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
NON-RESIDENT NOTICE
TO: ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD,
AND MORTGAGE INVESTOR’S GROUP
IN RE: AVERY WOODS HOMEOWNER’S ASSOCATION INC.
VS.
ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD,
AND MORTGAGE INVESTOR’S GROUP
- 209736-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD, AND MORTGAGE INVESTOR’S GROUP, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD, AND MORTGAGE INVESTOR’S GROUP described in the complaint, it is ordered that said defendant, ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD, AND MORTGAGE INVESTOR’S GROUP file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Kevin C. Stevens, an Attorney whose address is 550 Main St., Knoxville, TN 37902 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B. Armstrong , Jr., at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 20th day of May, 2025.
- Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF NANCY HUDSON ANFINSON
DOCKET NUMBER 90966-2
Notice is hereby given that on the 22nd day of MAY, 2025, Letters Testamentary in respect of the Estate of NANCY HUDSON ANFINSON, who died March 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 abovenamed court on or before the earlier of the dates prescribed in (1) or (2, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this Notice if the creditor received an actual copy of this Notice To Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice To Creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of MAY, 2025.
ESTATE OF NANCY HUDSON ANFINSON
PERSONAL REPRESENTATIVE(S)
HELEN BORING, EXECUTRIX
6306 WILD OAK DRIVE
KNOXVILLE, TN 37918
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF DAVID MELVIN BENNETT
DOCKET NUMBER 90936-2
Notice is hereby given that on the 19th day of MAY, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of DAVID MELVIN BENNETT, who died April 7, 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) 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 Jess 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 DAVID MELVIN BENNETT
PERSONAL REPRESENTATIVE(S)
MICHAEL ANDREW BENNETT
5615 JACKSBORO PIKE, APT. 4
KNOXVILLE, TN 37918
CHARLES H. CHILD, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF BARBARA NAOMI BOWLIN,
AKA B. NAOMI BOWLIN
DOCKET NUMBER 90963-2
Notice is hereby given that on the 16 day of MAY, 2025, letters administration in respect of the Estate of BARBARA NAOMI BOWLIN, AKA B. NAOMI BOWLIN, who died Jan. 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 16 day of MAY, 2025.
ESTATE OF BARBARA NAOMI BOWLIN,
AKA B. NAOMI BOWLIN
PERSONAL REPRESENTATIVE(S)
TAMMY STAFFORD, ADMINISTRATRIX
3145 WHISPERING OAKS DRIVE
KNOXVILLE, TN 37938
JANE KAUFMAN JONES, ATTORNEY
8517 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF TERRY WAYNE BROYLES, JR.
DOCKET NUMBER 90841-3
Notice is hereby given that on the 20 day of MAY, 2025, letters administration in respect of the Estate of TERRY WAYNE BROYLES, JR., who died Dec. 31, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of MAY, 2025.
ESTATE OF TERRY WAYNE BROYLES, JR.
PERSONAL REPRESENTATIVE(S)
DALE CLIFTON, ADMINISTRATOR
9401 SARASOTA DRIVE
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF SHERRI LYNN CLINE
DOCKET NUMBER 90972-2
Notice is hereby given that on the 21st day of MAY, 2025, Letters of Administration in respect of the Estate of SHERRI LYNN CLINE, who died on March 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 21st day of MAY, 2025.
ESTATE OF SHERRI LYNN CLINE
PERSONAL REPRESENTATIVE(S)
MICHAEL K. HARRIS
7813 ASHLEY ROAD
POWELL, TN 37849
KEVIN A. DEAN, ATTORNEY
550 WEST MAIN STREET, SUITE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF KERMIT C. DAVIS
DOCKET NUMBER 90865-3
Notice is hereby given that on the 19th day of MAY, 2025, Letters Testamentary in respect of the Estate of KERMIT C. DAVIS who died January 12, 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 KERMIT C. DAVIS
PERSONAL REPRESENTATIVE(S)
REID MARSHALL DAVIS, EXECUTOR
2620 WALDAVE LANE
KNOXVILLE, TN 37920
BRENDEN S. MORIARTY, ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF CARLENE N. ELROD
DOCKET NUMBER 90750-2
Notice is hereby given that on the 22nd day of MAY, 2025, Letters Testamentary in respect of the Estate of CARLENE N. ELROD, 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 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 MAY, 2025.
