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 09/29/2022, and the Deed of Trust of even date securing the same, recorded 10/06/2022, in 202210060021719, in Office of the Register of Deeds for Knox County, Tennessee, executed by Gina Hall, conveying certain property therein described to Joseph B. Pitt, Jr. as Trustee for Figure Lending LLC and the undersigned, The Sayer Law Group, P.C., having been appointed Successor Trustee to Joseph B. Pitt, Jr., as trustee for current beneficiary FIGRE Trust 2024-SL1.
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 FIGRE Trust 2024-SL1, will, on 02/11/2026 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:
SITUATED in the Fifth (5th) CIVIL DISTRICT of Knox County, Tennessee within the 39th WARD of the City of Knoxville, Tennessee:
BEING ALL OF UNIT NUMBER 208 OF DALTON PLACE CONDOMINIUMS, a Horizontal Property Regime, as shown by map of record in Instrument Number 200005100031493 and Instrument Number 200005100031492, and also as shown by Master Deed recorded as Instrument Number 200005900035893 and Addendum to Master Deed recorded as Instrument Number 200101050044588, Instrument Number 200104250072424, Instrument Number 200306170116543, Instrument Number 200310240046997, Instrument Number 200005100031492, and Instrument Number 200005100031493 all in the Register’s Office for Knox County, Tennessee, and map recorded as Instrument Number 200005100031492 and 200005100031493, in the aforesaid register’s office, to which map specific reference is hereby made for a more particular description together with all rights and appurtenances thereto appertaining, together with all common elements, both general and limited as are appurtenant thereto.
BEING the same property conveyed to GINA E HALL from NATALIE BRAY MCGREW FKA NATALIE E BRAY and JORDAN H MCGREW, Dated 05/31/2017, Recorded 06/01/2017, Deed Instrument # 201706010073453 COUNTY OF KNOX , STATE OF TENNESSEE.
ALSO KNOWN AS: 208 Dalton Place Way, Knoxville, TN 37912
Parcel ID:069IA-01305G
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:
CURRENT OCCUPANT, 208 DALTON PLACE WAY, KNOXVILLE, TN 37912
GINA E. HALL, 208 DALTON PLACE WAY, KNOXVILLE, TN 37912
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 December 12, 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 December 22, 2025 and December 29, 2025, and will be posted online at www.knoxfocus.com, www.tnpublicnotice.com and www.foreclosurestn.com for a minimum 20 continuous days beginning December 22, 2025.
court notices
NON-RESIDENT NOTICE
TO: KRISTA L. CUMMINGS
IN THE CASE OF CHRISTOPHER D. HARRIS
VS.
KRISTA L. CUMMINGS
Docket # 164035
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, KRISTA L. CUMMINGS is a non-resident of Knoxville, Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon KRISTA L. CUMMINGS.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE FILED BY CHRISTOPHER D. HARRIS, filed by Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with DAVID B. HAMILTON, Plaintiff’s Attorney whose address is 1810 MERCHANT DR., KNOXVILLE, TN 37912, within thirty (30) days of the last date of publication of this notice, 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 25TH day of NOVEMBER, 2025.
Mike Hammond
Clerk
Penny Dawson
Deputy Clerk
NON-RESIDENT NOTICE
TO: UNKNOWN FATHER
IN RE: THE ADOPTION OF A MALE CHILD, D. G. L.., DOB 04/15/2024
BY: WENDY STAFFORD LOWE and Husband, JUSTIN DAVID LOWE, Petitioners
v.
KAELYNN MICHELLE LOWE, Mother, and UNKNOWN FATHER, Potential Father, Respondents
NO. 211503-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant is UNKNOWN FATHER, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon UNKNOWN FATHER, it is ordered that said defendant, UNKNOWN FATHER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with William L. Gribble, an Attorney whose address is 550 E. Broadway Ave., Maryville, TN 37804, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B. Armstrong at the Knox County Chancery Court, Division II, 400 Main Street, Suite 125, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 2nd day of December, 2025.
J. Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF WILMA L. ANDREWS
DOCKET NUMBER 91810-3
Notice is hereby given that on the 4 day of DECEMBER, 2025, letters testamentary in respect of the Estate of WILMA L. ANDREWS, who died Oct. 27, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 4 day of DECEMBER, 2025.
