Legal and public notices for November 24, 2025

by | Nov 24, 2025 | Public Notice | 0 comments

SUBSTITUTE TRUSTEE’S NOTICE OF FORECLOSURE SALE

 

WHEREAS, on May 11, 2009, in Instrument 200905150074331, in the Register’s Office for Knox County, Tennessee, Ted R. Newman and Rebecca L. Baker, did convey in trust to Neil M. Keating, as Trustee, the hereinafter described real property to secure payment of an indebtedness described therein; and

WHEREAS, Sherrie Hulen, as true and lawful holder of the Note secured by said Trust Deed, has appointed Heather A. Quinn-Bader, as Substitute Trustee;

WHEREAS, default has been made in the payment of the indebtedness, the same being now past due and the entire amount thereof having been declared due and payable in accordance with the terms of the Deed of Trust, and the Trustee having been called upon to foreclose said Deed of Trust, in accordance with the terms thereof, and to sell the real property in satisfaction thereof; and

NOW, THEREFORE, notice is hereby given that by virtue of the authority vested in me by the Deed of Trust, I will on December 15, 2025, at 10:00 a.m. (local time), offer for sale and sell, near the Main Assembly Room, inside the Main Street entrance to the City County Building, 400 Main Street, Knoxville, Knox County, Tennessee, to the highest and best bidder for cash in hand paid, the following described real estate, located on 7104 Washington Pike, Knoxville, TN (the address is believed to be correct but is not part of the legal description), also identified as tax parcel 040-16803, and described in the deed of record in Instrument 200905150074330, in the Register’s Office for Knox County, Tennessee, (property description is abbreviated pursuant to TCA 35-5-104(a)(2));

Other interest parties:  Knox County Trustee:

Said sale will be free from the right and equity of redemption, homestead, dower and all other exemptions, the same having been waived in the Deed of Trust.  Said property is sold “AS IS,” and subject to all unpaid real estate taxes and any and all other prior encumbrances, including but not limited to easements, restrictions, restrictive covenants, liens and mortgages.  The right is reserved to adjourn the day of sale to another day certain without further publication and in accordance with the law upon announcement of such adjournment on the day and at the time and place of sale set forth above.

Terms of sale shall be payment by cashier’s check or certified funds at the time of sale, however Trustee reserves the right to extend the period within which the successful bidder is to make full settlement, to keep the bidding open for any length of time, to award the sale to the next highest bidder in the event the successful bidder defaults.

THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED AS A RESULT WILL BE USED FOR THAT EXPRESS PURCHASE ONLY.

This 13th day of November, 2025.

HEATHER A. QUINN-BADER, SUCCESSOR TRUSTEE

424 ANTEELAH TRAIL

KNOXVILLE, TN 37919

(865) 386-6580

 

This notice will run for two (2) weeks in The Knoxville Focus newspaper, run dates November 24 and December 1, 2025, and will be posted online at www.knoxfocus.com, www.tnpublicnotice.com and www.foreclosurestn.com for a minimum 20 continuous days beginning November 24, 2025.

 

 

court notices

 

NON-RESIDENT NOTICE

 

TO: JACKIE L. BRUNER

IN RE: CHARLOTTE SUE BRUNER, BY HER CONSERVATOR, EAST TENNESSEE PUBLIC GUARDIAN 

PROGRAM, BY LYNETTE EDWARDS, REPRESENTATIVE AGENT, Plaintiff

v.

JACKIE L. BRUNER, Respondent

  1. 211668-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, JACKIE L. BRUNER, 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 JACKIE L. BRUNER, it is ordered that said defendant, JACKIE L. BRUNER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with William A. Reeves, BPR., an Attorney whose address is 625 S. Gay St., Suite 160, Knoxville, TN 37902, 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 Richard B. Armstrong at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 27th day of October, 2025.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: VIMALKUMAR RAVINDRABHAI PATEL

IN RE: PRAGATIBEN VIMAL PATEL, Plaintiff

v.

