF AMBER LANEA KIRKPATRICK

 

PERSONAL REPRESENTATIVE(S)

GARY R KIRKPATRICK; ADMINISTRATOR

1001 JANES MEADOW ROAD

KNOXVILLE, TN 37932

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS LYNN LOCICERO

DOCKET NUMBER 86843-1

Notice is hereby given that on the 14 day of OCTOBER 2022, letters administration in respect of the Estate of THOMAS LYNN LOCICERO 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 14 day of OCTOBER, 2022.

 

ESTATE OF THOMAS LYNN LOCICERO

 

PERSONAL REPRESENTATIVE(S)

SHELIA LOCICERO; ADMINISTRATRIX

1500 MEETING HOUSE ROAD

KNOXVILLE, TN. 37931

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BILLY RAY MANIS

DOCKET NUMBER 86678-1

Notice is hereby given that on the 9 day of SEPTEMBER 2022, letters administration in respect of the Estate of BILLY RAY MANIS who died Sep 5, 2017, 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 9 day of SEPTEMBER, 2022.

 

ESTATE OF BILLY RAY MANIS

 

PERSONAL REPRESENTATIVE (S)

DONNA RAYE PENERY; ADMINISTRATRIX

135 AMESBURY ROAD

KNOXVILLE, TN. 37934

 

BRENDA G BROOKS ATTORNEY AT LAW

6223 HIGHLAND PLACE WAY, SUITE 102

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM CLIFFORD MOYERS JR

DOCKET NUMBER 86829-2

Notice is hereby given that on the 11TH day of OCTOBER 2022, letters testamentary in respect of the Estate of WILLIAM CLIFFORD MOYERS JR 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 11TH day of OCTOBER, 2022.

 

ESTATE OF WILLIAM CLIFFORD MOYERS JR

 

PERSONAL REPRESENTATIVE(S)

WILLIAM SCOTT MOYERS; EXECUTOR

2029 ANTELOPE LANE

KNOXVILLE, TN 37932

 

ROBERT GODWIN ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA MAPLES MOYERS

DOCKET NUMBER 86830-3

Notice is hereby given that on the 12TH day of OCTOBER 2022, letters testamentary in respect of the Estate of LINDA MAPLES MOYERS who died Jul 12, 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 12TH day of OCTOBER, 2022.

 

ESTATE OF LINDA MAPLES MOYERS

 

PERSONAL REPRESENTATIVE (S)

MICHAELE MAPLES; EXECUTOR

619 MIZE CIRCLE

SEYMOUR, TN 37865

 

ROBERT W GODWIN ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY J MURRAY

DOCKET NUMBER 86851-3

Notice is hereby given that on the 17 day of OCTOBER 2022, letters testamentary in respect of the Estate of SHIRLEY J MURRAY who died Aug 18, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 17 day of OCTOBER, 2022

 

ESTATE OF SHIRLEY J MURRAY

 

PERSONAL REPRESENTATIVE(S)

MARK D MURRAY; EXECUTOR

1206 MAPLES GLEN LANE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JANIS SMITH PATTERSON

DOCKET NUMBER 86817-2

Notice is hereby given that on the 10TH day of OCTOBER 2022, letters administration in respect of the Estate of JANIS SMITH PATTERSON who died Jul 21, 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 10TH day of OCTOBER, 2022.

 

ESTATE OF JANIS SMITH PATTERSON

 

PERSONAL REPRESENTATIVE (S)

RODGER PATTERSON; ADMINISTRATOR

13 CADBURY DRIVE

KNOXVILLE, TN 37921

 

KEVIN DEAN ATTORNEY

550 W MAIN ST STE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY HUGH PENTECOST “B H”

DOCKET NUMBER 86825-1

Notice is hereby given that on the 11TH day of OCTOBER 2022, letters administration in respect of the Estate of BOBBY HUGH PENTECOST “B H” who died May 18, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 11TH day of OCTOBER, 2022.

 

ESTATE OF BOBBY HUGH PENTECOST “B H”

 

PERSONAL REPRESENTATIVE (S)

BENNETT COX; ADMINISTRATOR

2121 MEDICAL CENTER WAY

KNOXVILLE, TN 37920

 

JAMES S TIPTON ATTORNEY

PO BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF SAMMIE O REYNOLDS

DOCKET NUMBER 86750-1

Notice is hereby given that on the 13 day of OCTOBER 2022, letters testamentary in respect of the Estate of SAMMIE O REYNOLDS who died Jul 9, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident having cl-aims, 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 OCTOBER, 2022.

