Legal and public notices for the week of May 11, 2026

by | May 11, 2026 | Public Notice | 0 comments

FORECLOSURE NOTICES

 

TRUSTEE’S NOTICE OF FORECLOSURE SALE

 

WHEREAS, by Deed of Trust, dated February 19, 2020, Daniel L. Toney, unmarried, conveyed the following described premises to Larry Pressley, Trustee, for City Employees Credit Union to secure the indebtedness due therein, and said Deed of Trust being of record as Instrument Number 202003120060274 in Register’s Office for Knox County, Tennessee, and

WHEREAS, City Employees Credit Union, are the owners and holders of the indebtedness due therein, and has appointed A. Nicole Troutt, as Substitute Trustee, which Appointment of Substitute Trustee is of record as Instrument Number 202604300061671, in Register’s Office for Knox County, Tennessee.

THEREFORE, NOTICE is hereby given that default having been made in the payment of the indebtedness secured by the said Deed of Trust, and said default having existed for more than thirty (30) days, the undersigned Substitute Trustee, by virtue of the authority vested and having been requested to do so by the owner and holder of said indebtedness, to advertise and sell the property described on: Wednesday, June 3, 2026, at 11:00 am at the Northern most entrance from Main Avenue near the Main Assembly Room on M-Level of the City/County Building in Knoxville, Knox County, Tennessee, and will proceed to offer for sale at public outcry to the highest and best bidder for cash, in bar of all statutory right and equity of redemption, the following described property; to-wit:

SITUATED in District No. Five (5) of Knox County, Tennessee, within the 23rd Ward of the City of Knoxville, Tennessee, being all of Lot No. 55-R in the Resubdivision of Lots 55, 56 and 57 of the Country Sites Subdivision, Unit 2, as shown on plat of record in Plat Cabinet E, Slide 56-A, (formerly Map Book 54- S, Page 29), in the Register’s Office for Knox County, Tennessee, to which plat specific reference is hereby made for a more particular description, said lot fronting 75.25 feet on the Southwest side of Sun Valley Road and as shown on survey by G.T. Trotter, Jr., Surveyor, dated March 21, 1977.

BEING the same property conveyed to Daniel L. Toney, unmarried, from Linda G. Calloway, aka Linda G. Toney by and through her Duly Appointed Attorney in Fact, Gary R. Calloway by Virtue of Durable Power of Attorney for Financial Decisions of record in Instrument Number 201004050062244, in the Register’s Office for Knox County, Tennessee by Warranty Deed dated March 30, 2010, and filed of record as Instrument Number 201004050062243, in the Register’s Office for Knox County, Tennessee.

THIS conveyance is subject to restrictions applicable to Country Sites Subdivision, Unit 2, as shown in Deed Book 664, page 359, Register’s Office, Knox County, Tennessee and to all applicable restrictions, easements, building setback lines and all conditions as shown of record in the Register’s Office, Knox County, Tennessee.

Property bears the address of:

2324 Sun Valley Road,

Knoxville, TN 37921

Property Tax ID#093FC-028.01

Subordinate Lienholders or interested parties: Knox County Trustee; City of Knoxville; City Employees Credit Union

The property will be sold free from the equity redemption, homestead, dower and all other exemptions of every kind, all of which were hereby expressly waived under the provisions of the above stated Deed of Trust. The above property will also be sold subject to any and all easements, restrictions, prior encumbrances, unpaid taxes, and to any matter that an accurate survey of the premises might disclose. The right is reserved to rescind or adjourn the day of the sale to another day certain without further publication, upon announcement at the time set for the above.

This is an attempt to collect a debt, and any information obtained will be used for that purpose.

  1. NICOLE TROUTT, BPR#021726

SUBSITITUTE TRUSTEE

100 Dalton Place Way, Suite 103

Knoxville, TN 37912

865-524-1636

 

This notice will run for two (2) weeks in The Knoxville Focus newspaper, run dates May 11 and May 18, 2026, and will be posted online at www.knoxfocus.com, www.tnpublicnotice.com and www.foreclosurestn.com for a minimum 20 continuous days beginning May 11, 2026.

 

court notices

 

NOTICE OF SERVICE BY PUBLICATION

 

TO: ALL KNOWN AND UNKNOWN HEIRS OF JACQUELINE CARTER, (Deceased)

 

IN RE: LOIN ELDRIDGE, Plaintiff

Vs.

ALL KNOWN AND UNKNOWN HEIRS OF JACQUELINE CARTER, (Deceased), Defendant(s)

CASE NO. 90839-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE,

PROBATE DIVISION

NOTICE IS HEREBY GIVEN that Loin Eldridge, Personal Representative of the Estate of Jacqueline Carter, deceased, has filed a Petition to Sell Real Property of the Estate located at 3401 Arrow Drive, Knoxville, Tennessee 37914.

The Court has authorized service of process by publication upon all known and unknown heirs of Jacqueline Carter, deceased, whose identities and whereabouts cannot with reasonable diligence be ascertained.

A hearing on the Personal Representative’s Petition to Sell Real Property is scheduled for June 11, 2026, at 1:30 P.M., before the Chancery Court for Knox County, Tennessee, Probate Division. Any party wishing to file a response to the Petition to Sell Real Property must do so on or before that date. Any objection or response not filed on or before the date of the hearing shall be deemed waived, and the Court may proceed to consider and grant the Petition without further notice.

