NON-RESIDENT NOTICE

 

TO: PAUL ROBERT DANIELS, MELODIE DANIELS,

SELECT PORTFOLIO SERVICING, INC.,

AND ALL UNKNOWN HEIRS AND CREDITORS OF

PAUL ROBERT DANIELS, AND MELODIE DANIELS

 

IN RE: DCS REALTY, LLC

vs.

PAUL ROBERT DANIELS, MELODIE DANIELS,

SELECT PORTFOLIO SERVICING, INC.,

AND ALL UNKNOWN HEIRS AND CREDITORS OF

PAUL ROBERT DANIELS AND MELODIE DANIELS

 

  1. 209527-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants PAUL ROBERT DANIELS, MELODIE DANIELS, SELECT PORTFOLIO SERVICING, INC., AND ALL UNKNOWN HEIRS AND CREDITORS OF PAUL ROBERT DANIELS, AND MELODIE DANIELS, 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 PAUL ROBERT DANIELS, MELODIE DANIELS,

SELECT PORTFOLIO SERVICING, INC., AND ALL UNKNOWN HEIRS AND CREDITORS OF PAUL ROBERT DANIELS, AND MELODIE DANIELS, it is ordered that said defendants, PAUL ROBERT DANIELS, MELODIE DANIELS, SELECT PORTFOLIO SERVICING, INC., AND ALL UNKNOWN HEIRS AND CREDITORS OF PAUL ROBERT DANIELS, AND MELODIE DANIELS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with RYAN S. WORTLEY, an Attorney whose address is 3715 Powers Street Knoxville, Tennessee 37917 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex­ Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.

This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 22nd day of January, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: DIANE J. HOLLINGSWORTH, THE UNKNOWN HEIRS OF: P. L. DAVIS, JR., MINNIE D. WILMOTH,

THOMAS RUFUS DAVIS, MATTIE DAVIS WEBB, KYLE DAVIS WEBB, WILMA TUCKER WEBB, KYLE T.

WEBB, MARTHA ALICE DAVIS BOWEN, JAMES OLIVER BOWEN, JR.

 

IN RE: ATOMIC CITY PARTNERS, LLC, A TENNESSEE LIMITED LIABILITY COMPANY,

VS.

DIANE J. HOLLINGSWORTH, ET AL

 

  1. 209452-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

 

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DIANE J. HOLLINGSWORTH, THE UNKNOWN HEIRS OF: P. L. DAVIS, JR., MINNIE D. WILMOTH, THOMAS RUFUS DAVIS, MATTIE DAVIS WEBB, KYLE DAVIS WEBB, WILMA TUCKER WEBB, KYLE T. WEBB, MARTHA ALICE

DAVIS BOWEN, JAMES OLIVER BOWEN, JR., a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon DIANE J. HOLLINGSWORTH, THE UNKNOWN HEIRS OF: P. L. DAVIS, JR., MINNIE D. WILMOTH, THOMAS RUFUS DAVIS, MATTIE DAVIS WEBB, KYLE DAVIS WEBB, WILMA TUCKER WEBB, KYLE T. WEBB, MARTHA ALICE DAVIS BOWEN, JAMES  OLIVER BOWEN,  JR., DESCRIBED  IN THE COMPLAINT, it is ordered that said defendant, DIANE J. HOLLINGSWORTH, THE UNKNOWN HEIRS OF: P. L. DAVIS, JR., MINNIE D. WILMOTH, THOMAS RUFUS DAVIS, MATTIE DAVIS WEBB, KYLE DAVIS WEBB, WILMA TUCKER WEBB, KYLE T. WEBB, MARTHA ALICE DAVIS BOWEN, JAMES  OLIVER  BOWEN,  JR., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Stanley F. Roden, an Attorney whose address is 10269 Kingston Pike, Knoxville, TN 37922 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery  Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.

This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 23rd day of January, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NOTICE TO NON-RESIDENT HEIR

 

TO: BREANNA STAR WALKER

 

ALTREBA FERNANDEZ, PLAINTIFF/PETITIONER/ADMINISTRATRIX,

VS.

