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

 

  1. 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.

 

  1. 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

  1. 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

  1. 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.

 

  1. 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

 

  1. 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.

 

  1. 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

  1. 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

 

  1. 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

  1. 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

 

  1. 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

  1. 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

 

  1. 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

  1. 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

 

  1. 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

  1. 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

  1. 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

 

  1. E. SCHOW, IV, ATTORNEY

900 SOUTH GAY STREET, 9th FLOOR

  1. 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

  1. 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

 

  1. NEWMAN BANKSTON, ATTORNEY

900 S. GAY STREET, 14th FLOOR

  1. 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

  1. 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

  1. 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

 

  1. 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

  1. 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

  1. 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

  1. 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