COURT NOTICES

 

NON-RESIDENT NOTICE

 

TO: DARIUS JAMELE HUNT

IN RE: KEZIA ELIZABETH WYATT v. DARIUS JAMELE HUNT

202536-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is verified, that the Defendant, DARIUS JAMELE HUNT 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 DARIUS JAMELE HUNT it is ordered that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Barbara Clark, an Attorney whose address is 2415 E. Magnolia Ave, Knoxville, TN 37917, 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 Clarence E. Pridemore, Jr. in the Knox County Chancery Court, Part II, 400 W. Main Street, Suite 125 Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This the 29th day of June 2021.

____________________________ Clerk and Master

 

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 TO CREDITORS

 

ESTATE OF BARBARA JEAN ALLEN

DOCKET NUMBER 84718-3

Notice is hereby given that on the 1 day of JULY 2021, letters administration in respect of the Estate of BARBARA JEAN ALLEN who died Apr 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 1 day of JULY, 2021.

 

ESTATE OF BARBARA JEAN ALLEN

 

PERSONAL REPRESENTATIVE(S)

DANNY R ALLEN; ADMINISTRATOR

8311 TIMBER RIDGE LANE

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA HAYWARD BENDER

DOCKET NUMBER 84767-1

Notice is hereby given that on the 1 day of JULY 2021, letters testamentary in respect of the Estate of SANDRA HAYWARD BENDER who died Apr 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 1 day of JULY, 2021.

ESTATE OF SANDRA HAYWARD BENDER

 

PERSONAL REPRESENTATIVE(S) THOMAS JOHN BENDER; EXECUTOR 4600 OAKRIDGE DRIVE

MIDLAND, MI 48640

 

DAVID LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF STACEY LEWIS CAGLE

DOCKET NUMBER 84734-1

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

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

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

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

ESTATE OF STACEY LEWIS CAGLE

 

PERSONAL REPRESENTATIVE(S) TERRI CAGLE; ADMINISTRATRIX 1771 RAYS GAP ROAD

SEYMOUR, TN. 37865

 

ANDREA ANDERSON ATTORNEY AT LAW

P.O. BOX 2425 KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH ANN THEIMER ETZEL

DOCKET NUMBER 84768-2

Notice is hereby given that on the 1 day of JULY 2021, letters testamentary in respect of the Estate of ELIZABETH ANN THEIMER ETZEL 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 1 day of JULY, 2021.

 

ESTATE OF ELIZABETH ANN THEIMER ETZEL

 

PERSONAL REPRESENTATIVE(S) KAREN JANE FARRIS; EXECUTRIX 7205 BAYLESS LANE

POWELL, TN. 37849

 

JOHN BAUGH ATTORNEY AT LAW

4617 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF REVA K FORD

DOCKET NUMBER 84775-3

Notice is hereby given that on the 2 day of JULY 2021, letters testamentary in respect of the Estate of REVA K FORD who died Apr 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 2 day of JULY, 2021.

 

ESTATE OF REVA K FORD

 

PERSONAL REPRESENTATIVE(S) PAMELA A FORD; CO-EXECUTRIX 1506 GRAYBROOK LANE

KNOXVILLE, TN. 37920

 

LINDA G PRATER; CO-EXECUTRIX 7349 GALYON LANE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT HENSLEY

DOCKET NUMBER 84751-3

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

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

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

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

This the 1 day of JULY, 2021.

 

ESTATE OF ROBERT HENSLEY

 

PERSONAL REPRESENTATIVE(S) JOYCE L HENSLEY; ADMINISTRATRIX 2807 MYNATT ROAD

KNOXVILLE, TN. 37918

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF TROY WALKER HINTON

DOCKET NUMBER 84766-3

Notice is hereby given that on the 30 day of JUNE 2021, letters testamentary in respect of the Estate of TROY WALKER HINTON who died May 29, 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 JUNE, 2021.

 

ESTATE OF TROY WALKER HINTON

 

PERSONAL REPRESENTATIVE(S) WILLIAM RANDALL HINTON; EXECUTOR 4531 MEREDITH ROAD

KNOXVILLE, TN. 37921

 

REBECCA BELL JENKINS ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JEANIE C JONES AKA JEANIE CROWE JONES

DOCKET NUMBER 84786-2

Notice is hereby given that on the 7 day of JULY 2021, letters testamentary in respect of the Estate of JEANIE C JONES AKA JEANIE CROWE JONES 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 7 day of JULY, 2021.

