Legal and public notices for the week of December 29, 2025

by | Dec 29, 2025 | Public Notice | 0 comments

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 09/29/2022, and the Deed of Trust of even date securing the same, recorded 10/06/2022, in 202210060021719, in Office of the Register of Deeds for Knox County, Tennessee, executed by Gina Hall, conveying certain property therein described to Joseph B. Pitt, Jr. as Trustee for Figure Lending LLC and the undersigned, The Sayer Law Group, P.C., having been appointed Successor Trustee to Joseph B. Pitt, Jr., as trustee for current beneficiary FIGRE Trust 2024-SL1.

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 FIGRE Trust 2024-SL1, will, on 02/11/2026 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 the Fifth (5th) CIVIL DISTRICT of Knox County, Tennessee within the 39th WARD of the City of Knoxville, Tennessee:
BEING ALL OF UNIT NUMBER 208 OF DALTON PLACE CONDOMINIUMS, a Horizontal Property Regime, as shown by map of record in Instrument Number 200005100031493 and Instrument Number 200005100031492, and also as shown by Master Deed recorded as Instrument Number 200005900035893 and Addendum to Master Deed recorded as Instrument Number 200101050044588, Instrument Number 200104250072424, Instrument Number 200306170116543, Instrument Number 200310240046997, Instrument Number 200005100031492, and Instrument Number 200005100031493 all in the Register’s Office for Knox County, Tennessee, and map recorded as Instrument Number 200005100031492 and 200005100031493, in the aforesaid register’s office, to which map specific reference is hereby made for a more particular description together with all rights and appurtenances thereto appertaining, together with all common elements, both general and limited as are appurtenant thereto.

BEING the same property conveyed to GINA E HALL from NATALIE BRAY MCGREW FKA NATALIE E BRAY and JORDAN H MCGREW, Dated 05/31/2017, Recorded 06/01/2017, Deed Instrument # 201706010073453 COUNTY OF KNOX , STATE OF TENNESSEE.

ALSO KNOWN AS: 208 Dalton Place Way, Knoxville, TN 37912

Parcel ID:069IA-01305G

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:

CURRENT OCCUPANT, 208 DALTON PLACE WAY, KNOXVILLE, TN 37912

GINA E. HALL, 208 DALTON PLACE WAY, KNOXVILLE, TN 37912

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 December 12, 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 December 22, 2025 and December 29, 2025, and will be posted online at www.knoxfocus.com, www.tnpublicnotice.com and www.foreclosurestn.com for a minimum 20 continuous days beginning December 22, 2025.

court notices

NON-RESIDENT NOTICE

TO: UNKNOWN FATHER
IN RE: THE ADOPTION OF A MALE CHILD, D. G. L.., DOB 04/15/2024

BY: WENDY STAFFORD LOWE and Husband, JUSTIN DAVID LOWE, Petitioners
v.
KAELYNN MICHELLE LOWE, Mother, and UNKNOWN FATHER, Potential Father, Respondents
NO. 211503-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant is UNKNOWN FATHER, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon UNKNOWN FATHER, it is ordered that said defendant, UNKNOWN FATHER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with William L. Gribble, an Attorney whose address is 550 E. Broadway Ave., Maryville, TN 37804, 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, Suite 125, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 2nd day of December, 2025.
J. Scott Griswold
Clerk and Master

NON-RESIDENT NOTICE

TO: BRIANNA AMARI SANCHEZ

IN RE: ALEJANDRO SANCHEZ OLVERA, Petitioner/Husband
-Vs-
BRIANNA AMARI SANCHEZ, Respondent/Wife

Docket # 160301

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, BRIANNA AMARI SANCHEZ, 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 BRIANNA AMARI SANCHEZ.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by ALEJANDRO SANCHEZ OLVERA, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with LUIS A. URREA, Plaintiff’s Attorney whose address is 10700 VIRGINIA PINE WAY, STE. 203, Knoxville, TN 37932, 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 is the 23rd day of December, 2025.

