NON-RESIDENT NOTICE
TO: JOHN AND JANE DOES 1-100
IN RE: CRYSTAL FLACK, Petitioner
V.
JUDY ISABELLE FLACK, VICKY LAROYCE FULTON, CHERYL JEWEL MCNEIL, ZOE GILLMORE, GLORIA
WILLIAMS RODGERS, TRUMAN RODGERS, SABRINA HILL, DORRIS WILLIAMS RODGERS, ZACK
FLACK, AND JOHN AND JANE DOES 1-100, Respondents
- 208749-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JOHN AND JANE DOES 1-100, 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 JOHN AND JANE DOES 1- 100, it is ordered that said defendant, JOHN AND JANE DOES 1-100, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Bennett Hirschhorn, an Attorney whose address is 800 S. Gay Street, Suite 700, Knoxville, TN 37929, 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 Richard B. Armstrong, Jr. at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 16th day of APRIL, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: GASPAR GASPAR JUAN
IN RE: THE ADOPTION OF SEBASTIAN GASPAR JUAN
- 210746-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant GASPAR GASPAR JUAN, 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 GASPAR GASPAR JUAN, it is ordered that said defendant, GASPAR GASPAR JUAN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Scott B. Hahn, an Attorney whose address is 5344 N Broadway, Suite 101, Knoxville, TN 37918 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 24th day of APRIL, 2025.
- Scott Griswold
Clerk and Master
NOTICE OF SERVICE BY PUBLICATION
TO: DAVID EUGENE MORSCH, JR.
IN RE: ESTATE OF RUTH E. MORSCH, DECEASED
- 79037-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
PROBATE DIVISION
- 79037-1
It appearing from the Motion for Confirmation of Sale filed herein that DAVID EUGENE MORSCH, JR., son of the Decedent, whose whereabouts cannot be ascertained upon diligent search and inquiry so that the ordinary process of law cannot be served upon DAVID EUGENE MORSCH, JR. It is ordered that DAVID EUGENE MORSCH, JR. file an answer with the Clerk and Master of the Chancery Court (Probate Division) at Knoxville, Tennessee and with John R. Foust, Esq., Movant’s Attorney, whose address is Foust & Foust, PLLC, 4641 Chambliss Avenue, Knoxville, Tennessee, Telephone (865) 203-4041, within thirty (30) days of the last date of publication or a judgment of default will be taken against DAVID EUGENE MORSCH, JR. and the cause set for hearing Ex Parte as to him.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks:
4/28/25; 5/5/25; 5/12/25 & 5/19/25
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: TYNISA MUNTAZ PALMER
IN RE: THE ADOPTION OF NOLA MANON-ROUGE CLARK
BY: MAURICE L. CLARK, SR. AND WIFE JRUMEAIA RIDDLE-CLARK, PETITIONERS
V.
TYNISA MUNTAZ PALMER, MOTHER, RESPONDENT
- 210830-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, TYNISA MUNTAZ PALMER, 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 TYNISA MUNTAZ PALMER, it is ordered that said defendant, TYNISA MUNTAZ PALMER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Barbara Clark, an Attorney whose address is 2415 E. Magnolia Avenue, Knoxville, TN 37917 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 23rd day of APRIL, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: JAIR BAILEY
IN RE: PROGRESSIVE HAWAII INSURANCE CORP.
VS.
CATHERINE GREENE, et al.
- 208274-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JAIR BAILEY, 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 JAIR BAILEY described in the complaint, it is ordered that said defendant, JAIR BAILEY file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with R. Brett Grimm, an Attorney whose address is 507 S. Gay St., Knoxville, TN 37901 (PO Box 2466, Knoxville, TN 37901) 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 28th day of APRIL, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: MICHELLE LEIGH LAWSON
IN RE: DALE RICHARD LAWSON, Plaintiff
v.
MICHELLE LEIGH LAWSON, Defendant
- 208144-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, MICHELLE LEIGH LAWSON, 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 MICHELLE LEIGH LAWSON, it is ordered that said defendant, MICHELLE LEIGH LAWSON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jake D. Ens, an Attorney whose address is 200 Prosperity Drive, Suite 217, 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 Christopher D. Heagerty 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 APRIL, 2025.
- Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF JACKIE ALVIN BORST
DOCKET NUMBER 90677-1
Notice is hereby given that on the 21 day of APRIL, 2025, letters administration in respect of the Estate of JACKIE ALVIN BORST, who died Jan. 4, 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 21 day of APRIL, 2025.
ESTATE OF JACKIE ALVIN BORST
PERSONAL REPRESENTATIVE(S)
THOMAS BORST, ADMINISTRATOR
15321 DUNLAP DRIVE
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF ALICE D. BRATTEN
DOCKET NUMBER 90807-2
Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ALICE D. BRATTEN, who died on December 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 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 29th day of APRIL, 2025.
