NON-RESIDENT NOTICE

 

TO: RUTH SUZANNE WORLEY SMITH

 

IN RE: CASS MICHAEL SMITH

VS.

RUTH SUZANNE WORLEY SMITH

 

  1. 210879-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant RUTH SUZANNE WORLEY SMITH, 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 RUTH SUZANNE WORLEY SMITH described in the complaint, it is ordered that said defendant, RUTH SUZANNE WORLEY SMITH file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with David A. Lufkin, Sr., an Attorney whose address is 5329 Brown Gap Rd., Knoxville, TN 37918, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B. Armstrong, Jr. at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.

 

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

 

This 20th day of May, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD,

AND MORTGAGE INVESTOR’S GROUP

IN RE: AVERY WOODS HOMEOWNER’S ASSOCATION INC.

VS.

ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD,

           AND MORTGAGE INVESTOR’S GROUP

 

  1. 209736-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD, AND MORTGAGE  INVESTOR’S  GROUP,  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 ESTATE OF OSCAR  M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD, AND MORTGAGE INVESTOR’S GROUP described in the complaint, it is ordered that said defendant, ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD, AND MORTGAGE INVESTOR’S  GROUP file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Kevin C. Stevens, an Attorney whose address is 550 Main St., Knoxville, TN 37902 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B. Armstrong , Jr., at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.

 

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

 

This 20th day of May, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY HUDSON ANFINSON

DOCKET NUMBER 90966-2

Notice is hereby given that on the 22nd day of MAY, 2025, Letters Testamentary in respect of the Estate of NANCY HUDSON ANFINSON, who died 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 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 MAY, 2025.

 

ESTATE OF NANCY HUDSON ANFINSON

 

PERSONAL REPRESENTATIVE(S)

HELEN BORING, EXECUTRIX

6306 WILD OAK DRIVE

KNOXVILLE, TN 37918

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID MELVIN BENNETT

DOCKET NUMBER 90936-2

Notice is hereby given that on the 19th day of MAY, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of DAVID MELVIN BENNETT, who died April 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) 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 Jess 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 19th day of MAY, 2025.

 

ESTATE OF DAVID MELVIN BENNETT

 

PERSONAL REPRESENTATIVE(S)

MICHAEL ANDREW BENNETT

5615 JACKSBORO PIKE, APT. 4

KNOXVILLE, TN 37918

 

CHARLES H. CHILD, ATTORNEY

116 AGNES ROAD

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA NAOMI BOWLIN,

AKA B. NAOMI BOWLIN

DOCKET NUMBER 90963-2

Notice is hereby given that on the 16 day of MAY, 2025, letters administration in respect of the Estate of BARBARA NAOMI BOWLIN, AKA B. NAOMI BOWLIN, who died Jan. 4, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 16 day of MAY, 2025.

 

ESTATE OF BARBARA NAOMI BOWLIN,

AKA B. NAOMI BOWLIN

 

PERSONAL REPRESENTATIVE(S)

TAMMY STAFFORD, ADMINISTRATRIX

3145 WHISPERING OAKS DRIVE

KNOXVILLE, TN 37938

 

JANE KAUFMAN JONES, ATTORNEY

8517 KINGSTON PIKE

KNOXVILLE, TN 37919

NOTICE TO CREDITORS

 

ESTATE OF TERRY 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 TERRY 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 TERRY WAYNE BROYLES, JR.

 

PERSONAL REPRESENTATIVE(S)

DALE CLIFTON, ADMINISTRATOR

9401 SARASOTA DRIVE

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF SHERRI LYNN CLINE

DOCKET NUMBER 90972-2

Notice is hereby given that on the 21st day of MAY, 2025, Letters of Administration in respect of the Estate of SHERRI LYNN CLINE, who died on March 22, 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 21st day of MAY, 2025.