Mike Hammond
Clerk

Robert A. Clark
Deputy Clerk

NON-RESIDENT NOTICE

TO: TODD ARLEN SHAFFER
IN RE: LESLEY MARIE WINTERS, Plaintiff
VS.
TODD ARLEN SHAFFER, Defendant
NO. 211770-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, TODD ARLEN SHAFFER, 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 TODD ARLEN SHAFFER, it is ordered that said defendant, TODD ARLEN SHAFFER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with J. Matthew Bolton, BPR., an Attorney whose address is 605 E. Unaka Ave., Johnson City, TN 37601, 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 22nd day of DECEMBER, 2025.
J. Scott Griswold
Clerk and Master

NON-RESIDENT NOTICE

TO: SHELDON WILLIAMS

IN RE: NIKKI DENAI LITTLEJOHN, Plaintiff
-Vs-
SHELDON WILLIAMS, Defendant

Docket # 163865

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, SHELDON WILLIAMS, is a non-resident of Knoxville, Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon SHELDON WILLIAMS.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR ABSOLUTE DIVORCE filed by NIKKI DENAI LITTLEJOHN, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with Jennifer R. Egelston of Legal Aid of East Tennessee, Plaintiff’s Attorney whose address is 607 W. Summit Hill Dr., Knoxville, TN 37902, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, 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 is the 19th day of December, 2025.

Mike Hammond
Clerk

Robert A. Clark
Deputy Clerk

NOTICE TO CREDITORS

ESTATE OF WANDA FAYE MCCALL ABDULLA
DOCKET NUMBER 91852-3
Notice is hereby given that on the 10th day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WANDA FAYE MCCALL ABDULLA, who died 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10th day of DECEMBER, 2025.

ESTATE OF WANDA FAYE MCCALL ABDULLA

PERSONAL REPRESENTATIVE(S)
SARA N. ABDULLA
1216 WHISPER TRACE LANE
KNOXVILLE, TN 37919

BRADLEY H. HODGE, ATTORNEY
900 SOUTH GAY STREET, SUITE 2100
KNOXVILLE, TN 37902

NOTICE TO CREDITORS

ESTATE OF GAIL ANNE BROWN
DOCKET NUMBER 91704-2
Notice is hereby given that on the 12th day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GAIL ANNE BROWN, who died April 29, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This is the 12th day of DECEMBER, 2025.

ESTATE OF GAIL ANNE BROWN

PERSONAL REPRESENTATIVE(S)
WILLIAM CHRISTOPHER BROWN
1607 W. GREENFIELD
WICHITA, KS 67217

M. SAMANTHA PARRIS
2908 TAZEWELL PIKE, SUITE G
KNOXVILLE, TN 37918

NOTICE TO CREDITORS

ESTATE OF LEWIS F. COSBY, III
DOCKET NUMBER 91670-1
Notice is hereby given that on the 2 day of DECEMBER, 2025, letters testamentary in respect of the Estate of LEWIS F. COSBY, III, who died June 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 2 day of DECEMBER, 2025.

ESTATE OF LEWIS F. COSBY, III

PERSONAL REPRESENTATIVE(S)
LYDIA C. COSBY, CO-EXECUTOR
6840 OLD KENT ROAD
KNOXVILLE, TN 37919

LEWIS F COSBY, IV, CO-EXECUTOR
400 CENTERVIEW DRIVE, UNIT 243
BRENTWOOD, TN 37027

MATT SHERROD, ATTORNEY
9950 KINGSTON PIKE, SUITE 301
KNOXVILLE, TN 37922

NOTICE TO CREDITORS

ESTATE OF JOHN WESLEY HOOVER, JR.
DOCKET NUMBER 91816-3
Notice is hereby given that on the 8 day of DECEMBER, 2025, letters testamentary in respect of the Estate of JOHN WESLEY HOOVER, JR., who died Oct. 24, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 DECEMBER, 2025.

ESTATE OF JOHN WESLEY HOOVER, JR.