ESTATE OF ALICE D. BRATTEN
PERSONAL REPRESENTATIVE(S)
WALTER A. BRATTEN
8636 PLEASANT HILL ROAD
KNOXVILLE, TN 37924
LAWRENCE P. LEIBOWITZ , ATTORNEY
BRANDON J. TINDELL, ATTORNEY
608 S. GAY STREET, SUITE 200
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF NELLIE RUTH B. BROOKS,
A/K/A NELL B. BROOKS
DOCKET NUMBER 90827-1
Notice is hereby given that on the 25th day of APRIL, 2025, Letters of Administration in respect of the Estate of NELLIE RUTH B. BROOKS, A/K/A NELL B. BROOKS, who died February 4, 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 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 25th day of APRIL, 2025.
ESTATE OF NELLIE RUTH B. BROOKS,
A/K/A NELL B. BROOKS
PERSONAL REPRESENTATIVE(S)
CAROL ANN DAVIS, CO-ADMINISTRATOR
408 THURMAN DRIVE
- JULIET, TN 37122
JOEL B. CRIPPEN, CO-ADMINISTRATOR
10308 BOSTON LANE
KNOXVILLE, TN 37932
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF JAMES M. BUNKER
DOCKET NUMBER 90840-2
Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of JAMES M. BUNKER, who died Jan. 24, 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 21 day of APRIL, 2025.
ESTATE OF JAMES M. BUNKER
PERSONAL REPRESENTATIVE(S)
CYNTHIA ANN CONDRY, CO-EXECUTOR
10630 ALYSON NIKOLE DRIVE
KNOXVILLE, TN 37934
JAMES M. BUNKER, JR., CO-EXECUTOR
3437 COMMADOR POINTE
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF REMA CLAPP BUTLER
DOCKET NUMBER 90796-3
Notice is hereby given that on the 25th day of APRIL, 2025, Letters Testamentary in respect of the Estate of REMA CLAPP BUTLER, who died on November 22, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of 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 25th day of APRIL, 2025.
ESTATE OF REMA CLAPP BUTLER
PERSONAL REPRESENTATIVE(S)
STEVEN ANDREW BUTLER
3509 CUNNINGHAM ROAD
KNOXVILLE, TN 37918
MARK E. TILLERY, ATTORNEY
- O. BOX 12257
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF CARL VICTOR BYLIN
DOCKET NUMBER 90763-3
Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary in respect of the Estate of CARL VICTOR BYLIN, who died February 6, 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 29th day of APRIL, 2025.
ESTATE OF CARL VICTOR BYLIN
PERSONAL REPRESENTATIVE(S)
ROBERT O. BYLIN
450 POWERS DR.
ELDORADO HILLS, CA 95762
MATTHEW C. HARALSON, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF JACQUELINE CARTER
DOCKET NUMBER 90839-1
Notice is hereby given that on the 21 day of APRIL, 2025, letters administration in respect of the Estate of JACQUELINE CARTER, who died Dec. 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 21 day of APRIL, 2025.
ESTATE OF JACQUELINE CARTER
PERSONAL REPRESENTATIVE(S)
LOIN ELDRIDGE, ADMINISTRATOR
128 N. BERTRAND STREET, APT. 206-A
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF RUTHELLEN CREWS
DOCKET NUMBER 90847-3
Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary in respect of the Estate of RUTHELLEN CREWS, who died December 7, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk 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 this 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 29th day of APRIL, 2025.
ESTATE OF RUTHELLEN CREWS
PERSONAL REPRESENTATIVE(S)
HOME FEDERAL BANK OF TENNESSEE
ATTN: LEIGHANNE K. COVINGTON
515 MARKET ST., SUITE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF BILLY WAYNE DAVIS, JR.
DOCKET NUMBER 90801-2
Notice is hereby given that on the 30th day of APRIL, 2025, letters of administration in respect of the Estate of BILLY WAYNE DAVIS, JR., who died on the 22nd day of February, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) from the decedent’s date of death.
This the 30th day of APRIL, 2025.
ESTATE OF BILLY WAYNE DAVIS, JR.
PERSONAL REPRESENTATIVE(S)
AMANDA DAVIS
1520 CARRIE BELL DRIVE
KNOXVILLE, TN 37912
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF LAURA NEWTON EASTHAM
DOCKET NUMBER 90835-3
Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of LAURA NEWTON EASTHAM, 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 21 day of APRIL, 2025.
ESTATE OF LAURA NEWTON EASTHAM
PERSONAL REPRESENTATIVE(S)
KATHERINE E. EASTHAM, EXECUTRIX
5400 SHENANDOAH DRIVE
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF RUBY LEE FLOYD
DOCKET NUMBER 90852-2
Notice is hereby given that on the 29 day of APRIL, 2025, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of RUBY LEE FLOYD, who died December 24, 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 29 day of April, 2025.
ESTATE OF RUBY LEE FLOYD
PERSONAL REPRESENTATIVE(S)
WILLIAM GREGORY FLOYD
7316 ELEGANT DRIVE
KNOXVILLE, TN 37918
ANDREW J. CRAWFORD, ATTORNEY
5344 NORTH BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF WANDA RAY GADDIS
DOCKET NUMBER 90798-2
Notice is hereby given that on the 25th day of APRIL, 2025, letters Testamentary in respect to the Estate of WANDA RAY GADDIS, who died March 16, 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 25th day of APRIL, 2025.
