Legal and public notices for the week of January 12, 2026

by | Jan 12, 2026 | Public Notice

NON-RESIDENT NOTICE

 

TO: BRIANNA AMARI SANCHEZ

 

IN RE: ALEJANDRO SANCHEZ OLVERA, Petitioner/Husband

-Vs-

BRIANNA AMARI SANCHEZ, Respondent/Wife

 

Docket # 160301

 

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

 

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant, BRIANNA AMARI SANCHEZ, is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon BRIANNA AMARI SANCHEZ.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by ALEJANDRO SANCHEZ OLVERA, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with LUIS A. URREA, Plaintiff’s Attorney whose address is 10700 VIRGINIA PINE WAY, STE. 203, Knoxville, TN 37932, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication..

This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

 

This is the 23rd day of December, 2025.

 

Mike Hammond

Clerk

 

Robert A. Clark

Deputy Clerk

 

 

NON-RESIDENT NOTICE

 

TO: TODD ARLEN SHAFFER

IN RE: LESLEY MARIE WINTERS, Plaintiff

VS.

TODD ARLEN SHAFFER, Defendant

  1. 211770-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, TODD ARLEN SHAFFER, 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 TODD ARLEN SHAFFER, it is ordered that said defendant, TODD ARLEN SHAFFER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with J. Matthew Bolton, BPR., an Attorney whose address is 605 E. Unaka Ave., Johnson City, TN 37601, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B. Armstrong at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.

This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.

This 22nd day of DECEMBER, 2025.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: SHELDON WILLIAMS

 

IN RE: NIKKI DENAI LITTLEJOHN, Plaintiff

-Vs-

SHELDON WILLIAMS, Defendant

 

Docket # 163865

 

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

 

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant, SHELDON WILLIAMS, is a non-resident of Knoxville, Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon SHELDON WILLIAMS.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR ABSOLUTE DIVORCE filed by NIKKI DENAI LITTLEJOHN, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with Jennifer R. Egelston of Legal Aid of East Tennessee, Plaintiff’s Attorney whose address is 607 W. Summit Hill Dr., Knoxville, TN 37902, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication..

This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

 

This is the 19th day of December, 2025.

 

Mike Hammond

Clerk

 

Robert A. Clark

Deputy Clerk

NOTICE TO CREDITORS

 

ESTATE OF RHYS GRAVES CLAIBORNE

DOCKET NUMBER 91747-3

Notice is hereby given that on the 18 day of DECEMBER, 2025, letters administration in respect of the Estate of RHYS GRAVES CLAIBORNE, who died Feb. 5, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 18 day of DECEMBER, 2025.

 

ESTATE OF RHYS GRAVES CLAIBORNE

 

PERSONAL REPRESENTATIVE(S)

REED H. CLAIBORNE,

CO-ADMINISTRATOR

9033 HIGHBRIDE DRIVE

KNOXVILLE, TN 37922

 

CARL WHIPPLE, CO-ADMINISTRATOR

105 HERRON DRIVE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RONNIE EDWARD CONDRY

DOCKET NUMBER 91893-2

Notice is hereby given that on the 30th day of DECEMBER, 2025, Letters Testamentary (or Letters of Administration as the case maybe) in respect of the Estate of RONNIE EDWARD CONDRY, deceased, who died on the 26 day of November, 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 the decedent’s date of death.

This the 30th day of DECEMBER, 2025.

 

ESTATE OF RONNIE EDWARD CONDRY

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER ALLEN CONDRY

203 CROWLEY CIRCLE

JACKSBORO, TN 37757

 

ROBERT W. GODWIN, ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MAXINE CURTIS

DOCKET NUMBER 91890-2

Notice is hereby given that on the 30th day of DECEMBER, 2025, letters of testamentary in respect of the Estate of MAXINE CURTIS, who died on January 22, 2025, were issued to the undersigned by the Chancery Court, Probate Division, Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 30th day of DECEMBER, 2025.

