NON-RESIDENT NOTICE
TO: BRIANNA AMARI SANCHEZ
IN RE: ALEJANDRO SANCHEZ OLVERA, Petitioner/Husband
-Vs-
BRIANNA AMARI SANCHEZ, Respondent/Wife
Docket # 160301
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, BRIANNA AMARI SANCHEZ, 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 BRIANNA AMARI SANCHEZ.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by ALEJANDRO SANCHEZ OLVERA, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with LUIS A. URREA, Plaintiff’s Attorney whose address is 10700 VIRGINIA PINE WAY, STE. 203, Knoxville, TN 37932, 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 is the 23rd day of December, 2025.
Mike Hammond
Clerk
Robert A. Clark
Deputy Clerk
NON-RESIDENT NOTICE
TO: TODD ARLEN SHAFFER
IN RE: LESLEY MARIE WINTERS, Plaintiff
VS.
TODD ARLEN SHAFFER, Defendant
NO. 211770-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, TODD ARLEN SHAFFER, 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 TODD ARLEN SHAFFER, it is ordered that said defendant, TODD ARLEN SHAFFER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with J. Matthew Bolton, BPR., an Attorney whose address is 605 E. Unaka Ave., Johnson City, TN 37601, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B. Armstrong at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 22nd day of DECEMBER, 2025.
J. Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: SHELDON WILLIAMS
IN RE: NIKKI DENAI LITTLEJOHN, Plaintiff
-Vs-
SHELDON WILLIAMS, Defendant
Docket # 163865
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, SHELDON WILLIAMS, 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 SHELDON WILLIAMS.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR ABSOLUTE DIVORCE filed by NIKKI DENAI LITTLEJOHN, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with Jennifer R. Egelston of Legal Aid of East Tennessee, Plaintiff’s Attorney whose address is 607 W. Summit Hill Dr., Knoxville, TN 37902, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, 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 is the 19th day of December, 2025.
Mike Hammond
Clerk
Robert A. Clark
Deputy Clerk
NOTICE TO CREDITORS
ESTATE OF BARBARA CHERYL ARMSTRONG
DOCKET NUMBER 91884-2
Notice is hereby given that on the 22nd day of DECEMBER, 2025, Letters Testamentary in respect to the Estate of BARBARA CHERYL ARMSTRONG, who died on August 24, 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 22 day of DECEMBER, 2025.
ESTATE OF BARBARA CHERYL ARMSTRONG
PERSONAL REPRESENTATIVE(S)
SHERI M. ARMSTRONG
P. O. BOX 251
LEXINGTON, SC 29071
RUSSELL H. ARMSTRONG
6305 CROWN HILL DRIVE
KNOXVILLE, TN 37918
O.E. SCHOW, IV, ATTORNEY
900 SOUTH GAY STREET, 9TH FLOOR
P. O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF BETTYE HENSLEY BEAN
DOCKET NUMBER 91915-3
Notice is hereby given that on the 18 day of DECEMBER, 2025, letters testamentary in respect of the Estate of BETTYE HENSLEY BEAN, who died Oct. 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 18 day of DECEMBER, 2025.
ESTATE OF BETTYE HENSLEY BEAN
PERSONAL REPRESENTATIVE(S)
KENNETH E. BEAN, CO-EXECUTOR
6800 WOODVIEW DRIVE
KNOXVILLE, TN 37920
STEPHEN GREGORY BEAN, CO-EXECUTOR
3721 S. CREEK ROAD
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF ANDREW T. BRADLEY, JR.
DOCKET NUMBER 91793-1
Notice is hereby given that on the 12 day of DECEMBER, 2025, letters testamentary in respect of the Estate of ANDREW T. BRADLEY, JR., who died Oct. 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 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 12 day of DECEMBER, 2025.
ESTATE OF ANDREW T. BRADLEY, JR.
PERSONAL REPRESENTATIVE(S)
SONJI S. BENNETT, EXECUTRIX
2221 KIPPING STREET
JOHNSON CITY, TN 37601
NOTICE TO CREDITORS
ESTATE OF ELMO H. BROCK
DOCKET NUMBER 91850-1
Notice is hereby given that on the 12th day of DECEMBER, 2025, Letters Testamentary in respect to the Estate of ELMO H. BROCK, who died on August 24, 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 12th day of DECEMBER, 2025.
