News:

"Hit the ball over the fence and you can take your time going around the bases." John W. Raper


Main Menu

Legal and public notices for the week of July 5, 2022

Started by RSS Bot, Tue Jul 05, 2022 - 13:01:54

Previous topic Next topic

0 Members and 1 Guest are viewing this topic.

RSS Bot

Legal and public notices for the week of July 5, 2022

court notices


 


ORDER GRANTING MOTION FOR SERVICE BY PUBLICATION


 


DEBRA TALLEY, Plaintiff,


vs.


JOHN TALLEY, Defendant.


No. 204692-1


IN THE CHANCERY COURT OF KNOX COUNTY, TENNESSEE


Upon Motion of the Plaintiff and for good cause shown, Plaintiff's Motion for Service by Publication is GRANTED as to the Divorce action pending in this Court. Plaintiff shall cause the appropriate notice to the Defendant to be published within the Knoxville Focus newspaper in Knoxville, Tennessee for four (4) consecutive weeks, pursuant to Tenn. Code Ann. § 21-1 -204. After such time, service will be deemed to have been accomplished and these causes shall proceed in accordance with the Tennessee Rules of Civil Procedure.


All other issues are RESERVED.


It is so ORDERED. ENTERED this 6th day of June, 2022.


John F. Weaver


Chancellor


 


Approved for entry:


HELD LAW FIRM


BY:  Brittany Gilder, BPR #039465


Attorney for Plaintiff


1522 Highland Avenue


Knoxville, TN 37916


(865) 637-6550


brittany@heldlawfirm.com


 


NON-RESIDENT NOTICE


 


IN THE CIRCUIT COURT FOR UNION COUNTY, TENNESSEE


Docket No. 3984


 


TERRY SANDS And PAMELA SANDS, Petitioners.


v.


ROBERT BAKER and UNKNOWN FATHER, Respondents.


 


IN THE MATTER OF:


LANDON BAKER


DOB:  10/26/2015


In this cause, it appearing from the Petition filed, which is verified, that the Respondents, Robert Baker and Unknown Father, is unknown or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon him.


IT IS ORDERED that said Respondents, Robert Baker and Unknown Father, file an answer with the Clerk of the Circuit Court at Maynardville, Tennessee and with Travis D. Patterson, an Attorney whose address is, P.O. Box 70586 Knoxville, Tennessee 37938, within thirty (30) days of the last date of publication of this notice or the same will be taken for confessed as to Respondents and judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before the Circuit Court for Union County, Tennessee 901 Main Street, Maynardville, Tennessee 37807. This notice will be published in the Knoxville Focus for four (4) consecutive weeks.


This 15 day of June, 2022.


 


ENTERED 15 day of June, 2022.


Barbara Williams


CLERK


 


Travis Patterson


TRAVIS D. PATTERSON, Esq.


Attorney for Petitioners


BPR NO. 030640


P.O. Box 70586


Knoxville, Tennessee 37938


Ph.: (865) 306-0333


 


NON-RESIDENT NOTICE


 


IN THE CIRCUIT COURT FOR UNION COUNTY, TENNESSEE


Case No. 3997


 


STEPHEN JOE REYNOLDS, Petitioner,


v.


ASHLEY MOORE, ANTHONY DEMARCUS WILLIAMS, AND UNKNOWN FATHER.


Respondent.


 


IN THE MATTER OF:


TONY MARCUS MOORE


DOB:  2/13/2007


A CHILD UNDER EIGHTEEN (18) YEARS OF AGE


In this cause, it appearing from the Petition filed, which is verified, that the Respondent, unknown father and Anthony DeMarcus Williams, is unknown or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon him.


IT IS ORDERED that said Respondent, unknown father and Anthony DeMarcus Williams, file an answer with the Clerk of the Circuit Court at Maynardville, Tennessee and with Travis D. Patterson, an Attorney whose address is, P.O. Box 70586 Knoxville, Tennessee 37938, within thirty (30) days of the last date of publication of this notice or the same will be taken for confessed as to Respondents and judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before the Circuit Court for Union County, Tennessee 901 Main Street, Maynardville, Tennessee 37807. This notice will be published in the Knoxville Focus for four (4) consecutive weeks.


This 8 day of June, 2022.


 


ENTERED 8 day of June, 2022.


Barbara Williams


CLERK


 


Travis Patterson


TRAVIS D. PATTERSON, Esq.


