NON-RESIDENT NOTICE

 

TO: MICHAEL D. TARALLO

IN RE: SANTANA L. TARALLO

-Vs-

MICHAEL D. TARALLO

 

Docket# 158921

 

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 MICHAEL D. TARALLO 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 MICHAEL D. TARALLO.

 

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by SANTANA TARALLO, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with D. COLTON BAKER, Plaintiffs Attorney whose address is P. O. BOX 758, ALCOA, TN 37701, 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 28TH day of AUGUST, 2024.

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

NON-RESIDENT NOTICE

 

TO: ELIJAH KEWAN DAVIS

IN RE: LATISHIA ROCHELL BELCHER

  1. ELIJAH KEWAN DAVIS
  2. 209210-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

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

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

This 12th day of September, 2024.

 

  1. Scott Griswold

Clerk and Master

 

 

SERVICE BY PUBLICATION

 

IN THE CIRCUIT COURT FOR SMITH COUNTY, TENNESSEE

 

No. 2024-CV-79

 

CANDICE OLIVIA ENOCH, and

STEPHEN DALTON ENOCH, Petitioners,

v.

KERINGTON BINGHAM, Mother,

and UNKNOWN, Father,

Respondents.

 

NOTICE OF ORDER FOR PUBLICATION OF SERVICE

FOR RESPONDENT MOTHER KERINGTON BINGHAM

Please take Notice that in this action, an Order for Service by Publication has been signed and entered directing that Respondent/Mother, KERINGTON BINGHAM, may be served by publication in The Knoxville Focus, a newspaper published in the city of Knoxville, Tennessee, for four (4) consecutive weeks. Respondent/Mother, KERINGTON BINGHAM, is directed to serve an answer upon Petitioners’ Attorney, Kara Bellar, by mailing it to Post Office Box 192, Carthage, Tennessee 37030, or by delivery to Attorney Kara Bellar’s physical address located at 216 Main Street North, Carthage, Tennessee 37030; and, Respondent/Mother, KERINGTON BINGHAM, is to file an answer with Smith County Circuit Court, 322 Justice Drive, Suite 115, Carthage, Tennessee 37030, according to law. If Respondent/Mother, KERINGTON BINGHAM, fails to serve an answer, a default will be taken against named Respondent/Mother for the relief sought in the Petition. The final hearing in this matter is scheduled for October 28, 2024, at 9:00 a.m. at Macon County Justice Center, 904 Highway 52 Bypass East, Lafayette, Tennessee 37083. Please be present if you wish to be heard. Failure to appear may result in adverse action being taken against you.

Attorney for Petitioners Kara Bellar

216 Main Street North

P.O. Box 192 Carthage, TN 37030

 

Publication Dates: September 23, 2024, September 30, 2024, October 7, 2024 & October 14, 2024

 

 

NON-RESIDENT NOTICE

 

TO: DEVONTE J. BLAIR

IN RE: THE ADOPTION OF A MALE CHILD WHOSE NAME FOR PURPOSES OF THESE PROCEEDINGS IS:

HADDEN BLAIR, DOB 2/7/2011

 

By:

GABRIEL AND EUGENA MATIAS,

Petitioners,

vs.

MICAELA R. RANGEL,

Respondent / Mother,

and

DEVONTE J. BLAIR,

Respondent/ Father.

 

  1. 206250-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DEVONTE J. BLAIR, 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 DEVONTE J. BLAIR, it is ordered that said defendant, DEVONTE J. BLAIR, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with MEGHAN A. BODIE, an Attorney whose address is 800 S. GAY STREET, SUITE 1650 KNOXVILLE, TN 37929 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor RICHARD B ARMSTRONG JR. at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.

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

This 20th day of September, 2024.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: GUSTAVO JUSTICE

IN RE: PAUL E. JUSTICE

-Vs-

GUSTAVO JUSTICE

 

Docket # 160583

 

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 GUSTAVO JUSTICE 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 GUSTAVO JUSTICE.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by PAUL JUSTICE, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with T. J. NORTON, Plaintiffs Attorney whose address is 236 E. MAIN ST. #103, SEVIERVILLE, TN 37862, 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 20TH day of SEPTEMBER, 2024

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

NON-RESIDENT NOTICE

 

TO: ESTATE OF LILLIAN J. REDMOND and MICHAEL D. REDMOND

IN RE: HAMILTON HOUSE CONDOMINIUM ASSOCIATION

Plaintiff

vs.

ESTATE OF LILLIAN J. REDMOND and MICHAEL D. REDMOND

Defendants

 

  1. 209303-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants, ESTATE OF LILLIAN J. REDMOND and MICHAEL D. REDMOND, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ESTATE OF LILLIAN J. REDMOND and MICHAEL D. REDMOND, it is ordered

that said defendants, ESTATE OF LILLIAN J. REDMOND and MICHAEL D. REDMOND, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with KEVIN C. STEVENS, an Attorney whose address is 550 MAIN STREET, SUITE 400, KNOXVILLE, TENNESSEE 37902 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor JOHN F. WEAVER at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.

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

 

This 24th day of September, 2024.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: SHENG YE

IN RE: CHEN CHEN

vs.

