SALE OF VALUABLE REAL PROPERTY UNDER DECREE OF THE KNOX COUNTY CHANCERY COURT
TAX SALE # 23b and 24b
PUBLIC NOTICE
SALE OF VALUABLE REAL PROPERTY UNDER DECREE OF THE KNOX COUNTY CHANCERY COURT
TAX SALE
# 23b and 24b
STATE OF TENNESSEE EX REL., vs. DELINQUENT TAXPAYERS,
DOCKET NO.s 201957-2 AND
206416-3 AND CONSOLIDATED CASES:
The above styled judicial proceeding was filed by Knox County and City of Knoxville for the purpose of collecting delinquent real property taxes and enforcement of the first lien securing such taxes. Pursuant to the two DECREES CONFIRMING THE REPORT OF THE CLERK AND MASTER AND ORDERING SALES entered in the above cause on the 29th of November, 2022, and on June 17, 2024, respectively, in the Chancery Court for Knox County, Tennessee, the parcels listed in this notice will be sold at public auction, to the highest bidder for cash, in the Large Assembly Room of the City-County Building, 400 Main Avenue, Knoxville, Tennessee on 30th day of May 2025 at 10:00 A.M. The property to be offered for sale at auction is described as follows:
TAX ID: 070IC-048 TAX SALE: 23B
TRUSTEE FILE: 114
OWNER(S) & ADDRESS(ES):
Mark Anthony Burros
2623 Avondale Ave.
Knoxville, TN 37917
COMMON DESCRIPTION:
2623 Avondale Ave.
- 45, Whittle Hgts Add.
50 x 150
LEGAL DESCRIPTION:
SITUATED in District Two of Knox County, Tennessee, within the 16th Ward of the City of Knoxville, and being known as Lot 45, Whittle Heights Addition, as shown on plat of record in Map Cabinet A, Slide 90B (old Map Book 3, page 143), in the Knox County Register’s Office, to which plat specific reference is hereby made for a more particular description.
BEING the same property conveyed to Mark Anthony Burros by Quitclaim Deed from Michael Kyle Burros, married, dated August 16, 2004, recorded as Instrument No. 200408180015021, in the Knox County Register’s Office.
ENCUMBRANCES:
- Gault Financial, LLC, assignee of Chase Bank, recorded a judgment against Mark A. Burros, 2623 Avondale Ave., Knoxville, TN, in the amount of $2,066.36, plus interest and costs, dated August 11, 2010, recorded as Instrument No. 201011090029524, Knox County Register’s Office.
Serve: Thompson & Booth, P.C., Attorney for Plaintiff. No business address listed. Phone; 888-231-4055.
- LVNV Funding LLCP recorded a judgment against Mark A. Burros, 2623 Avondale Ave., Knoxville, TN, in the amount of $1,390.53, plus interest and costs, dated July 12, 2010, recorded as Instrument No. 201104140060776, Knox County Register’s Office.
Serve: Shon Leverett, Attorney for Plaintiff. No business address listed. Phone 502-560-6700.
- State of Tennessee Department of Human Services, Child Support Services, filed a Notice of Lien against Mark A. Burros, of 2623 Avondale Ave., Knoxville, TN in the amount of $12, 273.76, plus interest, dated August 21, 2015, recorded as Instrument No. 201508270013160, Knox County Register’s Office.
- State of Tennessee for the use and benefit of Knox County, Tennessee filed a Clerk and Master Report and Notice of Tax Sale Results against delinquent tax payers, dated October 10, 2019, recorded as Instrument No. 201910100025231, in the Knox County Register’s Office.
Serve: Howard Hogan, Clerk and Master, 400 Main St., #125, Knoxville, TN 37902.
NOTATION OF ANY WILL OR PROBATE PROCEEDING WITH RESPECT TO THE LAST RECORD TITLE HOLDER: None
NOTATION OF ANY CURRENT BANKRUPTCY PROCEEDING AGAINST THE LAST RECORD TITLE HOLDER: None
OTHER MATTERS AFFECTING TITLE:
- Subject to matters depicted on map of record in Map Cabinet A, Slide 90B, in the Knox County Register’s Office.
We certify that this opinion represents research from May 7, 1990 through May 7, 2020, inclusive.
ATTORNEY NAME AND BPR NUMBER
Lee Ownby, Attorney
BPR No. 006198
PAYMENT INFORMATION
Tennessee Valley Title Insurance Co.
800 S. Gay Street, Suite 1700
Knoxville, TN 37929
TOTAL TAXES, INTEREST, PENALTY FEES AND COSTS DUE TO KNOX COUNTY, TENNESSEE THRU THE YEAR 2024 AS OF MAY 2025: $ 5,224.44
TOTAL TAXES, INTEREST, PENALTY FEES AND COSTS DUE TO THE CITY OF KNOXVILLE THRU THE YEAR 2024 AS OF MAY 2025: $ 5,095.10
****PULLED****
TAX ID: 092CB-028 TAX SALE: 24B
TRUSTEE FILE: 388
OWNER(S) & ADDRESS(ES):
Franklin D. Jeffries and wife, Charlotte D. Jeffries
(listed in public records)
6135 Cougar Drive, Knoxville, TN 37921
COMMON DESCRIPTION:
6135 Cougar Drive, Knoxville, TN 37921
LEGAL DESCRIPTION:
SITUATED in District No. Five of Knox County, Tennessee, and within the 44th Ward of the City of Knoxville, Tennessee, and being known and designated as all of Lot No. 5 in Block M in what is known as Hidden Hills Subdivision, Unit 1, a Subdivision to Knoxville, Tennessee, as shown by map of said Unit of said subdivision of record in Plat Cabinet E, Slide 2-D, formerly Map Book 51-S, page 22, in the Register’s Office for Knox County, Tennessee, to which map specific reference is hereby made for a more particular description, and as shown by survey of Batson and Himes, Engineers, Knoxville, Tennessee, bearing date December 14, 1971, said premises are improved with dwelling house fronting on Cougar Drive.
