NON-RESIDENT NOTICE
TO: BRIANNA AMARI SANCHEZ
IN RE: ALEJANDRO SANCHEZ OLVERA, Petitioner/Husband
-Vs-
BRIANNA AMARI SANCHEZ, Respondent/Wife
Docket # 160301
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, BRIANNA AMARI SANCHEZ, is 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 BRIANNA AMARI SANCHEZ.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by ALEJANDRO SANCHEZ OLVERA, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with LUIS A. URREA, Plaintiff’s Attorney whose address is 10700 VIRGINIA PINE WAY, STE. 203, Knoxville, TN 37932, within thirty (30) days of the last date of publication, 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 is the 23rd day of December, 2025.
Mike Hammond
Clerk
Robert A. Clark
Deputy Clerk
NON-RESIDENT NOTICE
TO: TODD ARLEN SHAFFER
IN RE: LESLEY MARIE WINTERS, Plaintiff
VS.
TODD ARLEN SHAFFER, Defendant
- 211770-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, TODD ARLEN SHAFFER, 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 TODD ARLEN SHAFFER, it is ordered that said defendant, TODD ARLEN SHAFFER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with J. Matthew Bolton, BPR., an Attorney whose address is 605 E. Unaka Ave., Johnson City, TN 37601, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B. Armstrong at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 22nd day of DECEMBER, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: SHELDON WILLIAMS
IN RE: NIKKI DENAI LITTLEJOHN, Plaintiff
-Vs-
SHELDON WILLIAMS, Defendant
Docket # 163865
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, SHELDON WILLIAMS, 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 SHELDON WILLIAMS.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR ABSOLUTE DIVORCE filed by NIKKI DENAI LITTLEJOHN, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with Jennifer R. Egelston of Legal Aid of East Tennessee, Plaintiff’s Attorney whose address is 607 W. Summit Hill Dr., Knoxville, TN 37902, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, 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 is the 19th day of December, 2025.
Mike Hammond
Clerk
Robert A. Clark
Deputy Clerk
NOTICE TO CREDITORS
ESTATE OF RHYS GRAVES CLAIBORNE
DOCKET NUMBER 91747-3
Notice is hereby given that on the 18 day of DECEMBER, 2025, letters administration in respect of the Estate of RHYS GRAVES CLAIBORNE, who died Feb. 5, 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 18 day of DECEMBER, 2025.
ESTATE OF RHYS GRAVES CLAIBORNE
PERSONAL REPRESENTATIVE(S)
REED H. CLAIBORNE,
CO-ADMINISTRATOR
9033 HIGHBRIDE DRIVE
KNOXVILLE, TN 37922
CARL WHIPPLE, CO-ADMINISTRATOR
105 HERRON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF RONNIE EDWARD CONDRY
DOCKET NUMBER 91893-2
Notice is hereby given that on the 30th day of DECEMBER, 2025, Letters Testamentary (or Letters of Administration as the case maybe) in respect of the Estate of RONNIE EDWARD CONDRY, deceased, who died on the 26 day of November, 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) of (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 such 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 the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication or posting as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of DECEMBER, 2025.
ESTATE OF RONNIE EDWARD CONDRY
PERSONAL REPRESENTATIVE(S)
CHRISTOPHER ALLEN CONDRY
203 CROWLEY CIRCLE
JACKSBORO, TN 37757
ROBERT W. GODWIN, ATTORNEY
4611 OLD BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF MAXINE CURTIS
DOCKET NUMBER 91890-2
Notice is hereby given that on the 30th day of DECEMBER, 2025, letters of testamentary in respect of the Estate of MAXINE CURTIS, who died on January 22, 2025, were issued to the undersigned by the Chancery Court, Probate Division, Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of DECEMBER, 2025.
ESTATE OF MAXINE CURTIS
PERSONAL REPRESENTATIVE(S)
SAMANTHA ROBINSON
215 MEADOW STREET
ROCKY TOP, TN 37769
CARIN C. BRIO, ATTORNEY
3217 GARDEN DRIVE, SUITE 1
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF JOANN DEFORD
DOCKET NUMBER 91811-1
Notice is hereby given that on the 23 day of DECEMBER, 2025, letters administration in respect of the Estate of JOANN DEFORD, who died Feb. 1, 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 DECEMBER, 2025.