BREANNA STAR WALKER, HEIR OF JOHNNIE MAE HARDIN, DEFENDANT

 

IN RE: ESTATE OF JOHNNIE MAE HARDIN, DECEASED; ALTREBA FERNANDEZ, ADMINISTRATRIX

 

DOCKET NUMBER: 89411-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE PROBATE DIVISION

It appearing from the Petition to Probate Will filed herein, that BREANNA STAR WALKER, an heir of Johnnie Mae Hardin, is a non-resident of the State of Tennessee, or her whereabouts cannot be ascertained upon diligent search and inquiry so that the ordinary process of law cannot be served upon her, it is ordered that said Defendant, BREANNA STAR WALKER, file an answer with the Clerk and Master of the Chancery Court (Probate Division) at Knoxville, Tennessee and with L. Eric Ebbert, Petitioner’s attorney, whose address is The Ebbert Law Firm, 9145 Cross Park Dr., Ste. 103, Knoxville, TN 37923, Telephone (865) 800-3051, within thirty (30) of the last date of publication or a judgment of default will be taken against you and a hearing and the cause set for a hearing Ex Parte regarding Defendant’s failure to respond.

This Notice shall be published in the Knoxville Focus for four (4) consecutive weeks.

 

This 21 day of JANUARY, 2025.

  1. SCOTT GRISWOLD

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JERMANY SHABAZZ FOUNTAIN

IN RE: YASHIANNA HINES v. JERMANY SHABAZZ FOUNTAIN

  1. 208974-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JERMANY SHABAZZ FOUNTAIN, 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 JERMANY SHABAZZ FOUNTAIN, it is ordered that said defendant, JERMANY SHABAZZ FOUNTAIN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with JENNIFER R. EGELSTON, an Attorney whose address is 607 W. SUMMIT HILL DRIVE SW, Knoxville, Tennessee 37917 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex­Parte as to you before Chancellor RICHARD B. ARMSTRONG, JR. at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.

This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 5th day of FEBRUARY, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JOHN SHAVER, AMY SHAVER, DEPARTMENT OF THE TREASURY­ INTERNAL REVENUE SERVICE,

CAPITAL ONE BANK (USA), N.A., and BAPTIST HOSPITAL WEST

 

IN RE: CLEAR RECON, LLC,

  1. JOHN SHAVER, AMY SHAVER, DEPARTMENT OF THE TREASURY-INTERNAL REVENUE SERVICE,

CAPITAL ONE BANK (USA), N.A., and BAPTIST HOSPITAL WEST

 

  1. 209818-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

 

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants JOHN SHAVER, AMY SHAVER, DEPARTMENT OF THE TREASURY- INTERNAL REVENUE SERVICE, CAPITAL ONE BANK (USA), N.A., and BAPTIST HOSPITAL WEST, 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 JOHN SHAVER, AMY SHAVER, DEPARTMENT OF THE TREASURY-INTERNAL REVENUE SERVICE, CAPITAL ONE BANK (USA), N.A., and BAPTIST HOSPITAL WEST, it is ordered that said defendants, JOHN SHAVER, AMY SHAVER, DEPARTMENT OF THE TREASURY­ INTERNAL REVENUE SERVICE, CAPITAL ONE BANK (USA), N.A., and BAPTIST HOSPITAL WEST, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with M. Craig Smith, an Attorney whose address is 651 East 4th Street, Suite 200 Chattanooga, TN 37403 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.

This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 10th day of FEBRUARY, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA JANE ELY ANDERSON

DOCKET NUMBER 90434-1

Notice is hereby given that on the 24 day of JANUARY, 2025, letters testamentary in respect of the Estate of PATRICIA JANE ELY ANDERSON, who died Nov. 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 24 day of JANUARY, 2025.

 

ESTATE OF PATRICIA JANE ELY ANDERSON

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY KAY MERRILL, EXECUTRIX

5235 TRUMPET VINE LANE

KNOXVILLE , TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DEBORAH KAY BLACKWELDER

DOCKET NUMBER 90450-2

Notice is hereby given that on the 21 day of JANUARY, 2025, letters administration in respect of the Estate of DEBORAH KAY BLACKWELDER, who died Dec. 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 21 day of JANUARY, 2025.

 

ESTATE OF DEBORAH KAY BLACKWELDER

 

PERSONAL  REPRESENTATIVE(S)

BRADLEY BLACKWELDER, ADMINISTRATOR

721 WALKER SPRINGS ROAD, APT L-8

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY EDWARD BROCK

DOCKET NUMBER 90477-2

Notice is hereby given that on the 28 day of JANUARY, 2025, letters testamentary in respect of the Estate of JERRY EDWARD BROCK, who died Dec. 5, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 28 day of JANUARY, 2025.

