NON-RESIDENT NOTICE

 

ANGELA NEWCOMB DANIELS -Vs- KEITH DANIELS

Docket# 156960

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant KEITH DANIELS is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon KEITH DANIELS.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by ANGELA NEWCOMB DANIELS, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with SCOTT B. HAHN, Plaintiffs Attorney whose address is 5344 N. BROADWAY SUITE 101 KNOXVILLE, TN 37918, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 30TH day of MAY, 2023.

 

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

Order for Service of Process by Publication

 

In the Probate Court for Knox County, Tennessee

 

In re Estate of Katherine Denton Hodge,

Deceased Felicia Coalson Administrator, v.

Barry D. Reddick, Bradley H. Reddick, Ellen Reddick, and Allen Denton, Respondents.

 

No. 23-87462-2

From the sworn Petition for Sale of Real Property and for Order requesting service of process by publication and the entire record, the Court finds that the whereabouts of the Respondents Barry D. Reddick, Bradley H. Reddick, Ellen Reddick, and Allen Denton are unknown and, after a diligent inquiry, cannot be ascertained or they have not accepted service. It is therefore ORDERED that the Respondents Barry D. Reddick, Bradley H. Reddick, Ellen Reddick, and Allen Denton shall be served by publication of the following notice in The Knoxville Focus, a newspaper located in Knoxville, Knox County, Tennessee, as provided by law.

Notice

TO: Barry D. Reddick, Bradley H. Reddick, Ellen Reddick, and Allen Denton

It is ordered that said Respondents, Barry D. Reddick, Bradley H. Reddick, Ellen Reddick, and Allen Denton file an answer with the Clerk of the Probate Court at Knox County, Tennessee and with Felicia Coalson, an Attorney whose address is Owings, Wilson, & Coleman 900 S. Gay Street, Suite 800, Knoxville, Tennessee within thirty (30) days of the last date of publication or the real property of Katherine Denton Hodge located at 2433 Alberta Dr. Knoxville, TN 37920 will be sold. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

ENTERED July 17, 2023.

 

Richard B. Armstrong, Jr., Chancellor

 

Approved for Entry: Felicia Coalson,

Administrator

Owings Wilson Coleman

900 S. Gay Street, Suite 800

Knoxville, TN 37902

(865) 521-2342

 

NON-RESIDENT NOTICE

 

TO: DOMINIC MICHAEL LEONE

IN RE: KRISTEN SYLVIA LEONE v. DOMINIC MICHAEL LEONE

 

  1. 203653-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DOMINIC MICHAEL LEONE, 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 DOMINIC MICHAEL LEONE, it is ordered that said defendant, DOMINIC MICHAEL LEONE, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Sarah C. Easter, an Attorney whose address is 7417 Kingston Pike, Ste. 202 Knoxville, Tennessee 37919 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 24th day of July 2023.

 

J Scott Griswold

Clerk And Master

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA LOUISE BLOCKSOM

DOCKET NUMBER 88194-2

Notice is hereby given that on the 7 day of AUGUST 2023, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate of LINDA LOUISE BLOCKSOM who died May 27, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non­ resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of AUGUST, 2023.

 

ESTATE OF LINDA LOUISE BLOCKSOM

 

PERSONAL REPRESENTATIVE(S)

JANICE JUNGCLAUS

7419 PLEASANT VALLEY ROAD

CORRYTON, TN 37721

 

ROBERT W GODWIN ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MARIE CARPENTER AKA ELDER MARIE CLEVENGER CARPENTER

DOCKET NUMBER 88258-3

Notice is hereby given that on the 7 day of AUGUST, 2023, letters testamentary in respect of the Estate of MARIE CARPENTER AKA ELDER MARIE CLEVENGER CARPENTER, who died on May 14, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), below, otherwise their claims will be forever barred:

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

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

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

This the 7 day of AUGUST, 2023.

 

ESTATE OF MARIE CARPENTER

AKA ELDER MARIE CLEVENGER CARPENTER

 

PERSONAL REPRESENTATIVE(S)

RICHARD GORDON CARPENTER

3233 SHAGBARK DRIVE

POWELL, TN  37849

 

PHILIP R. CRYE, JR., ATTORNEY

125 N. MAIN STREET

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH SHARON ANN MANNING CHADWELL

DOCKET NUMBER 88055-1

Notice is hereby given that on the 7 day of AUGUST, 2023, letters testamentary in respect of the Estate of ELIZABETH SHARON ANN MANNING CHADWELL, who died June 5, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of AUGUST, 2023.

