Legal and public notices for the week of March 9, 2026

by | Mar 9, 2026 | Public Notice | 0 comments

NOTICE OF SERVICE BY PUBLICATION

TO: CHRIS DOTY and NETTIE DOTY

IN RE: FARM AT WILLOW CREEK HOMEOWNER’S ASSOCIATION, INC., Plaintiff
VS.
CHRIS DOTY and NETTIE DOTY, Defendant(s)

NO. 212209-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant(s), CHRIS DOTY and NETTIE DOTY, 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 CHRIS DOTY and NETTIE DOTY, KNOXVILLE, TN 37921, it is ordered that said defendant(s), CHRIS DOTY and NETTIE DOTY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Melanie E. Davis, an Attorney whose address is 217 E. Broadway Avenue, 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 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 30th day of JANUARY, 2026.
Christopher D. Heagerty
Chancellor

J. Scott Griswold
Clerk and Master

NOTICE TO CREDITORS

ESTATE OF ALFRED AKERMAN
DOCKET NUMBER 78159-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ALFRED AKERMAN, who died January 25, 2026, 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 20 day of FEBRUARY, 2026.

ESTATE OF ALFRED AKERMAN

PERSONAL REPRESENTATIVE(S)
DORIAN A. AKERMAN
1400 KENESAW AVENUE, #13S
KNOXVILLE, TN 37919

SARAH Y. SHEPPEARD, ATTORNEY
P. O. BOX 2425
KNOXVILLE, TN 37901-2425

NOTICE TO CREDITORS

ESTATE OF GARY LEE ANDERS
DOCKET NUMBER 92058-2
Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of GARY LEE ANDERS, who died on Dec. 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk 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 9th day of FEBRUARY, 2026.

ESTATE OF GARY LEE ANDERS

PERSONAL REPRESENTATIVE(S)
DOUGLAS KELLY ANDERS, EXECUTOR
140 ANDERS LANE
TAZEWELL, TN 37879

NOTICE TO CREDITORS

ESTATE OF BOYD ARMSTRONG, SR.
DOCKET NUMBER 78129-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary in respect to the Estate of BOYD ARMSTRONG, SR., who died October 29, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 20 day of FEBRUARY, 2026.

ESTATE OF BOYD ARMSTRONG, SR.

PERSONAL REPRESENTATIVE(S)
SHERRY A. MARLOW, EXECUTRIX
418 LAKEVIEW DRIVE
MT. JULIET, TN 37122

NOTICE TO CREDITORS

ESTATE OF KATHLEEN LOFTIS BAILEY
DOCKET NUMBER 92061-2
Notice is hereby given that on the 10th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of KATHLEEN LOFTIS BAILEY, who died Dec. 31, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 12th day of FEBRUARY, 2026.

ESTATE OF KATHLEEN LOFTIS BAILEY

PERSONAL REPRESENTATIVE(S)
JAMES THOMAS BAILEY, III, EXECUTOR
661 N. EAST END ROAD
STRAWBERRY PLAINS, TN 37871

NOTICE TO CREDITORS

ESTATE OF RAYMOND HENRY BARGER
DOCKET NUMBER 78154-3
Notice is hereby given that on the 25th day of FEBRUARY, 2026, letters of testamentary in respect of the Estate of RAYMOND HENRY BARGER, who died on May 16, 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 25th day of FEBRUARY, 2026.

ESTATE OF RAYMOND HENRY BARGER

PERSONAL REPRESENTATIVE(S)
CYNTHIA BARGER
1514 CHARLES DRIVE
KNOXVILLE , TN 37918

CARIN C. BRIO, ATTORNEY
3217 GARDEN DRIVE, SUITE 1
KNOXVILLE, TN 37918

NOTICE TO CREDITORS

ESTATE OF LEE FOWLER BLAIR
DOCKET NUMBER 78104-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters administration in respect of the Estate of LEE FOWLER BLAIR, 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 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 20 day of FEBRUARY, 2026.

ESTATE OF LEE FOWLER BLAIR

PERSONAL REPRESENTATIVE(S)
JOHN BLAIR, ADMINISTRATOR
10134 WOLFDEN LANE
KNOXVILLE, TN 37923

NOTICE TO CREDITORS

ESTATE OF KENNETH RAY BOWMAN
DOCKET NUMBER 78161-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KENNETH RAY BOWMAN, who died December 12, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 20 day of FEBRUARY, 2026.

ESTATE OF KENNETH RAY BOWMAN

PERSONAL REPRESENTATIVE(S)
ABIGAIL BOWMAN SMASAL
3805 WESTVIEW DRIVE NE
CLEVELAND, TN 37312

JON MCMURRAY JOHNSON, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922

NOTICE TO CREDITORS

ESTATE OF SCOTT ERNEST CAGLE
DOCKET NUMBER 78148-2
Notice is hereby given that on the 18th day of FEBRUARY, 2026, letters testamentary (or of administration as the case may be) in respect of the Estate of SCOTT ERNEST CAGLE, who died on the 17th 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 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 (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 18th day of FEBRUARY, 2026.

