Legal and public notices for the week of December 8, 2025

by | Dec 8, 2025 | Public Notice | 0 comments

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.

 

NOTICE OF FORECLOSURE SALE

 

By virtue of the authority vested in the Trustee under that certain Deed of Trust (“Deed of Trust”) dated September 17, 2012 of record in the Office of the Register of Deeds for Knox County, Tennessee as Instrument No. 201209250019622, FREDDY E. SMITH AND WIFE, BARBARA SMITH conveyed to C. DAVID ALLEN OR TODD BOLINGER, AS TRUSTEE, FOR FIRST NATIONAL BANK, predecessor in interest to UNITED COMMUNITY BANK, certain described property located in 6th Civil District of Knox County, Tennessee, to secure an indebtedness owing to United Community Bank, in the original principal sum of $106,066.71 reference to said Deed of Trust being expressly made for further description of said property and indebtedness as modified in Instrument No. 201606170073845 and the undersigned having been appointed by instrument of record in Instrument No. 202502180042718 in said register’s office and default having been made under the terms of said Note and Deed of Trust and all provisions of same having been complied with so as to authorize the Trustee to advertise and sell the property described in the aforesaid Deed of Trust.

Therefore on December 29, 2025 at 11:30 a.m. at the front door of the Knox County, Tennessee Courthouse, 400 Main St SW, Knoxville, TN 37902 the undersigned will sell the property described in said Deed of Trust, and hereinafter described, at public auction to the highest and best bidder, for cash, in bar of all equities of redemption, homestead, dower, and all other rights or exemptions of every kind, all of which were expressly divested in said Deed of Trust, said property described as follows, to-wit:

SITUATED in the Sixth (6th) Civil District of Knox County, Tennessee, and identified on Tax Map 0670B as Parcel 001 in the Property Assessor’s Office for Knox County, Tennessee, and without the corporate limits of the City of Knoxville, Tennessee, and being known and designated as Lot l, Property of Ross D. Morris, as shown on the plat of the same of record in Plat Cabinet O, Slide 340-A, Register’s Office for Knox County, Tennessee, to which plat specific reference is hereby made for a more particular description and according to the survey of Kenneth D. Church, Surveyor, dated May 27, 1998, -bearing Work Order No. 98-05-55, containing 1.0382 acres, more or less, BEING the same property conveyed to BARBARA SMITH ALSO KNOWN AS BARBARA ELAINE SMITH by Quitclaim Deed of record as  Instrument No. 201510090022827 in the Register’s Office for Knox County, Tennessee.

The afore described property is conveyed together with and subject to a Boundary Line Agreement of record in Deed Book 1802, Page 10, corrected in Deed Book 2056, Page 898, in the Register’s Office for Knox County, Tennessee.

Subject to any and all governmental zoning and/or subdivision ordinances, regulations and requirements in effect thereon.

 

Property address:  3926 Meredith Road, Knoxville, TN 37921-PAR 0670B001

 

This sale will be made subject to all unpaid taxes, and subject to any applicable easements and restrictions or prior liens or mortgages, if any.

In the event the high bidder at the foreclosure sale should fail to comply with the submitted bid, the Trustee shall have the option to accept the next highest bid in which the bidder is able to comply or to re-advertise and sell at a later sale.

The right is reserved to adjourn the day of sale to another date certain without further publication upon announcement on the day of the sale at the time set forth above.

Proceeds of the sale shall be applied as provided for by the terms of the Deed of Trust.

This notice will be published in The Knoxville Focus, a newspaper published in Knox County, Tennessee, three times on the following dates: December 8, 2025 and December 15, 2025.

Other interested parties:

Discover Bank

Judgment Liens of record

as Instrument No. 202310260021714

and 202502030040377

This the 3rd day of December, 2025.

 

Timothy E. Scott, Substitute Trustee

135 W. Main Street, Suite 200

Kingsport, TN 37660

(423)247-9376

 

This notice will run for two (2) weeks in The Knoxville Focus newspaper, run dates December 8 and December 15, 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 8, 2025.

 

 

court notices

 

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

  1. 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.

  1. 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

 

  1. 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.

  1. 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

  1. 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.

  1. 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

  1. 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.

  1. 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

 

NON-RESIDENT NOTICE

 

TO: UNKNOWN FATHER

IN RE: THE ADOPTION OF A MALE CHILD, D. G. L.., DOB 04/15/2024

 

BY: WENDY STAFFORD LOWE and Husband, JUSTIN DAVID LOWE, Petitioners

v.

