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 10/11/2023, and the Deed of Trust of even date securing the same, recorded 10/16/2023, in 202310160019717, in Office of the Register of Deeds for Knox County, Tennessee, executed by David C. Gobin, conveying certain property therein described to Joseph B. Pitt, Jr. Resident of Davidson County, TN as Trustee for Mortgage Electronic Registration Systems, Inc., as nominee for Lendage, LLC DBA Achieve Loans, its successors and assigns and the undersigned, The Sayer Law Group, P.C., having been appointed Successor Trustee to Joseph B. Pitt, Jr. Resident of Davidson County, TN, as trustee for current beneficiary MEB Loan Trust VIII.
NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable; and that an agent of The Sayer Law Group, P.C., as Successor Trustee, by virtue of the power, duty, and authority vested in and imposed upon said Successor Trustee to Joseph B. Pitt, Jr. Resident of Davidson County, TN, as trustee for MEB Loan Trust VIII, will, on 05/20/2026 at or about 12:00 pm, at the North side of the City County Building, 400 Main St SW, Knoxville, TN 37902, offer for sale certain property hereinafter described to the highest bidder FOR certified funds paid at the conclusion of the sale, or credit bid from a bank or other lending entity pre-approved by the successor trustee. The sale is free from all exemptions, which are expressly waived in the Deed of Trust, said property being real estate situated in Knox County, Tennessee, and being more particularly described as follows:
SITUATED in District No. Six (6) of Knox County, Tennessee, without the corporate limits of the City of Knoxville, Tennessee, and being known and designated as Lot 20, Corrected Final Plat WILLOW CREEK, Unit 2, as shown on the plat of the same of record in Plat Cabinet N, Slide 91-C, Register’s Office, Knox County, Tennessee, to which plat specific reference is hereby made for a more particular description and according to the survey of Kenneth D. Church, Surveyor, dated January 31, 1994 and bearing Work Order No. 94-02-51.
TOGETHER WITH AND SUBJECT TO the rights and obligations in and to the common areas and joint permanent easements of record in Deed Book 2122, Page 518, as corrected in Deed Book 2130, Page 98, and Deed Book 2130, Page 673 and shown on plat of record aforesaid; and as conveyed in Deed Book 2078, Page 871 and Deed Book 2130, Page 102, as corrected in Deed Book 2130, Page 677, as a member of the Willow Creek Homeowner’s Association, Inc.
THIS CONVEYANCE IS MADE SUBJECT TO all applicable easements, restrictions, and building setback lines of record in the Register’s Office, Knox County, Tennessee.
ALSO KNOWN AS: 6513 Lazy Creek Way, Knoxville, TN 37918
Parcel ID: 048DG-022
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:
DAVID GOBIN, 6513 LAZY CREEK WAY, KNOXVILLE, TN 37918
WILLOW CREEK HOMEOWNERS ASSOCIATION
EMORY I-75 PLAZA, 7605 BLUEBERRY DRIVE, POWELL, TN 37849
CURRENT OCCUPANTS, 6513 LAZY CREEK WAY, KNOXVILLE, TN 37918
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.
Pursuant to 31 CFR § 1031.320, non-financed, or self-financed entity bidders must provide a form OMB No. 1506-0080 with parts III and V completed, in order to bid. This form is available at: https://www.fincen.gov/system/files/2025-09/RER-Form-508C.pdf and must be provided by the winning bidder at the time of sale. Failure to provide the information as requested will result in the bid being disqualified.
DATED: March 27, 2026
THE SAYER LAW GROUP, P.C.,
AS SUCCESSOR TRUSTEE
This notice will run for two (2) weeks in The Knoxville Focus newspaper, run dates April 6 and April 13, 2026, and will be posted online at www.knoxfocus.com, www.tnpublicnotice.com and www.foreclosurestn.com for a minimum 20 continuous days beginning April 6, 2026.
THIS IS AN ATTEMPT TO COLLECT A DEBT BY A DEBT COLLECTOR AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE.
TN250055
court notices
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
NON-RESIDENT NOTICE
TO: UNKNOWN HEIRS OF JAMES EDWARD DUBOSE and 0 CITYVIEW AVENUE, LOT 28, SUNSET PARK ADDITION, KNOXVILLE, TN 37915
IN RE: PARAGON DEVELOPMENT, L.P., Plaintiff
Vs.
UNKNOWN HEIRS OF JAMES EDWARD DUBOSE and 0 CITYVIEW AVENUE, LOT 28, SUNSET PARK ADDITION, KNOXVILLE, TN 37915, Defendant
- 212809 Part III
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, UNKNOWN HEIRS OF JAMES EDWARD DUBOSE and 0 CITYVIEW AVENUE, LOT 28, SUNSET PARK ADDITION, KNOXVILLE, TN 37915, 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 HEIRS OF JAMES EDWARD DUBOSE and 0 CITYVIEW AVENUE, LOT 28, SUNSET PARK ADDITION, KNOXVILLE, TN 37915, it is ordered that said defendant, UNKNOWN HEIRS OF JAMES EDWARD DUBOSE and 0 CITYVIEW AVENUE, LOT 28, SUNSET PARK ADDITION, KNOXVILLE, TN 37915, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Luke D. Durham, an Attorney whose address is 265 Brookview Centre Way, Suite 604, Knoxville, TN 37919, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 23rd day of MARCH, 2026.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: THE UNKNOWN HEIRS AT LAW OF GEORGE B. HITT
IN RE: MELVIN E. FARMER, Plaintiff
Vs.
