PUBLIC NOTICE

The Knox County Commission shall receive letters and resumés/credentials from candidates seeking an appointment to three (3) vacancies on the Knox County Sheriff’s Office Employees’ Merit System Board of Directors to serve a three (3) year term expiring September 30, 2028. Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Wednesday, September 10, 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, September 15, 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, September 22, 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.

FORECLOSURE NOTICES

NOTICE OF TRUSTEE’S SALE

WHEREAS, default has occurred in the performance of the covenants, terms, and conditions of a Deed of Trust Note dated 11/08/2022, and the Deed of Trust of even date securing the same, recorded 12/02/2022, in Instrument No. 202212020032637, in Office of the Register of Deeds for Knox County, Tennessee, executed by Michael Fleming, conveying certain property therein described to Joseph B. Pitt, Jr. as Trustee for Shellpoint Mortgage Servicing, as nominee for MEB Loan Trust VIII, its successors and assigns; and the undersigned, The Sayer Law Group, P.C., having been appointed Successor Trustee to Joseph B. Pitt, Jr., as trustee for MEB Loan Trust VIII.
NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable; and that an agent of The Sayer Law Group, P.C., as Successor Trustee, by virtue of the power, duty, and authority vested in and imposed upon said Successor Trustee to Joseph B. Pitt, Jr., as trustee for MEB Loan Trust VIII, will, on 09/17/2025 at or about 12:00 PM, at the North side of the City County Building, Knoxville, TN, offer for sale certain property hereinafter described to the highest bidder FOR certified funds paid at the conclusion of the sale, or credit bid from a bank or other lending entity pre-approved by the successor trustee. The sale is free from all exemptions, which are expressly waived in the Deed of Trust, said property being real estate situated in Knox County, Tennessee, and being more particularly described as follows:
A CERTAIN TRACT OR PARCEL OF LAND IN KNOX COUNTY, STATE OF TENNESSEE, DESCRIBED AS FOLLOWS, TO-WIT:
SITUATED in District Number Two (2) of Knox County, Tennessee, and within the 15th Ward of the corporate limits of the city of Knoxville, Tennessee, and being known and designated as all of Lot Number 304, Block 12, HAZEN’S ADDITION, as shown by map of Bame of record in Map Cabinet A, slide 165-A, in the Register’s Office for Knox County, Tennessee, and according to survey of Bruce McClellan, R.L.S., dated September 28, 1996, and bearing drawing number 33750, to which map and survey specific reference is hereby made for a more particular description.
ALSO KNOWN AS: 2012 Washington Ave., Knoxville, TN 37917
Parcel ID: 082JX004
This sale is subject to all matters shown on any applicable recorded plat; any unpaid taxes; any restrictive covenants, easements, or setback lines that may be applicable; any statutory rights of redemption of any governmental agency, state or federal; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter that an accurate survey of the premises might disclose. In addition, the following parties may claim an interest in the above-referenced property:
MICHAEL FLEMING
2012 WASHINGTON AVE.,
KNOXVILLE, TN 37917

REPUBLIC FINANCE, LLC
REPUBLIC FINANCE CORPORATE HQ
7031 COMMERCE CIRCLE STE 100,
BATON ROUGE, LA 70809

CURRENT OCCUPANTS
2012 WASHINGTON AVE.,
KNOXVILLE, TN 37917
The sale held pursuant to this Notice may be rescinded at the Successor Trustee’s option at any time. The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above. TRUSTEE IS SELLING THE PROPERTY AS IS. BUYER BEWARE. TRUSTEE MAKES NO REPRESENTATIONS AS TO THE CONDITION OF THE PROPERTY, THE STATUS OF TITLE, OR ANY LIENS OR ENCUMBRANCES ON THE PROPERTY.
DATED July 31, 2025.

THE SAYER LAW GROUP, P.C.,
AS SUCCESSOR TRUSTEE
This notice will run for two (2) weeks in The Knoxville Focus newspaper, run dates 8/18/25 and 8/25/25, and will be posted online at www.knoxfocus.com, www.tnpublicnotice.com and www.foreclosurestn.com for a minimum 20 continuous days beginning 8/18/25.

NOTICE OF TRUSTEE’S SALE

WHEREAS, default has occurred in the performance of the covenants, terms, and conditions of a Deed of Trust Note dated 08/03/2006, and the Deed of Trust of even date securing the same, recorded 08/11/2006, in Instr: 200608110012785, in Office of the Register of Deeds for Knox County, Tennessee, executed by Clarence Hendrick and Ruth A. Hendrick, conveying certain property therein described to Title Professionals Inc. as Trustee for US Bank Trust National Association, not in its individual capacity, but solely as Delaware trustee for GS Mortgage-Backed Securities Trust 2025-SJ1, its successors and assigns; and the undersigned, The Sayer Law Group, P.C., having been appointed Successor Trustee to Title Professionals Inc., as trustee for US Bank Trust National Association, not in its individual capacity, but solely as Delaware trustee for GS Mortgage-Backed Securities Trust 2025-SJ1.
NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable; and that an agent of The Sayer Law Group, P.C., as Successor Trustee, by virtue of the power, duty, and authority vested in and imposed upon said Successor Trustee to Title Professionals Inc., as trustee for US Bank Trust National Association, not in its individual capacity, but solely as Delaware trustee for GS Mortgage-Backed Securities Trust 2025-SJ1, will, on 09/24/2025 at or about 12:00 PM, at the North side of the City County Building, Knoxville, TN, offer for sale certain property hereinafter described to the highest bidder FOR certified funds paid at the conclusion of the sale, or credit bid from a bank or other lending entity pre-approved by the successor trustee. The sale is free from all exemptions, which are expressly waived in the Deed of Trust, said property being real estate situated in Knox County, Tennessee, and being more particularly described as follows:
SITUATED in District No. 2 of Knox County, Tennessee, within the 16th Ward of the City of Knoxville, Tennessee, and being known and designated as all of Lot 180, in the FAIRMONT PARK ADDITION, as shown by map of record in Map Book 8, Page 82, in the Register’s Office for Knox County, Tennessee, to which map specific reference is hereby made for a more particular description.
BEING the same property conveyed to Clarence Hendrick and wife, Ruth A. Hendrick by Warranty Deed dated October 2, 1991, of record in Deed Book 2052, Page 1109, in the Register’s Office for Knox County, Tennessee.
ALSO KNOWN AS: 2213 Fairmont Blvd., Knoxville, TN 37917
Parcel ID:069LG027
This sale is subject to all matters shown on any applicable recorded plat; any unpaid taxes; any restrictive covenants, easements, or setback lines that may be applicable; any statutory rights of redemption of any governmental agency, state or federal; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter that an accurate survey of the premises might disclose. In addition, the following parties may claim an interest in the above-referenced property:

