COURT NOTICES

 

NOTICE OF PUBLICATION

 

IN THE CHANCERY COURT FOR JEFFERSON COUNTY, TENNESSEE

Case No. 20-CV-26

 

IN RE:  ADOPTION OF AALIYAH SKYE WELLS

 

TO:  AARON CASEY WELLS

 

It appearing from pleadings filed in this cause that Aaron Casey Wells’ whereabouts are unknown, in compliance with the provisions of T.C.A. Sec. 21-1-204 and the Order of Publication of this Court entered July 14, 2021:

AARON CASEY WELLS IS HEREBY REQUIRED to file and answer or otherwise defend against the Petition of Thelma Sue Ellis with the Clerk and Master of the Chancery Court for Jefferson County, P.O. Box 5, Dandridge, TN 37725, (865) 397-2404, Tennessee and with Theodore Kern, Petitioner’s attorney, whose address is 706 Walnut Street, Suite 500, Knoxville, TN 37902 within thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause set for hearing Ex Parte as to you.  This notice will be published in the Knoxville Focus once a week for four consecutive weeks.

This 26th day of July, 2021.

 

Nancy C. Humbard

Clerk and Master

 

Order of Publication

 

In the Chancery Court for Knox County, Tennessee

ALLIANCE DEVELOPMENT PARTNERS, G.P., a Tennessee General Partnership,

Plaintiff,

v.

ASARCO Incorporated, its successors and assigns, and all those otherwise claiming any title to the mineral interest in real property commonly known as 1790 Number Two Drive, Mascot, Tennessee 37806 and which is identified by the Knox County Property Tax Assessor as Parcel No. 052-01807,

Defendant.

 

No.202922-1

This matter came to be presented on the 27th day of July, 2021, upon the Complaint for Claim of Abandoned Mineral Interests by Alliance Development Partners, G.P., at its request that service of process by publication be ordered in a newspaper of general circulation to bring the Defendant, ASARCO Incorporated, and any unknown heirs, successors, or assigns before this Honorable Court. Based upon the Complaint, the Court finds that the Plaintiff is seeking an abandonment of mineral interests in certain real property located at 1790 Number Two Drive, Mascot, Tennessee 37806, being the same property conveyed to Alliance Development Partners, G.P. by Quit-Claim Deed from William K. Alexander, Jr. and Roy E. Alexander dated January 12, 2021, and recorded as Instrument No. 202101130056366 in the Register’s Office for Knox County, Tennessee (the “Surface Estate”). The Court further finds that the mineral interests were previously separated from the Surface Estate in: (i) that certain Surface Deed from ASARCO Incorporated to Gary W. Morrell and Cynthia L. Ivy dated February 26, 1986, of record in Book 1915, Page 111, in the Register’s Office for Knox County, Tennessee; and (ii) that certain Surface Deed from ASARCO Incorporated to Gary W. Morrell and Cynthia L. Ivy dated April 22, 1987,  of record in Book 1928, Page 1115, in the Register’s Office for Knox County, Tennessee (collectively the “Original Surface Deeds”).

Pursuant to Tennessee Code Annotated Section 66-5-108, this Court hereby orders that a copy of this Order be published for three (3) consecutive weeks in the Knoxville Focus, a Daily newspaper, published in Knox County, Tennessee. The Defendants will appear and make defense in response to the Complaint by filing an Answer with the Clerk & Master alleging any claim to the mineral interest within sixty (60) days after publication. In the event the Defendants fail to file an Answer to said Complaint within sixty (60) days after publication, any and all interest(s) in said mineral rights shall be considered abandoned. Within that time, Defendants are also required to serve a copy of their pleadings upon the law firm of Egerton, McAfee, Armistead & Davis, P.C., whose address is 900 S. Gay Street Riverview Tower, 14th Floor, Post Office Box 2047, Knoxville, Tennessee 37902 or a default judgment will be entered against the Defendants according to law.

Entered this 27th day of July, 2021.

 

John F. Weaver

Chancellor

 

APPROVED FOR ENTRY:

 

Kelly S. Street, BPR# 032552

EGERTON, McAFEE, ARMISTEAD & DAVIS, P.C.

900 S. Gay Street

Riverview Tower, 14th Floor Knoxville, TN 37902

(865) 546-0500

Counsel for Plaintiff Alliance Development Partners, G.P.

 

NON-RESIDENT NOTICE

 

TO: SHEILA DAWN PLUMMER

IN RE: ROBERT LAVERN VANDERGRIFF, II v. SHEILA DAWN PLUMMER

  1. 201184-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant SHEILA DAWN PLUMMER  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 SHEILA DAWN PLUMMER it is ordered that said defendant SHEILA DAWN PLUMMER file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Jerry R. Givens, an Attorneys 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 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 27th day of July 2021.

