COURT NOTICES

 

NON-RESIDENT NOTICE

 

 

TO: DOMINIQUE THERESA DONALD

IN RE: ADDISON NICOLE FOX

  1. 202684-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DOMINIQUE THERESA DONALD, 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 DOMINIQUE THERESA DONALD, it is ordered that said defendant, DOMINIQUE THERESA DONALD, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Stewart M. Crane, an Attorney whose address is, 577 Pickle Rd. Loudon, TN 37774, 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, Suite 125 Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 14th day of July 2021.

____________________________ Clerk and Master

 

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

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID SAMUEL ALLISON

DOCKET NUMBER 84850-3

Notice is hereby given that on the 26 day of JULY 2021, letters administration in respect of the Estate of DAVID SAMUEL ALLISON 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 26 day of JULY, 2021.

 

ESTATE OF DAVID SAMUEL ALLISON

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA ALLISON; ADMINISTRATRIX

115 FERGUSON LANE #15

KINGSTON, TN. 37763

 

RONALD ATTANASIO

ATTORNEY AT LAW

713 MARKET STREET, SUITE 300

KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

 

ESTATE OF AGNES SLAUGHTER BELL

DOCKET NUMBER 84842-1

Notice is hereby given that on the 22 day of JULY 2021, letters testamentary in respect of the Estate of AGNES SLAUGHTER BELL who died May 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 22 day of JULY, 2021

 

ESTATE OF AGNES SLAUGHTER BELL

 

PERSONAL REPRESENTATIVE(S)

DAVID LANSON BELL; EXECUTOR

1464 VISTA LEAF DRIVE

DECATUR, GA 30033

 

DONALD L FARINATO

ATTORNEY AT LAW

P.O. BOX 869

KNOXVILLE, TN. 37901-0869

 

NOTICE TO CREDITORS

 

ESTATE OF MARK ALAN BIALIK

DOCKET NUMBER 84849-2

Notice is hereby given that on the 26 day of JULY 2021, letters administration in respect of the Estate of MARK ALAN BIALIK who died Jun 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 26 day of JULY, 2021.

 

ESTATE OF MARK ALAN BIALIK

 

PERSONAL REPRESENTATIVE(S)

BETTY JO BIALIK; ADMINISTRATRIX

9306 COLLINGWOOD DRIVE

KNOXVILLE, TN. 37922

 

CARL W ESHBAUGH

ATTORNEY AT LAW

800 S GAY STREET, SUITE 2100

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID BRUCE COONTZ

DOCKET NUMBER 84750-2

Notice is hereby given that on the 22 day of JULY 2021, letters administration in respect of the Estate of DAVID BRUCE COONTZ who died Feb 12, 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 22 day of JULY, 2021.

 

ESTATE OF DAVID BRUCE COONTZ

 

PERSONAL REPRESENTATIVE(S)

LISA M COONTZ; ADMINISTRTRIX

920 VIEW HARBOUR ROAD

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY C GIBSON

DOCKET NUMBER 84847-3

Notice is hereby given that on the 26 day of JULY 2021, letters testamentary in respect of the Estate of BETTY C GIBSON who died May 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 26 day of JULY, 2021.

 

ESTATE OF BETTY C GIBSON

 

PERSONAL REPRESENTATIVE(S)

CHARLES R GIBSON, JR.; EXECUTOR

12751 ACKLEY CIRCLE

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS W HARPER

DOCKET NUMBER 84855-2

Notice is hereby given that on the 28 day of JULY 2021, letters testamentary in respect of the Estate of THOMAS W HARPER who died May 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 28 day of JULY, 2021.

 

ESTATE OF THOMAS W HARPER

 

PERSONAL REPRESENTATIVE(S)

JANET M HARPER; EXECUTRIX

2111 DUNCAN ROAD

KNOXVILLE, TN. 37919

 

LEE POPKIN

ATTORNEY AT LAW

1111 NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANOR M T JAYNES

DOCKET NUMBER 84836-1

Notice is hereby given that on the 27 day of JULY 2021, letters testamentary in respect of the Estate of ELEANOR M T JAYNES who died Apr 20, 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 27 day of JULY, 2021.

 

ESTATE OF ELEANOR M T JAYNES

 

PERSONAL REPRESENTATIVE(S)

JOSEPH T JAYNES; EXECUTOR

4326 BEAUS BEND ROAD

LOUISVILLE, TN. 37777

 

JACK W BOWERS

ATTORNEY AT LAW

640 NORTH BUILDING, 2606 GREENWAY DRIVE, SUITE 315

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JOAN N JUSTUS

DOCKET NUMBER 84853-3

Notice is hereby given that on the 27 day of JULY 2021, letters testamentary in respect of the Estate of JOAN N JUSTUS who died Jun 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 27 day of JULY, 2021.