 

ESTATE OF SAMMIE O REYNOLDS

 

PERSONAL REPRESENTATIVE(S)

STEPHEN REYNOLDS; EXECUTOR

265 CHESTNUT RIDGE ROAD

ANDERSONVILLE, TN. 37705

 

TRAVIS PATTERSON ATTORNEY AT LAW

P.O. BOX 70586

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM S RUKEYSER

DOCKET NUMBER 86848-3

Notice is hereby given that on the 14 day of OCTOBER 2022, letters testamentary in respect of the Estate of WILLIAM S RUKEYSER who died Aug 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 14 day of OCTOBER, 2022.

 

ESTATE OF WILLIAM S RUKEYSER

 

PERSONAL REPRESENTATIVE(S)

ELISABETH RUKEYSER; EXECUTRIX

1509 RUDDER LANE

KNOXVILLE, TN. 37919

 

DAN W HOLBROOK ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF HARRY WENDELL SEATON

DOCKET NUMBER 86827-3

Notice is hereby given that on the 11TH day of OCTOBER 2022, letters testamentary in respect of the Estate of HARRY WENDELL SEATON who died, 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 11TH day of OCTOBER, 2022.

 

ESTATE OF HARRY WENDELL SEATON

 

PERSONAL REPRESENTATIVE(S)

MARK D SEATON; EXECUTOR

4096 BUTTERMILK ROAD

KINGSTON, TN 37763

NOTICE TO CREDITORS

 

ESTATE OF IRENE W SEGROVES

DOCKET NUMBER 86853-2

Notice is hereby given that on the 17 day of OCTOBER 2022, letters testamentary in respect of the Estate of IRENE W SEGROVES who died Dec 26, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of OCTOBER, 2022.

 

ESTATE OF IRENE W SEGROVES

 

PERSONAL REPRESENTATIVE(S)

GERALD G SEGROVES; EXECUTOR

4801 SKYLINE DRIVE

KNOXVILLE, TN. 37914

 

MATT FRERE ATTORNEY AT LAW

1001 E BROADWAY

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF INAS IRENE SMITH

DOCKET NUMBER 86838-2

Notice is hereby given that on the 13 day of OCTOBER 2022, letters administration in respect of the Estate of INAS IRENE SMITH who died May 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 13 day of OCTOBER, 2022.

 

ESTATE OF INAS IRENE SMITH

 

PERSONAL REPRESENTATIVE(S)

GEORGE EDWARD SMITH; CO-ADMINISTRATOR

7905 TRESSA CIRCLE

POWELL, TN. 37849

 

LISA DIANE SMITH; CO-ADMINISTRATOR

3511 COLCHESTOR COURT

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF MARIE WALLACE SMITH

DOCKET NUMBER 86764-3

Notice is hereby given that on the 27 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of MARIE WALLACE SMITH who died Jun 20, 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 MARIE WALLACE SMITH

 

PERSONAL REPRESENTATIVE (S)

DONALD RAY SMITH; EXECUTOR

4486 DEER CREEK BLVD

SARASOTA, FL 34238

 

WILLIAM R RAY ATTORNEY AT LAW

1356 PAPERMILL POINTE WAY

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF KARL G WEDDLE

DOCKET NUMBER 86832-2

Notice is hereby given that on the 12TH day of 2022, letters testamentary in respect of the Estate of KARL G WEDDLE who died Aug 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 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 12TH day of OCTOBER, 2022

 

ESTATE OF KARL G WEDDLE

 

PERSONAL REPRESENTATIVE(S)

CASEY COLLINS; EXECUTRIX

4711 ZIRKLE DRIVE

KNOXVILLE, TN 37918

 

SARAH R JOHNSON ATTORNEY

11907 KINGSTON PIKE STE 201

KNOXVILLE, TN 37934

NOTICE TO CREDITORS

 

ESTATE OF MURIEL LESTER WILLIAMS, MD

DOCKET NUMBER 86836-3

Notice is hereby given that on the 13 day of OCTOBER 2022, letters testamentary in respect of the Estate of MURIEL LESTER WILLIAMS, MD who died Aug 18, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 13 day of OCTOBER, 2022.

