News:

"Our greatest glory consists not in never falling, but in rising every time we fall." Oliver Goldsmith


Main Menu

Legal and public notices for the week of April 24, 2023

Started by RSS Bot, Mon Apr 24, 2023 - 15:01:19

Previous topic Next topic

0 Members and 1 Guest are viewing this topic.

RSS Bot

Legal and public notices for the week of April 24, 2023

court notices


 


NON-RESIDENT NOTICE


 


TO: ANTONIO FINDENSO


IN RE:  THE ADOPTION OF CHILDREN ISAIAH COSBY, EMMA COSBY AND CAMILLA COSBY



  1. 206292-2


 


IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE


In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ANTONIO FINDENSO, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ANTONIO FINDENSO, it is ordered that said defendant, ANTONIO FINDENSO, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Wayne Decatur Wykoff, an Attorney whose address is P O Box 31526, Knoxville, TN 37930 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B Armstrong at the Knox County Chancery Court, Division II 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.


This 3rd day of April, 2023.


 


J Scott Griswold


Clerk and Master


 


NON-RESIDENT NOTICE


 


TO: JOHN JIMENEZ SIERRA


IN RE: JIOVANNI ALEXANDER CABRERA



  1. 206461-3


 


IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE


In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JOHN JIMENEZ SIERRA, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JOHN JIMENEZ SIERRA, it is ordered that said defendant, JOHN JIMENEZ SIERRA, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Heather N Good, an Attorney whose address is 8 Emory Place, Knoxville, TN 37917 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D Heagerty at the Knox County Chancery Court, Division III 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.


This 3rd day of APRIL, 2023.


 


J Scott Griswold


Clerk and Master


 


ORDER FOR PUBLICATION


 


IN THE JUVENILE COURT FOR KNOX COUNTY, TENNESSEE


 


IN THE MATTER OF:


Joseph Conner Chandler DOB: 12/30/2008


CHILD UNDER EIGHTEEN (18) YEARS OF AGE


 


Joseph Whitsell,


Petitioner,


vs.


Jennifer E. Whitsell, and


Robert Lee Chandler


Respondents.


 


ORDER FOR PUBLICATION


IT APPEARING TO THE COURT, that from the verified matters set forth in the Motion for Publication filed in this cause that service by publication pursuant to Tenn. Code Ann. § 21-1- 204 is appropriate based upon Tenn. Code Ann.§ 21-l-203(a)(3).


 


IT IS THEREFORE, ORDERED:



  1. In compliance with Tenn. Code Ann. § 21-1-204, Tennessee, the notice shall appear, attached hereto:

  2. That forthwith the Clerk of this Court cause the notice to be published in the Knoxville Focus, which newspaper is of general circulation in the county.

  3. Costs of the publication are to be paid by the Plaintiff.


ENTERED, this 31st day of March, 2023


 


Timothy E. Irwin


Judge/Magistrate


 


APPROVED FOR ENTRY


DAVID B. HAMILTON (BPR #020783)


1810 Merchant Drive


Knoxville, TN 37912


865.219.9250 phone / 865.219.7982 fax


dbh@dbhamilton.com


 


NON-RESIDENT NOTICE


 


TO: CAROL JOSEY


IN RE: WILSON & ASSOCIATES, PLLC v CAROL JOSEY



  1. 204836-1


IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE


In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant CAROL JOSEY, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon CAROL JOSEY, it is ordered that said defendant, CAROL JOSEY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with H Keith Morrison, an Attorney whose address is One East Center Street, Suite 310, Fayetteville, AR 72701 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John 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 11th day of April, 2023.


 


J Scott Griswold


Clerk and Master


 


NON-RESIDENT NOTICE


 


TO: JEFFREY LAMONT SIMMONS


IN RE: TAMMY DARLENE SIMMONS v JEFFREY LAMONT SIMMONS



  1. 206588-1


IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE


In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JEFFREY LAMONT SIMMONS, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JEFFREY LAMONT SIMMONS, it is ordered that said defendant, JEFFREY LAMONT SIMMONS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with GAIL F WORTLEY, an Attorney whose address is 3715 Powers Street, Knoxville, TN 37917 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John 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 11th day of April, 2023,


 


J Scott Griswold


Clerk and Master


 


Summons


 


STATE OF SOUTH CAROLINA


COUNTY OF GREENWOOD


 


Nathaniel Kirkland,


Plaintiff,


V.


Jocelyn F. Kirkland, Edward Hall and Minor Girl Adoptee,


A minor under the age of Fourteen (14) years,


Defendants,


 


IN THE FAMILY COURT EIGHTH JUDICIAL CIRCUIT


 


NOTICE 22-DR-24-657


 


TO THE DEFENDANT, EDWARD HALL:


YOU WILL PLEASE TAKE NOTICE that the original Summons and Complaint in the above entitled action were filed in the office of the Clerk of Court for Greenwood County on December 21, 2022. This action concerns the adoption of a child born in October of 2015.


 


LAW OFFICE OF BRADLEY W. KNOTT, LLC


 


Bradley W. Knott


Attorney for the Plaintiff


104 Maxwell Avenue, Suite 327


Greenwood, S.C. 29646


(864) 396-2499


 


Greenwood, South Carolina


December 22, 2022


 


 


STATE OF SOUTH CAROLINA


COUNTY OF GREENWOOD


 


Nathaniel Kirkland,


Plaintiff,


V.


Jocelyn F. Kirkland, Michael Edward Hall and Minor Girl Adoptee, a minor under the age of fourteen (14) years,


Defendants.


 


IN THE FAMILY COURT


EIGHTH JUDICIAL CIRCUIT


 


SUMMONS 22-DR-24-657


 


TO THE DEFENDANTS JOCELYN F. KIRKLAND, MICHAEL EDWARD HALL AND THE GUARDIAN AD LITEM FOR THE MINOR CHILD:


 


THIS SUMMONS REQUIRES you to answer the attached Complaint and to serve a copy of your Answer on the Plaintiff's attorney at his office, 104 Maxwell Avenue, Suite 327, Greenwood, South Carolina 29646, within THIRTY (30) DAYS after service of this Summons, excluding the day of service, and if you fail to answer the Complaint within this time, judgment by default will be rendered against you for the relief demanded in the Complaint.