 

ESTATE OF JOANN JUSTUS

 

PERSONAL REPRESENTATIVE(S)

RONALD A JUSTUS; EXECUTOR

12712 RIDGEPATH LANE

KNOXVILLE, TN. 37922

 

SONNY SCHOW, IV

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF COY LYNN LANE

DOCKET NUMBER 84771-2

Notice is hereby given that on the 14 day of JULY 2021, limited letters of administration in respect of the Estate of COY LYNN LANE 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 (A); or

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

This the 14 day of JULY, 2021.

 

ESTATE OF COY LYNN LANE

 

PERSONAL REPRESENTATIVE(S)

GRADY HOUK; ADMINISTRATOR AD LITEM C/O STEVE MERRITT

609 GENO CIRLCE

MARYVILLE, TN. 37803

 

STEVE MERRITT

ATTORNEY AT LAW

609 GENO CIRCLE

MARYVILLE, TN. 37803

 

NOTICE TO CREDITORS

 

ESTATE OF MARILYN JEAN OHLIGSCHLAGER

DOCKET NUMBER 84854-1

Notice is hereby given that on the 27 day of JULY 2021, letters testamentary in respect of the Estate of MARILYN JEAN OHLIGSCHLAGER 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 27 day of JULY, 2021.

 

ESTATE OF MARILYN JEAN OHLIGSCHLAGER

 

PERSONAL REPRESENTATIVE(S)

JANET D MCCULLOUGH; EXECUTRIX

5608 VILLA ROAD

KNOXVILLE, TN. 37918

 

EUGENE MCCULLOUGH

ATTORNEY AT LAW

5608 VILLA ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF RAY E OWENS

DOCKET NUMBER 84857-1

Notice is hereby given that on the 28 day of JULY 2021, letters testamentary in respect of the Estate of RAY E OWENS who died Jan 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 28 day of JULY, 2021.

 

ESTATE OF RAY E OWENS

 

PERSONAL REPRESENTATIVE(S)

RADEANA J HOLTON; EXECUTRIX

5408 HAYNES STERCHI ROAD

KNOXVILLE, TN. 37912

 

WILLIAM R RAY

ATTORNEY AT LAW

1356 PAPERMILL POINTE WAY

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF ELLA MORLENIA TOWE

DOCKET NUMBER 84837-2

Notice is hereby given that on the 22 day of JULY 2021, letters testamentary in respect of the Estate of ELLA MORLENIA TOWE who died Apr 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 22 day of JULY, 2021.

 

ESTATE OF ELLA MORLENIA TOWE

 

PERSONAL REPRESENTATIVE(S)

REBECCA A SWEAT; EXECUTRIX

P.O. BOX 70957

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF SHARON DIANE TREECE

DOCKET NUMBER 84844-3

Notice is hereby given that on the 23 day of JULY 2021, letters administration in respect of the Estate of SHARON DIANE TREECE who died Apr 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 23 day of JULY, 2021.

 

ESTATE OF SHARON DIANE TREECE

 

PERSONAL REPRESENTATIVE(S)

BRENDA COOPER; ADMINISTRATRIX

6834 SHADOW CREEK ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA P TREZISE

DOCKET NUMBER 83803-3

Notice is hereby given that on the 27 day of JULY 2021, letters administration in respect of the Estate of BARBARA P TREZISE who died Sep 17, 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 27 day of JULY, 2021.

 

ESTATE OF BARBARA P TREZISE

 

PERSONAL REPRESENTATIVE(S)

DEIDRE LASHELL WILLIAMS; ADMINISTRATRIX

611 AUGUSTA LANE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS LEWIS WALKER

DOCKET NUMBER 84524-1

Notice is hereby given that on the 22 day of JULY 2021, letters administration in respect of the Estate of THOMAS LEWIS WALKER who died Feb 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 22 day of JULY, 2021.

 

ESTATE OF THOMAS LEWIS WALKER

 

PERSONAL REPRESENTATIVE(S)

TYANGELA SANDERS; ADMINISTRATRIX

2307 WINTERGREEN PL

DURHAM, NC 27707

 

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

 

Misc. NOTICES

 

Public Notice

 

THE KNOX COUNTY COMMISSION FINANCE COMMITTEE SHALL MEET IN REGULAR SESSION ON MONDAY, AUGUST 16, 2021 AT 3:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 W. MAIN STREET, KNOXVILLE. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

  1. Call to Order
  2. Roll Call
  3. Approval of minutes of the previous meeting: May 17, 2021
  4. Discussion of designations by Knox County Finance Director – Chris Caldwell
  5. Update on the American Rescue Plan Act (ARPA) by Knox County Finance Director – Chris Caldwell
  6. Report by Knox County Finance Director – Chris Caldwell
  7. Report by Knox County Schools Chief Finance Officer – Ron McPherson
  8. Report by Knox County Trustee – Ed Shouse
  9. Review of Tennessee Revenue Collections – Commissioner Schoonmaker
  10. Other Business
  11. Adjournment

 

Legal Section 94

 

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

 