Attorney for Petitioners


BPR NO. 030640


P.O. Box 70586


Knoxville, Tennessee 37938


Ph.: (865) 306-0333


 


NON-RESIDENT NOTICE


 


TO: MICHAEL SILVERS;


IN RE: JESSICA SAMUDIO and JONATHAN SAMUDIO v. MICHAEL SILVERS



  1. 204432-2


 


IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE


In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant MICHAEL SILVERS, 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 MICHAEL SILVERS, it is ordered that said defendant, MICHAEL SILVERS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Danny C. Garland, II, an Attorney whose address is 103 Suburban Road, Suite 202 Knoxville, TN 37923 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 Clarence E. Pridemore 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 16th day of July, 2022.


 


Howard G. Hogan


Clerk and Master


 


ORDER FOR SERVICE BY PUBLICATION


 


IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE


JUNE AMBER LOPER


RONALD LEE LOPER II


Petitioners,


v.


JOHN CARL FITCH, JR.,


Respondent/Father.


No. 202097-1


IN THE MATTER OF:


Ellen Unique Miracle Fitch d.o.b. (10/0712016)


John Carl Fitch III d.o.b. (08/25/2017)


 


ORDER FOR SERVICE BY PUBLICATION


This matter came to be heard by this Honorable Court on this the 6th day of June,2022. Upon Counsel's MOTION FOR SERVICE BY PUBLICATION this Honorable Court finds as follows:



  1. That the current whereabouts of the Respondent, John Carl Fitch, Jr., is unknown.

  2. That the Petitioners, June Loper and Ronald Loper II, have made diligent efforts to locate the Respondent, John Carl Fitch, Jr.

  3. That pursuant to T.C.A. § 21-1-203 and 21-1-204 that proper service on the Respondent, John Carl Fitch, Jr., will be satisfied through Service by Publication.

  4. That The Knoxville Focus is a regularly published and distributed newspaper in Knox County, Tennessee, which is the most proximate location of the Respondent, John Carl Fitch, Jr.'s, last known location.

  5. That Service by Publication through The Knoxville Focus, for four (4) consecutive wee satisfies the Service requirements set forth by T.C.A. § 21-1-203 and 21-1-204.


IT IS THEREFORE, ORDERED, ADJUDGED, AND DECREED AS FOLLOWS:



  1. That the Respondent, John Carl Fitch, Jr., shall be served with proper notice by Publication through The Knoxville Focus.

  2. That notice shall run one (I) time per week for four (4) consecutive weeks in The Knoxville Focus, thereby satisfying the Service requirements set forth by T.C.A. § 21-1-203 and 21-1-204.

  3. That if Respondent, John Carl Fitch, Jr., does not file an answer with the Clerk and Master of the Chancery Court of Knox County, Tennessee and with Petitioner's Counsel, Mikaela M. Smith, whose address is 8 Emory Place, Knoxville, Tennessee 37917, within thirty (30) days of the last date of publication of this notice that a hearing will be set for this cause before the Honorable Chancellor John F. Weaver, at the Knox County Chancery Court, located at 400 Main St. SW #125, Knoxville, Tennessee 37902, that action shall be taken by this Honorable Court to default the Respondent, John Carl Fitch, Jr., and enter Judgment in favor of the Petitioners, June Loper and Ronald Loper II.

  4. That Judgment in favor of the Petitioners will result in the adoption of the above mentioned minor children, ELLEN UNIQUE MIRACLE FITCH and JOHN CARL FITCH, JR., in accordance with a separately filed Petition to Terminate Parental Rights and for Adoption.


 


ENTER THIS THE 6th DAY OF JUNE, 2022.


 


John J. Weaver


CHANCELLOR JOHN F. WEAVER


CHANCERY COURT JUDGE


 


Prepared for Entry:


MIKAELA M. SMITH, BPR# 037745


Ballow, Foster, Potter, Baker, & Smith, PC.


8 Emory Place I Knoxville, TN 37917 Ph.: (423) 690-8146 I Fax: (865) 766-2657


Email: mikaelasmithlaw@gmail.com


 


 


 


NON-RESIDENT NOTICE


 


TO: ALAN WAYNE SELLERS;


IN RE: TERESA LYNN SELLERS vs. ALAN WAYNE SELLERS



  1. 204916-3


IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE


In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ALAN WAYNE SELLERS, 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 ALAN WAYNE SELLERS, it is ordered that said defendant, ALAN WAYNE SELLERS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jerry R. Givens, an Attorney whose address is 9724 Kingston Pike, Suite 504 Knoxville, TN 37922 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 June, 2022.


