Order for Service of Process by Publication

 

 

In the Probate Court for Knox County, Tennessee

 

In re Estate of Franklin Hatfield,

Deceased Felicia Coalson Administrator, v.

Emma Jo Trotter Thomas, Harold Hatfield, Jr., Michael Hatfield, Margaret Marshall, Beverly Capone, David Anderson, Mark Anderson, Central Baptist Church of Bearden, and Shriners Hospital for Children

Respondents.

No. 86381-1

 

Order for Service of Process by Publication

 

From the sworn Petition to Probate Copy of Last Will and Testament and for Order requesting service of process by publication and the entire record, the Court finds that the whereabouts of the Respondents Mark Anderson, David Anderson, and Shriners Hospital for Children in Lexington Kentucky are unknown and, after a diligent inquiry, cannot be ascertained or they have not accepted service. It is therefore ORDERED that the Respondents Mark Anderson, David Anderson, and Shriners Hospital for Children in Lexington Kentucky shall be served by publication of the following notice in The Knoxville Focus, a newspaper located in Knoxville, Knox County, Tennessee, as provided by law.

Notice

TO: Mark Anderson, David Anderson, and Shriners Hospital for Children in Lexington Kentucky

It is ordered that said Respondents, Mark Anderson, David Anderson, and Shriners Hospital for Children in Lexington Kentucky file an answer with the Clerk of the Probate Court at Knox County, Tennessee and with Felicia Coalson, an Attorney whose address is Owings, Wilson, & Coleman 900 S. Gay Street, Suite 800, Knoxville, Tennessee within thirty (30) days of the last date of publication or the Copy of the Last Will and Testament of Franklin Hatfield will be admitted to probate, without bond and without the necessity of filing any accounting or inventory. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

ENTERED: July 14, 2023

 

Chancellor John F. Weaver

Approved for Entry:

Felicia Coalson Administrator

Owings Wilson Coleman

900 S. Gay Street, Suite 800

Knoxville, TN 37902

(865) 521-2342

 

NON-RESIDENT NOTICE

 

TO: ALEXXIS MARIE MURPHY AND KEVIN D. HEWGLEY IN RE: THE ADOPTION OF TESSA ANN MURPHY, 05/02/2021

MORGAN ASHLEY HECK and BOBBY CURTIS HECK VS. ALEXXIS MARIE MURPHY and KEVIN D. HEWGLEY

 

  1. 206228-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ALEXXIS MARIE MURPHY and KEVIN D. HEWGLEY, 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 ALEXXIS MARIE MURPHY and KEVIN D. HEWGLEY, it is ordered that said defendant, ALEXXIS MARIE MURPHY and KEVIN D. HEWGLEY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with H. Daniel Forrester, III, an Attorney whose address is 224 N. Main Street Clinton, Tennessee 37716 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 25th day of August 2023.

 

J Scott Griswold

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF HARRY JACKSON BALLARD

DOCKET NUMBER 88288-3

Notice is hereby given that on the 17 day of AUGUST, 2023, Letters Testamentary in respect of the Estate of HARRY JACKSON BALLARD who died June 23, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

 

ESTATE OF HARRY JACKSON BALLARD

 

PERSONAL REPRESENTATIVE(S)

CAROL WITT

7704 GROVE RD.

KNOXVILLE, TN 37942

 

JERRY M MARTIN, ATTORNEY

112 GLENLEIGH CT, STE 1

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA ELLEN BARKER

DOCKET NUMBER 88264-3

Notice is hereby given that on the 16 day of AUGUST, 2023, letters testamentary (or letters of administration as the’ case may be) in respect of the Estate of MARTHA ELLEN BARKER, who died September 5, 2022 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 16 day of AUGUST, 2023.

 

ESTATE OF MARTHA ELLEN BARKER

 

PERSONAL REPRESENTATIVE(S)

AMY RENEE HERRMANN

700 COVENTRY ROAD

KNOXVILLE, TN 37923

 

RYAN MARSHALL HERRMANN

2424 JEFFERSON AVENUE

KNOXVILLE, TN 37917

 

KEITH H. BURROUGHS, ATTORNEY

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF GLORIA S. BLACKWELL

DOCKET NUMBER 88277-1

Notice is hereby given that on the 16 day of AUGUST, 2023, Letters Testamentary in respect of the Estate of GLORIA S. BLACKWELL who died June 9, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 16 day of AUGUST, 2023.

 

ESTATE OF GLORIA S. BLACKWELL

 

PERSONAL REPRESENTATIVE(S)

JAMES MCGEE BLACKWELL, CO-EXECUTOR

1115 HARROGATE DRIVE

KNOXVILLE, TN 37923

 

JAY MATTHEW BLACKWELL, CO-EXECUTOR

3041 GRAY HENDRIX ROAD

KNOXVILLE, TN 379310-3328

 

PATRICK R. MCKENRICK, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF TONY MILLARD BURNETT

DOCKET NUMBER 88267-3

Notice is hereby given that on the 16 day of AUGUST, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of TONY MILLARD BURNETT who died on June 13, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditors received an 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 the (1)(A); or

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

This the 16 day of AUGUST, 2023.

 

ESTATE OF TONY MILLARD BURNETT

 

PERSONAL REPRESENTATIVE(S)

PAULINE S. TYRA

2113 STOCK CREEK ROAD

KNOXVILLE, TN 37920

 

LINDSEY L. HOBBS, ATTORNEY

445 S. GAY STREET, SUITE 401

P.O.BOX 869

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF BILLY JUNIUS BYRD

DOCKET NUMBER 88280-1

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

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

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

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

This the 16 day of AUGUST, 2023.

 

ESTATE OF BILLY JUNIUS BYRD

 

PERSONAL REPRESENTATIVE(S)

STEVEN D. BYRD

1205 RAIN TREE ROAD

KNOXVILLE, TN 37923

 

KATHERINE A. YOUNG ATTORNEY

9041 EXECUTIVE PARK DRIVE, SUITE 121

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF IMOGENE RAYFIELD COX

DOCKET NUMBER 88326-2

Notice is hereby given that on the 16 day of AUGUST 2023, letters testamentary in respect of the Estate of IMOGENE RAYFIELD COX who died Jun 24, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 16 day of AUGUST, 2023.

 

ESTATE OF IMOGENE RAYFIELD COX

 

PERSONAL REPRESENTATIVE(S)

STEVEN R COX; EXECUTOR

8316 BOSS ROAD

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN MICHAEL DEBELLIS

DOCKET NUMBER 88254-2

Notice is hereby given that on the 17 day of AUGUST, 2023, Letters of Testamentary/Administration in respect to the Estate of JOHN MICHAEL DEBEILIS, deceased, who died on May 31, 2023, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his Estate are required to file the same in triplicate 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 claim 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) mouths 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 Jess than sixty (60) days prior to the date that is four (4) months from the date of1he first publication as described in (1)(A); or

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

This the 17 day of AUGUST, 2023.

