NON-RESIDENT NOTICE

 

TO: GASPAR GASPAR JUAN

 

IN RE: THE ADOPTION OF SEBASTIAN GASPAR JUAN

  1. 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.

  1. Scott Griswold

Clerk and Master

 

NOTICE OF SERVICE BY PUBLICATION

 

TO: DAVID EUGENE MORSCH, JR.

 

IN RE: ESTATE OF RUTH E. MORSCH, DECEASED

  1. 79037-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

PROBATE DIVISION

  1. 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

  1. 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

  1. 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.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JAIR BAILEY

 

IN RE: PROGRESSIVE HAWAII INSURANCE CORP.

VS.

CATHERINE GREENE, et al.

 

  1. 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.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: MICHELLE LEIGH LAWSON

 

IN RE: DALE RICHARD LAWSON, Plaintiff

v.

MICHELLE LEIGH LAWSON, Defendant

 

  1. 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.

  1. Scott Griswold

Clerk and Master

 

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

  1. 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)

  1. 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

 

  1. 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

 

  1. 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

  1. 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

 

NOTICE TO CREDITORS

 

ESTATE OF ALEXANDRE AZARENOK

DOCKET NUMBER 90843-2

Notice is hereby given that on the 12th day of MAY, 2025, letters of administration in respect of the Estate of ALEXANDRE AZARENOK, who died on September 19, 2024, were issued to the undersigned by 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(] 2) months from the decedent’s date of death.

This the 12th day of MAY, 2025.

 

ESTATE OF ALEXANDRE AZARENOK

 

PERSONAL REPRESENTATIVE(S)

SERGE AZARENOK

101 CRESCENT WAY #2312,

SAN FRANCISCO CA 94134

 

  1. ERIC EBBERT, ATTORNEY

PAUL F. HANNAN, ATTORNEY

9145 CROSS PARK DRIVE, STE. 103

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY E. BELCHER

DOCKET NUMBER 90930-2

Notice is hereby given that on the 2nd day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of NANCY E. BELCHER, who died April 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 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 2nd day of MAY, 2025.

 

ESTATE OF NANCY E. BELCHER

 

PERSONAL REPRESENTATIVE(S)

LAURIE B. MEYERS

8216 LANDSTONE WAY

KNOXVILLE, TN 37923

 

KARA B. COOLEY

10213 SOUTH RIVER TRAIL

KNOXVILLE, TN 37922

 

KEITH H. BURROUGHS, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN FRANKLIN BRANDON

DOCKET NUMBER 90813-2

Notice is hereby given that on the 7 day of MAY, 2025, letters administration in respect of the Estate of JOHN FRANKLIN BRANDON, who died Jan. 30, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (41 months from the date of this first publication; or

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

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

This the 7 day of MAY, 2025.

 

ESTATE OF JOHN FRANKLIN BRANDON

 

PERSONAL REPRESENTATIVE(S)

CAROL ELIZABETH BARRETT, ADMINISTRATRIX

943 ELSBORN RIDGE ROAD

MARYVILLE, TN 37801

 

ANNE WEIER, ATTORNEY

212 CATES STREET

MARYVILLE, TN 37801

 

NOTICE TO CREDITORS

 

ESTATE OF LUCILE SMITH CALDWELL

DOCKET NUMBER 90931-3

Notice is hereby given that on the 12th day of MAY, 2025, letters testamentary in respect to the Estate of LUCILE SMITH CALDWELL, who died March 20, 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 12th day of MAY, 2025.

 

ESTATE OF LUCILE SMITH CALDWELL

 

PERSONAL REPRESENTATIVE(S)

RUFUS HAYNES SMITH, III

4909 BALL ROAD

KNOXVILLE, TN 37931

 

MACK A. GENTRY, ATTORNEY

  1. O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES DOUGLAS GRIFFIN

DOCKET NUMBER 90896-1

Notice is hereby given that on the 1st day of MAY, 2025, Letters Testamentary in respect of the Estate of JAMES DOUGLAS GRIFFIN, who died on September 4, 2024, were issued to the undersigned by the Clerk and Master of the CHANCERY COURT OF KNOX COUNTY, TENNESSEE. All persons, resident and non-resident, having claims, matured or unmatured, against this 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) below, otherwise, their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 1st day of MAY, 2025.

