TRUSTEE’S NOTICE OF FORECLOSURE SALE

 

WHEREAS, by Deed of Trust, dated July 15, 2022, Travis Lewelling, and Shellby Johnson conveyed the following described premises to A. Nicole Troutt, Trustee, for the benefit of Stanley M. Reno and wife, Joyce D. Reno, as Co-Trustees of the Reno Real Estate Trust dated May 24, 2019, owner and holder of the indebtedness, to secure the indebtedness due therein, and said Deed of Trust being of record in Instrument Number 202207180003771, in Register’s Office, Knox County, Tennessee, and

THEREFORE, NOTICE is hereby given that default having been made in the payment of the indebtedness secured by the said Deed of Trust, and said default having existed for more than thirty (30) days, the undersigned Trustee, by virtue of the authority vested and having been requested to do so by the owner and holder of said indebtedness, will advertise and sell the property described herein, on Thursday, August 15, 2024, at 11:00 a.m., at the Northern most entrance from Main Avenue near the Main Assembly Room on M-Level of the City/County Building in Knoxville, Knox County, Tennessee, and proceed to offer for sell at public outcry to the highest and best bidder for cash, in bar of all statutory right and equity of redemption, the following described property; to-wit:

SITUATED in District No. Eight of Knox County, Tennessee, and without the corporate limits of the City of Knoxville, and being known and designated as all of Lot 1R1 of Resubdivision of Part of Lots 1 and 2, of the “John D. and Ina McMillan Farm”, as shown by the plat of same of record as Instrument Number 200701300061792, in the Register’s Office for Knox County, Tennessee, to which reference is hereby made for a more particular description.

BEING the same property conveyed to Travis Lewelling, single, and Shellby Johnson, single, by Warranty Deed from Eddie Lee Johnson, Jr. and wife, Angie R. Johnson, by Warranty Deed dated July 15, 2022, and recorded on July 18, 2022, as Instrument Number:  202207180003770, in the Register’s Office for Knox County, Tennessee.

The above description is the same as the previous deed of record, no boundary survey having been made at the time of this conveyance.

THIS CONVEYANCE IS MADE SUBJECT TO ANY AND ALL RESTRICTIONS, SETBACK LINES AND EASEMENTS OF RECORD IN THE REGISTER’S OFFICE FOR KNOX COUNTY, TENNESSEE.

THIS CONVEYANCE is made subject to all applicable restrictions, easements, building setback lines and all conditions as shown of record in the Register’s Office for Knox County, Tennessee.

 

Property bears the address of:  8608 Ellis Lane Knoxville, Tennessee  37924

Subordinate Lienholders or interested parties:

Eddie Lee Johnson, Jr.

L & M Landscape Materials and Gift Shop, Inc.

Knox County, Tennessee

 

The property will be sold free from the equity redemption, homestead, dower and all other exemptions of every kind, all of which were hereby expressly waived under the provisions of the above stated Deed of Trust. The above property will also be sold subject to any and all easements, restrictions, prior encumbrances, unpaid taxes, and to any matter that an accurate survey of the premises might disclose. The right is reserved to rescind or adjourn the day of the sale to another day certain without further publication, upon announcement at the time set for the above.

This is an attempt to collect a debt, and any information obtained will be used for that purpose.

 

  1. NICOLE TROUTT, BPR#021726

TRUSTEE

101 Dalton Place Way

Knoxville, TN  37912

865-524-1636

 

Pubs:  07/29; 08/05 & 08/12/2024

 

court notices

 

NON-RESIDENT NOTICE

 

TO: ANATOLY SHEMCHUCK

IN RE: LAKEN ELIZABETH CONLEY

V.

ANATOLY SHEMCHUCK

  1. 208704-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ANATOLY SHEMCHUCK and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint, 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, it ANATOLY SHEMCHUCK and all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint is ordered that said defendant, ANATOLY SHEMCHUCK , file an answer with The Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Laura E. Metcalf, an Attorney whose address is 800 Gay Street, Suite 2275 Knoxville, Tennessee 37929 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 11th day of JULY, 2024.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: BRITTANY DANIELLE SELLERS

IN RE: KENZIE MARIE SELLERS v. BRITTANY DANIELLE SELLERS

  1. 208660-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant BRITTANY DANIELLE SELLERS is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon BRITTANY DANIELLE SELLERS it is ordered that said defendant BRITTANY DANIELLE SELLERS file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with HARRISON C. DUSEK, an Attorneys whose address is, 310 N. MAIN STREET, CLINTON, TN 37716, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex­Parte as to you before Chancellor CHRISTOPHER D. HEAGERTY at the Knox County Chancery Court, Part III, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus newspaper in Knoxville, Tennessee for four (4) consecutive weeks.

This 18th day of JULY, 2024.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT Notice

 

TO: ERICK JONAS DURON AVILA

 

IN RE: LESNIA TIFFANY SANCHEZ POSADAS

v.

ERICK JONAS DURON AVILA

 

  1. 207850-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ERICK JONAS DURON AVILA cannot be served upon, it described in the complaint is ordered that said defendant, ERICK JONAS DURON AVILA, file  an answer with The Clerk and Master of the Chancery Court at Knoxville, Tennessee and with DANNY C. GARLAND, an Attorney whose address is 103 SUBURBAN ROAD, SUITE 202 KNOXVILLE, TN 37923 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B Armstrong 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 22nd day of July 2024.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT Notice

 

TO: EFRIM HOWELL

 

IN RE: NEVAEH DOROTHY HOWELL

 

BY:

RECTOR THOMAS WYRICK and ELSIE L. WYRICK, PETITIONERS,

vs.

