NON-RESIDENT NOTICE
TO: ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD,
AND MORTGAGE INVESTOR’S GROUP
IN RE: AVERY WOODS HOMEOWNER’S ASSOCATION INC.
VS.
ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD,
AND MORTGAGE INVESTOR’S GROUP
NO. 209736-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD, AND MORTGAGE INVESTOR’S GROUP, 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 ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD, AND MORTGAGE INVESTOR’S GROUP described in the complaint, it is ordered that said defendant, ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD, AND MORTGAGE INVESTOR’S GROUP file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Kevin C. Stevens, an Attorney whose address is 550 Main St., Knoxville, TN 37902 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 Richard B. Armstrong , Jr., at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 20th day of May, 2025.
J. Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: TRACY K. ALLEN and CHRISTIE W. KIRKLEN
IN RE: DANIEL CROWE
V.
TRACY K. ALLEN and CHRISTIE W. KIRKLEN
NO. 210811-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants TRACY K. ALLEN and CHRISTIE W. KIRKLEN, non-resident(s) 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 TRACY K. ALLEN and CHRISTIE W. KIRKLEN, it is ordered that said defendants, TRACY K. ALLEN and CHRISTIE W. KIRKLEN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Daniel Crowe, whose address is 1556 Tsuga Drive, Alcoa, TN 37701 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 Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 12th day of June, 2025.
J. Scott Griswold
Clerk and Master
SERVICE BY PUBLICATION
TO: JAMES PRYOR, JR., Respondents
IN RE: ESTATE OF JACQUELINE PRYOR, Deceased
STATE OF TENNESSEE, DIVISION OF TENNCARE, Petitioner
V.
MARY PRYOR, JAMES PRYOR, JR. Respondents
IN THE PROBATE COURT FOR KNOX COUNTY TENNESSEE
NO. 88388-1
TO: James Pryor, Jr.
IT IS ORDERED that said Respondent, James Pryor, Jr., file an answer with the Clerk of the Probate Court at Knox County, Tennessee and with Matt Jarboe, an Attorney whose address is 310 Great Circle Road, Nashville, Tennessee 37243, withing thirty (30) days of the last date of publication. Failure to do so may result in the case proceeding without you and an Order may be entered against you without further notice.
ORDER ENTERED March 12, 2025, by John F. Weaver, Chancellor
Published in The Knoxville Focus for four consecutive weeks – 6/23, 6/30, 7/7, and 7/14/2025.
NOTICE OF SERVICE BY PUBLICATION
TO: JAMAL LASEAN JOHNSON, Respondent / Biological Father
IN RE: THE ADOPTION OF A MALE CHILD, L.T.J. (DOB: 01/03/2011)
JUANITA FAYE JOHNSON, Petitioner / Mother, and
CHRISTOPHER JAMAR JOHNSON, Petitioner / Stepfather
V.
JAMAL LASEAN JOHNSON, Respondent / Biological Father
DOCKET NO. 24-9-187
IN THE CHANCERY COURT FOR SEVIER COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, JAMAL LASEAN JOHNSON, 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 JAMAL LASEAN JOHNSON, it is ordered that said defendant, JAMAL LASEAN JOHNSON, file an answer with the Clerk and Master of the Chancery Court of Sevier 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 Jim Ripley at the Sevier County Chancery Court, located at 125 Court Avenue, Sevierville, Tennessee 37862, and action shall be taken by this Honorable Court to default the Respondent, and enter Judgment in favor of the Petitioners, and that Judgment in favor of the Petitioners will result in the termination of the Respondent’s parental rights and the adoption of the minor-child, L.T.J. in accordance with a separately filed Petition to Terminate Parental Rights for the Adoption.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks: 6/23, 6/30, 7/7, & 7/14/2025.
This 5th day of June, 2025.
Rylee G. Munson
Clerk and Master
Sevier County, TN
NOTICE TO CREDITORS
ESTATE OF JAMES THOMAS ADAMS
DOCKET NUMBER 90962-1
Notice is hereby given that on the 10th day of JUNE, 2025, letters testamentary in respect of the Estate of JAMES THOMAS ADAMS, who died on January 4, 2025, were issued to Deborah Williams 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 10th day of JUNE, 2025.
