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 11/08/2022, and the Deed of Trust of even date securing the same, recorded 12/02/2022, in Instrument No. 202212020032637, in Office of the Register of Deeds for Knox County, Tennessee, executed by Michael Fleming, conveying certain property therein described to Joseph B. Pitt, Jr. as Trustee for Shellpoint Mortgage Servicing, as nominee for MEB Loan Trust VIII, its successors and assigns; and the undersigned, The Sayer Law Group, P.C., having been appointed Successor Trustee to Joseph B. Pitt, Jr., as trustee for 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., as trustee for MEB Loan Trust VIII, will, on 09/17/2025 at or about 12:00 PM, at the North side of the City County Building, Knoxville, TN, offer for sale certain property hereinafter described to the highest bidder FOR certified funds paid at the conclusion of the sale, or credit bid from a bank or other lending entity pre-approved by the successor trustee. The sale is free from all exemptions, which are expressly waived in the Deed of Trust, said property being real estate situated in Knox County, Tennessee, and being more particularly described as follows:

A CERTAIN TRACT OR PARCEL OF LAND IN KNOX COUNTY, STATE OF TENNESSEE, DESCRIBED AS FOLLOWS, TO-WIT:

SITUATED in District Number Two (2) of Knox County, Tennessee, and within the 15th Ward of the corporate limits of the city of Knoxville, Tennessee, and being known and designated as all of Lot Number 304, Block 12, HAZEN’S ADDITION, as shown by map of Bame of record in Map Cabinet A, slide 165-A, in the Register’s Office for Knox County, Tennessee, and according to survey of Bruce McClellan, R.L.S., dated September 28, 1996, and bearing drawing number 33750, to which map and survey specific reference is hereby made for a more particular description.

ALSO KNOWN AS:  2012 Washington Ave., Knoxville, TN 37917

Parcel ID: 082JX004

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:

MICHAEL FLEMING

2012 WASHINGTON AVE.,

KNOXVILLE, TN 37917

 

REPUBLIC FINANCE, LLC

REPUBLIC FINANCE CORPORATE HQ

7031 COMMERCE CIRCLE STE 100,

BATON ROUGE, LA 70809

 

CURRENT OCCUPANTS

2012 WASHINGTON AVE.,

KNOXVILLE, TN 37917

The sale held pursuant to this Notice may be rescinded at the Successor Trustee’s option at any time.  The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above.  TRUSTEE IS SELLING THE PROPERTY AS IS. BUYER BEWARE. TRUSTEE MAKES NO REPRESENTATIONS AS TO THE CONDITION OF THE PROPERTY, THE STATUS OF TITLE, OR ANY LIENS OR ENCUMBRANCES ON THE PROPERTY.

DATED July 31, 2025.

 

THE SAYER LAW GROUP, P.C.,

AS SUCCESSOR TRUSTEE

This notice will run for two (2) weeks in The Knoxville Focus newspaper, run dates 8/18/25 and 8/25/25, and will be posted online at www.knoxfocus.com, www.tnpublicnotice.com and www.foreclosurestn.com for a minimum 20 continuous days beginning 8/18/25.

 

COURT NOTICES

 

NOTICE OF SERVICE BY PUBLICATION

 

TO: SEKHAR S. GUDALA, Defendant

IN RE: DURGA M. BEZAWADA, Plaintiff

vs.

SEKHAR S. GUDALA, Defendant

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

DOCKET NO. 208318-3

Defendant, Sekhar S. Gudala (hereinafter “Defendant”), is required to answer and make defense to the Complaint for Divorce, Temporary Parenting Plan and the Show Cause Order filed with the Court on February 23, 2024 in the office of the Chancery Court – Division III for Knox County, Tennessee within thirty (30) days after the fourth weekly publication of this order and that, upon his failure to do so, a default judgement may be taken against the Defendant for the relief demanded in the Complaint for Divorce, Temporary Parenting Plan and the Show Cause Order filed in said action..

This the 25th day of July, 2025.

 

Christopher D. Heagerty, Chancellor

  1. Scott Griswold, Clerk and Master

 

Published in The Knoxville Focus for four consecutive weeks: August 4 – August 25, 2025.

