COURT NOTICES

 

NON-RESIDENT NOTICE

 

TO: WESLEY V. CARROLL AND OTHER UNKNOWN CLAIMANTS AKA JOHN DOE CLAIMANTS

IN RE: ALBERT J. HARB v. WESLEY V. CARROLL

  1. 201234-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed which is sworn to, that the defendants WESLEY V. CARROLL AND OTHER UNKNOWN CLAIMANTS AKA JOHN DOE CLAIMANTS  are non-residents 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 WESLEY V. CARROLL AND OTHER UNKNOWN CLAIMANTS AKA JOHN DOE CLAIMANTS , it is ordered that said defendants WESLEY V. CARROLL AND OTHER UNKNOWN CLAIMANTS AKA JOHN DOE CLAIMANTS  file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Albert J. Harb, an Attorneys whose address is, P.O. Box 869 Knoxville, TN 37901 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Part II, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This 4th day of June 2021.

______________________________                                                                                                 Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JASON GRAVES

IN RE: JENNIFER SOSA-GRAVES v. JASON GRAVES

  1. 201080-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant JASON GRAVES 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 JASON GRAVES it is ordered that said defendant JASON GRAVES file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Patrick L. Looper, an Attorneys whose address is, 800 S.  Gay Street, Suite 2000 Knoxville, TN 37929, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Part II, 400 Main Street, Suite 125 Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 24th day of May 2021.

______________________________                                 Clerk and Master

 

 

NON-RESIDENT NOTICE

 

IN THE CIRCUIT COURT FOR UNION COUNTY, TENNESSEE

 

HELEN ROSE POWERS, Plaintiff,

v

RUSS POWERS, Defendant.

Case No. 3893

In this cause, it appearing from the Complaint filed, which is verified, that the Defendant, Russ Powers, is unknown or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon him.

IT IS ORDERED that said Defendant, Russ Powers, file an answer with the Clerk of the Chancery Court at Maynardville, Tennessee and with Travis D. Patterson, an Attorney whose address is, P.O. Box 70586, Knoxville, Tennessee 37938, within thirty (30) days of the last date of publication of this notice or the same will be taken for confessed as to Defendant and judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before the Circuit Court, 901 Main Street, Suite 206, Maynardville, Tennessee 37807. This notice will be published in the Knoxville Focus for four (4) consecutive weeks.

ENTERED 9 day of June, 2021.

 

Travis D. Patterson, Esq.

Attorney for Plaintiff

BPR NO. 030640

P.O. Box 70586

Knoxville, Tennessee 37938

Ph.:  (865) 306-0333

 

NON-RESIDENT NOTICE

 

TO: BRIDGET ERWIN

IN RE: ADAM ERWIN v. BRIDGET ERWIN

  1. 200519-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant BRIDGET ERWIN 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 BRIDGET ERWIN it is ordered that said defendant BRIDGET ERWIN file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Patrick L. Looper, an Attorneys whose address is, 800 S.  Gay Street, Suite 700 Knoxville, TN 37929, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at 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 15th day of June 2021.

______________________________                                 Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: JUSTIN DERRICK ROUSE

IN RE: ADRIANA JUSTINE MORIAH ROUSE

  1. 202637-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause it appearing from the Complaint filed, which is sworn to, that the defendant JUSTIN DERRICK ROUSE 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 JUSTIN DERRICK ROUSE it is ordered that said defendant JUSTIN DERRICK ROUSE file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Theodore Kern, an Attorneys whose address is, 706 Walnut Street, Suite 500 Knoxville, TN 37901, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Part I, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 14th day of June 2021.

______________________________                                 Clerk and Master

 

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

 

NOTICE TO CREDITORS

 

ESTATE OF SHARRON KAY BOLING

DOCKET NUMBER 84717-2

Notice is hereby given that on the 21 day of JUNE 2021, letters administration in respect of the Estate of SHARRON KAY BOLING 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 21 day of JUNE, 2021.