 

ESTATE OF JOHN MICHAEL DEBELLIS

 

PERSONAL REPRESENTATIVE(S)

PATRICIA ANN MOORE

1911 SAINT GREGORY’S COURT

 

SCOTT B HAHN ATTORNEY

5344 N BROADWAY, STE 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JULIE D. DEMARCUS

DOCKET NUMBER 88177-3

Notice is hereby given that on the 17 day of AUGUST, 2023, letters testament (or letters of administration as the case may be) in respect of the Estate of JULIE D. DEMARCUS, who died on June 8, 2023, were issued to all the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claim will be forever barred:

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

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

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

This the 17 day of AUGUST, 2023.

 

ESTATE OF JULIE D. DEMARCUS

 

PERSONAL REPRESENTATIVE(S)

MORGAN TYLER ALLEN

6405 CAYMAN LN.

KNOXVILLE, TN 37918

 

FIONA F. HILL, ATTORNEY

TOM R. RAMSEY, III, ATTORNEY

550 W. MAIN STREET, SUITE 310

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF EDNA E ENGLAND

DOCKET NUMBER 88270-3

Notice is hereby given that on the 10 day of AUGUST 2023, letters testamentary in respect of the Estate of EDNA E ENGLAND who died May 24, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 10 day of AUGUST, 2023.

 

ESTATE OF EDNA E ENGLAND

 

PERSONAL REPRESENTATIVE(S)

GARY LYNN ENGLAND; EXECUTOR

1226 HALIFAX ROAD

KNOXVILLE, TN. 37922

 

W LUCAS ARNOLD ATTORNEY AT LAW

P.O. BOX 299

CLINTON, TN. 37717-0299

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID WAYNE FOY

DOCKET NUMBER 88246-3

Notice is hereby given that on the 18 day of AUGUST, 2023, letters testamentary in respect of the Estate of DAVID WAYNE FOY, who died September 18, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­resident, having claims matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 18 day of AUGUST, 2023.

 

ESTATE OF DAVID WAYNE FOY

 

PERSONAL REPRESENTATIVE(S)

PATRICIA A. FOY

12748 KINGSTON PIKE, SUITE 104

KNOXV1LLE, TN 37934

 

DILLON E. ZINSER, ATTORNEY

12748 KINGSTON PIKE, SUITE 104

KNOXV1LLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY A HEADRICK

DOCKET NUMBER 88302-2

Notice is hereby given that on the 15 day of AUGUST 2023, letters testamentary in respect of the Estate of NANCY A HEADRICK who died Jun 30, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of AUGUST, 2023.

 

ESTATE OF NANCY A HEADRICK

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA J QUALLS; CO-EXECUTOR

2017 LINDSEY LANE

JEFFERSON CITY, TN. 37760

 

JOHN E HEADRICK; CO-EXECUTOR

1249 MEADOWLANDS CIRCLE

SEVIERVILLE, TN. 37876

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT ANTHONY JAKE

DOCKET NUMBER 88297-3

Notice is hereby given that on the 15 day of AUGUST 2023, letters testamentary in respect of the Estate of ROBERT ANTHONY JAKE who died Jul 7, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of AUGUST, 2023.

 

ESTATE OF ROBERT ANTHONY JAKE

 

PERSONAL REPRESENTATIVE(S)

MARILYN JOYCE JAKE; EXECUTRIX

11415 BERRY HILL DRIVE

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT ROLAND KENNEDY

DOCKET NUMBER 88285-3

Notice is hereby given that on the 17 day of AUGUST, 2023, letters testamentary (or letters of   Administration as the case may be) in respect of the Estate of ROBERT RONALD KENNEDY who died May 5, 2023, were issued to JUDY ANN CHANDLER by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 17 day of AUGUST, 2023.

 

ESTATE OF ROBERT ROLAND KENNEDY

 

PERSONAL REPRESENTATIVE(S)

JUDY ANN CHANDLER

525 RODDY DRIVE

MORRISTOWN, TN 37814

 

DUSTIN S. CROUSE, ATTORNEY

KNOXVILLE ELDER LAW

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF ESTHER HORNER KING

DOCKET NUMBER 88300-3

Notice is hereby given that on the 15 day of AUGUST 2023, letters testamentary in respect of the Estate of ESTHER HORNER KING who died Jun 27, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of AUGUST, 2023.

 

ESTATE OF ESTHER HORNER KING

 

PERSONAL REPRESENTATIVE(S)

BRIAN ASHLEY KING; EXECUTOR

315 HOWARD DRIVE

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF GORDON L. KINTER

DOCKET NUMBER 87890-1

Notice is hereby given that on the 18 day of AUGUST, 2023, letters testamentary in respect of the Estate of GORDON L. KINTER who died on April 8, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

 

ESTATE OF GORDON L. KINTER

 

PERSONAL REPRESENTATIVE(S)

VICTOR SNIDER

621 COOPER RD.

STRAWBERRY PLAINS, TN 37871

 

LAUREN E. SMITH, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF IMOGENE G MCNUTT

DOCKET NUMBER 88356-2

Notice is hereby given that on the 18 day of AUGUST 2023, letters administration in respect of the Estate of IMOGENE G MCNUTT who died May 7, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 18 day of AUGUST, 2023.

 

ESTATE OF IMOGENE G MCNUTT

 

PERSONAL REPRESENTATIVE(S)

BRADLEY PHILLIP MCNUTT; EXECUTOR

2940 MIKELS LANE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF MARYL MCPHERSON

DOCKET NUMBER 88309-3

Notice is hereby given that on the 9 day of AUGUST 2023, letters testamentary in respect of the Estate of MARYL MCPHERSON who died May 4, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

 

ESTATE OF MARYL MCPHERSON

 

PERSONAL REPRESENTATIVE(S)

SHANNON YARBROUGH; CO-EXECUTRIX

6927 HURST LANE

KNOXVILLE, TN. 37918

 

JUDY YARBROUGH; CO-EXECUTRIX

6927 HURST LANE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID ELBERT NORTH

DOCKET NO. 88278-2

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

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an 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 8 day of AUGUST, 2023.

 

ESTATE OF DAVID ELBERT NORTH

 

PERSONAL REPRESENTATIVE(S)

 

JOHN EDWIN BAUGH ATTORNEY AT LAW

4617 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RONNIE EUGENE PHILLIPS

DOCKET NO. 88061-1

Notice is hereby given that on the 17 day of August 2023, Letters Testamentary (or of Administration as the case may be) in respect of the Estate of RONNIE EUGENE PHILLIPS who died on April 24, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an 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 20 day of JUNE, 2023.

ESTATE OF RONNIE EUGENE PHILLIPS

 

PERSONAL REPRESENTATIVE(S)

CONNIE GAIL PHILLIPS

8020 LANDON PARKWAY

POWELL, TN 37849

 

PHILIP WYMAN ATTORNEY

2214 ELLISTON PLACE, STE 304

NASHVILLE, TN 37203

 

NOTICE TO CREDITORS

 

ESTATE OF IRENE B POCRATSKY

DOCKET NUMBER 88303-3

Notice is hereby given that on the 15 day of AUGUST 2023, letters testamentary in respect of the Estate of IRENE B POCRATSKY who died Jun 27, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of AUGUST, 2023.