 


Howard G. Hogan


Clerk and Master


 


NON-RESIDENT NOTICE


 


TO: JANICE LILLEY;


IN RE: ELEANOR SUE PETREE, RAYMOND WILLIAMS, JERRY WILLIAMS, RICKY WILLIAMS vs. JANICE LILLEY



  1. 204574-3


 


IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE


In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JANICE LILLEY, 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 JANICE LILLEY, it is ordered that said defendant, JANICE LILLEY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Abigail E. Ruiz, an Attorney whose address is Landry & Azevedo, 859 Ebenezer Road, Knoxville, TN 37923 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 27th day of June, 2022.


 


Howard G. Hogan


Clerk and Master


 


NOTICE TO CREDITORS


 


ESTATE OF JEANNETTE R DAVIS


DOCKET NUMBER 86190-2


Notice is hereby given that on the 17 day of JUNE 2022, letters of administration c.t.a in respect of the Estate of JEANNETTE R DAVIS who died Mar 24, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


(1) (A) Four (4) months from the date of the first 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 17 day of JUNE, 2022.


 


ESTATE OF JEANNETTE R DAVIS


 


PERSONAL REPRESENTATIVE(S)


JASON PATRICK DAVIS; ADMINISTRATOR CTA


820 LIGHTFOOT WAY


KNOXVILLE, TN. 37923


 


H STEPHEN GILLMAN ATTORNEY AT LAW


P.O. BOX 870


KNOXVILLE, TN. 37901


 


NOTICE TO CREDITORS


 


ESTATE OF MARY ELIZABETH WILLIAMS DREW


DOCKET NUMBER 86263-3


Notice is hereby given that on the 17 day of JUNE 2022, letters testamentary in respect of the Estate of MARY ELIZABETH WILLIAMS DREW who died Mar 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 17 day of JUNE, 2022.


 


ESTATE OF MARY ELIZABETH WILLIAMS DREW


 


PERSONAL REPRESENTATIVE(S)


KAREN DALE DREW; EXECUTRIX


8125 CHESTERFIELD DRIVE


KNOXVILLE, TN. 37922


 


N CRAIG STRAND ATTORNEY AT LAW


7610 GLEASON DRIVE, SUITE 200


KNOXVILLE, TN. 37919


 


NOTICE TO CREDITORS


 


ESTATE OF DONALD LEE HALL


DOCKET NUMBER 86222-1


Notice is hereby given that on the 21 day of JUNE 2022, letters testamentary in respect of the Estate of DONALD LEE HALL who died Mar 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 21 day of JUNE, 2022.


 


ESTATE OF DONALD LEE HALL


 


PERSONAL REPRESENTATIVE(S)


MICHELLE GARNER BRADEN; CO-EXECUTOR


1805 CASCADE FALLS LANE


KNOXVILLE, TN. 37931


 


WILLIAM BRADLEY HALL; CO-EXECUTOR


106 CORDOBA COURT


GOOSE CREEK, SC 29445


 


STEVEN K BOWLING ATTORNEY AT LAW


P.O. BOX 11125


KNOXVILLE, TN. 37939-1125


 


NOTICE TO CREDITORS


 


ESTATE OF WANDA LOU ISAKSON


DOCKET NUMBER 86224-3


Notice is hereby given that on the 16 day of JUNE 2022, letters testamentary in respect of the Estate of WANDA LOU ISAKSON who died Mar 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 fir.st publication as described in (1)(A); or


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


This the 16 day of JUNE, 2022.


 


ESTATE OF WANDA LOU ISAKSON


 


PERSONAL REPRESENTATIVE(S)


FIRST HORIZON BANK; EXECUTOR


C/0 M ALAN MOORE, JR., 800 S GAY STREET, FIFTH FLOOR


KNOXVILLE, TN. 37929


 


NOTICE TO CREDITORS


 


ESTATE OF STEPHANIE C JOHNSON


DOCKET NUMBER 86352-2


Notice is hereby given that on the 21 day of JUNE 2022, letters testamentary in respect of the Estate of STEPHANIE C JOHNSON who died Feb 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 21 day of JUNE, 2022.