 

ESTATE OF SHARRON KAY BOLING

 

PERSONAL REPRESENTATIVE(S) MATTHEW BOLING; CO-ADMINISTRATOR 1276 INDIAN RIDGE ROAD

BLAINE, TN. 37709

 

KRISTEN KIRKLAND; CO-ADMINISTRATOR 1914 SMITH HOLLOW ROAD

BLAINE, TN. 37709

 

EVAN M NEWMAN ATTORNEY AT LAW

P.O. BOX 6 RUTLEDGE, TN. 37861

 

NOTICE TO CREDITORS

 

ESTATE OF RHONDA A BUTLER

DOCKET NUMBER 84712-3

Notice is hereby given that on the 18 day of JUNE 2021, letters testamentary in respect of the Estate of RHONDA A BUTLER who died Apr 26, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of JUNE, 2021.

 

ESTATE OF RHONDA A BUTLER

 

PERSONAL REPRESENTATIVE(S) STEVEN ANDREW BUTLER; EXECUTOR 3509 CUNNINGHAM ROAD

KNOXVILLE, TN. 37918

 

ROBERT W GODWIN ATTORNEY AT LAW 4611 OLD BROADWAY

KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

 

ESTATE OF CLARENCE T HAMILTON, JR.

DOCKET NUMBER 84697-3

Notice is hereby given that on the 16 day of JUNE 2021, letters testamentary in respect of the Estate of CLARENCE T HAMILTON, JR. who died Apr 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 16 day of JUNE, 2021.

 

ESTATE OF CLARENCE T HAMILTON, JR.

 

PERSONAL REPRESENTATIVE(S)

DEBBIE HAMILTON JACKSON; CO-EXECUTRIX 1701 MOSHINA ROAD

KNOXVILLE, TN. 37914

 

CATHY HAMILTON MAPLES; CO-EXECUTRIX 9722 STRAWBERRY PLAINS PIKE STRAWBERRY PLAINS, TN 37871

 

VICTORIA TILLMAN ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF FAYE O KELLY

DOCKET NUMBER 84648-2

Notice is hereby given that on the 16 day of JUNE 2021, letters administration in respect of the Estate of FAYE O KELLY 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 16 day of JUNE, 2021.

 

ESTATE OF FAYE O KELLY

 

PERSONAL REPRESENTATIVE(S) TAMMY MITCHELL; ADMINISTRATRIX 6209 SIERRA CIRCLE

ROCKFORD, TN. 37853

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL S KNAFFL

DOCKET NUMBER 84702-2

Notice is hereby given that on the 17 day of JUNE 2021, letters testamentary in respect of the Estate of CAROL S KNAFFL 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 17 day of JUNE, 2021.

 

ESTATE OF CAROL S KNAFFL

 

PERSONAL REPRESENTATIVE(S)

EDWARD A COX, JR.; EXECUTOR

1111 N NORTHSHORE DRIVE, SUITE N-290 KNOXVILLE, TN. 37919

 

LYNN TARPY ATTORNEY AT LAW

1111 N NORHTSHORE DRIVE, SUITE N-290 KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF GAIL MCDANIEL

DOCKET NUMBER 84706-3

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 17 day of JUNE, 2021.

 

ESTATE OF GAIL MCDANIEL

 

PERSONAL REPRESENTATIVE(S) GINA HILL; EXECUTRIX

1726 POLKWRIGHT LANE

KNOXVILLE, TN. 37919

 

BROOKE GIVENS ATTORNEY AT LAW

110 CODGILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DALE KENARD MCWHIRTER

DOCKET NUMBER 84691-3

Notice is hereby given that on the 18 day of JUNE 2021, letters administration in respect of the Estate of DALE KENARD MCWHIRTER who died Mar 9, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise   their claims will be forever barred.

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

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

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

This the 18 day of JUNE, 2021.

 

ESTATE OF DALE KENARD MCWHIRTER

 

PERSONAL REPRESENTATIVE(S)

ELLEN C MCWHIRTER; ADMINISTRATRIX 3003 SANDERS DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF THELMA L OTTE AKA THELMA LOUISE OTTE

DOCKET NUMBER 84663-2

Notice is hereby given that on the 17 day of JUNE 2021, letters testamentary in respect of the Estate of THELMA L OTTE AKA THELMA LOUISE OTTE 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 17 day of JUNE, 2021.