ESTATE OF JOANN DEFORD
PERSONAL REPRESENTATIVE(S)
LAURA COX, ADMINISTRATRIX
2004 SHANGRI-LA DRIVE
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF GEORGE RICHARD DENNINGER
DOCKET NUMBER 91882-3
Notice is hereby given that on the 22nd day of DECEMBER, 2025, Letters Testamentary in respect of the Estate of GEORGE RICHARD DENNINGER, who died on October 28, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of DECEMBER, 2025.
ESTATE OF GEORGE RICHARD DENNINGER
PERSONAL REPRESENTATIVE(S)
MARETTE ST. JOHN
3111 KINGSTON PIKE, APT. 2
KNOXVILLE, TN 37919
JOHN EDWIN BAUGH, ATTORNEY
4617 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF PHILLIP J. HAGGERTY, II, M.D.
DOCKET NUMBER 91942-3
Notice is hereby given that on the 30th of DECEMBER, 2025, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of PHILLIP J. HAGGERTY, II, M.D., who died December 15, 2025, were issued to the undersigned by the Chancery Court, Probate Division, Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates described in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of DECEMBER, 2025.
ESTATE OF PHILLIP J. HAGGERTY, II, M.D.
PERSONAL REPRESENTATIVE(S)
ELISABETH ANNE HAGGERTY PALMER
7709 EDITH KEELER LANE
KNOXVILLE, TN 37938
ANDREW J. CRAWFORD, ATTORNEY
5344 NORTH BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF HANNAH MAE HALLER
DOCKET NUMBER 91899-2
Notice is hereby given that on the 22nd day of DECEMBER, 2025, Letters Testamentary in respect of the Estate of HANNAH MAE HALLER, who died on November 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of DECEMBER, 2025.
ESTATE OF HANNAH MAE HALLER
PERSONAL REPRESENTATIVE(S)
CARMITA SUE HALLER-WRIGHT
8104 CRIMSON LANE
KNOXVILLE, TN 37931
REBECCA D. ABBOTT, ATTORNEY
118 HUXLEY RD., SUITE 7
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF MARGARET ANN HARPER
DOCKET NUMBER 91858-3
Notice is hereby given that on the 22nd day of DECEMBER, 2025, letters testamentary in respect of the Estate of MARGARET ANN HARPER, who died October 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 22nd day of DECEMBER, 2025.
ESTATE OF MARGARET ANN HARPER
PERSONAL REPRESENTATIVE(S)
JESSICA LENNIA FINCH
- WHITSON SMITH, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF FRANCES THURMAN HUTSON
DOCKET NUMBER 91865-1
Notice is hereby given that on the 23 day of DECEMBER, 2025, letters administration in respect of the Estate of FRANCES THURMAN HUTSON, who died Oct. 30, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 23 day of DECEMBER, 2025.
ESTATE OF FRANCES THURMAN HUTSON
PERSONAL REPRESENTATIVE(S)
ELIZABETH ANN MCCULLOUGH, ADMINISTRATRIX
121 OLD GODFREY HWY.
EATONTON, GA 31024
NOTICE TO CREDITORS
ESTATE OF POLLYE M. JONES
DOCKET NUMBER 91839-2
Notice is hereby given that on the 22nd day of DECEMBER, 2025, letters testamentary in respect to the Estate of POLLYE M. JONES, who died October 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 and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of DECEMBER, 2025.
ESTATE OF POLLYE M. JONES
PERSONAL REPRESENTATIVE(S)
JOHNNY M. JONES
6519 BEELER ROAD
KNOXVILLE, TN 37918
MARK A. ROSSER, ATTORNEY
- O. BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF PAULA A. KING
DOCKET NUMBER 91832-1
Notice is hereby given that on the 30th of DECEMBER, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of PAULA A. KING, who died May 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the some 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 after from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty {60} days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of DECEMBER, 2025.