 

ESTATE OF IRENE B POCRATSKY

 

PERSONAL REPRESENTATIVE(S)

LINDA P REEVES; EXECUTRIX

8312 MECKLENBURG COURT

KNOXVILLE, TN. 37923-6719

 

NOTICE TO CREDITORS

 

ESTATE OF MARY R PURKEY

DOCKET NUMBER 87642-2

Notice is hereby given that on the 7 day of AUGUST 2023, letters testamentary in respect of the Estate of MARY R PURKEY who died Aug 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 7 day of AUGUST, 2023.

 

ESTATE OF MARY R PURKEY

 

PERSONAL REPRESENTATIVE(S)

ROBERT A ROSEBERRY; EXECUTOR

1123 CEDAR SPRINGS ROAD

ATHENS, TN. 37303

 

SARAH E KENNEDY ATTORNEY AT LAW

296 WEST MADISON AVENUE

ATHENS, TN. 37303

NOTICE TO CREDITORS

 

ESTATE OF JEAN ELLA SMITH

DOCKET NUMBER 88269-2

 

Notice is hereby given that on the 16 day of AUGUST, 2023, letters of administration as the case may be in respect of the Estate of JEAN ELLA SMITH who died on January 8, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days form 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 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 AUGUST, 2023.

 

ESTATE OF JEAN ELLA SMITH

 

PERSONAL REPRESENTATIVE(S)

JENNIFER HALL, ADMINISTRATRIX

7813 OLDE TIMBER TRAIL

KNOXVILLE, TN 37924

 

DAVID H. LUHN ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RITA MAE STEWART

DOCKET NUMBER 88219-3

 

Notice is hereby given that on the 7 day of AUGUST 2023, letters administration in respect of the Estate of RITA MAE STEWART who died May 12, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 7 day of AUGUST, 2023.

 

ESTATE OF RITA MAE STEWART

 

PERSONAL REPRESENTATIVE(S)

GLENN STEWART; ADMINISTRATOR

1275 CRUZE STREET

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF DURWARD WAYNE STONE

DOCKET NUMBER 88091-1

 

Notice is hereby given that on the 7 day of AUGUST 2023, letters administration in respect of the Estate of DURWARD WAYNE STONE who died Mar 2, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 7 day of AUGUST, 2023.

 

ESTATE OF DURWARD WAYNE STONE

 

PERSONAL REPRESENTATIVE(S)

BENNY WAYNE STONE; ADMINISTRATOR

5715 ROCK QUARRY ROAD

ELM CITY, NC 27822

 

NOTICE TO CREDITORS

 

ESTATE OF HAZEL H WEST

DOCKET NUMBER 88308-2

 

Notice is hereby given that on the 15 day of AUGUST 2023, letters testamentary in respect of the Estate of HAZEL H WEST who died Jun 5, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of AUGUST, 2023.

 

ESTATE OF HAZEL H WEST

 

PERSONAL REPRESENTATIVE(S)

BARBARA WHALE; EXECUTRIX

8615 ASHBOURNE WAY

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF HAZEL S BALLARD

DOCKET NUMBER 88306-3

Notice is hereby given that on the 25 day of AUGUST 2023, letters administration in respect of the Estate of HAZEL S BALLARD who died Jul 21, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 25 day of AUGUST, 2023.

 

ESTATE OF HAZEL S BALLARD

 

PERSONAL REPRESENTATIVE(S)

JIM BALLARD; EXECUTOR

2017 BRADSHAW GARDEN ROAD

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DELMAR H BLAZIER

DOCKET NUMBER 88298-1

Notice is hereby given that on the 18 day of AUGUST 2023, letters testamentary in respect of the Estate of DELMAR H BLAZIER who died Jun 26, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred;

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

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

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

This the 18 day of AUGUST, 2023.

 

ESTATE OF DELMAR H BLAZIER

 

PERSONAL REPRESENTATIVE(S)

LAURA BLAZIER; CO-EXECUTOR

2309 CRENSHAW ROAD

KNOXVILLE, TN. 37920

 

CARL BLAZIER; CO-EXECUTOR

2309 CRENSHAW ROAD

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF SARAH LOU WILSON BRANCH

DOCKET NUMBER 88353-2

Notice is hereby given that on the 18 day of AUGUST 2023, letters testamentary in respect of the Estate of SARAH LOU WILSON BRANCH who died Jul 12, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 18 day of AUGUST, 2023.

 

ESTATE OF SARAH LOU WILSON BRANCH

 

PERSONAL REPRESENTATIVE(S)

ANDREA BRANCH WOLFENBARGER; CO-EXECUTRIX

2423 HOLBROOK DRIVE

KNOXVILLE, TN. 37918

 

LORA BRANCH-PATTERSON; CO-EXECUTRIX

863 HINKLE ESTATES DRIVE

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF MITZI MAY BRIGHT

DOCKET NUMBER 88323-2

Notice is hereby given that on the 22 day of AUGUST, 2023, Letters Testamentary (or letters of administration as the case may be) in respect of the Estate of MITZI MAY BRIGHT, who died on June 21, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 22 day of AUGUST, 2023.

 

ESTATE OF MITZI MAY BRIGHT

 

PERSONAL REPRESENTATIVE(S)

FRED C. FOSHEE, JR; EXECUTOR

4412 FRINGE TREE DRIVE

KNOXVILLE, TN 37938

 

  1. RAY PINKSTAFF, ATTORNEY

P.O. BOX 31408

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF HOLLY D. BUTTS

DOCKET NUMBER 88331-1

Notice is hereby given that on the 24 day of AUGUST, 2023, Letters Testamentary in respect of the Estate of HOLLY D. BUTTS who died July 11, 2023 were issued undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24 day of AUGUST, 2023.

 

ESTATE OF HOLLY D. BUTTS

 

PERSONAL REPRESENTATIVE(S)

FAITH ALEXA ADAMS

2301 ARGONNE DRIVE

MARYVILLE, TN 37804

 

AMY E. BURROUGHS ATTORNEY

315 HIGH STREET

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM H. CANNON

DOCKET NUMBER 88320-2

Notice is hereby given that on the 23 day of AUGUST, 2023, letters testamentary in respect to the Estate of WILLIAM H. CANNON who died July 15, 2023 were issued the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of AUGUST, 2023

 

ESTATE OF WILLIAM H. CANNON

 

PERSONAL REPRESENTATIVE(S)

MACK A. GENTRY

P.O. BOX 1990

KNOXVILLE, TN 37901

 

MACK A. GENTRY, ATTORNEY

P.O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WAYNE JOSEPH CHAPPELLE

DOCKET NO. 87743-1

Notice I hereby given that on the 30 day of AUGUST, 2023 letters testamentary (or letters of administration as the case may be) in respect of the Estate of WAYNE JOSEPH CHAPPELLE who died JANUARY 4, 2023, were issued to LORA LEE SAKHLEH, by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days after from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice Jess 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 30TH day of August, 2023.

 

ESTATE OF WAYNE JOSEPH CHAPPELLE

 

PERSONAL REPRESENTATIVE {S)

LORA LEE SAKHLEH

1833 ROCKFORD LANE

KNOXVILLE, TENNESSEE 37922

 

  1. ERIC EBBERT, ATTORNEY

9145 CROSS PARK DR. STE 103

KNOXVILLE, TENNESSEE 37923

 

NOTICE TO CREDITORS

 

ESTATE OF CASSANDRA RENEE CHITTUM

DOCKET NUMBER 88150-3

Notice is hereby given that on the 25 day of AUGUST 2023, letters administration in respect of the Estate of CASSANDRA RENEE CHITTUM who died Apr 25, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 25 day of AUGUST, 2023.