ESTATE OF CARLENE N. ELROD
PERSONAL REPRESENTATIVE(S)
ROBERT M. ELROD
1621 RUSHING WIND LANE
KNOXVILLE, TN 37922
REBECCA D. ABBOTT ATTORNEY
118 HUXLEY RD., SUITE 7
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF CHERYLL LYNN KITTS
DOCKET NUMBER 90865-3
Notice is hereby given that on the 19 day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CHERYLL LYNN KITTS, who died March 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 19 day of MAY, 2025.
ESTATE OF CHERYLL LYNN KITTS
PERSONAL REPRESENTATIVE(S)
PAMELA L. PELLE
7908 BOSS ROAD
KNOXVILLE, TN 37931
KAITLYN A. SELL, ATTORNEY
- NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14th FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF JAMES FRANKLIN LUSTER
DOCKET NUMBER 90749-1
Notice is hereby given that on the 22nd day of MAY, 2025, Letters of Testamentary/Administration in respect to the Estate of JAMES FRANKLIN LUSTER, deceased, who died on December 15, 2024, 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 the 22nd day of MAY, 2025.
ESTATE OF JAMES FRANKLIN LUSTER
PERSONAL REPRESENTATIVE(S)
WHITNEY S. LUSTER
7908 HALLSDALE ROAD
KNOXVILLE, TN 37938
SCOTT B. HAHN, ATTORNEY
5344 N. BROADWAY, SUITE 101
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF RAYMOND LEE PAINE,
AKA RAYMOND L. PAINE, MD
DOCKET NUMBER 90950-1
Notice is hereby given that on the 19 day of MAY, 2025, letters testamentary in respect of the Estate of RAYMOND LEE PAINE, AKA RAYMOND L. PAINE, MD, who died April 17, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 19 day of MAY, 2025.
ESTATE OF RAYMOND LEE PAINE,
AKA RAYMOND L PAINE, MD
PERSONAL REPRESENTATIVE(S)
PETER LEE PAINE, EXECUTOR
PETER LEE PAINE ATTORNEY
148 DOUBLETREE LANE
FLORENCE, AL 35634
NOTICE TO CREDITORS
ESTATE OF EMIL R. RAMIREZ
DOCKET NUMBER 90954-2
Notice is hereby given that on the 19 day of MAY, 2025, letters testamentary in respect of the Estate of EMIL R. RAMIREZ, who died Feb. 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 19 day of MAY, 2025.
ESTATE OF EMIL R. RAMIREZ
PERSONAL REPRESENTATIVE(S)
LISA MARIE PISO, EXECUTRIX
973 KAHITE TRAIL
VONORE, TN 37885
DAVID J. OTTEN, ATTORNEY
- O. BOX 32211
KNOXVILLE, TN 37930
NOTICE TO CREDITORS
ESTATE OF THEDFORD ANDREW ROY
DOCKET NUMBER 90866-1
Notice is hereby given that on the 19 day of MAY, 2025, letters testamentary in respect of the Estate of THEDFORD ANDREW ROY, who died March 3, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 19 day of MAY, 2025.
ESTATE OF THEDFORD ANDREW ROY
PERSONAL REPRESENTATIVE(S)
SCOTT ANDREW ROY, EXECUTOR
5 PENNSYLVANIA STREET
BEVERLY HILLS, FL 34465
NOTICE TO CREDITORS
ESTATE OF MONICA LEE STERNLIEB
DOCKET NUMBER 90945-2
Notice is hereby given that on the 22nd day of MAY, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of MONICA LEE STERNLIEB, who died Feb. 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 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 MAY, 2025.
ESTATE OF MONICA LEE STERNLIEB
PERSONAL REPRESENTATIVE(S)
JOHN NOLAN SHARBEL
JOHN NOLAN SHARBEL, ATTORNEY
911 CROSS PARK DR.. BLDG. D, STE. 200
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF DONNIE L. THOMAS
DOCKET NUMBER 90948-2
Notice is hereby given that on the 22nd day of MAY, 2025, Letters of Administration in respect of the Estate of DONNIE L. THOMAS, who died April 6, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured 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 22nd day of MAY, 2025.
