FORECLOSURE NOTICES
NOTICE OF SALE
PLEASE TAKE NOTICE that on Friday, July 18, 2025, 10:00 a.m., at the front entrance of the Knoxville City County Building located at 400 West Main Street in Knoxville, Tennessee 37902, The Colony Village Association, Inc. (the “Association”) will sell to the highest and best bidder, on a credit of six (6) months, in bar of any right of redemption, the following described property, which is located in Knoxville, Tennessee, to wit:
Situated in District No. Six (6) of Knox County, Tennessee, and without the corporate limits of the City of Knoxville, Tennessee, being known and designated as all of Lot 26, of The Colonies Subdivision, Unit 11, as the same appears of record in Map Cabinet P, Slide 164D and 165A, in the Register’s Office for Knox County, Tennessee, to which specific reference is hereby made for a more particular description. Being the same property conveyed to Matthew Hensley and Michelle W. Hensley, by Warranty Deed from Patricia S. Watkins, dated February 28, 2008, and received for recording on February 29, 2008, and also filed as Instrument No. 200802290064847 in the Register’s Office for Knox County, Tennessee. The street address of the above-described property is 8926 Natures Pond Way Knoxville, Tennessee 37923.
This sale is being conducted pursuant to the provisions of Tennessee Code Annotated, 35-5-101, et seq., and as directed by the Default Judgment and Order of Sale entered against Defendants, Matthew Hensley and Michelle W. Hensley in the following case before the Chancery Court for Knox County, Tennessee, to wit: The Colony Village Association, Inc v. Matthew Hensley and Michelle W. Hensley et al. (the “Defendants”), Docket No. 196944-2. Said Default Judgment and Order of Sale was duly recorded as Instrument No. 20250310046830 with the Knox County, Tennessee Register of Deeds.
The sale of the described tract of property will be conducted subject to any unpaid real property taxes and to any other rights, restrictions, reservations, conditions, charges, easements, liens, and encumbrances of whatsoever nature having statutory or lien priority with respect to the claims of the Association. All proceeds of each said sale shall be applied as directed by the Default Judgment and Order of Sale identified above.
The undersigned is aware of no lien claims of the State of Tennessee relating to the described tract of property required to be identified by T.C.A. § 35-5-104. The undersigned is aware of no lien claims of the United States relating to the described tract of property required to be identified by T.C.A. § 35-5-104. The Association and the above-named Defendant has an interest in the described property. Other interested parties: none known.
Except as otherwise provided in the identified Default Judgment and Order of Sale, the sale will be made to the highest and best bidder in bar of any right of redemption in favor of the Defendant or the Defendant’s creditors, pursuant to Tenn. Code Ann. §§ 21-1-803 and 66-8-101, for a ten percent (10%) down payment at the close of bidding, and the balance evidenced by a Promissory Note of the purchaser, due and payable six (6) months after the confirmation of said sale, bearing interest at the legal rate from the confirmation date until paid in full. The form of the Promissory Note may be inspected on the date of the sale immediately prior to the sale. The Association may submit a credit bid for the property being sold as set forth in the Order of Sale.
The title to be conveyed at such sale shall be only such title which the Association may convey pursuant to the terms of the identified Default Judgment and Order of Sale or at law or in equity, with no further representations or warranties of any nature whatsoever. The right is reserved to adjourn the day of sale to another day certain without further publication and in accordance with applicable law upon announcement of such adjournment on the day and at the time and place set forth above. In the event the high bidder at any sale shall fail to comply with the submitted bid, the Association shall have the option of accepting the next highest bid in which the bidder is able to comply or re-advertising and selling the property at a second sale.
THE COLONY VILLAGE ASSOCIATION, INC.
By: /s/ Kevin C. Stevens
Kevin C. Stevens
P.O. Box 442
Knoxville, Tennessee 37901
(865) 546-7311
Publication Dates: June 30, 2025; July 7, 2025; July 14, 2025
NOTICE OF SALE
PLEASE TAKE NOTICE that on Friday, July 18, 2025, 10:00 a.m., at the front entrance of the Knoxville City County Building located at 400 West Main Street in Knoxville, Tennessee 37902, Hamilton House Condominium Association (the “Association”) will sell to the highest and best bidder, on a credit of six (6) months, in bar of any right of redemption, the following described property, which is located in Knoxville, Tennessee, to wit:
Situated, lying and being in the Fifth (5th) Civil District of Knox County, Tennessee, within the 24th Ward of the City of Knoxville, Tennessee, and being Units G and H, Third Floor, Building No. 1 in Hamilton House Horizontal Property Regime, being a Horizontal Property Regime located at 1400 Kenesaw Avenue SW, Knoxville, Tennessee, as shown on the Final Subdivision Plat of Hamilton House Horizontal Property Regime recorded in Map Book 85-L, pages 57-63, in the Register’s Office for Knox County, Tennessee, and described in a Master Deed recorded in Deed Book 1651, page 896, as amended. Being the same property conveyed to Lillian J. Redmond under Special Warranty Deed recorded on April 30, 2021, as Instrument Number 202104300089811 in the Register’s Office for Knox County, Tennessee. The street address of the above-described property is 1400 Kennesaw Avenue, #13G, Knoxville, Tennessee 37919.
This sale is being conducted pursuant to the provisions of Tennessee Code Annotated, 35-5-101, et seq., and as directed by the Default Judgment and Order of Sale entered against Defendants, Estate of Lillian J. Redmond and Michael D. Redmond in the following case before the Chancery Court for Knox County, Tennessee, to wit: Hamilton House Condominium Association v. Estate of Lillian J. Redmond and Michael D. Redmond (the “Defendants”), Docket No. 209303-1. Said Default Judgment and Order of Sale was duly recorded as Instrument No. 202505090058945 with the Knox County, Tennessee Register of Deeds.