____________________________ Clerk and Master

 

Order of Publication

 

IN THE JUVENILE COURT OF LOUDON COUNTY, TENNESSEE

Docket No. 2021-CV-50 Notice of Entry Requested

 

DENNIS AND RHONDA BROWN,

Petitioner,

Vs.

CHARLES MOBLEY,

Respondent/Father of Kendra Brown,

and

JAMES B. MITCHELL,

Respondent /Father of Kayla,

 

In the Matter of:

Kayla Patrice Brown, (DOB: 2/23/2004)

Kendra D’chele Brown, (DOB: 10/20/2005)

Minor children under the age of Eighteen Years Old.

 

ORDER

UPON sworn request of the Petitioners who have filed an Emergency Custody action against Respondent, James. B. Mitchell, and for good cause shown, it is HEREBY ORDERED, ADJUDGED AND DECREED that:

  1. The residence of Respondent, James B. Mitchell, is unknown, and after diligent inquiry, cannot be ascertained.
  2. Petitioners, by and through counsel, have conducted a diligent inquiry for Respondent, James B. Mitchell, as presented to this court with particularity by Petitioners’ Counsel’s Sworn Affidavit of Diligent Search.
  3. The best possible notice under the circumstances and notice reasonably calculated to give Respondent, James B. Mitchell, actual notice is publication in the Knoxville Focus, a newspaper of general circulation located in Knoxville, Tennessee, or another paper of general circulation, as provided by law.

NOTICE

James B. Mitchell:

Dennis Brown and Rhonda Nesbitt, have filed a petition against you seeking custody of Kayla Patrice Brown. It appears that ordinary process of law cannot be served upon you because your whereabouts are unknown. You are hereby ORDERED to file an Answer to the Petition for Emergency Custody with the General Sessions Court Clerk of the Juvenile Court of Loudon County, Tennessee, 1260 Hwy 11 West, Suite 3, Lenoir City, Tennessee 37771, and to serve a copy of the Answer upon Attorney Meghan A. Bodie within thirty (30) days of the last date of publication of this notice, which will be September 6, 2021, and to appear for trial on September 27, 2021, at 9:00 a.m., at the Loudon County Juvenile Court. If you fail to do so, a judgment will be taken against you pursuant to T.C.A. §36-1-117(n), Rule 55 of the Tenn. R. of Civ. P., for the relief demanded in the petition. You may view and obtain a copy of the petition and any other subsequently filed legal documents in the Juvenile Court Clerk’s Office at the address shown above.

So ORDERED this the 10th day of JUNE, 2021.

_______________________________

Judge Henry Sledge

 

_______________________________

MEGHAN A. BODIE, BPR# 029256

Attorney for Petitioners

Valliant, Harrison, Schwartz & Bodie

800 S. Gay Street, Suite 1650

Knoxville, Tennessee 37929

(865) 637-0134

 

NON-RESIDENT NOTICE

 

TO: ISIAH DEMOND ENSLEY

IN RE: EMBER LEE ENSLEY V. ISIAH DEMOND ENSLEY

  1. 202733-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, ISIAH DEMOND ENSLEY, is a non-resident of the State of Tennessee, or whose whereabouts cannot be found upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ISIAH DEMOND ENSLEY.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Travis Patterson, an Attorney whose address is, P.O. Box 70586 Knoxville, TN 37938, 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 John F. Weaver in the Knox County Chancery Court, Part I, located at 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 9th day of August 2021.

_______________________        Clerk and Master

 

NON-RESIDENT NOTICE

 

PAMELA GALE DINWIDDIE-Vs-JEFFREY LEE ROMINES

Docket# 152219

 

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 JEFFREY LEE ROMINES 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 PAMELA GALE DINWIDDIE.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by PAMELA G. DINWIDDIE, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with SAMUEL 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 9TH day of AUGUST, 2021.

 

Mike Hammond Clerk

 

Michelle Henry

Deputy Clerk

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARNE LOUIS NASH ARMSTRONG

DOCKET NUMBER 84805-3

Notice is hereby given that on the 3 day of AUGUST 2021, letters administration in respect of the Estate of MARNE LOUIS NASH ARMSTRONG who died Apr 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 3 day of AUGUST, 2021.

 

ESTATE OF MARNE LOUIS NASH ARMSTRONG

 

PERSONAL REPRESENTATIVE(S)

MICHAEL R ARMSTRONG; ADMINISTRATOR

3435 RIPLEY ISLAND ROAD

AFTON, TN. 37616

 

DAVID TIPTON

ATTORNEY AT LAW

800 S GAY STREET, SUITE 1400

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF TOMMY ALAN BERRIER

DOCKET NUMBER 84866-1

Notice is hereby given that on the 30 day of JULY 2021, letters administration in respect of the Estate of TOMMY ALAN BERRIER who died Jul 3, 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 JULY, 2021.

