FORECLOSURE NOTICES

 

NOTICE OF SALE

 

PLEASE TAKE NOTICE that on Friday, July 18, 2025, 10:00 a.m., at the front entrance of the Knoxville City County Building located at 400 West Main Street in Knoxville, Tennessee 37902, The Colony Village Association, Inc. (the “Association”) will sell to the highest and best bidder, on a credit of six (6) months, in bar of any right of redemption, the following described property, which is located in Knoxville, Tennessee, to wit:

Situated in District No. Six (6) of Knox County, Tennessee, and without the corporate limits of the City of Knoxville, Tennessee, being known and designated as all of Lot 26, of The Colonies Subdivision, Unit 11, as the same appears of record in Map Cabinet P, Slide 164D and 165A, in the Register’s Office for Knox County, Tennessee, to which specific reference is hereby made for a more particular description.  Being the same property conveyed to Matthew Hensley and Michelle W. Hensley, by Warranty Deed from Patricia S. Watkins, dated February 28, 2008, and received for recording on February 29, 2008, and also filed as Instrument No. 200802290064847 in the Register’s Office for Knox County, Tennessee. The street address of the above-described property is 8926 Natures Pond Way Knoxville, Tennessee 37923.

This sale is being conducted pursuant to the provisions of Tennessee Code Annotated, 35-5-101, et seq., and as directed by the Default Judgment and Order of Sale entered against Defendants, Matthew Hensley and Michelle W. Hensley in the following case before the Chancery Court for Knox County, Tennessee, to wit: The Colony Village Association, Inc v. Matthew Hensley and Michelle W. Hensley et al. (the “Defendants”), Docket No. 196944-2.  Said Default Judgment and Order of Sale was duly recorded as Instrument No. 20250310046830 with the Knox County, Tennessee Register of Deeds.

The sale of the described tract of property will be conducted subject to any unpaid real property taxes and to any other rights, restrictions, reservations, conditions, charges, easements, liens, and encumbrances of whatsoever nature having statutory or lien priority with respect to the claims of the Association.  All proceeds of each said sale shall be applied as directed by the Default Judgment and Order of Sale identified above.

The undersigned is aware of no lien claims of the State of Tennessee relating to the described tract of property required to be identified by T.C.A. § 35-5-104.  The undersigned is aware of no lien claims of the United States relating to the described tract of property required to be identified by T.C.A. § 35-5-104.  The Association and the above-named Defendant has an interest in the described property.  Other interested parties: none known.

Except as otherwise provided in the identified Default Judgment and Order of Sale, the sale will be made to the highest and best bidder in bar of any right of redemption in favor of the Defendant or the Defendant’s creditors, pursuant to Tenn. Code Ann. §§ 21-1-803 and 66-8-101, for a ten percent (10%) down payment at the close of bidding, and the balance evidenced by a Promissory Note of the purchaser, due and payable six (6) months after the confirmation of said sale, bearing interest at the legal rate from the confirmation date until paid in full.  The form of the Promissory Note may be inspected on the date of the sale immediately prior to the sale.  The Association may submit a credit bid for the property being sold as set forth in the Order of Sale.

The title to be conveyed at such sale shall be only such title which the Association may convey pursuant to the terms of the identified Default Judgment and Order of Sale or at law or in equity, with no further representations or warranties of any nature whatsoever.  The right is reserved to adjourn the day of sale to another day certain without further publication and in accordance with applicable law upon announcement of such adjournment on the day and at the time and place set forth above.  In the event the high bidder at any sale shall fail to comply with the submitted bid, the Association shall have the option of accepting the next highest bid in which the bidder is able to comply or re-advertising and selling the property at a second sale.

 

THE COLONY VILLAGE ASSOCIATION, INC.

By:   /s/ Kevin C. Stevens

Kevin C. Stevens

P.O. Box 442

Knoxville, Tennessee 37901

(865) 546-7311

 

Publication Dates:  June 30, 2025; July 7, 2025; July 14, 2025

 

 

NOTICE OF SALE

 

PLEASE TAKE NOTICE that on Friday, July 18, 2025, 10:00 a.m., at the front entrance of the Knoxville City County Building located at 400 West Main Street in Knoxville, Tennessee 37902, Hamilton House Condominium Association (the “Association”) will sell to the highest and best bidder, on a credit of six (6) months, in bar of any right of redemption, the following described property, which is located in Knoxville, Tennessee, to wit:

Situated, lying and being in the Fifth (5th) Civil District of Knox County, Tennessee, within the 24th Ward of the City of Knoxville, Tennessee, and being Units G and H, Third Floor, Building No. 1 in Hamilton House Horizontal Property Regime, being a Horizontal Property Regime located at 1400 Kenesaw Avenue SW, Knoxville, Tennessee, as shown on the Final Subdivision Plat of Hamilton House Horizontal Property Regime recorded in Map Book 85-L, pages 57-63, in the Register’s Office for Knox County, Tennessee, and described in a Master Deed recorded in Deed Book 1651, page 896, as amended. Being the same property conveyed to Lillian J. Redmond under Special Warranty Deed recorded on April 30, 2021, as Instrument Number 202104300089811 in the Register’s Office for Knox County, Tennessee. The street address of the above-described property is 1400 Kennesaw Avenue, #13G, Knoxville, Tennessee 37919.

This sale is being conducted pursuant to the provisions of Tennessee Code Annotated, 35-5-101, et seq., and as directed by the Default Judgment and Order of Sale entered against Defendants, Estate of Lillian J. Redmond and Michael D. Redmond in the following case before the Chancery Court for Knox County, Tennessee, to wit: Hamilton House Condominium Association v. Estate of Lillian J. Redmond and Michael D. Redmond (the “Defendants”), Docket No. 209303-1.  Said Default Judgment and Order of Sale was duly recorded as Instrument No. 202505090058945 with the Knox County, Tennessee Register of Deeds.