 

ESTATE OF THELMA L OTTE AKA THELMA LOUISE OTTE

 

PERSONAL REPRESENTATIVE(S) DEANNA KLIMAS; CO-EXECUTRIX 10756 MERCURY DRIVE

KNOXVILLE, TN. 37932

 

BRENDA OTTE; CO-EXECUTRIX 608 CLINGMAN DRIVE

KNOXVILLE, TN. 37922

 

GLENNA OVERTON-CLARKE ATTORNEY AT LAW

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

 

NOTICE TO CREDITORS

 

ESTATE OF MARION JANE PACK

DOCKET NUMBER 84527-1

Notice is hereby given that on the 18 day of JUNE 2021, letters testamentary in respect of the Estate of MARION JANE PACK who died Mar 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of JUNE, 2021.

 

ESTATE OF MARION JANE PACK

 

PERSONAL REPRESENTATIVE(S) DENNIS W KOONTZ; EXECUTOR 2100 COUNCIL FIRE DRIVE KNOXVILLE, TN. 37918

 

MICHAEL BELLAMY ATTORNEY AT LAW 11448 BANCROFT LANE

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF IMOGENE A POSEY

DOCKET NUMBER 84703-3

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 17 day of JUNE, 2021.

 

ESTATE OF IMOGENE A POSEY

 

PERSONAL REPRESENTATIVE(S) PATRICIA JEAN HABJOUQA; EXECUTRIX

16 WHITE BIRCH LANE WEST LABANON, NH 03784

 

ANNE MCKINNEY ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF LAURA VANNIER RAINWATER

DOCKET NUMBER 84662-1

Notice is hereby given that on the 16 day of JUNE 2021, letters testamentary in respect of the Estate of LAURA VANNIER RAINWATER who died Apr 12, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(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 JUNE, 2021.

 

ESTATE OF LAURA VANNIER RAINWATER

 

PERSONAL REPRESENTATIVE(S)

GEORGE VANNIER RAINWATER; EXECUTOR 1241 HARRINGTON DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL F RICHARDS

DOCKET NUMBER 84669-2

Notice is hereby given that on the 17 day of JUNE 2021, letters testamentary in respect of the Estate of PAUL F RICHARDS who died Apr 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 17 day of JUNE, 2021.

 

ESTATE OF PAUL F RICHARDS

 

PERSONAL REPRESENTATIVE(S)

FIRST HORIZON NATIONAL CORPORATION/M ALAN MOORE, JR.; EXECUTOR

800 S GAY STREET 5TH FLOOR

KNOXVILLE, TN. 37929

 

BRADLEY SAGRAVES ATTORNEY AT LAW

P.O. BOX 2047 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD SCOTT SEAL

DOCKET NUMBER 84705-2

Notice is hereby given that on the 17 day of JUNE 2021, letters testamentary in respect of the Estate of RICHARD SCOTT SEAL who died May 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 17 day of JUNE, 2021.

 

ESTATE OF RICHARD SCOTT SEAL

 

PERSONAL REPRESENTATIVE(S)

JAMIE RENEE SEAL-BROUSSARD; EXECUTRIX

1805 ROCKFORD LANE

KNOXVILLE, TN. 37922

 

BROOKE GIVENS ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL CAMPBELL SHIPE

DOCKET NUMBER 84632-1

Notice is hereby given that on the 16 day of JUNE 2021, letters administration in respect of the Estate of PAUL CAMPBELL SHIPE who died Dec 4, 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 16 day of JUNE, 2021.

 

ESTATE OF PAUL CAMPBELL SHIPE

 

PERSONAL REPRESENTATIVE(S) ALEXANDER SHIPE; ADMINISTRATOR

100 LAKECREST LANE OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT R STEPHENS

DOCKET NUMBER 84701-1

Notice is hereby given that on the 16 day of JUNE 2021, letters testamentary in respect of the Estate of ROBERT R STEPHENS who died May 24, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  Court on or before the earlier of the dates prescribed in (1) or (2) otherwise  their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 16 day of JUNE, 2021.