THE UNKNOWN HEIRS AT LAW OF GEORGE B. HITT, Defendant
- 212014-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, THE UNKNOWN HEIRS AT LAW OF GEORGE B. HITT, 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 THE UNKNOWN HEIRS AT LAW OF GEORGE B. HITT, it is ordered that said defendant, THE UNKNOWN HEIRS AT LAW OF GEORGE B. HITT, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Barbara W. Clark, BPR., an Attorney whose address is 2415 E. Magnolia Avenue, Knoxville, TN 37917, 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 26th day of MARCH, 2026.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: DEE-ANNA JOHNSON, MACIL BROOKS, AND ALL KNOWN AND UNKNOWN HEIRS AND
CREDITORS OF MACIL BROOKS
IN RE: MITCH WINTERS, Plaintiff
Vs.
DEE-ANNA JOHNSON, MACIL BROOKS, AND ALL KNOWN AND UNKNOWN HEIRS AND
CREDITORS OF MACIL BROOKS, Defendants
- 176757 Part I
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, DEE-ANNA JOHNSON, MACIL BROOKS, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF MACIL BROOKS, non-residents of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon DEE-ANNA JOHNSON, MACIL BROOKS, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF MACIL BROOKS, it is ordered that said defendants, DEE-ANNA JOHNSON, MACIL BROOKS, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF MACIL BROOKS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ryan S. Wortley, an Attorney whose address is 3715 Powers St., Knoxville, TN 37917, within thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John Weaver, at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 25th day of MARCH, 2026.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: AMANDA DAWN KEITH
IN RE: HENRY ALEXANDER KEITH, II, Plaintiff
Vs.
AMANDA DAWN KEITH, Defendant
- 212826 Part III
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, AMANDA DAWN KEITH, 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 AMANDA DAWN KEITH, it is ordered that said defendant, AMANDA DAWN KEITH file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Daisey Lovin, an Attorney whose address is 607 W. Summit Hill Dr., Knoxville, TN 37902, within thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 25th day of MARCH, 2026.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: SAMANTHA DAWN RIDLEY
IN RE: DEJOHN LAMOUNT RIDLEY, Plaintiff
Vs.
SAMANTHA DAWN RIDLEY, Defendant
- 176755 Part III
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, SAMANTHA DAWN RIDLEY, 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 SAMANTHA DAWN RIDLEY, it is ordered that said defendant, SAMANTHA DAWN RIDLEY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ryan S. Wortley, an Attorney whose address is 3715 Powers St., Knoxville, TN 37917, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 23rd day of MARCH, 2026.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: JENNIFER SHANNON
IN RE: WHISPERING WOODS HOMEOWNERS ASSOCIATION, INC., Plaintiff
Vs.
JENNIFER SHANNON, Defendant
- 212335-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, JENNIFER SHANNON, 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 JENNIFER SHANNON, it is ordered that said defendant, JENNIFER SHANNON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Matthew Wing, BPR., an Attorney whose address is 800 S. Gay Street, Suite 2500, Knoxville, TN 37929, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor 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 27th day of MARCH, 2026.
- Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF JAMES RUSSELL AKINS
DOCKET NUMBER 92288-3
Notice is hereby given that on MARCH 23, 2026, Letters Administration in respect to the Estate of JAMES RUSSELL AKINS, deceased, who died on January 14, 2026, were issued to the undersigned by the Probate Clerk of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said Estate are required to file the same with the clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication (or posting as the case may be) of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication or posting; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 23rd day of MARCH, 2026.
ESTATE OF JAMES RUSSELL AKINS
PERSONAL REPRESENTATIVE(S)
CHRISTOPHER AKINS
DAPHNE H. MOFFATT, ATTORNEY
611 SMITHVIEW DRIVE
MARYVILLE, TN 37803
NOTICE TO CREDITORS
ESTATE OF JERRY LISK BALLARD
DOCKET NUMBER 92228-1
Notice is hereby given that on the 20 day of MARCH, 2026, Letters Testamentary in respect of the Estate of JERRY LISK BALLARD, who died on January 6, 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 date 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 20 day of MARCH, 2026.
ESTATE OF JERRY LISK BALLARD
PERSONAL REPRESENTATIVE(S)
FIRST HORIZON BANK
800 S. GAY STREET, 5th FLOOR
KNOXVILLE, TN 37929
ELIZABETH MAXEY LONG, ATTORNEY
232 GILL STREET
ALCOA, TN 37701
NOTICE TO CREDITORS
ESTATE OF ROBERT EUGENE BRAMBLETT
DOCKET NUMBER 92021-1
Notice is hereby given that on the 20 day of MARCH, 2026, letters testamentary in respect of the Estate of ROBERT EUGENE BRAMBLETT, who died October 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 20 day of MARCH, 2026.