 

ESTATE OF JERRY EDWARD BROCK

 

PERSONAL REPRESENTATIVE(S)

STEPHEN E. BROCK, EXECUTOR

7423 BRIDGEFIELD DRIVE

POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF CULLEN BOYCE BROWN

DOCKET NUMBER 90475-3

Notice is hereby given that on the 23 day of JANUARY, 2025, letters testamentary in respect of the Estate of CULLEN BOYCE BROWN, who died Dec. 13, 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 23 day of JANUARY, 2025.

 

ESTATE OF CULLEN BOYCE BROWN

 

PERSONAL REPRESENTATIVE(S)

MERRY SUSAN BROWN, EXECUTRIX

5820 MEDLIN HEIGHTS ROAD

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DIANNE C. BROWN

DOCKET NUMBER 90498-2

Notice is hereby given that on the 31 day of JANUARY, 2025, letters testamentary in respect of the Estate of DIANNE C. BROWN, who died July 26, 2024, were issued to the undersigned  by the Clerk  and Master of the 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 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 this 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 31 day of JANUARY, 2025.

 

ESTATE OF DIANNE C. BROWN

 

PERSONAL REPRESENTATIVE(S)

ERIC R. BROWN

1731 SE 35th PLACE

PORTLAND, OR 97214

 

COURTNEY L. COX, ATTORNEY

4931 HOMBERG DRIVE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RALPH VANCE BURKEY

DOCKET NUMBER 90497-1

Notice is hereby given that on the 3 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RALPH VANCE BURKEY, who died December 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 3 day of FEBRUARY, 2025.

 

ESTATE OF RALPH VANCE BURKEY

 

PERSONAL REPRESENTATIVE(S)

THE TRUST COMPANY OF TENNESSEE

4823 OLD KINGSTON PIKE, STE 100

KNOXVILLE, TN 37919

 

JONATHAN D. REED, ATTORNEY

KAITLYN A. SELL, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF PETER WILLIAM CALVERT

DOCKET NUMBER 90513-2

Notice is hereby given that on the 7 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of PETER WILLIAM CALVERT, 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 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 FEBRUARY, 2025.

 

ESTATE OF PETER WILLIAM CALVERT

 

PERSONAL EPRESENTATIVE(S)

MILES WILLIAM CALVERT

868 BUCKEYE LANE WEST

SAINT JOHNS, FL 32259

 

AMANDA M. BUSBY, ATTORNEY

116 AGNES ROAD

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES KELLIS CHEWNING

DOCKET NUMBER 90401-1

Notice is hereby given that on the 3 day of FEBRUARY, 2025, Letters of Testamentary in respect to the Estate of JAMES KELLIS CHEWNING, who died on November 16, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3 day of FEBRUARY, 2025.

 

ESTATE OF JAMES KELLIS CHEWNING

 

PERSONAL REPRESENTATIVE(S)

KELLY ANN COFFEY

5221 SHADY DELL TRAIL

KNOXVILLE, TN 37914

 

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

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET JEAN CRESWELL

DOCKET NUMBER 90119-1

Notice is hereby given that on the 24 day of JANUARY, 2025, letters administration in respect of the Estate of MARGARET JEAN CRESWELL, who died May 18, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24 day of JANUARY, 2025.

 

ESTATE OF MARGARET JEAN CRESWELL

 

PERSONAL REPRESENTATIVE(S)

SUSAN RUTHERFORD, ADMINISTRATRIX

8316 CORTELAND DRIVE

KNOXVILLE, TN 37909

 

PATRICK R. MCKENRICK, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF VICKI L. DAVIS

DOCKET NUMBER 90464-1

Notice is hereby given that on the 3 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of VICKI L. DAVIS, who died December 9, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured , against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3 day of FEBRUARY, 2025.

 

ESTATE OF VICKI L. DAVIS

 

PERSONAL REPRESENTATIVE(S)

MARY JO HOUSER

640 SUNNYDALE ROAD

KNOXVILLE, TN 37923

 

EDWARD A. COX, JR., ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CYNTHIA DAVIS

DOCKET NUMBER 90470-1

Notice is hereby given that on the 24 day of JANUARY, 2025, letters testamentary in respect of the Estate of CYNTHIA DAVIS, who died Sept. 5, 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 24 day of JANUARY, 2025.

