PUBLIC NOTICE

 

PROBATE COURT SALE OF VALUABLE PROPERTY

IN RE: ELIZABETH ALEXANDER, Deceased

No. 86280-2

 

NAMES OF PARTIES INTERSTED:

Linda Walker, Debbi Mitchell, Gary Alexander, Alex Walker, Bradley Alexander, Chris Alexander, John Walker, Jason Alexander, Crystal Field, Cory Mitchell, Beth Arroyo, Jeremy Alexander, and the Bureau of TennCare

LOCATION:  SITUATED in the Eighth (8th) Civil District of Knox County, Tennessee, without the corporate limits of the City of Knoxville, Tennessee, and being known and designated as all of Lot 1, Final Plat of Alexander Property, as shown on map of the same of record in Instrument 200805130085382 in the Knox County Register of Deeds Office, to which specific reference is hereby made for a more particular description.

BEING part of the property conveyed to Thomas L. Alexander, Jr. and Elizabeth Anderson, as tenants by the entirety, by Quitclaim Deed dated January 6, 2003, of record in Instrument 200303190083328 in the Knox County Register of Deeds Office.

This parcel is commonly known as 3803 Strong Road, Mascot, TN 37806 and bears Tax Parcel Identification No. 033-060.01

The sale is being conducted by the Clerk and Master for the Knox County Chancery Court on behalf of the Knox County Chancery Court pursuant to the Order entered August 5, 2024, in the above cause of action.

DATE AND TIME OF SALE: April 11, 2025

PLACE OF SALE: City-County Building within the corridor of the Main Street entrance near the Large Assembly Room, North entrance, 400 Main Street, Knoxville, Tennessee 37902.

TERMS: The sale will be for cash.  The purchaser may either (i) pay the entire purchase price at the time of sale or (ii) pay 10% of the purchase price at the time of sale and execute a note for the balance, without interest, to be paid in full within 30 days from the sale date. As security for the note, a Knox County resident must sign the note as surety and the Clerk and Master will retain a lien on the real property until the note is satisfied.  All funds must be paid by check drawn from a bank where the Clerk and Master can independently verify funds are available.  If the person bidding is an agent of another person or entity, the person bidding must present sufficient evidence to the Clerk and Master, at the time of the sale, to establish his or her authority to bid the entity.  The Clerk and Master is further authorized to accept an advanced bid and reopen bidding in accordance with Tenn. Code Ann. § 35-5-110.

 

FOR FURTHER INFORMATION CALL: 865-215-2555; J. Scott Griswold, Esq., Clerk and Master

Notice to run in The Knoxville Focus: March 17, March 24 and March 31, 2025.

 

PUBLIC NOTICE

 

CHANCERY COURT SALE OF VALUABLE PROPERTY

DOCKET NO. 207547-3

CREST BROOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC., Petitioner,

v.

GARY WAYNE FOUST, MORTGAGE INVESTORS GROUP, INC., and REPUBLIC FINANCE, LLC, Respondents.

LOCATION: SITUATE in the Sixth (6th) Civil District of Knox County, Tennessee, without the corporate limits of the City of Knoxville, Tennessee, and being known and designated as all of Lot 8, Corrected Final Plat, Crest Brook Subdivision, as shown on map of the same of record in Map Cabinet F, Slide 20D (Map Book 74-S, page 45), in the Knox County Register of Deeds Office, to which specific reference is hereby made for a more particular description.

TOGETHER WITH AND SUBJECT TO non-exclusive perpetual easements running with the land, said easements consisting of ingress and egress across certain common areas more particularly described on said map of record in Map Cabinet F, Slide 20D (Map Book 74-S, page 45) in the Knox County Register of Deeds Office.

BEING the same property conveyed to GARY WAYNE FOUST, unmarried, by Warranty Deed dated April 5, 2001, of record in Instrument 200104090067672 in the Knox County Register of Deeds Office.

This parcel is commonly known as 1215 CREST BROOK DRIVE KNOXVILLE, TN 37923 and bears Tax Parcel Identification No. 105LD-008.00.

The sale is being conducted by the Clerk and Master for the Knox County Chancery Court on behalf of the Knox County Chancery Court pursuant to the Order entered March 26, 2024, in the above cause of action.

DATE AND TIME OF SALE: April 11, 2025 at 11:00 am

PLACE OF SALE: City-County Building within the corridor of the Main Street entrance, near the Large Assembly Room, North entrance, 400 Main Street, Knoxville, Tennessee 37902.

TERMS: The property shall be sold to the highest and best bidder on a credit basis of not less than six (6) months nor more than two (2) years and taking from the purchaser a deposit of no less than ten-percent (10%) of the purchase money, provided, however, that the sale shall be in bar of all redemption or repurchase either in equity or by statute of any Defendant or of any creditors, the same to be terminated and the title to the purchaser shall be absolute.  This sale is the foreclosure of a lien recorded in Instrument No. 202309150014556 in the Register’s Office for Knox County, Tennessee.  The property as sold will be subject to the liens of Mortgage Investors Group, Inc. and Republic Finance, LLC.

As security for the note, a Knox County resident must sign the note as surety and the Clerk and Master will retain a lien on the real property until the note is satisfied.  All funds must be paid by check drawn from a bank where the Clerk and Master can independently verify funds are available.  If the person bidding is an agent of another person or entity, the person bidding must present sufficient evidence to the Clerk and Master, at the time of the sale, to establish his or her authority to bid.

The Clerk and Master is further authorized to accept an upset bid within ten (10) days following the sale and reopen bidding in accordance with Tenn. Code Ann. § 35-5-110.  Any upset bid shall be at least one hundred ten percent (110%) of the original winning bid.  If the Clerk and Master receives an upset bid, he shall conduct an upset sale on April 25, 2025, at 11:00 a.m., at the same location as the initial sale.

 

FOR FURTHER INFORMATION CALL: 865-215-2555; J. Scott Griswold, Esq., Clerk and Master

Notice to run in The Knoxville Focus: March 17, March 24 and March 31, 2025.