PERSONAL REPRESENTATIVE(S)
LOIS ALYNE RULE, EXECUTRIX
6117 PERRY ROAD
KNOXVILLE, TN 37914

NOTICE TO CREDITORS

ESTATE OF JACKIE G. JONES
DOCKET NUMBER 91791-2
Notice is hereby given that on the 9 day of DECEMBER, 2025, letters testamentary in respect of the Estate of JACKIE G. JONES, who died Sept. 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 9 day of DECEMBER, 2025.

ESTATE OF JACKIE G. JONES

PERSONAL REPRESENTATIVE(S)
JACK G. JONES, CO-EXECUTOR
622 FARRAGUT COMMONS DRIVE
KNOXVILLE, TN 37934

CHRIS J. DOAR, CO-EXECUTOR
1116 SUMMERFIELD DRIVE
MARYVILLE, TN 37801

NOTICE TO CREDITORS

ESTATE OF LINDA SUSAN LEBON
DOCKET NUMBER 91717-3
Notice is hereby given that on the 17th day of DECEMBER, 2025, letters testamentary in respect to the Estate of LINDA SUSAN LEBON, who died October 5, 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 of the above named court within 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 decedent’s date of death.
This the 17th day of DECEMBER, 2025.

ESTATE OF LINDA SUSAN LEBON

PERSONAL REPRESENTATIVE(S)
AMY LYNN LEBON NEWBY

JON G. ROACH, ATTORNEY
1500 RIVERVIEW TOWER
900 SOUTH GAY STREET
P. O. BOX 131
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF DAVID MICHAEL LISTER
DOCKET NUMBER 91834-3
Notice is hereby given that on the 15th day of DECEMBER, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of DAVID MICHAEL LISTER, 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) from the date of first publication; or
(B) Sixty (60) days after from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty {60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve {12} months from the decedent’s date of death.
This the 15th day of DECEMBER, 2025.

ESTATE OF DAVID MICHAEL LISTER

PERSONAL REPRESENTATIVE(S)
NATHAN WILLIAM LISTER
8137 LECLAY DR.
KNOXVILLE, TN 37938

CARL W. ESHBAUGH, ATTORNEY
800 S. GAY STREET, SUITE 2100
KNOXVILLE, TN 37929

NOTICE TO CREDITORS

ESTATE OF HELEN H. MADDOX
DOCKET NUMBER 91860-2
Notice is hereby given that on the 12th day of DECEMBER, 2025, letters testamentary in respect of the Estate of HELEN H. MADDOX, who died November 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 12th day of DECEMBER, 2025.

ESTATE OF HELEN H. MADDOX

PERSONAL REPRESENTATIVE(S)
JEFFREY JAY MADDOX
625 VALLEY HILL LANE
KNOXVILLE, TN 37922

ROBERT W. WILKINSON, ATTORNEY
CHRISTY WHITE, ATTORNEY
P. O. BOX 4415
OAK RIDGE, TN 37831-4415

NOTICE TO CREDITORS

ESTATE OF KENNETH C. MAIDEN
DOCKET NUMBER 91821-2
Notice is hereby given that on the 10th day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KENNETH C. MAIDEN, who died August 30, 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 (6) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10th day of DECEMBER, 2025.

ESTATE OF KENNETH C. MAIDEN

PERSONAL REPRESENTATIVE(S)
BETHANY BROOKE HOWARD
7827 EDWARDS PLACE BOULEVARD
CORRYTON, TN 37721

ADAM M. BULLOCK, ATTORNEY
124 INDEPENDENCE LANE
LAFOLLETTE, TN 37766

NOTICE TO CREDITORS

ESTATE OF KELLY ELISE MCCARTER
DOCKET NUMBER 91765-3
Notice is hereby given that on the 8 day of DECEMBER, 2025, letters administration in respect of the Estate of KELLY ELISE MCCARTER, 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 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 DECEMBER, 2025.