ESTATE OF ELMO H. BROCK
PERSONAL REPRESENTATIVE(S)
LINDA M. BROCK
8918 CHILDRESS ROAD
POWELL, TN 37849
GREGORY C. LOGUE, ATTORNEY
900 SOUTH GAY STREET, 9TH FLOOR
P. O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF STANLEY EARL CAMPBELL
DOCKET NUMBER 91874-1
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 STANLEY EARL CAMPBELL, 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 12th day of DECEMBER, 2025.
ESTATE OF STANLEY EARL CAMPBELL
PERSONAL REPRESENTATIVE(S)
MICHAEL SCOTT CAMPBELL
7609 BELL ROAD, LOT C
KNOXVILLE, TN 37938
M. SAMANTHA PARRIS, ATTORNEY
2908 TAZEWELL PIKE, SUITE G
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF BARBARA E. CLINE
DOCKET NUMBER 91838-1
Notice is hereby given that on the 12th day of DECEMBER, 2025, Letters Testamentary in respect of the Estate of BARBARA E. CLINE, who died October 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 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 12th day of DECEMBER, 2025.
ESTATE OF BARBARA E. CLINE
PERSONAL REPRESENTATIVE(S)
GABRIELLE CLINE-SNELL, EXECUTRIX
9729 CLEARWATER DRIVE
KNOXVILLE, TN 37923
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF MARY NEAS COLE
DOCKET NUMBER 91817-1
Notice is hereby given that on the 12 day of DECEMBER, 2025, letters testamentary in respect of the Estate of MARY NEAS COLE, who died June 26, 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 12 day of DECEMBER, 2025.
ESTATE OF MARY NEAS COLE
PERSONAL REPRESENTATIVE(S)
JOHN W. COLE, III, EXECUTOR
8429 MAJORS ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF WANDA JEAN CURTIS
DOCKET NUMBER 91829-1
Notice is hereby given that on the 12th day of DECEMBER, 2025, Letters of Administration in respect of the Estate of WANDA JEAN CURTIS, who died July 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 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 12th day of DECEMBER, 2025.
ESTATE OF WANDA JEAN CURTIS
PERSONAL REPRESENTATIVE(S)
HOWARD WAYNE AKINS, II, ADMINISTRATOR
7102 SHEFFIELD DRIVE
KNOXVILLE, TN 37909
PATRICK R. MCKENRICK, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF WILLIAM E. DANIELS, SR.
DOCKET NUMBER 91796-1
Notice is hereby given that on the 12 day of DECEMBER, 2025, letters administration in respect of the Estate of WILLIAM E. DANIELS, SR., who died Oct. 17, 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 12 day of DECEMBER, 2025.
ESTATE OF WILLIAM E. DANIELS, SR.
PERSONAL REPRESENTATIVE(S)
MARIANNE DOCKERY, ADMINISTRATRIX
3942 LINDEN AVENUE
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF MARY EVELYN GODDARD
DOCKET NUMBER 91877-1
Notice is hereby given that on the 12th day of DECEMBER, 2025, letters of Administration in respect of the Estate of MARY EVELYN GODDARD, who died January 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 (12) months from the decedent’s date of death.
This the 12th day of DECEMBER, 2025.
ESTATE OF MARY EVELYN GODDARD
PERSONAL REPRESENTATIVE(S)
CHARLOTTE LICKLITER
2831 STOCK CREEK RD.
KNOXVILLE, TN 37920
MADELINE F. LEONARD, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF GLENARD F. HARRINGTON
DOCKET NUMBER 91757-1
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 GLENARD F. HARRINGTON who died August 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 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 12th day of DECEMBER, 2025.
ESTATE OF GLENARD F. HARRINGTON
PERSONAL REPRESENTATIVE(S)
LEANETTA ANN TAYLOR
1881 PANLILIO LOOP
THE VILLAGES, FL 34762
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JOHN A. KEATON, JR.
DOCKET NUMBER 91853-1
Notice is hereby given that on the 12 day of DECEMBER, 2025, letters testamentary in respect of the Estate of JOHN A. KEATON, JR., who died June 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 12 day of DECEMBER, 2025.
ESTATE OF JOHN A. KEATON, JR.
PERSONAL REPRESENTATIVE(S)
JOHNNY ALLEN KEATON, III, EXECUTOR
2708 SHROPSHIRE BOULEVARD
POWELL, TN 37849
ELIZABETH M. BURRELL, ATTORNEY
P. O. BOX 398
CLINTON, TN 37717
NOTICE TO CREDITORS
ESTATE OF DORCAS B. MORGAN
DOCKET NUMBER 91799-1
Notice is hereby given that on the 12 day of DECEMBER, 2025, letters testamentary in respect of the Estate of DORCAS B. MORGAN, who died Sept. 11, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 12 day of DECEMBER, 2025.