VIMALKUMAR RAVINDRABHAI PATEL, Defendant

  1. 211520-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, VIMALKUMAR RAVINDRABHAI PATEL 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 VIMALKUMAR RAVINDRABHAI PATEL, it is ordered that said defendant, VIMALKUMAR RAVINDRABHAI PATEL, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with K. Abigail Jones, an Attorney whose address is 2125 Middlebrook Pike, Knoxville, TN 37921, 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 28th day of October, 2025.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: MICHAEL A. FANNON and ROBERT FANNON

IN RE: THE PALISADES CONDOMINIUM ASSOCIATION, Plaintiff

v.

MICHAEL A. FANNON and ROBERT FANNON, Defendants

  1. 209728-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants, MICHAEL A. FANNON and ROBERT FANNON, non-residents 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 MICHAEL A. FANNON and ROBERT FANNON, it is ordered that said defendants, MICHAEL A. FANNON and ROBERT FANNON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Kevin C. Stevens, BPR., an Attorney whose address is 550 Main Street, Fourth Floor, Bank of America Center, Knoxville, TN 37902, 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 Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.

This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.

This 5th day of NOVEMBER, 2025.

  1. Scott Griswold

Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: ALL PERSON’S UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN,     

OR INTEREST IN 307 HAMILTON ROAD, KNOXVILLE, TN 37920

IN RE: BETTY J. HENSON, Plaintiff

v.

ALL PERSON’S UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE,       

LIEN, OR INTEREST IN 307 HAMILTON ROAD, KNOXVILLE, TN 37920, Defendant(s)

  1. 211977-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant(s), ALL PERSON’S UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN 307 HAMILTON ROAD, KNOXVILLE, TN 37920, 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 ALL PERSON’S UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN 307 HAMILTON ROAD, KNOXVILLE, TN 37920, it is ordered that said defendant, ALL PERSON’S UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN 307 HAMILTON ROAD, KNOXVILLE, TN 37920, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jacob S. King, an Attorney whose address is 300 Montvue Rd., 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 Richard B. Armstrong at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 5th day of November, 2025.

  1. Scott Griswold

Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: TERRANCE RAY HARVEY

IN RE: THE ADOPTION OF TWO MINOR CHILDREN UNDER THE AGE OF 18:

Female – M.I.L., DOB 12/25/2015, and Female – D.I.L. DOB 07/21/2017

BY: JON KERRY BIGGS and his wife, MARIA NICOLE LOVE, Petitioners

v.

TERRANCE RAY HARVEY, Respondent

  1. 204855-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, TERRANCE RAY HARVEY, 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 TERRANCE RAY HARVEY, it is ordered that said defendants, TERRANCE RAY HARVEY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Patrick L. Looper, an attorney whose address is First Tennessee Plaza, 800 S. Gay Street, Suite 700, Knoxville, TN 37929, 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 Richard Armstrong, Jr., at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.

This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.

This 12th day of NOVEMBER, 2025.

  1. Scott Griswold

Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: KATRINA CHESNEY and KYLA CHESNEY

IN RE: AFFORDABLE HOUSES AND REAL ESTATE LLC, Petitioner

vs.

DEBRA CHESNEY, ALVIN CHESNEY, SHEENA CHESNEY, MARCUS CHESNEY, KAYLIN CHESNEY,    

and ANY AND ALL OTHER PERSONS UNKNOWN WHO CLAIM OR MAY CLAIM ADVERSELY

TO 3317 SAVOY STREET, KNOXVILLE, TENNESSEE 37912, Respondents

 

  1. 207683-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant(s), KATRINA CHESNEY and KYLA CHESNEY, non-residents 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 KATRINA CHESNEY and KYLA CHESNEY, it is ordered that said defendants, KATRINA CHESNEY and KYLA CHESNEY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Elizabeth Padgett, BPR., an Attorney whose address is 1001 Summit Blvd. NE, Suite 1625, Atlanta, GA 30319, 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 18th day of NOVEMBER, 2025.

  1. Scott Griswold

Clerk and Master

NON-RESIDENT NOTICE

 

TO: JARRED GARRETT

IN RE: THE ADOPTION OF A FEMALE CHILD, M.C.S., DOB 11/03/2022

 

BY: MELISSA LEORA HODGES and RICHARD SCOTT HODGES, Petitioners / Maternal Aunt &   

Uncle, and DESTINY HOPE SOLOMON, Co-Petitioner / Mother

v.