SHENG YE

 

  1. 209126-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant SHENG YE, 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 SHENG YE, it is ordered that said defendant, SHENG YE, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with RACHEL E. DONSBACH, an Attorney whose address is 550 W. MAIN ST., STE. 600, KNOXVILLE , TN 37902 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor JOHN F. WEAVER at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.

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

 

This 25th day of September, 2024.

 

  1. Scott Griswold

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF SUZANNE G. ADAMS

DOCKET NUMBER 89973-2

Notice is hereby given that on the 16 day of SEPTEMBER, 2024, Letters of Testamentary in respect of the Estate of SUZANNE G. ADAMS, who died July 5, 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 date of publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is (4) months from the date of the first publication or

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

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

This the 16 day of SEPTEMBER, 2024

 

ESTATE OF SUZANNE G. ADAMS

 

PERSONAL REPRESENTATIVE(S)

ELLIOTT D. ADAMS, III

908 STATION VIEW RD.

KNOXVILLE, TN 37919

 

RICHARD D. ADAMS

303 PLUMLEAF COURT

FRANKLIN, TN 37069

 

STEPHENS P. ADAMS

461 WHISTLER COVE

FRANKLIN, TN 37067

 

RACHEL E. SANDERS, ATTORNEY

1348 DOWELL SPRINGS BLVD.

KNOXVILLE, TN 3790

9

NOTICE TO CREDITORS

 

ESTATE OF HECTOR FERNANDEZ BARBA

DOCKET NUMBER 89999-1

Notice is hereby given that on the 18 day of SEPTEMBER, 2024, Letters of Administration in respect of the Estate of HECTOR FERNANDEZ BARBA, who died on the 23 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 18 day of SEPTEMBER, 2024.

 

ESTATE OF HECTOR FERNANDEZ BARBA

 

PERSONAL REPRESENTATIVE(S)

MARTHA LUNA DE FERNANDEZ, ADMINISTRATOR

9009 COLCHESTER RIDGE RD.

KNOXVILLE, TN 37922

 

  1. DAVID LIPSEY, ATTORNEY

1430 ISLAND HOME AVENUE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID MICHAEL BARRIER

DOCKET NUMBER 89846-1

Notice is hereby given that on the 12 day of SEPTEMBER, 2024, letters of administration in respect of the Estate of DAVID MICHAEL BARRIER, who died April 10, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 September 2024.

 

ESTATE OF DAVID MICHAEL BARRIER

 

PERSONAL REPRESENTATIVE(S)

NANCY FREEMAN BARRIER, ADMINISTRATRIX

611 SOUTHBROOK DR.

KNOXVILLE, TN 37920

 

ANDREW J. HEBAR, ATTORNEY

550 MAIN AVE., SUITE 900

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF IMA JEAN BENNETT

DOCKET NUMBER 89996-1

Notice is hereby given that on the 18 day of SEPTEMBER, 2024, letters testamentary in respect of the Estate of IMA JEAN BENNETT, who died July 3, 2024 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or 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 18 day of SEPTEMBER, 2024.

 

ESTATE OF IMA JEAN BENNETT

 

PERSONAL REPRESENTATIVE(S)

GLENN EDWARD BENNETT

PO BOX 7192

KNOXVILLE, TN 37921

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE, ATTORNEY

  1. O. BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTINE BERRY

DOCKET NUMBER 89550-2

Notice is hereby given that on the 12 day of SEPTEMBER, 2024, letters of administration in respect of the Estate of CHRISTINE BERRY, who died January 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 SEPTEMBER, 2024.

 

ESTATE OF CHRISTINE BERRY

 

PERSONAL REPRESENTATIVE(S)

FELICIA COALSON, ADMINISTRATOR

900 SOUTH GAY STREET

KNOXVILLE, TN 37902

 

MATT JARBOE, ATTORNEY

OFFICE OF GENERAL COUNSEL, DIVISION OF TENNCARE

310 GREAT CIRCLE ROAD, 3 WEST

NASHVILLE, TN 37243

 

NOTICE TO CREDITORS

 

ESTATE OF LLOYD WILLIAM BESEDA

DOCKET NUMBER 89937-2

Notice is hereby given that on the 16 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LLOYD WILLIAM BESEDA, who died August 7, 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 16 day of SEPTEMBER, 2024.

 

ESTATE OF LLOYD WILLIAM BESEDA

 

PERSONAL REPRESENTATIVE(S)

DAVID BESEDA

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JORDAN MATTHEW BRINSON

DOCKET NUMBER 89979-2

Notice is hereby given that on the 17 day of SEPTEMBER, 2024, letters of administration in respect of the Estate of JORDAN MATTHEW BRINSON, who died May 20, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 17 day of SEPTEMBER, 2024.

 

ESTATE OF JORDAN MATTHEW BRINSON

 

PERSONAL REPRESENTATIVE(S)

KATHLEEN BRINSON

7800 STATLEY OAKS LANE

KNOXVILLE, TN 37938

 

CAROLYN LEVY GILLIAM, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET E. BURNS

DOCKET NUMBER 89964-2

Notice is hereby given that on the 11 day of SEPTEMBER, 2024, letters of administration in respect of the Estate of MARGARET E. BURNS, who died on July 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 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 SEPTEMBER, 2024.