The sale of the described property will be conducted subject to any unpaid real property taxes and to any other rights, restrictions, reservations, conditions, charges, easements, liens, and encumbrances of whatsoever nature having statutory or lien priority with respect to the claims of the Association. All proceeds of each said sale shall be applied as directed by the Default Judgment and Order of Sale identified above.
The undersigned is aware of no lien claims of the State of Tennessee relating to the described tract of property required to be identified by T.C.A. § 35-5-104. The undersigned is aware of no lien claims of the United States relating to the described tract of property required to be identified by T.C.A. § 35-5-104. The Association and the above-named Defendants have an interest in the described property. Other interested parties: none known.
Except as otherwise provided in the identified Default Judgment and Order of Sale, the sale will be made to the highest and best bidder in bar of any right of redemption in favor of the Defendants or the Defendants’ creditors, pursuant to Tenn. Code Ann. §§ 21-1-803 and 66-8-101, for a ten percent (10%) down payment at the close of bidding, and the balance evidenced by a Promissory Note of the purchaser, due and payable six (6) months after the confirmation of said sale, bearing interest at the legal rate from the confirmation date until paid in full. The form of the Promissory Note may be inspected on the date of the sale immediately prior to the sale. The Association may submit a credit bid for the property being sold as set forth in the Order of Sale.
The title to be conveyed at such sale shall be only such title which the Association may convey pursuant to the terms of the identified Default Judgment and Order of Sale or at law or in equity, with no further representations or warranties of any nature whatsoever. The right is reserved to adjourn the day of sale to another day certain without further publication and in accordance with applicable law upon announcement of such adjournment on the day and at the time and place set forth above. In the event the high bidder at any sale shall fail to comply with the submitted bid, the Association shall have the option of accepting the next highest bid in which the bidder is able to comply or re-advertising and selling the property at a second sale.
HAMILTON HOUSE CONDOMINIUM ASSOCIATION
By: /s/ Kevin C. Stevens
Kevin C. Stevens
P.O. Box 442
Knoxville, Tennessee 37901
(865) 546-7311
Publication Dates: June 30, 2025; July 7, 2025; July 14, 2025
court notices
NON-RESIDENT NOTICE
TO: TRACY K. ALLEN and CHRISTIE W. KIRKLEN
IN RE: DANIEL CROWE
V.
TRACY K. ALLEN and CHRISTIE W. KIRKLEN
- 210811-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants TRACY K. ALLEN and CHRISTIE W. KIRKLEN, non-resident(s) of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon TRACY K. ALLEN and CHRISTIE W. KIRKLEN, it is ordered that said defendants, TRACY K. ALLEN and CHRISTIE W. KIRKLEN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Daniel Crowe, whose address is 1556 Tsuga Drive, Alcoa, TN 37701 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing ExParte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 12th day of June, 2025.
- Scott Griswold
Clerk and Master
SERVICE BY PUBLICATION
TO: JAMES PRYOR, JR., Respondents
IN RE: ESTATE OF JACQUELINE PRYOR, Deceased
STATE OF TENNESSEE, DIVISION OF TENNCARE, Petitioner
V.
MARY PRYOR, JAMES PRYOR, JR. Respondents
IN THE PROBATE COURT FOR KNOX COUNTY TENNESSEE
- 88388-1
TO: James Pryor, Jr.
IT IS ORDERED that said Respondent, James Pryor, Jr., file an answer with the Clerk of the Probate Court at Knox County, Tennessee and with Matt Jarboe, an Attorney whose address is 310 Great Circle Road, Nashville, Tennessee 37243, withing thirty (30) days of the last date of publication. Failure to do so may result in the case proceeding without you and an Order may be entered against you without further notice.
ORDER ENTERED March 12, 2025, by John F. Weaver, Chancellor
Published in The Knoxville Focus for four consecutive weeks – 6/23, 6/30, 7/7, and 7/14/2025.
NOTICE OF SERVICE BY PUBLICATION
TO: JAMAL LASEAN JOHNSON, Respondent / Biological Father
IN RE: THE ADOPTION OF A MALE CHILD, L.T.J. (DOB: 01/03/2011)
JUANITA FAYE JOHNSON, Petitioner / Mother, and
CHRISTOPHER JAMAR JOHNSON, Petitioner / Stepfather
V.
JAMAL LASEAN JOHNSON, Respondent / Biological Father
DOCKET NO. 24-9-187
IN THE CHANCERY COURT FOR SEVIER COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, JAMAL LASEAN JOHNSON, a non-resident of the State of Tennessee, or whose current whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JAMAL LASEAN JOHNSON, it is ordered that said defendant, JAMAL LASEAN JOHNSON, file an answer with the Clerk and Master of the Chancery Court of Sevier County, Tennessee and with Petitioners’ Counsel, Brennan P. Lenihan, an Attorney whose address is 200 Prosperity Drive, Suite 216, Knoxville, TN 37923, within thirty (30) days of the last date of publication of this notice or a hearing will be set for this cause before the Honorable Chancellor Jim Ripley at the Sevier County Chancery Court, located at 125 Court Avenue, Sevierville, Tennessee 37862, and action shall be taken by this Honorable Court to default the Respondent, and enter Judgment in favor of the Petitioners, and that Judgment in favor of the Petitioners will result in the termination of the Respondent’s parental rights and the adoption of the minor-child, L.T.J. in accordance with a separately filed Petition to Terminate Parental Rights for the Adoption.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks: 6/23, 6/30, 7/7, & 7/14/2025.
