COURT NOTICES

 

NON-RESIDENT NOTICE

 

EUGENE THOMPSON -Vs- BARBARA J. THOMPSON

Docket # 152266

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 BARBARA J. THOMPSON 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 EUGENE THOMPSON.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by EUGENE THOMPSON, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with SAMUEL B TIPTON, Plaintiffs Attorney whose address is 206 S. WASHINGTON ST. MARYVILLE, TN 37804., 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 12TH day of AUGUST, 2021.

Mike Hammond Clerk

 

Michelle Henry

Deputy Clerk

 

NON-RESIDENT NOTICE

 

TO: JASON PAUL FLORES

IN RE: RE: MYA FLORES (D.O.B 11/1/2016)

  1. 202058-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, appearing from the sworn Complaint filed, that the defendant JASON PAUL FLORES is a non-resident of the State of Tennessee, or whose whereabouts cannot be located upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JASON PAUL FLORES. It is ordered that said defendant, JASON PAUL FLORES file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Ben H. Houston, II, an Attorneys whose address is, 717 N. Central Street Knoxville, Tennessee 37917, 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 in the Knox County Chancery Court, Part I, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 17th day of August 2021.

_______________________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: AEGIS MORTGAGE CORPORATION

IN RE: SUZANNE PARKER v. AEGIS MORTGAGE CORPORATION

  1. 202142-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, appearing from the sworn Complaint filed, that the defendant Aegis Mortgage Corporation is a non-resident of the State of Tennessee, or whose whereabouts cannot be located upon diligent search and inquiry, so that the ordinary process of law cannot be served upon Aegis Mortgage Corporation. It is ordered that said defendant, Aegis Mortgage Corporation file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Ryan W. Goddard, an Attorneys whose address is, 217 E. Broadway Avenue Maryville, Tennessee 37804, 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 in the Knox County Chancery Court, Part I, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 16th day of August 2021.

______________________________

Clerk and Master

 

NOTICE OF SERVICE BY PUBLICATION

 

IN THE SEVENTH JUDICIAL  DISTRICT FOR THE STATE OF TENNESSEE CHANCERY DIVISION AT CLINTON, TENNESSEE

Case No.  21CH3148

 

Skylar Scalia

Whereabouts Unknown

 

Last Known Address:

2211 Daisy Ave.

Knoxville, TN 37915

 

Michelle Scalia, Petitioner

Vs.

Skylar Scalia, Defendants

 

It appears from the pleadings filed in this cause that Skylar Scalia whereabouts are unknown.  In compliance with the provisions of T.C.A. 21-1-204 and the Order of Publication of this court entered August 13, 2021, service of process will be made by publication.

HE IS THEREFORE, HEREBY REQUIRED TO APPEAR ON OR BEFORE THIRTY (30) DAYS AFTER THE LAST DATE OF PUBLICATION before the Clerk and Master of Chancery Court, located at 100 N. Main Street, Suite 308, Clinton, Tennessee and make defense to the complaint filed against HIM in said court by Michelle Scalia, Petitioner, or otherwise said complaint will be taken for confessed, and a Judgment by Default entered. Defendant is required to file responsive pleadings with the court and Plaintiff’s Attorney, H. Daniel Forrester, III, 224 N. Main St., Clinton, TN 37716. It is further ordered that this Notice be published in the Knox Focus for four consecutive weeks.

This August 13, 2021.

 

Harold P. Cousins Jr.

Clerk and Master

 

By: Blake Williams

Deputy Clerk

 

NON-RESIDENT NOTICE

 

TO: MATTHEW ALAN THOMPSON

 

IN RE: POLO CLUB COMMUNITY ASSOCIATION, INC v. MATTHEW ALAN THOMPSON

 

  1. 201886-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant MATTHEW ALAN THOMPSON, 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 MATTHEW ALAN THOMPSON, it is ordered that said defendant, MATTHEW ALAN THOMPSON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Melanie E. Davis, an Attorney whose address is, 217 E Broadway Ave. Maryville, Tennessee 37804 within thirty (30) days of the last date of The publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty in the Knox County Chancery Court, Part  III, at 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 17th day of August 2021.

