NON-RESIDENT NOTICE

 

TO: DARREN BLAKE EMORY

IN RE: JANNA LYNNETTE EMORY v. DARREN BLAKE EMORY

  1. 208650-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DARREN BLAKE EMORY, 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 DARREN BLAKE EMORY, it is ordered that said defendant, DARREN BLAKE EMORY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Felisha B. White, an Attorney whose address is 216 Phoenix Court, Suite D Seymour, TN 37865 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B. Armstrong, Jr. at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 9th day of May, 2024.

 

J Scott Griswold

Clerk and Master

 

 

ORDER OF PUBLICATION

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

IN RE:

  1. D. L

A child under eighteen (18) years of age

D.O.B. XX/XX/2013

ASHLEY MARIE BATES,

Petitioner,

Vs.

EDWIN ARTHUR LAQUAY

Respondent.

No.  207345-2

ORDER OF PUBLICATION

Upon Petitioner’s filing of a Motion for Service by Publication, and for good cause shown therein, it is therefore:

ORDERED, ADJUGED, AND DECREED as follows:

  1. That the publication of this Order shall be made for four (4) consecutive weeks in The Knoxville Focus or other paper.
  2. That Respondent, Edwin Arthur Laquay, be given notice that he is hereby required to answer or otherwise provide a responsive pleading to the Petition for Name Change filed in this case.
  3. That if Respondent, Edwin Arthur Laquay, fails to answer or otherwise respond to the pending Petition for Name Change, pursuant to this Order, then he shall be deemed to have received adequate notice, that the matter will be set for hearing ex parte and default may be taken against him.

ENTER this the 17 day of APRIL, 2024.

 

Richard B. Armstrong Jr.

Chancellor Richard B. Armstrong

 

PREPARED FOR ENTRY:

Charles H. Child. BPR 00736

Attorney for Petitioner

705 Gate Lane, Suite 202

Knoxville, TN 37909

(865) 769-6969

 

 

ORDER OF PUBLICATION

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

IN RE:

  1. M. L.

A child under eighteen (18) years of age

D.O.B. XX/XX/2013

ASHLEY MARIE BATES,

Petitioner,

vs.

EDWIN ARTHUR LAQUAY,

Respondent.

No.  207723-2

ORDER OF PUBLICATION

Upon Petitioner’s filing of a Motion for Service by Publication, and for good cause shown therein, it is therefore:

ORDERED, ADJUGED, AND DECREED as follows:

  1. That the publication of this Order shall be made for four (4) consecutive weeks in The Knoxville Focus or other paper.
  2. That Respondent, Edwin Arthur Laquay, be given notice that he is hereby required to answer or otherwise provide a responsive pleading to the Petition for Name Change filed in this case.
  3. That if Respondent, Edwin Arthur Laquay, fails to answer or otherwise respond to the pending Petition for Name Change, pursuant to this Order, then he shall be deemed to have received adequate notice, that the matter will be set for hearing ex parte and default may be taken against him.

ENTER this the 17 day of APRIL, 2024.

 

Richard B. Armstrong Jr.

Chancellor Richard B. Armstrong

 

PREPARED FOR ENTRY:

Charles H. Child, BPR 00736

Attorney for Petitioner

705 Gate Lane, Suite 202

Knoxville, TN 37909

(865) 769-6969

 

 

NON-RESIDENT NOTICE

 

TO: ESTATE OF MARTY D PETTY, RODNEY D ATKINS, LYNETTE J ATKINS,

CYNTHIA GAIL WHITTAKER PETTY, WENDELL REED PETTY, and FIRST

CLASS RECOVERY d/b/a Clark Recovery

 

IN RE: CLEAR RECON, LLC V ESTATE OF MARTY D PETTY, RODNEY D ATKINS,

LYNETTE J ATKINS, CYNTHIA GAIL WHITTAKER PETTY, WENDELL

REED PETTY, and FIRST CLASS RECOVERY d/b/a Clark Recovery

 