 

ESTATE OF CYNTHIA DAVIS

 

PERSONAL REPRESENTATIVE(S)

SHANNON WALLER, EXECUTRIX

6708 FOREST VILLAGE WAY

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BILLY DEAN EVANS

DOCKET NUMBER 89980-3

Notice is hereby given that on the 22 day of JANUARY, 2025, letters administration in respect of the Estate of BILLY DEAN EVANS, who died Apr. 12, 2023, 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 22 day of JANUARY, 2025.

 

ESTATE OF BILLY DEAN EVANS

 

PERSONAL REPRESENTATIVE(S)

ALLEN EVANS, ADMINISTRATOR

1009 SHAMROCK DRIVE

JONESBOROUGH, TN 37659

 

NOTICE TO CREDITORS

 

ESTATE OF GARY WAYNE FOX

DOCKET NUMBER 90437-1

Notice is hereby given that on the 24 day of JANUARY, 2025, letters administration in respect of the Estate of GARY WAYNE FOX, who died July 5, 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 24 day of JANUARY, 2025.

 

ESTATE OF GARY WAYNE FOX

 

PERSONAL REPRESENTATIVE(S)

BRANDON FOX, ADMINISTRATOR

3225 E. RACCOON VALLEY DRIVE

POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD E. GATES

DOCKET NUMBER 90332-1

Notice is hereby given that on the 3 day of FEBRUARY, 2025, letters testamentary in respect to the Estate of DONALD E. GATES, who died September 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 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 3 day of FEBRUARY, 2025.

 

ESTATE OF DONALD E. GATES

 

PERSONAL REPRESENTATIVE(S)

MARK E. STEPHENS

606 MAIN STREET, SUITE 250

KNOXVILLE, TN 37902

 

JOEL D. ROETTGER, ATTORNEY

  1. O. BOX 1990

KNOXVILLE, TN  37901

NOTICE TO CREDITORS

 

ESTATE OF THOMAS FREDRICK HADDOX

DOCKET NUMBER 90336-2

Notice is hereby given that on the 31 day of JANUARY, 2025, Letters of Administration in respect of the Estate of THOMAS FREDRICK HADDOX, who died October 13, 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 31 day of JANUARY, 2025.

 

ESTATE OF THOMAS FREDRICK HADDOX

 

PERSONAL REPRESENTATIVE(S)

HONOR MCKITRICK WALLACE

6108 KAYWOOD ROAD

KNOXVILLE, TN 37920

 

MADELINE F. LEONARD, ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF LEAUCTRICA (JUDY) S. HANCOCK

DOCKET NUMBER 90518-1

Notice is hereby given that on the 5 day of FEBRUARY, 2025, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate of LEAUCTRICA (JUDY) S. HANCOCK, who   died on the 14 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) of (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 such notice 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 or posting as described in (1)(A) ; or

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

This the 5 day of FEBRUARY, 2025.

 

ESTATE OF LEAUCTRICA (JUDY) S. HANCOCK

 

PERSONAL REPRESENTATIVE(S)

GENEVIEVE RENE MOORE

119 LAKESIDE DRIVE

KINGSTON, TN 37763

 

ROBERT W. GODWIN, ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DEBRA L. HARLESS

DOCKET NUMBER 90522-2

Notice is hereby given that on the 11 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of DEBRA L. HARLESS, who died  November 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 (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 11 day of FEBRUARY, 2025.

 

ESTATE OF DEBRA L. HARLESS

 

PERSONAL REPRESENTATIVE(S)

DONNIS MINX

7401 BATTLE CREEK DRIVE

CORRYTON, TN 37721

 

GINGER PICKARD, ATTORNEY

550 WEST MAIN STREET, SUITE 600

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN HILL

DOCKET NUMBER 90531-2

Notice is hereby given that on the 7 day of FEBRUARY, 2025, Letters Testamentary in respect of the Estate of CAROLYN HILL, who died December 7, 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 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 7 day of FEBRUARY, 2025.

 

ESTATE OF CAROLYN HILL

 

PERSONAL REPRESENTATIVE(S)

ANGELA BROOKE JOHNSON

1668 BOTSFORD DR.

KNOXVILLE, TN 37922

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

NOTICE TO CREDITORS

 

ESTATE OF OSSIE IRWIN, JR.

DOCKET NUMBER 90486-2

Notice is hereby given that on the 7 day of FEBRUARY, 2025, Letters of Administration in respect of the Estate of OSSIE IRWIN, JR., 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 and 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 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 7 day of FEBRUARY, 2025.

