SUBSTITUTE TRUSTEE’S NOTICE OF FORECLOSURE SALE

By virtue of the authority vested in the Trustee under that certain Deed of Trust (“Deed of Trust”) dated September 17, 2012 of record in the Office of the Register of Deeds for Knox County, Tennessee as Instrument No. 201209250019622, Freddy E. Smith and wife, Barbara Smith conveyed to C. David Allen or Todd Bolinger, as Trustee, for First National Bank, predecessor in interest to United Community Bank, certain described property located in 6th Civil District of Knox County, Tennessee, to secure an indebtedness owing to United Community Bank, in the original principal sum of $106,066.71 reference to said Deed of Trust being expressly made for further description of said property and indebtedness as modified in Instrument No. 201606170073845 and the undersigned having been appointed by instrument of record in Instrument No. 202502180042718 in said register’s office and default having been made under the terms of said Note and Deed of Trust and all provisions of same having been complied with so as to authorize the Trustee to advertise and sell the property described in the aforesaid Deed of Trust.

Therefore on March 25, 2025 at 11:30 a.m. at the front door of the Knox County, Tennessee Courthouse, 400 Main St SW, Knoxville, TN 37902 the undersigned will sell the property described in said Deed of Trust, and hereinafter described, at public auction to the highest and best bidder, for cash, in bar of all equities of redemption, homestead, dower, and all other rights or exemptions of every kind, all of which were expressly divested in said Deed of Trust, said property described as follows, to-wit:

SITUATED in the Sixth (6th) Civil District of Knox County, Tennessee, and identified on Tax Map 0670B as Parcel 001 in the Property Assessor’s Office for Knox County, Tennessee, and without the corporate limits of the City of Knoxville, Tennessee, and being known and designated as Lot l, Property of Ross D. Morris, as shown on the plat of the same of record in Plat Cabinet O, Slide 340-A, Register’s Office for Knox County, Tennessee, to which plat specific reference is hereby made for a more particular description and according to the survey of Kenneth D. Church, Surveyor, dated May 27, 1998,-bearing Work Order No. 98-05-55, containing 1.0382 acres, more or less, BEING the same property conveyed to Barbara Smith also known as Barbara Elaine Smith by Quitclaim Deed of record as  Instrument No. 201510090022827 in the Register’s Office for Knox County, Tennessee.

The afore described property is conveyed together with and subject to a Boundary Line Agreement of record in Deed Book 1802, Page 10, corrected in Deed Book 2056, Page 898, in the Register’s Office for Knox County, Tennessee.

Subject to any and all governmental zoning and/or subdivision ordinances, regulations and requirements in effect thereon.

Property address:  3926 Meredith Road, Knoxville, TN 37921

This sale will be made subject to all unpaid taxes, and subject to any applicable easements and restrictions or prior liens or mortgages, if any.

In the event the high bidder at the foreclosure sale should fail to comply with the submitted bid, the Trustee shall have the option to accept the next highest bid in which the bidder is able to comply or to re-advertise and sell at a later sale.

The right is reserved to adjourn the day of sale to another date certain without further publication upon announcement on the day of the sale at the time set forth above.

Proceeds of the sale shall be applied as provided for by the terms of the Deed of Trust, and this notice will be published in the Knoxville Focus, a newspaper published in Knox County, Tennessee, three times on the following dates: March 3, 2025, March 10, 2025, and March 17, 2025.

Other interested parties:

Discover Bank

Judgment Liens of record as Instrument No. 202310260021714 and 202502030040377

 

This the 20th day of February, 2025.

 

Timothy E. Scott, Substitute Trustee

135 W. Main Street, Suite200

Kingsport, TN 37660

(423)247-9376

 

PUBLIC NOTICE

 

PROBATE COURT SALE OF VALUABLE PROPERTY

IN RE: ELIZABETH ALEXANDER, Deceased

No. 86280-2

 

NAMES OF PARTIES INTERSTED:

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

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

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

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

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

DATE AND TIME OF SALE: April 11, 2025

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

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

 

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

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

 

PUBLIC NOTICE

 

CHANCERY COURT SALE OF VALUABLE PROPERTY

DOCKET NO. 207547-3

CREST BROOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC., Petitioner,

v.

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

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

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

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

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

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

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

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

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

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

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

 

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

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

 

 

court notices

 

 

NON-RESIDENT NOTICE

 

TO: VERONICA RENEE STINSON, ROGER LYNCH, CHARLES JONES, JAMES LEE STINNETT,

KAZRYNE ROBINSON, PHYLLIS BUIS

 

IN RE: TWILLA ROBINSON-BOOKER

vs.

PEARL ROBINSON, VERONICA RENEE STINSON, ARTHUR DEWAYNE ROBINSON,

ROGER LYNCH, CHARLES JONES, JAMES LEE STINNETT, KAZRYNE ROBINSON, and PHYLLIS BUIS

 

  1. 209809-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants VERONICA RENEE STINSON, ROGER LYNCH, CHARLES JONES, JAMES LEE STINNETT, KAZRYNE ROBINSON, PHYLLIS BUIS, 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 VERONICA RENEE STINSON, ROGER LYNCH, CHARLES JONES, JAMES LEE STINNETT, KAZRYNE ROBINSON, PHYLLIS BUIS, it is ordered that said defendants, VERONICA RENEE STINSON, ROGER LYNCH,CHARLES JONES, JAMES LEE STINNETT, KAZRYNE ROBINSON, PHYLLIS BUIS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ann Mostoller, an Attorney whose address is 136 S. Illinois Avenue, Suite 104, Oak Ridge, TN 37830 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 18th day of FEBRUARY, 2025.

 

  1. Scott Griswold

Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: TIMOTHY R. HAMMERSMITH

IN RE: JANET S. HAMMERSMITH

-Vs-

TIMOTHY R. HAMMERSMITH

 

Docket # 160903

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

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

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by JANET S. HAMMERSMITH, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with ADAM PRIEST, Plaintiff’s Attorney whose address is PO BOX 870, KNOXVILLE, TN 37901, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 7th day of FEBRUARY, 2025.

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

NON-RESIDENT NOTICE

 

TO: HOWINGTON, INC.

