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
- 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.
- 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
- 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.
- 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.
- SCOTT GRISWOLD
Clerk and Master
NON-RESIDENT NOTICE
TO: JERMANY SHABAZZ FOUNTAIN
IN RE: YASHIANNA HINES v. JERMANY SHABAZZ FOUNTAIN
- 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.
- 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,
- JOHN SHAVER, AMY SHAVER, DEPARTMENT OF THE TREASURY-INTERNAL REVENUE SERVICE,
CAPITAL ONE BANK (USA), N.A., and BAPTIST HOSPITAL WEST
- 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.
- 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
- 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
- STEPHEN GILLMAN, ATTORNEY
- 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
- 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
- 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
- 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
- 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
- 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
- E. SCHOW, IV, ATTORNEY
900 SOUTH GAY STREET, 9TH FLOOR
- 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.