NON-RESIDENT NOTICE
TO: JENNIFER NICOLE CARDER and FRANK PRESTON CARDER
IN RE: R.C. DOB: 3/17/24
BY: DILLON and KIMBERLY HAWKINS
vs.
JENNIFER NICOLE CARDER and FRANK PRESTON CARDER
No. 2025-CV-240
IN THE CHANCERY COURT FOR GREENE COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants JENNIFER NICOLE CARDER and FRANK PRESTON CARDER, 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 JENNIFER NICOLE CARDER and FRANK PRESTON CARDER, it is ordered that said defendant(s), JENNIFER NICOLE CARDER and FRANK PRESTON CARDER, file an answer with the Clerk and Master of the Chancery Court at Greeneville, Tennessee, and with ALEX D. BRINSON, an Attorney whose address is 2018 CLINCH AVE., Knoxville, Tennessee 37916, 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 October 24, 2025 at 10:00 a.m. as to you before Chancellor Douglas T. Jenkins at the Greene County Chancery Court, 101 South Main Street, Greeneville, TN 37743.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 12th day of AUGUST, 2025.
Douglas T. Jenkins
Clerk and Master/Chancellor
NON-RESIDENT NOTICE
TO: JOSE MANUEL CASTILLO
IN RE: SHARON JUANITA BROOKS, Plaintiff
VS.
JOSE MANUEL CASTILLO, Defendant
NO. 211529-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, JOSE MANUEL CASTILLO 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 JOSE MANUEL CASTILLO it is ordered that said defendant, JOSE MANUEL CASTILLO, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Paisley P. Anderson, Esq., an Attorney whose address is 7220 Wellington Dr., Knoxville, TN 37919, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor 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 20th day of August, 2025.
J. Scott Griswold
Clerk and Master
NOTICE OF SERVICE BY PUBLICATION
TO: MICHAEL S. WASHAM, RESPONDENT
IN RE: THE ADOPTION OF A FEMALE CHILD, K.E.H., D.O.B. 01/19/2016
BY: SONJA LYNN RITTER AND LARRY RITTER, Original Petitioners,
and JACKIE DENNIS HOWARD, Intervening Petitioner
vs.
WHITNEY HOWARD AND MICHAEL S. WASHAM, Respondents
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
AT KNOXVILLE
DOCKET NO. 198908-1
In this cause, it appearing from the Order of Publication, that the residence of MICHAEL S. WASHAM, the biological father of K.E.H., D.O.B.: 01/19/2016, is unknown and cannot be ascertained upon diligent inquiry, it was ordered that publication be made for four successive weeks, in The Knoxville Focus, to notify MICHAEL S. WASHAM, to file an answer with this court and send a copy to Petitioners’ attorney, Shipley & Swain, PLLC, whose address is 800 S. Gay Street, Ste. 700, Knoxville, TN 37929, within 30 days from the last date of publication, exclusive of the last date of publication, or a judgment by default may be entered against MICHAEL S. WASHAM. Failure to appear may result in a default judgment against MICHAEL S. WASHAM.
This 3rd day of SEPTEMBER, 2025.
John F. Weaver
Chancellor
J. Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: UNKNOWN HEIRS OF PAULA PK BOOKER, and U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST
IN RE: ATLEE FIELDS HOMEOWNERS ASSOCIATION, INC., Plaintiff
v.
UNKNOWN HEIRS OF THE ESTATE OF PAULA PK BOOKER, and U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST, Defendants
NO. 211056-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant UNKNOWN HEIRS OF PAULA PK BOOKER, U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST 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 UNKNOWN HEIRS OF PAULA PK BOOKER, U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST described in the complaint, it is ordered that said defendant, UNKNOWN HEIRS OF PAULA PK BOOKER, U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST 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 W. Main St., Ste, 400, Bank of America Building 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 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 9th day of September, 2025.
J. Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF ANNETTE DENOBREGA BASS
DOCKET NUMBER 91374-2
Notice is hereby given that on the 27th day of AUGUST, 2025, letters testamentary in respect of the Estate of ANNETTE DENOBREGA BASS, who died May 22, 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 27th day of AUGUST, 2025.