IN RE: KINCER FARMS HOMEOWNERS ASSOCIATION, INC.

Vs.

HOWINGTON, INC., and ANN R. TIPTON

  1. 210296-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant HOWINGTON, INC., a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon HOWINGTON, INC., it is ordered that said defendant, HOWINGTON, INC., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Cameron D. Bell, an Attorney whose address is 8913 Town and Country Circle, #1103 Knoxville, TN 37923 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.

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

This 13th day of March, 2025.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: MELISSA STEWART

IN RE: RONALD STEWART

-Vs-

MELISSA STEWART

Docket # 160619

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

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

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by RONALD STEWART, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with MATTHEW MCCLANAHAN, Plaintiff’s Attorney whose address is PO BOX 51907, KNOXVILLE, TN 37950, (865)347-3921, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 10TH day of MARCH, 2025.

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

NOTICE TO CREDITORS

 

ESTATE OF ANN M. BALLOU

DOCKET NUMBER 90593-1

Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect Estate of ANN M. BALLOU, who died December 24, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 27 day of FEBRUARY, 2025.

 

ESTATE OF ANN M. BALLOU

 

PERSONAL REPRESENTATIVE(S)

ANNE KATHRYN BALLOU FOWLER

1210 PEAKE LANE

KNOXVILLE, TN 37922

 

LESLIE BALLOU CALANDRO

14030 NEW BEDFORD CT.

CHESTERFIELD, MO 63017

 

  1. NEWMAN BANKSTON, ATTORNEY
  2. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA SCARBRO BOULTON,

a.k.a. MARTHA ORELL BOULTON

DOCKET NUMBER 90569-1

Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of MARTHA SCARBRO BOULTON, a.k.a. MARTHA ORELL BOULTON, who died January 8, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 27 day of FEBRUARY, 2025.

 

ESTATE OF MARTHA SCARBRO BOULTON,

a.k.a. MARTHA ORELL BOULTON

 

PERSONAL REPRESENTATIVE(S)

NIGEL PAUL BOULTON

  1. O. BOX 129

POWELL, TN 37849

 

REBECCA BELL JENKINS, ATTORNEY

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF TONY LYNN CROWE

DOCKET NUMBER 90607-3

Notice is hereby given that on the 24 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of TONY LYNN CROWE, who died Jan. 11, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24 day of FEBRUARY, 2025.

 

ESTATE OF TONY LYNN CROWE

 

PERSONAL REPRESENTATIVE(S)

BILL ROSE, EXECUTOR

7804 SAGEFIELD DRIVE

KNOXVILLE, TN 37920

 

  1. SCOTT JONES, ATTORNEY

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF GARRY LYNN DANIEL

DOCKET NUMBER 90563-1

Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GARRY LYNN DANIEL, deceased, who died January 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same in triplicate with the clerk of the above named court on or before the earlier of the dates prescribed in paragraphs (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 this notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 27 day of FEBRUARY, 2025.

 

ESTATE OF GARRY LYNN DANIEL

 

PERSONAL REPRESENTATIVE(S)

JOSHUA LYNN DANIEL

1514 WASHINGTON PIKE

KNOXVILLE, TN 37917

 

PHILIP R. CRYE, JR., ATTORNEY

125 N. MAIN STREET

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY A. DAVIS

a.k.a. SHIRLEY ANNE DAVIS

DOCKET NUMBER 90527-1

Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of SHIRLEY A. DAVIS, a.k.a. SHIRLEY ANNE DAVIS, who died December 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 27 day of FEBRUARY, 2025.

 

ESTATE OF SHIRLEY A. DAVIS

a.k.a. SHIRLEY ANNE DAVIS

 

PERSONAL REPRESENTATIVE(S)

ARLEY L. HARRIS, JR.

103 W. AVENUE  E

VALLEY MILLS, TX 76689

 

REBECCA BELL JENKINS, ATTORNEY

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARY KATHERINE DUPES

DOCKET NUMBER 90608-1

Notice is hereby given that on the 3 day of MARCH, 2025, Letters  of Testamentary/Administration in respect to the Estate of MARY KATHERINE DUPES, deceased, who died on December 9, 2024, were issued to the undersigned by the Chancery Court, Probate Division for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his/her Estate are required to file the same in triplicate with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in(1) or (2), otherwise their claim will be forever barred:

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

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

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

This the 3 day of MARCH, 2025.

 

ESTATE OF MARY KATHERINE DUPES

 

PERSONAL REPRESENTATIVE(S)

GEOFFREY S. DUPES

204 WALLACE TRAIL

MAYNARDVILLE, TN 37807

 

SCOTT B. HAHN, ATTORNEY

5344 N. BROADWAY, SUITE 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH DANIEL ELDER

DOCKET NUMBER 90369-2

Notice is hereby given that on the 5 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOSEPH DANIEL ELDER, who died March 24, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 5 day of MARCH, 2025.

 

ESTATE OF JOSEPH DANIEL ELDER

 

PERSONAL REPRESENTATIVE(S)

NANCY ADDERHOLDT ELDER

1717 WATERVIEW TRAIL

KNOXVILLE, TN 37922

 

JULIE D. EISENHOWER, ATTORNEY

217 S. PETERS ROAD

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED FARMER

DOCKET NUMBER 90596-2

Notice is hereby given that on the 14 day of FEBRUARY, 2025, letters administration in respect of the Estate of MILDRED FARMER, who died May 7, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 14 day of FEBRUARY, 2025.

 

ESTATE OF MILDRED FARMER

 

PERSONAL REPRESENTATIVE{S)

JANICE C. EVERETT, ADMINISTRATRIX

7905 WIEBELO DRIVE

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF JULES MALCOLM FONTENOT

DOCKET NUMBER 90517-3

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

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

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

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

This the 18 day of FEBRUARY, 2025.

 

ESTATE OF JULES MALCOLM FONTENOT

 

PERSONAL REPRESENTATIVE(S)

ANNE CELESTE MAY, EXECUTRIX

2829 MAPLE HOLLOW LANE

KNOXVILLE, TN 37931

 

TERRILL L. ADKINS, ATTORNEY

1900 N. WINSTON ROAD, SUITE 600

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES EDWARD KAYS

DOCKET NUMBER 90566-1

Notice is hereby given that on the 3 day of MARCH, 2025, Letters of Testamentary (or of Administration as the case may be) in respect of the Estate of JAMES EDWARD KAYS, who died on August 10, 2024, were issued to the undersigned by 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 of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3 day of MARCH, 2025.

