NON-RESIDENT Notice

 

TO: GREGORY ALLEN HARRISON

IN RE: KATIE M. HARRISON

-Vs-

GREGORY ALLEN HARRISON

 

Docket# 158485

 

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant GREGORY ALLEN HARRISON is a non-resident of the State of Tennessee, or whose: whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon GREGORY ALLEN HARRISON.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by KATIE M. HARRISON, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with JULIA SPANNAUS, Plaintiffs Attorney whose address is P.O. BOX 4595, MARYVILLE, TN 37802, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication·. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 19TH day of AUGUST, 2024.

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

NON-RESIDENT Notice

 

TO: JILLIAN TRUITT

IN RE: MICHAEL LEE TRUITT

-Vs-

JILLIAN TRUITT

 

Docket# 158137

 

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant JILLIAN TRUITT is a non-resident of the State of Tennessee, or whose: whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JILLIAN TRUITT.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by MICHAEL LEE TRUITT, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with JEDIDIAH MCKEEHAN, Plaintiffs Attorney whose address is 1111 N. NORTHSHORE DR., SUITE P-295, KNOXVILLE, TN 37919, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication·. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 21ST day of AUGUST, 2024.

 

Mike Hammond

Clerk

 

Robert Clark

Deputy Clerk

 

NON-RESIDENT NOTICE

 

TO: MICHAEL D. TARALLO

IN RE: SANTANA L. TARALLO

-Vs-

MICHAEL D. TARALLO

 

Docket# 158921

 

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant MICHAEL D. TARALLO is a non-resident of the State of Tennessee, or whose: whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon MICHAEL D. TARALLO.

 

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by SANTANA TARALLO, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with D. COLTON BAKER, Plaintiffs Attorney whose address is P. O. BOX 758, ALCOA, TN 37701, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication·. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 28TH day of AUGUST, 2024.

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

 

NON-RESIDENT NOTICE

 

TO: ELIJAH KEWAN DAVIS

IN RE: LATISHIA ROCHELL BELCHER

  1. ELIJAH KEWAN DAVIS
  2. 209210-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ELIJAH KEWAN DAVIS , 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 ELIJAH KEWAN DAVIS, it is ordered that said defendant, ELIJAH KEWAN DAVIS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with JERRY R. GIVENS, an Attorney whose address is 9724 KINGSTON PIKE, SUITE 504, KNOXVILLE, TN 37922 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor JOHN F. WEAVER 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 12th day of September, 2024.

 

  1. Scott Griswold

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID M. ANDREWS

DOCKET NUMBER 89532-2

Notice is hereby given that on the 3 day of SEPTEMBER, 2024, Letters of Testamentary (or of Administration as the case may be) in respect of the Estate of DAVID M. ANDREWS, who died on March 26, 2024, were issued to the undersigned by the Chancery Court, Probate Division 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 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 (or posting, as the case may be) 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 posting); 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 (or posting) as described in (1)(A); or

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

This the 3 day of SEPTEMBER, 2024.

 

ESTATE OF DAVID M. ANDREWS

 

PERSONAL REPRESENTATIVE(S)

HANSEL ANDREWS

2320 LAURIND ROAD

KNOXVILLE, TN 37914

 

DAVID H. DUPREE, ATTORNEY

  1. O. BOX 6622

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID CHARLES BRYANT

DOCKET NUMBER 89935-3

Notice is hereby given that on the 30 day of AUGUST, 2024, Letters of Administration in respect of Deceased’s estate, were issued to the undersigned by the Probate Court for Knox County, Tennessee for administration of the Estate of DAVID CHARLES BRYANT, who died on February 3, 2024. All persons, resident and non-resident, having claims, matured or unmatured, against this estate are required to file them with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:

(1)(A) Four months from the date of the first publication of this NOTICE if the creditor received an actual copy of this NOTICE at least sixty days before the date that is four months from the date of the first publication; OR

(B) Sixty days from the date the creditor received an actual copy of this NOTICE if the creditor received an actual copy of this NOTICE less than sixty days prior to the date that is four months from the date of first publication; OR

(2) Twelve (12) months from DECEDENT’S date of death.

This the 30 day of AUGUST, 2024.

 

ESTATE OF DAVID CHARLES BRYANT

 

PERSONAL REPRESENTATIVE(S)

WILLIAM C. BRYANT, EXECUTOR

 

MITCHELL L. MEEKS, ATTORNEY

3505 BRAINERD ROAD, SUITE 8

CHATTANOOGA, TN 37411

NOTICE TO CREDITORS

 

ESTATE OF JEFFERY ANDREW CARTER

DOCKET NUMBER 89940-2

Notice is hereby given that on the 3 day of SEPTEMBER, 2024, letters of administration in respect of the Estate of JEFFERY ANDREW CARTER who died July 8, 2024 were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk 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 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 Decedent’s date of death.

