FORECLOSURE NOTICES
SUBSTITUTE TRUSTEE’S
NOTICE OF FORECLOSURE SALE
WHEREAS, on May 11, 2009, in Instrument 200905150074331, in the Register’s Office for Knox County, Tennessee, Ted R. Newman and Rebecca L. Baker, did convey in trust to Neil M. Keating, as Trustee, the hereinafter described real property to secure payment of an indebtedness described therein; and
WHEREAS, Sherrie Hulen, as true and lawful holder of the Note secured by said Trust Deed, has appointed Heather A. Quinn-Bader, as Substitute Trustee;
WHEREAS, default has been made in the payment of the indebtedness, the same being now past due and the entire amount thereof having been declared due and payable in accordance with the terms of the Deed of Trust, and the Trustee having been called upon to foreclose said Deed of Trust, in accordance with the terms thereof, and to sell the real property in satisfaction thereof; and
NOW, THEREFORE, notice is hereby given that by virtue of the authority vested in me by the Deed of Trust, I will on December 15, 2025, at 10:00 a.m. (local time), offer for sale and sell, near the Main Assembly Room, inside the Main Street entrance to the City County Building, 400 Main Street, Knoxville, Knox County, Tennessee, to the highest and best bidder for cash in hand paid, the following described real estate, located on 7104 Washington Pike, Knoxville, TN (the address is believed to be correct but is not part of the legal description), also identified as tax parcel 040-16803, and described in the deed of record in Instrument 200905150074330, in the Register’s Office for Knox County, Tennessee, (property description is abbreviated pursuant to TCA 35-5-104(a)(2));
Other interest parties: Knox County Trustee:
Said sale will be free from the right and equity of redemption, homestead, dower and all other exemptions, the same having been waived in the Deed of Trust. Said property is sold “AS IS,” and subject to all unpaid real estate taxes and any and all other prior encumbrances, including but not limited to easements, restrictions, restrictive covenants, liens and mortgages. The right is reserved to adjourn the day of sale to another day certain without further publication and in accordance with the law upon announcement of such adjournment on the day and at the time and place of sale set forth above.
Terms of sale shall be payment by cashier’s check or certified funds at the time of sale, however Trustee reserves the right to extend the period within which the successful bidder is to make full settlement, to keep the bidding open for any length of time, to award the sale to the next highest bidder in the event the successful bidder defaults.
THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED AS A RESULT WILL BE USED FOR THAT EXPRESS PURCHASE ONLY.
This 13th day of November, 2025.
HEATHER A. QUINN-BADER, SUCCESSOR TRUSTEE
424 ANTEELAH TRAIL
KNOXVILLE, TN 37919
(865) 386-6580
This notice will run for two (2) weeks in The Knoxville Focus newspaper, run dates November 24 and December 1, 2025, and will be posted online at www.knoxfocus.com, www.tnpublicnotice.com and www.foreclosurestn.com for a minimum 20 continuous days beginning November 24, 2025.
LEGAL NOTICE
TRUSTEE’S SALE OF REAL ESTATE
WHEREAS, on the 1st day of December, 2006, by Deed of Trust recorded in the Register’s Office at Knoxville, Tennessee, in Instrument Number 200612010045859, SCOTT A. SMITH AND WIFE, VICKI S. SMITH, conveyed to DAVID REYNOLDS, TRUSTEE, the herein described real estate, to secure the payment of the following indebtedness: one note of even date executed by SCOTT A. SMITH AND WIFE, VICKI S. SMITH payable to PEOPLES BANK OF THE SOUTH (formerly known as Peoples National Bank), in the original amount of $341,317.21 and;
WHEREAS, said Deed of Trust was modified by Modification Agreement dated December 29, 2017, and recorded in Instrument Number 201801040040436, in the Register’s Office for Knox County, Tennessee; and
WHEREAS, on the 21st day of April, 2014, by Deed of Trust recorded in the Register’s Office at Knox County, Tennessee, in Instrument Number 201404210059296, SCOTT A. SMITH AND WIFE, VICKI S. SMITH conveyed to DAVID REYNOLDS, TRUSTEE, the herein described real estate, to secure the payment of the following indebtedness: one note of even date executed by SCOTT A. SMITH AND WIFE, VICKI S. SMITH payable to PEOPLES BANK OF THE SOUTH, in the original amount of $55,871.95 and;
WHEREAS, on the 18th day of May, 2015, by Deed of Trust recorded in the Register’s Office at Knox County, Tennessee, in Instrument Number 201505180062338, SCOTT A. SMITH AND WIFE, VICKI S. SMITH conveyed to DAVID REYNOLDS, TRUSTEE, the herein described real estate, to secure the payment of the following indebtedness: one note of even date executed by SCOTT A. SMITH AND WIFE, VICKI S. SMITH payable to PEOPLES BANK OF THE SOUTH, in the original amount of $60,558.71 and;
WHEREAS, on the 28th day of December, 2015, by Deed of Trust recorded in the Register’s Office at Knox County, Tennessee, in Instrument Number 201512280038168, SCOTT A. SMITH AND WIFE, VICKI S. SMITH conveyed to DAVID REYNOLDS, TRUSTEE, the herein described real estate, to secure the payment of the following indebtedness: one note of even date executed by SCOTT A. SMITH AND WIFE, VICKI S. SMITH payable to PEOPLES BANK OF THE SOUTH, in the original amount of $46,053.40 and;
WHEREAS, on the 6th day of April, 2017, by Deed of Trust recorded in the Register’s Office at Knox County, Tennessee, in Instrument Number 201704060061128, SCOTT A. SMITH AND WIFE, VICKI S. SMITH conveyed to DAVID REYNOLDS, TRUSTEE, the herein described real estate, to secure the payment of the following indebtedness: one note of even date executed by SCOTT A. SMITH AND WIFE, VICKI S. SMITH payable to PEOPLES BANK OF THE SOUTH, in the original amount of $125,947.54 and
WHEREAS, on the 14th day of January, 2021, by Deed of Trust recorded in the Register’s Office at Knox County, Tennessee, in Instrument Number 202101140057080, SCOTT A. SMITH AND WIFE, VICKI S. SMITH conveyed to DAVID REYNOLDS, TRUSTEE, the herein described real estate, to secure the payment of the following indebtedness: one note of even date executed by SCOTT A. SMITH AND WIFE, VICKI S. SMITH payable to PEOPLES BANK OF THE SOUTH, in the original amount of $46,110.73 and
WHEREAS, default has been made in the payment of said indebtednesses and other provisions of the Trust Deeds have been violated, and Peoples Bank of the South the holder of said indebtedness has declared the entire amount due and payable as provided in said deed of trust, and the Trustee has been directed to foreclose the deed of trust. In accordance with the terms thereof, the public is hereby notified that the undersigned Trustee will sell the hereinafter described real estate at public auction, to the highest and best bidder, for cash in hand in front of the Courthouse door in Knoxville, Tennessee, at the hour of 11:00 o’clock a.m., on the 30th day of December, 2025, said property to be sold in bar of the right and equity of redemption and all other rights and exemptions, and subject to the following conditions: unpaid property taxes and other prior encumbrances of record.