ESTATE OF ANNETTE DENOBREGA BASS
PERSONAL REPRESENTATIVE(S)
NATHAN E. BASS, EXECUTOR
7902 PELLEAUX ROAD
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF JUDITH U. BREWER
DOCKET NUMBER 91302-2
Notice is hereby given that on the 29th day of AUGUST, 2025, Letters of Testamentary/Administration in respect to the Estate of JUDITH U. BREWER, deceased, who died on June 30, 2025, were issued to the undersigned by the Chancery Court, Probate Division for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his/her Estate are required to file the same in triplicate 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 claim will be forever barred;
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication as described in (1)(A); or
(2) Twelve (12) months from the Decedent’s date of death.
This 29th day of AUGUST, 2025.
ESTATE OF JUDITH U. BREWER
PERSONAL REPRESENTATIVE(S)
ROBERT LEE BREWER, JR.
5217 HORSESTALL DRIVE
KNOXVILLE, TN 37918
JENNIFER BREWER PURCELL
5504 PINECREST ROAD
KNOXVILLE, TN 37919
SCOTT B. HAHN, ATTORNEY
5344 N. BROADWAY, SUITE 101
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF WILLIAM GALE COPE
DOCKET NUMBER 91362-2
Notice is hereby given that on the 22 day of AUGUST, 2025, letters of administration c.t.a. in respect of the Estate of WILLIAM GALE COPE, who died July 18, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of 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 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 22 day of August, 2025.
ESTATE OF WILLIAM GALE COPE
PERSONAL REPRESENTATIVE(S)
TONY RAY AMOS, EXECUTOR
171 LAKELAND ESTATES DR.
LENOIR CITY, TN 37771
GLEN R. THOMPSON, ATTORNEY
P. O. BOX 6127
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF AVERY LERUE ESKRIDGE
DOCKET NUMBER 91371-2
Notice is hereby given that on the 27th day of AUGUST, 2025, letters administration in respect of the Estate of AVERY LERUE ESKRIDGE, who died June 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 27th day of AUGUST, 2025.
ESTATE OF AVERY LERUE ESKRIDGE
PERSONAL REPRESENTATIVE(S)
VANDA JOHNSON MCAULEY, ADMINISTRATRIX
8816 CARRIAGE HOUSE WAY
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF MARGIE LEE HERRON
DOCKET NUMBER 91383-2
Notice is hereby given that on the 27th day of AUGUST, 2025, letters testamentary in respect of the Estate of MARGIE LEE HERRON, who died Dec. 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 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 27th day of AUGUST, 2025.
ESTATE OF MARGIE LEE HERRON
PERSONAL REPRESENTATIVE(S)
RICKY FRED HERRON, CO-EXECUTOR
1574 MAREMONT ROAD
KNOXVILLE, TN 37918
LESA CAROL HERRON AZAR, CO-EXECUTOR
1501 WATTS ROAD
BOWDEN, GA 30108
NOTICE TO CREDITORS
ESTATE OF BELVA DARLENE KING HICKMAN
DOCKET NUMBER 91352-1
Notice is hereby given that on the 29th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BELVA DARLENE KING HICKMAN, deceased, who died February 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 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 29th day of AUGUST, 2025.
ESTATE OF BELVA DARLENE KING HICKMAN
PERSONAL REPRESENTATIVE(S)
SHELIA RAYE FRENCH
P. O. BOX 1471
DANDRIDGE, TN 37725
PHILIP R. CRYE, JR., ATTORNEY
125 N. MAIN STREET
CLINTON, TN 37716
NOTICE TO CREDITORS
ESTATE OF JANICE K. KELL
DOCKET NUMBER 91412-1
Notice is hereby given that on the 28th day of AUGUST, 2025, Letters Testamentary in respect to the Estate of JANICE K. KELL, who died July 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 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 28th day of AUGUST, 2025.
