NOTICE OF SERVICE BY PUBLICATION

 

TO: KIMBERLY DENISE LAWSON, Defendant

IN RE: LEE DALAN LAWSON, JR., Plaintiff

v.

KIMBERLY DENISE LAWSON, Defendant

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

DOCKET NO. 210470-1

In this cause, it appearing from the Amended Motion for Service of Publication and the affidavits of the process server that the whereabouts of KIMBERLY DENISE LAWSON, Defendant, are unknown to Plaintiff so that the ordinary process of law cannot be served on KIMBERLY DENISE LAWSON, Defendant, and said Defendant, KIMBERLY DENISE LAWSON, is hereby notified that you are required to file with the Chancery Court of Knox County at Knoxville, Tennessee, your defense or answer to the Complaint filed against you in said cause. A notice shall be published for four consecutive weeks in The Knoxville Focus in Knoxville, Tennessee. Within 30 days of the fourth publication of this Notice, a true copy of your defense or answer to the Complaint filed against you must be filed in this case and served on Jedidiah C. McKeehan, McKeehan Law Group, LLC, 1111 N. Northshore Drive, Suite P-295, Knoxville, Tennessee 37919.

In case of your failure to do so, judgment by default may be rendered against you for the relief demanded in the Complaint.

This the 27th day of June, 2025.

ORDER ENTERED June 27, 2025, by John F. Weaver, Chancellor

 

Published in The Knoxville Focus for four consecutive weeks – 7/14, 7/21, 7/28 and 8/4/2025.

 

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.

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES M. BARNES

DOCKET NUMBER 91078-3

Notice is hereby given that on the 18th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAMES M. BARNES, 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 18th day of JULY, 2025.

 

ESTATE OF JAMES M. BARNES

 

PERSONAL REPRESENTATIVE(S)

HAROLD F. BARNES

216 COUNTRY RUN CIR.

POWELL, TN 37849

 

CURTIS W. ISABELL, ATTORNEY

251 SHORT ST.

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF KATHLEEN SEVIER KAVANAGH BENSON

DOCKET NUMBER 90684-2

Notice is hereby given that on the 18th day of JULY, 2025, Letters of Testamentary in respect of the Estate of KATHLEEN SEVIER KAVANAGH BENSON, who died January 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 date of publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is (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 (4) months from the date of first publication as described in (1)(A); or

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

This the 18th day of JULY, 2025.

 

ESTATE OF KATHLEEN SEVIER KAVANAGH BENSON

 

PERSONAL REPRESENTATIVE(S)

MABRY BOND BENSON

801 W. HILLS ROAD

KNOXVILLE, TN 37909

 

RACHEL E. SANDERS, ATTORNEY

1348 DOWELL SPRINGS BLVD.

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF BRUCE JOHN BROCKMAN

DOCKET NUMBER 90496-3

Notice is hereby given that on the 3rd day of FEBRUARY, 2025, Letters of Administration in respect of the Estate of BRUCE JOHN BROCKMAN, who died on December 16, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This is the 3rd day of FEBRUARY, 2025.

 

ESTATE OF BRUCE JOHN BROCKMAN

 

PERSONAL REPRESENTATIVE(S)

BETSY BROCKMAN SMITH

508 WILLARD STREET

MARYVILLE, TN 37803

 

ELIZABETH MAXEY LONG, ATTORNEY

232 GILL STREET

ALCOA, TN 37701

 

NOTICE TO CREDITORS

 

ESTATE OF JANE W. BRUHIN

DOCKET NUMBER 91173-2

Notice is hereby given that on the 17th day of JULY, 2025, Letters Testamentary in respect of the Estate of JANE W. BRUHIN, who died testate on March 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 17th day of JULY, 2025.

 

ESTATE OF JANE W. BRUHIN

 

PERSONAL REPRESENTATIVE(S)

WILLIAM ALAN BRUHIN

2064 TRANQUILITY LANE

SEVIERVILLE, TN 37876

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF NORMA JEAN CARDWELL

DOCKET NUMBER 91165-3

Notice is hereby given that on the 16th day of JULY, 2025, Letters Testamentary in respect of the Estate of NORMA JEAN CARDWELL, who died on April 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 16th day of JULY, 2025.

