NON-RESIDENT NOTICE
TO: JODY L. BENNETT, RESPONDENT
IN RE: THE ADOPTION OF:
PAYTON BRADLEE BENNETT, D.O.B.: 10/16/2006
ELIJAH LIND BENNETT, D.O.B.: 12/08/2009
Children Under Eighteen (18) Years of Age
BY: JESSICA LYNN BARTLETT, and DUSTIN MICHAEL BARTLETT, PETITIONERS
vs.
JODY L. BENNETT, RESPONDENT
CASE NO. 7547
IN THE CHANCERY COURT FOR UNION COUNTY, TENNESSEE AT MAYNARDVILLE
IN THIS CAUSE, it appearing from the Order of Publication, that the residence of the Respondent, JODY L. BENNETT, is unknown and cannot be ascertained upon diligent inquiry, it was ordered that publication be made for four (4) successive weeks in The Knoxville Focus newspaper, to notify the Respondent, JODY L. BENNETT, to file an ANSWER with this Court and send a copy to Petitioner’s attorney, Darrick L. Edmondson, whose address is: Edmondson & Edmondson, Post Office Box 789, Maynardville, Tennessee 37807, within 30 days from the last date of publication, exclusive of the last day of publication, or a judgment by default may be entered against Respondent. Failure to appear may result in the termination of Respondent ‘s parental rights to the above-named minor children. This cause is set for hearing before this Court on July 21, 2025 at 9:00 a.m., to provide said Respondent with an opportunity to appear and defend.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This the 28th day of APRIL, 2025.
Sandra Edmondson
Clerk and Master
NOTICE OF SERVICE BY PUBLICATION
TO: AMBER RENEA MCDANIEL, Respondent/Biological Mother
IN RE: THE ADOPTION OF A RELATED CHILD, J.L.M. (DOB: 11/28/2010)
BY: KEVIN EUGENE MALLORY, and TARA KATHLEEN MALLORY, Petitioners,
and JORDAN KEITH MALLORY, Co-petitioner/Biological Father
v.
AMBER RENEA MCDANIEL, Respondent/Biological Mother
DOCKET NO. 7CHI-2025-CV-112
IN THE CHANCERY COURT FOR CAMPBELL COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, AMBER RENEA MCDANIEL, a non-resident of the State of Tennessee, or whose current whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon AMBER RENEA MCDANIEL, it is ordered that said defendant, AMBER RENEA MCDANIEL, file an answer with the Clerk and Master of the Chancery Court of Campbell County, Tennessee and with Petitioners’ Counsel, Brennan P. Lenihan, an Attorney whose address is 200 Prosperity Drive, Suite 216, Knoxville, TN 37923, within thirty (30) days of the last date of publication of this notice or a hearing will be set for this cause before the Honorable Chancellor Elizabeth C. Asbury at the Campbell County Chancery Court, located at 570 Main Street, Suite 110, Jacksboro, Tennessee 37757, and action shall be taken by this Honorable Court to default the Respondent, and enter Judgment in favor of the Petitioners, Kevin Mallory and Tara Mallory, and that Judgment in favor of the Petitioners, Kevin Mallory and Tara Mallory, will result in the termination of the Respondent’s parental rights and the adoption of the minor-child, J.L.M. in accordance with a separately filed Petition to Terminate Parental Rights for the Adoption.
This 2 day June, 2025.
Elizabeth C. Asbury
Honorable Chancellor
Campbell County, Tennessee
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks: 7/7, 7/14, 7/21 and 7/28/2025.
NOTICE OF SERVICE BY PUBLICATION
TO: LARRY “JODY” WILSON, Respondent/Biological Putative Father,
and AMBER RENEA MCDANIEL, Respondent/Biological Mother
IN RE: THE ADOPTION OF A RELATED CHILD, R.F.M. (DOB: 11/24/2021)
BY: KEVIN EUGENE MALLORY, and TARA KATHLEEN MALLORY, Petitioners,
and JORDAN KEITH MALLORY, Co-petitioner/Presumptive Legal Father
v.
LARRY “JODY” WILSON, Respondent/Biological Putative Father,
and AMBER RENEA MCDANIEL, Respondent/Biological Mother
DOCKET NO. 7CHI-2025-CV-91
IN THE CHANCERY COURT FOR CAMPBELL COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants, LARRY “JODY” WILSON and AMBER RENEA MCDANIEL, non-residents of the State of Tennessee, or whose current whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon LARRY “JODY” WILSON and AMBER RENEA MCDANIEL, it is ordered that said defendants, LARRY “JODY” WILSON and AMBER RENEA MCDANIEL, file an answer with the Clerk and Master of the Chancery Court of Campbell County, Tennessee and with Petitioners’ Counsel, Brennan P. Lenihan, an Attorney whose address is 200 Prosperity Drive, Suite 216, Knoxville, TN 37923, within thirty (30) days of the last date of publication of this notice or a hearing will be set for this cause before the Honorable Chancellor Elizabeth C. Asbury at the Campbell County Chancery Court, located at 570 Main Street, Suite 110, Jacksboro, Tennessee 37757, and action shall be taken by this Honorable Court to default the Respondents, and enter Judgment in favor of the Petitioners, Kevin Mallory and Tara Mallory, and that Judgment in favor of the Petitioners, Kevin Mallory and Tara Mallory, will result in the termination of the Respondents’ parental rights and the adoption of the minor-child, R.F.M. in accordance with a separately filed Petition to Terminate Parental Rights for the Adoption.
This 22 day April, 2025.
Elizabeth C. Asbury
Honorable Chancellor
Campbell County, Tennessee
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks: 7/7, 7/14, 7/21 and 7/28/2025.
NOTICE OF SERVICE BY PUBLICATION
TO: KIMBERLY DENISE LAWSON, Defendant
IN RE: LEE DALAN LAWSON, JR., Plaintiff
v.