 

NON-RESIDENT NOTICE

 

TO: VALENTINA RAMIRES HERNANDEZ

 

IN RE: LUIS PADILLA VARGAS, Plaintiff

-Vs-

VALENTINA RAMIRES HERNANDEZ, Defendant

 

Docket # 162105

 

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant VALENTINA RAMIREZ HERNANDEZ is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon VALENTINA RAMIRES HERNANDEZ

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by LUIS PADILLA VARGAS, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with DAVID L. KING, Plaintiff’s Attorney whose address is 1300 DIVISION ST., STE 102, NASHVILLE, TN 37203, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication..

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

This the 5TH day of AUGUST, 2025.

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

NON-RESIDENT NOTICE

 

TO: VAN ALEXANDER MCKNIGHT

 

IN RE: BRENDA JOYCE MCKNIGHT, Plaintiff

vs.

VAN ALEXANDER MCKNIGHT, Defendant

 

  1. 211217-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant VAN ALEXANDER MCKNIGHT, 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 VAN ALEXANDER MCKNIGHT described in the complaint, it is ordered that said defendant, VAN ALEXANDER MCKNIGHT file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee, and with Barbara W. Clark, an Attorney whose address is 2415 E. Magnolia Ave., Knoxville, TN 37917, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver, at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.

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

 

This 5th day of August, 2025.

 

  1. Scott Griswold

Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: ORALIA DE JESUS PINZON RODRIGUEZ

 

IN RE: JERONIMO DE JESUS GARCIA SANTOS, Plaintiff

vs.

ORALIA DE JESUS PINZON RODRIGUEZ, Defendant

 

  1. 209957-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ORALIA DE JESUS PINZON RODRIGUEZ, 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 ORALIA DE JESUS PINZON RODRIGUEZ described in the complaint, it is ordered that said defendant, ORALIA DE JESUS PINZON RODRIGUEZ file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee, and with Paisley P. Anderson, an Attorney whose address is 7220 Wellington Dr., Knoxville, TN 37919, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver, at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.

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

 

This 5th day of August, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF CHOICE ANN CHANDLER BURKHART

DOCKET NUMBER 91266-2

Notice is hereby given that on the 1st day of AUGUST, 2025, Letters Testamentary in respect of the Estate of CHOICE ANN CHANDLER BURKHART, who died June 27, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 1st day of AUGUST, 2025.

 

ESTATE OF CHOICE ANN CHANDLER BURKHART

 

PERSONAL REPRESENTATIVE(S)

WILLIAM OLIVER BURKHART

7340 CALLA CROSSING LANE

KNOXVILLE, TN 37918

 

DANIEL R. GOODGE, ATTORNEY

224 N. MAIN STREET

CLINTON, TN 37716

NOTICE TO CREDITORS

 

ESTATE OF ROGER STUART COLLINS

DOCKET NUMBER 91290-2

Notice is hereby given that on the 6th day of AUGUST, 2025, Letters of Administration in respect to the Estate of ROGER STUART COLLINS, who died on June 13, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the above captioned 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 paragraphs numbered one (1) or two (2) below; 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 6th day of AUGUST, 2025.

 

ESTATE OF ROGER STUART COLLINS

 

PERSONAL REPRESENTATIVE(S)

LISA D. HALL COLLINS

9822 E. EMORY ROAD

CORRYTON, TN 37721

 

STEPHEN K. GARRETT, ATTORNEY

7838 BARKER ROAD

CORRYTON, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF CYNTHIA M. COMER

DOCKET NUMBER 91283-1

Notice is hereby given that on the 1st day of AUGUST, 2025, letters of testamentary in respect of the Estate of CYNTHIA M. COMER, who died June 20, 2025, were issued to the undersigned by the Knox Chancery Court, 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 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 1st day of AUGUST, 2025.

 

ESTATE OF CYNTHIA M. COMER

 

PERSONAL REPRESENTATIVE(S)

MICHELLE C. HOPPER

12360 NORTH FOX DEN DRIVE

KNOXVILLE, TN 37934

 

JOHNNA C. FELTON

5212 BENT RIVER BLVD.

KNOXVILLE, TN 37919

 

REGAN CARUTHERS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS DAVID COX

DOCKET NUMBER 91221-2

Notice is hereby given that on the 25 day of JULY, 2025, letters administration in respect of the Estate of THOMAS DAVID COX, who died Jan. 18, 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 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 25 day of JULY, 2025.

