News:

"Put an end once and for all to this discussion of what a good man should be, and be one." Marcus Aurelius


Main Menu

Legal and public notices for the week of February 12, 2024

Started by RSS Bot, Tue Feb 13, 2024 - 00:36:53

Previous topic Next topic

0 Members and 1 Guest are viewing this topic.

RSS Bot

Legal and public notices for the week of February 12, 2024

NON-RESIDENT NOTICE


TO: JOHN DOE

IN RE: AIDEN ASHLEY WINDHAM,

DOB: SEPTEMBER 26, 2010

BY:

BRANDON ROBERT STOOKSBURY AND

ALANNA GAIL WINDHAM,

PETITIONERS,

V.

JOHN DOE,

WHEREABOUTS UNKNOWN, RESPONDENT.

NO. 207919-3

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 DOE, 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 DOE, it is ordered that said defendant, JOHN DOE, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with CARIN C. BRIO, an Attorney whose address is 3217 GARDEN DRIVE, SUITE 1 KNOXVILLE, TENNESSEE 37918 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 29th day of JANUARY 2024.


J Scott Griswold

Clerk and Master


NON-RESIDENT NOTICE


TO: WILLIAM BURL HENRY, MARY RUTH HENRY, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF WILLIAM BURL HENRY AND MARY RUTH HENRY,

IN RE: JAMES EDWARD SLOAN

NO. 208122-2


IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants WILLIAM BURL HENRY, MARY RUTH HENRY, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF WILLIAM BURL HENRY AND MARY RUTH HENRY, 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 WILLIAM BURL HENRY, MARY RUTH HENRY, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF WILLIAM BURL HENRY AND MARY RUTH HENRY, it is ordered that said defendants, WILLIAM BURL HENRY, MARY RUTH HENRY, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF WILLIAM BURL HENRY AND MARY RUTH HENRY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with RYAN S. 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 RICHARD B. ARMSTRONG JR.at the Knox Count 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 30th day of JANUARY, 2024.


J Scott Griswold

Clerk and Master


NON-RESIDENT NOTICE


TO: JACQUELINE ROSE TEBBETTS AND ALL UNKNOWN HEIRS OF GORDON LESLIE TEBBETTS

IN RE: RUBIN LUBLIN TN, PLLC,


V.

JACQUELINE ROSE TEBBETTS AND ALL UNKNOWN HEIRS OF GORDON LESLIE TEBBETTS


NO. 206124-2


IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant a non-resident of the State of Tennessee, JACQUELINE ROSE TEBBETTS AND ALL UNKNOWN HEIRS OF GORDON LESLIE TEBBETTS, whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon it is ordered that said defendant, JACQUELINE ROSE TEBBETTS AND ALL UNKNOWN HEIRS OF GORDON LESLIE TEBBETTS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with PATTY WHITEHEAD, an Attorney whose address is 3145 AVALON RIDGE PLACE, SUITE 100 PEACHTREE CORNERS, GEORGIA 30071, 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 JR, 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 12th day of JANUARY, 2024.


J Scott Griswold

Clerk and Master


NON-RESIDENT NOTICE


TO: AMOS KIBET CHERUIYOT

IN RE: NASTASSJA DESIREE HUCKLESBY v. AMOS KIBET CHERUIYOT


NO. 207748-3


IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant AMOS KIBET CHERUIYOT, 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 AMOS KIBET CHERUIYOT, it is ordered that said defendant, AMOS KIBET CHERUIYOT, 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 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 23rd day of JANUARY, 2024.


J Scott Griswold

Clerk and Master


NON-RESIDENT NOTICE


KENNETH DOWELL MIDKIFF-

Vs-

PATRICIA DIANE MIDKIFF


Docket# 157961


IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant PATRICIA DIANE MIDKIFF is 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 PATRICIA DIANE MIDKIFF.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by KENNETH DOWELL MIDKIFF, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with JERRY R. GIVENS, Plaintiffs Attorney whose address is 9724 KINGSTON PK. STE 504, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 5TH day of FEBRUARY, 2024.


Mike Hammond

Clerk


Michelle Henry

Deputy Clerk


NOTICE TO CREDITORS


ESTATE OF ALMA ILENE BEASON

DOCKET NUMBER 88683-2

Notice is hereby given that on the 22 day of January 2024, letters administration in respect of the Estate of ALMA ILENE BEASON who died Mar 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 22 day of January, 2024.


ESTATE OF ALMA ILENE BEASON


PERSONAL REPRESENTATIVE(S)

MICHAEL ABERNATHY; ADMINISTRATOR

1609 BROOK MANOR DRIVE

HIXON, TN. 37343


COURTNEY L. COX, AATTORNEY

4931 HOMBERG DRIVE

KNOXVILLE, TN 37919


NOTICE TO CREDITORS


ESTATE OF DEBRA BENDER

DOCKET NUMBER 88898-1

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of DEBRA BENDER who died October 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 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 this is four (4) months from the date of the first publication; or

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

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

This the 26 day of JANUARY, 2024.


ESTATE OF DEBRA BENDER


PERSONAL REPRESENTATIVE(S)

ERIC BENDER

2941 ROCKINGHAM HWY.

ROCKINGHAM, VA 22802


NOTICE TO CREDITORS


ESTATE OF PAULA IRENE BRADLEY

DOCKET NUMBER 88895-1

Notice is hereby given that on the 31 day of JANUARY, 2024, letters of administration in respect of the Estate of PAULA IRENE BRADLEY, who died November 15, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 31 day of JANUARY, 2024.