ESTATE OF DORCAS B. MORGAN
PERSONAL REPRESENTATIVE(S)
WALTER B. MORGAN, EXECUTOR
2746 DEE PEPPERS DRIVE
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF WILLIAM BEN PERRYMAN
DOCKET NUMBER 91814-1
Notice is hereby given that on the 12 day of DECEMBER, 2025, letters administration in respect of the Estate of WILLIAM BEN PERRYMAN, who died Aug. 26, 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 12 day of DECEMER, 2025.
ESTATE OF WILLIAM BEN PERRYMAN
PERSONAL REPRESENTATIVE(S)
CATHY BEELER, ADMINISTRATRIX
1714 CUNNINGHAM LANE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF GARY A. ROBINETTE, II
DOCKET NUMBER 91844-1
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 GARY A. ROBINETTE, II, who died September 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 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 12th day of DECEMBER, 2025.
ESTATE OF GARY A. ROBINETTE, II
PERSONAL REPRESENTATIVE(S)
SARA ROBINETTE-HAYES
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JAMES F. SMITH
DOCKET NUMBER 91801-3
Notice is hereby given that on the 18 day of DECEMBER, 2025, letters testamentary in respect of the Estate of JAMES F. SMITH, who died Oct. 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 18 day of DECEMBER, 2025.
ESTATE OF JAMES F. SMITH
PERSONAL REPRESENTATIVE(S)
SUSAN DEMARCUS, EXECUTRIX
938 ELSBORN RIDGE ROAD
MARYVILLE, TN 37801
NOTICE TO CREDITORS
ESTATE OF DARLA HOWE SUTTON
DOCKET NUMBER 91802-1
Notice is hereby given that on the 12 day of DECEMBER, 2025, letters administration in respect of the Estate of DARLA HOWE SUTTON, who died Oct. 23, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 12 day of DECEMBER, 2025.
ESTATE OF DARLA HOWE SUTTON
PERSONAL REPRESENTATIVE(S)
JOHN FRED SUTTON, ADMINSTRATOR
7031 WESTERLY WINDS RD.
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF RHYS GRAVES CLAIBORNE
DOCKET NUMBER 91747-3
Notice is hereby given that on the 18 day of DECEMBER, 2025, letters administration in respect of the Estate of RHYS GRAVES CLAIBORNE, who died Feb. 5, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 18 day of DECEMBER, 2025.
ESTATE OF RHYS GRAVES CLAIBORNE
PERSONAL REPRESENTATIVE(S)
REED H. CLAIBORNE,
CO-ADMINISTRATOR
9033 HIGHBRIDE DRIVE
KNOXVILLE, TN 37922
CARL WHIPPLE, CO-ADMINISTRATOR
105 HERRON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF RONNIE EDWARD CONDRY
DOCKET NUMBER 91893-2
Notice is hereby given that on the 30th day of DECEMBER, 2025, Letters Testamentary (or Letters of Administration as the case maybe) in respect of the Estate of RONNIE EDWARD CONDRY, deceased, who died on the 26 day of November, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee.
All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named court on or before the earlier of the dates prescribed in (1) of (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 30th day of DECEMBER, 2025.
ESTATE OF RONNIE EDWARD CONDRY
PERSONAL REPRESENTATIVE(S)
CHRISTOPHER ALLEN CONDRY
203 CROWLEY CIRCLE
JACKSBORO, TN 37757
ROBERT W. GODWIN, ATTORNEY
4611 OLD BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF MAXINE CURTIS
DOCKET NUMBER 91890-2
Notice is hereby given that on the 30th day of DECEMBER, 2025, letters of testamentary in respect of the Estate of MAXINE CURTIS, who died on January 22, 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 30th day of DECEMBER, 2025.
ESTATE OF MAXINE CURTIS
PERSONAL REPRESENTATIVE(S)
SAMANTHA ROBINSON
215 MEADOW STREET
ROCKY TOP, TN 37769
CARIN C. BRIO, ATTORNEY
3217 GARDEN DRIVE, SUITE 1
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF JOANN DEFORD
DOCKET NUMBER 91811-1
Notice is hereby given that on the 23 day of DECEMBER, 2025, letters administration in respect of the Estate of JOANN DEFORD, who died Feb. 1, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 23 day of DECEMBER, 2025.
