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.

 

 

NOTICE OF TRUSTEE’S SALE

 

WHEREAS, by Deed of Trust executed May 4, 2018 by Frank E. Beaty and Janell L. Beaty as same appears of record in the office of the Register of Knox County, Tennessee, in Register’s Instrument No. 201805090066309, and conveyed in trust to Calvin L. Greene, as Trustee, certain real estate hereinafter described, to secure the payment of a promissory note dated May 4, 2018, in the principal sum of $127,000.00, said instrument being incorporated herein by reference; and

WHEREAS, default has been made in the Deed of Trust and the owner and holder of the Note has declared the entire balance due and payable and has instructed the undersigned Successor Trustee to foreclose the Deed of Trust in accordance with its terms and provisions,

NOW, THEREFORE, by the authority vested in me as Trustee under said Instrument, I will, on the 30th day of April, 2025 at 1:30 p.m., inside the main entrance of the City County Building located at 400 Main Avenue, Knoxville, Tennessee 37902, offer for sale and will sell at public auction to the highest bidder for cash, and in bar of the statutory right of redemption and equitable rights of redemption, and all other rights and exemptions of any kind, equitable or statutory, all of which were expressly waived in the Deed of Trust, the property therein conveyed which is more particularly described as follows:

Being in the 8th Civil District of Knox County, Tennessee and being more particularly described as follows:

Beginning on an iron pin set in the northern right of way line of Norfolk Southern Railway and in the southeast corner of Whirlwind Way (as shown in Map Cabinet “K”, Slide 268C), thence with the eastern boundary of Whirlwind Way three calls and distances, to wit: N 17 deg. 22 min. 00 sec. E 119.99’ to an iron pin, N 75 deg. 02 min. 00 sec. E 209.17’ to an iron pin, N 52 deg. 57 min. 00 sec. E 140.62’ to an iron pin, thence leaving the boundary of Whirlwind Way, S 21 deg. 52 min. 24 sec. E 119.28’ to an iron pin, thence N 73 deg. 44 min. 53 sec. E 234.66’ to an iron pin, thence N 65 deg. 30 min. 00 sec. E 223.31’ to an iron pin set in the boundary line of others, thence S 01 deg. 08 min. 06 sec. E 269.61 ‘, thence S 15 deg. 30 min. 27 sec. W 150.87’, thence S 40 deg. 20 min. 14 sec. W 206.55’ to a point in the northern right of way line of Norfolk Southern Railway, thence with said northern right of line of Norfolk Southern the following 4 calls, to wit: N 75 deg. 24 min. 00 sec. W 243.82’, N 66 deg. 55 min. 00 sec. W 244.46’, N 60 deg. 07 min. 00 sec. W 195.67’, N 54 deg. 57 min. 00 sec. W 29.15’ to the point of beginning. Said parcel contains 6.4723 acres, more or less, according to the survey of William H. Shockley, License# 973, dated 9/25/2017.

Said property being that property conveyed to Frank E. Beaty and Janell L. Beaty Register’ s Office, Knox County, Tennessee, Instrument No. 201805090066308.

The above-described property will be sold subject to any and all unpaid taxes, restrictions, easements, and building setback lines, matters show on the map referenced above, and to any prior or superior liens, judgments or Deeds of Trust, including, but not limited to the following:

Taxes for the year 2025, a lien, but not yet due or payable, and all taxes for subsequent years.

This Property is sold as is, where is, without representations or warranties of any kind, including fitness for a particular use or purpose. This property is being sold with the express reservation that the sale is subject to confirmation by the lender or Trustee. This sale may be rescinded at any time. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of any deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. The proceeds of the sale will be applied in accordance with the terms and provisions of the Deed of Trust. Said sale is being made upon the request of Calvin L. Greene, the owner and holder of the indebtedness secured by the Deed of Trust due to the failure of the maker to comply with all provisions of the Deed of Trust.

Should the highest bidder fail to comply with the terms of the bid at the public sale, then the Successor Trustee shall have the option of accepting the second highest bid, or the next highest bid with which the buyer is able to comply.

The right is reserved to adjourn the day of the sale to another date certain without further publication, upon announcement at the time set forth above. The Trustee reserves the right to rescind the sale. If the sale is set aside for any reason, the purchaser at the sale shall be entitled only to a return of the deposit paid. The purchaser shall have no further recourse against the grantor, the grantee, or the trustee.

