TRUSTEE’S NOTICE OF SALE
Notice is hereby given that by authority of a Deed of Trust executed by Khanh Ninh Nguyen, to Matthew W. Graves, Trustee, dated March 14, 2023 and recorded at Instrument Number 202303150049949 in the Register’s Office for Knox County, Tennessee, to secure the indebtedness due from Khanh Ninh Nguyen to M & A Funding, LLC, which has become due and payable by virtue of default in the Deed of Trust on the property hereinafter described; and LNB Holdings, LLC, the true and lawful owner and holder of said indebtedness by virtue of assignment from the original holder, having exercised its option to declare the indebtedness due and payable and having made demand for foreclosure pursuant to the Deed of Trust; I, the undersigned, acting under the authority as Trustee for the beneficiary of the Deed of Trust, will be at the north entrance of the City-County Building, 400 Main Street, Knoxville, Tennessee, on the 14th day of April, 2026, at 1:00 P.M., local time to sell to the highest bidder for cash in bar of all rights waived by said Deed of Trust, the following described property to wit:
TRACT ONE:
BEGINNING at an iron pin situated North 35 deg. 40 min. East, 142 feet from a hickory tree, south corner of the old Hubbs property, said iron pin being the southeast corner to Carr’s Land; and running North 38 deg. 45 min. East, 137 feet to an iron pin in the west side of a driveway; thence North 22 deg. 10 min. West, 148 feet to an iron pin; thence South 67 deg. 30 min. West, 133.6 feet to an iron pin, north corner to Carr; thence with Carr’s line, South 25 deg. 50 min East, 213.6 feet to the BEGINNING containing 0.62 acres, more or less.
TRACT TWO:
BEGINNING on an iron pin set in the north right of way line of Tillery Drive, corner to Hubbs, said pin being located in a southwest direction approximately 85 feet from the intersection of the north right-of-way line of Tillery Drive extended to the center line of Bounds Road; thence with Hubbs, North 33 deg. 12 min. West 141.3 feet to an iron pin in Hubbs property, corner to Roberts; thence with Roberts, South 23 deg. 28 min. East, 151.84 feet to an iron pin in the north right-of-way line of Tillery Drive, corner to Roberts; thence with the north right-of-way line of Tillery Drive, North 38 deg. 45 min. East, 27 feet to the point of BEGINNING, as shown by survey of Wayne L. Smith & Associates, Inc. Drawing No. 6525-971, dated September 28, 1971.
Being the same property conveyed to Khanh Ninh Nguyen from Dung Ngoc Le, unmarried, on March 14, 2023 and recorded at Instrument Number 202303150049948 in the Register’s Office for Knox County, Tennessee.
BELIEVED STREET ADDRESS: 303 Tillery Drive, Knoxville, Tennessee 37912
TAX PARCEL: 068-MD-003
CURRENT OWNER OF RECORD: Khanh Ninh Nguyen
PARTY ENTITLED TO ENFORCE THE DEBT: LNB Holdings, LLC
The following parties may claim an interest in the above-referenced property to be affected by the foreclosure: Velocity Investments, LLC, c/o Javitch Block, LLC, 1100 Superior Avenue, 19th Floor, Cleveland, Ohio 44114.
The above-described property will be sold subject to unpaid taxes, all matters shown on any applicable recorded plat; any restrictive covenants, easements, or setback lines that may be applicable; any statutory right of redemption of any governmental agency; any prior liens or encumbrances, including those created by a fixture filing; the rights of tenants or occupants in possession of said premises, if any; and prior claims, or matters whether of record or not, which may encumber the purchaser’s title and any matter that an accurate survey of the premises might disclose.
The real property will be sold AS-IS, WHERE-IS, with no warranties or representations of any kind, express or implied, including without limitation, warranties regarding the condition of the property or the marketability of title, possession, quiet enjoyment, or fitness for a general or particular use or purpose, and the undersigned will sell and convey only as Trustee.
The right is reserved to adjourn the day of the sale to another day and time certain, without further publication and in accordance with law, upon announcement of such adjournment on the day and at the time and place of sale as set forth above.
If you purchase the property at the foreclosure sale, the entire purchase price is due and payable at the conclusion of the auction in the form of a certified/bank check made payable to the Trustee. No personal checks will be accepted. As such, you must bring sufficient funds to outbid the lender and any other bidders. Amounts in excess of the winning bid will be refunded to the successful purchaser at the time the foreclosure deed is delivered.
This property is being sold with the express reservation that the sale is subject to confirmation by the lender or the trustee. This sale may be rescinded by the Trustee at any time.