ESTATE OF JANICE K. KELL
PERSONAL REPRESENTATIVE(S)
ROBERT A. KELL
6507 S. NORTHSHORE DRIVE
KNOXVILLE, TN 37919
TIMOTHY M. MCLEMORE, ATTORNEY
P. O. BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF MARY KIMBALL
DOCKET NUMBER 91380-2
Notice is hereby given that on the 27th day of AUGUST, 2025, letters testamentary in respect of the Estate of MARY KIMBALL, who died June 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 27th day of AUGUST, 2025.
ESTATE OF MARY KIMBALL
PERSONAL REPRESENTATIVE(S)
ROBERT C. KIMBALL, EXECUTOR
10030 ASHEVILLE HWY.
STRAWBERRY PLAINS, TN 37871
NOTICE TO CREDITORS
ESTATE OF LAURA BETH KINDER
DOCKET NUMBER 91403-1
Notice is hereby given that on the 3rd day of SEPTEMBER, 2025, letters of administration in respect to the Estate of LAURA BETH KINDER, who died on July 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 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 3rd day of SEPTEMBER, 2025.
ESTATE OF LAURA BETH KINDER
PERSONAL REPRESENTATIVE(S)
KATHARYNE L. SPANGLER
625 ENSLEY DRIVE
KNOXVILLE, TN 37920
JOHN B. DUPREE, ATTORNEY
616 W. HILL AVE., 2nd FLOOR
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF SOFA INEZ KECK LAKIN
DOCKET NUMBER 91415-1
Notice is hereby given that on the 28th day of AUGUST, 2025, Letters Testamentary in respect of the Estate of SOFA INEZ KECK LAKIN, who died on July 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 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 28th day of AUGUST, 2025.
ESTATE OF SOFA INEZ KECK LAKIN
PERSONAL REPRESENTATIVE(S)
DAVID LAKIN
6522 RUBY JUNE LANE
CORRYTON, TN 37721
DENNIS LAKIN
8221 JADE TREE LANE
KNOXVILLE, TN 37938
M. SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF RALPH MATHES
DOCKET NUMBER 91368-2
Notice is hereby given that on the 27th day of AUGUST, 2025, letters administration in respect of the Estate of RALPH MATHES, who died June 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 27th day of AUGUST, 2025.
ESTATE OF RALPH MATHES
PERSONAL REPRESENTATIVE(S)
RALPH MATHES, JR., ADMINISTRATOR
1307 IDSTONE WAY
MIDLOTHIAN, VA 23112
NOTICE TO CREDITORS
ESTATE OF JOANN REYNOLDS
DOCKET NUMBER 91428-2
Notice is hereby given that on the 29th day of AUGUST, 2025, letters of administration as the case may be in respect of the Estate of JOANN REYNOLDS, who died May 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 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 29th day of AUGUST, 2025.
ESTATE OF JOANN REYNOLDS
PERSONAL REPRESENTATIVE(S)
DIANE BOLES
2470 PINEY GROVE CHURCH RD.
KNOXVILLE, TN 37921
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JAMES CONDA ROBINSON
DOCKET NUMBER 91395-2
Notice is hereby given that on the 27th day of AUGUST, 2025, letters testamentary in respect of the Estate of JAMES CONDA ROBINSON, who died March 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 27th day of AUGUST, 2025.
ESTATE OF JAMES CONDA ROBINSON
PERSONAL REPRESENTATIVE(S)
BETTY M. ROBINSON, EXECUTRIX
9633 CLINGMANS DOME DRIVE
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF RICHARD LEWIS VALENTINE, JR.
DOCKET NUMBER 91278-2
Notice is hereby given that on the 28th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RICHARD LEWIS VALENTINE, JR., who died 03/10/2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of 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 28th day of AUGUST, 2025.
ESTATE OF RICHARD LEWIS VALENTINE, JR.
