PUBLIC NOTICE
PROBATE COURT SALE OF VALUABLE PROPERTY
IN RE: ELIZABETH ALEXANDER, Deceased
No. 86280-2
NAMES OF PARTIES INTERSTED:
Linda Walker, Debbi Mitchell, Gary Alexander, Alex Walker, Bradley Alexander, Chris Alexander, John Walker, Jason Alexander, Crystal Field, Cory Mitchell, Beth Arroyo, Jeremy Alexander, and the Bureau of TennCare
LOCATION: SITUATED in the Eighth (8th) Civil District of Knox County, Tennessee, without the corporate limits of the City of Knoxville, Tennessee, and being known and designated as all of Lot 1, Final Plat of Alexander Property, as shown on map of the same of record in Instrument 200805130085382 in the Knox County Register of Deeds Office, to which specific reference is hereby made for a more particular description.
BEING part of the property conveyed to Thomas L. Alexander, Jr. and Elizabeth Anderson, as tenants by the entirety, by Quitclaim Deed dated January 6, 2003, of record in Instrument 200303190083328 in the Knox County Register of Deeds Office.
This parcel is commonly known as 3803 Strong Road, Mascot, TN 37806 and bears Tax Parcel Identification No. 033-060.01
The sale is being conducted by the Clerk and Master for the Knox County Chancery Court on behalf of the Knox County Chancery Court pursuant to the Order entered August 5, 2024, in the above cause of action.
DATE AND TIME OF SALE: April 11, 2025
PLACE OF SALE: City-County Building within the corridor of the Main Street entrance near the Large Assembly Room, North entrance, 400 Main Street, Knoxville, Tennessee 37902.
TERMS: The sale will be for cash. The purchaser may either (i) pay the entire purchase price at the time of sale or (ii) pay 10% of the purchase price at the time of sale and execute a note for the balance, without interest, to be paid in full within 30 days from the sale date. As security for the note, a Knox County resident must sign the note as surety and the Clerk and Master will retain a lien on the real property until the note is satisfied. All funds must be paid by check drawn from a bank where the Clerk and Master can independently verify funds are available. If the person bidding is an agent of another person or entity, the person bidding must present sufficient evidence to the Clerk and Master, at the time of the sale, to establish his or her authority to bid the entity. The Clerk and Master is further authorized to accept an advanced bid and reopen bidding in accordance with Tenn. Code Ann. § 35-5-110.
FOR FURTHER INFORMATION CALL: 865-215-2555; J. Scott Griswold, Esq., Clerk and Master
Notice to run in The Knoxville Focus: March 17, March 24 and March 31, 2025.
PUBLIC NOTICE
CHANCERY COURT SALE OF VALUABLE PROPERTY
DOCKET NO. 207547-3
CREST BROOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC., Petitioner,
v.
GARY WAYNE FOUST, MORTGAGE INVESTORS GROUP, INC., and REPUBLIC FINANCE, LLC, Respondents.
LOCATION: SITUATE in the Sixth (6th) Civil District of Knox County, Tennessee, without the corporate limits of the City of Knoxville, Tennessee, and being known and designated as all of Lot 8, Corrected Final Plat, Crest Brook Subdivision, as shown on map of the same of record in Map Cabinet F, Slide 20D (Map Book 74-S, page 45), in the Knox County Register of Deeds Office, to which specific reference is hereby made for a more particular description.
TOGETHER WITH AND SUBJECT TO non-exclusive perpetual easements running with the land, said easements consisting of ingress and egress across certain common areas more particularly described on said map of record in Map Cabinet F, Slide 20D (Map Book 74-S, page 45) in the Knox County Register of Deeds Office.
BEING the same property conveyed to GARY WAYNE FOUST, unmarried, by Warranty Deed dated April 5, 2001, of record in Instrument 200104090067672 in the Knox County Register of Deeds Office.
This parcel is commonly known as 1215 CREST BROOK DRIVE KNOXVILLE, TN 37923 and bears Tax Parcel Identification No. 105LD-008.00.
