Court Notices
NON-RESIDENT NOTICE
TO: FOUR SIDE SOLUTIONS, LLC.
IN RE: ALZAINA SHAMS ALDEEN VS FOUR SIDE SOLUTIONS LLC AND JOHN KIGANDA
202250-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Four Side Solutions, LLC. 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 Four Side Solutions, LLC., it is ordered that said defendant Four Side Solutions LLC. file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ryan W. Goddard an, Attorneys whose address is 217 E. Broadway Avenue, Maryville, TN 37804 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division 1, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 27th day of October, 2021
Howard Hogan,
Clerk and Master
Non-Resident Notice
TO: CLIFFORD J. RAY, JR.
IN RE: REGINA G. RAY VS CLIFFORD J. RAY JR.
203403-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant Clifford J. Ray Jr. 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 Clifford J. Ray Jr., it is ordered that said defendant Clifford J. Ray Jr. file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Curtis W. Isabell an, Attorneys whose address is 251 Short Street, Clinton, TN 37716 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Clarence Pridemore Jr. at the Knox County Chancery Court, Division 11, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 27th day of October, 2021
Howard Hogan,
Clerk and Master
NON-RESIDENT NOTICE
TO: 8015 STRAWBERRY PLAINS PIKE KNOXVILLE TN 37924
IN RE: JULIE CLONINGER VS 8015 STRAWBERRY PLAINS PIKE KNOXVILLE TN 37924
203556-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant 8015 STRAWBERRY PLAINS PIKE KNOXVILLE TN 37924 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 8015 STRAWBERRY PLAINS PIKE KNOXVILLE TN 37924, it is ordered that said defendant 8015 STRAWBERRY PLAINS PIKE KNOXVILLE TN 37924 file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Luke
Durhaman, Attorneys whose address is 265 Brookview Centre Way Suite 604, Knoxville, TN 37919 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause set for hearing Ex Parle as to you before Chancellor Clarence Pridemore at the Knox County Chancery Court, Division 11, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 17th day of November, 2021
Howard Hogan,
Clerk and Master
NON-RESIDENT NOTICE
TO: ANDREW PATRICK FRAZZELLE
IN RE: LARISA JILL FRAZZELLE
203502-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant ANDREW PATRICK FRAZZELLE 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 ANDREW PATRICK FRAZZELLE, it is ordered that said defendant ANDREW PATRICK FRAZZELLE file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with G. Chance Harrison an, Attorneys whose address is 800 S. Gay Street Suite 1650, 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 set for hearing Ex Parle as to you before Chancellor Clarence Pridemore Jr. at the Knox County Chancery Court, Division 11, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 17th day of November, 2021
Howard Hogan,
Clerk and Master
Non-Resident Notice
IN THE CHANCERY COURT OF DYER COUNTY, TENNESSEE
CODY LYNN WARDEN, PLAINTIFF
VS.BRITTANY WRIGHT WARDEN, DEFENDANT
DOCKET NO. 21-CV-580
ORDER FOR PUBLICATION NOTICE
In this Cause, it appearing from the Complaint which is Sworn to, that the whereabouts of the Defendant, BRITTANY WRIGHT WARDEN, are unknown and cannot be ascertained by the diligent search and inquiry made to that end.
IT IS THEREFORE, ORDERED that Publication Notice issue against the Defendant, BRITTANY WRIGHT WARDEN, requiring him to appear and Answer the Complaint filed in this Cause against him in the Chancery Court of DYER County, Tennessee, within thirty (30) days of the last Publication of this Notice and serve a copy of the Answer on Howard F. Douglass, Post Office Box 39, Lexington, Tennessee 38351, Attorney for the Plaintiff, within said time.
It is further ORDERED that this Notice be published for four consecutive weeks in the KNOXVILLE FOCUS.
This the 16th day of November, 2021.
