court notices
Order for Publication
IN THE CIRCUIT COURT FOR KNOX COUNTY, TENNESSEE
No. 1-285-21
JURY DEMANDED
LAURA SLOAN RUPE and MICHAEL RUPE
Plaintiffs
vs.
LEIGHTON JOSEPH WOOD
dba Wood Construction and Remodeling, LLC
JEFFREY A. SABINS
dba Wood Construction and Remodeling, LLC
JOSHUA ALAN SANDERS
dba Wood Construction and Remodeling, LLC
EVAN NILES
dba Wood Construction and Remodeling. LLC
and
ODJ CONSTRUCTION AND REMODELING, INC.
Defendants
ORDER FOR PUBLICATION
It appearing to the Court that from the verified matters set forth in the Motion for Publication, the return of service, the Affidavit of petitioner H. Stephen Gillman, and statements of counsel that service by publication upon defendant Leighton Joseph Wood
pursuant to Tenn. Code Ann.§ 21-1-204 is appropriate and authorized,
It is, therefore, ORDERED, ADJUDGED, and DECREED that publication be made for four (4) consecutive weeks as required by Tennessee law. Said notice shall appear in the Knoxville Focus with the following text, with a copy of the first proof of publication forwarded to this court or counsel for the Plaintiffs:
LEIGHTON JOSEPH WOOD, a Complaint bearing Docket No. 1-285-21 has been filed against you in Knox County Circuit Court and involving a claim for damages against you. Upon the Complaint, a Motion for Publication and the Affidavit of the counsel, in which it is sworn that Leighton Joseph Wood may no longer be a resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, but that his last known whereabouts were in Tennessee and service was attempted there but he was not found and as ordinary process of law cannot be served upon him, it is ORDERED that Leighton Joseph Wood file a response under oath with the Knox County Circuit Court and with H. Stephen Gillman, plaintiffs’ attorney, whose address is P. O. Box 870, Knoxville, Tennessee 37901 (telephone number: 865/522-4191), 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 before a Judge of the Knox County Circuit Court, 400 Main Street SW, Knoxville, Tennessee 37902. This Notice will be published in The Knoxville Focus for four (4) consecutive weeks.
ENTER this 19th day of August, 2022.
JUDGE E. JEROME MELSON
APPROVED FOR ENTRY:
- STEPHEN GILLMAN
Pryor, Priest, Harber, Floyd & Coffey Two Centre Square, Suite 600
625 Gay-Street
P.O. Box 870
Knoxville, Tennessee 37901
Order for Publication
IN THE CIRCUIT COURT FOR KNOX COUNTY, TENNESSEE
No. 1-285-21
JURY DEMANDED
LAURA SLOAN RUPE and MICHAEL RUPE
Plaintiffs
vs.
LEIGHTON JOSEPH WOOD
dba Wood Construction and Remodeling, LLC
JEFFREY A. SABINS
dba Wood Construction and Remodeling, LLC
JOSHUA ALAN SANDERS
dba Wood Construction and Remodeling, LLC
EVAN NILES
dba Wood Construction and Remodeling. LLC
and
ODJ CONSTRUCTION AND REMODELING, INC.
Defendants
ORDER FOR PUBLICATION
It appearing to the Court that from the verified matters set forth in the Motion for Publication, the return of service, the Affidavit of petitioner H. Stephen Gillman, and statements of counsel that service by publication upon defendant Leighton Joseph Wood
pursuant to Tenn. Code Ann.§ 21-1-204 is appropriate and authorized,
It is, therefore, ORDERED, ADJUDGED, and DECREED that publication be made for four (4) consecutive weeks as required by Tennessee law. Said notice shall appear in the Knoxville Focus with the following text, with a copy of the first proof of publication forwarded to this court or counsel for the Plaintiffs:
EVAN NILES, a Complaint bearing Docket No. 1-285-21 has been filed against you in Knox County Circuit Court and involving a claim for damages against you. Upon the Complaint, a Motion for Publication and the Affidavit of the counsel, in which it is sworn that Evan Niles’ whereabouts cannot be ascertained upon diligent search and inquiry, but that his last known whereabouts were in Tennessee and service was attempted there but he was not to be found and as ordinary process of law cannot be served upon him, it is ORDERED that Evan Niles file a response under oath with the Knox County Circuit Court and with H. Stephen Gillman, plaintiffs’ attorney, whose address is P. 0. Box 870, Knoxville, Tennessee 37901 (telephone number: 865/522-4191), 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 before a Judge of the Knox County Circuit Court, 400 Main Street SW, Knoxville, Tennessee 37902. This Notice will be published in The Knoxville Focus for four (4) consecutive weeks.
ENTER this 19th day of August, 2022.