  1. Seth Oakes, Esq. (BPR No. 032284)

Counsel for Personal Representative

10413 Kingston Pike, Suite 201

Knoxville, Tennessee 37922

(865) 288-9900

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

Entered this 24th day of April, 2026.

 

John F. Weaver

Chancellor

 

NOTICE OF SERVICE BY PUBLICATION

 

TO: WILLIE JAMES HARPER, III

 

IN RE: T.A.H., A MINOR CHILD UNDER THE AGE OF 18,

DOB 10/04/2013

 

BY: LATOYA WATSON and KEVIN WATSON, Petitioners

VS.

WILLIE JAMES HARPER, III, Respondent

 

47JC1-2026-PPP-12

IN THE JUVENILE  COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the respondent, WILLIE JAMES HARPER, III, a resident of Knox County, Tennessee, whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon WILLIE JAMES HARPER, III, it is ordered that said respondent, WILLIE JAMES HARPER, III, file an answer with the Juvenile Court at Knoxville, Tennessee and with Scott B. Hahn, BPR., an Attorney whose address is 5344 N. Broadway, Suite 101, Knoxville, TN 37918, 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 the Honorable Timothy E. Irwin at the Knox County Juvenile Court, 3323 Division Street, Knoxville, Tennessee 37919.

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

This 1st day of MAY, 2026.

Honorable Timothy E. Irwin,

Judge

 

NOTICE TO CREDITORS

 

ESTATE OF STEVE ALDRIDGE

DOCKET NUMBER 92413-2

Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of STEVE ALDRIDGE, who died Nov. 22, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 April, 2026.

 

ESTATE OF STEVE ALDRIDGE

 

PERSONAL REPRESENTATIVE(S)

JONATHAN P. LONG

 

JONATHAN LONG, ATTORNEY

1155 HALLE PARK CIRCLE

COLLIERVILLE, TN 38017

 

NOTICE TO CREDITORS

 

ESTATE OF BETTE W. BACON

DOCKET NUMBER 92371-3

Notice is hereby given that on the 27th day of APRIL, 2026, Letters Testamentary in respect to the Estate of BETTE W. BACON, who died on February 15, 2026, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this Notice if the 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 APRIL, 2026.

 

ESTATE OF BETTE W. BACON

 

PERSONAL REPRESENTATIVE(S):

THE TRUST COMPANY OF TENNESSEE

C/O KATHRYN WADDELL

4823 OLD KINGSTON PIKE, SUITE 100

KNOXVILLE, TN 379 19

 

ROBERT S. MARQUIS

3819 OAKHURST DRIVE

KNOXVILLE, TN 37919

 

  1. E. SCHOW, IV, ATTORNEY

900 SOUTH GAY STREET, 9th FLOOR

  1. O . BOX 900

KNOXVILLE, TN 37901- 0900

 

NOTICE TO CREDITORS

 

ESTATE OF LOCKE Y. CARTER

DOCKET NUMBER 92360-1

Notice is hereby given that on the 21 day of APRIL, 2026, Letters Testamentary in respect to the Estate of LOCKE Y. CARTER, who died on March 7, 2026, were issued to the undersigned by the Chancery Court for Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk & 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 (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 as described in (1)(A); or

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

This the 21 day of APRIL, 2026.

 

ESTATE OF LOCKE Y. CARTER

 

PERSONAL REPRESENTATIVE(S)

JANET C. CARTER

1477 TOURAINE PLACE

KNOXVILLE, TN 37919

 

LEVI D. MAULDIN, ATTORNEY

105 LANDMARK LANE

BRISTOL, TN 37620

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD THOMAS CATHEY

DOCKET NUMBER 92389-2

Notice is hereby given that on the 22nd day of APRIL, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DONALD THOMAS CATHEY, who died March 13, 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 prior to the date that is four (4) months from the date of first publication described in (1)(A); 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 22nd day of APRIL, 2026.

 

ESTATE OF DONALD THOMAS CATHEY

 

PERSONAL REPRESENTATIVE(S)

ANGELA LYNN HOPKINS

7546 WHEATMEADOW ROAD

CORRYTON, TN 37721

 

KENNETH W. HOLBERT, ATTORNEY

402 CLYDE STREET

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD ALLAN CHESTEK

DOCKET NUMBER 92351-1

Notice is hereby given that on the 21 day of APRIL, 2026, letters testamentary in respect of the Estate of RICHARD ALLAN CHESTEK, who died on July 25, 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 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 21 day of APRIL, 2026.

 

ESTATE OF RICHARD ALLAN CHESTEK

 

PERSONAL REPRESENTATIVE(S)

LESLEY E. MILHEIM

1112 PINE RUN LANE

KNOXVILLE, TN 37932

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY JEAN DEHART

DOCKET NUMBER 92364-1

Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of BETTY JEAN DEHART, who died January 2, 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 24 day of APRIL, 2026.

 

ESTATE OF BETTY JEAN DEHART

 

PERSONAL REPRESENTATIVE(S)

JACQUELINE CUNNINGHAM

1516 WANDERING RD.

KNOXVILLE, TN 37912

 

  1. WHITSON SMITH, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MARY E. FALLIS

DOCKET NUMBER 92406-2

Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of MARY E. FALLIS, who died Feb. 21, 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 April, 2026.