The proceeds of the sale will be applied first to discharge the costs and charges of executing this trust, including attorney’s fees; next, to all indebtedness remaining unpaid and secured thereby, including all indebtedness owing to LNB Holdings, LLC by the grantor; and next, the balance, if any, shall be paid to those legally entitled thereto.
THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
Dated: March 19, 2026.
MATTHEW W. GRAVES
Trustee
Hodges, Doughty & Carson
- O. Box 869
Knoxville, Tennessee 37901
(865) 292-2307
This notice will run for three (3) weeks in The Knoxville Focus newspaper, run dates March 23, March 30, and April 6, 2026, and will be posted online at www.knoxfocus.com, www.tnpublicnotice.com and www.foreclosurestn.com for a minimum 20 continuous days beginning March 23, 2026.
court notices
NOTICE OF SERVICE BY PUBLICATION
TO: CHRIS DOTY and NETTIE DOTY
IN RE: FARM AT WILLOW CREEK HOMEOWNER’S ASSOCIATION, INC., Plaintiff
VS.
CHRIS DOTY and NETTIE DOTY, Defendant(s)
- 212209-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant(s), CHRIS DOTY and NETTIE DOTY, 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 CHRIS DOTY and NETTIE DOTY, KNOXVILLE, TN 37921, it is ordered that said defendant(s), CHRIS DOTY and NETTIE DOTY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Melanie E. Davis, an Attorney whose address is 217 E. Broadway Avenue, 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 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 30th day of JANUARY, 2026.
Christopher D. Heagerty
Chancellor
- Scott Griswold
Clerk and Master
ORDER OF SERVICE BY PUBLICATION
TO: JINNEYFER DELGADO
IN RE: KATHLEEN MOROCCO, Plaintiff
v.
JINNEYFER DELGADO, Defendant
DOCKET NO. 212139-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Motion for Service of Publication and the affidavit of the process server that your whereabouts are unknown to Plaintiff so that ordinary process of law cannot be served, you, JINNEYFER DELGADO, Defendant, are hereby notified that you are required to file with the Chancery Court of Knox County at Knoxville, Tennessee, your defense or Answer to the Complaint filed against you in said cause. A notice shall be published for four consecutive weeks in the Knoxville Focus in Knoxville, TN. Within 30 days of the fourth publication, a true copy of your defense or Answer to the Complaint filed against you, JINNEYFER DELGADO, Defendant, must be filed in this matter and served on Jedidiah C. McKeehan, of McKeehan Law Group, LLC, whose address is 6705 Albunda Drive, Knoxville, Tennessee 37919.
In case of your failure to do so, judgment by default may be rendered against you for the relief demanded in the Complaint.
This the 11th day of February, 2026.
Richard “Bud” Armstrong, Jr.
Chancellor
ORDER OF SERVICE BY PUBLICATION
TO: DARRELL MOORE, JR.
IN RE: CSILLA MOORE, Plaintiff
vs.
DARRELL MOORE, JR., Defendant
IN THE GENERAL SESSION COURT
FOR ROANE COUNTY, TENNESSEE AT KINGSTON
CAUSE NO: 25-CV-1555
In this Cause, being a Complaint for Divorce, it appearing from the Complaint filed, which is sworn to, that the defendant, DARRELL MOORE, 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 DARRELL MOORE, JR., it is ordered that said defendant, DARRELL MOORE, JR., file an answer with the General Sessions Court of Roane County, Tennessee at 200 E. Race Street, Suite 16, Kingston, Tennessee 37763, and with Rochelle Oldfield, Esq., and Jason Beddingfield, Esq., Attorneys whose address is 10263 Kingston Pike, Knoxville, TN 37922, on or before thirty (30) days of the last date of publication of this Notice or a judgement by default may be taken against you and the cause will be set for hearing Ex-Parte as to you before a Judge at the Roane County General Sessions Court on the 28th day of April, 2026 at 1:00 p.m.
This notice will be published in The Knoxville Focus newspaper in Knox County, Tennessee for four (4) consecutive weeks, as required by law.
This 27th day of February, 2026.
Ann Goldston,
Roane County Circuit Court Clerk
Veronica Schaar,
Deputy Clerk
NON-RESIDENT NOTICE
TO: DARLIS LAVADA HURST
IN RE: DANIEL KEITH HURST, Plaintiff
Vs.
DARLIS LAVADA HURST, Defendant
- 212589-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, DARLIS LAVADA HURST, 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 DARLIS LAVADA HURST, it is ordered that said defendant, DARLIS LAVADA HURST, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Misty Kennedy, BPR., an Attorney whose address is PO Box 428, Tazewell, TN 37879, 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 19th day of MARCH, 2026.
- Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF DAVID KYLE BERRY
DOCKET NUMBER 92223-1
Notice is hereby given that on the 6 day of MARCH, 2026, Letters Testamentary in respect to the Estate of DAVID KYLE BERRY, who died on February 18, 2026, 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 credit or received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of MARCH, 2026.
ESTATE OF DAYID KYLE BERRY
PERSONAL REPRESENTATIVE(S)
JOHN KYLE BERRY
519 SERENITY LANE
KNOXVILLE, TN 37934
- E. SCHOW, IV
900 SOUTH GAY STREET, 9th FLOOR
- O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF JIMMY A. BLAIR
DOCKET NUMBER 92096-2
Notice is hereby given that on the 23rd day of FEBRUARY, 2026, letters testamentary in respect of the Estate of JIMMY A. BLAIR, who died Dec. 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 23rd day of FEBRUARY, 2026.
ESTATE OF JIMMY A. BLAIR
PERSONAL REPRESENTATIVE(S)
SHARON EDGAR
643 BLACK FOREST DR.
MARYVILLE, TN 37801
NOTICE TO CREDITORS
ESTATE OF BARBARA C. CARR
DOCKET NUMBER 92198-1
Notice is hereby given that on the 6 day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BARBARA C. CARR, who died December 5, 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 6 day of MARCH, 2026.
ESTATE OF BARBARA C. CARR
PERSONAL REPRESENTATIVE(S)
JEAN C. WILHOITE
10634 RIVERMIST LANE
KNOXVILLE, TN 37922
STEPHEN L. CARPENTER, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF CATHERINE F. M. CHELLINO
DOCKET NUMBER 92221-1
Notice is hereby given that on the 6 day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CATHERINE F. M. CHELLINO, who died on October 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 6 day of MARCH, 2026.
ESTATE OF CATHERINE F. M. CHELLINO
PERSONAL REPRESENTATIVE(S)
THE TRUST COMPANY OF TENNESSEE,
BY AND THROUGH JACOB SPANGLER, LEGAL COUNSEL
4823 OLD KINGSTON PIKE, SUITE 100
KNOXVILLE, TN 37919
PATRICIA E. CROTWELL, ATTORNEY
- O. BOX 3804
KNOXVILLE, TN 37927-3804
NOTICE TO CREDITORS
ESTATE OF SUSAN CLAIRESSE CORDNER
DOCKET NUMBER 92217-3
Notice is hereby given that on the 9th day of MARCH, 2026, Letters of Administration in respect of the Estate of SUSAN CLAIRESSE CORDNER, who died on 02/02/2026, 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 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 9th day of MARCH, 2026.
ESTATE OF SUSAN CLAIRESSE CORDNER
PERSONAL REPRESENTATIVE(S)
KIMBERLY JANE DESJARDINS
383 NEW HENDERSON ROAD
CLINTON, TN 37716
DARRICK L. EDMONDSON, ATTORNEY
- O. BOX 789
MAYNARDVILLE, TN 37807
NOTICE TO CREDITORS
ESTATE OF VIOLET JANE ETTERS-OVERTON
DOCKET NUMBER 92218-1
Notice is hereby given that on the 6 day of MARCH, 2026, Letters Testamentary in respect of the Estate of VIOLET JANE ETTERS-OVERTON, who died on January 21, 2026, 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 6 day of MARCH, 2026.
ESTATE OF VIOLET JANE ETTERS-OVERTON
PERSONAL REPRESENTATIVE(S)
MARK S. ETTERS, EXECUTOR
929 NORTH MEADOW BLVD.
KNOXVILLE, TN 37938
RICHARD T. SCRUGHAM, JR., ATTORNEY
550 WEST MAIN STREET, SUITE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF BLAS PEDRO FERNANDEZ
DOCKET NUMBER 92140-2
Notice is hereby given that on the 27th day of FEBRUARY, 2026, Letters Testamentary in respect of the Estate of BLAS PEDRO FERNANDEZ, who died on November 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received and actual copy of this notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 27th day of FEBRUARY, 2026.
ESTATE OF BLAS PEDRO FERNANDEZ
PERSONAL REPRESENTATIVE(S)
MARIA R. FERNANDEZ
7852 CEDARCREST ROAD
KNOXVILLE, TN 37938
MARK E. TILLERY, ATTORNEY
- O. BOX 12257
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF GARY WAYNE FOUST
DOCKET NUMBER 92105-3
Notice is hereby given that on the 3rd day of MARCH, 2026, letters administration in respect of the Estate of GARY WAYNE FOUST, who died Dec. 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 3rd day of March , 2026.