Situated in District No.: Six (6) of Knox County, Tennessee, and without the corporate limits of the City of Knoxville, Tenn., and being known and designated as Lot 43R, Block B, Unit 4, in Kensington Subdivision, a subdivision to Knox County, Tenn., as shown by map of resubdivision of Kensington Subdivision, Block “B”, Lot 86, Unit 3 and Lot 43, Unit 4, recorded as Instrument No. 200007050000740, in the Records of the Knox County Register’s Office, said Lot being more particularly bounded and described as shown by map aforesaid, to which map specific reference is hereby made for a more particular described and as shown by survey David M. Poe Tennessee registered Land Surveyor, No. 1647 of Batson Himes, Norvell & Poe, Registered Engineers & Land Surveyors, 4334 Papermill Drive, Knoxville, Tn. 37909, dated March 15, 1999, and bearing Drawing No. 16,635-43R-fP.
This Conveyance is made subject to Declaration of Restrictions of record in Deed book 2140, page 775, and Deed book 2033, page 386 both in the records of the Knox County Register’s Office and applicable easements and building setback liens shown of record in the Knox County Register’s Office.
Being the property conveyed to Scott A. Smith and wife, Vicki S. Smith by Warranty Deed dated November 30, 2001, filed in Instrument #200112040044756, Knox County Register’s Records.
Parcel ID No.: 145GB012
The commonly known street address for the subject property is believed to be: 1525 Westport Rd. Knoxville, TN 37922
To the best of the Trustee’s knowledge, information and belief, there are no State of Tennessee tax lien claimants upon the subject property which would require notice pursuant to Tenn. Code Ann. §§ 35-5-104 67-1-1433 (b)(1). U.S. Tax Lien claims as set forth below have been provided Notice pursuant to Tenn. Code Ann. §§ 35-5-104 67-1-1433 (b)(1) and 26 U.S.C. § 7425.
To the best of the Trustee’s knowledge, persons who have interests in the subject property, other than the borrower and who are entitle to notice are: IRS Director of Compliance Attn: Tech-Support Internal Revenue Service U.S. Courthouse, Room 285 801 Broadway, MDP 53 Nashville, TN 37203 and Regal Petroleum Company, Inc. 1525 Westport Road Knoxville, TN 37922 and JB&B Capital, LLC Attn: Gregory C. Logue, Woolf, McClane, Bright, Allen & Carpenter, PLLC, P.O. Box 900 Knoxville, TN 37901
Pursuant to the above described Deeds of Trust, the Trustee may sell the property by lots or as a whole, whichever generates the highest overall bid. The proceeds from the sale of the above-described property shall be applied in accordance with the provisions of the above-described Deed of Trust. Should the highest and best bidder fail to comply with the terms of the sale, then the Trustee shall have the option of accepting the second highest bid, or the next highest bid, which the buyer is able to comply. The Trustee shall also have the right to adjourn the sale to another date certain without further publication but upon announcement before or during the sale.
This is an attempt to collect a debt and any information obtained will be used for that purpose.
This the 20th day of November, 2025.
/s/ _David Reynolds
DAVID REYNOLDS, TRUSTEE
This notice will run for two (2) weeks in The Knoxville Focus newspaper, run dates December 1 and December 8, 2025, and will be posted online at www.knoxfocus.com, www.tnpublicnotice.com and www.foreclosurestn.com for a minimum 20 continuous days beginning December 1, 2025.
court notices
NON-RESIDENT NOTICE
TO: MICHAEL A. FANNON and ROBERT FANNON
IN RE: THE PALISADES CONDOMINIUM ASSOCIATION, Plaintiff
v.
MICHAEL A. FANNON and ROBERT FANNON, Defendants
- 209728-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants, MICHAEL A. FANNON and ROBERT FANNON, non-residents 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 MICHAEL A. FANNON and ROBERT FANNON, it is ordered that said defendants, MICHAEL A. FANNON and ROBERT FANNON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Kevin C. Stevens, BPR., an Attorney whose address is 550 Main Street, Fourth Floor, Bank of America Center, Knoxville, TN 37902, on or before thirty (30) days of the last date of publication or a judgement 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 newspaper for four (4) consecutive weeks.
This 5th day of NOVEMBER, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: ALL PERSON’S UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN,
OR INTEREST IN 307 HAMILTON ROAD, KNOXVILLE, TN 37920
IN RE: BETTY J. HENSON, Plaintiff
v.
