NON-RESIDENT NOTICE
TO: DAVID MOGES
IN RE: EVERETT MARTIN HIRCHE
v.
DAVID MOGES, MEDKES G. MOGES, FIRST AMERICAN NATIONAL BANK,
LESLIE HULL-WELSH as TRUSTEE FOR FIRST AMERICAN NATIONAL BANK
- 211022-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DAVID MOGES, 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 DAVID MOGES, it is ordered that said defendant, DAVID MOGES, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with JOEL P. REEVES, an attorney whose address is 217 E. Broadway Ave., Maryville, TN 37804 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing ExParte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 7th day of July, 2025.
- Scott Griswold
Clerk and Master
NOTICE OF SERVICE BY PUBLICATION
TO: RODRICK DEMONT BUTCHEE, Defendant
IN RE: ROWENA LYNN BUTCHEE, Plaintiff
V.
RODRICK DEMONT BUTCHEE, Defendant
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
DOCKET NO. 208882-3
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, RODRICK DEMONT BUTCHEE, a resident of the State of Tennessee, or whose current whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon RODRICK DEMONT BUTCHEE, it is ordered that said defendant, RODRICK DEMONT BUTCHEE, file an answer with the Clerk and Master of the Chancery Court of Knox County, Tennessee and with Plaintiff’s Counsel, Judith R. Whitfield, an Attorney whose address is 11519 Kingston Pike # 1005, Farragut, TN 37934, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus for four consecutive weeks – 7/21, 7/28, 8/04, & 8/11/2025.
This the 16th day of July, 2025.
Scott Griswold
Clerk and Master
NOTICE OF SERVICE BY PUBLICATION
TO: SEKHAR S. GUDALA, Defendant
IN RE: DURGA M. BEZAWADA, Plaintiff
vs.
SEKHAR S. GUDALA, Defendant
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
DOCKET NO. 208318-3
Defendant, Sekhar S. Gudala (hereinafter “Defendant”), is required to answer and make defense to the Complaint for Divorce, Temporary Parenting Plan and the Show Cause Order filed with the Court on February 23, 2024 in the office of the Chancery Court – Division III for Knox County, Tennessee within thirty (30) days after the fourth weekly publication of this order and that, upon his failure to do so, a default judgement may be taken against the Defendant for the relief demanded in the Complaint for Divorce, Temporary Parenting Plan and the Show Cause Order filed in said action..
This the 25th day of July, 2025.
Christopher D. Heagerty, Chancellor
- Scott Griswold, Clerk and Master
Published in The Knoxville Focus for four consecutive weeks: August 4 – August 25, 2025.
NON-RESIDENT NOTICE
TO: VALENTINA RAMIRES HERNANDEZ
IN RE: LUIS PADILLA VARGAS, Plaintiff
-Vs-
VALENTINA RAMIRES HERNANDEZ, Defendant
Docket # 162105
IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant VALENTINA RAMIREZ HERNANDEZ is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon VALENTINA RAMIRES HERNANDEZ
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by LUIS PADILLA VARGAS, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with DAVID L. KING, Plaintiff’s Attorney whose address is 1300 DIVISION ST., STE 102, NASHVILLE, TN 37203, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication..
This notice will be published in The Knoxville Focus for four (4) consecutive weeks.
This the 5TH day of AUGUST, 2025.
Mike Hammond
Clerk
Michelle Henry
Deputy Clerk
NON-RESIDENT NOTICE
TO: VAN ALEXANDER MCKNIGHT
IN RE: BRENDA JOYCE MCKNIGHT, Plaintiff
vs.
VAN ALEXANDER MCKNIGHT, Defendant
- 211217-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant VAN ALEXANDER MCKNIGHT, 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 VAN ALEXANDER MCKNIGHT described in the complaint, it is ordered that said defendant, VAN ALEXANDER MCKNIGHT file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee, and with Barbara W. Clark, an Attorney whose address is 2415 E. Magnolia Ave., Knoxville, TN 37917, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver, at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 5th day of August, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: ORALIA DE JESUS PINZON RODRIGUEZ
IN RE: JERONIMO DE JESUS GARCIA SANTOS, Plaintiff
vs.
ORALIA DE JESUS PINZON RODRIGUEZ, Defendant
- 209957-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ORALIA DE JESUS PINZON RODRIGUEZ, 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 ORALIA DE JESUS PINZON RODRIGUEZ described in the complaint, it is ordered that said defendant, ORALIA DE JESUS PINZON RODRIGUEZ file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee, and with Paisley P. Anderson, an Attorney whose address is 7220 Wellington Dr., Knoxville, TN 37919, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver, at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 5th day of August, 2025.
- Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF SHEILA I. ALBERT
DOCKET NUMBER 91235-1
Notice is hereby given that on the 11 day of JULY, 2025, letters testamentary in respect of the Estate of SHEILA I. ALBERT, who died May 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 this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of JULY, 2025.
ESTATE OF SHEILA I. ALBERT
PERSONAL REPRESENTATIVE(S)
JOSEPH A. ALBERT, EXECUTOR
523 CHARLEEN LANE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF CHRISTINA LYNN ARNOLD
DOCKET NUMBER 91185-2
Notice is hereby given that on the 25 day of JULY, 2025, Letters Testamentary in respect of the Estate of CHRISTINA LYNN ARNOLD, who died on June 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 25 day of JULY, 2025.
ESTATE OF CHRISTINA LYNN ARNOLD
PERSONAL REPRESENTATIVE(S)
ROBIN AUDREY ARNOLD
8613 PEPPERTREE LANE
KNOXVILLE, TN 37923
RICHARD T. SCRUGHAM, JR., ATTORNEY
550 WEST MAIN STREET, SUITE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF JOHNNIE FAY MAHAN BALSINGER
DOCKET NUMBER 91218-2
Notice is hereby given that on the 25th day of JULY, 2025, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate of JOHNNIE FAY MAHAN BALSINGER, deceased, who died on the 17 day of December, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of such notice at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication or posting as described in (1)(A); or
(2) Twelve (12) months from decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF JOHNNIE FAY MAHAN BALSINGER
PERSONAL REPRESENTATIVE(S)
SUSAN BALSINGER
2913 E. WOODROW DR.
KNOXVILLE, TN 37918
ROBERT W. GODWIN, ATTORNEY
4611 OLD BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF CARL BANDY
DOCKET NUMBER 91121-1
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary (or letters of administration) in respect of the Estate of CARL BANDY, who died March 22, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedents date of death.