ESTATE OF WANDA RAY GADDIS
PERSONAL REPRESENTATIVE(S)
KARYN LYNN SLOAS
7122 FIELDSTONE FARMS LANE
KNOXVILLE, TN 37921
ROGER D. HYMAN, ATTORNEY
- O. BOX 26072
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF THOMAS A. GEORGE
DOCKET NUMBER 90824-1
Notice is hereby given that on the 25th day of APRIL, 2025, Letters of Administration in respect of the Estate of THOMAS A. GEORGE, who died February 6, 2025, were issued to all 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 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of APRIL, 2025.
ESTATE OF THOMAS A. GEORGE
PERSONAL REPRESENTATIVE(S)
- RICHARD GEORGE
TOM R. RAMSEY, III, ATTORNEY
550 W. MAIN STREET, SUITE 310
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF JO ANN HODGES
DOCKET NUMBER 90794-1
Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary in respect of the Estate of JO ANN HODGES, who died on March 5th, 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 25th day of APRIL, 2025.
ESTATE OF JO ANN HODGES
PERSONAL REPRESENTATIVE(S)
DONNA HARMON
7126 HODGES FERRY RD.
KNOXVLLE, TN 37920
- SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF STEPHEN LEWIS JENKINS
DOCKET NUMBER 90805-3
Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary in respect of the Estate of STEPHEN LEWIS JENKINS, who died March 3rd, 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 25th day of APRIL, 2025.
ESTATE OF STEPHEN LEWIS JENKINS
PERSONAL REPRESENTATIVE(S)
ERIN ELIZABETH JENKINS
200 SAILBOAT DRIVEE
NASHVILLE, TN 37217
ROBERT W. WILKINSON, ATTORNEY
CHRISTY WHITE, ATTORNEY
- O. BOX 4415
OAK RIDGE, TN 37831-4415
NOTICE TO CREDITORS
ESTATE OF EARL MONROE JONES
DOCKET NUMBER 90799-3
Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary in respect of the Estate of EARL MONROE JONES, who died March 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of APRIL, 2025.
ESTATE OF EARL MONROE JONES
PERSONAL REPRESENTATIVE(S)
MARSHA S. JONES
705 BRIDGEWATER ROAD
KNOXVILLE, TN 37923
MONTE D. JONES
1633 EL PRADO DRIVE
KNOXVILLE, TN 37922
CAROLYN LEVY GILLIAM, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF JAMES DONALD KIRK
DOCKET NUMBER 90828-2
Notice is hereby given that on the 24th day of APRIL, 2025, letters testamentary in respect of the Estate of JAMES DONALD KIRK, who died February 17, 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 24th day of APRIL, 2025.
ESTATE OF JAMES DONALD KIRK
PERSONAL REPRESENTATIVE(S)
WILLIAM CLIFFORD KIRK
1012 FOX RD.
KNOXVILLE, TN 37922
- WHITSON SMITH, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF LAURA BEATRICE LAMMERS
DOCKET NUMBER 90584-1
Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary in respect of the Estate of LAURA BEATRICE LAMMERS ,who died on January 20, 2025, were issued to Julia Beatrice Lammers 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 25th day of APRIL, 2025.
ESTATE OF LAURA BEATRICE LAMMERS
PERSONAL REPRESENTATIVE(S)
JULIA BEATRICE LAMMERS
110 CYPRESS STREET
BROOKLINE, MA 02445
STACIE D. MILLER, ATTORNEY
- O. BOX 300
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF BETH T. LONG
DOCKET NUMBER 90822-2
Notice is hereby given that on the 25th day of APRIL, 2025, letters of testamentary in respect of the Estate of BETH T. LONG, who died December 26, 2024, were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This 25th day of APRIL, 2025.
ESTATE OF BETH T. LONG
PERSONAL REPRESENTATIVE(S)
JOHN J. LONG
1321 WILLMANN LANE
KNOXVILLE, TN 37919
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF ROBERT JOHN MACKAY
DOCKET NUMBER 90858-2
Notice is hereby given that on the 29th day of APRIL, 2025, Letters Testamentary in respect to the Estate of ROBERT JOHN MACKAY, who died on March 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of APRIL, 2025.
ESTATE OF ROBERT JOHN MACKAY
PERSONAL REPRESENTATIVE(S)
KENNETH G. MACKAY
107 KENSINGTON LANE
TULLAHOMA, TN 37388
- STEPHEN GILLMAN, ATTORNEY
- O. BOX 870
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF JAMES EDWARD MCCOURY
DOCKET NUMBER 90790-3
Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAMES EDWARD MCCOURY, who died February 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of APRIL, 2025.
ESTATE OF JAMES EDWARD MCCOURY
PERSONAL REPRESENTATIVE(S)
KATHARINE RENEE HENSLEY
2607 BLACK OAK ROAD
JEFFERSON CITY, TN 37760
STEPHEN L. CARPENTER, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF THOMAS D. MIALE
DOCKET NUMBER 90811-3
Notice is hereby given that on the 25th day of APRIL, 2025, Letters Testamentary in respect of the Estate of THOMAS D. MIALE, who died January 2, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of APRIL, 2025.