MISTY RENA KEY (deceased), and EFRIM HOWELL, RESPONDENTS,

  1. 209181-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant EFRIM HOWELL is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon EFRIM HOWELL it is ordered that said defendant EFRIM HOWELL file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with ALLISON H. ANKROM, an Attorney whose address is 117 CENTER PARK DRIVE, SUITE 100 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 RICHARD B ARMSTONG, JR. at the Knox County Chancery Court, Part II, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902. This notice will be published in THE KNOXVILLE FOCUS for four (4) consecutive weeks.

This 22ND day of JULY, 2024.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT Notice

 

SHEILA AND MAURO VEGA

JOHN AND KELLY WHITE

-Vs-

MYRA KING AND JAMES B. HAMM

Docket# 158809

 

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

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

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR ADOPTION filed by SHEILA AND MAURO VEGA, JOHN AND KELLY WHITE, Plaintiffs herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with LUKE SHIPLEY, Plaintiffs Attorney whose address is 800 S. GAY ST. SUITE 700, KNOXVILLE, TN 37929, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 17TH day of JUNE, 2024.

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

RESIDENT Notice

 

TO: JORDAN MALIK MAYS

 

IN RE:

The Adoption of Male & Female Children Whose Names Are:

Jaeviauna Ray – DOB 7/11/2019

Niyayla Ray – DOB 6/06//2017

Messiah Ray – DOB 9/09/2020

Children Under Eighteen (18) Years of Age

 

BY:

HEATHER SELLERS, Petitioner

vs.

KYLEE RAY, Respondent and JORDAN M. MAYS [LEGAL FATHER OF JAEVIAUNA], Respondent

 

DOCKET NO. 208311-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

RESIDENT NOTICE

Notice is hereby given that a Petition for Adoption After Direct Placement and for Termination of Parental Rights has been filed by Petitioner Heather Sellers against Respondent, Jordan Malik Mays, who is believed to be a resident of the State of Tennessee and his whereabouts cannot be ascertained so that ordinary process cannot be served upon him. In compliance with T.C.A. 21-1-204, it has been Ordered that said Respondent, Jordan Malik Mays, file his answer with the Chancery Court of Knox Tennessee, located at 400 Main St. SW #125, Knoxville, Tennessee, 37902, and a copy to the Petitioner’s attorney, Timothy Chambers, whose address is 9111 Cross Park Drive, Suite D200, Knoxville, Tennessee 37923, within thirty (30) days of the last date of this publication exclusive of the last date of this publication, or a judgement may be entered and the cause set for hearing ex parte as to him. Further, that failure to answer before or appear on that date will result in the judgement being taken against him and entry of a Final Order.

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

This 18 day of JULY, 2024.

 

Richard B. Armstrong, Jr.

Chancellor of the Knox County Chancery Court

 

 

NON-RESIDENT Notice

 

TO: UNKNOWN FATHER

IN RE: KING ALI KEY

 

BY:

RECTOR THOMAS WYRICK and ELSIE L. WYRICK, PETITIONERS,

vs.

MISTY RENA KEY (deceased), and UNKNOWN FATHER, RESPONDENTS,

  1. 209187-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant UNKNOWN FATHER is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon UNKNOWN FATHER it is ordered that said defendant UNKNOWN FATHER file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with ALLISON H. ANKROM, an  Attorneys whose address is, 117 CENTER PARK DRIVE, SUITE 100 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 RICHARD B ARMSTONG JR.. at the Knox County Chancery Court, Part II, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.

This notice will be published in THE KNOXVILLE FOCUS for four (4) consecutive weeks.

This 18TH day of JULY, 2024.

 

  1. Scott Griswold

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF NELVA HALL ARMSTRONG

DOCKET NUMBER 89701-3

Notice is hereby given that on the 11 day of JULY, 2024, letters testamentary in respect of the Estate of NELVA HALL ARMSTRONG, who died on May 21, 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 11 day of JULY, 2024.

 

ESTATE OF NELVA HALL ARMSTRONG

 

PERSONAL REPRESENTATIVE(S)

SHARON RENEE BEARD

201 OAK CHASE BOULEVARD

LENOIR CITY, TN 37772

 

DAVID A. MONTGOMERY, ATTORNEY

112 GLENLEIGH CT., SUITE 1

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF RUSSELL LEE BONNE

DOCKET NUMBER 88798-3

Notice is hereby given that on the 9 day of FEBRUARY, 2024, letters administration in respect of the Estate of RUSSELL LEE BONNE who died Nov. 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

(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 9 day of FEBRUARY, 2024.

 

ESTATE OF RUSSELL LEE BONNE

 

PERSONAL REPRESENTATIVE(S)

CAROL COSTELLO, ADMINISTRATRIX

510 SNEAD DRIVE

CROSSVILLE, TN 38558

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS C. BROWN

DOCKET NUMBER 89716-3

Notice is hereby given that on the 11 day of JULY, 2024, letters testamentary in respect of the Estate of THOMAS C. BROWN, who died June 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 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 11 day of JULY, 2024.

 

ESTATE OF THOMAS C. BROWN

 

PERSONAL REPRESENTATIVE(S)

DAVID J. BROWN

6508 AUTUMN KAYLA LANE

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WILLENE RUSH CHALMERS

DOCKET NUMBER 89703-2

Notice is hereby given that on the 12 day of JULY, 2024, letters testamentary in respect to the Estate of WILLENE RUSH CHALMERS 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 12 day of JULY, 2024.

 

ESTATE OF WILLENE RUSH CHALMERS

 

PERSONAL REPRESENTATIVE(S)

SUSAN REED RUSH EWING

1413 KNIGHTSBRIDGE DRIVE

KNOXVILLE, TN 37922

 

MACK A. GENTRY, ATTORNEY

PO BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF EUGENE CHAMBERS

DOCKET NUMBER 89116-3

Notice is hereby given that on the 11 day of JULY, 2024, letters testamentary in respect of the Estate of EUGENE CHAMBERS, who died on December 9, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 11 day of JULY, 2024.