 

ESTATE OF ELIZABETH SHARON ANN MANNING CHADWELL

 

PERSONAL REPRESENTATIVE(S)

CHARLES A. CHADWELL

 

WILSON S. RITCHIE ATTORNEY

606 WEST MAIN STREET, SUITE 200

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CHERYL LYNN COLDWATE

DOCKET NUMBER 88026-2

Notice is hereby given that on the 31 day of JULY, 2023, letters of administration in respect of the Estate of CHERYL LYNN COLDWATE who died on January 23, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 31 day of JULY, 2023.

 

ESTATE OF CHERYLL YNN COLDWATE

 

PERSONAL REPRESENTATIVE(S)

CORY A. JOHNSON

10817 FLY WAY

KNOXVILLE, TN 37934

 

JERRY M. MARTIN, ATTORNEY

112 GLENLEIGH CT., STE. 1

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF KATHERINE ANN COLEMAN

DOCKET NUMBER 88234-3

Notice is hereby given that on the 3 day of AUGUST, 2023, Letters of Administration in respect of the Estate of KATHERINE ANN COLEMAN who died June 29, 2022 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3 day of AUGUST, 2023.

 

ESTATE OF KATHERINE ANN COLEMAN

 

PERSONAL REPRESENTATIVE(S)

RICHARD O. COLEMAN

8506 SEVIERVILLE PIKE

KNOXVILLE, TN 37920

 

ANDREW M. HALE ATTORNEY

  1. O. BOX 629

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CANDACE DARLENE DAVIS

DOCKET NUMBER 88083-2

Notice is hereby given that on the 28 day of JULY 2023, letters administration in respect of the Estate of CANDACE DARLENE DAVIS who died Jan 28, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 28 day of JULY, 2023.

 

ESTATE OF CANDACE DARLENE DAVIS

 

PERSONAL REPRESENTATIVE(S)

MANDY DAVIS; ADMINISTRATRIX

419 RANGER LANE

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA L. DEVORE

DOCKET NUMBER 88240-3

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

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

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

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

This the 8 day of AUGUST, 2023.

 

ESTATE OF PATRICIA L. DEVORE

 

PERSONAL REPRESENTATIVE(S)

RUSSELL F. DEVORE, III

9700 TUNBRIDGE LN.

KNOXVILLE, 1N 37922

 

REBECCA D. ABBOTT ATTORNEY

118 HUXLEY RD., SUITE 7

KNOXVILLE, 1N 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CLARA W. FAULKNER

DICKET NUMBER 87895-3

Notice is hereby given that on the 7 day of AUGUST, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CLARA W. FAULKNER who died August 23, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of AUGUST, 2023.

 

ESTATE OF CLARA W. FAULKNER

 

PERSONAL REPRESENTATIVE(S)

CAROLYN FAULKNER YOUNG

709 MCCAMMON ROAD

KNOXVILLE, TN 37920

 

STEPHEN M. BOYETTE, JR. ATTORNEY

800 S GAY STREET SUITE 1200

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF JEAN GEORGE FRALEY

DOCKET NUMBER 88245-2

Notice is hereby given that on the 7 day of AUGUST 2023, letters testamentary in respect of the Estate of JEAN GEORGE FRALEY who died May 13, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non­ resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of AUGUST, 2023.

 

ESTATE OF JEAN GEORGE FRALEY

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH F. MARTIN

424 CREEKVIEW LANE

KNOXVILLE, TN 37923

 

GLEN A KYLE ATTORNEY

4931 HOMBERG DRIVE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF AUGUSTA FINCH GEORGE

DOCKET NUMBER 87845-1

Notice is hereby given that on the 7 day of AUGUST, 2023, letters testamentary in respect of the Estate of AUGUSTA FINCH GEORGE who died June 16, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of AUGUST, 2023.