ALL PERSON’S UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE,
LIEN, OR INTEREST IN 307 HAMILTON ROAD, KNOXVILLE, TN 37920, Defendant(s)
- 211977-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant(s), ALL PERSON’S UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN 307 HAMILTON ROAD, KNOXVILLE, TN 37920, 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 ALL PERSON’S UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN 307 HAMILTON ROAD, KNOXVILLE, TN 37920, it is ordered that said defendant, ALL PERSON’S UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN 307 HAMILTON ROAD, KNOXVILLE, TN 37920, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jacob S. King, an Attorney whose address is 300 Montvue Rd., Knoxville, TN 37919, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B. Armstrong at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 5th day of November, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: TERRANCE RAY HARVEY
IN RE: THE ADOPTION OF TWO MINOR CHILDREN UNDER THE AGE OF 18:
Female – M.I.L., DOB 12/25/2015, and Female – D.I.L. DOB 07/21/2017
BY: JON KERRY BIGGS and his wife, MARIA NICOLE LOVE, Petitioners
v.
TERRANCE RAY HARVEY, Respondent
- 204855-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, TERRANCE RAY HARVEY, 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 TERRANCE RAY HARVEY, it is ordered that said defendants, TERRANCE RAY HARVEY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Patrick L. Looper, an attorney whose address is First Tennessee Plaza, 800 S. Gay Street, Suite 700, Knoxville, TN 37929, on or before thirty (30) days of the last date of publication or a judgement 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 The Knoxville Focus newspaper for four (4) consecutive weeks.
This 12th day of NOVEMBER, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: KATRINA CHESNEY and KYLA CHESNEY
IN RE: AFFORDABLE HOUSES AND REAL ESTATE LLC, Petitioner
vs.
DEBRA CHESNEY, ALVIN CHESNEY, SHEENA CHESNEY, MARCUS CHESNEY, KAYLIN CHESNEY,
and ANY AND ALL OTHER PERSONS UNKNOWN WHO CLAIM OR MAY CLAIM ADVERSELY
TO 3317 SAVOY STREET, KNOXVILLE, TENNESSEE 37912, Respondents
- 207683-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant(s), KATRINA CHESNEY and KYLA CHESNEY, non-residents 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 KATRINA CHESNEY and KYLA CHESNEY, it is ordered that said defendants, KATRINA CHESNEY and KYLA CHESNEY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Elizabeth Padgett, BPR., an Attorney whose address is 1001 Summit Blvd. NE, Suite 1625, Atlanta, GA 30319, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 18th day of NOVEMBER, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: JARRED GARRETT
IN RE: THE ADOPTION OF A FEMALE CHILD, M.C.S., DOB 11/03/2022
BY: MELISSA LEORA HODGES and RICHARD SCOTT HODGES, Petitioners / Maternal Aunt &
Uncle, and DESTINY HOPE SOLOMON, Co-Petitioner / Mother
v.
JARRED GARRETT, Respondent / Alleged Father
- 211828-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, JARRED GARRETT, 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 JARRED GARRETT, it is ordered that said defendant, JARRED GARRETT, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jennifer Bjornstad, an Attorney whose address is 448 N. Cedar Bluff Rd., #310, Knoxville, TN 37923, on or before thirty (30) days of the last date of publication or a judgement 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 newspaper for four (4) consecutive weeks.
This 19th day of NOVEMBER, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: ROBERTO LOPEZ, JR.
IN RE: THE ADOPTION OF TWO MINOR CHILDREN UNDER THE AGE OF 18:
Male – Y.R.L., DOB 10/25/2010, and Female – Y.N.L.. DOB 08/16/2012
BY: ERIK VILLAGOMEZ LOPEZ and DANIELLE RENEE MERRITT, Petitioners / Step-Father & Mother
v.
ROBERTO LOPEZ, JR., Respondent / Father
- 211408-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, ROBERTO LOPEZ, JR., 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 ROBERTO LOPEZ, JR., it is ordered that said defendant, ROBERTO LOPEZ, JR., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jennifer Bjornstad, an Attorney whose address is 448 N. Cedar Bluff Rd., #310, Knoxville, TN 37923, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 19th day of NOVEMBER, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: KRISTA L. CUMMINGS
IN THE CASE OF CHRISTOPHER D. HARRIS
VS.
KRISTA L. CUMMINGS
Docket # 164035
IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE
In this cause, it appearing from the complaint filed, which is sworn to, that the defendant, KRISTA L. CUMMINGS is a non-resident of Knoxville, Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon KRISTA L. CUMMINGS.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE FILED BY CHRISTOPHER D. HARRIS, filed by Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with DAVID B. HAMILTON, Plaintiff’s Attorney whose address is 1810 MERCHANT DR., KNOXVILLE, TN 37912, within thirty (30) days of the last date of publication of this notice, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication.
This notice will be published in THE KNOXVILLE FOCUS for four (4) consecutive weeks.
This the 25TH day of NOVEMBER, 2025.
Mike Hammond
Clerk
Penny Dawson
Deputy Clerk
NOTICE TO CREDITORS
ESTATE OF NANCY VICK ALFORD
DOCKET NUMBER 91680-2
Notice is hereby given that on the 6th day of NOVEMBER, 2025, letters of administration in respect to the Estate of NANCY VICK ALFORD, who died September 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 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 6th day of NOVEMBER, 2025.
ESTATE OF NANCY VICK ALFORD
PERSONAL REPRESENTATIVE(S)
JAMES GARLAND ALFORD
5130 HARRISON LANE
LENOIR CITY, TN 37772
GREGORY CHARLES ALFORD
12385 VISTA BROOK LANE
KNOXVILLE, TN 37934
WILLIAM GLENN ALFORD
1854 LAKEBROOK CIRCLE
DANDRIDGE, TN 37725
MACK A. GENTRY, ATTORNEY
- O. BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF JOSEPH CHARLES ANDERSON, JR.
DOCKET NUMBER 91743-2
Notice is hereby given that on the 17 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of JOSEPH CHARLES ANDERSON, JR., who died Sept. 28, 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 17 day of NOVEMBER, 2025.