ESTATE OF PAULA IRENE BRADLEY


PERSONAL REPRESENTATIVE(S)

MICHAEL EUBANKS

7315 ETHELD REDA DRIVE

KNOXVILLE, TN 37931


WAYNE WYKOFF, ATTORNEY

SUMNER GARLAND, ATTORNEY

P.0. BOX 31526

KNOXVILLE, TN 37930


NOTICE TO CREDITORS


ESTATE OF MARY F. BRESENHAM

DOCKET NUMBER 88870-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of MARY F. BRESENHAM, who died on November 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 26 day of JANUARY, 2024.


ESTATE OF MARY F. BRESENHAM


PERSONAL REPRESENTATIVE(S)

VICKIE J. TETERS

9445 CLUBLANDS DRIVE

JOHNS CREEK, GA 30022


DAVID A. MONTGOMERY, ATTORNEY

112 GLENLEIGH CT., SUITE 1

KNOXVILLE, TN 37934


NOTICE TO CREDITORS


ESTATE OF JAMIE CHERRY BRODY

DOCKET NUMBER 88918-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters of testamentary/administration in respect to the Estate of JAMIE CHERRY BRODY, who died on September 25, 2023, were issued to the undersigned by the Probate Court for Grainger 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 26 day of JANUARY, 2024.


ESTATE OF JAMIE CHERRY BRODY


PERSONAL REPRESENTATIVE(S)

PAM BRODY

911 HEATHER WAY

KNOXVILLE, TN 37919


SCOTT B. HAHN, ATTORNEY

5344 N BROADWAY ST.

KNOXVILLE, TN 37918


NOTICE TO CREDITORS


ESTATE OF ELMER L COSBY

DOCKET NUMBER 88853-1

Notice is hereby given that on the 26 day of JANUARY 2024, letters testamentary in respect of the Estate of ELMER L COSBY who died Oct 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 26 day of JANUARY, 2024.


ESTATE OF ELMER L COSBY


PERSONAL REPRESENTATIVE(S)

RICKY LEE COSBY; EXECUTOR

5608 OLD BROADWAY STREET

KNOXVILLE, TN. 37918

NOTICE TO CREDITORS


ESTATE OF JOHN FRANK CRONAN, JR.

DOCKET NUMBER 88871-1

Notice is hereby given that on the 31 day of JANUARY, 2024, Letters of Testamentary in respect to the Estate of JOHN FRANK CRONAN, JR., who died November 10, 2023 were issued to the undersigned by the Chancery Court Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk & 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 (or posting, as the case may be) of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or

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

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

This the 31 day of JANUARY, 2024.


ESTATE OF JOHN FRANK CRONAN, JR.


PERSONAL REPRESENTATIVE(S)

KELLEE LEIGH CULPEPPER CRONAN

308 RUSSFIELD DR.

KNOXVILLE, TN 37934


LEWIS A. COMBS, IR., ATTORNEY

3002 W. GALLAHER FERRY ROAD

KNOXVILLE, TN 37932


NOTICE TO CREDITORS


ESTATE OF WILMA JEAN DAVIS

DOCKET NUMBER 88909-3

Notice is hereby given that on the 29 day of JANUARY 2024, letters testamentary in respect of the Estate of WILMA JEAN DAVIS who died Dec 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 29 day of JANUARY, 2024.


ESTATE OF WILMA JEAN DAVIS


PERSONAL REPRESENTATIVE(S)

TERRY M STRICKLAND; EXECUTRIX

5128 DOVEWOOD WAY

KNOXVILLE, TN. 37918


NOTICE TO CREDITORS


ESTATE OF ROBERT F. GRAY

DOCKET NUMBER 88687-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of ROBERT F. GRAY who died on October 13, 2023 were issued to the undersigned by the Chancery court, Probate Division, of Knox County, Tennessee. All persons, resident d 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 days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 26 day of JANUARY, 2024.


ESTATE OF ROBERT F. GRAY


PERSONAL REPRESENTATIVE(S)

AMY MORTON VAUGHN

1632 LECONTE DRIVE

MARYVILLE, TN 37803


GREGORY D. SHANKS

406 UNION AVENUE, SUITE 602

KNOXVILLE, TN 37902


NOTICE TO CREDITORS


ESTATE OF JAMES MOWBRAY HARRIS

DOCKET NUMBER 88902-2

Notice is hereby given that on the 26 day of JANUARY 2024, letters administration in respect of the Estate of JAMES MOWBRAY HARRIS who died Sep 4, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 26 day of JANUARY, 2024.


ESTATE OF JAMES MOWBRAY HARRIS


PERSONAL REPRESENTATIVE(S)

CYNTHIA L WELLS; ADMINISTRATRIX

10534 ASPEN RIDGE LANE

KNOXVILLE, TN. 37932

NOTICE TO CREDITORS


ESTATE OF MARGARET PIERCE HEADRICK

DOCKET NUMBER 88897-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of MARGARET PIERCE HEADRICK who died November 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 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 this is four (4) months from the date of the first publication; or

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

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

This the 26 day of JANUARY, 2024.


ESTATE OF MARGARET PIERCE HEADRICK


PERSONAL REPRESENTATIVE(S)

KAREN WALDBAUER

831 GARRISON RIDGE BLVD.

KNOXVILLE, TN 37922


NOTICE TO CREDITORS


ESTATE OF SHIRLEY ANN HOUSEWRIGHT

DOCKET NUMBER 88923-2

Notice is hereby given that on the 26 day of JANUARY, 2024, letters of testamentary in respect of the Estate of SHIRLEY ANN HOUSEWRIGHT who died on the 25th day of December 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 26 day of JANUARY, 2024.