 

ESTATE OF SHERRI LYNN CLINE

 

PERSONAL REPRESENTATIVE(S)

MICHAEL K. HARRIS

7813 ASHLEY ROAD

POWELL, TN 37849

 

KEVIN A. DEAN, ATTORNEY

550 WEST MAIN STREET, SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF KERMIT C. DAVIS

DOCKET NUMBER 90865-3

Notice is hereby given that on the 19th day of MAY, 2025, Letters Testamentary in respect of the Estate of KERMIT C. DAVIS who died January 12, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months 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 19th day of MAY, 2025.

 

ESTATE OF KERMIT C. DAVIS

 

PERSONAL REPRESENTATIVE(S)

REID MARSHALL DAVIS, EXECUTOR

2620 WALDAVE LANE

KNOXVILLE, TN 37920

 

BRENDEN S. MORIARTY, ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CARLENE N. ELROD

DOCKET NUMBER 90750-2

Notice is hereby given that on the 22nd day of MAY, 2025, Letters Testamentary in respect of the Estate of CARLENE N. ELROD, who died on February 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 MAY, 2025.

 

ESTATE OF CARLENE N. ELROD

 

PERSONAL REPRESENTATIVE(S)

ROBERT M. ELROD

1621 RUSHING WIND LANE

KNOXVILLE, TN 37922

 

REBECCA D. ABBOTT ATTORNEY

118 HUXLEY RD., SUITE 7

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CHERYLL LYNN KITTS

DOCKET NUMBER 90865-3

Notice is hereby given that on the 19 day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CHERYLL LYNN KITTS, who died March 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 19 day of MAY, 2025.

 

ESTATE OF CHERYLL LYNN KITTS

 

PERSONAL REPRESENTATIVE(S)

PAMELA L. PELLE

7908 BOSS ROAD

KNOXVILLE, TN 37931

 

KAITLYN A. SELL, ATTORNEY

  1. NEWMAN BANKSTON, ATTORNEY

900 S. GAY STREET, 14th FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES FRANKLIN LUSTER

DOCKET NUMBER 90749-1

Notice is hereby given that on the 22nd day of MAY, 2025, Letters of Testamentary/Administration in respect to the Estate of JAMES FRANKLIN LUSTER, deceased, who died on December 15, 2024, were issued to the undersigned by the Chancery Court, Probate  Division  for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his/her Estate are required to file the same in triplicate with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claim will be forever barred:

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

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

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

This the 22nd day of MAY, 2025.

 

ESTATE OF JAMES FRANKLIN LUSTER

 

PERSONAL REPRESENTATIVE(S)

WHITNEY S. LUSTER

7908 HALLSDALE ROAD

KNOXVILLE, TN 37938

 

SCOTT B. HAHN, ATTORNEY

5344 N. BROADWAY, SUITE 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF RAYMOND LEE PAINE,

AKA RAYMOND L. PAINE, MD

DOCKET NUMBER 90950-1

Notice is hereby given that on the 19 day of MAY, 2025, letters testamentary in respect of the Estate of RAYMOND LEE PAINE, AKA RAYMOND L. PAINE, MD, who died April 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 19 day of MAY, 2025.

 

ESTATE OF RAYMOND LEE PAINE,

AKA RAYMOND L PAINE, MD

 

PERSONAL REPRESENTATIVE(S)

PETER LEE PAINE, EXECUTOR

 

PETER LEE PAINE ATTORNEY

148 DOUBLETREE LANE

FLORENCE, AL 35634

 

NOTICE TO CREDITORS

 

ESTATE OF EMIL R. RAMIREZ

DOCKET NUMBER 90954-2

Notice is hereby given that on the 19 day of MAY, 2025, letters testamentary in respect of the Estate of EMIL R. RAMIREZ, who died Feb. 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 19 day of MAY, 2025.

 

ESTATE OF EMIL R. RAMIREZ

 

PERSONAL REPRESENTATIVE(S)

LISA MARIE PISO, EXECUTRIX

973 KAHITE TRAIL

VONORE, TN 37885

 

DAVID J. OTTEN, ATTORNEY

  1. O. BOX 32211

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF THEDFORD ANDREW ROY

DOCKET NUMBER 90866-1

Notice is hereby given that on the 19 day of MAY, 2025, letters testamentary in respect of the Estate of THEDFORD ANDREW ROY, who died March 3, 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 19 day of MAY, 2025.

