COURT NOTICES

 

NON-RESIDENT NOTICE

 

TO: DARIUS JAMELE HUNT

IN RE: KEZIA ELIZABETH WYATT v. DARIUS JAMELE HUNT

  1. 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 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

 

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

 

NOTICE TO CREDITORS

 

ESTATE OF GARY ROBERT BROYLES

DOCKET NUMBER 84772-3

Notice is hereby given that on the 19 day of JULY 2021, letters administration in respect of the Estate of GARY ROBERT BROYLES who died Feb 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 19 day of JULY, 2021.

 

ESTATE OF GARY ROBERT BROYLES

 

PERSONAL REPRESENTATIVE(S)

ROBERTA BROYLES-RYAN; ADMINISTRATRIX

6318 N STEVENS ST.

SPOKANE, WA 99208

 

WADE BOSWELL ATTORNEY

800 S GAY ST. STE 2111

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF FLOYD CARL COOPER

DOCKET NUMBER 84830-1

Notice is hereby given that on the 20 day of JULY 2021, letters testamentary in respect of the Estate of FLOYD CARL COOPER who died Nov 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 20 day of JULY, 2021.

 

ESTATE OF FLOYD CARL COOPER

 

PERSONAL REPRESENTATIVE(S) MELISSA H HAMMOCK; EXECUTRIX 10832 THORNTON DR.

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY L DAVENPORT

DOCKET NUMBER 83567-1

Notice is hereby given that on the 20 day of JULY 2021, letters administration in respect of the Estate of BETTY L DAVENPORT who died Aug 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 of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 20 day of JULY, 2021.

 

ESTATE OF BETTY L DAVENPORT

 

PERSONAL REPRESENTATIVE(S) SHARON D BENNETT; ADMINISTRATRIX 1516 ALDENWOOD LN.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF GUY CLIFFORD EASTER

DOCKET NUMBER 84815-1

Notice is hereby given that on the 14 day of JULY 2021, letters testamentary in respect of the Estate of GUY CLIFFORD EASTER 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:

(l)(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 14 day of JULY, 2021.

 

ESTATE OF GUY CLIFFORD EASTER

 

PERSONAL REPRESENTATIVE(S) CRAIG DUNN; EXECUTOR

1129 MABRY HOOD ROAD KNOXVILLE, TN. 37932

 

REBECCA ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7 KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF TIMOTHY BERTRUM EVANS

DOCKET NUMBER 84828-2

Notice is hereby given that on the 19 day of JULY 2021, letters testamentary in respect of the Estate of TIMOTHY BERTRUM EVANS who died May 1, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise                                                                                    their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of JULY, 2021.

 

ESTATE OF TIMOTHY BERTRUM EVANS

 

PERSONAL REPRESENTATIVE(S) KAREN ELAINE EVANS; EXECUTRIX 9017 HIGHBRIDGE DR.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JAY CHARLES FILIATREAU

DOCKET NUMBER 84807-2

Notice is hereby given that on the 16 day of JULY 2021, letters administration in respect of the Estate of JAY CHARLES FILIATREAU 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 16 day of JULY, 2021.

 

ESTATE OF JAY CHARLES FILIATREAU

 

PERSONAL REPRESENTATIVE(S) SUSAN STOZEK; ADMINISTRATRIX 9247 W DOSI AVENUE GREENFIELD, WI 53228

 

SARAH JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA J FOX

DOCKET NUMBER 84813-2

Notice is hereby given that on the 15 day of JULY 2021, letters testamentary in respect of the Estate of BARBARA J FOX 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 15 day of JULY, 2021.

 

ESTATE OF BARBARA FOX

PERSONAL REPRESENTATIVE (S)

KAREN DIANE FOX SMITHERMAN; CO-EXECUTRIX

7506 BELFAST LANE

KNOXVILLE, TN. 37931

 

VICKI F LAYMAN; CO-EXECUTRIX

8827 SHOREMAN BLVD

KNOXVILLE, TN. 37922

 

KEVIN DEAN

ATTORNEY AT LAW

P.O. BOX 39

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM ARTHUR HULSEY, SR.