ESTATE OF DONNIE L. THOMAS
PERSONAL REPRESENTATIVE(S)
CRYSTAL DENISE THOMAS
4813 E. GOVERNOR JOHN SEVIER HWY.
KNOXVILLE, TN 37914
RYAN S. WORTLEY, ATTORNEY
3715 POWERS STREET
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF ANITA GAYLE TOWLE
DOCKET NUMBER 90904-3
Notice is hereby given that on the 28th day of MAY, 2025, letters of administration in respect of the Estate of ANITA GAYLE TOWLE, who died on March 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) above; or
(2) Twelve (12) months from the Decedent’s date of death.
This the 28th day of MAY, 2025.
ESTATE OF ANITA GAYLE TOWLE
PERSONAL REPRESENTATIVE(S)
JULIA T. LUCK
9400 TURF ROAD
KNOXVILLE, TN 37923
WILLIAM R. RAY, ATTORNEY
1356 PAPERMILL POINTE WAY
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF THOMAS E. WAINNER
DOCKET NUMBER 90974-1
Notice is hereby given that on the 22nd day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of THOMAS E. WAINNER, who died February 17, 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 MAY, 2025.
ESTATE OF THOMAS E. WAINNER
PERSONAL REPRESENTATIVE(S)
WENDEL MARK WAINNER
4066 GENERAL MARTIN LANE
FRANKLIN, TN 37064
JON MCMURRAY JOHNSON, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF KATHLEEN ANNE WATSON
DOCKET NUMBER 90955-3
Notice is hereby given that on the 28th day of MAY, 2025, letters testamentary (or letters of administration as the case maybe) in respect of the Estate of KATHLEEN ANNE WATSON, 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 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 28th day of MAY, 2025.
ESTATE OF KATHLEEN ANNE WATSON
PERSONAL REPRESENTATIVE(S)
DONALD TIMOTHY BENNETT
7265 HAYNESFIELD LANE
KNOXVILLE, TN 37918
BRADLEY H. HODGE, ATTORNEY
900 SOUTH GAY STREET, SUITE 2100
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CHARLOTTE ANN WEIGEL
DOCKET NUMBER 90837-2
Notice is hereby given that on the 22nd day of MAY, 2025, Letters Testamentary in respect of the Estate of CHARLOTTE ANN WEIGEL, who died on March 3, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 22nd day of MAY, 2025.
ESTATE OF CHARLOTTE ANN WEIGEL
PERSONAL REPRESENTATIVE(S)
ROBIN MADDUX
PEYTON MADDUX STANTON
749 LARGO VISTA RD.
KNOXVILLE, TN 37922
JANE KAUFMAN JONES, ATTORNEY
8517 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF SUE BRACEWELL WHITTLE
DOCKET NUMBER 90965-1
Notice is hereby given that on the 22nd day of MAY, 2025, Letters Testamentary in respect of the Estate of SUE BRACEWELL WHITTLE, who died April 12, 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 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 j60) 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 MAY, 2025.
ESTATE OF SUE BRACEWELL WHITTLE
PERSONAL REPRESENTATIVE(S)
ALLISON E. HODGES
7030 HODGES FERRY ROAD
KNOXVILLE, TN 37920
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF KEVIN RANDALL BOOTH
DOCKET NUMBER 90978-2
Notice is hereby given that on the 3rd day of JUNE, 2025, letters of administration in respect of the Estate of KEVIN RANDALL BOOTH, who died February 14, 2025, were issued to the undersigned by Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication: or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of JUNE, 2025.
ESTATE OF KEVIN RANDALL BOOTH
PERSONAL REPRESENTATIVE(S)
KIMBERLY WOODIE
300 OWEN MOORE DR.
MAYNARDVILLE, TN 37807
ERIC EBBERT, ATTORNEY
PAUL F. HANNAN, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF DENNIS MITCHELL BRADBURN, SR.
DOCKET NUMBER 90391-3
Notice is hereby given that on the 4th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DENNIS MITCHELL BRADBURN, SR., who died August 10, 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 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 4th day of JUNE, 2025.