ESTATE OF SCOTT ERNEST CAGLE

PERSONAL REPRESENTATIVE(S)
MELISSA CAGLE, EXECUTRIX
10555 RATHER ROAD
KNOXVILLE, TN 37931

ELIZA JONES, ATTORNEY
P. O. BOX 10388
KNOXVILLE, TN 37939

NOTICE TO CREDITORS

ESTATE OF DAVID PATRICK CRAWFORD
DOCKET NUMBER 78196-3
Notice is hereby given that on the 25th day of FEBRUARY, 2026, letters of administration in respect of the Estate of DAVID PATRICK CRAWFORD, who died on January 7, 2026, 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 25th day of FEBRUARY, 2026.

ESTATE OF DAVID PATRICK CRAWFORD

PERSONAL REPRESENTATIVE(S)
BRIE A. CRAWFORD, ADMINISTRATOR
231 COUNTRY RUN CIRCLE
POWELL, TN 37849

CARIN C. BRIO, ATTORNEY
3217 GARDEN DRIVE, SUITE 1
KNOXVILLE, TN 37918

NOTICE TO CREDITORS

ESTATE OF RUTH ANN CRAWLEY
DOCKET NUMBER 92044-3
Notice is hereby given that on the 19 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of RUTH ANN CRAWLEY, who died Oct. 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 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 19 day of February, 2026.

ESTATE OF RUTH ANN CRAWLEY

PERSONAL REPRESENTATIVE(S}
SHARON C. SMITH, EXECUTRIX
3109 TEE LANE
KNOXVILLE, TN 37918

NOTICE TO CREDITORS

ESTATE OF DONALD LEE CROMER
DOCKET NUMBER 92024-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DONALD LEE CROMER, who died December 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 20 day of FEBRUARY, 2026.

ESTATE OF DONALD LEE CROMER

PERSONAL REPRESENTATIVE(S)
MARK DONALD PAPISH

RYAN N. SHAMBLIN, ATTORNEY
205 MOHICAN STREET
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF MILES E. CULLOM, SR.
DOCKET NUMBER 91976-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of MILES E. CULLOM, SR., who died August 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 20 day of FEBRUARY, 2026.

ESTATE OF MILES E. CULLOM, SR.

PERSONAL REPRESENTATIVE(S)
MILES E. CULLOM, JR.
4459 FORREST RIDGE
LOUISVILLE, TN 37777

BRENDEN S. MORIARTY, ATTORNEY
1111 N. NORTHSHORE DR., STE. S700
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF GERALDINE LOUISE EFFLER COLLINS FORD
DOCKET NUMBER 92085-2
Notice is hereby given that on the 10th day of FEBRUARY, 2026, Letters of Administration in respect to the Estate of GERALDINE LOUISE EFFLER COLLINS FORD, deceased, 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 in triplicate with the Clerk and Master of the above named Court within the earlier of:
(1)(A) Four (4) months from the date of the first public notice if the creditor received an actual copy of such notice at least 60 days before the date that is four 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, 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, otherwise their claim will be forever barred.
All persons indebted to the above Estate must come forward and make proper settlement with the Undersigned at once.
This the 10th day of FEBRUARY, 2026.

ESTATE OF GERALDINE LOUISE EFFLER COLLINS FORD

PERSONAL REPRESENTATIVE(S)
TINA WYRICK, ADMINISTRATRIX
P. O. BOX 1331
MAYNARDVILLE, TN 37807

K. DAVID MYERS, ATTORNEY
P. O. BOX 13
MAYNARDVILLE, TN 37807

NOTICE TO CREDITORS

ESTATE OF THERESEA CHARLENE KIRBY
DOCKET NUMBER 92086-3
Notice is hereby given that on the 19th day of FEBRUARY, 2026, Letters of Administration in respect of the Estate of THERESEA CHARLENE KIRBY, who died on 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 is the 19th day of FEBRUARY, 2026.

ESTATE OF THERESEA CHARLENE KIRBY

PERSONAL REPRESENTATIVE(S)
RONALD JASON KIRBY
2506 E. CLARK AVENUE
MARYVILLE, TN 37804

ELIZABETH MAXEY LONG, ATTORNEY
232 GILL STREET
ALCOA, TN 37701

NOTICE TO CREDITORS

ESTATE OF JOSEPH B. KIRK, SR.
DOCKET NUMBER 92034-2
Notice is hereby given that on the 12th day of FEBRUARY, 2026, Letters Testamentary in respect of the Estate of JOSEPH B. KIRK, SR., who died on November 16, 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 12th day of FEBRUARY, 2026.

ESTATE OF JOSEPH B. KIRK, SR.

PERSONAL REPRESENTATIVE(S)
JOSEPH B. KIRK, JR., EXECUTOR
P. O. BOX 50843
KNOXVILLE, TN 37950

RICHARD T. SCRUGHAM, JR. ATTORNEY
550 WEST MAIN STREET, SUITE 500
KNOXVILLE, TN 37902

NOTICE TO CREDITORS

ESTATE OF EDWIN L. MCDANIEL
DOCKET NUMBER 92076-2
Notice is hereby given that on the FEBRUARY 10, 2026, Letters Testamentary in respect of the Estate of EDWIN L. MCDANIEL, who died October 27, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first 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 10th day of FEBRUARY, 2026.

ESTATE OF EDWIN L. MCDANIEL

PERSONAL REPRESENTATIVE(S)
MORGAN D. MCDANIEL
397 FLATROCK ROAD
ELIZABETHTOWN, KY 42701

W. ALLEN MCDONALD, ATTORNEY
249 N. PETERS ROAD, SUITE 101
KNOXVILLE, TN 37923

NOTICE TO CREDITORS

ESTATE OF DOROTHY JANE MCMAHAN
DOCKET NUMBER 78155-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DOROTHY JANE MCMAHAN, who died January 3, 2026, 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 20 day of FEBRUARY, 2026.