 

ESTATE OF OSSIE IRWIN, JR.

 

PERSONAL REPRESENTATIVE(S)

TAMMY S. PEACE

160 BROOKVIEW DRIVE

MAYNARDVILLE, TN 37807

 

MELISSA WORTLEY LAWING, ATTORNEY

3715  POWERS STREET

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT C. IRWIN

DOCKET NUMBER 90489-2

Notice is hereby given that on the 31 day of JANUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROBERT C. IRWIN, who died November 8, 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 31 day of JANUARY, 2025.

 

ESTATE OF ROBERT C. IRWIN

 

PERSONAL REPRESENTATIVE(S)

BRENDA G. IRWIN

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN L. JACK

DOCKET NUMBER 90469-3

Notice is hereby given that on the 3 day of FEBRUARY, 2025, letters testamentary in respect to the Estate of JOHN L. JACK, who died December 29, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3 day of FEBRUARY, 2025.

 

ESTATE OF JOHN L. JACK

 

PERSONAL REPRESENTATIVE(S)

WILLIAM ANDREW JACK

1821 HOLSTON RIVER ROAD

KNOXVILLE, TN 37914

 

TIMOTHY M. MCLEMORE, ATTORNEY

  1. O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CYRUS NGANGA JASON

DOCKET NUMBER 90502-3

Notice is hereby given that on the 28 day of JANUARY, 2025, letters administration in respect of the Estate of CYRUS NGANGA JASON, who died Oct. 1, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.

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

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

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

This the 28 day of JANUARY, 2025.

 

ESTATE OF CYRUS NGANGA JASON

 

PERSONAL REPRESENTATIVE(S)

SERAH GITHENGU, ADMINISTRATRIX

1407 WOODCREST DRIVE

KNOXVILLE, TN 37918

NOTICE TO CREDITORS

 

ESTATE OF FLORENCE FAIR JOHNSTON

DOCKET NUMBER 90483-2

Notice is hereby given that on the 31 day of JANUARY, 2025, letters testamentary in respect of the Estate of FLORENCE FAIR JOHNSTON, who died December 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 elate of death.

This the 31 day of JANUARY, 2025.

 

ESTATE OF FLORENCE FAIR JOHNSTON

 

PERSONAL REPRESENTATIVE(S)

JAMES E. FAIR, IV

12718 HIGHWICK CIRCLE

KNOXVILLE, TN 37934

 

MICHAEL R. CROWDER, ATTORNEY

550 W. MAIN ST., FOURTH FLOOR

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY EDWINNA KELLY

DOCKET NUMBER 90520-3

Notice is hereby given that on the 4 day of FEBRUARY, 2025, Letters of Testamentary in respect of the Estate of DOROTHY EDWINNA KELLY, who died June 13, 2024, were issued to the undersigned by the Probate 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 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 4 day of FEBRUARY, 2025.

 

ESTATE DOROTHY EDWINNA KELLY

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER ALAN KELLY, CO-EXECUTOR

1727 BLACKWOOD DRIVE

KNOXVILLE, TN 37923

 

DANA LESLIE KELLY, CO-EXECUTOR

5233 BRIG LANE

KNOXVILLE, TN 37914

 

PATRICK R. MCKENRICK, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH LOUISE KREGER

DOCKET NUMBER 90350-1

Notice is hereby given that on the 3 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of ELIZABETH LOUISE KREGER, who died October 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 3 day of FEBRUARY, 2025.

 

ESTATE OF ELIZABETH LOUISE KREGER

 

PERSONAL REPRESENTATIVE(S)

WESLEY JAMES KREGER

10028 FALL RAIN DRIVE

LAUREL, MD 20723

 

  1. SUE WHITE, ATTORNEY

216 PHOENIX CT., SUITE D

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES S. MCMILLAN

DOCKET NUMBER 90482-1

Notice is hereby given that on the 5 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CHARLES S. MCMILLAN, who died on August 29, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 5 day of FEBRUARY, 2025.