 


LAW OFFICE OF BRADLEY W. KNOTT, LLC


 


Bradley W. Knott


Attorney for the Plaintiff


104 Maxwell Avenue, Suite 327


Greenwood, South Carolina 29646


(864) 396-2499


 


Greenwood, South Carolina


December 22,2022


 


NON-RESIDENT NOTICE


 


TO: AMANDA JEAN MILLIS


IN RE: DAYID BRIAN WALKER v AMANDA JEAN MILLIS



  1. 206033-1


 


IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE


In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant AMANDA JEAN MILLIS, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon AMANDA JEAN MILLIS it is ordered that said defendant, AMANDA JEAN MILLIS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Konner F Brabson, an Attorney whose address is P.O. Box 70, Greenville, TN 37744 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 Weaver at the Knox County Chancery Court, Division I 400 Main Street, Knoxville, Te1111essee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.


This 17th day of April, 2023.


 


J Scott Griswold


Clerk and Master


 


PUBLIC NOTICE


 


CIRCUIT COURT SALE OF VALUABLE PROPERTY


WILLIAMS KP PARTNERS,


A Tennessee General Partnership,


Plaintiff,


v.


STARLA ARNOLD, BOWER ARNOLD,


BRITTANY BEAN, SUSAN BOWER CAIN,


ULESS JOSEPH ARNOLD, BEGINA BOWER


MURRAY, HANNAH ARNOLD WINCHESTER,


BENJAMIN CHRISTOPHER ARNOLD,


APRIL BOWER HARRIS, JON SCOTT


MOORE, JOHN TRACY ARNOLD, and


MICHAEL BENJAMIN MOORE,


Defendants.


 


No. 1-38-22


 


LOCATION:  SITUATE in District No. Six (6) of Knox County, Tennessee, and being more fully described as follows:


BEGINNING at a point in the Southern edge of Kingston Pike, corner to Prater; thence with the line of Prater, South 31˚ 55' EAST 719.89 feet to a point corner to John Anderson; thence with the line of John Anderson North 54˚ 17' East 626.4 feet to a point in the line of the Mary Wood subdivision; thence with the line of the Mary Wood subdivision North 35˚ 29' West 713.20 feet to a point in the edge of Kingston Pike; thence with the southern edge of Kingston Pike South 55˚ 26' West 582.2 feet to the point of BEGINNING.


BEING part of the same property conveyed to Jon Scott Moore, Michael Benjamin Moore, Regina Bower Murray f/k/a Regina Patricia Bower, April Bower Harris f/k/a April Karen Bower, Susan Bower Cain f/k/a Susan Rosalind Bower, Jimmy Bower Arnold, Benjamin Christopher Arnold, Hanna Arnold Winchester f/k/a Lillian Hanna Arnold, Uless Joseph Arnold and John Tracy Arnold by Trustee's Quitclaim Deed recorded as Instrument No. 201003190059457, in the Knox County Register's Office; and


BEING part of the same property leased to Lawler, Wood, Daves and Bower, a joint venture by Lease as evidenced by Memorandum of Lease dated March 11, 1981, and recorded in Trust Book 1947, page 474, in the Knox County Register's Office. Said lease has been assigned to Williams KP Partners and its maturity date is December 23, 2044.


See also that Warranty Deed from Michael Benjamin Moore to KP Venture, LLC, a Tennessee limited liability company, dated July 31, 2020, and recorded as Instrument No. 202008030009525, in the Knox County Register's Office (as to a 4% undivided interest).


PARCEL NUMBER: CLT Nos. 119-039.00, 119-039.01, 119-039.02


Sale is being conducted by the Clerk and Master for the Knox County Chancery Court on behalf of the Knox County Circuit Court pursuant to the Order entered December 16, 2022, in the above cause of action.


DATE AND TIME OF SALE: Friday, May 19, 2023, at 11:00 a.m.


PLACE OF SALE:  City-County Building within the corridor of the Main Street entrance near the Large Assembly Room, North entrance, 400 Main Street, Knoxville, Tennessee 37902.


TERMS:  The sale will be cash and the parties hereto may not credit bid.  The purchaser may either (i) pay the entire purchase price at the time of sale or (ii) pay 10% of the purchase price at the time of sale and execute a note for the balance, without interest, to be paid in full within 30 days from the sale date. As security for the note, a Knox County resident must sign the note as surety and the Clerk and Master will retain a lien on the real property until the note is satisfied.  All funds must be paid by check drawn from a bank where the Clerk and Master can independently verify funds are available.  If the person bidding is an agent of another person or entity, the person bidding must present sufficient evidence to the Clerk and Master, at the time of the sale, to establish his or her authority to bid.  The Clerk and Master is further authorized to accept an advanced bid and reopen bidding in accordance with Tenn. Code Ann. § 35-5-110.


 


FOR FURTHER INFORMATION CALL: 865-215-2555; J. Scott Griswold, Esq., Clerk and Master


 


RUN IN THE KNOXVILLE FOCUS:  April 24, 2023; May 1, 2023; and May 8, 2023


 


NOTICE TO CREDITORS


 


ESTATE OF SHIRLEE DRYSDALE ANDERSON


DOCKET NUMBER 87104-1


Notice is hereby given that on the 31 day of MARCH 2023, letters testamentary in respect of the Estate of SHIRLEE DRYSDALE ANDERSON who died Aug 11, 2022, were issued the undersigned by the Clerk and Master of the        Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 31 day of MARCH, 2023.