KAELYNN MICHELLE LOWE, Mother, and UNKNOWN FATHER, Potential Father, Respondents

  1. 211503-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant is UNKNOWN FATHER, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon UNKNOWN FATHER, it is ordered that said defendant, UNKNOWN FATHER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with William L. Gribble, an Attorney whose address is 550 E. Broadway Ave., Maryville, TN 37804, 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, Suite 125, Knoxville, Tennessee 37902.

This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.

This 2nd day of December, 2025.

  1. Scott Griswold

Clerk and Master

 

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

 

  1. 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

 

  1. 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

  1. 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

  1. 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

 

  1. 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

  1. 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

 

  1. NEWMAN BANKSTON, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. 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

 

NOTICE TO CREDITORS (AMENDED)

 

ESTATE OF KEVIN JENNINGS MARGETTS

DOCKET NUMBER 91466-1

PLEASE NOTE: This Notice is published to correct a previously issued Notice to Creditors that ran on October 6, 2025, and October 13, 2025. The prior notice incorrectly identified the date that Letters of Administration were issued in the Estate of Kevin Jennings Margetts as September 25, 2025.

Notice is hereby given that on the 5th day of NOVEMBER, 2025, letters of administration in respect of the Estate of KEVIN JENNINGS MARGETTS, who died May 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division of Knox County Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 4th day of DECEMBER, 2025.

 

ESTATE OF KEVIN JENNINGS MARGETTS

 

PERSONAL REPRESENTATIVE(S)

MARILYN WILBURN

  1. O. BOX 21

FRIENDSVILLE, TN 37737

 

REGAN CARUTHERS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BEVERLY GRAY ADCOCK

DOCKET NUMBER 91808-1

Notice is hereby given that on the 26th day of NOVEMBER, 2025, Letters Testamentary in respect of the Estate of BEVERLY GRAY ADCOCK, who died on the 27th day of October, 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)  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 26th day of NOVEMBER, 2025.

 

ESTATE OF BEVERLY GRAY ADCOCK

 

PERSONAL REPRESENTATIVE(S)

ELLEN RAY ADCOCK

3111 RAMONA ST.

KNOXVILLE, TN 37921

 

PATRICK G. NOEL, ATTORNEY

1001 E. BROADWAY

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF BARSHA LYNN AMMONS

DOCKET NUMBER 91619-1

Notice is hereby given that on the 2nd day of DECEMBER, 2025,  letters testamentary in respect of the Estate of BARSHA LYNN AMMONS, who died September 15, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 2nd day of DECEMBER, 2025.

 

ESTATE OF BARSHA LYNN AMMONS

 

PERSONAL REPRESENTATIVE(S)

KRISTY BROOKS

5832 TAZEWELL PIKE

KNOXVILLE, TN 37918

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE, ATTORNEY

  1. O. BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF LILLIAN GARRETT BEAN

DOCKET NUMBER 91748-1

Notice is hereby given that on the 3rd day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LILLIAN GARRETT BEAN, who died December 11, 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 3rd day of DECEMBER, 2025.

 

ESTATE OF LILLIAN GARRETT BEAN

 

PERSONAL REPRESENTATIVE(S)

RICHARD L. BEAN

6917 CENTRAL AVENUE PIKE

KNOXVILLE, TN 37918

 

LYNN TARPY, ATTORNEY

1111 N. NORTHSHORE DR, STE N-290

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD L. BIRD

DOCKET NUMBER 91724-1

Notice is hereby given that on the 3rd day of DECEMBER, 2025, letters testamentary in respect of the Estate of RONALD L. BIRD, who died June 27, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 3rd day of DECEMBER, 2025.

 

ESTATE OF RONALD L. BIRD

 

PERSONAL REPRESENTATIVE(S)

DAVID E. ZIMMERMAN

  1. O. BOX 22571

KNOXVILLE, TN 37933

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE, ATTORNEY

  1. O. BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF EVAN SPENCER BOWERS

DOCKET NUMBER 91783-3

Notice is hereby given that on the 3rd day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of EVAN SPENCER BOWERS, 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 3rd day of DECEMBER, 2025.

 

ESTATE OF EVAN SPENCER BOWERS

 

PERSONAL REPRESENTATIVE(S)

JULIE KATHERINE GUNN

7802 SETTLERS TRAIL

KNOXVILLE, TN 37924

 

  1. SAMANTHA PARRIS, ATTORNEY

2908 TAZEWELL PIKE, SUITE G

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH ELLEN BROWN

DOCKET NUMBER 91786-3

Notice is hereby given that on the 3rd day of DECEMBER, 2025, letters of administration in respect of the Estate of ELIZABETH ELLEN BROWN, who died October 16, 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 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 3rd day of DECEMBER, 2025.