ESTATE OF SHIRLEY ANN HOUSEWRIGHT


PERSONAL REPRESENTATIVE(S)

DEBRA GRIFFIN

7772 DEVONSHIRE DRIVE

KNOXVILLE, TN 37919


NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919


NOTICE TO CREDITORS


ESTATE OF ERNEST E. JOHNSON

DOCKET NUMBER 88887-2

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of ERNEST E. JOHNSON who died December 10, 2023, were issued lo 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 all the above-named court on or before the earlier of the 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 decedents date of death.


This the 26 day of JANUARY, 2024.


ESTATE OF ERNEST E. JOHNSON


PERSONAL REPRESENTATIVE(S)

VALERIE N. DALE

7809 CARPENTER ROAD

KNOXVILLE, TN 37931


GLEN B. RUTHERFORD, ATTORNEY

PO BOX 1668

KNOXVILLE, TN 37901


NOTICE TO CREDITORS


ESTATE OF ROBIN WALKER JONES

DOCKET NUMBER 88625-1

Notice is hereby given that on the 31 day of JANUARY, 2024, Letters of Administration in respect to the Estate of ROBIN WALKER JONES, deceased, who died on July 25, 2023, were issued to the undersigned, Bethany Brianna Jones, by the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said Estate are required to file the same with the clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 31 day of JANUARY, 2024.


ESTATE OF ROBIN WALKER JONES


PERSONAL REPRESENTATIVE(S)

BETHANY BRIANNA JONES

5215 VILLAGE CREST WAY, NO. 337

KNOXVILLE, TN 37924


ERIN A. WHITE, ATTORNEY

408 N CEDAR BLUFF RD., STE 160

KNOXVILLE, N 37923


NOTICE TO CREDITORS


ESTATE OF KATHERINE MAUREEN KERWIN

DOCKET NUMBER 88761-2

Notice is hereby given that on the 1 day of FEBRUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KATHERINE MAUREEN KERWIN, who died October 17, 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 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 fonr (4) months from the date of first publication as described in (1)(A); or

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

This the 1 day of FEBRUARY, 2024.


ESTATE OF KATHERINE MAUREEN KERWIN


PERSONAL REPRESENTATIVE(S)

MICHAEL EUGENE KERWIN

202 DOUGHTY DRIVE

KNOXVILLE, TN 37918


CONSTANCE SUE KERWIN

445 ROLAND MANOR DRIVE

DACULA, GEORGIA 30019


MARY KERWIN MORELAND

130 PUFFIN DRIVE, UNIT 2A

PAWLEYS ISLAND, SC 29585


CHARLES H. CHILD, ATTORNEY

705 GATE LANE, SUITE 202

KNOXVILLE, TN 37909


NOTICE TO CREDITORS


ESTATE OF JOHN WESLEY LAWSON

DOCKET NUMBER 88924-3

Notice I hereby given that on the 26 day of JANUARY, 2024 letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOHN WESLEY LAWSON who died November 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} 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 26th day of January, 2024.


ESTATE OF JOHN WESLEY LAWSON


PERSONAL REPRESENTATIVE(S)

JOHN DAVID LAWSON

1631 CHANCES RIDGE

SEVIERVILLE, TN 37876


MELISSA K. LAWSON

547 EMERTS VIEW CIRCLE

SEYMOUR, TN 37865


CHRISTOPHER A. HALL, ATTORNEY

KATHERINE SANFORD GOODNER, ATTORNEY

1111 N. NORTHSHORE DR., STE. S700

KNOXVILLE, TN 37919


NOTICE TO CREDITORS


ESTATE OF GREGORY W. MADDOX

DOCKET NUMBER 88876-3

Notice is hereby given that on the 31 day JANUARY, 2024, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of Gregory W. Maddox, who died on November 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) 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 31 day of JANUARY, 2024.


ESTATE OF GREGORY W. MADDOX


PERSONAL REPRESENTATIVE(S)

STEVEN K. MADDOX

13190 RAZELL WAY

KNOXVILLE, TN 37932


KEVIN N. PERKEY, ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

P.O. BOX 900

KNOXVILLE, TN 37901-0900


NOTICE TO CREDITORS


ESTATE OF BOB J. MCCOLLOUGH

DOCKET NUMBER 88864-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary (or letters of administration as the case may be) in in respect of the Estate of BOB J. MCCOLLOUGH who died December 2, 2023, were issued to DENA C. MCCOLLOUGH by the Probate Division of the Chancery Court of Knox County, TN. 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 fust publication; or

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

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

This the 26 day of January, 2024.


ESTATE OF BOB J. MCCOLLOUGH


PERSONAL REPRESENTATIVE(S)

DENA C. MCCOLLOUGH

9332 CAMERON ROAD

MASCOT, TN 37806


DUSTIN S. CROUSE, ATTORNEY

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN 37923


NOTICE TO CREDITORS


ESTATE OF ERIK DAVID MCFARLANE

DOCKET NUMBER 88402-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters of testamentary in respect of the Estate of ERIK DAVID MCFARLANE who died on May 21, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.

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

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

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

This the 26 day of JANUARY, 2024.


ESTATE OF ERIK DAVID MCFARLANE


PERSONAL REPRESENTATIVE(S)

TAMARA IMAN MCFARLANE

1678 PADDLE WHEEL DRIVE

MARIETTA, GA 30062


NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919


NOTICE TO CREDITORS


ESTATE OF DONALD F. MILLS

DOCKET NUMBER 88873-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of DONALD F. MILLS who died November 14, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. AIl 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 (I) 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 26 day of JANUARY, 2024.