KIMBERLY DENISE LAWSON, Defendant
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
DOCKET NO. 210470-1
In this cause, it appearing from the Amended Motion for Service of Publication and the affidavits of the process server that the whereabouts of KIMBERLY DENISE LAWSON, Defendant, are unknown to Plaintiff so that the ordinary process of law cannot be served on KIMBERLY DENISE LAWSON, Defendant, and said Defendant, KIMBERLY DENISE LAWSON, is hereby notified that you are required to file with the Chancery Court of Knox County at Knoxville, Tennessee, your defense or answer to the Complaint filed against you in said cause. A notice shall be published for four consecutive weeks in The Knoxville Focus in Knoxville, Tennessee. Within 30 days of the fourth publication of this Notice, a true copy of your defense or answer to the Complaint filed against you must be filed in this case and served on Jedidiah C. McKeehan, McKeehan Law Group, LLC, 1111 N. Northshore Drive, Suite P-295, Knoxville, Tennessee 37919.
In case of your failure to do so, judgment by default may be rendered against you for the relief demanded in the Complaint.
This the 27th day of June, 2025.
ORDER ENTERED June 27, 2025, by John F. Weaver, Chancellor
Published in The Knoxville Focus for four consecutive weeks – 7/14, 7/21, 7/28 and 8/4/2025.
NON-RESIDENT NOTICE
TO: DAVID MOGES
IN RE: EVERETT MARTIN HIRCHE
v.
DAVID MOGES, MEDKES G. MOGES, FIRST AMERICAN NATIONAL BANK,
LESLIE HULL-WELSH as TRUSTEE FOR FIRST AMERICAN NATIONAL BANK
- 211022-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DAVID MOGES, 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 DAVID MOGES, it is ordered that said defendant, DAVID MOGES, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with JOEL P. REEVES, an attorney whose address is 217 E. Broadway Ave., Maryville, TN 37804 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 ExParte 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 a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 7th day of July, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: CLIFTON BARNES
IN RE: SMALL ESTATE OF GLENDA MARIA BARNES, 91249-3
LAKEISHA WILLIAMS, Heir / Petitioner
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this cause, Heir LAKEISHA WILLIAMS has filed a “Petition for Issuance of Limited Letters of Administration for Small Estate.” CLIFTON BARNES, a non-resident of the State of Tennessee, or whose current whereabouts cannot be ascertained upon diligent search and inquiry, so that the estate documents cannot be served upon him, is hereby notified that the Petition is filed. He may contact the Knox County Probate Court, City-County Building, Room 352, 400 Main Street, Knoxville, Tennessee 37902 or LAKEISHA WILLIAMS at 1317 Nickel Oak Bend, McDonough, Georgia 30251 if he wants to be apprised of the progress and disposition of the SMALL ESTATE OF GLENDA MARIA BARNES.
This notice will be published in The Knoxville Focus for two consecutive weeks.
Publication dates July 14 and July 21, 2025.
NOTICE OF SERVICE BY PUBLICATION
TO: RODRICK DEMONT BUTCHEE, Defendant
IN RE: ROWENA LYNN BUTCHEE, Plaintiff
V.
RODRICK DEMONT BUTCHEE, Defendant
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
DOCKET NO. 208882-3
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, RODRICK DEMONT BUTCHEE, a resident of the State of Tennessee, or whose current whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon RODRICK DEMONT BUTCHEE, it is ordered that said defendant, RODRICK DEMONT BUTCHEE, file an answer with the Clerk and Master of the Chancery Court of Knox County, Tennessee and with Plaintiff’s Counsel, Judith R. Whitfield, an Attorney whose address is 11519 Kingston Pike # 1005, Farragut, TN 37934, 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 III, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus for four consecutive weeks – 7/21, 7/28, 8/04, & 8/11/2025.
This the 16th day of July, 2025.
Scott Griswold
Clerk and Master
NOTICE TO CREDITORS – CORRECTION
ESTATE OF WANDA GAIL GREEN,
a/k/a WANDA GAIL GREENE
DOCKET NUMBER 91039-3
Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary (or letters of administration) in respect of the Estate of WANDA GAIL GREEN, a/k/a WANDA GAIL GREENE, who died on March 11, 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 prior to the date that is four (4) months from the date of first publication described in (1)(A); or
(B) Sixty (60) 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 13th day of JUNE, 2025.
ESTATE OF WANDA GAIL GREEN
a/k/a WANDA GAIL GREENE
PERSONAL REPRESENTATIVE(S)
WANESHA GREENE
1031 DUNHILL WAY, APT. 605
KNOXVILLE, TN 37919
RODNEY GREENE
5109 DEWINE CIRCLE
KNOXVILLE, TN 37921
KENNETH W. HOLBERT, ATTORNEY
402 CLYDE STREET
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF KATHY RENAE CHEEK
DOCKET NUMBER 91069-3
Notice is hereby given that on the 27th day of JUNE, 2025, letters of administration in respect of the Estate of KATHY RENAE CHEEK, who died April 11, 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 27th day of JUNE, 2025.
ESTATE OF KATHY RENEA CHEEK
PERSONAL REPRESENTATIVE(S)
JOSHUA FERGUSON
1929 CANBY HILLS ROAD
KNOXVILLE, TN 37923
ADAM B. MCDONALD, ATTORNEY
MARSHALL H. PETERSON, ATTORNEY
4th FLOOR, BANK OF AMERICA BLDG.
- O. BOX 442
KNOXVILLE, TN 37901-0442
NOTICE TO CREDITORS
ESTATE OF KAREN ELIZABETH DAVIS
DOCKET NUMBER 91030-3
Notice is hereby given that on the 20 day of JUNE, 2025, letters administration in respect of the Estate of KAREN ELIZABETH DAVIS, who died March 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 20 day of JUNE, 2025.
ESTATE OF KAREN ELIZABETH DAVIS
PERSONAL REPRESENTATIVE(S)
DOMINIQUE C. DAVIS, ADMINISTRATRIX
5257 SINCLAIR DRIVE
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF TRUITT MALONE FORE
DOCKET NUMBER 91097-3
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary in respect of the Estate of TRUITT MALONE FORE, who died March 16, 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 27th day of JUNE, 2025.