 

ESTATE OF EUGENE CHAMBERS

 

PERSONAL REPRESENTATIVE(S)

ROSE CARPENTER,

120 CANDY LANE

HALEYVILLE, AL 35565

 

  1. ERIC EBBERT, ATTORNEY

9145 CROSS PARK DRIVE, STE. 103

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JANICE G. DAVIS

DOCKET NUMBER 88951-3

Notice is hereby given that on the 9 day of FEBRUARY, 2024, letters administration in respect of the Estate of JANICE G. DAVIS who died Dec. 24, 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

(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 9 day of FEBRUARY, 2024.

 

ESTATE OF JANICE G. DAVIS

 

PERSONAL REPRESENTATIVE(S)

BILLY W. DAVIS, ADMINISTRATOR

6618 VANCE ROAD

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA STULL DELLER

DOCKET NUMBER 88972-3

Notice is hereby given that on the 13 day of FEBRUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARTHA STULL DELLER who died on October 17, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 13 day of FEBRUARY, 2024.

 

ESTATE OF MARTHA STULL DELLER

 

PERSONAL REPRESENTATIVE(S)

CARL TATE PECK, II

8105 MEADOWOOD LANE

KNOXVILLE, TN 37919

 

MITAL D. PATEL, ATTORNEY

217 S. PETERS ROAD

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY FAYE ETHERTON

DOCKET NUMBER 88751-1

Notice is hereby given that on the 14 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of SHIRLEY FAYE ETHERTON who died on the 31st day of July, 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 days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 14 day of FEBRUARY, 2024.

 

ESTATE OF SHIRLEY FAYE ETHERTON

 

PERSONAL REPRESENTATIVE(S)

CHARLES R. ETHERTON

6629 THOMAS WEAVER RD.

KNOXVILLE, TN 37938

 

STEWART M. CRANE, ATTORNEY

9111 CROSS PARK DR., SUITE D-200

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF MERLIN JAMES ETUE

DOCKET NUMBER 89692-3

Notice is hereby given that on the 11 day of JULY, 2024, letters testamentary in respect of the Estate of MERLIN JAMES ETUE, who died on the 26th day of February, 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 first publication; or

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

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

This the 11 day of JULY, 2024.

 

ESTATE OF MERLIN JAMES ETUE

 

PERSONAL REPRESENTATIVE(S)

WILLIAM MICHAEL ETIJE

18 YORK LANE

STANFORD, KY 40484

 

MATTHEW B. FRERE, ATTORNEY

1001 E. BROADWAY

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF GAITHER WILSON HORDE, JR.

DOCKET NUMBER 89706-2

Notice is hereby given that on the 12 day of JULY, 2024, Letters Testamentary in respect of the Estate of GAITHER WILSON HORDE, JR. who died February 9, 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 12 day of JULY, 2024.

 

ESTATE OF GAITHER WILSON HORDE, JR.

 

PERSONAL REPRESENTATIVE(S)

LESLIE LEE HORDE CLAXTON, CO-EXECUTOR

GAITHER WILSON HORDE, III, CO-EXECUTOR

PO BOX 629

KNOXVILLE, TN 37901

 

JACKSON G. KRAMER, ATTORNEY

PO BOX 629

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM THOMAS LUNDY, SR.

DOCKET NUMBER 89712-2

Notice is hereby given that on the 12 day of JULY, 2024, letters testamentary (or letters of administration) in respect of the Estate of William Thomas Lundy. Sr. who died on May 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 prior to the date that is four (4) months from the date of first publication described in (1)(A): 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 12 day of JULY, 2024.

 

ESTATE OF WILLIAM THOMAS LUNDY, SR.

 

PERSONAL REPRESENTATIVE(S)

WILLIAM THOMAS LUNDY, JR.

709 KNOLLS VIEW DRIVE

KNOXVILLE, TN 37920

 

KENNETH W. HOLBERT, ATTORNEY

402 CLYDE STREET

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD E. MANTOOTH

DOCKET NUMBER 89689-3

Notice is hereby given that on the 12 day of JULY, 2024, letters testamentary in respect of the Estate of EDWARD E. MANTOOTH, who died October 11, 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 12 day of JULY, 2024.

 

ESTATE OF EDWARD E. MANTOOTH

 

PERSONAL REPRESENTATIVE(S)

JACOB EVANS

2366 FLORIBANNA STREET

NORTH PORT, FL 34287

 

MICHAEL R. CROWDER, ATTORNEY

PO BOX 442

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WALLACE MCCLURE, JR.

DOCKET NUMBER 89698-3

Notice is hereby given that on the 11 day of JULY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WALLACE MCCLURE, JR. who died June 11, 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 11 day of JULY, 2024.

 

ESTATE OF WALLACE MCCLURE, JR.

 

PERSONAL REPRESENTATIVE(S)

WALLACE B. MCCLURE

10645 FOREST CREST ROAD

KNOXVILLE, TN 37922

 

ALEXANDER M. TAYLOR, ATTORNEY

PO BOX 442

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ANNA MILLER MORRIS

DOCKET NUMBER 89524-3

WHEREAS, at the Chancery Court, Probate Division, for Knox County, Tennessee, located at 400 Main Street, Suite 352, Knoxville, Tennessee 37902, it appeared to the Court that ANNA MILLER MORRIS, late of Knox County, having died, but having first made a Last Will and Testament, in which Bruce E. Tackett, was nominated as personal representative. The Will, having been proved and admitted to record, and Bruce E. Tackett having qualified as Personal Representative, the Court ordered the undersigned to issue these Letters Testamentary, according to law.

The undersigned, therefore, empowers Bruce E. Tackett as Personal Representative to take into his possession all and singular the goods and chattels, rights and credits of the decedent, wheresoever found, and all just debts of the decedent, and all the legacies specified in the Will, well and truly to pay, so far as the goods and chattels, rights and credits, may extend according to law, and in all things to administer the estate, according to the Will and the laws of the land.