ESTATE OF THOMAS D. MIALE
PERSONAL REPRESENTATIVE(S)
MADELINE F. LEONARD, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF BETSY TUTTLE O’CONNOR
DOCKET NUMBER 90831-2
Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of BETSY TUTTLE O’CONNOR, who died Nov. 5, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of APRIL, 2025.
ESTATE OF BETSY TUTTLE O’CONNOR
PERSONAL REPRESENTATIVE(S)
JOHN THOMAS O’CONNOR, III, EXECUTOR
1599 HULMAN WAYE CT.
TERRE HAUTE, IN 47803
NOTICE TO CREDITORS
ESTATE OF EARL R. RATLEDGE, SR.
DOCKET NUMBER 90821-1
Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of EARL R. RATLEDGE, SR., who died March 27, 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 21 day of APRIL, 2025.
ESTATE OF EARL R. RATLEDGE, SR.
PERSONAL REPRESENTATIVE(S)
KRISTI RATLEDGE, EXECUTRIX
3440 ALFRED DRIVE
BARTLETT, TN 38133
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF DAVID HENRY RAY, SR.
DOCKET NUMBER 90855-2
Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DAVID HENRY RAY, SR., who died March 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 29th day of APRIL, 2025.
ESTATE OF DAVID HENRY RAY, SR.
PERSONAL REPRESENTATIVE(S)
RICHARD CLARK
3754 CATALPA AVENUE
KNOXVILLE, TN 37914
THERESA SMITH
1533 MINNESOTA AVENUE
KNOXVILLE, TN 37921
SHELIA MYERS
120 SYLVIA DRIVE, APT. 32
KNOXVILLE, TN 37912
BARBARA W. CLARK, ATTORNEY
2415 E. MAGNOLIA AVENUE
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF DAVA HEADDEN SHOFFNER
DOCKET NUMBER 90836-1
Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of DAVA HEADDEN SHOFFNER, who died Jan. 24, 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 21 day of APRIL, 2025.
ESTATE OF DAVA HEADDEN SHOFFNER
PERSONAL REPRESENTATIVE(S)
MARTIN LUTHER SHOFFNER, EXECUTOR
11224 SONJA DRIVE
FARRAGUT, TN 37934
NOTICE TO CREDITORS
ESTATE OF DAVID JACKSON SIMS
DOCKET NUMBER 90856-3
Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DAVID JACKSON SIMS, who died June 21, 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 29th day of APRIL, 2025.
ESTATE OF DAVID JACKSON SIMS
PERSONAL REPRESENTATIVE(S)
JEFFREY TODD SIMS
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF WILLIAM ROBERT TULLOSS
DOCKET NUMBER 90859-3
Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary in respect of the Estate of WILLIAM ROBERT TULLOSS, who died September 19, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1){A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of APRIL, 2025.
ESTATE OF WILLIAM ROBERT TULLOSS
PERSONAL REPRESENTATIVE(S)
VALERIE ANN DAVIS
8629 NUBBIN RIDGE ROAD
KNOXVILLE, TN 37923
DUSTIN LANDRY, ATTORNEY
859 EBENEZER RD.
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF GAYE M. VANDERGRIFF
DOCKET NUMBER 90577-3
Notice is hereby given that on the 25 day of APRIL, 2025, Letters Testamentary in respect of the Estate of GAYE M. VANDERGRIFF, who died December 25, 2024, were issued to all 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 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25 day of APRIL, 2025
ESTATE OF GAYE M. VANDERGRIFF
PERSONAL REPRESENTATIVE(S)
AMY M. BATSON
TOM R. RAMSEY, III, ATTORNEY
550 W. MAIN STREET, SUITE 310
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF BETTY SHARP WALKER
DOCKET NUMBER 90787-3
Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary in respect of the Estate of BETTY SHARP WALKER, who died January 9, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty 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 25th day of APRIL, 2025.
ESTATE OF BETTY SHARP WALKER
PERSONAL REPRESENTATIVE(S)
JAY STEVEN WALKER
7006 ROCKINGHAM DRIVE
KNOXVILLE, TN 37909
GLENNA W. OVERTON-CLARK, ATTORNEY
9111 CROSS PARK DR., SUITE D-200
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF SARAJO NEEDHAM WATKINS
DOCKET NUMBER 90823-3
Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SARAJO NEEDHAM WATKINS, who died February 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 described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of APRIL, 2025.
ESTATE OF SARAJO NEEDHAM WATKINS
PERSONAL REPRESENTATIVE(S)
SALLIE WATKINS EHRHARDT
3350 LAKE VIEW ROAD
KNOXVILLE, TN 37919
CALEB BUNCH, ATTORNEY
918 WEST 1st NORTH STREET
MORRISTOWN, TN 37814
NOTICE TO CREDITORS
ESTATE OF ALICE HUGHES WEBER
DOCKET NUMBER 90829-3
Notice is hereby given that on the 24th day of APRIL, 2025, letters testamentary in respect of the Estate of ALICE HUGHES WEBER, who died January 17, 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 this 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 24th day of APRIL, 2025.
ESTATE OF ALICE HUGHES WEBER
PERSONAL REPRESENTATIVE(S)
CHARLES FREDERICK WEBER
4022 SULLIVAN RD.
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF FRED E. WOODS, JR.