BEING the same property conveyed to Franklin D. Jeffries and wife, Charlotte D. Jeffries, by Warranty Deed dated December 22, 1971, from John Fiser and John W. Testerman, Trustees with full power to sell or encumber without joinder of beneficiary and without the necessity of the purchase looking to the application of the proceeds, recorded in Deed Book 1470, page 968, in the Register’s Office for Knox County, Tennessee.
DERIVATION:
BEING the same property conveyed to Franklin D. Jeffries and wife, Charlotte D. Jeffries, by Warranty Deed dated December 22, 1971, from John Fiser and John W. Testerman, Trustees with full power to sell or encumber without joinder of beneficiary and without the necessity of the purchase looking to the application of the proceeds, recorded in Deed Book 1470, page 968, in the Register’s Office for Knox County, Tennessee.
INTERESTED PERSONS (ENCUMBRANCES):
- 2014 Knox County taxes are delinquent in the amount of $1,200.51, if paid in 03/2023;
2015 Knox County taxes are delinquent in the amount of $1,661.34, if paid in 03/2023;
2016 Knox County taxes are delinquent in the amount of $1,544.16, if paid in 03/2023;
2017 Knox County taxes are delinquent in the amount of $1,122.42, if paid in 03/2023;
2018 Knox County taxes are delinquent in the amount of $1,031.16, if paid in 03/2023;
2019 Knox County taxes are delinquent in the amount of $939.90, if paid in 03/2023;
2020 Knox County taxes are delinquent in the amount of $1,148.64, if paid in 03/2023;
2021 Knox County taxes are delinquent in the amount of $905.93, if paid in 03/2023;
2022 Knox County taxes are due in the amount of $510.00, if paid in 03/2023.
- 2014 Knoxville City taxes are delinquent in the amount of $1,178.94, if paid in 03/2023;
2015 Knoxville City taxes are delinquent in the amount of $2,234.70, if paid in 03/2023;
2016 Knoxville City taxes are delinquent in the amount of $2,051.04, if paid in 03/2023;
2017 Knoxville City taxes are delinquent in the amount of $1,441.99, if paid in 03/2023;
2018 Knoxville City taxes are delinquent in the amount of $1,300.52, if paid in 03/2023;
2019 Knoxville City taxes are delinquent in the amount of $1,159.05, if paid in 03/2023;
2020 Knoxville City taxes are delinquent in the amount of $1,017.58, if paid in 03/2023;
2021 Knoxville City taxes are delinquent in the amount of $876.11, if paid in 03/2023;
2022 Knoxville City taxes are delinquent in the amount of $721.18, if paid in 03/2023.
- Harwell and Harwell, P.C., has a deed of trust from Franklin D. Jeffries and wife, Charlotte D. Jeffries, dated July 27, 2010, to Kay S. Bacoto, Trustee for the benefit of Harwell and Harwell, P.C., in the original amount of $25,000.00, recorded as Instrument Number 201008040007510, in the Register’s Office for Knox County, Tennessee.
- City of Knoxville, has Abstract and Notice of Lien Lis Pendens, recorded as Instrument Numbers 201110060018723, 201402070046909, and corrected in Instrument Number 201402110047232, in the Register’s Office for Knox County, Tennessee.
- Deere & Company c/o Lewis Thomason, P.C., has a Judgment Lien against Franklin Delano Jeffries, recorded as Instrument Number 202212160035269, in the Register’s Office for Knox County, Tennessee.
NOTATION OF ANY WILL OR PROBATE PROCEEDING WITH RESPECT TO THE LAST RECORD TITLE HOLDER: NONE
NOTATION OF ANY CURRENT BANKRUPTCY PROCEEDING AGAINST THE LAST RECORD TITLE HOLDER: NONE
OTHER MATTERS AFFECTING TITLE
- Subject to restrictions, setbacks, utility and drainage easements, zoning ordinances, etc., as shown plat of record in Plat Cabinet E, Slide 2-D, formerly Map Book 51-S, page 22, in the Register’s Office for Knox County, Tennessee.
- Subject to any probate concerns, claims, TN Care, etc. regarding the possible death of Franklin D. Jeffries.
- Subject to restrictions of record in Deed Book 1447, page 660, in the Register’s Office for Knox County, Tennessee.
- Subject to utility and drainage easements of 5-feet inside all interior lot lines, as shown by plat of record aforesaid.
- Subject to 25-foot front setbacks and zoning all other lot lines, as shown by plat of record aforesaid.
- Franklin Delano Jeffries passed away October 15, 2019, and was not found to be Probated in Knox County, Tennessee. At his time of death, he was survived by his spouse, Charlotte Elizabeth Jeffries, also known as Charlotte D. Jeffries.