Judge Tony Childress
CHANCELLOR
NON-RESIDENT NOTICE
TO: RICHARD CHARLES PARSLEY, II also known as RICHARD CHARLES PARSLEY
the father of PAXTON CARTER PARSLEY
IN RE: ADOPTION OF PAXTON CARTER PARSLEY
DOCKET # 3-294-21 IN THE CIRCUIT COURT FOR KNOX COUNTY, TENNESSEE
In this cause, it appearing from the adoption Petition filed, which is sworn to, that the respondent, RICHARD CHARLES PARSLEY, II, the father of the child, is either a non-resident of the state or whose present whereabouts cannot be ascertained upon diligent search and inquiry, so that ordinary service of process of law cannot be served upon him. It is ORDERED by the Court that the respondent, RICHARD CHARLES PARSLEY, II, file an Answer with the Circuit Court Clerk, Charles D. Susano, III, PO Box 379, 400 Main St. Knoxville TN 37902 and with N. David Roberts, Jr. attorney for the petitioners, whose address is P. 0. Box 2564, 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 set for hearing ex parte as to you before Judge DEBORAH C. STEVENS, CIRCUIT JUDGE at the Knox County Circuit Court, Div. III, 400 Main St. Knoxville TN 37902. This notice will be published in The Focus newspaper for four (4) consecutive weeks.
This the 23rd day of November, 2021
/s/ CHARLES D. SUSANO, III,
Circuit Court Clerk
Published: 11/29, 12/6, 12/13, 12/20/21
NOTICE OF LEGAL PROCEEDINGS TO DEFENDANT
TO: BRENDA NORTON SAVAGE, 1210 Navy Dr. Knoxville TN 37920
TN RE: DOCKET# 40324K IN THE GENERAL SESSIONS COURT FOR KNOX COUNTY, TENNESSEE, CIVIL DIVISION, AT KNOXVILLE
In this cause, it appearing from plaintiffs verified ACTION TO RECOVER PERSONAL PROPERTY, to wit: a 1985 Clayton Doublewide Mobile Home and other personal property located therewith, that the defendant, BRENDA NORTON SAVAGE, is either a non-resident of the state or whose present whereabouts cannot be ascertained upon diligent search and inquiry, and that the Sheriff of Knox County has returned service of process to the Clerk as unable to serve the defendant, so that ordinary service of process of law cannot be served upon her. It is ORDERED by the Court that the defendant, BRENDA NORTON SAVAGE, be served with publication of notice of the proceedings and the trial date and to appear for hearing on Monday, January I0, 2022 9:00 a.m. before the Hon. Andrew Jackson, VI, Judge of the General Sessions Court for Knox County, Tennessee, Civil Division. If the defendant fails to appear for trial the court may enter judgment by default against you and the cause set for hearing ex parte as to you before the General Sessions Court. This notice will be published in The Focus newspaper for four (4) consecutive weeks.
This the 23rd day of November, 2021
/s/ CHARLES D. SUSANO, III,
General Sessions Court Clerk, Civil Division
Published: 11/29, 12/6, 12/13, 12/20/21
NOTICE TO CREDITORS
ESTATE OF MARY ELLEN RHODES ADAMS
DOCKET NUMBER 85361-1
Notice is hereby given that on the 15 day of NOVEMBER 2021, letters testamentary in respect of the Estate of MARY ELLEN RHODES ADAMS who died Sep 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 NOVEMBER, 2021.
ESTATE OF MARY ELLEN RHODES ADAMS
PERSONAL REPRESENTATIVE(S)
LINDA ADAMS COYNE; EXECUTRIX
1121 PONDEROSA DRIVE
POWELL, TN. 37849
FIONA F HILL
ATTORNEY AT LAW
550 W MAIN STREET, SUITE 310
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF ANNA BEALE AKA ANNA LISA BEALE
DOCKET NUMBER 85262-1
Notice is hereby given that on the 12 day of NOVEMBER 2021, letters administration in respect of the Estate of ANNA BEALE AKA ANNA LISA BEALE who died Sep 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 12 day of NOVEMBER, 2021.