This the 3 day of SEPTEMBER, 2024.

 

ESTATE OF JEFFERY ANDREW CARTER

 

PERSONAL REPRESENTATIVE(S)

MICHELLE CARTER

6424 SHAFTSBURY DR.

KNOXVILLE, TN 37921

 

BROOKE GIVENS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF DARLING ALLINE COFER

DOCKET NUMBER 89455-3

Notice is hereby given that on the 28 day of AUGUST, 2024, letters administration in respect of the Estate of DARLING ALLINE COFER who died Mar 7, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 28 day of AUGUST, 2024.

 

ESTATE OF DARLING ALLINE COFER

 

PERSONAL REPRESENTATIVE(S)

CORDELIA A. COFER, ADMINISTRATRIX

3930 SULLIVAN ROAD

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF MARVIN WILLIAM JOSEPH FELLHOELTER

DOCKET NUMBER 89919-2

Notice is hereby given that on the 3 day of SEPTEMBER, 2024, letters testamentary in respect of the Estate of MARVIN WILLIAM JOSEPH FELLHOELTER, who died May 21, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 3 day of SEPTEMBER, 2024.

 

ESTATE OF MARVIN WILLIAM JOSEPH FELLHOELTER

 

PERSONAL REPRESENTATIVE(S)

LINDA LOU FELLHOELTER

 

WILSON S. RITCHIE, ATTORNEY

606 WEST MAIN STREET, SUITE 200

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF HAZEL A. GUTHREY

DOCKET NUMBER 89944-3

Notice is hereby given that on the 28 day of AUGUST, 2024, letters testamentary in respect of the Estate of HAZEL A. GUTHREY who died Apr 14, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 28 day of AUGUST, 2024.

 

ESTATE OF HAZEL A. GUTHREY

 

PERSONAL REPRESENTATIVE(S)

KAREN GUTHREY SHANKLES, EXECUTRIX

8800 WESTLAND DRIVE

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF KAREN LEIGH HANSON

DOCKET NUMBER 89837-1

Notice is hereby given that on the 3 day of SEPTEMBER, 2024 Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of KAREN LEIGH HANSON, who died on June 15, 2024, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the san1e with the Clerk of the above­named Court on or before the earlier of the dates prescribed in (1) or (2) below, 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 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 1I1e date of first publication as described in (1)(A); or

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

This the 3 day of SEPTEMBER, 2024.

 

ESTATE OF KAREN LEIGH HANSON

 

PERSONAL REPRESENTATIVE(S):

RODNEY K. GREENWELL

12100 RIDGELAND DRIVE

KNOXVILLE, TN 37932

 

O.E. SCHOW, IV, ATTORNEY

P.O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES DAVID HUFFAKER

DOCKET NUMBER 89925-2

Notice is hereby given that on the 3 day of SEPTEMBER, 2024, letters of administration in respect of the Estate of JAMES DAVID HUFFAKER who died November 28, 2023, were issued to the undersigned by the Knox County Probate Court. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk 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 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 3 day of SEPTEMBER, 2024.

 

ESTATE OF JAMES DAVID HUFFAKER

 

PERSONAL REPRESENTATIVE(S)

TAMARA GRACE DAVISON

2414 SEVIER AVE.

MARYVILLE, TN 37804

 

LAUREN E. SMITH, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF TOMMY SUE LEPPER

DOCKET NUMBER 89938-3

Notice is hereby given that on the 30 day of AUGUST, 2024, letters testamentary in respect of the Estate of TOMMY SUE LEPPER who died May 15th, 2024 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 30 day of AUGUST, 2024.

 

ESTATE OF TOMMY SUE LEPPER

 

PERSONAL REPRESENTATIVE(S)

DOUGLAS HERBERT LEPPER

26 HULL HILLS LANE

STAUNTON, VA 24401

 

LANCE THOMAS LEPPER

1246 EVANS VALLEY RD.

NEWPORT, TN 37821

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE, ATTORNEY

  1. O. BOX 4415

OAK RIDGE, TN 37831-4415

 

 

NOTICE TO CREDITORS

 

ESTATE OF ALBEN THOMAS LOKEY, III

DOCKET NUMBER 89932-3

Notice is hereby given that on the 30 day of AUGUST, 2024, letters testamentary in respect of the Estate of ALBEN THOMAS LOKEY. III, who died May 11, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 30 day of AUGUST, 2024.