 

ESTATE OF MARY E. FALLIS

 

PERSONAL REPRESENTATIVE(S)

BRANDY M. WILLIAMS

3428 JOHNSON RD.

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY ANN FERRARI

DOCKET NUMBER 92375-1

Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of NANCY ANN FERRARI, who died Feb. 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 24 day of April, 2026.

 

ESTATE OF NANCY ANN FERRARI

 

PERSONAL REPRESENTATIVE(S)

JENNIFER M. HOWARD, CO-EXECUTRIX

3453 MAPLE GROVE WAY

KNOXVILLE, TN 37921

 

AMANDA NICOLE WAGNER, CO-EXECUTRIX

108 S. CARBON STREET, APT. C

MARION, IL 62959

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS B. FORD

DOCKET NUMBER 92398-2

Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of THOMAS B. FORD, who died June 2, 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 24th day of April, 2026.

 

ESTATE OF THOMAS B. FORD

 

PERSONAL REPRESENTATIVE(S)

JULIA ELIZABETH FORD MAYS

502 BERKFORD RD.

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF LEE M. GAGLE

DOCKET NUMBER 92358-2

Notice is hereby given that on the 24th day of APRIL, 2026, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of LEE M. GAGLE, who died March 16, 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 described 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 April, 2026.

 

ESTATE OF LEE M. GAGLE

 

PERSONAL REPRESENTIVE(S)

DEBORAH ANN KONING

7813 S. SOLITUDE LANE

TRAFALGAR, IN 46181

 

PAMELA GAGLE WILSON

700 NORRIS SHORES DRIVE

SHARPS CHAPEL, TN 37866

 

ANDREW J. CRAWFORD, ATTORNEY

5344 NORTH BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES ALLRED GRISSOM

DOCKET NUMBER 92357-1

Notice is hereby given that on the 21 day of APRIL, 2026, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of FRANCES ALLRED GRISSOM, who died March 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 described 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 21 day of APRIL, 2026.

 

ESTATE OF FRANCES ALLRED GRISSOM

 

PERSONAL REPRESENTATIVE(S)

SHAWNNA DAWN GADDIS

7117 THOMAS WEAVER ROAD

KNOXVILLE, TN 37938

 

ANDREW J. CRAWFORD, ATTORNEY

5344 NORTH BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM PARKER KIRKPATRICK

DOCKET NUMBER 92374-1

Notice is hereby given that on the 24 day of APRIL, 2026, letters administration in respect of the Estate of WILLIAM PARKER KIRKPATRICK, who died Feb. 24, 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 24 day of APRIL, 2026.

 

ESTATE OF WILLIAM PARKER KIRKPATRICK

 

PERSONAL REPRESENTATIVE(S)

KEVIN HUGHES KIRKPATRICK, ADMINISTRATOR

2824 E. BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF KATHERINE M. LASATER

DOCKET NUMBER 92189-1

Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of KATHERINE M. LASATER, who died January 5, 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 24 day of APRIL, 2026.

 

ESTATE OF KATHERINE M. LASATER

 

PERSONAL REPRESENTATIVE(S)

MICHAEL A. LASATER

  1. SCOTT LASATER

 

DANIEL F. WILKINS, ATTORNEY

7632 GLEASON DRIVE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD LEWELLING

DOCKET NUMBER 92390-2

Notice is hereby given that on the 24th day of APRIL, 2026, letters of administration in respect to the Estate of RONALD LEWELLING, who died on the 18th day of March, 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 24th day of APRIL, 2026.

 

ESTATE OF RONALD LEWELLING

 

PERSONAL REPRESENTATIVE(S)

EDWINA MAIER

6105 WESTMEADE ROAD

KNOXVILLE, TN 37921

 

RONALD J. ATTANASIO, ATTORNEY

625 MARKET STREET, SUITE 700

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL SCOTT LITTLE

DOCKET NUMBER 92376-2

Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of PAUL SCOTT LITTLE, 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 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 April, 2026.

 

ESTATE OF PAUL SCOTT LITTLE

 

PERSONAL REPRESENTATIVE(S)

AMY LITTLE DOBBINS

6536 RUBY JUNE LANE

CORRYTON, TN 37721

 

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD RAY MCCAMMON

DOCKET NUMBER 92452-2

Notice is hereby given that on the 28th day of APRIL, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DONALD RAY MCCAMMON, who died January 28, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 28th day of APRIL, 2026.

 

ESTATE OF DONALD RAY MCCAMMON

 

PERSONAL REPRESENTATIVE(S)

JULIA F. MCCAMMON, EXECUTRIX

601 BROAD AVENUE

SEVIERVILLE, TN 37862

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD GARY MEEK, SR.

DOCKET NUMBER 92384-2

Notice is hereby given that on the 27th day of APRIL, 2026, letters testamentary in respect of the Estate of EDWARD GARY MEEK, SR., who died March 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 27th day of April, 2026.

 

ESTATE OF EDWARD GARY MEEK, SR.