 


ESTATE OF SHIRLEE DRYSDALE ANDERSON


 


PERSONAL REPRESENTATIVE(S)


KIMBERLY CASTEEL ANDERSON MARTIN; CO-EXECUTRIX


11031 SONIA DRIVE


KNOXVILLE TN 37934


 


DABNEY MARK ANDERSON MASINCUPP; CO-EXECUTRIX


8331 DAVID TIPPIT WAY


KNOXVILLE TN 37931


 


CHRISTOPHER M CALDWELL ATTORNEY AT LAW


705 GATE LANE SUITE 202


KNOXVILLE TN 37909


 


NOTICE TO CREDITORS


 


ESTATE OF MARY RUTH BEELER


DOCKET NUMBER 87502-3


Notice is hereby given that on the 3 day of APRIL 2023, letters testamentary in respect of the Estate of MARY RUTH BEELER who died Jun 17, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 3 day of APRIL, 2023.


 


ESTATE OF MARY RUTH BEELER


 


PERSONAL REPRESENTATIVE(S)


MELISSA BEELER HUDSON; EXECUTRIX


12112 YARNELL ROAD


KNOXVILLE TN 37932


 


M CATHERINE WARMBROD ATTORNEY AT LAW


10805 KINGSTON PIKE SUITE 200


KNOXVILLE TN 37934


 


NOTICE TO CREDITORS


 


ESTATE OF JOSEPH LANSING BOHACEK


DOCKET NUMBER 87346-3


Notice is hereby given that on the 27 day of MARCH 2023, letters administration in respect of the Estate of JOSEPH LANSING BOHACEK who died Apr 19, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.


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


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


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


This the 27 day of MARCH, 2023.


 


ESTATE OF JOSEPH LANSING BOHACEK


 


PERSONAL REPRESENTATIVE(S)


PETER BOHACEK; ADMINISTRATOR


7106 EMERALD CT


MIDDLETOWN MD 32869


 


BRIAN T MANSFIELD ATTORNEY AT LAW


164 N HENDERSON AVE STE A


SEVIERVILLE TN 37862


 


NOTICE TO CREDITORS


 


ESTATE OF HENRIETTA Y DELOZIER


DOCKET NUMBER 87506-1


Notice is hereby given that on the 04 day of MARCH 2023, letters testamentary in respect of the Estate of HENRIETTA Y DELOZIER who died Feb 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 04 day of MARCH, 2023.


 


ESTATE OF HENRIETTA Y DELOZIER


 


PERSONAL REPRESENTATIVE(S)


JOSEPH G DELOZIER; EXECUTOR


2000 MCCONNELL ROAD


GRAYSON GA 30017


 


STEPHEN K GARRETT ATTORNEY AT LAW


7838 BARKER ROAD


CORRYTON TN 37721


 


NOTICE TO CREDITORS


 


ESTATE OF LANHAM C DINGESS JR


DOCKET NUMBER 87501-2


Notice is hereby given that on the 05 day of APRIL 2023, letters testamentary in respect of the Estate of LANHAM C DINGESS JR who died Jul 9, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having 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 05 day of APRIL, 2023.


 


ESTATE OF LANHAM C DINGESS JR


 


PERSONAL REPRESENTATIVE(S)


JENNIE H DINGESS; EXECUTRIX


8500 TOBIAS LANE


KNOXVILLE TN 37922


 


WAYNE D WYKOFF ATTORNEY AT LAW


P.O BOX 31526


KNOXVILLE TN 37930


 


NOTICE TO CREDITORS


 


ESTATE OF JACK EDWARD DYER


DOCKET NUMBER 87508-3


Notice is hereby given that on the 4 day of APRIL 2023, letters of administration c.t.a in respect of the Estate of JACK EDWARD DYER who died Feb 13, 2023, were issued the undersigned by the Clerk and Master of the        Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 4 day of APRIL, 2023.


 


ESTATE OF JACK EDWARD DYER


 


PERSONAL REPRESENTATIVE(S)


WESLEY PAUL BREWER; ADMINISTRATOR CTA


5200 SWEET KATHLEEN LANE


KNOXVILLE, TN. 37918


 


NOTICE TO CREDITORS


 


ESTATE OF ZEB BENJAMIN GARLAND


DOCKET NUMBER 87337-3


Notice is hereby given that on the 05 day of APRIL 2023, letters administration in respect of the Estate of ZEB BENJAMIN GARLAND who died Nov 13, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.


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


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


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


This the 05 day of APRIL, 2023.


 


ESTATE OF ZEB BENJAMIN GARLAND


 


PERSONAL REPRESENTATIVE(S)


MELISSA LAWING; ADMINISTRATRIX


3715 POWERS STREET


KNOXVILLE TN 37917


 


GAIL WORTLEY ATTORNEY AT LAW


3715 POWERS STREET


KNOXVILLE TN 37917


 


NOTICE TO CREDITORS


 


ESTATE OF PHYLLIS EULENA HILTON GRIFFITH


DOCKET NUMBER 87509-1


Notice is hereby given that on the 04 day of APRIL 2023, letters testamentary in respect of the Estate of PHYLLIS EULENA HILTON GRIFFITH 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 (11 (A); or


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


This the 04 day of APRIL, 2023.


 


ESTATE OF PHYLLIS EULENA HILTON GRIFFITH


 


PERSONAL REPRESENTATIVE(S)


TERRI G GILBERT; EXECUTRIX


1541 FOXBORO DRIVE


KNOXVILLE TN 37912


 


NOTICE TO CREDITORS


 


ESTATE OF LOLA L HACKLER


DOCKET NUMBER 87499-3


Notice is hereby given that on the 03 day of APRIL 2023, letters testamentary in respect of the Estate of LOLA L HACKLER who died Jan 8, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 03 day of APRIL, 2023.


 


ESTATE OF LOLA L HACKLER


 


PERSONAL REPRESENTATIVE(S)


JEFFREY HACKLER; ADMINISTRATOR


107 CHATHAM LANE


OAK RIDGE TN 37830


 


NOTICE TO CREDITORS


 


ESTATE OF VERNON L LEONARD


DOCKET NUMBER 87512-1


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


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


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


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


This the 4 day of APRIL, 2023.