 

ESTATE OF THEDFORD ANDREW ROY

 

PERSONAL REPRESENTATIVE(S)

SCOTT ANDREW ROY, EXECUTOR

5 PENNSYLVANIA STREET

BEVERLY HILLS, FL 34465

 

NOTICE TO CREDITORS

 

ESTATE OF MONICA LEE STERNLIEB

DOCKET NUMBER 90945-2

Notice is hereby given that on the 22nd day of MAY, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of MONICA LEE STERNLIEB, who died Feb. 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 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 MAY, 2025.

 

ESTATE OF MONICA LEE STERNLIEB

 

PERSONAL REPRESENTATIVE(S)

JOHN NOLAN SHARBEL

 

JOHN  NOLAN SHARBEL, ATTORNEY

911 CROSS PARK DR.. BLDG. D, STE. 200

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF DONNIE L. THOMAS

DOCKET NUMBER 90948-2

Notice is hereby given that on the 22nd day of MAY, 2025, Letters of Administration in respect of the Estate of DONNIE L. THOMAS, who died April 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 and unmatured, against the estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred.

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

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

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

This the 22nd day of MAY, 2025.

 

ESTATE OF DONNIE L. THOMAS

 

PERSONAL REPRESENTATIVE(S)

CRYSTAL DENISE THOMAS

4813 E. GOVERNOR JOHN SEVIER HWY.

KNOXVILLE, TN 37914

 

RYAN S. WORTLEY, ATTORNEY

3715 POWERS STREET

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF ANITA GAYLE TOWLE

DOCKET NUMBER 90904-3

Notice is hereby given that on the 28th day of MAY, 2025, letters of administration in respect of the Estate of ANITA GAYLE TOWLE, who died on March 22, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2) , otherwise their claims will be forever barred:

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

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

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

This the 28th day of MAY, 2025.

 

ESTATE OF ANITA GAYLE TOWLE

 

PERSONAL REPRESENTATIVE(S)

JULIA T. LUCK

9400 TURF ROAD

KNOXVILLE, TN 37923

 

WILLIAM R. RAY, ATTORNEY

1356 PAPERMILL POINTE WAY

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS E. WAINNER

DOCKET NUMBER 90974-1

Notice is hereby given that on the 22nd day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of THOMAS E. WAINNER, who died February 17, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 22nd day of MAY, 2025.

 

ESTATE OF THOMAS E. WAINNER

 

PERSONAL REPRESENTATIVE(S)

WENDEL MARK WAINNER

4066 GENERAL MARTIN LANE

FRANKLIN, TN 37064

 

JON MCMURRAY JOHNSON, ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF KATHLEEN ANNE WATSON

DOCKET NUMBER 90955-3

Notice is hereby given that on the 28th day of MAY, 2025, letters testamentary (or letters of administration as the case maybe) in respect of the Estate of KATHLEEN ANNE WATSON, who died February 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 28th day of MAY, 2025.

 

ESTATE OF KATHLEEN ANNE WATSON

 

PERSONAL REPRESENTATIVE(S)

DONALD TIMOTHY BENNETT

7265 HAYNESFIELD LANE

KNOXVILLE, TN 37918

 

BRADLEY H. HODGE, ATTORNEY

900 SOUTH GAY STREET, SUITE 2100

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE ANN WEIGEL

DOCKET NUMBER 90837-2

Notice is hereby given that on the 22nd day of MAY, 2025, Letters Testamentary in respect of the Estate of CHARLOTTE ANN WEIGEL, who died on March 3, 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 22nd day of MAY, 2025.

 

ESTATE OF CHARLOTTE ANN WEIGEL

 

PERSONAL REPRESENTATIVE(S)

ROBIN MADDUX

PEYTON MADDUX STANTON

749 LARGO VISTA RD.

KNOXVILLE, TN 37922

 

JANE KAUFMAN JONES, ATTORNEY

8517 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SUE BRACEWELL WHITTLE

DOCKET NUMBER 90965-1

Notice is hereby given that on the 22nd day of MAY, 2025, Letters Testamentary in respect of the Estate of SUE BRACEWELL WHITTLE, who died April 12, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident. having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the 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 j60) 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 MAY, 2025.

