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
- 211022-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DAVID MOGES, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon DAVID MOGES, it is ordered that said defendant, DAVID MOGES, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with JOEL P. REEVES, an attorney whose address is 217 E. Broadway Ave., Maryville, TN 37804 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing ExParte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 7th day of July, 2025.
- Scott Griswold
Clerk and Master
NOTICE OF SERVICE BY PUBLICATION
TO: RODRICK DEMONT BUTCHEE, Defendant
IN RE: ROWENA LYNN BUTCHEE, Plaintiff
V.
RODRICK DEMONT BUTCHEE, Defendant
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
DOCKET NO. 208882-3
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, RODRICK DEMONT BUTCHEE, a resident of the State of Tennessee, or whose current whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon RODRICK DEMONT BUTCHEE, it is ordered that said defendant, RODRICK DEMONT BUTCHEE, file an answer with the Clerk and Master of the Chancery Court of Knox County, Tennessee and with Plaintiff’s Counsel, Judith R. Whitfield, an Attorney whose address is 11519 Kingston Pike # 1005, Farragut, TN 37934, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus for four consecutive weeks – 7/21, 7/28, 8/04, & 8/11/2025.
This the 16th day of July, 2025.
Scott Griswold
Clerk and Master
NOTICE OF SERVICE BY PUBLICATION
TO: SEKHAR S. GUDALA, Defendant
IN RE: DURGA M. BEZAWADA, Plaintiff
vs.
SEKHAR S. GUDALA, Defendant
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
DOCKET NO. 208318-3
Defendant, Sekhar S. Gudala (hereinafter “Defendant”), is required to answer and make defense to the Complaint for Divorce, Temporary Parenting Plan and the Show Cause Order filed with the Court on February 23, 2024 in the office of the Chancery Court – Division III for Knox County, Tennessee within thirty (30) days after the fourth weekly publication of this order and that, upon his failure to do so, a default judgement may be taken against the Defendant for the relief demanded in the Complaint for Divorce, Temporary Parenting Plan and the Show Cause Order filed in said action..
This the 25th day of July, 2025.
Christopher D. Heagerty, Chancellor
- Scott Griswold, Clerk and Master
Published in The Knoxville Focus for four consecutive weeks: August 4 – August 25, 2025.
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
- O. BOX 1668
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF JOHN P. BREWSTER
DOCKET NUMBER 91236-2
Notice is hereby given that on the 15 day of JULY, 2025, letters testamentary in respect of the Estate of JOHN P. BREWSTER, who died May 24, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of JULY, 2025.
ESTATE OF JOHN P. BREWSTER
PERSONAL REPRESENTATIVE(S)
DAVID A. BREWSTER, EXECUTOR
946 LAKEVIEW ROAD
SEVIERVILLE, TN 37876
NOTICE TO CREDITORS
ESTATE OF VICKI FAYE CARTER
DOCKET NUMBER 91103-1
Notice is hereby given that on the 25th day of JULY, 2025, Letters of Administration in respect to the estate of VICKI FAYE CARTER, who died August 27, 2024, were issued to the undersigned by the Chancery Court of Knox County, Probate Division, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same in triplicate with the clerk of the abovenamed Court on or before the earlier of the dates prescribed in (1) or (2), or otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to the creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF VICKI FAYE CARTER
PERSONAL REPRESENTATIVE(S)
DOUGLAS COLIN CARTER, ADMINISTRATOR
7478 TWIN BROOKS BLVD.
KNOXVILLE, TN 37918
HILLARY E. DEWHIRST, ATTORNEY
4014 SUTHERLAND AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JAMES ROBERT COOPER, III
DOCKET NUMBER 91189-3
Notice is hereby given that on the 25th day of JULY, 2025, letters of administration in respect of the Estate of JAMES ROBERT COOPER, III, who died on May 24, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF JAMES ROBERT COOPER, III
PERSONAL REPRESENTATIVE(S)
ASHLEY NICOLE COOPER
6709 MUSKET TRAIL
KNOXVILLE, TN 37920
JARED T. ANDERSON, ATTORNEY
351 GLASCOCK STREET
ALCOA, TN 37701
NOTICE TO CREDITORS
ESTATE OF DAVID ROSS DENTON, SR.
