News:

"God gives every bird his food, but He does not throw it into the nest." Josiah Gilbert Holland


Main Menu

Legal and public notices for the week of May 2, 2022

Started by RSS Bot, Mon May 02, 2022 - 13:00:49

Previous topic Next topic

0 Members and 1 Guest are viewing this topic.

RSS Bot

Legal and public notices for the week of May 2, 2022

[html]

http://tnpublicnotice.com/" rel="attachment wp-att-5584">The Knoxville FocusLegal and public notices for the week of May 2, 2022" alt="The Knoxville FocusLegal and public notices for the week of May 2, 2022" width="160" height="134" />


NOTICE OF TRADE NAME, TRADEMARK, TRUST, AND POWER OF ATTORNEY


 


Please be advised that the living Joshua Lee Hunt as proven by an Authenticated Certificate of Live Birth addressed in said name is the title holder of the business being carried on at 2600 N BROADWAY, P.O. BOX 3308, KNOXVILLE, TN 37917 in the following trade name to wit JOSHUA LEE HUNT™.


This constitutes actual and constructive notice of the trademark protections under the common law for the trade name JOSHUA LEE HUNT™, an original expression created on June 9th, 1979, with all rights reserved by the living Joshua Lee Hunt domiciled in Knox County, Tennessee.


The said trade name may not be unlawfully used, printed, duplicated, reproduced, distributed, transmitted, displayed, neither in whole nor in part in any manner whatsoever, without the prior expressed written consent and acknowledgement of said title holder.


The trade name JOSHUA LEE HUNT™ will also serve as an expressed trust as all assets of the living Joshua Lee Hunt are now the private property of said trade name, designating Joshua Lee Hunt as the Authorized Representative to manage all assets held and acquired, as all assets acquired by JOSHUA LEE HUNT™ are to be held for the benefit of its beneficiaries.


The said title holder and Authorized Representative of JOSHUA LEE HUNT™will also act as agent with general Power of Attorney in Fact, to take exclusive charge of and conduct all business and legal affairs on behalf of JOSHUA LEE HUNT™ without limitation on the powers necessary to carry out this exclusive purpose of  attorney in fact.


Joshua Lee Hunt is hereby authorized to act for and in control of the trade name JOSHUA LEE HUNT™ as said Authorized Representative, in addition, through  the exclusive power of attorney, Joshua Lee Hunt is authorized to sign all contracts and documents on behalf of JOSHUA LEE HUNT™.


With the intent of being contractually bound any juristic person, and any agent thereof agrees that unlawfully using in any manner whatsoever the said trade name without strict proof of claim, evidencing with full disclosure equal consideration of contractual obligations or an injury committed by the title holder.


By these terms, any juristic person and any agent thereof engaging in unauthorized use of said trade name, hereinafter, except for the authorized use as set above, constitutes theft, infringement, and is subject for a tort claim.


Any juristic person or agent thereof claiming or presuming an adverse interest challenging, or rebutting this notice and affidavit, the rights or claims of the title holder may within 30 days, via a notarized and signed affidavit, write to 2600 N BROADWAY, P.O. BOX 3308, KNOXVILLE, TN 37917.


If there is no written response within 30 days of viewing and receiving this notice and affidavit, all claims made by the title holder stand as the truth into perpetuity.


 


NON-RESIDENT NOTICE


 


TO: JESSE REID


IN RE: TANYA GRAYES VS JESSE REID



  1. 204017-1


IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE


In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Jesse Reid 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 Jesse Reid, it is ordered that said defendant Jesse Reid file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Timothy Chambers an , Attorneys whose address is 800 S. Gay St. Ste. 700 , Knoxville, TN 37929 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parle as to you before Chancellor .John Weaver at the Knox County Chancery Court, Division 1, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.


This 14th day of April, 2022


 


Howard G. Hogan


Clerk and Master


 


Public Notice


 


To The Unknown Heirs of Gary David McCormick: The Estate of Gary David McCormick is being administered before the Probate Division of the Knox County Chancery Court in Knoxville, Tennessee, under Docket Number 78280-3. Intestate heirs are respectfully requested to contact Donald J Farinato, Esq., Administrator, at 865-292-2307 or at Hodges, Doughty & Carson, PLLC, 617 W. Main Street, Knoxville, TN 39702.