The sale is being conducted by the Clerk and Master for the Knox County Chancery Court on behalf of the Knox County Chancery Court pursuant to the Order entered March 26, 2024, in the above cause of action.
DATE AND TIME OF SALE: April 11, 2025 at 11:00 am
PLACE OF SALE: City-County Building within the corridor of the Main Street entrance, near the Large Assembly Room, North entrance, 400 Main Street, Knoxville, Tennessee 37902.
TERMS: The property shall be sold to the highest and best bidder on a credit basis of not less than six (6) months nor more than two (2) years and taking from the purchaser a deposit of no less than ten-percent (10%) of the purchase money, provided, however, that the sale shall be in bar of all redemption or repurchase either in equity or by statute of any Defendant or of any creditors, the same to be terminated and the title to the purchaser shall be absolute. This sale is the foreclosure of a lien recorded in Instrument No. 202309150014556 in the Register’s Office for Knox County, Tennessee. The property as sold will be subject to the liens of Mortgage Investors Group, Inc. and Republic Finance, LLC.
As security for the note, a Knox County resident must sign the note as surety and the Clerk and Master will retain a lien on the real property until the note is satisfied. All funds must be paid by check drawn from a bank where the Clerk and Master can independently verify funds are available. If the person bidding is an agent of another person or entity, the person bidding must present sufficient evidence to the Clerk and Master, at the time of the sale, to establish his or her authority to bid.
The Clerk and Master is further authorized to accept an upset bid within ten (10) days following the sale and reopen bidding in accordance with Tenn. Code Ann. § 35-5-110. Any upset bid shall be at least one hundred ten percent (110%) of the original winning bid. If the Clerk and Master receives an upset bid, he shall conduct an upset sale on April 25, 2025, at 11:00 a.m., at the same location as the initial sale.
FOR FURTHER INFORMATION CALL: 865-215-2555; J. Scott Griswold, Esq., Clerk and Master
Notice to run in The Knoxville Focus: March 17, March 24 and March 31, 2025.
court notices
NON-RESIDENT NOTICE
TO: TIMOTHY R. HAMMERSMITH
IN RE: JANET S. HAMMERSMITH
-Vs-
TIMOTHY R. HAMMERSMITH
Docket # 160903
IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant, TIMOTHY R. HAMMERSMITH, is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon TIMOTHY R. HAMMERSMITH.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by JANET S. HAMMERSMITH, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with ADAM PRIEST, Plaintiff’s Attorney whose address is PO BOX 870, KNOXVILLE, TN 37901, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.
This the 7th day of FEBRUARY, 2025.
Mike Hammond
Clerk
Michelle Henry
Deputy Clerk
NON-RESIDENT NOTICE
TO: HOWINGTON, INC.
IN RE: KINCER FARMS HOMEOWNERS ASSOCIATION, INC.
Vs.
HOWINGTON, INC., and ANN R. TIPTON
- 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
ORDER OF SERVICE BY PUBLICATION
ANDERSON COUNTY CHANCERY COURT
100 N. MAIN STREET, CLINTON TENNESSEE 37716
TO: DOMINICA AUSTIN
IN RE: JEFF HAZLEWOOD and wife, SANDY HAZLE WOOD, Plaintiffs
Vs.
THE HEIRS OF WILLIAM FRITTS, et. al.
DOCKET NO.: 24CH6035
COMPLAINT FOR DECLARATORY JUDGEMENT TO QUIET TITLE
TO: DOMINICA AUSTIN
COMPLAINT FOR DECLARATORY JUDGMENT TO QUIET TITLE
176 STRUTT STREET, OLIVER SPRINGS, TENNESSEE 37840
174 STRUTT STREET, OLIVER SPRINGS, TENNESSEE 37840
172 STRUTT STREET, OLIVER SPRINGS, TENNESSEE 37840
DOMINICA AUSTIN MUST RESPOND TO THE ABOVE-NAMED COURT, OR ATTORNEY FOR PLAINTIFF(S), ATTORNEY W. LUCAS ARNOLD OF THE CANTRELL LAW OFFICE, 362 S. CHARLES G. SEIVERS BLVD., CLINTON, TN 37717.