DOCKET NUMBER 90833-1
Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of FRED E. WOODS, JR., who died Dec. 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 21 day of APRIL, 2025.
ESTATE OF FRED E. WOODS, JR.
PERSONAL REPRESENTATIVE(S)
LINDA W. LONG, EXECUTRIX
7248 BALL CAMP PIKE
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF BARBARA S. YOUNG
DOCKET NUMBER 90850-3
Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BARBARA S. YOUNG, who died March 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 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 29th day of APRIL, 2025.
ESTATE OF BARBARA S. YOUNG
PERSONAL REPRESENTATIVE(S)
BEVERLY S. LEITNER
- O. BOX 234
NORRIS, TN 37828
- NEWMAN BANKSTON, ATTORNEY
KAITLYN A. SELL, ATTORNEY
900 S. GAY STREET, 14th FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF ELMER L. YOUNGBLOOD
DOCKET NUMBER 90832-3
Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of ELMER L. YOUNGBLOOD, who died Oct. 23, 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 21 day of APRIL, 2025.
ESTATE OF ELMER L. YOUNGBLOOD
PERSONAL REPRESENTATIVE(S)
BRENDA D. STURGEEN, EXECUTRIX
5914 BRIDGE GARDEN ROAD
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF MICHAEL ERIC ANDERSON
DOCKET NUMBER 90884-1
Notice is hereby given that on the 1st day of MAY, 2025, Letters of Administration in respect to the Estate of MICHAEL ERIC ANDERSON, who died March 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 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 1st day of MAY, 2025.
ESTATE OF MICHAEL ERIC ANDERSON
PERSONAL REPRESENTATIVE(S)
HOME FEDERAL BANK OF TENNESSEE
ATTN: TRUST DEPARTMENT
515 MARKET STREET
KNOXVILLE, TN 37902
MACK A. GENTRY, ATTORNEY
- O. BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF BRENDA JOYCE BEELER
DOCKET NUMBER 90902-1
Notice is hereby given that on the 6th day of MAY, 2025, letters of administration in respect of the Estate of BRENDA JOYCE BEELER, who died March 4, 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 6th day of MAY, 2025.
ESTATE OF BRENDA JOYCE BEELER
PERSONAL REPRESENTATIVE(S)
- C. BEELER
108 TEMPURA DRIVE
OAK RIDGE, TN 37830
EDWARD A. COX, JR., ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF LINDA RUDDER BOWMAN
DOCKET NUMBER 90741-2
Notice is hereby given that on the 24 day of APRIL, 2025, letters testamentary in respect of the Estate of LINDA RUDDER BOWMAN, who died Nov. 23, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24 day of APRIL, 2025.
ESTATE OF LINDA RUDDER BOWMAN
PERSONAL REPRESENTATIVE(S)
LYNNE MICHELE BOWMAN, EXECUTRIX
6204 APACHE TRAIL
KNOXVILLE, TN 37920
MARK GRAYSON, ATTORNEY
3204 REGAL DRIVE
ALCOA, TN 37701
NOTICE TO CREDITORS
ESTATE OF MARGARET J. BRIGHT
DOCKET NUMBER 90894-2
Notice is hereby given that on the 1st day of MAY, 2025, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate of MARGARET J. BRIGHT, deceased, who died on the 3rd day of April, 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) of (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 such notice 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 or posting as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1st day of MAY, 2025.
ESTATE OF MARGARET J. BRIGHT
PERSONAL REPRESENTATIVE(S)
WILLIAM C. BRIGHT
5616 N. BROADWAY
KNOXVILLE, TN 37918
ROBERT W. GODWIN, ATTORNEY
4611 OLD BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF TAMMY MICHELLE BRUMMITT
DOCKET NUMBER 90891-2
Notice is hereby given that on the 1st day of MAY, 2025, Letters of Testamentary in respect of the Estate of TAMMY MICHELLE BRUMMITT, who died on the 12th day of March, 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 1st day of MAY, 2025.
ESTATE OF TAMMY MICHELLE BRUMMITT
PERSONAL REPRESENTATIVE(S)
TERRI LYNN EVANS
5428 SMOKY TRAIL
KNOXVILLE, TN 37909
- DAVID LIPSEY, ATTORNEY
1430 ISLAND HOME AVENUE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF MELISSA ANNE BUCK
DOCKET NUMBER 90893-1
Notice is hereby given that on the 6th day of MAY, 2025, Letters Testamentary in respect of the Estate of MELISSA ANNE BUCK, who died February 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 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 6th day of MAY, 2025.
ESTATE OF MELISSA ANNE BUCK
PERSONAL REPRESENTATIVE(S)
JON A. BUCK
9601 BUCKHAVEN COURT
KNOXVILLE, TN 37923
MELISSA WORTLEY LAWING, ATTORNEY
3715 POWERS STREET
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF HURBERT GLENN BURRESS
DOCKET NUMBER 90871-3
Notice is hereby given that on the 25 day of APRIL, 2025, letters testamentary in respect of the Estate of HURBERT GLENN BURRESS, who died Oct. 8, 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 25 day of APRIL, 2025.