ESTATE OF DENNIS MITCHELL BRADBURN, SR.
PERSONAL REPRESENTATIVE(S)
MARTHA SUE BRADBURN
10839 CARMICHAEL ROAD
KNOXVILLE, TN 37932
ARNOLD G. COHEN, ATTORNEY
6025 BROOKVALE LANE, SUITE 204
KNOXVILLE, TN 37919-4031
- O. BOX 51785
KNOXVILLE, TN 37950
NOTICE TO CREDITORS
ESTATE OF EVELYN JEANETTE CLINE
DOCKET NUMBER 90984-2
Notice is hereby given that on the 4th day of JUNE, 2025, Letters Testamentary in respect of the Estate of EVELYN JEANETTE CLINE, who died April 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days form the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of JUNE, 2025.
ESTATE OF EVELYN JEANETTE CLINE
PERSONAL REPRESENTATIVE(S)
TERRY CLINE
7825 CHILLINGSWORTH LANE
KNOXVILLE, TN 37938
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF PHYLLIS ANN CONATSER
DOCKET NUMBER 90981-2
Notice is hereby given that on the 3rd day of JUNE, 2025, Letters Testamentary in respect of the Estate of PHYLLIS ANN CONATSER, who died April 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 3rd day of JUNE, 2025.
ESTATE OF PHYLLIS ANN CONATSER
PERSONAL REPRESENTATIVE(S)
DANNA LYNN CARTER
1701 OXBOW LANE
KNOXVILLE, TN 37931
PAMELA P. GIBSON, ATTORNEY
- O. BOX 6197
OAK RIDGE, TN 37831
NOTICE TO CREDITORS
ESTATE OF E. BRUCE FOSTER, JR.
DOCKET NUMBER 90980-1
Notice is hereby given that on the 3rd day of JUNE, 2025, Letters Testamentary in respect of the Estate of E. BRUCE FOSTER, JR., who died March 7, 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 JUNE, 2025.
ESTATE OF E. BRUCE FOSTER, JR.
PERSONAL REPRESENTATIVE(S)
MARY E. G. FOSTER
5509 GLEN COVE DRIVE
KNOXVILLE, TN 37919
ANDREW M. HALE, ATTORNEY
- O. BOX 629
KNOXVILLE, TN 37901-0629
NOTICE TO CREDITORS
ESTATE OF KATHRYN ODOM HOWARD
DOCKET NUMBER 90983-1
Notice is hereby given that on the 3rd day of JUNE, 2025, Letters Testamentary in respect of the Estate of KATHRYN ODOM HOWARD, who died testate on April 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days form the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of JUNE, 2025.
ESTATE OF KATHRYN ODOM HOWARD
PERSONAL REPRESENTATIVE(S)
THOMAS KIDD
3581 TURTLE COVE COURT SE
MARIETTA, GA 30067
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF DOUGLAS H. HUTCHINSON
DOCKET NUMBER 90957-2
Notice is hereby given that on the 22 day of MAY, 2025, letters testamentary in respect of the Estate of DOUGLAS H. HUTCHINSON, who died March 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 22 day of MAY, 2025.
ESTATE OF DOUGLAS H. HUTCHINSON
PERSONAL REPRESENTATIVE(S)
DAVID C. HUTCHINSON, EXECUTOR
8208 FOX RUN LANE
KNOXVILLE, TN 37919
JAMES S. MACDONALD, ATTORNEY
606 WEST MAIN STREET, SUITE 225
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF JOHN W. MARTIN
DOCKET NUMBER 90846-2
Notice is hereby given that on the 22nd day of MAY, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of JOHN W. MARTIN, 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 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 MAY, 2025.
ESTATE OF JOHN W. MARTIN
PERSONAL REPRESENTATIVE(S)
SUSAN JOHNSON
620 BENNERT DR.
VANDALIA, OH 45377
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF STEWART S. OAKES
DOCKET NUMBER 90989-1
Notice is hereby given that on the 3rd day of JUNE, 2025, Letters Testamentary, in respect of the Estate of STEWART S. OAKES, deceased, who died April 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 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 (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication (or posting, as the case may be) 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 months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as Described in (1) (A); or
(2) 12 months from the decedent’s date of death.