ESTATE OF TRUITT MALONE FORE
PERSONAL REPRESENTATIVE(S)
CAMILLA BRITTAIN FORE
8229 CORTELAND DR.
KNOXVILLE, TN 37909
BRADLEY C. SAGRAVES, ATTORNEY
- ALAN MOORE, JR., ATTORNEY
2095 LAKESIDE CENTRE WAY, SUITE 131
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF PEGGY LORETTA GOSSETT
DOCKET NUMBER 91072-3
Notice is hereby given that on the 26th day of JUNE, 2025, letters testamentary in respect of the Estate of PEGGY LORETTA GOSSETT, who died March 24, 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 26th day of JUNE, 2025.
ESTATE OF PEGGY LORETTA GOSSETT
PERSONAL REPRESENTATIVE(S)
KELLY LEDFORD HOLLIS, CO-ADMINISTRATRIX
1443 VALE VIEW RD.
KNOXVILLE, TN 37922
WYNDI MARIE WHITE, CO-ADMINISTRATRIX
23 CRESCENT PARK
CHATTANOOGA, TN 37411
BRADLEY C. SAGRAVES, ATTORNEY
- ALAN MOORE, JR., ATTORNEY
2095 LAKESIDE CENTRE WAY, SUITE 131
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF HAROLD C. HANSARD
DOCKET NUMBER 91092-2
Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary in respect of the Estate of HAROLD C. HANSARD, who died May 16, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of JUNE, 2025.
ESTATE OF HAROLD C. HANSARD
PERSONAL REPRESENTATIVE(S)
CLAY A. HANSARD, EXECUTOR
4752 E. RACCOON VALLEY ROAD
KNOXVILLE, TN 37849
TIMOTHY HOUSEHOLDER, ATTORNEY
800 S. GAY STREET, SUITE 1200
KNOXVILLE, TN 37929
NOTICE TO CREDITORS
ESTATE OF THOMAS G. HILL
DOCKET NUMBER 91107-2
Notice is hereby given that on the 26th day of JUNE, 2025, letters testamentary (or letters of administration) in respect of the Estate of THOMAS G. HILL, who died on April 29, 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 prior to the date that is four (4) months from the date of first publication described in (1)(A); or
(B) Sixty (60) 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 26th day of JUNE, 2025.
ESTATE OF THOMAS G. HILL
PERSONAL REPRESENTATIVE(S)
THOMAS MICHAEL HILL
6740 HEATHERBROOK DRIVE
KNOXVILLE, TN 37931
KENNETH W. HOLBERT, ATTORNEY
402 CLYDE STREET
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF SHIRLEY ANN HINSON
DOCKET NUMBER 91119-2
Notice is hereby given that on the 26th day of JUNE, 2025, Letters of Administration in respect to the Estate of SHIRLEY ANN HINSON, deceased, who died on May 5, 2025, were issued to Marisa Ann Durham by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said 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 (or posting as the case may be) of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication or posting; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26th day of JUNE, 2025.
ESTATE OF SHIRLEY ANN HINSON
PERSONAL REPRESENTATIVE(S)
MARISA ANN DURHAM
221 ENGERT ROAD
KNOXVILLE, TN 37922
ERIN A. WHITE, ATTORNEY
300 MONTVUE RD.,
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF SUE ANN HOWELL
DOCKET NUMBER 90718-3
Notice is hereby given that on the 27th day of JUNE, 2025, Letters of Testamentary in respect of the Estate of SUE ANN HOWELL, who died January 18, 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 date of 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 (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 (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decadent’s date of death.
This the 27th day of JUNE, 2025.
ESTATE OF SUE ANN HOWELL
PERSONAL REPRESENTATIVE(S)
WILLIAM J. HOWELL
801 W. HILLS ROAD
KNOXVILLE, TN 37909
RACHEL E. SANDERS, ATTORNEY
1348 DOWELL SPRINGS BLVD.
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF THELMA L. HYDE
DOCKET NUMBER 91188-2
Notice is hereby given that on the 30th day of JUNE, 2025, letters administration in respect of the Estate of THELMA L. HYDE, who died FEBRUARY 3, 2025, were issued to the undersigned by the Clerk and Master of the Knox County 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 of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will he forever barred:
(1)(A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of JUNE, 2025.
ESTATE OF THELMA L. HYDE
PERSONAL REPRESENTATIVE(S)
LYNN HYDE
2905 BEAVERWOOD DR
KNOXVILLE, TN 37918
DAVID B. HAMILTON, ATTORNEY
1810 MERCHANT DR.
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF KEVIN JOEL KAMPF
DOCKET NUMBER 90946-3
Notice is hereby given that on the 30th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KEVIN JOEL KAMPF, 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 30th day of JUNE, 2025.
ESTATE OF KEVIN JOEL KAMPF
PERSONAL REPRESENTATIVE(S)
LINDA PORST
CORBIN H. PAYNE, ATTORNEY
11124 KINGSTON PIKE, SUITE 119-317
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF BARBARA SUE KELLY
DOCKET NUMBER 91076-1
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary in respect of the Estate of BARBARA SUE KELLY, who died on May 7, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days 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 27th day of JUNE, 2025.
ESTATE OF BARBARA SUE KELLY
PERSONAL REPRESENTATIVE(S)
MICHAEL ALAN ROBERTS
5716 EAST EMORY RD.
KNOXVILLE, TN 37938
- SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF JOYCE ANN LEE
DOCKET NUMBER 90830-1
Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary in respect of the Estate of JOYCE ANN LEE, who died Feb. 7, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of JUNE, 2025.
ESTATE OF JOYCE ANN LEE
PERSONAL REPRESENTATIVE(S)
TERESA MANNERS, CO-EXECUTOR
109 LATONIA DRIVE
SEYMOUR, TN 37865
JAMES CLIFFORD LEE, JR., CO-EXECUTOR
1624 TAZEWELL PIKE
CORRYTON, TN 37721
- SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR, TN 37865
MATTHEW T. MCDONALD, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF SYLVIA SUE LEWIS
DOCKET NUMBER 91004-1
Notice is hereby given that on the 27th day of JUNE, 2025, letters of administration in respect of the Estate of SYLVIA SUE LEWIS, who died on April 3, 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 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 27th day of JUNE, 2025.