ESTATE OF ROBERT EUGENE BRAMBLETT
PERSONAL REPRESENTATIVE(S)
LAIRENCE BRAMBLETT
21445 SCOTT PARK ROAD, LOT 12
DAVENPORT, IA 52807
GLENNA W. OVERTON-CLARK, ATTORNEY
9111 CROSS PARK DRIVE, SUITE D-200
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF BARBARA JEAN BROCK
DOCKET NUMBER 92246-1
Notice is hereby given that on the 20 day of MARCH, 2026, Letters of Testamentary/Administration in respect to the Estate of BARBARA JEAN BROCK, deceased, who died on January 20, 2026, were issued to the undersigned by the Chancery Court, Probate Division for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his/her Estate are required to file the same in triplicate 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 the first publication as described in (1)(A); or
(2) Twelve (12) months from the Decedent’s date of death.
This the 20 day of MARCH, 2026.
ESTATE OF BARBARA JEAN BROCK
PERSONAL REPRESENTATIVE(S)
AMANDA BROCK BROOKS
149 WALKER STREET
CHILHOWIE, VA 24319
SCOTT B. HAHN, ATTORNEY
5344 N. BROADWAY, SUITE 101
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF RAY LEON CHANDLER
DOCKET NUMBER 92212-3
Notice is hereby given that on the 23rd day of MARCH, 2026, Letters Testamentary in respect of the Estate of RAY LEON CHANDLER, deceased, who died on 12/25/25, were issued to the undersigned by the Clerk & 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 the first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
All persons indebted to the above Estate must come forward and make proper settlement with the undersigned at once.
This the 23rd day of MARCH, 2026
ESTATE OF RAY LEON CHANDLER
PERSONAL REPRESENTATIVE(S)
SHEILA G. BUCKNER, EXECUTRIX
234 RIDGE VIEW ROAD
LUTTRELL, TN 37779
DARRICK L. EDMONDSON, ATTORNEY
- O. BOX 789
MAYNARDVILLE, TN 37807
NOTICE TO CREDITORS
ESTATE OF WILLIAM WALTER CLARKSON
DOCKET NUMBER 92177-2
Notice is hereby given that on the 11th day of MARCH, 2026, letters testamentary in respect of the Estate of WILLIAM WALTER CLARKSON, who died Dec. 27, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11th day of March, 2026.
ESTATE OF WILLIAM WALTER CLARKSON
PERSONAL REPRESENTATIVE(S)
KAREN GALYON
505 RIDGE RD.
MARYVILLE, TN 37803
NOTICE TO CREDITORS
ESTATE OF BETTY JEAN CLEMONS
DOCKET NUMBER 92253-2
Notice is hereby given that on the 23rd day of MARCH, 2026, letters of administration in respect of the Estate of BETTY JEAN CLEMONS, who died on February 3, 2026, were issued to the undersigned by the Chancery Court, Probate Division, Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 23rd day of MARCH, 2026.
ESTATE OF BETTY JEAN CLEMONS
PERSONAL REPRESENTATIVE(S)
WILLIAM RAY CLEMONS
6452 SON LIGHT WAY
KNOXVILLE, TN 37918
CARIN C. BRIO, ATTORNEY
3217 GARDEN DRIVE, SUITE 1
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF RUTH PHILLIPS CROLEY
DOCKET NUMBER 91859-1
Notice is hereby given that on the 20 day of MARCH, 2026, Letters Testamentary in respect of the Estate of RUTH PHILLIPS CROLEY, who died September 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 first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of MARCH, 2026
ESTATE OF RUTH PHILLIPS CROLEY
PERSONAL REPRESENTATIVE(S)
CHARLES DAVID HAMILTON, SR.
11109 ANCHORAGE CIRCLE
KNOXVILLE, TN 37934
CHRISTOPHER W. MARTIN, ATTORNEY
920 VOLUNTEER LANDING, SUITE 200
KNOXVILLE, TN 37915
NOTICE TO CREDITORS
ESTATE OF RALPH STEVEN DAVIS
DOCKET NUMBER 92174-2
Notice is hereby given that on the 11th day of MARCH, 2026, letters testamentary in respect of the Estate of RALPH STEVEN DAVIS, who died Jan. 29, 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 11th day of March, 2026.
ESTATE OF RALPH STEVEN DAVIS
PERSONAL REPRESENTATIVE(S)
DUSTIN LEE DAVIS
6817 SEVIERVILLE PIKE
KNOXVILLE, TN 37920
SARAH OTT MCDONNELL
4407 CYPRESS LANAE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF JOSIAH VIRGIL DOAN, JR.
DOCKET NUMBER 92283-3
Notice is hereby given that on the 25th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOSIAH VIRGIL DOAN, JR., who died November 28, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This is the 25th day of MARCH, 2026.
ESTATE OF JOSIAH VIRGIL DOAN, JR.