Notice provided for the foreclosure sale by:

Calvin L. Greene, Trustee

c/o D. Scott Hurley, Attorney at Law

The Hurley Law Firm, P.C.

205 Mohican Street

Knoxville, Tennessee 37919

865-523-1414

scott@thehurleylawfirm.com

 

court notices

 

NON-RESIDENT NOTICE

 

TO: HOWINGTON, INC.

IN RE: KINCER FARMS HOMEOWNERS ASSOCIATION, INC.

Vs.

HOWINGTON, INC., and ANN R. TIPTON

  1. 210296-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

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

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

This 13th day of March, 2025.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: MELISSA STEWART

IN RE: RONALD STEWART

-Vs-

MELISSA STEWART

Docket # 160619

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

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

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

This the 10TH day of MARCH, 2025.

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

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

 

  1. 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.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: ALEXANDRA MARIE BRIDGES and DYLAN HICKMAN

 

IN RE: NOVA RAYNE BRIDGES,

By:

CHARLESTON HUBERT BOLES and TAMMY DENISE BOLES,

vs.

ALEXANDRA MARIE BRIDGES, and DYLAN HICKMAN

 

  1. 210319-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants ALEXANDRA MARIE BRIDGES and DYLAN HICKMAN, 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 ALEXANDRA MARIE BRIDGES and DYLAN HICKMAN, it is ordered that said defendants, ALEXANDRA MARIE BRIDGES and DYLAN HICKMAN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Allison H. Ankrom, an Attorney whose address is 117 Center Park Drive, Suite 100, Knoxville, TN 37922, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division Ill, 400 Main Street, Knoxville, Tennessee 37902.

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

This 21st day of March, 2025.

  1. Scott Griswold

Clerk and Master

 

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

 

  1. 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

 

  1. 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

 

  1. 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

 

NOTICE TO CREDITORS

 

ESTATE OF MARY G. BAUMGARTNER

DOCKET NUMBER 90565-3

Notice is hereby given that on the 21 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARY G. BAUMGARTNER, who died December 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 MARCH, 2025.

 

ESTATE OF MARY G. BAUMGARTNER

 

PERSONAL  REPRESENTATIVE(S)

ROB L. GARCIA

17298 ARROWWOOD PL.

ROUND HILL, VA 20141

 

STEPHEN M. BOYETTE, JR., ATTORNEY

800 S. GAY STREET, STE. 1200

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF EVELYN ELIZABETH BOLLAAN

DOCKET NUMBER 90712-3

Notice is hereby given that on the 20 day of MARCH, 2025, letters administration in respect of the Estate of EVELYN ELIZABETH BOLLAAN, who died Nov. 12, 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 20 day of MARCH, 2025.

 

ESTATE OF EVELYN ELIZABETH BOLLAAN

 

PERSONAL REPRESENTATIVE(S)

JULIA FRAZIER, CO-ADMINISTRATRIX

2231 WATERSTONE BLVD.

KNOXVILLE, TN 37932

 

JANE KRAMER, CO-ADMINISTRATRIX

10013 HIGHGATE CIRCLE

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES RICHARD BRADEN

DOCKET NUMBER 89624-1

Notice is hereby given that on the 14 day of MARCH, 2025, letters administration in respect of the Estate of JAMES RICHARD BRADEN, who died May 27, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 14 day of MARCH, 2025.

 

ESTATE OF JAMES RICHARD BRADEN

 

PERSONAL REPRESENTATIVE(S)

LINDA MARIE FOULKS, CO-ADMINISTRATRIX

3100 ROBERTS ROAD, LOT F4

KNOXVILLE, TN 37924

 

BARBARA ANN DUNN, CO-ADMINISTRATRIX

8707 SUNRISE ROAD

CORRYTON, TN 37721

 

TIMOTHY P. COODE, ATTORNEY

5401 KINGSTON PIKE, BLDG II, SUITE 480

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA JANE BRENNER

DOCKET NUMBER 90503-1

Notice is hereby given that on the 14 day of MARCH, 2025, letters testamentary in respect of the Estate of MARTHA JANE BRENNER, who died Nov. 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 14 day of MARCH, 2025.