ESTATE OF SYLVIA SUE LEWIS
PERSONAL REPRESENTATIVE(S)
MARTHA RUTH WAGNER, CO-ADMINISTRATOR
9319 COUGAR COURT
MANASSAS PARK, VA 20111
MARTIN FRANK ARKUS, JR., CO-ADMINISTRATOR
10191 N. FOX HUNT LANE
ORO VALLEY, AZ 85737
CARIN C. BRIO, ATTORNEY
3217 GARDEN DRIVE, SUITE 1
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF GLENDA J. LYON
DOCKET NUMBER 91011-2
Notice is hereby given that on the 26th day of JUNE, 2025, letters testamentary in respect of the Estate of GLENDA J. LYON, who died on March 10. 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All Persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication as described in (1)(A); or
(2) Twelve (12) months from the decedents date of death.
This the 26th day of June, 2025.
ESTATE OF GLENDA J. LYON
PERSONAL REPRESENTATIVE(S)
BRENDA L. BEAL
6928 MOUNT ROYAL BLVD.
KNOXVILLLE, TN 37918
SCOTT JUSTICE, ATTORNEY
792 LAKEWOOD DRIVE
JEFFERSON CITY, TN 37760
NOTICE TO CREDITORS
ESTATE OF KARI SUNDBY MCCLUER
DOCKET NUMBER 90973-3
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary in respect of the Estate of KARI SUNDBY MCCLUER, who died April 10, 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 decedent’s date of death.
This the 27th day of JUNE, 2025.
ESTATE OF KARI SUNDBY MCCLUER
PERSONAL REPRESENTATIVE(S)
BETTY ANN GIFFORD
28 BAKER DRIVE
GANSEVOORT, NY 12831
ROBERT W. WILKINSON, ATTORNEY
CHRISTY WHITE, ATTORNEY
- O. BOX 4415
OAK RIDGE, TN 37831-4415
NOTICE TO CREDITORS
ESTATE OF TOMMY GENE MURR
DOCKET NUMBER 91114-3
Notice is hereby given that on the 30th day of JUNE, 2025, Letters Testamentary in respect of the Estate of TOMMY GENE MURR, who died December 31, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of JUNE, 2025.
ESTATE OF TOMMY GENE MURR
PERSONAL REPRESENTATIVE(S)
CAROL LYNN REAGAN
3546 MONTVALE RD.
MARYVILLE, TN 37803
MADELINE F. LEONARD, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF JO CAROL NARK
DOCKET NUMBER 91051-3
Notice is hereby given that on the 27th day of JUNE, 2025, Letters Testamentary in respect of the Estate of JO CAROL NARK, who died April 17. 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first 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 27th day of JUNE, 2025.
ESTATE OF JO CAROL NARK
PERSONAL REPRESENTATIVE(S)
ROBERT L. NARK, EXECUTOR
1607 HOLLYWOOD ROAD
KNOXVILLE, TN 37909
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF ROBERT D. NEAL
DOCKET NUMBER 91125-2
Notice is hereby given that on the 26th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROBERT D. NEAL, who died May 2, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26th day of JUNE, 2025.
ESTATE OF ROBERT D. NEAL
PERSONAL REPRESENTATIVE(S)
TONY C. JONES
831 ASHVILLE HIGHWAY
STRAWBERRY PLAINS, TN 37871
STEVEN K. BOWLING, ATTORNEY
861 EBENEZER ROAD
- O. BOX 11125
KNOXVILLE, TN 37939-1125
NOTICE TO CREDITORS
ESTATE OF JACK FRANKLIN NORMAN
DOCKET NUMBER 91087-3
Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary in respect of the Estate of JACK FRANKLIN NORMAN, who died Jan. 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 20 day of JUNE, 2025.
ESTATE OF JACK FRANKLIN NORMAN
PERSONAL REPRESENTATIVE(S)
KRISTIE MICHELLE OWENBY, EXECUTRIX
8604 DEERWALK WAY
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF MARK TIMOTHY PENIX
DOCKET NUMBER 91045-3
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARK TIMOTHY PENIX, who died January 6, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This is the 27th day of JUNE, 2025.
ESTATE OF MARK TIMOTHY PENIX
PERSONAL REPRESENTATIVE(S)
PHYLLIS ANITA TERRY
505 BENTON CIRCLE
KNOXVILLE, TN 37920
- SAMANTHA PARRIS, ATTORNEY
2908 TAZEWELL PIKE, STE. G
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF CATHERINE A. PEROULAS
DOCKET NUMBER 90849-2
Notice is hereby given that on the 27th day of JUNE, 2025, letters of administration in respect of the Estate of CATHERINE A. PEROULAS, who died March 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 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 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 27th day of JUNE, 2025.
ESTATE OF CATHERINE A. PEROULAS
PERSONAL REPRESENTATIVE(S)
GEORGE A. PEROULAS
2112 LENNOXSHIRE SQUARE CT.
CHARLOTTE, NC 28210
OURANIA P. KALOGEROS
273 KEEFAUVER RD.
GRAY, TN 37615
MIKE G. NASSIOS, ATTORNEY
6200 BAUM DR., STE. 103
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF PEGGY PATRICIA SEYMOUR PFEISTER
DOCKET NUMBER 91126-3
Notice is hereby given that on the 30th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of PEGGY PATRICIA SEYMOUR PFEISTER, 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 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 JUNE, 2025.
ESTATE OF PEGGY PATRICIA SEYMOUR PFEISTER
PERSONAL REPRESENTATIVE(S)
LISA G. PFEISTER
2847 TY DRIVE
LOUISVILLE, TN 37777
CELESTE H. HERBERT, ATTORNEY
1368 PAPERMILL POINTE WAY
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF JAMES DAVID PITTMAN
DOCKET NUMBER 91048-3
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAMES DAVID PITTMAN, who died April 23, 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 27th day of JUNE, 2025.