 

ESTATE OF SUE BRACEWELL WHITTLE

 

PERSONAL REPRESENTATIVE(S)

ALLISON E. HODGES

7030 HODGES FERRY ROAD

KNOXVILLE, TN 37920

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF KEVIN RANDALL BOOTH

DOCKET NUMBER 90978-2

Notice is hereby given that on the 3rd day of JUNE, 2025, letters of administration in respect of the Estate of KEVIN RANDALL BOOTH, who died February 14, 2025, were issued to the undersigned by Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3rd day of JUNE, 2025.

 

ESTATE OF KEVIN RANDALL BOOTH

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY WOODIE

300 OWEN MOORE DR.

MAYNARDVILLE, TN 37807

 

ERIC EBBERT, ATTORNEY

PAUL F. HANNAN, ATTORNEY

9145 CROSS PARK DRIVE, STE. 103

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF DENNIS MITCHELL BRADBURN, SR.

DOCKET NUMBER 90391-3

Notice is hereby given that on the 4th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DENNIS MITCHELL BRADBURN, SR., who died August 10, 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 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 4th day of JUNE, 2025.

 

ESTATE OF DENNIS MITCHELL BRADBURN, SR.

 

PERSONAL REPRESENTATIVE(S)

MARTHA SUE BRADBURN

10839 CARMICHAEL ROAD

KNOXVILLE, TN 37932

 

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 EVELYN JEANETTE CLINE

DOCKET NUMBER 90984-2

Notice is hereby given that on the 4th day of JUNE, 2025, Letters Testamentary in respect of the Estate of EVELYN JEANETTE CLINE, who died April 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4th day of JUNE, 2025.

 

ESTATE OF EVELYN JEANETTE CLINE

 

PERSONAL REPRESENTATIVE(S)

TERRY CLINE

7825 CHILLINGSWORTH LANE

KNOXVILLE, TN 37938

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PHYLLIS ANN CONATSER

DOCKET NUMBER 90981-2

Notice is hereby given that on the 3rd day of JUNE, 2025, Letters Testamentary in respect of the Estate  of PHYLLIS ANN CONATSER, who died April 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3rd day of JUNE, 2025.

 

ESTATE OF PHYLLIS ANN CONATSER

 

PERSONAL REPRESENTATIVE(S)

DANNA LYNN CARTER

1701 OXBOW LANE

KNOXVILLE, TN 37931

 

PAMELA P. GIBSON, ATTORNEY

  1. O. BOX 6197

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF E. BRUCE FOSTER, JR.

DOCKET NUMBER 90980-1

Notice is hereby given that on the 3rd day of JUNE, 2025, Letters Testamentary in respect of the Estate of E. BRUCE FOSTER, JR., who died March 7, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3rd day of JUNE, 2025.

 

ESTATE OF E. BRUCE FOSTER, JR.

 

PERSONAL REPRESENTATIVE(S)

MARY E. G. FOSTER

5509 GLEN COVE DRIVE

KNOXVILLE, TN 37919

 

ANDREW M. HALE, ATTORNEY

  1. O. BOX 629

KNOXVILLE, TN 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF KATHRYN ODOM HOWARD

DOCKET NUMBER 90983-1

Notice is hereby given that on the 3rd day of JUNE, 2025, Letters Testamentary in respect of the Estate of KATHRYN ODOM HOWARD, who died testate on April 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3rd day of JUNE, 2025.

 

ESTATE OF KATHRYN ODOM HOWARD

 

PERSONAL REPRESENTATIVE(S)

THOMAS KIDD

3581 TURTLE COVE COURT SE

MARIETTA, GA 30067

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DOUGLAS H. HUTCHINSON

DOCKET NUMBER 90957-2

Notice is hereby given that on the 22 day of MAY, 2025, letters testamentary in respect of the Estate of DOUGLAS H. HUTCHINSON, who died March 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 22 day of MAY, 2025.