 

ESTATE OF ELIZABETH ELLEN BROWN

 

PERSONAL REPRESENTATIVE(S)

MELINDA RAPP

1516 SUMMERHILL DRIVE

KNOXVILLE, TN 37922

 

REGAN CARUTHERS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ALZA A. COPE

DOCKET NUMBER 91727-1

Notice is hereby given that on the 3rd day of DECEMBER, 2025, letters testamentary in respect to the Estate of ALZA A. COPE, who died August 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 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 3rd day of DECEMBER, 2025.

 

ESTATE OF ALZA A. COPE

 

PERSONAL REPRESENTATIVE(S)

TERESA K. FORD

2409 STOCK CREEK RD.

KNOXVILLE,  TN 37920

 

JOEL D. ROETTGER, ATTORNEY

  1. O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF HARRY H. FERSNER

DOCKET NUMBER 91652-1

Notice is hereby given that on the 2nd day of DECEMBER, 2025, letters testamentary in respect of the Estate of HARRY H. FERSNER, who died September 27th, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 2nd day of DECEMBER, 2025.

 

ESTATE OF HARRY H. FERSNER

 

PERSONAL REPRESENTATIVE(S)

STEPHANIE ANN MASON

148 APPLE TREE DRIVE

CLINTON, TN 37716

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE, ATTORNEY

  1. O. BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES DEVAULT FRADY

DOCKET NUMBER 91787-1

Notice is hereby given that on the 2nd day of DECEMBER, 2025, letters of administration as the case may be in respect of the Estate of FRANCES DEVAULT FRADY, who died August 29, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 2nd day of DECEMBER, 2025.

 

ESTATE OF FRANCES DEVAULT FRADY

 

PERSONAL REPRESENTATIVE(S)

TRACY BEST

1700 PAWNEE ROAD

KNOXVILLE, TN 37909

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JUDITH ANNE GRAVES

DOCKET NUMBER 91723-3

Notice is hereby given that on the 2nd day of DECEMBER, 2025,  letters of administration in respect of the Estate of JUDITH ANNE GRAVES, who died September 4, 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 the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 2nd day of DECEMBER, 2025.

 

ESTATE OF JUDITH ANNE GRAVES

 

PERSONAL REPRESENTATIVE(S)

CHRISTY PAUL

5950 ZACHARY RD.

CORRYTON, TN 37721

 

REGAN CARUTHERS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY JO HAMILTON

DOCKET NUMBER 91769-1

Notice is hereby given that on the 3rd day of DECEMBER, 2025, Letters Testamentary in respect to the Estate of BETTY JO HAMILTON, who died on October 7, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 3rd day of DECEMBER, 2025.

 

ESTATE OF BETTY JO HAMILTON

 

PERSONAL REPRESENTATIVE(S)

DONNA JO PETERSON, EXECUTRIX

3545 CUNNINGHAM ROAD

KNOXVILLE, TN 37918

 

SHANNON M. HOLLAND, ATTORNEY

308 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY ANN TRANBARGER KENNY

DOCKET NUMBER 91592-1

Notice is hereby given that on the 2nd day of DECEMBER, 2025,  letters testamentary (or letters of administration as the case may be) in respect of the Estate of PEGGY ANN TRANBARGER KENNY, 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 2nd day of DECEMBER, 2025.

 

ESTATE OF PEGGY ANN TRANBARGER KENNY

 

PERSONAL REPRESENTATIVE(S)

DAVID A. KENNY

 

  1. SCOTT HURLEY, ATTORNEY

205 MOHICAN STREET

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL DEXTER KIRK

DOCKET NUMBER 91693-3

Notice is hereby given that on the 21 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of PAUL DEXTER KIRK, who died September 11, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 21 day of NOVEMBER, 2025.

 

ESTATE OF PAUL DEXTER KIRK

 

PERSONAL REPRESENTATIVE(S)

SHANE KIRK, CO-EXECUTOR

7404 JESSILEE DRIVE

KNOXVILLE, TN 37938

 

JASON KIRK, CO-EXECUTOR

7420 HOMESTEAD DRIVE

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JANIS R. KNIGHT

DOCKET NUMBER 91733-1

Notice is hereby given that on the 1st day of DECEMBER, 2025, Letters of Administration in respect of the Estate of JANIS R. KNIGHT, who died on June 11, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against this estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) below; otherwise, their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 1st day of DECEMBER, 2025.