 

ESTATE OF JEANIE C JONES AKA JEANIE CROWE JONES

 

PERSONAL REPRESENTATIVE(S) PATRICIA C LONG; EXECUTRIX 3523 RIDGEWAY TRAIL

MARYVILLE, TN. 37801

 

MATTHEW HARALSON ATTORNEY AT LAW

217 E BROADWAY AVENUE MARYVILLE, TN. 37804

 

NOTICE TO CREDITORS

 

ESTATE OF EDITH J KLIMAS

DOCKET NUMBER 84785-1

 

Notice is hereby given that on the 6 day of JULY 2021, letters testamentary in respect of the Estate of EDITH J KLIMAS who died May 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 6 day of JULY, 2021.

 

ESTATE OF EDITH J KLIMAS

 

PERSONAL REPRESENTATIVE(S) LYNN KLIMAS PETR; CO-EXECUTOR 2649 JONEVA ROAD

KNOXVILLE, TN. 37932

 

JAMES M KLIMAS; CO-EXECUTOR

2643 JONEVA ROAD

KNOXVILLE, TN. 37932

 

GLENNA OVERTON-CLARK ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE D200 KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN C LEATHERWOOD, JR.

DOCKET NUMBER 84783-2

Notice is hereby given that on the 6 day of JULY 2021, letters testamentary in respect of the Estate of JOHN C LEATHERWOOD, JR. who died Mar 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 6 day of JULY, 2021.

 

ESTATE OF JOHN C LEATHERWOOD, JR.

 

PERSONAL REPRESENTATIVE(S)

TANZA L LEATHERWOOD; CO-EXECUTRIX 1617 SHIRLEY WAY

KNOXVILLE, TN. 37909

 

TRISTA L WEARING; CO-EXECUTRIX

319 LOST CREEK DRIVE NW KENNESAW, GA. 30152

 

WILLIAM R RAY ATTORNEY AT LAW

1356 PAPERMILL POINTE WAY KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF RANDELL PERCY MARTIN

DOCKET NUMBER 84568-3

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

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

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

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

This the 1 day of JULY, 2021.

 

ESTATE OF RANDELL PERCY MARTIN

 

PERSONAL REPRESENTATIVE(S) EDWIN C MARTIN; ADMINISTRATOR

100 FALLEN LEAF TRAIL GEORGETOWN, KY 40324

 

O E SCHOW, IV ATTORNEY AT LAW

P.O. BOX 900 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOE CLYDE MILLER, JR.

DOCKET NUMBER 84635-1

Notice is hereby given that on the 6 day of JULY 2021, letters of administration c.t.a in respect of the Estate of JOE CLYDE MILLER, JR. who died Feb 5, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 6 day of JULY, 2021.

 

ESTATE OF JOE CLYDE MILLER, JR.

 

PERSONAL REPRESENTATIVE(S)

TONY R MILLER; ADMINISTRATOR CTA

131 HUNTINGTON LANE HEISKELL, TN. 37754

 

NOTICE TO CREDITORS

 

ESTATE OF CARL MELVIN PARTIN

DOCKET NUMBER 84684-2

Notice is hereby given that on the 1 day of JULY 2021, letters administration in respect of the Estate of CARL MELVIN PARTIN who died May 13, 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 1 day of JULY, 2021.

 

ESTATE OF CARL MELVIN PARTIN

 

PERSONAL REPRESENTATIVE(S) TIMMY LYNN PARTIN; ADMINISTRATOR

335 HIGHLAND VIEW DRIVE KNOXVILLE, TN. 37920

 

DAVID A MONTGOMERY ATTORNEY AT LAW

112 GLENLEIGH COURT SUITE 1 KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF DORA MAE PRICE

DOCKET NUMBER 84104-1

Notice is hereby given that on the 1 day of JULY 2021, letters testamentary in respect of the Estate of DORA MAE PRICE 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 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 1 day of JULY, 2021

 

ESTATE OF DORA MAE PRICE

 

PERSONAL REPRESENTATIVE(S) JARROD PRICE; EXECUTOR 15703 PONY PL

TAMPA, FL. 33624

 

NOTICE TO CREDITORS

 

ESTATE OF HELGA C PRINE

DOCKET NUMBER 84774-2

Notice is hereby given that on the 2 day of JULY 2021, letters testamentary in respect of the Estate of HELGA C PRINE 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 2 day of JULY, 2021.