 


ANGELA LEONARD; EXECUTRIX


4400 FOOTHILLS DRIVE


KNOXVILLE, TN. 37938


 


COURTNEY L COX ATTORNEY AT LAW


4931 HOMBERG DRIVE


KNOXVILLE, TN. 37919


 


NOTICE TO CREDITORS


 


ESTATE OF DAVID P LYNCH


DOCKET NUMBER 87472-3


Notice is hereby given that on the 5 day of APRIL 2023, letters of administration c.t.a in respect of the Estate of DAVID P LYNCH who died Nov 13, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 5 day of APRIL, 2023.


 


ESTATE OF DAVID P LYNCH


 


PERSONAL REPRESENTATIVE(S)


CHELA X CAYES; ADMINISTRATRIX CTA


22 BAXLEY WAY


CLAYTON, NC 27527


 


DUSTIN S CROUSE ATTORNEY AT LAW


9111 CROSS PARK DRIVE, SUITE D200


KNOXVILLE, TN. 37923


 


NOTICE TO CREDITORS


 


ESTATE OF BILLY ANDREW PICKENS


DOCKET NUMBER 87488-1


Notice is hereby given that on the 31 day of MARCH 2023, letters administration in respect of the Estate of BILLY ANDREW PICKENS who died Jan 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 31 day of MARCH, 2023.


 


ESTATE OF BILLY ANDREW PICKENS


 


PERSONAL REPRESENTATIVE(S)


REBECCA K MCNABB; ADMINISTRATRIX


3012 BARNARD RD


KNOXVILLE TN 37921


 


NOTICE TO CREDITORS


 


ESTATE OF DORIS MARIE RIGGS


DOCKET NUMBER 87174-2


Notice is hereby given that on the 08 day of MARCH 2023, letters testamentary in respect of the Estate of DORIS MARIE RIGGS who died Oct 8, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 08 day of MARCH, 2023


 


ESTATE OF DORIS MARIE RIGGS


 


PERSONAL REPRESENTATIVE(S)


WILLIAM R RIGGS; EXECUTOR


630 DRY GAP PIKE


KNOXVILLE TN 37912


 


NOTICE TO CREDITORS


 


ESTATE OF RICHA ANN RUSSELL


DOCKET NUMBER 87418-3


Notice is hereby given that on the 03 day of APRIL 2023, letters testamentary in respect of the Estate of RICHA ANN RUSSELL who died Nov 16, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 03 day of APRIL, 2023.


 


ESTATE OF RICHA ANN RUSSELL


 


PERSONAL REPRESENTATIVE(S)


LEE ANN RUSSELL WILLIAMS; EXECUTRIX


1007 ST MARKS RD TOWNHOME 990


WINDERE FL 34786


 


JACK BOWERS ATTORNEY AT LAW


625 MARKET ST 6TH FLOOR


KNOXVILLE TN 37902


NOTICE TO CREDITORS


 


ESTATE OF SANDRA S SCHIRNER


DOCKET NUMBER 87390-2


Notice is hereby given that on the 28 day of MARCH 202023, letters testamentary in respect of the Estate of SANDRA S SCHIRNER who died Oct 2, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 28 day of MARCH, 2023.


 


ESTATE OF SANDRA S SCHIRNER


 


PERSONAL REPRESENTATIVE(S)


LINDA HOWARD; EXECUTRIX


4858 WALLINGTON DRIVE


HILLARD, OH 43026


 


DUSTIN CROUSE ATTORNEY AT LAW


9111 CROSS PARK DRIVE D-200


KNOXVILLE, TN. 37923


 


NOTICE TO CREDITORS


 


ESTATE OF JERRI DELZIA SNYDER


DOCKET NUMBER 87498-2


Notice is hereby given that on the 31 day of MARCH 2023, letters administration in respect of the Estate of JERRI DELZIA SNYDER who died Oct 21, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.


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


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


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


This the 31 day of MARCH, 2023.


 


ESTATE OF JERRI DELZIA SNYDER


 


PERSONAL REPRESENTATIVE{S)


CUMBERLAND TRUST & INVESTMENT; ADMINISTRATOR


40 BURTON HILLS BLVD, SUITE 300


NASHVILLE, TN. 37215


 


LISA W GAMMELTOFT ATTORNEY AT LAW


110 COGDILL ROAD


KNOXVILLE, TN. 37922


 


NOTICE TO CREDITORS


 


ESTATE OF GERALD LYNN STOUT JR


DOCKET NUMBER 87505-3


Notice is hereby given that on the 4 day of APRIL 2023, letters administration in respect of the Estate of GERALD LYNN STOUT JR who died Sep 21, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.


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


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


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


This the 4 day of APRIL, 2023.


 


ESTATE OF GERALD LYNN STOUT JR


 


PERSONAL REPRESENTATIVE(S)


CHRISTINA MEBUST; CO EXECUTOR


1036 LADY NASHVILLE DR


HERMITAGE, TN 37076


 


ERIC LYNN STOUT; CO EXECUTOR


9723 HALLS GAP RD


KNOXVILLE, TN 37938


 


NOTICE TO CREDITORS


 


ESTATE OF DORIS MARLENE SWEET


DOCKET NUMBER 87503-1


Notice is hereby given that on the 3 day of APRIL 2023, letters administration in respect of the Estate of DORIS MARLENE SWEET who died Sep 21, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.


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


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


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


This the 3 day of APRIL, 2023.


 


ESTATE OF DORIS MARLENE SWEET


 


PERSONAL REPRESENTATIVE(S)


STEPHANIE MOORE; CO ADMINISTRATRIX


7858 LONGMIRE ROAD


LUTTRELL TN 37779


 


AMANDA WYRICK; CO ADMINISTRATRIX


7850 LONGMIRE ROAD


LUTTRELL TN 37779


 


NOTICE TO CREDITORS


 


ESTATE OF JAMES S TIPTON JR


DOCKET NUMBER 87504-2


Notice is hereby given that on the 03 day of APRIL 2023, letters testamentary in respect of the Estate of JAMES S TIPTON JR who died Mar 20, 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 03 day of APRIL, 2023.