DOCKET NUMBER 84756-2

Notice is hereby given that on the 20 day of JULY 2021, letters administration in respect of the Estate of WILLIAM ARTHUR HULSEY, SR. 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 20 day of JULY, 2021.

 

ESTATE OF WILLIAM ARTHUR HULSEY, SR.

 

PERSONAL REPRESENTATIVE(S) DAVID BRANSON; ADMINISTRATOR

159 SONGBIRD CT. LAKE LURE, NC 28746

 

M SUE WHITE ATTORNEY

216 PHOENIX COURT STE D SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF IANTHA M HULTS

DOCKET NUMBER 84782-1

Notice is hereby given that on the 19 day of JULY 2021, letters testamentary in respect of the Estate of IANTHA M HULTS 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 his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of JULY, 2021.

 

ESTATE OF IANTHA M HULTS

 

PERSONAL REPRESENTATIVE(S) JOHN CURTIS HULTS; EXECUTOR 7919 CRANLEY ROAD

POWELL, TN. 37849

 

FARRELL A LEVY ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF SHAWN ERIC JONES

DOCKET NUMBER 84823-3

Notice is hereby given that on the 16 day of JULY 2021, letters administration in respect of the Estate of SHAWN ERIC JONES 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 16 day of JULY, 2021.

 

ESTATE OF SHAWN ERIC JONES

 

PERSONAL REPRESENTATIVE(S)

LAUREN MCCONKEY; ADMINISTRATRIX

1205 APACHE STREET

ATHENS, TN. 37303

 

RUSSELL J BLAIR

ATTORNEY AT LAW

P.O. BOX 1764

ATHENS, TN. 37371-1764

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS D KIRKLAND

DOCKET NUMBER 84819-2

Notice is hereby given that on the 15 day of JULY 2021, letters testamentary in respect of the Estate of THOMAS D KIRKLAND who died Mar 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 15 day of JULY, 2021.

 

ESTATE OF THOMAS D KIRKLAND

 

PERSONAL REPRESENTATIVE(S)

WILLIAM ALLEN MATHER, JR. ; EXECUTOR 3509 COTILLION DRIVE

ARLINGTON, TX 76017

 

DONALD FARINATO ATTORNEY AT LAW

P.O. BOX 869 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM L KOLB

DOCKET NUMBER 84822-2

Notice is hereby given that on the 16 day of JULY 2021, letters testamentary in respect of the Estate of WILLIAM L KOLB who died May 15, 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 16 day of JULY, 2021.

 

ESTATE OF WILLIAM L KOLB

 

PERSONAL REPRESENTATIVE(S) TERESA ANN KISER; EXECUTRIX 6501 BOOHER ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF HANG CIN MUNG

DOCKET NUMBER 84814-3

Notice is hereby given that on the 14 day of JULY 2021, letters administration in respect of the Estate of HANG CIN MUNG who died May 28, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(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 14 day of JULY, 2021.

 

ESTATE OF HANG CIN MUNG

 

PERSONAL REPRESENTATIVE(S)

HAU S NUAM; ADMINISTRATRIX

179 W ESSEX LANE FORT WAYNE, IN 46825

 

STEPHEN CARPENTER ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BILLY RAY PIERCE

DOCKET NUMBER 84827-1

Notice is hereby given that on the 19 day of JULY 2021, letters testamentary in respect of the Estate of BILLY RAY PIERCE who died Feb 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 19 day of JULY, 2021.

 

ESTATE OF BILLY RAY PIERCE

 

PERSONAL REPRESENTATIVE(S) BRIAN R PIERCE; EXECUTOR 7127 WOOD ROAD

CORRYTON, TN. 37721

 

DAVID H LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MARJORIE L RIDENOUR

DOCKET NUMBER 84818-1

Notice is hereby given that on the 15 day of JULY 2021, letters testamentary in respect of the Estate of MARJORIE L RIDENOUR who died Dec 8, 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 15 day of JULY, 2021.

 

ESTATE OF MARJORIE L RIDENOUR

 

PERSONAL REPRESENTATIVE{S) JOSEPH S RIDENOUR; EXECUTOR 7700 CONNER ROAD

POWELL, TN. 37849

 

DONALD FARINATO ATTORNEY AT LAW

P.O. BOX 869 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL JOSEPH RUKAS, JR.