 

ESTATE OF TOMMY ALAN BERRIER

 

PERSONAL REPRESENTATIVE(S)

TOMMY JAMES BERRIER; ADMINISTRATOR

301 COLLINS PARK DRIVE

CENTERVILLE, GA 31028

 

STEPHEN K GARRETT

ATTORNEY AT LAW

7838 BARKER ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF RUTH MARIE BROWN

DOCKET NUMBER 84887-1

Notice is hereby given that on the 4 day of AUGUST 2021, letters administration in respect of the Estate of RUTH MARIE BROWN who died May 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 4 day of AUGUST, 2021.

 

ESTATE OF RUTH MARIE BROWN

 

PERSONAL REPRESENTATIVE(S)

DANNY RAY; ADMINISTRATOR

407 AULT STREET

KNOXVILLE, TN. 37914

 

THOMAS R RAMSEY, III

ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF EDNA WALLER CLARK

DOCKET NUMBER 84882-2

Notice is hereby given that on the 3 day of AUGUST 2021, letters testamentary in respect of the Estate of EDNA WALLER CLARK who died May 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 3 day of AUGUST, 2021.

 

ESTATE OF EDNA WALLER CLARK

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK; CO-EXECUTOR

515 MARKET STREET, SUITE 500

KNOXVILLE, TN. 37902

 

MARTHA HALL; CO-EXECUTOR

8221 SHARPE ROAD

POWELL, TN. 37849

 

DONALD FARINATO

ATTORNEY AT LAW

617 W MAIN STREET

KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY CLEVELAND

DOCKET NUMBER 84832-3

Notice is hereby given that on the 28 day of JULY 2021, letters testamentary in respect of the Estate of DOROTHY CLEVELAND 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 28 day of JULY, 2021.

 

ESTATE OF DOROTHY CLEVELAND

 

PERSONAL REPRESENTATIVE(S)

MIRIAM S COTA; CO-EXECUTOR

6950 TAYLORS VIEW LANE

KNOXVILLE, TN. 37921

 

MARK K PATTERSON; CO-EXECUTOR

1018 KESWICK LANE

CLEMMONS, NC 27012

 

BRANDON M ALLEN

ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN INGRAM COPE

DOCKET NUMBER 84873-2

Notice is hereby given that on the 2 day of AUGUST 2021, letters administration in respect of the Estate of JOHN INGRAM COPE who died June 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 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 AUGUST, 2021.

 

ESTATE OF JOHN INGRAM COPE

 

PERSONAL REPRESENTATIVE(S)

E EVAN COPE; ADMINISTRATOR

119 E MAIN STREET

MURFREESBORO, TN. 37130

 

E EVAN COPE

ATTORNEY AT LAW

119 E MAIN STREET

MURFREESBORO, TN. 37130

 

NOTICE TO CREDITORS

 

ESTATE OF JOAN ELSIE RUSSELL HEATH

DOCKET NUMBER 84870-2

Notice is hereby given that on the 30 day of JULY 2021, letters testamentary in respect of the Estate of JOAN ELSIE RUSSELL HEATH who died May 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 30 day of JULY, 2021.

 

ESTATE OF JOAN ELSIE RUSSELL HEATH

 

PERSONAL REPRESENTATIVE(S)

KENNETH R GIBSON; EXECUTOR

7516 JOHN ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY HENEGAR

DOCKET NUMBER 84154-3

Notice is hereby given that on the 2 day of AUGUST 2021, letters administration in respect of the Estate of DOROTHY HENEGAR who died Jun 29, 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 2 day of AUGUST, 2021.

 

ESTATE OF DOROTHY HENEGAR

 

PERSONAL REPRESENTATIVE(S)

FELICIA COALSON; ADMINISTRATRIX

900 S GAY STREET,

800 RIVERVIEW TOWER

KNOXVILLE, TN. 37902

 

MATT JARBOE

ATTORNEY AT LAW

310 GREAT CIRCLE ROAD, 3 WEST

NASHVILLE, TN. 37243

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID SHAWN HILL

DOCKET NUMBER 84860-1

Notice is hereby given that on the 3 day of AUGUST 2021, letters administration in respect of the Estate of DAVID SHAWN HILL who died Jun 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 3 day of AUGUST, 2021.