ESTATE OF GARY WAYNE FOUST
PERSONAL REPRESENTATIVE(S)
JESSICA RIMMER
2103 KARNSWOOD DRIVE
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF BILLIE RUTH GRAVES
DOCKET NUMBER 91585-3
Notice is hereby given that on the 9th day of MARCH, 2026, Letters Testamentary in respect of the Estate of BILLIE RUTH GRAVES, who died June 22, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 9th day of MARCH, 2026.
ESTATE OF BILLIE RUTH GRAVES
PERSONAL REPRESENTATIVE(S)
HAROLD WILSON
418 MATTHEWS MILL ROAD
TELFORD, TN 37690
KENNETH CLARK HOOD, ATTORNEY
100 SOUTH MAIN STREET
GREENEVILLE, TN 37743
NOTICE TO CREDITORS
ESTATE OF CAROLE R. GUTHRIE
DOCKET NUMBER 92191-3
Notice is hereby given that on the 6th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CAROLE R. GUTHRIE, who died January 20, 2026, 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 6th day of MARCH, 2026.
ESTATE OF CAROLE R. GUTHRIE
PERSONAL REPRESENTATIVE(S)
JERRY D. GUTHRIE, JR.
1155 PALMINA COVE
CORDOVA, TN 38018
BRADLEY S. LEWIS, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF VERNIE JANE HUEY
DOCKET NUMBER 92210-3
Notice is hereby given that on the 6 day of MARCH, 2026, Letters Testamentary in respect of the Estate of VERNIE JANE HUEY, who died on February 1, 2026, 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 6th day of MARCH, 2026.
ESTATE OF VERNIE JANE HUEY
PERSONAL REPRESENTATIVE(S)
NANCY JANE CARDWELL
104 WEST MARINE ROAD
KNOXVILLE, TN 37920
- SUE WHITE, ATTORNEY
216 PHOENIX COURT, SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF NANCY ELAINE G. KING
DOCKET NUMBER 92202-3
Notice is hereby given that on the 6th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of NANCY ELAINE G. KING, who died on October 21, 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 6th day of MARCH, 2026.
ESTATE OF NANCY ELAINE G. KING
PERSONAL REPRESENTATIVE(S)
JOHN K. KING
ELLE SHIPLEY, ATTORNEY
900 S. GAY STREET, SUITE 300
- O. BOX 2425
KNOXVILLE, TN 37901-2425
NOTICE TO CREDITORS
ESTATE OF NICHOLAS A. LIAKONIS
DOCKET NUMBER 92223-1
Notice is hereby given that on the 6 day of MARCH, 2026, letters of testamentary in respect of the Estate of NICHOLAS A. LIAKONIS, who died February 4, 2026 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 6 day of MARCH, 2026.
ESTATE OF NICHOLAS A. LIAKONIS
PERSONAL REPRESENTATIVE(S)
FRANKIE NIXON, CO-EXECUTOR
72 BLUE JAY LANE
BLUFFTON, SC 29909
ANTHONY G. LIAKONIS, CO-EXECUTOR
9211 RIDGES MEADOWS LANE
KNOXVILLE, TN 37931
EDWARD A. COX, JR., ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF MICHAEL K. LITTLEJOHN
DOCKET NUMBER 92150-2
Notice is hereby given that on the 27th day of FEBRUARY, 2026, letters of administration in respect of the Estate of MICHAEL K. LITTLEJOHN, who died on December 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 (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 27th day of MARCH, 2026.
ESTATE OF MICHAEL K. LITTLEJOHN
PERSONAL REPRESENTATIVE(S)
MICHAEL KARL LITTLEJOHN, II
1107 EVELYN MAE WAY
KNOXVILLE, TN 37923
EDWARD A. COX, JR., ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ROSINA A. LUCHOWSKI,
aka ROSINA ANNE LUCHOWSKI
DOCKET NUMBER 92208-3
Notice is hereby given that on the 6th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROSINA A. LUCHOWSKI, aka ROSINA ANNE LUCHOWSKI, who died on December 7, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 6th day of MARCH, 2026.
ESTATE OF ROSINA A. LUCHOWSKI,
aka ROSINA ANNE LUCHOWSKI
PERSONAL REPRESENTATIVE(S)
EDWARD RUSSO, ADMINISTRATOR
KIMBERLY NELDON, ADMINISTRATOR
7640 FITCH ROAD
OLMSTED TOWNSHIP, OH 41138
AMANDA M. BUSBY, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF BERNIE H. LYON
DOCKET NUMBER 92133-3
Notice is hereby given that on the 6th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BERNIE H. LYON, who died December 22, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6th day of MARCH, 2026.