 

ESTATE OF ROBERT R STEPHENS

 

PERSONAL REPRESENTATIVE(S) TERESA S LONGWORTH; EXECUTRIX 2716 FIELDSTONE DRIVE

LENOIR CITY, TN. 37772

 

 

NOTICE TO CREDITORS

 

ESTATE OF HELEN FRANCES STURGEON

DOCKET NUMBER 84689-1

 

Notice is hereby given that on the 18 day of JUNE 2021, letters administration in respect of the Estate of HELEN FRANCES STURGEON 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 18 day of JUNE, 2021.

 

ESTATE OF HELEN FRANCES STURGEON

 

PERSONAL REPRESENTATIVE(S)

STEVEN PAUL STURGEON; ADMINISTRATOR 941 GOTHIC MANOR LANE

KNOXVILLE, TN. 37923

 

PERRY WINDLE, III ATTORNEY AT LAW

410 MONTBROOK LANE, SUITE 101 KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF EDWINA DAVIS SWAFFORD

DOCKET NUMBER 84511-3

Notice is hereby given that on the 17 day of JUNE 2021, letters administration in respect of the Estate of EDWINA DAVIS SWAFFORD 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 17 day of JUNE, 2021.

 

ESTATE OF EDWINA DAVIS SWAFFORD

 

PERSONAL REPRESENTATIVE(S)

STACEY ANN SWAFFORD; ADMINISTRATRIX 4737 ROYAL PRINCE WAY

KNOXVILLE, TN. 37912

 

W ALLEN MCDONALD ATTORNEY AT LAW

249 N PETERS ROAD, SUITE 101 KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF CATHRYN S. ANGEL

DOCKET NUMBER 84735-2

Notice is hereby given that on the 24 day of JUNE 2021, letters testamentary in respect of the Estate of CATHRYN S. ANGEL who died Jan 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 24 day of JUNE, 2021.

 

ESTATE OF CATHRYN s. ANGEL

PERSONAL REPRESENTATIVE(S) CYNTHIA A INGRAM; EXECUTRIX

29 BOSLEY OAKS NASHVILLE, TN 37205

 

SARAH B. SMITH

ATTORNEY

P.O. BOX 900 KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JIMMIE CLEMONS

DOCKET NUMBER 84722-1

Notice is hereby given that on the 22 day of JUNE 2021, letters testamentary in respect of the Estate of JIMMIE CLEMONS who died Dec 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of JUNE, 2021.

 

ESTATE OF JIMMIE CLEMONS

 

PERSONAL REPRESENTATIVE(S) KAREN VANITA CARTER; EXECUTRIX 3216 TRACE COURT

KNOXVILLE, TN. 37912

 

BARBARA CLARK ATTORNEY AT LAW

2415 E MAGNOLIA AVENUE KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF MARY D CURTIS

DOCKET NUMBER 84723-2

Notice is hereby given that on the 22 day of JUNE 2021, letters testamentary in respect of the Estate of MARY D CURTIS who died May 20, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of JUNE, 2021.

 

ESTATE OF MARY D CURTIS

 

PERSONAL REPRESENTATIVE(S) GORDON CURTIS; EXECUTOR

109 HARBOUR POINT CIRCLE LENOIR CITY, TN. 37772

 

LAUREN SMITH ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BERNARD J HARTMAN

DOCKET NUMBER 83345-1

Notice is hereby given that on the 17 day of AUGUST 2020, letters testamentary in respect of the Estate of BERNARD J HARTMAN who died Aug 2, 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 17 day of AUGUST, 2020.