JARRED GARRETT, Respondent / Alleged Father

  1. 211828-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, JARRED GARRETT, 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 JARRED GARRETT, it is ordered that said defendant, JARRED GARRETT, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jennifer Bjornstad, an Attorney whose address is 448 N. Cedar Bluff Rd., #310, Knoxville, TN 37923, 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 Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.

This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.

This 19th day of NOVEMBER, 2025.

  1. Scott Griswold

Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: ROBERTO LOPEZ, JR.

IN RE: THE ADOPTION OF TWO MINOR CHILDREN UNDER THE AGE OF 18:

Male – Y.R.L., DOB 10/25/2010, and Female – Y.N.L.. DOB 08/16/2012

 

BY: ERIK VILLAGOMEZ LOPEZ and DANIELLE RENEE MERRITT, Petitioners / Step-Father & Mother

v.

      ROBERTO LOPEZ, JR., Respondent / Father

  1. 211408-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, ROBERTO LOPEZ, JR., 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 ROBERTO LOPEZ, JR., it is ordered that said defendant, ROBERTO LOPEZ, JR., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jennifer Bjornstad, an Attorney whose address is 448 N. Cedar Bluff Rd., #310, Knoxville, TN 37923, 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 Christopher Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.

This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.

This 19th day of NOVEMBER, 2025.

  1. Scott Griswold

Clerk and Master

 

 

NOTICE TO CREDITORS

 

ESTATE OF CECILIA ANTOINETTE STRAUSS

DOCKET NUMBER 91569-2

Notice is hereby given that on the 3rd day of NOVEMBER, 2025, letters testamentary in respect of the Estate of CECILIA ANTOINETTE STRAUSS, who died August 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 the claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 3rd day of NOVEMBER, 2025.

 

ESTATE OF CECILIA ANTOINETTE STRAUSS

 

PERSONAL REPRESENTATIVE(S)

LINDA MARIE NUTTER, EXECUTOR

 

WILLIAM B. BREWER, II,  ATTORNEY

707 MARKET ST., SUITE ONE

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY VICK ALFORD

DOCKET NUMBER 91680-2

Notice is hereby given that on the 6th day of NOVEMBER, 2025, letters of administration in respect to the Estate of NANCY VICK ALFORD, who died September 17, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox  County, Tennessee. All  persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or (B) Sixty (60) days from the date the creditor received an actual copy  of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve {12) months from the decedent’s date of death.

This the 6th day of NOVEMBER, 2025.

 

ESTATE OF NANCY VICK ALFORD

 

PERSONAL REPRESENTATIVE(S)

JAMES GARLAND ALFORD

5130 HARRISON LANE

LENOIR CITY, TN 37772

 

GREGORY CHARLES ALFORD

12385 VISTA BROOK LANE

KNOXVILLE, TN 37934

 

WILLIAM GLENN ALFORD

1854 LAKEBROOK CIRCLE

DANDRIDGE, TN 37725

 

MACK A. GENTRY, ATTORNEY

  1. O. BOX 1990

KNOXVILLE, TN 37901

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH CHARLES ANDERSON, JR.

DOCKET NUMBER 91743-2

Notice is hereby given that on the 17 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of JOSEPH CHARLES ANDERSON, JR., who died Sept. 28, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or

(2) Twelve (12) months from the decedent’s date of death.

This the 17 day of NOVEMBER, 2025.

 

ESTATE OF JOSEPH CHARLES ANDERSON, JR.

 

PERSONAL REPRESENTATIVE(S)

JOSEPH CHARLES ANDERSON, III

136 LITTLEBROOK CIRCLE

ROCKFORD, TN 37853

 

NOTICE TO CREDITORS

 

ESTATE OF JESSE WINSTON BAKER

DOCKET NUMBER 91552-3

Notice is hereby given that on the 11 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of JESSE WINSTON BAKER, who died Aug. 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 11 day of NOVEMBER, 2025.