 

ESTATE OF CASSANDRA RENEE CHITTUM

 

PERSONAL REPRESENTATIVE(S)

DUSTIN PIERCY; ADMINISTRATOR

2021 HUCKLEBERRY SPRINGS ROAD

KNOXVILLE, TN. 37914

NOTICE TO CREDITORS

 

ESTATE OF CHRISTINE ELIZABETH CROWE

DOCKET NUMBER 88284-2

Notice is hereby given that on the 23 day of AUGUST, 2023, Letters of Testamentary/Administration in respect to the Estate of CHRISTINE ELIZABETH CROWE, deceased, who died on July 7, 2023, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his/her Estate are required to file the same in triplicate 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 claim will be forever barred;

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

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

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

This the 23 day of AUGUST, 2023.

 

ESTATE OF CHRISTINE ELIZABETH CROWE

 

PERSONAL REPRESENTATIVE(S)

PAM BENNETT

2230 MARTHA BERRY DR.

KNOXVILLE, TN 37918

 

SCOTT B. HAHN, ATTORNEY

5344 N. BROADWAY, SUITE 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF EMMA L. CURTIS

DOCKET NUMBER 88332-2

Notice is hereby given that on the 23 day of AUGUST, 2023, Letters Testamentary in respect of the Estate of Emma L. Curtis who died May 13, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 23 day of AUGUST, 2023.

 

ESTATE OF EMMA L. CURTIS

 

PERSONAL REPRESENTATIVE(S)

DONALD E. CURTIS

2601 BOSTON BRANCH CIRCLE

SIGNAL MOUNTAIN, TN 37377

 

PATRICK R. MCKENRICK ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TENNESSEE 37912

 

NOTICE TO CREDITORS

 

ESTATE OF FELICIA PARKER DAVIS

DOCKET NUMBER 88368-2

Notice is hereby given that on the 23 day of AUGUST, 2023, Letters Testamentary in respect of the Estate of FELICIA PARKER DAVIS who died August 2, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of AUGUST, 2023.

 

ESTATE OF FELICIA PARKER DAVIS

 

PERSONAL REPRESENTATIVE(S)

HARRIS DEADERICK DAVIS, EXECUTOR

4603 SCENIC POINT DRIVE

LOUISVILLE, TN 37777

 

JACKSON G. KRAMER, ATTORNEY AT LAW

P.O.BOX 629

KNOXVILLE, TN 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF MARIA BACILIA ZURITA DE DURAN

DOCKET NO. 88312-3

Notice is hereby given that on the 21 day of August, 2023, letters testamentary in respect of the Estate of MARIA BACILIA ZURITA DE DURAN who died on March 6, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B)Sixty (60) days from the date the creditor received and actual copy of this 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 21st day of August, 2023.

 

ESTATE OF MARIA BACILIA ZURITA DE DURAN

 

PERSONAL REPRESENTATIVE(S)

VICTOR H. AGREDA

1901 TALL CEDARS ROAD

KNOXVILLE, TN 37922

 

MARK E. TILLERY, ATTORNEY

P.O. BOX 12257

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY FINLEY

DOCKET NUMBER 87984-2

Notice is hereby given that on the 18 day of AUGUST 2023, letters testamentary in respect of the Estate of JUDY FINLEY who died Mar 6, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 18 day of AUGUST, 2023.

 

ESTATE OF JUDY FINLEY

 

PERSONAL REPRESENTATIVE(S)

JODIE WILLIAMS; EXECUTRIX

3207 RIFLE RANGE #20

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ANNA MAE ARNOLD FOX

DOCKET NUMBER 88372-3

Notice is hereby given that on the 28 day of AUGUST, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ANNA MAE ARNOLD FOX, who died July 8, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 28 day of AUGUST, 2023.

 

ESTATE OF ANNA MAE ARNOLD FOX

 

PERSONAL REPRESENTATIVE(S)

DONICE FOX

4629 MARHSALL DRIVE

KNOXVILLE, TN 37918

 

ARNOLD G. COHEN, ATTORNEY

606 W. MAIN STREET SUITE 225

KNOXVILLE, 1N 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN DONALD GABRIEL

DOCKET NUMBER 88097-1

Notice is hereby given that on the 24 day of AUGUST 2023, letters testamentary in respect of the Estate of JOHN DONALD GABRIEL who died May 25, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of AUGUST, 2023.

 

ESTATE OF JOHN DONALD GABRIEL

 

PERSONAL REPRESENTATIVE(S)

CHRISTY GENTRY; EXECUTRIX

904 MIDSOUTH ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DEBRA GLADNEY

DOCKET NUMBER 88292-1

Notice is hereby given that on the 18 day of AUGUST 2023, letters testamentary in respect of the Estate of DEBRA GLADNEY who died Jul 19, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 18 day of AUGUST, 2023.

 

ESTATE OF DEBRA GLADNEY

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY GLADNEY; EXECUTRIX

3217 GREENWAY DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JESSIE ORR GOUGE

DOXKET NUMBER 88338-2

Notice is hereby given that on the 23 day of AUGUST, 2023, Letters Testamentary in respect of the Estate of JESSIE ORR GOUGE who died July 27, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that 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 AUGUST, 2023.

 

ESTATE OF JESSIE ORR GOUGE

 

PERSONAL REPRESENTATIVE(s)

JASON HAROLD GOUGE

11205 FOX BROOK LN

KNOXVILLE, TN 37932

 

REBECCA D. ABBOTT ATTORNEY AT LAW

118 HUXLEY RD., SUITE 7

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF TED B HILTON

DOCKET NUMBER 88352-1

Notice is hereby given that on the 18 day of AUGUST 2023, letters testamentary in respect of the Estate of TED B HILTON who died Jun 3, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Cle k 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 AUGUST, 2023.

 

ESTATE OF TED B HILTON

 

PERSONAL REPRESENTATIVE(S)

JACK RONALD HILTON; EXECUTOR

1240 LORD’S WAY

SEVIERVILLE, TN. 37876

 

NOTICE TO CREDITORS

 

ESTATE OF SYLVIA JEAN HOLLIFIELD

DOCKET NUMBER 88381-3

Notice is hereby given that on the 28 day of AUGUST, 2023, letters testamentary (or letters of administration as the case may be) in respect of SYLVIA JEAN HOLLIFIELD who died July 29, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 28 day of AUGUST, 2023.

 

ESTATE OF SYLVIA JEAN HOLLIFIELD

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY KAYE HOLLIFIELD

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

STUART I CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF LEONARD V. INGRANDO AKA LEONARD VINCENT INGRANDO

DOCKET NUMBER 88324-3

Notice is hereby given that on the 22 day of AUGUST, 2023, Letters Testamentary (or letters of administration as the case may be) in respect of the Estate of LEONARD V. INGRANDO AKA LEONARD VINCENT LNGRANDO, who died on May 20, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 22 day of AUGUST, 2023.