PERSONAL REPRESENTATIVE(S)
TERRI DOAN GEISER
6819 FLINT GAP ROAD
KNOXVILLE, TN 37914
- SAMANTHA PARRIS, ATTORNEY
2908 TAZEWELL PIKE, SUITE G
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF JAMES M. FOX
DOCKET NUMBER 92282-2
Notice is hereby given that on the 23rd day of MARCH, 2026, letters administration in respect of the Estate of JAMES M. FOX, who died January 26, 2026, were issued to the undersigned by the Clerk and Master of the Knox County 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 (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)( A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 23rd day of MARCH, 2026.
ESTATE OF JAMES M. FOX
PERSONAL REPRESENTATIVE(S)
LEIGH A. FOX
800 CEDAR LANE
KNOXVILLE, TN 37912
DAVID B. HAMILTON, ATTORNEY
1810 MERCHANT DR.
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF GERALD EMIL GOMBERT
DOCKET NUMBER 92124-1
Notice is hereby given that on the 20 day of MARCH, 2026, Letters Testamentary in respect of the Estate of GERALD EMIL GOMBERT, who died on January 14, 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 20 day of MARCH, 2026.
ESTATE OF GERALD EMIL GOMBERT
PERSONAL REPRESENTATIVE(S)
JONATHAN DALE GOMBERT
11851 BLACK ROAD
KNOXVILLE, TN 37932
- SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF GREGORY MAPLES
DOCKET NUMBER 92284-3
Notice is hereby given that on the 23rd day of MARCH, 2026, Letters of Testamentary/Administration in respect to the Estate of GREGORY MAPLES, deceased, who died on February 22, 2026, were issued to the undersigned by the Chancery Court, Probate Division for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his/her Estate are required to file the same in triplicate 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 the first publication as described in (1)(A); or
(2) Twelve (12) months from the Decedent’s date of death.
This the 23rd day of MARCH, 2026.
ESTATE OF GREGORY MAPLES
PERSONAL REPRESENTATIVE(S)
MIRANDA MAPLES
1500 RAMBLING ROAD
KNOXVILLE, TN 37912
SCOTT B. HAHN, ATTORNEY
5344 N. BROADWAY, SUITE 101
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF SANDRA E. MORRIS
DOCKET NUMBER 92143-1
Notice is hereby given that on the 13 day of MARCH, 2026, letters administration in respect of the Estate of SANDRA E. MORRIS, who died Aug. 5, 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 13 day of MARCH , 2026.
ESTATE OF SANDRA E. MORRIS
PERSONAL REPRESENTATIVE(S)
ANGELA ELLIOTT, ADMINISTRATRIX
7218 JANA CHRIS LANE
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF JAMES LOWRY SHOEMAKER
DOCKET NUMBER 92195-1
Notice is hereby given that on the 13 day of MARCH, 2026, Letters Testamentary CTA in respect of the Estate of JAMES LOWRY SHOEMAKER, who died on June 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 six ty (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 le ss than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 13 day of MARCH, 2026.
ESTATE OF JAMES LOWRY SHOEMAKER
PERSONAL REPRESENTATIVE(S)
OLD NORTH STATE TRUST, LLC
ATTN: MR. ROYCE WEISNER
121 ROLLING HILL RD., SUITE 110
MOORESVILLE NC 28117
LEE A. POPKIN, ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JON R. SIMONS
DOCKET NUMBER 92196-2
Notice is hereby given that on the 5th day of MARCH, 2026, letters testamentary in respect of the Estate of JON R. SIMONS, who died November 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 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 JON R. SIMONS
PERSONAL REPRESENTATIVE(S)
GINA BROWN
2708 REAMS PLACE
FRANKLIN, TN 37064
MICHAEL R. CROWDER, ATTORNEY
4TH FLOOR, BANK OF AMERICA BLDG.
KNOXVILLE, TN 37901-0442
NOTICE TO CREDITORS
ESTATE OF HOSEA LELAND SKINNER
DOCKET NUMBER 92248-1
Notice is hereby given that on the 20 day of MARCH, 2026, letters testamentary in respect of the Estate of HOSEA LELAND SKINNER, who died on December 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 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 20 day of MARCH, 2026.
ESTATE OF HOSEA LELAND SKINNER
PERSONAL REPRESENTATIVE(S)
HOSEA DAVID SKINNER
9836 CRESTLINE DR.
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF DWAYNE CARLTON WALLS
DOCKET NUMBER 91864-3
Notice is hereby given that on the 24th day of MARCH, 2026, letters testamentary in respect of the Estate of DWAYNE CARLTON WALLS, who died Nov. 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 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 24th day of March, 2026
ESTATE OF DWAYNE CARLTON WALLS
PERSONAL REPRESENTATIVE(S)
DWAYNE J. WALLS
2205 CROSSROADS CHURCH ROAD
HUNTINGDON, TN 38344
DWIGHT A. WALLS
371 NOBLES ROAD
PARIS, TN 38242
JOEL D. ROETTGER, ATTORNEY
900 S. GAY STREET, SUITE 2300
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF TERESA E. BARNETT
DOCKET NUMBER 92155-1
Notice is hereby given that on the 27 day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of TERESA E. BARNETT, who died January 6, 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 27 day of MARCH, 2026.