 

ESTATE OF DAVID SHAWN HILL

 

PERSONAL REPRESENTATIVE(S)

JAQWAN NEVELS; ADMINISTRATOR

741 INGERSOLL AVENUE

KNOXVILLE, TN. 37920

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT WAYNE JACKSON

DOCKET NUMBER 84825-2

Notice is hereby given that on the 2 day of AUGUST 2021, letters testamentary in respect of the Estate of ROBERT WAYNE JACKSON who died Mar 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 2 day of AUGUST, 2021.

 

ESTATE OF ROBERT WAYNE JACKSON

 

PERSONAL REPRESENTATIVE(S)

TERI R STANDRIDGE; CO-EXECUTRIX

834 CEMETERY ROAD

OLIVER SPRINGS, TN. 37840

 

TANYA J FOWLER; CO-EXECUTRIX

2801 HOWELL ROAD

MASCOT, TN. 37806

 

DUSTIN S CROUSE

ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF W PHILIP MASON JR.

DOCKET NUMBER 84877-3

Notice is hereby given that on the 3 day of AUGUST 2021, letters testamentary in respect of the Estate of W PHILIP MASON JR. 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 3 day of AUGUST, 2021.

 

ESTATE OF W PHILIP MASON JR.

 

PERSONAL REPRESENTATIVE(S)

AMY E MASON MCWHIRTER; EXECUTRIX

304 CLOVER FORK DRIVE

KNOXVILLE, TN. 37934

 

H STEPHEN GILLMAN

ATTORNEY AT LAW

P.O. BOX 870

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA DONNA MATICHAK

DOCKET NUMBER 84878-1

Notice is hereby given that on the 3 day of AUGUST 2021, letters administration in respect of the Estate of PATRICIA DONNA MATICHAK who died Jun 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 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 AUGUST, 2021.

 

ESTATE OF PATRICIA DONNA MATICHAK

 

PERSONAL REPRESENTATIVE(S)

TONI MATICHAK; ADMINISTRATRIX

9936 SMOKY RIDGE WAY

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY MCCRARY MEHLHORN

DOCKET NUMBER 84865-3

Notice is hereby given that on the 29 day of JULY 2021, letters testamentary in respect of the Estate of PEGGY MCCRARY MEHLHORN who died May 19, 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 29 day of JULY, 2021.

 

ESTATE OF PEGGY MCCRARY MEHLHORN

 

PERSONAL REPRESENTATIVE(S)

MARY JANE RITTER; EXECUTRIX

P.O. BOX 1926

KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF LORETTA LANHAM MOORE

DOCKET NUMBER 84868-3

Notice is hereby given that on the 30 day of JULY 2021, letters testamentary in respect of the Estate of LORETTA LANHAM MOORE who died Mar 19, 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 JULY, 2021.

 

ESTATE OF LORETTA LANHAM MOORE

 

PERSONAL REPRESENTATIVE(S)

SHEILA CRIDER; EXECUTRIX

870 PAXTON DRIVE

KNOXVILLE, TN. 37918

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF ORBIN EUGENE SMITH

DOCKET NUMBER 84876-2

Notice is hereby given that on the 2 day of AUGUST 2021, letters administration in respect of the Estate of ORBIN EUGENE SMITH who died Feb 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 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 AUGUST, 2021.

 

ESTATE OF ORBIN EUGENE SMITH

 

PERSONAL REPRESENTATIVE(S)

WILLIAM JUSTIN SMITH; ADMINISTRATOR

38 BALL GAP ROAD

ARDEN, NC 28704

 

BRANDON M ALLEN

ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF BRYCE MICHAEL SPENCER

DOCKET NUMBER 84864-2

Notice is hereby given that on the 4 day of AUGUST 2021, letters administration in respect of the Estate of BRYCE MICHAEL SPENCER who died Nov 18, 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:

(2)          (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

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

This the 4 day of AUGUST, 2021.

 

ESTATE OF BRYCE MICHAEL SPENCER

 

PERSONAL REPRESENTATIVE(S)

CHRISTIE SPENCER; ADMINISTRATRIX

4143 KIRKSTONE LANE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES JOSEPH STUMP, JR.

DOCKET NUMBER 84879-2

Notice is hereby given that on the 3 day of AUGUST 2021, letters testamentary in respect of the Estate of JAMES JOSEPH STUMP, JR. who died Jun 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 3 day of AUGUST, 2021.

 

ESTATE OF JAMES JOSEPH STUMP, JR.

 

PERSONAL REPRESENTATIVE(S)

ANNA C TUCKER; EXECUTRIX

909 HEATHER WAY

KNOXVILLE, TN. 37919

 

KEITH BURROUGHS

ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LOURETIA FIELDS TIPTON

DOCKET NUMBER 84883-3

Notice is hereby given that on the 3 day of AUGUST 2021, letters testamentary in respect of the Estate of LOURETIA FIELDS TIPTON who died Apr 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 3 day of AUGUST, 2021.