 


ESTATE OF JAMES S TIPTON JR


 


PERSONAL REPRESENTATIVE(S)


MACK A GENTRY; EXECUTOR


900 S GAY STREET SUITE 2300


KNOXVILLE TN 37902


 


NOTICE TO CREDITORS


 


ESTATE OF FRANK VAUGHT SR


DOCKET NUMBER 87335-1


Notice is hereby given that on the 27 day of MARCH 2023, letters testamentary in respect of the Estate of FRANK VAUGHT SR who died Oct 25, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 27 day of MARCH, 2023.


 


ESTATE OF FRANK VAUGHT SR


 


PERSONAL REPRESENTATIVE(S)


FRANK HENRY VAUGHT JR; EXECUTOR


7720 ASHLEY ROAD


POWELL TN 37849


 


DANIEL WILKINS ATTORNEY AT LAW


7632 GLEASON DRIVE


KNOXVILLE TN 37919


 


NOTICE TO CREDITORS


 


ESTATE OF JANE YU AKA JANE TSENG-LI YU


DOCKET NUMBER 87513-2


Notice is hereby given that on the 5 day of APRIL 2023, letters testamentary in respect of the Estate of JANE YU AKA JANE TSENG-LI YU who died Jan 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 5 day of APRIL, 2023.


 


ESTATE OF JANE YU AKA JANE TSENG-LI YU


 


PERSONAL REPRESENTATIVE(S)


CLAIRE YU SERRELL; EXECUTRIX


618 CHEOWA CIRCLE


KNOXVILLE, TN 37919


 


DAVID LUHN ATTORNEY AT LAW


310 N FOREST PARK BLVD


KNOXVILLE, TN. 37919


 


NOTICE TO CREDITORS


 


ESTATE OF UKENNIA Z ARINZE


DOCKET NUMBER 87539-1


Notice is hereby given that on the 11 day of APRIL 2023, letters testamentary in respect of the Estate of UKENNIA Z ARINZE 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 11 day of APRIL, 2023.


 


ESTATE OF UKENNIA Z ARINZE


 


PERSONAL REPRESENTATIVE(S)


JAMES W FUGATE; EXECUTOR


517 CARTA ROAD


KNOXVILLE TN 37914


 


GARY DAWSON ATTORNEY AT LAW


P.O BOX 30773


KNOXVILLE TN 37930


 


NOTICE TO CREDITORS


 


ESTATE OF SANDRA E AYTON


DOCKET NUMBER 87552-5


Notice is hereby given that on the 13 day of APRIL 2023, letters testamentary in respect of the Estate of SANDRA E AYTON who died Feb 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 13 day of APRIL, 2023.


 


ESTATE OF SANDRA E AYTON


 


PERSONAL REPRESENTATIVE(S)


KATHY CHATEN; EXECUTRIX


100 EAST STREET #2352


CAREFREE, AZ 85377


 


KEVIN DEAN ATTORNEY AT LAW


550 W MAIN STREET SUITE 500


KNOXVILLE TN 37902


 


NOTICE TO CREDITORS


 


ESTATE OF WANDA F BELL


DOCKET NUMBER 87521-1


Notice is hereby given that on the 17 day of APRIL 2023, letters testamentary in respect of the Estate of WANDA F BELL who died Oct 9, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 17 day of APRIL, 2023.


 


ESTATE OF WANDA F BELL


 


PERSONAL REPRESENTATIVE(S)


JAMES E BELL, JR.; EXECUTOR


424 E SPRINGDALE AVENUE


KNOXVILLE, TN. 37917


 


NOTICE TO CREDITORS


 


ESTATE OF SUE RAMSEY BOWER


DOCKET NUMBER 87556-3


Notice is hereby given that on the 13 day of APRIL 2023, letters testamentary in respect of the Estate of SUE RAMSEY BOWER who died Nov 30, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 13 day of APRIL, 2023.


 


ESTATE OF SUE RAMSEY BOWER


 


PERSONAL REPRESENTATIVE(S)


ROBERT R SEAY; EXECUTOR


621 CORDOVA LANE


LENIOR CITY TN


 


JAMES LAWRENCE ATTORNEY AT LAW


9041 EXECUTIVE PARK DRIVE SUTE 250


KNOXVILLE TN 37932


 


NOTICE TO CREDITORS


 


ESTATE OF CHARLES EDWARD BOWERS


DOCKET NUMBER 87558-2


Notice is hereby given that on the 13 day of APRIL 2023, letters testamentary in respect of the Estate of CHARLES EDWARD BOWERS who died Feb 20, 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 13 day of APRIL, 2023.


 


ESTATE OF CHARLES EDWARD BOWERS


 


PERSONAL REPRESENTATIVE(S)


DAWN MICHELE LENHARD; EXECUTRIX


12009 RIDGELINE DR


KNOXVILLE TN 37932


 


KEVIN DEAN ATTORNEY AT LAW


550 W MAIN STREET SUITE 500


KNOXVILLE TN 37902


 


NOTICE TO CREDITORS


 


ESTATE OF CAROL A CAREY


DOCKET NUMBER 87528-2


Notice is hereby given that on the 06 day of APRIL 2023, letters testamentary in respect of the Estate of CAROL A CAREY who died Nov 9, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 06 day of APRIL, 2023.


 


ESTATE OF CAROL A CAREY


 


PERSONAL REPRESENTATIVE(S)


JENNIFER C SCHETTING; EXECUTRIX


5430 MISTYHILL ROAD


N CHESTERFIELD VA 23234


 


MATTHEW B FRERE ATTORNEY AT LAW


1001 E BROADWAY


LENIOR CITY TN 37771


 


NOTICE TO CREDITORS


 


ESTATE OF TINA MARIE CONOVER


DOCKET NUMBER 87575-1


Notice is hereby given that on the 17 day of APRIL 2023, letters administration in respect of the Estate of TINA MARIE CONOVER who died Dec 22, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.