 

ESTATE OF THOMAS DAVID COX

 

PERSONAL REPRESENTATIVE(S)

HALEY E. STARR, CO-ADMINISTRATRIX

6105 NORTHCREST CIRCLE

KNOXVILLE, TN 37918

 

CHRISTINE RENEE RHODES, CO-ADMINISTRATRIX

624 FOUST CAMEY

POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF LARRY CRABTREE

DOCKET NUMBER 91264-3

Notice is hereby given that on the 30th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LARRY CRABTREE, who died June  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 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 this notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 30th day of JULY, 2025

 

ESTATE OF LARRY CRABTREE

 

PERSONAL REPRESENTATIVE(S)

CARLA MCCARTY

5208 FOUNTAIN GATE ROAD

KNOXVILLE, TN 37918

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY FRANCIS (BROOKS) CUNNINGHAM

DOCKET NUMBER 91262-1

Notice is hereby given that on the 1st day of AUGUST, 2025, Letters Testamentary in respect to the Estate of DOROTHY FRANCIS (BROOKS) CUNNINGHAM, who died May 28, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, residents and non-resident, having claims matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

This the 1st day of AUGUST, 2025.

 

ESTATE OF DOROTHY FRANCIS (BROOKS) CUNNINGHAM

 

PERSONAL REPRESENTATIVE(S)

GARY R. CUNNINGHAM

8129 EWING ROAD

POWELL TN 37849

 

ROGER D. HYMAN, ATTORNEY

  1. O. BOX 26072

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MARK R. DEGNAN

DOCKET NUMBER 91243-3

Notice is hereby given that on the 1st day of AUGUST, 2025, Letters Testamentary in respect to the Estate of MARK R. DEGNAN, who died on June 3, 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 1st day of AUGUST, 2025.

 

ESTATE OF MARK R. DEGNAN

 

PERSONAL REPRESENTATIVE(S)

HEIDI MARIE DEGNAN

529 EAST FOX DEN DRIVE

KNOXVILLE, TN 37934

 

LINDY DEGNAN HARRIS

10712 OLIVE GROVE LANE

KNOXVILLE, TN 37934

 

KEVIN N. PERKEY, ATTORNEY

900 SOUTH GAY STREET, 9th FLOOR

  1. O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY A. ENSOR

DOCKET NUMBER 91136-1

Notice is hereby given that on the 6th day of AUGUST, 2025, Letters Testamentary in respect of the Estate of BETTY A. ENSOR, who died May 1, 2025, 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 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 6th day of AUGUST, 2025.

 

ESTATE OF BETTY A. ENSOR

 

PERSONAL REPRESENTATIVE(S)

JAMES C. ENSOR, EXECUTOR

1232 FOXCROLF DRIVE

KNOXVILLE, TN 37923

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

NOTICE TO CREDITORS

 

ESTATE OF JEAN HURLEY FRILEY

DOCKET NUMBER 91275-2

Notice is hereby given that on the 1st day of AUGUST, 2025, Letters Testamentary in respect to the Estate of JEAN HURLEY FRILEY, who died on May 08, 2025, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:

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

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

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

This the 1st day of AUGUST, 2025.

 

ESTATE OF JEAN HURLEY FRILEY

 

PERSONAL REPRESENTATIVE(S)

CHRISTY FRILEY PARROTT

302 GLENSTONE COURT

KNOXVILLE, TN 37934

 

  1. E. SCHOW, IV, ATTORNEY

900 SOUTH GAY STREET, 9th FLOOR

  1. O. BOX 900

KNOXVILLE, TN 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF STEVEN THOMAS HACKWORTH,

a.k.a. STEVE HACKWORTH

DOCKET NUMBER 91305-2

Notice is hereby given that on the 7th day of AUGUST, 2025, letters testamentary in respect of the Estate of STEVEN THOMAS HACKWORTH, a.k.a. STEVE HACKWORTH, who died July 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 7th day of AUGUST, 2025.

 

ESTATE OF STEVEN THOMAS HACKWORTH,

a.k.a. STEVE HACKWORTH

 

PERSONAL REPRESENTATIVE(S)

STEVEN JOSEPH THOMAS HACKWORTH

1525 SNYDER SCHOOL RD.

KNOXVILLE, TN 37932

 

REBECCA BELL JENKINS, ATTORNEY

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARY THERESE HALFPENNY

DOCKET NUMBER 91269-2

Notice is hereby given that on the 1st day of AUGUST, 2025, Letters of Administration in respect to the Estate of MARY THERESE HALFPENNY, who died on March 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the above captioned 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 paragraphs numbered one (1) or two (2) below; 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 1st day of AUGUST, 2025.