 

court notices

 

NON-RESIDENT NOTICE

 

TO: TIMOTHY R. HAMMERSMITH

IN RE: JANET S. HAMMERSMITH

-Vs-

TIMOTHY R. HAMMERSMITH

 

Docket # 160903

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, TIMOTHY R. HAMMERSMITH, 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 TIMOTHY R. HAMMERSMITH.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by JANET S. HAMMERSMITH, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with ADAM PRIEST, Plaintiff’s Attorney whose address is PO BOX 870, KNOXVILLE, TN 37901, 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 7th day of FEBRUARY, 2025.

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

NON-RESIDENT NOTICE

 

TO: HOWINGTON, INC.

IN RE: KINCER FARMS HOMEOWNERS ASSOCIATION, INC.

Vs.

HOWINGTON, INC., and ANN R. TIPTON

  1. 210296-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant HOWINGTON, INC., 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 HOWINGTON, INC., it is ordered that said defendant, HOWINGTON, INC., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Cameron D. Bell, an Attorney whose address is 8913 Town and Country Circle, #1103 Knoxville, TN 37923 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 The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 13th day of March, 2025.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: MELISSA STEWART

IN RE: RONALD STEWART

-Vs-

MELISSA STEWART

Docket # 160619

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 MELISSA STEWART 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 MELISSA STEWART.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by RONALD STEWART, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with MATTHEW MCCLANAHAN, Plaintiff’s Attorney whose address is PO BOX 51907, KNOXVILLE, TN 37950, (865)347-3921, 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 10TH day of MARCH, 2025.

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

ORDER OF SERVICE BY PUBLICATION

 

ANDERSON COUNTY CHANCERY COURT

100 N. MAIN STREET, CLINTON TENNESSEE 37716

 

TO: DOMINICA AUSTIN

IN RE: JEFF HAZLEWOOD and wife, SANDY HAZLE WOOD, Plaintiffs

Vs.

THE HEIRS OF WILLIAM FRITTS, et. al.

DOCKET NO.: 24CH6035

 

COMPLAINT FOR DECLARATORY JUDGEMENT TO QUIET TITLE

TO: DOMINICA AUSTIN

COMPLAINT  FOR DECLARATORY JUDGMENT TO QUIET TITLE

176 STRUTT STREET, OLIVER SPRINGS, TENNESSEE  37840

174 STRUTT STREET, OLIVER SPRINGS, TENNESSEE 37840

172 STRUTT STREET, OLIVER SPRINGS, TENNESSEE 37840

DOMINICA AUSTIN MUST RESPOND TO THE ABOVE-NAMED COURT, OR ATTORNEY FOR PLAINTIFF(S), ATTORNEY W. LUCAS ARNOLD OF THE CANTRELL LAW OFFICE, 362 S. CHARLES G. SEIVERS BLVD., CLINTON, TN 37717.

This notice will run in The Knoxville Focus for four consecutive weeks – 3/24, 3/31, 4/7 and 4/14/2025.

 

NON-RESIDENT NOTICE

 

TO: LACEY MICHELLE SMITH

IN RE: AVERY EIZABETH LOCKIE, FRANK JUDSON SMITH AND LORETTA PETRILLA SMITH

VS.

LACEY MICHELLE SMITH AND WILLIAM DOUGLASS REED

 

  1. 209645-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant LACEY MICHELLE SMITH, 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 LACEY MICHELLE SMITH, DESCRIBED IN THE COMPLAINT, it is ordered that said defendant, LACEY MICHELLE SMITH, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Daisey Lovin, an Attorney whose address is 607 W. Summit Hill Dr., Knoxville, TN 37902 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 The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 14th day of March, 2025.

  1. Scott Griswold

Clerk and Master

 

 

NOTICE TO CREDITORS

 

ESTATE OF GREGORY CHRISTIAN BALLARD

DOCKET NUMBER 90409-3

Notice is hereby given that on the 10 day of MARCH, 2025, Letters of Administration in respect of the Estate of GREGORY CHRISTIAN BALLARD, who died November 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 paragraph (1)(A); or

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

This the 10 day of MARCH, 2025.

 

ESTATE OF GREGORY CHRISTIAN BALLARD

 

PERSONAL REPRESENTATIVE(S)

CLARENCE WAYNE BALLARD

 

  1. ALLEN MCDONALD, ATTORNEY

249 N. PETERS ROAD, SUITE 101

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES CLIFFORD BERRIER

DOCKET NUMBER 90515-1

Notice is hereby given that on the 10 day of MARCH, 2025, Letters of Testamentary/Administration in respect to the Estate of JAMES CLIFFORD BERRIER, deceased, who died on October 20, 2024, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his/her Estate are required to file the same in triplicate 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 claim 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 the first publication as described in (1)(A); or

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

This the 10 day of MARCH, 2025.

 

ESTATE OF JAMES CLIFFORD BERRIER

 

PERSONAL REPRESENTATIVE(S)

MARY E. BRYANT

3904 KIMBERLIN HEIGHTS ROAD

KNOXVILLE, TN 37920

 

SCOTT B. HAHN, ATTORNEY

5344 N. BROADWAY, SUITE 101

KNOXVILLE, TN 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY W. DAVIDSON

DOCKET NUMBER 90620-1

Notice is hereby given that on the 10 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SHRILEY W. DAVIDSON, who died on the 19th day of December, 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 MARCH, 2025.

 

ESTATE OF SHRILEY W. DAVIDSON

 

PERSONAL REPRESENTATIVE(S)

  1. ALLEN DAVIDSON

9227 MIRKWOOD DRIVE

KNOXVILLE, TN 37922

 

BRYCE M. HARDIN, ATTORNEY

10413 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MAURICE EUGENE DAVIS

DOCKET NUMBER 90558-2

Notice is hereby given that on the 11 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of MAURICE EUGENE DAVIS, who died Oct. 16, 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 11 day of FEBRUARY, 2025.