The sale of the described property will be conducted subject to any unpaid real property taxes and to any other rights, restrictions, reservations, conditions, charges, easements, liens, and encumbrances of whatsoever nature having statutory or lien priority with respect to the claims of the Association.  All proceeds of each said sale shall be applied as directed by the Default Judgment and Order of Sale identified above.

The undersigned is aware of no lien claims of the State of Tennessee relating to the described tract of property required to be identified by T.C.A. § 35-5-104.  The undersigned is aware of no lien claims of the United States relating to the described tract of property required to be identified by T.C.A. § 35-5-104.  The Association and the above-named Defendants have an interest in the described property.  Other interested parties: none known.

Except as otherwise provided in the identified Default Judgment and Order of Sale, the sale will be made to the highest and best bidder in bar of any right of redemption in favor of the Defendants or the Defendants’ creditors, pursuant to Tenn. Code Ann. §§ 21-1-803 and 66-8-101, for a ten percent (10%) down payment at the close of bidding, and the balance evidenced by a Promissory Note of the purchaser, due and payable six (6) months after the confirmation of said sale, bearing interest at the legal rate from the confirmation date until paid in full.  The form of the Promissory Note may be inspected on the date of the sale immediately prior to the sale.  The Association may submit a credit bid for the property being sold as set forth in the Order of Sale.

The title to be conveyed at such sale shall be only such title which the Association may convey pursuant to the terms of the identified Default Judgment and Order of Sale or at law or in equity, with no further representations or warranties of any nature whatsoever.  The right is reserved to adjourn the day of sale to another day certain without further publication and in accordance with applicable law upon announcement of such adjournment on the day and at the time and place set forth above.  In the event the high bidder at any sale shall fail to comply with the submitted bid, the Association shall have the option of accepting the next highest bid in which the bidder is able to comply or re-advertising and selling the property at a second sale.

 

HAMILTON HOUSE CONDOMINIUM ASSOCIATION

By:  /s/ Kevin C. Stevens

Kevin C. Stevens

P.O. Box 442

Knoxville, Tennessee 37901

(865) 546-7311

 

Publication Dates:  June 30, 2025; July 7, 2025; July 14, 2025

 

 

court notices

 

NON-RESIDENT NOTICE

 

TO: TRACY K. ALLEN and CHRISTIE W. KIRKLEN

 

IN RE: DANIEL CROWE

V.

TRACY K. ALLEN and CHRISTIE W. KIRKLEN

 

  1. 210811-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants TRACY K. ALLEN and CHRISTIE W. KIRKLEN, non-resident(s) 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 TRACY K. ALLEN and CHRISTIE W. KIRKLEN, it is ordered that said defendants, TRACY K.  ALLEN and CHRISTIE W. KIRKLEN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Daniel Crowe, whose address is 1556  Tsuga Drive, Alcoa, TN 37701 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing  Ex­Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.

 

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

 

This 12th day of June, 2025.

 

  1. Scott Griswold

Clerk and Master

 

SERVICE BY PUBLICATION

 

TO: JAMES PRYOR, JR., Respondents

IN RE: ESTATE OF JACQUELINE PRYOR, Deceased

 

STATE OF TENNESSEE, DIVISION OF TENNCARE, Petitioner

V.

MARY PRYOR, JAMES PRYOR, JR. Respondents

 

IN THE PROBATE COURT FOR KNOX COUNTY TENNESSEE

  1. 88388-1

TO: James Pryor, Jr.

IT IS ORDERED that said Respondent, James Pryor, Jr., file an answer with the Clerk of the Probate Court at Knox County, Tennessee and with Matt Jarboe, an Attorney whose address is 310 Great Circle Road, Nashville, Tennessee 37243, withing thirty (30) days of the last date of publication. Failure to do so may result in the case proceeding without you and an Order may be entered against you without further notice.

ORDER ENTERED March 12, 2025, by John F. Weaver, Chancellor

Published in The Knoxville Focus for four consecutive weeks – 6/23, 6/30, 7/7, and 7/14/2025.

 

NOTICE OF SERVICE BY PUBLICATION

 

TO: JAMAL LASEAN JOHNSON, Respondent / Biological Father

 

IN RE: THE ADOPTION OF A MALE CHILD, L.T.J. (DOB: 01/03/2011)

 

JUANITA FAYE JOHNSON, Petitioner / Mother, and

CHRISTOPHER JAMAR JOHNSON, Petitioner / Stepfather

V.

JAMAL LASEAN JOHNSON, Respondent / Biological Father

 

DOCKET NO. 24-9-187

IN THE CHANCERY COURT FOR SEVIER COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, JAMAL LASEAN JOHNSON, a non-resident of the State of Tennessee, or whose current whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JAMAL LASEAN JOHNSON, it is ordered that said defendant, JAMAL LASEAN JOHNSON, file an answer with the Clerk and Master of the Chancery Court of Sevier County, Tennessee and with Petitioners’ Counsel, Brennan P. Lenihan, an Attorney whose address is 200 Prosperity Drive, Suite 216, Knoxville, TN 37923, within thirty (30) days of the last date of publication of this notice or a hearing will be set for this cause before the Honorable Chancellor Jim Ripley at the Sevier County Chancery Court, located at 125 Court Avenue, Sevierville, Tennessee 37862, and action shall be taken by this Honorable Court to default the Respondent, and enter Judgment in favor of the Petitioners, and that Judgment in favor of the Petitioners will result in the termination of the Respondent’s parental rights and the adoption of the minor-child, L.T.J. in accordance with a separately filed Petition to Terminate Parental Rights for the Adoption.