 

ESTATE OF MURIEL LESTER WILLIAMS, MD

 

PERSONAL REPRESENTATIVE(S)

LUKE C WILLIAMS; EXECUTOR

8704 DUNAIRE DRIVE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF APRIL WILSON

DOCKET NUMBER 86818-3

Notice is hereby given that on the 13 day of OCTOBER 2022, letters testamentary in respect of the Estate of APRIL WILSON who died Jun 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 13 day of OCTOBER, 2022.

 

ESTATE OF APRIL WILSON

 

PERSONAL REPRESENTATIVE(S)

JOCELYN MICLEL; EXECUTRIX

643 FLEMING FARMS DRIVE

MURFREESBORO, TN. 37128

 

NOTICE TO CREDITORS

 

ESTATE OF CLAIRE F BECKMAN

DOCKET NUMBER 86870-1

Notice is hereby given that on the 21 day of OCTOBER 2022, letters testamentary in respect of the Estate of CLAIRE F BECKMAN 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 21 day of OCTOBER, 2022.

 

ESTATE OF CLAIRE F BECKMAN

 

PERSONAL REPRESENTATIVE (S)

JULIE LYNNE BECKMAN; EXECUTRIX

4820 HOLSTON HEIGHTS LANE

KNOXVILLE, TN. 37914

 

SCOTT HAHN ATTORNEY AT LAW

5344 N BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF FREDRICK ORLANDO BLACK, SR.

DOCKET NUMBER 86861-1

Notice is hereby given that on the 19 day of OCTOBER 2022, letters administration in respect of the Estate of FREDRICK ORLANDO BLACK, SR. who died Aug 18, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 19 day of OCTOBER, 2022.

 

ESTATE OF FREDRICK ORLANDO BLACK, SR.

 

PERSONAL REPRESENTATIVE(S)

CONSTANCE E BLACK; ADMINISTRATRIX

3624 COLES BRANCH DRIVE

ANTIOCH, TN. 37013

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH THOMAS BORIN

DOCKET NUMBER 86858-1

Notice is hereby given that on the 18 day of OCTOBER 2022, letters testamentary in respect of the Estate of ELIZABETH THOMAS BORIN who died Jun 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 18 day of OCTOBER, 2022.

 

ESTATE OF ELIZABETH THOMAS BORIN

 

PERSONAL REPRESENTATIVE (S)

MATTHEW BORIN; EXECUTOR

810 BROWN ROAD

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL L DEBUSK

DOCKET NUMBER 86869-3

Notice is hereby given that on the 20 day of OCTOBER 2022, letters testamentary in respect of the Estate of MICHAEL L DEBUSK who died Aug 11, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of OCTOBER, 2022.

 

ESTATE OF MICHAEL L DEBUSK

 

PERSONAL REPRESENTATIVE(S)

PHYLLIS H FAULKNER; EXECUTRIX

6766 INGLESIDE LANE

KNOXVILLE, TN. 37918

 

SCOTT HAHN ATTORNEY AT LAW

5344 N BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF LISA SHAUNA GOSSETT

DOCKET NUMBER 86854-3

Notice is hereby given that on the 17 day of OCTOBER 2022, letters testamentary in respect of the Estate of LISA SHAUNA GOSSETT who died Jul 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 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 17 day of OCTOBER, 2022

 

ESTATE OF LISA SHAUNA GOSSETT

 

PERSONAL REPRESENTATIVE(S)

SARA D SIDES; EXECUTRIX

214 AILSIE DRIVE

KNOXVILLE, TN. 37920

 

STEPHEN CARPENTER ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT NICHOLAS HAYNES

DOCKET NUMBER 86875-3

Notice is hereby given that on the 24 day of OCTOBER 2022, letters testamentary in respect of the Estate of ROBERT NICHOLAS HAYNES who died Aug 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 24 day of OCTOBER, 2022.

 

ESTATE OF ROBERT NICHOLAS HAYNES

 

PERSONAL REPRESENTATIVE (S)

JO ANN KERR HAYNES; EXECUTRIX

9035 ROCKY RIDGE WAY

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF NORMA KIDWELL

DOCKET NUMBER 86860-3

Notice is hereby given that on the 18 day of OCTOBER 2022, letters testamentary in respect of the Estate of NORMA KIDWELL who died Mar 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 18 day of OCTOBER, 2022.