 

ESTATE OF BERNARD J HARTMAN

 

PERSONAL REPRESENTATIVE(S) FIONA F HILL; EXECUTRIX

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

 

FIONA HILL ATTORNEY AT LAW

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

 

NOTICE TO CREDITORS

 

ESTATE OF LOIS SUE KING

DOCKET NUMBER 84728-1

Notice is hereby given that on the 23 day of JUNE 2021, letters testamentary in respect of the Estate of LOIS SUE KING who died Apr 12, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF LOIS SUE KING

 

PERSONAL REPRESENTATIVE(S) WENDY LEE NORRIS; EXECUTRIX 7206 THORNGROVE PIKE

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF GERALDINE S. MCPHETRIDGE

DOCKET NUMBER 84733-3

Notice is hereby given that on the 24 day of JUNE 2021, letters testamentary in respect of the Estate of GERALDINE S. MCPHETRIDGE who died May 10, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 24 day of JUNE, 2021.

 

ESTATE OF GERALDINE S. MCPHETRIDGE

 

PERSONAL REPRESENTATIVE(S)

LINDA GAIL MCPHETRIDGE TUCKER; EXECUTRIX

7704 CRANLEY RD.

POWELL, TN 37849

 

VICTORIA TILLMAN ATTORNEY

1019 ORCHID DR.

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF SUE CAROL PERRY

DOCKET NUMBER 84729-2

Notice is hereby given that on the 23 day of JUNE 2021, letters testamentary in respect of the Estate of SUE CAROL PERRY who died May 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 23 day of JUNE, 2021.

 

ESTATE OF SUE CAROL PERRY

 

PERSONAL REPRESENTATIVE(S) JOHNNY MOUNTAIN; EXECUTOR 12007 S FOX DEN DRIVE KNOXVILLE, TN. 37934

 

LAUREN E SMITH ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JUNE JOYCE SCANLON

DOCKET NUMBER 84732-2

Notice is hereby given that on the 23 day of JUNE 2021, letters administration in respect of the Estate of JUNE JOYCE SCANLON who died Mar 9, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 23 day of JUNE, 2021.

 

ESTATE OF JUNE JOYCE SCANLON

 

PERSONAL REPRESENTATIVE(S) MAUREEN L. BOSCH; ADMINISTRATRIX 1824 RUDDER LN.

KNOXVILLE, TN 37919

 

KEITH BURROUGHS ATTORNEY

P.O. BOX 2047 KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ANDREW WILLIAMS SMITH

DOCKET NUMBER 84642-2

Notice is hereby given that on the 21 day of JUNE 2021, letters administration in respect of the Estate of ANDREW WILLIAMS SMITH 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 21 day of JUNE, 2021.

 

ESTATE OF ANDREW WILLIAMS SMITH

 

PERSONAL REPRESENTATIVE(S) THERESA-VAY SMITH; ADMINISTRATRIX 1070 MCDANIEL LANE

LENOIR CITY, TN. 37772

 

NOTICE TO CREDITORS

 

ESTATE OF NORMA JEAN BLEY

DOCKET NUMBER 84744-2

Notice is hereby given that on the 28 day of JUNE 2021, letters testamentary in respect of the Estate of NORMA JEAN BLEY 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 28 day of JUNE, 2021.

 

ESTATE OF NORMA JEAN BLEY

 

PERSONAL REPRESENTATIVE(S) SUSAN JEAN WICKSTROM; EXECUTRIX 4105 SULLIVAN RD.

KNOXVILLE, TN 37920

 

ROBERT WILKINSON

ATTORNEY

P.O. BOX 4415

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES F BRIGHT

DOCKET NUMBER 84758-1

Notice is hereby given that on the 30 day of JUNE 2021, letters testamentary in respect of the Estate of CHARLES F BRIGHT who died Jun 12, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(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 actua 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 CHARLES F BRIGHT

 

PERSONAL REPRESENTATIVE(S) MARGARET J BRIGHT; EXECUTRIX 5616 BROADWAY

KNOXVILLE, TN. 37918

 

ROBERT W GODWIN ATTORNEY AT LAW 4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF RACHEL MINERVA BRIGHT

DOCKET NUMBER 84762-2

Notice is hereby given that on the 30 day of JUNE 2021, letters testamentary in respect of the Estate of RACHEL MINERVA BRIGHT 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 actua 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 RACHEL MINERVA BRIGHT

 

PERSONAL REPRESENTATIVE(S)

DEBORAH ANNETTE BRIGHT BUCHANAN; EXECUTRIX

3708 HACKWORTH ROAD

KNOXVILLE, TN.  37931

 

ROBERT WILKINSON

ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF DONNA GAIL CARROLL

DOCKET NUMBER 84546-2

Notice is hereby given that on the 24 day of JUNE 2021, letters testamentary in respect of the Estate of DONNA GAIL CARROLL who died Apr 9, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named      Court on or before the earlier of the dates prescribed in (1) or (2) otherwise  their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 24 day of JUNE, 2021.