This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks: 6/23, 6/30, 7/7, & 7/14/2025.

This 5th day of June, 2025.

Rylee G. Munson

Clerk and Master

Sevier County, TN

 

NON-RESIDENT NOTICE

 

TO: JODY L. BENNETT, RESPONDENT

 

IN RE: THE ADOPTION OF:

PAYTON BRADLEE BENNETT, D.O.B.: 10/16/2006

ELIJAH LIND BENNETT, D.O.B.: 12/08/2009

Children Under Eighteen (18) Years of Age

 

BY: JESSICA LYNN BARTLETT, and  DUSTIN MICHAEL BARTLETT, PETITIONERS

vs.

JODY L. BENNETT, RESPONDENT

 

CASE NO. 7547

IN THE CHANCERY COURT FOR UNION COUNTY, TENNESSEE AT MAYNARDVILLE

IN THIS CAUSE, it appearing from the Order of Publication, that the residence of the Respondent, JODY L. BENNETT, is unknown and cannot be ascertained upon diligent inquiry, it was ordered that publication be made for four (4) successive weeks in The Knoxville Focus newspaper, to notify the Respondent, JODY L. BENNETT, to file an ANSWER with this Court and send a copy to Petitioner’s attorney, Darrick L. Edmondson, whose address is: Edmondson & Edmondson, Post Office Box 789, Maynardville, Tennessee 37807, within 30 days from the last date of publication, exclusive of the last day of publication, or a judgment by default may be entered against Respondent. Failure to appear may result in the termination of Respondent ‘s parental rights to the above-named minor children. This cause is set for hearing before this Court on July 21, 2025 at 9:00 a.m., to provide said Respondent with an opportunity to appear and defend.

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

This the 28th day of APRIL, 2025.

Sandra Edmondson

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF JO ANN ARMSTRONG

DOCKET NUMBER 90681-2

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

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that 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 17th day of JUNE, 2025.

 

ESTATE OF JO ANN ARMSTRONG

 

PERSONAL REPRESENTATIVE(S)

JAMIE L. CLARK

8311 MCCUBBINS LANE

KNOXVILLE, TN 37924

 

BEN T. NORRIS, ATTORNEY

  1. O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF PHYLLIS NORMAN BRANDON

DOCKET NUMBER 90812-1

Notice is hereby given that on the 6 day of JUNE, 2025, letters administration in respect of the Estate of PHYLLIS NORMAN BRANDON, who died Jan. 20, 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 6 day of JUNE, 2025.

 

ESTATE OF PHYLLIS NORMAN BRANDON

 

PERSONAL REPRESENTATIVE(S)

CAROL ELIZABETH BARRETT, ADMINISTRATRIX

943 ELSBORN RIDGE ROAD

MARYVILLE, TN 37801

 

ANNE WEIER, ATTORNEY

212 CATES STREET

MARYVILLE, TN  37801

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT BREUER

DOCKET NUMBER 91001-1

Notice is hereby given that on the 6 day of JUNE, 2025, letters testamentary in respect of the Estate of ROBERT BREUER, who died April 9, 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 6 day of JUNE, 2025.

 

ESTATE OF ROBERT BREUER

 

PERSONAL REPRESENTATIVE(S)

MATTHEW SCOTT BREUER, EXECUTOR

203 DOGWOOD LANE

JACKSBORO, TN 37757

 

 

NOTICE TO CREDITORS

 

ESTATE OF TONY WAYNE BROYLES, JR.

DOCKET NUMBER 90841-3

Notice is hereby given that on the 20 day of MAY, 2025, letters administration in respect of the Estate of TONY WAYNE BROYLES, JR., who died Dec. 31, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 20 day of MAY, 2025.

 

ESTATE OF TONY WAYNE BROYLES, JR.

 

PERSONAL REPRESENTATIVE(S)

DALE CLIFTON, ADMINISTRATOR

9401 SARASOTA DRIVE

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID WAYNE DOUGLAS

DOCKET NUMBER 90926-1

Notice is hereby given that on the 13th day of JUNE, 2025, Letters Testamentary in respect of the Estate of DAVID WAYNE DOUGLAS, who died January 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 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 13th day of JUNE, 2025.

 

ESTATE OF DAVID WAYNE DOUGLAS

 

PERSONAL REPRESENTATIVE(S)

BEVERLY E. DOUGLAS, ADMINISTRATOR

511 WINDSOR SPRINGS LANE

KNOXVILLE, TN 37914

 

JAMES T. NORMAND, ATTORNEY

  1. O. BOX 6197

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN LELAND DUGGER

DOCKET NUMBER 91016-1

Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary in respect of the Estate of JOHN LELAND DUGGER, who died February 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 13th day of JUNE, 2025.

 

ESTATE OF JOHN LELAND DUGGER

 

PERSONAL REPRESENTATIVE(S)

MARK DUGGER

1502 NORTH CAMPBELL STATION RD.

KNOXVILLE, TN 37932

 

EDDY R. SMITH, ATTORNEY

ADAM B. MCDONALD, ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

  1. O. BOX 442

KNOXVILLE, TN 37901-0442

 

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA GAIL GREEN,

a/k/a WANDA GAIL GREENE

DOCKET NUMBER 90812-1

Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary (or letters of administration) in respect of the Estate of WANDA GAIL GREEN, a/k/a WANDA GAIL GREENE, who died on March 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 13th day of JUNE, 2025.