 

ESTATE OF LOURETIA FIELDS TIPTON

 

PERSONAL REPRESENTATIVE(S)

FREDDA LUCILE TIPTON; EXECUTRIX

4121 FULTON DRIVE

KNOXVILLE, TN. 37918

 

N DAVID ROBERTS

ATTORNEY AT LAW

P.O. BOX 2564

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY E WALLS

DOCKET NUMBER 84886-3

Notice is hereby given that on the 4 day of AUGUST 2021, letters testamentary in respect of the Estate of NANCY E WALLS who died May 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 4 day of AUGUST, 2021.

 

ESTATE OF NANCY E WALLS

 

PERSONAL REPRESENTATIVE(S)

JEAN D BAIRD; EXECUTRIX

12116 WARRIOR TRAIL

KNOXVILLE, TN. 37934

 

EDWARD COX, JR.

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ALLEN JACKSON WARE, JR.

DOCKET NUMBER 84841-3

Notice is hereby given that on the 2 day of AUGUST 2021, letters testamentary in respect of the Estate of ALLEN JACKSON WARE, JR. who died Mar 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 2 day of AUGUST, 2021.

 

ESTATE OF ALLEN JACKSON WARE, JR.

 

PERSONAL REPRESENTATIVE(S)

WINDHAM PARKEY WARE; EXECUTOR

271 MOSS CREEK BLVD, APT 234

KNOXVILLE, TN. 37922

 

BRANDON M ALLEN

ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF TOMMY ALLEN WEAVER SR.

DOCKET NUMBER 84867-2

Notice is hereby given that on the 30 day of JULY 2021, letters administration in respect of the Estate of TOMMY ALLEN WEAVER SR. 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 30 day of JULY, 2021.

 

ESTATE OF TOMMY ALLEN WEAVER SR.

 

PERSONAL REPRESENTATIVE(S)

BRIAN TODD WEAVER; ADMINISTRATOR

4400 MICAH LANE

KNOXVILLE, TN. 37921

 

LANDON M HICKEY

ATTORNEY AT LAW

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF JIMMIE LEIGH BEVERS

DOCKET NUMBER 84897-2

Notice is hereby given that on the 6 day of AUGUST 2021, letters administration in respect of the Estate of JIMMIE LEIGH BEVERS who died Feb 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 6 day of AUGUST, 2021.

 

ESTATE OF JIMMIE LEIGH BEVERS

 

PERSONAL REPRESENTATIVE(S)

ANDREW J BEVERS; CO-ADMINISTRATOR

1053 MORROW ROAD

KNOXVILLE, TN. 37923

 

ANN L YADWISIAK; CO-ADMINISTRATOR

5137 SEVIERVILLE PIKE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD L BRYANT

DOCKET NUMBER 84907-3

Notice is hereby given that on the 10 day of AUGUST 2021, letters testamentary in respect of the Estate of RONALD L BRYANT who died Jun 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 pre-scribed 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 AUGUST, 2021.

 

ESTATE OF RONALD L BRYANT

 

PERSONAL REPRESENTATIVE(S)

STEPHEN L BRYANT; EXECUTOR

532 CHISUM TR

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF GLENDA MARIE CAGLE

DOCKET NUMBER 84892-3

Notice is hereby given that on the 5 day of AUGUST 2021, letters testamentary in respect of the Estate of GLENDA MARIE CAGLE who died May 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 5 day of AUGUST, 2021.

 

ESTATE OF GLENDA MARIE CAGLE

 

PERSONAL REPRESENTATIVE(S)

DARRELL CATLETT; EXECUTOR

3406 LONG HOLLOW ROAD

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF FLOYD E CURRY

DOCKET NUMBER 84851-1

Notice is hereby given that on the 9 day of AUGUST 2021, letters administration in respect of the Estate of FLOYD E CURRY 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 9 day of AUGUST, 2021.

 

ESTATE OF FLOYD E CURRY

 

PERSONAL REPRESENTATIVE(S)

JESSICA BAYLOCK; ADMINISTRATRIX

4814 FOUNTAIN VIEW HWY

KNOXVILLE, TN 37918

 

J MICHAEL CLEMENT

ATTORNEY

108 S MAIN ST.

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF AARON JERRY ELLISON

DOCKET NUMBER 84909-2

Notice is hereby given that on the 10 day of AUGUST 2021, letters administration in respect of the Estate of AARON JERRY ELLISON who died May 31, 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 10 day of AUGUST, 2021.