ESTATE OF DOROTHY JANE MCMAHAN

PERSONAL REPRESENTATIVE(S)
JASON TODD MCMAHAN
1335 MIMOSA DRIVE
LOUISVILLE, TN 37777

KAITLYN A. SELL, ATTORNEY
P. NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
P. O. BOX 2047
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF JUSTIN BRADFORD MOWERY
DOCKET NUMBER 78219-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JUSTIN BRADFORD MOWERY, who died December 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 20 day of FEBRUARY, 2026.

ESTATE OF JUSTIN BRADFORD MOWERY

PERSONAL REPRESENTATIVE(S)
KELSEY R. REILLY, ATTORNEY
800 S. GAY STREET, #1400
KNOXVILLE, TN 37929

NOTICE TO CREDITORS

ESTATE OF JOHN EDWARD MULCAHY
DOCKET NUMBER 92023-3
Notice is hereby given that on the 19th day of FEBRUARY, 2026, letters of administration in respect of the Estate of JOHN EDWARD MULCAHY, who died January 7, 2026, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his 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 19th day of FEBRUARY, 2026.

ESTATE OF JOHN EDWARD MULCAHY

PERSONAL REPRESENTATIVE(S)
MICHAEL B. MULCAHY
31 MALAGA PLACE W.
MANHATTAN BEACH, CA 90266

EDWARD A. COX, JR., ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF BURBLE HUGH OWENBY
DOCKET NUMBER 92071-3
Notice is hereby given that on the 19th day of FEBRUARY, 2026, letters of testamentary in respect of the Estate of BURBLE HUGH OWENBY, who died on the 2nd day of June, 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 19th day of FEBRUARY, 2026.

ESTATE OF BURBLE HUGH OWENBY

PERSONAL REPRESENTATIVE(S)
TERRY G. GALBRAITH
8007 STANLEY ROAD
POWELL, TN 37849

NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF EDITH OLIVIA PETERSON PAXTON
DOCKET NUMBER 92064-2
Notice is hereby given that on the 10th day of FEBRUARY, 2026, letters administration in respect of the Estate of EDITH OLIVIA PETERSON PAXTON, who died Dec. 22, 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 20 day of FEBRUARY, 2026.

ESTATE OF EDITH OLIVIA PETERSON PAXTON

PERSONAL REPRESENTATIVE(S)
LEIF ASHLEY PETERSON, EXECUTOR
2000 CURETON ROAD
KNOXVILLE, TN 37931

NOTICE TO CREDITORS

ESTATE OF ROSALYN NINA SCHRADER
DOCKET NUMBER 91511-1
Notice is hereby given that on the 30 day of JANUARY, 2026, Letters Testamentary in respect of the Estate of ROSALYN NINA SCHRADER, who died on July 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 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 30 day of JANUARY, 2026.

ESTATE OF ROSALYN NINA SCHRADER

PERSONAL REPRESENTATIVE(S)
MARK A. SCHRADER
10308 BLUEGRASS RD.
KNOXVILLE, TN 37922

JANE KAUFMAN JONES, ATTORNEY
8517 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS

ESTATE OF BILLIE M. SHELBY
DOCKET NUMBER 78149-2
Notice is hereby given that on the 18th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BILLIE M. SHELBY, who died December 23, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A) ; or
(2) Twelve (12) months from the decedent’ s date of death.
This the 18th day of FEBRUARY, 2026.

ESTATE OF BILLIE M. SHELBY

PERSONAL REPRESENTATIVE(S)
THE TRUST COMPANY OF TENNESSEE
4823 OLD KINGSTON PIKE, SUITE 100
KNOXVILLE, TN 37919

KAITLYN A. SELL, ATTORNEY
P. NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
P. O. BOX 2047
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF JAMES ROBERT TAYLOR, JR.
DOCKET NUMBER 92046-2
Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of JAMES ROBERT TAYLOR, JR., who died on 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 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 9th day of FEBRUARY, 2026.

ESTATE OF JAMES ROBERT TAYLOR, JR.

PERSONAL REPRESENTATIVE(S)
JEWELL BROWN, ADMINISTRATRIX
3324 BYINGTON BEAVER RIDGE RD.
KNOXVILLE, TN 37931

NOTICE TO CREDITORS

ESTATE OF EDWARD OLIVER THOMSON
DOCKET NUMBER 91722-2
Notice is hereby given that on the 12th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of EDWARD OLIVER THOMSON, who died August 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 12th day of FEBRUARY, 2026.

ESTATE OF EDWARD OLIVER THOMSON

PERSONAL REPRESENTATIVE(S)
KATHERINE UMALI
908 SHEVLIN DR.
EL CERRITO, CA 94539

FELICIA F. COALSON, ATTORNEY
900 S. GAY ST., SUITE 800
KNOXVILLE, TN 37902

NOTICE TO CREDITORS

ESTATE OF LEROY WARFIELD
DOCKET NUMBER 78150-2
Notice is hereby given that on the 12th day of FEBRUARY, 2026, letters of administration in respect of the Estate of LEROY WARFIELD, who died January 25, 2026, 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 12th day of FEBRUARY, 2026.