 

ESTATE OF DONNA GAIL CARROLL

 

PERSONAL REPRESENTATIVE(S) MISTY DAWN WARD; EXECUTRIX

2635 RANDALL RD.

STRAWBERRY PLAINS, TN 37871

 

BEN NORRIS ATTORNEY

P.O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ANNE COOPER

DOCKET NUMBER 84715-3

Notice is hereby given that on the 23 day of JUNE 2021, letters testamentary in respect of the Estate of MARY ANNE COOPER 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 23 day of JUNE, 2021.

 

ESTATE OF MARY ANNE COOPER

 

PERSONAL REPRESENTATIVE(S) RICHARD J. KNIGHT; EXECUTOR

530 HIGH MEADOWS DR. SEYMOUR, TN 37865

 

WAYNE T. KNIGHT; CO-EXECUTOR

209 BLACK OAK RIDGE ROAD SEYMOUR, TN 37865

 

WYNNE DU M CAFFEY-KNIGHT ATTORNEY

5616 KINGSTON PIKE STE 301

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF IOAN TIMOTHY EVANS

DOCKET NUMBER 84659-1

Notice is hereby given that on the 28 day of JUNE 2021, letters administration in respect of the Estate of IOAN TIMOTHY EVANS who died Feb 9, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and    non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 28 day of JUNE, 2021.

 

ESTATE OF IOAN TIMOTHY EVANS

PERSONAL REPRESENTATIVE(S)

PAUL EVANS; ADMINISTRATOR

340 ATLANTIC AVE.

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF FIONNUALA MARY DUIGNAN FLORIDA

DOCKET NUMBER 84740-1

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

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

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

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

 

ESTATE OF FIONNUALA MARY DUIGNAN FLORIDA

 

PERSONAL REPRESENTATIVE(S) LISA STARBUCK; EXECUTRIX 6229 BABELAY RD.

KNOXVILLE, TN 37914

 

BILL FIX ATTORNEY

608 MABRY HOOD RD. SUITE 213

KNOXVILLE, TN 37932

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT E GIBSON AKA ROBERT EWING GIBSON, JR.

DOCKET NUMBER 84759-2

Notice is hereby given that on the 30 day of JUNE 2021, letters testamentary in respect of the Estate of ROBERT E GIBSON AKA ROBERT EWING GIBSON, JR. who died Jun 6, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actua 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 {l)(A); or

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

 

ESTATE OF ROBERT E GIBSON AKA ROBERT EWING GIBSON, JR.

 

PERSONAL REPRESENTATIVE(S)

ROBERT J LOWE; EXECUTOR

200 LYNNVIEW DRIVE

KNOXVILLE, TN. 37918

 

VICTORIA TILLMAN ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY J HAAS

DOCKET NUMBER 84727-3

Notice is hereby given that on the 29 day of JUNE 2021, letters testamentary in respect of the Estate of BETTY J HAAS 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 29 day of JUNE, 2021.

 

ESTATE OF BETTY J HAAS

 

PERSONAL REPRESENTATIVE(S) ROBERT PAUL HAAS; EXECUTOR 9416 TRAILS END ROAD KNOXVILLE, TN. 37931

 

SUSAN HAAS ATTORNEY AT LAW

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY ANN LEWIS

DOCKET NUMBER 84741-2

Notice is hereby given that on the 25 day of JUNE 2021, letters testamentary in respect of the Estate of BETTY ANN LEWIS 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 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 25 day of JUNE, 2021

 

ESTATE OF BETTY ANN LEWIS

 

PERSONAL REPRESENTATIVE(S) BRIAN STEPHEN NEWKIRK; EXECUTOR 8621 KODAK RD.