This the 3rd day of JUNE, 2025.
ESTATE OF STEWART S. OAKES
PERSONAL REPRESENTATIVE(S)
KENNETH SHURMAN OAKES, EXECUTOR
8153 MONDAY ROAD
CORRYTON, TN 37721
- DAVID MYERS, ATTORNEY
- O. BOX 13
MAYNARDVILLE, TN 37807
NOTICE TO CREDITORS
ESTATE OF ERNEST E. QUALLS
DOCKET NUMBER 90907-3
Notice is hereby given that on the 5th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ERNEST E. QUALLS, who died March 7, 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 5th day of JUNE, 2025.
ESTATE OF ERNEST E. QUALLS
PERSONAL REPRESENTATIVE(S)
TEKKA K. CRAWFORD
201 HIGHLAND VIEW DRIVE
KNOXVILLE, TN 37920
KAITLYN A. SELL, ATTORNEY
- NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF MARY ANN SIEBERT
DOCKET NUMBER 90988-3
Notice is hereby given that on the 4th day of JUNE, 2025, letters testamentary in respect of the Estate of MARY ANN SIEBERT, who died April 20, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of JUNE, 2025.
ESTATE OF MARY ANN SIEBERT
PERSONAL REPRESENTATIVE(S)
MICHELLE WILLIAMS
4530 ANNALEE WAY
KNOXVILLE, TN 37921
ROBERT W. WILKINSON, ATTORNEY
CHRISTY WHITE, ATTORNEY
- O. BOX 4415
OAK RIDGE, TN 37831-4415
NOTICE TO CREDITORS
ESTATE OF MACK ROBERT WALKER
DOCKET NUMBER 90908-1
Notice is hereby given that on the 23 day of MAY, 2025, letters testamentary in respect of the Estate of MACK ROBERT WALKER, who died March 20, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four ( 4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 23 day of MAY, 2025.
ESTATE OF MACK ROBERT WALKER
PERSONAL REPRESENTATIVE(S)
JANINE MARIE LANE, EXECUTRIX
2850 PERSIAN LANE
NEW MARKET, TN 37820
JONATHAN BAUMGARTNER, ATTORNEY
1522 HIGHLAND AVE.
KNOXVILLE, TN 37916
misc. Notices
Legal Section 94
Knox County will receive bids for the following items & services:
BID 3671, Halls Middle School Partial Renovation and Additions, due 07/10/2025
For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN 37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.
Public Notice
Request for Bids – KCDC, the Public Housing Authority for Knoxville & Knox County, posts all of its solicitations at www.kcdc.org/procurement. Click on ‘Open Solicitations’ and follow the link.
PUBLIC NOTICE
Invitation to Bid – Drywall
Knox Housing Partnership, Inc., dba HomeSource east tennessee, 109 Winona Street, Knoxville, TN 37917 is soliciting bids for drywall work for new construction of three (3) buildings, containing thirty (30) residential dwelling units located at 6010 Clayberry Drive in Knoxville Tennessee.
Qualified firms interested should submit their “Intent to Bid” in email format to bharris@homesourcetn.org with “Willow Place 3 – Drywall, New Construction” in the subject line of the email, by June 23, 2025.
The “Intent to Bid” response should include a succinct narrative describing:
- Delivery of Multifamily Drywall, New Construction experience, including:
- License through the State of Tennessee, as applicable, and the ability to pull
permits in Knox County, TN
- Thorough knowledge of drywall and related code
- Experience with multi-family drywall, including installation of all drywall from
approved building plans.
- List of projects completed
- Relevant References
WBE, MBE, DBE or 8a Business Certification are encouraged.
NOTICE OF LIEN SALE
The owner and /or lien holders of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at 701 Cooper St., Knoxville, TN 37917. Failure to reclaim this vehicle will be deemed a waiver of all rights, title, and consent to dispose of said vehicle at public auction on June 23, 2025 at 701 Cooper St, Knoxville, TN 37917.