 


NON-RESIDENT NOTICE


 


TO: ROBIN L. WHITE


IN RE: AMBER L KIRKPATRICK VS ROBIN L. WHITE



  1. 204543-2


IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE


In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Robin L. White 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 Robin L. White, it is ordered that said defendant Robin L. White file an m1swer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Curtis W. Isabell an , Attorneys whose address is 251 Short Street, Clinton,  TN 37716 within thirty (30) days of the last date of publication  or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Clarence Pridemore Jr. at the Knox County Chancery Court, Division 11,400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.


This 21st day of April, 2022


 


Howard G. Hogan


Clerk and Master


 


NOTICE TO CREDITORS


 


ESTATE OF HOWARD DOUGLAS BRYANT


DOCKET NUMBER 86075-1


Notice is hereby given that on the 20 day of APRIL 2022, letters testamentary in respect of the Estate of HOWARD DOUGLAS BRYANT who died Jan 15, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 20 day of APRIL, 2022.


 


ESTATE OF HOWARD DOUGLAS BRYANT


 


PERSONAL REPRESENTATIVE(S)


JUDITH BRYANT HAMLIN; EXECUTRIX


11208 DOLLY POND RD.


BIRCHWOOD, TN 37308


 


DAVID MONTGOMERY ATTORNEY


112 GLENLEIGH COURT STE 1


KNOXVILLE, TN 37934


 


NOTICE TO CREDITORS


 


ESTATE OF CAROLYNN SUE CAREY


DOCKET NUMBER 85966-3


Notice is hereby given that on the 20 day of APRIL 2022, letters testamentary in respect of the Estate of CAROLYNN SUE CAREY who died Oct 13, 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 20 day of APRIL, 2022.


 


ESTATE OF CAROLYNN SUE CAREY


 


PERSONAL REPRESENTATIVE(S)


ALLISON ELISE CAREY; EXECUTRIX


63 FAIRFAX DRIVE


HUNTINGTON, WV 25705


 


ANDREA C ANDERSON ATTORNEY


P.O. BOX 2425


KNOXVILLE, TN 37901


 


NOTICE TO CREDITORS


 


ESTATE OF BETTY A CARRIGAN


DOCKET NUMBER 86076-2


Notice is hereby given that on the 20 day of APRIL 2022, letters testamentary in respect of the Estate of BETTY A CARRIGAN 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 20 day of APRIL, 2022.


 


ESTATE OF BETTY A CARRIGAN


 


PERSONAL REPRESENTATIVE(S)


JANICE CLAYTON; EXECUTRIX


411 LYONS HEAD DR.


KNOXVILLE, TN 37919


 


NOTICE TO CREDITORS


 


ESTATE OF JAMES EDWARD CARTER, JR


DOCKET NUMBER 86054-1


Notice is hereby given that on the 14 day of APRIL 2022, letters testamentary in respect of the Estate of JAMES EDWARD CARTER, JR who died Jan 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 publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or


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


(2) Twelve (12) months from the decedent's date of death. This the 14 day of APRIL, 2022.


 


ESTATE OF JAMES EDWARD CARTER, JR


 


PERSONAL REPRESENTATIVE(S)


CHARLES M CARTER; EXECUTOR


2621 PEACHTREE STREET


KNOXVILLE, TN. 37920


 


NOTICE TO CREDITORS


 


ESTATE OF ELIZABETH F CHRISTIAN


DOCKET NUMBER 86027-1


Notice is hereby given that on the 20 day of APRIL 2022, letters testamentary in respect of the Estate of ELIZABETH F CHRISTIAN who died Nov 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 20 day of APRIL, 2022.


 


ESTATE OF ELIZABETH F CHRISTIAN


 


PERSONAL REPRESENTATIVE(S)


ROBIN C GUYNES; EXECUTRIX


100 CANBERRA DR


KNOXVILLE, TN 37923


 


TRAVIS L BRASFIELD ATTORNEY


P.O. BOX 70151


KNOXVILLE, TN 37938


 


NOTICE TO CREDITORS


 


ESTATE OF JAMES WILLIAM DAUGHERTY


DOCKET NUMBER 85774-3


Notice is hereby given that on the 18 day of APRIL 2022, letters administration in respect of the Estate of JAMES WILLIAM DAUGHERTY who died Oct 28, 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 18 day of APRIL, 2022.