 

ESTATE OF MARY THERESE HALFPENNY

 

PERSONAL REPRESENTATIVE(S)

MEGAN L. BRYANT

8727 WIMBLEDON DRIVE

KNOXVILLE, TN 37923

 

STEPHEN K. GARRETT, ATTORNEY

7838 BARKER ROAD

CORRYTON, TN 3772I

 

NOTICE TO CREDITORS

 

ESTATE OF LILLIAN R. HUGHES

DOCKET NUMBER 91272-2

Notice is hereby given that on the 1st day of AUGUST, 2025, Letters Testamentary in respect of the Estate of LILLIAN R. HUGHES, who died on June 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 1st day of AUGUST, 2025.

 

ESTATE OF LILLIAN R. HUGHES

 

PERSONAL REPRESENTATIVE(S)

LISA A. STINSON

10834 DUNDEE ROAD

KNOXVILLE, TN 37934

 

JAMES H. HUGHES

505 DEERFIELD CIRCLE

MARYVILLE, TN 37804

 

JOHN EDWIN BAUGH, ATTORNEY

4617 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF NED E. JONES, JR.

DOCKET NUMBER 91233-2

Notice is hereby given that on the 17 day of JULY, 2025, letters testamentary in respect of the Estate of NED E. JONES, JR., who died March 28, 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 17 day of JULY, 2025.

 

ESTATE OF NED E. JONES, JR.

 

PERSONAL REPRESENTATIVE(S)

ASHLEY SMITH, EXECUTRIX

2750 OCEAN SHORE BLVD., #45

ORMOND BEACH, FL 32176

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT C. KURTZ, SR.

DOCKET NUMBER 91303-3

Notice is hereby given that on the 6th day of AUGUST, 2025, Letters of Testamentary/Administration in respect to the Estate of ROBERT C. KURTZ, SR., deceased, who died on June 26, 2025, 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 6th day of AUGUST, 2025.

 

ESTATE OF ROBERT C. KURTZ, SR.

 

PERSONAL REPRESENTATIVE(S)

CRAIG JAMES CHETTA, EXECUTOR

54 KATIE DRIVE

RONKS, PA 17572

 

SCOTT B. HAHN, ATTORNEY

5344 N. BROADWAY, SUITE 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF KATHY D. LATIMER

DOCKET NUMBER 91284-1

Notice is hereby given that on the 1st day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KATHY D. LATIMER, who died on May 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 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 1st day of AUGUST, 2025.

 

ESTATE OF KATHY D. LATIMER

 

PERSONAL REPRESENTATIVE(S)

DEBORAH WRIGHT

1310 MARTIN LUTHER KING JR. BLVD.

GREENCOVE SPRINGS, FL 32043

 

BAILEY SCHIERMEYER, ATTORNEY

PATRICIA E. CROTWELL, ATTORNEY

  1. O. BOX 3804

KNOXVILLE, TN 37927-3804

 

 

NOTICE TO CREDITORS

 

ESTATE OF ALICE R. LOY

DOCKET NUMBER 91291-3

Notice is hereby given that on the 6th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ALICE R. LOY, who died June 1, 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 AUGUST, 2025.

 

ESTATE OF ALICE R. LOY

 

PERSONAL REPRESENTATIVE(S)

SUSAN L. TARVER

7736 PELLEAUX ROAD

KNOXVILLE, TN 37938

 

ANDREW J. LOY

7710 PELLEAUX ROAD

KNOXVILLE, TN 37938

 

BRADLEY H. HODGE, ATTORNEY

900 SOUTH GAY STREET, SUITE 2100

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN RHOADS LUKINGBEAL

DOCKET NUMBER 91279-3

Notice is hereby given that on the 30th day of JULY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOHN RHOADS LUKINGBEAL, who died May 27, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 30th day of JULY, 2025.

 

ESTATE OF JOHN RHOADS LUKINGBEAL

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE, EXECUTOR

500 MARKET STREET, SUITE 500

KNOXVILLE, TN 37902

 

  1. NEWMAN BANKSTON, ATTORNEY

900 S. GAY STREET, 14th FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LLEW ELLEN LUTTRELL

DOCKET NUMBER 91263-2

Notice is hereby given that on the 7th day of AUGUST, 2025, letters of administration as the case may be in respect of the Estate of LLEW ELLEN LUTTRELL, who died intestate on June 17, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7th day of AUGUST, 2025.