JUDGE E. JEROME MELSON
APPROVED FOR ENTRY:
- STEPHEN GILLMAN
Pryor, Priest, Harber, Floyd & Coffey Two Centre Square, Suite 600
625 Gay-Street
P.O. Box 870
Knoxville, Tennessee 37901
NON-RESIDENT NOTICE
TO: WAYNE ROBERT CRUMP, JR.
IN RE: CRYSTAL JEAN ECKERSON, and BRIAN ECKERSON v. WAYNE ROBERT CRUMP, JR.
- 205649-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant WAYNE ROBERT CRUMP, 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 WAYNE ROBERT CRUMP, JR., it is ordered that said defendant, WAYNE ROBERT CRUMP, JR., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Carole Cole, an Attorney whose address is 135 Fox Road, Suite A Knoxville, TN 37922 within thirty
(30) days of the last date of publication or a judgment by default will be taken against you m1d the cause will be set for hearing Ex-Parle as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 18th day of October, 2022.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: ROBERT ALLEN GREEN
IN RE: KENNETH EMILE DUMAS v. ROBERT ALLEN GREEN
- 205447-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ROBERT ALLEN GREEN, 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 ROBERT ALLEN GREEN, it is ordered that said defendant, ROBERT ALLEN GREEN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Gail F. Wortley, an Attorney whose address is 3715 Powers Street Knoxville, Tennessee 37917 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 25th day of October, 2022.
- Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF WANDA KAY BARNES
DOCKET NUMBER 86835-2
Notice is hereby given that on the 12TH day of OCTOBER 2022, letters testamentary in respect of the Estate of WANDA KAY BARNES who died Jul 31, 2022, 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 12TH day of OCTOBER, 2022.
ESTATE OF WANDA KAY BARNES
PERSONAL REPRESENTATIVE(S)
TRACI DENISE ETHERTON; EXECUTRIX
921 FRONTIER CR
FRIENDSVILLE, TN 37737
NOTICE TO CREDITORS
ESTATE OF SAMUEL JOSEPH DARDEN, JR.
DOCKET NUMBER 86839-3
Notice is hereby given that on the 13 day of OCTOBER 2022, letters testamentary in respect of the Estate of SAMUEL JOSEPH DARDEN, JR. who died Aug 3, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A} Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B} Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A}; or
(2) Twelve (12) months from the decedent’s date of death.
This the 13 day of OCTOBER, 2022.
ESTATE OF SAMUEL JOSEPH DARDEN, JR.
PERSONAL REPRESENTATIVE(S)
VALERIE MCKINNEY; EXECUTRIX
8893 VALLEY CREEK DRIVE
ARLINGTON, TN. 38002
JAMES S TIPTON, JR.
ATTORNEY AT LAW
P.O. BOX 1990
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF LESLIE SUZANNE DUNN
DOCKET NUMBER 86831-1
Notice is hereby given that on the 12TH day of OCTOBER 2022, letters testamentary in respect of the Estate of LESLIE SUZANNE DUNN who died Jul 10, 2022, 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 12TH day of OCTOBER, 2022.
ESTATE OF LESLIE SUZANNE DUNN
PERSONAL REPRESENTATIVE(S)
CAROLYN C BRADSHAW; EXECUTRIX
1311 WOODCREST DRIVE
KNOXVILLE, TN 37918
STACIE MILLER ATTORNEY
PO BOX 300
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF WILLIAM G FOGARTY SR
DOCKET NUMBER 86796-2
Notice is hereby given that on the 12TH day of OCTOBER 2022, letters testamentary in respect of the Estate of WILLIAM G FOGARTY SR who died Apr 11, 2022, 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 (A) 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 12TH day of OCTOBER, 2022.
ESTATE OF WILLIAM G FOGARTY SR
PERSONAL REPRESENTATIVE(S)
SHIRLEY M FOGARTY; EXECUTRIX
420 LOST TREE LANE
FARRAGUT, TN 37934
CINDY MAXFELDT; EXECUTRIX
833 OLDE PIONEER TR
KNOXVILLE, TN 37923
MICHAEL R CROWDER ATTORNEY
PO BOX 442
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF DAVID EARL HASH, SR.
DOCKET NUMBER 86850-2
Notice is hereby given that on the 17 day of OCTOBER 2022, letters testamentary in respect of the Estate of DAVID EARL HASH, SR. who died Jul 15, 2022, 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 OCTOBER, 2022.
ESTATE OF DAVID EARL HASH, SR.
PERSONAL REPRESENTATIVE(S)
DAVID EARL HASH, JR.; EXECUTOR
4480 STATE ROUTE 17B
CALLICOON, NY 12723
MICHAEL CROWDER ATTORNEY AT LAW
P.O. BOX 442
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF ADAM RICHARD HILLARD
DOCKET NUMBER 86833-3
Notice is hereby given that on the 12TH day of OCTOBER 2022, letters testamentary in respect of the Estate of ADAM RICHARD HILLARD who died Jul 26, 2022, 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 12TH day of OCTOBER, 2022.