 

______________________________

Clerk and Master

 

Beneficiary Notice

 

In this cause, it appearing that the existence of any biological children of Charles Randall Bishop of Knox County, Tennessee, are unknown or non-existent, Notice is hereby given to any biological children of Charles Randall Bishop to notify attorney, Jennifer L. Chadwell, whose address is P.O. Box 4038, Oak Ridge, Tennessee 37831, within 30 days of the last date of publication of this Notice of their existence or forever waive any rights he or she may have as an heir of Charles Randall Bishop. This notice will be published in the Knoxville Focus for four consecutive weeks.

 

Attorney: Jennifer L. Chadwell.

 

 

NON-RESIDENT NOTICE

 

TO: MA. CLENIELLE PAZ SINGCO CAYACAP

IN RE: JACK MICHAEL NELSON v. MA. CLENIELLE PAZ SINGCO CAYACAP

  1. 203077-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, appearing from the Complaint filed, which is verified, that the Defendant, MA. CLENIELLE PAZ SINGCO CAYACAP, 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 MA. CLENIELLE PAZ SINGCO CAYACAP.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Joshua S. Reed, an Attorney whose address is, 112 Glenleigh Court, Suite 2, Knoxville, TN 37934, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Part III, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 25th day of August 2021.

_______________________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: CLYDE ALLEN EDMISTEN

 

IN RE: SHERRY ANN EDMISTEN v. CLYDE ALLEN EDMISTEN

 

  1. 202750-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant CLYDE ALLEN EDMISTEN 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 CLYDE ALLEN EDMISTEN it is ordered that said defendant CLYDE ALLEN EDMISTEN file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Ryan Wortley, an Attorneys whose address is, 3715 Powers Street Knoxville, TN 37917, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty in the Knox County Chancery Court, Part III, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 24th day of August 2021.

_______________________________

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF MIROSLAV V. BOBEK

DOCKET NUMBER 84695-1

Notice is hereby given that on the 31 day of AUGUST 2021, letters testamentary in respect of the Estate of MIROSLAV V. BOBEK who died Feb 8, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 31 day of AUGUST, 2021.

 

ESTATE OF MIROSLAV V. BOBEK

 

PERSONAL REPRESENTATIVE(S)

YVONNE A. BREMER; EXECUTRIX

1921 RIVER SOUND DR.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF LIBUSE A BOBEK

DOCKET NUMBER 84696-2

Notice is hereby given that on the 30 day of AUGUST 2021, letters testamentary in respect of the Estate of LIBUSE A BOBEK who died Feb 27, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of AUGUST, 2021.

 

ESTATE OF LIBUSE A BOBEK

 

PERSONAL REPRESENTATIVE(S)

YVONNE A BREMER; EXECUTRIX

1921 RIVER SOUND DR.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOHNNAVEE BOWMAN

DOCKET NUMBER 84994-3

Notice is hereby given that on the 26 day of AUGUST 2021, letters testamentary in respect of the Estate of JOHNNAVEE BOWMAN who died Jun 5, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 26 day of AUGUST, 2021.

 

ESTATE OF JOHNNAVEE BOWMAN

 

PERSONAL REPRESENTATIVE{S)

ANGELA KAYE IRICK; EXECUTRIX

6716 RIDGEVIEW ROAD

KNOXVILLLE, TN. 37918

 

WILLIAM A REEVES

ATTORNEY AT LAW

625 S GAY STREET, SUITE 160

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF RAYMOND BARRY BRIDGES

DOCKET NUMBER 85016-1

Notice is hereby given that on the 31 day of AUGUST 2021, letters administration in respect of the Estate of RAYMOND BARRY BRIDGES who died Jul 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 31 day of AUGUST, 2021.

 

ESTATE OF RAYMOND BARRY BRIDGES

 

PERSONAL REPRESENTATIVE(S)

DANA JEAN BRIDGES; ADMINISTRATRIX

2301 WINDCASTLE LN.

KNOXVILLE, TN 37923

 

STACIE MILLER

ATTORNEY

P.O. BOX 300

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN C CALHOUN

DOCKET NUMBER 85004-1

Notice is hereby given that on the 30 day of AUGUST 2021, letters testamentary in respect of the Estate of JOHN C CALHOUN who died May 8, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 30 day of AUGUST, 2021

 

ESTATE OF JOHN C CALHOUN

 

PERSONAL REPRESENTATIVE(S)

JOHN BRIAN CALHOUN; EXECUTOR

288 LANDRUM RD.

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH STANLEY CARTER

DOCKET NUMBER 84298-3

Notice is hereby given that on the 26 day of AUGUST 2021, letters administration in respect of the Estate of JOSEPH STANLEY CARTER who died Dec 26, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 26 day of AUGUST, 2021.