ESTATE OF ANNA BEALE AKA ANNA LISA BEALE
PERSONAL REPRESENTATIVE(S)
JOSHUA S BEALE; ADMINISTRATOR
221 WAY STATION TRAIL
KNOXVILLE, TN. 37934
DAVID MONTGOMERY
ATTORNEY AT LAW
112 GLENLEIGH COURT, SUITE 1
KNOXVILLE, TN. 37934
NOTICE TO CREDITORS
ESTATE OF JERRY E BEDWELL, SR.
DOCKET NUMBER 85367-1
Notice is hereby given that on the 16 day of NOVEMBER 2021, letters testamentary in respect of the Estate of JERRY E BEDWELL, SR. who died Aug 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 t e 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 NOVEMBER, 2021.
ESTATE OF JERRY E BEDWELL, SR.
PERSONAL REPRESENTATIVE(S)
JERRY E BEDWELL, JR.; EXECUTOR
7 RIVERS RUN WAY
OAK RIDGE, TN. 37830
STEPHEN K GARRETT
ATTORNEY AT LAW
7838 BARKER ROAD
CORRYTON, TN. 37721
NOTICE TO CREDITORS
ESTATE OF MARGARET A BROWN
DOCKET NUMBER 85273-3
Notice is hereby given that on the 15 day of NOVEMBER 2021, letters testamentary in respect of the Estate of MARGARET A BROWN who died Aug 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 15 day of NOVEMBER, 2021.
ESTATE OF MARGARET A BROWN
PERSONAL REPRESENTATIVE(S)
WENDY BLAKE KERSH; EXECUTRIX
120 HARTWOOD MEADOWS DRIVE
FREDERICKSBURG, VA 22406
NOTICE TO CREDITORS
ESTATE OF CHLOE CHITWOOD
DOCKET NUMBER 85261-3
Notice is hereby given that on the 15 day of NOVEMBER 2021, letters administration in respect of the Estate of CHLOE CHITWOOD 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 NOVEMBER, 2021.
ESTATE OF CHLOE CHITWOOD
PERSONAL REPRESENTATIVE(S)
BRITTANY WHITAKER; ADMINISTRATRIX
4311 S HWY 27, SUITE 2
SOMERSET, KY 42501
S DAVID LIPSEY
ATTORNEY AT LAW
1430 ISLAND HOME AVENUE
KNOXVILLE, TN. 37920
NOTICE TO CREDITORS
ESTATE OF EDWARD HUGH CODY, JR.
DOCKET NUMBER 85352-1
Notice is hereby given that on the 12 day of NOVEMBER 2021, letters administration in respect of the Estate of EDWARD HUGH CODY, JR. who died Oct 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 12 day of NOVEMBER, 2021.
ESTATE OF EDWARD HUGH CODY, JR.
PERSONAL REPRESENTATIVE(S)
APRIL VINEYARD; ADMINISTRATRIX
6405 W EMORY ROAD
KNOXVILLE, TN. 37931
NOTICE TO CREDITORS
ESTATE OF AMANDA RENAE CUSTER
DOCKET NUMBER 85358-1
Notice is hereby given that on the 15 day of NOVEMBER 2021, letters administration in respect of the Estate of AMANDA RENAE CUSTER who died Jul 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 15 day of NOVEMBER, 2021.
ESTATE OF AMANDA RENAE CUSTER
PERSONAL REPRESENTATIVE(S)
JOHN JOSEPH CUSTER; ADMINISTRATOR
4719 OLD NILES FERRY ROAD
MARYVILLE, TN. 37801
NOTICE TO CREDITORS
ESTATE OF ANNA MARIE EVERETT
DOCKET NUMBER 85250-1
Notice is hereby given that on the 12 day of NOVEMBER 2021, letters administration in respect of the Estate of ANNA MARIE EVERETT who died Jul 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 12 day of NOVEMBER, 2021.