 

ESTATE OF ANNA MILLER MORRIS

 

WITNESS, J. Scott Griswold

Clerk and Master of the Chancery Court for Knox County, Tennessee, who has issued this letter on the 11 day of JULY, 2024.

  1. SCOTT GRISWOLD

CLERK AND MASTER

STATE OF TENNESSEE COUNTY OF KNOX

THIS ESTATE IS STILL IN FULL FORCE AND EFFECT AS OF THE 11 DAY OF JULY 2024.

I, J. Scott Griswold, Clerk and Master of Chancery Court for Knox County, Tennessee, herby certifies that the foregoing is a true and accurate copy of the Letters Testamentary issued to the Personal Representative of the above-described estate of as it appears in my office.

 

IN WITNESS whereof I have set my hand and seal at office in Knoxville, Tennessee this 11 day of JULY, 2024.

 

ESTATE OF ANNA MILLER MORRIS

 

PERSONAL REPRESENTATIVE(S)

BRUCE E. TACKETT

1516 CUNNINGHAM RD.

KNOXVILLE, TN 37918

 

STEPHEN GILLMAN, ATTORNEY

PO BOX 870

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN WESLEY PARKS

DOCKET NUMBER 88999-3

Notice is hereby given that on the 13 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of JOHN WESLEY PARKS who died on January 24, 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 of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 13 day of FEBRUARY, 2024.

 

ESTATE OF JOHN WESLEY PARKS

 

PERSONAL REPRESENTATIVE(S)

AMY PARKS STUVLAND

7608 N. JUSTICE WAY

VAN NUYS, CA 91405

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JEROME MICHAEL PIETAK

DOCKET NUMBER 88888-3

Notice is hereby given that on the 12 day of FEBRUARY, 2024, letters testamentary (or letters of administration as the case may be) in respect to the Estate of JEROME MICHAEL PIETAK, who died December 10, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident or 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) and (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 days from the date the creditor received an actual copy of the notice to creditors if the creditor received a copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication as described in (1)(A); or

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

This the 12 day of FEBRUARY, 2024.

 

ESTATE OF JEROME MICHAEL PIETAK

 

PERSONAL REPRESENTATIVE(S)

JAMES J. PIETAK

4400 DEERFIELD BLVD.

KNOXVILLE, TN 37909

 

CHARLES W. KITE, ATTORNEY

C/O MISER WEALTH PARTNERS, LLC

12802 KINGSTON PIKE, SUITE #2

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY FAY RADER

DOCKET NUMBER 89697-2

Notice is hereby given that on the 12 day of JULY, 2024, Letters of Administration in respect of the Estate of DOROTHY FAY RADER, who died April 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 and unmatured against the estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice, if The creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 12 day of JULY, 2024.

 

ESTATE OF DOROTHY FAY RADER

 

PERSONAL REPRESENTATIVE(S)

WENDY RADER-BAILEY

6306 NORWOOD DRIVE

KNOXVILLE, TN 37914

 

MELISSA WORTLEY, ATTORNEY

3715 POWERS STREET

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF NORA JEAN ROBINSON

DOCKET NUMBER 88954-3

Notice is hereby given that on the 13 day of FEBRUARY, 2024, letters testamentary in respect of the Estate of NORA JEAN ROBINSON who died September 16, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 13 day of FEBRUARY, 2024.

 

ESTATE OF NORA JEAN ROBINSON

 

PERSONAL REPRESENTATIVE(S)

SARAH ANN ROBINSON

6 TINOU ST.

11251 ATHENS, GREECE

 

MICHAEL R. CROWDER, ATTORNEY

PO BOX 442

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM O. SHARP, JR.

DOCKET NUMBER 88889-1

Notice is hereby given that on the 12 day of FEBRUARY, 2024, letters of administration of the Estate of WILLIAM O. SHARP, JR. who died October 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 12 day of FEBRUARY, 2024.

 

ESTATE OF WILLIAM O. SHARP, JR.

 

PERSONAL REPRESENTATIVE(S)

LISA SHARP WALDROP

8600 CHILDRESS ROAD

POWELL, TN 37849

 

CELESTE H. HERBERT, ATTORNEY

1368 PAPERMILL POINTE WAY

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF RALPH CRAIG SWEAT

DOCKET NUMBER 89719-3

Notice is hereby given that on the 11 day of JULY, 2024, Letters Testamentary in respect of the Estate of RALPH CRAIG SWEAT, who died on April 29, 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 11 day of JULY, 2024.

 

ESTATE OF RALPH CRAIG SWEAT

 

PERSONAL REPRESENTATIVE(S)

REBECCA ANNE SWEAT, EXECUTRIX

5118 TROPICANA DRIVE

KNOXVILLE, TN 37918

 

RICHARD T. SCROGHAM, JR., ATTORNEY

550 WEST MAIN STREET, SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTINE CATHERINE AMMONS TAYLOR

DOCKET NUMBER 89677-3

Notice is hereby given that on the 11 day of JULY, 2024, letters testamentary in respect of the Estate of CHRISTINE CATHERINE AMMONS TAYLOR, who died June 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 banned:

(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 11 day of JULY, 2024.

 

ESTATE OF

CHRISTINE CATHERINE AMMONS TAYLOR

 

PERSONAL REPRESENTATIVE(S)

DEBRA LYNNE BUNCH

3914 WINDCREST ROAD

KNOXVILLE, TN 37931

 

MELISSA LEAH TAYLOR

3901 WINDCREST ROAD

KNOXVILLE, TN 37931

 

  1. SCOTT MILLIGAN, ATTORNEY

PO BOX 12266

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF PHYLLIS THOMAS

DOCKET NUMBER 89713-3

Notice is hereby given that on the 11 day of JULY, 2024, letters testamentary (or letters of administration) in respect of the Estate of PHYLLIS THOMAS, who died on October 15, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), 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 prior to the date that is four (4) months from the date of first publication described in (1)(A); or

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

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

This the 11 day of JULY, 2024.