ESTATE OF WILMA L. ANDREWS
PERSONAL REPRESENTATIVE(S)
MITCHELL ALLEN ANDREWS, EXECUTOR
140 COLDWELL CIRCLE
OLIVER SPRINGS, TN 37840
NOTICE TO CREDITORS
ESTATE OF BENNY ROBERT ARP
DOCKET NUMBER 91849-3
Notice is hereby given that on the 3rd day of DECEMBER, 2025, Letters Testamentary in respect to the Estate of BENNIE ROBERT ARP, who died on October 19, 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 3rd day of DECEMBER, 2025.
ESTATE OF BENNIE ROBERT ARP
PERSONAL REPRESENTATIVE(S)
LINDA SUSAN SELLERS ARP
1419 COACHMAN LANE
KNOXVILLE, TN 37919
KEELEY N. MORTON
900 SOUTH GAY STREET, 9TH FLOOR
P.O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF CHARLES CALVIN BARNHART
DOCKET NUMBER 91813-3
Notice is hereby given that on the 2nd day of DECEMBER, 2025, Letters Testamentary in respect to the Estate of CHARLES CALVIN BARNHART, who died on July 18, 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 2nd day of DECEMBER, 2025.
ESTATE OF CHARLES CALVIN BARNHART
PERSONAL REPRESENTATIVE(S)
CHARLES STEPHEN BARNHART
1024 QUAIL RUN DR.
CENTERVILLE, OH 45458
KEELEY N. MORTON, ATTORNEY
900 SOUTH GAY STREET, 9TH FLOOR
P. O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF AUBRY RUTH BOST
DOCKET NUMBER 91465-3
Notice is hereby given that on the 9th day of DECEMBER, 2025, letters of testamentary in respect of the Estate of AUBRY RUTH BOST, who died on June 4, 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 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 9th day of DECEMBER, 2025.
ESTATE OF AUBRY ROTH BOSH
PERSONAL REPRESENTATIVE(S)
DAVID LEE BOST, ADMINISTRATOR
7309 ETHELD REDA DRIVE
KNOXVILLE, TN 37931
CARIN C. BRIO, ATTORNEY
3217 GARDEN DRIVE, SUITE 1
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF LISA IRELAND CALHOUN
DOCKET NUMBER 91840-3
Notice is hereby given that on the 2nd day of DECEMBER, 2025, Letters Testamentary in respect of the Estate of LISA IRELAND CALHOUN, who died August 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 2nd day of DECEMBER, 2025.
ESTATE OF LISA IRELAND CALHOUN
PERSONAL REPRESENTATIVE(S)
THOMAS H. CALHOUN, III, EXECUTOR
2730 OLEANDER WAY, APT 1016
KNOXVILLE, TN 37931
LYLE ROBERT EDIXON, EXECUTOR
10346 BANJO LANE
KNOXVILLE, TN 37932
BRENDEN S. MORIARTY, ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JENNIE M. CLARK
DOCKET NUMBER 91795-3
Notice is hereby given that on the 4 day of DECEMBER, 2025, letters testamentary in respect of the Estate of JENNIE M. CLARK, who died Oct. 27, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 4 day of DECEMBER, 2025.
ESTATE OF JENNIE M. CLARK
PERSONAL REPRESENTATIVE(S)
FERN LEA, EXECUTRIX
5826 CARROLL CREEK LANE
KNOXIVLLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF ESTHER J. COOK
DOCKET NUMBER 91683-2
Notice is hereby given that on the 4th day of DECEMBER, 2025, letters testamentary in respect of the Estate of ESTHER J. COOK, who died September 6th, 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 4th day of DECEMBER, 2025.
ESTATE OF ESTHER J. COOK
PERSONAL REPRESENTATIVE(S)
FREDERICK W. COOK
11404 VALLEY VIEW LANDING LANE
KNOXVILLE, TN 37932
ROBERT W. WILKINSON, ATTORNEY
CHRISTY WHITE, ATTORNEY
P. O. BOX 4415
OAK RIDGE, TN 37831-4415
NOTICE TO CREDITORS
ESTATE OF CECIL E. FRAZIER
DOCKET NUMBER 91708-3
Notice is hereby given that on the 3rd day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CECIL E. FRAZIER, who died August 15, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that the 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 3rd day of DECEMBER, 2025.