ESTATE OF ANNA MARIE EVERETT
PERSONAL REPRESENTATIVE(S)
SHARON DAVIS; ADMINISTRATRIX
1547 DOGWOOD COVE
KNOXVILLE, TN. 37919
KRISTOPHER FRYE
ATTORNEY AT LAW
P.O. BOX 905
LOUDON, TN. 37774
NOTICE TO CREDITORS
ESTATE OF LILLIAN FORD
DOCKET NUMBER 84951-2
Notice is hereby given that on the 9 day of NOVEMBER 2021, letters administration in respect of the Estate of LILLIAN FORD who died Jun 24, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 9 day of NOVEMBER, 2021.
ESTATE OF LILLIAN FORD
PERSONAL REPRESENTATIVE(S) JESSICA HERNANDEZ; ADMINISTRATRIX 4938 OAKVIEW ROAD
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF IRENE AESQUE FRENCH
DOCKET NUMBER 85096-3
Notice is hereby given that on the 15 day of NOVEMBER 2021, letters testamentary in respect of the Estate of IRENE AESQUE FRENCH who died Jul 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 15 day of NOVEMBER, 2021
ESTATE OF IRENE AESQUE FRENCH
PERSONAL REPRESENTATIVE(S)
JOHN R FRENCH; CO-EXECUTOR
5600 STONYCROFT LANE
KNOXVILLE, TN. 37918
DAVID F FRENCH; CO-EXECUTOR
9100 PALM BAY CIRCLE
RALEIGH, NC 27617
RACHEL E SANDERS
ATTORNEY AT LAW
1348 DOWELL SPRINGS BLVD
KNOXVILLE, TN. 37909
NOTICE TO CREDITORS
ESTATE OF MARGARET ANNE RICHARDS GARRETT
DOCKET NUMBER 85214-1
Notice is hereby given that on the 12 day of NOVEMBER 2012, letters testamentary in respect of the Estate of MARGARET ANNE RICHARDS GARRETT who died Dec 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 12 day of NOVEMBER, 2021.
ESTATE OF MARGARET ANNE RICHARDS GARRETT
PERSONAL REPRESENTATIVE(S)
ANGELA M PHILLIPS; EXECUTRIX
11308 NANCYANN WAY
FAIRFAX, VA 22030
NOTICE TO CREDITORS
ESTATE OF MICHAEL DUDLEY HILL
DOCKET NUMBER 85334-1
Notice is hereby given that on the 15 day of NOVEMBER 2021, letters administration in respect of the Estate of MICHAEL DUDLEY HILL who died Aug 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 15 day of NOVEMBER, 2021.
ESTATE OF MICHAEL DUDLEY HILL
PERSONAL REPRESENTATIVE(S)
JENNIFER HILL HOSKINS; ADMINISTRATRIX
8107 PHYLLIS LANE
KNOXVILLE, TN. 37938
NOTICE TO CREDITORS
ESTATE OF THOMAS ROBERT HOUSEWRIGHT
DOCKET NUMBER 84405-2
Notice is hereby given that on the 15 day of NOVEMBER 2021, letters administration in respect of the Estate of THOMAS ROBERT HOUSEWRIGHT who died Jan 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 (l) 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 NOVEMBER, 2021.
ESTATE OF THOMAS ROBERT HOUSEWRIGHT
PERSONAL REPRESENTATIVE(S)
KIMBERLY WELKER; ADMINISTRATRIX
1502 GRABROOK LANE
KNOXVILLE, TN. 37920
NOTICE TO CREDITORS
ESTATE OF ROSEMARIE BROCK KENNEDY
DOCKET NUMBER 85359-2
Notice is hereby given that on the 15 day of NOVEMBER 2021, letters testamentary in respect of the Estate of ROSEMARIE BROCK KENNEDY who died Sep 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 15 day of NOVEMBER, 2021.
ESTATE OF ROSEMARIE BROCK KENNEDY
PERSONAL REPRESENTATIVE(S)
KYLENE KENNEDY HANSARD; EXECUTRIX
3107 CLEARVIEW STREET
KNOXVILLE, TN. 37917
ROBERT W GODWIN
ATTORNEY AT LAW
4611 OLD BROADWAY
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF DONALD J MCCARREN
DOCKET NUMBER 85355-1
Notice is hereby given that on the 12 day of NOVEMBER 2021, letters testamentary in respect of the Estate of DONALD J MCCARREN who died Sep 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 12 day of NOVEMBER, 2021.