CLARENCE HENDRICK AND RUTH A. HENDRICK
2213 FAIRMONT BLVD.,
KNOXVILLE, TN 37917
CURRENT OCCUPANTS,
2213 FAIRMONT BLVD.,
KNOXVILLE, TN 37917
The sale held pursuant to this Notice may be rescinded at the Successor Trustee’s option at any time. The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above. TRUSTEE IS SELLING THE PROPERTY AS IS. BUYER BEWARE. TRUSTEE MAKES NO REPRESENTATIONS AS TO THE CONDITION OF THE PROPERTY, THE STATUS OF TITLE, OR ANY LIENS OR ENCUMBRANCES ON THE PROPERTY.
DATED August 1, 2025

THE SAYER LAW GROUP, P.C.,
AS SUCCESSOR TRUSTEE
This notice will run for two (2) weeks in The Knoxville Focus newspaper, run dates 8/25/25 and 9/2/25, and will be posted online at www.knoxfocus.com, www.tnpublicnotice.com and www.foreclosurestn.com for a minimum 20 continuous days beginning 8/25/25.

court notices

NOTICE OF SERVICE BY PUBLICATION

TO: SEKHAR S. GUDALA, Defendant
IN RE: DURGA M. BEZAWADA, Plaintiff
vs.
SEKHAR S. GUDALA, Defendant
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
DOCKET NO. 208318-3
Defendant, Sekhar S. Gudala (hereinafter “Defendant”), is required to answer and make defense to the Complaint for Divorce, Temporary Parenting Plan and the Show Cause Order filed with the Court on February 23, 2024 in the office of the Chancery Court – Division III for Knox County, Tennessee within thirty (30) days after the fourth weekly publication of this order and that, upon his failure to do so, a default judgement may be taken against the Defendant for the relief demanded in the Complaint for Divorce, Temporary Parenting Plan and the Show Cause Order filed in said action..
This the 25th day of July, 2025.

Christopher D. Heagerty, Chancellor
J. Scott Griswold, Clerk and Master

Published in The Knoxville Focus for four consecutive weeks: August 4 – August 25, 2025.

NON-RESIDENT NOTICE

TO: VALENTINA RAMIRES HERNANDEZ

IN RE: LUIS PADILLA VARGAS, Plaintiff
-Vs-
VALENTINA RAMIRES HERNANDEZ, Defendant

Docket # 162105

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant VALENTINA RAMIREZ HERNANDEZ is 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 VALENTINA RAMIRES HERNANDEZ
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by LUIS PADILLA VARGAS, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with DAVID L. KING, Plaintiff’s Attorney whose address is 1300 DIVISION ST., STE 102, NASHVILLE, TN 37203, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication..
This notice will be published in The Knoxville Focus for four (4) consecutive weeks.
This the 5TH day of AUGUST, 2025.

Mike Hammond
Clerk

Michelle Henry
Deputy Clerk

NON-RESIDENT NOTICE

TO: VAN ALEXANDER MCKNIGHT

IN RE: BRENDA JOYCE MCKNIGHT, Plaintiff
vs.
VAN ALEXANDER MCKNIGHT, Defendant

NO. 211217-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant VAN ALEXANDER MCKNIGHT, 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 VAN ALEXANDER MCKNIGHT described in the complaint, it is ordered that said defendant, VAN ALEXANDER MCKNIGHT file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee, and with Barbara W. Clark, an Attorney whose address is 2415 E. Magnolia Ave., Knoxville, TN 37917, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver, at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 5th day of August, 2025.

J. Scott Griswold
Clerk and Master

NON-RESIDENT NOTICE

TO: ORALIA DE JESUS PINZON RODRIGUEZ

IN RE: JERONIMO DE JESUS GARCIA SANTOS, Plaintiff
vs.
ORALIA DE JESUS PINZON RODRIGUEZ, Defendant

NO. 209957-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ORALIA DE JESUS PINZON RODRIGUEZ, 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 ORALIA DE JESUS PINZON RODRIGUEZ described in the complaint, it is ordered that said defendant, ORALIA DE JESUS PINZON RODRIGUEZ file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee, and with Paisley P. Anderson, an Attorney whose address is 7220 Wellington Dr., Knoxville, TN 37919, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver, at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 5th day of August, 2025.

J. Scott Griswold
Clerk and Master

NON-RESIDENT NOTICE

TO: JENNIFER NICOLE CARDER and FRANK PRESTON CARDER
IN RE: R.C. DOB: 3/17/24
BY: DILLON and KIMBERLY HAWKINS
vs.
JENNIFER NICOLE CARDER and FRANK PRESTON CARDER
No. 2025-CV-240
IN THE CHANCERY COURT FOR GREENE COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants JENNIFER NICOLE CARDER and FRANK PRESTON CARDER, non-resident(s) of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JENNIFER NICOLE CARDER and FRANK PRESTON CARDER, it is ordered that said defendant(s), JENNIFER NICOLE CARDER and FRANK PRESTON CARDER, file an answer with the Clerk and Master of the Chancery Court at Greeneville, Tennessee, and with ALEX D. BRINSON, an Attorney whose address is 2018 CLINCH AVE., Knoxville, Tennessee 37916, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing October 24, 2025 at 10:00 a.m. as to you before Chancellor Douglas T. Jenkins at the Greene County Chancery Court, 101 South Main Street, Greeneville, TN 37743.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 12th day of AUGUST, 2025.
Douglas T. Jenkins
Clerk and Master/Chancellor

NON-RESIDENT NOTICE

TO: JOSE MANUEL CASTILLO
IN RE: SHARON JUANITA BROOKS, Plaintiff
VS.
JOSE MANUEL CASTILLO, Defendant

NO. 211529-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, JOSE MANUEL CASTILLO a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JOSE MANUEL CASTILLO it is ordered that said defendant, JOSE MANUEL CASTILLO, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Paisley P. Anderson, Esq., an Attorney whose address is 7220 Wellington Dr., Knoxville, TN 37919, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 20th day of August, 2025.
J. Scott Griswold
Clerk and Master

NOTICE TO CREDITORS

ESTATE OF JOSEPH ALAN ACREE
DOCKET NUMBER 91294-3
Notice is hereby given that on the 20 day of JULY, 2025, letters administration in respect of the Estate of JOSEPH ALAN ACREE, who died July 12, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at east 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 JULY, 2025.