ESTATE OF HURBERT GLENN BURRESS
PERSONAL REPRESENTATIVE(S)
TINA FAY BURRESS, EXECUTRIX
2329 BAKERTOWN ROAD
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF JERRY DEVON CLEMONS
DOCKET NUMBER 90876-2
Notice is hereby given that on the 25 day of APRIL, 2025, letters administration in respect of the Estate of JERRY DEVON CLEMONS, who died Nov. 15, 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 25 day of APRIL, 2025.
ESTATE OF JERRY DEVON CLEMONS
PERSONAL REPRESENTATIVE(S)
TERESA SLIGER, ADMINISTRATRIX
3125 LAFAYETTE ROAD
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF JAMES W. DAVENPORT, SR.
DOCKET NUMBER 90803-1
Notice is hereby given that on the 2 day of MAY, 2025, letters administration in respect of the Estate of JAMES W. DAVENPORT, SR., who died Sept. 23, 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)(Al 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 2 day of MAY, 2025.
ESTATE OF JAMES W. DAVENPORT, SR.
PERSONAL REPRESENTATIVE(S)
CAMMIE DAVENPORT WOODLE, ADMINISTRATRIX
2765 WELSHCREST DRIVE
ANTIOCH, TN 37013
JAMES B. JOHNSON, ATTORNEY
1300 DIVISION STREET, SUITE 300
NASHVILLE, TN 37203
NOTICE TO CREDITORS
ESTATE OF SHARA KAYE GALLOWAY
DOCKET NUMBER 90898-3
Notice is hereby given that on the 1st day of MAY, 2025, Letters of Administration in respect of the Estate of SHARA KAYE GALLOWAY, who died November 12, 2024, were issued to the undersigned by the Chancery Court of Knox County, Tennessee Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first 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 1st day of MAY, 2025.
ESTATE OF SHARA KAYE GALLOWAY
PERSONAL REPRESENTATIVE(S)
BRENDA CHERYL GALLOWAY, ADMINISTRATRIX
604 BRAKEBILL ROAD
KNOXVILLE, TN 37924
PATRICK R. MCKENRICK, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF JAMES WALTER GENTRY, III
DOCKET NUMBER 90638-1
Notice is hereby given that on the 25 day of APRIL, 2025, letters testamentary in respect of the Estate of JAMES WALTER GENTRY, III, who died Dec. 11, 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 25 day of APRIL, 2025.
ESTATE OF JAMES WALTER GENTRY, III
PERSONAL REPRESENTATIVE(S)
BENJAMIN CLAYTON GENTRY, EXECUTOR
1802 MADISON STREET
CHATTANOOGA, TN 37408
JAMES A. HURST, JR., ATTORNEY
832 GEORGIA AVENUE, SUITE 510
CHATTANOOGA, TN 37402
NOTICE TO CREDITORS
ESTATE OF BARBARA JEAN GRUBB
DOCKET NUMBER 90870-2
Notice is hereby given that on the 24 day of APRIL, 2025, letters testamentary in respect of the Estate of BARBARA JEAN GRUBB, who died Feb. 24, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24 day of APRIL, 2025.
ESTATE OF BARBARA JEAN GRUBB
PERSONAL REPRESENTATIVE(S)
KIM C. LAY F/K/A KIMBERLY DIANE LAY, EXECUTRIX
1100 PAXTON DRIVE
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF PAMELA R. HAFER
DOCKET NUMBER 90903-2
Notice is hereby given that on the 6th day of MAY, 2025, Letters of Administration in respect of the Estate of PAMELA R. HAFER, who died March 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 (I 2) months from the decedent’s date of death.
This the 6th day of MAY, 2025.
ESTATE OF PAMELA R. HAFER
PERSONAL REPRESENTATIVE(S)
AMANDA HAFER SHIPLEY
1425 WHITOWER DRIVE
KNOXVILLE, TN 37919
EDWARD A. COX, JR., ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF LOIS HATFIELD
DOCKET NUMBER 90818-1
Notice is hereby given that on the 6th day of MAY, 2025, letters of administration in respect of the Estate of LOIS HATFIELD, who died February 6, 2025, 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 if 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 6th day of MAY, 2025.
ESTATE OF LOIS HATFIELD
PERSONAL REPRESENTATIVE(S)
KIMBERLY DEIGHTON, ADMINISTRATOR
1028 VON CANNON LANE
SEVIERVILLE, TN 37876
CARIN C. BRIO, ATTORNEY
3217 GARDEN DRIVE, SUITE 1
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF BRUCE HUGHES
DOCKET NUMBER 90664-3
Notice is hereby given that on the 2nd day of MAY, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of BRUCE HUGHES, who died December 9, 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 2nd day of MAY, 2025.
ESTATE OF BRUCE HUGHES
PERSONAL REPRESENTATIVE(S)
ALAN L. HUGHES
7648 CRESTLAND ROAD
KNOXVILLE, TN 37938
- MCKAY DEVAULT, ATTORNEY
445 S. GAY ST., SUITE 401
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF DORA RUSSELL KENNEDY
DOCKET NUMBER 90872-1
Notice is hereby given that on the 25 day of APRIL, 2025, letters testamentary in respect of the Estate of DORA RUSSELL KENNEDY, who died Dec. 23, 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 25 day of APRIL, 2025.