We certify that this opinion represents research from September 1, 1992 through September 1, 2022 inclusive.
ATTORNEY NAME AND BPR NUMBER
- Nicole Troutt, Attorney, #021726
PAYMENT INFORMATION
First Priority Title Company, Inc.
100 Dalton Place Way, Suite 103
Knoxville, TN 37912
TOTAL TAXES, INTEREST, PENALTY FEES AND COSTS DUE TO KNOX COUNTY, TENNESSEE THRU THE YEAR 2024 AS OF MAY 2025: $ 10,959.40
TOTAL TAXES, INTEREST, PENALTY FEES AND COSTS DUE TO THE CITY OF KNOXVILLE THRU THE YEAR 2024 AS OF MAY 2025: $ 13,587.80
************************************
THIS SALE WILL BE MADE PURSUANT TO THE DECREE CONFIRMING THE REPORT OF THE CLERK AND MASTER AND ORDERING SALE ENTERED THE 21st DAY OF APRIL 2025 AND WILL BE MADE FOR CASH, SUBJECT TO THE RIGHT OF REDEMPTION FOR ONE YEAR.
CLERK AND MASTER FEES AND OTHER COSTS WILL BE ADDED TO THE ABOVE TOTALS BETWEEN THE ENTRY OF THE REPORTS OF THE CLERK AND MASTER AND THE DATE OF THE SALE OR ANY RESCHEDULED SALE. THE PROPERTIES MENTIONED IN THE PLEADINGS AND AS DESCRIBED ABOVE ARE SOLD SUBJECT TO:
(1) ALL ENCUMBRANCES, RESTRICTIONS, AND EASEMENTS OF RECORD; AND
(2) THE INTEREST OF PARTIES NOT LISTED ABOVE.
THIS THE 21ST DAY OF APRIL 2025.
JUSTIN BIGGS, TRUSTEE
KNOX COUNTY DEPUTY LAW DIRECTOR, DELINQUENT TAX ATTORNEY
SCOTT GRISWOLD, CLERK & MASTER
END OF CHANCERY COURT SALE OF VALUABLE PROPERTY – TAX SALE 23b & 24b
PUBLIC NOTICE
TIERED ENVIRONMENTAL REVIEW FOR REPAIR, REHABILITATION, OR RENOVATION OF SINGLE-FAMILY RESIDENTIAL PROPERTIES
BROAD-LEVEL REVIEW SUMMARY & SITE-SPECIFIC COMPLIANCE STRATEGY
Knox County Community Development has prepared an updated Tiered Environmental Review (ER) for Repair, Rehabilitation, or Renovation of Single-Family Residential Properties, Broad-Level Review Summary and Site-Specific Compliance Strategy.
Pursuant to 24 CFR Part 58, all U.S. Department of Housing and Urban Development (HUD)-assisted projects must undergo an Environmental Review (ER) to evaluate the environmental impacts of the project and ensure compliance with the National Environmental Policy Act (NEPA) and other applicable local, state, and federal environmental laws.
This tiered review follows regulations set forth in 40 CFR 1508.28, which allow agencies to streamline the environmental review process by separating it into two stages:
- A broad-level review, which evaluates issues common to similar projects and establishes compliance procedures; and
- Site-specific reviews, conducted later for each individual project, using the framework established in the broad-level review.
This approach eliminates repetitive documentation and ensures consistent environmental compliance across similar activities. The tiered review is not considered complete without both components. Broad-level reviews are typically updated every five years.
Knox County originally developed this tiered review on August 21, 2020, and has updated it to reflect regulatory changes and evolving program needs.
To solicit feedback from citizens, public agencies, and other stakeholders, Knox County is placing the updated Tiered Environmental Review for Repair, Rehabilitation, or Renovation of Single-Family Residential Properties on public display for 30 days, beginning May 28, 2025, and ending June 29, 2025.
The document is available for review:
- In person at: Knox County Grants and Community Development ,400 Main Street, Suite 364, Knoxville, TN 37902
- Online at: https://knoxcounty.org/communitydevelopment/
- By request via email or mail: grants@knoxcounty.org
“Si usted necesitara asistencia para este aviso en otro idioma, por favor llame al 865-694-8880 para mayor información y mencione del Desarrollo Comunitario del Condado de Knox.”
Publication Date: May 27, 2025
PUBLIC NOTICE
TIERED ENVIRONMENTAL REVIEW FOR REPAIR, REHABILITATION, OR RENOVATION OF
OLDER-ADULT RESIDENTIAL PROPERTIES
BROAD-LEVEL REVIEW SUMMARY & SITE-SPECIFIC COMPLIANCE STRATEGY
Knox County Community Development has prepared a Tiered Environmental Review (ER) for Repair, Rehabilitation, or Renovation of Older-Adult Residential Properties, Broad-Level Review Summary and Site-Specific Compliance Strategy.
Pursuant to 24 CFR Part 58, all U.S. Department of Housing and Urban Development (HUD)-assisted projects must undergo an Environmental Review (ER) to evaluate the environmental impacts of the project and ensure compliance with the National Environmental Policy Act (NEPA) and other applicable local, state, and federal environmental laws.