 


ESTATE OF STEPHANIE C JOHNSON


 


PERSONAL REPRESENTATIVE(S)


ELIJAH JOHNSON; EXECUTOR


1504 CRESCENT OAKS LANE


LENOIR CITY, TN. 37772


 


SARAH E C MALIA ATTORNEY AT LAW


P.O. BOX 12395


KNOXVILLE, TN. 37912


 


NOTICE TO CREDITORS


 


ESTATE OF BETTY FAYE MALONEY


DOCKET NUMBER 86186-1


Notice is hereby given that on the 17 day of JUNE 2022, letters testamentary in respect of the Estate of BETTY FAYE MALONEY who died Feb 21, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 17 day of JUNE, 2022.


 


ESTATE OF BETTY FAYE MALONEY


 


PERSONAL REPRESENTATIVE(S)


LARRY D MALONEY; EXECUTOR


4200 CATHEDRAL AVENUE NW #1111


WASHINGTON, DC 20016-4933


 


NOTICE TO CREDITORS


 


ESTATE OF SHAWN CHARLES MANSDOERFER


DOCKET NUMBER 86139-2


Notice is hereby given that on the 21 day of JUNE 2022, letters administration in respect of the Estate of SHAWN CHARLES MANSDOERFER who died Nov 30, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.


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


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


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


This the 21 day of JUNE, 2022.


 


ESTATE OF SHAWN CHARLES MANSDOERFER


 


PERSONAL REPRESENTATIVE(S)


STUART MANSDOERFER; ADMINISTRATOR


201 N WOODROW STREET


GLADEWATER, TX 75647


 


JERROLD L BECKER ATTORNEY AT LAW


1614 WHEATON PLACE


KNOXVILLE, TN. 37919


 


NOTICE TO CREDITORS


 


ESTATE OF ALONZO THOMAS MONTGOMERY


DOCKET NUMBER 85985-1


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


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


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


(2) Twelve (12) months from the decedent's date of death. This the 17 day of JUNE, 2022.


 


ESTATE OF ALONZO THOMAS MONTGOMERY


 


PERSONAL REPRESENTATIVE(S)


RUTH D LYONS; ADMINISTRATRIX


2517 SABLE POINT LANE


KNOXVILLE, TN. 37924


 


F CLINTON LITTLE ATTORNEY AT LAW


109 S NORTHSHORE DRIVE, SUITE 401


KNOXVILLE, TN. 37919


 


NOTICE TO CREDITORS


 


ESTATE OF DONALD WALTER ORR


DOCKET NUMBER 86289-2


Notice is hereby given that on the 21 day of JUNE 2022, letters testamentary in respect of the Estate of DONALD WALTER ORR who died Feb 7, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 21 day of JUNE, 2022.


 


ESTATE OF DONALD WALTER ORR


 


PERSONAL REPRESENTATIVE(S)


GISHELLE DIVA GISH; EXECUTRIX


1212 FOXCROLF DRIVE


KNOXVILLE, TN. 37923


 


NOTICE TO CREDITORS


 


ESTATE OF VIVIAN PRISCILLA PATTERSON


DOCKET NUMBER 86161-3


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


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


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


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


This the 17 day of JUNE, 2022.


 


ESTATE OF VIVIAN PRISCILLA PATTERSON


 


PERSONAL REPRESENTATIVE(S)


ROBERT EUGENE HART; EXECUTOR


4467 HACKBERRY COURT


BURLINGTON, KY 41005


 


CARIN C BRIO ATTORNEY AT LAW


3217 GARDEN DRIVE, SUITE 1


KNOXVILLE, TN. 37918


 


NOTICE TO CREDITORS


 


ESTATE OF BOBBY ALLEN SEXTON


DOCKET NUMBER 86274-2


Notice is hereby given that on the 21 day of JUNE 2022, letters testamentary in respect of the Estate of BOBBY ALLEN SEXTON who died Mar 23, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 21 day of JUNE, 2022.


 


ESTATE OF BOBBY ALLEN SEXTON


 


PERSONAL REPRESENTATIVE(S)


MARK ALLEN SEXTON; CO-EXECUTOR


239 DOROTHY DRIVE


MAYNARDVILLE, TN. 37807


 


BOBBY AARON SEXTON; CO-EXECUTOR


413 RIDGE ROAD


MAYNARDVILLE, TN. 37807


 


K DAVID MYERS ATTORNEY AT LAW


P.O. BOX 13


MAYNARDVILLE, TN. 37807


 


NOTICE TO CREDITORS


 


ESTATE OF ANDREW JAY SUMMERS


DOCKET NUMBER 86157-2


Notice is hereby given that on the 17 day of JUNE 2022, letters administration in respect of the Estate of ANDREW JAY SUMMERS who died Jan 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 17 day of JUNE, 2022.