ESTATE OF LEROY WARFIELD

PERSONAL REPRESENTATIVE(S)
KIMBERLY WARFIELD GUINN
508 UNION AVENUE, UNIT 505
KNOXVILLE, TN 37902

WAYNE WYKOFF, ATTORNEY
SUMNER GARLAND, ATTORNEY
P. O. BOX 31526
KNOXVILLE, TN 37930

NOTICE TO CREDITORS

ESTATE OF TOMMY J. BETHEL
DOCKET NUMBER 91773-2
Notice is hereby given that on the 14th day of JANUARY, 2026, Letters Testamentary (or Administration as the case may be) in respect of the Estate of TOMMY J. BETHEL, who died on October 9, 2025, were issued to the undersigned by the Chancery Court of Knox County, Tennessee, Probate Divsion. 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 (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
(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 14th day of JANUARY, 2026.

ESTATE OF TOMMY J. BETHEL

PERSONAL REPRESENTATIVE(S)
MISTY E. BROWN
TROY C. PRICE

LEIGH COWDEN, ATTORNEY
9111 CROSS PARK DR, E135
KNOXVILLE, TN 37923

NOTICE TO CREDITORS

ESTATE OF JOYCE UNDERWOOD BROWN
DOCKET NUMBER 78173-3
Notice is hereby given that on the 24th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of JOYCE UNDERWOOD BROWN, who died Dec. 7, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 24th day of February, 2026.

ESTATE OF JOYCE UNDERWOOD BROWN

PERSONAL REPRESENTATIVE(S)
THOMAS LEE BROWN
403 SUNNY SPRINGS AVENUE
KNOXVILLE, TN 37922

NOTICE TO CREDITORS

ESTATE OF JOHN CROCKETT
DOCKET NUMBER 92078-1
Notice is hereby given that on the 27 day of FEBRUARY, 2026, letters of administration as the case may be in respect of the Estate of JOHN CROCKETT, who died December 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 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 27 day of FEBRUARY, 2026.

ESTATE OF JOHN CROCKETT

PERSONAL REPRESENTATIVE(S)
JACQUELINE DOTSON
334 MEADOWLAKE CIRCLE
SEYMOUR, TN 37865

DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF JEFFREY LYNN DAY
DOCKET NUMBER 77683-3
Notice is hereby given that on the 24 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of JEFFREY LYNN DAY, who died August 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 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 24 day of FEBRUARY, 2026.

ESTATE OF JEFFREY LYNN DAY

PERSONAL REPRESENTATIVE(S)
TERESA KLENK
265 BROOKVIEW CENTRE WAY, SUITE 604
KNOXVILLE, TN 37919

SHARON LEE, ATTORNEY
265 BROOKVIEW CENTRE WAY, SUITE 604
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF GLORIA A. DITMORE
DOCKET NUMBER 77873-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary in respect to the Estate of GLORIA A. DITMORE, who died October 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her Estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of FEBRUARY, 2026.

ESTATE OF GLORIA A. DITMORE

PERSONAL REPRESENTATIVE(S)
WANDA LUTTRELL
118 NARRAGANSETTE AVENUE
CHATTANOOGA, TN 37415

JASON C. ROSE, ATTORNEY
611 SMITHVIEW DRIVE
MARYVILLE, TN 37804

NOTICE TO CREDITORS

ESTATE OF MORTON HERBERT DOPPELT
DOCKET NUMBER 78152-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, Letters Testamentary in respect to the Estate of MORTON HERBERT DOPPELT, who died December 26, 2025, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), 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 20 day of FEBRUARY, 2026.

ESTATE OF MORTON HERBERT DOPPELT

PERSONAL REPRESENTATIVE(S)
MATTHEW BRENT DOPPELT
1933 DOGWOOD LANE
KNOXVILLE, TN 37919

O. E. SCHOW, IV, ATTORNEY
900 SOUTH GAY STREET, 9th FLOOR
P. O. BOX 900
KNOXVILLE, TN 37901-0900

NOTICE TO CREDITORS

ESTATE OF GAYE M. EVANS
DOCKET NUMBER 78208-1
Notice is hereby given that on the 27 day of FEBRUARY, 2026, letters testamentary in respect to the Estate of GAYE M. EVANS, who died December 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) and (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.
(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 27 day of FEBRUARY, 2026.

ESTATE OF GAYE M. EVANS

PERSONAL REPRESENTATIVE(S)
JACQUELINE O. KITTRELL, ATTORNEY
6420 STRAWBERRY PLAINS PIKE
KNOXVILLE, TN 37914

HAL E. WATTS, ATTORNEY
P. O. BOX 85
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF EDWARD CAMERON FAIRCLOTH, II
DOCKET NUMBER 78191-3
Notice is hereby given that on the 4th day of MARCH, 2026, letters testamentary in respect of the Estate of EDWARD CAMERON FAIRCLOTH, II, who died on January 24, 2026, 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 MARCH, 2026.

ESTATE OF EDWARD CAMERON FAIRCLOTH, II

PERSONAL REPRESENTATIVE(S)
CAROL C. FAIRCLOTH
8408 CHIPSHOT LANE
KNOXVILLE TN 37923

LEE A. POPKIN, ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE TN 37919

NOTICE TO CREDITORS

ESTATE OF HAROLD EDWARD FOX
DOCKET NUMBER 92028-2
Notice is hereby given that on the 19th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of HAROLD EDWARD FOX, who died September 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 19th day of FEBRUARY, 2026.