ESTATE OF JAMES DAVID PITTMAN
PERSONAL REPRESENTATIVE(S)
JHADIJAH BRENAE BROWN
3205 LANSING COURT
CHRISTIANA, TN 37037
BARBARA W. CLARK, ATTORNEY
2415 E. MAGNOLIA AVENUE
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF SARAH ELIZABETH REED
DOCKET NUMBER 91109-1
Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary in respect of the Estate of SARAH ELIZABETH REED, who died April 3, 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 first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of JUNE, 2025.
ESTATE OF SARAH ELIZABETH REED
PERSONAL REPRESENTATIVE(S)
LISA WALKER, EXECUTRIX
6408 TRAILHEAD CIRCLE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF MARY CELESTE REEDY
DOCKET NUMBER 91111-3
Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary in respect of the Estate of MARY CELESTE REEDY, who died Sept. 26, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of JUNE, 2025.
ESTATE OF MARY CELESTE REEDY
PERSONAL REPRESENTATIVE(S)
ANDREW LEE REEDY, EXECUTRIX
4709 SHADY DELL TRAIL
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF THELMA RUTH ROBERTSON
DOCKET NUMBER 91019-1
Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary in respect of the Estate of THELMA RUTH ROBERTSON, who died April 18, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of JUNE, 2025.
ESTATE OF THELMA RUTH ROBERTSON
PERSONAL REPRESENTATIVE(S)
SCOTT DEAN ROBERTSON, EXECUTOR
8705 THORN GROVE PIKE
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF TRUITT ANTHONY SAVELL
DOCKET NUMBER 91094-1
Notice is hereby given that on the 27th day of JUNE, 2025, letters of administration in respect of the Estate of TRUITT ANTHONY SAVELL, who died on or about May 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 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 27th day of JUNE, 2025.
ESTATE OF TRUITT ANTHONY SAVELL
PERSONAL REPRESENTATIVE(S)
TRUITT DAVID SAVELL
485 GOODMAN DRIVE
GALLATIN, TN 37066
DAVID A. MONTGOMERY, ATTORNEY
112 GLENLEIGH CT., SUITE 1
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF FRANK THOMAS SAWYERS, JR.
DOCKET NUMBER 91120-3
Notice is hereby given that on the 30th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of FRANK THOMAS SAWYERS, JR., who died May 22, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 30th day of JUNE, 2025.
ESTATE OF FRANK THOMAS SAWYERS, JR.
PERSONAL REPRESENTATIVE(S)
HEATHER SAWYERS JONES
17 TRANQUILITY DRIVE
FAYETTEVILLE, TN 37334
LYNN TARPY, ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF VELMA MAE SHERROD
DOCKET NUMBER 91090-3
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of VELMA MAE SHERROD, who died April 17, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27th day of JUNE, 2025.
ESTATE OF VELMA MAE SHERROD
PERSONAL REPRESENTATIVE(S)
HAL EDWARD SHERROD, JR.
6220 S. RUGGLES FERRY PK.
KNOXVILLE, TN 37924
BEN T. NORRIS, ATTORNEY
- O. BOX 397
STRAWBERRY PLAINS, TN 37871
NOTICE TO CREDITORS
ESTATE OF LOIS F. SHRADER
DOCKET NUMBER 91038-2
Notice is hereby given that on the 26th day of JUNE, 2025, letters testamentary in respect of the Estate of LOIS F. SHRADER, who died on April 15, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from decedent’s date of death.
This the 26th day of JUNE, 2025.
ESTATE OF LOIS F. SHRADER
PERSONAL REPRESENTATIVE(S)
ELEANOR GAIL ABBOTT
11001 CROWN POINT DRIVE
KNOXVILLE, TN 37934
- SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR TN 37865
NOTICE TO CREDITORS
ESTATE OF JANE FRANCIS SHUPE
DOCKET NUMBER 90934-3
Notice is hereby given that on the 26th day of JUNE, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of JANE FRANCIS SHUPE, who died Feb. 15, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) 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 26th day of JUNE, 2025.
ESTATE OF JANE FRANCIS SHUPE
PERSONAL REPRESENTATIVE(S)
SHARON LOVINGOOD
509 PHILLIPS LN.
HARRODSBURG, KY 40330
MITAL D. PATEL, ATTORNEY
217 S. PETERS RD.
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF CHARLES DALBRY SINE, JR.
DOCKET NUMBER 91077-2
Notice is hereby given that on the 27th day of JUNE, 2025, Letters Testamentary in respect to the Estate of CHARLES DALBRY SINE, JR., who died on March 09, 2025, were issued to the undersigned by the Probate Court for 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) below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27th day of JUNE, 2025.
ESTATE OF CHARLES DALBRY SINE, JR.
PERSONAL REPRESENTATIVE(S)
PAMELA SINE DEGGES
317 TREYBURN DR.
KNOXVILLE, TN 37934
- E. SCHOW, IV, ATTORNEY
900 SOUTH GAY STREET, 9th FLOOR
- O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF DEBBIE ANN SMITH
DOCKET NUMBER 90756-2
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DEBBIE ANN SMITH, who died on the 23rd 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 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 27th day of JUNE, 2025.
ESTATE OF DEBBIE ANN SMITH
PERSONAL REPRESENTATIVE(S)
JAMES SMITH
- SETH OAKES, ATTORNEY
10413 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF ROY WALTER TURPIN
DOCKET NUMBER 91118-1
Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary in respect of the Estate of ROY WALTER TURPIN, who died April 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 20 day of JUNE, 2025.
ESTATE OF ROY WALTER TURPIN
PERSONAL REPRESENTATIVE(S)
VIDA G. TURPIN, EXECUTRIX
5128 SPRING VALLEY DRIVE
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF RICHARD FAVILLE VENABLE
DOCKET NUMBER 91066-3
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary in respect of the Estate of RICHARD FAVILLE VENABLE, who died March 22, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27th day of JUNE, 2025.