ESTATE OF JOSEPH CHARLES ANDERSON, JR.
PERSONAL REPRESENTATIVE(S)
JOSEPH CHARLES ANDERSON, III
136 LITTLEBROOK CIRCLE
ROCKFORD, TN 37853
NOTICE TO CREDITORS
ESTATE OF JESSE WINSTON BAKER
DOCKET NUMBER 91552-3
Notice is hereby given that on the 11 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of JESSE WINSTON BAKER, who died Aug. 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 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 11 day of NOVEMBER, 2025.
ESTATE OF JESSE WINSTON BAKER
PERSONAL REPRESENTATIVE(S)
GWENDA FORD, EXECUTRIX
3252 W. WOLF VALLEY ROAD
CLINTON, TN 37716
NOTICE TO CREDITORS
ESTATE OF WILLIAM KEITH BLUM
DOCKET NUMBER 91763-1
Notice is hereby given that on the 14 day of NOVEMBER, 2025, letters administration in respect of the Estate of WILLIAM KEITH BLUM, who died Oct. 10, 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 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 14 day of NOVEMBER, 2025.
ESTATE OF WILLIAM KEITH BLUM
PERSONAL REPRESENTATIVE(S)
DENNIS THOMAS DAVIS, ADMINISTRATOR
2965 W. WOLF VALLEY ROAD
CLINTON, TN 37716
NOTICE TO CREDITORS
ESTATE OF MITCHELL PETRICK BORDEN, JR.
DOCKET NUMBER 91678-3
Notice is hereby given that on the 4 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of MITCHELL PETRICK BORDEN, JR., who died Sept. 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 4 day of NOVEMBER, 2025.
ESTATE OF MITCHELL PETRICK BORDEN, JR.
PERSONAL REPRESENTATIVE(S)
EUGENE O. BORDEN, EXECUTOR
1200 FUJII FARM LANE
KNOXVILLE, TN 37931
MARK E. TILLERY, ATTORNEY
- O. BOX 12257
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF ROBERT CASEY DAGANHARDT
DOCKET NUMBER 91529-1
Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect to the estate of ROBERT CASEY DAGANHARDT, who died August 25, 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 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 as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 19th day of NOVEMBER, 2025.
ESTATE OF ROBERT CASEY DAGANHARDT
PERSONAL REPRESENTATIVE(S)
STACI L. DAGANHARDT
225 MCFEE RD.
KNOXVILLE, TN 37934
JAMES C. WRIGHT, ATTORNEY
2701 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF NANCY BERTHA PARKOS DUTHEY
DOCKET NUMBER 91650-2
Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary in respect of the Estate of NANCY BERTHA PARKOS DUTHEY, who died September 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 19th day of NOVEMBER, 2025.
ESTATE OF NANCY BERTHA PARKOS DUTHEY
PERSONAL REPRESENTATIVE(S)
SCOTT S. PARKOS
E4047 COUNTY ROAD G
KEWAUNEE, WI 54216
MATTHEW C. HARALSON, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF MARY FRANCES WOODY FARMER
DOCKET NUMBER 91740-2
Notice is hereby given that on the 14 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of MARY FRANCES WOODY FARMER, who died Sept. 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 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 14 day of NOVEMBER, 2025.
ESTATE OF MARY FRANCES WOODY FARMER
PERSONAL REPRESENTATIVE(S)
DENNIS LEE FARMER, EXECUTOR
617 HELIX LANE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF JANE FRAKER FISK
DOCKET NUMBER 91752-2
Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters of testamentary in respect of the Estate of JANE FRAKER FISK, who died September 20, 2025, were issued to the undersigned by the Knox County 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 19th day of NOVEMBER, 2025.
ESTATE OF JANE FRAKER FISK
PERSONAL REPRESENTATIVE(S)
LEONARD ALLADINO
8712 CALDERWOOD DR.
KNOXVILLE, TN 37923
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF ROBERT GEOFFREY GAGE
DOCKET NUMBER 91037-1
Notice is hereby given that on the 7 day of NOVEMBER, 2025, letters administration in respect of the Estate of ROBERT GEOFFREY GAGE, who died Jan. 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 7 day of NOVEMBER, 2025.
ESTATE OF ROBERT GEOFFREY GAGE
PERSONAL REPRESENTATIVE(S)
BEVERLY J. CLIFTON, ADMINISTRATRIX
1882 HIRST CIRCLE
LENOIR CITY, TN 37772
NOTICE TO CREDITORS
ESTATE OF DONALD RAY HARRIS
DOCKET NUMBER 91734-2
Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DONALD RAY HARRIS, who died October 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 19th day of NOVEMBER, 2025.
ESTATE OF DONALD RAY HARRIS
PERSONAL REPRESENTATIVE(S)
NICOLE ELIZABETH PAYNTER
CORLEY ALLISON SUTTLES
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF MARGARET HODGES
DOCKET NUMBER 91666-3
Notice is hereby given that on the 11 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of MARGARET HODGES, who died Sept. 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 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 11 day of NOVEMBER, 2025.
ESTATE OF MARGARET HODGES
PERSONAL REPRESENTATIVE(S)
MARK DUNLAP, EXECUTOR
1084 NEW POINT PETER ROAD
SAINT MARY’S, GA 31558
NOTICE TO CREDITORS
ESTATE OF SALLY K. HUGHES
DOCKET NUMBER 91646-1
Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SALLY K. HUGHES, who died October 4, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 19th day of NOVEMBER, 2025.
ESTATE OF SALLY K. HUGHES
PERSONAL REPRESENTATIVE(S)
SUSAN L. HUGHES
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF RALPH DAVID KENNEDY
DOCKET NUMBER 91679-2
Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RALPH DAVID KENNEDY, who died September 12, 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 19th day of NOVEMBER, 2025.