PERSONAL REPRESENTATIVE(S)
BARBARA JEAN TAYLOR
1700 NC-111
PINE TOPS, NC 27864
K. CHRISTOPHER MARTIN, ATTORNEY
P. O. BOX 584
CLINTON, TN 37717
NOTICE TO CREDITORS
ESTATE OF SUSAN LYNN WILLIAMSON
DOCKET NUMBER 91346-1
Notice is hereby given that on the 29th day of AUGUST, 2025, letters of administration in respect of the Estate of SUSAN LYNN WILLIAMSON, who died March 28, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of AUGUST, 2025.
ESTATE OF SUSAN LYNN WILLIAMSON
PERSONAL REPRESENTATIVE(S)
ROBERT BRUCE WILLIAMSON
1100 BURNING TREE LN.
KNOXVILLE, TN 37923
M. CATHERINE WARMBROD, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF BOYD LEE ADKINS
DOCKET NUMBER 91353-2
Notice is hereby given that on the 10th day of SEPTEMBER, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of BOYD LEE ADKINS, who died 7/22/25, 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 after from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12} months from the decedent’s date of death.
This the 10th day of SEPTEMBER, 2025.
ESTATE OF BOYD LEE ADKINS
PERSONAL REPRESENTATIVE(S)
KIMBERLY A. PRUITT
8609 BELLADONNA DRIVE
COLLEGE GROVE, TN 37046
TERRILL L. ADKINS
1004 HAMILTON RIDGE LANE
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF VICKIE YARBROUGH BLAIR
DOCKET NUMBER 91439-1
Notice is hereby given that on the 8th day of SEPTEMBER, 2025, letters of testamentary in respect of the Estate of VICKIE YARBROUGH BLAIR, who died on the 26th day of July, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 8th day of SEPTEMBER, 2025.
ESTATE OF VICKIE YARBROUGH BLAIR
PERSONAL REPRESENTATIVE(S)
HEATHER BOLES
7745 ASHLEY ROAD
POWELL, TN 37849
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF CLARA GAIL BROWN
DOCKET NUMBER 91429-3
Notice is hereby given that on the 10th day of SEPTEMBER, 2025, Letters Testamentary in respect to the Estate of CLARA GAIL BROWN, who died on July 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 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 10th day of SEPTEMBER, 2025.
ESTATE OF CLARA GAIL BROWN
PERSONAL REPRESENTATVE(S)
BRADLEY MARVIN BROWN
6105 RIVERS RUN DRIVE
KNOXVILLE, TN 37914
H. NICOLE HUMAN, ATTORNEY
308 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF ALBERT MONDO DANIELS
DOCKET NUMBER 91372-3
Notice is hereby given that on the 27 day of AUGUST, 2025, letters administration in respect of the Estate of ALBERT MONDO DANIELS, who died June 15, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of AUGUST, 2025.
ESTATE OF ALBERT MONDO DANIELS
PERSONAL REPRESENTATIVE(S)
LINDA DANIELS TRUITT, ADMINISTRATRIX
8724 OLDE COLONY TRAIL
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF BETTY LEA DAVIS
DOCKET NUMBER 91378-3
Notice is hereby given that on the 27 day of AUGUST, 2025, letters administration in respect of the Estate of BETTY LEA DAVIS, who died July 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 27 day of AUGUST, 2025.
ESTATE OF BETTY LEA DAVIS
PERSONAL REPRESENTATIVE(S)
SHANNON D. CROSS, CO-ADMINISTRATOR
4160 DEER CREEK DRIVE
KNOXVILLE, TN 37912
ARNOLD JAY DAVIS, III, CO-ADMINISTRATOR
2711 COPELAND STREET
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF GALE RICHARD ENGELKE
DOCKET NUMBER 91386-2
Notice is hereby given that on the 3 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of GALE RICHARD ENGELKE, who died July 4, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3 day of SEPTEMBER, 2025.
ESTATE OF GALE RICHARD ENGELKE
PERSONAL REPRESENTATIVE(S)
RHONDA HARBIN, EXECUTRIX
7401 HARVEST CREEK LANE
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF GORDON COLLYER GALE
DOCKET NUMBER 91238-1
Notice is hereby given that on the 29 day of AUGUST, 2025, letters administration in respect of the Estate of GORDON COLLYER GALE, who died Dec. 18, 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 29 day of AUGUST, 2025.
