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

 

NON-RESIDENT NOTICE

 

TO: STEPHEN BRANNON,

AND ALL UNKNOWN HEIRS OF JEWELL BRANNON-VARNER

 

IN RE: RUBIN LUBLIN TN, PLLC,

V.

ERIC VARNER, MARK VARNER, TERESA GARCIA, STEPHEN BRANNON, SHARON THURMAN aka SHARON BRANNON, MIDLAND FUNDING, LLC, ALL UNKNOWN HEIRS WALKER VARNER, and ALL UNKNOWN HEIRS OF JEWELL BRANNON-VARNER,

  1. 208103-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant   STEPHEN  BRANNON,  AND ALL UNKNOWN HEIRS OF JEWELL BRANNON-VARNER, 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 STEPHEN BRANNON, AND ALL UNKNOWN HEIRS OF JEWELL BRANNON-VARNER, it is ordered that said defendant, STEPHEN BRANNON, AND ALL UNKNOWN  HEIRS OF JEWELL BRANNON-VARNER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with HANNAH DEVENPORT, an Attorney whose address is 3145 AVALON RIDGE PLACE, SUITE 100 PEACHTREE CORNERS, GEORGIA 30071within 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 John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.

This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 6th day of JUNE, 2024.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JERMAINE MCGINNISS

IN RE: NADIA NYOKA MCGINNISS v. JERMAINE MCGINNISS

  1. 208685-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JERMAINE MCGINNISS, 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 JERMAINE MCGINNISS, it is ordered that said defendant, JERMAINE MCGINNISS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with JERRY R. GIVENS, an Attorney whose address is 9724 KINGSTON PIKE, SUITE 504 KNOXVILLE, TN 37922 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 4th day of JUNE, 2024.

 

  1. Scott Griswold

Clerk and Master

 

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

 

 

NOTICE TO CREDITORS

 

ESTATE OF SURESH ACHARYA

DOCKET NUMBER 89400-2

Notice is hereby given that on the 3 day of JUNE, 2024, letters of administration in respect of the Estate of SURESH ACHARYA who died on November 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 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 JUNE, 2024

 

ESTATE OF SURESH ACHARYA

 

PERSONAL REPRESENTATIVE(S)

RASHMI ACHARYA

606 VALLEY HILL LANE

KNOXVILLE, TN 37922

 

MATT W. SHERROD, ATTORNEY

4820 OLD KINGSTON PIKE

KNOXVILLE, TENNESSEE 37919

 

NOTICE TO CREDITORS

 

ESTATE OF IRENE BOSCO

DOCKET NUMBER 89503-3

Notice is hereby given that on the 4 day of JUNE, 2024, letters testamentary in respect of the Estate of IRENE BOSCO who died January 1, 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 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 4 day of JUNE, 2024.

 

ESTATE OF IRENE BOSCO

 

PERSONAL REPRESENTATIVE(S)

DEBORA ILEA

3025 SANDERS RD.

KNOXVILLE, TN 37918

 

DUSTIN LANDRY, ATTORNEY

859 EBENEZER RD.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MENNIS ALVIN CHAMBERLAIN

DOCKET NUMBER 89335-3

Notice is hereby given that on the 4 day of JUNE, 2024, letters of administration in respect of the Estate of MENNIS ALVIN CHAMBERLAIN who died on October 10, 2023 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (I) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received and actual copy of this 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 4 day of JUNE, 2024.

 

ESTATE OF MENNIS ALVIN CHAMBERLAIN

 

PERSONAL REPRESENTATIVE(S)

MARY EDMONDS MASSEY

5613 OAKSIDE DRIVE

KNOXVILLE, TN 37920

 

MARK E. TILLERY, ATTORNEY

PO BOX 12257

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF ALICE EVELYN CLARK

DOCKET NUMBER 89482-3

Notice is hereby given that on the 30 day of MAY, 2024, Letters Testamentary in respect of the Estate of ALICE EVELYN CLARK, who died on April 18, 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 the 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 copy of 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 30 day of MAY, 2024.

