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
- 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
- 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.
- 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
- 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.
- 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
- 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
- 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
- E. SCHOW, IV, ATTORNEY
900 SOUTH GAY STREET, 9th FLOOR
- 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
- 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
- NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14th FLOOR
- 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
- 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
- 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
- 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
- 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
- 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
- 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
- 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
- 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
- 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.
- 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
- 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.
- ROLL CALL:
- PLEDGE OF ALLEGIANCE TO THE FLAG:
- APPROVAL OF MINUTES:
- 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.
- SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:
- APPLICATIONS:
6a. Weigel Store, Inc. ……Weigel’s #111
992 Ebenezer Rd.
Knoxville, TN 37923
Off Premises
(District 4)
- 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
* * * * * * * * * *
- 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.”