ESTATE OF CECIL E. FRAZIER
PERSONAL REPRESENTATIVE(S)
DANIELLE J. RIDLEY
2210 CAMPBELL ROAD
KNOXVILLE, TN 37914
BEN T. NORRIS, ATTORNEY
P. O. BOX 397
STRAWBERRY PLAINS, TN 37871
NOTICE TO CREDITORS
ESTATE OF CYNTHIA H. HERMAN
DOCKET NUMBER 91455-2
Notice is hereby given that on the 3rd day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CYNTHIA H. HERMAN, who died July 9, 2025, were issued to Raymond L. Hord, Jr., 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 3rd day of DECEMBER, 2025.
ESTATE OF CYNTHIA H. HERMAN
PERSONAL REPRESENTATIVE(S)
RAYMOND L. HORD, JR.
102 WHITFIELD AVE.
SARASOTA, FL 34243
ARNOLD G. COHEN, ATTORNEY
6025 BROOKVALE LANE, SUITE 204
KNOXVILLE, TN 37919-4031
NOTICE TO CREDITORS
ESTATE OF CAROL DAVID LOVEDAY, JR.
DOCKET NUMBER 91842-2
Notice is hereby given that on the 2nd day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CAROL DAVID LOVEDAY, JR., who died October 25, 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 2nd day of DECEMBER, 2025.
ESTATE OF CAROL DAVID LOVEDAY, JR.
PERSONAL REPRESENTATIVE(S)
MADISON LASHAY LOVEDAY
350 DOUGLAS DAM ROAD
KODAK, TN 37764
HEATHER N. MCCOY, ATTORNEY
528 GRACE AVENUE
SEVIERVILLE, TN 37862
NOTICE TO CREDITORS
ESTATE OF HAROLD MANAS
DOCKET NUMBER 91878-2
Notice is hereby given that on the 4th day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of HAROLD MANAS, who died on November 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (`)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of DECEMBER, 2025.
ESTATE OF HAROLD MANAS
PERSONAL REPRESENTATIVE(S)
PENNY Z. MCPEAK
LAWRENCE P. LEIBOWITZ, ATTORNEY
BRANDON J. TINDELL, ATTORNEY
608 S. GAY STREET, SUITE 200
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF ELIZABETH ANN MANAS
DOCKET NUMBER 91881-2
Notice is hereby given that on the 4th day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ELIZABETH ANN MANAS, who died on October 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 abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (`)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of DECEMBER, 2025.
ESTATE OF ELIZABETH ANN MANAS
PERSONAL REPRESENTATIVE(S)
PENNY Z. MCPEAK
LAWRENCE P. LEIBOWITZ, ATTORNEY
BRANDON J. TINDELL, ATTORNEY
608 S. GAY STREET, SUITE 200
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF DENISE LEANN MCGAHA
DOCKET NUMBER 91848-2
Notice is hereby given that on the 8th day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DENISE LEANN MCGAHA, who died October 19, 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 8th day of DECEMBER, 2025.
ESTATE OF DENISE LEANN MCGAHA
PERSONAL REPRESENTATIVE(S)
DUSTIN LEE MCGAHA
2704 SOOD ROAD, APT. 17
KNOXVILLE, TN 37921
ANTHONY JARED MCGAHA
1031 JOSEPI DRIVE
KNOXVILLE, TN 37918
SARAH EMILY STILL, ATTORNEY
1518 N. BROADWAY
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF KATHERINE DENMARK MORAN
DOCKET NUMBER 91836-2
Notice is hereby given that on the 25th day of NOVEMBER, 2025, letters of administration in respect of the Estate of KATHERINE DENMARK MORAN who died on November 8, 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) above; or
(2) Twelve (12) months from the Decedent’s date of death.
This the 25th day of NOVEMBER, 2025.