ESTATE OF BERNIE H. LYON
PERSONAL REPRESENTATIVE(S)
TAYLOR B. LYON
ELLE SHIPLEY, ATTORNEY
900 S. GAY STREET, SUITE 300
- O. BOX 2425
KNOXVILLE, TN 37901-2425
NOTICE TO CREDITORS
ESTATE OF TONY A. MAPLES
DOCKET NUMBER 92211-1
Notice is hereby given that on the 6 day of MARCH, 2026, Letters Testamentary in respect of the Estate of TONY A. MAPLES, who died January 25, 2026, 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 6 day of MARCH, 2026.
ESTATE OF TONY A. MAPLES
PERSONAL REPRESENTATIVE(S)
JAMES MOORE, EXECUTOR
1401 MADISON OAKS ROAD
KNOXVILLE, TN 37924
SHANNON COLEMAN EGLE, ATTORNEY
- O. BOX 629
KNOXVILLE, TN 37901-0629
NOTICE TO CREDITORS
ESTATE OF RICHARD ALLEN MAY
DOCKET NUMBER 92263-1
Notice is hereby given that on the 10 day of MARCH, 2026, letters testamentary in respect of the Estate of RICHARD ALLEN MAY, who died Feb. 18, 2026, 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 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 10 day of MARCH, 2026.
ESTATE OF RICHARD ALLEN MAY
PERSONAL REPRESENTATIVE(S)
SARAH CLARK MAY
2538 MAPLE BRANCH LANE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF TRISTAN JAMES MURRAY
DOCKET NUMBER 92213-1
Notice is hereby given that on the 6 day of MARCH, 2026, letters of administration in respect of the Estate of TRISTAN JAMES MURRAY, who died December 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 6 day of MARCH, 2026.
ESTATE OF TRISTAN JAMES MURRAY
PERSONAL REPRESENTATIVE(S)
STEPHEN R. MURRAY, CO-PERSONAL REPRESENTATIVE
KELLEY D. MURRAY, CO-PERSONAL REPRESENTATIVE
12354 CONNER SPRINGS LANE
KNOXVILLE, TN 37932
REBECCA BELL JENKINS, ATTORNEY
9724 KINGSTON PIKE, SUITE 202
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF CODY THOMAS MUTH
DOCKET NUMBER 92087-1
Notice is hereby given that on the 6 day of MARCH, 2026, letters of administration (or letters of administration as the case may be) in respect of the Estate of CODY THOMAS MUTH, who died December 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 6 day of MARCH, 2026.
ESTATE OF CODY THOMAS MUTH
PERSONAL REPRESENTATIVE(S)
ALYSSA INCH
1630 CANAL ROAD EXT.
MANCHESTER, PA 17345
FELICIA F. COALSON, ATTORNEY
900 S. GAY ST. SUITE 800
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF MITZIE J. PERRY
DOCKET NUMBER 92182-1
Notice is hereby given that on the 6 day of MARCH, 2026, letters testamentary in respect of the Estate of MITZIE J. PERRY, who died June 9, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of MARCH, 2026.
ESTATE OF MITZIE J. PERRY
PERSONAL REPRESENTATIVE(S)
JAMES ERNEST PERRY, JR.
270 BYRD FARM LANE
KODAK, TN 37764
MICHAEL TROTTER, ATTORNEY
1148 WAGNER DRIVE, STE. 201
SEVIERVILLE, TN 37862
NOTICE TO CREDITORS
ESTATE OF ELIZABETH RUTH PIERCE
DOCKET NUMBER 92180-3
Notice is hereby given that on the 3rd day of MARCH, 2026, letters testamentary in respect of the Estate of ELIZABETH RUTH PIERCE, who died Jan. 30, 2026, 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 3rd day of March, 2026
ESTATE OF ELIZABETH RUTH PIERCE
PERSONAL REPRESENTATIVE(S)
TAYLOR MICHAEL ROYALTY
3104 ORLANDO STREET
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF JULIANNE SCHOOLCRAFT
DOCKET NUMBER 78248-1
Notice is hereby given that on the 6 day of MARCH, 2026, letters testamentary in respect of the Estate of JULIANNE SCHOOLCRAFT, who died on February 9, 2026, 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 6 day of MARCH, 2026.
ESTATE OF JULIANNE SCHOOLCRAFT
PERSONAL REPRESENTATIVE(S)
JOHN RONALD SCHOOLCRAFT, III
CHARLES H. CHILD, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ROBERT J. SIMONS, JR,
a/k/a ROBERT J. SIMONS
DOCKET NUMBER 92048-1
Notice is hereby given that on the 6 day of MARCH, 2026, Letters Testamentary in respect of the Estate of ROBERT J. SIMONS, JR., a/k/a ROBERT J. SIMONS, who died on September 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 6 day of MARCH, 2026.