 

ESTATE OF JOSEPH STANLEY CARTER

 

PERSONAL REPRESENTATIVE(S)

SABRINA JAVINS; ADMINISTRATRIX

6722 TODD LANE

KNOXVILLE, TN. 37921

 

GAIL WORTLEY

ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF LEWIS STEVE FORTNER

DOCKET NUMBER 84944-1

Notice is hereby given that on the 30 day of AUGUST 2021, letters administration in respect of the Estate of LEWIS STEVE FORTNER who died Apr 24, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 30 day of AUGUST, 2021.

 

ESTATE OF LEWIS STEVE FORTNER

 

PERSONAL REPRESENTATIVE(S)

MEGHAN FORTNER LONG; ADMINISTRATRIX

711 IDLEWOOD LN.

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL WAYNE GITHENS

DOCKET NUMBER 84810-2

Notice is hereby given that on the 23 day of AUGUST 2021, letters administration in respect of the Estate of MICHAEL WAYNE GITHENS who died Mar 5, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 23 day of AUGUST, 2021.

 

ESTATE OF MICHAEL WAYNE GITHENS

 

PERSONAL REPRESENTATIVE(S)

DEBRA G NOISEUX; ADMINISTRATRIX

900 BITNER ROAD #A17

PARK CITY, UT. 84098

 

BRENDA G BROOKS

ATTORNEY AT LAW

6223 HIGHLAND PLACE WAY, SUITE 102

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF HARRIETT P HANCOCK

DOCKET NUMBER 84988-3

Notice is hereby given that on the 25 day of AUGUST 2021, letters testamentary in respect of the Estate of HARRIETT P HANCOCK who died Jun 14, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 25 day of AUGUST, 2021.

 

ESTATE OF HARRIETT P HANCOCK

 

PERSONAL REPRESENTATIVE(S)

DONALD E HANCOCK, JR.             ; CO-EXECUTOR

516 UPLAND WAY

ANDERSON, SC 29621

 

TIMOTHY J HANCOCK; CO-EXECUTOR

7000 VINEYARD LANE

SMYRNA, TN. 37167

 

VICTORIA TILLMAN

ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF GARY LAWRENCE HARDING

DOCKET NUMBER 84956-1

Notice is hereby given that on the 27 day of AUGUST 2021, letters administration in respect of the Estate of GARY LAWRENCE HARDING who died Jul 5, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 27 day of AUGUST, 2021.

 

ESTATE OF GARY LAWRENCE HARDING

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY JEREMIAH HARDING; ADMINISTRATOR

214 8TH STREET

MARYVILLE, TN. 37804

 

NOTICE TO CREDITORS

 

ESTATE OF VERUS DWIGHT HILLING

DOCKET NUMBER 85012-3

 

Notice is hereby given that on the 31 day of AUGUST 2031, letters testamentary in respect of the Estate of VERUS DWIGHT HILLING who died Jul 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 31 day of AUGUST, 2021.

 

ESTATE OF VERUS DWIGHT HILLING

 

PERSONAL REPRESENTATIVE(S)

SANDRA L HOWERTON; EXECUTRIX

7109 BONNY KATE DR.

KNOXVILLE, TN 37920

 

M SUE WHITE

ATTORNEY

216 PHOENIX CT. SUITE D

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF BENJAMIN RONALD HUGHES

DOCKET NUMBER 84921-2

Notice is hereby given that on the 30 day of AUGUST 2021, letters testamentary in respect of the Estate of BENJAMIN RONALD HUGHES who died Jun 16, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 30 day of AUGUST, 2021.

 

ESTATE OF BENJAMIN RONALD HUGHES

 

PERSONAL REPRESENTATIVE(S)

JENNIFER MCGILL; EXECUTRIX

801 MEDIATE WAY

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF FRANK ARCHIE HUTCHINSON

DOCKET NUMBER 84982-3

 

Notice is hereby given that on the 24 day of AUGUST 2021, letters administration in respect of the Estate of FRANK ARCHIE HUTCHINSON who died May 21, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 24 day of AUGUST, 2021.

 

ESTATE OF FRANK ARCHIE HUTCHINSON

 

PERSONAL REPRESENTATIVE(S) PEGGY HODSDEN; ADMINISTRATRIX

2118 ADRIA DRIVE APT 1

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DAN B KELLY

DOCKET NUMBER 84992-1

 

Notice is hereby given that on the 26 day of AUGUST 2021, letters testamentary in respect of the Estate of DAN B KELLY who died Jul 24, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 26 day of AUGUST, 2021.