DOCKET NUMBER 91192-3
Notice is hereby given that on the 25th day of JULY, 2025, letters of administration in respect of the Estate of DAVID ROSS DENTON, SR., who died on 04/11/2025, were issued to the undersigned by Chancery Court for Knox County, Tennessee Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF DAVID ROSS DENTON, SR.
PERSONAL REPRESENTATIVE(S)
CHARLES DENTON
529 PEBBLE CREEK ROAD
KNOXVILLE, TN 37918
- ERIC EBBERT, ATTORNEY
PAUL F. HANNAN, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF ROY W. EATON
DOCKET NUMBER 91224-2
Notice is hereby given that on the 11 day of JULY, 2025, letters testamentary in respect of the Estate of ROY W. EATON, who died Jan. 29, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of JULY, 2025.
ESTATE OF ROY W. EATON
PERSONAL REPRESENTATIVE(S)
DANIELLA MARIE FIORIO, EXECUTRIX
4331 CABBAGE DRIVE
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF KENNETH D. ENSLEY
DOCKET NUMBER 91183-3
Notice is hereby given that on the 25th day of JULY, 2025, Letters of Administration in respect to the Estate of KENNETH D. ENSLEY, who died on May 1, 2025, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF KENNETH D. ENSLEY
PERSONAL REPRESENTATIVE(S)
LYNDA K. WEBSTER
7608 LOWLAND LANE
KNOXVILLE, TN 37920
PAUL C. SHUMAN, ATTORNEY
900 SOUTH GAY STREET, 9TH FLOOR
- O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF DICK R. FLETCHER
DOCKET NUMBER 91156-3
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DICK R. FLETCHER, who died June 4, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF DICK R. FLETCHER
PERSONAL REPRESENTATIVE(S)
JOHN B. DUPREE
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF TERRY LYNN GOEBEL
DOCKET NUMBER 91257-2
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of TERRY LYNN GOEBEL, who died on the 11th day of May 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF TERRY LYNN GOEBEL
PERSONAL REPRESENTATIVE(S)
SUSAN G. HOLLYFIELD
- SETH OAKES, ATTORNEY
10413 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF KENNETH EVERETT HARDWICK
DOCKET NUMBER 91178-1
Notice is hereby given that on the 11 day of JULY, 2025, letters administration in respect of the Estate of KENNETH EVERETT HARDWICK, who died April 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of JULY, 2025.
ESTATE OF KENNETH EVERETT HARDWICK
PERSONAL REPRESENTATIVE(S)
NEAL HARDWICK, ADMINISTRATION
7226 JACKSON MORGAN LANE
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF CHARLES A. HARRINGTON
DOCKET NUMBER 91214-1
Notice is hereby given that on the 24th day of JULY, 2025, letters testamentary in respect of the Estate of CHARLES A. HARRINGTON, who died May 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24th day of JULY, 2025.
ESTATE OF CHARLES A. HARRINGTON
PERSONAL REPRESENTATIVE(S)
AMY HARRINGTON BIBLE
DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF MARTHA ANN HELTON
DOCKET NUMBER 91200-2
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect to the Estate of MARTHA ANN HELTON, who died March 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least-sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF MARTHA ANN HELTON
PERSONAL REPRESENTATIVE(S)
JULIA A. GARREN
12504 YARNELL ROAD
KNOXVILLE, TN 37932
STEPHEN M. BOYETTE, JR., ATTORNEY
800 S. GAY STREET, SUITE 1200
KNOXVILLE, TN 37929
NOTICE TO CREDITORS
ESTATE OF JAMES PATRICK HOLMES
DOCKET NUMBER 91057-3
Notice is hereby given that on the 28th day of JULY, 2025, letters testamentary (or letters of administration as the case may in respect of the Estate of JAMES PATRICK HOLMES, deceased, who died March 7, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same in triplicate with the clerk of the above named court on or before the earlier of the dates prescribed in paragraphs (1) or (2), below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice, if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of this notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 28th day of JULY, 2025.