ESTATE OF ADAM RICHARD HILLARD
PERSONAL REPRESENTATIVE(S)
KEVIN HILLARD; EXECUTOR
808 MARCO LANE
KNOXVILLE, TN 37924
H STEPHEN GILLMAN ATTORNEY
PO BOX 870
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF CLINT ALLAN JOHNSON
DOCKET NUMBER 86820-2
Notice is hereby given that on the 10TH day of OCTOBER 2022, letters administration in respect of the Estate of CLINT ALLAN JOHNSON who died Sep 27, 2022, 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 10TH day of OCTOBER, 2022.
ESTATE OF CLINT ALLAN JOHNSON
PERSONAL REPRESENTATIVE (S)
TONYA JOHNSON; ADMINISTRATOR
2100 CHILLICOTHE
KNOXVILLE, TN 37921
KEVIN DEAN ATTORNEY
550 W MAIN ST STE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF AMBER LANEA KIRKPATRICK
DOCKET NUMBER 86819-1
Notice is hereby given that on the 10TH day of OCTOBER 2022, letters administration in respect of the Estate of AMBER LANEA KIRKPATRICK who died Jul 8, 2022, 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 10TH day of OCTOBER, 2022.
ESTATE OF AMBER LANEA KIRKPATRICK
PERSONAL REPRESENTATIVE(S)
GARY R KIRKPATRICK; ADMINISTRATOR
1001 JANES MEADOW ROAD
KNOXVILLE, TN 37932
NOTICE TO CREDITORS
ESTATE OF THOMAS LYNN LOCICERO
DOCKET NUMBER 86843-1
Notice is hereby given that on the 14 day of OCTOBER 2022, letters administration in respect of the Estate of THOMAS LYNN LOCICERO who died Jul 16, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of OCTOBER, 2022.
ESTATE OF THOMAS LYNN LOCICERO
PERSONAL REPRESENTATIVE(S)
SHELIA LOCICERO; ADMINISTRATRIX
1500 MEETING HOUSE ROAD
KNOXVILLE, TN. 37931
SARAH R JOHNSON ATTORNEY AT LAW
11907 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN. 37934
NOTICE TO CREDITORS
ESTATE OF BILLY RAY MANIS
DOCKET NUMBER 86678-1
Notice is hereby given that on the 9 day of SEPTEMBER 2022, letters administration in respect of the Estate of BILLY RAY MANIS who died Sep 5, 2017, 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 SEPTEMBER, 2022.
ESTATE OF BILLY RAY MANIS
PERSONAL REPRESENTATIVE (S)
DONNA RAYE PENERY; ADMINISTRATRIX
135 AMESBURY ROAD
KNOXVILLE, TN. 37934
BRENDA G BROOKS ATTORNEY AT LAW
6223 HIGHLAND PLACE WAY, SUITE 102
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF WILLIAM CLIFFORD MOYERS JR
DOCKET NUMBER 86829-2
Notice is hereby given that on the 11TH day of OCTOBER 2022, letters testamentary in respect of the Estate of WILLIAM CLIFFORD MOYERS JR who died Jun 14, 2022, 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 11TH day of OCTOBER, 2022.
ESTATE OF WILLIAM CLIFFORD MOYERS JR
PERSONAL REPRESENTATIVE(S)
WILLIAM SCOTT MOYERS; EXECUTOR
2029 ANTELOPE LANE
KNOXVILLE, TN 37932
ROBERT GODWIN ATTORNEY
4611 OLD BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF LINDA MAPLES MOYERS
DOCKET NUMBER 86830-3
Notice is hereby given that on the 12TH day of OCTOBER 2022, letters testamentary in respect of the Estate of LINDA MAPLES MOYERS who died Jul 12, 2022, 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 12TH day of OCTOBER, 2022.
ESTATE OF LINDA MAPLES MOYERS
PERSONAL REPRESENTATIVE (S)
MICHAELE MAPLES; EXECUTOR
619 MIZE CIRCLE
SEYMOUR, TN 37865
ROBERT W GODWIN ATTORNEY
4611 OLD BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF SHIRLEY J MURRAY
DOCKET NUMBER 86851-3
Notice is hereby given that on the 17 day of OCTOBER 2022, letters testamentary in respect of the Estate of SHIRLEY J MURRAY who died Aug 18, 2022, 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 17 day of OCTOBER, 2022
ESTATE OF SHIRLEY J MURRAY
PERSONAL REPRESENTATIVE(S)
MARK D MURRAY; EXECUTOR
1206 MAPLES GLEN LANE
KNOXVILLE, TN. 37923
NOTICE TO CREDITORS
ESTATE OF JANIS SMITH PATTERSON
DOCKET NUMBER 86817-2
Notice is hereby given that on the 10TH day of OCTOBER 2022, letters administration in respect of the Estate of JANIS SMITH PATTERSON who died Jul 21, 2022, 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 10TH day of OCTOBER, 2022.