 

ESTATE OF ALBEN THOMAS LOKEY, III

 

PERSONAL REPRESENTATIVE(S)

ANN MARIE LOKEY

3908 EDINA DRIVE

KNOXVILLE, TN 37938

 

  1. CATHERINE WARMBROD, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF CONSTANCE WINSLOW MANN

DOCKET NUMBER 89823-2

Notice is hereby given that on the 3 day of SEPTEMBER, 2024, Letters of Administration in respect to the Estate of CONSTANCE WINSLOW MANN, deceased, who died on JULY 3, 2024, were issued to JAY LAWRENCE MANN by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said Estate are required to file the same with the clerk 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 (or posting as the case may be) 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 posting; 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 the first publication (or posting) as described in (1) (A); or

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

This the 3 day of SEPTEMBER, 2024.

 

ESTATE OF CONSTANCE WINSLOW MANN

 

PERSONAL REPRESENTATIVE(S)

JAY LAWRENCE MANN

1515 MONMOUTH DRIVE

HENRICO, VA 23238

 

ERIN A. WHITE, ATTORNEY

408 N. CEDAR BLUFF RD., STE 160

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF SHARON KAYE MCKINNEY

DOCKET NUMBER 89902-3

Notice is hereby given that on the 28 day of AUGUST, 2024, letters testamentary in respect of the Estate of SHARON KAYE MCKINNEY who died April 18, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 28 day of AUGUST, 2024.

 

ESTATE OF SHARON KAYE MCKINNEY

 

PERSONAL REPRESENTATIVE(S)

TERRI M. HENSON, EXECUTRIX

941 FLAT HOLLOW ROAD

SPEEDWELL, TN 37870

 

NOTICE TO CREDITORS

 

ESTATE OF HAZEL LOUISE MOWERY

DOCKET NUMBER 89370-2

Notice is hereby given that on the 3 day of SEPTEMBER, 2024, letters of administration in respect of the Estate of HAZEL LOUISE MOWERY who died were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk 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 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 3 day of SEPTEMBER, 2024.

 

ESTATE OF HAZEL LOUISE MOWERY

 

PERSONAL REPRESENTATIVE(S)

FELICIA COALSON, ADMINISTRATOR

900 SOUTH GAY STREET

KNOXVILLE, TN 37902

 

MATT JARBOE, ATTORNEY

310 GREAT CIRCLE ROAD, 3 WEST

NASHVILLE, TN 37243

 

NOTICE TO CREDITORS

 

ESTATE OF WADE MONROE NOBLITT

DOCKET NUMBER 89674-3

Notice is hereby given that on the 3 day of SEPTEMBER, 2024, Letters of Administration in respect to the Estate of WADE MONROE NOBLITT, who died on December 25, 2023, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his 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 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 3 day of SEPTEMBER, 2024.

 

ESTATE OF WADE MONROE NOBLITT

 

PERSONAL REPRESENTATIVE(S)

JUDY NOBLITT

2200 CHICAGO AVENUE

KNOXVILLE, TN 37918

 

  1. STEPHEN GILLMAN, ATTORNEY

P.O. BOX 870

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF RHETA LOUISE RIMMER

DOCKET NUMBER 89901-2

Notice is hereby given that on the 26 day of AUGUST, 2024, letters administration in respect of the Estate of RHETA LOUISE RIMMER, who died July 11, 2024, were issued to 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 26 day of AUGUST, 2024.

 

ESTATE OF RHETA LOUISE RIMMER

 

PERSONAL REPRESENTATIVE(S)

RICHARD W. RIMMER, ADMINISTRATOR

7728 KESWICK ROAD

POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES MICHAEL ROBERTS

DOCKET NUMBER 89886-2

Notice is hereby given that on the 3 day of SEPTEMBER, 2024, letters of administration in respect of the Estate of JAMES MICHAEL ROBERTS, who died June 1, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 credit 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 before 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 3 day of SEPTEMBER, 2024.

 

ESTATE OF JAMES MICHAEL ROBERTS

 

PERSONAL REPRESENTATIVE(S)

GRAINGER LOU ROBERTS

10005 OLD RUTLEDGE PIKE

MASCOT, TN 37806

 

EVAN M. NEWMAN, ATTORNEY

  1. O. BOX 6

RUTLEDGE, TN 37861

 

NOTICE TO CREDITORS

 

ESTATE OF ANDREW MARSHALL THOMAS

DOCKET NUMBER 89913-2

Notice is hereby given that on the 26 day of AUGUST, 2024, letters administration in respect of the Estate of ANDREW MARSHALL THOMAS, who died July 2, 2024, were issued to 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 26 day of AUGUST, 2024.