ESTATE OF JAMES THOMAS ADAMS
PERSONAL REPRESENTATIVE(S)
DEBORAH WILLIAMS
2815 NEWBURG ROAD
LOUISVILLE, KY 40205
STACIE D. MILLER, ATTORNEY
P. O. BOX 300
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF JAMES BALLOCH, III
DOCKET NUMBER 90990-2
Notice is hereby given that on the 9th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAMES BALLOCH, III, who died on the 27th day of October 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 9th day of JUNE, 2025.
ESTATE OF JAMES BALLOCH, III
PERSONAL REPRESENTATIVE(S)
LOLA ALAPO
R. SETH OAKES, ATTORNEY
10413 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF BRADLEY BLAZER BULL
DOCKET NUMBER 91060-3
Notice is hereby given that on the 5th day of JUNE, 2025, letters testamentary in respect to the Estate of BRADLEY BLAZER BULL, who died May 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk 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 5th day of JUNE, 2025.
ESTATE OF BRADLEY BLAZER BULL
PERSONAL REPRESENTATIVE(S)
GREGORY BULL
6145 MCGINNIS ROAD
CORRYTON, TN 37721
JOEL D. ROETTGER, ATTORNEY
P. O. BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF VAUGHN BURRESS
DOCKET NUMBER 90986-1
Notice is hereby given that on the 12th day of JUNE, 2025, Letters Testamentary in respect of the Estate of VAUGHN BURRESS, who died April 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 and unmatured against the estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date 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 12th day of JUNE, 2025.
ESTATE OF VAUGHN BURRESS
PERSONAL REPRESENTATIVE(S)
TRACEY RENEE SMITH
8201 GREENWELL ROAD
KNOXVILLE, TN 37938
MELISSA WORTLEY LAWING, ATTORNEY
3715 POWERS STREET
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF PATRICIA ANN CHUMNEY
DOCKET NUMBER 90997-3
Notice is hereby given that on the 28 day of MAY, 2025, letters administration in respect of the Estate of PATRICIA ANN CHUMNEY, who died March 3, 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 28 day of MAY, 2025.
ESTATE OF PATRICIA ANN CHUMNEY
PERSONAL REPRESENTATIVE(S)
JANET LEE CHUMNEY, ADMINISTRATRIX
859 LAKESHORE DRIVE
DANDRIDGE, TN 37725
NOTICE TO CREDITORS
ESTATE OF ROBERT T. CLAIBORNE
DOCKET NUMBER 90853-3
Notice is hereby given that on the 6th day of JUNE, 2025, letters of administration in respect of the Estate of ROBERT T. CLAIBORNE, who died on February 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2); otherwise, their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 6th day of JUNE, 2025.
ESTATE OF ROBERT T. CLAIBORNE
PERSONAL REPRESENTATIVE(S)
RALPH CLAIBORNE
7704 SEVEN ISLANDS ROAD
KNOXVILLE, TN 37920
ADAM J. CARR, ATTORNEY
109 PARKWAY, SUITE 2A
SEVIERVILLE, TN 37862
NOTICE TO CREDITORS
ESTATE OF WAYNE M. CRUZE
DOCKET NUMBER 90937-3
Notice is hereby given that on the 5th day of JUNE, 2025, Letters of Administration CTA respect of the Estate of WAYNE M. CRUZE, who died March 11, 2025, were issued to MELODY N. CRUZE by the Probate Division of the Chancery Court of Knox County, TN. 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 5th day of JUNE, 2025.
ESTATE OF WAYNE M. CRUZE
PERSONAL REPRESENTATIVE(S)
MELODY N. CRUZE
120 TOWER DRIVE
KNOXVILLE, TN 37912
DUSTIN S. CROUSE, ATTORNEY
9111 CROSS PARK DRIVE
SUITE D-200
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF BOBBIE RUTH FARMER
DOCKET NUMBER 91031-1
Notice is hereby given that on the 30 day of MAY, 2025, letters testamentary in respect of the Estate of BOBBIE RUTH FARMER, who died March 17, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 30 day of MAY, 2025.