ESTATE OF JANIS SMITH PATTERSON
PERSONAL REPRESENTATIVE (S)
RODGER PATTERSON; ADMINISTRATOR
13 CADBURY DRIVE
KNOXVILLE, TN 37921
KEVIN DEAN ATTORNEY
550 W MAIN ST STE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF BOBBY HUGH PENTECOST “B H”
DOCKET NUMBER 86825-1
Notice is hereby given that on the 11TH day of OCTOBER 2022, letters administration in respect of the Estate of BOBBY HUGH PENTECOST “B H” who died May 18, 2022, 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 11TH day of OCTOBER, 2022.
ESTATE OF BOBBY HUGH PENTECOST “B H”
PERSONAL REPRESENTATIVE (S)
BENNETT COX; ADMINISTRATOR
2121 MEDICAL CENTER WAY
KNOXVILLE, TN 37920
JAMES S TIPTON ATTORNEY
PO BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF SAMMIE O REYNOLDS
DOCKET NUMBER 86750-1
Notice is hereby given that on the 13 day of OCTOBER 2022, letters testamentary in respect of the Estate of SAMMIE O REYNOLDS who died Jul 9, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident having cl-aims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13 day of OCTOBER, 2022.
ESTATE OF SAMMIE O REYNOLDS
PERSONAL REPRESENTATIVE(S)
STEPHEN REYNOLDS; EXECUTOR
265 CHESTNUT RIDGE ROAD
ANDERSONVILLE, TN. 37705
TRAVIS PATTERSON ATTORNEY AT LAW
P.O. BOX 70586
KNOXVILLE, TN. 37938
NOTICE TO CREDITORS
ESTATE OF WILLIAM S RUKEYSER
DOCKET NUMBER 86848-3
Notice is hereby given that on the 14 day of OCTOBER 2022, letters testamentary in respect of the Estate of WILLIAM S RUKEYSER who died Aug 16, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of OCTOBER, 2022.
ESTATE OF WILLIAM S RUKEYSER
PERSONAL REPRESENTATIVE(S)
ELISABETH RUKEYSER; EXECUTRIX
1509 RUDDER LANE
KNOXVILLE, TN. 37919
DAN W HOLBROOK ATTORNEY AT LAW
P.O. BOX 2047
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF HARRY WENDELL SEATON
DOCKET NUMBER 86827-3
Notice is hereby given that on the 11TH day of OCTOBER 2022, letters testamentary in respect of the Estate of HARRY WENDELL SEATON who died, 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 11TH day of OCTOBER, 2022.
ESTATE OF HARRY WENDELL SEATON
PERSONAL REPRESENTATIVE(S)
MARK D SEATON; EXECUTOR
4096 BUTTERMILK ROAD
KINGSTON, TN 37763
NOTICE TO CREDITORS
ESTATE OF IRENE W SEGROVES
DOCKET NUMBER 86853-2
Notice is hereby given that on the 17 day of OCTOBER 2022, letters testamentary in respect of the Estate of IRENE W SEGROVES who died Dec 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 17 day of OCTOBER, 2022.
ESTATE OF IRENE W SEGROVES
PERSONAL REPRESENTATIVE(S)
GERALD G SEGROVES; EXECUTOR
4801 SKYLINE DRIVE
KNOXVILLE, TN. 37914
MATT FRERE ATTORNEY AT LAW
1001 E BROADWAY
LENOIR CITY, TN. 37771
NOTICE TO CREDITORS
ESTATE OF INAS IRENE SMITH
DOCKET NUMBER 86838-2
Notice is hereby given that on the 13 day of OCTOBER 2022, letters administration in respect of the Estate of INAS IRENE SMITH who died May 27, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13 day of OCTOBER, 2022.
ESTATE OF INAS IRENE SMITH
PERSONAL REPRESENTATIVE(S)
GEORGE EDWARD SMITH; CO-ADMINISTRATOR
7905 TRESSA CIRCLE
POWELL, TN. 37849
LISA DIANE SMITH; CO-ADMINISTRATOR
3511 COLCHESTOR COURT
KNOXVILLE, TN. 37920
NOTICE TO CREDITORS
ESTATE OF MARIE WALLACE SMITH
DOCKET NUMBER 86764-3
Notice is hereby given that on the 27 day of SEPTEMBER 2022, letters testamentary in respect of the Estate of MARIE WALLACE SMITH who died Jun 20, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of SEPTEMBER, 2022.