 


ESTATE OF JAMES WILLIAM DAUGHERTY


 


PERSONAL REPRESENTATIVE(S)


MICHAEL LEON DAUGHERTY; ADMINISTRATOR


8111 MAJORS RD.


CORRYTON, TN 37721


 


W ALLEN MCDONALD ATTORNEY


249 N PETERS RD. STE 101


KNOXVILLE, TN 37923


 


NOTICE TO CREDITORS


 


ESTATE OF BARBARA ADELIA DOLLAR


DOCKET NUMBER 86057-1


Notice is hereby given that on the 18 day of APRIL 2022, letters administration in respect of the Estate of BARBARA ADELIA DOLLAR who died Dec 8, 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 fir t publication as described in (1)(A); or


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


This the 18 day of APRIL, 2022.


 


ESTATE OF BARBARA ADELIA DOLLAR


 


PERSONAL REPRESENTATIVE(S)


ANGIE PAINTER; ADMINISTRATRIX


4521 COBBLESTONE CIRCLE


KNOXVILLE, TN 37938


 


GAIL F WORTLEY ATTORNEY


3715 POWERS ST.


KNOXVILLE, TN 37917


 


NOTICE TO CREDITORS


 


ESTATE OF MARSHA A GRISSOM


DOCKET NUMBER 86059-3


Notice is hereby given that on the 18 day of APRIL 2022, letters testamentary in respect of the Estate of MARSHA A GRISSOM who died Jan 5, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


(2) Twelve (12) months from the decedent's date of death. This the 18 day of APRIL, 2022.


 


ESTATE OF MARSHA A GRISSOM


 


PERSONAL REPRESENTATIVE(S)


JAMES RAY JOHNSON; EXECUTOR


418 BROWN DR.


KNOXVILLE, TN 37918


 


ROBERT W GODWIN ATTORNEY


4611 OLD BROADWAY


KNOXVILLE, TN 37918


 


NOTICE TO CREDITORS


 


ESTATE OF WESLEY IAN HARRIS


DOCKET NUMBER 85775-1


Notice is hereby given that on the 13 day of APRIL 2022, letters administration in respect of the Estate of WESLEY IAN HARRIS who died Dec 25, 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 13 day of APRIL, 2022.


 


ESTATE OF WESLEY IAN HARRIS


 


PERSONAL REPRESENTATIVE(S)


AMY R HARRIS; ADMINISTRATRIX


15889 JACKSON LANE


ATHENS, AL 35613


 


CARIN C BRIO ATTORNEY AT LAW


3217 GARDEN DRIVE, SUITE 1


KNOXVILLE, TN. 37918


 


NOTICE TO CREDITORS


 


ESTATE OF MARY LEE GRUBB HICKMAN


DOCKET NUMBER 86068-3


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


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


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


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


This the 19 day of APRIL, 2022.


 


ESTATE OF MARY LEE GRUBB HICKMAN


 


PERSONAL REPRESENTATIVE(S)


CHARLES R. HICKMAN; EXECUTOR


206 STONE CASTLE LN


POWELL, TN 37849


 


PHILIP R CRYE, JR. ATTORNEY


125 N MAIN ST.


CLINTON, TN 37716


 


NOTICE TO CREDITORS


 


ESTATE OF WILMA MARIE IVESTER


DOCKET NUMBER 85921-3


Notice is hereby given that on the 13 day of APRIL 2022, letters administration in respect of the Estate of WILMA MARIE IVESTER who died Feb 6, 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 ap actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or


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


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


This the 13 day of APRIL, 2022.


