NON-RESIDENT NOTICE
TO: UNKNOWN HEIRS OF PAULA PK BOOKER, and U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST
IN RE: ATLEE FIELDS HOMEOWNERS ASSOCIATION, INC., Plaintiff
v.
UNKNOWN HEIRS OF THE ESTATE OF PAULA PK BOOKER, and U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST, Defendants
NO. 211056-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant UNKNOWN HEIRS OF PAULA PK BOOKER, U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST 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 UNKNOWN HEIRS OF PAULA PK BOOKER, U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST described in the complaint, it is ordered that said defendant, UNKNOWN HEIRS OF PAULA PK BOOKER, U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Kevin C. Stevens, an Attorney whose address is 550 W. Main St., Ste, 400, Bank of America Building within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard Armstrong Jr., at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 9th day of September, 2025.
J. Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: JACLYN DIANE BROWN
IN RE: JA’KIREE BROWN, Minor Child
BY: GARY CARTER, JR. II, Petitioner
v.
JACLYN DIANE BROWN, Respondent
NO. 209344-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JACLYN DIANE BROWN, 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 JACLYN DIANE BROWN described in the complaint, it is ordered that said defendant, JACLYN DIANE BROWN file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Rochelle A. Oldfield, an Attorney whose address is 10263 Kingston Pike, Knoxville, TN 37922 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, Ste. 125, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 2nd day of September, 2025.
J. Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF STACY ANN ANSELM
DOCKET NUMBER 91449-2
Notice is hereby given, as required by T.C.A. § 30-2-306, that on SEPTEMBER 22, 2025, Letters Administration in respect to the Estate of STACY ANN ANSELM, deceased, who died on June 30, 2025, were issued to the undersigned by the Probate Clerk 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 22nd day of SEPTEMBER, 2025.
ESTATE OF STACY ANN ANSELM
PERSONAL REPRESENTATIVE(S)
DAPHNE H. MOFFATT, ATTORNEY
611 SMITHVIEW DRIVE
MARYVILLE, TN 37803
NOTICE TO CREDITORS
ESTATE OF SALLY BIXBY BAILEY
DOCKET NUMBER 91457-1
Notice is hereby given that on the 22nd day of SEPTEMBER, 2025, letters of administration in respect of the Estate of SALLY BIXBY BAILEY, who died on June 15, 2025, were issued to the undersigned by Chancery Court for Knox County, Tennessee Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of SEPTEMBER, 2025.
ESTATE OF SALLY BIXBY BAILEY
PERSONAL REPRESENTATIVE(S)
JAMES DONALD BAILEY
927 SPINNAKER ROAD
FARRAGUT, TN 37934
L. ERIC EBBERT, ATTORNEY
PAUL F. HANNAN, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF BEVERLY JEAN RAY BALES
DOCKET NUMBER 91446-2
Notice is hereby given that on the 22nd day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BEVERLY JEAN RAY BALES, who died on August 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 22nd day of SEPTEMBER, 2025.
ESTATE OF BEVERLY JEAN RAY BALES
PERSONAL REPRESENTATIVE(S)
SUZANNE MCCURRY CASWELL
CHARLES H. CHILD, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JENNIFER ANN BALTAZAR
DOCKET NUMBER 91497-2
Notice is hereby given that on the 22nd day of SEPTEMBER, 2025, Letters Testamentary in respect of the Estate of JENNIFER ANN BALTAZAR, who died August 8, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of SEPTEMBER, 2025.
ESTATE OF JENNIFER ANN BALTAZAR
PERSONAL REPRESENTATIVE(S)
MICHELLE ROCCO
519 FRANCES STREET
DUNEDIN, FL 34698
KATHERINE A. YOUNG, ATTORNEY
9041 EXECUTIVE PARK DRIVE, STE. 121
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF BARBARA WHITED CUNNINGHAM
DOCKET NUMBER 91459-3
Notice is hereby given that on the 22nd day of SEPTEMBER, 2025, letters of testamentary in respect of the Estate of BARBARA WHITED CUNNINGHAM, who died June 27, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 22nd day of SEPTEMBER, 2025.
ESTATE OF BARBARA WHITED CUNNINGHAM
PERSONAL REPRESENTATIVE(S)
ELIZABETH KUYKENDALL
4001 DARWIN RD.
KNOXVILLE, TN 37918
DUSTIN LANDRY, ATTORNEY
859 EBENEZER RD.
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF WAYNE R. FOX
DOCKET NUMBER 91298-1
Notice is hereby given that on the 22nd day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of WAYNE R. FOX, who died June 18th, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of SEPTEMBER, 2025.