 

ESTATE OF NORMA JEAN CARDWELL

 

PERSONAL REPRESENTATIVE(S)

GARY SMITH

7520 LA BARRINGTON BLVD.

POWELL, TN 37849

 

JERRY M. MARTIN, ATTORNEY

112 GLENLEIGH CT., STE. 1

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID PAUL DINWIDDIE

DOCKET NUMBER 91150-3

Notice is hereby given that on the 3 day of JULY, 2025, letters testamentary in respect of the Estate of DAVID PAUL DINWIDDIE, who died Aug. 29, 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 3 day of JULY, 2025.

 

ESTATE OF DAVID PAUL DINWIDDIE

 

PERSONAL REPRESENTATIVE(S)

VIRGINIA DINWIDDIE, EXECUTRIX

2100 PRICE AVENUE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS W. FRAZIER

DOCKET NUMBER 91153-3

Notice is hereby given that on the 3 day of JULY, 2025, letters testamentary in respect of the Estate of DORIS W. FRAZIER, who died May 2, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an  actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 3 day of JULY, 2025.

 

ESTATE OF DORIS W. FRAZIER

 

PERSONAL REPRESENTATIVE(S)

PATRICIA S. DOAN, CO-EXECUTRIX

605 TREHAVEN DRIVE

KNOXVILLE, TN 37912

 

ANNE F. HAM, CO-EXECUTRIX

4806 WHEELER ROAD

LOUISVILLE, TN 37777

 

NOTICE TO CREDITORS

 

ESTATE OF CHESTER WILLIAM GIDEON

DOCKET NUMBER 91162-3

Notice is hereby given that on the 3 day of JULY, 2025, letters testamentary in respect of the Estate of CHESTER WILLIAM GIDEON, who died April 12, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3 day of JULY, 2025.

 

ESTATE OF CHESTER WILLIAM GIDEON

 

PERSONAL REPRESENTATIVE(S)

CHAD WILLIAM GIDEON, EXECUTOR

419 YOUNG HIGH PIKE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF ELVETTA SUE HAWKINS

DOCKET NUMBER 91193-1

Notice is hereby given that on the 24th day of JULY, 2025, Letters Testamentary in respect of the Estate of ELVETTA SUE HAWKINS, who died on February 14, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident,  having claims, matured or unmatured, against this estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) below;  otherwise, their claims will be forever barred:

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

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

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

This the 24th day of JULY, 2025.

 

ESTATE OF ELVETTA SUE HAWKINS

 

PERSONAL REPRESENTATIVE(S)

JACQUELINE E. WEAVER

5843 FAIRHILL LANE

KNOXVILLE, TN 37918

 

JANE KAUFMAN JONES, ATTORNEY

8517 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES BOBBY “J.B.“ HOLLINGSWORTH

DOCKET NUMBER 90991-3

Notice is hereby given that on the 18th day of JULY, 2025, Letters Testamentary in respect of the Estate of JAMES BOBBY “J.B.” HOLLINGSWORTH, who died on the 22nd day of March, 2025, were issued to the undersigned by the Chancery Court of 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 posting); or

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

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

This the 18th day of JULY, 2025.

 

ESTATE OF JAMES BOBBY “J.B.“ HOLLINGSWORTH

 

PERSONAL REPRESENTATIVE(S)

MARY LAVERNE HOLLINGSWORTH

 

LEIGH COWDEN, ATTORNEY

416 HIGH STREET

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF VICKIE A. HORNER

DOCKET NUMBER 91154-1

Notice is hereby given that on the 16th day of JULY, 2025, Letters Administration in respect of the Estate of VICKIE A. HORNER, who died February 24, 2025, were issued to all 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 claim will be forever 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 16th day of JULY, 2025.

 

ESTATE OF VICKIE A. HORNER

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPER P. HATCHER

 

TOM R. RAMSEY, III, ATTORNEY

550 W. MAIN STREET, SUITE 310

KNOXVILLE, TN 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF LISA MICHELLE LACKEY

DOCKET NUMBER 91093-3

Notice is hereby given that on the 3 day of JULY, 2025, letters administration in respect of the Estate of LISA MICHELLE LACKEY, 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 3 day of JULY, 2025.