 

ESTATE OF HELGA C PRINE

 

PERSONAL REPRESENTATIVE(S) PAUL J MULLINO; EXECUTOR 1652 WAKEFIELD DRIVE

BRANDON, FL 33511

 

DAVID LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ROBBIE A PROFFITT

DOCKET NUMBER 84720-2

otice is hereby given that on the 7 day of JULY 2021, letters testamentary in respect of the Estate of ROBBIE A PROFFITT who died May 21, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF ROBBIE A PROFFITT

 

PERSONAL REPRESENTATIVE(S) SONYA DAWN PROFFITT; EXECUTRIX 1931 NORTHSHORE HILLS

KNOXVILLE, TN. 37922

 

LINDSEY L HOBBS ATTORNEY AT LAW

800 S GAY STREET, SUITE 1200

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF WILMA C REEVES

DOCKET NUMBER 84778-3

Notice is hereby given that on the 2 day of JULY 2021, letters testamentary in respect of the Estate of WILMA C REEVES who died Apr 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 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 2 day of JULY, 2021

 

ESTATE OF WILMA C REEVES

 

PERSONAL REPRESENTATIVE(S)

DANIEL KEITH REEVES; EXECUTOR

10224 BIRCH HILL LANE

KNOXVILLE, TN. 37932

 

STUART CASSELL

ATTORNEY AT LAW

707 MARKET STREET

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JO ANNE CAMPBELL SHIPE

DOCKET NUMBER 84633-2

Notice is hereby given that on the 6 day of JULY 2021, letters of administration c.t.a in respect of the Estate of JO ANNE CAMPBELL SHIPE who died Mar 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 date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication: or

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

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

This the 6 day of JULY, 2021.

 

ESTATE OF JO ANNE CAMPBELL SHIPE

 

PERSONAL REPRESENTATIVE(S) ALEXANDER SHIPE; ADMINISTRATOR CTA

100 LAKECREST LANE OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

 

ESTATE OF MAE HILLARD STONE

DOCKET NUMBER 84777-2

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

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

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

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

 

ESTATE OF MAE HILLARD STONE

 

PERSONAL REPRESENTATIVE(S) ROBYN DARLENE ELLIS; EXECUTRIX

243 TWINLEAF LANE KNOXVILLE, TN. 37920

 

JAMES S TIPTON, JR. ATTORNEY AT LAW

P.O. BOX 1990 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CONNIE MARIE WILES-AUSTIN

DOCKET NUMBER 84781-3

Notice is hereby given that on the 6 day of JULY 2021, letters testamentary in respect of the Estate of CONNIE MARIE WILES-AUSTIN who died Oct 10, 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 6 day of JULY, 2021.

 

ESTATE OF CONNIE MARIE WILES-AUSTIN

 

PERSONAL REPRESENTATIVE(S)

DAVID WILES-AUSTIN; EXECUTOR

604 W INSKIP DRIVE

KNOXVILLE, TN. 37912

 

STACIE D MILLER

ATTORNEY AT LAW

P.O. BOX 300

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF AMANDA KAY WILLIAMS

DOCKET NUMBER 84769-3

Notice is hereby given that on the 1 day of JULY 2021, letters administration in respect of the Estate of AMANDA KAY WILLIAMS 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 prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 1 day of JULY, 2021.

 

ESTATE OF AMANDA KAY WILLIAMS

 

PERSONAL REPRESENTATIVE(S) BRITTANY READ; ADMINISTRATRIX 2334 WASHINGTON AVENUE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF CLAUDIA JEAN WILSON

DOCKET NUMBER 84713-1

Notice is hereby given that on the 6 day of JULY 2021, letters administration in respect of the Estate of CLAUDIA JEAN WILSON who died Oct 11, 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 6 day of JULY, 2021.

 

ESTATE OF CLAUDIA JEAN WILSON

 

PERSONAL REPRESENTATIVE(S) WILLIAM C WILSON; ADMINSTRATOR 2200 HIGHLAND DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF RANDY ALLEN BERRY

DOCKET NUMBER 84704-1

Notice is hereby given that on the 8 day of JULY 2021, letters administration in respect of the Estate of RANDY ALLEN BERRY who died May 17, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 8 day of JULY, 2021.