ESTATE OF PAULA A. KING
PERSONAL REPRESENTATIVE(S)
SHIRLEY KING
1946 OHIO AVE.
KNOXVILLE, TN 37921
JOHN NOLAN SHARBEL, ATTORNEY
9111 CROSS PARK DR. BLDG. D, STE. 200
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF KIMBERLY NEELEY
DOCKET NUMBER 91880-1
Notice is hereby given that on the 30th day of DECEMBER, 2025, Letters of Administration in respect to the Estate of KIMBERLY NEELEY, who died November 12, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, residents 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 to creditors less than sixty (60) days prior to the date that is four (4) months from the date or first publication described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of DECEMBER, 2025.
ESTATE OF KIMBERLY NEELEY
PERSONAL REPRESENTATIVE(S)
DONALD W. NEELEY, II
106 DELONG LANE
CLINTON, TN 37716
ROGER D. HYMAN, ATTORNEY
- O. BOX 26072
KNOXVILLE, TN 37912-9672
NOTICE TO CREDITORS
ESTATE OF ROBERT LYNN ORRICK
DOCKET NUMBER 91911-2
Notice is hereby given that on the 26 day of DECEMBER, 2025, letters administration in respect of the Estate of ROBERT LYNN ORRICK, who died Nov. 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 26 day of DECEMBER, 2025.
ESTATE OF ROBERT LYNN ORRICK
PERSONAL REPRESENTATIVE(S)
BRANDON LYNN ORRICK, ADMINISTRATOR
5900 NOTTINGHAM ROAD
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF JOHN MICHAEL SLOVER
DOCKET NUMBER 91902-2
Notice is hereby given that on the 26 day of DECEMBER, 2025, letters administration in respect of the Estate of JOHN MICHAEL SLOVER, who died Oct. 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26 day of DECEMBER, 2025.
ESTATE OF JOHN MICHAEL SLOVER
PERSONAL REPRESENTATIVE(S)
JUSTIN SLOVER, ADMINISTRATOR
139 RACCOON VALLEY ROAD
MAYNARDVILLE, TN 37807
KELSEY R. REILLY, ATTORNEY
800 S. GAY STREET, #1400
KNOXVILLE, TN 37929
NOTICE TO CREDITORS
ESTATE OF ESTA F. ARNOLD
DOCKET NUMBER 91920-2
Notice is hereby given that on the 7th day of JANUARY, 2026, Letters Testamentary/Administration in respect of the Estate of ESTA F. ARNOLD, who died March 30, 2025, were issued to the undersigned by the Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk & 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 (or posting, as the case may be) of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7th day of JANUARY, 2026.
ESTATE OF ESTA F. ARNOLD
PERSONAL REPRESENTATIVE(S)
ALAN F. ARNOLD, EXECUTOR
7801 TORI COURT LANE
KNOXVILLE, TN 37938
RYAN E. COX, ATTORNEY
105 LANDMARK LANE
BRISTOL, TN 37620
NOTICE TO CREDITORS
ESTATE OF LOIS ANN BALL
DOCKET NUMBER 91939-3
Notice is hereby given that on the 2nd day of JANUARY, 2026, letters of testamentary in respect of the Estate of LOIS ANN BALL, who died November 16, 2025, were issued to the undersigned by the Chancery Court for Knox County, Tennessee (Probate Division). All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 JANUARY, 2026.
ESTATE OF LOIS ANN BALL
PERSONAL REPRESENTATIVE(S)
DAVID R. BALL
77 HILLCREST RD., #2117
NEWLAND, NC 28657
BROOKE GIVENS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF WILLIAM BERNARD BATTE
DOCKET NUMBER 91933-3
Notice is hereby given that on the 2nd day of JANUARY, 2026, letters testamentary in respect of the Estate of WILLIAM BERNARD BATTE, who died on September 1, 2025, were issued to the undersigned by Chancery Court for Knox County, Tennessee, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 2nd day of JANUARY, 2026.
ESTATE OF WILLIAM BERNARD BATTE
PERSONAL REPRESENTATIVE(S)
ZENI SCHLETER
7553 GLASTONBURY ROAD
KNOXVILLE, TN 37939
- ERIC EBBERT, ATTORNEY
BRENT BAXLEY, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF HENRY NORMAN BENNINGHOFF, JR.