ESTATE OF KATHERINE DENMARK MORAN
PERSONAL REPRESENTATIVE(S)
BOWEN DENMARK MORAN
509 OVERLAND TRAIL
KNOXVILLE, TN 37919
WILLIAM R. RAY, ATTORNEY
1356 PAPERMILL POINTE WAY
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF JO ANN MOYERS
DOCKET NUMBER 91830-2
Notice is hereby given that on the 2nd day of DECEMBER, 2025, Letters Testamentary in respect of the Estate of JO ANN MOYERS, who died October 12, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months form 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 2nd day of DECEMBER, 2025.
ESTATE OF JO ANN MOYERS
PERSONAL REPRESENTATIVE(S)
RONALD COBB
1858 CHEROKEE BLUFF DRIVE
KNOXVILLE, TN 37920-2249
AMY E. BURROUGHS, ATTORNEY
315 HIGH STREET
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF DORA ANN NEIL
DOCKET NUMBER 91758-2
Notice is hereby given that on the 9th day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DORA ANN NEIL, who died October 6, 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 9th day of DECEMBER, 2025.
ESTATE OF DORA ANN NEIL
PERSONAL REPRESENTATIVE(S)
DAVID C. NEIL
804 WHITEHALL DRIVE
KNOXVILLE, TN 37909
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JAMES H. PRESSLEY, JR.
DOCKET NUMBER 91775-1
Notice is hereby given that on the 2nd day of DECEMBER, 2025, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate of JAMES H. PRESSLEY, JR., deceased, who died on the 20th day of August, 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 such notice 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 or posting as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 2nd day of DECEMBER, 2025.
ESTATE OF JAMES H. PRESSLEY, JR.
PERSONAL REPRESENTATIVE(S)
CLAIRE MORGAN
321 LEEPER OVERLOOK
DANDRIDGE, TN 37725
ROBERT W. GODWIN, ATTORNEY
4611 OLD BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF VALERIE PRIVETT
DOCKET NUMBER 91774-3
Notice is hereby given that on the 2nd day of DECEMBER, 2025, letters of administration in respect to the Estate of VALERIE PRIVETT, who died on the 18th day of October, 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 coy 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 2nd day of DECEMBER, 2025.
ESTATE OF VALERIE PRIVETT
PERSONAL REPRESENTATIVE(S)
HEATHER A. STEWART
3425 NORTH COVE ROAD
LOUISVILLE, TN 37777
RONALD J. ATTANASIO, ATTORNEY
625 MARKET STREET, SUITE 700
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF KEVIN THOMAS REILLY
DOCKET NUMBER 91845-2
Notice is hereby given that on the 2nd day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KEVIN THOMAS REILLY, who died October 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 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 2nd day of DECEMBER, 2025.
ESTATE OF KEVIN THOMAS REILLY
PERSONAL REPRESENTATIVE(S)
CHRISTINE HAMILTON
8017 PARADISE DRIVE
POWELL, TN 37849
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF KIRK SKILLERN ROEGELEIN
DOCKET NUMBER 91737-2
Notice is hereby given that on the 3rd day of DECEMBER, 2025, letters testamentary in respect of the Estate of KIRK SKILLERN ROEGELEIN, who died September 20, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of DECEMBER, 2025.
ESTATE OF KIRK SKILLERN ROEGELEIN
PERSONAL REPRESENTATIVE(S)
ROY D. ROEGELEIN
140 LAKEWOOD ROAD
MARYVILLE, TN 37807
GLENNA W. OVERTON-CLARK, ATTORNEY
9111 CROSS PARK DR., SUITE D-200
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF CHRISTOPHER LORNE RUDD
DOCKET NUMBER 91833-2
Notice is hereby given that on the 2nd day of DECEMBER, 2025, Letters of Testamentary/Administration in respect to the Estate of CHRISTOPHER LORNE RUDD, deceased, who died on October 19, 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 2nd day of DECEMBER, 2025.
ESTATE OF CHRISTOPHER LORNE RUDD
PERSONAL REPRESENTATIVE(S)
CHRISTINA DANIELLE MCINTOSH
7325 EMERALD FARM WAY
CORRYTON, TN 37721
SCOTT B. HAHN, ATTORNEY
5344 N. BROADWAY, SUITE 101
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF ROBERTA L. SMITH
DOCKET NUMBER 91744-3
Notice is hereby given that on the 4 day of DECEMBER, 2025, letters testamentary in respect of the Estate of ROBERTA L. SMITH, who died Sept. 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 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 4 day of DECEMBER, 2025
ESTATE OF ROBERTA L. SMITH
PERSONAL REPRESENTATIVE(S)
JOEL D. SMITH, EXECUTOR
5416 HOLSTON HILLS ROAD
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF BILLY WAYNE SMITH
DOCKET NUMBER 91837-3
Notice is hereby given that on the 2nd day of DECEMBER, 2025, Letters Testamentary in respect of the Estate of BILLY WAYNE SMITH, who died October 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 and unmatured, against the estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice, if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 2nd day of DECEMBER, 2025.