DOCKET NUMBER 84817-3

Notice is hereby given that on the 15 day of JULY 2021, letters administration in respect of the Estate of MICHAEL JOSEPH RUKAS, JR. who died Feb 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 15 day of JULY, 2021.

 

ESTATE OF MICHAEL JOSEPH RUKAS, JR.

 

PERSONAL REPRESENTATIVE(S) TRACY LEE CLARK; ADMINISTRATRIX 6536 WILMOUTH RUN ROAD KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DUNG VAN VO

DOCKET NUMBER 84792-2

Notice is hereby given that on the 14 day of JULY 2021, letters administration in respect of the Estate of DUNG VAN VO 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 14 day of JULY, 2021.

 

ESTATE OF DUNG VAN VO

 

PERSONAL REPRESENTATIVE(S)

LOAN THI KIM NGUYEN; ADMINISTRATRIX 1724 FALCON POINTE DRIVE

KNOXVILLE, TN. 37922

 

HOAI ROBINETTE ATTORNEY AT LAW

800 S GAY STREET, SUITE 1950

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF HUGH DOUGLAS WILLARD

DOCKET NUMBER 84806-1

Notice is hereby given that on the 20 day of JULY 2021, letters testamentary in respect of the Estate of HUGH DOUGLAS WILLARD who died Apr 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 20 day of JULY, 2021.

 

ESTATE OF HUGH DOUGLAS WILLARD

 

PERSONAL REPRESENTATIVE(S) JOANNE M THOMPSON; EXECUTRIX 1555 WHIPPOORWILL RD.

RICHMOND, VA 23233

 

LAUREN BROWN ATTORNEY

ll0 COGDILL RD. KNOXVILLE, TN 37922

 

 

Misc. NOTICES

 

PUBLIC NOTICE

 

THE KNOX COUNTY RECORDS COMMISSION SHALL MEET ON THURSDAY, AUGUST 5, 2021, FROM 12-1 P.M. IN THE COMMISSION CONFERENCE ROOM, ROOM 640, OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

AGENDA

Call to Order.

Approval of Minutes from January 7th, 2021, Meeting.

Record Disposition Request – Records Management.

Inquiry on Digitizing Short Term Financial Documents – Criminal Court.

Other Business.

Adjournment.

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Technical Committee Meeting, August 10, 2021

 

The Knoxville Regional Transportation Planning Organization (TPO) Technical Committee will meet on Tuesday, August 10th at 9 a.m. in the Small Assembly Room of the City-County Building, 400 Main Street, Knoxville, TN. The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: https://knoxtpo.org/boards-and-committees/technical-committee/. If you would like a copy of the final Agenda please contact the TPO. If you need assistance or accommodation for a disability please notify the TPO three business days in advance of the meeting and we will be glad to work with you in obliging any reasonable request.

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

 

Legal Section 94

 

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

 

Bid 3071, Cafeteria Disposables, due 8/17/21;

Bid 3076, Landscaping Services, due 8/24/21;

Bid 3078, Scrap Metal Services, due 8/25/21

 

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.

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on August 20, 2021 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Rd Knoxville, TN if total bill is not paid by date of sale.

 