 

ESTATE OF ALICE EVELYN CLARK

 

PERSONAL REPRESENTATIVE(S)

KRISDEN C. PARROTT

502 EVERGREEN STREET

SEYMOUR, TN 37865

 

WILLIAM R. RAY, ATTORNEY

1356 PAPERMILL POINTE WAY

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF LARRY S. CLICK

DOCKET NUMBER 89493-2

Notice is hereby given that on the 31 day of MAY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LARRY S. CLICK who died March 4, 2024, were issued to Stephanie C. Ard by the Probate Division of the Chancery Court of Knox County, TN. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the 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 MAY, 2024.

 

ESTATE OF LARRY S. CLICK

 

PERSONAL REPRESENTATIVE(S)

STEPHANIE C. ARD

1708 W. FOREST BLVD.

KNOXVILLE, TN 37909

 

DUSTIN S. CROUSE, ATTORNEY

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY JO DODSON

DOCKET NUMBER 89045-1

Notice is hereby given that on the 24 day of MAY, 2024, letters testamentary in respect of the Estate of BETTY JO DODSON who died Jun 1, 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 24 day of MAY, 2024.

 

ESTATE OF BETTY JO DODSON

 

PERSONAL REPRESENTATIVE(S)

KENNETH ARTHUR DODSON, EXECUTOR

2424 ALLEGHENY LOOP ROAD

MARYVILLE, TN 37803

 

NOTICE TO CREDITORS

 

ESTATE OF EMMA MAE EDMONSON

DOCKET NUMBER 89331-2

Notice is hereby given that on the 31 day of MAY, 2024, letters testamentary in respect of the Estate of EMMA MAE EDMONSON who died on January 22, 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 31 day of MAY, 2024.

 

ESTATE OF EMMA MAE EDMONSON

 

PERSONAL REPRESENTATIVE(S)

SALLY EDMONSON WININGER

2721 SMALLWOOD DRIVE

KNOXVILLE, TN 37920

 

JEDIDIAH C. MCKEEHAN, ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE P-295

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CLARA VIVIAN GALLAHER

DOCKET NUMBER 88912-3

Notice is hereby given that on the 4 day of JUNE, 2024, letters of administration in respect of the Estate of CLARA VIVIAN GALLAHER who died September 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 4 day of JUNE, 2024.

 

ESTATE OF CLARA VIVIAN GALLAHER

 

PERSONAL REPRESENTATIVE(S)

LINDA SUSAN ADAMS

10804 ASHFORD DRIVE

KNOXVILLE, TN 37923

 

STEPHEN H BYRD, ATTORNEY

9051 EXECUTIVE PARK DRIVE, SUITE 400

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF SAMUEL BARTON HAMILTON, III

DOCKET NUMBER 89504-1

Notice is hereby given that on the 4 day of JUNE, 2024, letters of administration in respect of the Estate of SAMUEL BARTON HAMILTON, III who died on November 24, 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 (l)(A); or

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

This the 4 day of JUNE, 2024.

 

ESTATE OF SAMUEL BARTON HAMILTON, III

 

PERSONAL REPRESENTATIVE(S)

KRISTIN H. EDMONDSON, ADMINISTRATRIX

7325 DIXON SPRINGS LANE

KNOXVILLE, TN 37918

 

LEE A. POPKIN, ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD ALLAN HOLT

DOCKET NUMBER 89505-2

Notice is hereby given that on the 31 day of MAY, 2024, letters testamentary in respect of the Estate of DONALD ALLAN HOLT who died on January 4, 2022, were issued to Tinya Allison Holt 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 May, 2024.

 

ESTATE OF DONALD ALLAN HOLT

 

PERSONAL REPRESENTATIVE(S)

TINYA ALLISON HOLT

56 TILLINGHAST PLACE

BUFFALO, NY 14216

 

STACIE D. MILLER, ATTORNEY

PO BOX 300

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES HURD

DOCKET NUMBER 89506-3

Notice is hereby given that on the 30 day of MAY, 2024, letters testamentary in respect of the Estate of JAMES HURD who died Mar 7, 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 30 day of MAY, 2024.

 

ESTATE OF JAMES HURD

 

PERSONAL REPRESENTATIVE(S)

CHRISTY DIANE THOMAS, EXECUTRIX

4558 N WILDWOOD ROAD

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET A. (MIDGE) JESSIMAN

DOCKET NUMBER 89489-1

Notice is hereby given that on the 31 day of MAY, 2024, Letters of Testamentary respect to the Estate of MARGARET A. (MIDGE) JESSIMAN, who died on May 1, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his 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 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 MAY, 2024.