- ‘11 HYUNDAI ELANTRA KMHDH4AE6BU133185 PABLO DIAZ/RIDE AUTO SALES
- ‘21 CHEVY COLORADO 1GCHSCEA8M1255284 SAWYER CASHATT/SANTANDER
- ‘00 BUICK CENTURY 2G4WS52J0Y1195424 JOHNEY GREEN
- ‘07 JEEP COMPASS 1J8FT47W87D107134 JOSIAH PEARSON
- ‘05 PONTIAC GRAND AM 1G2NE52E15M229059 JASPER BROWN/WALLACE AUTO SALES
- ‘99 GMC SIERRA 1GTEC14WXXE512041 JERROD KISER/ WALLACE AUTO SALES
- ‘08 MAZDA MAZDA 6 1YVHP80C585M47973 RONNIE OR SHIRLEY OAKES
- ‘10 HYUNDAI SONATA 5NPET4AC1AH585172 BRIDGETTE LUCAS
- ‘01 SATURN L 1G8JU84F91Y504193 DAVID SETTLES/WALLACE AUTO SALES
- ‘09 MERCEDES C30 WDDGF54X59R041952 EVAN BLAKE
- ‘23 DODGE RAM 1C6RR7ST4PS537618 ENTERPRISE TRUST/EIU ELECTRIC
- ‘15 HONDA ACCORD 1HGCR2F30FA180651 MIGUEL MIGUEL/ UNITED AUTO SALES
- ‘10 SAAB 9.3 YS3FC4CY4A1616590 REBECCA CESARE
- ‘10 NISSAN ALTIMA 1N4AL2AP1AC139885 JAMES GLENN/ELITE MOTORS
- ‘90 TOYOTA PUJT4VN13G1L5026443 DONNIE NEELY
- ‘24 KIA FORTE 3KPF54AD6RE737857 ELLE KITTS/SANTANDER
- ‘16 NISSAN ALTIMA 1N4AL3AP6GC242587 SUPPORT SOLUTIONS OF MID SOUTH
- ‘06 VOLVO XC90YV4CN592X61272166I REECE HUTCHINSON
- ‘12 KIA OPTIMA 5XXGM4A72CG049564 CHYANNA DEMPSEY
- ‘11 CHEVY EQUINOX 2CNALDEC3B6404213 TIFFANY FORD
- ‘05 TOYOTA CAMRY 4T1BE32KX5U069073 BRITTANY CARRIER
- ‘08 TOYOTA PRIUS JTDKB20U987770623 LINDA MOORE
- ‘12 CHEVY CRUZE 1G1PD5SH9C7181865 NATALIE RODRIGUEZ
- ‘18 TOYOTA 4RUNNER JTEBU5JR7J5536533 MATTHEW RODGERS/Y12FCU
- ‘20 DODGE CHALLENGER 2C3CDZFJ8LH110675 CHERYL FLATT/JORDAN ALLEN/Y12 FCU
- ‘04 LINCOLN TOWNCAR 1LNHM81W74Y602356 DEANDRE MITCHELL
- ‘19 HYUNDAI ACCENT 3KPC24A35KE041175 MICHAEL HERRINGTON/ASHANDAY HAYLES/AUTOMOTIVE CREDIT CORPORATION
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 Cedar Bluff Towing. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on July 21, 2025, at 623 Simmons Rd., Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2009 Dodge G. Caravan 2D8HN54X69R524279 (Shannon D. Hughes)
