NOTICE OF SERVICE BY PUBLICATION
TO: AMBER RENEA MCDANIEL, Respondent/Biological Mother
IN RE: THE ADOPTION OF A RELATED CHILD, J.L.M. (DOB: 11/28/2010)
BY: KEVIN EUGENE MALLORY, and TARA KATHLEEN MALLORY, Petitioners,
and JORDAN KEITH MALLORY, Co-petitioner/Biological Father
v.
AMBER RENEA MCDANIEL, Respondent/Biological Mother
DOCKET NO. 7CHI-2025-CV-112
IN THE CHANCERY COURT FOR CAMPBELL COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, AMBER RENEA MCDANIEL, a non-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 AMBER RENEA MCDANIEL, it is ordered that said defendant, AMBER RENEA MCDANIEL, file an answer with the Clerk and Master of the Chancery Court of Campbell County, Tennessee and with Petitioners’ Counsel, Brennan P. Lenihan, an Attorney whose address is 200 Prosperity Drive, Suite 216, Knoxville, TN 37923, within thirty (30) days of the last date of publication of this notice or a hearing will be set for this cause before the Honorable Chancellor Elizabeth C. Asbury at the Campbell County Chancery Court, located at 570 Main Street, Suite 110, Jacksboro, Tennessee 37757, and action shall be taken by this Honorable Court to default the Respondent, and enter Judgment in favor of the Petitioners, Kevin Mallory and Tara Mallory, and that Judgment in favor of the Petitioners, Kevin Mallory and Tara Mallory, will result in the termination of the Respondent’s parental rights and the adoption of the minor-child, J.L.M. in accordance with a separately filed Petition to Terminate Parental Rights for the Adoption.
This 2 day June, 2025.
Elizabeth C. Asbury
Honorable Chancellor
Campbell County, Tennessee
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks: 7/7, 7/14, 7/21 and 7/28/2025.
NOTICE OF SERVICE BY PUBLICATION
TO: LARRY “JODY” WILSON, Respondent/Biological Putative Father,
and AMBER RENEA MCDANIEL, Respondent/Biological Mother
IN RE: THE ADOPTION OF A RELATED CHILD, R.F.M. (DOB: 11/24/2021)
BY: KEVIN EUGENE MALLORY, and TARA KATHLEEN MALLORY, Petitioners,
and JORDAN KEITH MALLORY, Co-petitioner/Presumptive Legal Father
v.
LARRY “JODY” WILSON, Respondent/Biological Putative Father,
and AMBER RENEA MCDANIEL, Respondent/Biological Mother
DOCKET NO. 7CHI-2025-CV-91
IN THE CHANCERY COURT FOR CAMPBELL COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants, LARRY “JODY” WILSON and AMBER RENEA MCDANIEL, non-residents 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 LARRY “JODY” WILSON and AMBER RENEA MCDANIEL, it is ordered that said defendants, LARRY “JODY” WILSON and AMBER RENEA MCDANIEL, file an answer with the Clerk and Master of the Chancery Court of Campbell County, Tennessee and with Petitioners’ Counsel, Brennan P. Lenihan, an Attorney whose address is 200 Prosperity Drive, Suite 216, Knoxville, TN 37923, within thirty (30) days of the last date of publication of this notice or a hearing will be set for this cause before the Honorable Chancellor Elizabeth C. Asbury at the Campbell County Chancery Court, located at 570 Main Street, Suite 110, Jacksboro, Tennessee 37757, and action shall be taken by this Honorable Court to default the Respondents, and enter Judgment in favor of the Petitioners, Kevin Mallory and Tara Mallory, and that Judgment in favor of the Petitioners, Kevin Mallory and Tara Mallory, will result in the termination of the Respondents’ parental rights and the adoption of the minor-child, R.F.M. in accordance with a separately filed Petition to Terminate Parental Rights for the Adoption.
This 22 day April, 2025.
Elizabeth C. Asbury
Honorable Chancellor
Campbell County, Tennessee
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks: 7/7, 7/14, 7/21 and 7/28/2025.
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 TO CREDITORS
ESTATE OF BARBARA ROSE ATKINS
DOCKET NUMBER 91141-3
Notice is hereby given that on the 27 day of JUNE, 2025, letters testamentary in respect of the Estate of BARBARA ROSE ATKINS, who died March 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 27 day of JUNE, 2025.
ESTATE OF BARBARA ROSE ATKINS
PERSONAL REPRESENTATIVE(S)
FLOYD WAYNE ATKINS, EXECUTOR
7640 LONGMIRE ROAD
LUTTRELL, TN 37779
NOTICE TO CREDITORS
ESTATE OF JAMES DARRYL COLLINS
DOCKET NUMBER 91149-2
Notice is hereby given that on the 26 day of JUNE, 2025, letters testamentary in respect of the Estate of JAMES DARRYL COLLINS, who died May 7, 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 JUNE, 2025.