This tiered review follows regulations set forth in 40 CFR 1508.28, which allow agencies to streamline the environmental review process by separating it into two stages:
- A broad-level review, which evaluates issues common to similar projects and establishes compliance procedures; and
- Site-specific reviews, conducted later for each individual project, using the framework established in the broad-level review.
This approach eliminates repetitive documentation and ensures consistent environmental compliance across similar activities. The tiered review is not considered complete without both components. Broad-level reviews are typically updated every five years.
Knox County originally developed this tiered review on August 21, 2020, and has updated it to reflect regulatory changes and evolving program needs.
To solicit feedback from citizens, public agencies, and other stakeholders, Knox County is placing the Tiered Environmental Review for Repair, Rehabilitation, or Renovation of Older-Adult Residential Properties on public display for 30 days, beginning May 28, 2025, and ending June 29, 2025.
The document is available for review:
- In person at: Knox County Grants and Community Development ,400 Main Street, Suite 364, Knoxville, TN 37902
- Online at: https://knoxcounty.org/communitydevelopment/
- By request via email or mail: grants@knoxcounty.org
“Si usted necesitara asistencia para este aviso en otro idioma, por favor llame al 865-694-8880 para mayor información y mencione del Desarrollo Comunitario del Condado de Knox.”
Publication Date: May 27, 2025
NON-RESIDENT NOTICE
TO: JAIR BAILEY
IN RE: PROGRESSIVE HAWAII INSURANCE CORP.
VS.
CATHERINE GREENE, et al.
- 208274-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JAIR BAILEY, 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 JAIR BAILEY described in the complaint, it is ordered that said defendant, JAIR BAILEY file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with R. Brett Grimm, an Attorney whose address is 507 S. Gay St., Knoxville, TN 37901 (PO Box 2466, Knoxville, TN 37901) 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 John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 28th day of APRIL, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: MICHELLE LEIGH LAWSON
IN RE: DALE RICHARD LAWSON, Plaintiff
v.
MICHELLE LEIGH LAWSON, Defendant
- 208144-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, MICHELLE LEIGH LAWSON, 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 MICHELLE LEIGH LAWSON, it is ordered that said defendant, MICHELLE LEIGH LAWSON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jake D. Ens, an Attorney whose address is 200 Prosperity Drive, Suite 217, Knoxville, TN 37923 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 I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 14th day of APRIL, 2025.
- Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF ALEXANDRE AZARENOK
DOCKET NUMBER 90843-2
Notice is hereby given that on the 12th day of MAY, 2025, letters of administration in respect of the Estate of ALEXANDRE AZARENOK, who died on September 19, 2024, were issued to the undersigned by Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve(] 2) months from the decedent’s date of death.
This the 12th day of MAY, 2025.
ESTATE OF ALEXANDRE AZARENOK
PERSONAL REPRESENTATIVE(S)
SERGE AZARENOK
101 CRESCENT WAY #2312,
SAN FRANCISCO CA 94134
- ERIC EBBERT, ATTORNEY
PAUL F. HANNAN, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923
NON-RESIDENT NOTICE
TO: RUTH SUZANNE WORLEY SMITH
IN RE: CASS MICHAEL SMITH
VS.
RUTH SUZANNE WORLEY SMITH
- 210879-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant RUTH SUZANNE WORLEY SMITH, 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 RUTH SUZANNE WORLEY SMITH described in the complaint, it is ordered that said defendant, RUTH SUZANNE WORLEY SMITH file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with David A. Lufkin, Sr., an Attorney whose address is 5329 Brown Gap Rd., Knoxville, TN 37918, 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.
- Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF NANCY E. BELCHER
DOCKET NUMBER 90930-2
Notice is hereby given that on the 2nd day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of NANCY E. BELCHER, who died April 8, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 2nd day of MAY, 2025.
ESTATE OF NANCY E. BELCHER
PERSONAL REPRESENTATIVE(S)
LAURIE B. MEYERS
8216 LANDSTONE WAY
KNOXVILLE, TN 37923
KARA B. COOLEY
10213 SOUTH RIVER TRAIL
KNOXVILLE, TN 37922
KEITH H. BURROUGHS, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF JOHN FRANKLIN BRANDON
DOCKET NUMBER 90813-2
Notice is hereby given that on the 7 day of MAY, 2025, letters administration in respect of the Estate of JOHN FRANKLIN BRANDON, who died Jan. 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 (41 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 7 day of MAY, 2025.
ESTATE OF JOHN FRANKLIN 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 LUCILE SMITH CALDWELL
DOCKET NUMBER 90931-3
Notice is hereby given that on the 12th day of MAY, 2025, letters testamentary in respect to the Estate of LUCILE SMITH CALDWELL, who died March 20, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 12th day of MAY, 2025.
ESTATE OF LUCILE SMITH CALDWELL
PERSONAL REPRESENTATIVE(S)
RUFUS HAYNES SMITH, III
4909 BALL ROAD
KNOXVILLE, TN 37931
MACK A. GENTRY, ATTORNEY
- O. BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF JAMES DOUGLAS GRIFFIN
DOCKET NUMBER 90896-1
Notice is hereby given that on the 1st day of MAY, 2025, Letters Testamentary in respect of the Estate of JAMES DOUGLAS GRIFFIN, who died on September 4, 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 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 1st day of MAY, 2025.