ESTATE OF TERESA E. BARNETT
PERSONAL REPRESENTATIVE(S)
JAMES C. DUNWOODY, III
5809 COLD HARBOR DRIVE
GREENSBORO, NC 27410
BARBARA W. CLARK, ATTORNEY
2415 E. MAGNOLIA AVENUE
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF CLYDE EDWARD BRADEN
DOCKET NUMBER 92271-3
Notice is hereby given that on the 24th day of MARCH, 2026, letters testamentary in respect of the Estate of CLYDE EDWARD BRADEN, who died Feb. 15, 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 24th day of March, 2026.
ESTATE OF CLYDE EDWARD BRADEN
PERSONAL REPRESENTATIVE(S)
WENDI MICHELLE BRADEN
127 OXFORD LANDING DRIVE
GEORGETOWN, KY 40324
NOTICE TO CREDITORS
ESTATE OF JANICE L. BROWN
DOCKET NUMBER 92264-3
Notice is hereby given that on the 26th day of MARCH, 2026, letters testamentary in respect of the Estate of JANICE L. BROWN, who died Oct. 8, 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 26th day of MARCH, 2026.
ESTATE OF JANICE L. BROWN
PERSONAL REPRESENTATIVE(S)
JAMI LYN WARD
2017 KNOLL TREE DRIVE
KNOXVILLE, TN 37932
JAMES CLINTON BROWN
636 GULFWOOD ROAD
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF KATHRYN V. CHASTANG
DOCKET NUMBER 92230-3
Notice is hereby given that on the 26th day of MARCH, 2026, letters testamentary in respect of the Estate of KATHRYN V. CHASTANG, who died November 5, 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 26th day of March, 2026.
ESTATE OF KATHRYN V. CHASTANG
PERSONAL REPRESENTATIVE(S)
CHERYL D. CABBIL
10206 THIMBLE FIELDS DR.
KNOXVILLE, TN 37922
BRENDEN S. MORIARTY, ATTORNEY
1111 N. NORTHSHORE DR., SUITE S700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF SANGKOOK CHOI
DOCKET NUMBER 92278-3
Notice is hereby given that on the 24th day of MARCH, 2026, letters administration in respect of the Estate of SANGKOOK CHOI, who died Feb. 3, 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 24th day of March, 2026.
ESTATE OF SANGKOOK CHOI
PERSONAL REPRESENTATIVE(S)
CHONGLON CHOI
9018 CANDLEWOOD DRIVE
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF ANGELA CLENDENING
DOCKET NUMBER 92247-2
Notice is hereby given that on the 25th day of MARCH, 2026, letters of Administration in respect of the Estate of ANGELA CLENDENING, who died June 8, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date this is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of MARCH, 2026.
ESTATE OF ANGELA CLENDENING
PERSONAL REPRESENTATIVE(S)
WAYNE CLENDENING
8346 SHOREGATE LANE
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF CHARLES DENNIS GRAVES
DOCKET NUMBER 92109-3
Notice is hereby given that on the 27th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CHARLES DENNIS GRAVES, who died DECEMBER 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 27th day of MARCH, 2026.
ESTATE OF CHARLES DENNIS GRAVES
PERSONAL REPRESENTATIVE(S)
CHERRI VAIL
4164 WARD COVE DRIVE
NICEVILLE, FL 32587
KELSEY R. REILLY, ATTORNEY
800 S. GAY STREET, #1400
KNOXVILLE, TN 37929
NOTICE TO CREDITORS
ESTATE OF ELIZABETH D. JOHNSON
DOCKET NUMBER 92261-2
Notice is hereby given that on the 25th day of MARCH, 2026, letters testamentary in respect of the Estate of ELIZABETH D. JOHNSON, who died January 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 25th day of March, 2026.
ESTATE OF ELIZABETH D. JOHNSON
PERSONAL REPRESENTATIVE(S)
SALLY JOHNSON SHARP
422 HARDWICK DRIVE
KNOXVILLE, TN 37923
FRED J. JOHNSON, JR.
1633 BOTSFORD DRIVE
KNOXVILLE, TN 37922
BRENDEN S. MORIARTY, ATTORNEY
1111 N. NORTHSHORE DR., STE. S700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF PATRICIA FAYE JONES
DOCKET NUMBER 92238-1
Notice is hereby given that on the 27 day of MARCH, 2026, letters testamentary in respect of the Estate of PATRICIA FAYE JONES, who died Dec. 7, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 27 day of MARCH, 2026.
ESTATE OF PATRICIA FAYE JONES
PERSONAL REPRESENTATIVE(S)
DANIELE KEITH, ADMINISTRATRIX
4703 DEVON SPRINGS WAY, APT. 1908
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF DEANE S. KISER
DOCKET NUMBER 92266-2
Notice is hereby given that on the 25th day of MARCH, 2026, letters testamentary in respect of the Estate of DEANE S. KISER, who died Jan. 13, 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 publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of MARCH, 2026.