 

ESTATE OF DOUGLAS H. HUTCHINSON

 

PERSONAL REPRESENTATIVE(S)

DAVID C. HUTCHINSON, EXECUTOR

8208 FOX RUN LANE

KNOXVILLE, TN 37919

 

JAMES S. MACDONALD, ATTORNEY

606 WEST MAIN STREET, SUITE 225

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN W. MARTIN

DOCKET NUMBER 90846-2

Notice is hereby given that on the 22nd day of MAY, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of JOHN W. MARTIN, who died March 13, 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 22nd day of MAY, 2025.

 

ESTATE OF JOHN W. MARTIN

 

PERSONAL REPRESENTATIVE(S)

SUSAN JOHNSON

620 BENNERT DR.

VANDALIA, OH 45377

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF STEWART S. OAKES

DOCKET NUMBER 90989-1

Notice is hereby given that on the 3rd day of JUNE, 2025, Letters Testamentary, in respect of the Estate of STEWART S. OAKES, deceased, who died April 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 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 (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3rd day of JUNE, 2025.

 

ESTATE OF STEWART S. OAKES

 

PERSONAL REPRESENTATIVE(S)

KENNETH SHURMAN OAKES, EXECUTOR

8153 MONDAY ROAD

CORRYTON, TN 37721

 

  1. DAVID MYERS, ATTORNEY
  2. O. BOX 13

MAYNARDVILLE, TN 37807

 

NOTICE TO CREDITORS

 

ESTATE OF ERNEST E. QUALLS

DOCKET NUMBER 90907-3

Notice is hereby given that on the 5th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ERNEST E. QUALLS, who died March 7, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 5th day of JUNE, 2025.

 

ESTATE OF ERNEST E. QUALLS

 

PERSONAL REPRESENTATIVE(S)

TEKKA K. CRAWFORD

201 HIGHLAND VIEW DRIVE

KNOXVILLE, TN 37920

 

KAITLYN A. SELL, ATTORNEY

  1. NEWMAN BANKSTON, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ANN SIEBERT

DOCKET NUMBER 90988-3

Notice is hereby given that on the 4th day of JUNE, 2025, letters testamentary in respect of the Estate of MARY ANN SIEBERT, who died April 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 4th day of JUNE, 2025.

 

ESTATE OF MARY ANN SIEBERT

 

PERSONAL REPRESENTATIVE(S)

MICHELLE WILLIAMS

4530 ANNALEE WAY

KNOXVILLE, TN 37921

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE, ATTORNEY

  1. O. BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF MACK ROBERT WALKER

DOCKET NUMBER 90908-1

Notice is hereby given that on the 23 day of MAY, 2025, letters testamentary in respect of the Estate of MACK ROBERT WALKER, who died March 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 23 day of MAY, 2025.

 

ESTATE OF MACK ROBERT WALKER

 

PERSONAL REPRESENTATIVE(S)

JANINE MARIE LANE, EXECUTRIX

2850 PERSIAN LANE

NEW MARKET, TN 37820

 

JONATHAN BAUMGARTNER, ATTORNEY

1522  HIGHLAND AVE.

KNOXVILLE, TN 37916

 

 

misc.  Notices

 

Legal Section 94

 

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

 

BID 3671, Halls Middle School Partial Renovation and Additions, due 07/10/2025

 

For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN  37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.

 

Public Notice

 

Request for Bids – KCDC, the Public Housing Authority for Knoxville & Knox County, posts all of its solicitations at www.kcdc.org/procurement.  Click on ‘Open Solicitations’ and follow the link.

 

PUBLIC NOTICE

 

Invitation to Bid – Drywall

Knox Housing Partnership, Inc., dba HomeSource east tennessee, 109 Winona Street, Knoxville, TN 37917 is soliciting bids for drywall work for new construction of three (3) buildings, containing thirty (30) residential dwelling units located at 6010 Clayberry Drive in Knoxville Tennessee.

 

Qualified firms interested should submit their “Intent to Bid” in email format to bharris@homesourcetn.org with “Willow Place 3 – Drywall, New Construction” in the subject line of the email, by June 23, 2025.