ESTATE OF JOSEPH ALAN ACREE

PERSONAL REPRESENTATIVE(S)
WILLIAM (BILL) L. ACREE, ADMINISTRATOR
3221 MYERS STREET
PIGEON FORGE, TN 37863

D. ALAN EVERETT, ATTORNEY
1347 ESTATES DRIVE
SEYMOUR, TN 37865

NOTICE TO CREDITORS

ESTATE OF CHRISTINE MARIE ADAMS
DOCKET NUMBER 91304-1
Notice is hereby given that on the 8 day of AUGUST, 2025, letters administration in respect of the Estate of CHRISTINE MARIE ADAMS, who died June 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 8 day of AUGUST, 2025.

ESTATE OF CHRISTINE MARIE ADAMS

PERSONAL REPRESENTATIVE(S)
HANNAH BLYTHE BOWER, ADMINISTRATRIX
3343 MEMORIAL BOULEVARD, APT. A214
MURFREESBORORO, TN 37129

NOTICE TO CREDITORS

ESTATE OF ROBERT LEE CROUCH, III
DOCKET NUMBER 91319-1
Notice is hereby given that on the 14th day of AUGUST, 2025, Letters of Administration in respect of the Estate of ROBERT LEE CROUCH, III, who died on June 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 from the date the creditor received an actual copy pf 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 14th day of AUGUST, 2025.

ESTATE OF ROBERT LEE CROUCH, III

PERSONAL REPRESENTATIVE(S)
ALBERT GARY CROUCH
127 PEPPERTREE CROSSING AVE.
BRUNSWICK, GA 31525

KEVIN A. DEAN, ATTORNEY
550 WEST MAIN STREET, SUITE 500
KNOXVILLE, TN 37902

NOTICE TO CREDITORS

ESTATE OF JAMES GARNETT FLEENOR
DOCKET NUMBER 91320-2
Notice is hereby given that on AUGUST 14, 2025, Letters Testamentary in respect of the Estate of JAMES GARNETT FLEENOR, who died June 7, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in paragraph (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14th day of AUGUST, 2025.

ESTATE OF JAMES GARNETT FLEENOR

PERSONAL REPRESENTATIVE(S)
GARY L. FLEENOR

W. ALLEN MCDONALD, ATTORNEY
249 N. PETERS ROAD, SUITE 101
KNOXVILLE, TN 37923

NOTICE TO CREDITORS

ESTATE OF TERENCE LEE HUNTER
DOCKET NUMBER 91295-1
Notice is hereby given that on the 14th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of TERENCE LEE HUNTER, who died on the 4th day of July, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 14th day of AUGUST, 2025.

ESTATE OF TERENCE LEE HUNTER

PERSONAL REPRESENTATIVE(S)
TODD HUNTER

R. SETH OAKES, ATTORNEY
10413 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN 37922

NOTICE TO CREDITORS

ESTATE OF STEPHEN LORENZO KIRK, JR.
DOCKET NUMBER 91277-1
Notice is hereby given that on the 8 day of AUGUST, 2025, letters testamentary in respect of the Estate of STEPHEN LORENZO KIRK, JR., who died June 29, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 8 day of AUGUST, 2025.

ESTATE OF STEPHEN LORENZO KIRK, JR.

PERSONAL REPRESENTATIVE(S)
GERRY KIRK, EXECUTRIX
7734 WESTLAND DRIVE
KNOXVILLE, TN 37919

WILLIAM BREWER, II, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902

NOTICE TO CREDITORS

ESTATE OF PAMELA S. MILLER
DOCKET NUMBER 91096-3
Notice is hereby given that on the 14th day of AUGUST, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of PAMELA S. MILLER, 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 first publication; or
(B) Sixty (60) days from the date the creditor received on 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 14th day of AUGUST, 2025.

ESTATE OF PAMELA S. MILLER

PERSONAL REPRESENTATIVE(S)
MICHAEL J. LAZZARO
1225 COLLINS RD.
NEW TAZEWELL, TN 37825

CURTIS ISABELL, ATTORNEY
251 SHORT ST.
CLINTON, TN 37716

NOTICE TO CREDITORS

ESTATE OF NANCY ELLEN NATIONS
DOCKET NUMBER 91311-2
Notice is hereby given that on the 14th day of AUGUST, 2025, letters of administration in respect of the Estate of NANCY ELLEN NATIONS, who died on May 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 14th day of AUGUST, 2025.

ESTATE OF NANCY ELLEN NATIONS

PERSONAL REPRESENTATIVE(S)
PAUL BRADLEY NATIONS
11317 SHELDON CHASE LANE
KNOXVILLE, TN 37932

DALLIS H. HOWARD, ATTORNEY
4820 OLD KINGSTON PIKE
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF BRONSON DEE PENNINGTON
DOCKET NUMBER 91056-2
Notice is hereby given that on the 11th day of AUGUST, 2025, Letters Testamentary in respect of the Estate of BRONSON DEE PENNINGTON, who died on the 2nd day of April, 2025, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11th day of AUGUST, 2025.

ESTATE OF BRONSON DEE PENNINGTON

PERSONAL REPRESENTATIVE(S)
AMBER LYNN BABCOCK
12404 VILLAGE GATE WAY
RALEIGH, NC 27614

MATTHEW B. FRERE, ATTORNEY
1001 E. BROADWAY
LENOIR CITY, TN 37771

NOTICE TO CREDITORS

ESTATE OF CHRISTINE D. PERRY
DOCKET NUMBER 91308-2
Notice is hereby given that on the 14th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CHRISTINE D. PERRY, who died June 6, 2025, were issued to Jennifer Weaver at 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 14th day of AUGUST, 2025.