ESTATE OF DONALD J MCCARREN
PERSONAL REPRESENTATIVE(S)
ANOULA MCCARREN; EXECUTRIX
12812 EDGEBROOK WAY
KNOXVILLE, TN. 37922
JONATHAN D REED
ATTORNEY AT LAW
P.O. BOX 2047
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF EDWARD LEE MCREYNOLDS
DOCKET NUMBER 85366-3
Notice is hereby given that on the 16 day of NOVEMBER 2021, letters administration in respect of the Estate of EDWARD LEE MCREYNOLDS who died Sep 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 16 day of NOVEMBER, 2021.
ESTATE OF EDWARD LEE MCREYNOLDS
PERSONAL REPRESENTATIVE(S)
JASON LEE MCREYNOLDS; ADMINISTRATOR
2317 ARKWRIGHT LANE
KNOXVILLE, TN. 37921
NOTICE TO CREDITORS
ESTATE OF BEVERLY JEAN PHILLIPS
DOCKET NUMBER 85346-1
Notice is hereby given that on the 10 day of NOVEMBER 2021, letters administration in respect of the Estate of BEVERLY JEAN PHILLIPS who died Aug 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 10 day of NOVEMBER, 2021.
ESTATE OF BEVERLY JEAN PHILLIPS
PERSONAL REPRESENTATIVE(S)
GLORIA DENISE R WORTHY; ADMINISTRATRIX
3532 RIDGECREST DRIVE
POWDER SPRINGS, GA. 30127
NOTICE TO CREDITORS
ESTATE OF BARBARA D READ
DOCKET NUMBER 85347-2
Notice is hereby given that on the 10 day of NOVEMBER 2021, letters testamentary in respect of the Estate of BARBARA D READ who died Aug 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 10 day of NOVEMBER, 2021.
ESTATE OF BARBARA D READ
PERSONAL REPRESENTATIVE(S)
GLORIA DENISE R WORTHY; EXECUTRIX 3532 RIDGECREST DRIVE
POWDER SPRINGS, GA. 30127
NOTICE TO CREDITORS
ESTATE OF ELIZABETH LOUISE RUSSELL
DOCKET NUMBER 85238-1
Notice is hereby given that on the 12 day of NOVEMBER 2021, letters administration in respect of the Estate of ELIZABETH LOUISE RUSSELL who died Jul 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 12 day of NOVEMBER, 2021.
ESTATE OF ELIZABETH LOUISE RUSSELL
PERSONAL REPRESENTATIVE(S)
ANGELA RUSSELL; ADMINISTRATRIX
7906 EDWARDS PLACE BLVD
CORRYTON, TN. 37721
NOTICE TO CREDITORS
ESTATE OF RANDALL CLAYTON SCOTT
DOCKET NUMBER 85316-1
Notice is hereby given that on the 15 day of NOVEMBER 2021, letters testamentary in respect of the Estate of RANDALL CLAYTON SCOTT who died Oct 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:
(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 15 day of NOVEMBER, 2021.
ESTATE OF RANDALL CLAYTON SCOTT
PERSONAL REPRESENTATIVE(S)
ANDREW CLAYTON SCOTT; EXECUTOR
1000 GROVE COURT
BRENTWOOD, TN. 37027
REBECCA ABBOTT
ATTORNEY AT LAW
118 HUXLEY ROAD, SUITE 7
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF WILLIAM JUDSON SHAW
DOCKET NUMBER 85086-2
Notice is hereby given that on the 15 day of NOVEMBER 2021, letters testamentary in respect of the Estate of WILLIAM JUDSON SHAW who died Aug 4, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 15 day of NOVEMBER, 2021.