 

ESTATE OF MAXINE CURTIS

 

PERSONAL REPRESENTATIVE(S)

SAMANTHA ROBINSON

215 MEADOW STREET

ROCKY TOP, TN 37769

 

CARIN C. BRIO, ATTORNEY

3217 GARDEN DRIVE, SUITE 1

KNOXVILLE, TN 37918

NOTICE TO CREDITORS

 

ESTATE OF JOANN DEFORD

DOCKET NUMBER 91811-1

Notice is hereby given that on the 23 day of DECEMBER, 2025, letters administration in respect of the Estate of JOANN DEFORD, who died Feb. 1, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23 day of DECEMBER, 2025.

 

ESTATE OF JOANN DEFORD

 

PERSONAL REPRESENTATIVE(S)

LAURA COX, ADMINISTRATRIX

2004 SHANGRI-LA DRIVE

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE RICHARD DENNINGER

DOCKET NUMBER 91882-3

Notice is hereby given that on the 22nd day of DECEMBER, 2025, Letters Testamentary in respect of the Estate of GEORGE RICHARD DENNINGER, who died on October 28, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 22nd day of DECEMBER, 2025.

 

ESTATE OF GEORGE RICHARD DENNINGER

 

PERSONAL REPRESENTATIVE(S)

MARETTE ST. JOHN

3111 KINGSTON PIKE, APT. 2

KNOXVILLE, TN 37919

 

JOHN EDWIN BAUGH, ATTORNEY

4617 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PHILLIP J. HAGGERTY, II, M.D.

DOCKET NUMBER 91942-3

Notice is hereby given that on the 30th of DECEMBER, 2025, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of PHILLIP J. HAGGERTY, II, M.D., who died December 15, 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 described in (1) or  (2), otherwise their claims will be forever barred:

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

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

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

This the 30th day of DECEMBER, 2025.

 

ESTATE OF PHILLIP J. HAGGERTY, II, M.D.

 

PERSONAL REPRESENTATIVE(S)

ELISABETH ANNE HAGGERTY PALMER

7709 EDITH KEELER LANE

KNOXVILLE, TN 37938

 

ANDREW J. CRAWFORD, ATTORNEY

5344 NORTH BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF HANNAH MAE HALLER

DOCKET NUMBER 91899-2

Notice is hereby given that on the 22nd day of DECEMBER, 2025, Letters Testamentary in respect of the Estate of HANNAH MAE HALLER, who died on November 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 the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 22nd day of DECEMBER, 2025.

 

ESTATE OF HANNAH MAE HALLER

 

PERSONAL REPRESENTATIVE(S)

CARMITA SUE HALLER-WRIGHT

8104 CRIMSON LANE

KNOXVILLE, TN 37931

 

REBECCA D. ABBOTT, ATTORNEY

118 HUXLEY RD., SUITE 7

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET ANN HARPER

DOCKET NUMBER 91858-3

Notice is hereby given that on the 22nd day of DECEMBER, 2025, letters testamentary in respect of the Estate of MARGARET ANN HARPER, who died October 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 22nd day of DECEMBER, 2025.

 

ESTATE OF MARGARET ANN HARPER

 

PERSONAL REPRESENTATIVE(S)

JESSICA LENNIA FINCH

 

  1. WHITSON SMITH, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES THURMAN HUTSON

DOCKET NUMBER 91865-1

Notice is hereby given that on the 23 day of DECEMBER, 2025, letters administration in respect of the Estate of FRANCES THURMAN HUTSON, who died Oct. 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 23 day of DECEMBER, 2025.

 

ESTATE OF FRANCES THURMAN HUTSON

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH ANN MCCULLOUGH, ADMINISTRATRIX

121 OLD GODFREY HWY.

EATONTON, GA 31024

 

NOTICE TO CREDITORS

 

ESTATE OF POLLYE M. JONES

DOCKET NUMBER 91839-2

Notice is hereby given that on the 22nd day of DECEMBER, 2025, letters testamentary in respect to the Estate of POLLYE M. JONES, who died October 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 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 22nd day of DECEMBER, 2025.

 

ESTATE OF POLLYE M. JONES

 

PERSONAL REPRESENTATIVE(S)

JOHNNY M. JONES

6519 BEELER ROAD

KNOXVILLE, TN 37918

 

MARK A. ROSSER, ATTORNEY

  1. O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF PAULA A. KING

DOCKET NUMBER 91832-1

Notice is hereby given that on the 30th of DECEMBER, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of PAULA A. KING, who died May 11, 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 some 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 after from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty {60} days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 30th day of DECEMBER, 2025.