 

ESTATE OF MAURICE EUGENE DAVIS

 

PERSONAL REPRESENTATIVE(S)

MARKE DAVIS, ADMINISTRATOR

  1. O. BOX 32212

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF MARI RICHARD DECUIR

DOCKET NUMBER 90574-3

Notice is hereby given that on the 26 day of FEBRUARY, 2025, Letters Testamentary  in respect of the Estate of MARI RICHARD DECUIR, who died on December 10, 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 as described in (1)(A); or

(B) Sixty (60) days from the date the creditor received actual copy of the notice to creditors if the creditor received a 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 FEBRUARY, 2025.

 

ESTATE OF MARI RICHARD DECUIR

 

PERSONAL REPRESENTATIVE(S)

JOHN ROBERT HORNER

  1. O. BOX 266

COSBY, TN 37722

 

  1. DAVID ROBERTS, JR., ATTORNEY
  2. O. BOX 2564

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LAWRENCE L. DIETZ

DOCKET NUMBER 90592-3

Notice is hereby given that on the 18 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of LAWRENCE L. DIETZ, who died Dec. 19, 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 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 18 day of FEBRUARY, 2025.

 

ESTATE OF LAWRENCE L DIETZ

 

PERSONAL REPRESENTATIVE(S)

LEE H. WHITE, EXECUTOR

60 DEER TRAIL DRIVE

SPRINGBORO, OH 45066

 

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH S. DRINNEN

AKA MARY ELIZABETH DRINNEN

DOCKET NUMBER 90609-2

Notice is hereby given that on the 3 day of MARCH, 2025, letters testamentary in respect of the Estate of ELIZABETH S. DRINNEN, AKA MARY ELIZABETH DRINNEN, who died Dec. 6, 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 3 day of MARCH, 2025.

 

ESTATE OF ELIZABETH S DRINNEN,

AKA MARY ELIZABETH DRINNEN

 

PERSONAL REPRESENTATIVE(S)

GARY E. DRINNEN, SR., EXECUTOR

5813 WIL LOYD DRIVE

KNOXVILLE, TN 37912

 

DANA S. PEMBERTON, ATTORNEY

920 VOLUNTEER LANDING LANE, SUITE 100

KNOXVILLE, TN 37915

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA ARMES FARMER

DOCKET NUMBER 90595-3

Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters administration in respect of the Estate of SANDRA ARMES FARMER, who died Dec. 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 27 day of FEBRUARY, 2025.

 

ESTATE OF SANDRA ARMES FARMER

 

PERSONAL REPRESENTATIVE(S)

HOWARD E. FARMER, JR., ADMINISTRATOR

611 MITCHELL DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF OBIE LEWIS GOINS

DOCKET NUMBER 90516-2

Notice is hereby given that on the 21 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of OBIE LEWIS GOINS, who died October 29, 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 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 21 day of FEBRUARY, 2025.

 

ESTATE OF OBIE LEWIS GOINS

 

PERSONAL REPRESENTATIVE(S)

MARTIN GOINS

17 COUNTY ROAD 746

COLT, AR 72326

 

  1. ERIC EBBERT, ATTORNEY

9145 CROSS PARK DR., STE. 103

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF SALLIE NICHOLSON GRAY

DOCKET NUMBER 90586-3

Notice is hereby given that on the 26 day of FEBRUARY, 2025, Letters Testamentary in respect of the Estate of SALLIE NICHOLSON GRAY, who died on the 5th day of October, 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 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 26 day of FEBRUARY, 2025.

 

ESTATE OF SALLIE NICHOLSON GRAY

 

PERSONAL REPRESENTATIVE(S)

KATHERINE FELTS KAVANAGH

1131 HEATHERFIELD LANE

KNOXVILLE, TN 37909

 

MATTHEW B. FRERE, ATTORNEY

1001 E. BROADWAY

LENOIR CITY, TN 37771

 

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY ELLIS HALL

DOCKET NUMBER 90613-3

Notice is hereby given that on the 7 day of MARCH, 2025, Letters Testamentary in respect of the Estate of BETTY ELLIS HALL, who died on February 2, 2025, 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 7 day of MARCH, 2025.

 

ESTATE OF BETTY ELLIS HALL

 

PERSONAL REPRESENTATIVE(S)

LYNNE HALL SPIRES

124 CLOWER ROAD

KINGSTON, TN 37763

 

KEVIN A.  DEAN, ATTORNEY

550 WEST MAIN STREET, SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANORE C. HANCOCK

DOCKET NUMBER 90549-2

Notice is hereby given that on the 21 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ELEANORE C. HANCOCK, who died November 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 21 day of FEBRUARY, 2025.

 

ESTATE OF ELEANORE C. HANCOCK

 

PERSONAL REPRESENTATIVE(S)

JOHN MICHAEL CAMPBELL

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DOLORES MURPH HANCOCK

DOCKET NUMBER 90624-2

Notice is hereby given that on the 13 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DOLORES MURPH HANCOCK, who died December 2, 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 the 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 MARCH, 2025.

 

ESTATE OF DOLORES MURPH HANCOCK

 

PERSONAL REPRESENTATIVE(S)

SHIRLEY ANN BREWER

7313 PALMYRA DR.

KNOXVILLE, TN 37918

 

BEN T. NORRIS, ATTORNEY

  1. O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES E. HARMON

DOCKET NUMBER 90579-2

Notice is hereby given that on the 26 day of FEBRUARY, 2025 Letters Testamentary, in respect of the Estate of CHARLES E. HARMON, deceased, who died November 3, 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 estate are required to file the same in triplicate 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 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 26 day of FEBRUARY, 2025.

 

ESTATE OF CHARLES E. HARMON

 

PERSONAL REPRESENTATIVE(S)

GINGER DEVAULT, EXECUTRIX

4513 HIGHWAY 61 E.

LUTTRELL, TN 37779

 

  1. DAVID MYERS, ATTORNEY
  2. O. BOX 13

MAYNARDVILLE, TN 37807

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED FAYE HARMON

DOCKET NUMBER 90580-3

Notice is hereby given that on the 26 day of FEBRUARY, 2025 Letters Testamentary, in respect of the Estate of MILDRED FAYE HARMON, deceased, who died January 14, 2025, 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 estate are required to file the same in triplicate 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 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 26 day of FEBRUARY, 2025.