 

ESTATE OF AARON JERRY ELLISON

 

PERSONAL REPRESENTATIVE(S)

JERRY MAXWELL ELLISON; CO-ADMINISTRATOR

P.O. BOX 652

DECATUR, TN 37322

 

PERRY DEWAYNE ELLISON; CO-ADMINISTRATOR

2782 W WOLF VALLEY RD.

CLINTON, TN 37716

 

RUSSELL J BLAIR

ATTORNEY

P.O. BOX 1764

ATHENS, TN 37371

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTA GRABER

DOCKET NUMBER 84902-1

Notice is hereby given that on the 9 day of AUGUST 2021, letters testamentary in respect of the Estate of CHRISTA GRABER 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 9 day of AUGUST, 2021.

 

ESTATE OF CHRISTA GRABER

 

PERSONAL REPRESENTATIVE(S)

BRENT GRABER; EXECUTOR

217 BATTLE FRONT TR.

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL JOE HEISKELL

DOCKET NUMBER 84914-1

Notice is hereby given that on the 11 day of AUGUST 2021, letters testamentary in respect of the Estate of MICHAEL JOE HEISKELL who died Jun 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 11 day of AUGUST, 2021.

 

ESTATE OF MICHAEL JOE HEISKELL

 

PERSONAL REPRESENTATIVE(S)

EDWARD ADAM HEISKELL; EXECUTOR

6221 RENEE ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF ALVIN RAY JONES

DOCKET NUMBER 84453-2

Notice is hereby given that on the 9 day of AUGUST 2021, letters testamentary in respect of the Estate of ALVIN RAY JONES who died Aug 28, 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 9 day of AUGUST, 2021.

 

ESTATE OF ALVIN RAY JONES

 

PERSONAL REPRESENTATIVE(S)

MICHAEL SPENCE; ADMINISTRATOR

7933 DIGHTON WAY

POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY SUE LAYNE

DOCKET NUMBER 84888-2

Notice is hereby given that on the 4 day of AUGUST 2021, letters testamentary in respect of the Estate of PEGGY SUE LAYNE 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 4 day of AUGUST, 2021.

 

ESTATE OF PEGGY SUE LAYNE

 

PERSONAL REPRESENTATIVE(S)

ROBERT TYLER CLAIBORNE; EXECUTOR

7705 SEVEN ISLANDS ROAD

KNOXVILLE, TN. 37920

 

ROBERT GODWIN

ATTORNEY AT LAW

4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JULIA P LOVIN

DOCKET NUMBER 84647-1

Notice is hereby given that on the 09 day of AUGUST 2021, letters testamentary in respect of the Estate of JULIA P LOVIN who died Mar 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 09 day of AUGUST, 2021.

 

ESTATE OF JULIA P LOVIN

 

PERSONAL REPRESENTATIVE(S)

GREGORY A HUSKEY; CO-EXECUTOR

2545 BAKERTOWN RD.

KNOXVILLE, TN 37931

 

ROBERT DALE HUSKEY; CO-EXECUTOR

3003 DIXON RD.

MARYVILLE, TN 37801

 

NOTICE TO CREDITORS

 

ESTATE OF OPAL C MAPLES

DOCKET NUMBER 84917-1

Notice is hereby given that on the 11 day of AUGUST 2021, letters testamentary in respect of the Estate of OPAL C MAPLES who died Jan 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 11 day of AUGUST, 2021.

 

ESTATE OF OPAL C MAPLES

 

PERSONAL REPRESENTATIVE(S)

JAMES C CLAIBORNE; EXECUTOR

7800 HICKORY WIND LANE

KNOXVILLE, TN. 37938

 

ROBERT W GODWIN

ATTORNEY AT LAW

4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF TERRY MICHAEL PRINCE

DOCKET NUMBER 84918-2

Notice is hereby given that on the 11 day of AUGUST 2021, letters administration in respect of the Estate of TERRY MICHAEL PRINCE who died Oct 27, 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 11 day of AUGUST, 2021.

 

ESTATE OF TERRY MICHAEL PRINCE

 

PERSONAL REPRESENTATIVE(S)

DOUGLAS S PRINCE; ADMINISTRATOR

2634 LIBERTY HILL DRIVE

LOUISVILLE, TN. 37777

 

P NEWMAN BANKSTON

ATTORNEY AT LAW

P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM ROBERTS

DOCKET NUMBER 84900-2

Notice is hereby given that on the 6 day of AUGUST 2021, letters administration in respect of the Estate of WILLIAM ROBERTS who died May 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.

(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

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

This the 6 day of AUGUST, 2021.