ESTATE OF HAROLD EDWARD FOX

PERSONAL REPRESENTATIVE(S)
LARRY K. FOX
7219 AMMONS LANE
POWELL, TN 37849

BRADLEY S. LEWIS, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922

NOTICE TO CREDITORS

ESTATE OF VINCENT JAMES FUGIASCO
DOCKET NUMBER 78145-3
Notice is hereby given that on the 25th day of FEBRUARY, 2026, letters of testamentary in respect of the Estate of VINCENT JAMES FUGIASCO, who died on December 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 first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of FEBRUARY, 2026.

ESTATE OF VINCENT JAMES FUGIASCO

PERSONAL REPRESENTATIVE(S)
LISA M. AGOURAM
501 PARK AVENUE
JUNCTION CITY, WI 54449

NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF FLOYD P. GOODSON
DOCKET NUMBER 78157-3
Notice is hereby given that on the 25th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of FLOYD P. GOODSON, who died January 1, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of FEBRUARY, 2026.

ESTATE OF FLOYD P. GOODSON

PERSONAL REPRESENTATIVE(S)
THE TRUST COMPANY OF TENNESSEE
4823 OLD KINGSTON PIKE, STE. 100
KNOXVILLE, TN 37919

MICHAEL R. CROWDER, ATTORNEY
550 W. MAIN STREET, FOURTH FLOOR
KNOXVILLE, TN 37902

NOTICE TO CREDITORS

ESTATE OF CARRIE L. HODGES
DOCKET NUMBER 78190-1
Notice is hereby given that on the 27th day of FEBRUARY, 2026, Letters of Administration CTA in respect of the Estate of CARRIE L. HODGES, who died 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 27th day of February, 2026.

ESTATE OF CARRIE L. HODGES

PERSONAL REPRESENTATIVE(S)
TINA M. HODGES, ADMINISTRATRIX CTA
8400 OLDE COLONY TRAIL, #74
KNOXVILLE, TN 37923

BRADLEY C. SAGRAVES, ATTORNEY
M. ALAN MOORE, JR., ATTORNEY
TENNESSEE TAX LAW, PLLC
2095 LAKESIDE CENTRE WAY, SUITE 131
KNOXVILLE, TN 37922

NOTICE TO CREDITORS

ESTATE OF WILLIAM GRANT HOWARD, SR.
DOCKET NUMBER 78184-3
Notice is hereby given that on the 4th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILLIAM GRANT HOWARD, SR., who died September 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of MARCH, 2026.

ESTATE OF WILLIAM GRANT HOWARD, SR.

PERSONAL REPRESENTATIVE(S)
AMANDA MARIE HOWARD-THOMPSON
1433 AMBLEWINDS LANE
KNOXVILLE, TN 37922

JON MCMURRAY JOHNSON, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922

NOTICE TO CREDITORS

ESTATE OF STEPHEN L. HUNT
DOCKET NUMBER 78147-3
Notice is hereby given that on the 25th day of FEBRUARY, 2026, letters administration in respect of the Estate of STEPHEN L. HUNT, who died December 31, 2025, were issued to the undersigned by the Clerk and Master of the Knox County Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will 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 FEBRUARY, 2026.

ESTATE OF STEPHEN L. HUNT

PERSONAL REPRESENTATIVE(S)
AMIRETT M. EVATT
5001 JADE PASTURE LANE
KNOXVILLE, TN 37918

DAVID B. HAMILTON, ATTORNEY
1810 MERCHANT DR.
KNOXVILLE, TN 37912

NOTICE TO CREDITORS

ESTATE OF ELIZABETH KIMSEY
DOCKET NUMBER 78189-3
Notice is hereby given that on the 3rd day of MARCH, 2026, Letters Testamentary in respect of the Estate of ELIZABETH KIMSEY, who died January 4, 2026, 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 form 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 MARCH, 2026.

ESTATE OF ELIZABETH KIMSEY

PERSONAL REPRESENTATIVE(S)
TIMOTHY DEAN KIMSEY, CO-PERSONAL REPRESENTATIVE
ROBERT JOE KIMSEY, CO-PERSONAL REPRESENTATIVE
3165 LITTLE DUG GAP ROAD
LOUISVILLE, TN 37777

AMY E. BURROUGHS, ATTORNEY
315 HIGH STREET
MARYVILLE, TN 37804

NOTICE TO CREDITORS

ESTATE OF JANIS B. KRIEHN
DOCKET NUMBER 91574-1
Notice is hereby given that on the 5 day of MARCH, 2026, Letters of Administration CTA in respect of the Estate of JANIS B. KRIEHN, who died July 13, 2025, were issued to CHARLES SCOTT KRIEHN by the Probate Division 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 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 5 day of MARCH, 2026.

ESTATE OF JANIS B. KRIEHN

PERSONAL REPRESENTATIVE(S)
CHARLES SCOTT KRIEHN
941 BRANTLEY DRIVE
KNOXVILLE , TN 37923

DUSTIN S. CROUSE, ATTORNEY
9111 CROSS PARK DRIVE, SUITE D200
KNOXVILLE, TN 37923

NOTICE TO CREDITORS

ESTATE OF JUAN K. LOVIN
DOCKET NUMBER 78188-3
Notice is hereby given that on the 4th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JUAN K. LOVIN, who died December 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 4th day of MARCH, 2026.