This 5th day of June, 2025.
Rylee G. Munson
Clerk and Master
Sevier County, TN
NON-RESIDENT NOTICE
TO: JODY L. BENNETT, RESPONDENT
IN RE: THE ADOPTION OF:
PAYTON BRADLEE BENNETT, D.O.B.: 10/16/2006
ELIJAH LIND BENNETT, D.O.B.: 12/08/2009
Children Under Eighteen (18) Years of Age
BY: JESSICA LYNN BARTLETT, and DUSTIN MICHAEL BARTLETT, PETITIONERS
vs.
JODY L. BENNETT, RESPONDENT
CASE NO. 7547
IN THE CHANCERY COURT FOR UNION COUNTY, TENNESSEE AT MAYNARDVILLE
IN THIS CAUSE, it appearing from the Order of Publication, that the residence of the Respondent, JODY L. BENNETT, is unknown and cannot be ascertained upon diligent inquiry, it was ordered that publication be made for four (4) successive weeks in The Knoxville Focus newspaper, to notify the Respondent, JODY L. BENNETT, to file an ANSWER with this Court and send a copy to Petitioner’s attorney, Darrick L. Edmondson, whose address is: Edmondson & Edmondson, Post Office Box 789, Maynardville, Tennessee 37807, within 30 days from the last date of publication, exclusive of the last day of publication, or a judgment by default may be entered against Respondent. Failure to appear may result in the termination of Respondent ‘s parental rights to the above-named minor children. This cause is set for hearing before this Court on July 21, 2025 at 9:00 a.m., to provide said Respondent with an opportunity to appear and defend.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This the 28th day of APRIL, 2025.
Sandra Edmondson
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF JO ANN ARMSTRONG
DOCKET NUMBER 90681-2
Notice is hereby given that on the 17th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JO ANN ARMSTRONG, who died February 2, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that the four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 17th day of JUNE, 2025.
ESTATE OF JO ANN ARMSTRONG
PERSONAL REPRESENTATIVE(S)
JAMIE L. CLARK
8311 MCCUBBINS LANE
KNOXVILLE, TN 37924
BEN T. NORRIS, ATTORNEY
- O. BOX 397
STRAWBERRY PLAINS, TN 37871
NOTICE TO CREDITORS
ESTATE OF PHYLLIS NORMAN BRANDON
DOCKET NUMBER 90812-1
Notice is hereby given that on the 6 day of JUNE, 2025, letters administration in respect of the Estate of PHYLLIS NORMAN BRANDON, who died Jan. 20, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of JUNE, 2025.
ESTATE OF PHYLLIS NORMAN BRANDON
PERSONAL REPRESENTATIVE(S)
CAROL ELIZABETH BARRETT, ADMINISTRATRIX
943 ELSBORN RIDGE ROAD
MARYVILLE, TN 37801
ANNE WEIER, ATTORNEY
212 CATES STREET
MARYVILLE, TN 37801
NOTICE TO CREDITORS
ESTATE OF ROBERT BREUER
DOCKET NUMBER 91001-1
Notice is hereby given that on the 6 day of JUNE, 2025, letters testamentary in respect of the Estate of ROBERT BREUER, who died April 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of JUNE, 2025.
ESTATE OF ROBERT BREUER
PERSONAL REPRESENTATIVE(S)
MATTHEW SCOTT BREUER, EXECUTOR
203 DOGWOOD LANE
JACKSBORO, TN 37757
NOTICE TO CREDITORS
ESTATE OF TONY WAYNE BROYLES, JR.
DOCKET NUMBER 90841-3
Notice is hereby given that on the 20 day of MAY, 2025, letters administration in respect of the Estate of TONY WAYNE BROYLES, JR., who died Dec. 31, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of MAY, 2025.
ESTATE OF TONY WAYNE BROYLES, JR.
PERSONAL REPRESENTATIVE(S)
DALE CLIFTON, ADMINISTRATOR
9401 SARASOTA DRIVE
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF DAVID WAYNE DOUGLAS
DOCKET NUMBER 90926-1
Notice is hereby given that on the 13th day of JUNE, 2025, Letters Testamentary in respect of the Estate of DAVID WAYNE DOUGLAS, who died January 6, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of JUNE, 2025.
ESTATE OF DAVID WAYNE DOUGLAS
PERSONAL REPRESENTATIVE(S)
BEVERLY E. DOUGLAS, ADMINISTRATOR
511 WINDSOR SPRINGS LANE
KNOXVILLE, TN 37914
JAMES T. NORMAND, ATTORNEY
- O. BOX 6197
OAK RIDGE, TN 37831
NOTICE TO CREDITORS
ESTATE OF JOHN LELAND DUGGER
DOCKET NUMBER 91016-1
Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary in respect of the Estate of JOHN LELAND DUGGER, who died February 20, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of JUNE, 2025.
ESTATE OF JOHN LELAND DUGGER
PERSONAL REPRESENTATIVE(S)
MARK DUGGER
1502 NORTH CAMPBELL STATION RD.
KNOXVILLE, TN 37932
EDDY R. SMITH, ATTORNEY
ADAM B. MCDONALD, ATTORNEY
4TH FLOOR, BANK OF AMERICA BLDG.
- O. BOX 442
KNOXVILLE, TN 37901-0442
NOTICE TO CREDITORS
ESTATE OF WANDA GAIL GREEN,
a/k/a WANDA GAIL GREENE
DOCKET NUMBER 90812-1
Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary (or letters of administration) in respect of the Estate of WANDA GAIL GREEN, a/k/a WANDA GAIL GREENE, who died on March 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication described in (1)(A); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of JUNE, 2025.