  1. 207501-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ESTATE OF MARTY D PETTY, RODNEY D ATKINS, LYNETTE J ATKINS,  CYNTHIA GAIL WHITTAKER  PETTY, WENDELL  REED PETTY, and FIRST CLASS RECOVERY d/b/a Clark Recovery 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 ESTATE OF MARTY D PETTY, RODNEY D ATKINS, LYNETTE J ATKINS, CYNTHIA GAIL WHITTAKER  PETTY,  WENDELL  REED PETTY, and FIRST CLASS  RECOVERY d/b/a Clark Recovery it is ordered that said defendant ESTATE OF MARTY D PETTY, RODNEY D ATKINS, LYNETTE J ATKINS, CYNTHIA GAIL  WHITTAKER PETTY,  WENDELL   REED  PETTY,  and  FIRST  CLASS  RECOVERY   d/b/a Clark Recovery file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with M. Craig Smith, an Attorneys whose address is, 651 East 4th Street, Suite 200, Chattanooga,  TN  37403 within thirty (30) days of the  last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B Armstrong Jr at the Knox County Chancery Court , Division II, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 17th Day of May, 2024.

 

J Scott Griswold

Clerk and Master

 

 

ORDER FOR SERVICE BY PUBLICATION

 

IN THE CHANCERY COURT FOR KNOX COUNTY TENNESSEE

 

IN RE: ESTATE OF PAULA BOOKER

Deceased

 

STATE OF TENNESSEE DIVISION OF TENNCARE

Petitioner

 

JAMEKA KING

WILLIAM TAAVIAN BOOKER

Respondents

 

No. 85079-1

 

ORDER FOR SERVICE BY PUBLICATION

This matter is before the Court upon TennCare’s Motion for Service by Publication. Based upon the motion and affidavit of TennCare’s connsel, the Court finds that TennCare has diligently attempted to personally serve William Taavian Booker but was unable to because his current address and whereabouts are unknown.

Accordingly, it is therefore, ORDERED, ADJUDGED AND DECREED that service by

 

Publication shall issue.

Entered this 8TH day of April, 2024.

 

John J Weaver

Chancellor

 

Approved for Entry:

 

Matt Jarboe

Office of General Counsel, Division of TennCare

310 Great Circle Road

Nashville, Tennessee 37243

Phone:(615) 253-1515

matt.jarboe@tn.gov

 

 

NOTICE TO CREDITORS

 

ESTATE OF JANET CHAPLIN BALES

DOCKET NUMBER 89457-2

Notice is hereby given that on the 15 day of MAY 2024, letters testamentary in respect of the Estate of JANET CHAPLIN BALES who died Mar 16, 2024, 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 15 day of MAY, 2024.

 

ESTATE OF JANET CHAPLIN BALES

 

PERSONAL REPRESENTATIVE(S)

PAULA DEWITTE BALES; EXECUTRIX

182 BRIARCLIFF

SWEETWATER, TN. 37874

 

NOTICE TO CREDITORS

 

ESTATE OF JANICE BARNETT

DOCKET NUMBER 89415-2

Notice is hereby given that on the 13 day of MAY 2024, letters testamentary in respect of the Estate of JANICE BARNETT who died Feb 2, 2024, 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 MAY, 2024.

 

ESTATE OF JANICE BARNETT

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER GARDNER; EXECUTOR

500 HIGHLAND VIEW DRIVE

KNOXVILLE, TN. 37920

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT A BATTLES

DOCKET NUMBER 89364-2

Notice is hereby given that on the 13 day of MAY 2024, letters administration in respect of the Estate of ROBERT A BATTLES who died Feb 29, 2024, 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 MAY, 2024.