ESTATE OF WAYNE R. FOX
PERSONAL REPRESENTATIVE(S)
LAURA FOX MATTINGLY
1201 PALACE GARDEN WAY
RALEIGH, NC 27603
ROBERT W. WILKINSON, ATTORNEY
CHRISTY WHITE, ATTORNEY
P. O. BOX 4415
OAK RIDGE, TN 37831-4415
NOTICE TO CREDITORS
ESTATE OF ALBERT L. GILL
DOCKET NUMBER 91454-1
Notice is hereby given that on the 22nd day of SEPTEMBER, 2025, Letters Testamentary in respect of the Estate of ALBERT L. GILL, who died July 14, 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 22nd day of SEPTEMBER, 2025.
ESTATE OF ALBERT L. GILL
PERSONAL REPRESENTATIVE(S)
NANCY IRENE WILSON, CO-EXECUTOR
7761 NORWICH RD.
POWELL, TN 37849
ALBERT R. GILL, CO-EXECUTOR
5213 GREEN VALLEY ROAD
KNOXVILLE, TN 37914
PATRICK R. MCKENRICK, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF ALYENE NANNIE HALE
DOCKET NUMBER 91489-3
Notice is hereby given that on the 22nd day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of ALYENE NANNIE HALE, who died August 13, 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 22nd day of SEPTEMBER, 2025.
ESTATE OF ALYENE NANNIE HALE
PERSONAL REPRESENTATIVE(S)
PATRICK CODY HALE
WILSON S. RITCHIE, ATTORNEY
606 WEST MAIN STREET, SUITE 200
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF JOHN GREGORY JAMES
DOCKET NUMBER 91491-2
Notice is hereby given that on the 22nd day of SEPTEMBER, 2025, Letters of Administration in respect of the Estate of JOHN GREGORY JAMES, who died August 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 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 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 22nd day of SEPTEMBER, 2025.
ESTATE OF JOHN GREGORY JAMES
PERSONAL REPRESENTATIVE(S)
JENNIFER SEPANIAK, ADMINISTRATRIX
1850 GREYWELL ROAD,
KNOXVILLE, TN 37922
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF DOUGLAS ALLEN MARTIN
DOCKET NUMBER 91485-2
Notice is hereby given that on the 22nd day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DOUGLAS ALLEN MARTIN, who died August 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the Decedent’s date of death.
This the 22nd day of SEPTEMBER, 2025.
ESTATE OF DOUGLAS ALLEN MARTIN
PERSONAL REPRESENTATIVE(S)
LAURA K. WEAS
369 SCARLET TANAGER COURT
ARDEN, NC 28704
BRADLEY S. LEWIS, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF ELINOR P. PAYNE
DOCKET NUMBER 91453-3
Notice is hereby given that on the 22nd day of SEPTEMBER, 2025, Letters Testamentary in respect of the Estate of ELINOR P. PAYNE, who died July 23, 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 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 22nd day of SEPTEMBER, 2025.
ESTATE OF ELINOR P. PAYNE
PERSONAL REPRESENTATIVE(S)
LAURA MELLEN PAYNE, CO-EXECUTRIX
5024 GRIFFIN’S GATE LANE
KNOXVILLE, TN 37912
SUSAN PAYNE PREVOST, CO-EXECUTRIX
12765 MELTON LAKE WAY
KNOXVILLE, TN 37932
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TENNESSEE 37912
NOTICE TO CREDITORS
ESTATE OF WANDA MARTIN POINTER
DOCKET NUMBER 91495-3
Notice is hereby given that on the 18th day of SEPTEMBER, 2025, Letters Testamentary in respect of the Estate of WANDA MARTIN POINTER, who died June 4, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the 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 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 18th day of SEPTEMBER, 2025.
ESTATE OF WANDA MARTIN POINTER
PERSONAL REPRESENTATIVE(S)
MELISSA GAYE POINTER, EXECUTOR
7440 VINTAGE POINTE WAY, APT. 621
POWELL, TN 37849
PATRICK R. MCKENRICK, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF GENETTA MARIE PUGH
aka GENETTA C. PUGH,
aka GENETTA C. DITTRICH,
aka GENETTA C. DITTRICH-PUGH
DOCKET NUMBER 91379-1
Notice is hereby given that on the 22nd day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GENETTA MARIE PUGH, aka GENETTA C. PUGH, aka GENETTA C. DITTRICH, aka GENETTA C. DITTRICH-PUGH, who died July 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 22nd day of SEPTEMBER, 2025.