ESTATE OF WANDA GAIL GREEN
a/k/a WANDA GAIL GREENE
PERSONAL REPRESENTATIVE(S)
WANESHA GREENE
1031 DUNHILL WAY, APT. 605
KNOXVILLE, TN 37919
RODNEY GREENE
5109 DEWINE CIRCLE
KNOXVILLE, TN 37921
KENNETH W. HOLBERT, ATTORNEY
402 CLYDE STREET
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF CLYDE RAYMOND HOLMES
DOCKET NUMBER 90447-2
Notice is hereby given that on the 17 day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CLYDE RAYMOND HOLMES, who died on December 14, 2024 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 17 day of JUNE, 2025.
ESTATE OF CLYDE RAYMOND HOLMES
PERSONAL REPRESENTATIVE(S)
JAMES MICHAEL HOLMES
PATRICK EDWARD HOLMES
CHARLES H. CHILD, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF AMELIA D. KEASLING
DOCKET NUMBER 90826-3
Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary in respect of the estate of AMELIA D. KEASLING, who died on February 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of JUNE, 2025.
ESTATE OF AMELIA D. KEASLING
PERSONAL REPRESENTATIVES
LANCE K. ADKINS
15 MARKET ST.
EDGEWOOD, NM 87015
ALAN D. ADKINS
6869 BRIDGEWATER DR.
NASHVILLE, TN 37221
TAYLOR A. WILLIAMS, ATTORNEY
MATTHEW P. HUBBS, ATTORNEY
900 SOUTH GAY STREET, SUITE 2200
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF JEFFREY RALPH MEREDITH
DOCKET NUMBER 90952-3
Notice is hereby given that on the 16th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JEFFREY RALPH MEREDITH, who died on the 11th day of March, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 16th day of JUNE, 2025.
ESTATE OF JEFFREY RALPH MEREDITH
PERSONAL REPRESENTATIVE(S)
CASEY J. MEREDITH
12305 BUTTERNUT CIRCLE
KNOXVILLE, TN 37934
BRYCE M. HARDIN, ATTORNEY
10413 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF PATRICIA ANN MORRIS
DOCKET NUMBER 91014-2
Notice is hereby given that on the 17th day of JUNE, 2025, Letters Testamentary in respect of the Estate of PATRICIA ANN MORRIS, who died March 31, 2025, were issued to the undersigned by the Chancery Court of Knox County, Tennessee Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice To Creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 17th day of JUNE, 2025.
ESTATE OF PATRICIA ANN MORRIS
PERSONAL REPRESENTATIVE(S)
JOHN K. MORRIS, EXECUTOR
12731 MELTON LAKE WAY
KNOXVILLE, TN 37932
PATRICK R. MCKENRICK, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF RITA ANN PATTERSON
DOCKET NUMBER 90857-1
Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RITA ANN PATTERSON, who died February 24, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of JUNE, 2025.
ESTATE OF RITA ANN PATTERSON
PERSONAL REPRESENTATIVE(S)
MICHAEL JOSEPH PATTERSON
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF STACEY DAWN SIEVERS
DOCKET NUMBER 91012-3
Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate OF STACEY DAWN SIEVERS, deceased, who died March 31, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same in triplicate with the clerk of the above named court on or before the earlier of the dates prescribed in paragraphs (1) or (2) below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice, if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of this notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of JUNE, 2025.
ESTATE OF STACEY DAWN SIEVERS
PERSONAL REPRESENTATIVE(S)
ELLIOTT TAYLOR SIEVERS
6920 GREENBROOK DRIVE
KNOXVILLE, TN 37931
PHILIP R. CRYE, JR., ATTORNEY
125 N. MAIN STREET
CLINTON, TN 37716
NOTICE TO CREDITORS
ESTATE OF CHARLES E. STEPHENS
DOCKET NUMBER 91017-2
Notice is hereby given that on the 13th day of JUNE, 2025, Letters Testamentary (or letters of administration as the case may be) in respect of the Estate of CHARLES E. STEPHENS, who died on October 18, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13th day of JUNE, 2025.
ESTATE OF CHARLES E. STEPHENS
PERSONAL REPRESENTATIVE(S)
CHRISTOPHER TODD STEPHENS
9101 GREY POINTE DR.
KNOXVILLE, TN 37922
- RAY PINKSTAFF, ATTORNEY
- O. BOX 31408
KNOXVILLE, TN 37930
NOTICE TO CREDITORS
ESTATE OF BRANDON GREGORY WHITTLE
DOCKET NUMBER 90979-3
Notice is hereby given that on the 13th day of JUNE, 2025, Letters of Administration in respect to the Estate of BRANDON GREGORY WHITTLE, who died on April 23, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 13th day of JUNE, 2025.
ESTATE OF BRANDON GREGORY WHITTLE
PERSONAL REPRESENTATIVE(S)
ALISON LEA MITCHELL
7439 HALEY LANE
CORRYTON, TN 37721
- STEPHEN GILLMAN, ATTORNEY
- O. BOX 870
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF JOHNNY NEAL ADAMS
DOCKET NUMBER 91070-1
Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOHNNY NEAL ADAMS, who died May 29, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 20 day of JUNE, 2025.
ESTATE OF JOHNNY NEAL ADAMS
PERSONAL REPRESENTATIVE(S)
CHRISTINA LARENE NICLEY
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF MARK BENNETT
DOCKET NUMBER 91061-1
Notice is hereby given that on the 23rd day of JUNE, 2025, letters of administration as the case may be in respect of the Estate of MARK BENNETT, who died intestate on 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 above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 23rd day of JUNE, 2025.