ESTATE OF JAMES DOUGLAS GRIFFIN
PERSONAL REPRESENTATIVE(S)
CLARA CASSIE GRIFFIN
9335 DEXTER LANE
OOLTEWAH, TN 37363
JANE KAUFMAN JONES, ATTORNEY
8517 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF MICHAEL WAYNE HALL
DOCKET NUMBER 90892-3
Notice is hereby given that on the 1st day of MAY, 2025, Letters of Administration in respect of the Estate of MICHAEL WAYNE HALL, who died February 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured 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 1st day of MAY, 2025.
ESTATE OF MICHAEL WAYNE HALL
PERSONAL REPRESENTATIVE(S)
ROSEMARY HALL
831 FREEMASON STREET
KNOXVILLE, TN 37917
MELISSA WORTLEY LAWING, ATTORNEY
3715 POWERS STREET
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF ANTHONY FOSTER HARRIS, SR.
DOCKET NUMBER 90918-2
Notice is hereby given that on the 8 day of MAY, 2025, letters administration in respect of the Estate of ANTHONY FOSTER HARRIS, SR., who died March 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 8 day of MAY, 2025.
ESTATE OF ANTHONY FOSTER HARRIS, SR.
PERSONAL REPRESENTATIVE(S)
ANTHONY F. HARRIS, JR., ADMINISTRATOR
447 WEST BROAD STREET
CLINTON, TN 37716
NOTICE TO CREDITORS
ESTATE OF PATRICIA ANN HEATON
DOCKET NUMBER 90925-3
Notice is hereby given that on the 2nd day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of PATRICA ANN HEATON, 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 2nd day of MAY, 2025.
ESTATE OF PATRICA ANN HEATON
PERSONAL REPRESENTATIVE(S)
RICHARD DWAYNE BARBEE
926 GLENNSHIRE DRIVE
KNOXVILLE, TN 37923
DUSTIN LANDRY, ATTORNEY
859 EBENEZER ROAD
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF LUCY L. JETT
DOCKET NUMBER 90916-3
Notice is hereby given that on the 2 day of MAY, 2025, letters testamentary in respect of the Estate of LUCY L. JETT, who died Feb. 13, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 2 day of MAY, 2025.
ESTATE OF LUCY L. JETT
PERSONAL REPRESENTATIVE(S)
PHILIP B. JETT, EXECUTOR
445 TIMBERCREEK DRIVE
MARYVILLE, TN 37803
NOTICE TO CREDITORS
ESTATE OF HORACE WAYNE JONES
DOCKET NUMBER 90650-1
Notice is hereby given that on the 2 day of MAY, 2025, letters administration in respect of the Estate of HORACE WAYNE JONES, who died Jan. 26, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(Al 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 2 day of MAY, 2025.
ESTATE OF HORACE WAYNE JONES
PERSONAL REPRESENTATIVE(S)
TERESA JONES, ADMINISTRATRIX
7405 WOOD ROAD
CORRYTON, TN 37721
- DAVID MYERS, ATTORNEY
- O. BOX 13
MAYNARDVILLE, TN 37807
NOTICE TO CREDITORS
ESTATE OF MILDRED M. LOWE
DOCKET NUMBER 90917-1
Notice is hereby given that on the 2 day of MAY, 2025, letters testamentary in respect of the Estate of MILDRED M. LOWE, who died Dec. 1, 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 2 day of MAY, 2025.
ESTATE OF MILDRED M. LOWE
PERSONAL REPRESENTATIVE(S)
KELLEY KINCAID, EXECUTRIX
109 WHITES SCHOOL ROAD
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF PHYLLIS ANN MCGAHA
DOCKET NUMBER 90914-1
Notice is hereby given that on the 2 day of MAY, 2025, letters testamentary in respect of the Estate of PHYLLIS ANN MCGAHA, who died March 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 2 day of MAY, 2025.
ESTATE OF PHYLLIS ANN MCGAHA
PERSONAL REPRESENTATIVE(S)
JOHNNY ARTHUR MCGAHA, JR., EXCUTOR
1515 REAVES ROAD
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF JAMES HENRY MCGINNIS
DOCKET NUMBER 90557-1
Notice is hereby given that on the 21st day of FEBRUARY, 2025, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of JAMES HENRY MCGINNIS, who died December 28, 2024, were issued to the undersigned by the Chancery Court, Probate Division, Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates described in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21st day of FEBRUARY, 2025.
ESTATE OF JAMES HENRY MCGINNIS
PERSONAL REPRESENTIVE(S)
MATTHEW HODGSON
4400 WOODVALE DRIVE
KNOXVILLE, TN 37918
ANDREW J. CRAWFORD, ATTORNEY
5344 NORTH BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF POLLY MILES MCLEOD
DOCKET NUMBER 90834-2
Notice is hereby given that on the 7 day of MAY, 2025, letters testamentary in respect of the Estate of POLLY MILES MCLEOD, who died Feb. 14, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7 day of MAY, 2025.
ESTATE OF POLLY MILES MCLEOD
PERSONAL REPRESENTATIVE(S)
ROBERT LAWRENCE MCLEOD, III, EXECUTOR
4103 TOPSIDE ROAD
KNOXVILLE, TN 37920
- CRAIG STRAND, ATTORNEY
7610 GLEASON DRIVE, SUITE 200
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF PENNY KELLOGG MCMILLAN
DOCKET NUMBER 90665-1
Notice is hereby given that on the 7 day of MAY, 2025, letters testamentary in respect of the Estate of PENNY KELLOGG MCMILLAN, who died Feb. 14, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7 day of MARCH, 2025.