ESTATE OF BOBBIE RUTH FARMER
PERSONAL REPRESENTATIVE(S)
JACQUELINE MANCKE, EXECUTRIX
1336 HWY. 139
DANDRIDGE, TN 37725
NOTICE TO CREDITORS
ESTATE OF HOBART ALLEN FRENCH
DOCKET NUMBER 91029-2
Notice is hereby given that on the 28 day of MAY, 2025, letters testamentary in respect of the Estate of HOBART ALLEN FRENCH, who died March 24, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 28 day of MAY, 2025.
ESTATE OF HOBART ALLEN FRENCH
PERSONAL REPRESENTATIVE(S)
MARY MARLENE HAWKINS, EXECUTRIX
7747 MORRIS ROAD
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF YOSHAN HACKLER
DOCKET NUMBER 91022-1
Notice is hereby given that on the 30 day of MAY, 2025, letters administration in respect of the Estate of YOSHAN HACKLER, who died March 3, 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 30 day of MAY, 2025.
ESTATE OF YOSHAN HACKLER
PERSONAL REPRESENTATIVE(S)
GREGORY SCOTT HACKLER, ADMINISTRATOR
4437 EXEMOUTH DRIVE
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF CAROLE MAE HAMMER
DOCKET NUMBER 90924-2
Notice is hereby given that on the 6th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect to the estate of CAROLE MAE HAMMER, who died December 31, 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 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 as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6th day of JUNE, 2025.
ESTATE OF CAROLE MAE HAMMER
PERSONAL REPRESENTATIVE(S)
CHERYL DICOSOLA
9024 FAULKNER LANE
KNOXVILLE, TN 37922
D. ANDREW YORK, ATTORNEY
2701 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JOHN B. HARRISON
DOCKET NUMBER 90994-3
Notice is hereby given that on the 10th day of JUNE, 2025, letters testamentary in respect of the Estate of JOHN B. HARRISON, who died on December 5, 2024, were issued to Pamela Morgan, 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 10th day of JUNE, 2025.
ESTATE OF JOHN B. HARRISON
PERSONAL REPRESENTATIVE(S)
PAMELA MORGAN
8626 OLD RUTLEDGE PIKE
KNOXVILLE, TN 37924
STACIE D. MILLER, ATTORNEY
P. O. BOX 300
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF DONNA JEAN HAWN
DOCKET NUMBER 90975-2
Notice is hereby given that on the 9th day of JUNE, 2025, Letters Testamentary in respect of the Estate of DONNA JEAN HAWN, who died on April 17, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 9th day of JUNE, 2025.
ESTATE OF DONNA JEAN HAWN
PERSONAL REPRESENTATIVE(S)
KEITH A. HAWN
JANE KAUFMAN JONES, ATTORNEY
8517 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF DARLENE R. HICKS
DOCKET NUMBER 91021-3
Notice is hereby given that on the 28 day of MAY, 2025, letters testamentary in respect of the Estate of DARLENE R. HICKS, who died May 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 28 day of MAY, 2025.
ESTATE OF DARLENE R. HICKS
PERSONAL REPRESENTATIVE(S)
GEORGE W. HICKS, EXECUTOR
8916 RUTLEDGE PIKE
MASCOT, TN 37806
NOTICE TO CREDITORS
ESTATE OF ELIZABETH ELLEN RICHARDS HIGH
DOCKET NUMBER 91032-2
Notice is hereby given that on the 28 day of MAY, 2025, letters administration in respect of the Estate of ELIZABETH ELLEN RICHARDS HIGH, who died Dec. 12, 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 28 day of MAY, 2025.