 

ESTATE OF MARTHA JANE BRENNER

 

PERSONAL REPRESENTATIVE(S)

CASSANDRA MOLCHAN BAIN, EXECUTRIX

5828 SOFT SHELL DRIVE

LANCASTER, SC 29720

 

NOTICE TO CREDITORS

 

ESTATE OF CONSTANCE MARIA BRODISH

DOCKET NUMBER 90661-3

Notice is hereby given that on the 20 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CONSTANCE MARIA BRODISH, who died December 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 above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 20 day of MARCH, 2025.

 

ESTATE OF CONSTANCE MARIA BRODISH

 

PERSONAL REPRESENTATIVE(S)

EMMA E. TAKVORYAN,

2546 WOODROW DRIVE

KNOXVILLE, TN 37918

 

AMELIA CROTWELL, ATTORNEY

  1. O. BOX 3804

KNOXVILLE, TN 37927-3804

 

NOTICE TO CREDITORS

 

ESTATE OF ANDRE LIONEL CHALOUX

DOCKET NUMBER 90627-2

Notice is hereby given that on the 20 day of MARCH, 2025, letters testamentary in respect of the Estate of ANDRE LIONEL CHALOUX, who died December 26, 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 Knox County Chancery Court, Probate Division, 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 20 day of MARCH, 2025.

 

ESTATE OF ANDRE LIONEL CHALOUX

 

PERSONAL REPRESENTATIVE(S)

THOMAS WILLIAM CHALOUX

1934 BLACKHEATH ROAD

KNOXVILLE, TN 37922

 

ALLEN W. BLEVINS, ATTORNEY

536 WINDWARD POINTE

LENOIR CITY, TN 37772

 

NOTICE TO CREDITORS

 

ESTATE OF ONIS COLLINS

DOCKET NUMBER 90687-2

Notice is hereby given that on the 21 day of MARCH, 2025, Letters of Testamentary/Administration in respect to the Estate of ONIS COLLINS, deceased, who died on November 25, 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 21 day of MARCH, 2025.

 

ESTATE OF ONIS COLLINS

 

PERSONAL REPRESENTATIVE(S)

JO ANN COLLINS DIXON

12033 HIGHWAY 7 SOUTH

CORNETTSVILLE, KY 41731

 

SCOTT B. HAHN, ATTORNEY

5344 N. BROADWAY, SUITE 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS ETHERIDGE DAVIS

DOCKET NUMBER 90652-3

Notice is hereby given that on the 20 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of THOMAS ETHERIDGE DAVIS, who died February 20, 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 20 day of MARCH, 2025.

 

ESTATE OF THOMAS ETHERIDGE DAVIS

 

PERSONAL REPRESENTATIVE(S)

STERLING THOMAS DAVIS

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH ANGLEAN DOCKERY

DOCKET NUMBER 90493-3

Notice is hereby given that on the 21 day of MARCH, 2025, letters testamentary in respect of the Estate of ELIZABETH ANGLEAN DOCKERY, who died on October 6, 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 MARCH, 2025.

 

ESTATE OF ELIZABETH ANGLEAN DOCKERY

 

PERSONAL REPRESENTATIVE(S)

PATRICIA A. SMITH

258 MOHAWK CIRCLE

SEYMOUR, TN 37865

 

  1. SUE WHITE, ATTORNEY

216 PHOENIX CT., SUITE-D

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA CATHERINE FREELS

DOCKET NUMBER 90626-1

Notice is hereby given that on the 14 day of MARCH, 2025, letters testamentary in respect of the Estate of BARBARA CATHERINE FREELS, who died January 22, 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 14 day of MARCH, 2025.

 

ESTATE OF BARBARA CATHERINE FREELS

 

PERSONAL REPRESENTATIVE(S)

EMILY FREELS COX

12148 WARRIOR TRAIL

KNOXVILLE, TN 37922

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE, ATTORNEY

  1. O. BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF DON GREEN

DOCKET NUMBER 90678-2

Notice is hereby given that on the 10 day of MARCH, 2025, letters testamentary in respect of the Estate of DON GREEN, who died Jan. 23, 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 10 day of MARCH, 2025.