 

PERSONAL REPRESENTATIVE(S)

SHARI M. GARRETT

110 DARWICK CIR.

MARYVILLE, TN 37803

 

CRAIG L. GARRETT, ATTORNEY

607 SMITHVIEW DR.

MARYVILLE, TN 37803

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE ROBY MOORE

DOCKET NUMBER 92369-1

Notice is hereby given that on the 21 day of APRIL, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GEORGE ROBY MOORE, who died November 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 described 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 21 day of APRIL, 2026.

 

ESTATE OF GEORGE ROBY MOORE

 

PERSONAL REPRESENTATIVE(S)

DONNA RUTH MOORE

146 BORDERVIEW AVENUE

ELIZABETHTON, TN 37643

 

  1. SCOTT JONES, ATTORNEY

CHRIS W. BEAVERS, ATTORNEY

KIMBERLY A. TROTTER, ATTORNEY

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF DENISE M. MURPHY

DOCKET NUMBER 92089-3

Notice is hereby given that on the 27th day of APRIL, 2026, Letters of Administration in respect of the Estate of DENISE M. MURPHY, who died on November 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 this 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) below; otherwise,  their claims will be forever barred:

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

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

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

This the 27th day of APRIL, 2026.

 

ESTATE OF DENISE M. MURPHY

 

PERSONAL REPRESENTATIVE(S)

TANYA M. HAAS

2935 GALLAHER FERRY ROAD

KNOXVILLE, TN 37932

 

JANE KAUFMAN JONES, ATTORNEY

8517 KINGSTON PIKE

KNOXVILLE, TN 37919

NOTICE TO CREDITORS

 

ESTATE OF WANDA SUE OGLE

DOCKET NUMBER 92380-1

Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of WANDA SUE OGLE, who died Feb. 17, 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 24 day of April, 2026.

 

ESTATE OF WANDA SUE OGLE

 

PERSONAL REPRESENTATIVE(S)

MAX DALE OGLE, JR., EXECUTOR

1921 HOUSTONIA DRIVE

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF KAY REYNOLDS

DOCKET NUMBER 92410-2

Notice is hereby given that on the 24th day of APRIL, 2026, Letters of Testamentary in respect of the Estate of KAY REYNOLDS, who died on the 8th day of February, 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 les s 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 APRIL, 2026.

 

ESTATE OF KAY REYNOLDS

 

PERSONAL REPRESENTATIVE(S)

  1. D. LEWIS, III

340 CHAMBERLAIN COVE RD.

KINGSTON, TN 37763

 

MAURICE W. GERARD, ATTORNEY

1430 ISLAND HOME AVENUE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF ALVIN BILLY SHERRILL

DOCKET NUMBER 92403-2

Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of ALVIN BILLY SHERRILL, who died Feb. 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 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 April, 2026.

 

ESTATE OF ALVIN BILLY SHERRILL

 

PERSONAL REPRESENTATIVE(S)

JAMES E. HUNT

390 REMINGTON LANE

MCMINNVILLE, TN 37110

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES A. STREVEL

DOCKET NUMBER 92379-1

Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of JAMES A. STREVEL, who died Jan. 28, 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 24 day of April, 2026.

 

ESTATE OF JAMES A. STREVEL

 

PERSONAL REPRESENTATIVE(S)

ASHLEE BROOKE CRAWFORD, EXECUTRIX

110 LEE LANE

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA JOSEPHINE TWEED

DOCKET NUMBER 92346-1

Notice is hereby given that on the 21 day of APRIL, 2026, letters testamentary in respect of the Estate of BARBARA JOSEPHINE TWEED, who died on October 22, 2025, were issued to the undersigned by the Chancery Court for Knox County, Tennessee Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 21 day of APRIL, 2026.

 

ESTATE OF BARBARA JOSEPHINE TWEED

 

PERSONAL REPRESENTATIVE(S)

KYLE RICHARD BOYES

9917 MCCORMICK PL.

KNOXVILLE, TN 37923

 

  1. ERIC EBBERT, ATTORNEY

BRENT BAXLEY, ATTORNEY

9145 CROSS PARK DR., SUITE 103

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF HELEN ELIZABETH VANCE

DOCKET NUMBER 92444-2

Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of HELEN ELIZABETH VANCE, who died Jan. 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 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 April, 2026.

 

ESTATE OF HELEN ELIZABETH VANCE

 

PERSONAL REPRESENTATIVE(S)

JOHN THIGPEN

3711 GOOSENECK DRIVE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF MAX ALVIS BELOW

DOCKET NUMBER 92434-2

Notice is hereby given that on the 30th day of APRIL, 2026, letters administration in respect of the Estate of MAX ALVIS BELOW, who died January 22, 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 this first publication; or

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

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

This the 30th day of April, 2026.

 

ESTATE OF MAX ALVIS BELOW

 

PERSONAL REPRESENTATIVE(S)

DONNA BELOW

8207 SCHROEDER RD.

POWELL, TN 37849

 

  1. SETH OAKES, ATTORNEY

10413 KINGSTON PK., STE 201

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOY GATLIN BRANDON

DOCKET NUMBER 91991-1

Notice is hereby given that on the 4th day of MAY, 2026, Letters Testamentary in respect to the Estate of JOY GATLIN BRANDON, who died on November 28, 2025, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:

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

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

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

This the 4th day of MAY, 2026.