 

ESTATE OF JESSE WINSTON BAKER

 

PERSONAL REPRESENTATIVE(S)

GWENDA FORD, EXECUTRIX

3252 W. WOLF VALLEY ROAD

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM KEITH BLUM

DOCKET NUMBER 91763-1

Notice is hereby given that on the 14 day of NOVEMBER, 2025, letters administration in respect of the Estate of WILLIAM KEITH BLUM, who died Oct. 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 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 NOVEMBER, 2025.

 

ESTATE OF WILLIAM KEITH BLUM

 

PERSONAL REPRESENTATIVE(S)

DENNIS THOMAS DAVIS, ADMINISTRATOR

2965 W. WOLF VALLEY ROAD

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF MITCHELL PETRICK BORDEN, JR.

DOCKET NUMBER 91678-3

Notice is hereby given that on the 4 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of MITCHELL PETRICK BORDEN, JR., who died Sept. 18, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 4 day of NOVEMBER, 2025.

 

ESTATE OF MITCHELL PETRICK BORDEN, JR.

 

PERSONAL REPRESENTATIVE(S)

EUGENE O. BORDEN, EXECUTOR

1200 FUJII FARM LANE

KNOXVILLE, TN 37931

 

MARK E. TILLERY, ATTORNEY

  1. O. BOX 12257

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT CASEY DAGANHARDT

DOCKET NUMBER 91529-1

Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect to the estate of ROBERT CASEY DAGANHARDT, who died August 25, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or 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 as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 19th day of NOVEMBER, 2025.

 

ESTATE OF ROBERT CASEY DAGANHARDT

 

PERSONAL REPRESENTATIVE(S)

STACI L. DAGANHARDT

225 MCFEE RD.

KNOXVILLE, TN 37934

 

JAMES C. WRIGHT, ATTORNEY

2701 KINGSTON PIKE

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY BERTHA PARKOS DUTHEY

DOCKET NUMBER 91650-2

Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary in respect of the Estate  of NANCY BERTHA PARKOS DUTHEY, who died September 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 19th day of NOVEMBER, 2025.

 

ESTATE OF NANCY BERTHA PARKOS DUTHEY

 

PERSONAL REPRESENTATIVE(S)

SCOTT S. PARKOS

E4047 COUNTY ROAD G

KEWAUNEE, WI 54216

 

MATTHEW C. HARALSON, ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF MARY FRANCES WOODY FARMER

DOCKET NUMBER 91740-2

Notice is hereby given that on the 14 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of MARY FRANCES WOODY FARMER, who died Sept. 3, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 NOVEMBER, 2025.

 

ESTATE OF MARY FRANCES WOODY FARMER

 

PERSONAL REPRESENTATIVE(S)

DENNIS LEE FARMER, EXECUTOR

617 HELIX LANE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JANE FRAKER FISK

DOCKET NUMBER 91752-2

Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters of testamentary in respect of the Estate of JANE FRAKER FISK, who died September 20,  2025, were issued to the undersigned by the Knox County 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 19th day of NOVEMBER, 2025.

 

ESTATE OF JANE FRAKER FISK

 

PERSONAL REPRESENTATIVE(S)

LEONARD ALLADINO

8712 CALDERWOOD DR.

KNOXVILLE, TN 37923

 

REGAN CARUTHERS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT GEOFFREY GAGE

DOCKET NUMBER 91037-1

Notice is hereby given that on the 7 day of NOVEMBER, 2025, letters administration in respect of the Estate of ROBERT GEOFFREY GAGE, who died Jan. 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 7 day of NOVEMBER, 2025.

 

ESTATE OF ROBERT GEOFFREY GAGE

 

PERSONAL REPRESENTATIVE(S)

BEVERLY J. CLIFTON, ADMINISTRATRIX

1882 HIRST CIRCLE

LENOIR CITY, TN 37772

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD RAY HARRIS

DOCKET NUMBER 91734-2

Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DONALD RAY HARRIS, who died October 31, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 19th day of NOVEMBER, 2025.