 

ESTATE OF DON GREEN

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY S. NOLAND, EXECUTRIX

317 TIPTON STATION ROAD

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY ELIZABETH HARB, AKA ELIZABETH BETTY HARB

DOCKET NUMBER 90713-1

Notice is hereby given that on the 14 day of MARCH, 2025, letters testamentary in respect of the Estate of BETTY ELIZABETH HARB, AKA ELIZABETH BETTY HARB, who died Jan. 31, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 14 day of MARCH, 2025.

 

ESTATE OF BETTY ELIZABETH HARB,

AKA ELIZABETH BETTY HARB

 

PERSONAL REPRESENTATIVE(S)

LINDA HARB HOUSER, EXECUTRIX

8737 INLET DRIVE

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DEBORAH ANN HARTLEY

DOCKET NUMBER 90667-3

Notice is hereby given that on the 20 day of MARCH, 2025, Letters of Administration in respect of the  Estate of DEBORAH ANN HARTLEY, who died January 1, 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 and unmatured against the estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This THE 20 day of MARCH, 2025.

 

ESTATE OF DEBORAH ANN HARTLEY

 

PERSONAL REPRESENTATIVE(S)

CLAUDIA ANN MORSE

5400-B  LYNNDELL ROAD

KNOXVILLE, TN 37918

 

RYAN S. WORTLEY ATTORNEY

3715 POWERS STREET

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF SHERRI LYNN HILL

DOCKET NUMBER 90644-1

Notice is hereby given that on the 21 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SHERRI LYNN HILL, 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 21 day of MARCH, 2025.

 

ESTATE OF SHERRI LYNN HILL

 

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 KATHLEEN S. HILL

DOCKET NUMBER 90706-3

Notice is hereby given that on the 20 day of MARCH, 2025, letters testamentary in respect of the Estate of KATHLEEN S. HILL, who died Feb. 8, 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 20 day of MARCH, 2025.

 

ESTATE OF KATHLEEN S. HILL

 

PERSONAL REPRESENTATIVE(S)

JULIA A. MAXWELL, EXECUTRIX

1853 BISBEE LANE

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF ETHEL IMOGENE KING

DOCKET NUMBER 90654-2

Notice is hereby given that on the 17 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect to the estate of ETHEL IMOGENE KING, who died January 19, 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 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 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 ETHEL IMOGENE KING

 

PERSONAL REPRESENTATIVE(S)

RALPH A. LONG

1605 MURPHY MYERS RD.

MARYVILLE, TN 37803

 

KELLY WEPKING

128 LODGE HALL RD

NOLENSVILLE, TN 37135

 

JAMES C. WRIGHT, ATTORNEY

2701 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT S. MANLEY

DOCKET NUMBER 90670-3

Notice is hereby given that on the 10 day of MARCH, 2025, letters testamentary in respect of the Estate of ROBERT S. MANLEY, who died Nov. 4, 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 10 day of MARCH, 2025.

 

ESTATE OF ROBERT S. MANLEY

 

PERSONAL REPRESENTATIVE(S)

ROBERT C. MANLEY, EXECUTOR

197 COX LANE

DECATUR, TN 37322

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES EDWARD MORRISON

DOCKET NUMBER 90581-1

Notice is hereby given that on the 20 day of MARCH, 2025, letters testamentary in respect of the Estate of JAMES EDWARD MORRISON, who died August 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 20 day of MARCH, 2025.

 

ESTATE OF JAMES EDWARD MORRISON

 

PERSONAL REPRESENTATIVE(S)

DAVID RUSSELL MORROW

1866 STONEBROOK DR.

KNOXVILLE, TN 37923

 

ADAM B. MCDONALD, ATTORNEY

EDDY R. SMITH, ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

  1. O. BOX 442

KNOXVILLE, TN 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF MARWAN SAID MUBARAK

DOCKET NUMBER 90693-2

Notice is hereby given that on the 21 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be in respect of the Estate of MARWAN SAID MUBARAK, who died February 3, 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 MARCH, 2025.