 

ESTATE OF PHYLLIS THOMAS

 

PERSONAL REPRESENTATIVE(S)

RAYMOND THOMAS

321 ISLAND VIEW LANE

KNOXVILLE, TN 37924

 

KENNETH W. HOLBERT, ATTORNEY

402 CLYDE STREET

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF JUNE I. VANCE

DOCKET NUMBER 88885-3

Notice is hereby given that on the 13 day of FEBRUARY, 2024, letters testamentary in respect to the Estate of JUNE I. VANCE, who died on December 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 dates as prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 13 day of FEBRUARY, 2024.

 

ESTATE OF JUNE I. VANCE

 

PERSONAL REPRESENTATIVE(S)

DAVID ROBERT CAMPBELL

196 CORNERSTONE CIRCLE

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD JOSEPH WILSON

DOCKET NUMBER 89578-3

Notice is hereby given that on the 11 day of JULY, 2024, letters administration in respect of the Estate of EDWARD JOS&PH WILSON, who died April 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 (1I or (2I 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 10 day of JULY, 2024.

 

ESTATE OF EDWARD JOSEPH WILSON

PERSONAL REPRESENTATIVE(S)

RICHARD D. WILSON, CO-ADMINISTRATOR

205 HENDERSON BEND ROAD

KNOXVILLE, TN 37931

 

WINTHROP C. WILSON, CO-ADMINISTRATOR

2095 OLD HARRIMAN HWY

OLIVER SPRINGS, TN 37840

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM GENE WILSON

DOCKET NUMBER 89686-3

Notice is hereby given that on the 11 day of JULY, 2024, letters of administration in respect of the WILLIAM GENE WILSON, who died on February 27, 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 if 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 11 day of JULY, 2024.

 

ESTATE OF WILLIAM GENE WILSON

 

PERSONAL REPRESENTATIVE(S)

VIRGINIA LOGAN, ADMINISTRATOR

1816 FAIRMONT BOULEVARD

KNOXVILLE, TN 37917

 

CARIN C. BRIO, ATTORNEY

3217 GARDEN DRIVE, SUITE 1

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF HAVYARIMANA ALAIN

DOCKET NUMBER 89755-3

Notice is hereby given that on the 15 day of JULY, 2024, letters administration in respect of the Estate of HAVYARIMANA ALAIN who died June 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 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 JULY, 2024.

 

ESTATE OF HAVYARIMANA ALAIN

 

PERSONAL REPRESENTATIVE(S)

NDIZEYE BONNE-ANNEE, ADMINISTRATOR

1427 MCSPADDEN STREET

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF GWENDOLYN B. ATKINS

DOCKET NUMBER 89748-2

Notice is hereby given that on the 22 day of JULY, 2024, letters testamentary in respect to the Estate of GWENDOLYN B. ATKINS, who died June 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 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 JULY, 2024.

 

ESTATE OF GWENDOLYN B. ATKINS

 

PERSONAL REPRESENTATIVE(S)

MICHAEL ROBERT ATKINS

7912 BENNINGTON DR.

KNOXVILLE, TN 37909

 

MAURICE K. GUINN, ATTORNEY

P.O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARSHA BREMERS

DOCKET NUMBER 89611-3

Notice is hereby given that on the 15 day of JULY, 2024, letters of Administration in respect of the Estate of MARSHA BREMERS, who died on April 21, 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 theirs claims will be forever barred:

(1)(A) Four (4) months from the date 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 this notice less than sixty (60 days) prior to the date that is four (4) months from the date of the first publication as described in (1)(A); or

 

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

This the 15 day of JULY- 2024.

 

ESTATE OF MARSHA BREMERS

 

PERSONAL REPRESENTATIVE(S)

ROBERT C. BREMERS

 

RONALD L. GRIMM, ATTORNEY

  1. O. BOX 2466

KNOXVILLE, TN 37901-2466

 

NOTICE TO CREDITORS

 

ESTATE OF GAINES EUGENE BRUCE

DOCKET NUMBER 89623-3

Notice is hereby given that on the 15 day of JULY, 2024, letters testamentary in respect of the Estate of GAINES EUGENE BRUCE who died May 5, 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 15 day of JULY, 2024.

 

ESTATE OF GAINES EUGENE BRUCE

 

PERSONAL REPRESENTATIVE(S)

ERIC WILLIAM BRUCE

291 HUNTERS LANE

WILLIAMSVILLE, NY 14221

 

REBECCA BELL JENKINS, ATTORNEY

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE HENRY BURGESS, JR.

DOCKET NUMBER 89734-3

Notice is hereby given that on the 15 day of JULY, 2024, letters administration in respect of the Estate of GEORGE HENRY BURGESS, JR. who died May 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 15 day of JULY, 2024.

 

ESTATE OF GEORGE HENRY BURGESS, JR.

 

PERSONAL REPRESENTATIVE(S)

DERRICK CARTER BURGESS, ADMINISTRATOR

7628 BILL KEATON DRIVE

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF EULA ESTELLE CALDWELL

DOCKET NUMBER 89669-1

Notice is hereby given that on the 12 day of JULY, 2024, Letters of in respect of the Estate of EULA ESTELLE CALDWELL who died on April 29, 2024 were issued to the undersigned by the Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication (or posting, as the case may be) 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 posting); 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 12 day of JULY, 2024.

 

ESTATE OF EULA ESTELLE CALDWELL

 

PERSONAL REPRESENTATIVE(S)

JO ANN KIRBY HURST

 

  1. NICOLE TROUTT, ATTORNEY

100 DALTON PLACE WAY, STE. 103

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY JEAN CLOWERS

DOCKET NUMBER 89221-3

Notice is hereby given that on the 15 day of JULY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SHIRLEY JEAN CLOWERS, who died June 25, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 15 day of JULY, 2024.