 

ESTATE OF LEONARD V. INGRANDO

AKA LEONARD VINCENT INGRANDO

 

PERSONAL REPRESENTATIVE(s)

THERESA D’ANGELO

8858 CEDAR SPRINGS LANE, STE 5000

KNOXVILLE, TN 37923

 

  1. RAY PINKSTAFF, ATTORNEY

P.O. BOX 31408

KNOXVJLLE, TN 37930

NOTICE TO CREDITORS

 

ESTATE OF JOYCE KUNEMAN

DOCKET NUMBER 88028-1

Notice is hereby given that on the 24 day of AUGUST, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOYCE KUNEMAN who died October 18, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24 day of AUGUST, 2023.

 

ESTATE OF JOYCE KUNEMAN

 

PERSONAL REPRESENTATIVE(S)

KAREN SPRINKLE; EXECUTRIX

7908 TRESSA CIRCLE

POWELL, TN 37849

 

CHRISTOPHER M CALDWELL, ATTORNEY

705 GATE LANE, SUITE 202

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF DOUGLAS ALAN LAY

DOCKET NUMBER 88052-1

Notice is hereby given that on the 28 day of AUGUST, 2023, letters testamentary in respect of the Estate of DOUGLAS ALAN LAY who died were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least 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 28 day of AUGUST, 2023.

 

ESTATE OF DOUGLAS ALAN LAY

 

PERSONAL REPRESENTATIVE(S)

KENNETH DAVID KECK

2443 STOCKTON VALLEY ROAD

LOUDON, TENNESSEE 37774

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD C. LECOULTRE AKA DONALD CHARLES LECOULTRE

DOCKET NUMBER 88322-1

Notice is hereby given that on the 23 day of AUGUST, 2023, Letters Testamentary (or letters of administration as the case may be) in respect of the Estate of DONALD C. LECOULTRE AKA DONALD CHARLES LECOULTRE, who died on March 24, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of AUGUST, 2023.

 

ESTATE OF DONALD C. LECOULTRE AKA DONALD CHARLES LECOULTRE

 

PERSONAL REPRESENTATIVE(S)

SUSAN J. LECOULTRE

7211 IMPERIAL DRIVE

KNOXVILLE, TN 37918

 

  1. RAY PINKSTAFF, ATTORNEY

P.O. BOX 31408

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF HELEN D LOOPE

DOCKET NUMBER 88325-1

Notice is hereby given that on the 25 day of August 2023, letters administration in respect of the Estate of HELEN D LOOPE who died Jul 14, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 25 day of August, 2023.

 

ESTATE OF HELEN D LOOPE

 

PERSONAL REPRESENTATIVE(S)

MICHAEL D LOOPE; CO-ADMINISTRATOR

1540 BROWN ROAD

KNOXVILLE, TN. 37920

 

STEPHEN E LOOPE; CO-ADMINISTRATOR

7443 LEEPER BLAKE DRIVE

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF ALMA JEAN LUCAS

DOCKET NUMBER 88241-1

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

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

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

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

This the 25 day of AUGUST, 2023.

 

ESTATE OF ALMA JEAN LUCAS

 

PERSONAL REPRESENTATIVE(S)

TRUDY MAY BLEDSOE

1721 SOUTH FOREST DRIVE

KNOXVILLE, TN 37920

 

CHRISTOPHER A. HALL, ATTORNEY

1111 N. NORTHSHORE DR., STE. S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MARKO MARKOVICH

DOCKET NUMBER 88209-2

Notice is hereby given that on the 23 day of AUGUST, 2023, Letters Testamentary (or Letters of Administration as the case may be ln respect of the Estate of MARKO MARKOVICH, who died August 25, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of AUGUST, 2023.

 

ESTATE OF MARKO MARKOVICH

 

PERSONAL REPRESENTATIVE(S)

SHANNON SHERREE DARROUGH, ADMINISTRATOR

25645 CAPSHAW ROAD

ATHENS, AL 35613

 

BRENT W. JOHNSON, ATTORNEY

671 MORGANTON SQUARE DRIVE

MARYVILLE, TN 37801

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA J. MCCLURE

DOCKET NUMBER 88299-2

Notice is hereby given that on the 23 day of AUGUST, 2023, Letters Testamentary in respect to the Estate of SANDRA J. MCCLURE, who died on May 20, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an 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 23 day of AUGUST, 2023.

 

ESTATE OF SANDRA J. MCCLURE

 

PERSONAL REPRESENTATIVE(S)

WILLIAM M MCCLURE

3926 BAYSHORE BLVD NE

ST PETERSBURG, FL 33701

 

WILLIAM M MCCLURE, ATTORNEY

11907 KINGSTON PIKE, STE 201

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICK M. MEIGHAN

DOCKET NUMBER 88172-1

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

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

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

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

This the 24 day of AUGUST, 2023.

 

ESTATE OF PATRICK M. MEIGHAN

 

PERSONAL REPRESENTATIVE(S)

JULIE M. MEIGHAN

8231 BIRCH RUN LANE

KNOXVILLE, TN 37919

 

  1. NEWMAN BANKSTON, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD CLAYTON MILLER, SR.

DOCKET NUMBER 88304-1

Notice is hereby given that on the 18 day of AUGUST 2023, letters administration in respect of the Estate of DONALD CLAYTON MILLER, SR. who died Nov 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 18 day of AUGUST, 2023.

 

ESTATE OF DONALD CLAYTON MILLER, SR.

 

PERSONAL REPRESENTATIVE(S)

DONALD MILLER, JR.; ADMINISTRATOR

4811 ELDER ROAD

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF LEXINE MILLER

DOCKET NUMBER 88310-1

Notice is hereby given that on the 18 day of AUGUST 2023, letters testamentary in respect of the Estate of LEXINE MILLER who died Apr 7, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against   his   or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 18 day of AUGUST, 2023.

 

ESTATE OF LEXINE MILLER

 

PERSONAL REPRESENTATIVE(S)

JUDITH WHITESIDE; EXECUTRIX

4912 OAKBROOK COURT

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBIE JEAN MONROE

DOCKET NUMBER 88349-1

Notice is hereby given that on the 18 day of AUGUST 2023, letters testamentary in respect of the Estate of BOBBIE JEAN MONROE who died April 12, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 18 day of AUGUST, 2023.

 

ESTATE OF BOBBIE JEAN MONROE

 

PERSONAL REPRESENTATIVE(S)

MELISSA MONROE HODGE AKA MELISSA JEAN MONROE CARMICHAEL; CO-EXECUTOR

1226 LIVE OAK CIRCLE

KNOXVILLE, TN. 37932

 

TERRY LYNN MONROE; CO-EXECUTOR

141 RIDGELAND LANE

SHARPS CHAPEL, TN. 37866

 

NOTICE TO CREDITORS

 

ESTATE OF MARILYN SUE PARKER

DOCKET NUMBER 88340-1

Notice is hereby given that on the 23 day of AUGUST, 2023, Letters Testamentary in respect of the Estate of MARILYN SUE PARKER who died on February 20, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of AUGUST, 2023.