This the 25th day of JULY, 2025.
ESTATE OF CARL BANDY
PERSONAL REPRESENTATIVE(S)
DANIEL BANDY
9401 LUSK ROAD
STRAWBERRY PLAINS, TN 37871
GLEN B. RUTHERFORD, ATTORNEY
- O. BOX 1668
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF JOHN P. BREWSTER
DOCKET NUMBER 91236-2
Notice is hereby given that on the 15 day of JULY, 2025, letters testamentary in respect of the Estate of JOHN P. BREWSTER, who died May 24, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of JULY, 2025.
ESTATE OF JOHN P. BREWSTER
PERSONAL REPRESENTATIVE(S)
DAVID A. BREWSTER, EXECUTOR
946 LAKEVIEW ROAD
SEVIERVILLE, TN 37876
NOTICE TO CREDITORS
ESTATE OF VICKI FAYE CARTER
DOCKET NUMBER 91103-1
Notice is hereby given that on the 25th day of JULY, 2025, Letters of Administration in respect to the estate of VICKI FAYE CARTER, who died August 27, 2024, were issued to the undersigned by the Chancery Court of Knox County, Probate Division, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same in triplicate with the clerk of the abovenamed Court on or before the earlier of the dates prescribed in (1) or (2), or 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 the 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 25th day of JULY, 2025.
ESTATE OF VICKI FAYE CARTER
PERSONAL REPRESENTATIVE(S)
DOUGLAS COLIN CARTER, ADMINISTRATOR
7478 TWIN BROOKS BLVD.
KNOXVILLE, TN 37918
HILLARY E. DEWHIRST, ATTORNEY
4014 SUTHERLAND AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JAMES ROBERT COOPER, III
DOCKET NUMBER 91189-3
Notice is hereby given that on the 25th day of JULY, 2025, letters of administration in respect of the Estate of JAMES ROBERT COOPER, III, who died on May 24, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF JAMES ROBERT COOPER, III
PERSONAL REPRESENTATIVE(S)
ASHLEY NICOLE COOPER
6709 MUSKET TRAIL
KNOXVILLE, TN 37920
JARED T. ANDERSON, ATTORNEY
351 GLASCOCK STREET
ALCOA, TN 37701
NOTICE TO CREDITORS
ESTATE OF DAVID ROSS DENTON, SR.
DOCKET NUMBER 91192-3
Notice is hereby given that on the 25th day of JULY, 2025, letters of administration in respect of the Estate of DAVID ROSS DENTON, SR., who died on 04/11/2025, were issued to the undersigned by Chancery Court for Knox County, Tennessee Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF DAVID ROSS DENTON, SR.
PERSONAL REPRESENTATIVE(S)
CHARLES DENTON
529 PEBBLE CREEK ROAD
KNOXVILLE, TN 37918
- ERIC EBBERT, ATTORNEY
PAUL F. HANNAN, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF ROY W. EATON
DOCKET NUMBER 91224-2
Notice is hereby given that on the 11 day of JULY, 2025, letters testamentary in respect of the Estate of ROY W. EATON, who died Jan. 29, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of JULY, 2025.
ESTATE OF ROY W. EATON
PERSONAL REPRESENTATIVE(S)
DANIELLA MARIE FIORIO, EXECUTRIX
4331 CABBAGE DRIVE
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF KENNETH D. ENSLEY
DOCKET NUMBER 91183-3
Notice is hereby given that on the 25th day of JULY, 2025, Letters of Administration in respect to the Estate of KENNETH D. ENSLEY, who died on May 1, 2025, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF KENNETH D. ENSLEY
PERSONAL REPRESENTATIVE(S)
LYNDA K. WEBSTER
7608 LOWLAND LANE
KNOXVILLE, TN 37920
PAUL C. SHUMAN, ATTORNEY
900 SOUTH GAY STREET, 9TH FLOOR
- O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF DICK R. FLETCHER
DOCKET NUMBER 91156-3
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DICK R. FLETCHER, who died June 4, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 JULY, 2025.
ESTATE OF DICK R. FLETCHER
PERSONAL REPRESENTATIVE(S)
JOHN B. DUPREE
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF TERRY LYNN GOEBEL
DOCKET NUMBER 91257-2
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of TERRY LYNN GOEBEL, who died on the 11th day of May 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF TERRY LYNN GOEBEL
PERSONAL REPRESENTATIVE(S)
SUSAN G. HOLLYFIELD
- SETH OAKES, ATTORNEY
10413 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF KENNETH EVERETT HARDWICK
DOCKET NUMBER 91178-1
Notice is hereby given that on the 11 day of JULY, 2025, letters administration in respect of the Estate of KENNETH EVERETT HARDWICK, who died April 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of JULY, 2025.
ESTATE OF KENNETH EVERETT HARDWICK
PERSONAL REPRESENTATIVE(S)
NEAL HARDWICK, ADMINISTRATION
7226 JACKSON MORGAN LANE
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF CHARLES A. HARRINGTON
DOCKET NUMBER 91214-1
Notice is hereby given that on the 24th day of JULY, 2025, letters testamentary in respect of the Estate of CHARLES A. HARRINGTON, who died May 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24th day of JULY, 2025.
ESTATE OF CHARLES A. HARRINGTON
PERSONAL REPRESENTATIVE(S)
AMY HARRINGTON BIBLE
DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF MARTHA ANN HELTON
DOCKET NUMBER 91200-2
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect to the Estate of MARTHA ANN HELTON, who died March 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 25th day of JULY, 2025.