 

ESTATE OF MARWAN SAID MUBARAK

 

PERSONAL REPRESENTATIVE(S)

SUZANNE SAAH

1546 CRANSTON DRIVE

KNOXVILLE, TN 37922

 

ARNOLD G. COHEN, ATTORNEY

6025 BROOKVALE LANE, SUITE 204

KNOXVILLE, TN 37919-4031

  1. O. BOX 51785

KNOXVILLE, TN 37950

 

NOTICE TO CREDITORS

 

ESTATE OF LONNIE BERYL PARROTT

DOCKET NUMBER 90709-3

Notice is hereby given that on the 20 day of MARCH, 2025, letters administration in respect of the Estate of LONNIE BERYL PARROTT, who died Dec. 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 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 20 day of MARCH, 2025.

 

ESTATE OF LONNIE BERYL PARROTT

 

PERSONAL REPRESENTATIVE(S)

  1. CALE PARROTT, ADMINISTRATOR

3139 BLUEBERRY DRIVE

NEW MARKET, TN 37820

 

NOTICE TO CREDITORS

 

ESTATE OF SHARON R. PATRICK

DOCKET NUMBER 90649-3

Notice is hereby given that on the 20 day of MARCH, 2025, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of SHARON R. PATRICK, who died September 13, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 described 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 20 day of MARCH, 2025.

 

ESTATE OF SHARON R. PATRICK

 

PERSONAL REPRESENTIVE(S)

LAUREN HETRICK

3112 BISCO DRIVE

KNOXVILLE, TN 37931

 

ANDREW J. CRAWFORD, ATTORNEY

5344 NORTH BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM C. PENDLETON

DOCKET NUMBER 90692-1

Notice is hereby given that on the 21 day of MARCH, 2025, Letters Testamentary in respect of the Estate of WILLIAM C. PENDLETON, who died testate on January 7, 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 form 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 21 day of MARCH, 2025.

 

ESTATE OF WILLIAM C. PENDLETON

 

PERSONAL REPRESENTATIVE(S)

REGIONS BANK

151 MAJOR REYNOLDS PLACE

KNOXVILLE, TN 37919

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF EUGENE H. PETREE

DOCKET NUMBER 90629-1

Notice is hereby given that on the 14 day of MARCH, 2025, Letters Testamentary in respect of the Estate of EUGENE H. PETREE, who died December 20, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 14 day of MARCH, 2025.

 

ESTATE OF EUGENE H. PETREE

 

PERSONAL REPRESENTATIVE(S)

JOYCE S. STEPHENS

2052 GREENFIELD AVENUE NW

CLEVELAND, TN 37312

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES ALFRED RAGLE

DOCKET NUMBER 90637-3

Notice is hereby given that on the 20 day of MARCH, 2025, letters testamentary in respect of the Estate of CHARLES  ALFRED RAGLE, who died January 25, 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 20 day of MARCH, 2025.

 

ESTATE OF CHARLES ALFRED RAGLE

 

PERSONAL REPRESENTATIVE(S)

CHAD AARON RAGLE

852 BENNETT PLACE

KNOXVILLE, TN 37909

 

DANIEL F. WILKINS, ATTORNEY

7632 GLEASON DRIVE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ANTHONY GIBSON REAGAN

DOCKET NUMBER 90716-1

Notice is hereby given that on the 14 day of MARCH, 2025, letters administration in respect of the Estate of ANTHONY GIBSON REAGAN, who died Oct. 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 14 day of MARCH, 2025.

 

ESTATE OF ANTHONY GIBSON REAGAN

 

PERSONAL REPRESENTATIVE(S)

SAWYER REAGAN, ADMINISTRATOR

305 OAK PARK DRIVE

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WARREN F. ROLLINS, III

DOCKET NUMBER 90701-1

Notice is hereby given that on the 21 day of MARCH, 2025, Letters Testamentary in respect to the Estate of WARREN F. ROLLINS, III, who died on December 15, 2024, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against  the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:

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

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

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

This the 21 day of MARCH, 2025.

 

ESTATE OF WARREN F. ROLLINS, III

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY R. DOMETROVICH

8145  3RD AVENUE

LEEDS, AL 35094

 

  1. E. SCHOW, IV, ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

  1. O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF MIMS FRANKLIN SELLERS

DOCKET NUMBER 90697-3

Notice is hereby given that on the 21 day of MARCH, 2025, letters testamentary in respect of the Estate of MIMS FRANKLIN SELLERS, who died 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 21 day of MARCH, 2025.