ESTATE OF MARIE WALLACE SMITH
PERSONAL REPRESENTATIVE (S)
DONALD RAY SMITH; EXECUTOR
4486 DEER CREEK BLVD
SARASOTA, FL 34238
WILLIAM R RAY ATTORNEY AT LAW
1356 PAPERMILL POINTE WAY
KNOXVILLE, TN. 37909
NOTICE TO CREDITORS
ESTATE OF KARL G WEDDLE
DOCKET NUMBER 86832-2
Notice is hereby given that on the 12TH day of 2022, letters testamentary in respect of the Estate of KARL G WEDDLE who died Aug 3, 2022, 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 12TH day of OCTOBER, 2022
ESTATE OF KARL G WEDDLE
PERSONAL REPRESENTATIVE(S)
CASEY COLLINS; EXECUTRIX
4711 ZIRKLE DRIVE
KNOXVILLE, TN 37918
SARAH R JOHNSON ATTORNEY
11907 KINGSTON PIKE STE 201
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF MURIEL LESTER WILLIAMS, MD
DOCKET NUMBER 86836-3
Notice is hereby given that on the 13 day of OCTOBER 2022, letters testamentary in respect of the Estate of MURIEL LESTER WILLIAMS, MD who died Aug 18, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13 day of OCTOBER, 2022.
ESTATE OF MURIEL LESTER WILLIAMS, MD
PERSONAL REPRESENTATIVE(S)
LUKE C WILLIAMS; EXECUTOR
8704 DUNAIRE DRIVE
KNOXVILLE, TN. 37923
NOTICE TO CREDITORS
ESTATE OF APRIL WILSON
DOCKET NUMBER 86818-3
Notice is hereby given that on the 13 day of OCTOBER 2022, letters testamentary in respect of the Estate of APRIL WILSON who died Jun 5, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13 day of OCTOBER, 2022.
ESTATE OF APRIL WILSON
PERSONAL REPRESENTATIVE(S)
JOCELYN MICLEL; EXECUTRIX
643 FLEMING FARMS DRIVE
MURFREESBORO, TN. 37128
NOTICE TO CREDITORS
ESTATE OF CLAIRE F BECKMAN
DOCKET NUMBER 86870-1
Notice is hereby given that on the 21 day of OCTOBER 2022, letters testamentary in respect of the Estate of CLAIRE F BECKMAN who died Jul 14, 2022, 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 OCTOBER, 2022.
ESTATE OF CLAIRE F BECKMAN
PERSONAL REPRESENTATIVE (S)
JULIE LYNNE BECKMAN; EXECUTRIX
4820 HOLSTON HEIGHTS LANE
KNOXVILLE, TN. 37914
SCOTT HAHN ATTORNEY AT LAW
5344 N BROADWAY, SUITE 101
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF FREDRICK ORLANDO BLACK, SR.
DOCKET NUMBER 86861-1
Notice is hereby given that on the 19 day of OCTOBER 2022, letters administration in respect of the Estate of FREDRICK ORLANDO BLACK, SR. who died Aug 18, 2022, 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 OCTOBER, 2022.
ESTATE OF FREDRICK ORLANDO BLACK, SR.
PERSONAL REPRESENTATIVE(S)
CONSTANCE E BLACK; ADMINISTRATRIX
3624 COLES BRANCH DRIVE
ANTIOCH, TN. 37013
NOTICE TO CREDITORS
ESTATE OF ELIZABETH THOMAS BORIN
DOCKET NUMBER 86858-1
Notice is hereby given that on the 18 day of OCTOBER 2022, letters testamentary in respect of the Estate of ELIZABETH THOMAS BORIN who died Jun 10, 2022, 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 OCTOBER, 2022.
ESTATE OF ELIZABETH THOMAS BORIN
PERSONAL REPRESENTATIVE (S)
MATTHEW BORIN; EXECUTOR
810 BROWN ROAD
KNOXVILLE, TN. 37920
NOTICE TO CREDITORS
ESTATE OF MICHAEL L DEBUSK
DOCKET NUMBER 86869-3
Notice is hereby given that on the 20 day of OCTOBER 2022, letters testamentary in respect of the Estate of MICHAEL L DEBUSK who died Aug 11, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of OCTOBER, 2022.
ESTATE OF MICHAEL L DEBUSK
PERSONAL REPRESENTATIVE(S)
PHYLLIS H FAULKNER; EXECUTRIX
6766 INGLESIDE LANE
KNOXVILLE, TN. 37918
SCOTT HAHN ATTORNEY AT LAW
5344 N BROADWAY, SUITE 101
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF LISA SHAUNA GOSSETT
DOCKET NUMBER 86854-3
Notice is hereby given that on the 17 day of OCTOBER 2022, letters testamentary in respect of the Estate of LISA SHAUNA GOSSETT who died Jul 25, 2022, 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 17 day of OCTOBER, 2022
ESTATE OF LISA SHAUNA GOSSETT
PERSONAL REPRESENTATIVE(S)
SARA D SIDES; EXECUTRIX
214 AILSIE DRIVE
KNOXVILLE, TN. 37920
STEPHEN CARPENTER ATTORNEY AT LAW
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF ROBERT NICHOLAS HAYNES
DOCKET NUMBER 86875-3
Notice is hereby given that on the 24 day of OCTOBER 2022, letters testamentary in respect of the Estate of ROBERT NICHOLAS HAYNES who died Aug 2, 2022, 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 OCTOBER, 2022.