ESTATE OF CHRISTINE D. PERRY

PERSONAL REPRESENTATIVE(S)
JENNIFER WEAVER
3110 HUSKEY WAY
KNOXVILLE, TN 37917

ARNOLD G. COHEN, ATTORNEY
6025 BROOKVALE LANE, SUITE 204
KNOXVILLE, TN 37919-4031

NOTICE TO CREDITORS

ESTATE OF CHARLES D. RAGSDALE
DOCKET NUMBER 91301-1
Notice is hereby given that on the 14th day of AUGUST, 2025, letters testamentary in respect of the Estate of CHARLES D. RAGSDALE, who died July 4, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14th day of AUGUST, 2025.

ESTATE OF CHARLES D. RAGSDALE

PERSONAL REPRESENTATIVE(S)
STEPHANIE R. PARROTT
9844 KRISTI DRIVE
KNOXVILLE, TN 37922

ADAM B. MCDONALD, ATTORNEY
MARSHALL H. PETERSON, ATTORNEY
4TH FLOOR, BANK OF AMERICA BLDG.
P. O. BOX 442
KNOXVILLE, TN 37901-0442

NOTICE TO CREDITORS

ESTATE OF JOHN D. TREADWAY
DOCKET NUMBER 90769-3
Notice is hereby given that on the 14th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOHN D. TREADWAY, who died on the 21st day of February, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 14th day of AUGUST, 2025.

ESTATE OF JOHN D. TREADWAY

PERSONAL REPRESENTATIVE(S)
REBECCA C. WATKINS

R. SETH OAKES, ATTORNEY
10413 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN 37922

NOTICE TO CREDITORS

ESTATE OF SHIRLEY TINDELL BLACK
DOCKET NUMBER 91315-3
Notice is hereby given that on the 20th day of AUGUST, 2025, Letters Testamentary in respect to the Estate of SHIRLEY TINDELL BLACK, who died May 19, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first 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 20th day of AUGUST, 2025.

ESTATE OF SHIRLEY TINDELL BLACK

PERSONAL REPRESENTATIVE(S)
JAN BLACK DEADERICK
2949 WALKUP DR. NE
KNOXVILLE, TN 37918

STEVEN E. BLACK
6211 GRAND MARINA CIRCLE
GAINESVILLE, GA 30506

DAVID T. BLACK
99 JOHN STREET, #402
NEW YORK, NY 10038

MACK A. GENTRY, ATTORNEY
P. O. BOX 1990
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF JAMES DOUGLAS BROWN
DOCKET NUMBER 91328-1
Notice is hereby given that on the 20th day of AUGUST, 2025, Letters of Testamentary in respect of the Estate of JAMES DOUGLAS BROWN, who died on the 5th day of February, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 20th day of AUGUST, 2025.

ESTATE OF JAMES DOUGLAS BROWN

PERSONAL REPRESENTATIVE(S)
NELLE DANIEL
6852 TOM PAT WAY
KNOXVILLE, TN 37924

S. DAVID LIPSEY, ATTORNEY
1430 ISLAND HOME AVENUE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS

ESTATE OF ELIZABETH STULTZ BURR
DOCKET NUMBER 91297-3
Notice is hereby given that on the 18th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ELIZABETH STULTZ BURR, who died November 20, 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 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 AUGUST, 2025.

ESTATE OF ELIZABETH STULTZ BURR

PERSONAL REPRESENTATIVE(S)
BEN BURR
411 N. THIRD STREET
BARDSTOWN, KY 40004

BEN T. NORRIS, ATTORNEY
P. O. BOX 397
STRAWBERRY PLAINS, TN 37871

NOTICE TO CREDITORS

ESTATE OF SUE KELLER BYERLY
DOCKET NUMBER 91341-2
Notice is hereby given that on the 20th day of AUGUST, 2025, Letters Testamentary in respect of the Estate of SUE KELLER BYERLY, who died July 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of 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 20th day of AUGUST, 2025.

ESTATE OF SUE KELLER BYERLY

PERSONAL REPRESENTATIVE(S)
PHILLIP EDWARD BYERLY, EXECUTOR
12150 INGLECREST LANE
KNOXVILLE, TN 37934

WAYNE R. KRAMER, ATTORNEY
P. O. BOX 629
KNOXVILLE, TN 37901-0629

NOTICE TO CREDITORS

ESTATE OF JOHN EUGENE CAIN
DOCKET NUMBER 91258-3
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary in respect of the Estate of JOHN EUGENE CAIN, who died June 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of JULY, 2025.

ESTATE OF JOHN EUGENE CAIN

PERSONAL REPRESENTATIVE(S)
REBECCA J. PRUGH
2725 OLD NILES FERRY ROAD
MARYVILLE, TN 37803

MATTHEW C. HARALSON, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804

NOTICE TO CREDITORS

ESTATE OF JUDY LYNN CARTER
DOCKET NUMBER 91329-2
Notice is hereby given that on the 20th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JUDY LYNN CARTER, who died July 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 20th day of AUGUST, 2025.

ESTATE OF JUDY LYNN CARTER

PERSONAL REPRESENTATIVE(S)
JAMES G. CARTER, JR.
800 S. GAY STREET, SUITE 1200
KNOXVILLE, TN 37929

STEPHEN M. BOYETTE, JR., ATTORNEY
800 S. GAY STREET, SUITE 1200
KNOXVILLE, TN 37929

NOTICE TO CREDITORS

ESTATE OF DAVID ERNEST COUNTISS
DOCKET NUMBER 91325-1
Notice is hereby given that on the 20th day of AUGUST, 2025, letters of testamentary in respect of the Estate of DAVID ERNEST COUNTISS, who died July 6, 2025, were issued to the undersigned by the Knox Chancery Court, 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 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 20th day of AUGUST, 2025.

ESTATE OF DAVID ERNEST COUNTISS

PERSONAL REPRESENTATIVE(S)
DEBORAH JEAN COUNTISS
1500 CLEAR BROOK DRIVE
KNOXVILLE, TN 37922

REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922

NOTICE TO CREDITORS

ESTATE OF MICHAEL S. DALENA
DOCKET NUMBER 91199-1
Notice is hereby given that on the 18th day of AUGUST, 2025, letters of administration in respect of the Estate of MICHAEL S. DALENA, who died May 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 18th day of AUGUST, 2025.