 

ESTATE OF ROBERT A BATTLES

 

PERSONAL REPRESENTATIVE(S)

MASEENA L BATTLES; CO-ADMINISTRATOR

2223 MAPLE DRIVE

KNOXVILLE, TN. 37918

 

DAMON M BATTLES; CO-ADMINISTRATOR

338 DEHLIA DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT J BOOKER

DOCKET NUMBER 89445-2

Notice is hereby given that on the 15 day of MAY 2024, letters testamentary in respect of the Estate of ROBERT J BOOKER who died Feb 22, 2024, 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 15 day of MAY, 2024.

 

ESTATE OF ROBERT J BOOKER

 

PERSONAL REPRESENTATIVE(S)

MATTIE B BUTLER; EXECUTRIX

2718 WILD GINGER LANE

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF WESLEY BRUMBLES, JR

DOCKET NUMBER 89379-2

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

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

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

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

This the 17 day of MAY, 2024.

 

ESTATE OF WESLEY BRUMBLES, JR.

 

PERSONAL REPRESENTATIVE(S)

SANDRA BROWN ROACH

220 FINLEY CANE LANE

KNOXVILLE, TN 37932

 

THOMAS M. LEVEILLE, JR., ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARINA MAE CANNON

DOCKET NUMBER 89424-2

Notice is hereby given that on the 17 day of MAY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARINA MAE CANNON who died March 1, 2024 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed 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 17 day of MAY, 2024.

 

ESTATE OF MARINA MAE CANNON

 

PERSONAL REPRESENTATIVE(S)

SUSANNA KIRKLAND

4633 ROBJNHOOD CIRCLE

STRAWBERRY PLAINS, TN 37871

 

  1. ALEXANDER JOHNSON, ATTORNEY

150 COURT AVE.

SEVIERVILLE, TN 37862

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL PAUL FLOER

DOCKET NUMBER 89439-2

Notice is hereby given that on the 13 day of MAY 2024, letters testamentary in respect of the Estate of MICHAEL PAUL FLOER who died Mar 17, 2024, 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 MAY, 2024.

 

ESTATE OF MICHAEL PAUL FLOER

 

PERSONAL REPRESENTATIVE(S)

MICHAEL PAUL FLOER, JR; EXECUTOR

8400 COUNTRY CLUB WAY, APT H23

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM E GALLOWAY

DOCKET NUMBER 89442-2

Notice is hereby given that on the 15 day of MAY 2024, letters testamentary in respect of the Estate of WILLIAM E GALLOWAY who died Mar 19, 2024, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of MAY, 2024.

 

ESTATE OF WILLIAM E GALLOWAY

 

PERSONAL REPRESENTATIVE(S)

ALTA MITCHELL; EXECUTRIX

777 EAGLE VISTA

LOUISVILLE, TN. 37777

 

NOTICE TO CREDITORS

 

ESTATE OF JACK E HARTGROVE

DOCKET NUMBER 88933-3

Notice is hereby given that on the 17 day of MAY, 2024, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate of JACK E HARTGROVE, who died on November 23, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured 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) of (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 such notice 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 or posting as described in (1)(A); or

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

This the 17 day of MAY, 2024.

 

ESTATE OF JACK E HARTGROVE

 

PERSONAL REPRESENTATIVE(S)

TESSA K HARTGROVE

7547 CHATHAM CIRCLE

KNOXVILLE, TN 37909

 

ROBERT W. GODWIN, ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF DENISE MICHELLE KIRBY

DOCKET NUMBER 89067-2

Notice is hereby given that on the 15 day of MAY 2024, letters of administration c.t.a in respect of the Estate of DENISE MICHELLE KIRBY who died Jan 28, 2024, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of MAY, 2024.

 

ESTATE OF DENISE MICHELLE KIRBY

 

PERSONAL REPRESENTATIVE(S)

DAVID NEEDHAM; ADMINISTRATOR CTA

3712 SOUTH HOWARD

KNOXVILLE, TN. 37920

 

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL PAULA MILLER

DOCKET NUMBER 89376-2

Notice is hereby given that on the 16 day of MAY, 2024, letters testamentary or letters of administration as the case may be) in respect to the Estate of CAROL PAULA MILLER who died on March 3, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or no matured, 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 (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 months from the date of the first publication as described in (1)(A); or

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

This the 16 day of MAY, 2024.