ESTATE OF RICHARD FAVILLE VENABLE
PERSONAL REPRESENTATIVE(S)
STEVEN A. VENABLE
904 EDMONDS AVENUE
KNOXVILLE, TN 37920
- WHITSON SMITH, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF BARBARA ROSE ATKINS
DOCKET NUMBER 91141-3
Notice is hereby given that on the 27 day of JUNE, 2025, letters testamentary in respect of the Estate of BARBARA ROSE ATKINS, who died March 11, 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 27 day of JUNE, 2025.
ESTATE OF BARBARA ROSE ATKINS
PERSONAL REPRESENTATIVE(S)
FLOYD WAYNE ATKINS, EXECUTOR
7640 LONGMIRE ROAD
LUTTRELL, TN 37779
NOTICE TO CREDITORS
ESTATE OF JAMES DARRYL COLLINS
DOCKET NUMBER 91149-2
Notice is hereby given that on the 26 day of JUNE, 2025, letters testamentary in respect of the Estate of JAMES DARRYL COLLINS, who died May 7, 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 26 day of JUNE, 2025.
ESTATE OF JAMES DARRYL COLLINS
PERSONAL REPRESENTATIVE(S)
LINDSI LEIGH WHITAKER, CO-EXECUTRIX
3917 OAKWOOD LANE
KNOXVILLE, TN 37921
LESLI CLARKSON, CO-EXECUTRIX
1109 WELCH AVENUE
LOUDON, TN 37774
NOTICE TO CREDITORS
ESTATE OF DEBORAH JOY DAUGHERTY
DOCKET NUMBER 91168-3
Notice is hereby given that on the 27 day of JUNE, 2025, letters administration in respect of the Estate of DEBORAH JOY DAUGHERTY, who died April 4, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of JUNE, 2025.
ESTATE OF DEBORAH JOY DAUGHERTY
PERSONAL REPRESENTATIVE(S)
SANDRA JOY DAUGHERTY, ADMINISTRATRIX
168 BACON BRANCH ROAD
JONESBOROUGH, TN 37659
NOTICE TO CREDITORS
ESTATE OF REX DENNIS DELPH
DOCKET NUMBER 91143-2
Notice is hereby given that on the 26 day of JUNE, 2025, letters administration in respect of the Estate of REX DENNIS DELPH, who died Feb. 20, 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 26 day of JUNE, 2025.
ESTATE OF REX DENNIS DELPH
PERSONAL REPRESENTATIVE(S)
REBECCA CHENOWETH DELPH, ADMINISTRATRIX
2901 FAIRMONT BLVD.
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF CAROLINE BETH FULLER
DOCKET NUMBER 90861-2
Notice is hereby given that on the 16th day of JULY, 2025, letters testamentary (or letters of administration) in respect of the Estate of CAROLINE BETH FULLER, who died January 24, 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 16th day of JULY, 2025.
ESTATE OF CAROLINE BETH FULLER
PERSONAL REPRESENTATIVE(S)
FARREL SCOTT LITTERAL
1924 TEAL CIRCLE
GULF BREEZE, FL 32563
DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF PHILLIP GARLAND, JR.
DOCKET NUMBER 91163-1
Notice is hereby given that on the 27 day of JUNE, 2025, letters administration in respect of the Estate of PHILLIP GARLAND, JR., who died April 20, 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 27 day of JUNE, 2025.
ESTATE OF PHILLIP GARLAND, JR.
PERSONAL REPRESENTATIVE(S)
REGINA LYN MERRITT, CO-ADMINISTRATRIX
4404 DOGWEN ROAD
KNOXVILLE, TN 37938
KAREN RENEE GARLAND, CO-ADMINISTRATRIX
7912 CAMPBELLS POINT ROAD
CORRYTON, TN 37721
NOTICE TO CREDITORS
ESTATE OF JENNY LEE GRIGGS
DOCKET NUMBER 91147-3
Notice is hereby given that on the 27 day of JUNE, 2025, letters administration in respect of the Estate of JENNY LEE GRIGGS, who died May 9, 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 27 day of JUNE, 2025.
ESTATE OF JENNY LEE GRIGGS
PERSONAL REPRESENTATIVE(S)
ROBERT KI GRIGGS, ADMINISTRATOR
3220 BIRCHWOOD ROAD
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF BOBBY NORTON HORNE
DOCKET NUMBER 91209-2
Notice is hereby given that on the 9th day of JULY, 2025, letters testamentary (or letters of administration) in respect of the Estate of BOBBY NORTON HORNE who died on February 22, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication described in (1)(A); or
(B) Sixty (60) 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 months from the decedent’s date of death.
This the 9th day of JULY, 2025.
ESTATE OF BOBBY NORTON HORNE
PERSONAL REPRESENTATIVE(S)
EMILY GRACE HORNE
3420 IRONWOOD ROAD
KNOXVILLE, TN 37921
BETHANY LAURA DOYLE
1201 CONNECTICUT AVENUE
KNOXVILLE, TN 37921
KENNETH W. HOLBERT, ATTORNEY
402 CLYDE STREET
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF JANICE RUTH REED HURST
DOCKET NUMBER 91166-1
Notice is hereby given that on the 27 day of JUNE, 2025, letters testamentary in respect of the Estate of JANICE RUTH REED HURST, who died April 21, 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 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 27 day of JUNE, 2025.
ESTATE OF JANICE RUTH REED HURST
PERSONAL REPRESENTATIVE(S)
JANAY WRIGHT, EXECUTRIX
733 WOODDALE CHURCH ROAD
KNOXVILLE, TN 37924
NOTICE TO CREDITORS
ESTATE OF MARVIN T. LANE
DOCKET NUMBER 91148-1
Notice is hereby given that on the 27 day of JUNE, 2025, letters testamentary in respect of the Estate of MARVIN T. LANE, who died May 21, 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 27 day of JUNE, 2025.