 

ESTATE OF NORMA KIDWELL

 

PERSONAL REPRESENTATIVE(S)

TAMMY K HILL; EXECUTRIX

210 BRADEN COURT

CLINTON, TN. 37716

 

NOTICE TO CREDITORS

 

ESTATE OF JEANNE LALLEY

DOCKET NUMBER 86872-3

Notice is hereby given that on the 21 day of OCTOBER 2022, letters testamentary in respect of the Estate of JEANNE LALLEY who died Aug 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 21 day of OCTOBER, 2022.

 

ESTATE OF JEANNE LALLEY

 

PERSONAL REPRESENTATIVE (S)

CLAIRE A STONE; EXECUTRIX

833 FORD STREET

ALCOA, TN. 37701

 

THOMAS R RAMSEY, III ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF KAREN SUE MCINTOSH

DOCKET NUMBER 86874-2

Notice is hereby given that on the 24 day of OCTOBER 2022, letters testamentary in respect of the Estate of KAREN SUE MCINTOSH who died Aug27, 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 24 day of OCTOBER, 2022.

 

ESTATE OF KAREN SUE MCINTOSH

 

PERSONAL REPRESENTATIVE (S)

MICHAEL LYNN MCINTOSH; EXECUTOR

661 WATERSIDE CIRCLE

ANDERSONVILLE, TN. 37705

 

KEVIN A DEAN ATTORNEY AT LAW

550 W MAIN STREET, SUITE 500

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY E MCWHORTER

DOCKET NUMBER 86855-1

Notice is hereby given that on the 17 day of OCTOBER 2022, letters testamentary in respect of the Estate of JERRY E MCWHORTER who died Aug 9, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All· persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of OCTOBER, 2022.

 

ESTATE OF JERRY E MCWHORTER

 

PERSONAL REPRESENTATIVE (S)

THE TRUST COMPANY; EXECUTOR

4823 OLD KINGSTON PIKE, SUITE 100

KNOXVILLE, TN. 37919

 

KATHRYN WADDELL ATTORNEY AT LAW

4823 OLD KINGSTON PIKE, Suite 100

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RAY H PATE

DOCKET NUMBER 86868-2

Notice is hereby given that on the 21 day of OCTOBER 2022, letters testamentary in respect of the Estate of RAY H PATE who died Apr 20, 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 OCTOBER, 2022.

 

ESTATE OF RAY H PATE

 

PERSONAL REPRESENTATIVE (S)

LINDA M PATE; EXECUTRIX

12248 FREDERICKSBURG BLVD

KNOXVILLE, TN. 37922

 

WILLIAM D EDWARDS ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MATTIE LOU ROBINSON

DOCKET NUMBER 86862-2

Notice is hereby given that on the 19 day of OCTOBER 2022, letters testamentary in respect of the Estate of MATTIE LOU ROBINSON who died Aug 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 OCTOBER, 2022.

 

ESTATE OF MATTIE LOU ROBINSON

 

PERSONAL REPRESENTATIVE (S)

AMY R SIMMERMAN; EXECUTRIX

11021 THORNTON DRIVE

KNOXVILLE, TN. 37934

 

ANDREA ANDERSON ATTORNEY AT LAW

P.O. BOX 2425

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGIA ELIZABETH HATCHER SHIPLEY

DOCKET NUMBER 86707-3

Notice is hereby given that on the 17 day of OCTOBER 2022, letters testamentary in respect of the Estate of GEORGIA ELIZABETH HATCHER SHIPLEY who died Jul 21, 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 17 day of OCTOBER, 2022.

 

ESTATE OF GEORGIA ELIZABETH HATCHER SHIPLEY

 

PERSONAL REPRESENTATIVE (S)

SUSAN E SHIPLEY; EXECUTRIX

615 SHAMROCK AVENUE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM H SMITH AKA WILLIAM HENRY SMITH, JR.

DOCKET NUMBER 86880-2

Notice is hereby given that on the 25 day of OCTOBER 2022, letters testamentary in respect of the Estate of WILLIAM H SMITH AKA WILLIAM HENRY SMITH, JR. who died Jun 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 25 day of OCOTBER, 2022.

 

ESTATE OF WILLIAM H SMITH AKA WILLIAM HENRY SMITH, JR.

 

PERSONAL REPRESENTATIVE (S)

KATHRYN VINSAN; EXECUTRIX

4164 JAMANDOWA DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DENNIS JOE STILES

DOCKET NUMBER 86871-2

Notice is hereby given that on the 21. day of OCTOBER 2022, letters administration in respect of the Estate of DENNIS JOE STILES 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 21 day of OCTOBER, 2022.