This notice will run in The Knoxville Focus for four consecutive weeks – 3/24, 3/31, 4/7 and 4/14/2025.
NON-RESIDENT NOTICE
TO: LACEY MICHELLE SMITH
IN RE: AVERY EIZABETH LOCKIE, FRANK JUDSON SMITH AND LORETTA PETRILLA SMITH
VS.
LACEY MICHELLE SMITH AND WILLIAM DOUGLASS REED
- 209645-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant LACEY MICHELLE SMITH, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon LACEY MICHELLE SMITH, DESCRIBED IN THE COMPLAINT, it is ordered that said defendant, LACEY MICHELLE SMITH, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Daisey Lovin, an Attorney whose address is 607 W. Summit Hill Dr., Knoxville, TN 37902 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 14th day of March, 2025.
- Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF GREGORY CHRISTIAN BALLARD
DOCKET NUMBER 90409-3
Notice is hereby given that on the 10 day of MARCH, 2025, Letters of Administration in respect of the Estate of GREGORY CHRISTIAN BALLARD, who died November 14, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in paragraph (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10 day of MARCH, 2025.
ESTATE OF GREGORY CHRISTIAN BALLARD
PERSONAL REPRESENTATIVE(S)
CLARENCE WAYNE BALLARD
- 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
NOTICE TO CREDITORS
ESTATE OF MARK B. ATCHLEY
DOCKET NUMBER 90671-1
Notice is hereby given that on the 7 day of MARCH, 2025, letters testamentary in respect of the Estate of MARK B. ATCHLEY, who died Jan. 30, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7 day of MARCH, 2025.
ESTATE OF MARK B. ATCHLEY
PERSONAL REPRESENTATIVE(S)
TAMMY COX, EXECUTRIX
1346 GRAND COLONY LANE
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF ARLINE S. BLEIER
DOCKET NUMBER 90611-1
Notice is hereby given that on the 7 day of MARCH, 2025, letters testamentary in respect of the Estate of ARLINE S. BLEIER, who died Feb. 2, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2,) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7 day of MARCH, 2025.
ESTATE OF ARLINE S. BLEIER
PERSONAL REPRESENTATIVE(S)
JAMES S. MACDONALD , EXECUTOR
JAMES S. MACDONALD, ATTORNEY
606 W. MAIN STREET, SUITE 225
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF MARGARET S. BRENNEMAN
DOCKET NUMBER 90660-2
Notice is hereby given that on the 17 day of MARCH, 2025, Letters Testamentary in respect of the Estate of MARGARET S. BRENNEMAN, who died February 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 17 day of MARCH, 2025.
ESTATE OF MARGARET S. BRENNEMAN
PERSONAL REPRESENTATIVE(S)
WILLIAM B. BRENNEMAN
40164 QUAIL RUN COURT
LOVETTSVILLE, VA 20180
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JOSEPH GRIFFIN COOK
DOCKET NUMBER 90656-1
Notice is hereby given that on the 17 day of MARCH, 2025, letters testamentary in respect of the Estate of JOSEPH GRIFFIN COOK, who died January 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 17 day of MARCH, 2025.
ESTATE OF JOSEPH GRIFFIN COOK
PERSONAL REPRESENTATIVE(S)
NORMA COX COOK
3907 KINGSTON PIKE
KNOXVILLE, TN 37909
- ANDREW SNEED, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF BRANDON LYNN DAVIS
DOCKET NUMBER 90573-2
Notice is hereby given that on the 14 day of MARCH, 2025, letters testamentary in respect of the Estate of BRANDON LYNN DAVIS, who died on November 4, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of MARCH, 2025.
ESTATE OF BRANDON LYNN DAVIS
PERSONAL REPRESENTATIVE(S)
JOY ANN HAMMONTREE
2713 DIGGS RD.
KNOXVILLE, TN 37932
JEFFREY H. GLASPIE, ATTORNEY
500 PARK RD.
SEVIERVILLE, TN 37862
NOTICE TO CREDITORS
ESTATE OF RUSSELL D. EDWARDS, SR.