 

ESTATE OF DAN B KELLY

 

PERSONAL REPRESENTATIVE(S)

STANLEY P KELLY; EXECUTOR

1813 E MANSFIELD DRIVE

KNOXVILLE, TN. 37918

 

KEITH BURROUGHS

ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ALVIN MOORE

DOCKET NUMBER 82459-3

 

Notice is hereby given that on the 20 day of AUGUST 2020, letters of administration c.t.a in respect of the Estate of ALVIN MOORE who died Oct 24, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of AUGUST, 2020.

 

ESTATE OF ALVIN MOORE

 

PERSONAL REPRESENTATIVE(S)

MICHAEL MOORE, ADMINISTRATOR CTA

6006 GREEN VALLEY DR.

KNOXVILLE, TN 37914

 

BARBARA CLARK

ATTORNEY

2415 E MAGNOLIA AVE.

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF ERNEST DALE NOE

DOCKET NUMBER 84984-2

 

Notice is hereby given that on the 25 day of AUGUST 2021, letters administration in respect of the Estate of ERNEST DALE NOE who died Apr 2, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 25 day of AUGUST, 2021.

 

ESTATE OF ERNEST DALE NOE

 

PERSONAL REPRESENTATIVE(S) DAVID NOE; CO-ADMINISTRATOR 7500 MOUNTIE LANE

KNOXVILLE, TN. 37924

 

MARK ANTHONY BUNCH; CO-ADMINISTRATOR 5000 MONTE VISTA ROAD

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF ESTA MAE OGLE

DOCKET NUMBER 84297-2

 

Notice is hereby given that on the 23 day of AUGUST 2021, letters testamentary in respect of the Estate of ESTA MAE OGLE who died Nov 16, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 23 day of AUGUST, 2021.

 

ESTATE OF ESTA MAE OGLE

 

PERSONAL REPRESENTATIVE(S)

GINA OGLE; EXECUTRIX

500 PEBBLE CREEK ROAD

KNOXVILLE, TN. 37918

 

PATRICK R MCKENRICK

ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF FREDRICK LELAND ROSE

DOCKET NUMBER 85008-2

Notice is hereby given that on the 30 day of AUGUST 2030, letters testamentary in respect of the Estate of FREDRICK LELAND ROSE who died Jul 13, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 30 day of AUGUST, 2021.

 

ESTATE OF FREDRICK LELAND ROSE

 

PERSONAL REPRESENTATIVE (S)

KAREN D. ROSE;

EXECUTRIX

2244 HAY MEADOW TR.

KNOXVILLE, TN 37920

 

EDWARD COX, JR.

ATTORNEY

1111 N NORTHSHORE DR. SUITE N-290

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ANDREW R RUTHERFORD, JR.

DOCKET NUMBER 84993-2

Notice is hereby given that on the 26 day of AUGUST 2021, letters testamentary in respect of the Estate of ANDREW R RUTHERFORD, JR. who died Jul 1, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 26 day of AUGUST, 2021.

 

ESTATE OF ANDREW R RUTHERFORD, JR.

 

PERSONAL REPRESENTATIVE(S)

KRISTOPHER F RUTHERFORD; EXECUTOR

2435 UNDERWOOD PLACE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF FRIEDA FOWLER SIMS

DOCKET NUMBER 85015-3

Notice is hereby given that on the 31 day of AUGUST 2021, letters testamentary in respect of the Estate of FRIEDA FOWLER SIMS who died May 18, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 31 day of AUGUST, 2021.

 

ESTATE OF FRIEDA FOWLER SIMS

 

PERSONAL REPRESENTATIVE(S)

EDWARD BRUCE SIMS; EXECUTOR

7211 SHERWOOD DR.

KNOXVILLE, TN 37919

 

J SCOTT GRISWOLD

ATTORNEY

1111 N NORTHSHORE DR. STE S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA ANNE SMITH

DOCKET NUMBER 84987-2

Notice is hereby given that on the 25 day of AUGUST 2021, letters testamentary in respect of the Estate of PATRICIA ANNE SMITH who died Jul 4, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 25 day of AUGUST, 2021.