 

ESTATE OF CAROL PAULA MILLER

 

PERSONAL REPRESENTATIVE(S)

TERRANCE RANDY MILLER; EXECUTOR

3517 OLD VALLEY VIEW DRIVE

KNOXVILLE, TN 37917

 

ROBERT A. COLE, ATTORNEY

2313 PULASKI ROAD

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

ESTATE OF BONNIE KENDRICK REDMOND PALMER

DOCKET NUMBER 89451-2

Notice is hereby given that on the 15 day of MAY 2024, letters testamentary in respect of the Estate of BONNIE KENDRICK REDMOND PALMER who died Feb 14, 2024, 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 15 day of MAY, 2024.

 

ESTATE OF BONNIE KENDRICK REDMOND PALMER

 

PERSONAL REPRESENTATIVE(S)

DAVID BRYAN KENDRICK; EXECUTOR

7512 LABARRINGTON BLVD

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF MARY L. POWELL

DOCKET NUMBER 89430-2

Notice is hereby given that on the 17 day of MAY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARY L. POWELL who died August 8, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 17 day of MAY, 2024.

 

ESTATE OF MARY L. POWELL

 

PERSONAL REPRESENTATIVE(S)

LINDA L. BENNETT

1121 BUXTON DRIVE

KNOXVILLE, TN 37922

 

  1. NEWMAN BANKSTON, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

P.O. BOX 2047

KNOXVILLE, TN 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF RAMONA ST. JAMES

DOCKET NUMBER 89332-3

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

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

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

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

This the 17 day of MAY, 2024.

 

ESTATE OF RAMONA ST. JAMES

 

PERSONAL REPRESENTATIVE(S)

  1. BRENT NOLAN

P.O. BOX 217

POWELL, TN 37849

 

  1. BRENT NOLAN, ATTORNEY

P.O. BOX 217

POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL P TORGESON

DOCKET NUMBER 89454-2

Notice is hereby given that on the 15 day of MAY 2024, letters testamentary in respect of the Estate of MICHAEL P TORGESON who died Feb 26, 2024, 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 15 day of MAY, 2024.

 

ESTATE OF MICHAEL P TORGESON

 

PERSONAL REPRESENTATIVE(S)

MICHAEL PARKE TORGESON, II; EXECUTOR

1019 ELEANOR STREET

KNOXVILLE, TN. 37917

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROSE VICKERY

DOCKET NUMBER 89409-2

Notice is hereby given that on the 13 day of MAY 2024, letters testamentary in respect of the Estate of ROSE VICKERY who died Feb 19, 2024, 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 MAY, 2024.

 

ESTATE OF ROSE VICKERY

 

PERSONAL REPRESENTATIVE(S)

SCOTT THOMAS VICKERY; EXECUTOR

311 BOB SMITH LANE

KNOXVILLE, TN. 37924

 

 

NOTICE TO CREDITORS

 

ESTATE OF LEOTA F WEBER

DOCKET NUMBER 89464-3

Notice is hereby given that on the 15 day of MAY 2024, letters testamentary in respect of the Estate of LEOTA F WEBER who died Apr 4, 2024, 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 15 day of MAY, 2024.

 

ESTATE OF LEOTA F WEBER

 

PERSONAL REPRESENTATIVE(S)

JAMES L KENNEDY; EXECUTOR

1100 GALEWOOD ROAD

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF WELDON W WILLIAMS

DOCKET NUMBER 89368-3

Notice is hereby given that on the 15 day of MAY 2024, letters testamentary in respect of the Estate of WELDON W WILLIAMS who died Mar 1, 2024, 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 15 day of MAY, 2024.