 

ESTATE OF MILDRED FAYE HARMON

 

PERSONAL REPRESENTATIVE(S)

GINGER DEVAULT, EXECUTRIX

4513 HIGHWAY 61 E.

LUTTRELL, TN 37779

 

  1. DAVID MYERS, ATTORNEY
  2. O. BOX 13

MAYNARDVILLE, TN 37807

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM DONALD HATCHER

DOCKET NUMBER 90612-2

Notice is hereby given that on the 7 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILLIAM DONALD HATCHER, who died January 9, 2025, 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 7 day of MARCH, 2025.

 

ESTATE OF WILLIAM DONALD HATCHER

 

PERSONAL REPRESENTATIVE(S)

JOSHUA M. HATCHER

3325 BAKER TOWN ROAD

KNOXVILLE, TN 37931

 

PEYTON N. RING, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 3790 I

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH IMES

DOCKET NUMBER 90568-3

Notice is hereby given that on the 10 day of MARCH, 2025, letters administration in respect of the Estate of ELIZABETH IMES, who died December 8, 2024, were issued to the undersigned by the Clerk and Master 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 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 MARCH, 2025.

 

ESTATE OF ELIZABETH IMES

 

PERSONAL REPRESENTATIVE(S)

DEREK BROWN

907 DARTMOUTH RD.

KNOXVILLE, TN 37914

 

DAVID B.HAMILTON, ATTORNEY

1810 MERCHANT DR.

KNOXVILLE, TN 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF HARVEY HOWARD JACK

DOCKET NUMBER 90564-2

Notice is hereby given that on the 24 day of FEBRUARY, 2025, letters testamentary in respect to the Estate of HARVEY HOWARD JACK, who died September 30, 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 24 day of FEBRUARY, 2025.

 

ESTATE OF HARVEY HOWARD JACK

 

PERSONAL REPRESENTATIVE(S)

KATHRYN JAYNE JACK

2015 KARNSWOOD DRIVE

KNOXVILLE, TN 37918

 

TIMOTHY M. MCLEMORE, ATTORNEY

  1. O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH J. LEVITT, JR.

DOCKET NUMBER 90622-3

Notice is hereby given that on the 26 day of FEBRUARY, 2025, Letters Testamentary in respect of the Estate of JOSEPH J. LEVITT, JR., who died January 24, 2025, were issued to the referenced Personal Representatives 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 creditors 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 the (1)(A); or

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

This, the 26 day of FEBRUARY, 2025.

 

ESTATE OF JOSEPH J. LEVITT, JR.

 

PERSONAL REPRESENTATIVE(S)

AMELIA KAY HAWKINS

5933 CLEARBROOK DRIVE

KNOXVILLE, TN 37918

 

DOUGLAS A. BLAZE

856 VALLEY GLEN BLVD.

KNOXVILLE, TN 37922

 

DONALD J. FARINATO, ATTORNEY

445 S. GAY STREET, SUITE 401

KNOXVILLE, TN 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF WILMA JANE MADGETT

DOCKET NUMBER 90619-3

Notice is hereby given that on the 7 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILMA JANE MADGETT, who died January 14, 2025, 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 the 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 7 day of MARCH, 2025.

 

ESTATE OF WILMA JANE MADGETT

 

PERSONAL REPRESENTATIVE(S)

GRADY W. MADGETT, JR.

821 LOURDE LANE

KNOXVILLE, TN 37924

 

TERESA HILL

1929 SKYLINE DRIVE

MARYVILLE, TN 37801

 

BEN T. NORRIS, ATTORNEY

  1. O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN A. MCCONNELL

DOCKET NUMBER 90561-2

Notice is hereby given that on the 21 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of CAROLYN A. MCCONNELL, who died July 31, 2024, 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 21 day of FEBRUARY, 2025.

 

ESTATE OF CAROLYN A. MCCONNELL

 

PERSONAL REPRESENTATIVE(S)

WILLIAM C. MCCONNELL

1208 WALCOT LANE

KNOXVILLE, TN 37909

 

BRADLEY C. SAGRAVES, ATTORNEY

GRAYSON B. HOLMES, ATTORNEY

TENNESSEE TAX LAW, LLC

2095 LAKESIDE CENTRE WAY, SUITE 131

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MATTHEW WILLIAM MCGAHA, JR.

DOCKET NUMBER 90583-3

Notice is hereby given that on the 26 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MATTHEW WILLIAM MCGAHA, JR., who died January 24, 2025, were issued to the undersigned Executor 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 26 day of FEBRUARY, 2025.

 

ESTATE OF MATTHEW WILLIAM MCGAHA, JR.

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY DUANE MCGAHA, EXECUTOR

 

  1. ERIC BUTLER, ATTORNEY

900 S. GAY ST., SUITE 300

P.O. BOX 2425

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JACK EUGENE MCMAHAN

DOCKET NUMBER 90335-1

Notice is hereby given that on the 24 day of FEBRUARY, 2025, Letters of Administration in respect of the Estate of JACK EUGENE MCMAHAN, who died November 20, 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 24 day of FEBRUARY, 2025.

 

ESTATE OF JACK EUGENE MCMAHAN

 

PERSONAL REPRESENTATIVE(S)

LEE ROY MCMAHAN

1923 ANGUS BLVD

MARYVILLE, TN 37803

 

MADELINE F. LEONARD, ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF KIMBERLY SUE MCNEIL

DOCKET NUMBER 90589-3

Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters of administration in respect of the Estate of KIMBERLY SUE MCNEIL, who died October 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 27 day of FEBRUARY, 2025.