 

ESTATE OF JOY GATLIN BRANDON

 

PERSONAL REPRESENTATIVE(S)

MARTHA D. MCMURRY

6130 LONAS DRIVE

KNOXVILLE, TN 37909

 

  1. E. SCHOW, IV, ATTORNEY

900 SOUTH GAY STREET, 9th FLOOR

  1. O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF BRIDGET MICHELE CARROLL

DOCKET NUMBER 92356-3

Notice is hereby given that on the 30th day of APRIL, 2026, letters administration (or letters of testamentary as the case may be) in respect of the Estate of BRIDGET MICHELE CARROLL, who died February 10, 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 first publication; or

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

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

This the 30th day of APRIL, 2026.

 

ESTATE OF BRIDGET MICHELE CARROLL

 

PERSONAL REPRESENTATIVE(S)

LEE ANN CARTER

1048 AMBERLY COURT

LENOIR CITY, TN 37772

 

LYNN TARPY, ATTORNEY

1111 N. NORTHSHORE DR., SUITE N-290

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF AMANDA GAILE CLAPP

DOCKET NUMBER 92394-3

Notice is hereby given that on the 4th day of MAY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of AMANDA GAILE CLAPP, who died February 1, 2026 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file  the same with  the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4th day of MAY, 2026.

 

ESTATE OF AMANDA GAILE CLAPP

 

PERSONAL REPRESENTATIVE(S)

JAMES C. CLAPP

1316 TARWATER RD.

KNOXVILLE, TN 37920

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM POWELL EDWARDS

DOCKET NUMBER 92419-2

Notice is hereby given that on the 30th day of APRIL, 2026, letters testamentary in respect of the Estate of WILLIAM POWELL EDWARDS, who died April 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 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 30th day of April, 2026.

 

ESTATE OF WILLIAM POWELL EDWARDS

 

PERSONAL REPRESENTATIVE(S)

SONYA L. WHICKER

9916 SHERETZ DR.

KNOXVILLE, TN 37923

 

JORDAN D. DAVIS, ATTORNEY

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL FOUST FITZGERALD, JR.

DOCKET NUMBER 91921-3

Notice is hereby given that on the 27th day of APRIL, 2026, letters administration in respect of the Estate of PAUL FOUST FITZGERALD, JR., who died Oct. 12, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 27th day of April, 2026.

 

ESTATE OF PAUL FOUST FITZGERALD, JR.

 

PERSONAL REPRESENTATIVE(S)

RHONDA S. FITZGERALD

1806 NORTHWOOD DRIVE

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES FREEZE

DOCKET NUMBER 92311-3

Notice is hereby given that on the 27th day of APRIL, 2026, letters testamentary in respect of the Estate of JAMES  FREEZE, who died Aug. 4, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 27th day of APRIL, 2026.

 

ESTATE OF JAMES FREEZE

 

PERSONAL REPRESENTATIVE(S)

ADRIENNE TRAMMELL-LOVE

7009 LENOX VILLAGE DRIVE, STE. 103

NASHVILLE, TN 37211

 

NOTICE TO CREDITORS

 

ESTATE OF LOIS FAYE GRISHAM

DOCKET NUMBER 92414-3

Notice is hereby given that on the 7th day of MAY, 2026, Letters Testamentary (or Letters of Administration, as the case may be) in respect of the Estate of LOIS FAYE GRISHAM, who died on September 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to 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 7th day of MAY, 2026.

 

ESTATE OF LOIS FAYE GRISHAM

 

PERSONAL REPRESENTATIVE(S)

REBECCA DUNKEL

3805 PROFFITT LANE

KNOXVILLE, TN 37931

 

JOHN M. NEAL, ATTORNEY

  1. O. BOX 51930

KNOXVILLE, TN 37950

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS EUGENE HARTMAN

DOCKET NUMBER 92418-1

Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of THOMAS EUGENE HARTMAN, who died March 21, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24th day of APRIL, 2026.

 

ESTATE OF THOMAS EUGENE HARTMAN

 

PERSONAL REPRESENTATIVE(S)

SHEREE H. JOHNSON

1008 WESTMORELAND BLVD.

KNOXVILLE, TN 37919

 

  1. NEWMAN BANKSTON, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOSHUA CARL IRICK

DOCKET NUMBER 92473-2

Notice is hereby given that on the 4th day of MAY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOSHUA CARL IRICK, who died on May 10, 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 4th day of MAY, 2026.

 

ESTATE OF JOSHUA CARL IRICK

 

PERSONAL REPRESENTATIVE(S)

BRITTANY AARON IRICK

9017 LEGENDS LAKE LANE

KNOXVILLE, TN 37922

 

AMANDA M. BUSBY, ATTORNEY

HUDSON A. CHASTAIN, ATTORNEY

116 AGNES ROAD

KNOXVILLE, TN 37919

NOTICE TO CREDITORS

 

ESTATE OF NABEEL K. ISHAK

DOCKET NUMBER 92242-1

Notice is hereby given that on the 4 day of MAY, 2026, Letters Testamentary in respect of the Estate of NABEEL K. ISHAK, who died December 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4 day of MAY, 2026.