ESTATE OF ROBERT NICHOLAS HAYNES
PERSONAL REPRESENTATIVE (S)
JO ANN KERR HAYNES; EXECUTRIX
9035 ROCKY RIDGE WAY
KNOXVILLE, TN. 37924
NOTICE TO CREDITORS
ESTATE OF NORMA KIDWELL
DOCKET NUMBER 86860-3
Notice is hereby given that on the 18 day of OCTOBER 2022, letters testamentary in respect of the Estate of NORMA KIDWELL who died Mar 14, 2022, 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 OCTOBER, 2022.
ESTATE OF NORMA KIDWELL
PERSONAL REPRESENTATIVE(S)
TAMMY K HILL; EXECUTRIX
210 BRADEN COURT
CLINTON, TN. 37716
NOTICE TO CREDITORS
ESTATE OF JEANNE LALLEY
DOCKET NUMBER 86872-3
Notice is hereby given that on the 21 day of OCTOBER 2022, letters testamentary in respect of the Estate of JEANNE LALLEY who died Aug 16, 2022, 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 OCTOBER, 2022.
ESTATE OF JEANNE LALLEY
PERSONAL REPRESENTATIVE (S)
CLAIRE A STONE; EXECUTRIX
833 FORD STREET
ALCOA, TN. 37701
THOMAS R RAMSEY, III ATTORNEY AT LAW
550 W MAIN STREET, SUITE 310
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF KAREN SUE MCINTOSH
DOCKET NUMBER 86874-2
Notice is hereby given that on the 24 day of OCTOBER 2022, letters testamentary in respect of the Estate of KAREN SUE MCINTOSH who died Aug27, 2022, 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 OCTOBER, 2022.
ESTATE OF KAREN SUE MCINTOSH
PERSONAL REPRESENTATIVE (S)
MICHAEL LYNN MCINTOSH; EXECUTOR
661 WATERSIDE CIRCLE
ANDERSONVILLE, TN. 37705
KEVIN A DEAN ATTORNEY AT LAW
550 W MAIN STREET, SUITE 500
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF JERRY E MCWHORTER
DOCKET NUMBER 86855-1
Notice is hereby given that on the 17 day of OCTOBER 2022, letters testamentary in respect of the Estate of JERRY E MCWHORTER who died Aug 9, 2022, 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 OCTOBER, 2022.
ESTATE OF JERRY E MCWHORTER
PERSONAL REPRESENTATIVE (S)
THE TRUST COMPANY; EXECUTOR
4823 OLD KINGSTON PIKE, SUITE 100
KNOXVILLE, TN. 37919
KATHRYN WADDELL ATTORNEY AT LAW
4823 OLD KINGSTON PIKE, Suite 100
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF RAY H PATE
DOCKET NUMBER 86868-2
Notice is hereby given that on the 21 day of OCTOBER 2022, letters testamentary in respect of the Estate of RAY H PATE who died Apr 20, 2022, 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 OCTOBER, 2022.
ESTATE OF RAY H PATE
PERSONAL REPRESENTATIVE (S)
LINDA M PATE; EXECUTRIX
12248 FREDERICKSBURG BLVD
KNOXVILLE, TN. 37922
WILLIAM D EDWARDS ATTORNEY AT LAW
1111 N NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF MATTIE LOU ROBINSON
DOCKET NUMBER 86862-2
Notice is hereby given that on the 19 day of OCTOBER 2022, letters testamentary in respect of the Estate of MATTIE LOU ROBINSON who died Aug 15, 2022, 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 OCTOBER, 2022.
ESTATE OF MATTIE LOU ROBINSON
PERSONAL REPRESENTATIVE (S)
AMY R SIMMERMAN; EXECUTRIX
11021 THORNTON DRIVE
KNOXVILLE, TN. 37934
ANDREA ANDERSON ATTORNEY AT LAW
P.O. BOX 2425
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF GEORGIA ELIZABETH HATCHER SHIPLEY
DOCKET NUMBER 86707-3
Notice is hereby given that on the 17 day of OCTOBER 2022, letters testamentary in respect of the Estate of GEORGIA ELIZABETH HATCHER SHIPLEY who died Jul 21, 2022, 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 OCTOBER, 2022.
ESTATE OF GEORGIA ELIZABETH HATCHER SHIPLEY
PERSONAL REPRESENTATIVE (S)
SUSAN E SHIPLEY; EXECUTRIX
615 SHAMROCK AVENUE
KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF WILLIAM H SMITH AKA WILLIAM HENRY SMITH, JR.