 

ESTATE OF MARILYN SUE PARKER

 

PERSONAL REPRESENTATIVE(S)

AMBER ELIZABETH TALGO

7314 SHADY ACRES LANE

CORRYTON, TN 37721

 

MICHAEL R CROWDER ATTORNEY AT LAW

4TH FLOOR, BANK OF AMERICA

PO BOX 442

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF SHEENA L. PATRICK

DOCKET NUMBER 88365-2

Notice is hereby given that on the 23 day of AUGUST, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SHEENA L. PATRICK who died April 26, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of AUGUST, 2023.

 

ESTATE OF SHEENA L. PATRICK

 

PERSONAL REPRESENTATIVE(S)

MARK DAVID HAGEDORN

1905 KNOB CREEK ROAD, UNIT 3

JOHNSON CITY, TN 37604

 

KEITH H. BURROUGHS, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF J PAUL RICE

DOCKET NUMBER 88316-1

Notice is hereby given that on the 23 day of AUGUST, 2023, Letters Testament (or Letters of Administration as the case may be) in respect of the Estate of J PAUL RICE who died May 21, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of ox County, Tennessee.

All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) of (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of AUGUST, 2023.

 

ESTATE OF J PAUL RICE

 

PERSONAL REPRESENTATIVE(S)

DENA ARMSTRONG SMITH

5342 TAZEWELL POINTE WAY

KNOXVILLE, TN 37918

 

ROBERT W. GODWIN, ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN

 

NOTICE TO CREDITORS

 

ESTATE OF JASON CHARLES RODHOUSE

DOCKET NUMBER 88289-1

Notice is hereby given that on the 23 day of AUGUST, 2023, Letters of Testamentary/Administration in respect to the Estate of JASON CHARLES RODHOUSE who died on December 28, 2022, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his Estate are required to file the same in triplicate 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 claim will be forever barred;

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

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

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

This the 23 day of AUGUST, 2023.

 

ESTATE OF JASON CHARLES RODHOUSE

 

PERSONAL REPRESENTATIVE(S)

JOE KORN

213 TOWLER SHOALS DRIVE

LOGANVILLE, GA 30052

 

SCOTT B HAHN ATTORNEY

5344 N BROADWAY, STE 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID SHULTS

DOCKET NUMBER 88374-2

 

Notice is hereby given that on the 24 day of AUGUST 2023, letters testamentary in respect of the Estate of DAVID SHULTS who died August 6, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 24 day of AUGUST, 2023.

 

ESTATE OF DAVID SHULTS

 

PERSONAL REPRESENTATIVE(S)

SAMANTHA BIBLE; EXECUTRIX

6409 PINE GROVE ROAD

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA HINKLE SISSON

DOCKET NUMBER 87751-3

 

Notice is hereby given that on the 21 day of AUGUST 2023, letters testamentary in respect of the Estate of PATRICIA HINKLE SISSON who died Jan 11, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 21 day of AUGUST, 2023.

 

ESTATE OF PATRICIA HINKLE SISSON

 

PERSONAL REPRESENTATIVE(S)

RICHARD R RUH; EXECUTRIX

4901 ETHEL LANE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES SLYMAN

DOCKET NUMBER 88031-1

Notice is hereby given that on the 28 day of AUGUST, 2023, letters testamentary in respect of the Estate of JAMES SLYMAN who died May 31, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days form 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 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 28 day of AUGUST, 2023.

 

ESTATE OF JAMES SLYMAN

 

PERSONAL REPRESENTATVE(S)

JAMES PAIGE SLYMAN AND LAURA SLYMAN

1716 SAINT PETERSBURG ROAD

KNOXVILLE, TENNESSEE 37922

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF AMEY COOK STONE

DOCKET NUMBER 87944-1

Notice is hereby given that on the 23 day of AUGUST, 2023, letters testamentary in respect of the Estate of AMEY COOK STONE who died April 20, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­ resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) clays 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 23 day of AUGUST, 2023.

 

ESTATE OF Amey Cook Stone

 

PERSONAL REPRESENTATIVE(S)

ATHEL A. STONE

929 OAK CHASE LANE

FLORENCE, SC 29501

 

HAL E. WATTS, ATTORNEY

P.O. BOX 85

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH ANTHONY THIE

DOCKET NUMBER 88319-1

 

Notice is hereby given that on the 23 day of AUGUST, 2023, letters testamentary in respect of the Estate of JOSEPH ANTHONY THIE who died May 23, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of AUGUST, 2023.

 

ESTATE OF JOSEPH ANTHONY THIE

 

PERSONAL REPRESENTATIVE(S)

FRANCES MORRIS THIE

12334 BLUFF SHORE DR.

KNOXVILLE, TN 37922

 

LAUREN E. SMITH, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BRANDON EDWARD THOMAS

DOCKET NUMBER 88333-3

 

Notice is hereby given that on the 22 day of AUGUST, 2023, letters of administration in respect of the Estate of BRANDON EDWARD THOMAS who died July 20, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of his 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 22 day of AUGUST, 2023.

 

ESTATE OF BRANDON EDWARD THOMAS

 

PERSONAL REPRESENTATIVE(S)

SHERRY ANN THOMAS; ADMINISTRATOR

1408 OLD NEWPORT HIGHWAY, APT 1108

SEVIERVILLE, TN 37862

 

WESTON A GANTTE, ATTORNEY

1205 GAY ST.

PO BOX 398

DANDRIDGE, TN 37725

 

NOTICE TO CREDITORS

 

ESTATE OF SHERRY KAY TURNER

DOCKET NUMBER 88359-2

 

Notice is hereby given that on the 18 day of AUGUST 2023, letters administration in respect of the Estate of SHERRY KAY TURNER who died June 27, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 18 day of AUGUST, 2023.

 

ESTATE OF SHERRY KAY TURNER

 

PERSONAL REPRESENTATIVE(S)

FRANCES D SCARLETT; CO-ADMINISTRATOR

526 WATAUGA AVENUE

KNOXVILLE, TN. 37917

 

JAMES M TURNER, JR.; CO-ADMINISTRATOR

314 OLD DANDRIDGE PIKE

STRAWPLAINS, TN. 37871

 

NOTICE TO CREDITORS

 

ESTATE OF ROGER WATSON

DOCKET NUMBER 88386-2

 

Notice is hereby given that on the 30 day of AUGUST, 2023, letters of administration as the case may be in respect of the Estate of ROGER WATSON died on July 18, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days form 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 prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 30 day of AUGUST, 2023.

 

ESTATE OF ROGER WATSON

 

PERSONAL REPRESENTATIVE(S)

SHARON CRAMER

10004 ROXBURY POINT

KNOXVILLE, TENNESSEE 37922

 

DAVID H. LUHN ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY GOINS WEBSTER

DOCKET NUMBER 88373-1

Notice is hereby given that on the 30 day of AUGUST, 2023, letters testamentary in respect of the Estate of BETTY GOINS WEBSTER who died March 14, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 30 day of AUGUST, 2023.