 

ESTATE OF CHARLES S. MCMILLAN

 

PERSONAL REPRESENTATIVE(S)

MICHAEL C. MCMILLAN

4715 MCCAMPBELL DRIVE

KNOXVILLE, TN 37918

 

JAMES A. MCMILLAN

4715 MCCAMPBELL DRIVE

KNOXVILLE, TN 37918

 

BAILEY SCHIERMEYER, ATTORNEY

  1. O. BOX 3804

KNOXVILLE, TN 37927-3804

 

NOTICE TO CREDITORS

 

ESTATE OF NORMA JOAN MYERS

DOCKET NUMBER 90534-2

Notice is hereby given that on the 7 day of FEBRUARY, 2025, letters testamentary in respect to the Estate of NORMA JOAN MYERS, who died September 22, 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 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 FEBRUARY, 2025.

 

ESTATE OF NORMA JOAN MYERS

 

PERSONAL REPRESENTATIVE(S)

VERLIN CRAIG MYERS

P.O. BOX 336

POWELL, TENNESSEE 37849

 

THERESA RIMMER

2435 AMBER DAWN LANE

KNOXVILLE, TENNESSEE 37920

 

JOEL D. ROETTGER, ATTORNEY

  1. O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD NOCE

DOCKET NUMBER 90472-3

Notice is hereby given that on the 27 day of JANUARY, 2025, letters testamentary in respect of the Estate of RICHARD NOCE, who died Dec. 11, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 27 day of JANUARY, 2025.

 

ESTATE OF RICHARD NOCE

 

PERSONAL REPRESENTATIVE(S)

JAMES NOCE, EXECUTOR

9408 TROUT LILY LANE

MASCOT, TN 37806

 

NOTICE TO CREDITORS

 

ESTATE OF PEARL A. RICH

DOCKET NUMBER 90463-3

Notice is hereby given that on the 5 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of PEARL A. RICH, who died November 17, 2024, were issued to PERRY L. RICH by the Probate Division of the Chancery Court of Knox County, TN. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 5 day of FEBRUARY, 2025.

 

ESTATE OF PEARL A. RICH

 

PERSONAL REPRESENTATIVE(S)

PERRY L. RICH

817 NORTH D STREET

HARRINGTON, KS 67449

 

DUSTIN S. CROUSE, ATTORNEY

9111 CROSS PARK DRIVE, SUITE D-200

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF KAREN MCCARLEY ROGERS

DOCKET NUMBER 90473-1

Notice is hereby given that on the 24 day of JANUARY, 2025, letters administration in respect of the Estate of KAREN MCCARLEY ROGERS, who died Nov. 21, 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 24 day of JANUARY, 2025.

 

ESTATE OF KAREN MCCARLEY ROGERS

 

PERSONAL REPRESENTATIVE(S)

GREG MCCARLEY, ADMINISTRATOR

863 SMOKE CREEK ROAD

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JEFFREY ROSS

DOCKET NUMBER 90446-1

Notice is hereby given that on the 3 day of FEBRUARY, 2025, Letters of Administration in respect to the Estate of JEFFREY ROSS, who died on October 28, 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 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) below, otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from 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 FEBRUARY, 2025.

 

ESTATE OF JEFFREY ROSS

 

PERSONAL REPRESENTATIVE(S)

RACHEL KAHN

3021 RENNOC ROAD

KNOXVILLE, TN 37918

 

  1. E. SCHOW, IV, ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

  1. O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF MARY EVELYN SEXTON

DOCKET NUMBER 90519-2

Notice is hereby given that on the 4 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARY EVELYN SEXTON, 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 above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4 day of FEBRUARY, 2025.

 

ESTATE OF MARY EVELYN SEXTON

 

PERSONAL REPRESENTATIVE(S)

MATTHEW S. SEXTON

441 RACCOON VALLEY ROAD

POWELL, TN 37849

 

BRADLEY H. HODGE, ATTORNEY

900 SOUTH GAY STREET, SUITE 2100

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JEANNE M. SHARP

DOCKET NUMBER 90484-3

Notice is hereby given that on the 31 day of JANUARY, 2025, letters of testamentary in respect of the Estate of JEANNE M. SHARP, who died October 19, 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 31 day of JANUARY, 2025.

 

ESTATE OF JEANNE M. SHARP

 

PERSONAL REPRESENTATIVE(S)

THE TRUST COMPANY OF TENNESSEE

4823 OLD KINGSTON PIKE, STE. 100

KNOXVILLE, TN 37919

 

LISA W. GAMMELTOFT, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF PHOEBE BERRY THOMAS

DOCKET NUMBER 90474-2

Notice is hereby given that on the 22 day of JANUARY, 2025, letters testamentary in respect of the Estate of PHOEBE BERRY THOMAS, who died Nov. 30, 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 22 day of JANUARY, 2025.