ESTATE OF DORA RUSSELL KENNEDY
PERSONAL REPRESENTATIVE(S)
NORMA CHRISTINE KENNEDY FOX, EXECUTRIX
9111 JOY LANE
OAK RIDGE, TN 37830
NOTICE TO CREDITORS
ESTATE OF PATRICIA ANN LOVE
DOCKET NUMBER 90720-2
Notice is hereby given that on the 30th day of APRIL, 2025, letters testamentary in respect of the Estate of PATRICIA ANN LOVE, who died December 5, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in( 1) or(2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of APRIL, 2025.
ESTATE OF PATRICIA ANN LOVE
PERSONAL REPRESENTATIVE(S)
DEBORAH HOPPENJANS
754 POINTE DR.
CRESCENT SPRINGS, KY 410I 7
MICHAEL R. CROWDER, ATTORNEY
550 W. MAIN ST., FOURTH FLOOR
KNOXVILLE, TN 37902
STATEMENT OF NOTICE TO CREDITORS
ESTATE OF BOBBY LEE MARSHALL
DOCKET NUMBER 90883-3
The undersigned, LARRY MARSHALL and BEYERL Y RATAJCZAK, as Administrators of the Estate of Bobby Lee Marshall, do hereby state that pursuant to Tenn. Code Ann. § 30-2-306, we have delivered copies of the notice to creditors to all known creditors for this Estate.
The undersigned hereby certify that the foregoing is true and correct, and sworn to under penalty of perjury under Tenn. R. Civ. P. 72.
ESTATE OF BOBBY LEE MARSHALL
PERSONAL REPRESENTATIVE(S)
LARRY MARSHALL, CO-ADMINISTRATOR
2818 CORNWALL LANE
GENEVA, IL 60134
BEVERLY RATAJCZAK, CO-ADMINISTRATOR
2404 CEDARCREST PLACE
VALRICO, FL 33596
LINDSEY L. HOBBS, ATTORNEY
445 S. GAY STREET, SUITE 401
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF LARRY CLARENCE MAY
DOCKET NUMBER 90868-3
Notice is hereby given that on the 24 day of APRIL, 2025, letters administration in respect of the Estate of LARRY CLARENCE MAY, 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 24 day of APRIL, 2025.
ESTATE OF LARRY CLARENCE MAY
PERSONAL REPRESENTATIVE(S)
THOMAS A. MAY, ADMINISTRATOR
29529 DOVER STREET
GARDEN CITY, MI 48135
NOTICE TO CREDITORS
ESTATE OF DONNA G. PITTS
DOCKET NUMBER 90899-1
Notice is hereby given that on the 6th day of MAY, 2025, Letters Testamentary in respect of the Estate of DONNA G. PITTS, who died April 2, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first 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 6th day of MAY, 2025.
ESTATE OF DONNA G. PITTS
PERSONAL REPRESENTATIVE(S)
JEFFREY L. SMITH, EXECUTOR
7317 JOYCE LANE
POWELL, TN 37849
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF PATRICIA FALKNER SCRUGGS
DOCKET NUMBER 90851-1
Notice is hereby given that on the 6th day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of PATRICIA FALKNER SCRUGGS, who died March 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 6th day of MAY, 2025.
ESTATE OF PATRICIA FALKNER SCRUGGS
PERSONAL REPRESENTATIVE(S)
JENNIFER SCRUGGS JOHNSON
2425 CRAIG COVE ROAD
KNOXVILLE, TN 37919
KAITLYN A. SELL, ATTORNEY
- NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
P.O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF MARGARET ELIZABETH SELEWSKI
DOCKET NUMBER 90928-3
Notice is hereby given that on the 2 day of MAY, 2025, letters testamentary in respect of the Estate of MARGARET ELIZABETH SELEWSKI, who died Feb 27, 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 fir.st publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 2 day of MAY, 2025.
ESTATE OF MARGARET ELIZABETH SELEWSKI
PERSONAL REPRESENTATIVE(S)
JAMES DAVID SELEWSKI, JR., EXECUTOR
1350 ROSA L. PARKS BLVD., UNIT 231
NASHVILLE, TN 37208
BLAINE H. SMITH, ATTORNEY
21 PLATFORM WAY SOUTH, SUITE 3500
NASHVILLE, TN 37203
NOTICE TO CREDITORS
ESTATE OF VIRGINIA HARRELL SHAFFER
DOCKET NUMBER 90860-1
Notice is hereby given that on the 7th day of MAY, 2025, letters testamentary in respect of the Estate of VIRGINIA HARRELL SHAFFER, who died March 5, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk 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 this 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 7th day of MAY, 2025.
ESTATE OF VIRGINIA HARRELL SHAFFER
PERSONAL REPRESENTATIVE(S)
KAREN S. HYLTON
6514 WASHINGTON PIKE
KNOXVILLE, TN 37918
GLEN A. KYLE, ATTORNEY
4931 HOMBERG DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JOANNE SHELLER STEINLE
DOCKET NUMBER 90809-1
Notice is hereby given that on the 1st day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOANNE SHELLER STEINLE, who died on March 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 1st day of MAY, 2025.