ESTATE OF KELLY ELISE MCCARTER

PERSONAL REPRESENTATIVE(S)
DEBORAH MCCARTER, ADMINISTRATRIX
2210 JONES STREET
KNOXVILLE, TN 37920

NOTICE TO CREDITORS

ESTATE OF CECELIA JUNE PARNELL
DOCKET NUMBER 91854-2
Notice is hereby given that on the 10th day of DECEMBER, 2025, letters testamentary in respect of the Estate of CECELIA JUNE PARNELL, who died June 15, 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 days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10th day of DECEMBER, 2025.

ESTATE OF CECELIA JUNE PARNELL

PERSONAL REPRESENTATIVE(S)
JOYCE CAITLIN PARNELL
7044 WRENS CREEK LANE
KNOXVILLE, TN 37918

GLENNA W. OVERTON-CLARK, ATTORNEY
9111 CROSS PARK DRIVE, SUITE D200
KNOXVILLE, TN 37923

NOTICE TO CREDITORS

ESTATE OF FRANK LEE RALSTON
DOCKET NUMBER 91807-3
Notice is hereby given that on the 10th day of DECEMBER, 2025, Letters Testamentary in respect of the Estate of FRANK LEE RALSTON, who died on the 17th day of October, 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 10th day of DECEMBER, 2025.

ESTATE OF FRANK LEE RALSTON

PERSONAL REPRESENTATIVE(S)
ALTA ELAINE RALSTON
1168 OAK HAVEN RD.
KNOXVILLE, TN 37932

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

NOTICE TO CREDITORS

ESTATE OF MARTHA R. K. STEVENS
DOCKET NUMBER 91875-2
Notice is hereby given that on the 12th day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARTHA R. K. STEVENS, 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 12th day of DECEMBER, 2025.

ESTATE OF MARTHA R. K. STEVENS

PERSONAL REPRESENTATIVE(S)
TAMMY BRIDGES
6728 GREENBROOK DRIVE
KNOXVILLE, TN 37931

JORDAN T. NEWPORT, ATTORNEY
KEITH H. BURROUGHS, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
P. O. BOX 2047
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF DOROTHY THOMAS
DOCKET NUMBER 91720-3
Notice is hereby given that on the 10th day of DECEMBER, 2025, Letters of Administration in respect of the Estate of DOROTHY THOMAS, who died July 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 and unmatured against the estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice, if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10th day of DECEMBER, 2025.

ESTATE OF DOROTHY THOMAS

PERSONAL REPRESENTATIVE(S)
PATRICIA F. FORD
2237 WOODSMITH ROAD
KNOXVILLE, TN 37921

MELISSA WORTLEY LAWING, ATTORNEY
3715 POWERS STREET
KNOXVILLE, TN 37917

NOTICE TO CREDITORS

ESTATE OF MICHAEL CURTIS WILLIAMS
DOCKET NUMBER 91822-3
Notice is hereby given that on the 10th day of DECEMBER, 2025, letters testamentary in respect to the Estate of MICHAEL CURTIS WILLIAMS, who died May 26, 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 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 10th day of DECEMBER, 2025.

ESTATE OF MICHAEL CURTIS WILLIAMS

PERSONAL REPRESENTATIVE(S)
MARY LOIS WILLIAMS
11236 MATTHEWS COVE LANE
KNOXVILLE, TN 37934

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

NOTICE TO CREDITORS

ESTATE OF BARBARA CHERYL ARMSTRONG
DOCKET NUMBER 91884-2
Notice is hereby given that on the 22nd day of DECEMBER, 2025, Letters Testamentary in respect to the Estate of BARBARA CHERYL ARMSTRONG, who died on August 24, 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 22 day of DECEMBER, 2025.

ESTATE OF BARBARA CHERYL ARMSTRONG

PERSONAL REPRESENTATIVE(S)
SHERI M. ARMSTRONG
P. O. BOX 251
LEXINGTON, SC 29071

RUSSELL H. ARMSTRONG
6305 CROWN HILL DRIVE
KNOXVILLE, TN 37918

O.E. SCHOW, IV, ATTORNEY
900 SOUTH GAY STREET, 9TH FLOOR
P. O. BOX 900
KNOXVILLE, TN 37901-0900

NOTICE TO CREDITORS

ESTATE OF BETTYE HENSLEY BEAN
DOCKET NUMBER 91915-3
Notice is hereby given that on the 18 day of DECEMBER, 2025, letters testamentary in respect of the Estate of BETTYE HENSLEY BEAN, who died Oct. 22, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 18 day of DECEMBER, 2025.