ESTATE OF DEANE S. KISER
PERSONAL REPRESENTATIVE(S)
SHARON WILLIAMS
2091 WATT CEMETERY RD.
LOUDON, TN 37774
TIMOTHY KISER
1928 CHESTNUT GROVE RD.
KNOXVILLE, TN 37932
NOTICE TO CREDITORS
ESTATE OF KATHERINE ELLEN LONG
DOCKET NUMBER 92301-3
Notice is hereby given that on the 26th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KATHERINE ELLEN LONG, who died December 15, 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 26th day of MARCH, 2026.
ESTATE OF KATHERINE ELLEN LONG
PERSONAL REPRESENTATIVE(S)
MACKENZIE SHAYE WALLACE
597 SEMINOLE AVENUE, APT. D
ATLANTA, GA 30307
JON MCMURRAY JOHNSON, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF ROBERT A. MCGEE
DOCKET NUMBER 92225-1
Notice is hereby given that on the 27 day of MARCH, 2026, letters testamentary in respect of the Estate of ROBERT A. MCGEE, who died Feb. 6, 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 27 day of MARCH, 2026.
ESTATE OF ROBERT A. MCGEE
PERSONAL REPRESENTATIVE(S)
CHARLES M. MCGEE, EXECUTOR
9009 GNARLED PINE LANE
KNOXVILLE, TN 37922
LISA W. GAMMELTOFT, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF SHIRLEY A. PATTERSON
DOCKET NUMBER 92181-2
Notice is hereby given that on the 11th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SHIRLEY A. PATTERSON, who died October 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 11th day of MARCH, 2026.
ESTATE OF SHIRLEY A. PATTERSON
PERSONAL REPRESENTATIVE(S)
STEPHEN L. PATTERSON
1350 YARNELL STATION BLVD.
KNOXVILLE, TN 37932
BRADLEY S. LEWIS, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF LORI KATHERINE PETTWAY
DOCKET NUMBER 92231-3
Notice is hereby given that on the 26th day of MARCH, 2026, Letters Testamentary in respect of the Estate of LORI KATHERINE PETTWAY, who died on December 23, 2025, were issued to the referenced Personal Representative by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first publication of this notice if the creditors received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in the (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26th day of MARCH, 2026.
ESTATE OF LORI KATHERINE PETTWAY
PERSONAL REPRESENTATIVE(S)
ROBERT PETTWAY
1168 LAKESHORE DRIVE
NEW LONDON, NC 28127
DONALD J. FARINATO, ATTORNEY
445 S. GAY STREET, SUITE 401
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF SHEILA PITT POWER
DOCKET NUMBER 92233-1
Notice is hereby given that on the 27 day of MARCH, 2026, letters testamentary in respect of the Estate of SHEILA PITT POWER, who died Jan. 14, 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 27 day of MARCH, 2026.
ESTATE OF SHEILA PITT POWER
PERSONAL REPRESENTATIVE(S)
THOMAS E. POWER, JR., EXECUTOR
4513 BRITTANY HILLS WAY
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF MARY ANN SCHMITTOU
DOCKET NUMBER 92207-1
Notice is hereby given that on the 27 day of MARCH, 2026, letters testamentary in respect of the Estate of MARY ANN SCHMITTOU, who died Dec. 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 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 27 day of MARCH, 2026.
ESTATE OF MARY ANN SCHMITTOU
PERSONAL REPRESENTATIVE(S)
ERIC SCHMITTOU, EXECUTOR
3522 NEWPORT PARK WAY
LOUISVILLE, TN 37777
KATHERINE S. GOODNER, ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF DARREN LLOYD SCHMITZ
DOCKET NUMBER 92274-3
Notice is hereby given that on the 26th day of MARCH, 2026, letters testamentary in respect of the Estate of DARREN LLOYD SCHMITZ, who died Feb. 14, 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 26th day of March, 2026.
ESTATE OF DARREN LLOYD SCHMITZ
PERSONAL REPRESENTATIVE(S)
BRIAN HENRY DAVISON
819 SUNNYDALE ROAD
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF MARILYN SUE MACKLEY SMITH
DOCKET NUMBER 92272-2
Notice is hereby given that on the 25th day of MARCH, 2026, letters testamentary in respect of the Estate of MARILYN SUE MACKLEY SMITH, who died Jan. 2, 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 25th day of March, 2026.
ESTATE OF MARILYN SUE MACKLEY SMITH
PERSONAL REPRESENTATIVE(S)
JOSEPH ALLEN MACKLEY
2516 BRIGHTON FARMS BLVD.
KNOXVILLE, TN 37932
NOTICE TO CREDITORS
ESTATE OF DOROTHY ANN SMITH
DOCKET NUMBER 92276-3
Notice is hereby given that on the 26th day of MARCH, 2026, letters administration in respect of the Estate of DOROTHY ANN SMITH, who died Jan. 27, 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 26th day of MARCH, 2026.