1994 Chevrolet S10 1GCCS14Z5R8147712

1994 Chrysler Conco 2C3EL56T1RH206503

1996 Ford Mustang 1FALP4448TF134694

1997 Ford Ranger 1FTCR10A5VUA55948

1999 Pontiac G. Am 1G2NE52E7XM825747

2000 Ford F-150 1FTRX17L4YNB63466

2000 Honda Accord 1HGCG1659YA010521

2001 Ford Escape 1FMYU02191KE83034

2001 Toyota Camry 4T1BG22K91U093525

2002 Buick Century 2G4WS52J221211601

2002 Chrysler PT Cr 3C8FY68B12T358420

2002 Dodge Dakota 1B7GL32X02S694276

2002 Honda Accord 1HGCG56692A123506

2003 Chevrolet Impala 2G1WH55K739157084

2003 Toyota Matrix 2T1KR32EX3C078739

2004 HONDA Civic 2HGES16484H638645

2004 Hyundai Elantra KMHDN46D04U755695

2004 Hyundai Elantra KMHDN56D34U109847

2004 Kia Optima KNAGD126845353540

2006 Chrysler 300C 2C3LK63H36H443277

2006 Ford Freestyle 1FMZK01176GA37213

2006 Kenworth T300 2NKMLZ9X06M140301

2006 Volvo C70 YV1MC68226J005005

2007 Hyundai Azera KMHFC46F07A190452

2007 Mitsubishi FM61 JL6DGM1E17K012825

2008 Chevrolet Cobalt 1G1AK58FX87298413

2008 Ford Taurus 1FAHP24W28G158700

2008 Hyundai Santa Fe 5NMSG13D38H193314

2008 Merced C-Class WDDGF54X08R027424

2008 Mitsubishi Eclipse 4A3AL25F98E032090

2009 Dodge Avenger 1B3LC56B99N538367

2009 Ford Focus 1FAHP35N29W241594

2010 Volkswagen CC WVWNL7AN6AE512916

2012 Nissan Altima 1N4AL2AP2CN437188

2013 GMC Terrain 2GKALSEK1D6291143

2017 Buick Encore KL4CJASB7HB216565

FORKLIFT H177B02164V

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on August 20, 2021 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.

 

1994 Ford Ranger 1FTCR10A2RTA87798

1995 Jeep G. Ch 1J4GZ78Y0SC559583

1996 Honda Accord 1HGCD5557TA022130

1998 Dodge G. Car 1B4GP44L5WB742491

2000 Honda Accord 1HGCG3254YA033366

2001 Chevrolet S10 1GCCS14W618175044

2001 Lincoln LS 1LNHM86S81Y657397

2004 Mazda M3 JM1BK343741203699

2005 Nissan Sentra 3N1CB51D75L557376

2006 Dodge G. Car 2D4GP44L46R603329

2007 Kia Spectra KNAFE121475410429

2007 Suzuki GSX-R750 JS1GR7KA672113902

2008 Ford Ranger 1FTZR45E58PA17730

2008 Jeep Patriot 1J8FT28W38D667003

2008 Pontiac G6 1G2ZM577884162981

2010 Nissan Maxima 1N4AA5AP8AC833156

2012 Nissan Altima 1N4AL2AP6CC100678

2013 Hyundai Genesis KMHHT6KD2DU084572

 

NOTICE OF LIEN SALE

 

SALE DATE AUGUST 21, 2021, KING’S AUTO REPAIR, 7120 ASHEVILLE HWY KNOX TN 37924

 

2016 FORD FOCUS     1FMCU9GXXGUC87239

2006 VW JETTA     3VWCT71K56M848164

2003 CHEVY          1GCEK19T53E159591

2003 CHEVY          1GCHK23113F123837

2019 FRHTLINER   3AKJHHDR5KSKR9102

2015 INTERNATIONAL    3HSDJAPR0FN530405

2017 FREIGHTLINER  3AKJGLDR9HSHV9542

 

Public Notice

 

Annual Report for year ending June 30, 2021 is available at address below if requested in writing.  West End Christian School, 1716 Starmont Trail, Knoxville, TN  37909.

West End Christian School admits students of any race, color, national and ethnic origin to all the rights, privileges, programs, and activities generally accorded or made available to students at the school.  It does not discriminate on the basis of race, color, national and ethnic origin in administration of its educational policies, admissions policies, scholarship and loan programs, and athletic and other school-administered programs.

 

Public Notice

 

The annual return of the Shirley Foundation, Inc. for year ending June 30, 2021 is available at address below, for inspection during normal business hours by any citizens who request in writing in the next 180 days. The Shirley Foundation, Inc. 1716 Starmont Trail, Knoxville, TN  37909

 

 

 

Notice of Lien Sale

PUBLIC SALE TO BE HELD ON, August 11, 2021 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE

254 Harry Lane Blvd. Knoxville TN 37923: E07 Ashley Martinez. 7144 Clinton Hwy, Knoxville TN  37849: B19 Jacqueline Groner, G25 Loretta Brummett, G34 Sharon Hubbs, 4303 E. Emory Rd. Knoxville TN. 37938: E14 Katherine Beeler, E12 William Cremeans.

CASH ONLY

865-691-0444