 

ESTATE OF MIMS FRANKLIN SELLERS

 

PERSONAL REPRESENTATIVE(S)

CRYSTAL A. OGLE

1100 ARDMORE ALCOA WAY, APT. 309

LOUISVILLE, TN 37777

 

MATTHEW C. HARALSON, ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF LUCILLE H. STAFFORD

DOCKET NUMBER 90639-2

Notice is hereby given that on the 21 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LUCILLE H. STAFFORD, who died February 18, 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 MARCH, 2025.

 

ESTATE OF LUCILLE H. STAFFORD

 

PERSONAL REPRESENTATIVE(S)

CINTHIA DIANE STAFFORD

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN DAVIS STALEY, JR.

DOCKET NUMBER 90700-3

Notice is hereby given that on the 25 day of MARCH, 2025, Letters Testamentary in respect to the Estate of JOHN DAVIS STALEY, JR., who died on September 21, 2024, were issued to the undersigned  by  the  Probate Court for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:

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

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

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

This the 25 day of MARCH, 2025.

 

ESTATE OF JOHN DAVIS STALEY, JR.

 

PERSONAL REPRESENTATIVE(S)

RITA JEANE STALEY

7317 ELEGANT DRIVE

KNOXVILLE, TN 37918

 

  1. E. SCHOW, IV

900 SOUTH GAY STREET, 9TH FLOOR

  1. O. BOX 900

KNOXVILLE, TN 37901-0900

NOTICE TO CREDITORS

 

ESTATE OF CHRISTINE M. TEMPLAR

DOCKET NUMBER 90641-1

Notice is hereby given that on the 21 day of MARCH, 2025, letters testamentary in respect of the Estate of CHRISTINE M. TEMPLAR, who died August 8, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) and (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 MARCH, 2025.

 

ESTATE OF CHRISTINE M. TEMPLAR

 

PERSONAL REPRESENTATIVE(S)

TYSON S. CHASTAIN, EXECUTOR

232 KATHRYN DR.

SEYMOUR, TN 37865

 

BARRY W. EUBANKS, ATTORNEY

209 CHILHOWEE SCHOOL ROAD, STE. 16

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF KATHY RENE TERRY

DOCKET NUMBER 90659-1

Notice is hereby given that on the 17 day of MARCH, 2025, Letters Testamentary in respect to the Estate of KATHY RENE TERRY, who died February 20, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, residents 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 or 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 to creditors less than sixty (60) days prior to the date that is four (4) months from the date or first publication 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 KATHY RENE TERRY

 

PERSONAL REPRESENTATIVE(S)

GREGORY SCOTT TERRY

3412 INVERNESS ROAD

KNOXVILLE, TN 37931

 

ROGER D. HYMAN, ATTORNEY

  1. O. BOX 26072

KNOXVILLE, TN 37912-9672

 

NOTICE TO CREDITORS

 

ESTATE OF DEAN ANTHONY TREADWAY

DOCKET NUMBER 90666-2

Notice is hereby given that on the 20 day of MARCH, 2025, Letters of Administration in respect to the Estate of DEAN ANTHONY TREADWAY, who died January 16, 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 and unmatured against the estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their 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 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 20 day of MARCH, 2025.

 

ESTATE OF DEAN ANTHONY TREADWAY

 

PERSONAL REPRESENTATIVE(S)

ANTHONY L. TREADWAY

180 FINLEY DR.

LENOIR CITY, TN 37771

 

MELISSA WORTLEY LAWING, ATTORNEY

3715 POWERS STREET

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF SYDNEY ANNE WATKINS

DOCKET NUMBER 90679-3

Notice is hereby given that on the 10 day of MARCH, 2025, letters testamentary in respect of the Estate of SYDNEY ANNE WATKINS, who died Feb. 22, 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 10 day of MARCH, 2025.

 

ESTATE OF SYDNEY ANNE WATKINS

 

PERSONAL REPRESENTATIVE(S)

BENJAMIN LLOYD WITT, EXECUTOR

5306 BRAZELTON ROAD

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ANN R. WEIGEL

DOCKET NUMBER 90703-3

Notice is hereby given that on the 25 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ANN R. WEIGEL, who died December 17, 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 25 day of MARCH, 2025.