 

ESTATE OF ANDREW MARSHALL THOMAS

 

PERSONAL REPRESENTATIVE(S)

ANDREW NOLAN THOMAS, ADMINISTRATOR

908 HENRIETTA DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF GREGORY REED TURNER

DOCKET NUMBER 89929-3

Notice is hereby given that on the 30 day of AUGUST, 2024, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of GREGORY REED TURNER, deceased, who died on July 9, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said Estate are required to file the same with the clerk 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 (or posting as the case may be) 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 from (4) months from the date of the first publication or posting; 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 the first publication (or posting) as described in (1) (A); or

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

This the 30 day of AUGUST, 2024.

 

ESTATE OF GREGORY REED TURNER

 

PERSONAL REPRESENTATIVE(S)

JEFFREY TURNER

5366 AMHERST WOOD LANE

KNOXVILLE, TN 37921

 

ERIN A. WHITE, ATTORNEY

408 N CEDAR BLUFF RD., STE 160

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JEAN C. VAUGHAN

DOCKET NUMBER 89934-2

Notice is hereby given that on the 3 day of SEPTEMBER, 2024, letters of testamentary in respect of the Estate of JEAN C. VAUGHAN, who died July 29, 2024, were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk 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 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 3 day of SEPTEMBER, 2024.

 

ESTATE OF JEAN C. VAUGHAN

 

PERSONAL REPRESENTATIVE(S)

LAUREN S. BROWN, ATTORNEY

110 COGDILL RD.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES RAY WALKER, SR.

DOCKET NUMBER 89943-2

Notice is hereby given that on the 26 day of AUGUST, 2024, letters administration in respect of the Estate of CHARLES RAY WALKER, SR., who died February 24, 2024, were issued to 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 26 day of AUGUST, 2024.

 

ESTATE OF CHARLES RAY WALKER, SR.

 

PERSONAL REPRESENTATIVE(S)

DENISE MEDLIN WALKER, ADMINISTRATRIX

4302 WHITTLE SPRINGS ROAD, APT 300

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JACK WILLIAMS

DOCKET NUMBER 89476-3

Notice is hereby given that on the 3 day of SEPTEMBER, 2024, letters of administration in respect of the Estate of JACK WILLIAMS who died were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk 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 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 3 day of SEPTEMBER, 2024.

 

ESTATE OF JACK WILLIAMS

 

FELICIA COALSON, ADMINISTRATOR

900 SOUTH GAY STREET

KNOXVILLE, TN 37902

 

MATT JARBOE, ATTORNEY

310 GREAT CIRCLE ROAD, 3 WEST

NASHVILLE, TN 37243

 

NOTICE TO CREDITORS

 

ESTATE OF DELENA LOIS AKERS

DOCKET NUMBER 89855-1

Notice is hereby given that on the 9 day of SEPTEMBER, 2024, letters testamentary in respect of the Estate of DELENA LOIS AKERS, who died February 26th, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 9 day of SEPTEMBER, 2024.

 

ESTATE OF DELENA LOIS AKERS

 

PERSONAL REPRESENTATIVE(S)

GREGORY A. AKERS

11408 CYPRESS CANYON PARK DRIVE

SAN DIEGO, CA 92131

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE, ATTORNEY

  1. O. BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA ANN BRANSFIELD

DOCKET NUMBER 89762-1

Notice is hereby given that on the 11 day of SEPTEMBER, 2024, letters testamentary in respect of the Estate of PATRICIA ANN BRANSFIELD, who died February 19, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 11 day of SEPTEMBER, 2024.

 

ESTATE OF PATRICIA ANN BRANSFIELD

 

PERSONAL REPRESENTATIVE(S)

MAUREEN HELEN HUMMEL

9123 WESLEY PLACE

KNOXVILLE, TN 37922

 

  1. DENO COLE, ATTORNEY

P.O. BOX 57

KNOXVILLE, TN 37901-0057

 

NOTICE TO CREDITORS

 

ESTATE OF JACKIE LYNN CARTER

DOCKET NUMBER 89885-1

Notice is hereby given that on the 10 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the ESTATE OF JACKIE LYNN CARTER, who died September 28, 2023, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 10 day of SEPTEMBER, 2024.

 

ESTATE OF JACKIE LYNN CARTER

 

PERSONAL REPRESENTATIVE(S)

PATRICIA WILSON

5500 ELAINE LANE

KNOXVILLE, TN 37918

 

  1. LUCAS ARNOLD, ATTORNEY

P.O. BOX 299

CLINTON, TN 37717

 

NOTICE TO CREDITORS

 

ESTATE OF IRIS L. DANIEL

DOCKET NUMBER 89954-1

Notice is hereby given that on the 5 day of SEPTEMBER, 2024, letters testamentary in respect to the Estate of IRIS L. DANIEL who died March 4, 2024 were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 5 day of SEPTEMBER, 2024.