ESTATE OF PENNY KELLOGG MCMILLAN
PERSONAL REPRESENTATIVE(S)
GREGORY MCMILLAN, EXECUTOR
GREGORY MCMILLAN, ATTORNEY
400 W. MAIN STREET, M-44
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF DAVID DEAN RUSSELL
DOCKET NUMBER 90910-3
Notice is hereby given that on the 2 day of MAY, 2025, letters testamentary in respect of the Estate of DAVID DEAN RUSSELL, who died March 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 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 2 day of MAY, 2025.
ESTATE OF DAVID DEAN RUSSELL
PERSONAL REPRESENTATIVE(S)
ANTHONY RUSSELL, EXECUTOR
2115 MISSISSIPPI AVENUE
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF LYNN EARLY SEXTON
DOCKET NUMBER 90845-1
Notice is hereby given that on the 7th day of MAY, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of LYNN EARLY SEXTON, who died January 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 first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7th day of MAY, 2025.
ESTATE OF LYNN EARLY SEXTON
PERSONAL REPRESENTATIVE(S)
ELIZABETH S. WILLIAMSON
1301 WOODCREST DR.
KNOXVILLE, TN 37918
COURTNEY D. SCOLLARD, ATTORNEY
10004 MEADOW VISTA CIR.
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF MARY LYDA SHELTON
DOCKET NUMBER 90889-3
Notice is hereby given that on the 1st day of MAY, 2025, letters testamentary in respect of the Estate of MARY LYDA SHELTON, who died March 4, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1st day of MAY, 2025.
ESTATE OF MARY LYDA SHELTON
PERSONAL REPRESENTATIVE(S)
KAREN C. DAVIS
17611 E. FORT VERDE ROAD
RIO VERDE. AZ 85263
MATTHEW C. HARALSON, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF RANDY SMITH
DOCKET NUMBER 90874-3
Notice is hereby given that on the 7 day of MAY, 2025, letters administration in respect of the Estate of RANDY SMITH, who died Jan. 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 7 day of MAY, 2025.
ESTATE OF RANDY SMITH
PERSONAL REPRESENTATIVE(S)
DANNY E. SMITH, CO-ADMINISTRATOR
449 COOPER LAKE ROAD
ONEIDA, TN. 37841
REBECCA KING, CO-ADMINISTRATOR
- O. BOX 4496
ONEIDA, TN 37841
NOTICE TO CREDITORS
ESTATE OF RALPH EDWARD TALLENT
DOCKET NUMBER 90922-3
Notice is hereby given that on the 2 day of MAY, 2025, letters testamentary in respect of the Estate of RALPH EDWARD TALLENT, who died Feb. 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 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 2 day of MAY, 2025.
ESTATE OF RALPH EDWARD TALLENT
PERSONAL REPRESENTATIVE(S)
STACI LEIGH CROSSWHITE, EXECUTRIX
1136 LONG MEADOW DRIVE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF LEONARD EUGENE VALENTINE
DOCKET NUMBER 90628-3
Notice is hereby given that on the 4th day of APRIL, 2025, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate of LEONARD EUGENE VALENTINE, deceased, who died on the 17th day of January, 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 such notice at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication or posting as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of APRIL, 2025.
ESTATE OF LEONARD EUGENE VALENTINE
PERSONAL REPRESENTATIVE(S)
MICHELLE VALENTINE FEARS
608 MOUNT LUBENTIA COURT E
UPPER MARLBORO, MD 20774
ROBERT W. GODWIN, ATTORNEY
4611 OLD BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF WINFIELD SANDERS WHALEY
DOCKET NUMBER 90786-2
Notice is hereby given that on the 22nd day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WINFIELD SANDERS WHALEY, who died March 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 the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of APRIL, 2025.
ESTATE OF WINFIELD SANDERS WHALEY
PERSONAL REPRESENTATIVE(S)
ANDREW WILLIAM WHALEY
RYAN N. SHAMBLIN, ATTORNEY
205 MOHICAN STREET
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JAMES WEBB WINSTON
DOCKET NUMBER 90802-3
Notice is hereby given that on the 12th day of MAY, 2025, letters of testamentary in respect of the Estate of JAMES WEBB WINSTON, who died on the 20th 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 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 12th day of MAY, 2025.
ESTATE OF JAMES WEBB WINSTON
PERSONAL REPRESENTATIVE(S)
JAMIE TUDICO, CO-EXECUTOR
RACHAEL MASTER, CO-EXECUTOR
12 LAMAR AVENUE
ASHVEILLE, NC 28803
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF PATRICIA A. WORTHAM
DOCKET NUMBER 90909-2
Notice is hereby given that on the 7 day of MAY, 2025, letters testamentary in respect of the Estate of PATRICIA A. WORTHAM, who died March 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 7 day of MAY, 2025.
ESTATE OF PATRICIA A. WORTHAM
PERSONAL REPRESENTATIVE(S)
WILLIAM DAVID WORTHAM, EXECUTOR
6516 VESTINE DRIVE
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF JAMES RAY AILOR, JR.