 

ESTATE OF JAMES EDWARD KAYS

 

PERSONAL REPRESENTATIVE(S)

RICHARD L. PATTON

837 TANNER LN,

KNOXVILLE, TN 37919

 

DOMINIC A. GARDUNO, ATTORNEY

  1. O. BOX 2348

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF LORENE FOUSE LONG

DOCKET NUMBER 90560-1

Notice is hereby given that on the 14 day of FEBRUARY, 2025, letters administration in respect of the Estate of LORENE FOUSE LONG, who died Jan. 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 14 day of FEBRUARY, 2025.

 

ESTATE OF LORENE FOUSE LONG

 

PERSONAL REPRESENTATIVE(S)

JESSIE FOUSE, ADMINISTRATOR

825 WEST OUTER DRIVE

OAK RIDGE, TN 37830

 

NOTICE TO CREDITORS

 

ESTATE OF MOHAMED NAGY MAKRAM

DOCKET NUMBER 90500-1

Notice is hereby given that on the 14 day of FEBRUARY, 2025, letters administration in respect of the Estate of MOHAMED NAGY MAKRAM, who died Sept. 14, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his  or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 14 day of FEBRUARY, 2025.

 

ESTATE OF MOHAMED NAGY MAKRAM

 

PERSONAL REPRESENTATIVE(S)

NORA BUCHNAG, ADMINISTRATRIX

404 CROSS CREEK, APT. B

KNOXVILLE, TN 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF JIMMY WYATT MCELROY, SR.

DOCKET NUMBER 90540-2

Notice is hereby given that on the 3 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JIMMIE WYATT MCELROY, SR., who died on December 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 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 MARCH, 2025.

 

ESTATE OF JIMMIE WYATT MCELROY, SR.

 

PERSONAL REPRESENTATIVE(S)

CHAD EVERETTE JENKINS

 

CHARLES H. CHILD, ATTORNEY

116 AGNES ROAD

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN M. PARKER

DOCKET NUMBER 90514-3

Notice is hereby given that on the 5 day of MARCH, 2025, letters testamentary in respect of the Estate of JOHN M. PARKER, who died April 27, 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 5 day of MARCH, 2025.

 

ESTATE OF JOHN M. PARKER

 

PERSONAL REPRESENTATIVE(S)

ANN B. PARKER, EXECUTOR

6601 LILLIAN DRIVE

KNOXVILLE, TN 37923

 

BRENDEN S. MORIARTY, ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANOR H. PEPLOW

DOCKET NUMBER 90521-1

Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ELEANOR H. PEPLOW, who died December 20, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 27 day of FEBRUARY, 2025.

 

ESTATE OF ELEANOR H. PEPLOW

 

PERSONAL REPRESENTATIVE(S)

KATELYN MCCALL

2935 NILES FERRY ROAD

VONORE, TN 37885

 

BRADLEY H. HODGE, ATTORNEY

900 SOUTH GAY STREET, SUITE 2100

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CRAIG B. ROBERSON

DOCKET NUMBER 90588-2

Notice is hereby given that on the 27 day of FEBRUARY, 2025, Letters Testamentary in respect of the Estate of CRAIG B. ROBERSON, who died on 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 27 day of FEBRUARY, 2025.

 

ESTATE OF CRAIG B. ROBERSON

 

PERSONAL REPRESENTATIVE(S)

MELISSA B. ROBERSON, EXECUTRIX

907 FOREST HEIGHTS RD.

KNOXVILLE, TN 37919

 

KEVIN A. DEAN, ATTORNEY

550 WEST MAIN STREET, SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF HERMAN ROBERT RODRIGUEZ

DOCKET NUMBER 90542-1

Notice is hereby given that on the 28 day of FEBRUARY, 2025, letters of testamentary in respect of the Estate of HERMAN ROBERT RODRIGUEZ, who died on the 6th day of January, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 FEBRUARY, 2025.

 

ESTATE OF HERMAN ROBERT RODRIGUEZ

 

PERSONAL REPRESENTATIVE(S)

JOHN R. FOUST, EXECUTOR

 

JOHN R. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

NOTICE TO CREDITORS

 

ESTATE OF STEVEN M. ROGERS

DOCKET NUMBER 90506-1

Notice is hereby given that on the 24 day of FEBRUARY, 2025, letters administration in respect of the Estate of STEVEN M. ROGERS, who died Nov. 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 FEBRUARY, 2025.

 

ESTATE OF STEVEN M. ROGERS

 

PERSONAL REPRESENTATIVE(S)

TERRY JOSEPH ROGERS, ADMINISTRATOR

7230 HARVEY HENRY ROAD

CORRYTON, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM EDWARD SHEPHERD

DOCKET NUMBER 90590-1

Notice is hereby given that on the 14 day of FEBRUARY, 2025, letters administration in respect of the Estate of WILLIAM EDWARD SHEPHERD, who died Dec. 17, 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 14 day of FEBRUARY, 2025.

 

ESTATE OF WILLIAM EDWARD SHEPHERD

 

PERSONAL REPRESENTATIVE(S)

CATHERINE SHEPHERD, ADMINISTRATRIX

1912 SAINT GREGORYS CT.

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF KATHRYN GRIFFIN TIDWELL

DOCKET NUMBER 90603-2

Notice is hereby given that on the 3 day of MARCH, 2025, letters testamentary in respect of the Estate of KATHRYN GRIFFIN TIDWELL, who died January 12, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3 day of MARCH, 2025.

 

ESTATE OF KATHRYN GRIFFIN TIDWELL

 

PERSONAL REPRESENTATIVE(S)

KAREN TIDWELL FORD

906 SHADETREE LANE

KNOXVILLE, TN 37922

 

CAROLYN LEVY GILLIAM, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES LOUIS VAN DEUSEN, SR.

DOCKET NUMBER 90554-1

Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters of testamentary in respect of the Estate of JAMES LOUIS VAN DEUSEN, SR., who died December 25, 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 27 day of FEBRUARY, 2025.