ESTATE OF DONALD F. MILLS


PERSONAL REPRESENTATIVE(S)

CATHERINE VANDERGRIFF

720 COVENTRY RD.

KNOXVILLE, TN 37923


BROOKE GIVENS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922


NOTICE TO CREDITORS


ESTATE OF JAMIE OGLE

DOCKET NUMBER 88914-2

Notice is hereby given that on the 31 day of JANUARY, 2024, letters of administration in respect of the Estate of JAMIE OGLE who died November 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 above- named court on or before the earlier of the dates prescribed in (I) 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 31 day of JANUARY, 2024.


ESTATE OF JAMIE OGLE


PERSONAL REPRESENTATIVE(S)

KAYCEE OGLE

2215 BAINBRIDGE WAY

POWELL, TN 37849


SARAH E. C. MALIA, ATTORNEY

P.O. BOX 12395

KNOXVILLE, TN 37912


NOTICE TO CREDITORS


ESTATE OF TRAVIS ANTHONY PARIS

DOCKET NUMBER 88868-1

Notice is hereby given that on the 31 day JANUARY, 2024, letters of administration in respect of the Estate of TRAVIS ANTHONY PARIS who died November 16, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 31 day of JANUARY, 2024.


ESTATE OF TRAVIS ANTHONY PARIS


PERSONAL REPRESENTATIVE(S)

KAY CARROLL PARIS

P.O. BOX 957

HARROGATE, TN 37752


GLENNA W. OVERTON-CLARK, ATTORNEY

9111 CROSS PARK DRIVE SUITE D200

KNOXVILLE, TN 37923


NOTICE TO CREDITORS


ESTATE OF CLYTEE R. PATTERSON

DOCKET NUMBER 88886-1

Notice is hereby given that on the 12 day of JANUARY, 2024, letters of administration in respect of the Estate of CLYTEE R. PATTERSON who died November 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 12 day of JANUARY, 2024.


ESTATE OF CLYTEE R. PATTERSON


PERSONAL REPRESENTATIVE(S)

JAMES T. PATTERSON

8508 CAMBRIDGE WOODS LANE

KNOXVILLE, TN 37923


BRADLEY S. LEWIS, ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922


NOTICE TO CREDITORS


ESTATE OF ANNE BOND POWERS

DOCKET NUMBER 88877-1

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of ANNE BOND POWERS who died April 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 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 this is four (4) months from the date of the first publication; or

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

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

This the 26 day of JANUARY, 2024.


ESTATE OF ANNE BOND POWERS


PERSONAL REPRESENTATIVE(S)

ROGER D. OSBORNE

7209 LAWFORD RD.

KNOXVILLE, TN 37919


NOTICE TO CREDITORS


ESTATE OF ELIZABETH LORAINNE STAPLET0N RECTOR

DOCKET NUMBER 88765-3

Notice is hereby given that on the 22 day of JANUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ELIZABETH LORAINNE STAPLETON RECTOR who died November 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 above- named court on or before the earlier of the 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 22 day of JANUARY, 2024.


ESTATE OF ELIZABETH LORAINNE STAPLETON RECTOR


PERSONAL REPRESENTATIVE(S)

CHRISTOPHER TODD RECTOR

242 ZANE LANE

LENOIR CITY, TN 37772


JAMES T NORMAND, ATTORNEY

30 KENTUCKY AVE

OAK RIDGE, TN 37831

NOTICE TO CREDITORS


ESTATE OF PATRICIA PARKER ROBBINS

DOCKET NUMBER 88883-1

Notice is hereby given that on the 26 day of JANUARY, 2024, letters of administration in respect of the Estate of PATRICIA PARKER ROBBINS who died November 17, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of JANUARY, 2024.


ESTATE OF PATRICIA PARKER ROBBINS


PERSONAL REPRESENTATIVE(S)

JOHN F. ROBBINS, III

204 PETERSON ROAD

KNOXVILLE, TN 37934


M. CATHERINE WARMBROD, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934


NOTICE TO CREDITORS


ESTATE OF ELOISE RODGERS

DOCKET NUMBER 88899-2

Notice is hereby given that on the 26 day JANUARY, 2024, letters testamentary in respect of the Estate of ELOISE RODGERS who died November 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 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 this is four (4) months from the date of the first publication; or

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

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

This the 26 day of JANUARY, 2024.


ESTATE OF ELOISE RODGERS


PERSONAL REPRESENTATIVE(S)

CHERYL C. RODGERS

5100 HEDGEWOOD RD.

KNOXVILLE, TN 37918


NOTICE TO CREDITORS


ESTATE OF LUCINDA RENA SCHEUER

DOCKET NUMBER 88782-2

Notice is hereby given that on the 22 day of JANUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LUCINDA RENA SCHEUER, who died October 17, 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 22 day of JANUARY, 2024.


ESTATE OF LUCINDA RENA SCHEUER


PERSONAL REPRESENTATIVE(S)

RYAN JAMES SCHEUER

705 SCHENLEY ROAD

KNOXVILLE, TN 37923


JULIE D. EISENHOWER, ATTORNEY

217 S PETERS ROAD

KNOXVILLE, TN 37923


NOTICE TO CREDITORS


ESTATE OF SHIRLEY S. SIMS

DOCKET NUMBER 88879-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of SHIRLEY S. SIMS who died November 7, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of JANUARY, 2024.