DOCKET NUMBER 90880-3
Notice is hereby given that on the 1st day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAMES RAY AILOR, JR., who died July 21, 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 1st day of MAY, 2025.
ESTATE OF JAMES RAY AILOR, JR.
PERSONAL REPRESENTATIVE(S)
DENNIS RAY AILOR
1625 TUCSON TRAIL
DANDRIDGE, TN 37725
STEPHEN L. CARPENTER, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF CAROLYN E. AMBRISTER
DOCKET NUMBER 90947-1
Notice is hereby given that on the 16th day of MAY, 2025, letters of administration in respect of the Estate of CAROLYN E. AMBRISTER, who died March 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 16th day of MAY, 2025.
ESTATE OF CAROLYN E. AMBRISTER
PERSONAL REPRESENTATIVE(S)
FRANK H. AMBRISTER
9246 ASHEVILLE HIGHWAY
KNOXVILLE, TN 37924
CAROLYN A. GRAVES
10212 CASTLEBRIDGE COURT
KNOXVILLE, TN 37922
LYNN TARPY, ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF LELAND BOSHEARS
DOCKET NUMBER 90938-1
Notice is hereby given that on the 16th day of MAY, 2025, letters of testamentary in respect of the Estate of LELAND BOSHEARS, who died on the 5th day of April, 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 16th day of MAY, 2025.
ESTATE OF LELAND BOSHEARS
PERSONAL REPRESENTATIVE(S)
JEWELL STELMO BOSHEARS
7805 CAMBERLEY DRIVE
KNOXVILLE, TN 37849
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ALBERT LOUIS BRINEGAR
DOCKET NUMBER 90844-3
Notice is hereby given that on the 9 day of MAY, 2025, letters administration in respect of the Estate of ALBERT LOUIS BRINEGAR, who died March 14, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 9 day of MAY, 2025.
ESTATE OF ALBERT LOUIS BRINEGAR
PERSONAL REPRESENTATIVE(S)
ALLYSHA LINDSAY, ADMINISTRATRIX
231 SADDLEBROOK DRIVE
MOORE, SC 29369
- ALLEN MCDONALD, ATTORNEY
249 NORTH PETERS ROAD, SUITE 101
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF SHARON MORGAN BURRIS
DOCKET NUMBER 90913-3
Notice is hereby given that on the 9 day of MAY, 2025, letters administration in respect of the Estate of SHARON MORGAN BURRIS, who died May 11, 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 9 day of MAY, 2025.
ESTATE OF SHARON MORGAN BURRIS
PERSONAL REPRESENTATIVE(S)
ALYSHIA MCDUFFEY, ADMINISTRATRIX
235 CARTA ROAD, APT M4
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF MARY C. CATE
DOCKET NUMBER 90944-1
Notice is hereby given that on the 16th day of MAY, 2025, letters testamentary in respect of the Estate of MARY C. CATE, who died April 3, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty 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 MAY, 2025.
ESTATE OF MARY C. CATE
PERSONAL REPRESENTATIVE(S)
JIMMY C. CATE, JR.
1322 KENSINGTON DRIVE
KNOXVILLE, TN 37922
GLENNA W. OVERTON-CLARK, ATTORNEY
9111 CROSS PARK DRIVE, SUITE D200
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF STEVEN SALVATORE CUTAJAR
DOCKET NUMBER 90879-2
Notice is hereby given that on the 9 day of MAY, 2025, letters administration in respect of the Estate of STEVEN SALVATORE CUTAJAR, who died Oct. 7, 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 9 day of MAY, 2025.
ESTATE OF STEVEN SALVATORE CUTAJAR
PERSONAL REPRESENTATIVE(S)
JANELLE H. CUTAJAR, ADMINISTRATRIX
6209 BABELAY ROAD
KNOXVILLE, TN 37924
NOTICE TO CREDITORS
ESTATE OF BETTY SHANNON DEBUSK
DOCKET NUMBER 90941-1
Notice is hereby given that on the 16th day of MAY, 2025, Letters Testamentary in respect of the Estate of BETTY SHANNON DEBUSK, who died 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 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 MAY, 2025.
ESTATE OF BETTY SHANNON DEBUSK
PERSONAL REPRESENTATIVE(S)
DEBORAH DEBUSK LAY
12018 WILLINGHAM DRIVE
KNOXVILLE, TN 37934
RICHARD T. SCROGHAM, JR., ATTORNEY
550 WEST MAIN STREET, SUITE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF JUNE DIANE GORSKI
DOCKET NUMBER 90943-3
Notice is hereby given that on the 19th day of MAY, 2025, letters of Administration in respect of the Estate of JUNE DIANE GORSKI, 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 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 this is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 19th day of MAY, 2025.
ESTATE OF JUNE DIANE GORSKI
PERSONAL REPRESENTATIVE(S)
ANITA FIELD
5020 KEY LARGO LANE
PUNTA GORDA, FL 33955
COURTNEY L. COX, ATTORNEY
4931 HOMBERG DR.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF PATRICK R. HALEY
DOCKET NUMBER 90905-1
Notice is hereby given that on the 16th day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of PATRICK R. HALEY, who died February 25, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 16th day of MAY, 2025.