ESTATE OF GENETTA MARIE PUGH
aka GENETTA C. PUGH,
aka GENETTA C. DITTRICH,
aka GENETTA C. DITTRICH-PUGH
PERSONAL REPRESENTATIVE(S)
JOSH LAWSON CALLIHAN
275 CALLIHAN ESTATES ROAD
BIMBLE, KY 40915
PEYTON N. RING, ATTORNEY
P. NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
P. O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF MICHAEL FLOYD SEVERS
DOCKET NUMBER 91483-3
Notice is hereby given that on the 22nd day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MICHAEL FLOYD SEVERS, who died August 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of SEPTEMBER, 2025.
ESTATE OF MICHAEL FLOYD SEVERS
PERSONAL REPRESENTATIVE(S)
BRANDY MICHELLE SCHAAD
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF JOHN ALFRED STEINER
DOCKET NUMBER 91481-1
Notice is hereby given that on the 22nd day of SEPTEMBER, 2025, letters of administration in respect of the Estate of JOHN ALFRED STEINER, who died July 3, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of SEPTEMBER, 2025.
ESTATE OF JOHN ALFRED STEINER
PERSONAL REPRESENTATIVE(S)
BLAINE ELIZABETH STEINER
173 CLINTON AVENUE
ASHEVILLE, NC 28806
JON MCMURRAY JOHNSON, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF JOYCE COPE WYATT
DOCKET NUMBER 91509-2
Notice is hereby given that on the 22nd day of SEPTEMBER, 2025, letters testamentary in respect to the Estate of JOYCE COPE WYATT, who died April 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 22nd day of SEPTEMBER, 2025
ESTATE OF JOYCE COPE WYATT
PERSONAL REPRESENTATIVE(S)
DEBORAH JOYCE WYATT CHRISTINCK
134 ROCKY POINT
GOLDEN LAKE, ONTARIO K0J1X0
ANGELIA M. NYSTROM, ATTORNEY
1111 N. NORTHSHORE DR., STE. S-700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JAMA DARLENE ALLEN
DOCKET NUMBER 91470-2
Notice is hereby given that on the 15 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of JAMA DARLENE ALLEN, who died Jan. 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 15 day of SEPTEMBER, 2025.
ESTATE OF JAMA DARLENE ALLEN
PERSONAL REPRESENTATIVE(S)
ROBERT B. ALLEN, EXECUTOR
6317 MANIS ROAD
KNOXVILLE, TN 37924
NOTICE TO CREDITORS
ESTATE OF KENT ROBERT AUSEN
DOCKET NUMBER 91472-1
Notice is hereby given that on the 16 day of SEPTEMBER, 2025, letters administration in respect of the Estate of KENT ROBERT AUSEN, who died July 2, 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 16 day of SEPTEMBER, 2025.
ESTATE OF KENT ROBERT AUSEN
PERSONAL REPRESENTATIVE(S)
GRETCHEN E. ALCORN, ADMINISTRATRIX
6280 SIERRA CIRCLE
ROCKFORD, TN 37853
NOTICE TO CREDITORS
ESTATE OF ALBERT WAYNE BAKER
DOCKET NUMBER 91581-2
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ALBERT WAYNE BAKER, who died August 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 29th day of SEPTEMBER, 2025.
ESTATE OF ALBERT WAYNE BAKER
PERSONAL REPRESENTATIVE(S)
PATRICK WAYNE BAKER
341 BROWN ROAD
BLAINE, TN 37709
PEYTON N. RING, ATTORNEY
P. NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
P. O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF GLORIA JEAN BATISTE
DOCKET NUMBER 91256-1
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters of administration in respect of the Estate of GLORIA JEAN BATISTE, who died on April 10, 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 29th day of SEPTEMBER, 2025.
ESTATE OF GLORIA JEAN BATISTE
PERSONAL REPRESENTATIVE(S)
KIA BATISTE, ADMINISTRATOR
3805 W. ALABAMA ST., #3205
HOUSTON TX 77027
SHALONDA TAYLOR, ADMINISTRATOR
2712 WOODS-SMITH ROAD
KNOXVILLE, TN 37921
CARIN C. BRIO, ATTORNEY
3217 GARDEN DRIVE, SUITE 1
KNOXVILLE, TENNESSEE 37918
NOTICE TO CREDITORS
ESTATE OF BRENDA SUE BLACK
DOCKET NUMBER 91590-2
Notice is hereby given that on the 1st day of OCTOBER, 2025, Letters Testamentary in respect of the Estate of BRENDA SUE BLACK, who died on September 3, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of this notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1st day of OCTOBER, 2025.