 

ESTATE OF PAULA A. KING

 

PERSONAL REPRESENTATIVE(S)

SHIRLEY KING

1946 OHIO AVE.

KNOXVILLE, TN 37921

 

JOHN NOLAN SHARBEL, ATTORNEY

9111 CROSS PARK DR. BLDG. D, STE. 200

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF KIMBERLY NEELEY

DOCKET NUMBER 91880-1

Notice is hereby given that on the 30th day of DECEMBER, 2025, Letters of Administration in respect to the Estate of KIMBERLY NEELEY, who died November 12, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, residents and non-resident, having claims matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 30th day of DECEMBER, 2025.

 

ESTATE OF KIMBERLY NEELEY

 

PERSONAL REPRESENTATIVE(S)

DONALD W. NEELEY, II

106 DELONG LANE

CLINTON, TN 37716

 

ROGER D. HYMAN, ATTORNEY

  1. O. BOX 26072

KNOXVILLE, TN 37912-9672

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT LYNN ORRICK

DOCKET NUMBER 91911-2

Notice is hereby given that on the 26 day of DECEMBER, 2025, letters administration in respect of the Estate of ROBERT LYNN ORRICK, who died Nov. 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 26 day of DECEMBER, 2025.

 

ESTATE OF ROBERT LYNN ORRICK

 

PERSONAL  REPRESENTATIVE(S)

BRANDON LYNN ORRICK, ADMINISTRATOR

5900 NOTTINGHAM ROAD

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN MICHAEL SLOVER

DOCKET NUMBER 91902-2

Notice is hereby given that on the 26 day of DECEMBER, 2025, letters administration in respect of the Estate of JOHN MICHAEL SLOVER, who died Oct. 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 26 day of DECEMBER, 2025.

 

ESTATE OF JOHN MICHAEL SLOVER

 

PERSONAL REPRESENTATIVE(S)

JUSTIN SLOVER, ADMINISTRATOR

139 RACCOON VALLEY ROAD

MAYNARDVILLE, TN 37807

 

KELSEY R. REILLY, ATTORNEY

800 S. GAY STREET, #1400

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF ESTA F. ARNOLD

DOCKET NUMBER 91920-2

Notice is hereby given that on the 7th day of JANUARY, 2026, Letters Testamentary/Administration in respect of the Estate of ESTA F. ARNOLD, who died March 30, 2025, were issued to the undersigned by the Chancery Court 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 & 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 (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 7th day of JANUARY, 2026.

 

ESTATE OF ESTA F. ARNOLD

 

PERSONAL REPRESENTATIVE(S)

ALAN F. ARNOLD, EXECUTOR

7801 TORI COURT LANE

KNOXVILLE, TN 37938

 

RYAN E. COX, ATTORNEY

105 LANDMARK LANE

BRISTOL, TN 37620

 

NOTICE TO CREDITORS

 

ESTATE OF LOIS ANN BALL

DOCKET NUMBER 91939-3

Notice is hereby given that on the 2nd day of JANUARY, 2026, letters of testamentary in respect of the Estate of LOIS ANN BALL, who died November 16, 2025, were issued to the undersigned by the 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 first publication; or

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

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

This the 2nd day of JANUARY, 2026.

 

ESTATE OF LOIS ANN BALL

 

PERSONAL REPRESENTATIVE(S)

DAVID R. BALL

77 HILLCREST RD., #2117

NEWLAND, NC 28657

 

BROOKE GIVENS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM BERNARD BATTE

DOCKET NUMBER 91933-3

Notice is hereby given that on the 2nd day of JANUARY, 2026, letters testamentary in respect of the Estate of WILLIAM BERNARD BATTE, who died on September 1, 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 2nd day of JANUARY, 2026.

 

ESTATE OF WILLIAM BERNARD BATTE

 

PERSONAL REPRESENTATIVE(S)

ZENI SCHLETER

7553 GLASTONBURY ROAD

KNOXVILLE, TN 37939

 

  1. ERIC EBBERT, ATTORNEY

BRENT BAXLEY, ATTORNEY

9145 CROSS PARK DRIVE, STE. 103

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF HENRY NORMAN BENNINGHOFF, JR.