 

ESTATE OF AUGUSTA FINCH GEORGE

 

PERSONAL REPRESENTATIVE(S)

BENNET EDWIN GEORGE

423 MONFORT ROAD

STARKVILLE, MS 39759

 

SUSAN GEORGE KOHLMAN

4554 GRAVELLY HILLS ROAD

LOUISVILLE, TN 37777

 

LAUREN E. SMITH, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF KATHERINE PHYLLIS ASCHER HARRALSON

DOCKET NUMBER 87845-1

NOTICE is hereby given that on the 7 day of AUGUST, 2023, Letters Testamentary in respect of the Estate of KATHERINE PHYLLIS ASCHER HARRALSON, who died on December 24, 2022, were issued to DANIEL OLIVER HARRALSON by the above-named Court. All persons, resident and non-resident, having claims, matured or unmatured, against the said Estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of AUGUST, 2023.

 

ESTATE OF KATHERINE PHYLLIS ASCHER HARRALSON

 

PERSONAL REPRESENTATIVE(S)

DANIEL OLIVER HARRALSON

702 FARRAGUT COMMONS DRIVE

FARRAGUT, TN  37934

 

GERALD L. GULLEY, JR., ATTORNEY

P.O. BOX 158

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DIANNA LYNN HAYES HAYNES

DOCKET NUMBER 87793-3

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

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

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

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

This the 26 day of JULY, 2023.

 

ESTATE OF DIANNA LYNN HAYES HAYNES

 

PERSONAL REPRESENTATIVE(S)

DAVID E WALKER; EXECUTOR

312 TYSON STREET

PENSACOLA, FL 32506

 

NOTICE TO CREDITORS

 

ESTATE OF MARGIE LEE HOLDEN

DOCKET NUMBER 88252-3

Notice is hereby given that on the 7 day of AUGUST, 2023, letters of administration in respect of the Estate of MARGIE LEE HOLDEN, who died May 17, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of AUGUST, 2023.

 

ESTATE OF MARGIE LEE HOLDEN

 

PERSONAL REPRESENTATIVE(S)

ANNA LEE HOLDEN

7625 BENNINGTON DRIVE

KNOXVILLE, TN 37909

 

CORT SIKES, ATTORNEY

P.O. BOX 31526

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS TERRY HOWELL

DOCKET NUMBER 88242-2

Notice is hereby given that on the 7 day of AUGUST, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of THOMAS TERRY HOWELL, who died June 9, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of AUGUST, 2023.

 

ESTATE OF THOMAS TERRY HOWELL

 

PERSONAL REPRESENTATIVE(S)

AMY HOWELL HOUSER

5212 YORKTOWN ROAD

KNOXVILLE, TN 37920

 

BRADLEY H. HODGE, ATTORNEY

900 SOUTH GAY STREET, SUITE 2100

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTOPHER ALAN LEE

DOCKET NUMBER 87956-1

Notice is hereby given that on the 2 day of AUGUST, 2023, Letters of Administration in respect of the Estate of CHRISTOPHER ALAN LEE who died November 13, 2022, were issued to the undersigned by the Chancery Court Probate Division of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 2 day of AUGUST, 2023.

 

ESTATE OF CHRISTOPHER ALAN LEE

 

PERSONAL REPRESENTATIVE (S)

BRENDA ANN LEE

5600 KESTERBROOKE BOULEYARD

KNOXVILLE, TN 37918

 

JOEL A. CANNON, JR., ATTORNEY

2924 TAZEWELL PIKE, SUITE F

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JONI JONES LOVEDAY

DOCKET NUMBER 88167-2

Notice is hereby given that on the 3 day of AUGUST, 2023, letters testamentary in respect of the Estate of JONI JONES LOVEDAY who died March 7, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3 day of AUGUST, 2023.

 

ESTATE OF JONI JONES LOVEDAY

 

PERSONAL REPRESENTATIVE(S)

JORDAN ELIZABETH MILLER

6638 BRACKETT ROAD

KNOXVILLE, TN 37938

 

ALLEN W. BLEVINS, ATTORNEY

4817 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY L MADDERRA

DOCKET NUMBER 88199-1

Notice is hereby given that on the 24 day of JULY 2023, letters administration in respect of the Estate of SHIRLEY L MADDERRA who died Jan 29, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 24 day of JULY, 2023.