ESTATE OF RALPH DAVID KENNEDY
PERSONAL REPRESENTATIVE(S)
HALEY MARIE PLASCENSIA
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF TAMMY KAY KITZMILLER
DOCKET NUMBER 91749-2
Notice is hereby given that on the 17 day of NOVEMBER, 2025, letters administration in respect of the Estate of TAMMY KAY KITZMILLER, who died Sept. 12, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 17 day of NOVEMBER, 2025.
ESTATE OF TAMMY KAY KITZMILLER
PERSONAL REPRESENTATIVE(S)
BRITTANY EMBRY, ADMINISTRATRIX
2401 AMBUS LANE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF ERNESTINE W. LEWIS
DOCKET NUMBER 91711-3
Notice is hereby given that on the 19th day of NOVEMBER, 2025, Letters of Administration in respect to the Estate of ERNESTINE W. LEWIS, who died on August 10, 2025, were issued to the undersigned by the Probate Court for 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) 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 19th day of NOVEMBER, 2025.
ESTATE OF ERNESTINE W. LEWIS
PERSONAL REPRESENTATIVE(S)
CYNTHIA ANN VINSANT
1522 KENSINGTON DRIVE
KNOXVILLE, TN 37922
- E. SCHOW, IV, ATTORNEY
900 SOUTH GAY STREET, 9TH FLOOR
- O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF PHYLLIS M. LINK
DOCKET NUMBER 91699-3
Notice is hereby given that on the 11 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of PHYLLIS M. LINK, 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 11 day of NOVMEBER, 2025.
ESTATE OF PHYLLIS M. LINK
PERSONAL REPRESENTATIVE(S)
ROBERT J. LINK, EXECUTOR
11337 WOODCLIFF DRIVE
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF RICKY LEE LUCAS
DOCKET NUMBER 91714-3
Notice is hereby given that on the 19th day of NOVEMBER, 2025, Letters of Administration in respect to the Estate of RICKY LEE LUCAS, who died on October 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 19th day of NOVEMBER, 2025.
ESTATE OF RICKY LEE LUCAS
PERSONAL REPRESENTATIVE(S)
JAYCEN LUCAS, ADMINISTRATOR
1228 HARALSON LANE
KNOXVILLE, TN 37938
SARAH R. JOHNSON, ATTORNEY
11907 KINGSTON PIKE, STE. 201
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF AMY JO MIHALIK
DOCKET NUMBER 91448-1
Notice is hereby given that on the 7th day of NOVEMBER, 2025, letters testamentary in respect of the Estate of AMY JO MIHALIK, who died July 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 the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date this is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7th day of NOVEMBER, 2025.
ESTATE OF AMY JO MIHALIK
PERSONAL REPRESENTATIVE(S)
KELLY MIHALIK
1358 VALE VIEW RD.
KNOXVILLE, TN 37922
COURTNEY L. COX, ATTORNEY
4931 HOMBERG DR.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF BARRY BRUCE MONTGOMERY
DOCKET NUMBER 91736-1
Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary in respect of the Estate of BARRY BRUCE MONTGOMERY, who died on May 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident,. having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 19th day of NOVEMBER, 2025.
ESTATE OF BARRY BRUCE MONTGOMERY
PERSONAL REPRESENTATIVE(S)
- SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF VERONICA SUE PEYATT
DOCKET NUMBER 91764-2
Notice is hereby given that on the 17 day of NOVEMBER, 2025, letters administration in respect of the Estate of VERONICA SUE PEYATT, who died Aug. 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 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 17 day of NOVEMBER, 2025.
ESTATE OF VERONICA SUE PEYATT
PERSONAL REPRESENTATIVE(S)
TRAVIS PEYATT, ADMINISTRATOR
12826 AUKLET LANE
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF BARBARA BURNS PIKE
DOCKET NUMBER 91685-1
Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary in respect of the Estate of BARBARA BURNS PIKE, who died July 20, 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 19th day of NOVEMBER, 2025.
ESTATE OF BARBARA BURNS PIKE
PERSONAL REPRESENTATIVE(S)
JEFFREY HUNTER PIKE
9700 FRISCO LANE
KNOXVILLE, TN 37922
ALLEN W. BLEVINS, ATTORNEY
536 WINDWARD POINTE
LENOIR CITY, TN 37772
NOTICE TO CREDITORS
ESTATE OF LYDIA M. PULSIPHER
DOCKET NUMBER 91729-3
Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LYDIA M. PULSIPHER, who died September 25, 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 19th day of NOVEMBER, 2025.
ESTATE OF LYDIA M. PULSIPHER
PERSONAL REPRESENTATIVE(S)
ANTHONY A. PULSIPHER
466 59TH STREET
OAKLAND, CA 94609
KEITH H. BURROUGHS, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF DELMAR DEAN RICHARDS
DOCKET NUMBER 91731-2
Notice is hereby given that on the 6th day of NOVEMBER, 2025, Letters Testamentary in respect of the Estate of DELMAR DEAN RICHARDS, who died on May 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 the first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6th day of NOVEMBER, 2025.
ESTATE OF DELMAR DEAN RICHARDS
PERSONAL REPRESENTATIVE(S)
KYLE KEITH RKHARDS
8215 JADE TREE LANE
KNOXVILLE, TN 37938
- MADISON ROBERTS, ATTORNEY
422 S. GAY ST., STE. 302
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF DIANE KAY SANDERS
DOCKET NUMBER 91219-3
Notice is hereby given that on the 5th day of OCTOBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DIANE KAY SANDERS, who died on the 19th day of March, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 5th day of OCTOBER, 2025.
ESTATE OF DIANE KAY SANDERS
PERSONAL REPRESENTATIVE(S)
DONALD SANDERS
- SETH OAKES, ATTORNEY
10413 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF HARRY R. SHANK
DOCKET NUMBER 91766-1
Notice is hereby given that on the 14 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of HARRY R. SHANK, 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 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 14 day of NOVEMBER, 2025.