ESTATE OF ELIZABETH ELLEN RICHARDS HIGH
PERSONAL REPRESENTATIVE(S)
JOSEPH D. HIGH, ADMINISTRATOR
1700 WILSON ROAD
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF THOMAS B. HORNER
DOCKET NUMBER 90492-3
Notice is hereby given that on the 10th day of JUNE, 2025, letters of administration in respect of the Estate of THOMAS B. HORNER, who died October 26, 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 10th day of JUNE, 2025.
ESTATE OF THOMAS B. HORNER
PERSONAL REPRESENTATIVE(S)
KIMBERLY M. SMITH
3121 CREEKBEND LANE
KNOXVILLE, TN 37931
ANGELA D. TACKETT
4301 NORTHGATE DRIVE
KNOXVILLE, TN 37938
EDWARD A. COX, JR., ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF CAROL ANN LEFEVRE
DOCKET NUMBER 90992-1
Notice is hereby given that on the 10th day of JUNE, 2025, letters testamentary in respect of the Estate of CAROL ANN LEFEVRE, who died April 30, 2025, were issued to the undersigned of 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 the 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 10th day of JUNE, 2025.
ESTATE OF CAROL ANN LEFEVRE
PERSONAL REPRESENTATIVE(S)
WILLIAM B. BREWER, II, EXECUTOR
WILLIAM B. BREWER, II, ATTORNEY
707 MARKET ST., SUITE ONE
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF JOYCE JEAN MCCOOL
DOCKET NUMBER 90882-2
Notice is hereby given that on the 9th day of JUNE, 2025, Letters Testamentary in respect of the Estate of JOYCE JEAN MCCOOL, who died on February 25, 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 9th day of JUNE, 2025.
ESTATE OF JOYCE JEAN MCCOOL
PERSONAL REPRESENTATIVE(S)
ANGELA SUE MCCOOL ZACHARY, CO-EXECUTOR
GREGORY MCCOOL, CO-EXECUTOR
2802 KENDRA DRIVE
LOUISVILLE, TN 37777
JANE KAUFMAN JONES, ATTORNEY
8517 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ADA E. MEREDITH
DOCKET NUMBER 90901-3
Notice is hereby given that on the 4th day of JUNE, 2025, letters testamentary in respect of the Estate of ADA E. MEREDITH, who died March 3, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 4th day of JUNE, 2025.
ESTATE OF ADA E. MEREDITH
PERSONAL REPRESENTATIVE(S)
FRED MEREDITH, EXECUTOR
804 NORAGATE ROAD
KNOXVILLE, TN 37919
EDWARD A. COX, JR., ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ANNA JEAN MILLER
DOCKET NUMBER 91055-1
Notice is hereby given that on the 6th day of JUNE, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of ANNA JEAN MILLER, who died April 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6th day of JUNE, 2025.
ESTATE OF ANNA JEAN MILLER
PERSONAL REPRESENTATIVE(S)
JOY LYNN MILLER HOLLINGSWORTH
12442 SOMERSWORTH DRIVE.
KNOXVILLE, TN 37934
CHARLES C. BURKS, ATTORNEY
800 S. GAY ST., SUITE 1900
KNOXVILLE, TN 37929
NOTICE TO CREDITORS
ESTATE OF JOEL A. PERFETTO
DOCKET NUMBER 90890-1
Notice is hereby given that on the 10th day of JUNE, 2025, Letters Testamentary in respect of the Estate of JOEL A. PERFETTO, who died intestate 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 before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days form the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10th day of JUNE, 2025.
ESTATE OF JOEL A. PERFETTO
PERSONAL REPRESENTATIVE(S)
ERIK J. PERFETTO
1333 SHORE DISTRICT DRIVE, APT. 1659
AUSTIN, TX 78741
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JERRY L. PRICE
DOCKET NUMBER 91009-3
Notice is hereby given that on the 9th day of JUNE, 2025, letters testamentary in respect of the Estate of JERRY L. PRICE, who died August 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 the 9th day of JUNE, 2025.