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


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


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


This the 17 day of APRIL, 2023.


 


ESTATE OF TINA MARIE CONOVER


 


PERSONAL REPRESENTATIVE(S)


KATHRYN L CONOVER; ADMINISTRATRIX


1009 CROOKED SPRINGS ROAD


KNOXVILLE TN 37932


 


NOTICE TO CREDITORS


 


ESTATE OF ARTHUR S CURTIS JR


DOCKET NUMBER 87542-1


Notice is hereby given that on the 11 day of APRIL 2023, letters testamentary in respect of the Estate of ARTHURS CURTIS JR who died Apr 17, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 11 day of APRIL, 2023.


 


ESTATE OF ARTHUR S CURTIS JR


 


PERSONAL REPRESENTATIVE(S)


KAREN CHILL; EXECUTRIX


6838 PULLTIGHT HILL ROAD


COLLEGE GROVE TN 37046


 


D CHRIS POULOPOULOS ATTORNEY AT LAW


611 S WASHINGTON ST


MARYVILLE TN 37804


 


NOTICE TO CREDITORS


 


ESTATE OF MARGARET G DEMING


DOCKET NUMBER 87543-2


Notice is hereby given that on the 12 day of APRIL 2023, letters testamentary in respect of the Estate of MARGARET G DEMING who died Dec 14, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.


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


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


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


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


This the 12 day of APRIL, 2023.


 


ESTATE OF MARGARET G DEMING


 


PERSONAL REPRESENTATIVE(S)


LINDA THOMAS; EXECUTRIX


251 CEDAR AVE


KNOXVILLE TN 37917


 


VICTORIA TILLMAN ATTORNEY AT LAW


1019 ORCHID DRIVE


KNOXVILLE TN 37912


 


NOTICE TO CREDITORS


 


ESTATE OF MARSHALL THOMAS ELLIS


DOCKET NUMBER 87545-1


 


Notice is hereby given that on the 12 day of APRIL 2023, letters administration in respect of the Estate of MARSHALL THOMAS ELLIS who died Nov 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 (21 otherwise their claims will be forever barred.


(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (601 days before the date that is four (41 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 (601 days prior to the date that is four (4) months from the date of first publication as described in (1) (A); or


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


This the 12 day of APRIL, 2023.


 


ESTATE OF MARSHALL THOMAS ELLIS


 


PERSONAL REPRESENTATIVE(S)


HOME FEDERAL BANK; ADMINISTRATOR


515 MARKET STREET SUITE 500


KNOXVILLE TN 37902


 


KEVIN DEAN ATTORNEY AT LAW


550 W MAIN STREET SUITE 500


KNOXVILLE TN 37902


 


NOTICE TO CREDITORS


 


ESTATE OF FRED CLAYTON FARLEY


DOCKET NUMBER 87554-1


 


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


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


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


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


This the 13 day of APRIL, 2023.


 


ESTATE OF FRED CLAYTON FARLEY


 


PERSONAL REPRESENTATIVE(S)


KAREN SUE NEWMAN; EXECUTRIX


1721 PEPPERTREE DRIVE


ALCOA TN 37701


 


NOTICE TO CREDITORS


 


ESTATE OF JOHNNY FRY


DOCKET NUMBER 87580-3


 


Notice is hereby given that on the 17 day of APRIL 2023, letters testamentary in respect of the Estate of JOHNNY FRY who died Jan 22, 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 APRIL, 2023.


 


ESTATE OF JOHNNY FRY


 


PERSONAL REPRESENTATIVE(S)


JIMMY AUSTIN FRY; EXECUTOR


1905 NORTHWOOD DRIVE


MARYVILLE, TN. 37803


 


STEVEN BOWLING ATTORNEY AT LAW


P.O. BOX 11125


KNOXVILLE, TN. 37939


 


NOTICE TO CREDITORS


 


ESTATE OF MARY TANYA HAMILTON


DOCKET NUMBER 87400-3


Notice is hereby given that on the 10 day of APRIL 2023, letters testamentary in respect of the Estate of MARY TANYA HAMILTON who died Dec 18, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 10 day of APRIL, 2023.


 


ESTATE OF MARY TANYA HAMILTON


 


PERSONAL REPRESENTATIVE(S)


JOYANDRA ARMANTROUT; EXECUTRIX


1600 MELODY LANE


KNOXVILLE TN 37912


 


DAVID HAMILTON ATTORNEY AT LAW


1810 MERCHANT DRIVE SUITE 1


KNOXVILLE TN 37912


 


NOTICE TO CREDITORS


 


ESTATE OF ERMA JEAN HARDIN


DOCKET NUMBER 87530-1


Notice is hereby given that on the 17 day of APRIL 2023, letters administration in respect of the Estate of ERMA JEAN HARDIN who died Jan 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 17 day of APRIL, 2023.


 


ESTATE OF ERMA JEAN HARDIN


 


PERSONAL REPRESENTATIVE(S)


LEJEAN M HARDIN; ADMINISTRATRIX


3516 KOON LANE


KNOXVILLE, TN. 37931


 


NOTICE TO CREDITORS


 


ESTATE OF MARY ADAIR HORDE


DOCKET NUMBER 87525-2


Notice is hereby given that on the 6 day of APRIL 2023, letters administration in respect of the Estate of MARY ADAIR HORDE who died Feb 9, 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 6 day of APRIL, 2023.


 


ESTATE OF MARY ADAIR HORDE


 


PERSONAL REPRESENTATIVE(S)


MARY ADAIR CROSSLEY; ADMINISTRATRIX


5307 FAIR OAKS STREET


PITTSBURGH, PA 15217


 


ANGELIA M NYSTROM ATTORNEY AT LAW


1111 N NORTHSHORE DRIVE, SUITE S-700


KNOXVILLE, TN. 37919


 


NOTICE TO CREDITORS


 


ESTATE OF CARL JOHN KEANEY


DOCKET NUMBER 87517-3


Notice is hereby given that on the 5 day of APRIL 2023, letters administration in respect of the Estate of CARL JOHN KEANEY who died Dec 19, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.