ESTATE OF ROBERT J. SIMONS, JR.,
a/k/a ROBERT J. SIMONS
PERSONAL REPRESENTATIVE(S)
LINDA KEIR SIMONS
12209 BUTTERNUT CIRCLE
KNOXVILLE, TN 37934
REBECCA D. ABBOTT, ATTORNEY
118 HUXLEY RD., SUITE 7
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF JULIA ELIZABETH NICHOLS WILSON
DOCKET NUMBER 92148-2
Notice is hereby given that on the 23rd day of FEBRUARY, 2026, letters testamentary in respect of the Estate of JULIA ELIZABETH NICHOLS WILSON, who died Dec. 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 the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 23rd day of FEBRUARY, 2026.
ESTATE OF JULIA ELIZABETH NICHOLS WILSON
PERSONAL REPRESENTATIVE(S)
MARGO MARIE WILSON MATHIS
5412 SMOKY TRAIL
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF TANYA C. ARNOLD
DOCKET NUMBER 92169-3
Notice is hereby given that on the 10th day of MARCH, 2026, letters testamentary in respect of the Estate of TANYA C. ARNOLD, who died Dec. 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 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 March, 2026.
ESTATE OF TANYA C. ARNOLD
PERSONAL REPRESENTATIVE(S)
PATRICIA L. COX
3828 SELMA AVENUE
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF NANCY JANE BARTON
DOCKET NUMBER 92173-3
Notice is hereby given that on the 12th day of MARCH, 2026, letters testamentary in respect of the Estate of NANCY JANE BARTON, who died Dec. 31, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 12th day of March, 2026.
ESTATE OF NANCY JANE BARTON
PERSONAL REPRESENTATIVE(S)
FAYE B. HALE
CAROL ANN BARTON
11613 GATES MILL DRIVE
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF EVA COLLINS BROOKS
DOCKET NUMBER 91891-3
Notice is hereby given that on the 10th day of MARCH, 2026, letters testamentary in respect of the Estate of EVA COLLINS BROOKS, who died Nov. 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 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 March, 2026.
ESTATE OF EVA COLLINS BROOKS
PERSONAL REPRESENTATIVE(S)
LARRY J. COLLINS
9418 LUSK ROAD
STRAWBERRY PLAINS, TN 37871
GLEN R. THOMPSON, ATTORNEY
- O. BOX 6127
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF THOMAS A. CARDWELL, III
DOCKET NUMBER 92201-2
Notice is hereby given that on the 5th day of MARCH, 2026, letters testamentary in respect of the Estate of THOMAS A. CARDWELL, III, who died January 12, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) month s from the decedent’s date of death.
This the 5th day of MARCH, 2026.
ESTATE OF THOMAS A. CARDWELL, III
PERSONAL REPRESENTATIVE(S)
- J. CARDWELL
11239 MATTHEWS COVE LANE
FARRAGUT, TN 37934
CATHERINE WARMBROD, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF LINDA SNOW COLE
a/k/a LINDA GRACE COLE
DOCKET NUMBER 92134-2
Notice is hereby given that on the 5th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LINDA SNOW COLE, a/k/a LINDA GRACE COLE, who died December 28, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that the four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 5th day of MARCH, 2026.
ESTATE OF LINDA SNOW COLE
a/k/a LINDA GRACE COLE
PERSONAL REPRESENTATIVE(S)
SONYA M. COLE
888 OAKLAND ROAD
SWEETWATER, TN 37874
BEN T. NORRIS, ATTORNEY
- O. BOX 397
STRAWBERRY PLAINS, TN 37871
NOTICE TO CREDITORS
ESTATE OF RALPH SAMUEL EVANS
DOCKET NUMBER 92209-2
Notice is hereby given that on the 5th day of MARCH, 2026, Letters Testamentary in respect of the Estate of RALPH SAMUEL EVANS, who died on January 28, 2026, 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 MARCH, 2026.
ESTATE OF RALPH SAMUEL EVANS
PERSONAL REPRESENTATIVE(S)
STUART SAMUEL EVANS
6208 APACHE TRAIL
KNOXVILLE, TN 37920
- SUE WHITE, ATTORNEY
216 PHOENIX CT. SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF NORA JEAN LUMPKIN
DOCKET NUMBER 92188-2
Notice is hereby given that on the 27th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of NORA JEAN LUMPKIN, who died DECEMBER 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27th day of FEBRUARY, 2026.