 


ESTATE OF WILMA MARIE IVESTER


 


PERSONAL REPRESENTATIVE(S)


ROBIN M BAILEY; ADMINISTRATRIX


2003 SCOTT ROAD


HAZEL GREEN, AL 35750


 


KENNETH HOLBERT ATTORNEY AT LAW


P.O. BOX 1


KNOXVILLE, TN. 37901


 


NOTICE TO CREDITORS


 


ESTATE OF DOUGLAS EUGENE MANNING


DOCKET NUMBER 85882-3


Notice is hereby given that on the 18 day of APRIL 2022, letters administration in respect of the Estate of DOUGLAS EUGENE MANNING who died Oct 25, 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 18 day of APRIL, 2022.


 


ESTATE OF DOUGLAS EUGENE MANNING


 


PERSONAL REPRESENTATIVE(S)


MARTHA WATSON; ADMINISTRATRIX


1834 CAROLINE WAY


FT MILL, SC 29715


 


GLEN A KYLE ATTORNEY


4931 ROMBERG DR.


KNOXVILLE, TN 37919


NOTICE TO CREDITORS


 


ESTATE OF WILLA JEAN MATLOCK


DOCKET NUMBER 86067-2


Notice is hereby given that on the 19 day of APRIL 2022, letters administration in respect of the Estate of WILLA JEAN MATLOCK 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 19 day of APRIL, 2022.


 


ESTATE OF WILLA JEAN MATLOCK


 


PERSONAL REPRESENTATIVE(S)


LYNDIA MARIE SMITH; ADMINISTRATRIX


4725 BRIERLEY DR.


KNOXVILLE, TN 37921


 


NOTICE TO CREDITORS


 


ESTATE OF STEPHANIE C MAYERHOFER


DOCKET NUMBER 86052-2


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


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


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


This the 13 day of APRIL, 2022.


 


ESTATE OF STEPHANIE C MAYERHOFER


 


PERSONAL REPRESENTATIVE(S)


FRED D MCDOUGALL; EXECUTOR


219 E RACCOON VALLEY DRIVE


HEISKELL, TN. 37754


 


CAROLYN LEVY GILLIAM ATTORNEY AT LAW


10805 KINGSTON PIKE, SUITE 200


KNOXVILLE, TN. 37934


 


 


NOTICE TO CREDITORS


 


ESTATE OF FRANCES LOUISE RAY


DOCKET NUMBER 86074-3


Notice is hereby given that on the 20 day of APRIL 2022, letters testamentary in respect of the Estate of FRANCES LOUISE RAY who died Jan 29, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 20 day of APRIL, 2022.


 


ESTATE OF FRANGES LOUISE RAY


 


PERSONAL REPRESENTATIVE(S)


THERESA SMITH; EXECUTRIX


388 TURNER RD.


ANDERSONVILLE, TN 37705


'


 


NOTICE TO CREDITORS


 


ESTATE OF ROGER WYNN STOTT


DOCKET NUMBER 86023-3


Notice is hereby given that on the 18 day of APRIL 2022, letters administration in respect of the Estate of ROGER WYNN STOTT who died Jan 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 18 day of APRIL, 2022.


 


ESTATE OF ROGER WYNN STOTT


 


PERSONAL REPRESENTATIVE(S)


DAVID THOMAS STOTT; ADMINISTRATOR


1437 TIMBERGROVE DR.


KNOXVILLE, TN 37919


 


JOHN NEAL ATTORNEY


6657 RIDGE ROCK RD.


KNOXVILLE, TN 37909


 


NOTICE TO CREDITORS


 


ESTATE OF IDA MAE HOOKS BRYANT


DOCKET NUMBER 86095-3


Notice is hereby given that on the 22 day of APRIL 2022, letters testamentary in respect of the Estate of IDA MAE HOOKS BRYANT who died Dec 20, 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 22 day of APRIL, 2022.


 


ESTATE OF IDA MAE HOOKS BRYANT


 


PERSONAL REPRESENTATIVE(S)


ANITA BILBREY; EXECUTRIX


140 HIGHLAND DR.


KINGSTON, TN 37763


 


 


VICTORIA TILLMAN ATTORNEY


1019 ORCHID DR.


KNOXVILLE, TN 37912


 


NOTICE TO CREDITORS


 


ESTATE OF LINDA SHEROLYN COLLIER


DOCKET NUMBER 86116-3


Notice is hereby given that on the 27 day of APRIL 2022, letters testamentary in respect of the Estate of LINDA SHEROLYN COLLIER who died Jan 14, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 27 day of APRIL, 2022.