ESTATE OF MICHAEL S. DALENA

PERSONAL REPRESENTATIVE(S)
JENNIFER B. DALENA, ADMINISTRATRIX
5739 ENCHANTED LANE
KNOXVILLE, TN 37918

BRADLEY C. SAGRAVES, ATTORNEY
M. ALAN MOORE, JR., ATTORNEY
TENNESSEE TAX LAW, PLLC
2095 LAKESIDE CENTRE WAY, SUITE 131
KNOXVILLE, TN 37922

NOTICE TO CREDITORS

ESTATE OF ANITA EAST DAY
DOCKET NUMBER 91330-3
Notice is hereby given that on the 18th day of AUGUST, 2025, letters of testamentary in respect of the Estate of ANITA EAST DAY, who died on the 18th day of July 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 18th day of AUGUST, 2025.

ESTATE OF ANITA EAST DAY

PERSONAL REPRESENTATIVE(S)
MARMADUKE BECKWITH MORTON, VIII
5709 LYONS VIEW PIKE, STE. 224
KNOXVILLE, TN 37919

NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF JUDITH S. DYER
DOCKET NUMBER 91335-2
Notice is hereby given that on the 20th day of AUGUST, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of JUDITH S. DYER, who died December 22nd , 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 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 20th day of AUGUST, 2025.

ESTATE OF JUDITH S. DYER

PERSONAL REPRESENTATIVE(S)
DEBORAH JOHNSON
2746 JONEVA RD.
KNOXVILLE, TN 37932

SUSAN MORRIS
12731 MELTON LAKE WAY
KNOXVILLE, TN 37932

PATRICK R. MCKENRICK, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912

NOTICE TO CREDITORS

ESTATE OF MARGARET L. EGLI
DOCKET NUMBER 91253-1
Notice is hereby given that on the 14 day of AUGUST, 2025, letters testamentary in respect of the Estate of MARGARET L. EGLI, who died May 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 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 14 day of AUGUST, 2025.

ESTATE OF MARGARET L. EGLI

PERSONAL REPRESENTATIVE(S)
SALLY M. LANE, EXECUTRIX
1313 COVINGTON DRIVE
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF BEVERLEY RANDOLPH GOOCH
DOCKET NUMBER 91317-2
Notice is hereby given that on the 20th day of AUGUST, 2025, letters testamentary in respect of the Estate of BEVERLEY RANDOLPH GOOCH, who died on the 16th day of June, 2025, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20th day of AUGUST, 2025.

ESTATE OF BEVERLEY RANDOLPH GOOCH

PERSONAL REPRESENTATIVE(S)
THE TRUST COMPANY OF TENNESSEE
4823 OLD KINGSTON PIKE, STE. 100
KNOXVILLE, TN 37919

PATRICK G. NOEL, ATTORNEY
1001 E. BROADWAY
LENOIR CITY, TN 37771

NOTICE TO CREDITORS

ESTATE OF LAVERN ANN HAMILTON
DOCKET NUMBER 91316-1
Notice is hereby given that on the 20th day of AUGUST, 2025, Letters Testamentary in respect of the Estate of LAVERN ANN HAMILTON, who died June 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 decedent’s date of death.
This is the 20th day of AUGUST, 2025.

ESTATE OF LAVERN ANN HAMILTON

PERSONAL REPRESENTATIVE(S)
TRACY ANN GRECO
1101 SHEARWATER LANE
KNOXVILLE, TN 37922

ELIZABETH MAXEY LONG, ATTORNEY
232 GILL STREET
ALCOA, TN 37701

NOTICE TO CREDITORS

ESTATE OF ROBERT MONROE HENRY, JR.
DOCKET NUMBER 91344-2
Notice is hereby given that on the 18 day of AUGUST, 2025, letters testamentary in respect of the Estate of ROBERT MONROE HENRY, JR., who died November 25, 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 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 18 day of AUGUST, 2025.

ESTATE OF ROBERT MONROE HENRY, JR.

PERSONAL REPRESENTATIVE(S)
SCOTT ALLEN HENRY, EXECUTOR
4309 CABBAGE DRIVE
KNOXVILLE, TN 37938

EDWARD A. COX, JR., ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF MADELINE EDWARDINE HUNT
DOCKET NUMBER 91331-1
Notice is hereby given that on the 15th day of AUGUST, 2025, letters of testamentary in respect of the Estate of MADELINE EDWARDINE HUNT, who died on the 19th day of July, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15th day of AUGUST, 2025.

ESTATE OF MADELINE EDWARDINE HUNT

PERSONAL REPRESENTATIVE(S)
JOHN R. FOUST, EXECUTOR
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919

JOHN R. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF BENJIMAN TERRELL JONES
DOCKET NUMBER 90789-2
Notice is hereby given that on the 18th day of AUGUST, 2025, letters of administration in respect of the Estate of BENJIMAN TERRELL JONES, who died on December 16, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2); otherwise, their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 AUGUST, 2025.

ESTATE OF BENJIMAN TERRELL JONES

PERSONAL REPRESENTATIVE(S)
ROBIN JONES
346 HIGHLAND VIEW DRIVE
KNOXVILLE, TN 37920

ADAM J. CARR, ATTORNEY
109 PARKWAY, SUITE 2A
SEVIERVILLE, TN 37862

NOTICE TO CREDITORS

ESTATE OF MARGARET ANN KLOCK
DOCKET NUMBER 91333-3
Notice is hereby given that on the 18th day of AUGUST, 2025, letters testamentary in respect of the Estate of MARGARET ANN KLOCK, who died April 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date this is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 18th day of AUGUST, 2025.

ESTATE OF MARGARET ANN KLOCK

PERSONAL REPRESENTATIVE(S)
RACHAEL BRODERICK
520 OCEAN PARKWAY
BERLIN, MD 21811

COURTNEY L. COX, ATTORNEY
4931 HOMBERG DR.
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF ALVIN J. LAWSON, SR.
DOCKET NUMBER 90300-2
Notice is hereby given that on the 14 day of AUGUST, 2025, letters testamentary in respect of the Estate of ALVIN J. LAWSON, SR., who died Sept. 24, 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 14 day of AUGUST, 2025.

ESTATE OF ALVIN J. LAWSON, SR.

PERSONAL REPRESENTATIVE(S)
ALVIN J. LAWSON, JR., EXECUTOR
4949 ROBERTS ROAD
CORRYTON, TN 37721

NOTICE TO CREDITORS

ESTATE OF CAROLYN LEAP
DOCKET NUMBER 91396-3
Notice is hereby given that on the 15th day of AUGUST, 2025, letters of administration in respect of the Estate of CAROLYN LEAP, who died on June 7, 2025, were issued to the undersigned by Chancery Court for Knox County, Tennessee Probate Division. All persons, resident and non­resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15th day of AUGUST, 2025.