 

ESTATE OF MARGARET E. BURNS

 

PERSONAL REPRESENTATIVE(S)

DAVID BURNS

1637 DRINNEN ROAD

KNOXVILLE, TN 37914

 

ADAM J. CARR, ATTORNEY

109 PARKWAY, SUITE 2A

SEVIERVILLE, TN 37862

 

NOTICE TO CREDITORS

 

ESTATE OF RENATA TAMARA BUSSE

DOCKET NUMBER 89985-2

Notice is hereby given that on the 10 day of SEPTEMBER, 2024, letters testamentary in respect of the Estate of RENATA TAMARA BUSSE, who died July 25, 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 10 day of SEPTEMBER, 2024.

 

ESTATE OF RENATA TAMARA BUSSE

 

PERSONAL REPRESENTATIVE(S)

ARLENE BUSSE MCCARTHY, EXECUTRIX

4055 KINGSTON HWY.

KINGSTON, TN 37763

 

NOTICE TO CREDITORS

 

ESTATE OF DEBBIE BUTLER

DOCKET NUMBER 89948-1

Notice is hereby given that on the 6 day of SEPTEMBER, 2024, letters administration in respect of the Estate of DEBBIE BUTLER, who died Aug. 3, 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 6 day of SEPTEMBER, 2024.

 

ESTATE OF DEBBIE BUTLER

 

PERSONAL REPRESENTATIVE(S)

MEGAN BUTLER, ADMINISTRATRIX

5414 HOLLY RIDGE LANE

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY JOE CLANCY

DOCKET NUMBER 90000-2

Notice is hereby given that on the 16 day of SEPTEMBER, 2024, Letters of Testamentary/Administration in respect to the Estate of BOBBY JOE CLANCY, deceased, who died on June 29, 2024, 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 the 16 day of SEPTEMBER, 2024.

 

ESTATE OF BOBBY JOE CLANCY

 

PERSONAL REPRESENTATIVE(S)

TONY MARTIN EHMAN

5705 ALOHA AVENUE

KNOXVILLE, TN 37921

 

SCOTT B. HAHN, ATTORNEY

5344 N. BROADWAY, SUITE 101

KNOXVILLE, TN 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY M. COBBLE

DOCKET NUMBER 89915-1

Notice is hereby given that on the 6 day of SEPTEMBER, 2024, letters of administration c.t.a. in respect of the Estate of BETTY M. COBBLE, who died June 12, 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 date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication: or

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

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

This the 6 day of SEPTEMBER, 2024.

 

ESTATE OF BETTY M. COBBLE

 

PERSONAL REPRESENTATIVE(S)

SUSAN COBBLE HAMMOND, ADMINISTRATRIX CTA

198 OAK GROVE ROAD

MADISONVILLE, TN 37354

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY A. CUANY

DOCKET NUMBER 89969-1

Notice is hereby given that on the 19 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of PEGGY A. CUANY, who died May 10, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 19 day of SEPTEMBER, 2024.

 

ESTATE OF PEGGY A. CUANY

 

PERSONAL REPRESENTATIVE(S)

LISA BEELER AYCOCK

882 SUNSET DRIVE 1212

BLOWING ROCK, NC 26605

 

JON MCMURRAY JOHNSON, ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ALAN W. CURTIS

DOCKET NUMBER 89945-1

Notice is hereby given that on the 6 day of SEPTEMBER, 2024, letters testamentary in respect of the Estate of ALAN W. CURTIS, who died Dec. 17, 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 6 day of SEPTEMBER, 2024.

 

ESTATE OF ALAN W. CURTIS

 

PERSONAL REPRESENTATIVE(S)

VICKY CURTIS, EXECUTRIX

712 ROSE GARDEN WAY

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY T. ELY

DOCKET NUMBER 89844-2

Notice is hereby given that on the 11 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the ESTATE OF NANCY T. ELY, who died April 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 11 day of SEPTEMBER, 2024.

 

ESTATE OF NANCY T. ELY

 

PERSONAL REPRESENTATIVE(S)

ARTHUR C. ELY, II

7115 CRYSTAL LAKE DRIVE

KNOXVILLE, TN 37919

 

EDWARD A. COX, JR., ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF GRACE B. JONES

DOCKET NUMBER 89946-2

Notice is hereby given that on the 5 day of SEPTEMBER, 2024 letters testamentary in respect of the Estate of GRACE B. JONES, who died July 30, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 5 day of SEPTEMBER, 2024.

 

ESTATE OF GRACE B. JONES

 

PERSONAL REPRESENTATIVE(S)

MICHELLE ALLEN, EXECUTRIX

5525 SOUTH BRISCOE CIRCLE

KNOXVILLE, TN 37912

NOTICE TO CREDITORS

 

ESTATE OF KRIS KOEHNE

DOCKET NUMBER 89931-2

Notice is hereby given that on the 17 day of SEPTEMBER, 2024, Letters of Administration in respect of the Estate of KRIS KOEHNE, who died on the 27 day of March, 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 the first publication; or

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

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

This the 17 day of SEPTEMBER, 2024.