ESTATE OF JOANN DEFORD
PERSONAL REPRESENTATIVE(S)
LAURA COX, ADMINISTRATRIX
2004 SHANGRI-LA DRIVE
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF GEORGE RICHARD DENNINGER
DOCKET NUMBER 91882-3
Notice is hereby given that on the 22nd day of DECEMBER, 2025, Letters Testamentary in respect of the Estate of GEORGE RICHARD DENNINGER, who died on October 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 22nd day of DECEMBER, 2025.
ESTATE OF GEORGE RICHARD DENNINGER
PERSONAL REPRESENTATIVE(S)
MARETTE ST. JOHN
3111 KINGSTON PIKE, APT. 2
KNOXVILLE, TN 37919
JOHN EDWIN BAUGH, ATTORNEY
4617 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF PHILLIP J. HAGGERTY, II, M.D.
DOCKET NUMBER 91942-3
Notice is hereby given that on the 30th of DECEMBER, 2025, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of PHILLIP J. HAGGERTY, II, M.D., who died December 15, 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 described in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of DECEMBER, 2025.
ESTATE OF PHILLIP J. HAGGERTY, II, M.D.
PERSONAL REPRESENTATIVE(S)
ELISABETH ANNE HAGGERTY PALMER
7709 EDITH KEELER LANE
KNOXVILLE, TN 37938
ANDREW J. CRAWFORD, ATTORNEY
5344 NORTH BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF HANNAH MAE HALLER
DOCKET NUMBER 91899-2
Notice is hereby given that on the 22nd day of DECEMBER, 2025, Letters Testamentary in respect of the Estate of HANNAH MAE HALLER, 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 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 22nd day of DECEMBER, 2025.
ESTATE OF HANNAH MAE HALLER
PERSONAL REPRESENTATIVE(S)
CARMITA SUE HALLER-WRIGHT
8104 CRIMSON LANE
KNOXVILLE, TN 37931
REBECCA D. ABBOTT, ATTORNEY
118 HUXLEY RD., SUITE 7
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF MARGARET ANN HARPER
DOCKET NUMBER 91858-3
Notice is hereby given that on the 22nd day of DECEMBER, 2025, letters testamentary in respect of the Estate of MARGARET ANN HARPER, who died October 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 (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of DECEMBER, 2025.
ESTATE OF MARGARET ANN HARPER
PERSONAL REPRESENTATIVE(S)
JESSICA LENNIA FINCH
J. WHITSON SMITH, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF FRANCES THURMAN HUTSON
DOCKET NUMBER 91865-1
Notice is hereby given that on the 23 day of DECEMBER, 2025, letters administration in respect of the Estate of FRANCES THURMAN HUTSON, who died Oct. 30, 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 23 day of DECEMBER, 2025.
ESTATE OF FRANCES THURMAN HUTSON
PERSONAL REPRESENTATIVE(S)
ELIZABETH ANN MCCULLOUGH, ADMINISTRATRIX
121 OLD GODFREY HWY.
EATONTON, GA 31024
NOTICE TO CREDITORS
ESTATE OF POLLYE M. JONES
DOCKET NUMBER 91839-2
Notice is hereby given that on the 22nd day of DECEMBER, 2025, letters testamentary in respect to the Estate of POLLYE M. JONES, who died October 24, 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 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 22nd day of DECEMBER, 2025.
ESTATE OF POLLYE M. JONES
PERSONAL REPRESENTATIVE(S)
JOHNNY M. JONES
6519 BEELER ROAD
KNOXVILLE, TN 37918
MARK A. ROSSER, ATTORNEY
P. O. BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF PAULA A. KING
DOCKET NUMBER 91832-1
Notice is hereby given that on the 30th of DECEMBER, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of PAULA A. KING, who died May 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 some with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days after from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty {60} days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of DECEMBER, 2025.
ESTATE OF PAULA A. KING
PERSONAL REPRESENTATIVE(S)
SHIRLEY KING
1946 OHIO AVE.
KNOXVILLE, TN 37921
JOHN NOLAN SHARBEL, ATTORNEY
9111 CROSS PARK DR. BLDG. D, STE. 200
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF KIMBERLY NEELEY
DOCKET NUMBER 91880-1
Notice is hereby given that on the 30th day of DECEMBER, 2025, Letters of Administration in respect to the Estate of KIMBERLY NEELEY, who died November 12, 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 or first publication described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of DECEMBER, 2025.