 

ESTATE OF LISA MICHELLE LACKEY

 

PERSONAL REPRESENTATIVE(S)

HALEY ALEXIS SCARBROUGH

329 LYNHURST STREET

MORGANTOWN, WV 26501

 

MICHAEL BROWN, ATTORNEY

832 GEORGIA AVENUE, STE. 1200

CHATTANOOGA, TN 37402

 

NOTICE TO CREDITORS

 

ESTATE OF MARY LOU LONG

DOCKET NUMBER 91117-3

Notice is hereby given that on the 27 day of JUNE, 2025, letters administration in respect of the Estate of MARY LOU LONG, who died Nov. 22, 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 27 day of JUNE, 2025.

 

ESTATE OF MARY LOU LONG

 

PERSONAL REPRESENTATIVE(S)

ANGEL LONG, ADMINISTRATRIX

2204 DAYTON STREET

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF GWENLYN ELAINE MCCARTER

DOCKET NUMBER 91095-2

Notice is hereby given that on the 18th day of JULY, 2025, Letters of Testamentary in respect of the Estate of GWENLYN ELAINE MCCARTER, who died 02/28/2025, 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 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 date of publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is (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 (4) months from the date of first publication as described in (1)(A); or

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

This the 18th day of JULY, 2025.

 

ESTATE OF GWENLYN ELAINE MCCARTER

 

PERSONAL REPRESENTATIVE(S)

CRAIG STEPHEN MCCARTER

696 GARFIELD ST.

ALCOA, TN 37701

 

DAVID M. ROWE

2216 MARTHA BERRY DR.

KNOXVILLE, TN 37918

 

RACHEL E. SANDERS, ATTORNEY

1348 DOWELL SPRINGS BLVD.

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF BONNIE BROOME MILES

DOCKET NUMBER 91123-3

Notice is hereby given that on the 17th day of JULY, 2025, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate of BONNIE BROOME MILES, deceased, who died on the 31st day of March, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) of (2), otherwise their claims will be forever barred:

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

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

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

This the 17th day of JULY, 2025.

 

ESTATE OF BONNIE BROOME MILES

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH FERRELL MILES

921 VALLEY AVENUE

KNOXVILLE, TN 37920

 

ROBERT W. GODWIN, ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN SMITH PHILLIPS

DOCKET NUMBER 91124-1

Notice is hereby given that on the 16th day of JULY, 2025, letters of administration in respect of the Estate of CAROLYN SMITH PHILLIPS, who died March 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 16th day of JULY, 2025.

 

ESTATE OF CAROLYN SMITH PHILLIPS

 

PERSONAL REPRESENTATIVE(S)

CONNIE PHILLIPS

8020 LANDON PARK WAY

POWELL, TN 37849

 

REBECCA BELL JENKINS, ATTORNEY

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN 37922

NOTICE TO CREDITORS

 

ESTATE OF ARTHUR E. RALL, JR.

DOCKET NUMBER 91140-2

Notice is hereby given that on the 24th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ARTHUR E. RALL, JR., who died 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 24th day of JULY, 2025.

 

ESTATE OF ARTHUR E. RALL, JR.

 

PERSONAL REPRESENTATIVE(S)

JOHN C. RALL

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JANET LOUISE SCHMIDT

DOCKET NUMBER 91174-3

Notice is hereby given that on the 17th day of JULY, 2025, Letters Testamentary in respect of the Estate of JANET LOUISE SCHMIDT, who died testate on April 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of 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 17th day of JULY, 2025.

 

ESTATE OF JANET LOUISE SCHMIDT

 

PERSONAL REPRESENTATIVE(S)

LORI L. HAMPSON

921 KENESAW AVENUE

KNOXVILLE, TN 37919

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JASON ERIC SMITH

DOCKET NUMBER 91167-2

Notice is hereby given that on the 16th day of JULY, 2025, letters of administration in respect to the Estate of JASON ERIC SMITH, who died on the 23rd day of February 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 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 coy 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 16th day of JULY, 2025.

 

ESTATE OF JASON ERIC SMITH

 

PERSONAL REPRESENTATIVE(S)

RITA P. ROSSON

316 CORBIN STREET

SUMMERTOWN, TN 38483

 

RONALD J. ATTANASIO, ATTORNEY

625 MARKET STREET, SUITE 700

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JOE BERRY WALLEN

DOCKET NUMBER 91175-1

Notice is hereby given that on the 16th day of JULY, 2025, letters testamentary in respect of  the  Estate  of JOE BERRY WALLEN, who died April 29, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 16th day of JULY, 2025.