 

ESTATE OF WANDA GAIL GREEN

a/k/a WANDA GAIL GREENE

 

PERSONAL REPRESENTATIVE(S)

WANESHA GREENE

1031 DUNHILL WAY, APT. 605

KNOXVILLE, TN 37919

 

RODNEY GREENE

5109 DEWINE CIRCLE

KNOXVILLE, TN 37921

 

KENNETH W. HOLBERT, ATTORNEY

402 CLYDE STREET

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF CLYDE RAYMOND HOLMES

DOCKET NUMBER 90447-2

Notice is hereby given that on the 17 day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CLYDE RAYMOND HOLMES, who died on December 14, 2024 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 17 day of JUNE, 2025.

 

ESTATE OF CLYDE RAYMOND HOLMES

 

PERSONAL REPRESENTATIVE(S)

JAMES MICHAEL HOLMES

PATRICK EDWARD HOLMES

 

CHARLES H. CHILD, ATTORNEY

116 AGNES ROAD

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF AMELIA D. KEASLING

DOCKET NUMBER 90826-3

Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary in respect of the estate of AMELIA D. KEASLING, who died on February 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­ resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice 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 13th day of JUNE, 2025.

 

ESTATE OF AMELIA D. KEASLING

 

PERSONAL REPRESENTATIVES

LANCE K. ADKINS

15 MARKET ST.

EDGEWOOD, NM 87015

 

ALAN D. ADKINS

6869 BRIDGEWATER DR.

NASHVILLE, TN 37221

 

TAYLOR A. WILLIAMS, ATTORNEY

MATTHEW P. HUBBS, ATTORNEY

900 SOUTH GAY STREET, SUITE 2200

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JEFFREY RALPH MEREDITH

DOCKET NUMBER 90952-3

Notice is hereby given that on the 16th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JEFFREY RALPH MEREDITH, who died on the 11th day of March, 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 16th day of JUNE, 2025.

 

ESTATE OF JEFFREY RALPH MEREDITH

 

PERSONAL REPRESENTATIVE(S)

CASEY J. MEREDITH

12305 BUTTERNUT CIRCLE

KNOXVILLE, TN 37934

 

BRYCE M. HARDIN, ATTORNEY

10413 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN 37922

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA ANN MORRIS

DOCKET NUMBER 91014-2

Notice is hereby given that on the 17th day of JUNE, 2025, Letters Testamentary in respect of the Estate of PATRICIA ANN MORRIS, who died March 31, 2025, were issued to the undersigned by the Chancery Court of Knox County, Tennessee Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the 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 17th day of JUNE, 2025.

 

ESTATE OF PATRICIA ANN MORRIS

 

PERSONAL REPRESENTATIVE(S)

JOHN K. MORRIS, EXECUTOR

12731 MELTON LAKE WAY

KNOXVILLE, TN 37932

 

PATRICK R. MCKENRICK, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF RITA ANN PATTERSON

DOCKET NUMBER 90857-1

Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RITA ANN PATTERSON, who died February 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 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 13th day of JUNE, 2025.

 

ESTATE OF RITA ANN PATTERSON

 

PERSONAL REPRESENTATIVE(S)

MICHAEL JOSEPH PATTERSON

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF STACEY DAWN SIEVERS

DOCKET NUMBER 91012-3

Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate OF STACEY DAWN SIEVERS, deceased, who died March 31, 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 in triplicate with the clerk of the above named court on or before the earlier of the dates prescribed in paragraphs (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 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 13th day of JUNE, 2025.

 

ESTATE OF STACEY DAWN SIEVERS

 

PERSONAL REPRESENTATIVE(S)

ELLIOTT TAYLOR SIEVERS

6920 GREENBROOK DRIVE

KNOXVILLE, TN 37931

 

PHILIP R. CRYE, JR., ATTORNEY

125 N. MAIN STREET

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES E. STEPHENS

DOCKET NUMBER 91017-2

Notice is hereby given that on the 13th day of JUNE, 2025, Letters Testamentary (or letters of administration as the case may be) in respect of the Estate of CHARLES E. STEPHENS, who died on October 18, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required  to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 13th day of JUNE, 2025.

 

ESTATE OF CHARLES E. STEPHENS

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER TODD STEPHENS

9101 GREY POINTE DR.

KNOXVILLE, TN 37922

 

  1. RAY PINKSTAFF, ATTORNEY
  2. O. BOX 31408

KNOXVILLE, TN 37930

NOTICE TO CREDITORS

 

ESTATE OF BRANDON GREGORY WHITTLE

DOCKET NUMBER 90979-3

Notice is hereby given that on the 13th day of JUNE, 2025, Letters of Administration in respect to the Estate of BRANDON GREGORY WHITTLE, who died on April 23, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his 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 13th day of JUNE, 2025.

 

ESTATE OF BRANDON GREGORY WHITTLE

 

PERSONAL REPRESENTATIVE(S)

ALISON LEA MITCHELL

7439 HALEY LANE

CORRYTON, TN 37721

 

  1. STEPHEN GILLMAN, ATTORNEY
  2. O. BOX 870

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOHNNY NEAL ADAMS

DOCKET NUMBER 91070-1

Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOHNNY NEAL ADAMS, who died May 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 the 20 day of JUNE, 2025.

 

ESTATE OF JOHNNY NEAL ADAMS

 

PERSONAL REPRESENTATIVE(S)

CHRISTINA LARENE NICLEY

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARK BENNETT

DOCKET NUMBER 91061-1

Notice is hereby given that on the 23rd day of JUNE, 2025, letters of administration as the case may be in respect of the Estate of MARK BENNETT, who died intestate on March 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 of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 23rd day of JUNE, 2025.