ESTATE OF JERRY L. PRICE
PERSONAL REPRESENTATIVE(S)
CAROL H. PRICE
1322 KIMBERLIN HEIGHTS RD.
KNOXVILLE, TN 37920
JEFFREY H. GLASPIE, ATTORNEY
500 PARK RD.
SEVIERVILLE, TN 37862
NOTICE TO CREDITORS
ESTATE OF PATRICIA DIANE PRIM
DOCKET NUMBER 91035-2
Notice is hereby given that on the 28 day of MAY, 2025, letters administration in respect of the Estate of PATRICIA DIANE PRIM, 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 28 day of MAY, 2025.
ESTATE OF PATRICIA DIANE PRIM
PERSONAL REPRESENTATIVE(S)
DEBORAH B. CASE, ADMINISTRATRIX
7705 CLOUDLAND ROAD
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF FLORENCE RAINWATER
DOCKET NUMBER 90976-3
Notice is hereby given that on the 9th day of JUNE, 2025, Letters Testamentary in respect of the Estate of FLORENCE RAINWATER, who died testate on April 9, 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 of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 9th day of JUNE, 2025.
ESTATE OF FLORENCE RAINWATER
PERSONAL REPRESENTATIVE(S)
EUGENIA RAINWATER
440 CONNATSER LANE
SEVIERVILLE, TN 37876
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ROBERT BUNYAN RUSSELL
DOCKET NUMBER 91006-3
Notice is hereby given that on the 10th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROBERT BUNYAN RUSSELL, who died March 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10th day of JUNE, 2025.
ESTATE OF ROBERT BUNYAN RUSSELL
PERSONAL REPRESENTATIVE(S)
JACK W. RUSSELL
1517 COVENTRY PARK BLVD.
KNOXVILLE, TN 37931
STEPHEN M. BOYETTE, JR., ATTORNEY
800 S. GAY STREET, SUITE 1200
KNOXVILLE, TN 37929
NOTICE TO CREDITORS
ESTATE OF BRENDA L. SAMS
DOCKET NUMBER 91003-3
Notice is hereby given that on the 28 day of MAY, 2025, letters testamentary in respect of the Estate of BRENDA L. SAMS, who died Aug. 19, 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 28 day of MAY, 2025.
ESTATE OF BRENDA L. SAMS
PERSONAL REPRESENTATIVE(S)
BOBBY GENE SAMS, JR., EXECUTOR
2106 SUNNY LANE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF MARY SEAY
DOCKET NUMBER 91027-3
Notice is hereby given that on the 28 day of MAY, 2025, letters testamentary in respect of the Estate of MARY SEAY, 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 28 day of MAY, 2025.
ESTATE OF MARY SEAY
PERSONAL REPRESENTATIVE(S)
RALPH L. SCHWARZKOPF, EXECUTOR
7943 EMBER CREST TRAIL
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF HELEN M. SHACKELFORD
DOCKET NUMBER 91010-1
Notice is hereby given that on the 30 day of MAY, 2025, letters testamentary in respect of the Estate of HELEN M. SHACKELFORD, who died April 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 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 30 day of MAY, 2025.
ESTATE OF HELEN M. SHACKELFORD
PERSONAL REPRESENTATIVE(S)
CAROL S. CRUZE, CO-EXECUTOR
303 CARDINAL STREET
MARYVILLE, TN 37803
STEPHEN A. SHACKELFORD, CO-EXECUTOR
3507 HARBOR VIEW WAY
KNOXVILLE, TN 37920
STUART I. CASSELL, ATTORNEY
707 MARKET STREET
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF GEORGE ELLIS SHACKLETT
DOCKET NUMBER 90969-2
Notice is hereby given that on the 9th day of JUNE, 2025, letters of administration in respect of the Estate of GEORGE ELLIS SHACKLETT, who died on January 21, 2025, were issued to the undersigned by Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 9th day of JUNE, 2025.