 

ESTATE OF NABEEL K. ISHAK

 

PERSONAL REPRESENTATIVE(S)

DEVIN N. ISHAK, EXECUTOR

1551 CHERRY LAKE WAY

LAKE MARY, FL 32746

 

ANDREW M. HALE, ATTORNEY

  1. O. BOX 629

KNOXVILLE, TN 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF GLADYS MAE KING

DOCKET NUMBER 91897-3

Notice is hereby given that on the 27th day of APRIL, 2026, letters testamentary in respect of the Estate of GLADYS MAE KING, who died Oct. 10, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 27th day of April, 2027

 

ESTATE OF GLADYS MAE KING

 

PERSONAL REPRESENTATIVE(S)

WILLIAM RICHARD KORAN

14099 CRAWLING STONE DRIVE

LAC-DU-FLAMBEAU, WI 54538

 

PAUL S. HENSLEY, ATTORNEY

PLAZA TOWER 2035

800 S. GAY STREET

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF TIM KNIGHT

DOCKET NUMBER 92314-3

Notice is hereby given that on the 4th day of MAY, 2026, Letters of Administration in respect of the Estate of TIM KNIGHT, who died February 10, 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 above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4th day of MAY, 2026.

 

ESTATE OF TIM KNIGHT

 

PERSONALREPRESENTATIVE(S)

SPENCER JACOB KNIGHT

3115 WHITTLE SPRINGS ROAD

KNOXVILLE, TN 37917

 

WAYNE WYKOFF, ATTORNEY

SUMNER GARLAND, ATTORNEY

  1. O. BOX 31526

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF MARIAN VIRGINIA KOZAR

DOCKET NUMBER 92388-1

Notice is hereby given that on the 24 day of APRIL, 2026, letters administration in respect of the Estate of MARIAN VIRGINIA KOZAR, who died December 11, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24 day of April, 2026.

 

ESTATE OF MARIAN VIRGINIA KOZAR

 

PERSONAL REPRESENTATIVE(S)

AMY ELIZABETH KOZAR, ADMINISTRATRIX

7917 CHESTERFIELD DRIVE

KNOXVILLE, TN 37909

 

  1. CRAIG STRAND, ATTORNEY
  2. O. BOX 869

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DANNY NEIL MADDOX

DOCKET NUMBER 92436-2

Notice is hereby given that on the 30th day of APRIL, 2026, Letters of Administration in respect of the Estate of DANNY NEIL MADDOX, who died September 12, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2 ), otherwise their claims will be forever barred:

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

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

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

This the 30th day of APRIL, 2026.

 

ESTATE OF DANNY NEIL MADDOX

 

PERSONAL REPRESENTATIVE(S)

JAMES NEIL MADDOX

1121 DURHAM ROAD

KNOXVILLE, TN 37931

 

NATHAN OGLE, ATTORNEY

265 BROOKVIEW CENTRE WAY, SUITE 604

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CLAIRE PATRICE MARCKESANO

DOCKET NUMBER 92154-3

Notice is hereby given that on the 6th day of MAY, 2026, letters testamentary in respect of the Estate of CLAIRE PATRICE MARCKESANO, who died November 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 6th day of MAY, 2026.

 

ESTATE OF CLAIRE PATRICE MARCKESANO

 

PERSONAL REPRESENTATIVE(S)

CHLOE M. FRENCH

1501 FRIENDSHIP ROAD

LENOIR CITY, TN 37772

 

LINDSEY L. HOBBS, ATTORNEY

445 S. GAY STREET, SUITE 401

  1. O. BOX 869

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT LEE MCDANIEL, JR.

DOCKET NUMBER 92405-1

Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of ROBERT LEE MCDANIEL, JR., who died March 5, 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 this first publication; or

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

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

This the 24 day of APRIL, 2026.

 

ESTATE OF ROBERT LEE MCDANIEL, JR.

 

PERSONAL REPRESENTATIVE(S)

TIFFANY M. ROGERS, EXECUTRIX

2611 KIMBERLIN HEIGHTS ROAD

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF VIVIAN G. MITCHELL

DOCKET NUMBER 92408-1

Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of VIVIAN G. MITCHELL, who died Jan. 25, 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 this first publication; or

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

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

This the 24 day of APRIL, 2026.

 

ESTATE OF VIVIAN G. MITCHELL

 

PERSONAL REPRESENTATIVE(S)

CARA B. SPEEGLE, CO-XECUTRIX

5216 OAKHILL DRIVE

KNOXVILLE, TN 37912

 

ASHLEY K. OWEN, CO-EXECUTRIX

315 VOLENA PLACE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF EARL WAYNE PRESLEY

DOCKET NUMBER 92404-1

Notice is hereby given that on the 24 day of APRIL, 2026, letters administration in respect of the Estate of EARL WAYNE PRESLEY, who died May 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 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 24 day of April, 2026.

 

ESTATE OF EARL WAYNE PRESLEY

 

PERSONAL REPRESENTATIVE(S)

WENDY GAYLE KIRCHHOFER, ADMINISTRATRIX

4417 COSTER ROAD

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF ANNE HARWOOD RALSTON

DOCKET NUMBER 92417-3

Notice is hereby given that on the 6th day of MAY, 2026, letters administration (or letters of testamentary as the case may be) in respect of the Estate of ANNE HARWOOD RALSTON, who died  March 15, 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 ore required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 6th day of MAY, 2026.