ESTATE OF BRENDA SUE BLACK
PERSONAL REPRESENTATIVE(S)
ROBERT BLACK, JR.
7216 HALBROOK ROAD
KNOXVILLE, TN 37918
MARK E. TILLERY, ATTORNEY
P. O. BOX 12257
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF CASSANDRA JEAN BRADSHAW
DOCKET NUMBER 91356-2
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, Letters Testamentary in respect of the Estate of CASSANDRA JEAN BRADSHAW, who died on May 27, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of SEPTEMBER, 2025.
ESTATE OF CASSANDRA JEAN BRADSHAW
PERSONAL REPRESENTATIVE(S)
CHRISTINE BRADSHAW COOK
8273 SOFT WIND DR.
MECHANICSVILLE, VA 23111
SHERYL LYNNE HART
485 INGRAM RD.
VIRGINIA BEACH, VA 23452
REBECCA D. ABBOTT ATTORNEY
118 HUXLEY RD., SUITE 7
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF WILLIAM RONALD CLARK, SR.
DOCKET NUMBER 91515-2
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of WILLIAM RONALD CLARK, SR., who died on May 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of SEPTEMBER, 2025.
ESTATE OF WILLIAM RONALD CLARK, SR.
PERSONAL REPRESENTATIVE(S)
WILLIAM RONALD CLARK, JR.
10627 FOREST CREST ROAD
KNOXVILLE, TN 37922
EDDY R. SMITH, ATTORNEY
ADAM B. MCDONALD, ATTORNEY
4”’ FLOOR, BANK OF AMERICA BLDG.
P. O. BOX 442
KNOXVILLE, TN 37901-0442
NOTICE TO CREDITORS
ESTATE OF KENDALL ANN CLARK
DOCKET NUMBER 91560-2
Notice is hereby given that on the 1st day of OCTOBER, 2025, letters of administration as the case may be in respect of the Estate of KENDALL ANN CLARK, who died intestate on July 27, 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 this notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1st day of OCTOBER, 2025.
ESTATE OF KENDALL ANN CLARK
PERSONAL REPRESENTATIVE(S)
JOHN E. CLARK
3822 BLACK OAK RIDGE DRIVE
KNOXVILLE, TN 37918
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF THOMAS VERNON CLEVENGER, JR.
DOCKET NUMBER 91487-1
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of THOMAS VERNON CLEVENGER, JR., who died July 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 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 25th day of SEPTEMBER, 2025.
ESTATE OF THOMAS VERNON CLEVENGER, JR.
PERSONAL REPRESENTATIVE(S)
MELISSA L. LUNDBERG
10028 MADISON RIDGE LANE
KNOXVILLE, TN 37922
BRADLEY S. LEWIS, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF NANCY HAYES CRANE
DOCKET NUMBER 91505-1
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, letters of testamentary in respect of the Estate of NANCY HAYES CRANE, who died July 24, 2025, were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF NANCY HAYES CRANE
PERSONAL REPRESENTATIVE(S)
JOHN CHARLES DAVENPORT
1124 WINTERBERRY LANE
KNOXVILLE TN 37932
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF ISAAC DOCKERY, JR.
DOCKET NUMBER 91471-3
Notice is hereby given that on the 15 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of ISAAC DOCKERY, JR., who died June 26, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(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 15 day of SEPTEMBER, 2025.
ESTATE OF ISAAC DOCKERY, JR.
PERSONAL REPRESENTATIVE(S)
ALAN S. FOX, EXECUTOR
132 OVERLOOK TRAIL
MAYNARDVILLE, TN 37807
NOTICE TO CREDITORS
ESTATE OF CAROL ANN EASTERDAY
DOCKET NUMBER 91566-2
Notice is hereby given that on the 1st day of OCTOBER, 2025, letters testamentary (or letters of administration) in respect of the Estate of CAROL ANN EASTERDAY, who died on July 19, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured 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 1st day of OCTOBER, 2025.