 

ESTATE OF WELDON W WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

CATHY COUSINS; CO-EXECUTOR

108 STETSON LANE

ALABASTER, AL 35007

 

RICHARD SCOTT WILLIAMS; CO-EXECUTOR

95 LORI LANE

CHURCHVILLE, VA 24421

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF APRIL DAWN BOARDMAN

DOCKET NUMBER 89449-3

Notice is hereby given that on the 16 day of MAY, 2024, letters administration in respect of the Estate of APRIL DAWN BOARDMAN who died Apr 2, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his 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 16 day of MAY, 2024.

 

ESTATE OF APRIL DAWN BOARDMAN

 

PERSONAL REPRESENTATIVE(S)

MAY PARKER BOARDMAN; ADMINISTRATRIX

112 RESERVOIR RD., #1214

NORRIS, TN. 37828

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA L. BOWLING

DOCKET NUMBER 89432-1

Notice is hereby given that on the 23 day of MAY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WANDA L  BOWLING, who died April 20, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of MAY, 2024.

 

ESTATE OF WANDA L. BOWLING

 

PERSONAL REPRESENTATIVE(S)

STACY R. BOWLING

1545 CLEARMILL DRIVE

LENOIR CITY, TN 37772

 

BRADLEY H. HODGE, ATTORNEY

900 SOUTH GAY STREET, SUITE 2100

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF NAOMI TRENT BURNETT

DOCKET NUMBER 89452-3

Notice is hereby given that on the 23 day of MAY, 2024, letters testamentary in respect of the Estate of NAOMI TRENT BURNETT who died Mar. 16, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 23 day of MAY, 2024.

 

ESTATE OF NAOMI TRENT BURNETT

 

PERSONAL REPRESENTATIVE(S)

JAMES DENNIS BURNETT, EXECUTOR

5523 HICKORY VALLEY ROAD

HEISKELL, TN 37754

 

NOTICE TO CREDITORS

 

ESTATE OF KATHLEEN FRANCES CLARK

DOCKET NUMBER 89488-3

Notice is hereby given that on the 24 day of MAY, 2024, letters of administration in respect of the Estate of KATHLEEN FRANCES CLARK who died June 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 24 day of MAY, 2024.

 

ESTATE OF KATHLEEN FRANCES CLARK

 

PERSONAL REPRESENTATIVE(S)

MARY CATHERINE WARMBROD, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

CAROLYN LEVY GILLIAM, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

NOTICE TO CREDITORS

 

ESTATE OF LORI J. CRITTENDEN

DOCKET NUMBER 89438-1

Notice is hereby given that on the 17 day of MAY, 2024, letters testamentary in respect of the Estate of LORI J CRITTENDEN who died Apr 8, 2024, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of MAY, 2024.

 

ESTATE OF LORI J CRITTENDEN

 

PERSONAL REPRESENTATIVE(S)

CRYSTAL BEACHAM; EXECUTRIX

103 THOMAS POINTE LANE

MARYVILLE, TN 37803

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ANN CHASE GASTON

DOCKET NUMBER 89491-3

Notice is hereby given that on the 24 day of MAY, 2024,  letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARY ANN CHASE GASTON who died December 29, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24 day of MAY, 2024.

 

ESTATE OF MARY ANN CHASE GASTON

 

PERSONAL REPRESENTATIVE(S)

MICHAEL FREDERICK GASTON

2013 ELIZA GLYNNE LANE

KNOXVILLE, TN 37931

 

JONATHAN D. REED, ATTORNEY

KAITLYN A. SELL, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF PHYLLIS J. GEORGE

DOCKET NUMBER 89472-2

Notice is hereby given that on the 22 day of MAY, 2024, Letters Testamentary in respect of the Estate of PHYLLIS J. GEORGE who died April 10,2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 22 day of MAY, 2024

 

ESTATE OF PHYLLIS J. GEORGE

 

PERSONAL REPRESENTATIVE(S)

RENA G. BEELER

7916 GRIFFITH ROAD

KNOXVILLE, TN 37938

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD CLARK GIBSON

DOCKET NUMBER 89479-3

Notice is hereby given that on the 23 day of MAY, 2024, Letters of Testamentary in respect of the Estate of EDWARD CLARK GIBSON (the “Decedent”) who died April 10, 2024, were issued by the undersigned Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Decedent’s 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 paragraph (A); or

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

This the 23 day of MAY, 2024.