ESTATE OF CAROLYN LEAP

PERSONAL REPRESENTATIVE(S)
DEBORAH JEAN LEWIS
457 PRESTWOOD LANE
HENDERSONVILLE, NC

L. ERIC EBBERT, ATTORNEY
PAUL F. HANNAN, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923

NOTICE TO CREDITORS

ESTATE OF KATHY S. MARTIN
DOCKET NUMBER 91318-3
Notice is hereby given that on the 20th day of AUGUST, 2025, Letters Testamentary in respect to the Estate of KATHY S. MARTIN, who died on July 12, 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 the above captioned 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 paragraphs numbered one (1) or two (2) below; 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 (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20th day of AUGUST, 2025.

ESTATE OF KATHY S. MARTIN

PERSONAL REPRESENTATIVE(S)
PAMELA RICHARDSON
10311 ZACHARYTOWN ROAD
CORRYTON, TN 37721

ANITA SHEA
342 KIMBERLY DRIVE
ATOKA, TN 38004

STEPHEN K. GARRETT, ATTORNEY
7838 BARKER ROAD
CORRYTON, TN 37721

NOTICE TO CREDITORS

ESTATE OF ERNEST EDWARD MCGILL
DOCKET NUMBER 91159-3
Notice is hereby given that on the 14 day of AUGUST, 2025, letters testamentary in respect of the Estate of ERNEST EDWARD MCGILL, who died Jan. 31, 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 14 day of AUGUST, 2025.

ESTATE OF ERNEST EDWARD MCGILL

PERSONAL REPRESENTATIVE(S)
GLEN S. MCGILL, EXECUTOR
1400 MAPLE DRIVE
KNOXVILLE, TN 37918

NOTICE TO CREDITORS

ESTATE OF SHARON MILLER
DOCKET NUMBER 91312-3
Notice is hereby given that on the 20th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SHARON MILLER, who died February 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20th day of AUGUST, 2025.

ESTATE OF SHARON MILLER

PERSONAL REPRESENTATIVE(S)
DELOY MILLER
10566 LEADENHALL GARDENS WAY
KNOXVILLE, TN 37922

TERESA M. KLENK, ATTORNEY
265 BROOKVIEW CENTRE WAY, SUITE 604
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF MARY ANN MOORE
DOCKET NUMBER 91324-3
Notice is hereby given that on the 20th day of AUGUST, 2025, letters testamentary in respect of the Estate of MARY ANN MOORE, who died June 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 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 20th day of AUGUST, 2025.

ESTATE OF MARY ANN MOORE

PERSONAL REPRESENTATIVE(S)
KAREN KAY OGLE
8620 FOX LONAS ROAD
KNOXVILLE, TN 37923

F. SCOTT MILLIGAN, ATTORNEY
P. O. BOX 12266
KNOXVILLE, TN 37912

NOTICE TO CREDITORS

ESTATE OF HOLLIS LOGAN NICHOLS
DOCKET NUMBER 91322-1
Notice is hereby given that on the 19th day of AUGUST, 2025, letters testamentary in respect of the Estate of HOLLIS LOGAN NICHOLS, who died September 20, 2024, were issued 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 this is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 19th day of AUGUST, 2025.

ESTATE OF HOLLIS LOGAN NICHOLS

PERSONAL REPRESENTATIVE(S)
ANGELA MARIE NICHOLS
11 EXETER ST.
BELMONT, MA 02478

GREGORY ALLEN NICHOLS
9358 TIPPLE DR.
MASCOT, TN 37806

GLEN A. KYLE, ATTORNEY
4931 HOMBERG DR.
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF CAROL KOWALSKI PORIER
DOCKET NUMBER 91134-2
Notice is hereby given that on the 18 day of AUGUST, 2025, letters of administration in respect of the Estate of CAROL KOWALSKI PORIER, who died May 23, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 18 day of AUGUST, 2025.

ESTATE OF CAROL KOWALSKI PORIER

PERSONAL REPRESENTATIVE(S)
CAROLYN LEVY GILLIAM, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934

NOTICE TO CREDITORS

ESTATE OF SHARON L. RASCH
DOCKET NUMBER 91310-1
Notice is hereby given that on the 20th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SHARON L. RASCH, who died July 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 20th day of AUGUST, 2025.

ESTATE OF SHARON L. RASCH

PERSONAL REPRESENTATIVE(S)
TYLER N. RASCH
2208 COKER AVENUE
KNOXVILLE, TN 37917

SARAH Y. SHEPPEARD, ATTORNEY
P. O. BOX 2425
KNOXVILLE, TN 37901-2425

NOTICE TO CREDITORS

ESTATE OF CAROLINE B. ROWE
DOCKET NUMBER 91321-3
Notice is hereby given that on the 20th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CAROLINE B. ROWE, who died May 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 decedent’s date of death.
This the 20th day of AUGUST, 2025.

ESTATE OF CAROLINE B. ROWE

PERSONAL REPRESENTATIVE(S)
TIMOTHY D. ROWE
CECILIA ROWE DYKES
7901 QUEENBOROUGH LANE
KNOXVILLE, TN 37931

P. NEWMAN BANKSTON, ATTORNEY
PEYTON N. RING, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
P. O. BOX 2047
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF STANLEY RAY SETTLES
DOCKET NUMBER 90441-2
Notice is hereby given that on the 12 day of AUGUST, 2025, letters administration in respect of the Estate of STANLEY RAY SETTLES, who died Nov. 21, 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 12 day of AUGUST, 2025.

ESTATE OF STANLEY RAY SETTLES

PERSONAL REPRESENTATIVE(S)
GENE D. SETTLES, ADMINISTRATOR
4204 ROGERS ROAD
CHATTANOOGA, TN 37411

NOTICE TO CREDITORS

ESTATE OF MARY KATHERINE CARLSON ST. MARTIN
DOCKET NUMBER 91255-3
Notice is hereby given that on the 12 day of AUGUST, 2025, letters administration in respect of the Estate of MARY KATHERINE CARLSON ST. MARTIN, who died May 10, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 12 day of AUGUST, 2025.