 


ESTATE OF ANDREW JAY SUMMERS


PERSONAL REPRESENTATIVE(S)


JUDITH A EDGERTON; ADMINISTRATRIX


P.O. BOX 15


PINE LEVEL, NC 27568


 


ALEXANDER TAYLOR ATTORNEY AT LAW


P.O. BOX 442


KNOXVILLE, TN. 37901


 


NOTICE TO CREDITORS


 


ESTATE OF MARTHA JENKINS WILLIAMSON


DOCKET NUMBER 86262-2


Notice is hereby given that on the 21 day of JUNE 2022, letters testamentary in respect of the Estate of MARTHA JENKINS WILLIAMSON who died Feb 8, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 21 day of JUNE, 2022.


 


ESTATE OF MARTHA JENKINS WILLIAMSON


 


PERSONAL REPRESENTATIVE(S)


MARTHA WILLIAMSON MYHRE; CO-EXECUTOR


7326 WHEATFIELD PLACE


KNOXVILLE, TN. 37919


 


BEN WILSON WILLIAMSON, III; CO-EXECUTOR


3803 LAKE POINT DRIVE


MORRISTOWN, TN. 37814


 


N CRAIG STRAND ATTORNEY AT LAW


7610 GLEASON DRIVE, SUITE 200


KNOXVILLE, TN. 37919


 


NOTICE TO CREDITORS


 


ESTATE OF THOMAS C CRISLER


DOCKET NUMBER 86372-1


Notice is hereby given that on the 24 day of JUNE 2022, letters testamentary in respect of the Estate of THOMAS C CRISLER who died Feb 26, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 24 day of JUNE, 2022.


 


ESTATE OF THOMAS C CRISLER


 


PERSONAL REPRESENTATIVE(S)


SARAH RUMMEL CRISLER; EXECUTRIX


5032 DOVEWOOD WAY


KNOXVILLE, TN. 37918


 


LAUREN E SMITH ATTORNEY AT LAW


110 COGDILL ROAD


KNOXVILLE, TN. 37922


 


NOTICE TO CREDITORS


 


ESTATE OF REBECCA JANE CROSSLAND


DOCKET NUMBER 86232-2


Notice is hereby given that on the 22 day of JUNE 2022, letters administration in respect of the Estate of REBECCA JANE CROSSLAND who died Feb 16, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.


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


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


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


This the 22 day of JUNE, 2022.


 


ESTATE OF REBECCA JANE CROSSLAND


 


PERSONAL REPRESENTATIVE(S)


GENA M DIDONA-EVANS; ADMINISTRATRIX


117 S HUMMINGBIRD PLACE


PALM COAST, FL 32164


 


GLENNA W OVERTON-CLARK ATTORNEY AT LAW


9111 CROSS PARK DRIVE, SUITE D200


KNOXVILLE, TN. 37923


 


NOTICE TO CREDITORS


 


ESTATE OF SUZANNE V DALTON


DOCKET NUMBER 86369-1


Notice is hereby given that on the 24 day of JUNE 2022, letters testamentary in respect of the Estate of SUZANNE V DALTON who died Apr 1, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 24 day of JUNE, 2022.


 


ESTATE OF SUZANNE V DALTON


 


PERSONAL RESPRESENTATIVE (S)


WILLIAM VICARI; EXECUTOR


9876 NOTTING HILL DRIVE


FREDERICK, MD 21704


 


DAVID H LUHN ATTORNEY AT LAW


310 N FOREST PARK BLVD


KNOXVILLE, TN. 37919


 


NOTICE TO CREDITORS


 


ESTATE OF MAE ARMSTRONG DAVIS


DOCKET NUMBER 85998-2


Notice is hereby given that on the 22 day of JUNE 2022, letters testamentary in respect of the Estate of MAE ARMSTRONG DAVIS who died Jan 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 t6 creditors if the creditor received the copy of the notice 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 JUNE, 2022.


 


ESTATE OF MAE ARMSTRONG DAVIS


 


PERSONAL REPRESENTATIVE(S)


RICHARD C DAVIS; CO-EXECUTOR


5808 PENSHURST CT


POWELL, TN. 37849


 


MARK DAVIS; CO-EXECUTOR


124 N SENELA


OAK RIDGE, TN. 37830


 


STEPHEN M BOYETTE, JR. ATTORNEY AT LAW


800 S GAY STREET, SUITE 1200


KNOXVILLE, TN. 37929


 


NOTICE TO CREDITORS


 


ESTATE OF RUBY MARIE DICKENS


DOCKET NUMBER 86354-1


Notice is hereby given that on the 21 day of JUNE 2022, letters testamentary in respect of the Estate of RUBY MARIE DICKENS who died Mar 10, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 21 day of JUNE, 2022.