 

ESTATE OF RANDY ALLEN BERRY

 

PERSONAL REPRESENTATIVE(S)

KATHY ANN MOSELEY; ADMINISTRATRIX 1433 OLD TOWN ROAD

WINSTON SALEM, NC 27106

 

M SUE WHITE ATTORNEY AT LAW

216 PHOENIX COURT, SUITE D SEYMOUR, TN. 37864

 

NOTICE TO CREDITORS

 

ESTATE OF BEVAN W BROWN, JR.

DOCKET NUMBER 84803-1

Notice is hereby given that on the 12 day of JULY 2021, letters testamentary in respect of the Estate of BEVAN W BROWN, JR. who died Mar 29, 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 12 day of JULY, 2021

 

ESTATE OF BEVAN W BROWN, JR.

 

PERSONAL REPRESENTATIVE(S) MYRA LYNELLE BROWN; EXECUTRIX

223 OAKVIEW DRIVE MOORESVILLE, IN 46158

 

M SAMANTHA PARRIS ATTORNEY AT LAW

4610 CENTRAL AVENUE PIKE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF HAROLD GLENN COVINGTON, JR.

DOCKET NUMBER 84625-3

Notice is hereby given that on the 12 day of JULY 2021, letters administration in respect of the Estate of HAROLD GLENN COVINGTON, JR. who died Apr 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 12 day of JULY, 2021.

 

ESTATE OF HAROLD GLENN COVINGTON, JR.

 

PERSONAL REPRESENTATIVE(S) DYLAN C COVINGTON; ADMINISTRATOR

493 RACOON VALLEY ROAD POWELL, TN. 37849

 

THOMAS R RAMSEY, III ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310 KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JANE ANDERSON FORSBERG

DOCKET NUMBER 84795-2

Notice is hereby given that on the 8 day of JULY 2021, letters testamentary in respect of the Estate of JANE ANDERSON FORSBERG 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 8 day of JULY, 2021.

 

ESTATE OF JANE ANDERSON FORSBERG

 

PERSONAL REPRESENTATIVE(S) DAVID A FORSBERG; EXECUTOR 6604 SHERWOOD DRIVE

KNOXVILLE, TN. 37919

 

P NEWMAN BANKSTON ATTORNEY AT LAW

P.O. BOX 2047 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT G GALAZIN

DOCKET NUMBER 84798-2

Notice is hereby given that on the 13 day of JULY 2021, letters testamentary in respect of the Estate of ROBERT G GALAZIN who died Apr 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 13 day of JULY, 2021.

 

ESTATE OF ROBERT G GALAZIN

 

PERSONAL REPRESENTATIVE(S) DEIRDRE ANNE GALAZIN; EXECUTRIX 10127 AUTUMN VALLEY LANE KNOXVILLE, TN. 37922

 

DUSTIN CROUSE ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF STEVEN NORMAN HOFFMAN

DOCKET NUMBER 84804-2

Notice is hereby given that on the 12 day of JULY 2021, letters administration in respect of the Estate of STEVEN NORMAN HOFFMAN who died May 14, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 12 day of JULY, 2021.

 

ESTATE OF STEVEN NORMAN HOFFMAN

 

PERSONAL REPRESENTATIVE(S) PATRICK HOFFMAN; ADMINISTRATOR 5621 FLATHEAD WAY

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF CONNIE SUE LOY

DOCKET NUMBER 84755-1

Notice is hereby given that on the 8 day of JULY 2021, letters testamentary in respect of the Estate of  CONNIE SUE LOY who died Feb 5, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of JULY, 2021.

 

ESTATE OF CONNIE SUE LOY

 

PERSONAL REPRESENTATIVE(S) CHRISTIE CAUDILL; EXECUTRIX

11800 FRONT BEACH ROAD, UNIT 2-1008 PANAMA CITY, FL 32407

 

M SUE WHITE ATTORNEY AT LAW

216 PHOENIX COURT, SUITE D SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF HAROLD L MILNER

DOCKET NUMBER 84793-3

Notice is hereby given that on the 8 day of JULY 2021, letters testamentary in respect of the Estate of HAROLD L MILNER who died May 13, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of JULY, 2021.