ESTATE OF JUAN K. LOVIN

PERSONAL REPRESENTATIVE(S)
ANITA S. LOVIN
11307 MORGAN OVERLOOK DRIVE
KNOXVILLE, TN 37931

BRADLEY S. LEWIS, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922

NOTICE TO CREDITORS

ESTATE OF DORIS LUSK
DOCKET NUMBER 78177-1
Notice is hereby given that on the 27 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of DORIS LUSK, who died Jan. 6, 2026, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of February, 2026.

ESTATE OF DORIS LUSK

PERSONAL REPRESENTATIVE(S)
GRETA LUSK, EXECUTRIX
6100 APACHE TRAIL
KNOXVILLE, TN 37920

NOTICE TO CREDITORS

ESTATE OF HARLAN WAYNE LYNCH
DOCKET NUMBER 78176-3
Notice is hereby given that on the 24th day of FEBRUARY, 2026, letters administration in respect of the Estate of HARLAN WAYNE LYNCH, who died Jan. 18, 2026, 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 24th day of February, 2026.

ESTATE OF HARLAN WAYNE LYNCH

PERSONAL REPRESENTATIVE(S)
BRENT ANTHONY LYNCH
6735 CARDINDALE DRIVE
KNOXVILLE, TN 37918
NOTICE TO CREDITORS

ESTATE OF ANDREW EDMOND MCNEIL, III
DOCKET NUMBER 78217-1
Notice is hereby given that on the 27 day of FEBRUARY, 2026, letters of administration in respect of the Estate of ANDREW EDMOND MCNEIL, III, who died on January 11, 2026, 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 27 day of FEBRUARY, 2026.

ESTATE OF ANDREW EDMOND MCNEIL, III

PERSONAL REPRESENTATIVE(S)
KRISTOPHER MCNEIL,
189 BRIMER RD,
ELIZABETHTON, TN 37643

L. ERIC EBBERT, ATTORNEY
BRENT BAXLEY, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923

NOTICE TO CREDITORS

ESTATE OF NATHAN PAUL MEEKS
DOCKET NUMBER 78179-3
Notice is hereby given that on the 24th day of FEBRUARY, 2026, letters testamentary in respect to the Estate of NATHAN PAUL MEEKS, who died December 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) and (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.
(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 24th day of FEBRUARY, 2026.

ESTATE OF NATHAN PAUL MEEKS

PERSONAL REPRESENTATIVE(S)
RYAN MEEKS
536 HWY. 25 E
CROSS PLAINS, TN 37049

NOTICE TO CREDITORS

ESTATE OF RALPH FRANCIS MILLER
DOCKET NUMBER 91705-3
Notice is hereby given that on the 5th day of MARCH, 2026, Letters Testamentary in respect of the Estate of RALPH FRANCIS MILLER, who died on the 23rd day of September, 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 5th day of MARCH, 2026.

ESTATE OF RALPH FRANCIS MILLER

PERSONAL REPRESENTATIVE(S)
PATRICK ALAN MILLER
183 THUNDER RIDGE DRIVE
VONORE, TN 37885

MATTHEW B. FRERE, ATTORNEY
1001 E. BROADWAY
LENOIR CITY, TN 37771

NOTICE TO CREDITORS

ESTATE OF DEBORAH KAY NELSON
DOCKET NUMBER 78134-2
Notice is hereby given that on the 23rd day of FEBRUARY, 2026, letters administration in respect of the Estate of DEBORAH KAY NELSON, who died Jan. 12, 2026, 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 23rd day of February, 2026.

ESTATE OF DEBORAH KAY NELSON

PERSONAL REPRESENTATIVE(S)
KIMBERLY K. BRYAN
801 HOUSTON DR.
SEYMOUR, TN 37865
NOTICE TO CREDITORS

ESTATE OF SANDRA LEE OLIVER
DOCKET NUMBER 91914-2
Notice is hereby given that on the 23rd day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SANDRA LEE OLIVER, who died November 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 23rd day of FEBRUARY, 2026.

Estate of Sandra Lee Oliver

PERSONAL REPRESENTATIVE(S)
DAVID M. OLIVER
213 LITTON DRIVE
SEYMOUR, TN 37865

FELICIA F. COALSON, ATTORNEY
900 S. GAY ST. SUITE 800
KNOXVILLE, TN 37902

NOTICE TO CREDITORS

ESTATE OF KAYLA DANIELLE PATE
DOCKET NUMBER 78073-3
Notice is hereby given that on the 24th day of FEBRUARY, 2026, letters administration in respect of the Estate of KAYLA DANIELLE PATE, who died Dec. 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 24th day of February, 2026.

ESTATE OF KAYLA DANIELLE PATE

PERSONAL REPRESENTATIVE(S)
BILLY JOE PERRY, JR.
7836 WEBSTER DRIVE
KNOXVILLE, TN 37938

NOTICE TO CREDITORS

ESTATE OF ALLIE LOIS PEAVEY
DOCKET NUMBER 91252-3
Notice is hereby given that on the 19 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of ALLIE LOIS PEAVEY, who died June 16, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 19 day of FEBRUARY, 2026.