ESTATE OF SHIRLEY S. SIMS


PERSONAL REPRESENTATIVE(S)

DEBORA NEWCOMBE

912 COBBLESTONE DRIVE

LENOIR CITY, TN 37772


M. CATHERINE WARMBROD ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934


NOTICE TO CREDITORS


ESTATE OF WANDA SUE SOLOMON

DOCKET NUMBER 88835-1

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary (or letters of administration as the case maybe) in respect of the Estate of WANDA SUE SOLOMON who died November 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 26 day of JANUARY, 2024.


ESTATE OF WANDA SUE SOLOMON


PERSONAL REPRESENTATIVE(S)

EVA COLLINS BROOKS

507 DRAKEWOOD ROAD

KNOXVILLE, TN 37924


GLEN R. THOMPSON, ATTORNEY

P.O. BOX 6127

KNOXVILLE, TN 37914


NOTICE TO CREDITORS


ESTATE OF DAVID A. STEPHENS

DOCKET NUMBER 88845-2

Notice is hereby given that on the 1 day of FEBRUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DAVID A. STEPHENS, who died September 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 1 day of FEBRUARY, 2024.


ESTATE OF DAVID A. STEPHENS


PERSONAL REPRESENTATIVE(S)

TERESA COOPER

924 RACCOON VALLEY ROAD WEST

HEISKELL, TN 37754


BRADLEY H. HODGE, ATTORNEY

900 SOUTH GAY STREET, SUITE 2100

KNOXVILLE, TN 37902


NOTICE TO CREDITORS


ESTATE OF WAYNE ANTHONY STILES

DOCKET NUMBER 88928-1

Notice is hereby given that on the 31 day of JANUARY, 2024, letters of administration in respect of the Estate of WAYNE ANTHONY STILES who died December 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 31 day of JANUARY, 2024.


ESTATE OF WAYNE ANTHONY STILES


PERSONAL REPRESENTATIVE(S)

TODD STILES

1028 HAMILTON RIDGE LANE

KNOXVILLE, TN 37922


MICHAEL R. CROWDER, ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

P.O. BOX 442

KNOXVILLE, TN 37901-0442


NOTICE TO CREDITORS


ESTATE OF HARRIET W. THOMPSON

DOCKET NUMBER 88921-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of HARRIET W. THOMPSON who died November 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 26 day of JANUARY, 2024.


ESTATE OF HARRIET W. THOMPSON


PERSONAL REPRESENTATIVE(S)

CHARLES H. THOMPSON

8717 DUNAIRE DRIVE

KNOXVILLE, TN 37923


BRADLEY C. GRAVES, ATTORNEY

GRAYSON B. HOLMES, ATTORNEY

2095 LAKESIDE CENTRE WAY, SUITE 131

KNOXVILLE, TN 37922


NOTICE TO CREDITORS


ESTATE OF GLORIA JEAN VANVALKENBURG

DOCKET NUMBER 88919-1

Notice is hereby given that on the 31 day of JANUARY, 2024, letters of administration in respect of the Estate of GLORIA JEAN VANVALKENBURG who died December 16, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 31 day of JANUARY, 2024.


ESTATE OF GLORIA JEAN VANVALKENBURG


PERSONAL REPRESENTATIVE(S)

JULIE FAULKNER

3926 VALLEY VIEW DRIVE

KNOXVILLE, TN 37917


M. CATHERINE WARMBROD ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934


NOTICE TO CREDITORS


ESTATE OF MICHAEL T. WALKER

DOCKET NUMBER 88867-3

Notice is hereby given that on the 26 day of JANUARY, 2024, letters testamentary in respect of the Estate of MICHAEL T. WALKER who died on November 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 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 26 day of JANUARY, 2024.


ESTATE OF MICHAEL T. WALKER


PERSONAL REPRESENTATIVE(S)

BRYAN WALKER

502 ANNANDALE ROAD

KNOXVILLE, TN 37934


PRESTON WALKER

7005 TRADITIONAL DRIVE

KNOXVILLE, TN 37909


DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919


NOTICE TO CREDITORS


ESTATE OF LOWELL JAMES BEELER

DOCKET NUMBER 88930-3

Notice is Hereby Given that on the 2 day of FEBRUARY, 2024, Letters Testamentary, in respect of the Estate of LOWELL JAMES BEELER, who died September 21, 2023, were issued to 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 estate are required to file the same in triplicate 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) Fou r(4) months from the date of the first publication (or posting, as the case maybe) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four months from the date of the first publication (or posting); or

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

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

This the 2 day of FEBRUARY, 2024.


ESTATE OF LOWELL JAMES BEELER


PERSONAL REPRESENTATIVE(S)

SHARON BEELER; EXECUTRIX

3829 HOLLYBERRY DRIVE

KNOXVILLE, TN 37918


K. DAVJD MYERS, ATTORNEY

P.O. BOX 13

MAYNARDVIJJE, TN 37807


NOTICE TO CREDITORS


ESTATE OF JOAN PLATZ BURRIS

DOCKET NUMBER 88900-3

Notice is hereby given that on the 29 day of JANUARY 2023, letters testamentary in respect of the Estate of JOAN PLATZ BURRIS who died Nov 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 29 day of JANUARY, 2023.


ESTATE OF JOAN PLATZ BURRIS


PERSONAL REPRESENTATIVE(S)

JOEL PATRICK BURRIS; EXECUTOR

8625 BRAVEHEART WAY

KNOXVILLE, TN. 37923


NOTICE TO CREDITORS


ESTATE OF KATHERINE CHAMBERS

DOCKET NUMBER 88935-2

Notice is hereby given that on the 2 day of FEBRUARY, 2024, Letters Testamentary in respect of the Estate of KATHERINE CHAMBERS on December 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 2 day of FEBRUARY, 2024.