 

ESTATE OF HAROLD L MILNER

 

PERSONAL REPRESENTATIVE(S) DAVID VONNE MILNER; EXECUTOR 5305 CLAIRIDGE ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF FRANKLIN JAMES NASH

DOCKET NUMBER 84809-1

Notice is hereby given that on the 13 day of JULY 2021, letters administration in respect of the Estate of FRANKLIN JAMES NASH who died May 25, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 13 day of JULY, 2021.

 

ESTATE OF FRANKLIN JAMES NASH

 

PERSONAL REPRESENTATIVE(S) RICHARD A BAKER; ADMINISTRATOR 2916 WILLOW POND DRIVE MARYVILLE, TN. 37803

 

MATTHEW HARALSON ATTORNEY AT LAW

217 E BROADWAY AVENUE MARYVILLE, TN. 37804

 

NOTICE TO CREDITORS

 

ESTATE OF MARIAN SUE PARKER

DOCKET NUMBER 84799-3

Notice is hereby given that on the 9 day of JULY 2021, letters testamentary in respect of the Estate of  MARIAN SUE PARKER who died May 8, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 9 day of JULY, 2021.

 

ESTATE OF MARIAN SUE PARKER

 

PERSONAL REPRESENTATIVE(S)

LEE ANNE CHRISTIANSEN; EXECUTRIX 8278 SCARLET OAKS

CORDOVA, TN. 38018

 

H ALLEN BRAY ATTORNEY AT LAW

1501 E LAMAR ALEXANDER PARKWAY MARYVILLE, TN. 37804

 

NOTICE TO CREDITORS

 

ESTATE OF GAIL KELLY RONE

DOCKET NUMBER 84800-1

Notice is hereby given that on the 9 day of JULY 2021, letters administration in respect of the Estate of GAIL KELLY RONE who died Apr 23, 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 JULY, 2021.

 

ESTATE OF GAIL KELLY RONE

 

PERSONAL REPRESENTATIVE(S) JOHN BUCKNER; ADMINISTRATOR

317 DOGWOOD GLEN LANE POWELL, TN. 37849

 

DUDLEY TAYLOR ATTORNEY AT LAW

800 S GAY STREET, SUITE 600

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF THELMA SIMMONS

DOCKET NUMBER 84802-3

Notice is hereby given that on the 9 day of JULY 2021, letters testamentary in respect of the Estate of  THELMA SIMMONS who died Jun 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 9 day of JULY, 2021.

 

ESTATE OF THELMA SIMMONS

 

PERSONAL REPRESENTATIVE(S) TERESA FERGUSON SMITH; EXECUTRIX

427 WESTBRIDGE DRIVE KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BRENT LEE SNODGRASS

DOCKET NUMBER 84739-3

Notice is hereby given that on the 12 day of JULY 2021, letters administration in respect of the Estate of BRENT LEE SNODGRASS who died Dec 22, 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 12 day of JULY, 2021.

 

ESTATE OF BRENT LEE SNODGRASS

 

PERSONAL REPRESENTATIVE(S)

JOHN WILLIAM SNODGRASS; ADMINISTRATOR

430 METZGER DRIVE DAYTON, OH 45433

 

NOTICE TO CREDITORS

 

ESTATE OF MARSHA LYNN THOMPSON

DOCKET NUMBER 84639-2

Notice is hereby given that on the 9 day of JULY 2021, letters administration in respect of the Estate of MARSHA LYNN THOMPSON who died Apr 17, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of JULY, 2021.

 

ESTATE OF MARSHA LYNN THOMPSON

 

PERSONAL REPRESENTATIVE(S)

TAYLOR M THOMPSON; ADMINISTRATRIX 7220 HAMMER ROAD

KNOXVILLE, TN. 37924

 

GAIL WORTLEY ATTORNEY AT LAW 3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF FREDRICK JOSEPH VOLLMAR, JR.

DOCKET NUMBER 84773-1

Notice is hereby given that on the 12 day of JULY 2021, letters testamentary in respect of the Estate of FREDRICK JOSEPH VOLLMAR, JR. who died May 23, 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 12 day of JULY, 2021.

 

ESTATE OF FREDRICK JOSEPH VOLLMAR, JR.