ESTATE OF GORDON COLLYER GALE
PERSONAL REPRESENTATIVE(S)
ARIEL GALE, ADMINISTRATRIX
2426 SUMMERLAND DRIVE
DECATUR, GA 30032
NOTICE TO CREDITORS
ESTATE OF DAVID EUGENE GALLOP
DOCKET NUMBER 91366-3
Notice is hereby given that on the 27 day of AUGUST, 2025, letters testamentary in respect of the Estate of DAVID EUGENE GALLOP, who died March 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of AUGUST, 2025.
ESTATE OF DAVID EUGENE GALLOP
PERSONAL REPRESENTATIVE(S)
CHRIS DAVID GALLOP, EXECUTOR
2630 HOPE CREEK ROAD
LENOIR CITY, TN 37771
NOTICE TO CREDITORS
ESTATE OF ERNEST E. HENDRIX, JR.
DOCKET NUMBER 91375-3
Notice is hereby given that on the 3 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of ERNEST E. HENDRIX, JR., who died June 2, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3 day of SEPTEMBER, 2025.
ESTATE OF ERNEST E. HENDRIX, JR.
PERSONAL REPRESENTATIVE(S)
JAMES S. HENDRIX, CO-EXECUTOR
3790 BUTLER SPRINGS DRIVE
LOGANVILLE, GA 30052
MELANIE D. BARNES, CO-EXECUTOR
505 WATER OAK DRIVE
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF BILLY E. HOPKINS
DOCKET NUMBER 91400-1
Notice is hereby given that on the 29 day of AUGUST, 2025, letters testamentary in respect of the Estate of BILLY E. HOPKINS, who died July 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 29 day of AUGUST, 2025.
ESTATE OF BILLY E. HOPKINS
PERSONAL REPRESENTATIVE(S)
KIMBERLY H. GHEEN, EXECUTRIX
4316 GUINN ROAD
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF ROBERT HOUSTON HOVIS, III
DOCKET NUMBER 91327-3
Notice is hereby given that on the 5th day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of ROBERT HOUSTON HOVIS, III, who died May 26, 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 5th day of SEPTEMBER, 2025.
ESTATE OF ROBERT HOUSTON HOVIS, III
PERSONAL REPRESENTATIVE(S)
CHARLES R. CLOHAN
2703 GREEN HOLLY SPRINGS COURT
OAKTON, VA 22124
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 TROY DWAYNE JOHNSON, SR.
DOCKET NUMBER 91242-2
Notice is hereby given that on the 3 day of SEPTEMBER, 2025, letters administration in respect of the Estate of TROY DWAYNE JOHNSON, SR., who died June 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3 day of SEPTEMBER, 2025.
ESTATE OF TROY DWAYNE JOHNSON, SR.
PERSONAL REPRESENTATIVE(S)
MAURICE A. JOHNSON, SR., CO-ADMINISTRATOR
3905 SKYLINE DRIVE
KNOXVILLE, TN 37914
JAMES C. JOHNSON, CO-ADMINISTRATOR
3934 SELMA AVENUE
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF DOUGLAS RAY LOOCK
DOCKET NUMBER 91438-3
Notice is hereby given that on the 5th day of SEPTEMBER, 2025, letters of testamentary in respect of the Estate of DOUGLAS RAY LOOCK, who died on the 16th day of June 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 5th day of SEPTEMBER, 2025.
ESTATE OF DOUGLAS RAY LOOCK
PERSONAL REPRESENTATIVE(S)
SHERRI L. TAFOYA
8911 EAGLE VIEW WAY
LINCOLN, NE 68520
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF CHESTER A. MILAM
DOCKET NUMBER 91413-2
Notice is hereby given that on the 5th day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of CHESTER A. MILAM, who died May 27, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of 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 SEPTEMBER, 2025.