 

ESTATE OF LLEW ELLEN LUTTRELL

 

PERSONAL REPRESENTATIVE(S)

ELMORE MYRICK GODFREY, IV

265 SAM NELSON RD.

CANTON, GA 30114

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD CHARLES MEYERHOFER

DOCKET NUMBER 91223-1

Notice is hereby given that on the 25 day of JULY, 2025, letters administration in respect of the Estate of DONALD CHARLES MEYERHOFER, who died June 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 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 25 day of JULY, 2025.

 

ESTATE OF DONALD CHARLES MEYERHOFER

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY SAUTER, ADMINISTRATRIX

83 SUGAR LOAF MOUNTAIN ROAD

RIDGEFIELD, CT 06877

 

NOTICE TO CREDITORS

 

ESTATE OF DOUGLAS JAMES MONROE, JR.

DOCKET NUMBER 91268-1

Notice is hereby given that on the 1st day of AUGUST, 2025, letters of administration in respect of the Estate of DOUGLAS JAMES MONROE, JR., who died May 16, 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 1st day of AUGUST, 2025.

 

ESTATE OF DOUGLAS JAMES MONROE, JR.

 

PERSONAL REPRESENTATIVE(S)

GARY HAUN

1633 LEDEAN DRIVE

MORRISTOWN, TN 37814-1737

 

WAYNE DECATUR WYKOFF, ATTORNEY

  1. O. BOX 31526

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF DALE A. OAKLEY

DOCKET NUMBER 91276-3

Notice is hereby given that on the 1st day of AUGUST, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of DALE A. OAKLEY, who died July 2, 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 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 1st day of AUGUST, 2025.

 

ESTATE OF DALE A. OAKLEY

 

PERSONAL REPRESENTATIVE(S)

MARK K. WILLIAMS

300 MONTVUE RD.

KNOXVILLE, TN 37919

 

BENET S. THEISS, ATTORNEY

300 MONTVUE RD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY J. OGDEN

DOCKET NUMBER 91196-1

Notice is hereby given that on the 1st day of AUGUST, 2025, letters testamentary in respect of the Estate of BETTY J. OGDEN, who died on April 2, 2025, were issued to LaDonna J. Ogden 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 1st day of AUGUST, 2025.

 

ESTATE OF BETTY J. OGDEN

 

PERSONAL REPRESENTATIVE(S)

LADONNA J. OGDEN

4012 COLE BLVD. S.E.

WASHINGTON, DC 20032

 

STACIE D. MILLER, ATTORNEY

  1. O. BOX 300

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA ANN OTTO

DOCKET NUMBER 91281-2

Notice is hereby given that on the 1st day of AUGUST, 2025, letters testamentary in respect of the Estate of PATRICIA ANN OTTO, who died 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 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 months from the decedent’s date of death.

This the 1st day of AUGUST, 2025.

 

ESTATE OF PATRICIA ANN OTTO

 

PERSONAL REPRESENTATIVE(S)

KRISTA SUZANNE RANKIN

1575 RIVER PATH

MORRISTOWN, TN 37813

 

  1. CATHERINE WARMBROD, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF TIMOTHY PAUL RUSSELL

DOCKET NUMBER 90864-2

Notice is hereby given that on the 7th day of AUGUST, 2025, Letters of Administration in respect of the Estate of TIMOTHY PAUL RUSSELL, who died January 2, 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 7th day of AUGUST, 2025.

 

ESTATE OF TIMOTHY PAUL RUSSELL

 

PERSONAL REPRESENTATIVE(S)

DOROTHY DYKES VEST

3216 RIVERSIDE DRIVE

KNOXVILLE, TN 37914

 

GEORGE R. ARRANTS, ATTORNEY

  1. O. BOX 629

KNOXVILLE, TN 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF ALBERT E. SHIPLEY

DOCKET NUMBER 91282-3

Notice is hereby given that on the 1st day of AUGUST, 2025, Letters Testamentary in respect of the Estate of ALBERT E. SHIPLEY, who died May 27, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 1st day of AUGUST, 2025.

 

ESTATE OF ALBERT E. SHIPLEY

 

PERSONAL REPRESENTATIVE(S)

STEPHEN EUGENE SHIPLEY, EXECUTOR

424 COUNTRY RUN CIRCLE

POWELL, TN 37849

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF EMMA LEE SMITH

DOCKET NUMBER 91099-3

Notice is hereby given that on the 31st day of JULY, 2025, letters of administration in respect of the Estate of EMMA LEE SMITH, who died March 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days before 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 31st day of JULY, 2025.