 

PERSONAL REPRESENTATIVE(S) ASHLEY V WALKER; EXECUTRIX 6209 LANTERN RIDGE LANE KNOXVILLE, TN. 37921

 

LINDSEY HOBBS ATTORNEY AT LAW

800 S GAY STREET, SUITE 1200

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARIE KELLEY WOLFE

DOCKET NUMBER 84745-3

Notice is hereby given that on the 8 day of JULY 2021, letters testamentary in respect of the Estate of MARIE KELLEY WOLFE 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 the first publication as described in (1) (A); or

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

This the 8 day of JULY, 2021.

 

ESTATE OF MARIE KELLEY WOLFE

 

PERSONAL REPRESENTATIVE(S) JEANNINE WOLFE LINN; EXECUTRIX 828 FOXFIELD LANE

KNOXVILLE, TN. 37922

 

Misc. NOTICES

 

Legal Section 94

 

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

 

RFP 3072, Unarmed Security Guard Services, due 8/18/21;

Bid 3074, Low Cab Forward Crew Cab Truck, due 8/17/21

 

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 Special Called Meeting-Dooley Hearing

Monday, July 19, 2021 at 3:30 p.m.

Knox County Schools Board Room

First Floor-Andrew Johnson Building

 

Public Notice

 

Merit System Council Meeting for Employees of KCSO

Dooley Hearing

July 22-23, 2021 9:00 a.m.

Knox County Schools Board Room

First Floor-Andrew Johnson Building

 

Notice of Lien Sale

 

THE OWNERSAND/OR LIEN HOLDERS OF THE FOLLOWING VEHICLES ARE HERBY NOTIFIED OF THEIR RIGHTS TO PAY ALL CHARGES AND RECLAIM SAID VEHICLES BEING HELD AT THE STORAGE LOT OF RICK’S AUTOMOTIVE. FAILURE TO RECLAIM THESE VEHICLES WILL BE DEEMED A WAIVEROF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHICLE AT PUBLIC AUCTION ON JULY 21 AT 9AM AT 5601 NORTH BROADWAY ST

 

99 Chevrolet 1GCEK19R8XR105981.

95 Chevrolet 1GCHC39FXSE16767095.

05 Harley Davidson 1HD1FCW195Y655575.

57 Chevrolet VC57B160816

 

Notice of Lien Sale

 

PURSUANT TO DEFAULT

Per TN Self Storage Law, contents of the following leased units will be auctioned, sold or otherwise disposed of at www.StorageAuctions.com. Bidding will begin on 8/12/21 and close at 10:00 am on 8/26/21. The sale is to satisfy the owner’s lien, at Tillery Self Storage, 115 Tillery Rd, Knoxville, TN.  The Company reserves the right to reject any and all bids.  Some units may not be available on the day of sale.  Please call 865-687-7308 to confirm the sale.

Carolyn Knight – 203

Kenny Pryor – 260

David Salage – 318

Randy Woods – 323

Drew Hutchison – 72

Sarah Hammac – 252

Janice Weaver – 109

Meghann Nichols – 366

 

LEGAL NOTICE

Applicant: General NPDES Permit for Storm Water Discharges Associated with Construction Activity

Permit Number: TNR100000

Permit Writer: Vojin Janjic

Rating: Major

County Statewide

EFO Name: Statewide

Location: 600 Dr. M.L.K. Jr Blvd

City: Nashville, TN 37243

Activity Description: storm water point source discharges to surface waters from construction activities including clearing, grading, filling and excavating (including borrow pits), or other similar activities that result in the disturbance of 1 acre or more of total land area

Effluent Description: Storm Water Discharges Associated with Construction Activity

Receiving Stream: Waters of the state

The proposed permit contains limitations on the amounts of pollutants to be discharged, in accordance with Federal and State standards and regulations. Permit conditions are tentative and subject to public comment.

 

For more information, or to review and/or copy documents from the permit file (there is a nominal charge for photocopies), contact Vojin Janjic at (615) 532-0670 or the Nashville Central Office at (615) 532-0625. To comment on this permit issuance or proposed conditions submit written comments to TDEC-DWR, William R. Snodgrass – Tennessee Tower, 312 Rosa L. Parks Avenue, 11th Floor, Nashville, Tennessee 37243. Comments should be received within 30 days from the Legal Notice and should include the applicant name and NPDES Number.

Interested persons may request a public hearing on any application. The request must be filed within the comment period and must indicate the interest of the filing party and reasons for the request.  If there is significant interest, a hearing will be held pursuant to Rule 0400-40-5-.06(9)(a), and the Director will make determinations regarding permit issuance.