DOCKET NUMBER 91464-2
Notice is hereby given that on the 7th day of JANUARY, 2026, letters testamentary in respect of the Estate of HENRY NORMAN BENNINGHOFF, JR., who died June 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 7th day of JANUARY, 2026.
ESTATE OF HENRY NORMAN BENNINGHOFF, JR.
PERSONAL REPRESENTATIVE(S)
JAMES STORY
DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF MARK D. BOLING
DOCKET NUMBER 91907-1
Notice is hereby given that on the 26 day of DECEMBER, 2025, letters testamentary in respect of the Estate of MARK D. BOLING, who died Nov. 5, 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 26 day of DECEMBER, 2025.
ESTATE OF MARK D. BOLING
PERSONAL REPRESENTATIVE(S)
MATTHEW D. BOLING, EXECUTOR
2316 MONTEREY ROAD
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF RAYMOND CALVIN BRADEN
DOCKET NUMBER 91900-3
Notice is hereby given that on the 31st day of DECEMBER, 2025, Letters Testamentary in respect of the Estate of RAYMOND CALVIN BRADEN, who died November 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 31st day of DECEMBER, 2025.
ESTATE OF RAYMOND CALVIN BRADEN
PERSONAL REPRESENTATIVE(S)
TERRY BRIDGES
DENNIS BRIDGES
5430 RUTLEDGE PIKE
KNOXVILLE, TN 37924
GEORGE R. ARRANTS, ATTORNEY
- O. BOX 629
KNOXVILLE, TN 37901-0629
NOTICE TO CREDITORS
ESTATE OF DINAH LEE BROCK
DOCKET NUMBER 91953-2
Notice is hereby given that on the 8th day of JANUARY, 2026, Letters Testamentary in respect of the Estate of DINAH LEE BROCK, who died on November 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 8th day of JANUARY, 2026.
ESTATE OF DINAH LEE BROCK
PERSONAL REPRESENTATIVE(S)
JOANNA LEE BROCK LODEN, EXECUTRIX
332 FOX ROAD
KNOXVILLE, TN 37922
RICHARD T. SCRUGHAM, JR., ATTORNEY
550 WEST MAIN STREET, SUITE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF MIRIAM BETH CODE
DOCKET NUMBER 91895-1
Notice is hereby given that on the 31st day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MIRIAM BETH CODE, who died September 27, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of this notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 31st day of DECEMBER, 2025.
ESTATE OF MIRIAM BETH CODE
PERSONAL REPRESENTATIVE(S)
BRIAN E. CODE
1251 COURTYARD PLACE
CENTERVILLE, OH 45458
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF CHARLES EDWARD DURANT
DOCKET NUMBER 91916-1
Notice is hereby given that on the 26 day of DECEMBER, 2025, letters administration in respect of the Estate of CHARLES EDWARD DURANT, who died Sept. 26, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 26 day of DECEMBER, 2025.
ESTATE OF CHARLES EDWARD DURANT
PERSONAL REPRESENTATIVE(S)
ROSEMARY DURANT, ADMINISTRATRIX
535 ANGLER COURT SW
ATLANTA, GA 30331
NOTICE TO CREDITORS
ESTATE OF SHIRLEY M. GIBSON
DOCKET NUMBER 91889-1
Notice is hereby given that on the 31st day of DECEMBER, 2025, letters testamentary in respect of the Estate of SHIRLEY M. GIBSON, who died July 25, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 31st day of DECEMBER, 2025.
ESTATE OF SHIRLEY M. GIBSON
PERSONAL REPRESENTATIVE(S)
TIMOTHY C. GIBSON
800 FREELS LANE
KNOXVILLE, TN 37922
CAROLYN LEVY GILLIAM, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF MAX ELTON HAMILTON
DOCKET NUMBER 91950-2
Notice is hereby given that on the 7th day of JANUARY, 2026, letters testamentary in respect of the Estate of MAX ELTON HAMILTON, who died November 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 7th day of JANUARY, 2026.