 

ESTATE OF ANNE HARWOOD RALSTON

 

PERSONAL REPRESENTATIVE(S)

LELAND ROYALL JOHNSON, JR.

2379 CHOTO ROAD

KNOXVILLE, TN 37922

 

  1. SETH OAKES, ATTORNEY

10413 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF RACHEL P. ROBERTS

DOCKET NUMBER 92396-3

Notice is hereby given that on the 4th day of MAY, 2026, Letters Testamentary in respect of the Estate of RACHEL P. ROBERTS, who died on March 20, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received actual copy of the notice to creditors if the creditor received a 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 4th day of MAY, 2026.

 

ESTATE OF RACHEL P. ROBERTS

 

PERSONAL REPRESENTATIVE(S)

  1. DAVID ROBERTS, JR.

 

  1. DAVID ROBERTS, JR. ATTORNEY
  2. O. BOX 2564

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF PRESTON SHADIX

DOCKET NUMBER 92373-3

Notice is hereby given that on the 27th day of APRIL, 2026, letters testamentary in respect of the Estate of PRESTON SHADIX, 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 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 27th day of APRIL, 2026

 

ESTATE OF PRESTON SHADIX

 

PERSONAL REPRESENTATIVE(S)

KRISTIE E. MARTIN

9716 OLD RUTLEDGE PIKE

MASCOT, TN 37806

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM M. THOMAS,

aka BILL THOMAS

DOCKET NUMBER 92412-1

Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of WILLIAM M. THOMAS, aka BILL THOMAS, who died March 28, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 24th day of APRIL, 2026.

 

ESTATE OF WILLIAM M. THOMAS,

aka BILL THOMAS

 

PERSONAL REPRESENTATIVE(S)

REESE KELLY THOMAS

1719 RAINBOW FALLS ROAD

KNOXVILLE, TN 37922

 

JONATHAN D. REED, ATTORNEY

KAITLYN A SELL, ATTORNEY

900 S. GAY STREET, 14th FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF RODERICK HODGE WALLS

DOCKET NUMBER 92149-1

Notice is hereby given that on the 5 day of MAY, 2026, Letters Of Administration in respect of the Estate of RODERICK HODGE WALLS, who died December 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 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 5 day of MAY, 2026.

 

ESTATE OF RODERICK HODGE WALLS

 

PERSONAL REPRESENTATIVE(S)

JUANITA MACK WALLS, ADMINISTRATRIX

801 BREEZE WAY DRIVE

FARRAGUT, TN 37934

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE ANN WALSH,

a/k/a CHARLOTTE POE WALSH

DOCKET NUMBER 91892-1

Notice is hereby given that on the 5 day of MAY, 2026, letters of testamentary in respect of the Estate of CHARLOTTE ANN WALSH, a/k/a CHARLOTTE POE WALSH, who died on the 12th day of November, 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 5 day of MAY, 2026.

 

ESTATE OF CHARLOTTE ANN WALSH,

a/k/a CHARLOTTE POE WALSH

 

PERSONAL REPRESENTATIVE(S)

TERESA P. RHYNE

8022 HELEN DRIVE

POWELL, TN 37849

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SHANA JANEEN WELLS

DOCKET NUMBER 92411-3

Notice is hereby given that on the 4th day of MAY, 2026, letters of administration in respect of the Estate of SHANA JANEEN WELLS, who died February 1, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4th day of MAY, 2026.

 

ESTATE OF SHANA JANEEN WELLS

 

PERSONAL REPRESENTATIVE(S)

JIMMIE DEAN WELLS, JR.

122 ARCADIA LANE, APT. F

OAK RIDGE, TN 37830

 

BARBARA W. CLARK, ATTORNEY

2415 E. MAGNOLIA AVENUE

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF EILEEN POST WILSON

DOCKET NUMBER 92437-2

Notice is hereby given that on the 30th day of APRIL, 2026, letters testamentary in respect of the Estate of EILEEN POST WILSON, who died January 2, 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 30th day of APRIL, 2026.

 

ESTATE OF EILEEN POST WILSON

 

PERSONAL REPRESENTATIVE(S)

MICHAEL KELLEY

550 MAIN STREET, FOURTH FLOOR

KNOXVILLE, TN 37902

 

ADAM B. MCDONALD, ATTORNEY

550 MAIN STREET, FOURTH FLOOR

KNOXVILLE, TN 37902

 

 

misc.  Notices

 

PUBLIC NOTICE

 

Request for Bids – KCDC, the Public Housing Authority for Knoxville & Knox County, posts all of its solicitations at www.kcdc.org/procurement.  Click on ‘Open Solicitations’ and follow the link.