KNOXVILLE, TN 37914

 

BEN NORRIS ATTORNEY

P.O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN CHARLES OGLESBY

DOCKET NUMBER 84270-2

Notice is hereby given that on the 28 day of JUNE 2021, letters testamentary in respect of the Estate of JOHN CHARLES OGLESBY who died Feb 11, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his   or her estate are required to file the same with the Clerk and Master of the above named  Court on or before the earlier of the dates prescribed in (1) or (2) otherwise  their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 28 day of JUNE, 2021.

 

ESTATE OF JOHN CHARLES OGLESBY

 

PERSONAL REPRESENTATIVE(S)

KEITH L OGLESBY; ADMINISTRATOR

1570 LAWRENCE ST. E APT 102

RUSSELLVILLE, AL 35654

 

ROBERT W GODWIN

ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF FREDERICK MARTIN SCHELL

DOCKET NUMBER 84672-2

Notice is hereby given that on the 24 day of JUNE 2021, letters administration in respect of the Estate of FREDERICK MARTIN SCHELL who died Apr 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 24 day of JUNE, 2021.

 

ESTATE OF FREDERICK MARTIN SCHELL

 

PERSONAL REPRESENTATIVE(S)

GREGORY C. SCHELL; ADMINISTRATOR

8638 DENMARK ST.

KNOXVILLE, TN 37931

 

SARAH R JOHNSON

ATTORNEY

11907 KINGSTON PIKE SUITE 201

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL EUGENE SMART

DOCKET NUMBER 84757-3

Notice is hereby given that on the 30 day of JUNE 2021, letters testamentary in respect of the Estate of MICHAEL EUGENE SMART who died May 10, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actua 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 MICHAEL EUGENE SMART

 

PERSONAL REPRESENTATIVE(S) DEWAYNE EARL SMARTT; EXECUTOR

149 HUGHES LANE TEN MILE, TN 37880

 

ROBERT W GODWIN ATTORNEY AT LAW 4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF OLLIE IVA TANNER

DOCKET NUMBER 84753-2

Notice is hereby given that on the 29 day of JUNE 2021, letters testamentary in respect of the Estate of OLLIE IVA TANNER who died Jun 6, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 29 day of JUNE, 2021.

 

ESTATE OF OLLIE IVA TANNER

 

PERSONAL REPRESENTATIVE(S) DAVID TANNER; EXECUTOR

321 AVENUE B KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF DONNA M THURMAN AKA DONNA MARIE THURMAN

DOCKET NUMBER 84760-3

Notice is hereby given that on the 30 day of JUNE 2021, letters testamentary in respect of the Estate of DONNA M THURMAN AKA DONNA MARIE THURMAN who died Apr 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 actua 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 DONNA M THURMAN AKA DONNA MARIE THURMAN

 

PERSONAL REPRESENTATIVE(S) LINDA COOPER; EXECUTRIX 1500 RACCOON VALLEY ROAD NW HEISKELL, TN. 37754

 

MATTHEW FRERE ATTORNEY AT LAW 1001 E BROADWAY

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF JOAN WITHERS TOSTI

DOCKET NUMBER 84570-2

Notice is hereby given that on the 25 day of JUNE 2021, letters testamentary in respect of the Estate of JOAN WITHERS TOSTI who died Dec 19, 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 actua copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

ESTATE OF JOAN WITHERS TOSTI

 

PERSONAL REPRESENTATIVE(S) HOWARD J. HAYGOOD; CO-EXECUTOR

215 CLIFTON RD.

KNOXVILLE, TN 37921

 

CHRISTINE HAYGOOD DEANE; CO-EXECUTOR

312 HERMITAGE DR.

KNOXVILLE, TN 37920

NOTICE TO CREDITORS

 

ESTATE OF MARIA ROSA WARD

DOCKET NUMBER 84743-1

Notice is hereby given that on the 28 day of JUNE 2021, letters administration in respect of the Estate of MARIA ROSA WARD who died Mar 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named  court on or before the earlier of the dates prescribed in (1) or (2) otherwise  their claims will be forever barred.