ESTATE OF MAX ELTON HAMILTON
PERSONAL REPRESENTATIVE(S)
MARSHALL H. HAMILTON
1421 AMBLEWINDS LANE
KNOXVILLE, TN 37922
CAROLYN LEVY GILLIAM, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF WANDA MAXINE HAMILTON
DOCKET NUMBER 91951-3
Notice is hereby given that on the 8th day of JANUARY, 2026, letters testamentary in respect of the Estate of WANDA MAXINE HAMILTON, who died September 17, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk 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 8th day of JANUARY, 2026.
ESTATE OF WANDA MAXINE HAMILTON
PERSONAL REPRESENTATIVE(S)
MARSHALL H. HAMILTON
1421 AMBLEWINDS LANE
KNOXVILLE, TN 37922
CAROLYN LEVY GILLIAM, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF HENRY THOMAS JOHNSON, JR.
DOCKET NUMBER 91894-3
Notice is hereby given that on the 2nd day of JANUARY, 2026, letters of administration in respect of the Estate of HENRY THOMAS JOHNSON, JR., who died on July 10, 2025, were issued to the undersigned by Chancery Court for Knox County, Tennessee, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 2nd day of JANUARY, 2026.
ESTATE OF HENRY THOMAS JOHNSON, JR.
PERSONAL REPRESENTATIVE(S)
MICHAEL JOHNSON
3808 VIENNA DRIVE
KNOXVILLE, TN
BRENT BAXLEY, ATTORNEY
- ERIC EBBERT, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF AURELIA KOENIG
DOCKET NUMBER 91917-2
Notice is hereby given that on the 7th day of JANUARY, 2026, letters testamentary in respect of the Estate of AURELIA KOENIG, who died July 24, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non resident, having claims, matured or unmatured, against 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 this is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7th day of JANUARY, 2026.
ESTATE OF AURELIA KOENIG
PERSONAL REPRESENTATIVE(S)
VICKI SCHRAM
4378 WINTERGREEN DR.
TROY, MI 48908
COURTNEY L. COX, ATTORNEY
4931 HOMBERG DR.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF NOEL JAMES LANDRUM
DOCKET NUMBER 91929-2
Notice is hereby given that on the 7 day of JANUARY, 2026, letters testamentary in respect of the Estate of NOEL JAMES LANDRUM, who died Oct. 12, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7 day of JANUARY, 2026.
ESTATE OF NOEL JAMES LANDRUM
PERSONAL REPRESENTATIVE(S)
NOEL JAMES LANDRUM, II, EXECUTOR
10237 CANTON PLACE LANE
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF CHERYL ANN MIDYETT,
AKA CHERYL S. MIDYETT
DOCKET NUMBER 91937-1
Notice is hereby given that on the 31st day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CHERYL ANN MIDYETT, also known as CHERYL S. MIDYETT, who died November 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 31st day of DECEMBER, 2025.
ESTATE OF CHERYL ANN MIDYETT,
AKA CHERYL S. MIDYETT
PERSONAL REPRESENTATIVE(S)
THOMAS EARLE MIDYETT, JR.
667 KENESAW AVENUE
KNOXVILLE, TN 37919
PEYTON N. RING, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF CHRISTEL BIANCA NEWPORT
DOCKET NUMBER 91919-1
Notice is hereby given that on the 31 day of DECEMBER, 2025, letters administration in respect of the Estate of CHRISTEL BIANCA NEWPORT, who died Nov. 14, 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 31 day of DECEMBER, 2025.
ESTATE OF CHRISTEL BIANCA NEWPORT
PERSONAL REPRESENTATIVE(S)
CALVIN P. NEWPORT, II, ADMINISTRATOR
1103 STIRLINGSHIRE DRIVE
HENDERSONVILLE, TN 37075
NOTICE TO CREDITORS
ESTATE OF JUDY T. RAYBORN
DOCKET NUMBER 91938-2
Notice is hereby given that on the 7th day of JANUARY, 2026, letters of testamentary in respect of the Estate of JUDY T. RAYBORN, who died October 8, 2025, were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7th day of JANUARY, 2026.