 

ESTATE OF MARK BENNETT

 

PERSONAL REPRESENTATIVE(S)

ERIC BAXTER

7735 EVAN WAY

HIXSON, TN 37343

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY JAMES BOLING

DOCKET NUMBER 91043-1

Notice is hereby given that on the 13 day of JUNE, 2025, letters testamentary in respect of the Estate of DOROTHY JAMES BOLING, who died April 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 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 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 13 day of JUNE, 2025.

 

ESTATE OF DOROTHY JAMES BOLING

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY LEE WITT, CO-EXECUTOR

7704 GROVE ROAD

KNOXVILLE, TN 37924

 

EULA ANN SMITH, CO-EXECUTOR

307 GRAHAM ROAD

BLAINE, TN 37709

 

HEATHER A. QAUINN-BADER, ATTORNEY

408 WINDHAM HILL ROAD

FARRAGUT, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF GREGORY MCGRATH CAZALET

DOCKET NUMBER 91020-2

Notice is hereby given that on the 17 day of JUNE, 2025, letters administration in respect of the Estate of GREGORY MCGRATH CAZALET, who died May 2, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 17 day of JUNE, 2025.

 

ESTATE OF GREGORY MCGRATH CAZALET

 

PERSONAL REPRESENTATIVE(S)

DAVID J. CAZALET, JR., ADMINISTRATOR

2012 ELIZA GLYNNE LANE

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF SCHERAZANNE CHADWICK

DOCKET NUMBER 90960-2

Notice is hereby given that on the 23rd day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SCHERAZANNE CHADWICK, who died March 27, 2025, were issued to Cynthia D. Lollis and Arnold G. Cohen 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 23rd day of JUNE, 2025.

 

ESTATE OF SCHERAZANNE CHADWICK

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA D. LOLLIS

132 PARK DRIVE

DECATUR, GA 30030

 

ARNOLD G. COHEN, ATTORNEY

6025 BROOKVALE LANE, SUITE 204

KNOXVILLE, TN 37919-4031

  1. O. BOX 51785

KNOXVILLE, TN 37950

 

NOTICE TO CREDITORS

 

ESTATE OF MARCELLUS THERIOT COLTHARP

DOCKET NUMBER 90632-1

Notice is hereby given that on the 24th day of JUNE, 2025, Letters of Testamentary in respect of the Estate of MARCELLUS THERIOT COLTHARP, who died on the 15th day of October, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 24th day of JUNE, 2025.

 

ESTATE OF MARCELLUS THERIOT COLTHARP

 

PERSONAL REPRESENTATIVE(S)

TONI POWELL

815 NORMANDY DRIVE

KNOXVILLE, TN 37919

 

  1. DAVID LIPSEY, ATTORNEY

1430 ISLAND HOME AVENUE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF HILDA WAYNE COOPER

DOCKET NUMBER 91088-1

Notice is hereby given that on the 13 day of JUNE, 2025, letters administration in respect of the Estate of HILDA WAYNE COOPER, who died March 28, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 13 day of JUNE, 2025.

 

ESTATE OF HILDA WAYNE COOPER

 

PERSONAL REPRESENTATIVE(S)

TERESA GILLENWATERS, ADMINISTRATRIX

7200 REGENCY ROAD

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM R. DINNEEN

DOCKET NUMBER 91047-2

Notice is hereby given that on the 23rd day of JUNE, 2025, Letters Testamentary in respect of the Estate of WILLIAM R. DINNEEN, who died on April 9, 2025, were issued to the undersigned by the Clerk and Master of the CHANCERY COURT OF KNOX COUNTY, TENNESSEE. All persons, resident and non-resident, having claims, matured or unmatured, against this estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or  (2) below; otherwise, their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 23rd day of JUNE, 2025.

 

ESTATE OF WILLIAM R. DINNEEN

 

PERSONAL REPRESENTATIVE(S)

DANA LOPEZ CARLESSI,

 

JANE KAUFMAN JONES, ATTORNEY

8517 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF NAOMI OWNBY FARMER

DOCKET NUMBER 91080-2

Notice is hereby given that on the 16 day of JUNE, 2025, letters testamentary in respect of the Estate of NAOMI OWNBY FARMER, who died Dec. 3, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 16 day of JUNE, 2025.

 

ESTATE OF NAOMI OWNBY FARMER

 

PERSONAL REPRESENTATIVE(S)

PHYLLIS DIANE FARMER WRIGHT SHRIDER, CO-EXECUTRIX

448 GWINHURST ROAD

KNOXVILLE, TN 37934

 

PATRICIA ANN FARMER BUNTROCK, CO-EXECUTRIX

1126 BRENTWOOD POINT

KINGSTON, TN 37763

 

NOTICE TO CREDITORS

 

ESTATE OF MARY INEZ FRAZIER

DOCKET NUMBER 91046-1

Notice is hereby given that on the 13 day of JUNE, 2025, letters testamentary in respect of the Estate of MARY INEZ FRAZIER, who died April 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 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 13 day of JUNE, 2025.

 

ESTATE OF MARY INEZ FRAZIER

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY ANN CASHION, CO-EXECUTRIX

7427 BRIDGEFIELD DRIVE

POWELL, TN 37849

 

MELANIE LYNNE JONES, CO-EXECUTRIX

7780 CRANLEY ROAD

POWELL, TN 37849

 

MICHAEL R. FRANZ, ATTORNEY

249 N. PETERS ROAD, SUITE 101

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF EMOGENE B. GRIFFIN,

A/K/A MATTIE EMOGENE GRIFFIN

DOCKET NUMBER 91052-1

Notice is hereby given that on the 24th day of JUNE, 2025, Letters Testamentary in respect of the Estate of EMOGENE B. GRIFFIN, A/K/A MATTIE EMOGENE GRIFFIN, who died March 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 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 24th day of JUNE, 2025.