ESTATE OF BETTYE HENSLEY BEAN

PERSONAL REPRESENTATIVE(S)
KENNETH E. BEAN, CO-EXECUTOR
6800 WOODVIEW DRIVE
KNOXVILLE, TN 37920

STEPHEN GREGORY BEAN, CO-EXECUTOR
3721 S. CREEK ROAD
KNOXVILLE, TN 37920

NOTICE TO CREDITORS

ESTATE OF ANDREW T. BRADLEY, JR.
DOCKET NUMBER 91793-1
Notice is hereby given that on the 12 day of DECEMBER, 2025, letters testamentary in respect of the Estate of ANDREW T. BRADLEY, JR., who died Oct. 22, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 12 day of DECEMBER, 2025.

ESTATE OF ANDREW T. BRADLEY, JR.

PERSONAL REPRESENTATIVE(S)
SONJI S. BENNETT, EXECUTRIX
2221 KIPPING STREET
JOHNSON CITY, TN 37601

NOTICE TO CREDITORS

ESTATE OF ELMO H. BROCK
DOCKET NUMBER 91850-1
Notice is hereby given that on the 12th day of DECEMBER, 2025, Letters Testamentary in respect to the Estate of ELMO H. BROCK, who died on August 24, 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 12th day of DECEMBER, 2025.

ESTATE OF ELMO H. BROCK

PERSONAL REPRESENTATIVE(S)
LINDA M. BROCK
8918 CHILDRESS ROAD
POWELL, TN 37849

GREGORY C. LOGUE, ATTORNEY
900 SOUTH GAY STREET, 9TH FLOOR
P. O. BOX 900
KNOXVILLE, TN 37901-0900

NOTICE TO CREDITORS

ESTATE OF STANLEY EARL CAMPBELL
DOCKET NUMBER 91874-1
Notice is hereby given that on the 12th day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of STANLEY EARL CAMPBELL, 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 the decedent’s date of death.
This the 12th day of DECEMBER, 2025.

ESTATE OF STANLEY EARL CAMPBELL

PERSONAL REPRESENTATIVE(S)
MICHAEL SCOTT CAMPBELL
7609 BELL ROAD, LOT C
KNOXVILLE, TN 37938

M. SAMANTHA PARRIS, ATTORNEY
2908 TAZEWELL PIKE, SUITE G
KNOXVILLE, TN 37918

NOTICE TO CREDITORS

ESTATE OF BARBARA E. CLINE
DOCKET NUMBER 91838-1
Notice is hereby given that on the 12th day of DECEMBER, 2025, Letters Testamentary in respect of the Estate of BARBARA E. CLINE, 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 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 12th day of DECEMBER, 2025.

ESTATE OF BARBARA E. CLINE

PERSONAL REPRESENTATIVE(S)
GABRIELLE CLINE-SNELL, EXECUTRIX
9729 CLEARWATER DRIVE
KNOXVILLE, TN 37923

VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912

NOTICE TO CREDITORS

ESTATE OF MARY NEAS COLE
DOCKET NUMBER 91817-1
Notice is hereby given that on the 12 day of DECEMBER, 2025, letters testamentary in respect of the Estate of MARY NEAS COLE, who died June 26, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 12 day of DECEMBER, 2025.

ESTATE OF MARY NEAS COLE

PERSONAL REPRESENTATIVE(S)
JOHN W. COLE, III, EXECUTOR
8429 MAJORS ROAD
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF WANDA JEAN CURTIS
DOCKET NUMBER 91829-1
Notice is hereby given that on the 12th day of DECEMBER, 2025, Letters of Administration in respect of the Estate of WANDA JEAN CURTIS, 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 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 12th day of DECEMBER, 2025.