ESTATE OF DOROTHY ANN SMITH
PERSONAL REPRESENTATIVE(S)
ANTWONE BROWN
2630 LARKWOOD LANE
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF LEE ROY WARD
DOCKET NUMBER 92244-2
Notice is hereby given that on the 25th day of MARCH, 2026, letters of administration in respect of the Estate of LEE ROY WARD, who died February 7, 2026 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 25th day of MARCH, 2026.
ESTATE OF LEE ROY WARD
PERSONAL REPRESENTATIVE(S)
TONETTE WARD
131 ABBY LANE
JACKSBORO, TN 37757
REBECCA BELL JENKINS, ATTORNEY
9724 KINGSTON PIKE, SUITE 202
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF SANDRA M. WIESE
DOCKET NUMBER 92298-2
Notice is hereby given that on the 25th day of MARCH, 2026, letters testamentary in respect of the Estate of SANDRA M. WIESE, who died 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 25th day of MARCH, 2026.
ESTATE OF SANDRA M. WIESE
PERSONAL REPRESENTATIVE(S)
JOHN MCLAREN WIESE
LEE ANN WIESE THOMPSON
DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF BETHANY M. WILLIAMS
DOCKET NUMBER 92082-2
Notice is hereby given that on the 25th day of MARCH, 2026, letters testamentary in respect of the Estate of BETHANY M. WILLIAMS, who died September 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of MARCH, 2026.
ESTATE OF BETHANY M. WILLIAMS
PERSONAL REPRESENTATIVE(S)
COURTNEY WILLIAMS MOORE
1232 HAMSTEAD COURT
KNOXVILLE, TN 37922
MICHAEL R. CROWDER, ATTORNEY
550 W. MAIN STREET, FOURTH FLOOR
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF JULIE ANN YAGER
DOCKET NUMBER 92307-3
Notice is hereby given that on the 26th day of MARCH, 2026, letters testamentary (or letters of administration) in respect of the Estate of JULIE ANN YAGER, who died on November 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 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 26th day of MARCH, 2026.
ESTATE OF JULIE ANN YAGER
PERSONAL REPRESENTATIVE(S)
PATRICIA A. WEBB
119 ASHFORD LANE
LENOIR CITY, TN 37772
DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919
misc. Notices
Legal Section 94
Knox County will receive bids for the following items and services:
BID 3728, KNOX COUNTY SHERIFF’S DEPARTMENT TACTICAL DRIVING COURSE, Due 4/30/26
BID 3730, HOME REHABILITATION SERVICES FOR KNOX COUNTY REHABILITATION PROGRAM, Due 5/12/26
BID 3732, OFFICER CLOTHING, VESTS, BADGES AND ACCESSORIES, Due 5/5/26
BID 3733, HEAT SEAL TRAYS, FRUIT CUPS AND FILM, Due 5/6/26
RFP 3734, EMPLOYEE VISION BENEFIT SERVICES, Due 5/5/26
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 ETHICS COMMITTEE SUBCOMMITTEE WILL MEET ON WEDNESDAY, APRIL 15, 2026, AT 8:30 A.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 APRIL 1, 2026, MINUTES
- CONSIDERATION OF THE COMPREHENSIVE REVIEW AND REVISION OF THE KNOX COUNTY CODE OF ETHICS
https://knoxcounty.org/ethics/
- 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
Merit System for Employees of KCSO Board of Directors Meeting
Tuesday, April 21, 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, April 16, 2026, at 4:00 p.m.
NOTICE OF LIEN SALE
The owner(s) and/or lien holder(s) of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at All Colors Body Shop, 209 N. Concord St., Knoxville, TN 37919. Failure to reclaim the vehicle within 15 days of this notice will be deemed a waiver of all rights, title and consent to dispose of said vehicle at Public Auction.
VEHICLE: 2015 Nissan Altima, VIN # 1N4AL3AP5FC140602
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 April 20, 2026 at 701 Cooper St., Knoxville, TN 37917.
- ‘04 CHEVY EXPRESS 1GBHG31V341184123 PROMINENT CHAPTERS CORP.