ESTATE OF JAMES DARRYL COLLINS
PERSONAL REPRESENTATIVE(S)
LINDSI LEIGH WHITAKER, CO-EXECUTRIX
3917 OAKWOOD LANE
KNOXVILLE, TN 37921
LESLI CLARKSON, CO-EXECUTRIX
1109 WELCH AVENUE
LOUDON, TN 37774
NOTICE TO CREDITORS
ESTATE OF DEBORAH JOY DAUGHERTY
DOCKET NUMBER 91168-3
Notice is hereby given that on the 27 day of JUNE, 2025, letters administration in respect of the Estate of DEBORAH JOY DAUGHERTY, who died April 4, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of JUNE, 2025.
ESTATE OF DEBORAH JOY DAUGHERTY
PERSONAL REPRESENTATIVE(S)
SANDRA JOY DAUGHERTY, ADMINISTRATRIX
168 BACON BRANCH ROAD
JONESBOROUGH, TN 37659
NOTICE TO CREDITORS
ESTATE OF REX DENNIS DELPH
DOCKET NUMBER 91143-2
Notice is hereby given that on the 26 day of JUNE, 2025, letters administration in respect of the Estate of REX DENNIS DELPH, who died Feb. 20, 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 JUNE, 2025.
ESTATE OF REX DENNIS DELPH
PERSONAL REPRESENTATIVE(S)
REBECCA CHENOWETH DELPH, ADMINISTRATRIX
2901 FAIRMONT BLVD.
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF CAROLINE BETH FULLER
DOCKET NUMBER 90861-2
Notice is hereby given that on the 16th day of JULY, 2025, letters testamentary (or letters of administration) in respect of the Estate of CAROLINE BETH FULLER, who died January 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 16th day of JULY, 2025.
ESTATE OF CAROLINE BETH FULLER
PERSONAL REPRESENTATIVE(S)
FARREL SCOTT LITTERAL
1924 TEAL CIRCLE
GULF BREEZE, FL 32563
DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF PHILLIP GARLAND, JR.
DOCKET NUMBER 91163-1
Notice is hereby given that on the 27 day of JUNE, 2025, letters administration in respect of the Estate of PHILLIP GARLAND, JR., who died April 20, 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 PHILLIP GARLAND, JR.
PERSONAL REPRESENTATIVE(S)
REGINA LYN MERRITT, CO-ADMINISTRATRIX
4404 DOGWEN ROAD
KNOXVILLE, TN 37938
KAREN RENEE GARLAND, CO-ADMINISTRATRIX
7912 CAMPBELLS POINT ROAD
CORRYTON, TN 37721
NOTICE TO CREDITORS
ESTATE OF JENNY LEE GRIGGS
DOCKET NUMBER 91147-3
Notice is hereby given that on the 27 day of JUNE, 2025, letters administration in respect of the Estate of JENNY LEE GRIGGS, 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 27 day of JUNE, 2025.
ESTATE OF JENNY LEE GRIGGS
PERSONAL REPRESENTATIVE(S)
ROBERT KI GRIGGS, ADMINISTRATOR
3220 BIRCHWOOD ROAD
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF BOBBY NORTON HORNE
DOCKET NUMBER 91209-2
Notice is hereby given that on the 9th day of JULY, 2025, letters testamentary (or letters of administration) in respect of the Estate of BOBBY NORTON HORNE who died on February 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 prior to the date that is four (4) months from the date of first publication described in (1)(A); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve months from the decedent’s date of death.
This the 9th day of JULY, 2025.
ESTATE OF BOBBY NORTON HORNE
PERSONAL REPRESENTATIVE(S)
EMILY GRACE HORNE
3420 IRONWOOD ROAD
KNOXVILLE, TN 37921
BETHANY LAURA DOYLE
1201 CONNECTICUT AVENUE
KNOXVILLE, TN 37921
KENNETH W. HOLBERT, ATTORNEY
402 CLYDE STREET
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF JANICE RUTH REED HURST
DOCKET NUMBER 91166-1
Notice is hereby given that on the 27 day of JUNE, 2025, letters testamentary in respect of the Estate of JANICE RUTH REED HURST, 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 first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from 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 JANICE RUTH REED HURST
PERSONAL REPRESENTATIVE(S)
JANAY WRIGHT, EXECUTRIX
733 WOODDALE CHURCH ROAD
KNOXVILLE, TN 37924
NOTICE TO CREDITORS
ESTATE OF MARVIN T. LANE
DOCKET NUMBER 91148-1
Notice is hereby given that on the 27 day of JUNE, 2025, letters testamentary in respect of the Estate of MARVIN T. LANE, who died May 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 MARVIN T. LANE
PERSONAL REPRESENTATIVE(S)
JEFFREY LANE, EXECUTOR
408 COUNTRY RUN CIRCLE
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF MOLLIE CLINE MITCHELL
DOCKET NUMBER 91157-1
Notice is hereby given that on the JULY 16, 2025, Letters of Administration in respect of the Estate of MOLLIE CLINE MITCHELL, 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 paragraph (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 16th day of JULY, 2025.