 

ESTATE OF DENNIS JOE STILES

 

PERSONAL REPRESENTATIVE (S)

DANA DARLENE STILES; ADMINISTRATRIX

6139 FRESH GARDEN DRIVE

KNOXVILLE, TN. 37918

 

LANDON M HICKEY ATTORNEY AT LAW

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF SHARON LEIGH TARN

DOCKET NUMBER 86882-1

Notice is hereby given that on the 25 day of OCTOBER 2022, letters testamentary in respect of the Estate of SHARON LEIGH TARN who died Sep 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 25 day of OCTOBER, 2022.

 

ESTATE OF SHARON LEIGH TARN

 

PERSONAL REPRESENTATIVE(S)

QUNICY SALAM; EXECUTRIX

729 BROWNLEE DRIVE

NASHVILLE, TN. 37205

 

DAVID H LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MARVIN LEVI WARD

DOCKET NUMBER 86884-3

Notice is hereby given that on the 25 day of OCTOBER 2022, letters testamentary in respect of the Estate of MARVIN LEVI WARD who died Aug 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 25 day of OCTOBER, 2022.

 

ESTATE OF MARVIN LEVI WARD

 

PERSONAL REPRESENTATIVE(S)

LINDA ANN SUPP; EXECUTRIX

7841 LIME LANE

PARMA, OH 44129

 

DAVID A MONTGOMERY ATTORNEY AT LAW

112 GLENLEIGH COURT, SUITE 1

KNOXVILLE, TN. 37934

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT G WEIR

DOCKET NUMBER 85853-1

Notice is hereby given that on the 20 day of OCTOBER 2022, letters testamentary in respect of the Estate of ROBERT G WEIR who died Dec 16, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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

(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 20 day of OCTOBER, 2022

ESTATE OF ROBERT G WEIR

 

PERSONAL REPRESENTATIVE (S)

MICHAEL J WEIR; CO-EXECUTOR

352 CENTRAL PARK AVENUE, APT D-2

SCARSDALE, NY 10583

 

SANDRA J BRITTAIN; CO-EXECUTOR

1943 SHADY HOLLOW LANE

KNOXVILLE, TN. 37922

 

BRADLEY SAGRAVES/STEWART CRANE ATTORNEYS AT LAW

P.O BOX 2047/577 PICKLE ROAD

KNOXVILLE, TN/LOUDON, TN. 37901/37774

misc. notices

 

 

Legal Notice 94

 

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

 

RFP 3338, Printing Services for Senior Service Directory, due 11/29/22;

Bid 3339, School Furniture, due 12/6/22;

Bid 3311, Housing and Energy Services for CAC, due 12/6/22

 

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

 

Public Notice

 

Knox County Ethics Committee Meeting

Wednesday, November 9, 2022 at 8:30 a.m.

Main Assembly Room

City/County Building

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on November 18, 2022 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Rd Knoxville, TN if total bill is not paid by date of sale.