ESTATE OF PATRICK R. HALEY
PERSONAL REPRESENTATIVE(S)
BRENDA F. STAFFORD
9734 CLEARWATER DRIVE
KNOXVILLE, TN 37923
KAITLYN A. SELL, ATTORNEY
- NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14th FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF LARRY WAYNE HURST
DOCKET NUMBER 90795-2
Notice is hereby given that on the 16th day of MAY, 2025, Letters Testamentary in respect of the Estate of LARRY WAYNE HURST, who died on December 2, 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 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 16th day of MAY, 2025.
ESTATE OF LARRY WAYNE HURST
PERSONAL REPRESENTATIVE(S)
ANN MARIE HURST
JANE KAUFMAN JONES, ATTORNEY
8517 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ROBERT LE SAGE
DOCKET NUMBER 90923-1
Notice is hereby given that on the 16th day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROBERT LE SAGE, who died on February 28, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days 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 MAY, 2025.
ESTATE OF ROBERT LE SAGE
PERSONAL REPRESENTATIVE(S)
CHANTAL ELLIOTT, CO-REPRESENTATIVE
7520 PARSONAGE WAY
KNOXVILLE, TN 37920
ANDRE LE SAGE, CO-REPRESENTATIVE
4040 CHANCERY CT. NW
WASHINGTON, D.C. 20007
AMANDA M. BUSBY, ATTORNEY
116 AGNES ROAD,
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF WALTER LOWE, JR.
DOCKET NUMBER 90815-1
Notice is hereby given that on the 19th day of MAY, 2025, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of WALTER LOWE, JR., who died January 16, 2025, were issued to the undersigned by the Chancery Court, Probate Division, Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates described in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 19th day of MAY, 2025.
ESTATE OF WALTER LOWE, JR.
PERSONAL REPRESENTIVE(S)
AMGELA MICHELLE HARBIN
3310 WHISPERING OAKS DRIVE
KNOXVILLE, TN 37938
ANDREW J. CRAWFORD, ATTORNEY
5344 NORTH BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF STEVEN M. POARCH
DOCKET NUMBER 90863-1
Notice is hereby given that on the 19th day of MAY, 2025, letters of administration in respect of the Estate of STEVEN M. POARCH, who died on January 8, 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 (6) 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 19th day of MAY, 2025.
ESTATE OF STEVEN M. POARCH
PERSONAL REPRESENTATIVE(S)
LISA WALKER
368 PIONEER RIDGE WAY
SEYMOUR, TN 37865
MICHAEL J. KING, ATTORNEY
MATTHEW P. HUBBS, ATTORNEY
900 SOUTH GAY STREET, SUITE 2200
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF MARY BEVERLY SMITH
DOCKET NUMBER 90956-1
Notice is hereby given that on the 16th day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARY BEVERLY SMITH, who died on March 23, 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 MAY, 2025.
ESTATE OF MARY BEVERLY SMITH
PERSONAL REPRESENTATIVE(S)
DAVID WILLIAM SMITH
MATTHEW T. MCDONALD, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF CAROL JEAN SUTTON
DOCKET NUMBER 90958-3
Notice is hereby given that on the 19th day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CAROL JEAN SUTTON, who died February 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 19th day of MAY, 2025.
ESTATE OF CAROL JEAN SUTTON
PERSONAL REPRESENTATIVE(S)
PAULINE ROMINES
205 N. RIVERVIEW CIRCLE
SEVIERVILLE, TN 37862
BEN T. NORRIS, ATTORNEY
- O. BOX 397
STRAWBERRY PLAINS, TN 37871
NOTICE TO CREDITORS
ESTATE OF MARY KATHERINE WHITE
DOCKET NUMBER 90919-3
Notice is hereby given that on the 9 day of MAY, 2025, letters administration in respect of the Estate of MARY KATHERINE WHITE, who died Feb. 23, 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 9 day of MAY, 2025.
ESTATE OF MARY KATHERINE WHITE
PERSONAL REPRESENTATIVE(S)
CAROL A. BURGER, ADMINISTRATRIX
785 VOSE ROAD
ALCOA, TN 37701
NOTICE TO CREDITORS
ESTATE OF PHYLICIA A. WYNN
DOCKET NUMBER 90940-3
Notice is hereby given that on the 19th day of MAY, 2025, Letters Testamentary in respect to the Estate of PHYLICIA A. WYNN, who died on 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 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 (i 2) months from the decedent’s date of death.
This the 19th day of MAY, 2025.
ESTATE OF PHYLICIA A. WYNN
PERSONAL REPRESENTATIVE(S)
SHELIA L. LOCICERO
2010 MISTY GLEN LANE
KNOXVILLE, TN 37909
SARAH R. JOHNSON, ATTORNEY
11907 KINGSTON PIKE, STE. 201
KNOXVILLE, TN 37934
Legal Section 94
Knox County will receive bids for the following items & services:
BID 3665, Beverage Concessions and Vending, due 6/5/25;
BID 3669, Bluegrass Lake Pump Station, due 6/25/25
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.
NOTICE OF LIEN SALE
PUBLIC SALE TO BE HELD ON June 11, 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: M36 Dwight Hatcher, D04 Chris Jones.
7144 Clinton Hwy, Knoxville TN 37849: DC09 Janet Sievers, D18 George Sennett.
4303 E. Emory Rd. Knoxville TN. 37938: BC42 Jeremy Caylor, E18 Cody Humphrey, H21 John Lee, BC14 Tonya Wagner.
CASH ONLY