 

ESTATE OF BETTY GOINS WEBSTER

 

PERSONAL REPRESENTATIVE(S)

DOUGLAS A WEBSTER, EXECUTOR

1209 ANTHEM VIEW LANE

KNOXVILLE, TN 37922

 

WILLIAM D. EDWARDS, ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JANET M. WELLS

DOCKET NUMBER 88268-1

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

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

 

ESTATE OF JANET M. WELLS

 

PERSONAL REPRESENTATIVE(S)

JAY THOMAS CALDWELL

507 HEMINGWAY

KNOXVILLE, TN 37912

 

BROOKE GIVENS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF HUGH RAY WILSON

DOCKET NO. 87947-1

Notice I hereby given that on the 30 day of AUGUST,2023 letters testamentary (or letters of administration as the case may be} in respect of the Estate of HUGH RAY WILSON who died MARCH 3RD, 2023, were issued to CHERYL LUCILLE WILSON, by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or {2), otherwise their claims will be forever barred:

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

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

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

This the 30 day of August, 2023.

 

ESTATE OF HUGH RAY WILSON

 

PERSONAL REPRESENTATIVE (S)

CHERYL LUCILLE WILSON

6421 SHETLAND DRIVE

KNOXVILLE, TENNESSEE 37920

 

HERBERT S. MONCIER, ATTORNEY

550 W MAIN STREET STE 775

KNOXVILLE, TENNESSEE 37902

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY JANE WOLFE

DOCKET NUMBER 88163-1

Notice is hereby given that on the 30 day of AUGUST, 2023, letters testamentary in respect of the Estate of BETTY JANE WOLFE, who died on May 24, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee.

All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), below, otherwise their claims will be forever barred:

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

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

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

This the 30 day of AUGUST, 2023.

 

ESTATE OF BETTY JANE WOLFE

 

PERSONAL REPRESENTATIVE(S)

NITA JUNE ADCOX

100 ELM STREET

CLINTON, TN 37716

 

PHILIP R. CRYE, JR., ATTORNEY

125 N. MAIN STREET

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF GLENDA HOLMES WOOD

DOCKET NUMBER 88337-1

Notice is hereby given that on the 23 day of AUGUST, 2023, Letters Testamentary in respect of the Estate of GLENDA HOLMES WOOD who died on July 26, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of AUGUST, 2023.

 

ESTATE OF GLENDA HOLMES WOOD

 

PERSONAL REPRESENTATIVE(S)

GARY JOHN WOOD

120 W. ROSSVIEW RD.

CLARKSVILLE, TN 37040

 

REBECCA D. ABBOTT ATTORNEY AT LAW

118 HUXLEY RD., SUITE 7

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD CLAYTON WOOD, JR.

DOCKET NUMBER 88348-3

Notice is hereby given that on the 25 day of AUGUST 2023, letters administration in respect of the Estate of DONALD CLAYTON WOOD, JR. who died July 10, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 25 day of AUGUST, 2023.

 

ESTATE OF DONALD CLAYTON WOOD, JR.

 

PERSONAL REPRESENTATIVE(S)

PEGGY D HOSTETLER; CO-ADMINISTRATOR

1009 HERITAGE SQUARE COURT

MARYVILLE, TN. 37803

 

RICHARDO HOSTETLER; CO-ADMINISTRATOR

1009 HERITAGE SQUARE COURT

MARYVILLE, TN. 37803

 

NOTICE TO CREDITORS

 

ESTATE OF NORMAN A. ZIGROSSI

DOCKET NUMBER 88318-3

Notice is hereby given that on the 28 day of AUGUST, 2023, letters testamentary in respect of the Estate of NORMAN A. ZIGROSSI who died July 5, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee.   All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 28 day of AUGUST, 2023.

 

ESTATE OF NORMAN A. ZIGROSSI

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE, EXECUTOR

ATTENTION: LEIGHANNE K. COVINGTON, J.D. ASSISTANT VICE PRESIDENT

515 MARKET STREET, SUITE 500

KNOXVILLE, TN 37902

 

EDWARD A. COX, JR., ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM EDWARD WIDENER

DOCKET NUMBER 88334-1

Notice is hereby given that on the 22 day AUGUST, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILLIAM EDWARD WIDENER who died on June 7, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditors received an 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 the (1)(A); or

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

This the 22 day of AUGUST, 2023.

 

ESTATE OF WILLIAM EDWARD WIDENER

 

PERSONAL REPRESENTATIVE(S)

WILLIAM EDWARD WIDENER III

3613 GEORGIA COURT

NASHVILLE, TN  37209

 

LINDSEY L. HOBBS, ATTORNEY

617 MAIN STREET

  1. 0. BOX 869

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED LUCILLE BERNEY

DOCKET NUMBER 88131-2

Notice I hereby given that on the 21 day of AUGUST, 2023 letters testamentary (or letters of administration as the case may be) in respect of the Estate of MILDRED LUCILLE BERNEY who died APRIL 20TH, 2023, were issued to GERALD P. BERNEY, by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 21 day of AUGUST, 2023.

 

ESTATE OF MILDRED LUCILLE BERNEY

 

PERSONAL REPRESENTATIVE(S)

GERALD P. BERNEY

8047 CHAMBORD WAY

POWELL, TENNESSEE 37849

 

JOHN ROUTH, ATTORNEY

3232 TAZEWELL PIKE

KNOXVILLE, TENNESSEE 37918

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY DAVE

DOCKET NUMBER 88335-2

Notice is hereby given that on the 17 day of AUGUST 2023, letters administration in respect of the Estate of SHIRLEY DAVE who died Jun 3, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 17 day of AUGUST, 2023.

 

ESTATE OF SHIRLEY DAVE

 

PERSONAL REPRESENTATIVE(S)

MELISSA R WRIGHT; ADMINISTRATRIX

1112 CRESTVIEW STREET

KNOXVILLE, TN. 37915

 

NOTICE TO CREDITORS

 

ESTATE OF MYRA JANE FANCHER

DOCKET NUMBER 88121-1

Notice is hereby given that on the 21 day of AUGUST, 2023, letters testamentary in respect of the Estate of MYRA JANE FANCHER who died January 19, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 21 day of AUGUST, 2023.

 

ESTATE OF MYRA JANE FANCHER

 

PERSONAL REPRESENTATIVE(S)

BRITTANY FANCHER FAISON

9510 CONTINENTAL DRIVE

KNOXVILLE, TN 37922

 

CHRISTOPHER MICHAEL FANCHER

4153 FOREST GLEN DRIVE

KNOXVILLE, TN 37919

 

CHRISTOPHER A. HALL, ATTORNEY

1111 N. NORTHSHORE DR., STE. S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF NELLIE MAE SEYMOUR

DOCKET NUMBER 88282-3

Notice is hereby given that on the 16 day of AUGUST 2023, letters testamentary in respect of the Estate of NELLIE MAE SEYMOUR who died Jan 21, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 16 day of AUGUST, 2023.

 

ESTATE OF NELLIE MAE SEYMOUR

 

PERSONAL REPRESENTATIVE(S)

ELVIN TODD SEYMOUR; EXECUTOR

3408 WEXGATE ROAD

KNOXVILLE, TN. 37931

 

GREGORY D SHANKS ATTORNEY AT LAW

406 UNION AVENUE, SUITE 600

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF IMOGENE G MCNUTT

DOCKET NUMBER 88356-2

Notice is hereby given that on the 18 day of AUGUST 2023, letters administration in respect of the Estate of IMOGENE G MCNUTT who died May 7, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 18 day of AUGUST, 2023.