 

ESTATE OF SHIRLEY L MADDERRA

 

PERSONAL REPRESENTATIVE(S)

DONNA THOMPSON; ADMINISTRATRIX

9520 SAINT THOMAS AVENUE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF A.C. MASINGILL, JR.

DOCKET NUMBER 88248-2

Notice is hereby given that on the 7 day of AUGUST, 2023, letters testamentary in respect of the Estate of A.C. MASINGILL, JR. who died June 8, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This 7 day of AUGUST, 2023.

 

ESTATE OF A.C. MASINGILL, JR.

 

PERSONAL REPRESENTATIVE(S)

KAREN VAN DYK

7000 HODGES FERRY ROAD

KNOXVILLE, TN 37920

 

SUSAN WALKER

8800 MOSSY HOLLOW WAY

KNOXVILLE, TN 37922

 

LAUREN E. SMITH, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF LEE ANNE MAXWELL

DOCKET NUMBER 88173-2

Notice is hereby given that on the 7 day of AUGUST, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LEE ANNE MAXWELL who died February 8, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This is the 7 day of AUGUST, 2023.

 

ESTATE OF LEE ANNE MAXWELL

 

PERSONAL REPRESENTATIVE(S)

JEFFREY LEE MAXWELL

4620 NATHAN DRIVE

KNOXVILLE, TN 37938

 

  1. SAMANTHA PARRIS ATTORNEY

2908 TAZEWELL PIKE, SUITE G

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES MCGINNIS

DOCKET NUMBER 88221-2

Notice is hereby given that on the 7 day of AUGUST, 2023, letters of administration in respect of the Estate of JAMES MCGINNIS, who died November 30, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of AUGUST, 2023.

 

ESTATE OF JAMES MCGINNIS

 

PERSONAL REPRESENTATIVE(S)

SCOTT MCGINNIS

3768 TILBURY WAY

KNOXVILLE, TN 37918

 

MATTHEW J. MCCLANAHAN ATTORNEY

P.O. BOX 51907

KNOXVILLE, TN 37950

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED JUANITA OGLE

DOCKET NUMBER 88077-2

Notice is hereby given that on the 26 day of JULY 2023, letters administration in respect of the Estate of MILDRED JUANITA OGLE who died Jan 17, 2005, 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 JULY, 2023.

 

ESTATE OF MILDRED JUANITA OGLE

 

PERSONAL REPRESENTATIVE(S)

GREGORY BRYAN OGLE; ADMINISTRATOR

3675 DOBBIN ROAD

SPRINGFIELD, TN. 37172

 

NOTICE TO CREDITORS

 

ESTATE OF SAM KENT ROTENBERRY JR

DOCKET NUMBER 87857-1

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

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (6) days before the date that is four (4) months from the date of the first publication; or

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

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

This the 2 day of AUGUST, 2023.

 

ESTATE OF SAM KENT ROTENBERRY, JR.

 

PERSONAL REPRESENTATIVE(S)

GARY STIPES

7520 COATNEY RD.

KNOXVILLE, TN 37920

 

ADAM M. BULLOCK ATTORNEY

124 INDEPENDENCE LN.

LAFOLLETTE, TN 37766

 

NOTICE TO CREDITORS

 

ESTATE OF HENRY ALTON STIGALL

DOCKET NUMBER 88266-2

NOTICE is hereby given that on the 7 day of AUGUST, 2023, Letters Testamentary in respect of the Estate of HENRY ALON STIGALL, who died on June 2, 2023, were issued to the undersigned by the Clerk and Master of the Chancery Court Of Knox County, TennesseE. All persons, resident and non-resident, having claims, matured or unmatured, against this 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) below; otherwise, their claims will be forever barred.

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

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

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

This the 7 day of AUGUST, 2023.

 

ESTATE OF HENRY ALTON STIGALL

 

PERSONAL REPRESENTATIVE(S)

CAROLE S. MITCHELL AND HENRY ROBERT STIGALL

8321 TUMBLED STONE WAY

KNOXVILLE, TN 37931

 

JANE KAUFMAN JONES, ATTORNEY

8517 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF STEVEN PAUL STURGEON

DOCKET NUMBER 88070-1

NOTICE is hereby given that on the 7 day of AUGUST, 2023, letters of administration in respect to the Estate of STEVEN PAUL STURGEON, who died on March 28, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident having claims, matured or unmatured against the estate are required to file same with the Clerk, of the above-named court, on or before the earlier of the dates prescribed in (1) or (2) otherwise, their claims will be forever barred.