 

ESTATE OF JANIS R. KNIGHT

 

PERSONAL REPRESENTATIVE(S)

APRIL CHEYENNE GODFREY

 

JANE KAUFMAN JONES, ATTORNEY

8517 KINGSTON PIKE

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA J. LOCKWOOD

DOCKET NUMBER 91779-2

Notice is hereby given that on the 25 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of BARBARA J. LOCKWOOD, who died Oct. 15, 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 25 day of NOVEMBER, 2025.

 

ESTATE OF BARBARA J. LOCKWOOD

 

PERSONAL REPRESENTATIVE(S)

SHERRY LOCKWOOD PETROWSKI, EXECUTRIX

824 PINTAIL ROAD

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JEFFREY SCOTT MCGLOTHIN

DOCKET NUMBER 91792-3

Notice is hereby given that on the 26th day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JEFFREY SCOTT MCGLOTHIN, who died October 3, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 26th day of November 2025.

 

ESTATE OF JEFFREY SCOTT MCGLOTHIN

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER MCGLOTHIN

2558 BRIGHTON FARMS BLVD.

KNOXVILLE, TN 37932

 

STEPHEN MITCHELL BOYETTE, JR., ATTORNEY

800 S. GAY STREET, SUITE 1200

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF SUSAN MCCOY MCMAHAN

DOCKET NUMBER 91702-3

Notice is hereby given that on the 1st day of DECEMBER, 2025, letters of administration in respect of the Estate of SUSAN MCCOY MCMAHAN, who died on August 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 1st day of DECEMBER, 2025.

 

ESTATE OF SUSAN MCCOY MCMAHAN

 

PERSONAL REPRESENTATIVE(S)

AMANDA DENISE SPRINGER

256 HAMPTON PLACE ROAD

WHITTIER, NC 28789

 

HUNTER J. FOOTE, ATTORNEY

351 GLASCOCK STREET

ALCOA, TN 37701

 

NOTICE TO CREDITORS

 

ESTATE OF BARRY M. MULROY

DOCKET NUMBER 91216-3

Notice is hereby given that on the 2nd day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BARRY M. MULROY, who died on April 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 2nd day of DECEMBER, 2025.

 

ESTATE OF BARRY M. MULROY

 

PERSONAL REPRESENTATIVE(S)

SHELIA A. MULROY

8235 KINGSTREE LANE

KNOXVILLE, TN 37919

 

JULIA PRICE, ATTORNEY

PATRICIA E. CROTWELL, ATTORNEY

  1. O. BOX 3804

KNOXVILLE, TN 37927-3804

 

NOTICE TO CREDITORS

 

ESTATE OF DIANNA GALE O’CONNOR

DOCKET NUMBER 91726-3

Notice is hereby given that on the 3rd day of DECEMBER, 2025, letters of administration in respect of the Estate of DIANNA GALE O’CONNOR, who died on September 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 3rd day of DECEMBER, 2025.

 

ESTATE OF DIANNA GALE O’CONNOR

 

PERSONAL REPRESENTATIVE(S)

DEBORAH K. WHITTED

3117 LAZY RIVER LANE

SEVIERVILLE, TN 37876

 

ADAM J. CARR, ATTORNEY

109 PARKWAY, SUITE 2A

SEVIERVILLE, TN 37862

 

NOTICE TO CREDITORS

 

ESTATE OF ERMA LAWSON OSBORNE

DOCKET NUMBER 91825-3

Notice is hereby given that on the 26th day of NOVEMBER, 2025, letters testamentary in respect to the Estate of ERMA LAWSON OSBORNE, who died October 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 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 26th day of NOVEMBER, 2025.

 

ESTATE OF ERMA LAWSON OSBORNE

 

PERSONAL REPRESENTATIVE(S)

LAURA GREENE

7911 DAVIS ROAD

KNOXVILLE, TN 37920

 

JOEL D. ROETTGER, ATTORNEY

  1. O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES KARR ROGERS

DOCKET NUMBER 91778-1

Notice is hereby given that on the 3rd day of DECEMBER, 2025, Letters Testamentary in respect to the Estate of JAMES KARR ROGERS, 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 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 3rd day of DECEMBER, 2025.