 

ESTATE OF SHIRLEY JEAN CLOWERS

 

PERSONAL REPRESENTATIVE(S)

JAY M. CLOWERS

7716 BLACKS FERRY ROAD

KNOXVILLE, TN 37931

 

BRADLEY H. HODGE, ATTORNEY

900 SOUTH GAY STREET, SUITE 2100

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JESSE R. CONNER

DOCKET NUMBER 89628-2

Notice is hereby given that on the 12 day of JULY, 2024, letters testamentary in respect of the Estate of JESSE R. CONNER who died Apr. 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 12 day of JULY, 2024.

 

ESTATE OF JESSE R. CONNER

 

PERSONAL REPRESENTATIVE(S)

SUE ELLEN CONNER STOHL, EXECUTRIX

11318 FORDS COVE LANE

FARRAGUT, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN P. DIEGEL

DOCKET NUMBER 89811-2

Notice is hereby given that on the 23 day of JULY, 2024, letters testamentary in respect of the Estate of JOHN P. DIEGEL who died July 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 23 day of JULY, 2024.

 

ESTATE OF JOHN P. DIEGEL

 

PERSONAL REPRESENTATIVE(S)

BRENDA D STAPLES, EXECUTRIX

16700 POPPY MALLOW ROAD

AUSTIN, TX 78738

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY FANTA

DOCKET NUMBER 89704-3

Notice is hereby given that on the 15 day of JULY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JUDY FANTA, who died on the 2nd day of June 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 15 day of JULY, 2024.

 

ESTATE OF JUDY FANTA

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER FANTA

1824 SEA HAWK LANE

KNOXVILLE, TN 37922

 

  1. SETH OAKES, ATTORNEY

10413 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA I. GRAVES

DOCKET NUMBER 89717-1

Notice is hereby given that on the 12 day of JULY, 2024, letters testamentary in respect of the Estate of MARTHA I. GRAVES, who died December 19, 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 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 12 day of JULY, 2024.

 

ESTATE OF MARTHA I. GRAVES

 

PERSONAL REPRESENTATIVE(S)

SABRINA I. KEHL WATSON

6447 CHRISTIAN SPRING DR.

CORRYTON, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL H. HALL

DOCKET NUMBER 89728-3

Notice is hereby given that on the 15 day of JULY, 2024, letters testamentary in respect of the Estate of PAUL H. HALL who died February 29th, 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 15 day of JULY, 2024.

 

ESTATE OF PAUL H. HALL

 

PERSONAL REPRESENTATIVE(S)

PAULA BOATWRIGHT

 

DANIEL F. WILKINS, ATTORNEY

7632 GLEASON DRIVE

KNOXVILLE, TN 37919

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM LUTHER HATFIELD

DOCKET NUMBER 89608-3

Notice is hereby given that on the 15 day of JULY, 2024, Letters of Testamentary/Administration in respect to the Estate of WILLIAM LUTHER HATFIELD, deceased. who died on December 6. 2023, were issued to the undersigned by the Probate Court for Knox County. Tennessee. All persons. resident and non-resident, having claims, matured or unmatured against his/her Estate are required to file the same in triplicate 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 claim will be forever barred;

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

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

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

This the15 day of JULY, 2024.

 

ESTATE OF WILLIAM LUTHER HATFIELD

 

PERSONAL REPRESENTATIVE(S)

KIM DEIGHTON

1028 VON CANNON LANE

SEVIERVILLE, TN 37876

 

SCOTT B. HAHN, ATTORNEY

5344 N. BROADWAY, SUITE 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF FRED DOYLE HUMAN, SR.

DOCKET NUMBER 89683-3

Notice is hereby given that on the 15 day of JULY, 2024, Letters Testamentary in respect of the Estate of FRED DOYLE HUMAN, SR. who died April 19, 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 form the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 15 day of JULY, 2024.

 

ESTATE OF FRED DOYLE HUMAN, SR.

 

PERSONAL REPRESENTATIVE(S)

VICKI H. KING

6809 PICKLE LANE

KNOXVILLE, TN 37754

 

FRED DOYLE HUMAN, JR.

127 WATER DRIVE

HEISKELL, TN 37754

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM LOWELL JESSIE

DOCKET NUMBER 89740-3

Notice is hereby given that on the 15 day of JULY, 2024, letters testamentary in respect of the Estate of WILLIAM LOWELL JESSIE who died May 31, 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 (1I or (2I 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 JULY, 2024.

 

ESTATE OF WILLIAM LOWELL JESSIE

 

PERSONAL REPRESENTATIVE(S)

NANCY CAROL KECK, EXECUTRIX

4640 ANGAKOT ROAD

CORRYTON, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA CAROL PINCKLEY JOHNSON

DOCKET NUMBER 89730-2

Notice is hereby given that on the 12 day of JULY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of PATRICIA CAROL PINCKLEY JOHNSON aka PATRICIA P. JOHNSON who died June 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 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 12 day of JULY, 2024.

 

ESTATE OF PATRICIA CAROL PINCKLEY JOHNSON

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE

C/O LEIGHANNE COVINGTON, J.D.

515 MARKET STREET, SUITE 500

KNOXVILLE, TN 37902

 

  1. NEWMAN BANKSTON, ATTORNEY

PEYTON N. RING, ATTORNEY

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH EDWIN JOHNSON

DOCKET NUMBER 89731-3

Notice is hereby given that on the 15 day of JULY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOSEPH EDWIN JOHNSON aka JOSEPH E. JOHNSON who died September 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 15 day of JULY, 2024.