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

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

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

This the 7 day of AUGUST, 2023

 

ESTATE OF STEVEN PAUL STURGEON

 

PERSONAL REPRESENTATIVE(S)

CAMILLE STURGEON KUHL

2962 SPENCER RIDGE LANE

KNOXVILLE, TN 37931

 

RONALD J. ATTANASIO, ATTORNEY

625 MARKET STREET, SUITE 700

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

THE ESTATE OF BRADLEY R. SUNESON

DOCKET NUMBER 88261-3

Notice is hereby given that on the 7 day of AUGUST, 2023, letters testamentary in respect of the Estate of BRADLEY R. SUNESON who died on June 4, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of AUGUST, 2023.

 

ESTATE OF BRADLEY R. SUNESON

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK

KATHLEEN L WALDROP, SVP

515 MARKET SQUARE, STE 500

KNOXVILLE, TN 37902

 

DAVID H. LUHN ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF TOMMY L. WALKER

DOCKET NUMBER 88231-3

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

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

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

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

This the 2 day of AUGUST, 2023.

 

ESTATE OF TOMMY L. WALKER

 

PERSONAL REPRESENTATIVE(S)

CATHY G. ACKERMANN; ADMINISTRATRIX

1033 WATER PLACE WAY

KNOXVILLE, TN 37922

 

WILLIAM D. EDWARDS, ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DEBORAH S BARNES

DOCKET NUMBER 88106-1

Notice is hereby given that on the 9 day of AUGUST, 2023, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of DEBORAH S BARNES, who died on April 15, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:

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

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

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

This the 9 day of AUGUST, 2023.

 

ESTATE OF DEBORAH S BARNES

 

PERSONAL REPRESENTATIVE(S)

CORA B TILLERY

6738 SIEBERN AVENUE

CINCINNATI, OH 45236

 

BARBARA W CLARK ATTORNEY

2415 E MAGNOLIA AVENUE

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF MARIE LAI YONG BRITTAIN

DOCKET NUMBER 88243-3

Notice is hereby given that on the 15 day of AUGUST, 2023, letters of administration in respect of the Estate of MARIE          LAI YONG BRITTAIN, who died October 6, 2021, were issued to the undersigned by the   Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate a.re required to file the same with the clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 15 day of AUGUST, 2023.

 

ESTATE OF MARIE LAI YONG BRITTAIN

 

PERSONAL REPRESENTATIVE(S)

JESSICA D’ ANDRIA

9419 GLADIATOR LANE

KNOXVILLE, TN 37919

 

MICHAEL R. CROWDER ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

P.O. BOX 442

KNOXVILLE, TN 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF WILMA FAYE CHASTAIN

DOCKET NUMBER 88232-1

Notice is hereby given that on the 15 day of AUGUST, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILMA FAYE CHASTAIN who died on June 26, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 15 day of AUGUST, 2023.

 

ESTATE OF WILMA FAYE CHASTAIN

 

PERSONAL REPRESENTATIVE(S)

  1. TYLER CHASTAIN

116 AGNES ROAD

KNOXVILLE, TN 37919

 

MATTHEW T. MCDONALD, ATTORNEY

116 AGNES ROAD

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE A. DAWKINS

DOCKET NUMBER 87619-3

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

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 d1tte 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 of death

This the 15 day of AUGUST, 2023.

 

ESTATE OF CHARLOTTE A. DAWKINS

 

PERSONAL REPRESENTATIVE(S)

DONNA MITCHELL

42307 ROSEBERRY ROAD

MASCOT, TN 37806

 

GAIL F. WORTLEY ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF ALVIN C. DEFORD

DOCKET NUMBER 88013-1

Notice is hereby given that on the 9 day of AUGUST, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ALVIN C. DEFORD who died May 6, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 9 day of AUGUST, 2023.