 

ESTATE OF KRIS KOEHNE

 

PERSONAL REPRESENTATIVE(S)

DONNA FAYE WATSON

309 E. OAK HILL AVE.

KNOXVILLE, TN 37917

 

WILLIAM L. WILLIS, ATTORNEY

616 W. HILL AVE., 2nd FLOOR

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF GINGER IRENE O’MARY

DOCKET NUMBER 89957-1

Notice is hereby given that on the 19 day of SEPTEMBER, 2024, letters of administration as the case may be in respect of the Estate of GINGER IRENE O’MARY, who died intestate on July 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 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 19 day of SEPTEMBER, 2024.

 

ESTATE OF GINGER IRENE O’MARY

 

PERSONAL REPRESENTATIVE(S)

NANCY O’MARY

420 WATAUGA AVENUE

KNOXVILLE, TN 37917

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL P. PLEMONS

DOCKET NUMBER 89952-2

Notice is hereby given that on the 5 day of SEPTEMBER, 2024, letters administration in respect of the Estate of MICHAEL P. PLEMONS, who died July 3, 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 5 day of SEPTEMBER, 2024.

 

ESTATE OF MICHAEL P. PLEMONS

 

PERSONAL REPRESENTATIVE(S)

SYLVIA PLEMONS, ADMINISTRATRIX

6017 VILLA ROAD

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA HAWN SHOCKLEY

DOCKET NUMBER 89970-2

Notice is hereby given that on the 11 day of SEPTEMBER, 2024, letters testamentary in respect of the Estate of PATRICIA HAWN SHOCKLEY, who died July 3, 2024, were issued to the undersigned by the Clerk and Master of 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 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 SEPTEMBER, 2024.

 

ESTATE OF PATRICIA HAWN SHOCKLEY

 

PERSONAL REPRESENTATIVE(S)

TED JEFFERSON SHOCKLEY

12119 WEXWOOD DR.

NORTH CHESTERFIELD, VA 23236

 

NOTICE TO CREDITORS

 

ESTATE OF LOIS JUDKINS STEWART

DOCKET NUMBER 89942-1

Notice is hereby given that on the 9 day of SEPTEMBER, 2024, letters testamentary in respect of the Estate of LOIS JUDKINS STEWART, who died July 22, 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 9 day of SEPTEMBER, 2024.

 

ESTATE OF LOIS JUDKINS STEWART

 

PERSONAL REPRESENTATIVE(S)

DONNA P. RAINES, CO-EXECUTRIX

7029 MARLEE PARK BLVD.

KNOXVILLE, TN 37921

 

JAYNE EMMITT ANDRON, CO-EXECUTRIX

170 REHOBOTH ROAD

WAYNE, PA 19087

 

NOTICE TO CREDITORS

 

ESTATE OF JANE EDMONDS STRATTON

aka JANE ELIZABETH STRATTON

DOCKET NUMBER 89958-2

Notice is hereby given that on the 16 day of SEPTEMBER, 2024, Letters of Administration in respect of the Estate of JANE EDMONDS STRATTON (being one and the same person as, and also known as JANE ELIZABETH STRATTON), who died June 25, 2024 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 16 day of SEPTEMBER, 2024.

 

ESTATE OF JANE EDMONDS STRATTON

aka JANE ELIZABETH STRATTON

 

PERSONAL REPRESENTATIVE(S)

MELISSA A. STRATTON, CO-ADMINISTRATOR

232 MADORA DRIVE

POWELL, TN 37849

 

JOHN H. KENLEY, CO-ADMINISTRATOR

2910 COOPER CITY COURT

MURFREESBORO, TN 37129

 

SHANNON COLEMAN EGLE, ATTORNEY

ANDREW M. HALE, ATTORNEY

KRAMER RAYSON, ATTORNEY

  1. O. BOX 629

KNOXVILLE, TN 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF JANE MAE WATKINS

DOCKET NUMBER 89895-2

Notice is hereby given that on the 9 day of SEPTEMBER, 2024, letters administration in respect of the Estate of JANET MAE WATKINS who died July 18, 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 9 day of SEPTEMBER, 2024.

 

ESTATE OF JANET MAE WATKINS

 

PERSONAL REPRESENTATIVE(S)

RANDY WATKINS, ADMINISTRATOR

4315 OLLIE DAVIS DRIVE

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

ESTATE OF DARYL DWAYNE YODER

DOCKET NUMBER 89951-1

Notice is hereby given that on the 6 day of SEPTEMBER, 2024, letters administration in respect of the Estate of DARYL DWAYNE YODER, who died July 6, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 6 day of SEPTEMBER, 2024.

 

ESTATE OF DARYL DWAYNE YODER

 

PERSONAL REPRESENTATIVE(S)

ANGELA GUNTER, ADMINISTRATRIX

986 JOEY DRIVE

CLARKSVILLE, TN 37042

 

 

NOTICE TO CREDITORS

 

ESTATE OF BRENDA BALLARD

DOCKET NUMBER 89998-3

Notice is hereby given that on the 20 day of SEPTEMBER, 2024, letters administration in respect of the Estate of BRENDA BALLARD, who died July 19, 2024, were issued the undersigned by the Clerk and Master of the Knox County 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 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 20 day of SEPTEMBER, 2024.