ESTATE OF CAROL ANN EASTERDAY
PERSONAL REPRESENTATIVE(S)
D. CARTER DAVIS, II
7042 OAK RIDGE HIGHWAY
KNOXVILLE, TN 3793I
KENNETH W. HOLBERT, ATTORNEY
402 CLYDE STREET
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF CLONIS MICHAEL FARMER
DOCKET NUMBER 91205-1
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, Letters Testamentary in respect to the Estate of CLONIS MICHAEL FARMER, who died on June 23, 2025 were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF CLONIS MICHAEL FARMER
PERSONAL REPRESENTATIVE(S)
TONYA LYNN FARMER
7503 TEMPLE ACRES DRIVE
KNOXVILLE, TN 37938
H. STEPHEN GILLMAN, ATTORNEY
P. O. BOX 870
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF BETH J. FERRIS
DOCKET NUMBER 91507-3
Notice is hereby given that on the 30th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BETH J. FERRIS, who died on February 14, 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 SEPTEMBER, 2025.
ESTATE OF BETH J. FERRIS
PERSONAL REPRESENTATIVE(S)
SONYA W. LAWLESS
6408 CEDARBREEZE RD.
KNOXVILLE, TN 37218
JULIA PRICE, ATTORNEY
PATRICIA E. CROTWELL, ATTORNEY
P. O. BOX 3804
KNOXVILLE, TN 37927-3804
NOTICE TO CREDITORS
ESTATE OF JUDY ELAINE FLEEGER
DOCKET NUMBER 90932-1
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be in respect of the Estate of JUDY ELAINE FLEEGER, who died January 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the Decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF JUDY ELAINE FLEEGER
PERSONAL REPRESENTATIVE(S)
WENDY MCCOWN
3604 COACH HOUSE COURT
SUFFOLK, VA 23435
DAVID J. OTTEN, ATTORNEY
P. O. BOX 32211
KNOXVILLE, TN 37930
NOTICE TO CREDITORS
ESTATE OF MARY JUNE FOULK
DOCKET NUMBER 91407-2
Notice is hereby given that on the 15 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of MARY JUNE FOULK, who died July 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 15 day of SEPTEMBER, 2025.
ESTATE OF MARY JUNE FOULK
PERSONAL REPRESENTATIVE(S)
ROBIN L. TROTTER, CO-ADMINISTRATOR
3915 KENILWORTH DRIVE
KNOXVILLE, TN 37919
RICHARD E. HENRY, CO-ADMINISTRATOR
191 BAYSHORE DRIVE
HENDERSONVILLE, TN 37075
NOTICE TO CREDITORS
ESTATE OF ZELJKO GLODJAJIC
DOCKET NUMBER 91478-1
Notice is hereby given that on the 22 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of ZELJKO GLODJAJIC, who died June 19, 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 22 day of SEPTEMBER, 2025.
ESTATE OF ZELJKO GLODJAJIC
PERSONAL REPRESENTATIVE(S)
MLADEN GLODJAJIC, EXECUTOR
2040 GATEHOUSE LANE
POWELL, TN 37849
ELLEN HENDRICKSON, ATTORNEY
603 45TH AVENUE N.
NASHVILLE, TN 37209
NOTICE TO CREDITORS
ESTATE OF TAMELA ELIZABETH BULLENS GRAHAM
DOCKET NUMBER 91548-2
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of TAMELA ELIZABETH BULLENS GRAHAM, who died on August 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 of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of SEPTEMBER, 2025.
ESTATE OF TAMELA ELIZABETH BULLENS GRAHAM
PERSONAL REPRESENTATIVE(S)
CHRISTOPHER CODY MELHORN
213 MONTGOMERY VIEW DR.
HARRIMAN, TN 37748
CASSIDY BROCK MELHORN
135 BAKER MEADOWS LN.
CLINTON, TN 37716
MADELINE F. LEONARD, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF BOBBY RANDALL HENEGAR
DOCKET NUMBER 91563-2
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BOBBY RANDALL HENEGAR, who died on July 26, 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 29th day of SEPTEMBER, 2025.
ESTATE OF BOBBY RANDALL HENEGAR
PERSONAL REPRESENTATIVE(S)
DAVID ALAN HENEGAR
4869 E. EMORY ROAD
KNOXVILLE, TN 37938
J. BRENT NOLAN, ATTORNEY
P. O. BOX 217
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF ZOLA MAE HENEGAR
DOCKET NUMBER 91564-3
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ZOLA MAE HENEGAR, who died on July 26, 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 29th day of SEPTEMBER, 2025.