 

ESTATE OF JOE BERRY WALLEN

 

PERSONAL  REPRESENATIVE(S)

MARTHA SWAIN WALLEN

2107 TOOLES BEND ROAD

KNOXVILLE, TN 37922

 

TERESA M. KLENK, ATTORNEY

265 BROOKVIEW CENTRE WAY, SUITE 604

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES ALEXANDER WHITE, SR.

DOCKET NUMBER 91161-2

Notice is hereby given that on the 3 day of JULY, 2025, letters testamentary in respect of the Estate of JAMES ALEXANDER WHITE, SR., who died April 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 3 day of JULY, 2025.

 

ESTATE OF JAMES ALEXANDER WHITE, SR.

 

PERSONAL REPRESENTATIVE(S)

ANDREW WHITE, CO-EXECUTRIX

1244 TARWATER ROAD

KNOXVILLE, TN 37920

 

LISA GOODMAN, CO-EXECUTRIX

3312 GOSE COVE LANE

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF VIVIAN BERNICE WILLINGHAM

DOCKET NUMBER 91085-1

Notice is hereby given that on the 27 day of JUNE, 2025, letters administration in respect of the Estate of VIVIAN BERNICE WILLINGHAM, who died March 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 27 day of JUNE, 2025.

 

ESTATE OF VIVIAN BERNICE WILLINGHAM

 

PERSONAL REPRESENTATIVE(S)

LARRY L. WILLINGHAM, ADMINISTRATOR

2931 LAY AVENUE

KNOXVILLE, TN 37914

 

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 PHILLIPS WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

DANE WILLIAMS

3186 WOODS EDGE COURT

MAINESVILLE, OH 45039

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

 

misc.  Notices

 

Legal Section 94

 

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

 

BID 3677, Structural Stabilization Services, due 9/3/25;

BID 3680, Intersection Improvements at E. Emory Road and Brackett Road, due 9/3/25

 

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

 

Knox County Ethics Committee Meeting

Wednesday, August 13, 2025, at 8:30 a.m.

Main Assembly Room

City/County Building

 

PUBLIC NOTICE

 

The Knox County Investment Committee shall meet on Monday, August 11, 2025 from 10:00 – 11:45 a.m. on the 6th Floor Commission Conference Room in the City-County Building.

 

AGENDA

 

1.) Call to Order.

2.) Approval of Minutes from April, 2025 Meeting.

3.) Justin Biggs, Trustee’s Report.

4.) Review of investment portfolio performance of bond proceeds and other funds invested with Raymond James.

5.) Discussion.

 

PUBLIC NOTICE

 

Annual Report for year ending June 30, 2025 is available at address below if requested in writing.  West End Christian School, 1716 Starmont Trail, Knoxville, TN  37909.

West End Christian School admits students of any race, color, national and ethnic origin to all the rights, privileges, programs, and activities generally accorded or made available to students at the school.  It does not discriminate on the basis of race, color, national and ethnic origin in administration of its educational policies, admissions policies, scholarship and loan programs, and athletic and other school-administered programs.

 

NOTICE OF LIEN SALE

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379.  The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN  37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee.  In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail.  In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.

 