 

ESTATE OF KIMBERLY SUE MCNEIL

 

PERSONAL REPRESENTATIVE(S)

ANITA GIDEON

246 E. MOODY AVENUE

KNOXVILLE, TN 37920

 

MICHAEL R. CROWDER, ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

  1. O. BOX 442

KNOXVILLE, TN 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF ANNETTE MERRITT

DOCKET NUMBER 90616-3

Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of ANNETTE MERRITT, who died Dec. 29, 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 27 day of FEBRUARY, 2025.

 

ESTATE OF ANNETTE MERRITT

 

PERSONAL REPRESENTATIVE(S)

BRYAN J. MERRITT, EXECUTOR

1001 QUAIL RUN

ERWIN, TN 37650

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANOR JEAN MOCK

DOCKET NUMBER 90487-3

Notice is hereby given that on the 26 day of FEBRUARY, 2025, letters testamentary (or letters of  administration as the case may be) in respect of the Estate of ELEANOR JEAN MOCK, who died on October 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 the first publication as described in (1)(A); or

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

This the 26 day of FEBRUARY, 2025.

 

ESTATE OF ELEANOR JEAN MOCK

 

PERSONAL REPRESENTATIVE(S)

GEOFFREY G. DEICHERT

691 CARRINGTON BLVD.

LENOIR CITY, TN 37771

 

ANN MOSTOLLER, ATTORNEY

HEATHER ELLIS BANKS, ATTORNEY

136 S. ILLINOIS AVE., SUITE 104

OAK RIDGE, TN 37830

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLSIE R. NEIL

DOCKET NUMBER 90559-3

Notice is hereby given that on the 18 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of CHARLSIE R. NEIL, who died Jan. 12, 2025, 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 18 day of FEBRUARY, 2025.

 

ESTATE OF CHARLSIE R. NEIL

 

PERSONAL REPRESENTATIVE(S)

TERRI GUGLIOTTA, CO-EXECUTRIX

2266 ARGONNE DRIVE

MARYVILLE, TN 37804

 

LYNNETTE D .WHITSON, CO-EXECUTRIX

6308 FOOTE MINERAL LANE

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF MARGIE ELLEN OWENS

DOCKET NUMBER 90645-2

Notice is hereby given that on the 13 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARGIE ELLEN OWENS, who died JUNE 28, 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 13 day of MARCH, 2025.

 

ESTATE OF MARGIE ELLEN OWENS

 

PERSONAL REPRESENTATIVE(S)

MARK L. MORGAN,

5524 STONELEIGH RD.

KNOXVILLE, TN 37912

 

JERRY R. GIVENS, ATTORNEY

9724 KINGSTON PIKE, STE. 504

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ALLEN RICHARD PENNER

DOCKET NUMBER 90543-2

Notice is hereby given that on the 21 day of FEBRUARY, 2025, letters of testamentary in respect of the Estate of ALLEN RICHARD PENNER, who died on the 24th day of September, 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 21 day of FEBRUARY, 2025.

 

ESTATE OF ALLEN RICHARD PENNER

 

PERSONAL REPRESENTATIVE(S)

RICHARD LEE PENNER

15235 WEDGEWOOD COMMONS DR.

WEDGEWOOD, NC 28277

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JANET C. PHILLIPS

DOCKET NUMBER 90539-1

Notice is hereby given that on the 21 day of FEBRUARY, 2025, letters administration in respect of the Estate of JANET C. PHILLIPS, who died October 2, 2024, were issued to the undersigned by the Clerk and Master of the Knox County Chancery Court 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 (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 21 day of FEBRUARY, 2025.

 

ESTATE OF JANET C. PHILLIPS

 

PERSONAL REPRESENTATIVE(S)

MATTHEW CARTER

5616 BRIERCLIFF RD

KNOXVILLE, TN 37918

 

DAVID B. HAMILTON, ATTORNEY

1810 MERCHANT DR.

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF PATSY CAROL ROMINES

DOCKET NUMBER 90643-3

Notice is hereby given that on the 13 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of PATSY CAROL ROMINES, who died JUNE 28, 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 13 day of MARCH, 2025.

 

ESTATE OF PATSY CAROL ROMINES

 

PERSONALREPRESENTATIVE(S)

ELIZABETH ROMINES BEIDELSCHIES

1361 WOODRIDGE DR.

KNOXVILLE, TN 37919

 

JERRY R. GIVENS, ATTORNEY

9724 KINGSTON PIKE, STE. 504

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY JEAN SAMPSON

DOCKET NUMBER 90457-3

Notice is hereby given that on the 26 day of FEBRUARY, 2025, Letters Testamentary in respect of the Estate of BETTY JEAN SAMPSON, who died December 12, 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 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 26 day of FEBRUARY, 2025.

 

ESTATE OF BETTY JEAN SAMPSON

 

PERSONAL REPRESENTATIVE(S)

CHARLES P. SAMPSON, EXECUTOR

7442 NUBBIN RIDGE DRIVE

KNOXVILLE, TN 37919

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF QUENTIN ALLEN SCHNEIDER

DOCKET NUMBER 90453-2

Notice is hereby given that on the 18 day of FEBRUARY, 2025, letters administration in respect of the Estate of QUENTIN ALLEN SCHNEIDER, who died June 19, 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 18 day of FEBRUARY, 2025.

 

ESTATE OF QUENTIN ALLEN SCHNEIDER

 

PERSONAL REPRESENTATIVE(S)

COREY SCHNEIDER, ADMINISTRATOR

8044 GLEASON DRIVE #Kl6

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BRENDA I. SHANKS

a.k.a. BRENDA SUE INGRAM SHANKS

DOCKET NUMBER 90528-2

Notice is hereby given that on the 21 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of BRENDA I. SHANKS, a.k.a. BRENDA SUE INGRAM SHANKS, who died November 27, 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 21 day of FEBRUARY, 2025.