ESTATE OF KIMBERLY NEELEY
PERSONAL REPRESENTATIVE(S)
DONALD W. NEELEY, II
106 DELONG LANE
CLINTON, TN 37716
ROGER D. HYMAN, ATTORNEY
P. O. BOX 26072
KNOXVILLE, TN 37912-9672
NOTICE TO CREDITORS
ESTATE OF ROBERT LYNN ORRICK
DOCKET NUMBER 91911-2
Notice is hereby given that on the 26 day of DECEMBER, 2025, letters administration in respect of the Estate of ROBERT LYNN ORRICK, who died Nov. 12, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 26 day of DECEMBER, 2025.
ESTATE OF ROBERT LYNN ORRICK
PERSONAL REPRESENTATIVE(S)
BRANDON LYNN ORRICK, ADMINISTRATOR
5900 NOTTINGHAM ROAD
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF JOHN MICHAEL SLOVER
DOCKET NUMBER 91902-2
Notice is hereby given that on the 26 day of DECEMBER, 2025, letters administration in respect of the Estate of JOHN MICHAEL SLOVER, who died Oct. 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 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 26 day of DECEMBER, 2025.
ESTATE OF JOHN MICHAEL SLOVER
PERSONAL REPRESENTATIVE(S)
JUSTIN SLOVER, ADMINISTRATOR
139 RACCOON VALLEY ROAD
MAYNARDVILLE, TN 37807
KELSEY R. REILLY, ATTORNEY
800 S. GAY STREET, #1400
KNOXVILLE, TN 37929
misc. Notices
PUBLIC NOTICE
THE KNOX COUNTY ETHICS COMMITTEE SUBCOMMITTEE
WILL MEET ON WEDNESDAY, JANUARY 14, 2026, AT 8:30 A.M.
IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BLDG.,
400 W. MAIN STREET, KNOXVILLE, TN 37902
AGENDA
1. CALL TO ORDER / ROLL CALL
2. DEVOTIONAL
3. PLEDGE TO THE FLAG
4. APPROVAL OF DECEMBER 3, 2025, MINUTES
5. CONSIDERATION OF THE COMPREHENSIVE REVIEW AND REVISION OF THE KNOX COUNTY CODE OF ETHICS: https://knoxcounty.org/ethics/
6. PUBLIC FORUM (Agenda items only and limited to 3 minutes per speaker for the first 10 people signed up at meeting)
7. ADJOURNMENT
NOTE: ALL AGENDA ITEMS ARE SUBJECT TO A VOTE.
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 12, 2026 at 701 Cooper St., Knoxville, TN 37917.
2014 Nissan Murano
VIN# JN8AZ1MU6EW405463 BOB KOROMA
NOTICE OF PUBLIC LIEN SALE
Notice is hereby given that Your Extra Storage will sell the contents of the units listed below at a public auction to satisfy a landlord’s lien (pursuant Tennessee Code Title 66. Property 66-31-105). The sales will be held online at StorageTreasures.com on 1/22/2026 at approx. 9 a.m. Contents will be sold for cash only to the highest bidder; subject to additional terms noted on the website. The property to be sold is described as “general household items” unless otherwise noted.