ESTATE OF MARTHA ANN HELTON
PERSONAL REPRESENTATIVE(S)
JULIA A. GARREN
12504 YARNELL ROAD
KNOXVILLE, TN 37932
STEPHEN M. BOYETTE, JR., ATTORNEY
800 S. GAY STREET, SUITE 1200
KNOXVILLE, TN 37929
NOTICE TO CREDITORS
ESTATE OF JAMES PATRICK HOLMES
DOCKET NUMBER 91057-3
Notice is hereby given that on the 28th day of JULY, 2025, letters testamentary (or letters of administration as the case may in respect of the Estate of JAMES PATRICK HOLMES, deceased, who died March 7, 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 in triplicate with the clerk of the above named court on or before the earlier of the dates prescribed in paragraphs (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 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 28th day of JULY, 2025.
ESTATE OF JAMES PATRICK HOLMES
PERSONAL REPRESENTATIVE(S)
ALLISON MARIE HOLMES
704 CEDAR LANE, APT. 10
KNOXVILLE, TN 37912
PHILIP R. CRYE, JR., ATTORNEY
125 N. MAIN STREET
CLINTON, TN 37716
NOTICE TO CREDITORS
ESTATE OF JUDAUN W. JOHNSON
DOCKET NUMBER 91181-1
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary in respect to the Estate of JUDAUN W. JOHNSON, who died April 4, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk 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 25th day of JULY, 2025.
ESTATE OF JUDAUN W. JOHNSON
PERSONAL REPRESENTATIVE(S)
GLENDA MILLER
3713 STONEBRIDGE DRIVE,
POWELL, TN 37849
JOEL D. ROETTGER, ATTORNEY
- O. BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF MARY H. JOHNSON
DOCKET NUMBER 91230-2
Notice is hereby given that on the 15 day of JULY, 2025 letters testamentary in respect of the Estate of MARY H. JOHNSON, who died April 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 this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of JULY, 2025.
ESTATE OF MARY H. JOHNSON
PERSONAL REPRESENTATIVE(S)
NANCY E. LEWELLING, EXECUTRIX
8010 SEVEN ISLANDS ROAD
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF BILLY KAY KING,
a/k/a KAY QUINTON KING
DOCKET NUMBER 90854-1
Notice is hereby given that on the 25th day of JULY, 2025, Letters Testamentary in respect to the Estate of ESTATE OF BILLY KAY KING, a/k/a KAY QUINTON KING, deceased, who died on January 17, 2025, were issued to the undersigned by the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said Estate are required to file the same with the clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication (or posting as the case may be) of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication or posting; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF BILLY KAY KING,
a/k/a KAY QUINTON KING
PERSONAL REPRESENTATIVE(S)
LILLA MAE KING, EXECUTOR
4411 GREENFERN WAY
KNOXVILLE, TN 37912
ZACHARY T. POWERS, ATTORNEY
112 GLENLEIGH COURT, SUITE 4
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF DOROTHY L. KLIEMANN
DOCKET NUMBER 91191-2
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary in respect of the Estate of DOROTHY L. KLIEMANN, who died May 24, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF DOROTHY L. KLIEMANN
PERSONAL REPRESENTATIVE(S)
KAREN MARTINDALE
7631 ST. BARON WAY
POWELL, TN 37849
REBECCA BELL JENKINS, ATTORNEY
9724 KINGSTON PIKE, SUITE 202
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF LISA LABINE
DOCKET NUMBER 91182-2
Notice is hereby given that on the 25th day of JULY, 2025, Letters Testamentary in respect of the Estate of LISA LABINE, who died June 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this Notice if the creditor received an actual copy of this Notice To Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice To Creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF LISA LABINE
PERSONAL REPRESENTATIVE(S)
JOHN LABINE, EXECUTOR
6732 RIDGEROCK LANE
KNOXVILLE, TN 37909
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF JEREMY BYRON LANE
DOCKET NUMBER 91246-3
Notice is hereby given that on the 14 day of JULY, 2025, letters administration in respect of the Estate of JEREMY BYRON LANE, who died May 24, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of JULY, 2025.
ESTATE OF JEREMY BYRON LANE
PERSONAL REPRESENTATIVE(S)
ERNEST L. LANE, JR., ADMINISTRATOR
6900 W. EMORY ROAD
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF ANNI SCHMIDT LASLEY
DOCKET NUMBER 91247-1
Notice is hereby given that on the 11 day of JULY, 2025, letters testamentary in respect of the Estate of ANNI SCHMIDT LASLEY, who died April 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of JULY, 2025.
ESTATE OF ANNI SCHMIDT LASLEY
PERSONAL REPRESENTATIVE(S)
MONIKA M. LASLEY RASH, EXECUTRIX
3424 IRONWOOD ROAD
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF ROY EUGENE LEE
DOCKET NUMBER 91220-1
Notice is hereby given that on the 11 day of JULY, 2025, letters testamentary in respect of the Estate of ROY EUGENE LEE, who died April 11, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of JULY, 2025.
ESTATE OF ROY EUGENE LEE
PERSONAL REPRESENTATIVE(S)
RONALD DENTON LEE, CO-EXECUTOR
2236 LAWSON AVENUE
KNOXVILLE, TN 37917
MARK EDWARD LEE, CO-EXECUTOR
906 ROCK QUARRY ROAD
LOUDON, TN 37774
NOTICE TO CREDITORS
ESTATE OF CLARA JEAN MCFADDEN
DOCKET NUMBER 91112-1
Notice is hereby given that on the 11 day of JULY, 2025, letters administration in respect of the Estate of CLARA JEAN MCFADDEN, who died March 13, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of JULY, 2025.