ESTATE OF MOLLIE CLINE MITCHELL
PERSONAL REPRESENTATIVE(S)
GINGER MITCHELL
116 E. 8TH STREET
OWENSBORO, KY 42303
- ALLEN MCDONALD, ATTORNEY
249 N. PETERS ROAD, SUITE 101
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF MARY SHARP
DOCKET NUMBER 91074-2
Notice is hereby given that on the 11th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARY SHARP, who died September 18, 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 the 11th day of JULY, 2025.
ESTATE OF MARY SHARP
PERSONAL REPRESENTATIVE(S)
PAUL C. SHARP
JULIE M. SHARP
ELLE SHIPLEY, ATTORNEY
900 S. GAY ST., SUITE 300
- O. BOX 2425
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF THEODORE W. WILLIAMS, JR.
DOCKET NUMBER 91176-2
Notice is hereby given that on the 11th day of JULY, 2025, letters testamentary in respect to the Estate of THEODORE W. WILLIAMS, JR., who died March 31, 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 11th day of JULY, 2025.
ESTATE OF THEODORE W. WILLIAMS, JR.
PERSONAL REPRESENTATIVE(S)
NATALIE E. WILLIAMS
4210 HUDDERSFIELD WAY
KNOXVILLE, TN 37920
SARAH M. THORNSBERRY, ATTORNEY
- O. BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF DONALD K. YEAGER
DOCKET NUMBER 91146-2
Notice is hereby given that on the 26 day of JUNE, 2025, letters testamentary in respect of the Estate of DONALD K. YEAGER, who died April 20, 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 JUNE, 2025.
ESTATE OF DONALD K. YEAGER
PERSONAL REPRESENTATIVE(S)
KELLY YEAGER TURNER, EXECUTRIX
1411 KENTON WAY
KNOXVILLE, TN 37922
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
misc. Notices
Legal Section 94
Knox County will receive bids for the following items and services:
Bid 3676, Floor Tile Installation Services, due 08/26/25
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
To whom it may concern:
Admiral Communities Home Sale LLC is seeking to claim ownership of a mobile home located at 2709 Rifle Range Rd. Lot 42, Knoxville, TN 37918. The mobile home appears to be abandoned, and the last known occupant or owner is unknown or has not responded to contact attempts.
Any party who believes they have a legal claim of ownership or interest in this mobile home must contact Admiral Communities Home Sales LLC within 10 days of this notice’s last publication. Failure to respond within this timeframe may result in the mobile home being declared abandoned and claimed by Admiral Communities Home Sales LLC under applicable Tennessee law.
To assert a claim or obtain more information, please contact:
Admiral Communities Home Sales LLC
Phone: 865-427-5009
Email: javan@admiralcommunities.com
Mail: PO Box 22284, Knoxville TN 37933
This notice will be published for two (2) consecutive weeks in The Knoxville Focus newspaper. Publication dates: 7/21 and 7/28/2025.
NOTICE OF LIEN SALE
The owners and/or lien holders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of A1 Express Tires & 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 held on AUGUST 18, 2025 at 10:00 AM at 11941 Chapman Hwy., Seymour, TN 37865.
‘07 HONDA VTX VIN# 1HFSC550X7A306753
PUBLIC NOTICE
The Knox County Commission shall receive resumes from candidates seeking an appointment to two (2) vacancies on the Knox County Library Advisory Board for Commission Districts 5 and 8, to serve unfulfilled terms expiring July 1, 2026. Candidates must reside in the district for which they are applying. Resumes should be submitted by mail, fax, e-mail, or hand delivered no later than Wednesday, August 13, 2025 at 4:00 p.m. to:
Office of the Knox County Commission
Suite 603, City-County Building
400 Main Street
Knoxville, TN 37902
Phone: 215-2534
FAX: 215-2038
E-mail: commission@knoxcounty.org
The Knox County Commission shall interview candidates during the Optional Agenda Review Meeting on Monday, August, 18, 2025 at 3:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.