 

ESTATE OF PATRICIA ANNE SMITH

 

PERSONAL REPRESENTATIVE(S)

ROBERT R SEAY; EXECUTOR

621 CORDOVA LANE

LENOIR CITY, TN. 37771

 

JAMES LAWRENCE

ATTORNEY AT LAW

9041 EXECUTIVE PARK DRIVE, SUITE 250

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHEN H STOW

DOCKET NUMBER 84991-3

Notice is hereby given that on the 26 day of AUGUST 2021, letters testamentary in respect of the Estate of STEPHEN H STOW who died Jun 30, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 26 day of AUGUST, 2021.

 

ESTATE OF STEPHEN H STOW

 

PERSONAL REPRESENTATIVE(S)

VIRGINIA CHANEY STOW; EXECUTRIX

12151 INGLECREST LANE

KNOXVILLE, TN. 37934

 

W WARNER MCNEILLY, III

ATTORNEY AT LAW

214 SECOND AVENUE NORTH, SUITE 300

NASHVILLE, TN. 37201

 

NOTICE TO CREDITORS

 

ESTATE OF WILMA SULLIVAN

DOCKET NUMBER 84936-2

Notice is hereby given that on the 26 day of AUGUST 2021, letters testamentary in respect of the Estate of WILMA SULLIVAN who died Feb 24, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 26 day of AUGUST, 2021.

 

ESTATE OF WILMA SULLIVAN

 

PERSONAL REPRESENTATIVE(S)

DEBORAH J CHRISTIANSEN; EXECUTRIX

1504 FIREWOOD LANE

KNOXVILLE, TN. 37922

 

CELESTE HERBERT

ATTORNEY AT LAW

706 WALNUT STREET, SUITE 500

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CONNIE SUE TURNER UNDERWOOD

DOCKET NUMBER 84899-1

Notice is hereby given that on the 27 day of AUGUST 2021, letters administration in respect of the Estate of CONNIE SUE TURNER UNDERWOOD who died Apr 17, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 27 day of AUGUST, 2021.

 

ESTATE OF CONNIE SUE TURNER UNDERWOOD

 

PERSONAL REPRESENTATIVE(S)

NIKKI SNOWMAN; ADMINISTRATRIX

289 WEBB RIDGE ROAD

ST ALBANS, ME 04971

 

DALLIS HOWARD

ATTORNEY AT LAW

4820 OLD KINGSTON PIKE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF LAWRENCE H WYNN

DOCKET NUMBER 84990-2

Notice is hereby given that on the 26 day of AUGUST 2021, letters administration in respect of the Estate of LAWRENCE H WYNN who died Feb 6, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or h.er estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 26 day of AUGUST, 2021.

 

ESTATE OF LAWRENCE H WYNN

 

PERSONAL REPRESENTATIVE(S)

LARRENN WYNN; ADMINISTRATOR

124 ANDES STREET

KNOXVILLE, TN. 37914

 

JANE KAUFMAN JONES

ATTORNEY AT LAW

8517 KINGSTON PIKE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SCOTTIE ALAN BATES

DOCKET NUMBER 85032-2

Notice is hereby given that on the 2 day of SEPTEMBER 2021, letters administration in respect of the Estate of SCOTTIE ALAN BATES who died Jun 30, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 2 day of SEPTEMBER, 2021.

 

ESTATE OF SCOTTIE ALAN BATES

 

PERSONAL REPRESENTATIVE(S)

ALAN VINCENT BATES; ADMINISTRATOR

110 THURMAN LN.

CLINTON, TN 37716

 

PHILIP R CRYE, JR.

ATTORNEY

125 N MAIN ST.

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF RUFUS W BEAMER, JR.

DOCKET NUMBER 85024-3

Notice is hereby given that on the l day of SEPTEMBER 201, letters testamentary in respect of the Estate of RUFUS W BEAMER, JR. who died Aug 20, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above  named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 1 day of SEPTEMBER, 2021.

 

ESTATE OF RUFUS W BEAMER, JR.

 

PERSONAL REPRESENTATIVE(S)

HOWARD G. HOGAN; EXECUTOR

400 W MAIN C&C BLDG STE 125

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF WALTER J BERRY, JR

DOCKET NUMBER 85028-1

Notice is hereby given that on the 2 day of SEPTEMBER 2021, letters testamentary in respect of the Estate of WALTER J BERRY, JR who died Jul 7, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 2 day of SEPTEMBER, 2021.