ESTATE OF NORA JEAN LUMPKIN
PERSONAL REPRESENTATIVE(S)
CHARLOTTE BYRD
9510 CANNON LANE
STRAWBERRY PLAINS, TN 37871
KELSEY R. REILLY, ATTORNEY
800 S. GAY STREET, #1400
KNOXVILLE, TN 37929
NOTICE TO CREDITORS
ESTATE OF SANDRA LYNN MASTERS
DOCKET NUMBER 91885-3
Notice is hereby given that on the 12th day of MARCH, 2026, letters testamentary in respect of the Estate of SANDRA LYNN MASTERS, who died Oct. 14, 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 12th day of March, 2026.
ESTATE OF SANDRA LYNN MASTERS
PERSONAL REPRESENTATIVE(S)
SCOTT LEE MASTERS
1368 CREEKSIDE DRIVE
NOLENSVILLE, TN 37135
WILLIAM L. MOORE, JR. ATTORNEY
119 PUBLIC SQUARE
GALLATIN, TN 37066
NOTICE TO CREDITORS
ESTATE OF NANCY KAEBNICK MOTT
DOCKET NUMBER 92131-2
Notice is hereby given that on the 5th day of MARCH, 2026, letters testamentary in respect of the Estate of NANCY KAEBNICK MOTT, who died 12/9/2025, were issued to the undersigned by Chancery Court, Probate Division, of Knox County, Tennessee. All persons, residents 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 MARCH, 2026.
ESTATE OF NANCY KAEBNICK MOTT
PERSONAL REPRESENTATIVE(S)
LINDA M. MINTON
3117 E. 5th AVENUE
KNOXVILLE, TN 37914
CHRISTOPHER “KIT” RODGERS, ATTORNEY
103 SUBURBAN ROAD, SUITE 301
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF BRENDA GAYLON NEWTON
DOCKET NUMBER 92114-2
Notice is hereby given that on the 10 day of MARCH, 2026, letters testamentary in respect of the Estate of BRENDA GAYLON NEWTON, who died Dec. 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 the first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10 day of MARCH, 2026.
ESTATE OF BRENDA GAYLON NEWTON
PERSONAL REPRESENTATIVE(S)
JOYCE JOANNA BECK
3040 MOSS STONE LANE
MARIETTA, GA 30064
DONNELL NEWTON LANCASTER
290 NICKJACK ROAD
MARBLETON, GA 30126
KENNETH W. HOLBERT, ATTORNEY
402 CLYDE STREET
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF JERRY SAWYER
DOCKET NUMBER 92167-3
Notice is hereby given that on the 10th day of MARCH, 2026, letters administration in respect of the Estate of JERRY SAWYER, who died Jan. 10, 2026, 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 10th day of March, 2026.
ESTATE OF JERRY SAWYER
PERSONAL REPRESENTATIVE(S)
TRACY ANNE SAWYER
812 SPINNAKER ROAD
KNOXVILLE, TN 37934
misc. Notices
Legal Section 94
Knox County will receive bids for the following items and services:
BID 3725, WASTE TIRE HAULING SERVICES, Due 4/21/26
RFP 3727, INSURANCE BROKERAGE & CONSULTING SERVICES, Due 4/14/26
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 receive letters and resumés/credentials from candidates seeking appointment to three (3) member vacancies and four (4) alternate vacancies on the Knox County Board of Equalization with each to serve a two (2) year term expiring April 30, 2028. As needed, Candidates must be able to attend Board of Equalization Hearings in 2026 during the time of 8:00 a.m. – 4:30 p.m., Monday through Friday, from June 1st through at least July 14th. The schedule for 2027 may vary from the schedule for 2026. Members will be compensated for their service at the Hearings. Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Friday, April 10, 2026 to:
Office of the Knox County Commission
Suite 603, City County Building
400 Main Street
Knoxville, TN 37902
Phone: 215-2534
FAX: 215-2038
E-mail: commission@knoxcounty.org
The Knox County Commission will interview candidates at the Commission Optional Agenda Review meeting on Monday, April 20, 2026 at 3:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
The Commission’s appointments shall be made during the regularly scheduled meeting of the Knox County Commission on Monday, April 27, 2026 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
PUBLIC NOTICE
THE KNOX COUNTY ETHICS COMMITTEE SUBCOMMITTEE
WILL MEET ON WEDNESDAY, APRIL 1, 2026, AT 3:00 P.M.
IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BLDG.,
400 W. MAIN STREET, KNOXVILLE, TN 37902
AGENDA
- CALL TO ORDER / ROLL CALL
- DEVOTIONAL
- PLEDGE TO THE FLAG
- APPROVAL OF MARCH 18, 2026, MINUTES
- REVIEW OF THE KNOX COUNTY ETHICS COMMITTEE RULES OF PROCEDURES https://knoxcounty.org/ethics/
- CONSIDERATION OF MEMBER GOODPASTER’S DRAFT FLOW CHART
- PUBLIC FORUM (Agenda items only and limited to 3 minutes per speaker for the first 10 people signed up at meeting)
- ADJOURNMENT
NOTE: ALL AGENDA ITEMS ARE SUBJECT TO A VOTE.