 

ESTATE OF BRENDA BALLARD

 

PERSONAL REPRESENTATIVE(S)

GEORGE M. WYATT

10418 SLEMP RD

KODAK, TN 37764

 

DAVID B. HAMILTON, ATTORNEY

1810 MERCHANT DR.

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH D. BARNES

DOCKET NUMBER 89987-1

Notice is hereby given that on the 13 day of SEPTEMBER, 2024, letters testamentary in respect of the Estate of KENNETH D. BARNES, who died May 5, 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 13 day of SEPTEMBER, 2024.

 

ESTATE OF KENNETH D. BARNES

 

PERSONAL REPRESENTATIVE(S)

CATHERINE W. BARNES, EXECUTRIX

606 GWINHURST ROAD

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH DEAN BORDEN

DOCKET NUMBER 89989-3

Notice is hereby given that on the 16 day of SEPTEMBER, 2024, letters administration in respect of the Estate of KENNETH DEAN BORDEN, who died Aug 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 16 day of SEPTEMBER, 2024.

 

ESTATE OF KENNETH DEAN BORDEN

 

PERSONAL REPRESENTATIVE(S)

ROBERT D. BORDEN, ADMINISTRATOR

302 NAUEDA LANE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF HOWARD A. BRODY

DOCKET NUMBER 90014-1

Notice is hereby given that on the 26 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of HOWARD A. BRODY, who died July 22, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of SEPTEMBER, 2024.

 

ESTATE OF HOWARD A. BRODY

 

PERSONAL REPRESENTATIVE(S)

SHEILA B. ANDERSON

6714  127th PLACE SE

SNOHOMISH, WA 98296

 

JON MCMURRAY JOHNSON, ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES R. BUCKNER, SR.

DOCKET NUMBER 89785-3

Notice is hereby given that on the 23 day of SEPTEMBER, 2024, letters of testamentary in respect of the Estate of CHARLES R. BUCKNER, SR., who died on the 13th 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 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 SEPTEMBER, 2024.

 

ESTATE OF CHARLES R. BUCKNER, SR.

 

PERSONAL REPRESENTATIVE(S)

JOSEPH BUCKNER

2515 PREACHER RD.

NEW MARKET, TN 37820

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DANIEL LEE CAMPBELL

DOCKET NUMBER 90001-3

Notice is hereby given that on the 20 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DANIEL LEE CAMPBELL, who died August 2, 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 20 day of SEPTEMBER, 2024.

 

ESTATE OF DANIEL LEE CAMPBELL

 

PERSONAL REPRESENTATIVE(S)

ROSALYN POOL

2500 PARKVIEW AVENUE

KNOXVILLE, TN 37914

 

BARBARA W. CLARK, ATTORNEY

2415 E. MAGNOLIA AVENUE

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF GREGORY CHRISTOPHER CHALOS

DOCKET NUMBER 89941-3

Notice is hereby given that on the 16 day of SEPTEMBER, 2024, letters administration in respect of the Estate of GREGORY CHRISTOPHER CHALOS, who died June 20, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 16 day of SEPTEMBER, 2024.

 

ESTATE OF GREGORY CHRISTOPHER CHALOS

 

PERSONAL REPRESENTATIVE(S)

LARRY CHALOS, CO-ADMINISTRATOR

11152 SONJA DRIVE

KNOXVILLE, TN 37934

 

SALLY CHALOS, CO-ADMINISTRATOR

11152 SONJA DRIVE

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MELISSA P. CHAMBERS

DOCKET NUMBER 89888-1

Notice is hereby given that on the 9 day of SEPTEMBER, 2024, Letters of Administration CTA in respect of the Estate of MELISSA P. CHAMBERS who died on July 8, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 9 day of SEPTEMBER, 2024.

 

ESTATE OF MELISSA P. CHAMBERS

 

PERSONAL REPRESENTATIVE(S)

ASHLEY STINSON

1617 EMERSON PARK DRIVE

KNOXVILLE TN 37922

 

LEE A. POPKIN, ATTORNEY

1111 N. NORTHSHORE DR., SUITE S-700

KNOXVILLE TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM RAYMOND CHRISTY

DOCKET NUMBER 90008-1

Notice is hereby given that on the 26 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILLIAM RAYMOND CHRISTY who died May 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 the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 26 day of SEPTEMBER, 2024.

 

ESTATE OF WILLIAM RAYMOND CHRISTY

 

PERSONAL REPRESENTATIVE(S)

CHAD PRATT

714 BRAKEBILL ROAD

KNOXVILLE, TN 37924

 

JULIA PRICE, ATTORNEY

  1. O. BOX 3804

KNOXVILLE, TN 37927-3804

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS J. CLAYTON

DOCKET NUMBER 89990-1

Notice is hereby given that on the 13 day of SEPTEMBER, 2024, letters testamentary in respect of the Estate of DORIS J. CLAYTON, who died July 30, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 13 day of SEPTEMBER, 2024.