 

ESTATE OF WALTER J BERRY, JR

 

PERSONAL REPRESENTATIVE(S)

KAREN M PAGE; EXECUTRIX

840 SMOKE CREEK RD.

KNOXVILLE, TN 37934

 

CAROLYN LEVY GILLIAM

ATTORNEY

10805 KINGSTON PK STE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY V. BOLING

DOCKET NUMBER 85019-1

Notice is hereby given that on the 1 day of SEPTEMBER 2021, letters testamentary in respect of the Estate of BOBBY V. BOLING who died May 25, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 1 day of SEPTEMBER, 2021.

 

ESTATE OF BOBBY V. BOLING

 

PERSONAL REPRESENTATIVE(S)

GREGORY SCOTT BOLING; EXECUTOR

2822 GROVE RD,

MASCOT, TN 37806

 

DONALD FARINATO

ATTORNEY

P.O. BOX 869

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF NEVA SUE BROWN

DOCKET NUMBER 84910-3

Notice is hereby given that on the 1 day of SEPTEMBER 2021, letters administration in respect of the Estate of NEVA SUE BROWN who died Mar 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 1 day of SEPTEMBER, 2021.

 

ESTATE OF NEVA SUE BROWN

 

PERSONAL REPRESENTATIVE/SI

WILLIAM H. BROWN; CO-ADMINISTRATOR

8722 BROOKHAVEN DR.

KNOXVILLE, TN 37931

 

BRENDA S ROBINSON; CO-ADMINISTRATOR

118 OLDE MANOR LN.

GUYTON, GA 31312

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD EDWARD CORDELL

DOCKET NUMBER 85029-2

Notice is hereby given that on the 2 day of SEPTEMBER 2021, letters testamentary in respect of the Estate of DONALD EDWARD CORDELL who died Jun 6, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 2 day of SEPTEMBER, 2021.

 

ESTATE OF DONALD EDWARD CORDELL

 

PERSONAL REPRESENTATIVE(S)

PETER C CORDELL; EXECUTOR

3027 INGLESIDE DR.

BARTLETT, TN 38184

 

CAROLYN LEVY GILLIAM

ATTORNEY

10805 KINGSTON PIKE STE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF WENDY MICHELLE FITZGIBBON

DOCKET NUMBER 84997-3

Notice is hereby given that on the 7 day of SEPTEMBER  2021, letters administration in respect of the Estate of WENDY MICHELLE FITZGIBBON who died Jul 25, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1) (A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the  notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death. This the 7 day of SEPTEMBER, 2021.

 

ESTATE OF WENDY MICHELLE FITZGIBBON

 

PERSONAL REPRESENTATIVE(S)

TIFFANY GALE BISHOP; ADMINISTRATRIX

832 COMMONWEALTH AVENUE

STRAWBERRY PLAINS, TN. 37871

 

STUART CASSELL

ATTORNEY AT LAW

707 MARKET STREET

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DORA JEANETTE GREEN

DOCKET NUMBER 85038-2

Notice is hereby given that on the 3 day of SEPTEMBER 2021, letters testamentary in respect of the Estate of DORA JEANETTE GREEN who died Jun 10, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 3 day of SEPTEMBER, 2021.

 

ESTATE OF DORA JEANETTE GREEN

 

PERSONAL REPRESENTATIVE(S)

KATHY P. COGDILL; CO-EXEUTRIX

776 KIMBERLIN HEIGHTS RD.

KNOXVILLE, TN 37920

 

LINDA B CRISP; CO-EXECUTRIX

513 BOWERS PARK CR.

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF OLIVER DENNIS HURST

DOCKET NUMBER 85041-2

Notice is hereby given that on the 7 day of SEPTEMBER 2021, letters testamentary in respect of the Estate of OLIVER DENNIS HURST who died Aug 8, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  Court on or before the earlier of the dates prescribed in (1) or (2) otherwise  their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 7 day of SEPTEMBER, 2021.

 

ESTATE OF OLIVER DENNIS HURST

 

PERSONAL REPRESENTATIVE(S)

SHARI JEAN HURST; EXECUTRIX

7640 CRESTLAND ROAD

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN PATRICK MAIDEN

DOCKET NUMBER 85021-3

Notice is hereby given that on the 1 day of SEPTEMBER 2021, letters administration in respect of the Estate of JOHN PATRICK MAIDEN who died Aug 21, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise  their claims will be forever barred.

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

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

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

This the 1 day of SEPTEMBER, 2021.