ESTATE OF WILLIAM JUDSON SHAW
PERSONAL REPRESENTATIVE(S)
MOLLIE B DAVIS; EXECUTRIX
11646 RENAISSANCE VIEW COURT
TAMPA, FL. 33626
JERRY M MARTIN
ATTORNEY AT LAW
112 GLENLEIGH COURT, SUITE 1
KNOXVILLE, TN. 37934
NOTICE TO CREDITORS
ESTATE OF STUART H SMITH
DOCKET NUMBER 85321-3
Notice is hereby given that on the 15 day of NOVEMBER 2021, letters testamentary in respect of the Estate of STUART H SMITH who died Aug 21, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 15 day of NOVEMBER, 2021.
ESTATE OF STUART H SMITH
PERSONAL REPRESENTATIVE(S)
JEAN SMITH EILER; EXECUTRIX
3722 WARMSTONE WAY
KNOXVILLE, TN. 37931
JIMMIE D TURNER
ATTORNEY AT LAW
1119 E TRI COUNTY BLVD
OLIVER SPINGS, TN. 37840
NOTICE TO CREDITORS
ESTATE OF JOHN GILMAN STEWART
DOCKET NUMBER 85349-1
Notice is hereby given that on the 10 day of NOVEMBER 2021, letters testamentary in respect of the Estate of JOHN GILMAN STEWART who died Sep 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 10 day of NOVEMBER, 2021.
ESTATE QF JOHN GILMAN STEWART
PERSONAL REPRESENTATIVE(S)
NANCY POTTER STEWART; EXECUTRIX
6611 RIDGEROCK LANE
KNOXVILLE, TN. 37909
SARA Y SHEPPEARD ATTORNEY AT LAW
P.O. BOX 2425 KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF STEVEN RAY TROUTT
DOCKET NUMBER 84593-1
Notice is hereby given that on the 15 day of NOVEMBER 2021, letters administration in respect of the Estate of STEVEN RAY TROUTT who died Dec 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 15 day of NOVEMBER, 2021.
ESTATE OF STEVEN RAY TROUTT
PERSONAL REPRESENTATIVE(S)
MARGARET LYNETTE DUNCAN; ADMINISTRATRIX
726 HIAWASSEE AVENUE
KNOXVILLE, TN. 37917
BRIAN Z SCHOTT
ATTORNEY AT LAW
8900 EXECUTIVE PARK DRIVE
KNOXVILLE, TN. 37923
NOTICE TO CREDITORS
ESTATE OF SARAH ANNETTE WELLS
DOCKET NUMBER 85001-1
Notice is hereby given that on the 12 day of NOVEMBER 2021, letters administration in respect of the Estate of SARAH ANNETTE WELLS who died May 19, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 12 day of NOVEMBER, 2021.
ESTATE OF SARAH ANNETTE WELLS
PERSONAL REPRESENTATIVE(S)
WILLIE FRAZIER, JR.; ADMINISTRATOR
1916 PLEASANT VIEW ROAD
KNOXVILLE, TN. 37914
BILL FIX
ATTORNEY AT LAW
608 MABRY HOOD ROAD
KNOXVILLE, TN. 37932
NOTICE TO CREDITORS
ESTATE OF ROSE MICHELLE FROST
DOCKET NUMBER 85381-3
Notice is hereby given that on the 18 day of NOVEMBER 2021, letters testamentary in respect of the Estate of ROSE MICHELLE FROST who died Sep 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 18 day of NOVEMBER, 2021.
ESTATE OF ROSE MICHELLE FROST
PERSONAL REPRESENTATIVE(S)
TIMOTHY FRANCIS FROST; EXECUTOR
1728 POLKWRIGHT LANE
KNOXVILLE, TN. 37919
STEVEN K BOWLING
ATTORNEY AT LAW
P.O. BOX 11125
KNOXVILLE, TN. 37939
NOTICE TO CREDITORS
ESTATE OF FRANCES W HICKS
DOCKET NUMBER 85382-1
Notice is hereby given that on the 18 day of NOVEMBER 2021, letters testamentary in respect of the Estate of FRANCES W HICKS who died Aug 21, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk-and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 18 day of NOVEMBER, 2021.