ESTATE OF BILLY WAYNE SMITH
PERSONAL REPRESENTATIVE(S)
RANDALL WAYNE SMITH
3304 MCKAMEY ROAD
KNOXVILLE, TN 37921
RYAN S. WORTLEY, ATTORNEY
3715 POWERS STREET
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF WANDA FAYE MCCALL ABDULLA
DOCKET NUMBER 91852-3
Notice is hereby given that on the 10th day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WANDA FAYE MCCALL ABDULLA, who died May 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 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 10th day of DECEMBER, 2025.
ESTATE OF WANDA FAYE MCCALL ABDULLA
PERSONAL REPRESENTATIVE(S)
SARA N. ABDULLA
1216 WHISPER TRACE LANE
KNOXVILLE, TN 37919
BRADLEY H. HODGE, ATTORNEY
900 SOUTH GAY STREET, SUITE 2100
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF GAIL ANNE BROWN
DOCKET NUMBER 91704-2
Notice is hereby given that on the 12th day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GAIL ANNE BROWN, who died April 29, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This is the 12th day of DECEMBER, 2025.
ESTATE OF GAIL ANNE BROWN
PERSONAL REPRESENTATIVE(S)
WILLIAM CHRISTOPHER BROWN
1607 W. GREENFIELD
WICHITA, KS 67217
M. SAMANTHA PARRIS
2908 TAZEWELL PIKE, SUITE G
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF LEWIS F. COSBY, III
DOCKET NUMBER 91670-1
Notice is hereby given that on the 2 day of DECEMBER, 2025, letters testamentary in respect of the Estate of LEWIS F. COSBY, III, who died June 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 2 day of DECEMBER, 2025.
ESTATE OF LEWIS F. COSBY, III
PERSONAL REPRESENTATIVE(S)
LYDIA C. COSBY, CO-EXECUTOR
6840 OLD KENT ROAD
KNOXVILLE, TN 37919
LEWIS F COSBY, IV, CO-EXECUTOR
400 CENTERVIEW DRIVE, UNIT 243
BRENTWOOD, TN 37027
MATT SHERROD, ATTORNEY
9950 KINGSTON PIKE, SUITE 301
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF JOHN WESLEY HOOVER, JR.
DOCKET NUMBER 91816-3
Notice is hereby given that on the 8 day of DECEMBER, 2025, letters testamentary in respect of the Estate of JOHN WESLEY HOOVER, JR., who died Oct. 24, 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 DECEMBER, 2025.
ESTATE OF JOHN WESLEY HOOVER, JR.
PERSONAL REPRESENTATIVE(S)
LOIS ALYNE RULE, EXECUTRIX
6117 PERRY ROAD
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF JACKIE G. JONES
DOCKET NUMBER 91791-2
Notice is hereby given that on the 9 day of DECEMBER, 2025, letters testamentary in respect of the Estate of JACKIE G. JONES, who died Sept. 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 9 day of DECEMBER, 2025.
ESTATE OF JACKIE G. JONES
PERSONAL REPRESENTATIVE(S)
JACK G. JONES, CO-EXECUTOR
622 FARRAGUT COMMONS DRIVE
KNOXVILLE, TN 37934
CHRIS J. DOAR, CO-EXECUTOR
1116 SUMMERFIELD DRIVE
MARYVILLE, TN 37801
NOTICE TO CREDITORS
ESTATE OF LINDA SUSAN LEBON
DOCKET NUMBER 91717-3
Notice is hereby given that on the 17th day of DECEMBER, 2025, letters testamentary in respect to the Estate of LINDA SUSAN LEBON, who died October 5, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court within 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 decedent’s date of death.
This the 17th day of DECEMBER, 2025.