 

ESTATE OF ALVIN C. DEFORD

 

PERSONAL REPRESENTATIVE(S)

TRACY DEFORD RIVES

5412 BELLWOOD LANE

KNOXVILLE, TN 37918

 

CURTIS RANDALL DEFORD

1511 LAUREL AVENUE

KNOXVILLE, TN 37918

 

HAGOOD MOODY HODGE ATTORNEY

900 SOUTH GAY STREET, SUITE 2100

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF KATHLEEN HUGHES HURLEY

DOCKET NUMBER 88041-2

Notice is hereby given that on the 10 day of AUGUST, 2023, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KATHLEEN HUGHES HURLEY who died January 28, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 10 day of AUGUST, 2023.

 

ESTATE OF KATHLEEN HUGHES HURLEY

 

PERSONAL REPRESENTATIVE(S)

BRIAN S HURLEY

206 OAKWOOD PL

SPRIN, TX 77389

 

 

BEN T NORRIS, ATTORNEY

P.O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF IRWIN KARP

DOCKET NUMBER 88050-2

Notice is hereby given that on the 9 day of AUGUST, 2023, letters of administration in respect of the Estate of IRWIN KARP who died January 30, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 9 day of AUGUST, 2023.

 

ESTATE OF IRWIN KARP

 

PERSONAL REPRESENTATIVE(S)

JILL WOODS

39 ZION DRIVE

BERLIN, NJ 08009

 

STEPHEN KARP

8104 PEPPERDINE WAY

KNOXVILLE, TN 37923

 

DON BYRD ATTORNEY

525 4TH AVE S

NASHVILLE, TN 37210

 

NOTICE TO CREDITORS

 

ESTATE OF JASON ROBERT KUBIK

DOCKET NUMBER 88130-1

Notice is hereby given that on the 9 day of AUGUST, 2023, Letters of Administration in respect of the Estate of JASON ROBERT KUBIK who died on May 19, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.

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

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

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

This the 9 day of AUGUST, 2023.

 

ESTATE OF JASON ROBERT KUBIK

 

PERSONAL REPRESENTATIVE(S)

ROBERT LEE KUBIK, ADMINISTRATOR

1215 LENORE LANE

MARYVILLE, TN 37804

 

JOHN EDWIN BAUGH ATTORNEY AT LAW

4617 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA GAIL REED LEWIS

DOCKET NUMBER 88135-3

Notice is hereby given that on the 15 day of AUGUST, 2023, letters of administration, in respect of the Estate of SANDRA GAIL REED LEWIS, who died on April 14, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 15 day of AUGUST, 2023.

 

ESTATE OF SANDRA GAIL REED LEWIS

 

PERSONAL REPRESENTATIVE(S)

BRITTANY (LEWIS) KARICH

1822 BLUE CRANE LANE

KNOXVILLE, TN 37922

 

ELIZABETH BURRELL ATTORNEY

SAL W. VARSALONA ATTORNEY

PO BOX 398

CLINTON, TN 37717

 

NOTICE TO CREDITORS

 

ESTATE OF TERRISA T. LOVING

DOCKET NUMBER 88118-1

Notice is hereby given that on the 10 day of AUGUST, 2023, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of TERRISA T.  LOVING, who died on April 8, 2023, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:

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

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

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

This the 10 day of AUGUST, 2023.

 

ESTATE OF TERRISA T. LOVING

 

PERSONAL REPRESENTATIVE(S)

WHITNEY MURPHY

3128 KINGSTON PIKE

KNOXVILLE, TN 37919

 

RICHARD S. MATLOCK ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

P.O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN MYERS

DOCKET NUMBER 87439-3

Notice is hereby given that on the 11 day of AUGUST 2023, letters administration in respect of the Estate of CAROLYN MYERS who died Sep 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 11 day of AUGUST, 2023.

 

ESTATE OF CAROLYN MYERS

 

PERSONAL REPRESENTATIVE(S)

MATT SHEDDAN; ADMINISTRATOR

5204 MALIBU DRIVE

KNOXVILLE, TN. 37918

 

GLEN A KYLE ATTORNEY AT LAW

4931 ROMBERG DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DWIGHT OLIN NICHOLS

DOCKET NUMBER 87940-3

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

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

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

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

This the 15 day of AUGUST, 2023.