DOCKET NUMBER 86880-2
Notice is hereby given that on the 25 day of OCTOBER 2022, letters testamentary in respect of the Estate of WILLIAM H SMITH AKA WILLIAM HENRY SMITH, JR. who died Jun 7, 2022, 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 25 day of OCOTBER, 2022.
ESTATE OF WILLIAM H SMITH AKA WILLIAM HENRY SMITH, JR.
PERSONAL REPRESENTATIVE (S)
KATHRYN VINSAN; EXECUTRIX
4164 JAMANDOWA DRIVE
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF DENNIS JOE STILES
DOCKET NUMBER 86871-2
Notice is hereby given that on the 21. day of OCTOBER 2022, letters administration in respect of the Estate of DENNIS JOE STILES who died Jul 28, 2022, 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 OCTOBER, 2022.
ESTATE OF DENNIS JOE STILES
PERSONAL REPRESENTATIVE (S)
DANA DARLENE STILES; ADMINISTRATRIX
6139 FRESH GARDEN DRIVE
KNOXVILLE, TN. 37918
LANDON M HICKEY ATTORNEY AT LAW
2125 MIDDLEBROOK PIKE
KNOXVILLE, TN. 37921
NOTICE TO CREDITORS
ESTATE OF SHARON LEIGH TARN
DOCKET NUMBER 86882-1
Notice is hereby given that on the 25 day of OCTOBER 2022, letters testamentary in respect of the Estate of SHARON LEIGH TARN who died Sep 2, 2022, 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 25 day of OCTOBER, 2022.
ESTATE OF SHARON LEIGH TARN
PERSONAL REPRESENTATIVE(S)
QUNICY SALAM; EXECUTRIX
729 BROWNLEE DRIVE
NASHVILLE, TN. 37205
DAVID H LUHN ATTORNEY AT LAW
310 N FOREST PARK BLVD
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF MARVIN LEVI WARD
DOCKET NUMBER 86884-3
Notice is hereby given that on the 25 day of OCTOBER 2022, letters testamentary in respect of the Estate of MARVIN LEVI WARD who died Aug 8, 2022, 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 25 day of OCTOBER, 2022.
ESTATE OF MARVIN LEVI WARD
PERSONAL REPRESENTATIVE(S)
LINDA ANN SUPP; EXECUTRIX
7841 LIME LANE
PARMA, OH 44129
DAVID A MONTGOMERY ATTORNEY AT LAW
112 GLENLEIGH COURT, SUITE 1
KNOXVILLE, TN. 37934
NOTICE TO CREDITORS
ESTATE OF ROBERT G WEIR
DOCKET NUMBER 85853-1
Notice is hereby given that on the 20 day of OCTOBER 2022, letters testamentary in respect of the Estate of ROBERT G WEIR who died Dec 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 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
(BJ Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of OCTOBER, 2022
ESTATE OF ROBERT G WEIR
PERSONAL REPRESENTATIVE (S)
MICHAEL J WEIR; CO-EXECUTOR
352 CENTRAL PARK AVENUE, APT D-2
SCARSDALE, NY 10583
SANDRA J BRITTAIN; CO-EXECUTOR
1943 SHADY HOLLOW LANE
KNOXVILLE, TN. 37922
BRADLEY SAGRAVES/STEWART CRANE ATTORNEYS AT LAW
P.O BOX 2047/577 PICKLE ROAD
KNOXVILLE, TN/LOUDON, TN. 37901/37774
misc. notices
Legal Notice 94
Knox County will receive bids for the following items & services:
RFP 3338, Printing Services for Senior Service Directory, due 11/29/22;
Bid 3339, School Furniture, due 12/6/22;
Bid 3311, Housing and Energy Services for CAC, due 12/6/22
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
Knox County Ethics Committee Meeting
Wednesday, November 9, 2022 at 8:30 a.m.
Main Assembly Room
City/County Building
Notice of Lien Sale
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on November 18, 2022 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Rd Knoxville, TN if total bill is not paid by date of sale.