DOCKET NUMBER 90377-1
Notice is hereby given that on the 14 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RUSSELL D. EDWARDS, SR,. who died July 25, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of MARCH, 2025.
ESTATE OF RUSSELL D. EDWARDS, SR.
PERSONAL REPRESENTATIVE(S)
KAREN CUNNINGHAM
C/O: J. ERIC BUTLER,ATTORNEY
900 S. GAY ST., SUITE 300
P.O. BOX 2425
KNOXVILLE, TN 37901-2425
RUSSELL D. EDWARDS, II
C/O: MELINDA BUCK BROWN, ATTORNEY
136 S. ILLINOIS AVE., SUITE 204
OAK RIDGE, TN 37930
NOTICE TO CREDITORS
ESTATE OF LOIS JEAN GREGG
DOCKET NUMBER 90680-1
Notice is hereby given that on the 7 day of MARCH, 2025, letters testamentary in respect of the Estate of LOIS JEAN GREGG, who died Feb. 2, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 7 day of MARCH, 2025.
ESTATE OF LOIS JEAN GREGG
PERSONAL REPRESENTATIVE(S)
REBECCA QUATTLEBAUM, EXECUTRIX
130 MYNATT COX LANE
HEISKELL, TN 37754
NOTICE TO CREDITORS
ESTATE OF PETER MARK GROSSO
DOCKET NUMBER 90651-2
Notice is hereby given that on the 17 day of MARCH, 2025, letters of administration in respect of the Estate of PETER MARK GROSSO, who died on January 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or {2}, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 17 day of MARCH, 2025.
ESTATE OF PETER MARK GROSSO
PERSONAL REPRESENTATIVE(S)
NATALIA N. GROSSO
9609 COTESWORTH LANE
KNOXVILLE, TN 37922
- SCOTT STUART, ATTORNEY
607 SMITHVIEW DRIVE
MARYVILLE, TN 37803
NOTICE TO CREDITORS
ESTATE OF GEORGE D. HUBBARD
DOCKET NUMBER 90636-2
Notice is hereby given that on the 14 day of MARCH, 2025, letters testamentary in respect of the Estate of GEORGE D. HUBBARD, who died on January 15, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as d scribed in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of MARCH, 2025.
ESTATE OF GEORGE D. HUBBARD
PERSONAL REPRESENTATIVE(S)
CHARAITY F. HUBBARD
1527 FORRESTER RD.
KNOXVLLE, TN 37918
- SUE WHITE, ATTORNEY
216 PHOENIX CT. SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF PAUL ERIK BÖRTE JOHANSEN
DOCKET NUMBER 90422-1
Notice is hereby given that on the 14 day of MARCH, 2025, letters of testamentary in respect of the Estate of PAUL ERIK BÖRTE JOHANSEN, who died on the 23rd day of December 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of MARCH, 2025.
ESTATE OF PAUL ERIK BÖRTE JOHANSEN
PERSONAL REPRESENTATIVE(S)
INGER CONNER
414 SILVERSIDE LANE
PELETIER, NC 28584
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF DALE MCDONALD
DOCKET NUMBER 90352-3
Notice is hereby given that on the 7 day of MARCH, 2025, letters administration in respect of the Estate of DALE MCDONALD, who died May 20, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7 day of MARCH, 2025.
ESTATE OF DALE MCDONALD
PERSONAL REPRESENTATIVE(S)
LINDA MCDONALD WADE, ADMINISTRATRIX
537 ACADEMY DRIVE
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF RONALD JOHN MCELHANEY
DOCKET NUMBER 90605-1
Notice is hereby given that on the 7 day of MARCH, 2025, letters testamentary in respect of the Estate of RONALD JOHN MCELHANEY, who died Dec. 28, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7 day of MARCH, 2025.