 

ESTATE OF DONALD RAY HARRIS

 

PERSONAL REPRESENTATIVE(S)

NICOLE ELIZABETH PAYNTER

CORLEY ALLISON SUTTLES

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET HODGES

DOCKET NUMBER 91666-3

Notice is hereby given that on the 11 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of MARGARET  HODGES, who died Sept. 3, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 11 day of NOVEMBER, 2025.

 

ESTATE OF MARGARET HODGES

 

PERSONAL REPRESENTATIVE(S)

MARK DUNLAP, EXECUTOR

1084 NEW POINT PETER ROAD

SAINT MARY’S, GA 31558

NOTICE TO CREDITORS

 

ESTATE OF SALLY K. HUGHES

DOCKET NUMBER 91646-1

Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SALLY K. HUGHES, who died October 4, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 19th day of NOVEMBER, 2025.

 

ESTATE OF SALLY K. HUGHES

 

PERSONAL REPRESENTATIVE(S)

SUSAN L. HUGHES

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF RALPH DAVID KENNEDY

DOCKET NUMBER 91679-2

Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RALPH DAVID KENNEDY, who died September 12, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 19th day of NOVEMBER, 2025.

 

ESTATE OF RALPH DAVID KENNEDY

 

PERSONAL REPRESENTATIVE(S)

HALEY MARIE PLASCENSIA

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF TAMMY KAY KITZMILLER

DOCKET NUMBER 91749-2

Notice is hereby given that on the 17 day of NOVEMBER, 2025, letters administration in respect of the Estate of TAMMY KAY KITZMILLER, who died Sept. 12, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 17 day of NOVEMBER, 2025.

 

ESTATE OF TAMMY KAY KITZMILLER

 

PERSONAL REPRESENTATIVE(S)

BRITTANY EMBRY, ADMINISTRATRIX

2401 AMBUS LANE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF ERNESTINE W. LEWIS

DOCKET NUMBER 91711-3

Notice is hereby given that on the 19th day of NOVEMBER, 2025, Letters of Administration in respect to the Estate of ERNESTINE W. LEWIS, who died on August 10, 2025, were issued to the undersigned by the Probate Court for 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) 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 19th day of NOVEMBER, 2025.

 

ESTATE OF ERNESTINE W. LEWIS

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA ANN VINSANT

1522 KENSINGTON DRIVE

KNOXVILLE, TN 37922

 

  1. E. SCHOW, IV, ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

  1. O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF PHYLLIS M. LINK

DOCKET NUMBER 91699-3

Notice is hereby given that on the 11 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of PHYLLIS M. LINK, who died Aug. 4, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 11 day of NOVMEBER, 2025.

 

ESTATE OF PHYLLIS M. LINK

 

PERSONAL REPRESENTATIVE(S)

ROBERT J. LINK, EXECUTOR

11337 WOODCLIFF DRIVE

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF RICKY LEE LUCAS

DOCKET NUMBER 91714-3

Notice is hereby given that on the 19th day of NOVEMBER, 2025, Letters of Administration in respect to the Estate of RICKY LEE LUCAS, who died on October 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 19th day of NOVEMBER, 2025.

 

ESTATE OF RICKY LEE LUCAS

 

PERSONAL REPRESENTATIVE(S)

JAYCEN LUCAS, ADMINISTRATOR

1228 HARALSON LANE

KNOXVILLE, TN 37938

 

SARAH R. JOHNSON, ATTORNEY

11907 KINGSTON PIKE, STE. 201

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF AMY JO  MIHALIK

DOCKET NUMBER 91448-1

Notice is hereby given that on the 7th day of NOVEMBER, 2025, letters testamentary in respect of the Estate of AMY JO  MIHALIK, who died July 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 7th day of NOVEMBER, 2025.

 

ESTATE OF AMY JO MIHALIK

 

PERSONAL REPRESENTATIVE(S)

KELLY MIHALIK

1358 VALE VIEW RD.

KNOXVILLE, TN 37922

 

COURTNEY L. COX, ATTORNEY

4931 HOMBERG DR.

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF BARRY BRUCE MONTGOMERY

DOCKET NUMBER 91736-1

Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary in respect of the Estate of BARRY BRUCE MONTGOMERY, who died on May 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident,. having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of 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 NOVEMBER, 2025.