ESTATE OF JAMES PATRICK HOLMES
PERSONAL REPRESENTATIVE(S)
ALLISON MARIE HOLMES
704 CEDAR LANE, APT. 10
KNOXVILLE, TN 37912
PHILIP R. CRYE, JR., ATTORNEY
125 N. MAIN STREET
CLINTON, TN 37716
NOTICE TO CREDITORS
ESTATE OF JUDAUN W. JOHNSON
DOCKET NUMBER 91181-1
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary in respect to the Estate of JUDAUN W. JOHNSON, who died April 4, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF JUDAUN W. JOHNSON
PERSONAL REPRESENTATIVE(S)
GLENDA MILLER
3713 STONEBRIDGE DRIVE,
POWELL, TN 37849
JOEL D. ROETTGER, ATTORNEY
- O. BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF MARY H. JOHNSON
DOCKET NUMBER 91230-2
Notice is hereby given that on the 15 day of JULY, 2025 letters testamentary in respect of the Estate of MARY H. JOHNSON, who died April 16, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of JULY, 2025.
ESTATE OF MARY H. JOHNSON
PERSONAL REPRESENTATIVE(S)
NANCY E. LEWELLING, EXECUTRIX
8010 SEVEN ISLANDS ROAD
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF BILLY KAY KING.
a/k/a KAY QUINTON KING
DOCKET NUMBER 90854-1
Notice is hereby given that on the 25th day of JULY, 2025, Letters Testamentary in respect to the Estate of ESTATE OF BILLY KAY KING, a/k/a KAY QUINTON KING, deceased, who died on January 17, 2025, were issued to the undersigned by the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said Estate are required to file the same with the clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication (or posting as the case may be) of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication or posting; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF BILLY KAY KING.
a/k/a KAY QUINTON KING
PERSONAL REPRESENTATIVE(S)
LILLA MAE KING, EXECUTOR
4411 GREENFERN WAY
KNOXVILLE, TN 37912
ZACHARY T. POWERS, ATTORNEY
112 GLENLEIGH COURT, SUITE 4
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF DOROTHY L. KLIEMANN
DOCKET NUMBER 91191-2
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary in respect of the Estate of DOROTHY L. KLIEMANN, who died May 24, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF DOROTHY L. KLIEMANN
PERSONAL REPRESENTATIVE(S)
KAREN MARTINDALE
7631 ST. BARON WAY
POWELL, TN 37849
REBECCA BELL JENKINS, ATTORNEY
9724 KINGSTON PIKE, SUITE 202
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF LISA LABINE
DOCKET NUMBER 91182-2
Notice is hereby given that on the 25th day of JULY, 2025, Letters Testamentary in respect of the Estate of LISA LABINE, who died June 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this Notice if the creditor received an actual copy of this Notice To Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice To Creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF LISA LABINE
PERSONAL REPRESENTATIVE(S)
JOHN LABINE, EXECUTOR
6732 RIDGEROCK LANE
KNOXVILLE, TN 37909
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF JEREMY BYRON LANE
DOCKET NUMBER 91246-3
Notice is hereby given that on the 14 day of JULY, 2025, letters administration in respect of the Estate of JEREMY BYRON LANE, who died May 24, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of JULY, 2025.
ESTATE OF JEREMY BYRON LANE
PERSONAL REPRESENTATIVE(S)
ERNEST L. LANE, JR., ADMINISTRATOR
6900 W. EMORY ROAD
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF ANNI SCHMIDT LASLEY
DOCKET NUMBER 91247-1
Notice is hereby given that on the 11 day of JULY, 2025, letters testamentary in respect of the Estate of ANNI SCHMIDT LASLEY, who died April 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of JULY, 2025.