 

ESTATE OF JAMES LOUIS VAN DEUSEN, SR.

 

PERSONAL REPRESENTATIVE(S)

KATHLEEN M. KULPA

7005 WATERBURY POINT

NASHVILLE, TN 37221

 

REGAN CARUTHERS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ELIAS G. VARGAS

DOCKET NUMBER 90490-3

Notice is hereby given that on the 28 day of FEBRUARY, 2025, letters of administration in respect of the Estate of ELIAS G. VARGAS, who died on the 27th day of September, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 28 day of FEBRUARY, 2025.

 

ESTATE OF ELIAS G. VARGAS

 

PERSONAL REPRESENTATIVE(S)

MARIEL F. DE MOYA

737 BALDWIN STATION LANE

KNOXVILLE, TN 37922

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ROSE M. WALKER

DOCKET NUMBER 90575-1

Notice is hereby given that on the 3 day of MARCH, 2025, letters  testamentary (or letters of administration as the case may be) in respect of the Estate of ROSE M. WALKER, who died on January 10, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 3 day of MARCH, 2025.

 

ESTATE OF ROSE M. WALKER

 

PERSONAL REPRESENTATIVE(S)

DAVID N. GOODSON

811 CRESWELL COURT

KNOXVILLE, TN 37919

 

DALLIS H. HOWARD, ATTORNEY

4820 OLD KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF GREGORY CHRISTIAN BALLARD

DOCKET NUMBER 90409-3

Notice is hereby given that on the 10 day of MARCH, 2025, Letters of Administration in respect of the Estate of GREGORY CHRISTIAN BALLARD, who died November 14, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 10 day of MARCH, 2025.

 

ESTATE OF GREGORY CHRISTIAN BALLARD

 

PERSONAL REPRESENTATIVE(S)

CLARENCE WAYNE BALLARD

 

  1. ALLEN MCDONALD, ATTORNEY

249 N. PETERS ROAD, SUITE 101

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES CLIFFORD BERRIER

DOCKET NUMBER 90515-1

Notice is hereby given that on the 10 day of MARCH, 2025, Letters of Testamentary/Administration in respect to the Estate of JAMES CLIFFORD BERRIER, deceased, who died on October 20, 2024, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his/her Estate are required to file the same in triplicate with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in(1) or (2), otherwise their claim will be forever barred:

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

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

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

This the 10 day of MARCH, 2025.

 

ESTATE OF JAMES CLIFFORD BERRIER

 

PERSONAL REPRESENTATIVE(S)

MARY E. BRYANT

3904 KIMBERLIN HEIGHTS ROAD

KNOXVILLE, TN 37920

 

SCOTT B. HAHN, ATTORNEY

5344 N. BROADWAY, SUITE 101

KNOXVILLE, TN 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY W. DAVIDSON

DOCKET NUMBER 90620-1

Notice is hereby given that on the 10 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SHRILEY W. DAVIDSON, who died on the 19th day of December, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 10 day of MARCH, 2025.

 

ESTATE OF SHRILEY W. DAVIDSON

 

PERSONAL REPRESENTATIVE(S)

  1. ALLEN DAVIDSON

9227 MIRKWOOD DRIVE

KNOXVILLE, TN 37922

 

BRYCE M. HARDIN, ATTORNEY

10413 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MAURICE EUGENE DAVIS

DOCKET NUMBER 90558-2

Notice is hereby given that on the 11 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of MAURICE EUGENE DAVIS, who died Oct. 16, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 11 day of FEBRUARY, 2025.

 

ESTATE OF MAURICE EUGENE DAVIS

 

PERSONAL REPRESENTATIVE(S)

MARKE DAVIS, ADMINISTRATOR

  1. O. BOX 32212

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF MARI RICHARD DECUIR

DOCKET NUMBER 90574-3

Notice is hereby given that on the 26 day of FEBRUARY, 2025, Letters Testamentary  in respect of the Estate of MARI RICHARD DECUIR, who died on December 10, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of FEBRUARY, 2025.

 

ESTATE OF MARI RICHARD DECUIR

 

PERSONAL REPRESENTATIVE(S)

JOHN ROBERT HORNER

  1. O. BOX 266

COSBY, TN 37722

 

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

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LAWRENCE L. DIETZ

DOCKET NUMBER 90592-3

Notice is hereby given that on the 18 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of LAWRENCE L. DIETZ, who died Dec. 19, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 18 day of FEBRUARY, 2025.

 

ESTATE OF LAWRENCE L DIETZ

 

PERSONAL REPRESENTATIVE(S)

LEE H. WHITE, EXECUTOR

60 DEER TRAIL DRIVE

SPRINGBORO, OH 45066

 

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH S. DRINNEN

AKA MARY ELIZABETH DRINNEN

DOCKET NUMBER 90609-2

Notice is hereby given that on the 3 day of MARCH, 2025, letters testamentary in respect of the Estate of ELIZABETH S. DRINNEN, AKA MARY ELIZABETH DRINNEN, who died Dec. 6, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his  or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3 day of MARCH, 2025.

 

ESTATE OF ELIZABETH S DRINNEN,

AKA MARY ELIZABETH DRINNEN

 

PERSONAL REPRESENTATIVE(S)

GARY E. DRINNEN, SR., EXECUTOR

5813 WIL LOYD DRIVE

KNOXVILLE, TN 37912

 

DANA S. PEMBERTON, ATTORNEY

920 VOLUNTEER LANDING LANE, SUITE 100

KNOXVILLE, TN 37915

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA ARMES FARMER

DOCKET NUMBER 90595-3

Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters administration in respect of the Estate of SANDRA ARMES FARMER, who died Dec. 25, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 27 day of FEBRUARY, 2025.

 

ESTATE OF SANDRA ARMES FARMER

PERSONAL REPRESENTATIVE(S)

HOWARD E. FARMER, JR., ADMINISTRATOR

611 MITCHELL DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF OBIE LEWIS GOINS

DOCKET NUMBER 90516-2

Notice is hereby given that on the 21 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of OBIE LEWIS GOINS, who died October 29, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 21 day of FEBRUARY, 2025.