ESTATE OF RONALD JOHN MCELHANEY
PERSONAL REPRESENTATIVE(S)
HOME FEDERAL BANK, EXECUTOR
C/O LEIGHANNE COVINGTON
515 MARKET STREET
KNOXVILLE, TN 37902
DUSTIN S. CROUSE, ATTORNEY
9111 CROSS PARK DRIVE, SUITE D-200
KNOXVILLE, TN 37923
misc. Notices
Legal Section 94
Knox County will receive bids for the following items & services:
BID 3649, Construction Engineering Inspection Services for ATMS Phase 2, due 4/22/25;
BID 3650, Bluegrass Lake Stormwater Mitigation-Stream Restoration, due 4/22/25
For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN 37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.
PUBLIC NOTICE
THE KNOX COUNTY BEER BOARD SHALL MEET IN REGULAR SESSION ON MONDAY, MARCH 31, 2025, AT 4:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, MAIN AVENUE.
ROLL CALL:
PLEDGE OF ALLEGIANCE TO THE FLAG:
APPROVAL OF MINUTES:
PUBLIC FORUM: (AGENDA ITEMS ONLY)
NOTE: Those wishing to speak regarding any Beer Board agenda item can sign up via the Commission website at commission.knoxcounty.org, by emailing Kathy.dailey@knoxcounty.org or calling the Clerk’s Office at 865-215-3441. The deadline to sign up to speak is Sunday, March 30, 2025, at 4:00 p.m.
SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:
CONSIDERATION OF SUSPENSION/REVOCATION OF THE BEER PERMIT FOR THE FOLLOWING ESTABLISHMENTS:
6a. Murphy’s Express, 8616 Fork Station Way, District 7, Ms. Tiffany Hamaker, owner
1st offense – February 6, 2023
2nd offense – February 24, 2025
Beer Permit issued March 3, 2011
6b. E-Z Stop #21, 7501 Tazewell Pike, District 8, Mr. Tommy Hunt, owner
1st offense – February 24, 2025
Beer Permit issued April 26, 2001
* * * * * * * * * *
ADJOURNMENT:
PUBLIC NOTICE
Knoxville Regional Transportation Planning Organization
Draft Mobility Plan 2050 and Air Quality Conformity Determination Report
Available for Public Comment
The Knoxville Regional Transportation Planning Organization (TPO), responsible for comprehensive transportation planning in the Knoxville Urban Area including Knox County and parts of Anderson, Blount, Loudon, Roane, and Sevier Counties, is required to update its long- range transportation plan, Mobility Plan 2050, every four years.
Mobility Plan 2050 lays out a vision of what the transportation system will look like in the future. It includes federally funded and regionally significant transportation projects that are proposed over the next 20+ years. An Air Quality Conformity Determination report was prepared to demonstrate that the implementation of projects within Mobility Plan 2050 will conform with the requirements of the Clean Air Act. This ensures that federal funds will not be spent on projects that cause or contribute to any new violations of the National Ambient Air Quality Standards (NAAQS); increase the frequency or severity of NAAQS violations; or delay timely attainments of the NAAQS or any required interim milestone.
Drafts of both Mobility Plan 2050 and the Air Quality Conformity Report can be viewed and downloaded at www.knoxmobility.org. Copies of the plans are also available for review at the TPO office at 400 Main St., Suite 403, Knoxville, TN 37902. Comments can be submitted through April 22, 2025 to mobility@knoxplanning.org or mailed to the TPO’s address listed above. In person and virtual public meetings have been scheduled during the month of April. Dates and additional details can be found at www.knoxmobility.org.
If you need assistance or accommodation for a disability, please contact the TPO at 865-215-3810 and we will be glad to work with you to accommodate any reasonable request.
PUBLIC NOTICE
In Search of new Legal Services
The Industrial Development Board of the County of Knox and the Health, Educational and Housing Facility Board of the County of Knox, governed by an 11-member Board of Directors, are seeking retention of legal counsel to perform tasks, services, and assignments as referenced in this Request for Proposals which can be found at https://www.knoxvillechamber.com/rfp/, submittals due by 11:00 a.m. EST on April 13, 2025. Contact Mac McWhorter, Director of Site Operations, through email mmcwhorter@knoxvillechamber.com with any questions.