ESTATE OF ANNI SCHMIDT LASLEY
PERSONAL REPRESENTATIVE(S)
MONIKA M. LASLEY RASH, EXECUTRIX
3424 IRONWOOD ROAD
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF ROY EUGENE LEE
DOCKET NUMBER 91220-1
Notice is hereby given that on the 11 day of JULY, 2025, letters testamentary in respect of the Estate of ROY EUGENE LEE, who died April 11, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of JULY, 2025.
ESTATE OF ROY EUGENE LEE
PERSONAL REPRESENTATIVE(S)
RONALD DENTON LEE, CO-EXECUTOR
2236 LAWSON AVENUE
KNOXVILLE, TN 37917
MARK EDWARD LEE, CO-EXECUTOR
906 ROCK QUARRY ROAD
LOUDON, TN 37774
NOTICE TO CREDITORS
ESTATE OF CLARA JEAN MCFADDEN
DOCKET NUMBER 91112-1
Notice is hereby given that on the 11 day of JULY, 2025, letters administration in respect of the Estate of CLARA JEAN MCFADDEN, who died March 13, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of JULY, 2025.
ESTATE OF CLARA JEAN MCFADDEN
PERSONAL REPRESENTATIVE(S)
DEBORAH J. HARDIN, ADMINISTRATRIX
3801 KNOX LANE
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF KELLIE ANN MEYER
DOCKET NUMBER 91203-2
Notice is hereby given that on the 25th day of JULY, 2025, letters of administration in respect of the Estate of KELLIE ANN MEYER, who died May 27, 2025, were issued to the undersigned by the Knox County Chancery Court (Probate Division). All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF KELLIE ANN MEYER
PERSONAL REPRESENTATIVE(S)
DEREK MEYER
711 CAVALIER DRIVE
CLARKSVILLE, TN 37040
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF CAROL TURNER MOORE
DOCKET NUMBER 91132-3
Notice is hereby given that on the 25th day of JULY, 2025, letters of testamentary in respect of the Estate of CAROL TURNER MOORE, who died May 13, 2025, were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF CAROL TURNER MOORE
PERSONAL REPRESENTATIVE(S)
ROBERT VERNON MOORE, JR.
10203 POPPY LANE
KNOXVILLE, TN 37922
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF KIMBERLY MORRIS
DOCKET NUMBER 91197-2
Notice is hereby given that on the 15 day of JULY, 2025, letters testamentary in respect of the Estate of KIMBERLY MORRIS, who died Dec. 16, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of JULY, 2025.
ESTATE OF KIMBERLY MORRIS
PERSONAL REPRESENTATIVE(S)
MARTHA OLSON, EXECUTRIX
2809 SCOTTISH PIKE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF BENNY RONALD PATTON
DOCKET NUMBER 91210-3
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BENNY RONALD PATTON, who died June 2, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF BENNY RONALD PATTON
PERSONAL REPRESENTATIVE(S)
PATRICIA ELAINE ADDAIR
1381 AMYLEE TRAIL
KERNERSVILLE, NC 27284
JON MCMURRAY JOHNSON, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF WANDA PHILLIPS
DOCKET NUMBER 91254-2
Notice is hereby given that on the 15 day of JULY, 2025, letters testamentary in respect of the Estate of WANDA PHILLIPS, who died Dec. 18, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of JULY, 2025.