 

ESTATE OF EMOGENE B. GRIFFIN,

A/K/A MATTIE EMOGENE GRIFFIN

 

PERSONAL REPRESENTATIVE(S)

CAROL YOAKLEY-TERRELL, EXECUTRIX

11463 COUCH MILL ROAD

KNOXVILLE, TN 37931

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JULIA PATRICIA HARDIN

DOCKET NUMBER 91064-1

Notice is hereby given that on the 23rd day of JUNE, 2025, letters of testamentary in respect of the Estate of JULIA PATRICIA HARDIN, who died May 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 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 23rd day of JUNE, 2025.

 

ESTATE OF JULIA PATRICIA HARDIN

 

PERSONAL REPRESENTATIVE(S)

THOMAS HASSELL HARDIN

205 DONELSON HILLS DRIVE

NASHVILLE, TN 37214

 

LAUREN E. JONES, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CINDY COOPER INMAN

DOCKET NUMBER 91058-1

Notice is hereby given that on the 23rd day of JUNE, 2025, letters testamentary in respect of the Estate of CINDY COOPER INMAN, who died April 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 23rd day of JUNE, 2025.

 

ESTATE OF CINDY COOPER INMAN

 

PERSONAL REPRESENTATIVE(S)

KENNETH CLAY INMAN

3005 WESTERN SPRINGS DR.

MARYVILLE, TN 37804

 

JAMES SCOTT INMAN

1224 BARTAM DR.

GRIFFIN, GA 30223

 

  1. ANDREW SNEED ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES FRANKLIN JOHNSON

DOCKET NUMBER 91007-1

Notice is hereby given that on the 24th day of JUNE, 2025, Letters Testamentary in respect of the Estate of JAMES FRANKLIN JOHNSON, who died on March 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 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 and 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 24th day of JUNE, 2025.

 

ESTATE OF JAMES FRANKLIN JOHNSON

 

PERSONAL REPRESENTATIVE(S)

KAREN WALLACE

180 SWEET GRACIE LANE NW

CLEVELAND, TN 37312

 

MARK E. TILLERY, ATTORNEY

  1. O. BOX 12257

KNOXVILLE, TN 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF NARCIE KATHLEEN KELLEY

DOCKET NUMBER 90704-1

Notice is hereby given that on the 6 day of JUNE, 2025, letters administration in respect of the Estate of NARCIE KATHLEEN KELLEY, who died Jan. 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 6 day of JUNE, 2025.

 

ESTATE OF NARCIE KATHLEEN KELLEY

 

PERSONAL  REPRESENTATIVE(S)

KAREN E. ANDERSON, ADMINISTRATRIX

3518  SW 29th AVENUE

CAPE CORAL, FL 33914

 

NOTICE TO CREDITORS

 

ESTATE OF HYATT HOYT LANSDELL

DOCKET NUMBER 91131-2

Notice is hereby given that on the 18th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of HYATT HOYT LANSDELL, who died April 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 decedent’s date of death.

This the 18th day of JUNE, 2025.

 

ESTATE OF HYATT HOYT LANSDELL

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE

515 MARKET STREET, SUITE 500

KNOXVILLE, TN 37902

 

CHERYL G. RICE, ATTORNEY

KEITH H. BURROUGHS, ATTORNEY

KAITLYN A. SELL, ATTORNEY

900 S. GAY STREET, 14th FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT L. MERRYMAN

DOCKET NUMBER 91065-2

Notice is hereby given that on the 23rd day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROBERT L. MERRYMAN, who died on March 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 above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 23rd day of JUNE, 2025.

 

ESTATE OF ROBERT L. MERRYMAN

 

PERSONAL REPRESENTATIVE(S)

ROBERT J. LANE

5134 SW 106th WAY

GAINESVILLE, FL 32608

 

BAILEY SCHIERMEYER, ATTORNEY

PATRICIA E. CROTWELL, ATTORNEY

  1. O. BOX 3804

KNOXVILLE, TN 37927-3804

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOAN M. MOWERY

DOCKET NUMBER 90995-1

Notice is hereby given that on the 6 day of JUNE, 2025, letters testamentary in respect of the Estate of JOAN M. MOWERY, who died Feb. 2, 2025, were issued to the undersigned by the Clerk and Master of  the Chancery Court of Knox  County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 6 day of JUNE, 2025.

 

ESTATE OF JOAN M. MOWERY

 

PERSONAL REPRESENTATIVE(S)

MARK W. MOWERY, CO-EXECUTOR

9936 RAINBOW DRIVE

KNOXVILLE, TN 37922

 

JOHN D. MOWERY, CO-EXECUTOR

122 CEDAR LANE

ANDERSONVILLE, TN 37705

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTOPHER AARON POSEY

DOCKET NUMBER 91040-1

Notice is hereby given that on the 18th day of JUNE, 2025, letters of administration in respect of the Estate of CHRISTOPHER AARON POSEY, who died February 3, 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 18th day of JUNE, 20025.

 

ESTATE OF CHRISTOPHER AARON POSEY

 

PERSONAL REPRESENTATIVE(S)

BARBARA POSEY

11110 CARMICHAEL ROAD

KNOXVILLE, TN 37932

 

BRENDEN S. MORIARTY, ATTORNEY

1111 N. NORTHSHORE DR., STE. S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS EUGENE RAMSEY

DOCKET NUMBER 91116-2

Notice is hereby given that on the 17 day of JUNE, 2025, letters administration in respect of the Estate of THOMAS EUGENE RAMSEY, who died March 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 17 day of JUNE, 2025.