ESTATE OF KATHERINE CHAMBERS


PERSONAL REPRESENTATIVE(S)

DEBRA KAYE BROCK AND DENNIS JOE CHAMBERS, CO-EXECUTORS

4900 GARFIELD TERRACE DR.

KNOXVILLE, TN 37938


KEVIN A. DEAN, ESQ. ATTORNEY

550 WEST MAIN STREET, SUITE 500

KNOXVILLE, TN 37902


NOTICE TO CREDITORS


ESTATE OF ALVIN L CHESNEY, JR.

DOCKET NUMBER 88945-3

Notice is hereby given that on the 31 day of JANUARY 2024, letters testamentary in respect of the Estate of ALVIN L CHESNEY, JR. who died Jul 18, 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 31 day of JANUARY, 2024.


ESTATE OF ALVIN L CHESNEY, JR.


PERSONAL REPRESENTATIVE(S)

KATRINA CHESNEY; EXECUTRIX

216 S ELMWOOD STREET

KNOXVILLE, TN. 37914


NOTICE TO CREDITORS


ESTATE OF SHERRILL H CREED

DOCKET NUMBER 88903-3

Notice is hereby given that on the 29 day of JANUARY 2024, letters testamentary in respect of the Estate of SHERRILL H CREED who died Nov 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 29 day of JANUARY, 2024.


ESTATE OF SHERRILL H CREED


PERSONAL REPRESENTATIVE(S)

JOSEPH A CREED; EXECUTOR

1147 DURHAM ROAD

KNOXVILLE, TN. 37931


NOTICE TO CREDITORS


ESTATE OF ALICE SHIRLEY DRUSCHEN

DOCKET NUMBER 88752-2

Notice is hereby given that on the 26 day of JANUARY 2024, letters testamentary in respect of the Estate of ALICE SHIRLEY DRUSCHEN who died Sep 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 26 day of JANUARY, 2024.


ESTATE OF ALICE SHIRLEY DRUSCHEN


PERSONAL REPRESENTATIVE(S)

LYNN A DAVIS; EXECUTRIX

712 HARDWICK DRIVE

KNOXVILLE TN 37923


NOTICE TO CREDITORS


ESTATE OF JOHN AVERY ELLIOTT

DOCKET NUMBER 88968-2

Notice is hereby given that on the 2 day of FEBRUARY, 2024, letters of administration in respect of the Estate of JOHN AVERY ELLIOTT who died on November 12, 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 2 day of FEBRUARY, 2024.


ESTATE OF JOHN AVERY ELLIOTT


PERSONAL REPRESENTATIVE(S)

REGINA M. DELONG

1858 NANDINA DRIVE

MARYVILLE, TN 37801


JARED T. ANDERSON, ATTORNEY

351 GLASCOCK STREET

ALCOA, TN 37701


NOTICE TO CREDITORS


ESTATE OF NANCY C. FINLEY

DOCKET NUMBER 88891-3

Notice is hereby given that on the 2 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of NANCY C. FINLEY who died November 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 publication of this notice if the creditor received an 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 2 day of FEBRUARY, 2024.


ESTATE OF NANCY C. FINLEY


PERSONAL REPRESENTATIVE(S)

JANE C. FINLEY; EXECUTRIX

8766 ARAGON LANE

KNOXVILLE, TN 37923


BRADLEY C. SAGRAVES, ATTORNEY

GRAYSON B. HOLMES, ATTORNEY

2095 LAKESIDE CENTRE WAY, SUITE 131

KNOXVILLE, TN 37922


NOTICE TO CREDITORS


ESTATE OF LORETTA JEAN EZELL HARRINGTON

DOCKET NUMBER 88762-3

Notice is hereby given that on the 31 day of JANUARY 2024, letters testamentary in respect of the Estate of LORETTA JEAN EZELL HARRINGTON who died Jul 31, 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 JANUARY, 2024.


ESTATE OF LORETTA JEAN EZELL HARRINGTON


PERSONAL REPRESENTATIVE(S)

SHEENA BRYAN; EXECUTRIX

12780 CYPRESS CAPE CIRCLE, UNIT 115

FORT MYERS, FL 33966


NOTICE TO CREDITORS


ESTATE OF WILMA JEAN HICKS

DOCKET NUMBER 88882-3

Notice is hereby given that on the 2 day of FEBRUARY, 2024, Letters Testamentary in respect of the Estate of WILMA JEAN HICKS, who died November 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 and 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 publication of this notice, if the creditor received an 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 2 day of FEBRUARY, 2024.


ESTATE OF WILMA JEAN HICKS


PERSONAL REPRESENTATIVE(S)

TOMMIE G. ROWLAND

7356 SHAKER RUN LANE

WEST CHESTER, OH 45069


TONI J. DIGBY

11315 BANK ROAD

CINCINNATI, OH 45251


MELISSA WORTLEY LAWING, ATTORNEY

3715 POWERS STREET

KNOXVILLE, TN 37917


NOTICE TO CREDITORS


ESTATE OF DAISY HUDGINS JOHNSON AKA DAISY ALVERETTA HUDGINS

DOCKET NUMBER 88977-2

Notice is hereby given that on the 2 day of FEBRUARY, 2024, Letters of Administration in respect of the Estate of DAISY HUDGINS JOHNSON AKA DAISY ALVERETTA HUDGINS, who died on 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 2 day of FEBRUARY, 2024.