 

ESTATE OF IRIS L. DANIEL

 

PERSONAL REPRESENTATIVE(S)

JAMES LEE DANIEL

5241 BENT RIVER BLVD.

KNOXVILLE, TN 37919

 

BARBARA SUSAN SCHLEICHER

2603 ALICE BELL ROAD

KNOXVILLE, TN 37917

 

MACK A. GENTRY, ATTORNEY

P.O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CALVIN JOE DAVENPORT

DOCKET NUMBER 89939-1

Notice is hereby given that on the 5 day of SEPTEMBER, 2024, letters of testamentary in respect of the Estate of CALVIN JOE DAVENPORT, who died July 3, 2024, were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk 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 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 5 day of SEPTEMBER, 2024.

 

ESTATE OF CALVIN JOE DAVENPORT

 

PERSONAL REPRESENTATIVE(S)

JOHN CHARLES DAVENPORT

1124 WINTERBERRY LANE

KNOXVILLE, TN 37932

 

LAUREN E. SMITH, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID BURR DELANEY

DOCKET NUMBER 89867-1

Notice is hereby given that on the 11 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DAVID BURR DELANEY who died June 16, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 11 day of SEPTEMBER, 2024.

 

ESTATE OF DAVID BURR DELANEY

 

PERSONAL REPRESENTATIVE(S)

WESLEY BRUCE DELANEY, ADMINISTRATOR

2976 LINCOLN BLVD.

CLEVELAND HEIGHTS, OH 44118

 

PEYTON N. RING, ATTORNEY

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF SHERWIN HARRIS

DOCKET NUMBER 89426-1

Notice is hereby given that on the 11 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SHERWIN HARRIS, who died FEBRUARY 14, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 of the above­named 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 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 11 day of SEPTEMBER, 2024.

 

ESTATE OF SHERWIN HARRIS

 

PERSONAL REPRESENTATIVE(S)

JOYCE BILLINGSLEY

2100 VILLA HAVEN WAY, APT. 3207

KNOXVILLE, TN 37912

 

KELSEY R. REILLY, ATTORNEY

1518 N. BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY ELIZABETH LIPSCOMB HOLSTAD

aka NANCY L. HOLSTAD, aka NANCY E. HOLSTAD

DOCKET NUMBER 89887-3

Notice is hereby given that on the 10 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of NANCY ELIZABETH LIPSCOMB HOLSTAD aka NANCY L. HOLSTAD aka NANCY E. HOLSTAD, who died August 5, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 10 day of SEPTEMBER, 2024.

 

ESTATE OF NANCY ELIZABETH LIPSCOMB HOLSTAD

aka NANCY L. HOLSTAD, aka NANCY E. HOLSTAD

 

PERSONAL REPRESENTATIVE(S)

SCOTT CAMERON HOLSTAD

623 MAIN STREET

MCSHERRYSTOWN, PA 17344

 

DAN W. HOLBROOK, ATTORNEY

PEYTON N. RING, ATTORNEY

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE ANTHONY LONG

DOCKET NUMBER 89968-3

Notice is hereby given that on the 10 day of SEPTEMBER, 2024, Letters Testamentary in respect of the Estate of GEORGE ANTHONY LONG, who died on July 17, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 the first publication; or

(B) Sixty (60) days form 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 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 SEPTEMBER, 2024.

 

ESTATE OF GEORGE ANTHONY LONG

 

PERSONAL REPRESENTATIVE(S)

MICHAEL LONG

4505 FOOTHILLS DRIVE

KNOXVILLE, TN 37938

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ANDREW WILLIAM MAXEY

DOCKET NUMBER 89149-3

Notice is hereby given that on the 5 day of SEPTEMBER, 2024, letters of administration c.t.a. in respect of the Estate of ANDREW WILLIAM MAXEY, who died Feb. 28, 2019, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 5 day of SEPTEMBER, 2024.

 

ESTATE OF ANDREW WILLIAM MAXEY

 

PERSONAL REPRESENTATIVE(S)

HELEN S. MAXEY, ADMINISTRATRIX CTA

3625 GINNFARM ROAD

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY LEROY NORMAN

DOCKET NUMBER 89425-3

Notice is hereby given that on the 10 day of SEPTEMBER, 2024, Letters of Testamentary in respect of the Estate of JERRY LEROY NORMAN, who died December 14, 2023, were issued to the undersigned by the Chancery Court of Knox County, Tennessee Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk 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 10 day of SEPTEMBER, 2024.

 

ESTATE OF JERRY LEROY NORMAN

 

PERSONAL REPRESENTATIVE(S)

AUTUMN BETH NORMAN, EXECUTRIX

100 SNOOKY LANE

POWELL, TN 37849

 

PATRICK R. MCKENRICK, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA FAYE RAWLINSON

DOCKET NUMBER 89921-1

Notice is hereby given that on the 10 day of SEPTEMBER, 2024, letters of administration in respect of the Estate of SANDRA FAYE RAWLINSON, who died on April 23, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 SEPTEMBER, 2024.