DOCKET NUMBER 91464-2

Notice is hereby given that on the 7th day of JANUARY, 2026, letters testamentary in respect of the Estate of HENRY NORMAN BENNINGHOFF, JR., who died June 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7th day of JANUARY, 2026.

 

ESTATE OF HENRY NORMAN BENNINGHOFF, JR.

 

PERSONAL REPRESENTATIVE(S)

JAMES STORY

 

DANIEL F. WILKINS, ATTORNEY

7632 GLEASON DRIVE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MARK D. BOLING

DOCKET NUMBER 91907-1

Notice is hereby given that on the 26 day of DECEMBER, 2025, letters testamentary in respect of the Estate of MARK D. BOLING, who died Nov. 5, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of DECEMBER, 2025.

 

ESTATE OF MARK D. BOLING

 

PERSONAL REPRESENTATIVE(S)

MATTHEW D. BOLING, EXECUTOR

2316 MONTEREY ROAD

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF RAYMOND CALVIN BRADEN

DOCKET NUMBER 91900-3

Notice is hereby given that on the 31st day of DECEMBER, 2025, Letters Testamentary in respect of the Estate of RAYMOND CALVIN BRADEN, who died November 3, 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 31st day of DECEMBER, 2025.

 

ESTATE OF RAYMOND CALVIN BRADEN

 

PERSONAL REPRESENTATIVE(S)

TERRY BRIDGES

DENNIS BRIDGES

5430 RUTLEDGE PIKE

KNOXVILLE, TN 37924

 

GEORGE R. ARRANTS, ATTORNEY

  1. O. BOX 629

KNOXVILLE, TN 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF DINAH LEE BROCK

DOCKET NUMBER 91953-2

Notice is hereby given that on the 8th day of JANUARY, 2026, Letters Testamentary  in respect of the Estate of DINAH LEE BROCK, who died on November 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 8th day of JANUARY, 2026.

 

ESTATE OF DINAH LEE BROCK

 

PERSONAL REPRESENTATIVE(S)

JOANNA LEE BROCK LODEN, EXECUTRIX

332 FOX ROAD

KNOXVILLE, TN 37922

 

RICHARD T. SCRUGHAM, JR., ATTORNEY

550 WEST MAIN STREET, SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MIRIAM BETH CODE

DOCKET NUMBER 91895-1

Notice is hereby given that on the 31st day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MIRIAM BETH CODE, who died September 27, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of 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 31st day of DECEMBER, 2025.

 

ESTATE OF MIRIAM BETH CODE

 

PERSONAL REPRESENTATIVE(S)

BRIAN E. CODE

1251 COURTYARD PLACE

CENTERVILLE, OH 45458

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES EDWARD DURANT

DOCKET NUMBER 91916-1

Notice is hereby given that on the 26 day of DECEMBER, 2025, letters administration in respect of the Estate of CHARLES EDWARD DURANT, who died Sept. 26, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of DECEMBER, 2025.

 

ESTATE OF CHARLES EDWARD DURANT

 

PERSONAL REPRESENTATIVE(S)

ROSEMARY DURANT, ADMINISTRATRIX

535 ANGLER COURT SW

ATLANTA, GA 30331

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY M. GIBSON

DOCKET NUMBER 91889-1

Notice is hereby given that on the 31st day of DECEMBER, 2025, letters testamentary in respect of the Estate of SHIRLEY M. GIBSON, who died July 25, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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  31st day of DECEMBER, 2025.

 

ESTATE OF SHIRLEY M. GIBSON

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY C. GIBSON

800 FREELS LANE

KNOXVILLE, TN 37922

 

CAROLYN LEVY GILLIAM, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MAX ELTON HAMILTON

DOCKET NUMBER 91950-2

Notice is hereby given that on the 7th day of JANUARY, 2026, letters testamentary in respect of the Estate of MAX ELTON HAMILTON, who died November 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7th day of JANUARY, 2026.

