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

 

  1. 211022-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DAVID MOGES, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon DAVID MOGES, it is ordered that said defendant, DAVID MOGES, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with JOEL P. REEVES, an attorney whose address is 217 E. Broadway Ave., Maryville, TN 37804 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing  Ex­Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.

 

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

 

This 7th day of July, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NOTICE OF SERVICE BY PUBLICATION

 

TO: RODRICK DEMONT BUTCHEE, Defendant

IN RE: ROWENA LYNN BUTCHEE, Plaintiff

V.

RODRICK DEMONT BUTCHEE, Defendant

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

DOCKET NO. 208882-3

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, RODRICK DEMONT BUTCHEE, a resident of the State of Tennessee, or whose current whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon RODRICK DEMONT BUTCHEE, it is ordered that said defendant, RODRICK DEMONT BUTCHEE, file an answer with the Clerk and Master of the Chancery Court of Knox County, Tennessee and with Plaintiff’s Counsel, Judith R. Whitfield, an Attorney whose address is 11519 Kingston Pike # 1005, Farragut, TN 37934, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.

This notice will be published in The Knoxville Focus for four consecutive weeks – 7/21, 7/28, 8/04, & 8/11/2025.

This the 16th day of July, 2025.

Scott Griswold

Clerk and Master

 

NOTICE 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

 

  1. 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

  1. 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

  1. 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.