 


ESTATE OF LINDA SHEROLYN COLLIER


 


PERSONAL REPRESENTATIVE(S)


ANDREW F LINER; EXECUTOR


1284 CLEARMILL DRIVE


LENOIR CITY, TN. 37772


 


NOTICE TO CREDITORS


 


ESTATE OF MOLLIE M ELLIOTT


DOCKET NUMBER 86109-2


Notice is hereby given that on the 26 day of APRIL 2022, letters testamentary in respect of the Estate of MOLLIE M ELLIOTT who died Sep 29, 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 26 day of APRIL, 2022.


 


ESTATE OF MOLLIE M ELLIOTT


 


PERSONAL REPRESENTATIVE(S)


AMY WATKINS; EXECUTRIX


115 SUGAR CAMP LANE


MAYNARDVILLE, TN. 37807


 


NOTICE TO CREDITORS


 


ESTATE OF LARRY KENNETH ELLIS


DOCKET NUMBER 86085-2


Notice is hereby given that on the 21 day of APRIL 2022, letters administration in respect of the Estate of LARRY KENNETH ELLIS who died Dec 21, 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 APRIL, 2022.


 


ESTATE OF LARRY KENNETH ELLIS


 


PERSONAL REPRESENTATIVE(S)


SHERRY S. ELLIS; ADMINISTRATRIX


7800 OLD TIMER TRAIL


KNOXVILLE, TN 37924


 


VICTORIA TILLMAN ATTORNEY


1019 ORCHID DR.


KNOXVILLE, TN 37912


 


NOTICE TO CREDITORS


 


ESTATE OF CAROLYN S FREEMAN


DOCKET NUMBER 86080-3


Notice is hereby given that on the 20 day of APRIL 2022, letters testamentary in respect of the Estate of CAROLYN S FREEMAN who died Mar 15, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 20 day of APRIL, 2022.


 


ESTATE OF CAROLYN S FREEMAN


 


PERSONAL REPRESENTATIVE(S)


JAMES KENNETH PHILLIPS; EXECUTOR


4809 SPARKS RD.


KNOXVILLE, TN 37931


 


KELLY GUYTON FRERE ATTORNEY


1001 E BROADWAY


LENOIR CITY, TN 37771


 


NOTICE TO CREDITORS


 


ESTATE OF JESSICA LYNNE GOULD


DOCKET NUMBER 86101-3


Notice is hereby given that on the 25 day of APRIL 2022, letters administration in respect of the Estate of JESSICA LYNNE GOULD 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 25 day of APRIL, 2022.


 


ESTATE OF JESSICA LYNNE GOULD


 


PERSONAL REPRESENTATIVE(S)


CHELSEA GOULD; ADMINISTRATRIX 936


MOUNTAIN CREEK ROAD, APT U220


CHATTANOOGA, TN. 37405


 


LAUREN E SMITH ATTORNEY AT LAW


110 COGDILL ROAD


KNOXVILLE, TN. 37922


 


NOTICE TO CREDITORS


 


ESTATE OF RICHARD DUANE HARRELL


DOCKET NUMBER 85952-1


Notice is hereby given that on the 19 day of APRIL 2022, letters testamentary in respect of the Estate of RICHARD DUANE HARRELL who died Dec 22, 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 19 day of APRIL, 2022.


 


ESTATE OF RICHARD DUANE HARRELL


 


PERSONAL REPRESENTATIVE(S)


TERRY HARRELL; EXECUTOR


132 FORGEGO TR.


CORBIN, KY 40701


 


NOTICE TO CREDITORS


 


ESTATE OF LARRY SHANNON HAWKINS


DOCKET NUMBER 86105-1


Notice is hereby given that on the 25 day of APRIL 2022, letters testamentary in respect of the Estate of LARRY SHANNON HAWKINS who died Feb 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 25 day of APRIL, 2022.