 

ESTATE OF JAMES KARR ROGERS

 

PERSONAL REPRESENTATIVE(S)

DEBRA WOOLARD

403 MERRYDALE DRIVE SOUTHWEST

MARIETTA, GA 30064

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF CATHERINE E. SAMPLE

DOCKET NUMBER 91700-1

Notice is hereby given that on the 21 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of CATHERINE E. SAMPLE, who died July 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 21 day of NOVEMBER, 2025.

 

ESTATE OF CATHERINE E. SAMPLE

 

PERSONAL REPRESENTATIVE(S)

MELISSA HOLLEY, EXECUTRIX

5503 HOLSTON DRIVE

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

ESTATE OF NEENA SCHUMACHER

DOCKET NUMBER 91562-1

Notice is hereby given that on the 2nd day of DECEMBER, 2025,  letters of administration in respect of the Estate of NEENA SCHUMACHER, who died on April 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 2nd day of DECEMBER, 2025.

 

ESTATE OF NEENA SCHUMACHER

 

PERSONAL REPRESENTATIVE(S)

LANE SCHUMACHER

819 WILDVIEW WAY

KNOXVILLE, TN 37920

 

ADAM J. CARR, ATTORNEY

109 PARKWAY, SUITE 2A

SEVIERVILLE, TN 37862

 

NOTICE TO CREDITORS

 

ESTATE OF PHYLLIS JEAN SNYDER

DOCKET NUMBER 91780-3

Notice is hereby given that on the 23 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of PHYLLIS JEAN SNYDER, who died Aug. 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 23 day of NOVEMBER, 2025.

 

ESTATE OF PHYLLIS JEAN SNYDER

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK

C/O LEIGHANNE COVINGTON, EXECUTOR

515 MARKET STREET, SUITE 500

KNOXVILLE, TN 37902

 

  1. CATHERINE WARMBROD, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF LYNNE BONFARDIN WARNER,

a/k/a FRANCES LYNNE WARNER

DOCKET NUMBER 91712-1

Notice is hereby given that on the 2nd day of DECEMBER, 2025, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate of LYNNE BONFARDIN WARNER, a/k/a FRANCES LYNNE WARNER, 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 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 2nd day of DECEMBER, 2025.

 

ESTATE OF LYNNE BONFARDIN WARNER,

a/k/a FRANCES LYNNE WARNER

 

PERSONAL REPRESENTATIVE(S)

LISA BONFARDIN SCHAAD, CO-EXECUTOR

BARKLEY  BONFARDIN  MENCER, CO-EXECUTOR

321 FOREST OAK DRIVE

KNOXVILLE, TN 37919

 

ANDREW M. HALE, ATTORNEY

  1. O. BOX 629

KNOXVILLE, TN 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF DEBORAH KAY WARNING

DOCKET NUMBER 91652-1

Notice is hereby given that on the 2nd day of DECEMBER, 2025, Letters of Administration in respect to the estate of DEBORAH KAY WARNING, who died March 29, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same in triplicate with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 2nd day of DECEMBER, 2025.

 

ESTATE OF DEBORAH KAY WARNING

 

PERSONAL REPRESENTATIVE(S)

WALTER BERNHARD WARNING, III,

ADMINISTRATOR

721 PINE VALLEY ROAD

KNOXVILLE, TN 37923

 

HILLARY E. DEWHIRST, ATTORNEY

4014 SUTHERLAND AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES Q. WEBBER, JR.

DOCKET NUMBER 91735-3

Notice is hereby given that on the 21st day of NOVEMBER, 2025, letters testamentary in respect of the Estate of JAMES Q. WEBBER, JR., who died September 19, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days 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 JAMES Q. WEBBER, JR.

 

PERSONAL REPRESENTATIVE(S)

CAROLYN LEVY GILLIAM, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF SUE ELLA YEARY

DOCKET NUMBER 91441-3

Notice is hereby given that on the 2nd day of DECEMBER, 2025,  letters of administration in respect of the Estate of SUE ELLA YEARY, who died on May 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 2nd day of DECEMBER, 2025.

 

ESTATE OF SUE ELLA YEARY

 

PERSONAL REPRESENTATIVE(S)

DAVID K. YEARY

713 LAKE MILL LANE

KNOXVILLE, TN 37934

 

DAVID A. MONTGOMERY, ATTORNEY

112 GLENLEIGH CT., SUITE 1

KNOXVILLE, TN 37934

 

 

misc.  Notices

 

Legal Section 94

 

Knox County will receive bids for the following items and services:

 

RFP 3700, ATTENDED DONATION CENTER COLLECTION SERVICES, Due 1/08/26

 

BID 3702, FOURTEEN (14) PASSENGER VANS, Due 1/07/26

 

For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN  37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.