 

ESTATE OF EDWARD CLARK GIBSON

 

PERSONAL REPRESENTATIVE(S)

KATHERINE H. GEASLAND

 

  1. ALLEN MCDONALD, ATTORNEY

249 N. PETERS ROAD, SUITE 101

KNOXVILLE, TN 37923

NOTICE TO CREDITORS

 

ESTATE OF PRISCILLA HAMMOCK HANCOCK

DOCKET NUMBER 89481-2

Notice is hereby given that on the 23 day of MAY, 2024, letters testamentary in respect of the Estate of PRISCILLA HAMMOCK HANCOCK, who died March 12, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­named 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 23 day of MAY, 2024

 

ESTATE OF PRISCILLA HAMMOCK HANCOCK

 

PERSONAL REPRESENTATIVE(S)

LINDA M. MILLER

121 TRACY LANE

OAK RIDGE, TN 37830

 

KATHERINE A. YOUNG, ATTORNEY

9041 EXECUTIVE PARK DRIVE, SUITE 121

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF RUBY ANN JETT

DOCKET NUMBER 89465-1

Notice is hereby given that on the 17 day of MAY, 2024, letters administration in respect of the Estate of RUBY ANN JETT who died Feb 15, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 17 day of MAY, 2024.

 

ESTATE OF RUBY ANN JETT

 

PERSONAL REPRESENTATIVE(S)

ORLANDER E TATE; ADMINISTRATOR

1508 RIVERSIDE ROAD

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

ESTATE OF MADHAVAN M. MENON

DOCKET NUMBER 89180-1

Notice is hereby given that on the 23 day of MAY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MADHAVAN M. MENON who died August 21, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier 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 described in (1)(A); or

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

This the 23 day of MAY, 2024.

 

ESTATE OF MADHAVAN M. MENON

 

PERSONAL REPRESENTATIVE(S)

CHARLES H. CHILD,  ATTORNEY

705 GATE LANE, SUITE 202

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF AURELIA M. MONTGOMERY

DOCKET NUMBER 89490-2

Notice is hereby given that on the 22 day of MAY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of AURELIA M. MONTGOMERY who died April 8, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 22 day of MAY, 2024.

 

ESTATE OF AURELIA M. MONTGOMERY

 

PERSONAL REPRESENTATIVE(S)

PAUL MONTGOMERY

9714 HAVERSACK DRIVE

KNOXVILLE, TN 37922

 

KAITLYN A. SELL, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ROBBIE ANN DAVIS MOON

DOCKET NUMBER 89337-2

Notice is hereby given that on the 22 day of MAY, 2024, letters testamentary in respect of the Estate of ROBBIE ANN DAVIS MOON who died Nov 23, 2023, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his  or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 22 day of MAY, 2024.

 

ESTATE OF ROBBIE ANN DAVIS MOON

 

PERSONAL REPRESENTATIVE(S)

PHYLLIS MELHORN HENDERSON, EXECUTRIX

2509 O’NEAL CIRCLE

HOOVER, AL 35226

 

 

NOTICE TO CREDITORS

 

ESTATE OF EMILY LOUISE MORGAN

DOCKET NUMBER 89408-1

Notice is hereby given that on the 17 day of MAY, 2024, letters administration in respect of the Estate of EMILY LOUISE MORGAN who died Dec 14, 2023, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate  are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 17 day of MAY, 2024.