ESTATE OF MARK BENNETT
PERSONAL REPRESENTATIVE(S)
ERIC BAXTER
7735 EVAN WAY
HIXSON, TN 37343
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF DOROTHY JAMES BOLING
DOCKET NUMBER 91043-1
Notice is hereby given that on the 13 day of JUNE, 2025, letters testamentary in respect of the Estate of DOROTHY JAMES BOLING, who died April 1, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 13 day of JUNE, 2025.
ESTATE OF DOROTHY JAMES BOLING
PERSONAL REPRESENTATIVE(S)
TIMOTHY LEE WITT, CO-EXECUTOR
7704 GROVE ROAD
KNOXVILLE, TN 37924
EULA ANN SMITH, CO-EXECUTOR
307 GRAHAM ROAD
BLAINE, TN 37709
HEATHER A. QAUINN-BADER, ATTORNEY
408 WINDHAM HILL ROAD
FARRAGUT, TN 37934
NOTICE TO CREDITORS
ESTATE OF GREGORY MCGRATH CAZALET
DOCKET NUMBER 91020-2
Notice is hereby given that on the 17 day of JUNE, 2025, letters administration in respect of the Estate of GREGORY MCGRATH CAZALET, who died May 2, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 17 day of JUNE, 2025.
ESTATE OF GREGORY MCGRATH CAZALET
PERSONAL REPRESENTATIVE(S)
DAVID J. CAZALET, JR., ADMINISTRATOR
2012 ELIZA GLYNNE LANE
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF SCHERAZANNE CHADWICK
DOCKET NUMBER 90960-2
Notice is hereby given that on the 23rd day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SCHERAZANNE CHADWICK, who died March 27, 2025, were issued to Cynthia D. Lollis and Arnold G. Cohen 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 23rd day of JUNE, 2025.
ESTATE OF SCHERAZANNE CHADWICK
PERSONAL REPRESENTATIVE(S)
CYNTHIA D. LOLLIS
132 PARK DRIVE
DECATUR, GA 30030
ARNOLD G. COHEN, ATTORNEY
6025 BROOKVALE LANE, SUITE 204
KNOXVILLE, TN 37919-4031
- O. BOX 51785
KNOXVILLE, TN 37950
NOTICE TO CREDITORS
ESTATE OF MARCELLUS THERIOT COLTHARP
DOCKET NUMBER 90632-1
Notice is hereby given that on the 24th day of JUNE, 2025, Letters of Testamentary in respect of the Estate of MARCELLUS THERIOT COLTHARP, who died on the 15th day of October, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 24th day of JUNE, 2025.
ESTATE OF MARCELLUS THERIOT COLTHARP
PERSONAL REPRESENTATIVE(S)
TONI POWELL
815 NORMANDY DRIVE
KNOXVILLE, TN 37919
- DAVID LIPSEY, ATTORNEY
1430 ISLAND HOME AVENUE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF HILDA WAYNE COOPER
DOCKET NUMBER 91088-1
Notice is hereby given that on the 13 day of JUNE, 2025, letters administration in respect of the Estate of HILDA WAYNE COOPER, who died March 28, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first 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 13 day of JUNE, 2025.
ESTATE OF HILDA WAYNE COOPER
PERSONAL REPRESENTATIVE(S)
TERESA GILLENWATERS, ADMINISTRATRIX
7200 REGENCY ROAD
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF WILLIAM R. DINNEEN
DOCKET NUMBER 91047-2
Notice is hereby given that on the 23rd day of JUNE, 2025, Letters Testamentary in respect of the Estate of WILLIAM R. DINNEEN, who died on April 9, 2025, were issued to the undersigned by the Clerk and Master of the CHANCERY COURT OF KNOX COUNTY, TENNESSEE. All persons, resident and non-resident, having claims, matured or unmatured, against 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 23rd day of JUNE, 2025.
ESTATE OF WILLIAM R. DINNEEN
PERSONAL REPRESENTATIVE(S)
DANA LOPEZ CARLESSI,
JANE KAUFMAN JONES, ATTORNEY
8517 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF NAOMI OWNBY FARMER
DOCKET NUMBER 91080-2
Notice is hereby given that on the 16 day of JUNE, 2025, letters testamentary in respect of the Estate of NAOMI OWNBY FARMER, who died Dec. 3, 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 16 day of JUNE, 2025.
ESTATE OF NAOMI OWNBY FARMER
PERSONAL REPRESENTATIVE(S)
PHYLLIS DIANE FARMER WRIGHT SHRIDER, CO-EXECUTRIX
448 GWINHURST ROAD
KNOXVILLE, TN 37934
PATRICIA ANN FARMER BUNTROCK, CO-EXECUTRIX
1126 BRENTWOOD POINT
KINGSTON, TN 37763
NOTICE TO CREDITORS
ESTATE OF MARY INEZ FRAZIER
DOCKET NUMBER 91046-1
Notice is hereby given that on the 13 day of JUNE, 2025, letters testamentary in respect of the Estate of MARY INEZ FRAZIER, who died April 24, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 13 day of JUNE, 2025.
ESTATE OF MARY INEZ FRAZIER
PERSONAL REPRESENTATIVE(S)
KIMBERLY ANN CASHION, CO-EXECUTRIX
7427 BRIDGEFIELD DRIVE
POWELL, TN 37849
MELANIE LYNNE JONES, CO-EXECUTRIX
7780 CRANLEY ROAD
POWELL, TN 37849
MICHAEL R. FRANZ, ATTORNEY
249 N. PETERS ROAD, SUITE 101
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF EMOGENE B. GRIFFIN,
A/K/A MATTIE EMOGENE GRIFFIN
DOCKET NUMBER 91052-1
Notice is hereby given that on the 24th day of JUNE, 2025, Letters Testamentary in respect of the Estate of EMOGENE B. GRIFFIN, A/K/A MATTIE EMOGENE GRIFFIN, who died March 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 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 24th day of JUNE, 2025.