 

ESTATE OF JOHN PATRICK MAIDEN

 

PERSONAL REPRESENTATIVE(S)

MATTHEW P. MAIDEN; CO-ADMINISTRATOR

208 COLONIAL DR.

KNOXVILLE, TN 37920

 

ISAAC G. MAIDEN; CO-ADMINISTRATOR

5909 APPLE VALLEY DR.

KNOXVILLE, TN 37924

 

ANNE MCKINNEY

ATTORNEY

1019 ORCHID DR.

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF NORMAN B MCNIEL

DOCKET NUMBER 85031-1

 

Notice is hereby given that on the 2 day of SEPTEMBER 2021, letters testamentary in respect of the Estate of NORMAN B MCNIEL who died Jul 13, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 2 day of SEPTEMBER, 2021.

 

ESTATE OF NORMAN B MCNIEL

 

PERSONAL REPRESENTATIVE(S)

BARBARA A MCNIEL; EXECUTRIX

1471 REMINGTON GROVE LN.

KNOXVILLE, TN 37909

 

KATHERINE YOUNG

ATTORNEY

9041 EXECUTIVE PARK DR. STE 121

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF WAYNE CATO MILLER

DOCKET NUMBER 85042-3

 

Notice is hereby given that on the 7 day of SEPTEMBER 2021, letters testamentary in respect of the Estate of WAYNE CATO MILLER who died Jul 26, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 7 day of SEPTEMBER, 2021.

 

ESTATE OF WAYNE CATO MILLER

 

PERSONAL REPRESENTATIVE (S)

CHARLES GREGORY MILLER AKA GREG MILLER; EXECUTOR

5805 ELMWOOD DRIVE

KNOXVILLE, TN. 37921

 

FERRELL A LEVY

ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF PAMELA SLOANE MILTON

DOCKET NUMBER 85023-2

 

Notice is hereby given that on the 1 day of SEPTEMBER 2021, letters testamentary in respect of the Estate of PAMELA SLOANE MILTON who died Jul 5, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date 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 l day of SEPTEMBER, 2021

 

ESTATE OF PAMELA SLOANE MILTON

 

PERSONAL REPRESENTATIVE(S)

CHARLOTTE ANN JELLICORSE; EXECUTRIX

5229 MALIBU DR.

KNOXVILLE, TN 37918

 

ANDREW J. CRAWFORD

ATTORNEY

5344 N BROADWAY STE 105

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERTA R. REAGAN

DOCKET NUMBER 84834-2

Notice is hereby given that on the 1 day of SEPTEMBER 2021, letters testamentary in respect of the Estate of ROBERTA R. REAGAN who died Jun 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or   unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 1 day of SEPTEMBER, 2021.

 

ESTATE OF ROBERTA R. REAGAN

 

PERSONAL REPRESENTATIVE(S)

TOMMY REAGAN; EXECUTOR

4402 BEAUS BEND RD.

LOUISVILLE, TN 37777

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM F. REGAS

DOCKET NUMBER 85017-2

Notice is hereby given that on the 31 day of AUGUST 2021, letters testamentary in respect of the Estate of WILLIAM F. REGAS who died Aug 2, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  Court on or before the earlier of the dates prescribed in (1) or (2) otherwise  their claims will be forever barred:

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

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

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

 

This the 31 day of AUGUST, 2021.

 

ESTATE OF WILLIAM F. REGAS

 

PERSONAL REPRESENTATIVE(S)

CAROL REGAS ACKER; EXECUTRIX

1621 ASHLAND SPRINGS WAY

KNOXVILLE, TN 37922

 

WILLIAM D. EDWARDS

ATTORNEY

1111 N NORHTSHORE DR. STE S-70

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CYNTHIA GARLAND RUTHERFORD

DOCKET NUMBER 85022-1

Notice is hereby given that on the 1 day of SEPTEMBER 2021, letters testamentary in respect of the Estate of CYNTHIA GARLAND RUTHERFORD who died Jul 11, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 1 day of SEPTEMBER, 2021.

 

ESTATE OF CYNTHIA GARLAND RUTHERFORD

 

PERSONAL REPRESENTATIVE(S)

JORDAN L. RUTHERFORD; EXECUTOR

7011 SHERWOOD DR. SW

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF VANIA SMRKOVSKI

DOCKET NUMBER 85043-1

Notice is hereby given that on the 7 day of SEPTEMBER 2021, letters administration in respect of the Estate of VANIA SMRKOVSKI who died Jun 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 7 day of SEPTEMBER, 2021.