 

ESTATE OF MARGARET A. (MIDGE) JESSIMAN

 

PERSONAL REPRESENTATIVE(S)

EDWARD O. ALLEN

1265 CLUB DRIVE

LOUDON, TN 37774

 

  1. STEPHEN GILLMAN, ATTORNEY

PO BOX 870

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF KATHERLINE V. KEY

DOCKET NUMBER 89217-2

Notice is hereby given that on the 29 day of MAY, 2024, letters administration in respect of the Estate of KATHERLINE V. KEY who died Mar 29, 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 29 day of MAY, 2024.

 

ESTATE OF KATHERLINE V. KEY

 

PERSONAL REPRESENTATIVE(S)

SCOTT KEY, ADMINISTRATOR

4121 APEX DRIVE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF VICTORIA SIACHOS KOPPEL

DOCKET NUMBER 89530-3

Notice is hereby given that on the 4 day of JUNE, 2024, Letters Testamentary in respect of the Estate of VICTORIA SIACHOS KOPPEL who died April 6, 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 4 day of JUNE, 2024.

 

ESTATE OF VICTORIA SIACHOS KOPPEL

 

PERSONAL REPRESENTATIVE(S)

BARBARA KAY KOPPEL BURNEY, EXECUTRIX

12633 CLEAR RIDGE ROAD

KNOXVILLE. TN 37922

 

SHANNON COLEMAN EGLE, ATTORNEY

P.O. BOX 629

KNOXVILLE, TN  37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD ALLEN LASARE

DOCKET NUMBER 89460-2

Notice is hereby given that on the 29 day of MAY, 2024, letters administration in respect of the Estate of RICHARD ALLEN LASARE who died Jan 10, 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

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

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

This the 29 day of MAY, 2024.

 

ESTATE OF RICHARD ALLEN LASARE

 

PERSONAL REPRESENTATIVE(S)

LISA WEGMAN, ADMINISTRATRIX

7735 TRESSA CIRCLE

POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF MARION H. MONROE

DOCKET NUMBER 89509-3

Notice is hereby given that on the 30 day of MAY, 2024, letters testamentary in respect of the Estate of MARION H MONROE who died Apr 7, 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 30 day of MAY, 2024.

 

ESTATE OF MARION H. MONROE

 

PERSONAL REPRESENTATIVE(S)

LINDA MONROE HATCHER, EXECUTRIX

3517 MCCARRELL LANE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF BETH O. NEEDHAM

DOCKET NUMBER 89512-3

Notice is hereby given that on the 30 day of MAY, 2024, letters administration in respect of the Estate of BETH O. NEEDHAM who died May 1, 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 30 day of MAY, 2024.

 

ESTATE OF BETH O. NEEDHAM

 

PERSONAL REPRESENTATIVE(S)

JAMES PIERCE, ADMINISTRATOR

122 LEONARD PLACE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF SUSAN LYNNE NIXON

DOCKET NUMBER 89511-2

Notice is hereby given that on the 28 day of MAY, 2024, letters testamentary in respect of the Estate of SUSAN LYNNE NIXON who died Apr 18, 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 28 day of MAY, 2024.

 

ESTATE OF SUSAN LYNNE NIXON

 

PERSONAL REPRESENTATIVE(S)

REGAN SCOTT PYLMAN, EXECUTOR

6600 ROCKBRIDGE LANE NW

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF MARY SCATES

DOCKET NUMBER 89502-2

Notice is hereby given that on the 31 day of MAY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARY SCATES who died on the 22nd day of April, 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 31 day of MAY, 2024.

 

ESTATE OF MARY SCATES

 

PERSONAL REPRESENTATIVE(S)

DONNA S. MCNEIL

2706 TIPTON STATION ROAD

KNOXVILLE, TN 37920

 

  1. SETH OAKES, ATTORNEY

10413 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF NEVA FAYE SEGERS

DOCKET NUMBER 89389-3

Notice is hereby given that on the 30 day of MAY, 2024, letters administration in respect of the Estate of NEVA FAYE SEGERS who died Mar 27, 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 30 day of MAY, 2024.