 

ESTATE OF ANN R. WEIGEL

 

PERSONAL REPRESENTATIVE(S)

WILLIAM B. WEIGEL

7104 HICKORY HILLS DRIVE

KNOXVILLE, TN 37919

 

KAITLYN A. SELL, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF HENRY B. WHATLEY

DOCKET NUMBER 90710-1

Notice is hereby given that on the 14 day of MARCH, 2025, letters testamentary in respect of the Estate of HENRY B. WHATLEY, who died Feb. 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 14 day of MARCH, 2025.

 

ESTATE OF HENRY B. WHATLEY

 

PERSONAL REPRESENTATIVE(S)

GARY ALAN SIMS, EXECUTOR

531 SOUTH GAY STREET, UNIT 401

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICK WILLIAM WHITE

DOCKET NUMBER 90648-2

Notice is hereby given that on the 17 day of MARCH, 2025, Letters Testamentary in respect of the Estate of PATRICK WILLIAM WHITE, who died on December 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 and actual copy of this notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 17 day of MARCH, 2025.

 

ESTATE OF PATRICK WILLIAM WHITE

 

PERSONAL REPRESENTATIVE(S)

SANDRA GAIL WHITE

12737 CLEAR RIDGE ROAD

KNOXVILLE, TN 37922

 

MARK E. TILLERY, ATTORNEY

  1. O. BOX 12257

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES WILSON

DOCKET NUMBER 90615-2

Notice is hereby given that on the 17 day of MARCH, 2025, letters testamentary in respect of the Estate of CHARLES WILSON, 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 17 day of MARCH, 2025.

 

ESTATE OF CHARLES WILSON

 

PERSONAL REPRESENTATIVE(S)

BRYAN KEITH BOLING, EXECUTOR

2120 MUDDY CREEK LANE

KNOXVILLE, TN 37932

 

NOTICE TO CREDITORS

 

ESTATE OF DALE WITMER

DOCKET NUMBER 90702-2

Notice is hereby given that on the 21 day of MARCH, 2025, letters testamentary in respect of the Estate of DALE WITMER, who died February 8, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 21 day of MARCH, 2025.

 

ESTATE OF DALE WITMER

 

PERSONAL REPRESENTATIVE(S)

EILEEN RAPIER

1010 NETHERLAND DRIVE

MURFREESBORO, TN 37130

 

SARAH E. C. MALIA, ATTORNEY

  1. O. BOX 12395

KNOXVILLE, TN 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT R. WRIGHT

DOCKET NUMBER 90668-1

Notice is hereby given that on the 20 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROBERT R. WRIGHT, 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 above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 20 day of MARCH, 2025.\

 

ESTATE OF ROBERT R. WRIGHT

 

PERSONAL REPRESENTATIVE(S)

DOUGLAS R. WRIGHT

7314 SHERWOOD DRIVE

KNOXVILLE, TN 37919

 

DALLIS H. HOWARD, ATTORNEY

4820 OLD KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MONA CARPENTER WYLIE

DOCKET NUMBER 90669-2

Notice is hereby given that on the 21 day of MARCH, 2025, letters testamentary in respect of the Estate of MONA CARPENTER WYLIE, who died on February 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same 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 MARCH, 2025.

 

ESTATE OF MONA CARPENTER WYLIE

 

PERSONAL REPRESENTATIVE(S)

SARAH KLEPPER LEROY, EXECUTRIX

108 N. ROGERS STREET

ROGERSVILLE, TN 37857

 

PHILLIP L. BOYD, ATTORNEY

  1. O. BOX 298

ROGERSVILLE, TN 37857

 

misc.  Notices

 

Legal Section 94

 

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

BID 3644, Central High School Softball and Baseball Complex, due 4/30/25;

BID 3646, Construction Testing Services, due 4/30/25

For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN  37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.

 

NOTICE OF DISSOLUTION

 

Notice is hereby given that Brig Oncology Solutions, LLC (the “Company”) has been dissolved and is in the process of winding up and liquidating its business and affairs.  All persons with claims against the Company must send them to the Company in writing to 8554 River Club Way, Knoxville, Tennessee 37922-9426.

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

Brig Oncology Solutions, LLC