 

ESTATE OF IMOGENE G MCNUTT

 

PERSONAL REPRESENTATIVE(S)

BRADLEY PHILLIP MCNUTT; EXECUTOR

2940 MIKELS LANE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF ROGER PRENTICE SR

DOCKET NUMBER 88101-2

Notice is hereby given that on the 18 day of AUGUST 2023, letters administration in respect of the Estate of ROGER PRENTICE SR who died Mar 26, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 18 day of AUGUST, 2023.

 

ESTATE OF ROGER PRENTICE SR

 

PERSONAL REPRESENTATIVE(S)

HEATHER B JAMILTON PRENTICE; ADMINISTRATRIX

P.O BOX 413

LANESBORAUGH MA 01237

 

NOTICE TO CREDITORS

 

ESTATE OF GREGORY LEVETT HANCOCK

DOCKET NUMBER 88336-3

Notice is hereby given that on the 17 day of August 2023, letters administration in respect of the Estate of GREGORY LEVETT HANCOCK who died Jun 16, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 17 day of August, 2023.

 

ESTATE OF GREGORY LEVETT HANCOCK

 

PERSONAL REPRESENTATIVE(S)

ANTHONY D HANCOCK; ADMINISTRATOR

8233 CORTELAND DRIVE

KNOXVILLE, TN. 37909

 

 

misc. notices

 

PUBLIC NOTICE

 

CORNELIUS NATHANIEL TURNER PLEASE NOTIFY:

AUNT SUSIE FAINS CONCERNING YOUR PROPERTY RIGHTS.

 

Legal Section 94

 

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

 

Bid 3452, Tires, due 10/3/23;

RFP 3455, Splash Pad French Memorial Park, due 10/5/23;

Bid 3456, Excavation Services, due 10/4/23

 

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

 

Public Notice

 

Application for title:

Car Depot Auto Sales hereby serves notice that he/she intends to apply for a title on the vehicles described as follows: 2016 Dodge Charger, Vehicle Identification Numbers 2C3CDXEJ8GH179541. Any and all parties holding an interest in said vehicles must contact Rigoberto Hernandez by certified mail, return receipt requested, within ten (10) business days of the date of this publication to 5901 Chapman Hwy, Knoxville, TN 37920.

Published in The Knoxville Focus Monday, Sept 5, 2023.

Notice of Lien Sale

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday October 5th, 2023 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2003 BUICK         2G4WS52J131257518

2004 CHEVY        1G1JC524017103591

1996 CHEVY        1GNDM19WXWB167330

2010 CHRYSLER    2C3CA5CV5AH201201

20005 CHEVY      2G1WF52E959307221

2014 CHEVY        1G1PA5SH2E7464605

2005 DODGE       1D4HD48KX5F502543

2000 DODGE       1B4HS28Z8YF300533

1992 DODGE       1B7KM26Z7PS205750

2006 DODGE       2D4FV47VX6H156557

2003 FORD          1FMPU15L03LA72231

2002 FORD          1FTRW07L71KC49178

2004 HONDA      1HGCM72684A008196

2006 HYUNDAI  5NPEU46F66H126811

2012 HYUNDAI  5NPEC4AC9CH310281

2007 INFINITY    5N3AA08CX8N906917

2009 LINCOLN    1LNHM93R19G622743

2019 NISSAN      1N4BL4DV6KC135262

2002 SUBARU    4S3BH806227663231

1996 TOYOTA     4T1BG12K3TU776138

1992 VOLVO       YV1AW8801N1927719

2006 YAMAHA   JYARN15E66A007827

2007 CHEVY        1G1AL18F887112728

1995 CHEVY        1G1BL52W0SR154374

2020 FORD          1FTER4EH6LLA28583

2005 FORD          1FAFP53245A136736

2007 FORD          1FTRF14W17KC90502

2004 GMC           1GKEK13Z94J287245

2015 HYUNDAI  5NPE24AF9FH258250

2020 HYUNDAI    KMHD84LF2LU065880

2009 HONDA      1HGCP26499A010520

2006 HONDA      1HGCM82636A010849

1999 INTERNAT. 1HTSCAAM8XH600111

2007 LEXUS         2T2GK31U87C001940

2012 SUBARU    JF1GPAD61CH229054

2012 VW              WVGAV7AX7CW001427

2007 VW              3VWEF71K87M148043

2013 YAMAHA   RKRSA43A2DA114849

 

Public Notice

 

Special Called Meeting of the Knox County Ethics Committee

Wednesday, September 13, 2023 at 8:30 a.m.

Main Assembly Room

City/County Building

for the purpose of discussing the

complaint of Michael Casstevens.

 

CONCURRENT NOTICE

NOTICE OF FINDING OF NO SIGNIFICANT IMPACT AND

NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS

 

September 5, 2023

 

Knox County Grants and Community Development (KCGCD)

400 W. Main Street, Suite 364

Knoxville, TN 37902

865-215-3980

 

These notices shall satisfy two separate but related procedural requirements for activities to be undertaken by Knox County Grants and Community Development.

 

REQUEST FOR RELEASE OF FUNDS

On or about September 21, 2023, KCGCD will submit a request to the Tennessee Department of Economic and Community Development for the release of Block Grant Funds under Title I of the Housing and Community Development Act of 1974, as amended, to undertake a project known as The Knox County Recovery Housing Program for the purpose to construct ten (10) units of transitional housing for individuals recovering from substance misuse at an undisclosed location in Knox County.  If released, $500,000 in CDBG-RHP funds would be used for this project to assist with the construction costs.

 

FINDING OF NO SIGNIFICANT IMPACT

KCGCD has determined that the project will have no significant impact on the human environment. Therefore, an Environmental Impact Statement under the National Environmental Policy Act of 1969 (NEPA) is not required. Additional project information is contained in the Environmental Review Record (ERR) on file at KCGC, 400 W. Main Street, Suite 364 Knoxville, TN 37902, and may be examined or copied on weekdays from 8:30 A.M. to 4:30 P.M.

 

PUBLIC COMMENTS

Any individual, group, or agency may submit written comments on the ERR to KCGCD via email at alanna.mckissack@knoxcounty.org. All comments received by September 20, 2023, will be considered by KCGCD prior to authorizing the submission of a request for release of funds. Comments should specify which Notice they are addressing.

 

ENVIRONMENTAL CERTIFICATION

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

 

OBJECTIONS TO RELEASE OF FUNDS

The Tennessee Department of Economic and Community Development will accept objections to its release of funds and KCGCD’s certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of KCGC; (b) KCGCD has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR part 58; (c) the grant recipient or other participants in the development process have committed funds, incurred costs or undertaken activities not authorized by 24 CFR Part 58 before approval of a release of funds by the Tennessee Department of Economic and Community Development; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58, Sec. 58.76) and shall be addressed to Tennessee Department of Economic and Community Development, Community and Rural Development, 312 Rosa L. Parks Avenue, 27th Floor, Nashville, Tennessee 37243-1102. Potential objectors should contact Community and Rural Development to verify the actual last day of the objection period.

 

Mayor Glenn Jacobs

Certifying Officer

 

“Si usted necesitara asistencia para este aviso en otro idioma, por favor llame al 865-694-8880 para mayor información y mencione del Desarrollo Comunitario del Condado de Knox.”