ESTATE OF HARRY R. SHANK
PERSONAL REPRESENTATIVE(S)
TAMARA MAE MOORE, EXECUTRIX
6004 NW ETTIE MAY STREET
BENTONVILLE, AR 72713
NOTICE TO CREDITORS
ESTATE OF SAMUEL L. STAPLETON, JR.
DOCKET NUMBER 91713-2
Notice is hereby given that on the 19th day of NOVEMBER, 2025, Letters Testamentary in respect of the Estate of SAMUEL L. STAPLETON, JR., who died April 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 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 19th day of NOVEMBER, 2025.
ESTATE OF SAMUEL L. STAPLETON, JR.
PATRICIA L. HUDSON, EXECUTRIX
3501 KESTERWOOD DRIVE
KNOXVILLE, TN 37918
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF SANDRA KAY STOUTT
DOCKET NUMBER 91682-1
Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SANDRA KAY STOUTT, who died September 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 the 19th day of NOVEMBER, 2025.
ESTATE OF SANDRA KAY STOUTT
PERSONAL REPRESENTATIVE(S)
ROBERT ALLEN STOUTT, JR.
8524 N. RUGGLES FERRY PIKE
STRAWBERRY PLAINS, TN 37871
JEFFREY DEAN STOUTT
1410 GRAVES ROAD
STRAWBERRY PLAINS, TN 37871
KEITH H. BURROUGHS, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF RUBY DANA STOWMAN
DOCKET NUMBER 91671-2
Notice is hereby given that on the 6th day of NOVEMBER, 2025, letters of testamentary in respect of the Estate of RUBY DANA STOWMAN, who died on the 16th day of August, 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 6th day of NOVEMBER, 2025.
ESTATE OF RUBY DANA STOWMAN
PERSONAL REPRESENTATIVE(S)
PATRICIA STOWMAN SINNING
142 WIND SAILS LANE
SHARPS CHAPEL, TN 37866
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF KENNETH JOE WHITEHEAD
DOCKET NUMBER 91715-1
Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters administration (or letters of testamentary as the case may be) in respect of the ESTATE OF KENNETH JOE WHITEHEAD, 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) 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 19th day of NOVEMBER, 2025.
ESTATE OF KENNETH JOE WHITEHEAD
PERSONAL REPRESENTATIVE(S)
DONNA POTTS
1905 STONEHILLS PLACE
KNOXVILLE, TN 37938
SARAH R. JOHNSON
11907 KINGSTON PIKE, STE. 201
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF ALBERT LARRY WINSTEAD
DOCKET NUMBER 91133-1
Notice is hereby given that on the 7th day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ALBERT LARRY WINSTEAD, who died January 25, 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 7th day of NOVEMBER, 2025.
ESTATE OF ALBERT LARRY WINSTEAD
PERSONAL REPRESENTATIVE(S)
TIMMY ALBERT WINSTEAD
131 SUMMERSET WAY
MAYNARDVILLE, TN 37807
- SAMANTHA PARRIS, ATTORNEY
2908 TAZEWELL PIKE, STE. G
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF BRYCE WAYNE ACUFF
DOCKET NUMBER 91703-1
Notice is hereby given that on the 21st day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BRYCE WAYNE ACUFF, who died August 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 is the 21st day of NOVEMBER, 2025.
ESTATE OF BRYCE WAYNE ACUFF
PERSONAL REPRESENTATIVE(S)
PAUL WAYNE ACUFF
6210 JIM FOX LANE
POWELL, TN 37849
- SAMANTHA PARRIS, ATTORNEY
2908 TAZEWELL PIKE, SUITE G
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF RUBY JEAN AULT
DOCKET NUMBER 91725-2
Notice is hereby given that on the 21st day of NOVEMBER, 2025, letters testamentary in respect of the Estate of RUBY JEAN AULT, who died on October 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 21st day of NOVEMBER, 2025.
ESTATE OF RUBY JEAN AULT
PERSONAL REPRESENTATIVE(S)
EDWIN GLENN AULT
6000 ADELIA DRIVE
KNOXVLLE, TN 37920
- SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF HAROLD LARRY BASHORE
DOCKET NUMBER 91770-2
Notice is hereby given that on the 21st day of NOVEMBER, 2025, Letters of Administration in respect of the Estate of HAROLD LARRY BASHORE, who died on September 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 21st day of NOVEMBER, 2025.
ESTATE OF HAROLD LARRY BASHORE
PERSONAL REPRESENTATIVE(S)
BAILEY BASHORE
135 EXCELL ROAD, UNIT 202
CLARKSVILLE, TN 37043
KEVIN A. DEAN, ATTORNEY
550 WEST MAIN STREET, SUITE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF TOMMY J. BETHEL
DOCKET NUMBER 91773-2
Notice is hereby given that on the 21st day of NOVEMBER, 2025, Letters Testamentary (or Letters of Administration as the case may be) in respect to the Estate of TOMMY J. BETHEL, who died on October 9, 2025, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the abovenamed 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 21st day of NOVEMBER, 2025.
ESTATE OF TOMMY J. BETHEL
PERSONAL REPRESENTATIVE(S)
STEVE BETHEL
CHRISTIE BETHEL
11313 HARDIN VALLEY ROAD
KNOXVILLE, TN 37932
KEELEY N. MORTON, ATTORNEY
900 SOUTH GAY STREET, 9TH FLOOR
- O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF NORMA JEAN BLAINE
DOCKET NUMBER 91719-2
Notice is hereby given that on the 21st day of NOVEMBER, 2025, letters of testamentary in respect of the Estate of NORMA JEAN BLAINE, who died August 12, 2025, were issued to the undersigned by the Knox County 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 21st day of NOVEMBER, 2025.
ESTATE OF NORMA JEAN BLAINE
PERSONAL REPRESENTATIVE(S)
SHEILA LYNN WEBSTER
9749 LANTERN WAY
KNOXVILLE, TN 37922
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF WILLIE BRYANT
DOCKET NUMBER 91643-1
Notice is hereby given that on the 21st day of NOVEMBER, 2025, Letters Testamentary in respect to the Estate of WILLIE BRYANT, who died January 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) day 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 to creditors less than sixty (60) days prior to the date that is four (4) months from the date of first publication described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21st day of NOVEMBER, 2025.