ESTATE OF MARY KATHERINE CARLSON ST. MARTIN

PERSONAL REPRESENTATIVE(S)
PATRICIA ST. MARTIN, ADMINISTRATRIX
6315 KINGSTON PIKE, APT. 402
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF WANDO MYRON STACY
DOCKET NUMBER 90733-3
Notice is hereby given that on the 20th day of AUGUST, 2025, letters testamentary in respect of the Estate of WANDO MYRON STACY, who died January 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 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; 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 20th day of AUGUST, 2025.

ESTATE OF WANDO MYRON STACY

PERSONAL REPRESENTATIVE(S)
LINDA ANN STACY
8937 PLEASANT HILL ROAD
KNOXVILLE, TN 37924

TROY B. JONES, ATTORNEY
318 S. GAY STREET, SUITE 204
KNOXVILLE, TN 37902

NOTICE TO CREDITORS

ESTATE OF BARBARA DELAURENTIS WADE
DOCKET NUMBER 91098-2
Notice is hereby given that on the 18th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BARBARA DELAURENTIS WADE, who died February 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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) month from the decedent’s date of death.
This the 18th day of AUGUST, 2025.

ESTATE OF BARBARA DELAURENTIS WADE

PERSONAL REPRESENTATIVE(S)
PETER CHARLES DELAURENTIS
25 COPELAND ROAD
COLUMBUS, OH 43212

KAITLYN A. SELL, ATTORNEY
900 S. GAY STREET, 14th FLOOR
P. O. BOX 2047
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF LAWRENCE WESTON
DOCKET NUMBER 91334-1
Notice is hereby given that on the 20th day of AUGUST, 2025, letters administration in respect of the Estate of LAWRENCE WESTON, who died May 11, 2025, were issued to the undersigned by the Clerk and Master of the Knox County Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk 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 (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20th day of AUGUST, 2025.

ESTATE OF LAWRENCE WESTON

PERSONAL REPRESENTATIVE(S)
L. KATIE L. LOVETTE
7500 GYNEVERE DR.
KNOXVILLE, TN 37931

DAVID B. HAMILTON, ATTORNEY
1810 MERCHANT DR.
KNOXVILLE, 1N 37912

NOTICE TO CREDITORS

ESTATE OF SANDRA WISENER
DOCKET NUMBER 91338-2
Notice is hereby given that on the 20th day of AUGUST, 2025, Letters Testamentary in respect to the Estate of SANDRA WISENER, who died on July 2, 2025, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) 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 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 20th day of AUGUST, 2025.

ESTATE OF SANDRA WISENER

PERSONAL REPRESENTATIVE(S)
CUMBERLAND TRUST AND INVESTMENT COMPANY
ATTN: TIFFANY LIPSCOMB
40 BURTON HILLS BOULEVARD, SUITE 300
NASHVILLE, TN 37215

KEVIN N. PERKEY, ATTORNEY
900 SOUTH GAY STREET, 9th FLOOR
P. O. BOX 900
KNOXVILLE, TN 37901-0900

misc. Notices

PUBLIC NOTICE

THE KNOX COUNTY BOARD OF COMMISSIONERS SHALL MEET IN SPECIAL SESSION ON TUESDAY, SEPTEMBER 2, 2025 AT 1:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET. STANDING COMMITTEES OF THE COMMISSION WILL CONVENE DURING RECESS OF THE SPECIAL SESSION IN ORDER TO ELECT OFFICERS. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.
NOTE: Anyone who wishes to sign up to speak on any special session agenda item can do so via the Commission website at commission.knoxcountytn.gov, emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline to sign up to speak is Monday, September 1, 2025 at 4:00 p.m.

AGENDA
Call to Order.
Public Comments on Special Session Reorganization.
Consideration of the Re-organization of the Knox County Commission with the election of Chair and Vice Chair.
Consideration of a Resolution of the Commission of Knox County, Tennessee, appointing Commissioners to the Standing Committees of the Knox County Commission. (Standing Committees not composed of the entire membership of the Commission include the Beer Board, Insolvency Board, Legislative Affairs Committee and Rules Committee)
(Full Commission)
Resolution R-25-9-101-SS
Recess to convene the Beer Board, Finance Committee, Insolvency Board, Legislative Affairs Committee, Rules Committee and the Telecom Committee to elect the Chair and Vice Chair.
Reconvene Full Commission and Call to order.
Consideration of a Resolution of the Commission of Knox County, Tennessee, providing for the Commission’s continued participation in the Joint Education Committee through August 31, 2026 and appointing/reappointing Commissioners __________, __________, _________ and ________ to serve on said committee.
(Full Commission)
Resolution R-25-9-102-SS
Adjournment.

PUBLIC NOTICE

THE KNOX COUNTY TELECOM COMMITTEE SHALL MEET DURING RECESS OF THE COMMISSION’S SPECIAL CALLED MEETING, WHICH IS SCHEDULED FOR TUESDAY, SEPTEMBER 2, 2025 AT 1:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.
NOTE: Anyone who wishes to sign up to speak on any special session Telecom Committee agenda item can do so via the Commission website at commission.knoxcountytn.gov, emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline to sign up to speak is Monday, September 1, 2025 at 4:00 p.m.

AGENDA
1. Call to Order.
2. Election of Chair and Vice Chair.
3. Adjournment

PUBLIC NOTICE

THE KNOX COUNTY BEER BOARD SHALL MEET DURING RECESS OF THE COMMISSION’S SPECIAL CALLED MEETING, WHICH IS SCHEDULED FOR TUESDAY, SEPTEMBER 2, 2025 AT 1:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.
NOTE: Anyone who wishes to sign up to speak on any special session Beer Board agenda item can do so via the Commission website at commission.knoxcountytn.gov, emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline to sign up to speak is Monday, September 1, 2025 at 4:00 p.m.

AGENDA
1. Call to Order.
2. Election of Chair and Vice Chair.
3. Adjournment

PUBLIC NOTICE

The Knox County Commission shall receive letters and resumés/credentials from candidates seeking an appointment to four (4) vacancies on the Knox County Board of Zoning Appeals for Commission Districts 2, 4, 6 and 8, to serve a two (2) year term expiring September 30, 2027. Candidates must reside in the district for which they are applying. Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Wednesday, September 10, 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, September 15, 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, September 22, 2025 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

PUBLIC NOTICE

THE KNOX COUNTY FINANCE COMMITTEE SHALL MEET DURING RECESS OF THE COMMISSION’S SPECIAL CALLED MEETING, WHICH IS SCHEDULED FOR TUESDAY, SEPTEMBER 2, 2025 AT 1:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.
NOTE: Anyone who wishes to sign up to speak on any special session Finance Committee agenda item can do so via the Commission website at commission.knoxcountytn.gov, emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline to sign up to speak is Monday, September 1, 2025 at 4:00 p.m.