ESTATE OF ALLIE LOIS PEAVEY

PERSONAL REPRESENTATIVE(S)
WILLIAM FRANK PEAVEY, JR.
6732 STONYHILL ROAD
KNOXVILLE, TN 37918

JAMES C. WRIGHT, ATTORNEY
D. ANDREW YORK, ATTORNEY
2701 KINGSTON PIKE
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF JAMES TYLER PORTER
DOCKET NUMBER 78198-1
Notice is hereby given that on the 27 day of FEBRUARY, 2026, letters administration in respect of the Estate of JAMES TYLER PORTER, who died Jan. 20, 2026, 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 27 day of FEBRUARY, 2026.

ESTATE OF JAMES TYLER PORTER

PERSONAL REPRESENTATIVE(S)
NORRIS C. PORTER, ADMINISTRATOR
7101 FONTIS DRIVE
KNOXVILLE, TN 37918

EVAN E. HAUSER ATTORNEY
306 LONE RIDGE LANE
CLINTON, TN 37716

NOTICE TO CREDITORS

ESTATE OF LAURA SUE RUSSELL
DOCKET NUMBER 78160-3
Notice is hereby given that on the 25th day of FEBRUARY, 2026, Letters Testamentary, in respect of the Estate of LAURA SUE RUSSELL, deceased, who died January 16, 2026, 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 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 months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of FEBRUARY, 2026.

ESTATE OF LAURA SUE RUSSELL

PERSONAL REPRESENTATIVE(S)
ERIK LUNDIN, EXECUTOR
527 COPELAND DRIVE
POWELL, TN 37849

K. DAVID MYERS, ATTORNEY
P. O. BOX 13
MAYNARDVILLE, TN 37807

NOTICE TO CREDITORS

ESTATE OF FAYE NICLEY RUTH
DOCKET NUMBER 92165-3
Notice is hereby given that on the 3rd day of MARCH, 2026, Letters Testamentary in respect of the Estate of FAYE NICLEY RUTH, who died October 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred :
(1)(A) Four (4) months from the date of the first date of the publication of this Notice if the creditor received an actual copy of this Notice To Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice To Creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of MARCH, 2026.

ESTATE OF FAYE NICLEY RUTH

PERSONAL REPRESENTATIVE(S)
TAMMY RUTH DEAN, EXECUTRIX
1316 GREENWELL DRIVE
KNOXVILLE, TN 37938

VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912

NOTICE TO CREDITORS

ESTATE OF WILLIAM WESLEY SNYDER
DOCKET NUMBER 78071-1
Notice is hereby given that on the 27 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of WILLIAM WESLEY SNYDER, who died March 2, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 27 day of February, 2026.

ESTATE OF WILLIAM WESLEY SNYDER

PERSONAL REPRESENTATIVE(S)
JAY W. SNYDER, EXECUTOR
4624 BALL CAMP PIKE
KNOXVILLE, TN 37921

NOTICE TO CREDITORS

ESTATE OF KATHLEEN T. WARD
DOCKET NUMBER 91965-2
Notice is hereby given that on the 23rd day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KATHLEEN T. WARD, who died October 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 23rd day of FEBRUARY, 2026.

ESTATE OF KATHLEEN T. WARD

PERSONAL REPRESENTATIVE(S)
RICHARD C. WARD
207 HILLSIDE DRIVE
MONROE, NC 28112

KAITLYN A. SELL, ATTORNEY
JONATHAN D. REED, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
P. O. BOX 2047
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF JOHN SCOTT WEBB
DOCKET NUMBER 91594-3
Notice is hereby given that on the 27 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of JOHN SCOTT WEBB, who died July 18, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 27 day of FEBRUARY, 2026.

ESTATE OF JOHN SCOTT WEBB

PERSONAL REPRESENTATIVE(S)
LISA A. CORWIN, EXECUTRIX
4181 EASTLAKE DRIVE
MASON, OH 45040

LINDSEY L. HOBBS, ATTORNEY
445 S. GAY STREET, SUITE 401
KNOXVILE, TN 37902

NOTICE TO CREDITORS

ESTATE OF TOMMIE WAYNE WHITE
DOCKET NUMBER 78145-3
Notice is hereby given that on the 25th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of TOMMIE WAYNE WHITE, who died September 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 un-matured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of FEBRUARY, 2026.

ESTATE OF TOMMIE WAYNE WHITE

PERSONAL REPRESENTATIVE(S)
JOHNNY OWENS
1010 GOLDEN AVENUE
ROCKY TOP, TN 37769

T. SCOTT JONES, ATTORNEY
CHRIS W. BEAVERS, ATTORNEY
KIMBERLY A. TROTTER, ATTORNE
2125 MIDDLEBROOK PIKE
KNOXVILLE, TN 37921

NOTICE TO CREDITORS

ESTATE OF ROGER WHITESIDE
DOCKET NUMBER 78133-2
Notice is hereby given that on the 23 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of ROGER WHITESIDE, 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 23 day of February, 2026.

ESTATE OF ROGER WHITESIDE

PERSONAL REPRESENTATIVE(S)
KATHERINE WHITESIDE
8424 VININGS WAY
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF WALTER WIESER
DOCKET NUMBER 91956-2
Notice is hereby given that on the 23rd day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect to the Estate of WALTER WIESER, who died October 30, 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 23rd day of FEBRUARY, 2026.