 


ESTATE OF LARRY SHANNON HAWKINS


 


PERSONAL REPRESENTATIVE(S)


ROBERT SHANNON WALLACE; EXECUTOR


285 FOSTER ROAD


HEISKELL, TN. 37754


NOTICE TO CREDITORS


 


ESTATE OF RAMSEY LENARD HONEYCUTT


DOCKET NUMBER 86084-1


Notice is hereby given that on the 21 day of APRIL 2022, letters testamentary in respect of the Estate of RAMSEY LENARD HONEYCUTT who died Jan 19, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 21 day of APRIL, 2022.


 


ESTATE OF RAMSEY LENARD HONEYCUTT


 


PERSONAL REPRESENTATIVE(S)


JAMES HOWARD HONEYCUTT; EXECUTOR


929 MEADOW RD.


GREENBACK, TN 37742


 


AMY BURROUGHS ATTORNEY


315 HIGH ST.


MARYVILLE, TN 37804


 


NOTICE TO CREDITORS


 


ESTATE OF IDA JULIA JENKINS


DOCKET NUMBER 86117-1


Notice is hereby given that on the 27 day of APRIL 2022, letters testamentary in respect of the Estate of IDA JULIA JENKINS who died Jan 31, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:


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


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


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


This the 27 day of APRIL, 2022.


 


ESTATE OF IDA JULIA JENKINS


 


PERSONAL REPRESENTATIVE(S)


DIANNE FLAUGH; EXECUTRIX


429 HAYES DRIVE


GATLINBURG, TN. 37738


 


NOTICE TO CREDITORS


 


ESTATE OF WENDY LOUISE JONES


DOCKET NUMBER 85920-2


Notice is hereby given that on the 21 day of APRIL 2022, letters testamentary in respect of the Estate of WENDY LOUISE JONES who died Dec 12, 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 APRIL, 2022.


 


ESTATE OF WENDY LOUISE JONES


PERSONAL REPRESENTATIVE(S)


THERESA ANN HARRIS; CO-EXECUTOR


1009 LONG BEECHES AVE


CHESAPEAKE, VA 23320


 


MITCHEL DAVID JONES; CO-EXECUTOR


110 WEST ST.


MONCKS CORNER, SC 29461


 


ANN MOSTOLLER ATTORNEY


136 S ILLINOIS AVE. STE 104


OAK RIDGE, TN 37830


 


NOTICE TO CREDITORS


 


ESTATE OF HELEN JANE KUZIA


DOCKET NUMBER 86081-1


Notice is hereby given that on the 21 day of APRIL 2022, letters administration in respect of the Estate of HELEN JANE KUZIA who died Oct 24, 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 APRIL, 2022.


ESTATE OF HELEN JANE KUZIA


 


PERSONAL REPRESENTATIVE(S)


ROBIN PYKOR; ADMINISTRATRIX


7812 SUNSET HEIGHTS DR.


KNOXVILLE, TN 37914


 


NOTICE TO CREDITORS


 


ESTATE OF BOBBY W LAWSON


DOCKET NUMBER 86115-2


Notice is hereby given that on the 27 day of APRIL 2022, letters testamentary in respect of the Estate of BOBBY W LAWSON who died Oct 19, 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 APRIL, 2022.


 


ESTATE OF BOBBY W LAWSON


 


PERSONAL REPRESENTATIVE(S)


ROBERTA LYNN LAWSON; EXECUTRIX


1414 E 14TH STREET, APT 5D


BROOKLYN, NY 11230


 


GLEN A KYLE ATTORNEY AT LAW


4931 HOMBERG DRIVE


KNOXVILLE, TN. 37919


 


NOTICE TO CREDITORS


 


ESTATE OF JEFFREY RAY LOY


DOCKET NUMBER 86079-2


Notice is hereby given that on the 21 day of APRIL 2022, letters administration in respect of the Estate of JEFFREY RAY LOY who died Jul 2, 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 APRIL, 2022.


 


ESTATE OF JEFFREY RAY LOY


 


PERSONAL REPRESENTATIVE(S)


PAULA B. LOY; ADMINISTRATRIX


7029 WAKAN LN.


CORRYTON, TN 37721


 


NOTICE TO CREDITORS


 


ESTATE OF DAVID L MACON


DOCKET NUMBER 86104-3


Notice is hereby given that on the 25 day of APRIL 2022, letters testamentary in respect of the Estate of DAVID L MACON who died Mar 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 25 day of APRIL, 2022.