ESTATE OF EMOGENE B. GRIFFIN,
A/K/A MATTIE EMOGENE GRIFFIN
PERSONAL REPRESENTATIVE(S)
CAROL YOAKLEY-TERRELL, EXECUTRIX
11463 COUCH MILL ROAD
KNOXVILLE, TN 37931
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF JULIA PATRICIA HARDIN
DOCKET NUMBER 91064-1
Notice is hereby given that on the 23rd day of JUNE, 2025, letters of testamentary in respect of the Estate of JULIA PATRICIA HARDIN, who died May 6, 2025, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 23rd day of JUNE, 2025.
ESTATE OF JULIA PATRICIA HARDIN
PERSONAL REPRESENTATIVE(S)
THOMAS HASSELL HARDIN
205 DONELSON HILLS DRIVE
NASHVILLE, TN 37214
LAUREN E. JONES, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF CINDY COOPER INMAN
DOCKET NUMBER 91058-1
Notice is hereby given that on the 23rd day of JUNE, 2025, letters testamentary in respect of the Estate of CINDY COOPER INMAN, who died April 19, 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 23rd day of JUNE, 2025.
ESTATE OF CINDY COOPER INMAN
PERSONAL REPRESENTATIVE(S)
KENNETH CLAY INMAN
3005 WESTERN SPRINGS DR.
MARYVILLE, TN 37804
JAMES SCOTT INMAN
1224 BARTAM DR.
GRIFFIN, GA 30223
- ANDREW SNEED ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF JAMES FRANKLIN JOHNSON
DOCKET NUMBER 91007-1
Notice is hereby given that on the 24th day of JUNE, 2025, Letters Testamentary in respect of the Estate of JAMES FRANKLIN JOHNSON, who died on March 24, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received and 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 24th day of JUNE, 2025.
ESTATE OF JAMES FRANKLIN JOHNSON
PERSONAL REPRESENTATIVE(S)
KAREN WALLACE
180 SWEET GRACIE LANE NW
CLEVELAND, TN 37312
MARK E. TILLERY, ATTORNEY
- O. BOX 12257
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF NARCIE KATHLEEN KELLEY
DOCKET NUMBER 90704-1
Notice is hereby given that on the 6 day of JUNE, 2025, letters administration in respect of the Estate of NARCIE KATHLEEN KELLEY, who died Jan. 27, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of JUNE, 2025.
ESTATE OF NARCIE KATHLEEN KELLEY
PERSONAL REPRESENTATIVE(S)
KAREN E. ANDERSON, ADMINISTRATRIX
3518 SW 29th AVENUE
CAPE CORAL, FL 33914
NOTICE TO CREDITORS
ESTATE OF HYATT HOYT LANSDELL
DOCKET NUMBER 91131-2
Notice is hereby given that on the 18th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of HYATT HOYT LANSDELL, who died April 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 decedent’s date of death.
This the 18th day of JUNE, 2025.
ESTATE OF HYATT HOYT LANSDELL
PERSONAL REPRESENTATIVE(S)
HOME FEDERAL BANK OF TENNESSEE
515 MARKET STREET, SUITE 500
KNOXVILLE, TN 37902
CHERYL G. RICE, ATTORNEY
KEITH H. BURROUGHS, ATTORNEY
KAITLYN A. SELL, ATTORNEY
900 S. GAY STREET, 14th FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF ROBERT L. MERRYMAN
DOCKET NUMBER 91065-2
Notice is hereby given that on the 23rd day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROBERT L. MERRYMAN, who died on 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 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 23rd day of JUNE, 2025.
ESTATE OF ROBERT L. MERRYMAN
PERSONAL REPRESENTATIVE(S)
ROBERT J. LANE
5134 SW 106th WAY
GAINESVILLE, FL 32608
BAILEY SCHIERMEYER, ATTORNEY
PATRICIA E. CROTWELL, ATTORNEY
- O. BOX 3804
KNOXVILLE, TN 37927-3804
NOTICE TO CREDITORS
ESTATE OF JOAN M. MOWERY
DOCKET NUMBER 90995-1
Notice is hereby given that on the 6 day of JUNE, 2025, letters testamentary in respect of the Estate of JOAN M. MOWERY, who died Feb. 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 6 day of JUNE, 2025.
ESTATE OF JOAN M. MOWERY
PERSONAL REPRESENTATIVE(S)
MARK W. MOWERY, CO-EXECUTOR
9936 RAINBOW DRIVE
KNOXVILLE, TN 37922
JOHN D. MOWERY, CO-EXECUTOR
122 CEDAR LANE
ANDERSONVILLE, TN 37705
NOTICE TO CREDITORS
ESTATE OF CHRISTOPHER AARON POSEY
DOCKET NUMBER 91040-1
Notice is hereby given that on the 18th day of JUNE, 2025, letters of administration in respect of the Estate of CHRISTOPHER AARON POSEY, who died February 3, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 18th day of JUNE, 20025.