 

ESTATE OF BRENDA I. SHANKS

a.k.a. BRENDA SUE INGRAM SHANKS

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA SHANKS BROWN

1501 MIMBRES CANYON PLACE, NE

ALBUQUERQUE, NM 87112

 

REBECCA BELL JENKINS, ATTORNEY

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DEAN A. SUMTER

DOCKET NUMBER 90598-3

Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of DEAN A. SUMTER, who died Jan. 25, 2025, 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 27 day of FEBRUARY, 2025.

 

ESTATE OF DEAN A SUMTER

 

PERSONAL REPRESENTATIVE(S)

LISA ANN SUMTER, EXECUTRIX

8235 HILL ROAD

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF WALTER ORUM WADDEY

DOCKET NUMBER 90599-1

Notice is hereby given that on the 10 day of MARCH, 2025, letters of administration, c.t.a. in respect of the Estate of WALTER ORUM WADDEY, who died November 4, 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 10 day of MARCH, 2025.

 

ESTATE OF WALTER ORUM WADDEY

 

PERSONAL REPRESENTATIVE(S)

CATHY HAM WADDEY, ADMINISTRATIX, C.T.A.

2042 COUNTRYHILL LANE

KNOXVILLE, TN 37923

 

REGAN CARUTHERS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA J. WHITE

DOCKET NUMBER 90657-2

Notice is hereby given that on the 13 day of MARCH, 2025, letters of testamentary in respect of the Estate of BARBARA J. WHITE, who died February 5, 2025, 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 13 day of MARCH, 2025.

 

ESTATE OF BARBARA J. WHITE

 

PERSONAL REPRESENTATIVE(S)

LISA GAMMELTOFT, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JENNIE LYNN STEFFEY WHITED

DOCKET NUMBER 90548-1

Notice is hereby given that on the 21 day of FEBRUARY, 2025, Letters of Administration in respect of the Estate of JENNIE LYNN STEFFEY WHITED, who died on January 21, 2025, 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 21 day of FEBRUARY, 2025.

 

ESTATE OF JENNIE LYNN STEFFEY WHITED

 

PERSONAL REPRESENTATIVE(S)

DONNA L. CORUM

3521 BROOKFIELD CROSSING

KNOXVILLE, TN . 37921

 

JOHN M. WHITED

6925 TAYLORS VIEW

KNOXVILLE, TN 37921

 

MATTHEW C. HARALSON, ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF CARLY ELIZABETH WILLIAMS

DOCKET NUMBER 90510-2

Notice is hereby given that on the 21 day of FEBRUARY, 2025, Letters of Administration in respect to the Estate of CARLY ELIZABETH WILLIAMS, who died on December 26, 2025, 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 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 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 21 day of FEBRUARY, 2025.

 

ESTATE OF CARLY ELIZABETH WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

JANE CLEAR WILLIAMS

7745 DAN LANE

KNOXVILLE, TN 37938

 

  1. STEPHEN GILLMAN, ATTORNEY
  2. O. BOX 870

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID STEWART WILSON

DOCKET NUMBER 90634-3

Notice is hereby given that on the 13 day of MARCH, 2025, Letters Of Administration in respect of the Estate of DAVID STEWART WILSON, who died November 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 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 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 13 day of MARCH, 2025.

 

THE ESTATE OF DAVID STEWART WILSON

 

PERSONAL REPRESENTATIVE(S)

LESLIE R. GUIER, ADMINISTRATRIX

1139 BELLE POND AVENUE

KNOXVILLE, TN 37932

 

PATRICK R. MCKENRICK, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA COX WOODALL

DOCKET NUMBER 90601-3

Notice is hereby given that on the 10 day of MARCH, 2025, Letters of Testamentary in respect of the Estate of MARTHA COX WOODALL, who died on the 1st day of January, 2025, 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 MARCH, 2025.

 

ESTATE OF MARTHA COX WOODALL

 

PERSONAL REPRESENTATIVE(S)

NATHAN ANDREW WOODALL

1524 KENSINGTON DRIVE

KNOXVILLE, TN 37922

 

  1. DAVID LIPSEY, ATTORNEY

1430 ISLAND HOME AVENUE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF MARK B. ATCHLEY

DOCKET NUMBER 90671-1

Notice is hereby given that on the 7 day of MARCH, 2025, letters testamentary in respect of the Estate of MARK B. ATCHLEY, who died Jan. 30, 2025, 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 7 day of MARCH, 2025.

 

ESTATE OF MARK B. ATCHLEY

 

PERSONAL REPRESENTATIVE(S)

TAMMY COX, EXECUTRIX

1346 GRAND COLONY LANE

POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF ARLINE S. BLEIER

DOCKET NUMBER 90611-1

Notice is hereby given that on the 7 day of MARCH, 2025, letters testamentary in respect of the Estate of ARLINE S. BLEIER, who died Feb. 2, 2025, 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 7 day of MARCH, 2025.

 

ESTATE OF ARLINE S. BLEIER

 

PERSONAL REPRESENTATIVE(S)

JAMES S. MACDONALD , EXECUTOR

 

JAMES S. MACDONALD, ATTORNEY

606 W. MAIN STREET, SUITE 225

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET S. BRENNEMAN

DOCKET NUMBER 90660-2

Notice is hereby given that on the 17 day of MARCH, 2025, Letters Testamentary in respect of the Estate of MARGARET S. BRENNEMAN, who died February 14, 2025, 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 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 17 day of MARCH, 2025.

 

ESTATE OF MARGARET S. BRENNEMAN

 

PERSONAL REPRESENTATIVE(S)

WILLIAM B. BRENNEMAN

40164 QUAIL RUN COURT

LOVETTSVILLE, VA 20180

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH GRIFFIN COOK

DOCKET NUMBER 90656-1

Notice is hereby given that on the 17 day of MARCH, 2025, letters  testamentary in respect of the Estate of JOSEPH GRIFFIN COOK, who died January 21, 2025, 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 17 day of MARCH, 2025.