 

ESTATE OF JAMES DOUGLAS GRIFFIN

 

PERSONAL REPRESENTATIVE(S)

CLARA CASSIE GRIFFIN

9335 DEXTER LANE

OOLTEWAH, TN 37363

 

JANE KAUFMAN JONES, ATTORNEY

8517 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL WAYNE HALL

DOCKET NUMBER 90892-3

Notice is hereby given that on the 1st day of MAY, 2025, Letters of Administration in respect of the Estate of MICHAEL WAYNE HALL, who died February 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured and unmatured against the estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 1st day of MAY, 2025.

 

ESTATE OF MICHAEL WAYNE HALL

 

PERSONAL REPRESENTATIVE(S)

ROSEMARY HALL

831 FREEMASON STREET

KNOXVILLE, TN 37917

 

MELISSA WORTLEY LAWING, ATTORNEY

3715 POWERS STREET

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF ANTHONY FOSTER HARRIS, SR.

DOCKET NUMBER 90918-2

Notice is hereby given that on the 8 day of MAY, 2025, letters administration in respect of the Estate of ANTHONY FOSTER HARRIS, SR., who died March 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 8 day of MAY, 2025.

 

ESTATE OF ANTHONY FOSTER HARRIS, SR.

 

PERSONAL REPRESENTATIVE(S)

ANTHONY F. HARRIS, JR., ADMINISTRATOR

447 WEST BROAD STREET

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA ANN HEATON

DOCKET NUMBER 90925-3

Notice is hereby given that on the 2nd day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of PATRICA ANN HEATON, 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 2nd day of MAY, 2025.

 

ESTATE OF PATRICA ANN HEATON

 

PERSONAL REPRESENTATIVE(S)

RICHARD DWAYNE BARBEE

926 GLENNSHIRE DRIVE

KNOXVILLE, TN 37923

 

DUSTIN LANDRY, ATTORNEY

859 EBENEZER ROAD

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF LUCY L. JETT

DOCKET NUMBER 90916-3

Notice is hereby given that on the 2 day of MAY, 2025, letters testamentary in respect of the Estate of LUCY L. JETT, who died Feb. 13, 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 LUCY L. JETT

 

PERSONAL REPRESENTATIVE(S)

PHILIP B. JETT, EXECUTOR

445 TIMBERCREEK DRIVE

MARYVILLE, TN 37803

 

NOTICE TO CREDITORS

 

ESTATE OF HORACE WAYNE JONES

DOCKET NUMBER 90650-1

Notice is hereby given that on the 2 day of MAY, 2025, letters administration in respect of the Estate of HORACE WAYNE JONES, who died Jan. 26, 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)(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 HORACE WAYNE JONES

 

PERSONAL REPRESENTATIVE(S)

TERESA JONES, ADMINISTRATRIX

7405 WOOD ROAD

CORRYTON, TN 37721

 

  1. DAVID MYERS, ATTORNEY
  2. O. BOX 13

MAYNARDVILLE, TN 37807

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED M. LOWE

DOCKET NUMBER 90917-1

Notice is hereby given that on the 2 day of MAY, 2025, letters testamentary in respect of the Estate of MILDRED M. LOWE, who died Dec. 1, 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 2 day of MAY, 2025.

 

ESTATE OF MILDRED M. LOWE

 

PERSONAL REPRESENTATIVE(S)

KELLEY KINCAID, EXECUTRIX

109 WHITES SCHOOL ROAD

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF PHYLLIS ANN MCGAHA

DOCKET NUMBER 90914-1

Notice is hereby given that on the 2 day of MAY, 2025, letters testamentary in respect of the Estate of PHYLLIS ANN MCGAHA, who died March 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 2 day of MAY, 2025.

 

ESTATE OF PHYLLIS ANN MCGAHA

 

PERSONAL REPRESENTATIVE(S)

JOHNNY ARTHUR MCGAHA, JR., EXCUTOR

1515 REAVES ROAD

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES HENRY MCGINNIS

DOCKET NUMBER 90557-1

Notice is hereby given that on the 21st day of FEBRUARY, 2025, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of JAMES HENRY MCGINNIS, who died December 28, 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 21st day of FEBRUARY, 2025.

 

ESTATE OF JAMES HENRY MCGINNIS

 

PERSONAL REPRESENTIVE(S)

MATTHEW HODGSON

4400 WOODVALE DRIVE

KNOXVILLE, TN 37918

 

ANDREW J. CRAWFORD, ATTORNEY

5344 NORTH BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF POLLY MILES MCLEOD

DOCKET NUMBER 90834-2

Notice is hereby given that on the 7 day of MAY, 2025, letters testamentary in respect of the Estate of POLLY MILES MCLEOD, who died Feb. 14, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of MAY, 2025.