RFP 3075, Printer Monitoring Software and Equipment, due 9/8/21

 

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

 

THE KNOX COUNTY COMMISSION’S RULES COMMITTEE SHALL MEET MONDAY, AUGUST 16, 2021 AT 1:00 P.M. IN THE COMMISSION CONFERENCE ROOM, ROOM 640, 400 WEST MAIN STREET, KNOXVILLE. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

AGENDA

  1. Call to Order.
  2. Amendments to the Agenda.
  3. Approval of minutes of the previous meeting: May 17, 2021
  4. Discussion and consideration requiring all Committees to submit a report to the Commission Office no later than August 1st of each Fiscal Year – Commissioner Busler
  5. Discussion and consideration requiring funding that comes into the County to be brought before the County Commission to be voted on – Commissioner Busler
  6. Discussion and consideration to move the Consent Calendar before Honorary Resolutions and Presentations – Commissioner Dailey
  7. Discussion and consideration regarding Right-of-Ways – Commissioner Busler
  8. Discussion and consideration to require Honorary Resolutions be read by the sponsor at the podium – Commissioner Dailey
  9. Discussion and consideration requesting that all 3 Commission agenda formats to match – Commissioner Dailey
  10. Discussion item regarding Public Forum – Commissioner Busler
  11. Additions to the Agenda
  12. Scheduling of next meeting
  13. Other Business
  14. Adjourn

 

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.

 

THE PURPOSE OF THE WORKSHOP IS TO DISCUSS THE SPORTS

AND ENTERTAINMENT STADIUM.

 

SEVERAL COMMISSIONERS MAY BE IN ATTENDANCE. NO VOTES WILL BE TAKEN.

 

Notice of Lien Sale

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday SEPTEMBER 2ND, 2021 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

1994 BUICK  1G4NV5530RC288293

2005 CHEVY  3GNEK12Z75G198541

2003 CHEVY  1GNES16S232116654

2004 CHEVY  1G1ZU64814F160088

2006 CHRYSLER 2A4GM68466R814949

1989 DODGE  1B7FL26X1KS123525

1994 FORD  1FTCR10A1RUD05031

1999 FORD  1FMZU32EXXZA41209

1986 GMC  1GTGC34T1DS511979

2002 HONDA  2HKRL18502H580327

2011 HONDA  5FNRL5H41BB044726

2005 HONDA  1HGCM56805A110013

2005 MITSUBISHI 4A3AB46F85E040058

2007 MERCURY 3MEHM08167R665076

2000 NISSAN  1N4DL01D9YC124388

2016 NISSAN  3N1CN7AP8GL879816

2004 SATURN 1G8JC54F44Y507086

2005 SUZUKI  JS1VS55A752106224

2004 FORD  1FMZU73KX4UB91552

1998 FORD  1FAFP53S1XA256772

2010 HONDA  1HGCP2F34AA193787

1995 HONDA  JHMBB2252SC001691

1998 HONDA  1HGEJ612XWL093575

2001 MAZDA  JM1TA221711703246

2011 VOLVO  YV4952CZXB1582018

2013 KIA  5XYKT4A69DG356750

2000 JEEP  1J4GW48S8YC159055

2000 ISUZU  JACDJ58XX17J00109

2015 INFINITI  JN1BV7AP5FM342028

2004 HONDA  2HGES16594H568646

1991 HONDA  JHMCB7689MC022272

2006 FORD  1FAHP34N36W113412

2004 FORD  1FMZU74W74UB11254

2004 FORD  1FMZU73K54ZA99705

2001 FORD  3FAFP31351R226039

2006 FORD  1FTPX12V66NB58167

2007 FORD  1FTPW12V37KD43685

2008 FORD  2FMDK38C18BB13084

2009 FORD  2FMDK39C39BA85417

2005 DODGE  2D4GP44L35R403671

2007 CHEVY  1G1AK55F777126326

2011 CHEVY  KL1TD5DE9BB218179

2002 CADILLAC 1GYEK63NX2R109231

 

APPLICATION FOR TITLE

 

I intend to apply for title to a 2021 Stryker 5X10 15 utility trailer, VIN 7HXB1UC13MP012463. Any/all parties holding an interest in same should contact W C Shafer, 4044 Hiawatha Drive, Knoxville TN 37919 via certified mail, return receipt requested within 10 business days of the publication of this notice.

 

Notice of Lien and Consequence of Failure to Redeem Vehicle

 

Pursuant to Tenn Code Ann. 55-19-105, The vehicle described above is being held subject to repair bill and storage fees

You have the right to redeem the above vehicle within 10 days of this notice upon payment of all charges and fees.

Failure to exercise your right of redemption within the time provided shall be deemed a waiver of all your rights, title, and interest in the vehicle and consent to the sale of the vehicle at public sale. Tom’s Auto Clinic, 3526 E Gov John Sevier Hwy, Knoxville, TN 37914

 

2015 Chev Cruze 1G1PC5SB4F7204262