 

ESTATE OF WILLIAM ROBERTS

 

PERSONAL REPRESENTATIVE(S)

THEREZA BARNETT; CO-ADMINISTRATRIX

2324 HONEY GROVE LN.

KNOXVILLE, TN 37923

 

ELISHA PEREZ; CO-ADMINISTRATRIX

1137 ROSWELL RD.

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JESSIE INEZ SHOOPMAN

DOCKET NUMBER 84916-3

Notice is hereby given that on the 11 day of AUGUST 2021, letters testamentary in respect of the Estate of JESSIE INEZ SHOOPMAN who died May 9, 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 11 day of AUGUST, 2021.

 

ESTATE OF JESSIE INEZ SHOOPMAN

 

PERSONAL REPRESENTATIVE(S)

SHIRLEY STOVER; EXECUTRIX

6601 SHREWSBURY DRIVE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF WALTER VAUGHN SMITH

DOCKET NUMBER 84896-1

Notice is hereby given that on the 6 day of AUGUST 2021, letters testamentary in respect of the Estate of WALTER VAUGHN SMITH who died May 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 6 day of AUGUST, 2021.

 

ESTATE OF WALTER VAUGHN SMITH

 

PERSONAL REPRESENTATIVE(S)

ROBERT VAUGHN SMITH; CO-EXECUTOR

4510 INTRIGUE LANE

KNOXVILLE, TN. 37918

 

KENNETH EDWIN SMITH; CO-EXECUTOR

8201 GREENWELL ROAD

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY L VALENTINE

DOCKET NUMBER 84889-3

Notice is hereby given that on the 4 day of AUGUST 2021, letters administration in respect of the Estate of SHIRLEY L VALENTINE 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 4 day of AUGUST, 2021.

 

ESTATE OF SHIRLEY L VALENTINE

 

PERSONAL REPRESENTATIVE(S)

KENNETH RANDALL VALENTINE; ADMINISTRATOR

517 T STREET

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET R WATSON

DOCKET NUMBER 84195-2

Notice is hereby given that on the 9 day of AUGUST 2021, letters testamentary in respect of the Estate of MARGARET R WATSON who died Aug 24, 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 9 day of AUGUST, 2021.

 

ESTATE OF MARGARET R WATSON

PERSONAL REPRESENTATIVE(S)

DARLA B WATSON AKA DARLA K WATSON; EXECUTRIX

123 FEDERAL BLVD. POWELL, TN 37849

 

VICTORIA TILLMAN

ATTORNEY

1019 ORCHID DR.

KNOXVILLE, TN 37912

NOTICE TO CREDITORS

 

ESTATE OF TONY RAY WHITE

DOCKET NUMBER 84852-2

Notice is hereby given that on the 9 day of AUGUST 2021, letters administration in respect of the Estate of TONY RAY WHITE who died Feb 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 9 day of AUGUST, 2021.

 

ESTATE OF TONY RAY WHITE

 

PERSONAL REPRESENTATIVE(S)

SHERRY L NEWPORT; ADMINISTRATRIX

8314 LUCAS LN.

POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF MARY RUTH YARNELL

DOCKET NUMBER 84913-3

Notice is hereby given that on the 10 day of AUGUST 2021, letters administration in respect of the Estate of MARY RUTH YARNELL who died Dec 28, 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 10 day of AUGUST, 2021.

 

ESTATE OF MARY RUTH YARNELL

 

PERSONAL REPRESENTATIVE(S)

JAMIA LONG; ADMINISTRATRIX

1324 VIKING DRIVE

KNOXVILLE, TN. 37932

 

Misc. NOTICES

 

Legal Section 94

 

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

 

Bid 3080, Uniforms for Knox County School Nutrition, due 9/14/21

 

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.

 

PUBLIC NOTICE

 

Merit System Council Meeting-Raymond Scott Moore Hearing

Monday, August 30, 2021 at 9:00 a.m.

Tuesday, August 31, 2021 at 1:00 p.m.

Main Assembly Room-City/County Building

 

PUBLIC NOTICE

 

THE KNOX COUNTY FIRE AND TECHNICAL RESCUE COMMITTEE SHALL MEET ON WEDNESDAY, AUGUST 25, 2021 AT 5:30 PM IN THE E-911 MULTIPURPOSE ROOM, 605 BERNARD AVENUE, KNOXVILLE, 37921. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

Call to Order

Roll Call

Reading and approval of minutes

Overview of the ET3 Program (Josh Spencer/AMR)

Discussion and recommendations for FY 22 Memorandums of Understanding

New Business

Adjournment

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Executive Board Meeting, August 25, 2021

 

The Knoxville Regional Transportation Planning Organization (TPO) Executive Board will meet on Wednesday, August 25th at 9 a.m. in the Small Assembly Room of the City County Building, 400 Main Street, Knoxville, TN. The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: https://knoxtpo.org/boards-and-committees/executive-board/. If you would like a copy of the final Agenda, please contact the TPO. If you need assistance or accommodation for a disability, please notify the TPO three business days in advance of the meeting and we will be glad to work with you in obliging any reasonable request.