 


ESTATE OF RUBY MARIE DICKENS


 


PERSONAL REPRESENTATIVE(S)


GARY DICKENS; CO-EXECUTOR


6428 NORWOOD DRIVE


KNOXVILLE, TN. 37914


 


DAVID DICKENS; CO-EXECUTOR


6715 FLINT GAP ROAD


KNOXVILLE, TN. 37914


 


NOTICE TO CREDITORS


 


ESTATE OF JACK DOTSON


DOCKET NUMBER 86315-1


Notice is hereby given that on the 27 day of JUNE 2022, letters testamentary in respect of the Estate of JACK DOTSON who died Sep 16, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 JUNE, 2022.


 


ESTATE OF JACK DOTSON


 


PERSON REPRESENTATIVE (S)


KAREN DOTSON; EXECUTRIX


3317 BELLEVUE STREET


KNOXVILLE, TN. 37917


 


DAVID HAMILTON ATTORNEY AT LAW


1810 MERCHANT DRIVE, SUITE 1


KNOXVILLE, TN. 37912


 


NOTICE TO CREDITORS


 


ESTATE OF CHARLES REGINALD GIERTH


DOCKET NUMBER 86356-3


Notice is hereby given that on the 22 day of JUNE 2022, letters testamentary in respect of the Estate of CHARLES REGINALD GIERTH who died Apr 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 22 day of JUNE, 2022.


 


ESTATE OF CHARLES REGINALD GIERTH


 


PERSONAL REPRESENTATIVE(S)


CHARLOTTE TERESA MIRAGLIA; EXECUTRIX


P.O. BOX 9462


KNOXVILLE, TN. 37940


 


S DAVID LIPSEY ATTORNEY AT LAW


1430 ISLAND HOME AVENUE


KNOXVILLE, TN. 37920


 


 


NOTICE TO CREDITORS


 


ESTATE OF HELEN ELIZABETH HARMON


DOCKET NUMBER 86366-1


Notice is hereby given that on the 23 day of JUNE 2022, letters testamentary in respect of the Estate of HELEN ELIZABETH HARMON who died Apr 4, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 23 day of JUNE, 2022.


 


ESTATE OF HELEN ELIZABETH HARMON


 


PERSONAL REPRESENTATIVE(S)


ALVIN RICHARD HARMON, JR.; EXECUTOR


1108 DRINNON DRIVE


MORRISTOWN, TN. 37814


 


NOTICE TO CREDITORS


 


ESTATE OF BARBARA B JETT


DOCKET NUMBER 86270-1


Notice is hereby given that on the 27 day of JUNE 2022, letters testamentary in respect of the Estate of BARBARA B JETT who died Apr 10, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1} or (2} otherwise their claims will be forever barred:


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


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


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


This the 27 day of JUNE, 2022.


 


DONNA L BARTKIEWICZ; EXECUTRIX


45 FISHBACK COURT


WARRENTON, VA 20186


 


REBECCA BELL JENKINS ATTORNEY AT LAW


9724 KINGSTON PIKE, SUITE 202


KNOXVILLE, TN. 37922


 


 


NOTICE TO CREDITORS


 


ESTATE OF OMA LEE JOHNSON


DOCKET NUMBER 86357-1


Notice is hereby given that on the 22 day of JUNE 2022, letters testamentary in respect of the Estate of OMA LEE JOHNSON who died Jan 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 22 day of JUNE, 2022.


 


ESTATE OF OMA LEE JOHNSON


 


PERSONAL REPRESENTATIVE(S)


PATSY ANN GRINSTEAD; EXECUTRIX


P.O. BOX 5952


SEVIERVILLE, TN. 37864


 


NOTICE TO CREDITORS


 


ESTATE OF MARIE C KERLEY AKA EDNA MARIE KERLEY


DOCKET NUMBER 86378-1


Notice is hereby given that on the 27 day of JUNE 2022, letters testamentary in respect of the Estate of MARIE C KERLEY AKA EDNA MARIE KERLEY who died Apr 7, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 27 day of JUNE, 2022.