ESTATE OF ZOLA MAE HENEGAR
PERSONAL REPRESENTATIVE(S)
DAVID ALAN HENEGAR
4869 E. EMORY ROAD
KNOXVILLE, TN 37938
J. BRENT NOLAN, ATTORNEY
P. O. BOX 217
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF DEBRA HUSKEY
DOCKET NUMBER 91463-1
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary or letters of administration as the case may be) in respect of the Estate of DEBRA HUSKEY, who died on August 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 fast publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of SEPTEMBER, 2025.
ESTATE OF DEBRA HUSKEY
PERSONAL REPRESENTATIVE(S)
BRANDON MAY
3703 VALLEYVIEW DR.
KNOXVILLE, TN 37917
MATT E. MILLER
859 EAST BROADWAY BLVD.
JEFFERSON CITY, TN 37760
NOTICE TO CREDITORS
ESTATE OF HUGH C. HYATT
DOCKET NUMBER 91512-2
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, Letters Testamentary in respect to the Estate of HUGH C. HYATT, who died on March 21, 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 25th day of SEPTEMBER, 2025.
ESTATE OF HUGH C. HYATT
PERSONAL REPRESENTATIVE(S):
DEBORAH D. HYATT
6535 S. NORTHSHORE DR.
KNOXVILLE, TN 37919
RICHARD MATLOCK, ATTORNEY
900 SOUTH GAY STREET, 9TH FLOOR
P. O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF JAMES ARTHUR JENNINGS, JR.
DOCKET NUMBER 91393-3
Notice is hereby given that on the 26 day of SEPTEMBER, 2025, letters administration in respect of the Estate of JAMES ARTHUR JENNINGS, JR., who died June 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 SEPTEMBER, 2025.
ESTATE OF JAMES ARTHUR JENNINGS, JR.
PERSONAL REPRESENTATIVE(S)
CONSTANCE PAYNE, ADMINISTRATRIX
8064 STABLEGATE WAY
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF GEORGE C. KAOUSIAS
DOCKET NUMBER 91437-2
Notice is hereby given that on the 15 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of GEORGE C. KAOUSIAS, who died May 31, 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 15 day of SEPTEMBER, 2025.
ESTATE OF GEORGE C. KAOUSIAS
PERSONAL REPRESENTATIVE(S)
TAMMY KAOUSIAS, EXECUTRIX
2945 KENILWORTH LANE
KNOXVILLE, TN 37917
TAMMY KAOUSIAS, ATTORNEY
606 WEST MAIN STREET, SUITE 100
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF TERESA GAIL KNIGHT
DOCKET NUMBER 90452-1
Notice is hereby given that on the 22 day of SEPTEMBER, 2025, letters administration in respect of the Estate of TERESA GAIL KNIGHT, who died Dec. 14, 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 22 day of SEPTEMBER, 2025.
ESTATE OF TERESA GAIL KNIGHT
PERSONAL REPRESENTATIVE(S)
ASHLEY CUSHMAN, ADMINISTRATRIX
1157 SEIVERN ROAD
WAGENER, SC 29164
NOTICE TO CREDITORS
ESTATE OF KEVIN JENNINGS MARGETTS
DOCKET NUMBER 91466-1
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, letters of administration in respect of the Estate of KEVIN JENNINGS MARGETTS, who died May 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 first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF KEVIN JENNINGS MARGETTS
PERSONAL REPRESENTATIVE(S)
MARILYN WILBURN
P. O. BOX 21
FRIENDSVILLE, TN 37737
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF MAUREEN C. MASLIN
DOCKET NUMBER 91589-1
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of MAUREEN C. MASLIN, who died May 31, 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 29th day of SEPTEMBER, 2025.
ESTATE OF MAUREEN C. MASLIN
PERSONAL REPRESENTATIVE(S)
TAMARA RIEGEL
12728 WATERGROVE DRIVE
KNOXVILLE, TN 37922
J. WHITSON SMITH, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF BILLY R. MASSEY
DOCKET NUMBER 91496-1
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of BILLY R. MASSEY, who died August 2, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF BILLY R. MASSEY
PERSONAL REPRESENTATIVE(S)
JEFFREY RAY MASSEY
7320 MEADOW CREEK TR.
KNOXVILLE, TN 37931
ANGELA P. REED
1408 PINE CREEK RD.
KNOXVILLE, TN 37932
MICHAEL R. CROWDER, ATTORNEY
550 W. MAIN ST., FOURTH FLOOR
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CHARLES JACK MOODY
DOCKET NUMBER 91480-3
Notice is hereby given that on the 15 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of CHARLES JACK MOODY, who died Aug. 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 15 day of SEPTEMBER, 2025.