ESTATE OF MARVIN T. LANE
PERSONAL REPRESENTATIVE(S)
JEFFREY LANE, EXECUTOR
408 COUNTRY RUN CIRCLE
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF MOLLIE CLINE MITCHELL
DOCKET NUMBER 91157-1
Notice is hereby given that on the JULY 16, 2025, Letters of Administration in respect of the Estate of MOLLIE CLINE MITCHELL, who died April 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 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 paragraph (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 16th day of JULY, 2025.
ESTATE OF MOLLIE CLINE MITCHELL
PERSONAL REPRESENTATIVE(S)
GINGER MITCHELL
116 E. 8TH STREET
OWENSBORO, KY 42303
- ALLEN MCDONALD, ATTORNEY
249 N. PETERS ROAD, SUITE 101
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF MARY SHARP
DOCKET NUMBER 91074-2
Notice is hereby given that on the 11th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARY SHARP, who died September 18, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11th day of JULY, 2025.
ESTATE OF MARY SHARP
PERSONAL REPRESENTATIVE(S)
PAUL C. SHARP
JULIE M. SHARP
ELLE SHIPLEY, ATTORNEY
900 S. GAY ST., SUITE 300
- O. BOX 2425
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF THEODORE W. WILLIAMS, JR.
DOCKET NUMBER 91176-2
Notice is hereby given that on the 11th day of JULY, 2025, letters testamentary in respect to the Estate of THEODORE W. WILLIAMS, JR., who died March 31, 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 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 11th day of JULY, 2025.
ESTATE OF THEODORE W. WILLIAMS, JR.
PERSONAL REPRESENTATIVE(S)
NATALIE E. WILLIAMS
4210 HUDDERSFIELD WAY
KNOXVILLE, TN 37920
SARAH M. THORNSBERRY, ATTORNEY
- O. BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF DONALD K. YEAGER
DOCKET NUMBER 91146-2
Notice is hereby given that on the 26 day of JUNE, 2025, letters testamentary in respect of the Estate of DONALD K. YEAGER, who died April 20, 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 26 day of JUNE, 2025.
ESTATE OF DONALD K. YEAGER
PERSONAL REPRESENTATIVE(S)
KELLY YEAGER TURNER, EXECUTRIX
1411 KENTON WAY
KNOXVILLE, TN 37922
misc. Notices
Legal Section 94
Knox County will receive bids for the following items and services:
RFP 3674, Access Control System, due 8/18/25;
RFP 3675, Property Development and Construction Management Services, due 8/20/25
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.
PUBLIC NOTICE
THE KNOX COUNTY BEER BOARD SHALL MEET IN REGULAR SESSION ON MONDAY, JULY 28, 2025, AT 4:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, MAIN AVENUE.
- ROLL CALL:
- PLEDGE OF ALLEGIANCE TO THE FLAG:
- APPROVAL OF MINUTES:
- PUBLIC FORUM: (AGENDA ITEMS ONLY)
NOTE: Those wishing to speak regarding any Beer Board agenda item can sign up via the Commission website at commission.knoxcounty.org, by emailing Kathy.dailey@knoxcounty.org or calling the Clerk’s Office at 865-215-3441. The deadline to sign up to speak is Sunday, July 27, 2025, at 4:00 p.m.
- SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:
- APPLICATION:
6a. BGN PARTNERS LLC…………………….
BOCADOS AT CHOTO
12344 S. Northshore Dr.
Knoxville, TN 37922
On Premises
(District 5)
- CONSIDERATION OF SUSPENSION/REVOCATION OF THE BEER PERMIT FOR THE FOLLOWING ESTABLISHMENTS:
7a. Weigel’s #27, 7449 Maynardville Pike, District 7, Mr. William B. and William K. Weigel, owners
1st offense – June 16, 2025
Beer Permit issued April 19, 2016
7b. Ian’s #31, 5704 Washington Pike, District 8, Mr. Sanny Patel, owner
1st offense – June 24, 2024
2nd offense – June 16, 2025
Beer Permit issued November 16, 2012
7c. Ian’s Market 163, 9730 Norris Freeway, District 8, Mr. Karim Boghani, and Mr. Moiz Pirani, owners
1st offense – June 16, 2025
Beer Permit issued June 13, 2025
7d. Bread Box #4, 7100 Tazewell Pike, District 8, Mr. Jigneshkumar Dholu, owner
1st offense – June 16, 2025
Beer Permit issued March 6, 2025
7e. The Corner Store, 10508 Rutledge Pike, District 8, Mr. Nency Patel, owner
1st offense – July 17, 2023
2nd offense – June 16, 2025
Beer Permit issued June 20, 2023
* * * * * * * * * *
- ADJOURNMENT:
PUBLIC NOTICE
To whom it may concern:
Admiral Communities Home Sale LLC is seeking to claim ownership of a mobile home located at 2709 Rifle Range Rd. Lot 42, Knoxville, TN 37918. The mobile home appears to be abandoned, and the last known occupant or owner is unknown or has not responded to contact attempts.
Any party who believes they have a legal claim of ownership or interest in this mobile home must contact Admiral Communities Home Sales LLC within 10 days of this notice’s last publication. Failure to respond within this timeframe may result in the mobile home being declared abandoned and claimed by Admiral Communities Home Sales LLC under applicable Tennessee law.
To assert a claim or obtain more information, please contact:
Admiral Communities Home Sales LLC
Phone: 865-427-5009
Email: javan@admiralcommunities.com
Mail: PO Box 22284, Knoxville TN 37933
This notice will be published for two (2) consecutive weeks in The Knoxville Focus newspaper. Publication dates: 7/21 and 7/28/2025.
NOTICE OF LIEN SALE
- S. STORAGE, 5909 Rutledge Pike, Knoxville, TN 37924
THE FOLLOWING UNITS APPEAR TO BE ABANDONED AND CONTENTS WILL BE DISPOSED OF OR SOLD TO SATISFY OWNERS LIEN FOR RENT DUE.
Unit #2, Warren;
Unit #15, Flannigan;
Unit #25/22, Correll/Tolliver;
Unit #28, Bunch.