ESTATE OF LINDA SUSAN LEBON
PERSONAL REPRESENTATIVE(S)
AMY LYNN LEBON NEWBY
JON G. ROACH, ATTORNEY
1500 RIVERVIEW TOWER
900 SOUTH GAY STREET
P. O. BOX 131
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF DAVID MICHAEL LISTER
DOCKET NUMBER 91834-3
Notice is hereby given that on the 15th day of DECEMBER, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of DAVID MICHAEL LISTER, who died August 25, 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) from the date of first publication; or
(B) Sixty (60) days after from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty {60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve {12} months from the decedent’s date of death.
This the 15th day of DECEMBER, 2025.
ESTATE OF DAVID MICHAEL LISTER
PERSONAL REPRESENTATIVE(S)
NATHAN WILLIAM LISTER
8137 LECLAY DR.
KNOXVILLE, TN 37938
CARL W. ESHBAUGH, ATTORNEY
800 S. GAY STREET, SUITE 2100
KNOXVILLE, TN 37929
NOTICE TO CREDITORS
ESTATE OF HELEN H. MADDOX
DOCKET NUMBER 91860-2
Notice is hereby given that on the 12th day of DECEMBER, 2025, letters testamentary in respect of the Estate of HELEN H. MADDOX, who died November 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60}days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 12th day of DECEMBER, 2025.
ESTATE OF HELEN H. MADDOX
PERSONAL REPRESENTATIVE(S)
JEFFREY JAY MADDOX
625 VALLEY HILL LANE
KNOXVILLE, TN 37922
ROBERT W. WILKINSON, ATTORNEY
CHRISTY WHITE, ATTORNEY
P. O. BOX 4415
OAK RIDGE, TN 37831-4415
NOTICE TO CREDITORS
ESTATE OF KENNETH C. MAIDEN
DOCKET NUMBER 91821-2
Notice is hereby given that on the 10th day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KENNETH C. MAIDEN, who died August 30, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 (6) 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 10th day of DECEMBER, 2025.
ESTATE OF KENNETH C. MAIDEN
PERSONAL REPRESENTATIVE(S)
BETHANY BROOKE HOWARD
7827 EDWARDS PLACE BOULEVARD
CORRYTON, TN 37721
ADAM M. BULLOCK, ATTORNEY
124 INDEPENDENCE LANE
LAFOLLETTE, TN 37766
NOTICE TO CREDITORS
ESTATE OF KELLY ELISE MCCARTER
DOCKET NUMBER 91765-3
Notice is hereby given that on the 8 day of DECEMBER, 2025, letters administration in respect of the Estate of KELLY ELISE MCCARTER, who died Oct. 10, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 DECEMBER, 2025.
ESTATE OF KELLY ELISE MCCARTER
PERSONAL REPRESENTATIVE(S)
DEBORAH MCCARTER, ADMINISTRATRIX
2210 JONES STREET
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF CECELIA JUNE PARNELL
DOCKET NUMBER 91854-2
Notice is hereby given that on the 10th day of DECEMBER, 2025, letters testamentary in respect of the Estate of CECELIA JUNE PARNELL, who died June 15, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10th day of DECEMBER, 2025.
ESTATE OF CECELIA JUNE PARNELL
PERSONAL REPRESENTATIVE(S)
JOYCE CAITLIN PARNELL
7044 WRENS CREEK LANE
KNOXVILLE, TN 37918
GLENNA W. OVERTON-CLARK, ATTORNEY
9111 CROSS PARK DRIVE, SUITE D200
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF FRANK LEE RALSTON
DOCKET NUMBER 91807-3
Notice is hereby given that on the 10th day of DECEMBER, 2025, Letters Testamentary in respect of the Estate of FRANK LEE RALSTON, who died on the 17th day of October, 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 10th day of DECEMBER, 2025.
ESTATE OF FRANK LEE RALSTON
PERSONAL REPRESENTATIVE(S)
ALTA ELAINE RALSTON
1168 OAK HAVEN RD.
KNOXVILLE, TN 37932
MATTHEW B. FRERE, ATTORNEY
1001 E. BROADWAY
LENOIR CITY, TN 37771
NOTICE TO CREDITORS
ESTATE OF MARTHA R. K. STEVENS
DOCKET NUMBER 91875-2
Notice is hereby given that on the 12th day of DECEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARTHA R. K. STEVENS, who died September 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 12th day of DECEMBER, 2025.