 

 

PUBLIC NOTICE

 

THE KNOX COUNTY BEER BOARD SHALL MEET IN REGULAR SESSION ON MONDAY, DECEMBER 15, 2025, AT 4:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, MAIN AVENUE.

  1. ROLL CALL:
  2. PLEDGE OF ALLEGIANCE TO THE FLAG:
  3. APPROVAL OF MINUTES:
  4. PUBLIC FORUM: (AGENDA ITEMS ONLY)

NOTE: Those wishing to speak regarding any Beer Board agenda item can sign up via the Commission website at commission.knoxcounty.org, by emailing Kathy.dailey@knoxcounty.org or calling the Clerk’s Office at 865-215-3441. The deadline to sign up to speak is Sunday, December 14, 2025, at 4:00 p.m.

  1. SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:
  2. CONSIDERATION OF SUSPENSION/REVOCATION OF THE BEER PERMIT FOR THE FOLLOWING ESTABLISHMENTS:

 

  1. APPLICATION:

7a. Agave De Oro LLC……….….……………..

Agave De Oro

7044 Maynardville Hwy.

Knoxville, TN 37918

On Premises

(District 7)

 

  1. ADJOURNMENT:

 

 

Public Notice

 

Request for Bids – KCDC, the Public Housing Authority for Knoxville & Knox County, posts all of its solicitations at www.kcdc.org/procurement.  Click on ‘Open Solicitations’ and follow the link.

 

 NOTICE OF LIEN SALE

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Cedar Bluff Towing. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on December 15, 2025, at 623 Simmons Rd., Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.

2016 Ford Taurus  1FAHP2F82GG109719 (Michael Loveday / Americas Car Mart)

2014 Kia Sorento  5XYKW4A73EG519247 (Allison Tindell / Credit Acceptance)

2010 Toyota Camry  4T1BF3EK1AU558058 (Wilmer Ruiz / David Tran)

2013 Ford Fiesta  3FADP4EJ3DM147394 (Aubrey Eugene Blackstock)

2006 Honda CB900  JH2SC48036M400297 (Steven A. Vanzant)

2007 Chevrolet Impala  2G1WC58R379224292 (Savanah Pruitt)

2012 Ford Fiesta  3FADP4BJ0CM128191 (Timothy Neal)

2006 Honda VT750  JH2RC44066M001498 (Jose Adlai Stewart Rosario)

2016 Kia Optima  5XXGT4L36GG039333 (Russell Finley / Ole Ben Franklin Motors_

2010 Chevrolet Equinox    2CNFLPEY2A6311961 (Hector E. Peralta Mancera)

2006 Toyota Corolla/Matrix/XR  2T1KR30E96C577118 (Zhmal Moore / Republic Finance, LLC)

2016 Ford Econoline  1FDFE4FS2GDC33422 (Knox County CAC LT Ross Building)

2004 GMC Canyon  1GTDS136848145862 (Valentino M. Jefferson)

2002 Honda Civic  2HGES26702H517623 (Yanira Gregorio Javiel)

2014 Nissan Sentra  3N1AB7AP3EY281990 (Damatrea Williams)

2010 Ford F-150  1FTFW1EV3AFC01053 (Suljo S. Muric)

2018 Nissan Rogue  KNMAT2MV2JP524403 (Kayla Forbes / Julius Sutton / Superior Financial Services Inc)

2009 Nissan Sentra  3N1AB61E49L607453 (Emigdio Rubio Morquecho)

2014 Volkswagen CC  WVWBP7AN2EE536787 (Carlos Rodriguez / Credit Acceptance)

 

 NOTICE OF LIEN SALE

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Chestnut Street Transport & Recovery. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on December 15, 2025, at 2430 Thorngrove Pike Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.

2013 Chrysler 300 2C3CCAAG8DH732162 (Gloire Nkurunziza / Credit Acceptance Corp)

2016 Hyundai Veloster KMHTC6AE3GU274566 (Kandis L. Frontcakas / Wells Fargo Bank Na)

2012 Toyota Camry 4T1BF1FK1CU172598 (Gakumi Mutoni)

2007 Pontiac Vibe 5Y2SL67887Z417452 (Rance Wilson / Southern Car Emporium)

2013 Scion tC  JTKJF5C71D3045518 (Robert Fisher)

2016 Honda Accord 1HGCR2F81GA025118 (Lynda C. Long / Republic Finance LLC)