865-215-2506 or laura.edmonds@knoxplanning.org.

 

PUBLIC NOTICE

 

A JOINT WORKSHOP WITH THE KNOX COUNTY COMMISSION AND KNOXVILLE CITY COUNCIL IS SCHEDULED FOR THURSDAY, AUGUST 19, 2021 AT 5:30 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE.

 

NOTE: THE PUBLIC IS INVITED TO ATTEND AND SPEAK. FOR ANYONE WHO WISHES TO SPEAK AT PUBLIC FORUM, PLEASE CONTACT THE COMMISSION OFFICE AT 865-215-2534 OR COMMISSION.KNOXCOUNTYTN.GOV TO SIGN UP TO SPEAK, NO LATER THAN WEDNESDAY, AUGUST 18, 2021 AT 4:00 P.M.

 

AGENDA

 

Welcome – (Commission Chairman Larsen Jay & City of Knoxville Vice-Mayor Gwen McKenzie)

Pledge of Allegiance to the Flag

Recognition of Sports Authority Board Members

Introduction of Presenters and Other Guests

Presentations

Question and Answers

Public Forum (3 minutes per person)

Closing Comments

 

Notice of lien sale

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379.  The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN  37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee.  In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail.  In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.

1) 07 TOYOTA CAMRY     4T1BE46K77U670542

2) 11 MERCEDES SMARTCAR    WMEEJ3BA6BK463439

3) 94 ACURA INTEGRA     JH4DC435XRS035877

4) 02 LEXUS ES300    JTHBF30G125009137

5) 02 BUICK CENTURY    2G4WY55J121276725

6) 04 BMW 745I    WBAGN63404DS45460

7) 04 PONTIAC SUNFIRE    1G2JB12F347235256

8) 85 OLDS TORNADO    1G3EZ57Y8FE315600

9) 07 SATURN     1G8ZS57N67F198388

10) 04 INFINITI G35X     JNKCV51F34M713258

11) 05 HONDA VAN      5FNRL38725B085501

12) 04 FORD MUSTANG      1FAFP40684F198871

13) 05 HONDA ACCORD     1HGCM564X5A054045

14) 13 HYUNDAI VELOSTER       KMHTC6AE1DU118909

15) 92 CHEVY CAPRICE      1G1BV53E9NR126481

 

NOTICE OF PUBLIC SALE

 

Notice is hereby given that PODS Enterprises, LLC will sell the contents of certain containers at auction to the highest bidder to satisfy owner’s lien. Auction will be held online at www.StorageTreasures.com starting on August 17, 2021 and ending August 24, 2021 at 10 AM EST. Contents to be sold may include general household goods, electronics, office & business equipment, furniture, clothing and other miscellaneous property. Contents to be sold are stored by the following persons: Mary Ellen Frost – 69A110; Gleneth Holcomb – 207B110; Jim Stringham – 100B110; Latreese Wooten – 18A135; James Tucker – 8171B34; Darren Mccormick – 42705BX; Brandon Cozzolino – 8164B47; Chris Glasgow – 8047B110, 8060B110

 

Notice of lien sale

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, house Bill 379. The sale will be held at Volunteer Towing Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, Tennessee 37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below, not bearing a VIN/Serial number, shall be deemed a waiver of all rights and title and authorization to sell said described vehicle(s) .

1) 04 KIA SPECTRA     KNAFB121645309123

2) 10 TOYOTA CAMRY     4T4BF3K8AR008796

3)  03 JEEP LIBERTY     1J4GL58K43W579594

4)  08 MERCEDES G300      WDDGF54X98R039815

5)  02 CHEVY T-BLAZER      1GNET16S126101051

6)  12 HONDA CIVIC       2HGFB6E58CH702211

7)  97 JEEP CHEROKEE1J4GZ5856VC601050

8)  99 ACURA JH4KA9651XC008581

9)  08 HONDA ACCORD1HGCP26328A024474

10) 00 DODGE DAKOTA        1B7FL26X1YS718853

11) 10 JEEP CHEROKEE1J4NT4FB4AD503077

12) 18 JEEP COMPASS        3C4NJDAB1JT268649

13) 18 DODGE AVENGER1B3LC76M08N649031

14)  ? BMWWBAEV53454KM37633

15) 06 DODGE DURANGO        1D4HB38N66F116584

16) 05 FORD EXPLORER        1FMZU63K65UA38209

17) 99 HONDA CIVIC 1HGEJ6570XLO22618