 

ESTATE OF OBIE LEWIS GOINS

 

PERSONAL REPRESENTATIVE(S)

MARTIN GOINS

17 COUNTY ROAD 746

COLT, AR 72326

 

  1. ERIC EBBERT, ATTORNEY

9145 CROSS PARK DR., STE. 103

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF SALLIE NICHOLSON GRAY

DOCKET NUMBER 90586-3

Notice is hereby given that on the 26 day of FEBRUARY, 2025, Letters Testamentary in respect of the Estate of SALLIE NICHOLSON GRAY, who died on the 5th day of October, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of FEBRUARY, 2025.

 

ESTATE OF SALLIE NICHOLSON GRAY

 

PERSONAL REPRESENTATIVE(S)

KATHERINE FELTS KAVANAGH

1131 HEATHERFIELD LANE

KNOXVILLE, TN 37909

 

MATTHEW B. FRERE, ATTORNEY

1001 E. BROADWAY

LENOIR CITY, TN 37771

 

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY ELLIS HALL

DOCKET NUMBER 90613-3

Notice is hereby given that on the 7 day of MARCH, 2025, Letters Testamentary in respect of the Estate of BETTY ELLIS HALL, who died on February 2, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of MARCH, 2025.

 

ESTATE OF BETTY ELLIS HALL

 

PERSONAL REPRESENTATIVE(S)

LYNNE HALL SPIRES

124 CLOWER ROAD

KINGSTON, TN 37763

 

KEVIN A.  DEAN, ATTORNEY

550 WEST MAIN STREET, SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANORE C. HANCOCK

DOCKET NUMBER 90549-2

Notice is hereby given that on the 21 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ELEANORE C. HANCOCK, who died November 16, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 21 day of FEBRUARY, 2025.

 

ESTATE OF ELEANORE C. HANCOCK

 

PERSONAL REPRESENTATIVE(S)

JOHN MICHAEL CAMPBELL

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DOLORES MURPH HANCOCK

DOCKET NUMBER 90624-2

Notice is hereby given that on the 13 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DOLORES MURPH HANCOCK, who died December 2, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 13 day of MARCH, 2025.

 

ESTATE OF DOLORES MURPH HANCOCK

 

PERSONAL REPRESENTATIVE(S)

SHIRLEY ANN BREWER

7313 PALMYRA DR.

KNOXVILLE, TN 37918

 

BEN T. NORRIS, ATTORNEY

  1. O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES E. HARMON

DOCKET NUMBER 90579-2

Notice is hereby given that on the 26 day of FEBRUARY, 2025 Letters Testamentary, in respect of the Estate of CHARLES E. HARMON, deceased, who died November 3, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his estate are required to file the same in triplicate with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of FEBRUARY, 2025.

 

ESTATE OF CHARLES E. HARMON

 

PERSONAL REPRESENTATIVE(S)

GINGER DEVAULT, EXECUTRIX

4513 HIGHWAY 61 E.

LUTTRELL, TN 37779

 

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

MAYNARDVILLE, TN 37807

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED FAYE HARMON

DOCKET NUMBER 90580-3

Notice is hereby given that on the 26 day of FEBRUARY, 2025 Letters Testamentary, in respect of the Estate of MILDRED FAYE HARMON, deceased, who died January 14, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his estate are required to file the same in triplicate with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of FEBRUARY, 2025.

 

ESTATE OF MILDRED FAYE HARMON

 

PERSONAL REPRESENTATIVE(S)

GINGER DEVAULT, EXECUTRIX

4513 HIGHWAY 61 E.

LUTTRELL, TN 37779

 

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

MAYNARDVILLE, TN 37807

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM DONALD HATCHER

DOCKET NUMBER 90612-2

Notice is hereby given that on the 7 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILLIAM DONALD HATCHER, who died January 9, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of MARCH, 2025.

 

ESTATE OF WILLIAM DONALD HATCHER

 

PERSONAL REPRESENTATIVE(S)

JOSHUA M. HATCHER

3325 BAKER TOWN ROAD

KNOXVILLE, TN 37931

 

PEYTON N. RING, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 3790 I

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH IMES

DOCKET NUMBER 90568-3

Notice is hereby given that on the 10 day of MARCH, 2025, letters administration in respect of the Estate of ELIZABETH IMES, who died December 8, 2024, were issued to the undersigned by the Clerk and Master of the Knox County Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 10 day of MARCH, 2025.

 

ESTATE OF ELIZABETH IMES

 

PERSONAL REPRESENTATIVE(S)

DEREK BROWN

907 DARTMOUTH RD.

KNOXVILLE, TN 37914

 

DAVID B.HAMILTON, ATTORNEY

1810 MERCHANT DR.

KNOXVILLE, TN 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF HARVEY HOWARD JACK

DOCKET NUMBER 90564-2

Notice is hereby given that on the 24 day of FEBRUARY, 2025, letters testamentary in respect to the Estate of HARVEY HOWARD JACK, who died September 30, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­ resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise  their claims will be forever barred:

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

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

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

This the 24 day of FEBRUARY, 2025.

 

ESTATE OF HARVEY HOWARD JACK

 

PERSONAL REPRESENTATIVE(S)

KATHRYN JAYNE JACK

2015 KARNSWOOD DRIVE

KNOXVILLE, TN 37918

 

TIMOTHY M. MCLEMORE, ATTORNEY

  1. O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH J. LEVITT, JR.

DOCKET NUMBER 90622-3

Notice is hereby given that on the 26 day of FEBRUARY, 2025, Letters Testamentary in respect of the Estate of JOSEPH J. LEVITT, JR., who died January 24, 2025, were issued to the referenced Personal Representatives by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This, the 26 day of FEBRUARY, 2025.

 

ESTATE OF JOSEPH J. LEVITT, JR.

 

PERSONAL REPRESENTATIVE(S)

AMELIA KAY HAWKINS

5933 CLEARBROOK DRIVE

KNOXVILLE, TN 37918

 

DOUGLAS A. BLAZE

856 VALLEY GLEN BLVD.

KNOXVILLE, TN 37922

 

DONALD J. FARINATO, ATTORNEY

445 S. GAY STREET, SUITE 401

KNOXVILLE, TN 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF WILMA JANE MADGETT

DOCKET NUMBER 90619-3

Notice is hereby given that on the 7 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILMA JANE MADGETT, who died January 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of MARCH, 2025.