ESTATE OF CHRISTOPHER AARON POSEY
PERSONAL REPRESENTATIVE(S)
BARBARA POSEY
11110 CARMICHAEL ROAD
KNOXVILLE, TN 37932
BRENDEN S. MORIARTY, ATTORNEY
1111 N. NORTHSHORE DR., STE. S-700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF THOMAS EUGENE RAMSEY
DOCKET NUMBER 91116-2
Notice is hereby given that on the 17 day of JUNE, 2025, letters administration in respect of the Estate of THOMAS EUGENE RAMSEY, who died March 26, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.
(1)(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 17 day of JUNE, 2025.
ESTATE OF THOMAS EUGENE RAMSEY
PERSONAL REPRESENTATIVE(S)
CHARLES RAMSEY, ADMINISTRATOR
1013 DRIVE E
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF LINDA JAMES ROBERTS
DOCKET NUMBER 91079-1
Notice is hereby given that on the 13 day of JUNE, 2025, letters testamentary in respect of the Estate of LINDA JAMES ROBERTS, who died April 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 13 day of JUNE, 2025.
ESTATE OF LINDA JAMES ROBERTS
PERSONAL REPRESENTATIVE(S)
ALAN LINDWOOD BATEMAN, EXECUTOR
2163 SUGAR GROVE VALLEY ROAD
HARRIMAN, TN 37748
NOTICE TO CREDITORS
ESTATE OF JOHN WESLEY ROBINSON,
AKA JOHN WESLEY ROBINSON, III
DOCKET NUMBER 91042-3
Notice is hereby given that on the 18th day of JUNE, 2025, Letters of Administration in respect of the Estate of JOHN WESLEY ROBINSON (being one and the same person as, and also known as JOHN WESLEY ROBINSON, III) who died March 4, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 18th day of JUNE, 2025.
ESTATE OF JOHN WESLEY ROBINSON,
AKA JOHN WESLEY ROBINSON, III
PERSONAL REPRESENTATIVE(S)
MICHAEL ADAM ROBINSON
1722 NOBLE DRIVE NE
ATLANTA, GA 30306
MATTHEW T. WING, ATTORNEY
KRAMER RAYSON, ATTORNEY
- O. BOX 629
KNOXVILLE, TN 37901-0629
NOTICE TO CREDITORS
ESTATE OF SHERRY DENISE SCHOOLFIELD
DOCKET NUMBER 91113-2
Notice is hereby given that on the 17 day of JUNE, 2025, letters testamentary in respect of the Estate of SHERRY DENISE SCHOOLFIELD, who died March 27, 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 17 day of JUNE, 2025.
ESTATE OF SHERRY DENISE SCHOOLFIELD
PERSONAL REPRESENTATIVE(S)
DIANE MICHELE SCHOOLFIELD, EXECUTRIX
5448 MORNING BREEZE LANE
CHARLOTTE, NC 28208
NOTICE TO CREDITORS
ESTATE OF CYNTHIA ANN WILDMAN SCHULTZ
DOCKET NUMBER 91068-2
Notice is hereby given that on the 23rd day of JUNE, 2025, Letters Testamentary in respect to the Estate of CYNTHIA ANN WILDMAN SCHULTZ, who died on August 22, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 23rd day of JUNE, 2025.
ESTATE OF CYNTHIA ANN WILDMAN SCHULTZ
PERSONAL REPRESENTATIVE(S)
SUSAN SCHULTZ
612 NORTH BOOTH CALLOWAY ROAD, APT 603
HURST, TX 76053
- STEPHEN GILLMAN, ATTORNEY
- O. BOX 870
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF MARGARET SKIDMORE STEWART
DOCKET NUMBER 90993-2
Notice is hereby given that on the 23rd day of JUNE, 2025, Letters Testamentary in respect of the Estate of MARGARET SKIDMORE STEWART, who died on April 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This is the 23rd day of JUNE, 2025.
ESATE OF MARGARET SKIDMORE STEWART
PERSONAL REPRESENTATIVE(S)
KENNETH DUANE PARKS
4122 STILLWATER DRIVE
MISSOURI CITY, TX 77459-1732
MARK E. BROWN, ATTORNEY
2633 KINGSTON PIKE, STE. 100
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF DERICK EUGENE STINSON
DOCKET NUMBER 90728-1
Notice is hereby given that on the 6 day of JUNE, 2025, letters administration in respect of the Estate of DERICK EUGENE STINSON, who died Jan. 26, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of JUNE, 2025.
ESTATE OF DERICK EUGENE STINSON
PERSONAL REPRESENTATIVE{S)
KEIRRA STINSON, ADMINISTRATRIX
400 STONE ROAD
KNOXVILLE, TN 37920
- CHANCE HARRISON, ATTORNEY
800 S. GAY STREET, SUITE 1650
KNOXVILLE, TN 37929
NOTICE TO CREDITORS
HUGH THOMAS STOOKSBURY
DOCKET NUMBER 91101-2
Notice is hereby given that on the 24th day of JUNE, 2025, Letters Testamentary in respect of the Estate of HUGH THOMAS STOOKSBURY, who died on February 14, 2025, were issued to the referenced Personal Representatives 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 creditors 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 the (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24th day of JUNE, 2025.
ESTATE OF HUGH THOMAS STOOKSBURY
PERSONAL REPRESENTATIVE(S)
DAVID ALLEN STOOKSBURY
406 CIRCLE HILL DRIVE
KNOXVILLE, TN 37919
AMY ELIZABETH STOOKSBURY BYRD
112 SPRINGFIELD DRIVE
LEBANON, TN 37087
DONALD J. FARINATO, ATTORNEY
445 S. GAY STREET, SUITE 401
KNOXVILLE, TN 37902
misc. Notices
PUBLIC NOTICE
Merit System for Employees of KCSO Board of Directors Meeting
Monday, July 14, 2025, at 12:30 p.m.