ESTATE OF MARTHA R. K. STEVENS
PERSONAL REPRESENTATIVE(S)
TAMMY BRIDGES
6728 GREENBROOK DRIVE
KNOXVILLE, TN 37931
JORDAN T. NEWPORT, ATTORNEY
KEITH H. BURROUGHS, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
P. O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF DOROTHY THOMAS
DOCKET NUMBER 91720-3
Notice is hereby given that on the 10th day of DECEMBER, 2025, Letters of Administration in respect of the Estate of DOROTHY THOMAS, who died July 12, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured and unmatured against the estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice, if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 10th day of DECEMBER, 2025.
ESTATE OF DOROTHY THOMAS
PERSONAL REPRESENTATIVE(S)
PATRICIA F. FORD
2237 WOODSMITH ROAD
KNOXVILLE, TN 37921
MELISSA WORTLEY LAWING, ATTORNEY
3715 POWERS STREET
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF MICHAEL CURTIS WILLIAMS
DOCKET NUMBER 91822-3
Notice is hereby given that on the 10th day of DECEMBER, 2025, letters testamentary in respect to the Estate of MICHAEL CURTIS WILLIAMS, who died May 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk 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 10th day of DECEMBER, 2025.
ESTATE OF MICHAEL CURTIS WILLIAMS
PERSONAL REPRESENTATIVE(S)
MARY LOIS WILLIAMS
11236 MATTHEWS COVE LANE
KNOXVILLE, TN 37934
MACK A. GENTRY, ATTORNEY
P. O. BOX 1990
KNOXVILLE, TN 37901
misc. Notices
PUBLIC NOTICE
The Knox County Commission shall receive letters and resumés/credentials from candidates seeking an appointment to one (1) vacancy on the Knox County Board of Zoning Appeals for Commission District 3, to serve an unfulfilled term expiring September 30, 2026.
Candidates must reside in Commission District 3.
Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Friday, January 9, 2026 at 4:00 pm to:
Office of the Knox County Commission
Suite 603, City County Building
400 Main Street
Knoxville, TN 37902
Phone: 215-2534
FAX: 215-2038
E-mail: commission@knoxcounty.org
The Knox County Commission will interview candidates at the Commission Optional Agenda Review meeting on Tuesday, January 20, 2026 at 3:00 p.m. in the Small Assembly Room of the City-County Building, 400 West Main Street.
The Commission’s appointment shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, January 26, 2026 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
PUBLIC NOTICE
The Knox County Commission shall receive letters and resumés/credentials from candidates seeking an appointment to two (2) vacancies on the Knox County Agricultural Extension Committee for one (1) farmer and one (1) farm woman, each to serve a two (2) year term expiring December 31, 2027.
Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Friday, January 9, 2026 at 4:00 pm to:
Office of the Knox County Commission
Suite 603, City County Building
400 Main Street
Knoxville, TN 37902
Phone: 215-2534
FAX: 215-2038
E-mail: commission@knoxcounty.org
The Knox County Commission will interview candidates at the Commission Optional Agenda Review meeting on Tuesday, January 20, 2026 at 3:00 p.m. in the Small Assembly Room of the City-County Building, 400 West Main Street.
The Commission’s appointment shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, January 26, 2026 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
Legal Section 94
Knox County will receive bids for the following items and services:
BID 3703, GEORGE LIGHT ROAD WIDENING, Due 1/22/26
BID 3704, BREAD FOR GOVERNMENT, Due 1/22/26
BID 3707, JANITORIAL SERVICES FOR HEAD START CENTERS, Due 2/03/26
For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN 37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.
PUBLIC NOTICE
Knox County Air Pollution Control Board
The Knox County Air Pollution Control Board will meet in a regular session at 4:00 p.m. in Community Room (Room Number B500) located on the basement floor of the Knox County Health Department, 140 Dameron Avenue, Knoxville, TN 37917, on Wednesday, January 21, 2026. Public comment is welcome.