ESTATE OF CLARA JEAN MCFADDEN
PERSONAL REPRESENTATIVE(S)
DEBORAH J. HARDIN, ADMINISTRATRIX
3801 KNOX LANE
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF KELLIE ANN MEYER
DOCKET NUMBER 91203-2
Notice is hereby given that on the 25th day of JULY, 2025, letters of administration in respect of the Estate of KELLIE ANN MEYER, who died May 27, 2025, were issued to the undersigned by the Knox County Chancery Court (Probate Division). All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF KELLIE ANN MEYER
PERSONAL REPRESENTATIVE(S)
DEREK MEYER
711 CAVALIER DRIVE
CLARKSVILLE, TN 37040
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF CAROL TURNER MOORE
DOCKET NUMBER 91132-3
Notice is hereby given that on the 25th day of JULY, 2025, letters of testamentary in respect of the Estate of CAROL TURNER MOORE, who died May 13, 2025, were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF CAROL TURNER MOORE
PERSONAL REPRESENTATIVE(S)
ROBERT VERNON MOORE, JR.
10203 POPPY LANE
KNOXVILLE, TN 37922
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF KIMBERLY MORRIS
DOCKET NUMBER 91197-2
Notice is hereby given that on the 15 day of JULY, 2025, letters testamentary in respect of the Estate of KIMBERLY MORRIS, who died Dec. 16, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of JULY, 2025.
ESTATE OF KIMBERLY MORRIS
PERSONAL REPRESENTATIVE(S)
MARTHA OLSON, EXECUTRIX
2809 SCOTTISH PIKE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF BENNY RONALD PATTON
DOCKET NUMBER 91210-3
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BENNY RONALD PATTON, who died June 2, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF BENNY RONALD PATTON
PERSONAL REPRESENTATIVE(S)
PATRICIA ELAINE ADDAIR
1381 AMYLEE TRAIL
KERNERSVILLE, NC 27284
JON MCMURRAY JOHNSON, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF WANDA PHILLIPS
DOCKET NUMBER 91254-2
Notice is hereby given that on the 15 day of JULY, 2025, letters testamentary in respect of the Estate of WANDA PHILLIPS, who died Dec. 18, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of JULY, 2025.
ESTATE OF WANDA PHILLIPS
PERSONAL REPRESENTATIVE(S)
DONNA TURNER, EXECUTRIX
3910 APPLEWOOD DRIVE
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF BENNIE LEA PITTMAN
DOCKET NUMBER 91203-2
Notice is hereby given that on the 25th day of JULY, 2025, letters of administration in respect of the Estate of BENNIE LEA PITTMAN, who died on August 22, 2024, were issued to the undersigned by Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF BENNIE LEA PITTMAN
PERSONAL REPRESENTATIVE(S)
KENNETH PITTMAN
8021 WHITESTONE ROAD
KNOXVILLE, TN 37938
- ERIC EBBERT, ATTORNEY
PAUL F. HANNAN, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF JEAN H. ROMINES
DOCKET NUMBER 91232-1
Notice is hereby given that on the 11 day of JULY, 2025, letters testamentary in respect of the Estate of JEAN H. ROMINES, who died May 30, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of JULY, 2025.
ESTATE OF JEAN H. ROMINES
PERSONAL REPRESENTATIVE(S)
BARRY WILLIAMS, EXECUTOR
129 TIMBER CIRCLE
LENOIR CITY, TN 37772
NOTICE TO CREDITORS
ESTATE OF GEORGE A. ROTHERY, JR.
DOCKET NUMBER 91217-1
Notice is hereby given that on the 24th day of JULY, 2025, letters of administration as the case may be in respect of the Estate of GEORGE A. ROTHERY, JR., who died intestate on January 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 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 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 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 JULY, 2025.
ESTATE OF GEORGE A. ROTHERY, JR.
PERSONAL REPRESENTATIVE(S)
WILLIAM P. ROTHERY
1600 PETAL POINT NW
KENNESAW, GA 30152
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF BARBARA JEAN SHARP
DOCKET NUMBER 90906-2
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BARBARA JEAN SHARP, who died January 20, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF BARBARA JEAN SHARP
PERSONAL REPRESENTATIVE(S)
ROBERT STEVEN SHARP
15 BASSWOOD ROAD
BRUNSWICK, ME 04011
JONATHAN D. REED, ATTORNEY
KAITLYN A. SELL, ATTORNEY
900 S. GAY STREET, 14th FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF RAY SIMS
DOCKET NUMBER 91091-1
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RAY SIMS, who died May 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 25th day of JULY, 2025.
ESTATE OF RAY SIMS
PERSONAL REPRESENTATIVE(S)
JEFFREY TODD SIMS
DAVID WAYNE SIMS
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CAROLYN JEANETTE WILSON SUMMITT
DOCKET NUMBER 91240-3
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CAROLYN JEANETTE WILSON SUMMITT, who died March 22, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF CAROLYN JEANETTE WILSON SUMMITT
PERSONAL REPRESENTATIVE(S)
KEVIN DWAIN SUMMITT
517 KARLA DRIVE
KNOXVILLE, TN 37920
- TUCKER BEARD, ATTORNEY
1356 PAPERMILL POINTE WAY
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF LOIS J. TREECE
DOCKET NUMBER 91234-3
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary in respect of the Estate of LOIS J. TREECE, who died June 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 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 JULY, 2025.
ESTATE OF LOIS J. TREECE
PERSONAL REPRESENTATIVE(S)
GARY L. TREECE, EXECUTOR
8308 JENKINS LANE
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF JON MICHAEL VANBUREN
DOCKET NUMBER 91207-3
Notice is hereby given that on the 25 day of JULY, 2025, Letters Testamentary in respect of the Estate of JON MICHAEL VANBUREN, who died on May 15, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25 day of JULY, 2025.
ESTATE OF JON MICHAEL VANBUREN
PERSONAL REPRESENTATIVE(S)
ROGER W. VANBUREN
5004 WOOD LANE
ROCHESTER, MN 55901
RICHARD T. SCRUGHAM, JR., ATTORNEY
550 WEST MAIN STREET, SUITE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF MICHAEL PHILLIP WILLIAMS
DOCKET NUMBER 91201-3
Notice is hereby given that on the 25th day of JULY, 2025, letters of testamentary in respect of the Estate of MICHAEL PHILLIP WILLIAMS, who died on the 20th day of May 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 JULY, 2025.