1) ‘10 HYUNDAI GN3  KMHGC4DE3AU087353

2) ‘11 FORD EDGE  2FMDK3GC6BBB39429

3) ‘16 KIA   KNAFX5A8XG5493977

4) ‘11 JEEP COMPASS  1J4NF1FB7BD193627

5 ‘)21 BUICK ENCORE   KL4MMGSL5MBO53268

6) ‘18 NISSAN ALTIMA    1N4AL3AP3JC242523

7) ‘08 FORD F150    1FTRF12298KD62869

8) ‘03 HONDA CIVIC     1HGEM22573L019051

9) ‘98 HONDA ACCORD   1HGCG1651WA071228

10) ‘07 ACURA 2HNYD28567H506810

11) ‘14 V.W.  WVGCV3NX7EW616810

12) ‘15 CAR DOLLY 5TXBU0714F1001629

13) ‘16 KIA SOUL KND3N2A24G7353893

14) ‘11 FORD FOCUS 1FAHP3EN0BW141726

15) ‘06 CADILLAC 1G6DP577X60197669

16) ‘DODGE  1D7HA16K54J284083

17) ‘15 NISSAN ALTIMA 1N4L3APXFN305838

18) ‘97 TOYOTA  4T1BF12B7VU210070

19) ‘09 NISSAN ALTIMA 1N4AL21E99N548862

20) ‘05 MERCURY  1MEFM40195G616873

21) ‘15 CHRYSLER 200 1C3CCAB1FN533447

22) ‘22 NISSAN ALTIMA 1N4BL4BV5NN390545

23) ‘16 FORD  1FMCUOF78GUBB9288

24) ‘14 FORD FOCUS 1FADP3F22EL454012

25) ‘13 HYUNDAI   5NPDH4AE6DH310920

26) ‘06 HONDA CIVIC 2HGFG11696H579851

27) ‘15 JEEP CHEROKEE 1C4RJEBG0FC232181

28) ‘01 SATURN 1G8ZY12731Z319285

29) ‘97 NISSAN MAX    JN1CA21D8VT816857

30) ‘07 NISSAN SENTRA 3N1AB61EX7L694692

31) ‘04 KIA RIO KNADC1252463312358

32) ‘09  SCION JTKDE167190299906

33) ‘08 TOYOTA TUNDRA   5TBBV54108S505662

34) ‘07 TOYOTA RAV 4 JTMZK31V975008706

35) ‘11 TOYOTA CAMRY 4T1BF3EK9BU603586

36) ‘09 TOYOTA  2T1BU40EX9C175617

37) ‘08 KAWASAKI   JKAEXMJ118DA03426

38) ‘10 HONDA  JHMFA3F21AS001213

39) ‘12 KIA OPTIMA 5XXGN4A72CG042837

40) ‘11 FORD FOCUS 1FAHP3FN8BW179865

 

NOTICE OF LIEN SALE

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, house Bill 379. The sale will be held at Volunteer Towing Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, Tennessee 37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below, not bearing a VIN/Serial number, shall be deemed a waiver of all rights and title and authorization to sell said described vehicle(s).

1) ‘15 GMC YUKON  1GKS1BKC4FR239830

2) ‘17 NISSAN FRONTIER 1N6BDOCT7HN705814

3) ‘17 KIA RIO KNADM4A33H6009660

4) ‘04 DODGE PU. 1D7HA16K54J284083

5) ‘13 TOYOTA PRUIS JTDKN3DU1D1674991

6) ‘07 HYUNDAI  5NPEU46F07H290699

7) ‘02 TOYOA SIENNA 4T3ZF13C52U459251

8) ‘14 GMC SIERRA 3GTU2VEC8EG564140

9) ‘18  CHEVY VOLT 1G1RA6S52JU157306

10) ‘03 SUZUKI  VL8 JS1VS54A632110151

11) ‘98 JEEP CHEROKEE 1J4FT28S2WL157131

12) ‘08 SCION JTLKE50E181013515

13) ‘09 HONDA CBR JH2PC40459K200591

14) ‘12 TOYOTA CAMRY 4T4BF1FK8CR216859

15) ‘11 FORD MUSTANG 1ZVBP8AM1B5166292

16) ‘13 CHEVY IMPALA 2G1WF5E37D1115349

17) ‘06 HONDA CIVIC 1HGFA16506L143071

18) ‘06 INFINITI M35 JNKAY01F16M261072

19) ‘20 HYUNDAI SONATA  5NPEG4JAOLH015217

20) ‘97 LINCOLN  1LNLM82W8VY637160

21) ‘94 CHEVY 3500 1GCHK39N7RE173513

22) ‘17 INFINITI QX30  SJKCH5CP7HA038680

23) ‘04 CHEVY COLORADO 1GCDS196148150750

24) ‘20 CHEVY SILVERADO 1GCRYDED2LZ259513

25) ‘10 DODGE AVENGER 1B3CC5FB9AN129158

26) ‘14 FORD FOCUS 1FADP3F27EL155213

27) ‘21 BUICK  5GAERCKW3MJ208843

28) ‘10 HONDA CIVIC 19XFA1F53AE085232

29) ‘09 NISSAN PATHFINDER 5N1AR18U99C609666