ESTATE OF CHARLES JACK MOODY
PERSONAL REPRESENTATIVE(S)
TERRY MCGILL, EXECUTRIX
1611 MURRAY DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF CAROL ANN MOON
DOCKET NUMBER 91513-3
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CAROL ANN MOON, who died July 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 the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF CAROL ANN MOON
PERSONAL REPRESENTATIVE(S)
MARK A.MOON
2227 BREAKWATER DRIVE
KNOXVILLE, TN 37922
KEITH H. BURROUGHS, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
P. O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF ROY GENE RUTLAND
DOCKET NUMBER 91510-3
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, Letters Testamentary in respect of the Estate of ROY GENE RUTLAND, who died on July 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 this estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise, their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF ROY GENE RUTLAND
PERSONAL REPRESENTATIVE(S)
VIRGINIA ANNE BALLERINI
208 S. CHILHOWEE DRIVE
KNOXVILLE, TN 37914
JANE KAUFMAN JONES, ATTORNEY
8517 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF GARY LEON SHAW
DOCKET NUMBER 91572-2
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GARY LEON SHAW, who died August 8, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of SEPTEMBER, 2025.
ESTATE OF GARY LEON SHAW
PERSONAL REPRESENTATIVE(S)
LESLIE P. HICKLE
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CLIFFORD E. TATE, SR.
DOCKET NUMBER 91508-1
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CLIFFORD E. TATE, SR., who died December 21, 2024, were issued to Clifford Tate, Jr. at the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2); otherwise, their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF CLIFFORD E. TATE, SR.
PERSONAL REPRESENTATIVE(S)
CLIFFORD TATE, JR.
512 INSKIP DRJVE
KNOXVILLE, TN 37912
ARNOLD G. COHEN, ATTORNEY
6025 BROOKVALE LANE, SUITE 204
KNOXVILLE, TN 37919-4031
NOTICE TO CREDITORS
ESTATE OF SHARON KELLY THOMAS
DOCKET NUMBER 91531-3
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SHARON KELLY THOMAS, who died August 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death”
This the 29th day of SEPTEMBER, 2025.
ESTATE OF SHARON KELLY THOMAS
PERSONAL REPRESENTATIVE(S)
REESE KELLY THOMAS
1719 RAINBOW FALLS ROAD
KNOXVILLE, TN 37922
JONATHAN D. REED, ATTORNEY
KAITLYN A. SELL, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
P. O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF TRACEY ELIZABETH VIESER
DOCKET NUMBER 91399-3
Notice is hereby given that on the 24 day of SEPTEMBER, 2025, letters administration in respect of the Estate of TRACEY ELIZABETH VIESER, who died July 30, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24 day of SEPTEMBER, 2025.
ESTATE OF TRACEY ELIZABETH VIESER
PERSONAL REPRESENTATIVE(S)
COLIN B. CAHILL, ADMINISTRATOR
10 E. MAIN STREET
CORTLAND, NY 13045
NOTICE TO CREDITORS
ESTATE OF LINDA C. WERT
DOCKET NUMBER 91468-3
Notice is hereby given that on the 15 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of LINDA C. WERT, who died May 29, 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 15 day of SEPTEMBER, 2025.
ESTATE OF LINDA C WERT
PERSONAL REPRESENTATIVE(S)
SHEILA JOANNE SOUTHERN, EXECUTRIX
8826 BELLE MINA WAY
KNOXVILLE, TN 37923
misc. Notices
Legal Notice 94
Knox County will receive bids for the following items and services:
RFP 3692, Used Oil & Hydrocarbon Collection Services, due 11/04/25
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 ETHICS COMMITTEE SUBCOMMITTEE WILL MEET ON FRIDAY, OCTOBER 17, 2025, AT 8:30 A.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY COUNTY BLDG., 400 W. MAIN STREET, KNOXVILLE, TN 37902
AGENDA
1. CALL TO ORDER / ROLL CALL
2. ELECTION OF VICE-CHAIR
3. ELECTION OF SECRETARY
4. CONSIDERATION OF THE COMPREHENSIVE REVIEW AND REVISION OF THE KNOX COUNTY CODE OF ETHICS – https://knoxcounty.org/ethics_committee/pdfs/ethics_policy.pdf
5. PUBLIC FORUM (Agenda items only and limited to 3 mins. per speaker for the first 10 people signed up at meeting)
6. ADJOURNMENT
NOTE: ALL AGENDA ITEMS ARE SUBJECT TO A VOTE.