2024 Jeep G. Cherokee 1C4RJYB68RC203234 (EAN Holdings LLC)
2007 Pontiac Torrent 2CKDL63F876027629 (Michael or Debbie Roberts)
1999 Toyota Camry 4T1BG22K4XU400172 (Walter R. Sims / Tennessee Title Loans)
1998 Buick Park Ave 1G4CW52KXW4602912 (Jennifer Shalkowski)
2005 Toyota 4Runner JTEBT14R858020032 (Kathryn L. Brewer)
2016 Honda Fit JHMGK5H73GX022615 (Robin B. Woodward)
2001 Mazda 626 1YVGF22D815250240 (Adam Irving)
2004 Nissan Titan 1N6AA06B84N552006 (Jeff Swaggerty)
2004 Acura MDX 2HNYD18654H520731 (Larry Williams)
2011 Subaru Outback 4S4BRBCCXB3383376 (Joshua Raposa)
2009 Chevy Aveo KL1TD56E39B619766 (John Scanlon)
2008 Nissan Pathfinder 5N1AR18B08C655058 (Patrick S. Mullins)
1995 Chevy Lumina 2G1WL52M6S1130900 (Jesse Garrett)
1988 Ford F150 1FTDF15Y1JLA77965 (Chad A. Cummings)
2005 Infiniti G35 JNKCV54E05M426447 (Herbert C. Booker)
2007 Ford F150 1FTRW12567FB38251 (Richard Harkleroad Jr.)
2018 Mitsubishi Outlander JA4AZ3A31JJ005329 (Tonya Ray / Skopos Financial)
2017 GMC Acadia 1GKKRSKDXHJ115287 (Rodney W. Wilson / Flagship Credit Acceptance)
1999 GMC Sonoma 1GTCS1949X8501368 (Jeffrey Cook / Bank One)
2014 Chrysler 200 1C3CCBCG5EN199148 (Hugo Nolasco)
2014 Chevy Silverado 3GCPCREC8EG185480 (Marco A. Samano Marquez)
2010 Mercedes GLK350 WDCGG5GB3AF481207 (Cyrus Wilcher Smith)
2000 Mercedes S430 WDBNG70JXYA125403 (Kory Newson)
2006 Chrysler T&C 1A4GP45R66B745254 (Paul or Angela Gift)
2020 Nissan Versa 3N1CN8DV5LL885678 (Cheyann or Linda Stooksbury / Heights Finance)
2008 Chevy Cobalt 1G1AK58F387201469 (Elijah K. Styles)
2003 Toyota Celica JTDDR32T830153830 (Marcus Eason)
1999 Suzuki GSX-R600 JS1GN78A0X2100985 (Justin William Anderson)
2021 Cadillac Escalade 1GYS3CKL1MR489710 (Giovanni Laface)
2013 Chevy Sonic 1G1JC5SH9D4170554 (Curtis Dyers / Credit Acceptance Corp)
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 Chestnut Street Transport & Recovery. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on July 21, 2025 at 2430 Thorngrove Pike, Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2018 Nissan Kicks 3N1CP5CU3JL527896 (Mikayla L. Brown / Foothills Fed Credit Union)
2012 Hyundai Elantra 5NPDH4AE0CH084775 (Avis Car Sales)
2010 Honda Civic 2HGFA1F59AH320030 (Alana Shuping or Jewel Maxwell)
Trailer 53PFV0812VG210168
2010 Chevy Cobalt 1G1AB5F53A7243558 (Jamie Crumel)
2011 Kia Sorento 5XYKT3A19BG159363 (Monique Kennebrew/ Tennessee Title Loans)
2010 Honda Civic 2HGFG1B80AH500589 (Jessica or Gage Thornhill)
2019 Nissan Rogue JN1BJ1CP4KW219275 (Christopher E. Langston / Credit Acceptance Corp)
2017 Ford Escape 1FMCU0GD4HUD16138 (Racheal Hatfield / Credit Acceptance Corp)
NOTICE OF LIEN SALE
The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379. The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN 37919.
These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.
The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.
1) ‘18 CHEVY IGCVKRECDJZ322173
2) ‘14 CHEVY EQUINOX 2GNFLEEKXE6368362
3) ‘16 HY SONOTA 5NPE34AF1GH403943
4) ‘14 KIA SORENTO 5XYKT3A69EG432849
5) ‘17 KIA SOUL KNDJP3A58H7478598
6) CHEVY EQUINOX 2CNDL63F376115605
7) ‘13 FORD EDGE 2FMDK3KC9DBB75416
8) ‘07 HONDA ACCORD 1HGCM567X7A075457
9) ‘16 KIA SORENTO 5XYPGDA56GG039028
10) ‘15 FORD FOCUS 1FADP3K20FL376630
11) ‘99 FORD F250 71931FTNF21L4XEA5
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 Western Avenue Wrecker Service. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: THURSDAY, June 19, 2025, at 1404 N Central Avenue Knoxville TN 37917.
2024 HYUNDAI SANTA FE,
VIN# 5NMP3DGL9RH002517