 


ESTATE OF MARIE C KERLEY AKA EDNA MARIE KERLEY


 


PERSONAL REPRESENTATIVE(S)


CAROLYN WELLS; EXECUTRIX


6811 HUNTERS TRAIL


KNOXVILLE, TN. 37921


 


REBECCA BELL JENKINS ATTORNEY AT LAW


9724 KINGSTON PIKE, SUITE 202


KNOXVILLE, TN. 37922


 


NOTICE TO CREDITORS


 


ESTATE OF ROYDEN LAMONT KRUSE, JR.


DOCKET NUMBER 86355-2


Notice is hereby given that on the 21 day of JUNE 2022, letters testamentary in respect of the Estate of ROYDEN LAMONT KRUSE, JR. who died May 20, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 21 day of JUNE, 2022.


 


ESTATE OF ROYDEN LAMONT KRUSE, JR


 


PERSONAL REPRESENTATIVE(S)


HEATHER WHEELER; EXECUTRIX


7701 WATER TOWER ROAD


KNOXVILLE, TN. 37920


 


ROBERT W GODWIN ATTORNEY AT LAW


4611 OLD BROADWAY


KNOXVILLE, TN. 37918


 


NOTICE TO CREDITORS


 


ESTATE OF TRULA N LAMPKIN


DOCKET NUMBER 86364-2


Notice is hereby given that on the 23 day of JUNE 2022, letters testamentary in respect of the Estate of TRULA N LAMPKIN who died Apr 5, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 23 day of JUNE, 2022.


 


PERSONAL REPRESENTATIVE(S)


PAMELA J RAY; EXECUTRIX


8125 ANDERSONVILLE PIKE


KNOXVILLE, TN. 37938


 


 


NOTICE TO CREDITORS


 


ESTATE OF TAMMIE LYNN LOWE


DOCKET NUMBER 86363-1


Notice is hereby given that on the 23 day of JUNE 2022, letters administration in respect of the Estate of TAMMIE LYNN LOWE who died Apr 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 23 day of JUNE, 2022.


 


ESTATE OF TAMMIE LYNN LOWE


 


PERSONAL REPRESENTATIVE(S)


DENNIS ANDREW MCLEAN; ADMINISTRATOR


1000 DRIVE D


KNOXVILLE, TN. 37920


 


 


NOTICE TO CREDITORS


 


ESTATE OF HILDA MAXINE SANDS AKA MAXINE H SANDS


DOCKET NUMBER 85888-3


Notice is hereby given that on the 23 day of JUNE 2022, letters testamentary in respect of the Estate of HILDA MAXINE SANDS AKA MAXINE H SANDS who died Jul 14, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 23 day of JUNE, 2022.


 


ESTATE OF HILDA MAXINE SANDS AKA MAXINE H SANDS


 


PERSONAL REPRESENTATIVE(S)


SHIRLEY CRUZE AKA KATY CRUSE; EXECUTRIX


1520 ROOSEVELT ROAD


KNOXVILLE, TN. 37914


 


MELISSA WORTLEY LAWING ATTORNEY AT LAW


3715 POWERS STREET


KNOXVILLE, TN. 37917


 


NOTICE TO CREDITORS


 


ESTATE OF CATHY ANN SPROUSE


DOCKET NUMBER 86325-2


Notice is hereby given that on the 27 day of JUNE 2022, letters administration in respect of the Estate of CATHY ANN SPROUSE who died Apr 20, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 27 day of JUNE, 2022.


 


ESTATE OF CATHY ANN SPROUSE


 


PERSONAL REPRESENTATIVE(S)


JERRY W SPROUSE; CO-ADMINISTROR


109 REDHAWK LANE


POWELL, TN. 37849


 


JESSICA R REYNOLDS; CO-ADMINISTROR


109 REDHAWK LANE


POWELL, TN. 37849


 


NOTICE TO CREDITORS


 


ESTATE OF JIMMY C TUMBLIN


DOCKET NUMBER 86373-2


Notice is hereby given that on the 27 day of JUNE 2022, letters testamentary in respect of the Estate of JIMMY C TUMBLIN who died Jun 3, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 27 day of JUNE, 2022.


 


ESTATE OF JIMMY C TUMBLIN


 


PERSONAL REPRESENTATIVE(S)


RICHARD E TUMBLIN; EXECUTOR


4202 BARBARA DRIVE


KNOXVILLE, TN. 37918


 


NOTICE TO CREDITORS


 


ESTATE OF MARILYN WEAVER


DOCKET NUMBER 86370-2


Notice is hereby given that on the 24 day of JUNE 2022, letters testamentary in respect of the Estate of MARILYN WEAVER who died Mar 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 24 day of JUNE, 2022.