ESTATE OF WANDA JEAN CURTIS

PERSONAL REPRESENTATIVE(S)
HOWARD WAYNE AKINS, II, ADMINISTRATOR
7102 SHEFFIELD DRIVE
KNOXVILLE, TN 37909

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

NOTICE TO CREDITORS

ESTATE OF WILLIAM E. DANIELS, SR.
DOCKET NUMBER 91796-1
Notice is hereby given that on the 12 day of DECEMBER, 2025, letters administration in respect of the Estate of WILLIAM E. DANIELS, SR., who died Oct. 17, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 12 day of DECEMBER, 2025.

ESTATE OF WILLIAM E. DANIELS, SR.

PERSONAL REPRESENTATIVE(S)
MARIANNE DOCKERY, ADMINISTRATRIX
3942 LINDEN AVENUE
KNOXVILLE, TN 37914

NOTICE TO CREDITORS

ESTATE OF MARY EVELYN GODDARD
DOCKET NUMBER 91877-1
Notice is hereby given that on the 12th day of DECEMBER, 2025, letters of Administration in respect of the Estate of MARY EVELYN GODDARD, who died January 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) Months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 12th day of DECEMBER, 2025.

ESTATE OF MARY EVELYN GODDARD

PERSONAL REPRESENTATIVE(S)
CHARLOTTE LICKLITER
2831 STOCK CREEK RD.
KNOXVILLE, TN 37920

MADELINE F. LEONARD, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804

NOTICE TO CREDITORS

ESTATE OF GLENARD F. HARRINGTON
DOCKET NUMBER 91757-1
Notice is hereby given that on the 12th day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GLENARD F. HARRINGTON who died August 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 this notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 12th day of DECEMBER, 2025.

ESTATE OF GLENARD F. HARRINGTON

PERSONAL REPRESENTATIVE(S)
LEANETTA ANN TAYLOR
1881 PANLILIO LOOP
THE VILLAGES, FL 34762

DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF JOHN A. KEATON, JR.
DOCKET NUMBER 91853-1
Notice is hereby given that on the 12 day of DECEMBER, 2025, letters testamentary in respect of the Estate of JOHN A. KEATON, JR., who died June 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 DECEMBER, 2025.

ESTATE OF JOHN A. KEATON, JR.

PERSONAL REPRESENTATIVE(S)
JOHNNY ALLEN KEATON, III, EXECUTOR
2708 SHROPSHIRE BOULEVARD
POWELL, TN 37849

ELIZABETH M. BURRELL, ATTORNEY
P. O. BOX 398
CLINTON, TN 37717

NOTICE TO CREDITORS

ESTATE OF DORCAS B. MORGAN
DOCKET NUMBER 91799-1
Notice is hereby given that on the 12 day of DECEMBER, 2025, letters testamentary in respect of the Estate of DORCAS B. MORGAN, who died Sept. 11, 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 DECEMBER, 2025.

ESTATE OF DORCAS B. MORGAN

PERSONAL REPRESENTATIVE(S)
WALTER B. MORGAN, EXECUTOR
2746 DEE PEPPERS DRIVE
KNOXVILLE, TN 37931

NOTICE TO CREDITORS

ESTATE OF WILLIAM BEN PERRYMAN
DOCKET NUMBER 91814-1
Notice is hereby given that on the 12 day of DECEMBER, 2025, letters administration in respect of the Estate of WILLIAM BEN PERRYMAN, who died Aug. 26, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 12 day of DECEMER, 2025.

ESTATE OF WILLIAM BEN PERRYMAN

PERSONAL REPRESENTATIVE(S)
CATHY BEELER, ADMINISTRATRIX
1714 CUNNINGHAM LANE
KNOXVILLE, TN 37920

NOTICE TO CREDITORS

ESTATE OF GARY A. ROBINETTE, II
DOCKET NUMBER 91844-1
Notice is hereby given that on the 12th day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GARY A. ROBINETTE, II, 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 this notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 12th day of DECEMBER, 2025.