 

ESTATE OF DWIGHT OLIN NICHOLS

 

PERSONAL REPRESENTATIVE(S)

MARILYN B. NICHOLS

4000 WOODLAWN PIKE

KNOXVILLE, TN 37920

 

STEVEN D. NICHOLS

3338 FRAZIER ROAD

KNOXVILLE, TN 37914

 

KEITH H. BURROUGHS, ATTORNEY

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LEONA POPKIN SPRITZ

DOCKET NO. 88012-3

Notice is hereby given that on the 15 day of AUGUST, 2023, letters testamentary in respect of the Estate of LEONA POPKIN SPRITZ, who died October 16, 2022, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 15 day of AUGUST, 2023.

 

ESTATE OF LEONA POPKIN SPRITZ

 

PERSONAL REPRESENTATIVE(S)

DAVID POPKIN

2432 WRIGHTS FERRY ROAD

KNOXVILLE TN 37919

 

LEE A. POPKIN ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE TN 37919

NOTICE TO CREDITORS

 

ESTATE OF KATHRYN LYNN THOMAS

DOCKET NUMBER 88275-2

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

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

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

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

This the 16 day of AUGUST, 2023.

 

ESTATE OF KATHRYN LYNN THOMAS

 

PERSONAL REPRESENTATIVE(S)

DONNA BLACKBOURNE JONES

102 GLENN ECHO DRIVE

SMYRNA, TN 37167

 

SANJAY A. RAMAN, ATTORNEY

2701 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MARJORIE J WHITE

DOCKET NUMBER 87995-1

Notice is hereby given that on the 10 day of AUGUST, 2023, Letters Testamentary in respect of the Estate of MARJORIE J WHITE who died March 16, 2023, were issued to all the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claim will be forever barred:

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

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

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

This the 10 day of AUGUST, 2023.

 

ESTATE OF MARJORIE J. WHITE

 

PERSONAL REPRESENTATIVE(S)

JAMES B WHITE

6355 SKY SONG LANE

KNOXVILLE, TN 379L4

 

TOM R. RAMSEY, III, ATTORNEY

FIONA F. HILL, ATTORNEY

550 W. MAIN STREET, SUITE 310

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DONNA G. POWERS AKA DONNA POWERS WOODS

DOCKET NUMBER 88233-2

Notice is hereby given that on the 9 day of AUGUST, 2023, letters testamentary in respect of the Estate of DONNA G. POWERS, AKA DONNA POWERS WOODS, who died June 9, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the                9 day of AUGUST, 2023.

 

ESTATE OF DONNA G. POWERS AKA DONNA POWERS WOODS

 

PERSONAL REPRESENTATIVE(S)

JAMES EDWARD WOODS

12624 NEED POINTE DR.

KNOXVILLE, TN 37934

 

ROBERT W. WILKINSON ATTORNEY

PO BOX 4415

OAK RIDGE, TN 37831-4415

 

misc. notices

 

PUBLIC NOTICE

 

CORNELIUS NATHANIEL TURNER PLEASE NOTIFY:

AUNT SUSIE FAINS CONCERNING YOUR PROPERTY RIGHTS.

 

Legal Section 94

 

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

Bid 3440, Automated External Defibrillators and Accessories, due 9/20/23;

Bid 3453, Transmission Rebuild and Repair Services, due 9/20/23;

RFP 3454, Emergency Medical Services, due 9/21/23

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

 

Public Notice

 

THE KNOX COUNTY BOARD OF COMMISSIONERS SHALL MEET IN SPECIAL SESSION ON FRIDAY, SEPTEMBER 1, 2023 AT 8:00 A.M. IN THE SMALL ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET. STANDING COMMITTEES OF THE COMMISSION WILL CONVENE DURING RECESS OF THE SPECIAL SESSION IN ORDER TO ELECT OFFICERS. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

NOTE: Those wishing to speak on any Special Session agenda item can do so via the Commission website at commission.knoxcountytn.gov, emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline to sign up to speak is Thursday, August 31, 2023 at 4:00 p.m.

 

AGENDA

 

Call to Order.

Public Comments on Special Session Reorganization.

Consideration of the Re-organization of the Knox County Commission with the election of Chair and Vice Chair.