ESTATE OF GEORGE ELLIS SHACKLETT
PERSONAL REPRESENTATIVE(S)
MARY SHACKLETT SUWINSKI
4369 OAKS SHADOW DRIVE
NEW ALBANY, OH 43054
L. ERIC EBBERT, ATTORNEY
PAUL F. HANNAN, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF KENT DAVID SHAFFERMAN
DOCKET NUMBER 91005-2
Notice is hereby given that on the 10th day of JUNE, 2025, Letters of Administration in respect to the Estate of KENT DAVID SHAFFERMAN, who died on January 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 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 10th day of JUNE, 2025.
ESTATE OF KENT DAVID SHAFFERMAN
PERSONAL REPRESENTATIVE(S)
HUNTER ALAN SHAFFERMAN, ADMINISTRATOR
7700 GLEASON DRIVE, 41A
KNOXVILLE, TN 37919
SHANNON M. HOLLAND, ATTORNEY
308 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF DORIS LEE WARWICK
DOCKET NUMBER 91036-3
Notice is hereby given that on the 28 day of MAY, 2025, letters testamentary in respect of the Estate of DORIS LEE WARWICK, who died March 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 28 day of MAY, 2025.
ESTATE OF DORIS LEE WARWICK
PERSONAL REPRESENTATIVE(S)
KATHERINE MICHELLE HOWARD, EXECUTRIX
440 TAMMY DRIVE, APT. 1
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF KELLY JAY YOUNT
DOCKET NUMBER 90998-1
Notice is hereby given that on the 30 day of MAY, 2025, letters administration in respect of the Estate of KELLY JAY YOUNT, who died March 5, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30 day of MAY, 2025.
ESTATE OF KELLY JAY YOUNT
PERSONAL REPRESENTATIVE(S)
LEIGH YOUNT, ADMINISTRATRIX
209 E. MOUNTAIN VIEW ROAD
CORRYTON, TN 37721
NOTICE TO CREDITORS
ESTATE OF JO ANN ARMSTRONG
DOCKET NUMBER 90681-2
Notice is hereby given that on the 17th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JO ANN ARMSTRONG, who died February 2, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that the 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 JUNE, 2025.
ESTATE OF JO ANN ARMSTRONG
PERSONAL REPRESENTATIVE(S)
JAMIE L. CLARK
8311 MCCUBBINS LANE
KNOXVILLE, TN 37924
BEN T. NORRIS, ATTORNEY
P. O. BOX 397
STRAWBERRY PLAINS, TN 37871
NOTICE TO CREDITORS
ESTATE OF PHYLLIS NORMAN BRANDON
DOCKET NUMBER 90812-1
Notice is hereby given that on the 6 day of JUNE, 2025, letters administration in respect of the Estate of PHYLLIS NORMAN BRANDON, who died Jan. 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 6 day of JUNE, 2025.
ESTATE OF PHYLLIS NORMAN BRANDON
PERSONAL REPRESENTATIVE(S)
CAROL ELIZABETH BARRETT, ADMINISTRATRIX
943 ELSBORN RIDGE ROAD
MARYVILLE, TN 37801
ANNE WEIER, ATTORNEY
212 CATES STREET
MARYVILLE, TN 37801
NOTICE TO CREDITORS
ESTATE OF ROBERT BREUER
DOCKET NUMBER 91001-1
Notice is hereby given that on the 6 day of JUNE, 2025, letters testamentary in respect of the Estate of ROBERT BREUER, who died April 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 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 6 day of JUNE, 2025.
ESTATE OF ROBERT BREUER
PERSONAL REPRESENTATIVE(S)
MATTHEW SCOTT BREUER, EXECUTOR
203 DOGWOOD LANE
JACKSBORO, TN 37757
NOTICE TO CREDITORS
ESTATE OF TONY WAYNE BROYLES, JR.
DOCKET NUMBER 90841-3
Notice is hereby given that on the 20 day of MAY, 2025, letters administration in respect of the Estate of TONY WAYNE BROYLES, JR., who died Dec. 31, 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 20 day of MAY, 2025.
ESTATE OF TONY WAYNE BROYLES, JR.