ESTATE OF CHESTER A. MILAM
PERSONAL REPRESENTATIVE(S)
NICOLE JEAN ALLEY
DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF HELEN OLIVER
DOCKET NUMBER 91367-1
Notice is hereby given that on the 29 day of AUGUST, 2025, letters testamentary in respect of the Estate of HELEN OLIVER, who died March 10, 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 29 day of AUGUST, 2025.
ESTATE OF HELEN OLIVER
PERSONAL REPRESENTATIVE(S)
JANICE OLIVER, EXECUTRIX
4505 HOSEA LANE
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF JONATHAN DAVID POPLAWSKY
DOCKET NUMBER 91351-3
Notice is hereby given that on the 10th day of SEPTEMBER, 2025, letters of administration in respect of the Estate of JONATHAN DAVID POPLAWSKY, who died on June 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of 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 SEPTEMBER, 2025.
ESTATE OF JONATHAN DAVID POPLAWSKY
PERSONAL REPRESENTATIVE(S)
LISA A. CONNOR
11324 SPRING HOLLOW DRIVE
KNOXVILLE, TN 37932
DAVID A. MONTGOMERY, ATTORNEY
112 GLENLEIGH CT., SUITE 1
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF MICHAEL JOSEPH SCHNEIDER
DOCKET NUMBER 91391-1
Notice is hereby given that on the 29 day of AUGUST, 2025, letters administration in respect of the Estate of MICHAEL JOSEPH SCHNEIDER, who died July 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29 day of AUGUST, 2025.
ESTATE OF MICHAEL JOSEPH SCHNEIDER
PERSONAL REPRESENTATIVE(S)
BEATRIZ SCHNEIDER, ADMINISTRATRIX
10468 LAURA LEE LANE
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF ANDREW LOUIS SHAW
DOCKET NUMBER 91436-1
Notice is hereby given that on the 8th day of SEPTEMBER, 2025, letters testamentary in respect to the Estate of ANDREW LOUIS SHAW, who died July 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 8th day of SEPTEMBER, 2025.
ESTATE OF ANDREW LOUIS SHAW
PERSONAL REPRESENTATIVE(S)
UTE SHAW
3030 KINGSTON PIKE
KNOXVILLE, TN 37919
JOEL D. ROETTGER, ATTORNEY
P. O. BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF BARBARA JEAN WHITT
DOCKET NUMBER 91385-1
Notice is hereby given that on the 29 day of AUGUST, 2025, letters administration in respect of the Estate of BARBARA JEAN WHITT, who died April 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 29 day of AUGUST, 2025.
ESTATE OF BARBARA JEAN WHITT
PERSONAL REPRESENTATIVE(S)
SUSAN DIANE HUFFAKER, ADMINISTRATRIX
321 SNOWMASS DRIVE
KNOXVILLE, TN 37918
misc. Notices
PUBLIC NOTICE
Knoxville Regional Transportation Planning Organization
Draft FY 2026-2029 Transportation Improvement Program (TIP) and associated Air Quality Conformity Report are available for public comment from September 15, 2025 through October 14, 2025.
The Knoxville Regional Transportation Planning Organization (TPO) is responsible for comprehensive transportation planning in the Knoxville Urban Area including Knox County and parts of Anderson, Blount, Loudon, Roane, and Sevier Counties.
An Air Quality Conformity Determination report was prepared to demonstrate that the implementation of projects within the FY 2026-2029 TIP will conform with the requirements of the Clean Air Act.
The draft TIP and air quality conformity determination can be reviewed at https://knoxtpo.org/projects/transportation-improvement-program/. Comments can be submitted to Craig Luebke via email at craig.luebke@knoxtpo.org. Copies of the draft TIP are also available for review at the TPO office (400 Main St., Suite 403 Knoxville, TN).
The draft TIP will be presented, and public comments will be accepted at the September 24, 2025 TPO Executive Board meeting and the October 14, 2025 TPO Technical Committee meeting. The draft TIP will be considered for final adoption at the October 22, 2025 Executive Board meeting. Each of the meetings will be held at 9:00 am in the City County Building (400 Main Street, Knoxville, TN) in either the Main or Small Assembly room. The public is welcome at all meetings.