 

ESTATE OF BARRY BRUCE MONTGOMERY

 

PERSONAL REPRESENTATIVE(S)

  1. SUE WHITE, ATTORNEY

216 PHOENIX CT., SUITE D

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF VERONICA SUE PEYATT

DOCKET NUMBER 91764-2

Notice is hereby given that on the 17 day of NOVEMBER, 2025, letters administration in respect of the Estate of VERONICA SUE PEYATT, who died Aug. 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 the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 17 day of NOVEMBER, 2025.

 

ESTATE OF VERONICA SUE PEYATT

 

PERSONAL REPRESENTATIVE(S)

TRAVIS PEYATT, ADMINISTRATOR

12826 AUKLET LANE

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA BURNS PIKE

DOCKET NUMBER 91685-1

Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary in respect of the Estate of BARBARA BURNS PIKE, who died July 20, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 19th day of NOVEMBER, 2025.

 

ESTATE OF BARBARA BURNS PIKE

 

PERSONAL REPRESENTATIVE(S)

JEFFREY HUNTER PIKE

9700 FRISCO LANE

KNOXVILLE, TN 37922

 

ALLEN W. BLEVINS, ATTORNEY

536 WINDWARD POINTE

LENOIR CITY, TN 37772

 

NOTICE TO CREDITORS

 

ESTATE OF LYDIA M. PULSIPHER

DOCKET NUMBER 91729-3

Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LYDIA M. PULSIPHER, who died September 25, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 19th day of NOVEMBER, 2025.

 

ESTATE OF LYDIA M. PULSIPHER

 

PERSONAL REPRESENTATIVE(S)

ANTHONY A. PULSIPHER

466 59TH STREET

OAKLAND, CA 94609

 

KEITH H. BURROUGHS, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DELMAR DEAN RICHARDS

DOCKET NUMBER 91731-2

Notice is hereby given that on the 6th day of NOVEMBER, 2025, Letters Testamentary in respect of the Estate of DELMAR DEAN RICHARDS, who died on May 17, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 6th day of NOVEMBER, 2025.

 

ESTATE OF DELMAR DEAN RICHARDS

 

PERSONAL REPRESENTATIVE(S)

KYLE KEITH RKHARDS

8215 JADE TREE LANE

KNOXVILLE, TN 37938

 

  1. MADISON ROBERTS, ATTORNEY

422 S. GAY ST., STE. 302

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DIANE KAY SANDERS

DOCKET NUMBER 91219-3

Notice is hereby given that on the 5th day of OCTOBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DIANE KAY SANDERS, who died on the 19th day of March, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 5th day of OCTOBER, 2025.

 

ESTATE OF DIANE KAY SANDERS

 

PERSONAL REPRESENTATIVE(S)

DONALD SANDERS

 

  1. SETH OAKES, ATTORNEY

10413 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF HARRY R. SHANK

DOCKET NUMBER 91766-1

Notice is hereby given that on the 14 day of NOVEMBER, 2025, letters testamentary in respect of the Estate of HARRY R. SHANK, who died Aug. 4, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 NOVEMBER, 2025.

 

ESTATE OF HARRY R. SHANK

 

PERSONAL REPRESENTATIVE(S)

TAMARA MAE MOORE, EXECUTRIX

6004 NW ETTIE MAY STREET

BENTONVILLE, AR 72713

 

NOTICE TO CREDITORS

 

ESTATE OF SAMUEL L. STAPLETON, JR.

DOCKET NUMBER 91713-2

Notice is hereby given that on the 19th day of NOVEMBER, 2025, Letters Testamentary in respect of the Estate of SAMUEL L. STAPLETON, JR., who died April 7, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first date of the publication of this Notice if the creditor received an actual copy of this Notice To Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the Notice To Creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 19th day of NOVEMBER, 2025.

 

ESTATE OF SAMUEL L. STAPLETON, JR.

 

PATRICIA L. HUDSON, EXECUTRIX

3501 KESTERWOOD DRIVE

KNOXVILLE, TN 37918

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA KAY STOUTT

DOCKET NUMBER 91682-1

Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SANDRA KAY STOUTT, who died September 6, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 19th day of NOVEMBER, 2025.