Consideration of a Resolution of the Commission of Knox County, Tennessee, appointing Commissioners to the Standing Committees of the Knox County Commission. (Standing Committees not composed of the entire membership of the Commission include the Rules Committee, Insolvency Board and Legislative Affairs Committee)

(Full Commission) Resolution R-23-9-101-SS

Recess to convene the Cable TV Committee, Finance Committee, Insolvency Board, Legislative Affairs Committee, and Rules Committee to elect the Chair and Vice Chair.

Reconvene Full Commission and Call to order.

Consideration of a Resolution of the Commission of Knox County, Tennessee, providing for the Commission’s continued participation in the Joint Education Committee through August 31, 2024, and appointing/reappointing Commissioners ___________, __________, ______________, and ______________ to serve on said committee.

(Full Commission) Resolution R-23-9-102-SS

Adjournment.

 

 

 

Public Notice

 

THE KNOX COUNTY COMMISSION’S RULES COMMITTEE SHALL MEET DURING RECESS OF THE COMMISSION’S SPECIAL CALLED MEETING, WHICH IS SCHEDULED FOR FRIDAY, SEPTEMBER 1, 2023 AT 8:00 A.M. IN THE SMALL ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

NOTE: Those wishing to speak on any Rules Committee agenda item can do so via the Commission website at commission.knoxcountytn.gov, emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline to sign up to speak is Thursday, August 31, 2023 at 4:00 p.m.

 

AGENDA

Call to Order.

Public Forum (Agenda items only)

Election of Chair and Vice Chair.

Adjournment.

 

Public Notice

 

THE KNOX COUNTY COMMISSION’S INSOLVENCY BOARD SHALL MEET DURING RECESS OF THE COMMISSION’S SPECIAL CALLED MEETING, WHICH IS SCHEDULED FOR FRIDAY, SEPTEMBER 1, 2023 AT 8:00 A.M. IN THE SMALL ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

NOTE: Those wishing to speak on any Insolvency Board agenda item can do so via the Commission website at commission.knoxcountytn.gov, emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline to sign up to speak is Thursday, August 31, 2023 at 4:00 p.m.

 

AGENDA

Call to Order.

Public Forum (Agenda items only)

Election of Chair and Vice Chair.

Adjournment.

 

Public Notice

 

THE KNOX COUNTY COMMISSION’S TELECOM COMMITTEE SHALL MEET DURING RECESS OF THE COMMISSION’S SPECIAL CALLED MEETING, WHICH IS SCHEDULED FOR FRIDAY, SEPTEMBER 1, 2023 AT 8:00 A.M. IN THE SMALL ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

NOTE: Those wishing to speak on any Telecom Committee agenda item can do so via the Commission website at commission.knoxcountytn.gov, emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline to sign up to speak is Thursday, August 31, 2023 at 4:00 p.m.

 

AGENDA

Call to Order.

Public Forum (Agenda items only)

Election of Chair and Vice Chair.

Adjournment.

 

Public Notice

 

THE KNOX COUNTY COMMISSION’S LEGISLATIVE AFFAIRS COMMITTEE SHALL MEET DURING RECESS OF THE COMMISSION’S SPECIAL CALLED MEETING, WHICH IS SCHEDULED FOR FRIDAY, SEPTEMBER 1, 2023 AT 8:00 A.M. IN THE SMALL ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

NOTE: Those wishing to speak on any Legislative Affairs Committee agenda item can do so via the Commission website at commission.knoxcountytn.gov, emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline to sign up to speak is Thursday, August 31, 2023 at 4:00 p.m.

 

AGENDA

Call to Order.

Public Forum (Agenda items only)

Election of Chair and Vice Chair.

Adjournment.

 

Public Notice

 

THE KNOX COUNTY COMMISSION’S FINANCE COMMITTEE SHALL MEET DURING RECESS OF THE COMMISSION’S SPECIAL CALLED MEETING, WHICH IS SCHEDULED FOR FRIDAY, SEPTEMBER 1, 2023 AT 8:00 A.M. IN THE SMALL ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

NOTE: Those wishing to speak on any Finance Committee agenda item can do so via the Commission website at commission.knoxcountytn.gov, emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline to sign up to speak is Thursday, August 31, 2023 at 4:00 p.m.

 

AGENDA

Call to Order.

Public Forum (Agenda items only)

Election of Chair and Vice Chair.

Adjournment.