 

ESTATE OF SANDRA FAYE RAWLINSON

 

PERSONAL REPRESENTATIVE(S)

MONICA HUDDLESTON

205 RANCH ROAD, LOT 5

BENOIT, MS 38725

 

ADAM J. CARR, ATTORNEY

109 PARKWAY, SUITE 2A

SEVIERVILLE, TN 37862

 

NOTICE TO CREDITORS

 

ESTATE OF DARCY LU ROGERS

DOCKET NUMBER 89771-1

Notice is hereby given that on the 11 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DARCY LU ROGERS, who died June 18th, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 11 day of SEPTEMBER, 2024.

 

ESTATE OF DARCY LU ROGERS

 

PERSONAL REPRESENTATIVE(S)

JAMES LAWRENCE

9041 EXECUTIVE PARK DR, SUITE 250

KNOXVILLE, TN 37923

 

JAMES LAWRENCE, ATTORNEY

9041 EXECUTIVE PARK DR., SUITE 250

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF GREGORY LEE SNOW

DOCKET NUMBER 89947-3

Notice is hereby given that on the 5 day of SEPTEMBER, 2024, letters testamentary in respect of the Estate of GREGORY LEE SNOW, who died August 4, 2024, were issued to 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 5 day of SEPTEMBER, 2024.

 

ESTATE OF GREGORY LEE SNOW

 

PERSONAL REPRESENTATIVE(S)

GINNY SNOW, EXECUTRIX

1201 ASHWOOD PLACE

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN MICHAEL STALANS

DOCKET NUMBER 89926-3

Notice is hereby given that on the 10 day of SEPTEMBER, 2024, Letters Testamentary in respect of the Estate of JOHN MICHAEL STALANS, who died June 23, 2024, were issued to Ann Catherine Stalans by the Probate Division of the Knox County 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 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 (or posting, as the case may be) 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 posting); 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 the first publication (or posting) as described in (1)(A); or

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

This the 10 day of SEPTEMBER, 2024.

 

ESTATE OF JOHN MICHAEL STALANS

 

PERSONAL REPRESENTATIVE(S)

ANN CATHERINE STALANS

2220 DUCK COVE DRIVE

KNOXVILLE, TN 37922

 

STEWART M. CRANE, ATTORNEY

577 PICKLE ROAD

LOUDON, TN 37774

 

NOTICE TO CREDITORS

 

ESTATE OF SIDNEY LEE WALLACE, JR., M.D.

DOCKET NUMBER 89927-1

Notice is hereby given that on the 9 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SIDNEY LEE WALLACE, JR., M.D., who died July 17, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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) from the date of first publication; or

(B) Sixty (60) days after 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, 2024.

 

ESTATE OF SIDNEY LEE WALLACE, JR., M.D.

 

PERSONAL REPRESENTATIVE(S)

SIDNEY LEE WALLACE, III

12734 TANGLEWOOD DRIVE

KNOXVILLE, TN 37922

 

ALEXANDER M. TAYLOR, ATTORNEY

P.O. BOX 442

KNOXVILLE, TN 37901

NOTICE TO CREDITORS

 

ESTATE OF DAVID JAMES WEBER

DOCKET NUMBER 89950-3

Notice is hereby given that on the 5 day of SEPTEMBER, 2024, letters administration in respect of the Estate of DAVID JAMES WEBER, who died May 25, 2024, were issued to 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 5 day of SEPTEMBER, 2024.

 

ESTATE OF DAVID JAMES WEBER

 

PERSONAL REPRESENTATIVE(S)

GENET GAMMON WEBER, ADMINISTRATRIX

8860 GAMMON WAY

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARION ISOM WELLS

DOCKET NUMBER 89366-1

Notice is hereby given that on the 6 day of SEPTEMBER, 2024, letters testamentary in respect of the Estate of MARION ISOM WELLS, who died January 15, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 6 day of SEPTEMBER, 2024.

 

ESTATE OF MARION ISOM WELLS

 

PERSONAL REPRESENTATIVE(S)

MARK ISOM

1416 MCCALLA AVE.

KNOXVILLE, TN 37915

 

FARRELL A. LEVY, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN MITCHELL ZANNONI

DOCKET NUMBER 89956-3

Notice is hereby given that on the 10 day of SEPTEMBER, 2024, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOHN MITCHELL ZANNONI, who died on August 3, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 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 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 10 day of SEPTEMBER, 2024.