 

ESTATE OF SANDRA KAY STOUTT

PERSONAL REPRESENTATIVE(S)

ROBERT ALLEN STOUTT, JR.

8524 N. RUGGLES FERRY PIKE

STRAWBERRY PLAINS, TN 37871

 

JEFFREY DEAN STOUTT

1410 GRAVES ROAD

STRAWBERRY PLAINS, TN 37871

 

KEITH H. BURROUGHS, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF RUBY DANA STOWMAN

DOCKET NUMBER 91671-2

Notice is hereby given that on the 6th day of NOVEMBER, 2025, letters of testamentary in respect of the Estate of RUBY DANA STOWMAN, who died on the 16th day of August, 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 6th day of NOVEMBER, 2025.

 

ESTATE OF RUBY DANA STOWMAN

 

PERSONAL REPRESENTATIVE(S)

PATRICIA STOWMAN SINNING

142 WIND SAILS LANE

SHARPS CHAPEL, TN 37866

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH JOE WHITEHEAD

DOCKET NUMBER 91715-1

Notice is hereby given that on the 19th day of NOVEMBER, 2025, letters administration (or letters of testamentary as the case may be) in respect of the ESTATE OF KENNETH JOE WHITEHEAD, who died July 3, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first  publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the  date that is four (4) 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 19th day of NOVEMBER, 2025.

 

ESTATE OF KENNETH JOE WHITEHEAD

 

PERSONAL REPRESENTATIVE(S)

DONNA POTTS

1905 STONEHILLS PLACE

KNOXVILLE, TN 37938

 

SARAH R. JOHNSON

11907 KINGSTON PIKE, STE. 201

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ALBERT LARRY WINSTEAD

DOCKET NUMBER 91133-1

Notice is hereby given that on the 7th day of NOVEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ALBERT LARRY WINSTEAD, who died January 25, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This is the 7th day of NOVEMBER, 2025.

 

ESTATE OF ALBERT LARRY WINSTEAD

 

PERSONAL REPRESENTATIVE(S)

TIMMY ALBERT WINSTEAD

131 SUMMERSET WAY

MAYNARDVILLE, TN 37807

 

  1. SAMANTHA PARRIS, ATTORNEY

2908 TAZEWELL PIKE, STE. G

KNOXVILLE, TN 37918

 

 

 

misc.  Notices

 

Legal Section 94

 

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

 

BID 3697, FIELD MARKING ROBOT RENTAL, Due 12/18/25

 

BID 3701, NUTRITIONAL PRODUCTS, Due 12/29/25

 

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

 

PUBLIC NOTICE

 

THE KNOX COUNTY COMMISSION SHALL CONDUCT A PUBLIC HEARING

ON MONDAY, DECEMBER 8, 2025 AT 1:00 P.M.

IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING,

400 WEST MAIN STREET, KNOXVILLE, TN

 

Those wishing to speak during Public Forum regarding the Judge appointment can sign up via the Commission website at commission.knoxcountytn.gov, by emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline for signing up to speak is Sunday, December 7, 2025 at 4:00 p.m..

 

To view the agenda online, please visit https://commission.knoxcountytn.gov/ and for a live stream of the meeting, please visit at https://www.knoxcm.org

 

AGENDA

 

  1. Call to Order

 

  1. Interview candidates to fill the vacancy in the Office of Judge of the Knox County General Sessions Court, Division IV.

 

  1. Public Forum

 

  1. Adjournment

 

PUBLIC NOTICE

 

THE KNOX COUNTY BOARD OF COMMISSIONERS SHALL MEET IN SPECIAL SESSION ON MONDAY, DECEMBER 8, 2025 AT 1:00 P.M.

(OR IMMEDIATELY FOLLOWING THE PUBLIC HEARING)

IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING

400 W. MAIN STREET, KNOXVILLE, TN

ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

 

Those wishing to speak on the Special Session agenda item can sign up via the Commission website at commission.knoxcountytn.gov, by emailing commission@knoxcounty.org or calling the office at 865-215-2534. The deadline for signing up to speak is Sunday, December 7, 2025 at 4:00 p.m.