ESTATE OF MICHAEL PHILLIP WILLIAMS
PERSONAL REPRESENTATIVE(S)
DANE WILLIAMS
3186 WOODS EDGE COURT
MAINESVILLE, OH 45039
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF CHOICE ANN CHANDLER BURKHART
DOCKET NUMBER 91266-2
Notice is hereby given that on the 1st day of AUGUST, 2025, Letters Testamentary in respect of the Estate of CHOICE ANN CHANDLER BURKHART, who died June 27, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the Decedent’s date of death.
This the 1st day of AUGUST, 2025.
ESTATE OF CHOICE ANN CHANDLER BURKHART
PERSONAL REPRESENTATIVE(S)
WILLIAM OLIVER BURKHART
7340 CALLA CROSSING LANE
KNOXVILLE, TN 37918
DANIEL R. GOODGE, ATTORNEY
224 N. MAIN STREET
CLINTON, TN 37716
NOTICE TO CREDITORS
ESTATE OF ROGER STUART COLLINS
DOCKET NUMBER 91290-2
Notice is hereby given that on the 6th day of AUGUST, 2025, Letters of Administration in respect to the Estate of ROGER STUART COLLINS, who died on June 13, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the above captioned 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 paragraphs numbered one (1) or two (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 6th day of AUGUST, 2025.
ESTATE OF ROGER STUART COLLINS
PERSONAL REPRESENTATIVE(S)
LISA D. HALL COLLINS
9822 E. EMORY ROAD
CORRYTON, TN 37721
STEPHEN K. GARRETT, ATTORNEY
7838 BARKER ROAD
CORRYTON, TN 37721
NOTICE TO CREDITORS
ESTATE OF CYNTHIA M. COMER
DOCKET NUMBER 91283-1
Notice is hereby given that on the 1st day of AUGUST, 2025, letters of testamentary in respect of the Estate of CYNTHIA M. COMER, who died June 20, 2025, were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1st day of AUGUST, 2025.
ESTATE OF CYNTHIA M. COMER
PERSONAL REPRESENTATIVE(S)
MICHELLE C. HOPPER
12360 NORTH FOX DEN DRIVE
KNOXVILLE, TN 37934
JOHNNA C. FELTON
5212 BENT RIVER BLVD.
KNOXVILLE, TN 37919
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF THOMAS DAVID COX
DOCKET NUMBER 91221-2
Notice is hereby given that on the 25 day of JULY, 2025, letters administration in respect of the Estate of THOMAS DAVID COX, who died Jan. 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 first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25 day of JULY, 2025.
ESTATE OF THOMAS DAVID COX
PERSONAL REPRESENTATIVE(S)
HALEY E. STARR, CO-ADMINISTRATRIX
6105 NORTHCREST CIRCLE
KNOXVILLE, TN 37918
CHRISTINE RENEE RHODES, CO-ADMINISTRATRIX
624 FOUST CAMEY
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF LARRY CRABTREE
DOCKET NUMBER 91264-3
Notice is hereby given that on the 30th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LARRY CRABTREE, who died June 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 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 30th day of JULY, 2025
ESTATE OF LARRY CRABTREE
PERSONAL REPRESENTATIVE(S)
CARLA MCCARTY
5208 FOUNTAIN GATE ROAD
KNOXVILLE, TN 37918
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF DOROTHY FRANCIS (BROOKS) CUNNINGHAM
DOCKET NUMBER 91262-1
Notice is hereby given that on the 1st day of AUGUST, 2025, Letters Testamentary in respect to the Estate of DOROTHY FRANCIS (BROOKS) CUNNINGHAM, who died May 28, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, residents and non-resident, having claims matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice to creditors less than sixty (60) days prior to the date that is four (4) months from the date of first publication described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1st day of AUGUST, 2025.
ESTATE OF DOROTHY FRANCIS (BROOKS) CUNNINGHAM
PERSONAL REPRESENTATIVE(S)
GARY R. CUNNINGHAM
8129 EWING ROAD
POWELL TN 37849
ROGER D. HYMAN, ATTORNEY
- O. BOX 26072
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF MARK R. DEGNAN
DOCKET NUMBER 91243-3
Notice is hereby given that on the 1st day of AUGUST, 2025, Letters Testamentary in respect to the Estate of MARK R. DEGNAN, who died on June 3, 2025, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1st day of AUGUST, 2025.
ESTATE OF MARK R. DEGNAN
PERSONAL REPRESENTATIVE(S)
HEIDI MARIE DEGNAN
529 EAST FOX DEN DRIVE
KNOXVILLE, TN 37934
LINDY DEGNAN HARRIS
10712 OLIVE GROVE LANE
KNOXVILLE, TN 37934
KEVIN N. PERKEY, ATTORNEY
900 SOUTH GAY STREET, 9th FLOOR
- O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF BETTY A. ENSOR
DOCKET NUMBER 91136-1
Notice is hereby given that on the 6th day of AUGUST, 2025, Letters Testamentary in respect of the Estate of BETTY A. ENSOR, who died May 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this Notice if the creditor received an actual copy of this Notice To Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice To Creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 6th day of AUGUST, 2025.
ESTATE OF BETTY A. ENSOR
PERSONAL REPRESENTATIVE(S)
JAMES C. ENSOR, EXECUTOR
1232 FOXCROLF DRIVE
KNOXVILLE, TN 37923
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF JEAN HURLEY FRILEY
DOCKET NUMBER 91275-2
Notice is hereby given that on the 1st day of AUGUST, 2025, Letters Testamentary in respect to the Estate of JEAN HURLEY FRILEY, who died on May 08, 2025, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1st day of AUGUST, 2025.
ESTATE OF JEAN HURLEY FRILEY
PERSONAL REPRESENTATIVE(S)
CHRISTY FRILEY PARROTT
302 GLENSTONE COURT
KNOXVILLE, TN 37934
- E. SCHOW, IV, ATTORNEY
900 SOUTH GAY STREET, 9th FLOOR
- O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF STEVEN THOMAS HACKWORTH,
a.k.a. STEVE HACKWORTH
DOCKET NUMBER 91305-2
Notice is hereby given that on the 7th day of AUGUST, 2025, letters testamentary in respect of the Estate of STEVEN THOMAS HACKWORTH, a.k.a. STEVE HACKWORTH, who died July 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7th day of AUGUST, 2025.