 

ESTATE OF JOSEPH GRIFFIN COOK

 

PERSONAL REPRESENTATIVE(S)

NORMA COX COOK

3907 KINGSTON PIKE

KNOXVILLE, TN 37909

 

  1. ANDREW SNEED, ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

NOTICE TO CREDITORS

 

ESTATE OF BRANDON LYNN DAVIS

DOCKET NUMBER 90573-2

Notice is hereby given that on the 14 day of MARCH, 2025, letters testamentary in respect of the Estate of BRANDON LYNN DAVIS, who died on November 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 14 day of MARCH, 2025.

 

ESTATE OF BRANDON LYNN DAVIS

 

PERSONAL REPRESENTATIVE(S)

JOY ANN HAMMONTREE

2713 DIGGS RD.

KNOXVILLE, TN 37932

 

JEFFREY H. GLASPIE, ATTORNEY

500 PARK RD.

SEVIERVILLE, TN 37862

 

NOTICE TO CREDITORS

 

ESTATE OF RUSSELL D. EDWARDS, SR.

DOCKET NUMBER 90377-1

Notice is hereby given that on the 14 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RUSSELL D. EDWARDS, SR,. who died July 25, 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 14 day of MARCH, 2025.

 

ESTATE OF RUSSELL D. EDWARDS, SR.

 

PERSONAL REPRESENTATIVE(S)

KAREN CUNNINGHAM

C/O: J. ERIC BUTLER,ATTORNEY

900 S. GAY ST., SUITE 300

P.O. BOX 2425

KNOXVILLE, TN 37901-2425

 

RUSSELL D. EDWARDS, II

C/O: MELINDA BUCK BROWN, ATTORNEY

136 S. ILLINOIS AVE., SUITE 204

OAK RIDGE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF LOIS JEAN GREGG

DOCKET NUMBER 90680-1

Notice is hereby given that on the 7 day of MARCH, 2025, letters testamentary in respect of the Estate of LOIS JEAN GREGG, who died Feb. 2, 2025, 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 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 7 day of MARCH, 2025.

 

ESTATE OF LOIS JEAN GREGG

 

PERSONAL REPRESENTATIVE(S)

REBECCA QUATTLEBAUM, EXECUTRIX

130 MYNATT COX LANE

HEISKELL, TN 37754

 

NOTICE TO CREDITORS

 

ESTATE OF PETER MARK GROSSO

DOCKET NUMBER 90651-2

Notice is hereby given that on the 17 day of MARCH, 2025, letters of administration in respect of the Estate of PETER MARK GROSSO, who died on January 5, 2025, 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 17 day of MARCH, 2025.

 

ESTATE OF PETER MARK GROSSO

 

PERSONAL REPRESENTATIVE(S)

NATALIA N. GROSSO

9609 COTESWORTH LANE

KNOXVILLE, TN 37922

 

  1. SCOTT STUART, ATTORNEY

607 SMITHVIEW DRIVE

MARYVILLE, TN 37803

 

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE D. HUBBARD

DOCKET NUMBER 90636-2

Notice is hereby given that on the 14 day of MARCH, 2025, letters testamentary in respect of the Estate of GEORGE D. HUBBARD, who died on January 15, 2025, 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 d scribed in (1)(A); or

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

This the 14 day of MARCH, 2025.

 

ESTATE OF GEORGE D. HUBBARD

 

PERSONAL REPRESENTATIVE(S)

CHARAITY F. HUBBARD

1527 FORRESTER RD.

KNOXVLLE, TN 37918

 

  1. SUE WHITE, ATTORNEY

216 PHOENIX CT. SUITE D

SEYMOUR, TN 37865

 

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL ERIK BÖRTE JOHANSEN

DOCKET NUMBER 90422-1

Notice is hereby given that on the 14 day of MARCH, 2025, letters of testamentary in respect of the Estate of PAUL ERIK BÖRTE JOHANSEN, who died on the 23rd day of December 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 14 day of MARCH, 2025.

 

ESTATE OF PAUL ERIK BÖRTE JOHANSEN

 

PERSONAL REPRESENTATIVE(S)

INGER CONNER

414 SILVERSIDE LANE

PELETIER, NC 28584

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DALE MCDONALD

DOCKET NUMBER 90352-3

Notice is hereby given that on the 7 day of MARCH, 2025, letters administration in respect of the Estate of DALE MCDONALD, who died May 20, 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 7 day of MARCH, 2025.

 

ESTATE OF DALE MCDONALD

 

PERSONAL REPRESENTATIVE(S)

LINDA MCDONALD WADE, ADMINISTRATRIX

537 ACADEMY DRIVE

SEYMOUR, TN 37865

 

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD JOHN MCELHANEY

DOCKET NUMBER 90605-1

Notice is hereby given that on the 7 day of MARCH, 2025, letters testamentary in respect of the Estate of RONALD JOHN MCELHANEY, who died Dec. 28, 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 7 day of MARCH, 2025.

 

ESTATE OF RONALD JOHN MCELHANEY

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK, EXECUTOR

C/O LEIGHANNE COVINGTON

515 MARKET STREET

KNOXVILLE, TN 37902

 

DUSTIN S. CROUSE, ATTORNEY

9111 CROSS PARK DRIVE, SUITE D-200

KNOXVILLE, TN 37923

 

 

misc.  Notices

 

Legal Section 94

 

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

 

BID 3649, Construction Engineering Inspection Services for ATMS Phase 2, due 4/22/25;

BID 3650, Bluegrass Lake Stormwater Mitigation-Stream Restoration, due 4/22/25

 

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

 

PUBLIC NOTICE

 

THE KNOX COUNTY BEER BOARD SHALL MEET IN REGULAR SESSION ON MONDAY, MARCH 31, 2025, 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, March 30, 2025, 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. Murphy’s Express, 8616 Fork Station Way, District 7, Ms. Tiffany Hamaker, owner

1st offense – February 6, 2023

2nd offense – February 24, 2025

Beer Permit issued March 3, 2011

 

6b. E-Z Stop #21, 7501 Tazewell Pike, District 8, Mr. Tommy Hunt, owner

1st offense – February 24, 2025

Beer Permit issued April 26, 2001

 

* * * * * * * * * *

ADJOURNMENT:

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Draft Mobility Plan 2050 and Air Quality Conformity Determination Report

Available for Public Comment

 

The Knoxville Regional Transportation Planning Organization (TPO), responsible for comprehensive transportation planning in the Knoxville Urban Area including Knox County and parts of Anderson, Blount, Loudon, Roane, and Sevier Counties, is required to update its long- range transportation plan, Mobility Plan 2050, every four years.