 

To view the agenda online, please visit https://commission.knoxcountytn.gov/ and for a live stream of the meeting, please visit at https://www.knoxcm.org

 

AGENDA

 

  1. Call to Order

 

  1. Public Forum

 

  1. Consideration of a Resolution of the Commission of Knox County, Tennessee, appointing _____________________ as Judge for the Knox County General Sessions Court, Division IV, to serve until a successor is elected and sworn. (Full Commission) R-25-12-101-SS

 

  1. Adjournment.

 

PUBLIC NOTICE

 

THE KNOX COUNTY ETHICS COMMITTEE SUBCOMMITTEE

WILL MEET ON WEDNESDAY, DECEMBER 3, 2025, AT 8:30 A.M.

IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BLDG.,

400 W. MAIN STREET,  KNOXVILLE, TN 37902

 

AGENDA

  1. CALL TO ORDER / ROLL CALL
  2. APPROVAL OF NOVEMBER 7, 2025, MINUTES
  3. CONSIDERATION OF THE COMPREHENSIVE REVIEW AND REVISION OF THE KNOX COUNTY CODE OF ETHICS – https://knoxcounty.org/ethics_committee/pdfs/ethics_policy.pdf
  4. PUBLIC FORUM (Agenda items only and limited to 3 minutes per speaker for the first 10 people signed up at meeting)
  5. ADJOURNMENT

NOTE: ALL AGENDA ITEMS ARE SUBJECT TO A VOTE.

 

NOTICE OF PUBLIC LIEN SALE

 

Notice is hereby given that Your Extra Storage will sell the contents of the units listed below at a public auction to satisfy a landlord’s lien (pursuant Tennessee Code Title 66. Property 66-31-105). The sales will be held online at StorageTreasures.com on 12/18/25 at approx. 9 a.m. Contents will be sold for cash only to the highest bidder; subject to additional terms noted on the website. The property to be sold is described as “general household items” unless otherwise noted.

254 Harry Lane Blvd., Knoxville, TN 37923:

H25 – Kim Fair / Kimberly Fair, K62 – Sharae Spears; L05 – Sean McGavic; M13 – Kimberly Christensen; M24 – Adolfo Laborde

7144 Clinton Hwy., Powell, TN 37849:

D10 – Joshua Harrison

4303 E. Emory Rd., Knoxville, TN 37938:

F04 – Shane Canter; H12 – Laura Mynatt Reynolds; K12 – Chelsea Strader

Public Notice

 

KNOX COUNTY COMMISSION SCHEDULED MEETINGS FOR 2026,

MAIN & SMALL ASSEMBLY ROOMS, 400 MAIN STREET, CITY-COUNTY BUILDING.

ALL COMMISSION AGENDAS ARE AVAILABLE EACH MONTH ON THE COMMISSION WEBSITE AT https://commission.knoxcountytn.gov/ AND MEETINGS ARE LIVE STREAMED AT

https://www.knoxcm.org/#/

 

MEETING DATES/TIMES

FINANCE (1:00 PM)    REORGANIZATION (1:00 PM)

FEBRUARY 17              SEPTEMBER 1

MAY 11

AUGUST 24

NOVEMBER 9

 

OPTIONAL AGENDA REVIEW (3:00 PM)        BEER BOARD (4:00 PM)

ZONINGS (5:00 PM)                            COMMISSION (5:00 PM)

JANUARY 20                                        JANUARY 26

FEBRUARY 17                                       FEBRUARY 25

MARCH 16                                            MARCH 23

APRIL 20                                  APRIL 27

MAY 11                                     MAY 18

JUNE 15                                   JUNE 22

JULY 20                                     JULY 27

AUGUST 24                                           AUGUST 31

SEPTEMBER 21                                     SEPTEMBER 28

OCTOBER 19                                        OCTOBER 26

NOVEMBER 9                                       NOVEMBER 16

DECEMBER 14                                       DECEMBER 21

 

NOTE: MEETING DATES, LOCATIONS AND TIMES ARE SUBJECT TO CHANGE.