 

ESTATE OF POLLY MILES MCLEOD

 

PERSONAL REPRESENTATIVE(S)

ROBERT LAWRENCE MCLEOD, III, EXECUTOR

4103 TOPSIDE ROAD

KNOXVILLE, TN 37920

 

  1. CRAIG STRAND, ATTORNEY

7610 GLEASON DRIVE, SUITE 200

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PENNY KELLOGG MCMILLAN

DOCKET NUMBER 90665-1

Notice is hereby given that on the 7 day of MAY, 2025, letters testamentary in respect of the Estate of PENNY KELLOGG MCMILLAN, who died Feb. 14, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of MARCH, 2025.

 

ESTATE OF PENNY KELLOGG MCMILLAN

 

PERSONAL REPRESENTATIVE(S)

GREGORY MCMILLAN, EXECUTOR

 

GREGORY MCMILLAN, ATTORNEY

400 W. MAIN STREET, M-44

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID DEAN RUSSELL

DOCKET NUMBER 90910-3

Notice is hereby given that on the 2 day of MAY, 2025, letters testamentary in respect of the Estate of DAVID DEAN RUSSELL, who died March 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 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 2 day of MAY, 2025.

 

ESTATE OF DAVID DEAN RUSSELL

 

PERSONAL REPRESENTATIVE(S)

ANTHONY RUSSELL, EXECUTOR

2115 MISSISSIPPI AVENUE

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF LYNN EARLY SEXTON

DOCKET NUMBER 90845-1

Notice is hereby given that on the 7th day of MAY, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of LYNN EARLY SEXTON, who died January 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the 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 LYNN EARLY SEXTON

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH S. WILLIAMSON

1301 WOODCREST DR.

KNOXVILLE, TN 37918

 

COURTNEY D. SCOLLARD, ATTORNEY

10004 MEADOW VISTA CIR.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARY LYDA SHELTON

DOCKET NUMBER 90889-3

Notice is hereby given that on the 1st day of MAY, 2025, letters testamentary in respect of the Estate of MARY LYDA SHELTON, 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 1st day of MAY, 2025.

 

ESTATE OF MARY LYDA SHELTON

 

PERSONAL REPRESENTATIVE(S)

KAREN C. DAVIS

17611 E. FORT VERDE ROAD

RIO VERDE. AZ 85263

 

MATTHEW C. HARALSON, ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF RANDY SMITH

DOCKET NUMBER 90874-3

Notice is hereby given that on the 7 day of MAY, 2025, letters administration in respect of the Estate of RANDY SMITH, 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 7 day of MAY, 2025.

 

ESTATE OF RANDY SMITH

 

PERSONAL REPRESENTATIVE(S)

DANNY E. SMITH, CO-ADMINISTRATOR

449 COOPER LAKE ROAD

ONEIDA, TN. 37841

 

REBECCA KING, CO-ADMINISTRATOR

  1. O. BOX 4496

ONEIDA, TN 37841

 

NOTICE TO CREDITORS

 

ESTATE OF RALPH EDWARD TALLENT

DOCKET NUMBER 90922-3

Notice is hereby given that on the 2 day of MAY, 2025, letters testamentary in respect of the Estate of RALPH EDWARD TALLENT, who died Feb. 16, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 2 day of MAY, 2025.

 

ESTATE OF RALPH EDWARD TALLENT

 

PERSONAL REPRESENTATIVE(S)

STACI LEIGH CROSSWHITE, EXECUTRIX

1136 LONG MEADOW DRIVE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF LEONARD EUGENE VALENTINE

DOCKET NUMBER 90628-3

Notice is hereby given that on the 4th day of APRIL, 2025, Letters Testamentary (or Letters of  Administration as the case may be) in respect of the Estate of LEONARD EUGENE VALENTINE, deceased, who died on the 17th day of January, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of 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 4th day of APRIL, 2025.

 

ESTATE OF LEONARD EUGENE VALENTINE

 

PERSONAL REPRESENTATIVE(S)

MICHELLE VALENTINE FEARS

608 MOUNT LUBENTIA COURT E

UPPER MARLBORO, MD 20774

 

ROBERT W. GODWIN, ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WINFIELD SANDERS WHALEY

DOCKET NUMBER 90786-2

Notice is hereby given that on the 22nd day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WINFIELD  SANDERS WHALEY, who  died March 9, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 22nd day of APRIL, 2025.