 

ESTATE OF VANIA SMRKOVSKI

 

PERSONAL REPRESENTATIVE(S) VESNA PLAKANIS; ADMINISTRATRIX 4413 E SCENIC DRIVE GATLINBURG, TN. 37738

 

RONALD ATTANASIO ATTORNEY AT LAW

713 MARKET STREET, SUITE 300

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MAXINE SMYRE TALIAFERRO

DOCKET NUMBER 85027-3

Notice is hereby given that on the 2 day of SEPTEMBER 2021, letters testamentary in respect of the Estate of MAXINE SMYRE TALIAFERRO who died May 8, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 2 day of SEPTEMBER, 2021.

 

ESTATE OF MAXINE SMYRE TALIAFERRO

 

PERSONAL REPRESENTATIVE(S)

SHELIA TALIAFERRO; EXECUTRIX

P.O. BOX 143

OAKDALE, TN 37829

 

ANDREW CRAWFORD

ATTORNEY

5344 BROADWAY STE 105

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF CLARENCE FULTON WALKER

DOCKET NUMBER 84995-1

Notice is hereby given that on the 31 day of AUGUST 2021, letters administration in respect of the Estate of CLARENCE FULTON WALKER who died Jun 1, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or   unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.

This the 31 day of AUGUST, 2021.

 

 

ESTATE OF CLARENCE FULTON WALKER

 

PERSONAL REPRESENTATIVE(S)

LISA M. CLARK; ADMINISTRATRIX

9824 TALLAHASSEE DR.

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF LILLIAN NELETTE WOODRUFF

DOCKET NUMBER 84972-2

Notice is hereby given that on the 3 day of SEPTEMBER 2021, letters testamentary in respect of the Estate of LILLIAN NELETTE WOODRUFF who died Jun 30, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 3 day of SEPTEMBER, 2021.

 

ESTATE OF LILLIAN NELETTE WOODRUFF

 

PERSONAL REPRESENTATIVE(S)

CORETTA NELETTE MCGRAW; EXECUTRIX

5831 ROLLING RIDGE

KNOXVILLE, TN. 37921

 

BARBARA CLARK

ATTORNEY AT LAW

2415 E MAGNOLIA AVENUE

KNOXVILLE, TN. 37917

 

Misc. NOTICES

Public Notice

 

THE KNOX COUNTY AUDIT COMMITTEE SHALL MEET ON MONDAY, SEPTEMBER 20, 2021 AT 3:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE. ALL AGENDA ITEMS ARE SUBJECT TO VOTE

 

AGENDA

Call to order (Morrison)

Roll call (Kim or Angie)

Pledge of Allegiance (Commissioner Schoonmaker)

Approval of minutes of the previous meeting (Morrison)

Audit Committee Charter Requirements – Annual Update (Morrison)

Presentation of Internal Audit Report on Knox County Payroll Audit (Zac Fullerton, Andrea Addis)

Discussion to ensure timely award of the RFQ process for FY 2022 External Auditor (Matt Myers)

External Auditor update (Ted Hotz)

Knox County Finance Department Update (Chris Caldwell)

Report by Knox County Schools (Ron McPherson)

Internal Audit Update (Andrea Addis)

  1. Hot Line update
  2. Staffing positions – current, open and additional requested

iii.            Status Report (current, completed, upcoming projects)

  1. CY 2021 Audit Plan
  2. CRE Summary

Other business

Dates for CY 2021 remaining scheduled Audit Committee Meetings at 3:00 PM:   December 13, 2021

  1. Special Meeting(s) will be individually scheduled as needed

Vote for Internal Audit Report to be presented in a confidential, nonpublic executive session under TN Code 9-3-405, subdivision (d)(3) Pending or ongoing audits or audit related investigations. (Jim Morrison)

Adjournment

 

Public Notice

 

THE KNOX COUNTY REDISTRICTING COMMITTEE HAS BEEN SCHEDULED FOR THURSDAY, SEPTEMBER 23, 2021 AT 5:00 P.M. IN THE SMALL ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

 

Roll Call

Amendments to the Agenda

Approval of minutes from previous meeting: September 16, 2021

Discussion of Redistricting

Public Forum

Old Business

New Business

Adjourn

 

Legal Section 94

 

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

 

Bid 3092, Food and Catering, due 10/12/21

 

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.