ESTATE OF JUDY T. RAYBORN
PERSONAL REPRESENTATIVE(S)
SUSAN RAYBORN MILLER
900 ALTAMONT WAY
KNOXVILLE, TN 37923
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF DALLAS COONS RIGHTMYER
DOCKET NUMBER 91941-2
Notice is hereby given that on the 7th day of JANUARY, 2026, letters testamentary in respect of the Estate of DALLAS COONS RIGHTMYER, who died November 17, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7th day of JANUARY, 2026.
ESTATE OF DALLAS COONS RIGHTMYER
PERSONAL REPRESENTATIVE(S)
SARAH REPOLEY
DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF LINDA GALE FORD SHARP
DOCKET NUMBER 91910-1
Notice is hereby given that on the 26 day of DECEMBER, 2025, letters testamentary in respect of the Estate of LINDA GALE FORD SHARP, 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 26 day of DECEMBER, 2025.
ESTATE OF LINDA GALE FORD SHARP
PERSONAL REPRESENTATIVE(S)
MONICA CLEVENGER, CO-EXECUTRIX
140 BROOKVIEW DRIVE
NEWPORT, TN 37821
MONA SUTTON, CO-EXECUTRIX
343 BARGER HOLLOW ROAD
PARROTTSVILLE, TN 37843
NOTICE TO CREDITORS
ESTATE OF BARBARA JEAN SIMPSON
DOCKET NUMBER 91918-3
Notice is hereby given that on the 2 day of JANUARY, 2026, letters testamentary in respect of the Estate of BARBARA JEAN SIMPSON, who died Nov. 17, 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 2 day of JANUARY, 2026.
ESTATE OF BARBARA JEAN SIMPSON
PERSONAL REPRESENTATIVE(S)
STEVEN WALTER PARKER, EXECUTOR
- O. BOX 1890
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF PEGGY J. SOOD
DOCKET NUMBER 91913-1
Notice is hereby given that on the 26 day of DECEMBER, 2025, letters testamentary in respect of the Estate of PEGGY J. SOOD, who died May 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26 day of DECEMBER, 2025.
ESTATE OF PEGGY J. SOOD
PERSONAL REPRESENTATIVE(S)
MAHARAJ SOOD, EXECUTOR
724 VALLEY HILL LANE
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF MARY ANN STALLINGS
DOCKET NUMBER 91928-1
Notice is hereby given that on the 31st day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARY ANN STALLINGS, who died October 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 31st day of DECEMBER, 2025.
ESTATE OF MARY ANN STALLINGS
PERSONAL REPRESENTATIVE(S)
DENNIS STALLINGS
47292 GRANDVIEW PLACE
STERLING, VA 20165
KEITH H. BURROUGHS, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF BRENDA ELLEN KING WRIGHT
DOCKET NUMBER 91935-2
Notice is hereby given that on the 7th day of JANUARY, 2026, Letters Testamentary in respect of the Estate of BRENDA ELLEN KING WRIGHT, who died on the 1st day of July, 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 7th day of JANUARY, 2026.
ESTATE OF BRENDA ELLEN KING WRIGHT
PERSONAL REPRESENTATIVE(S)
PAMELA COOK
3830 WHITES CREEK PIKE
NASHVILLE, TN 37207
PATRICK G. NOEL, ATTORNEY
1001 E. BROADWAY
LENOIR CITY, TN 37771
misc. Notices
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 lot of East Tennessee Truck Repair. 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 February 6, 2026, at 6221 Old Rutledge Pike, Knoxville, TN 37924. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
1996 Kenworth T600, VIN# 1XKADR9X6TJ688733 (Richard Todd / Anderson Brothers Bank)
1998 Reefer Semi Utility Trailer, VIN# 1UYVS253XWU584909 (Richard Todd / Anderson Brothers Bank)
2015 Freightliner Cascadia, VIN# 1FUJGHDV6FLGE4170 (Richard Todd / Anderson Brothers Bank)
NOTICE OF LIEN SALE
The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379. The sale will be held on January 27, 2026 at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN 37919.
These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.
The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.