 

ESTATE OF WILMA JANE MADGETT

 

PERSONAL REPRESENTATIVE(S)

GRADY W. MADGETT, JR.

821 LOURDE LANE

KNOXVILLE, TN 37924

 

TERESA HILL

1929 SKYLINE DRIVE

MARYVILLE, TN 37801

 

BEN T. NORRIS, ATTORNEY

  1. O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN A. MCCONNELL

DOCKET NUMBER 90561-2

Notice is hereby given that on the 21 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of CAROLYN A. MCCONNELL, who died July 31, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 21 day of FEBRUARY, 2025.

 

ESTATE OF CAROLYN A. MCCONNELL

 

PERSONAL REPRESENTATIVE(S)

WILLIAM C. MCCONNELL

1208 WALCOT LANE

KNOXVILLE, TN 37909

 

BRADLEY C. SAGRAVES, ATTORNEY

GRAYSON B. HOLMES, ATTORNEY

TENNESSEE TAX LAW, LLC

2095 LAKESIDE CENTRE WAY, SUITE 131

KNOXVILLE, TN 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF MATTHEW WILLIAM MCGAHA, JR.

DOCKET NUMBER 90583-3

Notice is hereby given that on the 26 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MATTHEW WILLIAM MCGAHA, JR., who died January 24, 2025, were issued to the undersigned Executor by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of FEBRUARY, 2025.

 

ESTATE OF MATTHEW WILLIAM MCGAHA, JR.

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY DUANE MCGAHA, EXECUTOR

 

  1. ERIC BUTLER, ATTORNEY

900 S. GAY ST., SUITE 300

P.O. BOX 2425

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JACK EUGENE MCMAHAN

DOCKET NUMBER 90335-1

Notice is hereby given that on the 24 day of FEBRUARY, 2025, Letters of Administration in respect of the Estate of JACK EUGENE MCMAHAN, who died November 20, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24 day of FEBRUARY, 2025.

 

ESTATE OF JACK EUGENE MCMAHAN

 

PERSONAL REPRESENTATIVE(S)

LEE ROY MCMAHAN

1923 ANGUS BLVD

MARYVILLE, TN 37803

 

MADELINE F. LEONARD, ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF KIMBERLY SUE MCNEIL

DOCKET NUMBER 90589-3

Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters of administration in respect of the Estate of KIMBERLY SUE MCNEIL, who died October 11, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the  earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 27 day of FEBRUARY, 2025.

 

ESTATE OF KIMBERLY SUE MCNEIL

 

PERSONAL REPRESENTATIVE(S)

ANITA GIDEON

246 E. MOODY AVENUE

KNOXVILLE, TN 37920

 

MICHAEL R. CROWDER, ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

  1. O. BOX 442

KNOXVILLE, TN 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF ANNETTE MERRITT

DOCKET NUMBER 90616-3

Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of ANNETTE MERRITT, who died Dec. 29, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 27 day of FEBRUARY, 2025.

 

ESTATE OF ANNETTE MERRITT

 

PERSONAL REPRESENTATIVE(S)

BRYAN J. MERRITT, EXECUTOR

1001 QUAIL RUN

ERWIN, TN 37650

 

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANOR JEAN MOCK

DOCKET NUMBER 90487-3

Notice is hereby given that on the 26 day of FEBRUARY, 2025, letters testamentary (or letters of  administration as the case may be) in respect of the Estate of ELEANOR JEAN MOCK, who died on October 3, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before  the earlier of the dates prescribed in (1) or (2), otherwise  their claims will be forever barred:

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

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

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

This the 26 day of FEBRUARY, 2025.

 

ESTATE OF ELEANOR JEAN MOCK

 

PERSONAL REPRESENTATIVE(S)

GEOFFREY G. DEICHERT

691 CARRINGTON BLVD.

LENOIR CITY, TN 37771

 

ANN MOSTOLLER, ATTORNEY

HEATHER ELLIS BANKS, ATTORNEY

136 S. ILLINOIS AVE., SUITE 104

OAK RIDGE, TN 37830

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLSIE R. NEIL

DOCKET NUMBER 90559-3

Notice is hereby given that on the 18 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of CHARLSIE R. NEIL, who died Jan. 12, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 18 day of FEBRUARY, 2025.

 

ESTATE OF CHARLSIE R. NEIL

 

PERSONAL REPRESENTATIVE(S)

TERRI GUGLIOTTA, CO-EXECUTRIX

2266 ARGONNE DRIVE

MARYVILLE, TN 37804

 

LYNNETTE D .WHITSON, CO-EXECUTRIX

6308 FOOTE MINERAL LANE

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF MARGIE ELLEN OWENS

DOCKET NUMBER 90645-2

Notice is hereby given that on the 13 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARGIE ELLEN OWENS, who died JUNE 28, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 13 day of MARCH, 2025.

 

ESTATE OF MARGIE ELLEN OWENS

 

PERSONAL REPRESENTATIVE(S)

MARK L. MORGAN,

5524 STONELEIGH RD.

KNOXVILLE, TN 37912

 

JERRY R. GIVENS, ATTORNEY

9724 KINGSTON PIKE, STE. 504

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ALLEN RICHARD PENNER

DOCKET NUMBER 90543-2

Notice is hereby given that on the 21 day of FEBRUARY, 2025, letters of testamentary in respect of the Estate of ALLEN RICHARD PENNER, who died on the 24th day of September, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 21 day of FEBRUARY, 2025.

 

ESTATE OF ALLEN RICHARD PENNER

 

PERSONAL REPRESENTATIVE(S)

RICHARD LEE PENNER

15235 WEDGEWOOD COMMONS DR.

WEDGEWOOD, NC 28277

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF JANET C. PHILLIPS

DOCKET NUMBER 90539-1

Notice is hereby given that on the 21 day of FEBRUARY, 2025, letters administration in respect of the Estate of JANET C. PHILLIPS, who died October 2, 2024, were issued to the undersigned by the Clerk and Master of the Knox County Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 21 day of FEBRUARY, 2025.