Legal Section 94

 

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

BID 3745, KITCHEN EQUIPMENT MAINTENANCE AND REPAIR, Due 6/9/26

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

 

PUBLIC NOTICE

 

The Knox County Commission shall receive resumés from candidates seeking an appointment to four (4) vacancies on the Knox County Library Advisory Board for Commission Districts 1, 2, 5 and 8, with terms expiring July 1, 2029. Candidates must reside in the district for which they are applying. Resumés should be submitted by mail, fax, e-mail, or hand delivered no later than Monday, June 8, 2026 at 4:00 p.m. to:

 

Office of the Knox County Commission

Suite 603, City-County Building

400 Main Street

Knoxville, TN  37902

Phone:  215-2534

FAX:  215-2038

E-mail:  commission@knoxcounty.org

 

The Knox County Commission shall interview candidates during the Optional Agenda Review Meeting on Monday, June 15, 2026 at 3:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

The Commission appointments shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, June 22, 2026 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

PUBLIC NOTICE

 

The Knox County Commission shall receive letters and resumés/credentials from candidates seeking an appointment to one (1) vacancy on the Knox County Board of Construction Appeals, with a term to expire December 31, 2032. Candidate must be a registered design professional with structural engineering experience. Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Monday, June 8, 2026 at 4:00 pm to:

 

Office of the Knox County Commission

Suite 603, City County Building

400 Main Street

Knoxville, TN  37902

Phone: 215-2534

FAX:  215-2038

E-mail:  commission@knoxcounty.org

 

The Knox County Commission will interview candidates at the Commission Optional Agenda Review meeting on Monday, June 15, 2026 at 3:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

The Commission’s appointment shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, June 22, 2026 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

NOTICE OF LIEN SALE

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379.  The sale will be held on May 26, 2026 at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN  37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee.  In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail.  In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.

 

1) ‘08 CHEVY IMPALA  2G1WT55N589250136

2) ‘85 CHEVY C10  1GBJG34WXFV205062

3) ‘15 KIA SOUL  KNDJN2A20F7793057

4) ‘13 BMW X1  WBAVL1C54DVR83359

5) ‘14 CHEVY IMPALA  2G1155S30E9261337

6) ‘20 CHEVY SONIC  1G1JG6SB6L4109912

7) ‘16 CHEVY EQUINOX  1GNFLEEKOGZ100850

8) ‘09 CHEVY HHR  3GNCA23B99S522528

9) ‘14 CHEVY CRUZE   1G1PC5SB6E73399358

10) ‘17 DODGE JOURNEY  3C4PDCEG2HT564547

11) ‘13 DODGE AVENGER  1C3CDZAB5DN536879

12) ‘07 DODGE CARAVAN  1D4GP25R87B228570

13) ‘98 DODGE TRUCK  1B7GL22X9WS618992

14) ‘97 DODGE RAM  1B7HF13ZXVJ588993

15) ‘03 DODGE RAM  1D7HU18N43S246853

16) ‘97 FORD F150  1FTDX1727VND40489

17) ’14 FORD FOCUS  1FADP3K22EL265611

18) ‘17 FORD FUSION  3FA6P0H75HR404596

19) ‘14 FORD F150  1FTFX1EF4EFA76205

20) ‘08 HONDA ACCORD  1HGCP26808A015803

21) ‘06 HONDA PILOT  2HKYF18136H551443

22) ‘25 HONDA MOTORCYCLE  JH2SC871XSK000213

23) ‘17 KIA SOUL  KNDJN2A21H7458585

24) ‘03 MERCURY SABLE  1MEFM50U13G626908

25) ‘01 NISSAN ALTIMA  1N4DL01D61C197515

26) ‘14 NISSAN SENTRA  3N1AB7AP8EL656026

27) ‘05 NISSAN ALTIMA  1N4BL11D65C265038

28) ‘13 NISSAN QUEST      JN8AE2KP1D9071340

29) ‘07 TOYOTA SIENNA  5TDZK22C77S002114

30) ‘13 VW JETTA  3VWDP7AJ5DM430121

31) ‘20 INTERNATIONAL HARVESTER

3HAEUMML7LL532385

32) ‘23 JEEP WRANGLER  1C4JJXP69PW562443

 

NOTICE OF LIEN SALE

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, house Bill 379. The sale will be held on May 26, 2026 at Volunteer Towing Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, Tennessee 37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below, not bearing a VIN/Serial number, shall be deemed a waiver of all rights and title and authorization to sell said described vehicle(s).

1) ‘09 HONDA CIVIC  2HGFA16559H369432

2) ‘18 CHEVY EQUINOX  2GNAXJEV1J6204459

3) ‘12 CHEVY CRUZE  1G1PF5SC7C7297614

4) ‘14 FORD FUSION   3FA6P0H7XER148452

5) ‘04 FORD MUSTANG  1FAFP44624F194227

6) ‘14 FORD TAURUS  1FAHP2E89EG130520

7) ‘02 HONDA CIVIC  1HGES15552L000623

8) ‘08 INFINITI M35  JNKAY01E88M602431

9) ‘02 JEEP SPR          1J4GL48K22W324144

10) ‘14 KIA SORENTO  5XYKT3A69EG488967

11) ‘16 KIA SORENTO  5XYPG4A39GG128459

12) ‘18 KIA SOUL  KNDJP3A55J7566319

13) ‘01 LEXUS LS430  JTHBN30F810025227

14) ‘25 NISSAN ROGUE  5N1BT3AAXSC863510

15) ‘17 NISSAN MAX.  1N4AA6AP7HC436540

16) ‘06 TOYOTA AVALON  4T1BK36B66U154979

17) ‘05 DODGE CARAVAN  2D4GP44LX5R132818