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
- 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.
- 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
- 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.
- 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
- NEWMAN BANKSTON, ATTORNEY
- 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
- 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
- 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
- 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
- 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)
- 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
- 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
- O. BOX 266
COSBY, TN 37722
- DAVID ROBERTS, JR., ATTORNEY
- 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
- 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
- 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
- DAVID MYERS, ATTORNEY
- 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
- DAVID MYERS, ATTORNEY
- 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
- 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
- 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
- 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
- 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.
- 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
- STEPHEN GILLMAN, ATTORNEY
- 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
- 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.