- ‘07 FORD 500 1FAHP24157G143501 DEREK WEAVER
- ‘21 KIA SOUL KNDJ23AU2M7790271 CAYLA BLAIR / CREDIT ACCEPTANCE
- ‘08 SUBARU FORESTER JF1SG66668H731540 DUSTIN or LORNA KELLY
- ‘21 KIA FORTE 3KPF24AD0ME333745 ACTION CAR RENTAL / 1ST SOURCE BANK
- ‘03 MERCEDES C32 WDBRF64J33F347429 MOKEY WILSON
- ‘07 HONDA ACCORD 1HGCM72307A015864 SHERMAN STATUM
- ‘06 NISSAN TITAN 1N6BA07A56N538397 GERARDO ARIAS
- ‘04 INFINITY G35 JNKCV51F44M703550 JOHNNY SANDS
- ‘01 DODGE RAM 1B7HF16Y61S129175 SIMON FLOWERS / TITLEMAX
- ‘06 MITSUBISHI ECLIPSE 4A3AK34T16E012655 ALEX HUEZO / TITLEMAX
- ‘18 KIA FORTE 3KPFL4A70JE188564 KYLIE CLAWSON
- ‘18 KIA FORTE 3KPFK4A78JE273784 MICHAEL MOWDY / CHRISTINA THAXTON
- ‘09 TOYOTA MATRIX 2T1KE40E19C008558 JAIME CEPEDA
- ‘15 INFINITY Q50 JN1BV7AP2FM348644 LADONNA LOYD / ROBERT RANDLE
- ‘02 TOYOTA HIGHLANDER JTEGF21A720047962 TYLER HEMRY
PUBLIC NOTICE
NOTICE OF LIEN SALE
The owner(s) and/or lienholder(s) of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at Eurotech Knoxville, 7223 Oak Ridge Highway, Knoxville, Tennessee 37931, phone 865-693-8911.. Failure to reclaim the vehicle within 15 days of this notice will be deemed a waiver of all rights, title and consent to dispose of said vehicle at Public Auction.
VEHICLE: 2011 LAND ROVER RANGE ROVER, BLACK
VIN #: SALMF1E42BA337857
OWNER’S NAME: ROBERT PETTY
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday, April 30, 2026 – 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.
2005 ACURA MDX 2HNYD18895H502946
1999 ACURA 30CL 19UYA2255XL005211
2013 BMW 328I WBA3A5G5XDNP26527
2009 CHEVROLET HHR 3GNCA13BX9S546816
1991 CHEVROLET 1500 1GCDC14H5ME182043
2004 CADILLAC SRX 1GYEE63A540170613
2008 CHRYSLER 300 2C3KA43R18H123308
2008 DODGE AVENGER 1B3LC76M68N289148
2004 DODGE DURANGO 1D4HD38K44F113695
2014 FORD FUS 3FA6P0H71ER339760
1998 FORD F150 1FTDX1764WNA10331
2007 FORD XPL 1FMEU74E47UB28510
2011 FORD EDGE 2FMDK4JC9BBA13418
2008 FORD F250 1FTSW21R38EA85236
2005 FORD MUS 1ZVFT80N755142798
1999 FORD EXP 1FMZU34E6XUB68680
2021 FORD ECOSPORT MAJ3S2GE6MC424135
2001 FORD F150 2FTRX08L81CA91952
2004 HYUNDAI SAN KM8SC13DX4U591081
2014 HARLEY ROAD KING 1HD1FHM17EB632976
2016 HONDA REBEL JH2MC1352GK000125
2016 HONDA CIVIC 2HGFC1F92GH631501
1999 HONDA ACC 1HGCG5548XA056372
1997 HONDA CIVIC JHMEJ6575VS001585
2013 KIA SOR 5XYKT4A2XDG338237
2017 LINCOLN MKC 5LMCJ3C93HUL35353
2013 MAZDA M3I JM1BL1TFXD1844309
2014 MERCEDES L55 WDDLJ7DB2EA096834
2014 MERCEDES CL2 WDDSJ4EB2EN049353
2017 NISSAN VRS 3N1CN7AP4HL825253
1996 NISSAN MAX JN1CA21D1TT750648
2005 NISSAN ASL 1N4AL11E45C122156
2011 TOYOTA AVA 4T1BK3DBXBU372193
2008 TOYOTA HGH JTEES43A282101418
2000 TOYOTA CAM 4T1BG22K3YU958354
1998 TOYOTA CAMRY 4T1BG22K3WU336558
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.
LEGAL NOTICE
The TDEC Division of Water Resources (DWR) proposes to issue a water quality National Pollutant Discharge Elimination System (NPDES) permit:
Applicant: City of Sweetwater
Sweetwater STP
Permit Number: TN0020052
Permit Writer: Oscar Montenegro
Rating: Major
County: Monroe
EFO Name: Knoxville
Location: 1140 North Main Street
City: Sweetwater, TN 37874
Activity Description: Treatment of municipal sewage via equalization, screening, two sequencing batch reactors and UV disinfection
Effluent Description: Treated domestic wastewater from Outfall 001
Receiving Stream: Sweetwater Creek at mile 19.4
The proposed permit contains limitations on the amounts of pollutants to be discharged, in accordance with Federal and State standards and regulations. Permit conditions are tentative and subject to public comment.
For more information, or to review and/or copy documents from the permit file (there is a nominal charge for photocopies), contact Oscar Montenegro at (615) 532 0623 or the Knoxville Environmental Field Office at (865) 594 6035. To comment on this permit issuance or proposed conditions submit written comments to TDEC DWR, Davy Crockett Tower, 500 James Robertson Pkwy, 9th Floor, Nashville, Tennessee 37243. Comments should be received within 30 days from the Legal Notice and should include the applicant name and NPDES Number.
Interested persons may request a public hearing on any application. The request must be filed within the comment period and must indicate the interest of the filing party and reasons for the request. If there is significant interest, a hearing will be held pursuant to Rule 0400 40 5 .06(9)(a), and the Director will make determinations regarding permit issuance.