ESTATE OF DAISY HUDGINS JOHNSON AKA DAISY ALVERETTA HUDGINS


PERSONAL REPRESENTATIVE(S)

DEBRA HUDGINS MONROE

4806 ALLEN BEND ROAD

SMITHVILLE, TN 37166


DAVID E. HUDGINS

4573 WALDON POND LANE

CORRYTON, TN 37721


REBECCA D. ABBOTT ATTORNEY

118 HUXLEY RD., SUITE 7

KNOXVILLE, TN 37922


NOTICE TO CREDITORS


ESTATE OF WILLIAM VINCENT HUTTON

DOCKET NUMBER 88939-3

Notice is hereby given that on the 2 day of FEBRUARY, 2024, Letters of Administration in respect to the Estate of WILLIAM VINCENT HUTTON, who died on December 21, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 2 day of FEBRUARY, 2024.


ESTATE OF WILLIAM VINCENT HUTTON


PERSONAL REPRESENTATIVE(S)

LENA RUE HUTTON

9I20 CARLTON CIRCLE

KNOXVILLE, TN 37922


SARAH R. JOHNSON, ATTORNEY

11907 KINGSTON PIKE, STE. 201

KNOXVILLE, TN 37934


NOTICE TO CREDITORS


ESTATE OF NANCY JONES

DOCKET NUMBER 88433-1

Notice is hereby given that on the 1 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of NANCY JONES who died April 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 1 day of FEBRUARY, 2024.


ESTATE OF NANCY JONES


PERSONAL REPRESENTATIVE(S)

MARK JONES


CHRIS W. BEAVERS, ATTORNEY

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN 37921


NOTICE TO CREDITORS


ESTATE OF RICHARD EARL KYKER

DOCKET NUMBER 88978-3

Notice is hereby given that on the 2 day of FEBRUARY, 2024, Letters Testamentary in respect of the Estate of RICHARD EARL KYKER who died on January 13, 2024 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.

Thia the 2 day of FEBRUARY, 2024.


ESTATE OF RICHARD EARL KYKER


PERSONAL REPRESENTATIVE(S)

REBECCA D. ABBOTT; EXECUTOR

118 HUXLEY ROAD, SUITE 7

KNOXVILLE, 1N 37922


REBECCA D. ABBOTT ATTORNEY

118 HUXLEY RD., SUITE 7

KNOXVILLE, 1N 37922


NOTICE TO CREDITORS


ESTATE OF LINDA F LEVY

DOCKET NUMBER 88948-3

Notice is hereby given that on the 31 day of JANUARY 2024, letters testamentary in respect of the Estate of LINDA F LEVY who died Dec 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 31 day of JANUARY, 2024.


ESTATE OF LINDA F LEVY


PERSONAL REPRESENTATIVE(S)

BRANDI GLENN; CO-EXECUTRIX

1611 STONEHEDGE DRIVE

KNOXVILLE, TN. 37909


LADONNA REED; CO-EXECUTRIX

1828 KIM WATT ROAD

KNOXVILLE, TN. 37909


NOTICE TO CREDITORS


ESTATE OF MICHAEL WILLIAM LOVE

DOCKET NUMBER 88198-3

Notice is hereby given that on the 2 day of FEBRUARY 2024, Letters of Administration in respect of the Estate of MICHAEL WILLIAM LOVE who died on April 21, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 2 day of FEBRUARY, 2024.


ESTATE OF MICHAEL WILLIAM LOVE


PERSONAL REPRESENTATIVE(S)

NATALIE LOVE; ADMINISTRATRIX

4831 SUMMIT CIRCLE APT. 199

KNOXVILLE, TN 37919


ANGELIA M. NYSTROM, ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN 37919


NOTICE TO CREDITORS


ESTATE OF CHRISTOPHER LYNN PHILLIPS

DOCKET NUMBER 88593-2

Notice is hereby given that on the 5 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of CHRISTOPHER LYNN PHILLIPS, who died July 27, 2023, were issued to 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 5 day of FEBRUARY, 2024.


ESTATE OF CHRISTOPHER LYNN PHILLIPS


PERSONAL REPRESENTATIVE(S)

STACY PHILLIPS

655 STOWERS DR.

CORRYTON, TN 37721


DUSTIN LANDRY ATTORNEY

859 EBENEZER RD.

KNOXVILLE, TN 37922

NOTICE TO CREDITORS


ESTATE OF ELIZABETH SENA TAYLOR PIERCE

DOCKET NUMBER 88890-2


Notice is hereby given that on the 2 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of ELIZABETH SENA TAYLOR PIERCE who died on October 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 publication of this notice if the creditor received an 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 2 day of FEBRUARY, 2024.


ESTATE OF ELIZABETH SENA TAYLOR PIERCE


PERSONAL REPRESENTATIVE(S)

STEVEN TIPTON DAVIS

6084 BREEZY HOLLOW RD.

HARRISON, TN 37341


JEFFREY H. GLASPIE, ATTORNEY

500 PARK RD.

SEVIERVILLE, TN 37862


NOTICE TO CREDITORS


ESTATE OF MARTHA ANN CLABO RAMSEY

DOCKET NUMBER 88721-1


Notice is hereby given that on the 26 day of JANUARY 2024, letters testamentary in respect of the Estate of MARTHA ANN CLABO RAMSEY who died Oct 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 26 day of JANUARY, 2024.


ESTATE OF MARTHA ANN CLABO RAMSEY


PERSONAL REPRESENTATIVE(S)

ADAM JOSEPH RAMSEY; EXECUTOR

2302 ROCKLEDGE ROAD

BIG STONE GAP, VA 24219


NOTICE TO CREDITORS


ESTATE OF ROBERT MICHAEL WILLIAMS

DOCKET NUMBER 88963-3


Notice is hereby given that on the 2 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of ROBERT MICHAEL WILLIAMS who died October 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 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 2 day of FEBRUARY, 2024.