 

ESTATE OF DORIS J. CLAYTON

 

PERSONAL REPRESENTATIVE(S)

CATHY A. TAYLOR, EXECUTRIX

9000 GRANADA LANE

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF WALLACE A. CONARD

DOCKET NUMBER 90005-1

Notice is hereby given that on the 20 day of SEPTEMBER, 2024, letters testamentary in respect to the Estate of WALLACE A. CONARD, who died August 13, 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 20 day of SEPTEMBER, 2024.

 

ESTATE OF WALLACE A. CONARD

 

PERSONAL REPRESENTATIVE(S)

ASHLEY HEALY

11020 KINGSTON PIKE, SUITE 250

KNOXVILLE, TN 37934

 

JOEL D. ROETTGER, ATTORNEY

  1. O. BOX 1990

KNOXVILLE, TN 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF LARRY JAMES COOPER

DOCKET NUMBER 90015-2

Notice is hereby given that on the 26 day of SEPTEMBER, 2024, Letters of Administration in respect of the Estate of LARRY JAMES COOPER, who died August 10, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured 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 26 day of SEPTEMBER, 2024.

 

ESTATE OF LARRY JAMES COOPER

 

PERSONAL REPRESENTATIVE(S)

CAROL LEEANN MILLER

2322-A GAMBLE DRIVE

HEISKELL, TN 37754

 

MELISSA WORTLEY LAWING, ATTORNEY

3715 POWERS STREET

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY JEAN (SEXTON) WARREN DRAPER

DOCKET NUMBER 89986-3

Notice is hereby given that on the 16 day of SEPTEMBER, 2024, letters testamentary in respect of the Estate of SHIRLEY JEAN (SEXTON) WARREN DRAPER, who died Jun 12, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 16 day of SEPTEMBER, 2024.

 

ESTATE OF SHIRLEY JEAN (SEXTON) WARREN DRAPER

 

PERSONAL REPRESENTATIVE(S)

KELLY WARREN BLANKENBURG, CO-EXECUTRIX

1190 CUMBERLAND ROAD NE

ATLANTA, GA 30306

 

KRISTI WARREN; CO-EXECUTRIX

600 BRIARGATE LANE

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF GERALD W. HAGGARD

DOCKET NUMBER 89003-2

Notice is hereby given that on the 20 day of SEPTEMBER, 2024, Letters Testamentary in respect to the Estate of GERALD W. HAGGARD, who died on July 8, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the above captioned 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 paragraphs numbered one (1) or two (2) below; 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 (1)(A); or

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

This the 20 day of SEPTEMBER, 2024.

 

ESTATE OF GERALD W. HAGGARD

 

PERSONAL REPRESENTATIVE(S)

DAVID W. HAGGARD

4555 STATE ROUTE 21E

TIPTONVILLE, TN 38079

 

DARYL L. HAGGARD

8002 WOOD ROAD

CORRYTON, TN 37721

 

DONAL G. HAGGARD

7029 SAUNDERSVILLE ROAD

  1. JULIET, TN 37122

 

STEPHEN K. GARRETT, ATTORNEY

7838 BARKER ROAD

CORRYTON, TN 37721

 

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS EVANS LEGRANDE

DOCKET NUMBER 89983-3

Notice is hereby given that on the 16 day of SEPTEMBER, 2024, letters testamentary in respect of the Estate of THOMAS EVANS LEGRANDE, who died Aug 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 16 day of SEPTEMBER, 2024.

 

ESTATE OF THOMAS EVANS LEGRANDE

 

PERSONAL  REPRESENTATIVE(S)

JANET SUSAN LEGRANDE, EXECUTRIX

2360 MCCLEARY ROAD

SEVIERVILLE, TN 37876

 

NOTICE TO CREDITORS

 

ESTATE OF ROBIN LYNN MALCOLM

DOCKET NUMBER 89988-2

Notice is hereby given that on the 20 day of SEPTEMBER, 2024, letters administration in respect of the Estate of ROBIN LYNN MALCOLM who died July 17, 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 20 day of SEPTEMBER, 2024.

 

ESTATE OF ROBIN LYNN MALCOLM

 

PERSONAL REPRESENTATIVE(S)

LAURA LYNNETTE WEST, ADMINISTRATRIX

9711 DAWN CHASE WAY

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA BOATMAN MATHIS

DOCKET NUMBER 89982-2

Notice is hereby given that on the 20 day of SEPTEMBER, 2024, letters administration in respect of the Estate of LINDA BOATMAN MATHIS, who died August 12, 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 20 day of SEPTEMBER, 2024.

 

ESTATE OF LINDA BOATMAN MATHIS

 

PERSONAL REPRESENTATIVE(S)

SHERRY L. MECHLING, ADMINISTRATRIX

1613 WISTERIA VIEW WAY

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

ESTATE OF ANNA MARIE MCFALLS

DOCKET NUMBER 89835-2

Notice is hereby given that on the 20 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ANNA MARIE MCFALLS, who died December 26, 2023, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 20 day of SEPTEMBER, 2024.