If you are a person with a disability who requires an accommodation in order to attend this public meeting, please contact the Knox County ADA Coordinator, Carly Pearson, at 865-215-3603 or carly.pearson@knoxcounty.org no less than 72 hours prior to the meeting.
AGENDA
1. Call to order
2. Roll call
3. Amendments to the agenda
4. Approval of minutes from meeting of October 15, 2025
5. Citizen’s comments and requests
6. Regulatory Revisions
1. Amendments to Section 40, Regulation for the Performance of New Stationary Sources
7. Reports
1. Director’s report
2. Air Monitoring report
3. Enforcement report
8. Other business
9. Adjournment
NOTICE OF LIEN SALE
The owners and/or lien holders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of A1 Express Tires & Wrecker Service. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction held on JANUARY 11, 2026 at 10:00 AM at 11941 Chapman Hwy., Seymour, TN 37865.
2005 Ford Mustang
VIN# 1ZVFT80N555183575
NOTICE OF LIEN SALE
The owner and /or lien holders of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at 701 Cooper St., Knoxville, TN 37917. Failure to reclaim this vehicle will be deemed a waiver of all rights, title, and consent to dispose of said vehicle at public auction on January 5, 2026 at 701 Cooper St., Knoxville, TN 37917.
1. ‘10 KIA FORTE KNAFU4A22A5280401 SHARON SMALLWOOD / MIDTOWN AUTO SALES
2. ‘22 CHEVY MALIBU 1G1ZD5STXNF122085 MALIYAH MARTIN / AMERICAN CREDIT ACCEPTANCE
3. ‘18 FORD TAURUS 1FAHP2D89JG101224 KEYERA JACKSON / AMERICA’S CAR MART
4. ‘07 HONDA CIVIC 2HGFG128X7H517960 CHASE DILLS
5. ‘21 TOYOTA RAV4 2T3H1RFV1MC095811 CYNTHIA PRAMUK
6. ‘09 FORD FOCUS 1FAHP37N39W159645 KEVIN OR LINDA SHAMMO / WELLS FARGO
7. ‘03 ACURA 32T 19UUA56783A042108 JAMESLYN KINNEY
8. ‘07 SUZUKI CROSSOVER JS2YB413675107330 ALEX LONGMIRE
9. ‘20 HYUNDAI ACCENT 3KPC24A68LE106547 MARY SMITH / BRIDGECREST ACCEPTANCE
10. ‘24 LEXUS GX550 JTJVBCDX2R5010924 ASHLEY BUTTURINI / ORNL
11. ‘14 FORD FOCUS 1FADP3F2XEL393802 TASHINA MCDONALD
12. ‘12 TOYOTA HIGHLANDER 5TDDK3EH9CS136401 NADINE GEMMIL / MARINER FINANCE
13. ‘17 JEEP PATRIOT 1C4NJPBA3HD134149 RYAN TROTTER
14. ‘09 LINCOLN MKS 1LNHM93R29G622637 ALEXANDER ABREU CRUZ
15. ‘08 DODGE RAM 1500 1D7HA16K28J114026 MICHAEL GREUTMAN
16. ‘22 HONDA CRV 2HKRW2H81NH610799 EMILY MASON
17. ‘22 BUICK ENVISION LRBAZLR47ND135394 THERESA PRIEST / TRUIST
18. ‘10 CHEVY CAMARO 2G1FB1EV8A9218864 ARNULFO BANEGAS
19. ‘09 CHEVY COBALT 1G1AS58H497243426 PATRICIA OGLE / TITLEMAX
20. ‘03 HONDA ACCORD 1HGCM66583A029043 EMMALYN WILSON
21. ‘14 BMW 750 WBAYF8C52ED653188 IRA GRIMES JR
22. ‘25 MAZDA CX5 JM3KFBBL1S0542289 JINZHAO SHENG
23. ‘09 PONTIAC G6 1G2ZG57N694133230 OSA MARINA PALACIOS LUNA
24. ‘17 NISSAN ROGUE KNMAT2MT2HP591673 RHONDA GRAVES / EXETER FINANCE
25. ‘10 HYUNDAI ELANTRA KMHDU4ADXAU069203 DESTINY HAWKINS
26. ‘10 CHRYSLER 300 2C3CA5CV7AH246513 JENNIFER BENTON