 

ESTATE OF THOMAS EUGENE RAMSEY

 

PERSONAL REPRESENTATIVE(S)

CHARLES RAMSEY, ADMINISTRATOR

1013  DRIVE E

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA JAMES ROBERTS

DOCKET NUMBER 91079-1

Notice is hereby given that on the 13 day of JUNE, 2025, letters testamentary in respect of the Estate of LINDA JAMES ROBERTS, who died April 9, 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 13 day of JUNE, 2025.

 

ESTATE OF LINDA JAMES ROBERTS

 

PERSONAL REPRESENTATIVE(S)

ALAN LINDWOOD BATEMAN, EXECUTOR

2163 SUGAR GROVE VALLEY ROAD

HARRIMAN, TN 37748

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN WESLEY ROBINSON,

AKA JOHN WESLEY ROBINSON, III

DOCKET NUMBER 91042-3

Notice is hereby given that on the 18th day of JUNE, 2025, Letters of Administration in respect of the Estate of JOHN WESLEY ROBINSON (being one and the same person as, and also known as JOHN WESLEY ROBINSON, III) who died March 4, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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           18th day of JUNE, 2025.

 

ESTATE OF JOHN WESLEY ROBINSON,

AKA JOHN WESLEY ROBINSON, III

 

PERSONAL REPRESENTATIVE(S)

MICHAEL ADAM ROBINSON

1722 NOBLE DRIVE NE

ATLANTA, GA 30306

 

MATTHEW T. WING, ATTORNEY

KRAMER RAYSON, ATTORNEY

  1. O. BOX 629

KNOXVILLE, TN 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF SHERRY DENISE SCHOOLFIELD

DOCKET NUMBER 91113-2

Notice is hereby given that on the 17 day of JUNE, 2025, letters testamentary in respect of the Estate of SHERRY DENISE SCHOOLFIELD, who died March 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 17 day of JUNE, 2025.

 

ESTATE OF SHERRY DENISE SCHOOLFIELD

 

PERSONAL REPRESENTATIVE(S)

DIANE MICHELE SCHOOLFIELD, EXECUTRIX

5448 MORNING BREEZE LANE

CHARLOTTE, NC 28208

 

NOTICE TO CREDITORS

 

ESTATE OF CYNTHIA ANN WILDMAN SCHULTZ

DOCKET NUMBER 91068-2

Notice is hereby given that on the 23rd day of JUNE, 2025, Letters Testamentary in respect to the Estate of CYNTHIA ANN WILDMAN SCHULTZ, who died on August 22, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his 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 23rd day of JUNE, 2025.

 

ESTATE OF CYNTHIA ANN WILDMAN SCHULTZ

 

PERSONAL REPRESENTATIVE(S)

SUSAN SCHULTZ

612 NORTH BOOTH CALLOWAY ROAD, APT 603

HURST, TX 76053

 

  1. STEPHEN GILLMAN, ATTORNEY
  2. O. BOX 870

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET SKIDMORE STEWART

DOCKET NUMBER 90993-2

Notice is hereby given that on the 23rd day of JUNE, 2025, Letters Testamentary in respect of the Estate of MARGARET SKIDMORE STEWART, who died on April 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 is the 23rd day of JUNE, 2025.

 

ESATE OF MARGARET SKIDMORE STEWART

 

PERSONAL REPRESENTATIVE(S)

KENNETH DUANE PARKS

4122 STILLWATER DRIVE

MISSOURI CITY, TX 77459-1732

 

MARK E. BROWN, ATTORNEY

2633 KINGSTON PIKE, STE. 100

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DERICK EUGENE STINSON

DOCKET NUMBER 90728-1

Notice is hereby given that on the 6 day of JUNE, 2025, letters administration in respect of the Estate of DERICK EUGENE STINSON, who died Jan. 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 6 day of JUNE, 2025.

 

ESTATE OF DERICK EUGENE STINSON

 

PERSONAL REPRESENTATIVE{S)

KEIRRA STINSON, ADMINISTRATRIX

400 STONE ROAD

KNOXVILLE, TN 37920

 

  1. CHANCE HARRISON, ATTORNEY

800 S. GAY STREET, SUITE 1650

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

HUGH THOMAS STOOKSBURY

DOCKET NUMBER 91101-2

Notice is hereby given that on the 24th day of JUNE, 2025, Letters Testamentary in respect of the Estate of HUGH THOMAS STOOKSBURY, who died on February 14, 2025, were issued to the referenced Personal Representatives 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 creditors 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 the (1)(A); or

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

This the 24th day of JUNE, 2025.

 

ESTATE OF HUGH THOMAS STOOKSBURY

 

PERSONAL REPRESENTATIVE(S)

DAVID ALLEN STOOKSBURY

406 CIRCLE HILL DRIVE

KNOXVILLE, TN 37919

 

AMY ELIZABETH STOOKSBURY BYRD

112 SPRINGFIELD DRIVE

LEBANON, TN 37087

 

DONALD J. FARINATO, ATTORNEY

445 S. GAY STREET, SUITE 401

KNOXVILLE, TN 37902

 

 

misc.  Notices

 

PUBLIC NOTICE

 

Merit System for Employees of KCSO Board of Directors Meeting

Monday, July 14, 2025, at 12:30 p.m.