 

ESTATE OF JOHN MITCHELL ZANNONI

 

PERSONAL REPRESENTATIVE(S)

JACKIE BRADLEY-RIPPEY

541 GLEN ABBEY BLVD.

KNOXVILLE, TN 37934

 

LAWRENCE P. LEIBOWITZ, ATTORNEY

BRANDON J. TINDELL, ATTORNEY

608 S. GAY STREET, SUITE 200

KNOXVILLE, TN 37902

 

 

misc.  Notices

 

PUBLIC NOTICE

 

THE KNOX COUNTY BEER BOARD SHALL MEET IN REGULAR SESSION ON MONDAY, SEPTEMBER 23, 2024, AT 4:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, MAIN AVENUE.

ROLL CALL:

PLEDGE OF ALLEGIANCE TO THE FLAG:

APPROVAL OF MINUTES:

PUBLIC FORUM: {AGENDA ITEMS ONLY)

NOTE: Those wishing to speak regarding any Beer Board agenda item can sign up via the Commission website at commission.knoxcounty.org, by emailing Kathy.dailey@knoxcounty.org or calling the Clerk’s Office at 865-215-3441. The deadline to sign up to speak is Sunday, September 22, 2024, at 4:00 p.m.

SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:

 

CONSIDERATION OF SUSPENSION/REVOCATION OF THE BEER PERMIT FOR THE FOLLOWING ESTABLISHMENTS:

 

6a.          Haven, Inc, Midway IGA, 7345 Tazewell Pike, District 8, Mr. Haven Gopal, owner

1st offense -August 12, 2024

Beer Permit issued March 6, 2023

 

6b.         Ushop #2, 7106 Maynardville Hwy, District 7, Mr. Nick Patel, owner

1st offense – August 12, 2024

Beer Permit issued September 30, 2013

 

6c.          Ian’s #87, 10711 Rutledge Pike, District 8, Mr. Karim Boghani, owner

1st offense -August 12, 2024

Beer Permit issued February 16, 2021

 

6d.         Ian’s #68, 308 Emory Rd., District 7, Mr. Karim Boghani, owner

1st offense – August 12, 2024

Beer Permit issued February 7, 2020

 

ADJOURNMENT:

 

 

Legal Section 94

 

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

 

Bid 3599, Fourteen (14) Passenger Vans, due 10/14/24.

 

For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN  37917, or visit our website: www.knoxcounty.org/procurement.  To bid on Knox County surplus items, go to www.govdeals.com.

 

NOTICE OF LIEN SALE

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Cedar Bluff Towing. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on October 21,2024, at 623 Simmons Rd Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.