 

ESTATE OF ANNA MARIE MCFALLS

 

PERSONAL REPRESENTATIVE(S)

FELICIA COALSON, ATTORNEY

900 SOUTH GAY STREET, SUITE 800

KNOXVILLE, TN 37902

 

MATT JARBOE, ATTORNEY

310 GREAT CIRCLE RD., 3 WEST

NASHVILLE, TN 37243

 

NOTICE TO CREDITORS

 

ESTATE OF GWENDOLYN DAWN OAKS

DOCKET NUMBER 89974-3

Notice is hereby given that on the 20 day of SEPTEMBER, 2024, Letters of Administration in respect of the Estate of GWENDOLYN DAWN OAKS, who died testate on August 18, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident or non-resident, having claims, matured or unmatured, against this estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the date prescribed in (1) or (2), otherwise the 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 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 20 day of SEPTEMBER, 2024.

 

ESTATE OF GWENDOLYN DAWN OAKS

 

PERSONAL REPRESENTATIVE(S)

HELENA OAKS

729 MORGAN STREET, APT. #1

KNOXVILLE, TN 37917

 

DANIEL KIDD, ATTORNEY

1308 WILSON ROAD, STE. 102

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF ROSE MARY KITTS PRESSLY

DOCKET NUMBER 90021-2

Notice is hereby given that on the 23 day of SEPTEMBER, 2024, Letters Testamentary in respect of the Estate of ROSE MARY KITTS PRESSLY, who died on the 6th day of July, 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 23 day of SEPTEMBER, 2024.

 

ESTATE OF ROSE MARY KITTS PRESSLY

 

PERSONAL REPRESENTATIVE(S)

BARRY DEAN PRESSLY

1062 HEATHCHASE DRIVE

SUWANEE, GA 30024

 

MATTHEW B. FRERE, ATTORNEY

1001 E. BROADWAY

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF TIMMY ALAN RIVERA

DOCKET NUMBER 90012-2

Notice is hereby given that on the 26 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of TIMMY ALAN RIVERA who died June 6, 2024 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of SEPTEMBER, 2024.

 

ESTATE OF TIMMY ALAN RIVERA

 

PERSONAL REPRESENTATIVE(S)

JOE M. RIVERA

618 CITRUS WOOD LANE

VALRICO, FL 33594

 

BEN T. NORRIS, ATTORNEY

  1. O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANOR GARDNER ROSEN

DOCKET NUMBER 89961-2

Notice is hereby given that on the 19 day of SEPTEMBER, 2024, Letters of Administration in respect of the Estate of ELEANOR GARDNER ROSEN, who died July 25, 2024, were issued to the undersigned  by the Probate Division 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 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 the first publication (or posting) as described in (1)(A); or,

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

This the 19 day of SEPTEMBER, 2024.

 

ESTATE OF ELEANOR GARDNER ROSEN

 

PERSONAL REPRESENTATIVE(S)

MARGARET VIRGINIA BELD

4633 WOODBRIDGE LANE

KNOXVILLE, TN 37921

 

STEWART M. CRANE, ATTORNEY

577 PICKLE ROAD

LOUDON, TN 37774

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES ROGERS SMITH

DOCKET NUMBER 90019-3

Notice is hereby given that on the 23 day of SEPTEMBER, 2024, letters testamentary in respect of the Estate of JAMES ROGER SMITH, who died July2, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of SEPTEMBER, 2024.

 

ESTATE OF JAMES ROGER SMITH

 

PERSONAL REPRESENTATIVE(S)

JILL MARIE WEEKLEY

9710 ASHEVILLE HIGHWAY

STRAWBERRY PLAINS, TN 37871

 

JOY ELIZABETH HENDRICKS

12322 CHIRPING BIRD LANE

KNOXVILLE, TN 37932

 

MARSHALL PETERSON, ATTORNEY

  1. O. BOX 442

KNOXVILLE, TN 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN ZOE CAVANAUGH THOMAS

DOCKET NUMBER 90010-3

Notice is hereby given that on the 23 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOHN ZOE CAVANAUGH THOMAS, who died on July 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 23 day of SEPTEMBER, 2024.

 

ESTATE OF JOHN ZOE CAVANAUGH THOMAS

 

PERSONAL REPRESENTATIVE(S)

PARK CAVANAUGH THOMAS

PAIGE THOMAS CALDWELL

 

MATTHEW T. MCDONALD, ATTORNEY

116 AGNES ROAD

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY J. WIMES

DOCKET NUMBER 89907-2

Notice is hereby given that on the 19 day of SEPTEMBER, 2024, letters administration in respect of the Estate of BETTY J. WIMES, who died July 16, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 19 day of SEPTEMBER, 2024.

 

ESTATE OF BETTY J. WIMES

 

PERSONAL REPRESENTATIVE(S)

DE ERIK ROBS, ADMINISTRATOR

1613 HAZEN STREET

KNOXVILLE, TN 37915

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES CURWOOD WITT, JR.

DOCKET NUMBER 90018-2

Notice is hereby given that on the 26 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAMES CURWOOD WITT, Jr., who died August 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 above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of SEPTEMBER, 2024.

 

ESTATE OF JAMES CURWOOD WITT, JR.

 

PERSONAL REPRESENTATIVE(S)

JANET CAROLE CAVENDER WITT

9201 MESA VERDE LANE

KNOXVILLE, TN 37922

 

SARAH Y. SHEPPEARD, ATTORNEY

  1. O. BOX 2425

KNOXVILLE, TN 37901-2425

 

misc.  Notices

 

Public NOtice

 

THE KNOX COUNTY BOARD OF COMMISSIONERS SHALL CONDUCT A PUBLIC HEARING ON MONDAY, OCTOBER 21, 2024 AT 4:30 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE.