Main Assembly Room, City/County Building

400 W. Main Street

Knoxville, TN 37902

NOTE: Those wishing to sign up to speak on any agenda item can do so via the Merit System website at www.knoxcounty.org/meritsystem, emailing merit.systems@knoxcounty.org or calling the office at 865-215-4446. The deadline to sign up to speak is Thursday, July 10, 2025, at 4:00 p.m.

 

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 Western Avenue 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 to be held on: THURSDAY, July 10, 2025, at 1404 N Central Avenue Knoxville TN 37917.

2006 VW BEETLE,

VIN# 3VWPW31C86M403976

 

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 Floyd’s Wrecker Service Inc. 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 to be held on: Thursday July 24, 2025 – 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2013 AUDI  WA1CFAFP6DA037456

2015 CHRYSLER 1C3CCCBB6FN558391

2005 CHEVY  KL1TD52625B402105

2009 CHEVY  1G1AT58H497118469

2013 CHEVY  1GNKVFKD2DJ113243

2005 CHRYSLER 2C4GP44R25R548038

1985 CHEVY  2GBEG25H4F4124090

2006 CHEVY  1GNFK16Z86J174392

2013 CHRYSLER 2C3CCAAGXDH507998

2008 DODGE  2B3KA43G38H322694

1993 DODGE  1B7FL26X2PS211300

2007 FORD  2FMDK49CX7BB59337

2002 FORD  1FMZU67E72UC18962

2014 FORD  1FADP3K20EL133527

1995 FORD  2FALP71W7SX133787

2007 FORD  2FMDK48C87BB40187

1997 HONDA  1HGCD5651VA023940

2010 HONDA  1HGCP2F88AA103679

2010 HYUNDAI 5NPET4AC0AH644034

2000 ISUZU  4S2CK58W3Y4341947

2009 KAWASAKI JKAEREC189DA37250

2014 KIA  KNADM4A34E6350450

2013 KIA  5XXGM4A74DG201541

2003 MAZDA  4F4ZR17E73TM04217

2017 NISSAN  1N4AA6AP5HC393459

1984 OLDSMOBILE 1G3AY37Y3EX386695

2007 ACURA  JH4CL96847C015579

1986 CHEVY  1G1BN69HXG9117850

1997 CHEVY  2G1WL52MXV9272060

2012 CHRYSLER 1C3CCBBB8CN301934

1996 DODGE  1B7HF16YXTJ176363

2001 FORD  1FTRW07W11KD96266

1998 FORD  1FTZF1720WNB79090

2007 HONDA  1HGCM82667A006554

2004 INFINITY JNKCV51F84M716219

1995 JEEP  1J4GZ68S5SC563229

2010 KIA  KNAFT4A25A5108642

N/A MINI BIKE A120501225A

2001 MERCURY 1MEFM50U81A652423

N/A NISSAN  N/A/BURNT

2016 SUBARU 4S3BNBN68G3050284

2022 TOYOTA  5YFEPMAE8NP339332

 

Public Notice

The Knox County Commission shall receive letters and resumés/credentials from candidates seeking appointment to one (1) vacancy to serve an unfulfilled term expiring September 30, 2025 on the Knox County Sheriff’s Office Employees’ Merit System Board of Directors. Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Wednesday, July 16, 2025 at 4:00 pm to:

 

Office of the Knox County Commission

Suite 603, City County Building

400 Main Street

Knoxville, TN  37902

Phone: 215-2534

FAX:  215-2038

E-mail:  commission@knoxcounty.org

 

The Knox County Commission will interview candidates at the Commission Optional Agenda Review meeting on Monday, July 21, 2025 at 3:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

The Commission’s appointment shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, July 28, 2025 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

The following provisions apply in accordance with Ordinance O-22-6-103:

 

  • Membership is completely voluntary, and members will receive no compensation for their service.
  • The board meets quarterly, unless a special-called meeting is held.
  • Applicants must be over 21 years of age; of good moral character; a citizen of the United States and the State of Tennessee; and a resident of Knox County.
  • No person shall be eligible to serve as a member on the Merit System Board of Directors if they have previously been employed by the Knox County Sheriff’s Office department within the ten (10) calendar years preceding his/her appointment by the Commission, or if any member of such person’s immediate family is or becomes employed by the Knox County Sheriff’s Office or the Knoxville Police Department at any time during such person’s term of service as a member of the board council. For purposes of this section, “immediate family” shall include spouse, parent, grandparent, siblings, in-laws, or children
  • Members will be required to attend an Ethics training provided by the Knox County Human Resources Department, as required of all employees of Knox County.
  • The County Commission finds that the actual or apparent political influence on the members of the Merit System Board is injurious to the credibility of the board and undermines its mission as an apolitical civil service system for KCSO employees. Therefore, membership on the Merit System Board shall be conditioned upon the following:
    • No person holding a position on the Merit System Board shall take an active part in any political campaign while a member of the Merit System Board.
    • No member of the Merit System Board shall solicit money for political campaigns.
    • No member of the Merit System Board shall make any public endorsement of any candidate in any campaign for elected office.
    • A member of the Merit System Board shall not use such position to reflect the member’s personal political feelings as those of the Sheriff’s department or to exert any pressure on anyone to influence that person’s political views.
    • No member of the Merit System Board shall display any political advertising or paraphernalia on such person’s body or automobile while conducting business on behalf of the Merit System Board. However, nothing in this part shall be construed to prohibit or prevent any such employee Board Member from becoming or continuing to be a member of a political club or organization and enjoying all the rights and privileges of such membership or from attending any political meetings while not on duty. Such employee Board Member shall not be denied freedom in the casting of a vote.
    • During a Merit System Board Member’s term of service, should that Member take active steps toward becoming a political candidate, such member shall immediately resign from the Board of Directors.