PUBLIC NOTICE
Now COMING FORWARD; Eric Greaser, intending to conduct business in Knox County, TN under the name of ERIC TIPTON GREASER at the following address; 12916 Morgan Path Ln, Knoxville, TN. 37934. Any inquiries should be sent to the above said address.
PUBLIC NOTICE
The required annual meeting of the Fort Sumter Community Cemetery Board of Directors and officers is scheduled for April 17, 2025 at 7 o’clock p.m. at the cemetery office located at 4828 Salem Church Road, Knoxville, TN 37938. The annual report and questions will be answered at this meeting.
PUBLIC NOTICE
PUBLIC SALE TO BE HELD ON, April 9, 2025 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE.
254 Harry Lane Blvd. Knoxville TN 37923: A51 Judy Baker, C35 Alvin Cunningham, M70 Misty Sartin.
7144 Clinton Hwy, Knoxville TN 37849: D35 Stephanie Robinson.
4303 E. Emory Rd. Knoxville TN. 37938: J29 Laura Blackburn, F53 Laura Blackburn, G09 Jacob Horton, BC30 Rose Hoskins, F35 Janice Kane, B22 Sharon Smallwood.
CASH ONLY
NOTICE OF PUBLIC HEARING
KNOX COUNTY
FIVE YEAR CONSOLIDATED PLAN FOR PERIOD FY 2025-2029 AND
FY 2025 ANNUAL ACTION PLAN
COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM
HOME INVESTMENT PARTNERSHIPS PROGRAM
Notice is hereby given that Knox County (County) has prepared its Five-Year Consolidated Plan for the period of FY 2025-2029. The Five-Year Plan outlines the County’s housing and non-housing community development needs and priorities for the period July 1, 2025 – June 30, 2030. The Annual Plan for FY 2025 describes how the County intends to expend approximately $1,100,000 in Community Development Block Grant (CDBG) and approximately $400,000 Home Investment Partnerships Program (HOME) funds. These are estimated amounts. Actual allocation amounts, once announced by the U.S. Department of Housing and Urban Development (HUD), will be included in the final Plan submitted to HUD.
In order to obtain the views of citizens, public agencies, and other interested parties, the County has placed its proposed FY2025-2029 Five-Year Consolidated Plan and Annual Action Plan for FY 2025 on public display for 30 days beginning March 27, 2025 through April 25, 2025. The documents will be available at the County’s Office of Grants and Community Development 400 Main Street, Suite 364; Knoxville, TN 37902 and on the County’s website https://knoxcounty.org/communitydevelopment/. Copies of the document will also be e-mailed or mailed upon request to grants@knoxcounty.org.
The County will host a public hearing to obtain views and comments of individuals and organizations on the proposed 2025-2029 Consolidated Plan and 2025 Annual Action Plan, Wednesday April 9, 2025 at 9:00 a.m. at 405 Dante Road; Knoxville, TN 37918. Virtual attendance will also be available through Zoom, those who wish to attend virtually should register in advance at https://knoxcounty.org/communitydevelopment/. Persons with special needs should contact Knox County Grants and Community Development at 865-215-5253 at least three days prior to the public hearing with accommodation requests. This location is fully accessible to persons with disabilities.
Knox County Commission is expected to act on the proposed FY 2025-2029 Consolidated Plan and Annual Action Plan for FY 2025 on April 28, 2025, at the regularly scheduled Commission meeting at 5:00 P.M. Large Assembly Room of the City-County Building 400 Main Street; Knoxville, TN 37902. In accordance with the Final Rule for consolidation of the CDBG and HOME Programs, 24 CFR Part 91, et. al., the County will submit the Consolidated Strategy and Annual Plans to HUD around May 15, 2025, or at such other time as directed by HUD.
Publication date: March 24, 2025.