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

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

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

This the 28 day of JUNE, 2021.

 

ESTATE OF MARIA ROSA WARD

 

PERSONAL REPRESENTATIVE(S)

VERONICA ROSE WARD; CO-ADMINISTRATOR 12475 COTTON BLOSSOM LN.

KNOXVILLE, TN 37934

 

JACOB CHRISTIAN WARD; CO-ADMINISTRATOR 12475 COTTON BLOSSOM LN.

KNOXVILLE, TN 37934

 

Misc. NOTICES

 

Legal Section 94

 

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

 

Bid 3064, Presort Mailing Services, due 8/3/21;

RFP 3068, Networking Materials, due 8/4/21;

RFP 3069, Employee Vision Benefit Services, due 8/5/21;

RFP 3070, Employee Dental Benefit Services, due 8/4/21

 

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

 

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

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

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

1) 04 SATURN VUE  5GZCZ53474S896501

2) 06 PONTIAC G6       1G2ZF55B964231465

3) 19 NISSAN SENTRA      3N1AB7AP5KY278309

4) 99 TOYOTA CAMRY      JT2BF22K1X0158447

5) 05 HYUNDAI SONOTA       KMHWF35H45A139277

6) 01 HYUNDAI SANTA      KM8SC83D11U126242

7) 02 HONDA ACCORD      1HGCG32562A032811

8) 99 TOYOTA CAMRY      4T1BG22K1XU473855

9) 02 MERCURY VILLAGER       4M2ZV11T42DJ09705

10) 16 CHEVY SONIC      1G1JE5SB0G4139140Le

11) 06 CHEVY MALIBU       1G1ZT518X6F128437

12) 00 VOLVO V70 YV1LW56D9Y2651365

13) 09 NISSAN SENTRA 3N1AB61E89L691177

14) 06 MAZDA 5 JM1CR293760119846

 

 

Notice of Lien Sale

 

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

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

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

 

1) 83 LINCOLN TOWN CAR      1LNBP96F8DY684027

2) 07 FORD EDGE      2FMDK36C77BA86989

3) 89 NISSAN P.U.      1N6ND11S6KC400627

4) 07 CHEVY AVERO       KL1TD66667B743610

5) 10 HONDA CIVIC      2HGFA1F67AH517139

6) 98 FORD ESCORT      1FAFP13PXWW115530

7) 93 TOYOTA COROLLA      1NXAE04E9PZ018409

8) 13 KIA FORTE       KNAFU6A20D5743345

9) 11 TOYOTA CAMRY      4T1BF3EK8BU229620

10) 03 CHRYSLER T&C       2C4GP44L93R375157

11) 00 CHEVY MALIBU       1G1ND52J4Y6248041

12) 04 CHEVY IMPALA        2G1WH52K549125918

13)  93 CHEVY P.U.        1GCEC14K9PZ258652

14) 02 BUICK RENDEZVOUS        3G5DB03E52S545388

15) 06 ACURA        19UUA66206A073092

16) 06 STAURN VUE         5GZCZ5336S829669

17) 02 SATURN         1G8ZH52872Z209244

18) 04 INFINITI G35         JNKCV51E54M112831

19) 17 NISSAN ROGUE      JN1BJ1CP4HW008585

20)  06 BMW MINI COOPER          WMWRE33576TJ33845

21) 99 FORD E-150          1FTRE1424XHB38095

22) 99 FORD EXPLORER  1FMCU22EXXUA32832

23) 12 FORD FOCUS 1FAHP3F24CL202115

24) 15 KIA SPORTAGE  KNDPB3AC7F7781683

25) 04 LEXUS          2T2GA31U24C014214

26) 13 DOGDE JOUNEY          3C4PDCEGXDT503067

27) 04 CHEVY CAVALIER          1G1JC52F747162806

28) 05 CHEVY COBALT  1G1AK52F957557767