ESTATE OF GARY A. ROBINETTE, II

PERSONAL REPRESENTATIVE(S)
SARA ROBINETTE-HAYES

DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF JAMES F. SMITH
DOCKET NUMBER 91801-3
Notice is hereby given that on the 18 day of DECEMBER, 2025, letters testamentary in respect of the Estate of JAMES F. SMITH, who died Oct. 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 18 day of DECEMBER, 2025.

ESTATE OF JAMES F. SMITH

PERSONAL REPRESENTATIVE(S)
SUSAN DEMARCUS, EXECUTRIX
938 ELSBORN RIDGE ROAD
MARYVILLE, TN 37801

NOTICE TO CREDITORS

ESTATE OF DARLA HOWE SUTTON
DOCKET NUMBER 91802-1
Notice is hereby given that on the 12 day of DECEMBER, 2025, letters administration in respect of the Estate of DARLA HOWE SUTTON, who died Oct. 23, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 12 day of DECEMBER, 2025.

ESTATE OF DARLA HOWE SUTTON

PERSONAL REPRESENTATIVE(S)
JOHN FRED SUTTON, ADMINSTRATOR
7031 WESTERLY WINDS RD.
KNOXVILLE, TN 37931

misc. Notices

PUBLIC NOTICE

THE KNOX COUNTY BOARD OF COMMISSIONERS SHALL CONDUCT A PUBLIC HEARING ON TUESDAY, JANUARY 20, 2026 AT 2:30 P.M. IN THE SMALL ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE.
NOTE: Anyone who wishes to sign up to speak on Ordinance O-25-12-101 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 for signing up to speak is Monday, January 19, 2026 at 4:00 p.m.
AGENDA
1. Call to Order / Roll Call
2. Public Forum
3. Discussion regarding Ordinance O-25-12-101 amending the Knox County Code, Appendix A – Zoning, Article 6, revising Sections 6.10, 6.30, 6.40 and 6.50, and adding a new Section 6.90 pertaining to vested rights, following recent legislative actions and the adoption of the Knox County Comprehensive Plan. A complete copy of the proposed amendment is available and may be obtained at the Knox County Commission Office, Suite 603, in the City-County Building.
4. Adjournment

PUBLIC NOTICE

Merit System for Employees of KCSO Board of Directors Meeting
Tuesday, January 13, 2026, at 12:30 p.m.
Main Assembly Room, City/County Building
400 W. Main Street
Knoxville, TN 37902
NOTE: Those wishing to sign up to speak on any agenda item can do so via the Merit System website at www.knoxcounty.org/meritsystem, emailing merit.systems@knoxcounty.org or calling the office at 865-215-4446. The deadline to sign up to speak is Thursday, January 8, 2026, at 4:00 p.m.

PUBLIC NOTICE

Knoxville-Knox County Continuum of Care Board meeting
When: January 7, 2026, from 3:00 pm to 4:30 pm
Where: United Way of Greater Knoxville, 1301 Hannah Avenue
Details: Meeting is open to the public.