7144 Clinton Hwy., Powell, TN 37849:
DC34 – Brian Summers; A17 – Judy Baird / Judy L. Baird
4303 E. Emory Rd., Knoxville, TN 37938:
B22 – Sharon Smallwood / Sharon-Smallwood; G40 – Stuart Humberg; F11 – Jode Rucker
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Cedar Bluff Towing. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on January 19, 2026, at 623 Simmons Rd., Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2014 Dodge Grand Caravan 2C4RDGCG4ER253882 (Kristian Jacobson / TMX Finance Of Tennessee, Inc. DBA Titlemax)
Boom Truck 52200 (Rusty Gooddard)
2008 BMW 528i WBANU53538CT10942 (Tyron D. Thompson / Southern Car Emporium)
2014 Volkswagen Jetta 3VWD07AJ2EM380297 (David Bird)
2012 Honda Pilot 5FNYF3H57CB032159 (Dana B. Bayiates)
2013 Ford Explorer 1FM5K7D81DGA03166 (Michael Paul Baker / Ally Bank)
2004 Subaru Outback 4S3BH675647621682 (Rose Kenneth John)
2024 Yamaha Motor Corp.MT09 MH3RH20Y9RK014791 (Jonathan Isaza Yamaha Motor Finance)
2020 Nissan Versa 3N1CN8DV4LL900879 (Brenda Parks / Ally Bank / Mariner Finance LLC)
2010 Ford Fusion 3FAHP0HA3AR132415 (Kayla Dawn Danico)
2012 Hyundai Accent KMHCT4AE9CU148534 (Jasmine McClain)
2023 RAM Ram 2500 3C6UR5HJ5PG632281 (Unknown)
2019 Kia Forte 3KPF24AD7KE036694 (Dwayne D. Caldwell / Exeter Finance)
2004 Mazda Mazda 3 JM1BK12F641163181 (Kathy Weston / West Lake Financial Services)
2001 Chevrolet Suburban 3GNEC16T81G170387 (Rosman Alex Villanueva Osorto)
2001 Ford Focus 1FAHP36341W142261 (Keith Lee Jahnke)
2005 Dodge Caravan 1D4GP25E95B340983 (Alicia Crandall / Wanda Russell)
2010 Toyota Corolla 2T1BU4EE3AC239042 (Kendra J. Smith)
2002 Buick Park Avenue 1G4CW54K624143370 (Marshall Simpson)
2003 Ford Focus 1FAFP34P53W343456 (Joellen Royer)
2004 Hyundai Sonata KMHWF25SX4A057364 (Shannon Renia Wardlaw / Robert Gatrille / Titlemax Of South Carolina Inc. DBA Titlemax)
2006 GMC 5500 1GDG5C1G06F902906 (Hancock Tree Service)
2004 Nissan Frontier 1N6ED27Y54C451251 (Hayden L. Hinton / Lendmark Financial Services LLC)
2013 Dodge Avenger 1C3CDZCG0DN586033 (Steven or Martha Anderson)
2009 Honda Accord 1HGCP26809A009923 (Emily Palatinus)
2006 Ford Escape 1FMYU02Z46KD18229 (Michael Cates)
2005 Scion xA JTKKT624X50093967 (Jason and Lori Chandler)
2011 Ford Fusion 3FAHP0HG2BR311907 (Landon Ragsdell)
2003 Honda Accord 1HGCM82253A018072 (Elizabeth Lyons)
2000 Buick LeSabre 1G4HP54K0Y4144932 (David Holden)
2014 Chevrolet Camaro 2G1FA1E35E9229117 (Lisandro Andres Diego)
2003 Pontiac Grand Am 1G2NF52FX3C238660 (Charles Ivey or Bryan Johnson)
2006 Honda Civic 1HGFA15836L143531 (Ricardo Hernandez Zuniga)
1995 Chevrolet Suburban 1GNFK16K3SJ302356 (Michael Coffman)
2006 Volkswagen Jetta 3VWSF71K46M745935 (Jennifer Ludovina)
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Chestnut Street Transport & Recovery. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on January 19, 2026, at 2430 Thorngrove Pike Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2011 Hyundai Accent KMHCN4AC5BU608554 (Joy Peacock)
1995 Pontiac Grand Am 1G2NE55M8SC793988 (Ronald Vance)
2008 Mazda Mazda3 JM1BK32F281829972 (Bobbie Cook)
2003 Buick LeSabre 1G4HP52K634112210 (Austin Arnold)
2014 Chevrolet Cruze 1G1PC5SBXE7147452 (Sherri Farmer)
2007 Ford Five Hundred 1FAHP27197G135266 (Tyler Bennett)
2013 Lexus ES 350 JTHBK1GG0D2021872 (Brett A. Hines / Knoxville TVA Employees Credit Union)
2008 Chevrolet Aveo KL1TD56678B044868 (Billy R. Brown Jr.)
2012 Honda Civic 2HGFB2F85CH584216 (Bias Raymond E. Jr.)
2006 Ford E-150 1FTRE14W36DB46228 (Miguel Angel Rocha Marquez)
Public Notice
Application for title:
Erika Collins hereby serves notice that he/she intends to apply for a title on a vehicle described as follows:
2006 Delta Stock Trailer, Vehicle Identification Number 4MWGS16236N018374. Any and all parties holding an interest in said vehicle must contact Erika Collins by certified mail, return receipt requested, within ten (10) business days of the date of this publication to 3917 Abercorn Road Knoxville, TN 37921.
Published in The Knoxville Focus Monday, January 5, 2026.