ESTATE OF STEVEN THOMAS HACKWORTH,
a.k.a. STEVE HACKWORTH
PERSONAL REPRESENTATIVE(S)
STEVEN JOSEPH THOMAS HACKWORTH
1525 SNYDER SCHOOL RD.
KNOXVILLE, TN 37932
REBECCA BELL JENKINS, ATTORNEY
9724 KINGSTON PIKE, SUITE 202
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF MARY THERESE HALFPENNY
DOCKET NUMBER 91269-2
Notice is hereby given that on the 1st day of AUGUST, 2025, Letters of Administration in respect to the Estate of MARY THERESE HALFPENNY, who died on March 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the above captioned 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 paragraphs numbered one (1) or two (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 1st day of AUGUST, 2025.
ESTATE OF MARY THERESE HALFPENNY
PERSONAL REPRESENTATIVE(S)
MEGAN L. BRYANT
8727 WIMBLEDON DRIVE
KNOXVILLE, TN 37923
STEPHEN K. GARRETT, ATTORNEY
7838 BARKER ROAD
CORRYTON, TN 3772I
NOTICE TO CREDITORS
ESTATE OF LILLIAN R. HUGHES
DOCKET NUMBER 91272-2
Notice is hereby given that on the 1st day of AUGUST, 2025, Letters Testamentary in respect of the Estate of LILLIAN R. HUGHES, who died on June 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 1st day of AUGUST, 2025.
ESTATE OF LILLIAN R. HUGHES
PERSONAL REPRESENTATIVE(S)
LISA A. STINSON
10834 DUNDEE ROAD
KNOXVILLE, TN 37934
JAMES H. HUGHES
505 DEERFIELD CIRCLE
MARYVILLE, TN 37804
JOHN EDWIN BAUGH, ATTORNEY
4617 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF NED E. JONES, JR.
DOCKET NUMBER 91233-2
Notice is hereby given that on the 17 day of JULY, 2025, letters testamentary in respect of the Estate of NED E. JONES, JR., who died March 28, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 17 day of JULY, 2025.
ESTATE OF NED E. JONES, JR.
PERSONAL REPRESENTATIVE(S)
ASHLEY SMITH, EXECUTRIX
2750 OCEAN SHORE BLVD., #45
ORMOND BEACH, FL 32176
NOTICE TO CREDITORS
ESTATE OF ROBERT C. KURTZ, SR.
DOCKET NUMBER 91303-3
Notice is hereby given that on the 6th day of AUGUST, 2025, Letters of Testamentary/Administration in respect to the Estate of ROBERT C. KURTZ, SR., deceased, who died on June 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his/her Estate are required to file the same in triplicate 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 as described in (1)(A); or
(2) Twelve (12) months from the Decedent’s date of death.
This the 6th day of AUGUST, 2025.
ESTATE OF ROBERT C. KURTZ, SR.
PERSONAL REPRESENTATIVE(S)
CRAIG JAMES CHETTA, EXECUTOR
54 KATIE DRIVE
RONKS, PA 17572
SCOTT B. HAHN, ATTORNEY
5344 N. BROADWAY, SUITE 101
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF KATHY D. LATIMER
DOCKET NUMBER 91284-1
Notice is hereby given that on the 1st day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KATHY D. LATIMER, who died on May 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1st day of AUGUST, 2025.
ESTATE OF KATHY D. LATIMER
PERSONAL REPRESENTATIVE(S)
DEBORAH WRIGHT
1310 MARTIN LUTHER KING JR. BLVD.
GREENCOVE SPRINGS, FL 32043
BAILEY SCHIERMEYER, ATTORNEY
PATRICIA E. CROTWELL, ATTORNEY
- O. BOX 3804
KNOXVILLE, TN 37927-3804
NOTICE TO CREDITORS
ESTATE OF ALICE R. LOY
DOCKET NUMBER 91291-3
Notice is hereby given that on the 6th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ALICE R. LOY, who died June 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6th day of AUGUST, 2025.
ESTATE OF ALICE R. LOY
PERSONAL REPRESENTATIVE(S)
SUSAN L. TARVER
7736 PELLEAUX ROAD
KNOXVILLE, TN 37938
ANDREW J. LOY
7710 PELLEAUX ROAD
KNOXVILLE, TN 37938
BRADLEY H. HODGE, ATTORNEY
900 SOUTH GAY STREET, SUITE 2100
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF JOHN RHOADS LUKINGBEAL
DOCKET NUMBER 91279-3
Notice is hereby given that on the 30th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOHN RHOADS LUKINGBEAL, who died May 27, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of JULY, 2025.
ESTATE OF JOHN RHOADS LUKINGBEAL
PERSONAL REPRESENTATIVE(S)
HOME FEDERAL BANK OF TENNESSEE, EXECUTOR
500 MARKET STREET, SUITE 500
KNOXVILLE, TN 37902
- NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14th FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF LLEW ELLEN LUTTRELL
DOCKET NUMBER 91263-2
Notice is hereby given that on the 7th day of AUGUST, 2025, letters of administration as the case may be in respect of the Estate of LLEW ELLEN LUTTRELL, who died intestate on June 17, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of 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 7th day of AUGUST, 2025.
ESTATE OF LLEW ELLEN LUTTRELL
PERSONAL REPRESENTATIVE(S)
ELMORE MYRICK GODFREY, IV
265 SAM NELSON RD.
CANTON, GA 30114
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF DONALD CHARLES MEYERHOFER
DOCKET NUMBER 91223-1
Notice is hereby given that on the 25 day of JULY, 2025, letters administration in respect of the Estate of DONALD CHARLES MEYERHOFER, who died June 4, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25 day of JULY, 2025.
ESTATE OF DONALD CHARLES MEYERHOFER
PERSONAL REPRESENTATIVE(S)
KIMBERLY SAUTER, ADMINISTRATRIX
83 SUGAR LOAF MOUNTAIN ROAD
RIDGEFIELD, CT 06877
NOTICE TO CREDITORS
ESTATE OF DOUGLAS JAMES MONROE, JR.
