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
- 210296-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant HOWINGTON, INC., a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon HOWINGTON, INC., it is ordered that said defendant, HOWINGTON, INC., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Cameron D. Bell, an Attorney whose address is 8913 Town and Country Circle, #1103 Knoxville, TN 37923 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 13th day of March, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: MELISSA STEWART
IN RE: RONALD STEWART
-Vs-
MELISSA STEWART
Docket # 160619
IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant MELISSA STEWART is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon MELISSA STEWART.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by RONALD STEWART, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with MATTHEW MCCLANAHAN, Plaintiff’s Attorney whose address is PO BOX 51907, KNOXVILLE, TN 37950, (865)347-3921, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.
This the 10TH day of MARCH, 2025.
Mike Hammond
Clerk
Michelle Henry
Deputy Clerk
ORDER OF SERVICE BY PUBLICATION
ANDERSON COUNTY CHANCERY COURT
100 N. MAIN STREET, CLINTON TENNESSEE 37716
TO: DOMINICA AUSTIN
IN RE: JEFF HAZLEWOOD and wife, SANDY HAZLE WOOD, Plaintiffs
Vs.
THE HEIRS OF WILLIAM FRITTS, et. al.
DOCKET NO.: 24CH6035
COMPLAINT FOR DECLARATORY JUDGEMENT TO QUIET TITLE
TO: DOMINICA AUSTIN
COMPLAINT FOR DECLARATORY JUDGMENT TO QUIET TITLE
176 STRUTT STREET, OLIVER SPRINGS, TENNESSEE 37840
174 STRUTT STREET, OLIVER SPRINGS, TENNESSEE 37840
172 STRUTT STREET, OLIVER SPRINGS, TENNESSEE 37840
DOMINICA AUSTIN MUST RESPOND TO THE ABOVE-NAMED COURT, OR ATTORNEY FOR PLAINTIFF(S), ATTORNEY W. LUCAS ARNOLD OF THE CANTRELL LAW OFFICE, 362 S. CHARLES G. SEIVERS BLVD., CLINTON, TN 37717.
This notice will run in The Knoxville Focus for four consecutive weeks – 3/24, 3/31, 4/7 and 4/14/2025.
NON-RESIDENT NOTICE
TO: LACEY MICHELLE SMITH
IN RE: AVERY EIZABETH LOCKIE, FRANK JUDSON SMITH AND LORETTA PETRILLA SMITH
VS.
LACEY MICHELLE SMITH AND WILLIAM DOUGLASS REED
- 209645-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant LACEY MICHELLE SMITH, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon LACEY MICHELLE SMITH, DESCRIBED IN THE COMPLAINT, it is ordered that said defendant, LACEY MICHELLE SMITH, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Daisey Lovin, an Attorney whose address is 607 W. Summit Hill Dr., Knoxville, TN 37902 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 14th day of March, 2025.
- Scott Griswold
Clerk and Master
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
- 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.
- 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
- ANDREW SNEED, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF BRANDON LYNN DAVIS
DOCKET NUMBER 90573-2
Notice is hereby given that on the 14 day of MARCH, 2025, letters testamentary in respect of the Estate of BRANDON LYNN DAVIS, who died on November 4, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of MARCH, 2025.
ESTATE OF BRANDON LYNN DAVIS
PERSONAL REPRESENTATIVE(S)
JOY ANN HAMMONTREE
2713 DIGGS RD.
KNOXVILLE, TN 37932
JEFFREY H. GLASPIE, ATTORNEY
500 PARK RD.
SEVIERVILLE, TN 37862
NOTICE TO CREDITORS
ESTATE OF RUSSELL D. EDWARDS, SR.
DOCKET NUMBER 90377-1
Notice is hereby given that on the 14 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RUSSELL D. EDWARDS, SR,. who died July 25, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of MARCH, 2025.
ESTATE OF RUSSELL D. EDWARDS, SR.