PERSONAL REPRESENTATIVE(S)
DALE CLIFTON, ADMINISTRATOR
9401 SARASOTA DRIVE
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF DAVID WAYNE DOUGLAS
DOCKET NUMBER 90926-1
Notice is hereby given that on the 13th day of JUNE, 2025, Letters Testamentary in respect of the Estate of DAVID WAYNE DOUGLAS, who died January 6, 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 13th day of JUNE, 2025.
ESTATE OF DAVID WAYNE DOUGLAS
PERSONAL REPRESENTATIVE(S)
BEVERLY E. DOUGLAS, ADMINISTRATOR
511 WINDSOR SPRINGS LANE
KNOXVILLE, TN 37914
JAMES T. NORMAND, ATTORNEY
P. O. BOX 6197
OAK RIDGE, TN 37831
NOTICE TO CREDITORS
ESTATE OF JOHN LELAND DUGGER
DOCKET NUMBER 91016-1
Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary in respect of the Estate of JOHN LELAND DUGGER, who died February 20, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of JUNE, 2025.
ESTATE OF JOHN LELAND DUGGER
PERSONAL REPRESENTATIVE(S)
MARK DUGGER
1502 NORTH CAMPBELL STATION RD.
KNOXVILLE, TN 37932
EDDY R. SMITH, ATTORNEY
ADAM B. MCDONALD, ATTORNEY
4TH FLOOR, BANK OF AMERICA BLDG.
P. O. BOX 442
KNOXVILLE, TN 37901-0442
NOTICE TO CREDITORS
ESTATE OF WANDA GAIL GREEN,
a/k/a WANDA GAIL GREENE
DOCKET NUMBER 90812-1
Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary (or letters of administration) in respect of the Estate of WANDA GAIL GREEN, a/k/a WANDA GAIL GREENE, who died on March 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the 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 (12) months from the decedent’s date of death.
This the 13th day of JUNE, 2025.
ESTATE OF WANDA GAIL GREEN
a/k/a WANDA GAIL GREENE
PERSONAL REPRESENTATIVE(S)
WANESHA GREENE
1031 DUNHILL WAY, APT. 605
KNOXVILLE, TN 37919
RODNEY GREENE
5109 DEWINE CIRCLE
KNOXVILLE, TN 37921
KENNETH W. HOLBERT, ATTORNEY
402 CLYDE STREET
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF CLYDE RAYMOND HOLMES
DOCKET NUMBER 90447-2
Notice is hereby given that on the 17 day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CLYDE RAYMOND HOLMES, who died on December 14, 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 17 day of JUNE, 2025.
ESTATE OF CLYDE RAYMOND HOLMES
PERSONAL REPRESENTATIVE(S)
JAMES MICHAEL HOLMES
PATRICK EDWARD HOLMES
CHARLES H. CHILD, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF AMELIA D. KEASLING
DOCKET NUMBER 90826-3
Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary in respect of the estate of AMELIA D. KEASLING, who died on February 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non resident, having claims, matured or unmatured, against the estate are required to file the 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 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 the first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of JUNE, 2025.
ESTATE OF AMELIA D. KEASLING
PERSONAL REPRESENTATIVES
LANCE K. ADKINS
15 MARKET ST.
EDGEWOOD, NM 87015
ALAN D. ADKINS
6869 BRIDGEWATER DR.
NASHVILLE, TN 37221
TAYLOR A. WILLIAMS, ATTORNEY
MATTHEW P. HUBBS, ATTORNEY
900 SOUTH GAY STREET, SUITE 2200
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF JEFFREY RALPH MEREDITH
DOCKET NUMBER 90952-3
Notice is hereby given that on the 16th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JEFFREY RALPH MEREDITH, who died on the 11th 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) 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 JUNE, 2025.
ESTATE OF JEFFREY RALPH MEREDITH
PERSONAL REPRESENTATIVE(S)
CASEY J. MEREDITH
12305 BUTTERNUT CIRCLE
KNOXVILLE, TN 37934
BRYCE M. HARDIN, ATTORNEY
10413 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF PATRICIA ANN MORRIS
DOCKET NUMBER 91014-2
Notice is hereby given that on the 17th day of JUNE, 2025, Letters Testamentary in respect of the Estate of PATRICIA ANN MORRIS, who died March 31, 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 abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first 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 17th day of JUNE, 2025.