 

ESTATE OF NEVA FAYE SEGERS

 

PERSONAL REPRESENTATIVE(S)

MICHAEL W SEGERS, ADMINISTRATOR

2736 MOON SHORES DRIVE

KNOXVILLE, TN 37938

 

J CARTY MCSWEEN IV, ATTORNEY

321 E BROADWAY

NEWPORT, TN 37821

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ELLEN SMETHELLS

DOCKET NUMBER 89520-2

Notice is hereby given that on the 4 day of JUNE, 2024, Letters Testamentary in respect of the Estate of MARY ELLEN SMETHELLS, who died on the 1st day of May, 2024, were issued to Jane Smethells Gulley 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 4 day of JUNE, 2024.

 

ESTATE OF MARY ELLEN SMETHELLS

 

PERSONAL REPRESENTATIVE(S)

Gerald L. Gulley, Attorney

PO Box 158

Knoxville, TN 37901-0158

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID LEE SMITH

DOCKET NUMBER 89484-2

Notice is hereby given that on the 4 day of JUNE, 2024, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of DAVID LEE SMITH who died April 26, 2024 were issued to the undersigned by the Chancery Court, Probate Division, 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 described 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 4 day of JUNE, 2024.

 

ESTATE OF DAVID LEE SMITH

 

PERSONAL REPRESENTIVE(S)

PATSY DUNCAN SMITH

 

ANDREW J. CRAWFORD, ATTORNEY

5344 NORTH BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT C. SMITH

DOCKET NUMBER 89497-3

Notice is hereby given that on the 4 day of JUNE, 2024, letters testamentary in respect of the Estate of ROBERT C. SMITH who died April 11, 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 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 4 day of JUNE, 2024.

 

ESTATE OF ROBERT C. SMITH

 

PERSONAL REPRESENTATIVE(S)

RYAN CHRISTOPHER SMITH

8117 CHESTERFIELD DR.

KNOXVILLE, TN 37909

 

COURTNEY L. COX, ATTORNEY

4931 HOMBERG DR.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN SNODGRASS

DOCKET NUMBER 89496-2

Notice is hereby given that on the 31 day of MAY, 2024, letters of administration in respect of the Estate of JOHN SNODGRASS who died March 28, 2024, were issued to the undersigned by the Knox Chancery Court, Probate Division. 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 31 day of MAY, 2024.

 

ESTATE OF JOHN SNODGRASS

 

PERSONAL REPRESENTATIVE(S)

TINA RICHARDS

1208 FARRINGTON DRIVE

KNOXVILLE, TN 37923

 

BROOKE GIVENS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF HERMAN FRANKLIN STEELE, JR.

DOCKET NUMBER 89539-3

Notice is hereby given that on the 4 day of JUNE, 2024, letters of testamentary in respect of the Estate of HERMAN FRANKLIN STEELE, JR., who died on the 1st day of April, 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 4 day of JUNE, 2024.

 

ESTATE OF HERMAN FRANKLIN STEELE, JR.

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER B. STEELE

10242 COLT HAVEN DRIVE

KNOXVILLE, TN 37932

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES W. THOMAS

DOCKET NUMBER 89463-2

Notice is hereby given that on the 28 day of MAY, 2024, letters of administration c.t.a. in respect of the Estate of JAMES W. THOMAS who died Apr 12, 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 28 day of MAY, 2024.

 

ESTATE OF JAMES W. THOMAS

 

PERSONAL REPRESENTATIVE(S)

JARED THOMAS, ADMINISTRATOR CTA

2452 CLINGING VINE LANE

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF MARK RANDALL TILLETT

DOCKET NUMBER 89514-2

Notice is hereby given that on the 28 day of MAY, 2024, letters administration in respect of the Estate of MARK RANDALL TILLETT who died Apr 6, 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 28 day of MAY, 2024.

 

ESTATE OF MARK RANDALL TILLETT

 

PERSONAL REPRESENTATIVE(S)

FRANCESE TILLETT, ADMINISTRATRIX

2709 HARRIS ROAD

KNOXVILLE, TN 37924

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANOR ANNE DALTON VANCE

DOCKET NUMBER 89458-3

Notice is hereby given that on the 30 day of MAY, 2024, letters testamentary in respect of the Estate of ELEANOR ANNE DALTON VANCE who died Mar 19, 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 30 day of MAY, 2024.