2001 Ford F150 1FTRW07L01KB08940 (Raul Ramirez)
2008 Chevy Malibu 1G1ZF57558F209711 (Christopher Novitzke/ Ole Ben Franklin Motors)-
1998 Ford Expedition 1FMRU1763WLC37645 (Karen Lundy)
2011 Nissan Sentra 3N1AB6AP8BL677013 (Tanya or John Mccarrell/ Stat Financial)
2005 Ford Focus 1FAFP34N25W283654 (Skylar Norris/ Mariner Finance)
2016 Dodge G. Caravan 2C4RDGCG9GR344598 (Jessica Camps/Tyler Lange/Capital One)
1999 Buick LeSabre 1G4HP52K3XH500588 (Catherine Williams/TMX Finance)
2014 Chevy Cruze 1G1PC5SB5E7320035 (Christina Williams)
2002 Chevy Trailblazer 1GNDS13S322257215 (Beverly Delaney)
1997 BMW R1100 WB10418A1VZC62572 (Jerry Murrell)
2003 Chevy Silverado 1GCEC14X93Z335820 (Maurice Dean/TMX Finance)
2013 Kawasaki Ninja JKAEX8A18DDA05482 (Joe Reese)
2007 Cadillac DTS 1G6KD57Y87U236603 (Jess Fain)
2007 Hyundai Elantra KMHDU46D87U098975 (Tabathia Henson)
1997 Ford Explorer 1FMDU32X3VZC36044 (Eric Bonds)
2001 Chevy Silverado 1GCEC14W01Z214517 (Jackie Bean/Onemain Financial)
2018 Ford Taurus 1FAHP2E89JG142256 (Michael Milligan/ UT FCU)
2016 Freightliner Cascadia 3AKJGLD54GSGS4500 (RPSJ Trucking)
2014 Nissan Rogue 5N1AT2MT8EC808335 (Michael or Mary Bee)
1998 Nissan Pathfinder JN8AR05S9WW253414 (Sara Reynolds)
2009 Saab 9-3 YS3FB49Y391005150 (Janice Purkey)
2011 Mini Cooper WMWSU3C52BT092572 (Melissa Davis/TMX Finance)
1997 Chevy S10 1GCCS19X7V8205434 (Lou Palmer)
2004 Toyota Camry 4T1BE32K04U887507 (Ashley Franklin/Titlemax of TN)
2007 Hyundai Accent KMHCM36C27U033648 (Larry Copeland)
2013 VW CC WVWBP7AN4DE566193 (Josue Bonilla)
2009 Saturn Vue 3GSCL53729S553947 (Destini Fair)
2004 Nissan Murano JN8AZ08W24W341071 (Lacie Wilson)
1999 Chevy Venture 1GNDX03E9XD245961 (Samantha Farmer)
2011 Ford Fusion 3FAHP0JA2BR281510 (Jacques Johnson/ Chrysler Capital)
2011 Jeep Liberty 1J4PN2GK4BW520991 (Armando Hernandez)
2000 Toyota Camry 4T1BG22K6YU978341 (Vanessa Thompson)
2003 Subaru Baja 4S4BT62C837113678 (Nery Santos)
2003 Hyundai Sonata KMHWF35H13A886090 (Clay Browder/Springleaf Financial)
2012 Ford F150 1FTFW1EF4CFC80955 (Erie Insurance)
2004 GMC Envoy 1GKDS13S542305491 (Joseph Toro/Thorpe Auto)
Notice of Lien Sale
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on November 18, 2022 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.
2008 Ford Escape 1FMCU93118KA10316 (James Bishop/TMX Finance)
2012 Hyundai Veloster KMHTC6AD9CU037064 (Maria or Rosvin Contrera/Promos Auto Sales)
2009 Nissan Murano JN8AZ18U19W017282 (Kiara Sanders/Gateway Financial)
2007 Infiniti M35 JNKAY01E97M309314 (Francisca Mendez)
2007 Chevy Trailblazer 1GNDT13SX72225723 (Raymond Gregory)
2003 Cadillac Escalade 1GYEK63N63R272573 (Willie Watson/TN Title Loans)
2007 Chevy Cobalt 1G1AK55F977295697 (Crystal Gerbier)
1998 Chevy C1500 1GCEC14W3WZ164185 (Micheal Mccarty/Cash Express)
2001 Honda Accord 1HGCG56601A085484 (Jose Estrada)
2002 Ford F150 1FTRX17W22NA96013 (Johnny Thomas)
2006 Scion TC JTKDE177960084123 (Aaron Burke/J&J Auto)
2009 Ford F150 1FTPW12V79FB33716 (Pilot Travel Centers)
2007 Lincoln MKZ 3LNHM26TX7R624849 (Mario Marinez)
2011 Ford Fusion 3FAHP0JA9BR244034 (Jay Jackson/Bridgecrest)
2005 Ford F150 1FTRX12W25NB64533 (Oscar Reyes/Credit Now Finance)
1999 Lexus ES300 JT8BF28G4X0220755 (Carl Mcclendon)
2006 Honda CRV SHSRD788X6U426196 (Michael Smith/TN Title Loans)
NOTICE OF PUBLIC SALE
Notice is hereby given that PODS Enterprises, LLC will sell the contents of certain containers at auction to the highest bidder to satisfy owner’s lien. Auction will be held online at www.StorageTreasures.com starting on November 15, 2022 and ending on November 22, 2022. Contents to be sold may include general household goods, electronics, office & business equipment, furniture, clothing and other miscellaneous property. Contents to be sold are stored by the following persons: Robin Lauerdale (115B110); Wesley Lynn (918B27); Melissa Langley (8097B107).