PUBLIC NOTICE
To whom it may concern:
Admiral Communities Home Sale LLC is seeking to claim ownership of a mobile home located at 2120 Dougs Way, Heiskell, TN 37754. The mobile home appears to be abandoned, and the last known occupant or owner is unknown or has not responded to contact attempts.
Any party who believes they have a legal claim of ownership or interest in this mobile home must contact Admiral Communities Home Sales LLC within 10 days of this notice’s last publication. Failure to respond within this timeframe may result in the mobile home being declared abandoned and claimed by Admiral Communities Home Sales LLC under applicable Tennessee law.
To assert a claim or obtain more information, please contact:
Admiral Communities Home Sales LLC
Phone: 865-427-5009
Email: sheri@admiralcommunities.com
Mail: PO Box 22284, Knoxville TN 37933
This notice will be published for two (2) consecutive weeks in The Knoxville Focus newspaper. Publication dates: 3/16 and 3/23/2026.
Notice of Public Sale
Notice is hereby given that Your Extra Storage will sell the contents of the units listed at the locations below at a public auction to satisfy a landlord’s lien (pursuant to Tennessee Code Title 66. Property § 66-31-105). The sale will be held online at StorageTreasures.com on 04/15/26 at approx. 9:00 am. 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:
M26 – James Kipa
7144 Clinton Hwy, Knoxville, TN 37849:
B15 – Brent Mead; F10 – Ralph Keller, Jr.; G61 – George & Dana Webber / George Webber; H08 – Jason Brewer
PUBLIC NOTICE
The required annual meeting of the Fort Sumter Community Cemetery Board of Directors and officers is scheduled for April 16, 2026 at 7 o’clock p.m. at the cemetery office located at 4828 Salem Church Road, Knoxville, TN 37938. The annual report will be presented and questions will be answered at this meeting.
NOTICE OF PUBLIC HEARING AND PUBLIC COMMENT PERIOD
KNOX COUNTY
PY 2026 ANNUAL ACTION PLAN
COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM
HOME INVESTMENT PARTNERSHIPS PROGRAM
Knox County has prepared its Annual Action Plan for Program Year (PY) 2026. The Action Plan outlines the County’s housing and non-housing community development needs and priorities for the period July 1, 2026 – June 30, 2027, and describes how the County intends to expend approximately $1,100,000 in Community Development Block Grant (CDBG) and approximately $400,000 Home Investment Partnerships Program (HOME) funds. These are estimated amounts. Actual allocation amounts, once announced by the U.S. Department of Housing and Urban Development (HUD), will be included in the final Plan submitted to HUD.
In order to obtain the views of citizens, public agencies, and other interested parties, the County has placed its proposed Annual Action Plan for PY 2026 on public display for 30 days beginning March 24, 2026 through April 24, 2026. The documents will be available at the County’s Office of Grants and Community Development 400 Main Street, Suite 364; Knoxville, TN 37902 and on the County’s website https://knoxcounty.org/communitydevelopment/. Copies of the document will also be e-mailed or mailed upon request. To request copies of the document or to make a public comment, email grants@knoxcounty.org.
The County will host a public hearing to obtain views and comments of individuals and organizations on the proposed 2026 Annual Action Plan, Wednesday April 8, 2026 at 8:30 a.m. at 405 Dante Road; Knoxville, TN 37918. Virtual attendance will also be available through Zoom, those who wish to attend virtually should register in advance at https://knoxcounty.org/communitydevelopment/. Persons with special needs should contact Knox County Grants and Community Development at 865-215-5253 at least three days prior to the public hearing with accommodation requests. This location is fully accessible to persons with disabilities.
Knox County Commission is expected to act on the proposed 2026 Annual Action Plan on April 27, 2026, at the regularly scheduled Commission meeting at 5:00 P.M. The meeting is held in Large Assembly Room of the City-County Building 400 Main Street; Knoxville, TN 37902. In accordance with the Final Rule for consolidation of the CDBG and HOME Programs, 24 CFR Part 91, et. al., the County will submit the Annual Plan to HUD around May 15, 2025, or at such other time as directed by HUD.
“Si usted necesitara asistencia para este aviso en otro idioma, por favor llame al 694-8880 para mayor información y mencione del Desarrollo Comunitario del Condado de Knox.”
Publication date: March 23, 2026