 

ESTATE OF PHOEBE BERRY THOMAS

 

PERSONAL REPRESENTATIVE(S)

VICKIE T. BREWER, EXECUTRIX

816 RODERICK ROAD

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES C. VALENTOUR

DOCKET NUMBER 90478-3

Notice is hereby given that on the 23 day of JANUARY, 2025, letters testamentary in respect of the Estate of JAMES C. VALENTOUR, 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 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 tie decedent’s date of death.

This the 23 day of JANUARY, 2025.

 

ESTATE OF JAMES C. VALENTOUR

 

PERSONAL REPRESENTATIVE(S)

AMY CLIFF DAVIS, EXECUTRIX

8200 BRIAR STONE LANE

OOLTEWAH, TN 37363

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM ROBERT WALLACE

DOCKET NUMBER 90471-2

Notice is hereby given that on the 22 day of JANUARY, 2025, letters testamentary in respect of the Estate of WILLIAM ROBERT WALLACE, who died Dec. 21, 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 22 day of JANUARY, 2025.

 

ESTATE OF WILLIAM ROBERT WALLACE

 

PERSONAL REPRESENTATIVE(S)

CARRIE ANN ROBERTS, EXECUTRIX

3601 N. FOUNTAINCREST DRIVE

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ELLA BLANCHE WHEELER

DOCKET NUMBER 90187-3

Notice is hereby given that on the 30 day of JANUARY, 2025, letters of administration c. t. a. in respect of the Estate of ELLA BLANCHE WHEELER, who died July 10, 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 date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication: or

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

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

This the 30 day of JANUARY, 2025.

 

ESTATE OF ELLA BLANCHE WHEELER

 

PERSONAL REPRESENTATIVE(S)

TAMARA WHEELER OWNBY, ADMNISTRATRIX CTA

4310 ROBERTS ROAD

CORRYTON, TN 37721

 

STEPHEN K. GARRETT, ATTORNEY

7838 BARKER ROAD

CORRYTON, TN 37721

 

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY SUE WILLIAMS

DOCKET NUMBER 90494-1

Notice is hereby given that on the 3 day of FEBRUARY, 2025, Letters Testamentary in respect of the Estate of NANCY SUE WILLIAMS, who died October 19, 2024, were issued to Brent Landon Williams by the Probate Division of the Chancery Court of Tennessee at Knoxville. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or

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

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

This the 3 day of FEBRUARY, 2025.

 

ESTATE OF NANCY SUE WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

BRENT LANDON WILLIAMS

9505 TRAILS END ROAD

KNOXVILLE, TN 37931

 

STEWART M. CRANE, ATTORNEY

577 PICKLE ROAD

LOUDON, TN 37774

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTINA L. WOOD

DOCKET NUMBER 90467-1

Notice is hereby given that on the 3 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of CHRISTINA L. WOOD, who died October 29, 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 3 day of FEBRUARY, 2025.

 

ESTATE OF CHRISTINA L. WOOD

 

PERSONAL REPRESENTATIVE(S)

ARMAND C. WOOD

1018 CHATEAUGAY ROAD

KNOXVILLE, TN 37923

 

TERESA M. KLENK, ATTORNEY

BROCK SHIPE KLENK, ATTORNEY

265 BROOKVIEW CENTRE WAY, SUITE 604

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY ANN YOUNG

DOCKET NUMBER 90525-2

Notice is hereby given that on the 7 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of SHIRLEY ANN YOUNG, who died October 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 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 FEBRUARY, 2025.

 

ESTATE OF SHIRLEY ANN YOUNG

 

PERSONAL REPRESENTATIVE(S)

GARY G. YOUNG

2298 SW BRESCIA STREET

PORT ST. LUCIE, FL 34953

 

DEBORAH L. WEILER

2 PRESERVE WAY

SARATOGA SPRINGS, NY 12866

 

TAMMIE J. THOMAS

242 CLINCH VALLEY DRIVE

BLAINE, TN 37709

 

DAVID A. MONTGOMERY, ATTORNEY

112 GLENLEIGH CT., SUITE 1

KNOXVILLE, TN 37934

 

 

misc.  Notices

 

PUBLIC NOTICE

 

THE KNOX COUNTY BEER BOARD SHALL MEET IN REGULAR SESSION ON MONDAY, FEBRUARY 24, 2025, AT 4:00 P.M. IN THE SMALL 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, February 23, 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. Gap Creek Market, 2138 Kimberlin Heights, District 9, Ms. Ankita Patel, owner