ESTATE OF WANDA PHILLIPS
PERSONAL REPRESENTATIVE(S)
DONNA TURNER, EXECUTRIX
3910 APPLEWOOD DRIVE
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF BENNIE LEA PITTMAN
DOCKET NUMBER 91203-2
Notice is hereby given that on the 25th day of JULY, 2025, letters of administration in respect of the Estate of BENNIE LEA PITTMAN, who died on August 22, 2024, were issued to the undersigned by Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF BENNIE LEA PITTMAN
PERSONAL REPRESENTATIVE(S)
KENNETH PITTMAN
8021 WHITESTONE ROAD
KNOXVILLE, TN 37938
- ERIC EBBERT, ATTORNEY
PAUL F. HANNAN, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF JEAN H. ROMINES
DOCKET NUMBER 91232-1
Notice is hereby given that on the 11 day of JULY, 2025, letters testamentary in respect of the Estate of JEAN H. ROMINES, who died May 30, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11 day of JULY, 2025.
ESTATE OF JEAN H. ROMINES
PERSONAL REPRESENTATIVE(S)
BARRY WILLIAMS, EXECUTOR
129 TIMBER CIRCLE
LENOIR CITY, TN 37772
NOTICE TO CREDITORS
ESTATE OF GEORGE A. ROTHERY, JR.
DOCKET NUMBER 91217-1
Notice is hereby given that on the 24th day of JULY, 2025, letters of administration as the case may be in respect of the Estate of GEORGE A. ROTHERY, JR., who died intestate on January 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons,, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days form the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24th day of JULY, 2025.
ESTATE OF GEORGE A. ROTHERY, JR.
PERSONAL REPRESENTATIVE(S)
WILLIAM P. ROTHERY
1600 PETAL POINT NW
KENNESAW, GA 30152
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF BARBARA JEAN SHARP
DOCKET NUMBER 90906-2
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BARBARA JEAN SHARP, who died January 20, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF BARBARA JEAN SHARP
PERSONAL REPRESENTATIVE(S)
ROBERT STEVEN SHARP
15 BASSWOOD ROAD
BRUNSWICK, ME 04011
JONATHAN D. REED, ATTORNEY
KAITLYN A. SELL, ATTORNEY
900 S. GAY STREET, 14th FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF RAY SIMS
DOCKET NUMBER 91091-1
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RAY SIMS, who died May 7, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF RAY SIMS
PERSONAL REPRESENTATIVE(S)
JEFFREY TODD SIMS
DAVID WAYNE SIMS
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CAROLYN JEANETTE WILSON SUMMITT
DOCKET NUMBER 91240-3
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CAROLYN JEANETTE WILSON SUMMITT, who died March 22, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF CAROLYN JEANETTE WILSON SUMMITT
PERSONAL REPRESENTATIVE(S)
KEVIN DWAIN SUMMITT
517 KARLA DRIVE
KNOXVILLE, TN 37920
- TUCKER BEARD, ATTORNEY
1356 PAPERMILL POINTE WAY
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF LOIS J. TREECE
DOCKET NUMBER 91234-3
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary in respect of the Estate of LOIS J. TREECE, who died June 12, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death .
This the 25th day of JULY, 2025.
ESTATE OF LOIS J. TREECE
PERSONAL REPRESENTATIVE(S)
GARY L. TREECE, EXECUTOR
8308 JENKINS LANE
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF JON MICHAEL VANBUREN
DOCKET NUMBER 91207-3
Notice is hereby given that on the 25 day of JULY, 2025, Letters Testamentary in respect of the Estate of JON MICHAEL VANBUREN, who died on May 15, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25 day of JULY, 2025.
ESTATE OF JON MICHAEL VANBUREN
PERSONAL REPRESENTATIVE(S)
ROGER W. VANBUREN
5004 WOOD LANE
ROCHESTER, MN 55901
RICHARD T. SCRUGHAM, JR., ATTORNEY
550 WEST MAIN STREET, SUITE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF MICHAEL PHILLIP WILLIAMS
DOCKET NUMBER 91201-3
Notice is hereby given that on the 25th day of JULY, 2025, letters of testamentary in respect of the Estate of MICHAEL PHILLIP WILLIAMS, who died on the 20th day of May 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.
ESTATE OF MICHAEL 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