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


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


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


This the 5 day of APRIL, 2023.


 


ESTATE OF CARL JOHN KEANEY


 


PERSONAL REPRESENTATIVE(S)


JENNIE W SULLIVAN; ADMINISTRATRIX


3813 MALONEY ROAD


KNOXVILLE, TN. 37920


 


BENET S THEISS ATTORNEY AT LAW


300 MONTVUE ROAD


KNOXVILLE, TN. 37919


 


NOTICE TO CREDITORS


 


ESTATE OF PHILIP ALLEN KEATING SR


DOCKET NUMBER 87456-2


Notice is hereby given that on the 10 day of APRIL 2023, letters testamentary in respect of the Estate of PHILIP ALLEN KEATING SR who died Dec 12, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 10 day of APRIL, 2023.


 


ESTATE OF PHILIP ALLEN KEATING SR


 


PERSONAL REPRESENTATIVE(S)


LINDA K PARKER; EXECUTRIX


81 BRAIRWOOD RD


ASHEVILLE NC 28804


 


JAMES T NORMAND ATTORNEY AT LAW


P.0 BOX 6197


OAK RIDGE TN 37831


 


NOTICE TO CREDITORS


 


ESTATE OF MARGARET GERALINE KIVETT


DOCKET NUMBER 87531-2


Notice is hereby given that on the 10 day of APRIL 2023, letters testamentary in respect of the Estate of MARGARET GERALINE KIVETT who died Jan 9, 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 APRIL, 2023.


 


ESTATE OF MARGARET GERALINE KIVETT


 


PERSONAL REPRESENTATIVE(S)


NANCY L FANSLER; EXECUTRIX


409 COLONIAL ST


JEFFERSON CITY TN 37760


 


NOTICE TO CREDITORS


 


ESTATE OF CARRIE MARIE GREEN LAY


DOCKET NUMBER 87367-3


Notice is hereby given that on the 10 day of APRIL 2023, letters testamentary in respect of the Estate of CARRIE MARIE GREEN LAY who died Oct 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 10 day of APRIL, 2023


 


ESTATE OF CARRIE MARIE GREEN LAY


 


PERSONAL REPRESENTATIVE(S)


STEVEN LAY; EXECUTOR


3913 STONEBRIDGE DR


POWELL TN 37849


 


DAVID HAMILTON ATTORNEY AT LAW


1810 MERCHANT DRIVE


KNOXVILLE TN 37912


 


NOTICE TO CREDITORS


 


ESTATE OF BLANCHE MARIE MACKAY


DOCKET NUMBER 87532-3


Notice is hereby given that on the 14 day of APRIL 2023, letters testamentary in respect of the Estate of BLANCHE MARIE MACKAY who died Feb 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 14 day of APRIL, 2023.


 


ESTATE OF BLANCHE MARIE MACKAY


 


PERSONAL REPRESENTATIVE(S)


CHRISTINE MARIE MACKAY; EXECUTRIX


1713 NATALIE NEHS DR


KNOXVILLE TN 37931


 


H STEPHEN GILLMAN ATTORNEY AT LAW


P.0 BOX 870


KNOXVILLE TN 37901


 


NOTICE TO CREDITORS


 


ESTATE OF JIMMIE JEANNE NEVE


DOCKET NUMBER 87511-3


Notice is hereby given that on the 11 day of APRIL 2023, letters testamentary in respect of the Estate of JIMMIE JEANNE NEVE who died Feb 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 11 day of APRIL, 2023.


 


ESTATE OF JIMMIE JEANNE NEVE


 


PERSONAL REPRESENTATIVE(S)


DAVID M CARDEN; EXECUTOR


2028 BERRY WOOD DRIVE


KNOXVILLE TN 37932


 


JAMES MACDONALD ATTORNEY AT LAW


606 WEST MAIN STREET SUITE 225


KNOXVILLE TN 37902


 


NOTICE TO CREDITORS


 


ESTATE OF MARY RUTH OXENDINE


DOCKET NUMBER 87566-1


Notice is hereby given that on the 14 day of APRIL 2023, letters administration in respect of the Estate of MARY RUTH OXENDINE who died Sep 25, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.


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


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


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


This the 14 day of APRIL, 2023.


 


ESTATE OF MARY RUTH OXENDINE


 


PERSONAL REPRESENTATIVE(S}


JOSHUA T OXENDINE; ADMINISTRATOR


5019 SULLIVAN ROAD


KNOXVILLE TN 37921


 


JANE KAUFMAN JONES ATTORNEY AT LAW


8517 KINGSTON PIKE


KNOXVILLE TN 37919


 


NOTICE TO CREDITORS


 


ESTATE OF GALE PETTIT


DOCKET NUMBER 87524-1


Notice is hereby given that on the 6 day of APRIL 2023, letters testamentary in respect of the Estate of GALE PETTIT who died Jan 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 6 day of APRIL, 2023.


 


ESTATE OF GALE PETTIT


 


PERSONAL REPRESENTATIVE(S)


ELI MICHAEL PETTIT; EXECUTOR


6811 GLENBROOK CIRCLE


KNOXVILLE, TN. 37919


 


DAVID LUHN ATTORNEY AT LAW


310 N FOREST PARK BLVD


KNOXVILLE, TN. 37919


 


NOTICE TO CREDITORS


 


ESTATE OF THOMAS WAYNE PRESSLY


DOCKET NUMBER 87476-1


Notice is hereby given that on the 28 day of MARCH 2023, letters administration in respect of the Estate of THOMAS WAYNE PRESSLY who died Aug 25, 2022, were issued the undersigned by the Clerk and Master of t; e 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 28 day of MARCH, 2023.


