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 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
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
- 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
- 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
- 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
- DAVID MYERS, ATTORNEY
- 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
- 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
- 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.