ESTATE OF ROBERT MICHAEL WILLIAMS


PERSONAL REPRESENTATIVE(S)

SUSAN R. WILLIAMS

608 CHURCHILL ROAD

KNOXVILLE, TN 37909


DAVID H. LUHN ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919


misc. Notices


PUBLIC NOTICE


On December 11, 2023, North Knoxville Health Education Center, applicant for a new Low Power FM station on 107.1 MHz, at Knoxville, Tennessee, filed an application with the Federal Communications Commission for a low power FM construction permit. Members of the public wishing to view this application or obtain information about how to file comments and petitions on the application can visit –

https://enterpriseefiling.fcc.gov/dataentry/views/public/fmDraftCopy?displayType=html&appKey=25076f918b25b6c1018b3e19354d06ab&id=25076f918b25b6c1018b3e19354d06ab&goBack=N


Public Notice


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

PUBLIC NOTICE


THE KNOX COUNTY BEER BOARD SHALL MEET IN REGULAR SESSION ON MONDAY, FEBRUARY 21, 2024, AT 4:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, MAIN AVENUE.

ROLL CALL:

PLEDGE OF ALLEGIANCE TO THE FLAG:

APPROVAL OF MINUTES:

SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:


APPLICATIONS:


5a. Fuji Japanese Grill ......................

Fuji Japanese Grill

10508 Kingston Pike

Knoxville, TN 37922

On Premises

(District 5)


5b. Pizza Hoss Inc ......... Pizza Hoss

1301 E. Emory

Knoxville, TN 37938

On Premises

(District 7)


CONSIDERATION OF SUSPENSION/REVOCATION OF THE BEER PERMIT FOR THE FOLLOWING ESTABLISHMENTS:


6a. BJ Fuel LLC, 2800 E. Governor John Sevier Hwy, District 9, Mr. Pankaj Sharma, owner

1st offense- January 22, 2024

Beer Permit issued March 29, 2021


6b. Lee's Food Market, 7608 Rutledge Pike, District 8, Mr. Terry Lee, Owner.

1st offense- July 28, 2021

2nd offense- September 21, 2021

3rd offense- January 22, 2024

Beer Permit issued October 31, 2012


6c. Shell Gas Station, 7135 Clinton Hwy,

District 6, Mr. D.A. Patel, owner

1st offense- February 22, 2021

2nd offense- May 24, 2021

3rd offense- January 22, 2024

Beer Permit issued July 30, 2012


6d. Kenjo, 8901 Oak Ridge Hwy, District 6, Mr. Charles W. Carruthers, owner

1st offense- July 25, 2022

2nd offense- November 13, 2023

3rd offense- January 22, 2024


6e. Lucky Star, 3203 Maynardville Pike, District 9, Ms. Roveena Franklin, owner

1st offense- February 5, 2024

Beer Permit issued July 29, 2014


6f. Westland Market, 9233 Westland Dr, District 5, Mr. Saanvi Patel and Mr.

Bharikkumar Patel, owners

1st offense- February 5, 2024

Beer Permit issued October 2, 2018


6g. Karns Food Mart, 7551 Oak Ridge Hwy, District 6, Mr. Puman Patel, owner

1st offense- February 5, 2024

Beer Permit issued July 15, 201


ADJOURNMENT:


Legal Section 94


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


Bid 3519, Pest Control Services, due 3/17/24;

Bid 3526, Work Release Facility Roof Replacement, due 3/13/24


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: [url="http://www.knoxcounty.org/procurement"]Procurement - Knox County Tennessee[/url]. To bid on Knox County surplus items, go to www.govdeals.com.


NOTICE OF LIEN SALE


The owner and /or lien holders of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at 701 Cooper St., Knoxville, TN 37917. Failure to reclaim this vehicle will be deemed a waiver of all rights, title, and consent to dispose of said vehicle at public auction on FEB 26, 2024 at 701 Cooper St, Knoxville, TN 37917.

1. 07 Infinity G35 JNKBV61E17M726037

2. 21 Mitsubishi Mirage ML32AUHJ9MH010806

3. 20 Chrysler Voyager 2C4RC1CGXLR230636

4. 04 Ford Escape 1FMYU03134KA28568

5. 08 Honda Accord 1HGCP26398A150184

6. 01 Subaru Forester JF1SF63531H762362

7. 10 Hyundai Elantra KMHDU4AD1AU104999

8. 05 Honda Accord 1HGCM56825A008065

9. 09 Honda Civic 1HGFA16549L028302

10. 99 Ford Taurus 1FAFP52U7XA305802

11. 98 Chevy Cavalier 1G1JC5243W7239043

12. 06 Scion TC JTKDE167760082565

13. 00 Suzuki Vitara 2S3TE52V1Y6105218

14. 23 Dodge Ram 1C6RRFFG8PN156134

15. 98 Toyota Camry JT2BG28K1W0150142


NOTICE OF LIEN SALE


The following described vehicle(s) impounded/repaired/towed will be sold at public and/or private auction on February 24th at 9:00 a.m. in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379. The sale will be held at Sutherland Avenue Wrecker Service, Inc. vehicle impoundment lot located at 2607 Sutherland Ave., Knoxville, Tennessee 37919. These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles Department, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law. The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.

2003 Toyota Tacoma – VIN 5TE5M92N53Z253524


Source: Legal and public notices for the week of February 12, 2024

Tags:

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