2001 Ford F150 1FTRW07L01KB08940 (Raul Ramirez)

2008 Chevy Malibu 1G1ZF57558F209711 (Christopher Novitzke/ Ole Ben Franklin Motors)-

1998 Ford Expedition 1FMRU1763WLC37645 (Karen Lundy)

2011 Nissan Sentra 3N1AB6AP8BL677013 (Tanya or John Mccarrell/ Stat Financial)

2005 Ford Focus 1FAFP34N25W283654 (Skylar Norris/ Mariner Finance)

2016 Dodge G. Caravan 2C4RDGCG9GR344598 (Jessica Camps/Tyler Lange/Capital One)

1999 Buick LeSabre 1G4HP52K3XH500588 (Catherine Williams/TMX Finance)

2014 Chevy Cruze 1G1PC5SB5E7320035 (Christina Williams)

2002 Chevy Trailblazer 1GNDS13S322257215 (Beverly Delaney)

1997 BMW R1100 WB10418A1VZC62572 (Jerry Murrell)

2003 Chevy Silverado 1GCEC14X93Z335820 (Maurice Dean/TMX Finance)

2013 Kawasaki Ninja JKAEX8A18DDA05482 (Joe Reese)

2007 Cadillac DTS 1G6KD57Y87U236603 (Jess Fain)

2007 Hyundai Elantra KMHDU46D87U098975 (Tabathia Henson)

1997 Ford Explorer 1FMDU32X3VZC36044 (Eric Bonds)

2001 Chevy Silverado 1GCEC14W01Z214517 (Jackie Bean/Onemain Financial)

2018 Ford Taurus 1FAHP2E89JG142256 (Michael Milligan/ UT FCU)

2016 Freightliner Cascadia 3AKJGLD54GSGS4500 (RPSJ Trucking)

2014 Nissan Rogue 5N1AT2MT8EC808335 (Michael or Mary Bee)

1998 Nissan Pathfinder JN8AR05S9WW253414 (Sara Reynolds)

2009 Saab 9-3 YS3FB49Y391005150 (Janice Purkey)

2011 Mini Cooper WMWSU3C52BT092572 (Melissa Davis/TMX Finance)

1997 Chevy S10 1GCCS19X7V8205434 (Lou Palmer)

2004 Toyota Camry 4T1BE32K04U887507 (Ashley Franklin/Titlemax of TN)

2007 Hyundai Accent KMHCM36C27U033648 (Larry Copeland)

2013 VW CC WVWBP7AN4DE566193 (Josue Bonilla)

2009 Saturn Vue 3GSCL53729S553947 (Destini Fair)

2004 Nissan Murano JN8AZ08W24W341071 (Lacie Wilson)

1999 Chevy Venture 1GNDX03E9XD245961 (Samantha Farmer)

2011 Ford Fusion 3FAHP0JA2BR281510 (Jacques Johnson/ Chrysler Capital)

2011 Jeep Liberty 1J4PN2GK4BW520991 (Armando Hernandez)

2000 Toyota Camry 4T1BG22K6YU978341 (Vanessa Thompson)

2003 Subaru Baja 4S4BT62C837113678 (Nery Santos)

2003 Hyundai Sonata KMHWF35H13A886090 (Clay Browder/Springleaf Financial)

2012 Ford F150 1FTFW1EF4CFC80955 (Erie Insurance)

2004 GMC Envoy 1GKDS13S542305491 (Joseph Toro/Thorpe Auto)

 

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on November 18, 2022 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.

2008 Ford Escape 1FMCU93118KA10316 (James Bishop/TMX Finance)

2012 Hyundai Veloster KMHTC6AD9CU037064 (Maria or Rosvin Contrera/Promos Auto Sales)

2009 Nissan Murano JN8AZ18U19W017282 (Kiara Sanders/Gateway Financial)

2007 Infiniti M35 JNKAY01E97M309314 (Francisca Mendez)

2007 Chevy Trailblazer 1GNDT13SX72225723 (Raymond Gregory)

2003 Cadillac Escalade 1GYEK63N63R272573 (Willie Watson/TN Title Loans)

2007 Chevy Cobalt 1G1AK55F977295697 (Crystal Gerbier)

1998 Chevy C1500 1GCEC14W3WZ164185 (Micheal Mccarty/Cash Express)

2001 Honda Accord 1HGCG56601A085484 (Jose Estrada)

2002 Ford F150 1FTRX17W22NA96013 (Johnny Thomas)

2006 Scion TC JTKDE177960084123 (Aaron Burke/J&J Auto)

2009 Ford F150 1FTPW12V79FB33716 (Pilot Travel Centers)

2007 Lincoln MKZ 3LNHM26TX7R624849 (Mario Marinez)

2011 Ford Fusion 3FAHP0JA9BR244034 (Jay Jackson/Bridgecrest)

2005 Ford F150 1FTRX12W25NB64533 (Oscar Reyes/Credit Now Finance)

1999 Lexus ES300 JT8BF28G4X0220755 (Carl Mcclendon)

2006 Honda CRV SHSRD788X6U426196 (Michael Smith/TN Title Loans)

 

NOTICE OF PUBLIC SALE

 

Notice is hereby given that PODS Enterprises, LLC will sell the contents of certain containers at auction to the highest bidder to satisfy owner’s lien. Auction will be held online at www.StorageTreasures.com starting on November 15, 2022 and ending on November 22, 2022. Contents to be sold may include general household goods, electronics, office & business equipment, furniture, clothing and other miscellaneous property. Contents to be sold are stored by the following persons: Robin Lauerdale (115B110); Wesley Lynn (918B27); Melissa Langley (8097B107).