ESTATE OF WILLIE BRYANT
PERSONAL REPRESENTATIVE(S)
SHEILA BRYANT
8026 CHAMBORD WAY
POWELL, TN 37849
ROGER D. HYMAN, ATTORNEY
- O. BOX 26072
KNOXVILLE, TN 37912-9672
NOTICE TO CREDITORS
ESTATE OF VETTA LOUISE CLICK
DOCKET NUMBER 91759-3
Notice is hereby given that on the 17 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of VETTA LOUISE CLICK, who died Aug. 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 17 day of NOVEMBER, 2025.
ESTATE OF VETTA LOUISE CLICK
PERSONAL REPRESENTATIVE(S)
TERESA G. FINCHUM, EXECUTRIX
6816 RIDGEVIEW ROAD
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF MARY ELLEN COOPER
DOCKET NUMBER 91669-3
Notice is hereby given that on the 21st day of NOVEMBER, 2025, Letters Testamentary in respect of the Estate of MARY ELLEN COOPER, who died on August 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 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 the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21st day of NOVEMBER, 2025.
ESTATE OF MARY ELLEN COOPER
PERSONAL REPRESENTATIVE(S)
TIMOTHY COOPER
4522 ALTA VISTA WAY
KNOXVILLE, TN 37919
JANE KAUFMAN JONES, ATTORNEY
8517 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF SHIRLEY D. DOUGLAS
DOCKET NUMBER 91716-2
Notice is hereby given that on the 21st day of NOVEMBER, 2025, letters of administration in respect of the Estate of SHIRLEY D. DOUGLAS, who died 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 21st day of NOVEMBER, 2025.
ESTATE OF SHIRLEY D. DOUGLAS
PERSONAL REPRESENTATIVE(S)
BRANDON S. DOUGLAS
133 CROSSROADS BLVD.
OAK RIDGE, TN 37830
MELINDA BUCK BROWN, ATTORNEY
162 TALMEDA ROAD
OAK RIDGE, TN 37830
NOTICE TO CREDITORS
ESTATE OF WILLIAM THOMAS GRAY, SR.
DOCKET NUMBER 91710-2
Notice is hereby given that on the 21st day of NOVEMBER, 2025, letters of administration in respect of the Estate of WILLIAM THOMAS GRAY, SR., who died on August 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 21st day of NOVEMBER, 2025.
ESTATE OF WILLIAM THOMAS GRAY, SR.
PERSONAL REPRESENTATIVE(S)
JOSEPH LEE GRAY
117 LEE GREENWOOD DRIVE
KODAK, TN 37764
ADAM J. CARR, ATTORNEY
109 PARKWAY, SUITE 2A
SEVIERVILLE, TN 37862
NOTICE TO CREDITORS
ESTATE OF DAVID B. HAUBRICH
DOCKET NUMBER 91706-1
Notice is hereby given that on the 21st day of NOVEMBER, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of DAVID B. HAUBRICH, who died AUGUST 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 first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21st day of NOVEMBER, 2025.
ESTATE OF DAVID B. HAUBRICH
PERSONAL REPRESENTATIVE(S)
JASON K. BARIL
10104 EL PINAR DRIVE
KNOXVILLE, TN 37922
RICHARD UNDERWOOD, ATTORNEY
MARY K. BROGAN, ATTORNEY
6060 PRIMACY PARKWAY, SUITE 100
MEMPHIS, TN 38119
NOTICE TO CREDITORS
ESTATE OF REBA JO KNOWLES
DOCKET NUMBER 91730-1
Notice is hereby given that on the 14 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of REBA JO KNOWLES, who died Sept. 12, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of NOVEMBER, 2025.
ESTATE OF REBA JO KNOWLES
PERSONAL REPRESENTATIVE(S)
SHERRON E. KNOWLES, CO-EXECUTRIX
5016 FLINT HILL DRIVE
KNOXVILLE, TN 37921
JENNIFER S. KNOWLES, CO-EXECUTRIX
653 KIMBALL LANE
REDLANDS, CA 92373
- VESTER PARSLEY, JR., ATTORNEY
111 WEST MAIN STREET
SMITHVILLE, TN 37166
NOTICE TO CREDITORS
ESTATE OF KIMBERLY ANN MURPHY
DOCKET NUMBER 90744-2
Notice is hereby given that on the 21st day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KIMBERLY ANN MURPHY, who died on December 17, 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 21st day of NOVEMBER, 2025.
ESTATE OF KIMBERLY ANN MURPHY
PERSONAL REPRESENTATIVE(S)
LAKEISHA NICHOLE CARRINGER
1548 LORI LEA DRIVE
MARYVILLE, TN 37803
JARED T. ANDERSON, ATTORNEY
351 GLASCOCK STREET
ALCOA, TN 37701
NOTICE TO CREDITORS
ESTATE OF JOYCE PRATT
DOCKET NUMBER 91782-2
Notice is hereby given that on the 21st day of NOVEMBER, 2025, Letters Testamentary were issued to the undersigned by the Chancery Court (Probate Division) of Knox County, Tennessee for administration of the Estate of JOYCE PRATT, who died October 15, 2025. All persons, resident and non-resident, having claims, matured or un-matured, against this estate are required to file them 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 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 if the creditor received an actual copy of this notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication; or
(2) Twelve (12) months from the decedent’s date of death.
Claim forms may be obtained by calling the Probate Division of Knox County chancery Court at (865) 215-2555.
This the 21st day of NOVEMBER, 2025.