 

ESTATE OF EMMA LEE SMITH

 

PERSONAL REPRESENTATIVE(S)

SANDRA KAY SELLERS

MARTHA SUE SELLERS LYNCH

4301 ELLISTOWN ROAD

KNOXVILLE, TN 37924

 

EVAN M. NEWMAN, ATTORNEY

  1. O. BOX 6

RUTLEDGE, TN 37861

 

NOTICE TO CREDITORS

 

ESTATE OF MARJORIE ANNE POLIVKA STROM

DOCKET NUMBER 90415-3

Notice is hereby given that on the 25 day of JULY, 2025, letters testamentary in respect of the Estate of MARJORIE ANNE POLIVKA STROM, who died Sept. 5, 2024, 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 25 day of JULY, 2025.

 

ESTATE OF MARJORIE ANNE POLIVKA STROM

 

PERSONAL REPRESENTATIVE(S)

MARY HOLLEY, EXECUTRIX

134 BARNES LANE

STRAWBERRY PLAINS, TN 37871

 

MICHAEL H. MEARES, ATTORNEY

307 COLLEGE STREET

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES P. TOMBRAS, JR.

DOCKET NUMBER 91280-1

Notice is hereby given that on the 6th day of AUGUST, 2025, letters testamentary in respect of the Estate of CHARLES P. TOMBRAS, JR., who died July 2, 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) month 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 AUGUST, 2025.

 

ESTATE OF CHARLES P. TOMBRAS, JR.

 

PERSONAL REPRESENTATIVE(S)

DOOLEY RICHARD TOMBRAS, EXECUTOR

620 S. GAY STREET

KNOXVILLE, TN 37902

 

WILLIAM D. EDWARDS, ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF FRED CECIL WINKLE, JR.

DOCKET NUMBER 91222-3

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

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

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

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

This the 24 day of JULY, 2025.

 

ESTATE OF FRED CECIL WINKLE, JR.

 

PERSONAL REPRESENTATIVE(S)

TERRI CALDWELL, EXECUTRIX

1123 CATLETT ROAD

KNOXVILLE, TN 37932

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT JAMES WOOD

DOCKET NUMBER 91260-2

Notice is hereby given that on the 1st day of AUGUST, 2025, letters testamentary in respect of the Estate of ROBERT JAMES WOOD, who died June 26th, 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 1st day of AUGUST, 2025.

 

ESTATE OF ROBERT JAMES WOOD

 

PERSONAL REPRESENTATIVE(S)

JOHN BLOMENBERG

141 ST. ANDREWS DRIVE

FARRAGUT, TN 37934

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE,  ATTORNEY

  1. O. BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH ALAN ACREE

DOCKET NUMBER 91294-3

Notice is hereby given that on the 20 day of JULY, 2025, letters administration in respect of the Estate of JOSEPH ALAN ACREE, who died July 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 east 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 20 day of JULY, 2025.

 

ESTATE OF JOSEPH ALAN ACREE

 

PERSONAL REPRESENTATIVE(S)

WILLIAM (BILL) L. ACREE, ADMINISTRATOR

3221 MYERS STREET

PIGEON FORGE, TN 37863

 

  1. ALAN EVERETT, ATTORNEY

1347 ESTATES DRIVE

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTINE MARIE ADAMS

DOCKET NUMBER 91304-1

Notice is hereby given that on the 8 day of AUGUST, 2025, letters administration in respect of the Estate of CHRISTINE MARIE ADAMS, who died June 21, 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 first publication; or

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

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

This the 8 day of AUGUST, 2025.

 

ESTATE OF CHRISTINE MARIE ADAMS

 

PERSONAL REPRESENTATIVE(S)

HANNAH BLYTHE BOWER, ADMINISTRATRIX

3343 MEMORIAL BOULEVARD, APT. A214

MURFREESBORORO, TN 37129

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT LEE CROUCH, III

DOCKET NUMBER 91319-1

Notice is hereby given that on the 14th day of AUGUST, 2025, Letters of Administration in respect of the Estate of ROBERT LEE CROUCH, III, who died on June 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy pf 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 14th day of AUGUST, 2025.