 

ESTATE OF MAX ELTON HAMILTON

 

PERSONAL REPRESENTATIVE(S)

MARSHALL H. HAMILTON

1421 AMBLEWINDS LANE

KNOXVILLE, TN 37922

 

CAROLYN LEVY GILLIAM, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA MAXINE HAMILTON

DOCKET NUMBER 91951-3

Notice is hereby given that on the 8th day of JANUARY, 2026, letters testamentary in respect of the Estate of WANDA MAXINE HAMILTON, who died September 17, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 8th day of JANUARY, 2026.

 

ESTATE OF WANDA MAXINE HAMILTON

 

PERSONAL REPRESENTATIVE(S)

MARSHALL H. HAMILTON

1421 AMBLEWINDS LANE

KNOXVILLE, TN 37922

 

CAROLYN LEVY GILLIAM, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF HENRY THOMAS JOHNSON, JR.

DOCKET NUMBER 91894-3

Notice is hereby given that on the 2nd day of JANUARY, 2026, letters of administration in respect of the Estate of HENRY THOMAS JOHNSON, JR., who died on July 10, 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 2nd day of JANUARY, 2026.

 

ESTATE OF HENRY THOMAS JOHNSON, JR.

 

PERSONAL REPRESENTATIVE(S)

MICHAEL JOHNSON

3808 VIENNA DRIVE

KNOXVILLE, TN

 

BRENT BAXLEY, ATTORNEY

  1. ERIC EBBERT, ATTORNEY

9145 CROSS PARK DRIVE, STE. 103

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF AURELIA KOENIG

DOCKET NUMBER 91917-2

Notice is hereby given that on the 7th day of JANUARY, 2026, letters testamentary in respect of the Estate of AURELIA KOENIG, who died July 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 the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7th day of JANUARY, 2026.

 

ESTATE OF AURELIA KOENIG

 

PERSONAL REPRESENTATIVE(S)

VICKI SCHRAM

4378 WINTERGREEN DR.

TROY, MI 48908

 

COURTNEY L. COX, ATTORNEY

4931 HOMBERG DR.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF NOEL JAMES LANDRUM

DOCKET NUMBER 91929-2

Notice is hereby given that on the 7 day of JANUARY, 2026, letters testamentary in respect of the Estate of NOEL JAMES LANDRUM, who died Oct. 12, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7 day of JANUARY, 2026.

 

ESTATE OF NOEL JAMES LANDRUM

 

PERSONAL REPRESENTATIVE(S)

NOEL JAMES LANDRUM, II, EXECUTOR

10237 CANTON PLACE LANE

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CHERYL ANN MIDYETT,

AKA CHERYL S. MIDYETT

DOCKET NUMBER 91937-1

Notice is hereby given that on the 31st day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CHERYL ANN MIDYETT, also known as CHERYL S. MIDYETT, who died November 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 31st day of DECEMBER, 2025.

 

ESTATE OF CHERYL ANN MIDYETT,

AKA CHERYL S. MIDYETT

 

PERSONAL REPRESENTATIVE(S)

THOMAS EARLE MIDYETT, JR.

667 KENESAW AVENUE

KNOXVILLE, TN 37919

 

PEYTON N. RING, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTEL BIANCA NEWPORT

DOCKET NUMBER 91919-1

Notice is hereby given that on the 31 day of DECEMBER, 2025, letters administration in respect of the Estate of CHRISTEL BIANCA NEWPORT, who died Nov. 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 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 31 day of DECEMBER, 2025.

 

ESTATE OF CHRISTEL BIANCA NEWPORT

 

PERSONAL REPRESENTATIVE(S)

CALVIN P. NEWPORT, II, ADMINISTRATOR

1103 STIRLINGSHIRE DRIVE

HENDERSONVILLE, TN 37075

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY T. RAYBORN

DOCKET NUMBER 91938-2

Notice is hereby given that on the 7th day of JANUARY, 2026, letters of testamentary in respect of the Estate of JUDY T. RAYBORN, who died October 8, 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 7th day of JANUARY, 2026.

 

ESTATE OF JUDY T. RAYBORN

 

PERSONAL REPRESENTATIVE(S)

SUSAN RAYBORN MILLER

900 ALTAMONT WAY

KNOXVILLE, TN 37923

 

REGAN CARUTHERS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DALLAS COONS RIGHTMYER

DOCKET NUMBER 91941-2

Notice is hereby given that on the 7th day of JANUARY, 2026, letters testamentary in respect of the Estate of DALLAS COONS RIGHTMYER, who died November 17, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the  7th day of JANUARY, 2026.