If you need assistance or accommodation for a disability, please contact the TPO at 865-215-2694 and we will be glad to work with you in obliging any reasonable request.
Legal Section 94
Knox County will receive bids for the following items and services:
BID 3686, Emory Road (S.R. 131) Street Lighting, due 10/14/25;
RFP 3688, Advanced Academic Programs, due 10/14/25;
BID 3689, Presort Mailing Services, due 10/09/25;
BID 3690, Ice Cream for Schools, due 10/14/25
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
THE KNOX COUNTY BEER BOARD SHALL MEET IN REGULAR SESSION ON MONDAY, SEPTEMBER 22, 2025, AT 4:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, MAIN AVENUE.
1. ROLL CALL:
2. PLEDGE OF ALLEGIANCE TO THE FLAG:
3. APPROVAL OF MINUTES:
4. PUBLIC FORUM: (AGENDA ITEMS ONLY)
NOTE: Those wishing to speak regarding any Beer Board agenda item can sign up via the Commission website at commission.knoxcounty.org, by emailing Kathy.dailey@knoxcounty.org or calling the Clerk’s Office at 865-215-3441. The deadline to sign up to speak is Sunday, September 21, 2025, at 4:00 p.m.
5. SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:
6. APPLICATIONS:
6a. 11 E Smoke Shop ……………………….
11 E Smoke Shop
8310 Asheville Hwy.
Knoxville, TN 37924
Off Premises
(District 8)
6b. Bark Bar Holdings, LLC…………………
Wag Bar
6729 Malone Creek Dr.
Knoxville, TN 37931
On Premises
(District 6)
7. ADJOURNMENT:
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday, October 9, 2025 – 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.
2000 BUICK REGAL 2G4WF551XY1246234
2004 CHEVY SILVERADO 2GCEK19T841126216
2016 CHRYSLER 200 1C3CCCFB2GN183479
2015 CHEVY EQUINOX 2GNFLEEK4F6196881
2000 CHEVY S-10 1GCCS195XY8296203
2012 DODGE DURANGO 1C4SDJDT6CC331093
2002 DODGE DURANGO 1B4HS58Z22F198669
1990 FORD ECONOLINE 1FTDE14Y5LHA39567
2010 FORD ESCAPE 1FMCU0D76AKA87347
2004 FORD CROWN VIC 2FAFP74W24X129173
2000 FORD EXPEDITION 1FMPU16L1YLA39258
2012 GMC TERRAIN 2GKFLTE58C6144466
2006 INFINITY G35 JNKCV51E06M502867
2013 KIA OPTIMA 5XXGN4A72DG163191
1997 NISSAN MAXIMA JN1CA21D2VT801173
1998 OLDSMOBILE 88 1G3HN52K3W4833051
1998 PONTIAC FIREBIRD 2G2FS22K8X2201429
1998 PLYMOUTH NEON 1P3ES47C8WD721675
2009 SUZUKI BURGMAN JS1CP51AX92100776
2005 TOYOTA HIGHLANDER JTEDP21A150043958
2004 TOYOTA COROLLA 2T1BR32E04C215060
2001 VOLVO S60 YV1RS61R812016416
2003 BUICK CENTURY 2G4WS52J531217006
2006 CHEVY HHR 3GNDA13D66S511854
1996 DODGE 1500 1B7HF16YXTJ176363
2013 DODGE DART 1C3CDFBA1DD299995
1993 FORD RANGER 1FTCR10A3PUA89132
1998 GMC YUKON 1GKEC13R4WR510504
1995 JEEP CHEROKEE 1J4GZ68S5SC563229
2007 KAWASAKI ZX6R JKAZX4P177A012699
2008 MERCURY SABLE 1MEHM42W68G609031
2010 MERCURY MARINE 4M2CN9HG1AKJ17025
2001 MERCURY SABLE 1MEFM50U81A652423
2000 TOYOTA 4-RUNNER JT3HN86R8Y0300863
2004 TOYOTA SIENNA 5TDZA22C74S175257
2016 TOYOTA CAMRY 4T1BF1FK4GU555070