DOCKET NUMBER 91268-1
Notice is hereby given that on the 1st day of AUGUST, 2025, letters of administration in respect of the Estate of DOUGLAS JAMES MONROE, JR., who died May 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 1st day of AUGUST, 2025.
ESTATE OF DOUGLAS JAMES MONROE, JR.
PERSONAL REPRESENTATIVE(S)
GARY HAUN
1633 LEDEAN DRIVE
MORRISTOWN, TN 37814-1737
WAYNE DECATUR WYKOFF, ATTORNEY
- O. BOX 31526
KNOXVILLE, TN 37930
NOTICE TO CREDITORS
ESTATE OF DALE A. OAKLEY
DOCKET NUMBER 91276-3
Notice is hereby given that on the 1st day of AUGUST, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of DALE A. OAKLEY, who died July 2, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1st day of AUGUST, 2025.
ESTATE OF DALE A. OAKLEY
PERSONAL REPRESENTATIVE(S)
MARK K. WILLIAMS
300 MONTVUE RD.
KNOXVILLE, TN 37919
BENET S. THEISS, ATTORNEY
300 MONTVUE RD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF BETTY J. OGDEN
DOCKET NUMBER 91196-1
Notice is hereby given that on the 1st day of AUGUST, 2025, letters testamentary in respect of the Estate of BETTY J. OGDEN, who died on April 2, 2025, were issued to LaDonna J. Ogden 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 1st day of AUGUST, 2025.
ESTATE OF BETTY J. OGDEN
PERSONAL REPRESENTATIVE(S)
LADONNA J. OGDEN
4012 COLE BLVD. S.E.
WASHINGTON, DC 20032
STACIE D. MILLER, ATTORNEY
- O. BOX 300
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF PATRICIA ANN OTTO
DOCKET NUMBER 91281-2
Notice is hereby given that on the 1st day of AUGUST, 2025, letters testamentary in respect of the Estate of PATRICIA ANN OTTO, who died June 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve months from the decedent’s date of death.
This the 1st day of AUGUST, 2025.
ESTATE OF PATRICIA ANN OTTO
PERSONAL REPRESENTATIVE(S)
KRISTA SUZANNE RANKIN
1575 RIVER PATH
MORRISTOWN, TN 37813
- CATHERINE WARMBROD, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF TIMOTHY PAUL RUSSELL
DOCKET NUMBER 90864-2
Notice is hereby given that on the 7th day of AUGUST, 2025, Letters of Administration in respect of the Estate of TIMOTHY PAUL RUSSELL, who died January 2, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7th day of AUGUST, 2025.
ESTATE OF TIMOTHY PAUL RUSSELL
PERSONAL REPRESENTATIVE(S)
DOROTHY DYKES VEST
3216 RIVERSIDE DRIVE
KNOXVILLE, TN 37914
GEORGE R. ARRANTS, ATTORNEY
- O. BOX 629
KNOXVILLE, TN 37901-0629
NOTICE TO CREDITORS
ESTATE OF ALBERT E. SHIPLEY
DOCKET NUMBER 91282-3
Notice is hereby given that on the 1st day of AUGUST, 2025, Letters Testamentary in respect of the Estate of ALBERT E. SHIPLEY, who died May 27, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the 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 1st day of AUGUST, 2025.
ESTATE OF ALBERT E. SHIPLEY
PERSONAL REPRESENTATIVE(S)
STEPHEN EUGENE SHIPLEY, EXECUTOR
424 COUNTRY RUN CIRCLE
POWELL, TN 37849
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF EMMA LEE SMITH
DOCKET NUMBER 91099-3
Notice is hereby given that on the 31st day of JULY, 2025, letters of administration in respect of the Estate of EMMA LEE SMITH, who died March 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days before the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 31st day of JULY, 2025.
ESTATE OF EMMA LEE SMITH
PERSONAL REPRESENTATIVE(S)
SANDRA KAY SELLERS
MARTHA SUE SELLERS LYNCH
4301 ELLISTOWN ROAD
KNOXVILLE, TN 37924
EVAN M. NEWMAN, ATTORNEY
- O. BOX 6
RUTLEDGE, TN 37861
NOTICE TO CREDITORS
ESTATE OF MARJORIE ANNE POLIVKA STROM
DOCKET NUMBER 90415-3
Notice is hereby given that on the 25 day of JULY, 2025, letters testamentary in respect of the Estate of MARJORIE ANNE POLIVKA STROM, who died Sept. 5, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25 day of JULY, 2025.
ESTATE OF MARJORIE ANNE POLIVKA STROM
PERSONAL REPRESENTATIVE(S)
MARY HOLLEY, EXECUTRIX
134 BARNES LANE
STRAWBERRY PLAINS, TN 37871
MICHAEL H. MEARES, ATTORNEY
307 COLLEGE STREET
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF CHARLES P. TOMBRAS, JR.
DOCKET NUMBER 91280-1
Notice is hereby given that on the 6th day of AUGUST, 2025, letters testamentary in respect of the Estate of CHARLES P. TOMBRAS, JR., who died July 2, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) month from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4)!months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6th day of AUGUST, 2025.
ESTATE OF CHARLES P. TOMBRAS, JR.
PERSONAL REPRESENTATIVE(S)
DOOLEY RICHARD TOMBRAS, EXECUTOR
620 S. GAY STREET
KNOXVILLE, TN 37902
WILLIAM D. EDWARDS, ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF FRED CECIL WINKLE, JR.
DOCKET NUMBER 91222-3
Notice is hereby given that on the 24 day of JULY, 2025, letters testamentary in respect of the Estate of FRED CECIL WINKLE, JR., who died March 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 this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24 day of JULY, 2025.
ESTATE OF FRED CECIL WINKLE, JR.