 

ESTATE OF WINFIELD SANDERS WHALEY

 

PERSONAL  REPRESENTATIVE(S)

ANDREW WILLIAM WHALEY

 

RYAN N. SHAMBLIN, ATTORNEY

205 MOHICAN STREET

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES WEBB WINSTON

DOCKET NUMBER 90802-3

Notice is hereby given that on the 12th day of MAY, 2025, letters of testamentary in respect of the Estate of JAMES WEBB WINSTON, who died on the 20th 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) months from the decedent’s date of death.

This the 12th day of MAY, 2025.

 

ESTATE OF JAMES WEBB WINSTON

 

PERSONAL REPRESENTATIVE(S)

JAMIE TUDICO, CO-EXECUTOR

RACHAEL MASTER, CO-EXECUTOR

12 LAMAR AVENUE

ASHVEILLE, NC 28803

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA A. WORTHAM

DOCKET NUMBER 90909-2

Notice is hereby given that on the 7 day of MAY, 2025, letters testamentary in respect of the Estate of PATRICIA A. WORTHAM, who died March 12, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of MAY, 2025.

 

ESTATE OF PATRICIA A. WORTHAM

 

PERSONAL REPRESENTATIVE(S)

WILLIAM DAVID WORTHAM, EXECUTOR

6516 VESTINE DRIVE

KNOXVILLE, TN 37918

 

 

 

misc.  Notices

 

Legal Section 94

 

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

 

BID 3666, Stone and Sand, due 6/17/25;

RFP 3667, Evidence-Based Instruction Strategies Consulting, due 6/13/25

 

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

 

 

NOTICE OF LIEN SALE

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379.  The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN  37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee.  In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail.  In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.

 

1) ‘15 CHEVY 1500   3GCUKREC3FG262229

 

2) ‘02 CHEVY TAHOE  1GNEK13Z12J296358

 

3) ‘07 CHEVY T-BLAZER  1GNDT13S672277432

 

4 ‘) 95 CHEVY P.U.              1GCEC14ZXSZ122911

 

5) ‘97 CHEVY P.U.  2GCEK19R1V1155689

 

6) ‘00 CHEVY ?   1G1NE52JXY6305288

 

7) ‘08 DODGE NITRO 1D8GT58K08W266766

 

8) ’89 FORD ECONOLINE 1FDJE37H6KHB61374

 

9) ‘00 FORD F 150            2FTRX07L5YCA73856

 

10) ‘15 FORD FUSION                      3FA6POH76FR193261

 

11) ‘15 MERCEDES 240 WDDSJ4EB0FN268524

 

12) ‘13 MIT.OUTLANDER 4A4AP5AU4DE024916

 

13) ‘00 NISSAN SENTRA

 

14) ‘15NISSAN ALTIMA 1N4AL3APXFN922124

 

15) ‘10 NISSAN SENTRA 1N4AL2EP6AC177316

 

16) ‘02 TOYOTA CAMRY 4T1BE32K82U005061

 

17) ‘17 HONDA CIVIC SHHFK7H44HU205983

 

PUBLIC NOTICE

Release From Knox County Property Assessor Phil Ballard

 

It is your right to appeal the value of your property yearly.

If you wish to appeal the value of your property; instructions are as follows:

Pursuant to Section 67-5-508, Tennessee Code Annotated, the property assessment records of Knox County will be available for public inspection at Room 204 of the City/County Building during normal business hours, Mon.- Fri., 8:30 a.m. – 3:30 p.m.  Any person desiring to inspect these records may do so at the appointed time and place.

The Knox County Board of Equalization will begin its annual session to examine and equalize the county assessments on June 2, 2025. THE BOARD WILL ACCEPT APPEALS FOR TAX YEAR 2025 ONLY UNTIL THE LAST DAY of its 2025 REGULAR SESSION WHICH WILL BE JUNE 30, 2025. The Board will meet each weekday by appointment from the hours of 8:30 a.m. to 3:30 p.m. at the City/County Building, 400 Main Street, 6th Floor Conference Room. Any owner of property who wishes to make a complaint or appeal to the County Board of Equalization must appear before said Board at this time personally or by personal appearance of an agent for the owner bearing the owner’s written authorization. To schedule an appointment to appear before the Board, call (865-215-2006) beginning May 27th through June 27th between the hours of 8:30 a.m. to 3:30 p.m.

Please note the office will be closed on Monday 26th and Thursday June 19th to observe the Memorial Day and National Independence Holidays. Failure to appear and appeal an assessment will result in the assessment becoming final without further right of appeal.