Legal and public notices for the week of April 6, 2026

by | Apr 6, 2026 | Public Notice | 0 comments

FORECLOSURE NOTICES

 

NOTICE OF TRUSTEE’S SALE

 

WHEREAS, default has occurred in the performance of the covenants, terms, and conditions of a Deed of Trust Note dated 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

 

  1. 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.

  1. 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

 

  1. 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.

  1. 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

 

  1. 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.

  1. 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

 

  1. 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.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: AMANDA DAWN KEITH

 

IN RE: HENRY ALEXANDER KEITH, II, Plaintiff

Vs.

AMANDA DAWN KEITH, Defendant

 

  1. 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.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: SAMANTHA DAWN RIDLEY

 

IN RE: DEJOHN LAMOUNT RIDLEY, Plaintiff

Vs.

SAMANTHA DAWN RIDLEY, Defendant

 

  1. 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.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JENNIFER SHANNON

 

IN RE:  WHISPERING WOODS HOMEOWNERS ASSOCIATION, INC., Plaintiff

Vs.

JENNIFER SHANNON, Defendant

 

  1. 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.

  1. 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

  1. 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

 

  1. 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

 

  1. 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

 

  1. CALL TO ORDER / ROLL CALL

 

  1. DEVOTIONAL

 

  1. PLEDGE TO THE FLAG

 

  1. APPROVAL OF APRIL 1, 2026, MINUTES

 

  1. CONSIDERATION OF THE COMPREHENSIVE REVIEW AND REVISION OF THE KNOX COUNTY CODE OF ETHICS

https://knoxcounty.org/ethics/

 

  1. REVIEW OF THE KNOX COUNTY ETHICS COMMITTEE RULES OF PROCEDURES

https://knoxcounty.org/ethics/

 

  1. CONSIDERATION OF MEMBER GOODPASTER’S DRAFT FLOW CHART

 

  1. PUBLIC FORUM (Agenda items only and limited to 3 minutes per speaker for the first 10 people signed up at meeting)

 

  1. 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.

  1. ‘04 CHEVY EXPRESS 1GBHG31V341184123 PROMINENT CHAPTERS CORP.
  2. ‘07 FORD 500 1FAHP24157G143501 DEREK WEAVER
  3. ‘21 KIA SOUL KNDJ23AU2M7790271 CAYLA BLAIR / CREDIT ACCEPTANCE
  4. ‘08 SUBARU FORESTER JF1SG66668H731540 DUSTIN or LORNA KELLY
  5. ‘21 KIA FORTE 3KPF24AD0ME333745 ACTION CAR RENTAL / 1ST SOURCE BANK
  6. ‘03 MERCEDES C32 WDBRF64J33F347429 MOKEY WILSON
  7. ‘07 HONDA ACCORD 1HGCM72307A015864 SHERMAN STATUM
  8. ‘06 NISSAN TITAN 1N6BA07A56N538397 GERARDO ARIAS
  9. ‘04 INFINITY G35 JNKCV51F44M703550 JOHNNY SANDS
  10. ‘01 DODGE RAM 1B7HF16Y61S129175 SIMON FLOWERS / TITLEMAX
  11. ‘06 MITSUBISHI ECLIPSE 4A3AK34T16E012655 ALEX HUEZO / TITLEMAX
  12. ‘18 KIA FORTE 3KPFL4A70JE188564 KYLIE CLAWSON
  13. ‘18 KIA FORTE 3KPFK4A78JE273784 MICHAEL MOWDY / CHRISTINA THAXTON
  14. ‘09 TOYOTA MATRIX 2T1KE40E19C008558 JAIME CEPEDA
  15. ‘15 INFINITY Q50 JN1BV7AP2FM348644 LADONNA LOYD / ROBERT RANDLE
  16. ‘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.