 

ESTATE OF JANET C. PHILLIPS

 

PERSONAL REPRESENTATIVE(S)

MATTHEW CARTER

5616 BRIERCLIFF RD

KNOXVILLE, TN 37918

 

DAVID B. HAMILTON, ATTORNEY

1810 MERCHANT DR.

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF PATSY CAROL ROMINES

DOCKET NUMBER 90643-3

Notice is hereby given that on the 13 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of PATSY CAROL ROMINES, who died JUNE 28, 2024, were issued to  the undersigned  by the  Chancery  Court, Probate  Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to  file the same with the  clerk of the  above-named  court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 13 day of MARCH, 2025.

 

ESTATE OF PATSY CAROL ROMINES

 

PERSONALREPRESENTATIVE(S)

ELIZABETH ROMINES BEIDELSCHIES

1361 WOODRIDGE DR.

KNOXVILLE, TN 37919

 

JERRY R. GIVENS, ATTORNEY

9724 KINGSTON PIKE, STE. 504

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY JEAN SAMPSON

DOCKET NUMBER 90457-3

Notice is hereby given that on the 26 day of FEBRUARY, 2025, Letters Testamentary in respect of the Estate of BETTY JEAN SAMPSON, who died December 12, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of FEBRUARY, 2025.

 

ESTATE OF BETTY JEAN SAMPSON

 

PERSONAL REPRESENTATIVE(S)

CHARLES P. SAMPSON, EXECUTOR

7442 NUBBIN RIDGE DRIVE

KNOXVILLE, TN 37919

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF QUENTIN ALLEN SCHNEIDER

DOCKET NUMBER 90453-2

Notice is hereby given that on the 18 day of FEBRUARY, 2025, letters administration in respect of the Estate of QUENTIN ALLEN SCHNEIDER, who died June 19, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 18 day of FEBRUARY, 2025.

 

ESTATE OF QUENTIN ALLEN SCHNEIDER

 

PERSONAL REPRESENTATIVE(S)

COREY SCHNEIDER, ADMINISTRATOR

8044 GLEASON DRIVE #Kl6

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF BRENDA I. SHANKS

a.k.a. BRENDA SUE INGRAM SHANKS

DOCKET NUMBER 90528-2

Notice is hereby given that on the 21 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of BRENDA I. SHANKS, a.k.a. BRENDA SUE INGRAM SHANKS, who died November 27, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 21 day of FEBRUARY, 2025.

 

ESTATE OF BRENDA I. SHANKS

a.k.a. BRENDA SUE INGRAM SHANKS

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA SHANKS BROWN

1501 MIMBRES CANYON PLACE, NE

ALBUQUERQUE, NM 87112

 

REBECCA BELL JENKINS, ATTORNEY

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DEAN A. SUMTER

DOCKET NUMBER 90598-3

Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of DEAN A. SUMTER, who died Jan. 25, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 27 day of FEBRUARY, 2025.

 

ESTATE OF DEAN A SUMTER

 

PERSONAL REPRESENTATIVE(S)

LISA ANN SUMTER, EXECUTRIX

8235 HILL ROAD

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF WALTER ORUM WADDEY

DOCKET NUMBER 90599-1

Notice is hereby given that on the 10 day of MARCH, 2025, letters of administration, c.t.a. in respect of the Estate of WALTER ORUM WADDEY, who died November 4, 2024, were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 10 day of MARCH, 2025.

 

ESTATE OF WALTER ORUM WADDEY

 

PERSONAL REPRESENTATIVE(S)

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

2042 COUNTRYHILL LANE

KNOXVILLE, TN 37923

 

REGAN CARUTHERS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA J. WHITE

DOCKET NUMBER 90657-2

Notice is hereby given that on the 13 day of MARCH, 2025, letters of testamentary in respect of the Estate of BARBARA J. WHITE, who died February 5, 2025, were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 13 day of MARCH, 2025.

 

ESTATE OF BARBARA J. WHITE

 

PERSONAL REPRESENTATIVE(S)

LISA GAMMELTOFT, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF JENNIE LYNN STEFFEY WHITED

DOCKET NUMBER 90548-1

Notice is hereby given that on the 21 day of FEBRUARY, 2025, Letters of Administration in respect of the Estate of JENNIE LYNN STEFFEY WHITED, who died on January 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All  persons, resident and non-resident having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 21 day of FEBRUARY, 2025.

 

ESTATE OF JENNIE LYNN STEFFEY WHITED

 

PERSONAL REPRESENTATIVE(S)

DONNA L. CORUM

3521 BROOKFIELD CROSSING

KNOXVILLE, TN . 37921

 

JOHN M. WHITED

6925 TAYLORS VIEW

KNOXVILLE, TN 37921

 

MATTHEW C. HARALSON, ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF CARLY ELIZABETH WILLIAMS

DOCKET NUMBER 90510-2

Notice is hereby given that on the 21 day of FEBRUARY, 2025, Letters of Administration in respect to the Estate of CARLY ELIZABETH WILLIAMS, who died on December 26, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against her estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 21 day of FEBRUARY, 2025.

 

ESTATE OF CARLY ELIZABETH WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

JANE CLEAR WILLIAMS

7745 DAN LANE

KNOXVILLE, TN 37938

 

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

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID STEWART WILSON

DOCKET NUMBER 90634-3

Notice is hereby given that on the 13 day of MARCH, 2025, Letters Of Administration in respect of the Estate of DAVID STEWART WILSON, who died November 3, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 13 day of MARCH, 2025.

 

THE ESTATE OF DAVID STEWART WILSON

 

PERSONAL REPRESENTATIVE(S)

LESLIE R. GUIER, ADMINISTRATRIX

1139 BELLE POND AVENUE

KNOXVILLE, TN 37932

 

PATRICK R. MCKENRICK, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA COX WOODALL

DOCKET NUMBER 90601-3

Notice is hereby given that on the 10 day of MARCH, 2025, Letters of Testamentary in respect of the Estate of MARTHA COX WOODALL, who died on the 1st day of January, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 10 day of MARCH, 2025.