1) ‘13 CADILLAC ATS 1G6AB5S34D0150995
2) ‘12 CHEVY CAPTIVA 3GNAL3E58CS622643
3) 1981 CHEVY M.CARLO 1G1AZ37J9BK435982
4) ‘06 CHEVY EXP 2500 1GCGG25V161260436
5) ‘20 CHEVY TRAVERSE 1GNEVGKW9LJ193031
6) ‘19 DODGE RAM 1C6RR6GTOKS650591
7) ‘08 DODGE CALIBER 1B3HB28CX8D509414
8) ‘15 DODGE CHALLENGER 2C3CDZAT2FH757912
9) ‘08 DODGE SQ1 1D7HA18238S524972
10) ‘17 FORD ESCAPE 1FMCUOGD1HUD39067
11) ‘11 FORD E150 1FTNE1EWXBDB35377
12) ‘08 FORD FOCUS 1FAHP35N38W241621
13) ‘08 FORD TAURUS 1FAHP24W78G125451
14) ‘00 FORD F150 1FTRX17LXYNC16865
15) ‘04 FORD F150 1FTPW14554KA75702
16) ‘94 FORD VAN 1FDEE14HXRHC14968
17) ‘10 GMC TERRAIN 2CTALHEW6A6292936
18) ‘10 HONDA ACCORD 1HGCP3F87AA031492
19) ‘06 HONDA CIVIC 1HGFA165X6L119795
20) ‘03 HONDA CIVIC 1HGEM229X3L013084
21) ‘17 HY SONOTA 5NPE34AF2HH478250
22) ‘10 HY ELANTRA KMHDU4AD1AU025249
23) ‘04 INFINITI G35 JNKCV51E34M617394
24) ‘08 LINCOLN 5LTPW16588FJ05901
25) ‘18 KIA SOUL KNDJN2A21J7522517
26) ‘11 KIA FORTE KNAFU4A29B5402818
27) ‘24 MIT. MIRAGE ML32FUFJ7RHF15533
28) ‘02 NISSAN XTERRA 5N1ED28152C541661
29) ‘13 NISSAN ROGUE JN8AS5MT9DW522441
30) ‘22 NISSAN ALTIMA IN4BL4DV2NN344328
31) ‘18 NISSAN ALTIMA IN4AL3APXJC282551
32) ‘05 TOYOTA CAMRY 4TBE32K054072077
33) ‘14 TOYOTA CAMRY 4T4BF1FK4ER342915
34) ‘03 TOYOTA COROLLA 1NXBR32E03Z094608
35) ‘06 TOYOTA MATRIX 2T1KR30E16C554349
36) ‘06 FORD F150 1FTPW14V06FB69479
NOTICE OF LIEN SALE
The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, house Bill 379. The sale will be held on January 27, 2026 at Volunteer Towing Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, Tennessee 37919.
These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.
The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below, not bearing a VIN/Serial number, shall be deemed a waiver of all rights and title and authorization to sell said described vehicle(s).
1) ‘21 AUDI Q8 WA1EVAF10MD038544
2) ‘08 CHEVY EXPRESS 1GAHG35K281220099
3) ‘16 FORD FIESTA 3FADP4BJ9GM192803
4) ‘03 HONDA VAN 5FNRL18693B129700
5) ‘03 HONDA ACCORD 1HGC 72283A000255
6) ‘11 HONDA PILOT 5FNYF3H57BB003937
7) ‘17 HONDA CIVIC 19XFC2E58HE054439
8) ‘12 HONDA ACCORD 1HGCP2E30CA176201
9) ‘21 JEEP COMPASS 3C4NJCBBOMT553145
10) ‘17 KIA FORTE 3KPFL4A70HE138922
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at Western Avenue Wrecker Service. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: FRIDAY, JANUARY 23, 2026, 8:00 A.M. at 1404 N. Central St., Knoxville, TN 37917.
2017 JEEP WRANGLER – VIN# 1C4BJWDG0HL577833
1994 TOYOTA PICK-UP – VIN# 4TARN01P9RZ222920
1993 TOYOTA PICK-UP – VIN# 4TARN13P3Z135546
2002 FORD MUSTANG – VIN# 1FAFP40412F170874
2011 TOYOTA RAV4 – VIN# 2T3BF4DV0BW122182