ESTATE OF WALTER WIESER

PERSONAL REPRESENTATIVE(S)
LANA ROMANO
511 SAGEWOOD DRIVE
WILMINGTON, NC 28411

P. TIMOTHY GRANDCHAMP, ATTORNEY
123 CENTER PARK DRIVE, BOX 11
KNOXVILLE, TN 37922

NOTICE TO CREDITORS

ESTATE OF WILLIAM EDWARD WOODRICK
DOCKET NUMBER 92088-2
Notice is hereby given that on the 10th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILLIAM EDWARD WOODRICK, who died October 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 10th day of FEBRUARY, 2026.

ESTATE OF WILLIAM EDWARD WOODRICK

PERSONAL REPRESENTATIVES
WILLIAM E. WOODRICK, JR.
5050 YOUNG ROAD
GAINESVILLE, GA 30506

JACK B. WOODRICK
104 STONEWALL DRIVE
KNOXVILLE, TN 37920

KEITH H. BURROUGHS, ATTORNEY
900 S. GAY STREET, 14th FLOOR
P.O. BOX 2047
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF ANNIE JEAN WRIGHT
DOCKET NUMBER 78131-2
Notice is hereby given that on the 23 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of ANNIE JEAN WRIGHT, who died Dec. 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 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 February, 2026.

ESTATE OF ANNIE JEAN WRIGHT

PERSONAL REPRESENTATIVE(S)
LARRY D. WRIGHT
12948 BUCKLEY RD.
KNOXVILLE, TN 37934

 

misc. Notices

Legal Section 94

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

BID 3717, CAFETERIA DISPOSABLES, Due 4/1/26

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

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.

PUBLIC NOTICE

THE KNOX COUNTY ETHICS COMMITTEE SUBCOMMITTEE
WILL MEET ON WEDNESDAY, MARCH 18, 2026, AT 8:30 A.M.
IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BLDG.,
400 W. MAIN STREET, KNOXVILLE, TN 37902

AGENDA

1. CALL TO ORDER / ROLL CALL

2. DEVOTIONAL

3. PLEDGE TO THE FLAG

4. APPROVAL OF FEBRUARY 25, 2026, MINUTES

5. CONSIDERATION OF THE COMPREHENSIVE REVIEW AND REVISION OF THE KNOX COUNTY CODE OF ETHICS: https://knoxcounty.org/ethics/

6. CONSIDERATION OF MEMBER GOODPASTER’S DRAFT FLOW CHART

7. PUBLIC FORUM (Agenda items only and limited to 3 minutes per speaker for the first 10 people signed up at meeting)

8. ADJOURNMENT

NOTE: ALL AGENDA ITEMS ARE SUBJECT TO A VOTE.

PUBLIC NOTICE

The Knox County Commission shall receive letters and resumés/credentials from candidates seeking appointment to three (3) member vacancies and four (4) alternate vacancies on the Knox County Board of Equalization with each to serve a two (2) year term expiring April 30, 2028. As needed, Candidates must be able to attend Board of Equalization Hearings in 2026 during the time of 8:00 a.m. – 4:30 p.m., Monday through Friday, from June 1st through at least July 14th. The schedule for 2027 may vary from the schedule for 2026. Members will be compensated for their service at the Hearings. Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Friday, April 10, 2026 to:
Office of the Knox County Commission
Suite 603, City County Building
400 Main Street
Knoxville, TN 37902
Phone: 215-2534
FAX: 215-2038
E-mail: commission@knoxcounty.org

The Knox County Commission will interview candidates at the Commission Optional Agenda Review meeting on Monday, April 20, 2026 at 3:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
The Commission’s appointments shall be made during the regularly scheduled meeting of the Knox County Commission on Monday, April 27, 2026 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

Notice of Public Sale

Notice is hereby given that Your Extra Storage at 7144 Clinton Highway, Powell, TN 37849 will sell the contents of the units listed below at a public auction to satisfy a landlord’s lien (pursuant to Tennessee Code Title 66. Property § 66-31-105). The sale will be held online at StorageTreasures.com on 03/20/26 at approx. 9:00 am. Contents will be sold for cash only to the highest bidder; subject to additional terms noted on the website. The property to be sold is described as “general household items” unless otherwise noted.
Unit G07 – Deborah Waddell

Notice of Public Sale

Notice is hereby given that Your Extra Storage at 7144 Clinton Highway, Powell, TN 37849 will sell the contents of the units listed below at a public auction to satisfy a landlord’s lien (pursuant to Tennessee Code Title 66. Property § 66-31-105). The sale will be held online at StorageTreasures.com on 03/27/26 at approx. 9:00 am. Contents will be sold for cash only to the highest bidder; subject to additional terms noted on the website. The property to be sold is described as “general household items” unless otherwise noted.
A05 – Dwayne Adam Aslinger – 2010 Yamaha FJR1300A TAG: CV091

NOTICE OF LIEN SALE

The owner(s) and/or lien holder(s) of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at Custom Creations 865+1, 5513 N. Broadway, Knoxville, TN 37918. Failure to reclaim the vehicle within 15 days of this notice will be deemed a waiver of all rights, title and consent to dispose of said vehicle at Public Auction.

VEHICLE: 1977 OLDSMOBILE DELTA 88
VIN# 3L69R8X102220

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 March 24, 2026, at 6221 Old Rutledge Pike, Knoxville, TN 37924. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2013 Toyota Tacoma VIN# 3TMJU4GN6DM150537 (John McCavour / Titlemax of TN / DBA Titlemax)