 

ESTATE OF MARTHA COX WOODALL

 

PERSONAL REPRESENTATIVE(S)

NATHAN ANDREW WOODALL

1524 KENSINGTON DRIVE

KNOXVILLE, TN 37922

 

  1. DAVID LIPSEY, ATTORNEY

1430 ISLAND HOME AVENUE

KNOXVILLE, TN 37920

 

 

misc.  Notices

 

Legal Section 94

 

 

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

 

BID 3647, Bluegrass Lake Stormwater Mitigation – Pump Station, due 4/15/25;

BID 3648, Home Rehabilitation Services for the Knox County Home Rehabilitation Program, due 4/16/25

 

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 following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379.  The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN  37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee.  In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail.  In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.

 

1) ‘08 HONDA CRV         3CZRE38518G704798

2) ‘20 KIA OPTIMA         5XXGT4T38LG399357

3) ‘04 HONDA CIVIC         1HGEM22904L001687

4) ‘03 FORD EXPLORER  1FMZU67E03UA09810

5) ? MOTORCYCLE SSR  ABGBZ460NGX09094

6) ‘13 NISSAN ALTIMA  1N4AL3AP5DC163486

7) ’11 NISSAN ROGUE             JN8AS5MV9BW258829

8) ‘06 FORD RANGER             1FTYR10U76PA75702

9) ‘10 CHEVY EQUINOX    2CNALDEW3A6272420

10) ‘16 CHEVY SONIC   1G1JC5SHXG4176903

11) ‘08 CADILLAC  1G6DF577680142089

12) ‘16 FORD FUSION     1FA6P0HD2G5107924

13) ‘16 FORD FUSION               1FA6P0H76G511977

14) ‘16 FORD FUSION  3FA6P0G71GR323529

15) ‘08 FORD EDGE               2FMDK36C08BA62096

16) ‘07 FORD FUSION               3FAHP06Z07R108574

17)16 HONDA CIVIC  2HGFC2F57GH507677

18) ‘10 HYUNDAI SANOTA       5NPET4ACOAH610871

19) ‘98 JEEP GRAND CHEROKEE 1J4EZ78S3TC141684

20) ‘01 MITS. ECLIPSE  4A3AC44G51E205969

21) ‘06 NISSAN SENTRA  1N4AL11D36C119077

22) ’12 NISSAN ALTIMA  1N4AL2AP5CN484473

23) ‘14 SUBARU  4S4BRBDCXE3239460

24) ‘06 SUBARU OUTBACK  4S4BP86C864361803

25) ‘10 TOYOTA SCION   JTLZE4FE5A1099787

26) ‘01 TOYOTA 4RUNNER  JT3GN86R310205578

27) ‘08 FORD F-150  1FTPW14V38FB72394

28) ‘16 CHEVY CRUZE  1G1PC5SH9G7121397

29) ‘03 CHEVY P.U.   1GCHK23173F173237

30) ‘10 DODGE CHARGER  2B3AA4CT9AH121137

31) ‘00 DODGE DAKOTA  1B7GL22X4YS653264

32) ‘14 FORD FOCUS  1FADP3F2XEL344082

33) ‘01 JEEP CHEROKEE  1J4FF48SX1L614408

34) ‘03 BMW MINI COOPER WMWRC33493TE18641

 

NOTICE OF DISSOLUTION

 

Notice is hereby given that UroPathology, LLC (the “Company”) has been dissolved and is in the process of winding up and liquidating its business and affairs.  All persons with claims against the Company must send them to the Company in writing to 1932 Alcoa Highway, Suite 475, Building C, Knoxville, TN  37920-1523.

The following information must be included in each claim: (a) the name and address of the claimant; (b) the description and basis of the claim; (c) the amount of the claim; (d) the date it arose; and (e) any documentation substantiating it.  A claim against the Company will be barred unless a proceeding to enforce the claim is commenced within two years after the publication of this notice.

 

UroPathology, LLC

 

NOTICE OF LIEN SALE

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, house Bill 379. The sale will be held at Volunteer Towing Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, Tennessee 37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below, not bearing a VIN/Serial number, shall be deemed a waiver of all rights and title and authorization to sell said described vehicle(s).

1) ‘12 GMC TERRAIN 2GKALSEK3C6142540

2) ‘13 TOYOTA 4RUNNER  JTEBU5JRXD5129620

3) ‘16 FORD MUSTANG  1FATP8UH6G5275608

4) ‘00 CHEVY P.U.  1GCEC14W2YZ292551

5) ‘11 BUICK  1G4GC5EC1BF387529

 

LEGAL NOTICE

 

The TDEC Division of Water Resources (DWR) proposes to issue a water quality National Pollutant Discharge Elimination System (NPDES) permit:

 

 

Applicant:        City of Gatlinburg

Gatlinburg STP

Permit Number:          TN0020117

 

Permit Writer: Maybelle T. Sparks, P.E.

Rating: Major

County:            Sevier

EFO Name:      Knoxville

 

Location:         1025 Banner Road

City:     Gatlinburg, TN 37738

 

Activity Description:    Treatment of municipal wastewater.

Allows increase from 3 to 6 MGD to exceptional waters per

antidegradation demonstration in 2012.

Effluent Description:          Treated municipal wastewater from Outfall 001

Receiving Stream:       West Prong of the Little Pigeon River Mile 16.4

 

The proposed permit contains limitations on the amounts of pollutants to be discharged, in accordance with Federal and State standards and regulations. Permit conditions are tentative and subject to public comment.

 

For more information, or to review and/or copy documents from the permit file (there is a nominal charge for photocopies), contact Maybelle T. Sparks, P.E. at (615) 532‑0651 or the Knoxville Environmental Field Office at (865) 594‑6035.

 

To comment on this permit issuance or proposed conditions submit written comments to water.permits@tn.gov or TDEC‑DWR, Davy Crockett Tower, 500 James Robertson Pkwy, 9th Floor, Nashville, Tennessee             37243. Comments should be received within 30 days from the Legal Notice and should include the applicant name           and NPDES Number.

 

Interested persons may request a public hearing on any application. The request must be filed within the comment period and must indicate the interest of the filing party and reasons for the request. If there is significant interest, a hearing will be held pursuant to Rule 0400‑40‑5‑.06(9)(a), and the Director will make determinations regarding permit issuance.