 

ESTATE OF ROBERT LEE CROUCH, III

 

PERSONAL REPRESENTATIVE(S)

ALBERT GARY CROUCH

127 PEPPERTREE CROSSING AVE.

BRUNSWICK, GA 31525

 

KEVIN A. DEAN, ATTORNEY

550 WEST MAIN STREET, SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES GARNETT FLEENOR

DOCKET NUMBER 91320-2

Notice is hereby given that on AUGUST 14, 2025, Letters Testamentary in respect of the Estate of JAMES GARNETT FLEENOR, who died June 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 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 paragraph (1)(A); or

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

This the 14th day of AUGUST, 2025.

 

ESTATE OF JAMES GARNETT FLEENOR

 

PERSONAL REPRESENTATIVE(S)

GARY L. FLEENOR

 

  1. ALLEN MCDONALD, ATTORNEY

249 N. PETERS ROAD, SUITE 101

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF TERENCE LEE HUNTER

DOCKET NUMBER 91295-1

Notice is hereby given that on the 14th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of TERENCE LEE HUNTER, who died on the 4th day of July, 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 14th day of AUGUST, 2025.

 

ESTATE OF TERENCE LEE HUNTER

 

PERSONAL REPRESENTATIVE(S)

TODD HUNTER

 

  1. SETH OAKES, ATTORNEY

10413 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHEN LORENZO KIRK, JR.

DOCKET NUMBER 91277-1

Notice is hereby given that on the 8 day of AUGUST, 2025, letters testamentary in respect of the Estate of STEPHEN LORENZO KIRK, JR., who died June 29, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 8 day of AUGUST, 2025.

 

ESTATE OF STEPHEN LORENZO KIRK, JR.

 

PERSONAL REPRESENTATIVE(S)

GERRY KIRK, EXECUTRIX

7734 WESTLAND DRIVE

KNOXVILLE, TN 37919

 

WILLIAM BREWER, II, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF PAMELA S. MILLER

DOCKET NUMBER 91096-3

Notice is hereby given that on the 14th day of AUGUST, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of PAMELA S. MILLER, who died March 4, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee, All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 on 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 14th day of AUGUST, 2025.

 

ESTATE OF PAMELA S. MILLER

 

PERSONAL REPRESENTATIVE(S)

MICHAEL J. LAZZARO

1225 COLLINS RD.

NEW TAZEWELL, TN 37825

 

CURTIS ISABELL, ATTORNEY

251 SHORT ST.

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY ELLEN NATIONS

DOCKET NUMBER 91311-2

Notice is hereby given that on the 14th day of AUGUST, 2025, letters of administration in respect of the Estate of NANCY ELLEN NATIONS, who died on May 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 the 14th day of AUGUST, 2025.

 

ESTATE OF NANCY ELLEN NATIONS

 

PERSONAL REPRESENTATIVE(S)

PAUL BRADLEY NATIONS

11317 SHELDON CHASE LANE

KNOXVILLE, TN 37932

 

DALLIS H. HOWARD, ATTORNEY

4820 OLD KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BRONSON DEE PENNINGTON

DOCKET NUMBER 91056-2

Notice is hereby given that on the 11th day of AUGUST, 2025, Letters Testamentary in respect of the Estate of BRONSON DEE PENNINGTON, who died on the 2nd day of April, 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 11th day of AUGUST, 2025.

 

ESTATE OF BRONSON DEE PENNINGTON

 

PERSONAL REPRESENTATIVE(S)

AMBER LYNN BABCOCK

12404 VILLAGE GATE WAY

RALEIGH, NC 27614

 

MATTHEW B. FRERE, ATTORNEY

1001 E. BROADWAY

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTINE D. PERRY

DOCKET NUMBER 91308-2

Notice is hereby given that on the 14th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CHRISTINE D. PERRY, who died June 6, 2025, were issued to Jennifer Weaver at 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 14th day of AUGUST, 2025.

 

ESTATE OF CHRISTINE D. PERRY

 

PERSONAL REPRESENTATIVE(S)

JENNIFER WEAVER

3110 HUSKEY WAY

KNOXVILLE, TN 37917

 

ARNOLD G. COHEN, ATTORNEY

6025 BROOKVALE LANE, SUITE 204

KNOXVILLE, TN 37919-4031

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES D. RAGSDALE

DOCKET NUMBER 91301-1

Notice is hereby given that on the 14th day of AUGUST, 2025, letters testamentary in respect of the Estate of CHARLES D. RAGSDALE, who died July 4, 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 14th day of AUGUST, 2025.