PERSONAL REPRESENTATIVE(S)
KAREN CUNNINGHAM
C/O: J. ERIC BUTLER,ATTORNEY
900 S. GAY ST., SUITE 300
P.O. BOX 2425
KNOXVILLE, TN 37901-2425
RUSSELL D. EDWARDS, II
C/O: MELINDA BUCK BROWN, ATTORNEY
136 S. ILLINOIS AVE., SUITE 204
OAK RIDGE, TN 37930
NOTICE TO CREDITORS
ESTATE OF LOIS JEAN GREGG
DOCKET NUMBER 90680-1
Notice is hereby given that on the 7 day of MARCH, 2025, letters testamentary in respect of the Estate of LOIS JEAN GREGG, who died Feb. 2, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 7 day of MARCH, 2025.
ESTATE OF LOIS JEAN GREGG
PERSONAL REPRESENTATIVE(S)
REBECCA QUATTLEBAUM, EXECUTRIX
130 MYNATT COX LANE
HEISKELL, TN 37754
NOTICE TO CREDITORS
ESTATE OF PETER MARK GROSSO
DOCKET NUMBER 90651-2
Notice is hereby given that on the 17 day of MARCH, 2025, letters of administration in respect of the Estate of PETER MARK GROSSO, who died on January 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or {2}, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 17 day of MARCH, 2025.
ESTATE OF PETER MARK GROSSO
PERSONAL REPRESENTATIVE(S)
NATALIA N. GROSSO
9609 COTESWORTH LANE
KNOXVILLE, TN 37922
- SCOTT STUART, ATTORNEY
607 SMITHVIEW DRIVE
MARYVILLE, TN 37803
NOTICE TO CREDITORS
ESTATE OF GEORGE D. HUBBARD
DOCKET NUMBER 90636-2
Notice is hereby given that on the 14 day of MARCH, 2025, letters testamentary in respect of the Estate of GEORGE D. HUBBARD, who died on January 15, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as d scribed in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of MARCH, 2025.
ESTATE OF GEORGE D. HUBBARD
PERSONAL REPRESENTATIVE(S)
CHARAITY F. HUBBARD
1527 FORRESTER RD.
KNOXVLLE, TN 37918
- SUE WHITE, ATTORNEY
216 PHOENIX CT. SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF PAUL ERIK BÖRTE JOHANSEN
DOCKET NUMBER 90422-1
Notice is hereby given that on the 14 day of MARCH, 2025, letters of testamentary in respect of the Estate of PAUL ERIK BÖRTE JOHANSEN, who died on the 23rd day of December 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of MARCH, 2025.
ESTATE OF PAUL ERIK BÖRTE JOHANSEN
PERSONAL REPRESENTATIVE(S)
INGER CONNER
414 SILVERSIDE LANE
PELETIER, NC 28584
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF DALE MCDONALD
DOCKET NUMBER 90352-3
Notice is hereby given that on the 7 day of MARCH, 2025, letters administration in respect of the Estate of DALE MCDONALD, who died May 20, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7 day of MARCH, 2025.
ESTATE OF DALE MCDONALD
PERSONAL REPRESENTATIVE(S)
LINDA MCDONALD WADE, ADMINISTRATRIX
537 ACADEMY DRIVE
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF RONALD JOHN MCELHANEY
DOCKET NUMBER 90605-1
Notice is hereby given that on the 7 day of MARCH, 2025, letters testamentary in respect of the Estate of RONALD JOHN MCELHANEY, who died Dec. 28, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7 day of MARCH, 2025.
ESTATE OF RONALD JOHN MCELHANEY
PERSONAL REPRESENTATIVE(S)
HOME FEDERAL BANK, EXECUTOR
C/O LEIGHANNE COVINGTON
515 MARKET STREET
KNOXVILLE, TN 37902
DUSTIN S. CROUSE, ATTORNEY
9111 CROSS PARK DRIVE, SUITE D-200
KNOXVILLE, TN 37923
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
- 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
- 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
- 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.
- 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
- 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)
- 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
- E. SCHOW, IV, ATTORNEY
900 SOUTH GAY STREET, 9TH FLOOR
- 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
- E. SCHOW, IV
900 SOUTH GAY STREET, 9TH FLOOR
- 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
- 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
- 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
- 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
- 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
- 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