ESTATE OF FRANCES W HICKS
PERSONAL REPRESENTATIVE(S)
DIANNE HICKS SIMS; EXECUTRIX
439 WYNDHAM HALL LANE
FARRAGUT, TN. 37934
NOTICE TO CREDITORS
ESTATE OF SHARON SLATON HOWELL
DOCKET NUMBER 85168-3
Notice is hereby given that on the 19 day of NOVEMBER 2021, letters testamentary in respect of the Estate of SHARON SLATON HOWELL who died Jul 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 NOVEMBER, 2021.
ESTATE OF SHARON SLATON HOWELL
PERSONAL REPRESENTATIVE(S)
REBECCA WHISNER; EXECUTRIX
12502 KATHY LANE
GLENPOOL, OK 74033
CHRISTOPHER M CALDWELL
ATTORNEY AT LAW
705 GATE LANE, SUITE 202
KNOXVILLE, TN. 37909
NOTICE TO CREDITORS
ESTATE OF BARRY JENKINS
DOCKET NUMBER 85248-2
Notice is hereby given that on the 19 day of NOVMEBER 2021, letters testamentary in respect of the Estate of BARRY JENKINS who died Aug 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 19 day of NOVMEBER, 2021.
ESTATE OF BARRY JENKINS
PERSONAL REERESENTATIVE(S)
SHERRY E JENKINS; CO-EXECUTRIX
1557 BARLEY CIRCLE
KNOXVILLE, TN. 37922
SHANNON G JENKINS; CO-EXECUTRIX
7707 CARPENTER ROAD
KNOXVILLE, TN. 37931
STEPHEN C WALLING
ATTORNEY AT LAW
709 MARKET STREET, SUITE 1
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF JASON ERIC KUHN DOCKET NUMBER 85392-2
Notice is hereby given that on the 22 day of NOVEMBER 2021, letters testamentary in respect of the Estate of JASON ERIC KUHN who died Sep 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 22 day of NOVEMBER, 2021.
ESTATE OF JASON ERIC KUHN
PERSONAL REPRESENTATIVE(S)
DUSTY D KUHN; EXECUTRIX
7000 REGENCY RD.
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF JAMES M LEE
DOCKET NUMBER 85384-3
Notice is hereby given that on the 19 day of NOVEMBER 2021, letters testamentary in respect of the Estate of JAMES M LEE who died Oct 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 19 day of NOVEMBER, 2021.
ESTATE OF JAMES M LEE
PERSONAL REPRESENTATIVE(S)
JAMES HENSLEY; EXECUTOR
9518 YUMA DRIVE
KNOXVILLE, TN. 37931
LAUREN E SMITH
ATTORNEY AT LAW
110 COGDILL ROAD
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF DERRAH HUBBS MCMILLAN
DOCKET NUMBER 85368-2
Notice is hereby given that on the 16 day of NOVEMBER 2021, letters administration in respect of the Estate of DERRAH HUBBS MCMILLAN who died Nov 23, 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 NOVEMBER, 2021.
ESTATE OF DERRAH HUBBS MCMILLAN
PERSONAL REPRESENTATIVE(S)
W ANDREW FOX; ADMINISTRATOR
625 S GAY STREET, SUITE 540
KNOXVILLE, TN. 37902
M MATTHEW THORNTON
ATTORNEY AT LAW
5400 POPLAR AVENUE, SUITE 100
MEMPHIS, TN. 38119
NOTICE TO CREDITORS
ESTATE OF VIOLA M MILLER
DOCKET NUMBER 85371-2
Notice is hereby given that on the 17 day of NOVEMBER 2021, letters testamentary in respect of the Estate of VIOLA M MILLER who died Aug 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 date9 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 NOVEMBER, 2021.