ESTATE OF JOYCE PRATT
PERSONAL REPRESENTATIVE(S)
LISA P. CHAMBERLAIN, EXECUTRIX
CELESTE H. HERBERT, ATTORNEY
1368 PAPERMILL POINTE WAY
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF LOIS LAWRANCE RUSSELL
DOCKET NUMBER 91776-2
Notice is hereby given that on the 21st day of NOVEMBER, 2025, Letters Testamentary in respect of the Estate of LOIS LAWRANCE RUSSELL, who died October 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 21st day of NOVEMBER, 2025.
ESTATE OF LOIS LAWRANCE RUSSELL
PERSONAL REPRESENTATIVE(S)
WENDY RUTH RUSSELL, EXECUTRIX
6527 CYRESS POINT ROAD
ALEXANDRIA, VA 22312
WAYNE R. KRAMER, ATTORNEY
- O. BOX 629
KNOXVILLE, TN 37901-0629
NOTICE TO CREDITORS
ESTATE OF TRAVIS ANTHONY SHIELDS
DOCKET NUMBER 91777-3
Notice is hereby given that on the 24th day of NOVEMBER, 2025, Letters Testamentary in respect of the Estate of TRAVIS ANTHONY SHIELDS, who died September 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 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 24th day of NOVEMBER, 2025.
ESTATE OF TRAVIS ANTHONY SHIELDS
PERSONAL REPRESENTATIVE(S)
TAFFY SHIELDS RHYNE, EXECUTRIX
95 HUTCHESON FERRY ROAD
WHITESBURG, GA 30185
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF ROBERT MICHAEL TAYLOR
DOCKET NUMBER 91751-1
Notice is hereby given that on the 21st day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROBERT MICHAEL TAYLOR, who died July 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 21st day of NOVEMBER, 2025.
ESTATE OF ROBERT MICHAEL TAYLOR
PERSONAL REPRESENTATIVE(S)
NANCY C. TAYLOR (AKA NANCY L. TAYLOR)
1216 GALEWOOD ROAD
KNOXVILLE, TN 37919
- NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF BETTY LOU THOMPSON
DOCKET NUMBER 91686-2
Notice is hereby given that on the 21st day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BETTY LOU THOMPSON, who died September 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 21st day of NOVEMBER, 2025.
ESTATE OF BETTY LOU THOMPSON
PERSONAL REPRESENTATIVE(S)
VICKIE LYNN CARPENTER
103 MARQUETTE RD.
OAK RIDGE, TN 37830
JIMMIE D. TURNER, ATTORNEY
1119 E. TRI COUNTY BLVD.
OLIVER SPRINGS, TN 37840
misc. Notices
NOTICE OF PUBLIC LIEN SALE
Notice is hereby given that Your Extra Storage will sell the contents of the units listed below at a public auction to satisfy a landlord’s lien (pursuant Tennessee Code Title 66. Property 66-31-105). The sales will be held online at StorageTreasures.com on 12/18/25 at approx. 9 a.m. 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.
254 Harry Lane Blvd., Knoxville, TN 37923:
H25 – Kim Fair / Kimberly Fair, K62 – Sharae Spears; L05 – Sean McGavic; M13 – Kimberly Christensen; M24 – Adolfo Laborde
7144 Clinton Hwy., Powell, TN 37849:
D10 – Joshua Harrison
4303 E. Emory Rd., Knoxville, TN 37938:
F04 – Shane Canter; H12 – Laura Mynatt Reynolds; K12 – Chelsea Strader
NOTICE OF FINDING OF NO SIGNIFICANT IMPACT AND
NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS
December 1, 2025
Knox County
400 W. Main Street, Suite 364
Knoxville, TN 37902
865-225-5253
These notices shall satisfy two separate but related procedural requirements for activities to be undertaken by Knox County.
REQUEST FOR RELEASE OF FUNDS
On or about December 17, 2025 the Knox County will submit a request to the Tennessee Department of Economic and Community Development (TNECD) for the release of Block Grant Funds under Title I of the Housing and Community Development Act of 1974, as amended, to undertake a project known as Prosperity Crossing. Funds in the amount of $341,096.00 will be for the purpose of extending water and sewer lines to a 260-acre recreation and retail development at 13115 El Camino Lane, Knoxville, TN 37932.
FINDING OF NO SIGNIFICANT IMPACT
The Knox County has determined that the project will have no significant impact on the human environment. Therefore, an Environmental Impact Statement under the National Environmental Policy Act of 1969 (NEPA) is not required. Additional project information is contained in the Environmental Review Record (ERR) on file at Knox County’s Grants and Community Development office, 400 W. Main Street Ste. 364, and may be examined or copied weekdays from 9:00 A.M to 4:30P.M.
PUBLIC COMMENTS
Any individual, group, or agency may submit written comments on the ERR to the Knox County Grants and Community by mail at the address above or by emailing grants@knoxcounty.org. All comments received by December 16, 2025 will be considered by Knox County prior to authorizing submission of a request for release of funds. Comments should specify which Notice they are addressing.
ENVIRONMENTAL CERTIFICATION
Knox County certifies to TNECD that Jenny Holden in her capacity as Grants and Community Development Senior Director consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. TNECD’s approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows Knox County to use Program funds.
OBJECTIONS TO RELEASE OF FUNDS
TNECD will accept objections to its release of fund and the Knox County’s certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of the Knox County; (b) the Knox County has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR part 58; (c) the grant recipient or other participants in the development process have committed funds, incurred costs or undertaken activities not authorized by 24 CFR Part 58 before approval of a release of funds by TNECD; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58, Sec. 58.76) and shall be addressed to TNECD, Community and Rural Development, 312 Rosa L. Parks Avenue, 27th Floor, Nashville, Tennessee 372431102. Potential objectors should contact Community and Rural Development to verify the actual last day of the objection period.
“Si usted necesitara asistencia para este aviso en otro idioma, por favor llame al 865-694- 8880 para mayor información y mencione del Desarrollo Comunitario del Condado de Knox.”
Jenny Holden, Senior Director
Certifying Officer