 

ESTATE OF DALLAS COONS RIGHTMYER

 

PERSONAL REPRESENTATIVE(S)

SARAH REPOLEY

 

DANIEL F. WILKINS, ATTORNEY

7632 GLEASON DRIVE

KNOXVILLE, TN 37919

NOTICE TO CREDITORS

 

ESTATE OF LINDA GALE FORD SHARP

DOCKET NUMBER 91910-1

Notice is hereby given that on the 26 day of DECEMBER, 2025, letters testamentary in respect of the Estate of LINDA GALE FORD SHARP, who died Oct. 15, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 26 day of DECEMBER, 2025.

 

ESTATE OF LINDA GALE FORD SHARP

 

PERSONAL REPRESENTATIVE(S)

MONICA CLEVENGER, CO-EXECUTRIX

140 BROOKVIEW DRIVE

NEWPORT, TN 37821

 

MONA SUTTON, CO-EXECUTRIX

343 BARGER HOLLOW ROAD

PARROTTSVILLE, TN 37843

 

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA JEAN SIMPSON

DOCKET NUMBER 91918-3

Notice is hereby given that on the 2 day of JANUARY, 2026, letters testamentary in respect of the Estate of BARBARA JEAN SIMPSON, who died Nov. 17, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 2 day of JANUARY, 2026.

 

ESTATE OF BARBARA JEAN SIMPSON

 

PERSONAL REPRESENTATIVE(S)

STEVEN WALTER PARKER, EXECUTOR

  1. O. BOX 1890

POWELL, TN 37849

 

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY J. SOOD

DOCKET NUMBER 91913-1

Notice is hereby given that on the 26 day of DECEMBER, 2025, letters testamentary in respect of the Estate of PEGGY J. SOOD, who died May 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 26 day of DECEMBER, 2025.

 

ESTATE OF PEGGY J. SOOD

 

PERSONAL REPRESENTATIVE(S)

MAHARAJ SOOD, EXECUTOR

724 VALLEY HILL LANE

KNOXVILLE, TN 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ANN STALLINGS

DOCKET NUMBER 91928-1

Notice is hereby given that on the 31st day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARY ANN STALLINGS, who died October 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 31st day of DECEMBER, 2025.

 

ESTATE OF MARY ANN STALLINGS

 

PERSONAL REPRESENTATIVE(S)

DENNIS STALLINGS

47292 GRANDVIEW PLACE

STERLING, VA 20165

 

KEITH H. BURROUGHS, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF BRENDA ELLEN KING WRIGHT

DOCKET NUMBER 91935-2

Notice is hereby given that on the 7th day of JANUARY, 2026, Letters Testamentary in respect of the Estate of BRENDA ELLEN KING WRIGHT, who died on the 1st day of July, 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 7th day of JANUARY, 2026.

 

ESTATE OF BRENDA ELLEN KING WRIGHT

 

PERSONAL REPRESENTATIVE(S)

PAMELA COOK

3830 WHITES CREEK PIKE

NASHVILLE, TN 37207

 

PATRICK G. NOEL, ATTORNEY

1001 E. BROADWAY

LENOIR CITY, TN 37771

 

 

misc.  Notices

 

PUBLIC NOTICE

 

Request for Bids – KCDC, the Public Housing Authority for Knoxville & Knox County, posts all of its solicitations at www.kcdc.org/procurement.  Click on ‘Open Solicitations’ and follow the link.

 

NOTICE OF LIEN SALE

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the lot of East Tennessee Truck Repair. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on February 6, 2026, at 6221 Old Rutledge Pike, Knoxville, TN 37924. Vehicles will be sold “AS IS” and make no warranty as to condition or title.