ESTATE OF JOANNE SHELLER STEINLE
PERSONAL REPRESENTATIVE(S)
MICHAEL STEINLE
3737 SOUTH VIEW CIRCLE
KNOXVILLE, TN 37920
MATT E. MILLER, ATTORNEY
859 EAST BROADWAY BLVD.
JEFFERSON CITY, TN 37760
NOTICE TO CREDITORS
ESTATE OF HERMAN F. WADDELL
DOCKET NUMBER 90911-1
Notice is hereby given that on the 2 day of MAY, 2025, letters testamentary in respect of the Estate of HERMAN F. WADDELL, who died Feb. 27, 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 2 day of MAY, 2025.
ESTATE OF HERMAN F. WADDELL
PERSONAL REPRESENTATIVE(S)
WILMA WADDELL, EXECUTRIX
722 BANBURY ROAD
FARRAGUT, TN 37934
NOTICE TO CREDITORS
ESTATE OF DIANA JANE DEATHERAGE WALDRIP
DOCKET NUMBER 90880-2
Notice is hereby given that on the 1st day of MAY, 2025, letters testamentary in respect of the Estate of DIANA JANE DEATHERAGE WALDRIP, 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 1 day of MAY, 2025.
ESTATE OF DIANA JANE DEATHERAGE WALDRIP
PERSONAL REPRESENTATIVE(S)
WILLIAM A. WALDRIP
9104 LYNNWOOD LANE
ROCKFORD, TN 37853
MATTHEW C. HARALSON, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF HELEN C. WHITE
DOCKET NUMBER 90886-3
Notice is hereby given that on the 1st day of MAY, 2025, Letters Testamentary in respect of the Estate of HELEN C. WHITE, deceased, who died on December 26, 2024 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All personal, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk & 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 the 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 1st day of MAY, 2025.
ESTATE OF HELEN C. WHITE
PERSONAL REPRESENTATIVE(S)
STEPHEN BRADLEY WHITE
DAVID A. LUFKIN, SR., ATTORNEY
5329 BROWN GAP ROAD
KNOXVILLE, TN 37918
misc. Notices
Public Notice
THE KNOX COUNTY COMMISSION SHALL CONDUCT A PUBLIC HEARING ON MONDAY, MAY 19, 2025 AT 3:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE.
AGENDA
- Call to Order
- Public Forum (deadline to sign-up to speak is Sunday, May 18, 2025 at 4:00 p.m.)
- Discussion of the FY 2025-2026 Proposed Knox County Budget
- Adjournment
Public Notice
The Knox County Commission shall receive resumes from candidates seeking an appointment to three (3) vacancies on the Knox County Library Advisory Board for Commission Districts 3, 4 and 7, with terms expiring July 1, 2028. Candidates must reside in the district for which they are applying. Resumes should be submitted by mail, fax, e-mail, or hand delivered no later than Wednesday, June 11, 2025 at 4:00 p.m. to:
Office of the Knox County Commission
Suite 603, City-County Building
400 Main Street
Knoxville, TN 37902
Phone: 215-2534
FAX: 215-2038
E-mail: commission@knoxcounty.org
The Knox County Commission shall interview candidates during the Optional Agenda Review Meeting on Monday, June 16, 2025 at 3:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
The Commission appointments shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, June 23, 2025 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
Public Notice
Request for Bids – KCDC, the Public Housing Authority for Knoxville & Knox County, posts all of its solicitations at www.kcdc.org/procurement. Click on ‘Open Solicitations’ and follow the link.
PUBLIC NOTICE
THE KNOX COUNTY BEER BOARD SHALL MEET IN REGULAR SESSION ON MONDAY, May 19, 2025, AT 4:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, MAIN AVENUE.
- ROLL CALL:
- PLEDGE OF ALLEGIANCE TO THE FLAG:
- APPROVAL OF MINUTES:
- PUBLIC FORUM: (AGENDA ITEMS ONLY)
NOTE: Those wishing to speak regarding any Beer Board agenda item can sign up via the Commission website at commission.knoxcounty.org, by emailing Kathy.dailey@knoxcounty.org or calling the Clerk’s Office at 865-215-3441. The deadline to sign up to speak is Sunday, May 18, 2025, at 4:00 p.m.
- SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:
- APPLICATIONS:
6a. Pizza Hoss Powell, LLC ………………..
Pizza Hoss Powell
7215 Clinton Hwy., Ste. C
Powell, TN 37849
On Premises
(District 6)
* * * * * * * * * *
- ADJOURNMENT:
NOTICE OF LIEN SALE
The owner and/or lien holder of the following vehicle(s) is hereby notified of their rights to pay all charges and reclaim said vehicle(s) being held at, King’s Tire & Service, 1101 Bradshaw Garden Rd., Knoxville, TN 37912. Failure to reclaim the vehicle(s) will be deemed a waiver of all rights, title and consent to dispose of said vehicle at Public Auction or Sale after May 27, 2025.
VEHICLE(S): 2004 Infiniti G35
VIN # JNKCV51E04M618289.
Published in The Knoxville Focus 05/12/2025.
Knox County Budget legal 051225