 

ESTATE OF JOSEPH EDWIN JOHNSON

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE, EXECUTOR

C/O LEIGHANNE COVINGTON, J.D.

515 MARKET STREET, SUITE 500

KNOXVILLE, TN 37902

 

  1. NEWMAN BANKSTON, ATTORNEY

PEYTON N. RING, ATTORNEY

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD VANN JONES

DOCKET NUMBER 89708-1

Notice is hereby given that on the 12 day of JULY, 2024, letters testamentary in respect of the Estate of DONALD VANN JONES who died on April 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 the decedent’s date of death.

This the 12 day of JULY, 2024.

 

ESTATE OF DONALD VANN JONES

 

PERSONAL REPRESENTATIVE(S)

GARY LEE JONES, EXECUTOR

696 SANDY VALLEY ROAD

ROGERSVILLE, TN 37857

 

PHILLIP L. BOYD, ATTORNEY

P.O.BOX 298

ROGERSVILLE, TN 37857

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA WALLACE KITTS

DOCKET NUMBER 89696-1

Notice is hereby given that on the 12 day of JULY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARTHA WALLACE KITTS who died June 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 6£ 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 12 day of JULY, 2024.

 

ESTATE OF MARTHA WALLACE KITTS

 

PERSONAL REPRESENTATIVE(S)

JOEY L. BREWER

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE RUTH LOY

DOCKET NUMBER 89757-2

Notice is hereby given that on the 12 day of JULY, 2024, letters testamentary in respect of the Estate of CHARLOTTE RUTH LOY who died July 18, 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 12 day of JULY, 2024.

 

ESTATE OF CHARLOTTE RUTH LOY

 

PERSONAL REPRESENTATIVE(S)

AMANDA OGLESBY, EXECUTRIX

7613 FREEDOM LANE

CORRYTON, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA J. MAJOR

DOCKET NUMBER 89760-2

Notice is hereby given that on the 12 day of JULY, 2024, letters testamentary in respect of the Estate of LINDA J. MAJOR who died June 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 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 12 day of JULY, 2024

 

ESTATE OF LINDA J. MAJOR

 

PERSONAL REPRESENTATIVE(S)

KELLEY LYLES, EXECUTRIX

1533 SNODDERLY ROAD

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD LEE MEADORS

DOCKET NUMBER 89612-1

Notice is hereby given that on the 12 day of JULY, 2024, letters testamentary in respect of the Estate of RICHARD LEE MEADORS, who died 04-23-2024 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 12 day of JULY, 2024.

 

ESTATE OF RICHARD LEE MEADORS

 

PERSONAL REPRESENTATIVE(S)

KAREN LEACH CLARK

1735 SAINT PETERSBURG ROAD

KNOXVILLE, TN 37922

 

CAROLYN LEVY GILLIAM, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF RUTH MORSE

DOCKET NUMBER 89610-2

Notice is hereby given that on the 12 day of JULY, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RUTH MORSE who died on January 15, 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 12 day of JULY, 2024.

 

ESTATE OF RUTH MORSE

 

PERSONAL REPRESENTATIVE(S)

SHEILA G. HARTSELL

6717 SHREWSBURY DRIVE

KNOXVILLE, TN 37921

 

MATTHEW J. MCCLANAHAN, ATTORNEY

PO BOX 51907

KNOXVILLE, TN 37950

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN ANDREW MOYES

DOCKET NUMBER 89654-1

Notice is hereby given that on the 12 day of JULY, 2024, letters of testamentary in respect of the Estate of JOHN ANDREW MOYES, who died on May 19, 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 if 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 12 day of JULY, 2024.

 

ESTATE OF JOHN ANDREW MOYES

 

PERSONAL REPRESENTATIVE(S)

KRISTEN MARIE MOYES

239 N. SCOTT DRIVE

CHANDLER, AZ 85225

 

CARIN C. BRIO, ATTORNEY

3217 GARDEN DRIVE, SUITE 1

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF PAMELA GAIL OVERBAY

DOCKET NUMBER 89754-2

Notice is hereby given that on the 12 day of JULY, 2024, letters administration in respect of the Estate of PAMELA GAIL OVERBAY 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 12 day of JULY, 2024.

 

ESTATE OF PAMELA GAIL OVERBAY

 

PERSONAL REPRESENTATIVE(S)

RUSSELL OVERBAY, ADMINISTRATOR

3911 FAIRMONT BLVD

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF LOISE RAWLINS

DOCKET NUMBER 89758-3

Notice is hereby given that on the 15 day of JULY, 2024, letters testamentary in respect of the Estate of LOISE RAWLINS who died May 25, 2022, 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 15 day of JULY, 2023.

 

ESTATE OF LOISE RAWLINS

 

PERSONAL REPRESENTATIVE(S)

CINDY TURNER, EXECUTRIX

1025 VENICE ROAD

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES GEORGE VANDERINK

DOCKET NUMBER 89551-3

Notice is hereby given that on the 15 day of JULY, 2024, letters testamentary in respect of the Estate of JAMES GEORGE VANDERINK who died on August 15, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the15 day of JULY, 2024.

 

ESTATE OF JAMES GEORGE VANDERINK

 

PERSONAL REPRESENTATIVE(S)

STEVEN H. VANDERINK

12140 WARRIOR TRAIL

KNOXVILLE, TN 37934

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF LIGE HARRY WEILL, JR.

DOCKET NUMBER 89720-1

Notice is hereby given that on the 12 day of JULY, 2024, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of LIGE HARRY WEILL, JR., who died on April 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 above­named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:

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

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

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

This the 12 day of JULY, 2024.

 

ESTATE OF LIGE HARRY WEILL, JR.