 

ESTATE OF ELEANOR ANNE DALTON VANCE

 

PERSONAL REPRESENTATIVE(S)

DONNA MCGAHA, EXECUTRIX

1434 PEACH TREE STREET

SEVIERVILLE, TN 37862

 

NOTICE TO CREDITORS

 

ESTATE OF DEBRA ANN WHITAKER

DOCKET NUMBER 89485-3

Notice is hereby given that on the 4 day of June, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DEBRA ANN WHITAKER who died April 4, 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 4 day of JUNE, 2024

 

ESTATE OF DEBRA ANN WHITAKER

 

PERSONAL REPRESENTATIVE(S)

CONNIE DIANNE BUTLER

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

 

 

misc.  Notices

 

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 Cedar Bluff Towing. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on July 19,2024, at 623 Simmons Rd Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.

1992 Honda Accord 1HGCB9878NA000926 (M Suzanne Riordan)

1998 Lincoln TownCar 1LNFM82W5WY717711 (Anthony Erb)

2002 Toyota Rav4 JTEHH20V220132582 (John Howard/TMX Finance of TN)

1995 Ford Motorhome 3FCMF53GXSJA06895 (Randy Nunley Or Wesley Smith)

2009 Cadillac CTS 1G6DG577990118531 (Jack Morton/ Credit Acceptance)

2006 Chevy Cobalt 1G1AK55F467629956 (Savinna Mcalpine)

2000 Buick Regal 2G4WB55K6Y1129769 (Gregory Gibbons)

2018 Dodge Journey 3C4PDCAB4JT439484 (Jill Smith/ Carmax Business Services)

2004 Ford Explorer 1FMZU73K34UB11508 (Robert Florer)

1997 Honda Civic 2HGEJ6622VH564221 (Ester Francisco Jose)

2019 Ford Fiesta 3FADP4AJ5KM147254 (Sebastian Francisco)

2005 Nissan Pathfinder 5N1AR18U25C764926 (Sheena Gray/ TN Title Loans)

2004 Dodge Intrepid 2B3HD46R74H592701 (Carrie Fathy)

2006 Nissan Murano JN8AZ08T96W421430 (Penny Hill)

2016 Nissan Sentra 3N1AB7AP5GL682604 (Fidel Rodriguez/Credit Acceptance Corp)

2008 Nissan Sentra 3N1AB61EX8L725229 (Mazilyah Lyde/ TN Quick Cash)

2009 Mazda 6 1YVHP81A895M10852 (Mackinley Hope)

1992 Oldsmobile Ninety-Eight Regency 1G3CW53LXN4334714 (Tim Ayres)

2007 Scion tC JTKDE177870193061 (Rosendo Montoya)

2002 Buick LeSabre 1G4HR54K92U220598 (Robert Fields/ Titlemax of TN)

1999 Chevy Silverado 1GCEK19T9XE146493 (Clifford Roberts/ Titlemax of SC)

2011 Nissan Sentra 3N1AB6AP5BL624916 (Devin Woody/ TN Title Loans)

1999 Honda Accord 1HGCG3151XA020591 (Tanner Swalley)

2005 Nissan Sentra 3N1CB51D35L586194 (Michael Smith/ Titlemax of TN)

 

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 Chestnut Street Transport & Recovery. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on July 19,2024, at 2430 Thorngrove Pike Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.

 

2014 Toyota Tacoma 5TFTX4CNXEX040205 (Rentokil North America Inc)

2013 Nissan Altima 1N4AL3AP1DN460744 (Jerry Or Sherrie Arthur/ Americredit Financial)

2003 Yamaha V Star 650 JYAVM01Y33A008568 (John Simpson)

2011 Toyota Corolla 2T1BU4EE0BC665708 (Francisco Francisco Diego)

1998 Ford Contour 1FALP6537WK164248 (Jeramaia Rayborn)

2022 Kia Sorento  5XYRG4LC7NG097392 ( Beth Dompier/ Knoxville TVA Empl CU)

2004 Chevy Malibu 1G1ZT54834F127364 (Jennifer Zapotocky)

 

 

 

NOTICE OF LIEN SALE

 

MHTSTN

P 615-602-9288

Sale to be held 15 days from this notice at location listed – 4101 Clinton Hwy

2017/ Nissan Altima VIN #1N4AL3AP6HC270178

Anyone with interest in the above listed vehicle must contact Amelia Nash certified at P.O. Box 272, Hermitage, TN 37076 within 10 days of this notice or it will be sold for debit owed. Sale Date: June 25, 2024 @ 8:00 AM.