 


ESTATE OF DAVID L MACON


 


PERSONAL REPRESENTATIVE(S)


TERESA ANN MACON; CO-EXECUTRIX


1428 ALDENWOOD LANE


KNOXVILLE, TN. 37919


 


DEBORAH KAY MACON MASTERS; CO-EXCUTRIX


1311 ZARING MILL ROAD


SHELBYVILLE, KY 40065


 


EDWARD COX, JR.


ATTORNEY AT LAW


1111 N NORTHSHORE DRIVE, SUITE N-209


KNOXVILLE, TN. 37919


 


NOTICE TO CREDITORS


 


ESTATE OF LARRY DAVID NEASE


DOCKET NUMBER 86083-3


Notice is hereby given that on the 21 day of APRIL 2022, letters administration in respect of the Estate of LARRY DAVID NEASE who died Jan 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 APRIL, 2022.


 


ESTATE OF LARRY DAVID NEASE


 


PERSONAL REPRESENTATIVE(S)


GLENNA TROUTMAN; ADMINISTRATRIX


2411 MINE RD.


MASCOT, TN 37806


 


NOTICE TO CREDITORS


 


ESTATE OF MARY L OWEN


DOCKET NUMBER 86091-2


Notice is hereby given that on the 22 day of APRIL 2022, letters testamentary in respect of the Estate of MARY L OWEN who died Jan 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 22 day of APRIL, 2022.


 


ESTATE OF MARY L OWEN


 


PERSONAL REPRESENTATIVE(S)


TRIBBY KELLY; EXECUTRIX


1160 LOOKING GLASS LN.


KNOXVILLE, TN 37919


 


ROBERT WILKINSON ATTORNEY


P.O. BOX 4415


OAK RIDGE, TN 37831


 


NOTICE TO CREDITORS


 


ESTATE OF CAROL A ROBINETTE


DOCKET NUMBER 86107-3


Notice is hereby given that on the 26 day of APRIL 2022, letters testamentary in respect of the Estate of CAROL A ROBINETTE 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 26 day of APRIL, 2022.


 


ESTATE OF CAROL A ROBINETTE


 


PERSONAL REPRESENTATIVE(S)


LEWIS PATTON ROBINETTE; EXECUTOR


2300 STOCK CREEK ROAD


KNOXVILLE, TN. 37920


 


JAMES S TIPTON, JR. ATTORNEY AT LAW


P.O. BOX 1990


KNOXVILLE, TN. 37901


 


NOTICE TO CREDITORS


 


ESTATE OF DELLA L SMITH


DOCKET NUMBER 84911-1


Notice is hereby given that on the 26 day of APRIL 2022, letters testamentary in respect of the Estate of DELLA L SMITH who died Jun 8, 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 26 day of APRIL, 2022.


 


ESTATE OF DELLA L SMITH


 


PERSONAL REPRESENTATIVE(S)


TOMMY J BETHEL; EXECUTOR


6929 CARDINAL DRIVE


KNOXVILLE, TN. 37918


 


THOMAS R RAMSEY, III ATTORNEY AT LAW


550 W MAIN STREET, SUITE 310


KNOXVILLE, TN. 37902


 


NOTICE TO CREDITORS


 


ESTATE OF STEVE EUGENE TREADWAY


DOCKET NUMBER 86103-2


Notice is hereby given that on the 25 day of APRIL 2022, letters administration in respect of the Estate of STEVE EUGENE TREADWAY who died Dec 10, 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 25 day of APRIL, 2022.


 


ESTATE OF STEVE EUGENE TREADWAY


 


PERSONAL REPRESENTATIVE(S)


KRISTINE TREADWAY; ADMINISTRATRIX


8279 BRICKYARD ROAD


POWELL, TN. 37849


 


BILL FIX ATTORNEY AT LAW


608 MABRY HOOD ROAD, SUITE 213


KNOXVILLE, TN. 37932


 


NOTICE TO CREDITORS


 


ESTATE OF WILMA S WILSON


DOCKET N


Tags:

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