 

PERSONAL REPRESENTATIVE(S)

ELSIE FLORENCE WEILL

308 LAUREL LANE

LOOKOUT MOUNTAIN, TN 37350

 

O.E. SCHOW, IV, ATTORNEY

P.O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE E. WHEDBEE

DOCKET NUMBER 89543-1

Notice is hereby given that on the 12 day of JULY, 2024, Letters Testamentary in respect of the Estate of GEORGE E. WHEDBEE, who died on September 23, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received actual copy of the notice to creditors if the creditor received a 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 12 day of JULY, 2024.

 

ESTATE OF GEORGE E. WHEDBEE

 

PERSONAL REPRESENTATIVE(S)

TRACEY LONG

KAYE WHEDBEE

7433 HOMESTEAD DR.

KNOXVILLE, TN 37918

 

  1. DAVID ROBERTS, JR, ATTORNEY
  2. 0. BOX 2564

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ELIZABETH WILKERSON

DOCKET NUMBER 89557-3

Notice is hereby given that on the 15 day of JULY, 2024, letters testamentary in respect of the Estate of MARY ELIZABETH WILKERSON, who died on May 9, 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 15 day of JULY, 2024.

 

ESTATE OF MARY ELIZABETH WILKERSON

 

PERSONAL REPRESENTATIVE(S)

JASON CLYDE WILKERSON

3912 S. LAKE BLVD.

KNOXVLLE, TN 37920

 

  1. SUE WHITE, ATTORNEY

216 PHOENIX CT. SUITE D

SEYMOUR TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF ELKE E. WOOFTER

DOCKET NUMBER 89695-3

Notice is hereby given, as required by T. C. A. § 30-2-306, that on JULY 15, 2024, Letters of Administration in respect to the Estate of ELKE E. WOOFTER, deceased, who died on May 3, 2024, were issued to the undersigned by the Probate Clerk of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 (or posting as the case may be) of this Notice of 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 posting; or

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

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

This the 15 day of JULY, 2024.

 

ESTATE OF ELKE E. WOOFTER

 

PERSONAL REPRESENTATIVE(S)

DAMON WOOTEN, ATTORNEY

609 SMITHVIEW DRIVE

MARYVILLE, TN 37803

 

NOTICE TO CREDITORS

 

ESTATE OF JEFFREY SCOTT GOODRICH

DOCKET NUMBER 89745-2

Notice is hereby given that on the 12 day of JULY, 2024, letters administration in respect of the Estate of JEFFREY SCOTT GOODRICH who died Jan. 13, 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 12 day of JULY, 2024.

 

ESTATE OF JEFFREY SCOTT GOODRICH

 

PERSONAL REPRESENTATIVE(S)

FRED GOODRICH, ADMINISTRATOR

311 HENRY HAYNES ROAD

KNOXVILLE, TN 37920

 

 

misc.  Notices

 

Legal Section 94

 

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

Bid 3581, Solar Auditing Services for CAC, due 8/23/24;

Bid 3588, Beverages for Schools, due 8/28/24

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 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 AUGUST 29th, 2024 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2005 ACURA  JH4KB16555C018834

2008 AUDI  WAUDH78E08A032209

2013 BUICK  1G4PP5SKXD4151976

2005 CHEVY  2GCEK13T551109884

2007 CHRYSLER 2C3KA43R77H731476

2005 CHEVY  3GNDA23P96S516899

2017 CHEVY  1G1ZE5ST9HF141065

2005 CHRYSLER 2C8GF68415R661068

2001 CHEVY  2CNBE13C116911349

2007 CHEVY  1G1ZT68N07F110712

2006 CHEVY  2G1WB58K869103441

2010 DODGE  1B3CC4FB1AN127303

1999 FORD  1FMZU34E2XZA27673

2003 FORD  3FAFP37363R168095

2006 FORD  1FTVF14546NA59564

2005 FORD  1FMZU64W85UB34537

1997 FORD  1FTDF18W5VNC46535

2003 GMC  3GKFK16Z13G219537

2005 HONDA  2HGES165X5H625969

2010 HONDA  1HGCP2F3XAA166402

2005 HONDA  5FNRL38865B079404

1999 KAWASAKI JKBVNAG18XA010362

2012 KIA  KNADN4A32C6047323

2011 KIA  KNAGN4A79B5095888

2013 MAZDA  JM3KE2CE7D0118542

2010 NISSAN  JN8AZ2KR6AT169770

2001 NISSAN  5N1ED28Y41C572765

2002 SATURN 1G8ZK52732Z244775

2000 SUZUKI  JS3TD62V6Y4108870

1996 TOYOTA  4T1BF12B9TU125616

2000 TOYOTA  JT3HN87R1Y0310035

2003 TOYOTA  4T1BE32K53U154870

2004 VOLVO  YV1CZ91H641109729

1989 BUICK  1G4HP54C6KH508375

2015 CHRYSLER 1C3CCCABXFN718502

2015 CHEVY  1G11B5SL1FU100041

2004 DODGE  1D4GP24R44B571552

2015 FORD  1FMCU0F7XGUA17568

2003 FORD  1FAFP55SX3G217828

2009 FORD  1ZVHT80N495118859

2004 GMC  1GKEK63U54J242594

2004 HONDA  JH2SC57094M000782

2000 JEEP  1J4GW58N7YC216846

2012 JEEP  1C4RJFAGXCC221854

2017 KIA  5XXGT4L36HG162910

2012 NISSAN  1N4AL2AP1CC186014

2009 TOYOTA  4T1BE46K89U386128

 

NOTICE OF LIEN SALE

 

PUBLIC SALE TO BE HELD ON, August 14, 2024 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE

254 Harry Lane Blvd. Knoxville TN 37923: F51 Stephanie Sullivan.

7144 Clinton Hwy, Knoxville TN  37849:  D01 Wayne Sinhwicz, G34 David Turner, D22 Jason Stanton.

4303 E. Emory Rd. Knoxville TN. 37938: I17 Ronald (Stephen) Crass, H05 April Pollock.

 

CASH ONLYa