1999 Ford Expedition 1FMRU17L7XLB51679 (Laura B Rupe/ Tmx Finance Of TN)

2007 Nissan Altima 1N4AL21E77N415627 (Jerry Or Nancy Trotter)

2025 Fruehauf Trailer 7SMF5EJ2XSB000758 (Bowman Trailer Leasing Three Llc)

2014 Ford Focus 1FADP3F29EL326270 (Aaron Or Michael Pool)

2014 Nissan Altima 1N4AL3AP7EC418351 (Africa Motor Company)

2006 Honda Accord 1HGCM66526A064522 (Jennifer Vick)

2013 Hyundai Velostar KMHTC6AE1DU167995 (Blake Payne/ Credit Acceptance Corp)

2015 Chevy Malibu 1G11A5SL8FU134741 (Chad Mccullah)

2001 GMC Savana 1GJHG39R011173409 (Kenia Michel Castellanos Solano)

2006 Mazda MPV JM3LW28J360563466 (Kacy McMurray/ M1 Auto Sales)

2007 Subaru Outback 4S4BP61C377312939 (Thomas Thompson/ Credit Acceptance Corp)

2003 Ford Taurus 1FAFP55233G272475 (Matthew Battles)

2015 Chevy Spark KL8CA6S96FC801315 (Austin G Whitehead)

2014 Chrysler Town & Country 2C4RC1BGXER181197 (Megan or Eric Ramsey/ America’s First Federal Credit Union)

2001 Ford F350 1FDSF34L51EB00429 (Aneisha Staley/ Tennessee Title Loans)

2004 Dodge Stratus 1B3EL46X84N218996 (Haley Coarsey)

2005 Honda CRV SHSRD78845U330532 (Haley McCarter)

1999 Nissan Sentra 3N1AB41D6XL075809 (Aaron Garibay Campos)

2016 Ford Fiesta 3FADP4GX5GM126519 (Jason D Delph/ Carmax Business Services)

2016 Ford Focus 1FADP3E24GL304309 (Staci Sharrelle Webb/Credit Acceptance Corp)

2005 Mazda Tribute 4F2YZ04195KM12036 (R L Jones)

1999 Toyota Camry 2T1CF22P0XC204394 (Antonio Ramirez Merino)

2004 Honda Pilot 2HKYF18604H502032 (Marcia Mokma/ Tmx Finance Of TN)

2011 Hyundai Sonata 5NPEB4AC7BH281834 (Jordan Huber/ Mickey Hall)

2002 Toyota Tacoma 5TBRT34152S306221 (Thomas Brad Denton)

2013 Kia Optima 5XXGR4A67DG127931 (Christa M Mueller)

2014 Mazda 6 JM1GJ1W58E1111787 (Ninfa Mejia)

2009 Honda Civic 2HGFG12889H502019 (Matthew A Langston)

2005 BMW 525i WBANA53555B862565 (Howard Ray Immenhort Jr)

2010 Nissan Altima 1N4AL2AP7AC136649 (Belen C Estrada/ Tmx Of Finance Of TN)

1995 Ford F150 1FTDF15Y7SNA26685 (Jeannie Hogelin)

2009 Ford Edge 2FMDK39C89BA30025 (Patrice Word/ Adam Pegues/ First Eagle Funding Corp)

2010 Nissan Rogue JN8AS5MV0AW112785 (Amanda Martinez)

2013 Ford C-Max 1FADP5CUXDL545285 (Jackson Lee Contreras-Esco)

2009 Ford Escape 1FMCU49359KB25577 (Lorenzo Torres/ TMX Finance Of TN)

2013 Nissan Juke JN8AF5MVXDT218347 (Christopher T Baker/ Innovate Loan Servicing Corp)

2008 Nissan Altima 1N4AL21E28N511263 (Harral K Davenport/ Jay Young)

2006 Honda Pilot 5FNYF28776B005561(David Moore/ Knoxville Tva Empl CU)

2002 Subaru Impreza JF1GG29622G815359 (Gary Flint/ Jeremy Flint)

2011 Chevy Impala 2G1WG5EK8B1104149 (Michael Arce/ Broadway Auto Sales)

2004 Ford F150 1FTRF14W14NC29158 (Brian Waller)

2005 Ford F150 1FTRX12W05NB73327 (Leslie E Hayes)

 

NOTICE OF LIEN SALE

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Chestnut Street Transport & Recovery. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on October 21,2024, at 2430 Thorngrove Pike Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.

 

2004 Saturn Vue 5GZCZ63454S882988 (Alison Margaret Howington/Tmx Finance Of TN)

2001 Chrysler PT Cruiser 3C4FY4BBX1T636762 (Simeon Andres Pedro)

2017 Nissan Sentra 3N1AB7AP7HY385774 (Charm Robinette/ Westlake Financial/ Eagle Finance)

2012 Chevy Sonic 1G1JC5SB9C4200906 (Geico)

2000 Lexus RX300 JT6GF10U4Y0077561 (Robert L Jones)

2019 Ford F250 1FT7W2B61KEC94296 (Andres Romero/Westlake Financial Services)

2008 Honda CBR600 JH2PC40088M101912 (Aaron Nathanael Huss)

2003 Jeep G. Cherokee 1J4GX48S43C578493 (Charles Jump Jr/ Jim Carr)

2008 Kawasaki Vulcan JKAVN2D198A021452 (Todd Childress)

2000 Mercury Villager 4M2XV11T8YDJ09139 (Mark Wells/ Tennessee Title Loans Inc)

2010 Subaru Impreza JF1GH6B64AH818402 (David A RamirezCruz/ Westlake Financial Services)

2003 Jeep Liberty 1J4GL48K93W580699 (Valerie Solomon/

Wallace Auto Sales)

2007 Buick Lucerne 1G4HP57267U183244 (Christina Whitaker)

2007 GMC Sierra 1GTEC19J37Z536803 (Stacey E Breeden/ Wallace Auto Sales)

2001 Chevy Silverado 1GCEK19T81Z136716 (Clyde R Wilhite/Tmx Finance Of TN)

2002 Ford F150 1FTRF17252NB46077 (Jeffery Osborne/ Ole Ben Franklin Motors)

2005 Ford 500 1FAFP25195G197855 (Brandy Woods/Titlemax Of Tennessee)

1992 Toyota Previa JT3AC12R3N1027776 (Kitambala Bahati)

1988 Ford F150 1FTDF15Y2JNA22770 (Clarence R Jones)

2014 VW Jetta 3VWD17AJ9EM307067 (William Lawson)

2009 Chevy Silverado 1GCEC14X09Z115202 (Timothy Irick/Titlemax Of TN)

2011 Dodge Caliber 1B3CB5HA5BD152869 (Jordan Ross Philbeck)

2007 Ford Ranger 1FTZR45E07PA52609 (Nelly Cerna/ Luz Zavala/ Grace Ann Fletcher Strick)