 

NOTE: Anyone who wishes to sign up to speak on Ordinance O-24-9-101 can do so via the Commission website at commission.knoxcountytn.gov, emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline to sign up to speak is Sunday, October 20, 2024 at 4:00 p.m.

 

AGENDA

 

Call to Order / Roll Call.

Public Forum and Discussion regarding Ordinance O-24-9-101 amending the Knox County Code, Appendix A – Zoning, Article 4, Section 4.108 creating standards for Drive-Through Facilities, Article 5, Sections 5.31.02 through 5.31.03 pertaining to the CA (General Business) zone, and 5.32.02 through 5.32.03 pertaining to the CB (Business and Manufacturing) zone, to allow consideration of Drive-Through Facilities within these zones, and Section 5.37.03 pertaining to the CR (Rural Commercial) zone, Section 5.38.03 pertaining to the CN (Neighborhood Commercial) zone, and 5.91.03 pertaining to the TC (Town Center) zone, adding references to the drive-through standards. (Ord. No. O-90-9-130, adopted 9-10-90, as amended).  A complete copy of the proposed amendment is available and may be obtained at the Knox County Commission Office, Suite 603, in the City-County Building.

Adjournment.

Public NOtice

 

The Knox County Commission shall receive resumes from candidates seeking appointment to one (1) vacancy on the Knox County Ethics Committee to complete an unfulfilled term expiring October 31, 2025. Resumes should be submitted by mail, fax, e-mail, or hand delivered no later than Friday, October 11, 2024 at 4:00 p.m. to:

 

Office of the Knox County Commission

Suite 603, City County Building

400 Main Street

Knoxville, TN  37902

Phone:  215-2534

FAX:  215-2038

E-mail:  commission@knoxcounty.org

 

The Knox County Commission shall interview candidates on Monday, October 21, 2024 at 3:00 p.m. during the Commission’s Optional Agenda Review meeting in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

The appointment shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, October 28, 2024 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

 

Legal Section 94

 

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

 

Bid 3597, Tennis Court Services, due 10/30/24;

Bid 3600, Inmate Uniforms, due 10/28/24;

Bid 3602, Beverage Services at Three Ridges Golf Course, due 10/22/24.

 

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.

 

Public NOtice

 

The Knox County Commission shall receive resumes from candidates seeking appointment to one (1) vacancy on the Knox County Sheriff’s Office Employees’ Merit System Board of Directors to serve a three (3) year term expiring September 30, 2027. Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Friday, October 11, 2024 at 4:00 pm to:

 

Office of the Knox County Commission

Suite 603, City County Building

400 Main Street

Knoxville, TN  37902

Phone: 215-2534

FAX:  215-2038

E-mail:  commission@knoxcounty.org

 

The Knox County Commission shall interview candidates on Monday, October 21, 2024 at 3:00 p.m. during the Commission’s Optional Agenda Review meeting in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

The appointment shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, October 28, 2024 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

The following provisions apply in accordance with Ordinance O-22-6-103:

 

Membership is completely voluntary, and members will receive no compensation for their service.

The board meets quarterly, unless a special-called meeting is held.

Applicants must be over 21 years of age; of good moral character; a citizen of the United States and the State of Tennessee; and a resident of Knox County.

No person shall be eligible to serve as a member on the Merit System Board of Directors if they have previously been employed by the Knox County Sheriff’s Office department within the ten (10) calendar years preceding his/her appointment by the Commission, or if any member of such person’s immediate family is or becomes employed by the Knox County Sheriff’s Office or the Knoxville Police Department at any time during such person’s term of service as a member of the board council. For purposes of this section, “immediate family” shall include spouse, parent, grandparent, siblings, in-laws, or children

Members will be required to attend an Ethics training provided by the Knox County Human Resources Department, as required of all employees of Knox County.

The County Commission finds that the actual or apparent political influence on the members of the Merit System Board is injurious to the credibility of the board and undermines its mission as an apolitical civil service system for KCSO employees. Therefore, membership on the Merit System Board shall be conditioned upon the following:

No person holding a position on the Merit System Board shall take an active part in any political campaign while a member of the Merit System Board.

No member of the Merit System Board shall solicit money for political campaigns.

No member of the Merit System Board shall make any public endorsement of any candidate in any campaign for elected office.

A member of the Merit System Board shall not use such position to reflect the member’s personal political feelings as those of the Sheriff’s department or to exert any pressure on anyone to influence that person’s political views.

No member of the Merit System Board shall display any political advertising or paraphernalia on such person’s body or automobile while conducting business on behalf of the Merit System Board. However, nothing in this part shall be construed to prohibit or prevent any such employee Board Member from becoming or continuing to be a member of a political club or organization and enjoying all the rights and privileges of such membership or from attending any political meetings while not on duty. Such employee Board Member shall not be denied freedom in the casting of a vote.

During a Merit System Board Member’s term of service, should that Member take active steps toward becoming a political candidate, such member shall immediately resign from the Board of Directors.