Unit disposal date set for August 4, 2025.
Published in The Knoxville Focus 7/21/25.
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) ‘13 HONDA ACCORD 1HGCR2F89DA185761
2) ‘14 MAZDA CX9 JM3TB3CA2E0447053
3) ‘16 CHEVY EQUINOX 2GNALCEK5G6169818
4) ‘20 KIA SOUL KNDJ23AU2L7734555
5) ‘13 DODGE DART 1C3CDFBA1DD2996062
6) ‘00 HONDA VAN 2HKRL1863YH541667
7) ‘98 TOYOTA JT2BF28K5W0126722
8) ‘07 NISSAN ALTIMA 1N4AL21EX7C110862
9) ‘09 TOYOTA CAMRY 4T1BE46K49U907250
10) ‘00 HONDA CRV JHLRD1846YS008986
11) ‘14 DODGE VAN 2C4RDGCGXER391183
12) ‘00 MERCEDES WDBJH65J7YB015627
13) ‘06 MAZDA 3 JM1BK12F561456489
14) ‘06 NISSAN ALTIMA 1N4AL11D36C141158
15) ‘13 CHEVY CRUZE 1G1PA5SH7D7315914
16) ‘10 TOYOTA CAMRY 4T1BF3EK4AU019496
17) ‘21 TOYOTA COROLLA JTDEPMAE6MJ150682
18) ‘22 GMC TERRAIN 3GKALXEV5NL231502
19) ‘05 KIA SORENTO KNDJC733555442129
20) ‘17 LEXUS JTHHA5BC3G5003247
21) ‘05 BMW WBAEV33475KW16214
22) ? CHEVY IMPALA 2G1WT55N589250136
23) ‘10 VOLVO YV4992DZ8A2025880
24) ‘17 HARLEY DAVIDSON 1HD1JDV19HB015198
25) ‘23 KIA SORRENTO 5XYRKDLFXPG173070
26) ‘23 KIA SORRENTO 5XYRKDLFXPG173070
27) ‘13 FORD EDGE 2FMDK3GC6DBC63672
28) ‘02 CHEVY TAHOE 1GNEK13Z42R316426
29) ‘15 MITS. MIRAGE ML32A4HJ1FH002508
30) ‘11 HYUNDAI 5NPEC4AC4BH255608
31) ‘14 TOYOTA 4 RUNNER JTEZU5JR9E5074982
32) ? HONDA CIVIC 19XFA1F6XBE022297
33) ‘96 BUICK 1G4CW52K9TH619317
34) POP UP CAMPER 1UJAJ01G951AM0126
35) ‘14 JEEP COMPASS 1C4NJDEBOED883943
36) ‘11 HYUNDAI SONOTA 5NPEC4AC4BH255608
37) ? ISUZU PU 4S2CK5SW944308994
NOTICE OF LIEN SALE
The owner and /or lien holders of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at 701 Cooper St., Knoxville, TN 37917. Failure to reclaim this vehicle will be deemed a waiver of all rights, title, and consent to dispose of said vehicle at public auction on July 28, 2025 at 701 Cooper St, Knoxville, TN 37917.
- ‘13 FORD TAURUS 1FAHP2F84DG185552 AMBER STIGALL OR RUTH CHAPMAN
- ‘08 HONDA ACCORD 1HGCP26848A095607 FLORA LEE- RILEY
- ‘05 TOYOTA AVALON 4T1BK36BX5U018403 INDIA WHITTINGTON
- ‘25 HYUNDAI ELANTRA KMHLM4DG1SU925765 DEWAYNE OR GRACIE HAMMOND/HYUNDAI FINANCE
- ‘08 HONDA ACCORD 1HGCP26798A024409 JOHN OR CHRISTA RAMSEY
- ‘15 FORD EXPEDITION 1FMJU1KT1FEF29955 MARY BLAIR/ORNL FCU
- ‘01 GMC SONOMA 1GTCS14501K180931 ALAN WOLFE/TITLEMAX
- ‘15 JEEP CHEROKEE 1C4PJMDS1FW558685 AMBER MARTIN/ORNL FCU
- ‘15 CHEVY CRUZE 1G1PA5SH1F7195952 JAMINE OLIVER/ TN AUTO XCHANGE
- ‘14 TOYOTA HIGHLANDER 5TDYKRFH4ES026443 WHITLEY HILL/CITIZENS BANK & TRUST
- ‘12 NISSAN ROGEU JN8AS5MV6CW415525 SOUTHERN CAR EMPORIUM
- ‘19 DODGE CHARGER 2C3CDXCT6KH730112 FAITH SIMPKINS OR KALEB FOREMAN/AMERICAN CREDIT ACCEPTANCE
- ‘14 SUBARU OUTBACK 4S4BRCCC3E3211782 TRUDY JONES/KTVA
- ‘25 NISSAN VERSA 3N1CN8DV0SL849721 TIMOTHY BRIGHT
- ‘23 HYUNDAI TUSCON 5NMJF3AEXPH244814 CHARLES OR DEBIE DENTON/ORNL FCU
- ‘18 NISSAN ALTIMA 1N4AL3AP3JC167127 SABRINA FLEMING/Y-12 FCU
- ‘08 AUDI A4 WAUDF78E88A082751 WILLIE HOLLAND OR ALLEN MOORE JR.
- ‘16 NISSAN ROGUE KNMAT2MT9GP638373 LADY STARNES/AMERICAN CREDIT ACCEPTANCE
- ‘19 NISSAN SENTRA N1AB7AP8KY237544 MOBILE IMAGES ACQUISITION/ROCK POINT BANK
- ‘21 CHEVY EQUINOX 2GNAXKEV7M6101346 ALLISON PEARSON/BRIDGECREST ACCEPTANCE
- ‘13 KIA OPTIMA 5XXGN4A72DG254123 CHYANNE DEMPSEY/MOTO NOW
- ‘17 NISSAN PATHFINDER 5N1DR2MM8HC637420 TASHARA PRATHER/CREDIT ACCEPTANCE CORP.