 


ESTATE OF THOMAS WAYNE PRESSLY


 


PERSONAL REPRESENTATIVE(S)


BLAKE PRESSLY; ADMINISTRATOR


8520 N RUGGLES FERRY PIKE


STRAWBERRY PLAINS, TN. 37871


 


JOHN W ROUTH ATTORNEY AT LAW


3234 TAZEWELL PIKE


KNOXVILLE, TN. 37918


 


NOTICE TO CREDITORS


 


ESTATE OF BARBARA RECTOR


DOCKET NUMBER 87265-3


Notice is hereby given that on the 10 day of APRIL 2023, letters testamentary in respect of the Estate of BARBARA RECTOR who died Oct 13, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


(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 10 day of APRIL, 2023.


 


ESTATE OF BARBARA RECTOR


 


PERSONAL REPRESENTATIVE(S)


JOHN J RECTOR; EXECUTOR


6805 RIDGEVIEW ROAD


KNOXVILLE TN 37918


 


DAVID HAMILTON ATTORNEY AT LAW


1810 MERCHANT DRIVE SUITE 1


KNOXVILLE TN 37912


 


NOTICE TO CREDITORS


 


ESTATE OF LOUIS GENE ROEPKE


DOCKET NUMBER 87559-3


Notice is hereby given that on the 13 day of APRIL 2023, letters testamentary in respect of the Estate of LOUIS GENE ROEPKE who died Feb 17, 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 (l)(A); or


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


This the 13 day of APRIL, 2023.


 


ESTATE OF LOUIS GENE ROEPKE


 


PERSONAL REPRESENTATIVE(S)


THOMAS B ROEPKE; EXECUTOR


5602 STANFORD AVE


GARDEN GROVE CA 92845


 


M CATHERINE WARMBROD ATTORNEY AT LAW


10805 KINGSTON PIKE SUITE 200


KNOXVILLE TN 37934


 


NOTICE TO CREDITORS


 


ESTATE OF ROBERT SAUNDERS


DOCKET NUMBER 87520-3


Notice is hereby given that on the 6 day of APRIL 2023, letters administration in respect of the Estate of ROBERT SAUNDERS who died Jan 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 6 day of APRIL, 2023.


 


ESTATE OF ROBERT SAUNDERS


 


PERSONAL REPRESENTATIVE(S)


STEPHANIE SAUNDERS; ADMINISTRATRIX


7847 SCENIC OAKS ROAD


KNOXVILLE, TN. 37938


 


DAVID LUHN ATTORNEY AT LAW


310 N FOREST PARK BLVD


KNOXVILLE, TN. 37919


 


NOTICE TO CREDITORS


 


ESTATE OF MICHAEL WAYNE THOMAS


DOCKET NUMBER 87507-2


Notice is hereby given that on the 10 day of APRIL 2023, letters testamentary in respect of the Estate of MICHAEL WAYNE THOMAS who died Oct 11, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 10 day of APRIL, 2023.


 


ESTATE OF MICHAEL WAYNE THOMAS


 


PERSONAL REPRESENTATIVE(S)


BETSEY B THOMAS; ADMINISTRATRIX


8402 STABLE LANE


KNOXVILLE TN 37938


 


NOTICE TO CREDITORS


 


ESTATE OF JEAN R TUTTLE


DOCKET NUMBER 87561-2


Notice is hereby given that on the 14 day of APRIL 2023, letters testamentary in respect of the Estate of JEAN R TUTTLE who died Mar 15, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 14 day of APRIL, 2023.


 


ESTATE OF JEAN R TUTTLE


 


PERSONAL REPRESENTATIVE(S)


DARRICK MOWERS; CO EXECUTORS


13901 HUMPHREY


SOUTHGATE MI 48195


 


DANIELLE MOWERS RYBA; CO EXECUTORS


16923 CAMERON


SOUTHGATE MI 48195


 


M CATHERINE WARMBROD ATTORNEY AT LAW


10805 KINGSTON PIKE STE 200


KNOXVILLE TN 37934


 


NOTICE TO CREDITORS


 


ESTATE OF EDNA A UNDERWOOD


DOCKET NUMBER 87553-3


Notice is hereby given that on the 13 day of APRIL 2023, letters testamentary in respect of the Estate of EDNA A UNDERWOOD who died Nov 21, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 13 day of APRIL, 2023.


 


ESTATE OF EDNA A UNDERWOOD


 


PERSONAL REPRESENTATIVE(S)


KIMALISHEA ANDERSON; EXECUTRIX


5648 WASHINGTON PIKE


KNOXVILLE TN 37918


 


NOTICE TO CREDITORS


 


ESTATE OF JOSHUA ALAN WATERS


DOCKET NUMBER 87251-1


Notice is hereby given that on the 12 day of APRIL 2023, letters administration in respect of the Estate of JOSHUA ALAN WATERS who died Nov 20, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.


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


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


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


This the 12 day of APRIL, 2023.


 


ESTATE OF JOSHUA ALAN WATERS


 


PERSONAL REPRESENTATIVE(S)


RICHARD H WATERS; ADMINISTRATOR


201 APPY TRL


KINGSTON TN 37763


 


 


 


misc. notices


 


Notice of Lien Sale


 


PUBLIC SALE TO BE HELD ON, May 10, 2023 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE


254 Harry Lane Blvd. Knoxville TN 37923: H32 Julian Widener, N25 Satti El-Sayed, K50 James Atkins.  7144 Clinton Hwy, Knoxville TN  37849:  DC31 Nicholas Breeden, G03 Lisa Martin, D38 Wanda Thomas, H19 James Higgins, H08 Jason Brewer, DC41 Jarett Gardner, E03 Samantha Stiner.  4303 E. Emory Rd. Knoxville TN. 37938: F04 Shane Canter, G40 Stuart Humberg.


CASH ONLY


 


The post Legal"]Legal and public notice ads for the week of July 11, 2022 - The Knoxville Focus[/url] and public notices for the week of April 24, 2023 appeared first on The Knoxville Focus.


Source: Legal and public notices for the week of April 24, 2023

Tags:

Share via facebook Share via linkedin Share via pinterest Share via telegram Share via twitter