PERSONAL REPRESENTATIVE(S)
TERRI CALDWELL, EXECUTRIX
1123 CATLETT ROAD
KNOXVILLE, TN 37932
NOTICE TO CREDITORS
ESTATE OF ROBERT JAMES WOOD
DOCKET NUMBER 91260-2
Notice is hereby given that on the 1st day of AUGUST, 2025, letters testamentary in respect of the Estate of ROBERT JAMES WOOD, who died June 26th, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1st day of AUGUST, 2025.
ESTATE OF ROBERT JAMES WOOD
PERSONAL REPRESENTATIVE(S)
JOHN BLOMENBERG
141 ST. ANDREWS DRIVE
FARRAGUT, TN 37934
ROBERT W. WILKINSON, ATTORNEY
CHRISTY WHITE, ATTORNEY
- O. BOX 4415
OAK RIDGE, TN 37831-4415
misc. Notices
Legal Section 94
Knox County will receive bids for the following items and services:
BID 3662, Marietta Church Road Roundabout, due 9/10/25,
BID 3681, Residential Contractor Services for CAC, due 9/9/25
RFP 3682, Architectural and Engineering Services, due 9/10/25
For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN 37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.
Public Notice
Request for Bids – KCDC, the Public Housing Authority for Knoxville & Knox County, posts all of its solicitations at www.kcdc.org/procurement. Click on ‘Open Solicitations’ and follow the link.
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Cedar Bluff Towing. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on AUGUST 21, 2025, at 623 Simmons Rd., Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
1995 Kawasaki Ninja 400 JKAEXMF12SA045845 (Michael Noel)
2021 Cadillac Escalade 1GYS3CKL1MR489710 (Giovanni Laface)
1994 Ford Explorer 1FMDU34X9RUD17968 (Jerry W. King)
2005 Nissan Quest 5N1BV28U95N131155 (Larry Rogers)
1997 Ford F-250 1FTHF25H7VEB12607 (Kevin Murphy / Ole Ben Franklin Motors)
2011 Nissan Altima 1N4AL2APXBN515151 (James Turner)
2012 Acura MDX 2HNYD2H34CH502148 (Arianna Kennedy)
2018 Ford Edge 2FMPK4K9XJBB75976 (Janice C. Eckard / BB& T)
2012 Ford Escape 1FMCU0C78CKB49030 (Janella Quimby)
2001 Hyundai Santa Fe KM8SC83D51U007044 (Kimberly Walkney)
2007 Acura MDX 2HNYD28397H528296 (John Morris)
2005 Hyundai Sonata KMHWF35H75A133747 (Hudaifah Chahhou / 411 Trucks and Auto Sales Inc.)
1995 Ford Taurus 1FALP52U3SA246064 (Robert Gordon)
2017 Nissan Sentra 3N1AB7AP7HY241979 (Alexis / Arthur Bosnak)
2004 Ford F-150 1FTRX12W54NB57557 (Tate School)
2012 Suzuki SX4 JS2YC5A36C6300195 (Vanessa Hernandez)
2011 Nissan Sentra 3N1AB6AP8BL703061 (Moises Ibanez Ramon)
2004 Acura 3.5 RL JH4KA96694C000040 (Elisha Hall)
2001 Ford Focus 1FAFP38341W365341 (Graylan Willocks)
2010 Honda Fit JHMGE8H46AC035646 (Shaddae V. Green )
2013 Chrysler Town & Country 2C4RC1BG6DR735088 (Karen / John Zachary)
2012 Chrysler 300 2C3CCAAG8CH209531 (Trumbull Insurance Co. / Tim Mya D. Cross)
2007 Hyundai Santa Fe 5NMSH13E77H022909 (Thomas A. McQuait / Tmx Finance of TN Inc. DBA Titlemax)
1986 Toyota Pickup JT4RN67S8G0003998 (Glenn Myers)
2015 Jeep Cherokee 1C4PJLDS1FW530282 (Diarra Yacouba)
2012 Ford Focus 1FAHP3F27CL441741 (Eiren Peterson / Superior Financial Svcs. Inc.)
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Chestnut Street Transport & Recovery. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on AUGUST 21, 2025 at 2430 Thorngrove Pike, Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2017 Jeep Compass 1C4NJDBB0HD113170 (Christopher J. Shearer / Exeter Finance)
2016 Chevrolet Malibu 1G1ZB5ST7GF221147 (Aaron Nolan / Pace Financial LLC)
2013 Hyundai Genesis Coupe KMHHT6KD5DU096862 (Edith Werkmeister)
2009 Toyota Camry 4T1BE46K29U376291 (Dianna Stone / Macks Auto Sales and Leasing)
2014 Chevrolet Cruze 1G1PC5SB1E7480204 (Gabriel A. Ram / Ally Financial)
2007 Honda Civic 1HGFA16847L103281 (Jonathon Alley)
1998 Toyota Camry 4T1BF22K5WU926036 (Kenneth Martin)
2012 Chevrolet Malibu 1G1ZD5EU9CF379207 (Anika Hartsell / Affordable Autos Inc.)
1998 Ford Ranger 1FTYR14C7WTA37802 (Luther Chesney)
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of All Tune & Lube. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction held on AUGUST 25, 2025 AT 10:00 AM at 1810 N. BROADWAY, KNOXVILLE, TN 37917.
2007 CHEVY TRAILBLAZER – VIN# 1GNDT13S172237632
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at Western Avenue Wrecker Service. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: WEDNESDAY, AUGUST 20, 2025, 8:00 A.M. at 1404 N. Central St., Knoxville, TN 37917.
2014 FORD FUSION – VIN# 3FA6P0HD8ER366489
1996 SUBARU LEGACY – VIN# 4S3BG6851T7372367
2018 KIA OPTIMA – VIN# 5XXGT4L38JG182677
2011 FORD FUSION – VIN# 3FAHP0JAXBR140975
2010 HONDA PILOT – VIN# 5FNYF4H91AB013841
2023 MITSUBISHI MIRAGE – VIN# ML32AUHJXPH006736
2012 GMC ACADIA – VIN# 1GKKRED7CJ192658
2016 HYUNDAI VELOSTER – VIN# KMHTC6AE1GU275151
2015 LINCOLN NAVIGATOR – VIN# 5LMJJ3JT7FEJ10141