 

ESTATE OF EMILY LOUISE MORGAN

 

PERSONAL REPRESENTATIVE(S)

SHARON MORGAN BURRIS; ADMINISTRATRIX

235 CARTA ROAD, #K7

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF ELSIE H. NULTON

DOCKET NUMBER 89450-1

Notice is hereby given that on the 17 day of MAY, 2024, letters testamentary in respect of the Estate of ELSIE H. NULTON who died Mar 30, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 17 day of MAY, 2024.

 

ESTATE OF ELSIE H NULTON

 

PERSONAL REPRESENTATIVE(S)

WILLIAM NULTON; EXECUTOR

12806 LONG RIDGE ROAD

FARRAGUT, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF KEITH EDWARD ROSS

DOCKET NUMBER 89473-3

Notice is hereby given that on the 24 day of MAY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KEITH EDWARD ROSS who died February 25, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24 day of MAY, 2024.

 

ESTATE OF KEITH EDWARD ROSS

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY D. STIGALL

11105 FLOTILLA DRIVE

FARRAGUT, TN 37934

 

BRADLEY S. LEWIS, ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JUEN PENIAMINA KONI SCHUSTER

DOCKET NUMBER 89467-3

Notice is hereby given that on the 23 day of MAY, 2024, letters administration in respect of the Estate of JUEN PENIAMINA KONI SCHUSTER who died Apr 8, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 23 day of MAY, 2024.

 

ESTATE OF JUEN PENIAMINA KONI SCHUSTER

 

PERSONAL REPRESENTATIVE(S)

TAMMY FAUMUINA; ADMINISTRATRIX

7210 S NORTHSHORE DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ERNESTINE L. SMITH

DOCKET NUMBER 89483-1

Notice is hereby given that on the 22 day of MAY, 2024, letters testamentary in respect of the Estate of ERNESTINE L. SMITH who died October 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 and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 22 day of MAY, 2024.

 

ESTATE OF ERNESTINE L. SMITH

 

PERSONAL REPRESENTATIVE(S)

VICKIE D. MCDANIEL

2233 EVERETT ROAD

KNOXVILLE, TN 37932

 

JOEL D. ROETTGER, ATTORNEY

P.O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS MARIE WALTON

DOCKET NUMBER 89446-3

Notice is hereby given that on the 16 day of MAY, 2024, letters testamentary in respect of the Estate of DORIS MARIE WALTON who died Apr 6, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his 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 16 day of MAY, 2024.

 

ESTATE OF DORIS MARIE WALTON

 

PERSONAL REPRESENTATIVE(S)

JILL M GILBERTSON; EXECUTRIX

11501 NASSAU DRIVE

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF FRANKIE MAE WENZEL

DOCKET NUMBER 88996-3

Notice is hereby given that on the 24 day of MAY, 2024, letters testamentary  (or letters of administration as the case may be) in respect of the Estate of FRANKIE MAE WENZEL who died November 7, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed 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 24 day of MAY, 2024.

 

ESTATE OF FRANKIE MAE WENZEL

 

PERSONAL REPRESENTATIVE(S)

DEBORAH WENZEL MAAS

9354 SARSEN DRIVE

CORDOVA, TN 38016

 

BRIAN T. MANSFIELD, ATTORNEY

164 N. HENDERSON AVENUE, SUITE A

SEVIERVILLE, TN 37862

 

misc.  Notices

 

Legal Section 94

 

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

 

Bid 3569, Portable Toilet Rental Services, due 7/3/24

 

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

 

Notice of Lien Sale

 

The owners and/or line holders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of A1 Express Tires & Wrecker Service. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction held on JUNE 24TH 2024 AT 10:00 AM at 11941 Chapman Hwy Seymour TN 37865

INFINITE Q50 JN1BV7AP5EM688207

JEEP CJ5 J7F23AH11236

 

Notice of Lien Sale

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday JUNE 27th, 2024 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2004 CHEVY  3GNFK16Z14G120592