Main Assembly Room, City/County Building
400 W. Main Street
Knoxville, TN 37902
NOTE: Those wishing to sign up to speak on any agenda item can do so via the Merit System website at www.knoxcounty.org/meritsystem, emailing merit.systems@knoxcounty.org or calling the office at 865-215-4446. The deadline to sign up to speak is Thursday, July 10, 2025, at 4:00 p.m.
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, July 10, 2025, at 1404 N Central Avenue Knoxville TN 37917.
2006 VW BEETLE,
VIN# 3VWPW31C86M403976
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 July 24, 2025 – 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.
2013 AUDI WA1CFAFP6DA037456
2015 CHRYSLER 1C3CCCBB6FN558391
2005 CHEVY KL1TD52625B402105
2009 CHEVY 1G1AT58H497118469
2013 CHEVY 1GNKVFKD2DJ113243
2005 CHRYSLER 2C4GP44R25R548038
1985 CHEVY 2GBEG25H4F4124090
2006 CHEVY 1GNFK16Z86J174392
2013 CHRYSLER 2C3CCAAGXDH507998
2008 DODGE 2B3KA43G38H322694
1993 DODGE 1B7FL26X2PS211300
2007 FORD 2FMDK49CX7BB59337
2002 FORD 1FMZU67E72UC18962
2014 FORD 1FADP3K20EL133527
1995 FORD 2FALP71W7SX133787
2007 FORD 2FMDK48C87BB40187
1997 HONDA 1HGCD5651VA023940
2010 HONDA 1HGCP2F88AA103679
2010 HYUNDAI 5NPET4AC0AH644034
2000 ISUZU 4S2CK58W3Y4341947
2009 KAWASAKI JKAEREC189DA37250
2014 KIA KNADM4A34E6350450
2013 KIA 5XXGM4A74DG201541
2003 MAZDA 4F4ZR17E73TM04217
2017 NISSAN 1N4AA6AP5HC393459
1984 OLDSMOBILE 1G3AY37Y3EX386695
2007 ACURA JH4CL96847C015579
1986 CHEVY 1G1BN69HXG9117850
1997 CHEVY 2G1WL52MXV9272060
2012 CHRYSLER 1C3CCBBB8CN301934
1996 DODGE 1B7HF16YXTJ176363
2001 FORD 1FTRW07W11KD96266
1998 FORD 1FTZF1720WNB79090
2007 HONDA 1HGCM82667A006554
2004 INFINITY JNKCV51F84M716219
1995 JEEP 1J4GZ68S5SC563229
2010 KIA KNAFT4A25A5108642
N/A MINI BIKE A120501225A
2001 MERCURY 1MEFM50U81A652423
N/A NISSAN N/A/BURNT
2016 SUBARU 4S3BNBN68G3050284
2022 TOYOTA 5YFEPMAE8NP339332
Public Notice
The Knox County Commission shall receive letters and resumés/credentials from candidates seeking appointment to one (1) vacancy to serve an unfulfilled term expiring September 30, 2025 on the Knox County Sheriff’s Office Employees’ Merit System Board of Directors. Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Wednesday, July 16, 2025 at 4:00 pm to:
Office of the Knox County Commission
Suite 603, City County Building
400 Main Street
Knoxville, TN 37902
Phone: 215-2534
FAX: 215-2038
E-mail: commission@knoxcounty.org
The Knox County Commission will interview candidates at the Commission Optional Agenda Review meeting on Monday, July 21, 2025 at 3:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
The Commission’s appointment shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, July 28, 2025 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
The following provisions apply in accordance with Ordinance O-22-6-103:
- Membership is completely voluntary, and members will receive no compensation for their service.
- The board meets quarterly, unless a special-called meeting is held.
- Applicants must be over 21 years of age; of good moral character; a citizen of the United States and the State of Tennessee; and a resident of Knox County.
- No person shall be eligible to serve as a member on the Merit System Board of Directors if they have previously been employed by the Knox County Sheriff’s Office department within the ten (10) calendar years preceding his/her appointment by the Commission, or if any member of such person’s immediate family is or becomes employed by the Knox County Sheriff’s Office or the Knoxville Police Department at any time during such person’s term of service as a member of the board council. For purposes of this section, “immediate family” shall include spouse, parent, grandparent, siblings, in-laws, or children
- Members will be required to attend an Ethics training provided by the Knox County Human Resources Department, as required of all employees of Knox County.
- The County Commission finds that the actual or apparent political influence on the members of the Merit System Board is injurious to the credibility of the board and undermines its mission as an apolitical civil service system for KCSO employees. Therefore, membership on the Merit System Board shall be conditioned upon the following:
- No person holding a position on the Merit System Board shall take an active part in any political campaign while a member of the Merit System Board.
- No member of the Merit System Board shall solicit money for political campaigns.
- No member of the Merit System Board shall make any public endorsement of any candidate in any campaign for elected office.
- A member of the Merit System Board shall not use such position to reflect the member’s personal political feelings as those of the Sheriff’s department or to exert any pressure on anyone to influence that person’s political views.
- No member of the Merit System Board shall display any political advertising or paraphernalia on such person’s body or automobile while conducting business on behalf of the Merit System Board. However, nothing in this part shall be construed to prohibit or prevent any such employee Board Member from becoming or continuing to be a member of a political club or organization and enjoying all the rights and privileges of such membership or from attending any political meetings while not on duty. Such employee Board Member shall not be denied freedom in the casting of a vote.
- During a Merit System Board Member’s term of service, should that Member take active steps toward becoming a political candidate, such member shall immediately resign from the Board of Directors.