NOTICE OF LIEN SALE

The owner and /or lien holders of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at 701 Cooper St., Knoxville, TN 37917. Failure to reclaim this vehicle will be deemed a waiver of all rights, title, and consent to dispose of said vehicle at public auction on January 5, 2026 at 701 Cooper St., Knoxville, TN 37917.
1. ‘10 KIA FORTE KNAFU4A22A5280401 SHARON SMALLWOOD / MIDTOWN AUTO SALES
2. ‘22 CHEVY MALIBU 1G1ZD5STXNF122085 MALIYAH MARTIN / AMERICAN CREDIT ACCEPTANCE
3. ‘18 FORD TAURUS 1FAHP2D89JG101224 KEYERA JACKSON / AMERICA’S CAR MART
4. ‘07 HONDA CIVIC 2HGFG128X7H517960 CHASE DILLS
5. ‘21 TOYOTA RAV4 2T3H1RFV1MC095811 CYNTHIA PRAMUK
6. ‘09 FORD FOCUS 1FAHP37N39W159645 KEVIN OR LINDA SHAMMO / WELLS FARGO
7. ‘03 ACURA 32T 19UUA56783A042108 JAMESLYN KINNEY
8. ‘07 SUZUKI CROSSOVER JS2YB413675107330 ALEX LONGMIRE
9. ‘20 HYUNDAI ACCENT 3KPC24A68LE106547 MARY SMITH / BRIDGECREST ACCEPTANCE
10. ‘24 LEXUS GX550 JTJVBCDX2R5010924 ASHLEY BUTTURINI / ORNL
11. ‘14 FORD FOCUS 1FADP3F2XEL393802 TASHINA MCDONALD
12. ‘12 TOYOTA HIGHLANDER 5TDDK3EH9CS136401 NADINE GEMMIL / MARINER FINANCE
13. ‘17 JEEP PATRIOT 1C4NJPBA3HD134149 RYAN TROTTER
14. ‘09 LINCOLN MKS 1LNHM93R29G622637 ALEXANDER ABREU CRUZ
15. ‘08 DODGE RAM 1500 1D7HA16K28J114026 MICHAEL GREUTMAN
16. ‘22 HONDA CRV 2HKRW2H81NH610799 EMILY MASON
17. ‘22 BUICK ENVISION LRBAZLR47ND135394 THERESA PRIEST / TRUIST
18. ‘10 CHEVY CAMARO 2G1FB1EV8A9218864 ARNULFO BANEGAS
19. ‘09 CHEVY COBALT 1G1AS58H497243426 PATRICIA OGLE / TITLEMAX
20. ‘03 HONDA ACCORD 1HGCM66583A029043 EMMALYN WILSON
21. ‘14 BMW 750 WBAYF8C52ED653188 IRA GRIMES JR
22. ‘25 MAZDA CX5 JM3KFBBL1S0542289 JINZHAO SHENG
23. ‘09 PONTIAC G6 1G2ZG57N694133230 OSA MARINA PALACIOS LUNA
24. ‘17 NISSAN ROGUE KNMAT2MT2HP591673 RHONDA GRAVES / EXETER FINANCE
25. ‘10 HYUNDAI ELANTRA KMHDU4ADXAU069203 DESTINY HAWKINS
26. ‘10 CHRYSLER 300 2C3CA5CV7AH246513 JENNIFER BENTON

NOTICE OF LIEN SALE

The owner and /or lien holders of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at 701 Cooper St., Knoxville, TN 37917. Failure to reclaim this vehicle will be deemed a waiver of all rights, title, and consent to dispose of said vehicle at public auction on January 12, 2026 at 701 Cooper St., Knoxville, TN 37917.
2014 Nissan Murano
VIN# JN8AZ1MU6EW405463 BOB KOROMA

PUBLIC NOTICE
APPLICATION FOR TITLE

Charles Frazier hereby serves notice that he/she intends to apply for a title on a vehicle described as follows:
1997 JEEP Grand Cherokee Ltd., Vehicle Identification Number 1J4G778Y3VC709240.
Any and all parties holding an interest in said vehicle must contact Charles Frazier by certified mail, return receipt requested, within ten (10) business days of the date of this publication to P. O. Box 6704, Knoxville, TN 37914.
Published in The Knoxville Focus Monday, December 29, 2025.

NOTICE OF LIEN SALE

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at Western Avenue Wrecker Service. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: FRIDAY, JANUARY 9, 2026, 8:00 A.M. at 1404 N. Central St., Knoxville, TN 37917.
2013 FORD TAURUS
VIN# 1FAH2F86DG136479

 

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 1/22/2026 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.
7144 Clinton Hwy., Powell, TN 37849:
DC34 – Brian Summers; A17 – Judy Baird / Judy L. Baird

4303 E. Emory Rd., Knoxville, TN 37938:
B22 – Sharon Smallwood / Sharon-Smallwood; G40 – Stuart Humberg; F11 – Jode Rucker