 

ESTATE OF CHARLES D. RAGSDALE

 

PERSONAL REPRESENTATIVE(S)

STEPHANIE R. PARROTT

9844 KRISTI DRIVE

KNOXVILLE, TN 37922

 

ADAM B. MCDONALD, ATTORNEY

MARSHALL H. PETERSON, ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

  1. O. BOX 442

KNOXVILLE, TN 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN D. TREADWAY

DOCKET NUMBER 90769-3

Notice is hereby given that on the 14th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOHN D. TREADWAY, who died on the 21st day of February, 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 14th day of AUGUST, 2025.

 

ESTATE OF JOHN D. TREADWAY

 

PERSONAL REPRESENTATIVE(S)

REBECCA C. WATKINS

 

  1. SETH OAKES, ATTORNEY

10413 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN 37922

 

 

misc.  Notices

 

Legal Section 94

 

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

 

BID 3683, Construction Engineering Inspection Services for Gibbs Pedestrian Bridge, due 9/17/25;

RFQ 3684, Architectural and Engineering Services, due 9/17/25;

BID 3685, Installation of Synthetic Turf Fields at Knox County Sportspark, due 9/17/25

 

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 BEER BOARD SHALL MEET IN REGULAR SESSION ON MONDAY, AUGUST 25, 2025, AT 4:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, MAIN AVENUE.

  1. ROLL CALL:
  2. PLEDGE OF ALLEGIANCE TO THE FLAG:
  3. APPROVAL OF MINUTES:
  4. PUBLIC FORUM: (AGENDA ITEMS ONLY)

NOTE: Those wishing to speak regarding any Beer Board agenda item can sign up via the Commission website at commission.knoxcounty.org, by emailing Kathy.dailey@knoxcounty.org or calling the Clerk’s Office at 865-215-3441. The deadline to sign up to speak is Sunday, August 24, 2025, at 4:00 p.m.

  1. SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:
  2. APPLICATIONS:

6a. Weigel Store, Inc. ……Weigel’s #111

992 Ebenezer Rd.

Knoxville, TN 37923

Off Premises

(District 4)

 

  1. CONSIDERATION OF SUSPENSION/REVOCATION OF THE BEER PERMIT FOR THE FOLLOWING ESTABLISHMENTS:

7a. Raceway #6759, 9002 Oak Ridge Hwy., District 6, Mr. Jaymin Patel, owner

1st offense – August 26, 2024

2nd offense- August 6, 2025

Beer Permit issued September 5, 2017

 

7b. All Star Mart, 8920 Maynardville Hwy., District 8, Ms. Soniya Merchant, owner

1st offense – March 27, 2023

2nd offense – October 16, 2023

3rd offense – August 5, 2025

Beer Permit issued November 9, 2015

 

7c. Ingles #304, 7466 Oak Ridge Hwy., District 6, Ingles Markets, Inc. owner

1st offense – July 29, 2025

Beer Permit issued July 10, 2001

 

7d. Lucky Corner, 6400 Maynardville Hwy., District 7, Mr. Rasfiq Somar, owner

1st offense – November 21, 2022

2nd offense – April 17, 2023

3rd offense-August 21, 2023 (90 day Suspension)

4th offense-July 29, 2025

Beer Permit issued May 5, 2010

 

7e. One Stop Food Mart, 9915 Thorngrove Pike, District 8, Mr. B. K. Patel, owner

1st offense – July 29, 2025

Beer Permit issued December 29, 2014

 

* * * * * * * * * *

 

  1. ADJOURNMENT:

 

PUBLIC NOTICE

 

NOTICE OF PUBLIC COMMENT PERIOD

USDA FY 2025 Housing Preservation Grant Program

Knox County Grants and Community Development (KCGCD) intends to apply for the U.S. Department of Agriculture FY 2025 Housing Preservation Program to assist low and very-low-income homeowners in Knox County. If awarded, the grant will provide funding for emergency repairs, rehabilitation, and home safety modifications.

The draft statement of activities will be available for review on KCGCD’s website, https://knoxcounty.org/communitydevelopment/, beginning Tuesday, August 19, 2025 through Wednesday, September 3, 2025. Copies of the document will also be e-mailed upon request to grants@knoxcounty.org.

Any individual, group, or agency wishing to comment on the project may submit written comments to the Knox County Grants and Community Development Department via email at grants@knoxcounty.org or by phone at 865-215-5253.

“Si usted necesitara asistencia para este aviso en otro idioma, por favor llame al 694-8880 para mayor información y mencione del Desarrollo Comunitario del Condado de Knox.”