2005 CHRYSLER 2C4GP44R35R178783

1997 CHEVY  1GCCS1440VK232796

1999 CHEVY  1GNEK13R5XJ381016

2007 CHEVY  2G1WB58K379382752

2006 CHEVY  2G1WU581069430028

1999 CHEVY  1GCEK19T2XE169131

2012 CHEVY  2GNFLEE5XC6337460

2014 CHRYSLER 2C4RC1BG3ER443478

2007 DODGE  2B3KA43G28H181195

2013 FORD  3FA6P0HR7DR105400

2012 FORD  3FAHP0HG5CR360780

2003 FORD  1FTNX20L03EB27877

2012 FORD  1FAHP3H25CL254253

2005 FORD  1FAFP53U85A233133

2012 FORD  3FAHP0DC6CR301238

1990 HONDA  JHMCB7551LC019033

2003 HONDA  JH2HE01042K109563

2007 HONDA  5FNRL38767B120768

2001 HONDA  JH2PC35081M200867

2003 HONDA  1HGEM21943L044722

2016 HONDA  3CZRM3H59GG703898

2004 INFINITI JNKCV51E14M609312

2011 KIA  5XYKT3A13BG129274

2008 KIA  KNADE123386407140

2014 KIA  KNDPB3AC3E7560676

2008 KIA  KNALD125085150878

2005 KIA  KNDUP132856699043

2007 LEXUS  JTHBJ46GX72099781

2007 LEXUS  JTHBJ46G172099409

2020 NISSAN  1N4BL4CV4LC286233

2014 NISSAN  1N4AL3AP0EC282340

2012 NISSAN  3N1AB6AP2CL732413

1998 PONTIAC 1G2HX52K3W4211838

2005 SCION  JTLKT324550201938

2013 BUICK  1G4PP5SKXD4151976

2014  BUICK  5GAKRCKD1EJ292373

2020 CHEVY  1GCHSCEA2L1166843

1993 CHEVY  1GCEC14Z1PE112976

2007 CHEVY  1G1AL15F177273554

2008 CADILLAC 1G6DR57V480183780

1997 CHEVY  1GNEK13R2VJ377955

2007 CHEVY  1GNFK13037J350658

2013 CHRYSLER 1C3CCBCG0DN521144

2015 CHRYSLER 1C3CCCABXFN718502

2013 DODGE  1C3CDFBA1DD299995

2005 DODGE  1B3ES56C35D127714

1999 FORD  1FTRX17L0XNA05396

2006 FORD  1FTVF14546NA59564

2009 FORD  1ZVHT80N495118859

1999 FORD  1FMZU34E2XZA27673

1997 FORD  1FTDF18W5VNC46535

2003 FORD  3FAFP37363R168095

2004 FORD  1FTYR14U24PA51850

2005 FORD  1FTRF12235KC23896

2004 GMC  1GKEK63U54J242594

1995 GMC  2GTEK19K5S1567385

2024 HYUNDAI KMHTC6AE7EU185497

2000 JEEP  1J4GW58N7YC216846

2019 JEEP  3C4NJCCB9KT793502

2014 KIA  5XXGM4A7XEG324522

2017 KIA  5XXGT4L36HG162910

2006 MAZDA  JM1BK32F161443606

2022 NISSAN  1N4BL4CVXMN400595

2014 NISSAN  JN8AF5MV7DT229421

2017 NISSAN  KNMAT2MV1HP531739

2019 NISSAN  3N1CN7AP4KL818665

1999 PONTIAC 1G2HX52K6XH249672

2024 POLARIS 3NSNEF995RF296559

1997 TOYOTA  4TAPN62N2VZ329664

 

NOTICE OF LIEN SALE

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at Western Avenue Wrecker Service. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: MONDAY JUNE 15, 2024, at 1404 N Central Avenue Knoxville TN 37917.

2002 FORD MUSTANG

VIN  1FAFP40442F188950