1996 Kenworth T600,             VIN# 1XKADR9X6TJ688733 (Richard Todd / Anderson Brothers Bank)

1998 Reefer Semi Utility Trailer,         VIN# 1UYVS253XWU584909 (Richard Todd / Anderson Brothers Bank)

2015 Freightliner Cascadia,                VIN# 1FUJGHDV6FLGE4170 (Richard Todd / Anderson Brothers Bank)

 

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 on January 27, 2026 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) ‘13 CADILLAC ATS  1G6AB5S34D0150995

2) ‘12 CHEVY CAPTIVA  3GNAL3E58CS622643

3) 1981 CHEVY M.CARLO  1G1AZ37J9BK435982

4) ‘06 CHEVY EXP 2500   1GCGG25V161260436

5) ‘20 CHEVY TRAVERSE  1GNEVGKW9LJ193031

6) ‘19 DODGE RAM  1C6RR6GTOKS650591

7) ‘08 DODGE CALIBER  1B3HB28CX8D509414

8) ‘15 DODGE CHALLENGER  2C3CDZAT2FH757912

9) ‘08 DODGE SQ1           1D7HA18238S524972

10) ‘17 FORD ESCAPE  1FMCUOGD1HUD39067

11) ‘11 FORD E150  1FTNE1EWXBDB35377

12) ‘08 FORD FOCUS   1FAHP35N38W241621

13) ‘08 FORD TAURUS  1FAHP24W78G125451

14) ‘00 FORD F150  1FTRX17LXYNC16865

15) ‘04 FORD  F150  1FTPW14554KA75702

16) ‘94 FORD VAN  1FDEE14HXRHC14968

17) ‘10 GMC TERRAIN  2CTALHEW6A6292936

18) ‘10 HONDA ACCORD        1HGCP3F87AA031492

19) ‘06 HONDA CIVIC  1HGFA165X6L119795

20) ‘03 HONDA CIVIC  1HGEM229X3L013084

21) ‘17 HY SONOTA  5NPE34AF2HH478250

22) ‘10 HY ELANTRA  KMHDU4AD1AU025249

23) ‘04 INFINITI G35  JNKCV51E34M617394

24) ‘08 LINCOLN  5LTPW16588FJ05901

25) ‘18 KIA SOUL  KNDJN2A21J7522517

26) ‘11 KIA FORTE    KNAFU4A29B5402818

27) ‘24 MIT. MIRAGE  ML32FUFJ7RHF15533

28) ‘02 NISSAN XTERRA  5N1ED28152C541661

29) ‘13 NISSAN ROGUE  JN8AS5MT9DW522441

30) ‘22 NISSAN ALTIMA  IN4BL4DV2NN344328

31) ‘18 NISSAN ALTIMA  IN4AL3APXJC282551

32) ‘05 TOYOTA CAMRY  4TBE32K054072077

33) ‘14 TOYOTA CAMRY  4T4BF1FK4ER342915

34) ‘03 TOYOTA COROLLA  1NXBR32E03Z094608

35) ‘06 TOYOTA MATRIX   2T1KR30E16C554349

36) ‘06 FORD F150  1FTPW14V06FB69479

 

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 on January 27, 2026 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) ‘21 AUDI Q8  WA1EVAF10MD038544

2) ‘08 CHEVY EXPRESS  1GAHG35K281220099

3) ‘16 FORD FIESTA  3FADP4BJ9GM192803

4) ‘03 HONDA VAN  5FNRL18693B129700

5) ‘03 HONDA ACCORD  1HGC 72283A000255

6) ‘11 HONDA PILOT  5FNYF3H57BB003937

7) ‘17 HONDA CIVIC  19XFC2E58HE054439

8) ‘12 HONDA ACCORD  1HGCP2E30CA176201

9) ‘21 JEEP COMPASS  3C4NJCBBOMT553145

10) ‘17 KIA FORTE  3KPFL4A70HE138922

 

NOTICE OF LIEN SALE

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at Western Avenue Wrecker Service. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: FRIDAY, JANUARY 23, 2026, 8:00 A.M. at 1404 N. Central St., Knoxville, TN 37917.

2017 JEEP WRANGLER –                      VIN# 1C4BJWDG0HL577833

1994 TOYOTA PICK-UP –                      VIN# 4TARN01P9RZ222920

1993 TOYOTA PICK-UP –                      VIN# 4TARN13P3Z135546

2002 FORD MUSTANG –                      VIN# 1FAFP40412F170874

2011 TOYOTA RAV4 –               VIN# 2T3BF4DV0BW122182