1st offense – January 27, 2025

Beer Permit issued March 10, 2017

 

6b. Four Corner Market, 7512 Sevierville Pike, District 9, Ms. Dhera Patel, owner

1st offense – January 27, 2025

Beer Permit issued May 24, 2024

 

6c. Pioneer Market, 8119 Chapman Hwy, District 9, Mr. V. Patel, owner,

1st offense – July 29, 2024

2nd offense – January 27, 2025

Beer Permit issued June 25, 2024

 

* * * * * * * * * *

ADJOURNMENT:

Legal Section 94

 

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

 

BID 3634, Security Window Film and Installation, due 3/18/25:

BID 3636, Partial Roof Replacement for Gibbs High School, due 3/25/25;

BID 3637, Heavy Equipment Repair and Parts, due 3/18/25;

BID 3639, Bluegrass Lake Stormwater Mitigation – Lake Discharge Improvements, due 3/19/25

 

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.

 

NOTICE OF LIEN SALE

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Cedar Bluff Towing. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on March 17, 2025, at 623 Simmons Rd., Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.

2010 Chevy Cobalt 1G1AB5F57A7133029 (Christian Stallsworth)

2009 Dodge Caliber 1B3HB48A59D135189 (Rachel Eaves)

2006 Kia Rio KNADE123266036047 (Deborah or David Vineyard)

2007 Kia Sorento KNDJC736875722396 (Marvin Cungious, Jr.)

2007 Lincoln MKX 2LMDU88C97BJ22755 (Alan Garner)

1997 Toyota Camry 4T1BG22K8VU095062 (David R. Nimeth)

2014 Dodge Charger 2C3CDXBG2EH191772 (Vinicio Tomas / Domingo Sebastian)

2012 Mazda 3 JM1BL1L73C1657842 (Corey Cameron)

2000 Toyota Camry 4T1BG22K6YU966738 (Ashley Webster)

2003 Chrysler Town & Country 2C4GP54L93R305647 (David or Debra Bryan)

1997 Mercedes C280 WDBHA28E4VF562756 (State Farm Mutual Auto)

2012 VW GTI WVWFV7AJ1CW078154 (Serif or Esad Paratusic / Santander Consumer)

2006 VW GTI WVWEV71K96W118490 (Chris Davis / Wells Fargo Dealer)

2007 Nissan Altima 1N4AL21E77N483703 (Carlos Santiago or Lidia Feliciano)

2012 Nissan Rogue JN8AS5MT9CW251749 (Elizabeth Smith / Ride Auto Sales)

2014 Chevy Camaro 2G1FB1E31E9323900 (Daniel Chambers / Americas Car Mart)

2009  Hyundai Sonata 5NPET46C59H413828 (Christopher Gray)

2016 Dodge Journey 3C4PDDAG8GT163935 (Dameon Boruff / Exeter Finance)

2001 Nissan Frontier 1N6DD26S01C396518 (Alison S. Harb)

2006 Mercury G.Marquis 2MEFM75V96X653141 (Frank Smith)

2012 VW Routan 2C4RVABGXCR355292 ( Brandon Henderson / Jamie Culver)

2015 Nissan Versa 3N1CE2CP7FL422638 (Gricyl Canaca)

2013 Chevy Cruze 1G1PG5SB4D7199873 (Fredrena McQueen / Lendmark Financial Services)

2006 Lincoln Mark LT 5LTPW185X6FJ23195 (Richard Wilson / Gateway One Lending & Finance)

 

NOTICE OF LIEN SALE/AUCTION

 

CENTRAL KARNS STORAGE

7440 OAK RIDGE HWY.

KNOXVILLE, TN 37931

865-690-7773

 

Central Karns Storage is holding an online lien sale/auction of all goods stored in units C0131; E0257; G0460; & G0583. Those units being in lien & abandoned more than 60 days. These units will be sold by an online auction at www.storagetreasures.com beginning 2/17/25 with end date 2/28/25 at 11:00 a.m. EST. This auction is to satisfy the owner’s lien against the delinquency of occupants: Raymond Romines, Robert Satchell Jr., Jason Rudd, and Sarai Miller upon failure to respond to communication attempts. The highest bidder must have sufficient means of transporting goods. The acceptable payment method is cash. The sale is subject to termination or postponement prior to the ending auction date.