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 October 21, 2025 at 701 Cooper St, Knoxville, TN 37917.
1. ‘22 MAZDA CX 5 JM3KFBDM6N1606637 ZOREL BENNAFIELD / GLOBAL LENDING
2. ‘22 FORD BRONCO 3FMCR9B69MRA95863 TRENT or STACEY ROGERS
3. ‘20 CHEVY MALIBU 1G1ZE5SX6LF045955 JARED NICKSON / CREDIT ACCEPTANCE
4. ‘13 HONDA CRV 5J6RM3H58DL020850 KATHRYN GERVAIS
5. ‘23 SUBARU CROSSTREK JF2GTHNC6PH259807 CATHERINE PASQUARETTO
6. ‘06 MITSUBISHI ECLIPSE 4A3AK44T76E032530 JOSE GARCIA
7. ‘09 NISSAN VERSA 3N1BC11E69L447922 ANGEL FLORES
8. ‘12 CHEVY MALIBU 1G1ZC5E08CF136620 ABIGAIL MORLOCK
9. ‘18 DODGE RAM 3C6UR5FL3JG323047 JOHN PAYNE III / TVA
10. ‘05 TOYOTA RAV 4 JTEHD20V350058878 REBECCA PRACHEIL
11. ‘07 CADILLAC DTS 1G6KD57Y37U232622 N/A
12. ‘08 BMW 528i WBANU535X8CT02059 BRADLEY ROBINSON / TITLEMAX
13. ‘07 NISSAN VERSA 3N1BC13E57L452121 LITHIA DAUGHERTY
14. ‘17 FORD ESCAPE 1FMCU0GD8HUB59603 JOMELLA SMITH / NATIONWIDE SOUTHEAST
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at Western Avenue Wrecker Service. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: THURSDAY, OCTOBER 16, 2025, 8:00 A.M. at 1404 N. Central St., Knoxville, TN 37917.
2005 NISSAN MURANO VIN# JN8AZ08T25W317196
2003 VOLKSWAGON GTI VIN# 9BWDE61J534034385
NOTICE OF PUBLIC LIEN SALE
Notice is hereby given that Your Extra Storage at 7144 Clinton Highway, Powell, TN 37849 will sell the contents of the units listed below at a public auction to satisfy a landlord’s lien (pursuant to Tennessee Code Title 66. Property § 66-31-105s). The sales will be held online at StorageTreasures.com on 10/27/25 at approx. 9:00 am. Contents will be sold for cash only to the highest bidder; subject to additional terms noted on the website. The property to be sold is described as “general household items” unless otherwise noted.
Unit # – A06: Kristie Blalock
Unit # – D39: Kayla Crowe
Unit # – DC34: Brian Summers
Unit # – G11: William Horton
Unit # – G13: William Horton
NOTICE OF PUBLIC LIEN SALE
Notice is hereby given that Your Extra Storage at 254 Harry Lane Blvd, Knoxville, TN 37923 will sell the contents of the units listed below at a public auction to satisfy a landlord’s lien (pursuant to Tennessee Code Title 66. Property § 66-31-105). The sales will be held online at StorageTreasures.com on 10/23/25 at approx. 9:00 am. Contents will be sold for cash only to the highest bidder; subject to additional terms noted on the website. The property to be sold is described as “general household items” unless otherwise noted.
Unit # – A12: Steve Davis
Unit # – A29: Maribel Garcia
Unit # – N25: Satti El-Sayed / Satti Elsayed
NOTICE OF PUBLIC LIEN SALE
Notice is hereby given that Your Extra Storage at 4303 E Emory Road, Knoxville, TN 37938 will sell the contents of the units listed below at a public auction to satisfy a landlord’s lien (pursuant to Tennessee Code Title 66. Property § 66-31-105). The sales will be held online at StorageTreasures.com on 10/23/25 at approx. 9:00 am. Contents will be sold for cash only to the highest bidder; subject to additional terms noted on the website. The property to be sold is described as “general household items” unless otherwise noted.
Unit # – E18: Stephen Humphrey / Cody Humphrey
Unit # – BC42: Jeremy Caylor
Unit # – F11: Jody Rucker
Unit # – G40: Stuart Humberg