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

 

  1. 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.

 

  1. 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.

  1. 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

  1. 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

  1. 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

 

  1. 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

 

  1. 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

  1. 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

  1. 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

 

  1. 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

  1. 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

 

  1. 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

 

  1. E. SCHOW, IV, ATTORNEY

900 SOUTH GAY STREET, 9th FLOOR

  1. 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

 

  1. 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

 

  1. 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

 

  1. 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

  1. 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

  1. 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.

  1. ROLL CALL:
  2. PLEDGE OF ALLEGIANCE TO THE FLAG:
  3. APPROVAL OF MINUTES:
  4. 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.

  1. SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:
  2. APPLICATION:

6a. BGN PARTNERS LLC…………………….

BOCADOS AT CHOTO

12344 S. Northshore Dr.

Knoxville, TN 37922

On Premises

(District 5)

 

  1. 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

 

* * * * * * * * * *

 

  1. 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

 

  1. 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.

  1. ‘13 FORD TAURUS 1FAHP2F84DG185552 AMBER STIGALL OR RUTH CHAPMAN
  2. ‘08 HONDA ACCORD 1HGCP26848A095607 FLORA LEE- RILEY
  3. ‘05 TOYOTA AVALON 4T1BK36BX5U018403 INDIA WHITTINGTON
  4. ‘25 HYUNDAI ELANTRA KMHLM4DG1SU925765 DEWAYNE OR GRACIE HAMMOND/HYUNDAI FINANCE
  5. ‘08 HONDA ACCORD 1HGCP26798A024409 JOHN OR CHRISTA RAMSEY
  6. ‘15 FORD EXPEDITION 1FMJU1KT1FEF29955 MARY BLAIR/ORNL FCU
  7. ‘01 GMC SONOMA 1GTCS14501K180931 ALAN WOLFE/TITLEMAX
  8. ‘15 JEEP CHEROKEE 1C4PJMDS1FW558685 AMBER MARTIN/ORNL FCU
  9. ‘15 CHEVY CRUZE 1G1PA5SH1F7195952 JAMINE OLIVER/ TN AUTO XCHANGE
  10. ‘14 TOYOTA HIGHLANDER 5TDYKRFH4ES026443 WHITLEY HILL/CITIZENS BANK & TRUST
  11. ‘12 NISSAN ROGEU JN8AS5MV6CW415525 SOUTHERN CAR EMPORIUM
  12. ‘19 DODGE CHARGER 2C3CDXCT6KH730112 FAITH SIMPKINS OR KALEB FOREMAN/AMERICAN CREDIT ACCEPTANCE
  13. ‘14 SUBARU OUTBACK 4S4BRCCC3E3211782 TRUDY JONES/KTVA
  14. ‘25 NISSAN VERSA 3N1CN8DV0SL849721 TIMOTHY BRIGHT
  15. ‘23 HYUNDAI TUSCON 5NMJF3AEXPH244814 CHARLES OR DEBIE DENTON/ORNL FCU
  16. ‘18 NISSAN ALTIMA 1N4AL3AP3JC167127 SABRINA FLEMING/Y-12 FCU
  17. ‘08 AUDI A4 WAUDF78E88A082751 WILLIE HOLLAND OR ALLEN MOORE JR.
  18. ‘16 NISSAN ROGUE KNMAT2MT9GP638373 LADY STARNES/AMERICAN CREDIT ACCEPTANCE
  19. ‘19 NISSAN SENTRA N1AB7AP8KY237544 MOBILE IMAGES ACQUISITION/ROCK POINT BANK
  20. ‘21 CHEVY EQUINOX 2GNAXKEV7M6101346 ALLISON PEARSON/BRIDGECREST ACCEPTANCE
  21. ‘13 KIA OPTIMA 5XXGN4A72DG254123 CHYANNE DEMPSEY/MOTO NOW
  22. ‘17 NISSAN PATHFINDER 5N1DR2MM8HC637420 TASHARA PRATHER/CREDIT ACCEPTANCE CORP.