 


ESTATE OF MARILYN WEAVER


 


PERSONAL RESPRESENTATIVE (S)


BARTON K WEAVER; EXECUTOR


7400 WESTRIDGE DRIVE


KNOXVILLE, TN. 37909


 


CATHERINE SHANKS ATTORNEY AT LAW


406 UNION AVENUE, SUITE 600


KNOXVILLE, TN. 37902


NOTICE TO CREDITORS


 


ESTATE OF H LEON WHEDBEE, JR.


DOCKET NUMBER 86368-3


Notice is hereby given that on the 24 day of JUNE 2022, letters testamentary in respect of the Estate of H LEON WHEDBEE, JR. who died Apr 10, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


(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 24 day of JUNE, 2022.


 


ESTATE OF H LEON WHEDBEE JR


 


PERSONAL RESPRESENTATIVE (S)


JOHN M SPRINKLE; EXECUTOR


7908 TRESSA CIRCLE


POWELL, TN. 37849


 


EDWARD A COX, JR. ATTORNEY AT LAW


1111 N NORHTSHORE DRIVE, SUITE N-290


KNOXVILLE, TN. 37919


 


NOTICE TO CREDITORS


 


ESTATE OF JIMMY RAY WILLIAMS


DOCKET NUMBER 86365-3


Notice is hereby given that on the 23 day of JUNE 2022, letters testamentary in respect of the Estate of JIMMY RAY WILLIAMS who died Mar 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 23 day of JUNE, 2022.


 


PERSONAL REPRESENTATIVE(S)


RICHARD W WILLIAMS; EXECUTOR


4600 GREENDALE ROAD


KNOXVILLE, TN. 37918


 


 


misc. notices


 


Public NOtice


 


THE KNOX COUNTY RECORDS COMMISSION SHALL MEET ON THURSDAY, JULY 14, 2022, FROM 12-1 P.M. IN THE COMMISSION CONFERENCE ROOM, ROOM 640, OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.


 


AGENDA


Call To Order.


Approval of Minutes from January 20th, 2022, Meeting.


Record Disposition Request – Records Management.


Discussion on Forensic Center Digitization Project.


Discussion on Electronic Records Committee Formation.


Other Business.


Adjournment


 


Public NOtice


 


THE KNOX COUNTY COMMISSION SHALL MEET FOR A PUBLIC HEARING ON MONDAY, JULY 25, 2022, AT 5:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 MAIN STREET.


 


AGENDA


 


Call to Order.


Public Forum.


Discussion of Ordinance O-22-6-104 of the Commission of Knox County, Tennessee, amending the Knox County Code, Appendix A – Zoning, Article 6 entitled "Administration, Enforcement and Interpretation", by amending Subsections 6.40.01 and 6.50.07 and adding a new Subsection 6.50.08 to provide for Development Plan Appeals to a Court of competent jurisdiction. (Ord. No. O-90-9-130, adopted 9-10-90, as amended). A complete copy of the proposed amendment is available and may be obtained at the Knox County Commission Office, Suite 603, in the City-County Building.


Adjournment.


 


Notice of Lien Sale


 


The owner and/or lien holders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at Clinton Hwy Service Center, 5929 Clinton Hwy, Knoxville, TN 37912. Failure to reclaim these vehicles will be deemed a waiver of all rights, title and consent to dispose of said vehicle at Public Auction 2011 CHEV EQU 4W 2CNFLCEC5B6466471 on July 9,2022 8.00a.m.


 


Notice of Lien Sale


 


The owners and/or line holders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of A1 Express Tires & Wrecker Service. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction held on JULY 25TH 2022 AT 10:00 AM at 11941 Chapman Hwy Seymour TN 37865


1996 GMC SRA  1GTEC19R0TE536653


2011 MAZDA MZ3 JM1BL1UF9B1378593


2000 CHEVY C15 3GNEC16TOYG217485


2003 VOLK PGX WVWRH63B63P113057


2004 CHEV MCL  1G1ND52FX4M695796


2003 HARL RD  1HD1FRW4X3Y705930


The post Legal"]Legal and Public Notices for April 11, 2016 - The Knoxville Focus[/url] and public notices for the week of July 5, 2022 appeared first on The Knoxville Focus.


Source: Legal and public notices for the week of July 5, 2022

Tags:

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