 

Mobility Plan 2050 lays out a vision of what the transportation system will look like in the future. It includes federally funded and regionally significant transportation projects that are proposed over the next 20+ years. An Air Quality Conformity Determination report was prepared to demonstrate that the implementation of projects within Mobility Plan 2050 will conform with the requirements of the Clean Air Act. This ensures that federal funds will not be spent on projects that cause or contribute to any new violations of the National Ambient Air Quality Standards (NAAQS); increase the frequency or severity of NAAQS violations; or delay timely attainments of the NAAQS or any required interim milestone.

 

Drafts of both Mobility Plan 2050 and the Air Quality Conformity Report can be viewed and downloaded at www.knoxmobility.org. Copies of the plans are also available for review at the TPO office at 400 Main St., Suite 403, Knoxville, TN 37902. Comments can be submitted through April 22, 2025 to mobility@knoxplanning.org or mailed to the TPO’s address listed above. In person and virtual public meetings have been scheduled during the month of April. Dates and additional details can be found at www.knoxmobility.org.

 

If you need assistance or accommodation for a disability, please contact the TPO at 865-215-3810 and we will be glad to work with you to accommodate any reasonable request.

 

PUBLIC NOTICE

 

In Search of new Legal Services

The Industrial Development Board of the County of Knox and the Health, Educational and Housing Facility Board of the County of Knox, governed by an 11-member Board of Directors, are seeking retention of legal counsel to perform tasks, services, and assignments as referenced in this Request for Proposals which can be found at https://www.knoxvillechamber.com/rfp/, submittals due by 11:00 a.m. EST on April 13, 2025. Contact Mac McWhorter, Director of Site Operations, through email mmcwhorter@knoxvillechamber.com with any questions.

 

PUBLIC NOTICE

 

Now COMING FORWARD; Eric Greaser, intending to conduct business in Knox County, TN under the name of ERIC TIPTON GREASER at the following address; 12916 Morgan Path Ln, Knoxville, TN. 37934.  Any inquiries should be sent to the above said address.

 

PUBLIC NOTICE

 

The required annual meeting of the Fort Sumter Community Cemetery Board of Directors and officers is scheduled for April 17, 2025 at 7 o’clock p.m. at the cemetery office located at 4828 Salem Church Road, Knoxville, TN 37938. The annual report and questions will be answered at this meeting.

 

PUBLIC NOTICE

 

PUBLIC SALE TO BE HELD ON, April 9, 2025 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE.

254 Harry Lane Blvd. Knoxville TN 37923: A51 Judy Baker, C35 Alvin Cunningham, M70 Misty Sartin.

7144 Clinton Hwy, Knoxville TN  37849:  D35 Stephanie Robinson.

4303 E. Emory Rd. Knoxville TN. 37938: J29 Laura Blackburn, F53 Laura Blackburn, G09 Jacob Horton, BC30 Rose Hoskins, F35 Janice Kane, B22 Sharon Smallwood.

CASH ONLY

 

NOTICE OF PUBLIC HEARING

KNOX COUNTY

FIVE YEAR CONSOLIDATED PLAN FOR PERIOD FY 2025-2029 AND

FY 2025 ANNUAL ACTION PLAN

COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM

HOME INVESTMENT PARTNERSHIPS PROGRAM

 

Notice is hereby given that Knox County (County) has prepared its Five-Year Consolidated Plan for the period of FY 2025-2029. The Five-Year Plan outlines the County’s housing and non-housing community development needs and priorities for the period July 1, 2025 – June 30, 2030. The Annual Plan for FY 2025 describes how the County intends to expend approximately $1,100,000 in Community Development Block Grant (CDBG) and approximately $400,000 Home Investment Partnerships Program (HOME) funds. These are estimated amounts. Actual allocation amounts, once announced by the U.S. Department of Housing and Urban Development (HUD), will be included in the final Plan submitted to HUD.

 

In order to obtain the views of citizens, public agencies, and other interested parties, the County has placed its proposed FY2025-2029 Five-Year Consolidated Plan and Annual Action Plan for FY 2025 on public display for 30 days beginning March 27, 2025 through April 25, 2025. The documents will be available at the County’s Office of Grants and Community Development 400 Main Street, Suite 364; Knoxville, TN 37902 and on the County’s website https://knoxcounty.org/communitydevelopment/. Copies of the document will also be e-mailed or mailed upon request to grants@knoxcounty.org.

 

The County will host a public hearing to obtain views and comments of individuals and organizations on the proposed 2025-2029 Consolidated Plan and 2025 Annual Action Plan, Wednesday April 9, 2025 at 9:00 a.m. at 405 Dante Road; Knoxville, TN 37918. Virtual attendance will also be available through Zoom, those who wish to attend virtually should register in advance at https://knoxcounty.org/communitydevelopment/. Persons with special needs should contact Knox County Grants and Community Development at 865-215-5253 at least three days prior to the public hearing with accommodation requests. This location is fully accessible to persons with disabilities.

 

Knox County Commission is expected to act on the proposed FY 2025-2029 Consolidated Plan and Annual Action Plan for FY 2025 on April 28, 2025, at the regularly scheduled Commission meeting at 5:00 P.M. Large Assembly Room of the City-County Building 400 Main Street; Knoxville, TN 37902. In accordance with the Final Rule for consolidation of the CDBG and HOME Programs, 24 CFR Part 91, et. al., the County will submit the Consolidated Strategy and Annual Plans to HUD around May 15, 2025, or at such other time as directed by HUD.

Publication date: March 24, 2025.