ESTATE OF PATRICIA ANN MORRIS
PERSONAL REPRESENTATIVE(S)
JOHN K. MORRIS, EXECUTOR
12731 MELTON LAKE WAY
KNOXVILLE, TN 37932
PATRICK R. MCKENRICK, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF RITA ANN PATTERSON
DOCKET NUMBER 90857-1
Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RITA ANN PATTERSON, who died February 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 13th day of JUNE, 2025.
ESTATE OF RITA ANN PATTERSON
PERSONAL REPRESENTATIVE(S)
MICHAEL JOSEPH PATTERSON
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF STACEY DAWN SIEVERS
DOCKET NUMBER 91012-3
Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate OF STACEY DAWN SIEVERS, deceased, who died March 31, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same in triplicate with the clerk of the above named court on or before the earlier of the dates prescribed in paragraphs (1) or (2) below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice, if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of this notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of JUNE, 2025.
ESTATE OF STACEY DAWN SIEVERS
PERSONAL REPRESENTATIVE(S)
ELLIOTT TAYLOR SIEVERS
6920 GREENBROOK DRIVE
KNOXVILLE, TN 37931
PHILIP R. CRYE, JR., ATTORNEY
125 N. MAIN STREET
CLINTON, TN 37716
NOTICE TO CREDITORS
ESTATE OF CHARLES E. STEPHENS
DOCKET NUMBER 91017-2
Notice is hereby given that on the 13th day of JUNE, 2025, Letters Testamentary (or letters of administration as the case may be) in respect of the Estate of CHARLES E. STEPHENS, who died on October 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 prior to 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 the first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of JUNE, 2025.
ESTATE OF CHARLES E. STEPHENS
PERSONAL REPRESENTATIVE(S)
CHRISTOPHER TODD STEPHENS
9101 GREY POINTE DR.
KNOXVILLE, TN 37922
K. RAY PINKSTAFF, ATTORNEY
P. O. BOX 31408
KNOXVILLE, TN 37930
NOTICE TO CREDITORS
ESTATE OF BRANDON GREGORY WHITTLE
DOCKET NUMBER 90979-3
Notice is hereby given that on the 13th day of JUNE, 2025, Letters of Administration in respect to the Estate of BRANDON GREGORY WHITTLE, who died on April 23, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of JUNE, 2025.
ESTATE OF BRANDON GREGORY WHITTLE
PERSONAL REPRESENTATIVE(S)
ALISON LEA MITCHELL
7439 HALEY LANE
CORRYTON, TN 37721
H. STEPHEN GILLMAN, ATTORNEY
P. O. BOX 870
KNOXVILLE, TN 37901
misc. Notices
Legal Section 94
Knox County will receive bids for the following items and services:
RFP 3672, Online Auction System for Surplus Property, due 7/23/25
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
Request for Bids
Empire Construction is seeking a qualified post-tension and poured wall concrete subcontractor for a new multi-family construction project on Hardin Valley Road.
If interested, please reach out to: IsaacSutherland@empireinctn.com
NOTICE OF LIEN SALE
PUBLIC SALE TO BE HELD ON JULY 9, 2025, 11:00 AM AT YOUR EXTRA STORAGE (STARTS AT CEDAR BLUFF LOCATION): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE.
254 Harry Lane Blvd., Knoxville TN 37923: D01 John Rector.
7144 Clinton Hwy., Knoxville TN 37849: H08 Jason Brewer; DC12 Kendra Irving; D39 Kayla Crowe; DC34 Brian Summers.
4303 E. Emory Rd. Knoxville TN. 37938: J06 Jenn Brown, F04 Shane Canter, F55 Tiffany Cremeans, D36 Amanda Derrick, H01 James Nipper, H05 April Pollock, H12 Laura Reynolds.
CASH ONLY.