AGENDA
1. Call to Order.
2. Election of Chair and Vice Chair.
3. Adjournment

PUBLIC NOTICE

THE KNOX COUNTY INSOLVENCY BOARD SHALL MEET DURING RECESS OF THE COMMISSION’S SPECIAL CALLED MEETING, WHICH IS SCHEDULED FOR TUESDAY, SEPTEMBER 2, 2025 AT 1:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.
NOTE: Anyone who wishes to sign up to speak on any special session Insolvency Board agenda item can do so via the Commission website at commission.knoxcountytn.gov, emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline to sign up to speak is Monday, September 1, 2025 at 4:00 p.m.

AGENDA
1. Call to Order.
2. Election of Chair and Vice Chair.
3. Adjournment

PUBLIC NOTICE

The Knox County Commission shall receive resumes from candidates seeking an appointment to one (1) vacancy on the Knox County Library Advisory Board for Commission District 8, to serve an unfulfilled term expiring July 1, 2026. Candidates must reside in District 8 to be eligible to serve. Resumes should be submitted by mail, fax, e-mail, or hand delivered no later than Wednesday, September 10, 2025 at 4:00 p.m. 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 shall interview candidates during the Optional Agenda Review Meeting on Monday, September 15, 2025 at 3:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
The Commission appointments shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, September 22, 2025 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

PUBLIC NOTICE

THE KNOX COUNTY LEGISLATIVE AFFAIRS COMMITTEE SHALL MEET DURING RECESS OF THE COMMISSION’S SPECIAL CALLED MEETING, WHICH IS SCHEDULED FOR TUESDAY, SEPTEMBER 2, 2025 AT 1:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.
NOTE: Anyone who wishes to sign up to speak on any special session Legislative Affairs Committee agenda item can do so via the Commission website at commission.knoxcountytn.gov, emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline to sign up to speak is Monday, September 1, 2025 at 4:00 p.m.

AGENDA
1. Call to Order.
2. Election of Chair and Vice Chair.
3. Adjournment

PUBLIC NOTICE

THE KNOX COUNTY RULES COMMITTEE SHALL MEET DURING RECESS OF THE COMMISSION’S SPECIAL CALLED MEETING, WHICH IS SCHEDULED FOR TUESDAY, SEPTEMBER 2, 2025 AT 1:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.
NOTE: Anyone who wishes to sign up to speak on any special session Rules Committee agenda item can do so via the Commission website at commission.knoxcountytn.gov, emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline to sign up to speak is Monday, September 1, 2025 at 4:00 p.m.

AGENDA
1. Call to Order.
2. Election of Chair and Vice Chair.
3. Adjournment

PUBLIC NOTICE

An educational session on the Knox County Unified Development Ordinance will be held for members of the Knoxville-Knox County Planning Commission on September 23, 2025, at 8:30 a.m. in room 575 of the City County Building, 400 Main St., Knoxville, TN.

PUBLIC NOTICE

The public is invited to provide input on recommendations related to the creation of Knox County’s first unified development ordinance. More information can be found at advanceknox.org/udo.
• Tuesday, September 23 from 5:30 – 7:30 pm at Northshore Elementary School (1889 Thunderhead Road)
• Tuesday, September 23 from 5:30 – 7:30 pm at Ritta Elementary School (6228 Washington Pike)
• Thursday, September 25 from 5:30 – 7:30 pm at Powell Middle School (3329 W. Emory Road)
• Thursday, September 25 from 5:30 – 7:30 pm at New Hopewell Elementary School (757 Kimberlin Heights)
• Thursday, September 25 from 12:00 – 1:00 pm – Virtual Session (registration link available at advanceknox.org/udo)

Legal Section 94

Knox County will receive bids for the following items and services:

BID 3679, Melton Hill Site Improvements, due 10/2/25

For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN 37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.

NOTICE OF LIEN SALE

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) ‘08 DODGE VAN 2D8HN44H88R669244

2) ’14 FORD ESCAPE 1FMCU96X7EU059527

3) ‘07 GMC ENVOY 1GKD5135072175852

4) ‘05 HONDA CIVIC 2HGES16545H591124

5) ‘04 HONDA ACCORD 1HGCM66584A017864

6) ‘07 NISSAN ALTIMA 1NABL21E67N434366

7) ‘07 TOYOTA RAV 4 JTMBD33V776033168

8) ‘12 CHEVY CAPTIVA 3GNAL3E58CS622643

9) ‘21 NISSAN ALTIMA 1N4BL4BV2MN390498

10) ‘12 MAZDA 3 JM1BL1VF1C1516532

11) ‘17 NISSAN ALTIMA 1N4AL3APXHC181214

12) ‘17 JEEP G CHEROKEE 1C4RJEBG3HC933770

13) ‘07 FORD EDGE 2FMDK38CX7BA29246

14) ‘04 KIA RIO KNDJC733855344339

15) ‘11 KIA SORENTO 5XYKTCA12BG172939

16) ‘15 JEEP CHEROKEE 1C4RJEBG0FC232181

17) ‘03 INFINITI G35 JNKCV54EX3M217519

18) ‘07 DODGE CHARGER 2B3KA53H37H866741

19) ‘16 KIA SORRENTO 5XYPHDA52GG016911

20) ‘06 DODGE 1D7HU16N86J115759

21) ‘24 FORD BRONCO 3FMCR9B60RRF29448

22) ‘04 HONDA ELEMENT 5J6YH28564L007122

23) ‘14 LEXUS ES350 JTHCE1D24E5000463

24) ‘12 NISSAN MURANO JN8AZ1MWXCW223795

25) ‘12 FORD FOCUS 1FAHP3H23CL249438

26) ‘08 HONDA FIT JHMGD386X8S054059
27) ‘18 NISSAN ROGUE JN8AT2MV2JW309873

28) ‘21 JEEP COMPASS 3C4NJDDB8MT556572