ESTATE OF VIOLA M MILLER
PERSONAL REPRESENTATIVE(S)
JON MILLER; EXECUTOR
7100 AMBASSADOR PL
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF WANDA FAYE OWENS
DOCKET NUMBER 85337-1
Notice is hereby given that on the 19 day of NOVEMBER 2021, letters administration in respect of the Estate of WANDA FAYE OWENS who died Oct 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 19 day of NOVEMBER, 2021.
ESTATE OF WANDA FAYE OWENS
PERSONAL REPRESENTATIVE(S)
KIMBERLY DAWN REED; ADMINISTRATRIX
6112 STRAWBERRY PLAINS PIKE
KNOXVILLE, TN. 37914
D ALAN EVERETT
ATTORNEY AT LAW
1347 ESTATES DRIVE
SEYMOUR, TN. 37865
NOTICE TO CREDITORS
ESTATE OF RICKIE SULLINS VERRAN
DOCKET NUMBER 85362-2
Notice is hereby given that on the 18 day of NOVEMBER 2021, letters administration in respect of the Estate of RICKIE SULLINS VERRAN who died Aug 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 18 day of NOVEMBER, 2021.
ESTATE OF RICKIE SULLINS VERRAN
PERSONAL REPRESENTATIVE(S)
REBECCA VERRAN; ADMINISTRATRIX
1414 SAGER ROAD
DANDRIDGE, TN. 37725
NOTICE TO CREDITORS
ESTATE OF LARRY FLETCHER WALDROUP
DOCKET NUMBER 85383-2
Notice is hereby given that on the 19 day of NOVEMBER 2021, letters testamentary in respect of the Estate of LARRY FLETCHER WALDROUP who died Sep 30, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) day 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 NOVEMBER, 2021.
ESTATE OF LARRY FLETCHER WALDROUP
PERSONAL REPRESENTATIVE(S)
PATRICIA WALDROUP PAYNE; EXECUTRIX
1001 E CHURCHWELL AVENUE
KNOXVILLE, TN. 37917
BROOKE GIVENS
ATTORNEY AT LAW
110 COGDILL ROAD
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF ELIZABETH ANN WILLIAMS
DOCKET NUMBER 85294-3
Notice is hereby given that on the 15 day of NOVEMBER 2021, letters testamentary in respect of the Estate of ELIZABETH ANN WILLIAMS who died Aug 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 NOVEMBER, 2021.
ESTATE OF ELIZABETH ANN WILLIAMS
PERSONAL REPRESENTATIVE(S)
CAROLYN P HAMILTON; EXECUTRIX
569 BARINEAU LANE
KNOXVILLE, TN. 37920
ANDREW N WILSON
ATTORNEY AT LAW
249 W BROADWAY, SUITE B
NEWPORT, TN. 37821
MISC. Notices
Legal Section 94
Knox County will receive bids for the following items and services:
RFP 3123, Electronic School Coupon Books, due 12/21/21,
Bid 3125, Uniform and Facility Service Rentals, due 1/5/22
For Additional Information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN 37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County Surplus items, go to www.govdeals.com
Public Notice
THE KNOX COUNTY BOARD OF COMMISSIONERS SHALL CONDUCT A PUBLIC HEARING ON TUESDAY, DECEMBER 7, 2021, AT 4:30 P.M. IN THE SMALL ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE.
- AGENDA
Call to Order.
Interview candidates for the appointment of Judge for the Knox County General Sessions Court, Division II.
Public Forum.
Discussion.
Adjournment.
Public Notice
THE KNOX COUNTY BOARD OF COMMISSIONERS SHALL MEET IN SPECIAL SESSION ON TUESDAY, DECEMBER 7, 2021, AT 4:30 P.M. (OR IMMEDIATELY FOLLOWING THE PUBLIC HEARING) IN THE SMALL ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.
AGENDA
Call to Order.
Consideration of a Resolution of the Commission of Knox County, Tennessee, appointing _________________ as Judge for the Knox County General Sessions Court, Division II, to serve the unexpired term of Judge Geoffrey P. Emery. (Full Commission) R-21-12-101-SS
Adjournment.