 

The “Intent to Bid” response should include a succinct narrative describing:

 

  1. Delivery of Multifamily Drywall, New Construction experience, including:
  2. License through the State of Tennessee, as applicable, and the ability to pull

permits in Knox County, TN

  1. Thorough knowledge of drywall and related code
  2. Experience with multi-family drywall, including installation of all drywall from

approved building plans.

  1. List of projects completed
  2. Relevant References

 

WBE, MBE, DBE or 8a Business Certification are encouraged.

 

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 June 23, 2025 at 701 Cooper St, Knoxville, TN 37917.

  1. ‘11 HYUNDAI ELANTRA KMHDH4AE6BU133185 PABLO DIAZ/RIDE AUTO SALES
  2. ‘21 CHEVY COLORADO 1GCHSCEA8M1255284 SAWYER CASHATT/SANTANDER
  3. ‘00 BUICK CENTURY 2G4WS52J0Y1195424 JOHNEY GREEN
  4. ‘07 JEEP COMPASS 1J8FT47W87D107134 JOSIAH PEARSON
  5. ‘05 PONTIAC GRAND AM 1G2NE52E15M229059 JASPER BROWN/WALLACE AUTO SALES
  6. ‘99 GMC SIERRA 1GTEC14WXXE512041 JERROD KISER/ WALLACE AUTO SALES
  7. ‘08 MAZDA MAZDA 6 1YVHP80C585M47973 RONNIE OR SHIRLEY OAKES
  8. ‘10 HYUNDAI SONATA 5NPET4AC1AH585172 BRIDGETTE LUCAS
  9. ‘01 SATURN L 1G8JU84F91Y504193 DAVID SETTLES/WALLACE AUTO SALES
  10. ‘09 MERCEDES C30 WDDGF54X59R041952 EVAN BLAKE
  11. ‘23 DODGE RAM 1C6RR7ST4PS537618 ENTERPRISE TRUST/EIU ELECTRIC
  12. ‘15 HONDA ACCORD 1HGCR2F30FA180651 MIGUEL MIGUEL/ UNITED AUTO SALES
  13. ‘10 SAAB 9.3 YS3FC4CY4A1616590 REBECCA CESARE
  14. ‘10 NISSAN ALTIMA 1N4AL2AP1AC139885 JAMES GLENN/ELITE MOTORS
  15. ‘90 TOYOTA PUJT4VN13G1L5026443 DONNIE NEELY
  16. ‘24 KIA FORTE 3KPF54AD6RE737857 ELLE KITTS/SANTANDER
  17. ‘16 NISSAN ALTIMA 1N4AL3AP6GC242587 SUPPORT SOLUTIONS OF MID SOUTH
  18. ‘06 VOLVO XC90YV4CN592X61272166I REECE HUTCHINSON
  19. ‘12 KIA OPTIMA 5XXGM4A72CG049564 CHYANNA DEMPSEY
  20. ‘11 CHEVY EQUINOX 2CNALDEC3B6404213 TIFFANY FORD
  21. ‘05 TOYOTA CAMRY 4T1BE32KX5U069073 BRITTANY CARRIER
  22. ‘08 TOYOTA PRIUS JTDKB20U987770623 LINDA MOORE
  23. ‘12 CHEVY CRUZE 1G1PD5SH9C7181865 NATALIE RODRIGUEZ
  24. ‘18 TOYOTA 4RUNNER JTEBU5JR7J5536533 MATTHEW RODGERS/Y12FCU
  25. ‘20 DODGE CHALLENGER 2C3CDZFJ8LH110675 CHERYL FLATT/JORDAN ALLEN/Y12 FCU
  26. ‘04 LINCOLN TOWNCAR 1LNHM81W74Y602356 DEANDRE MITCHELL
  27. ‘19 HYUNDAI ACCENT 3KPC24A35KE041175 MICHAEL HERRINGTON/ASHANDAY HAYLES/AUTOMOTIVE CREDIT CORPORATION

 

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 July 21, 2025, at 623 Simmons Rd., Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.

2009 Dodge G. Caravan 2D8HN54X69R524279 (Shannon D. Hughes)

2024 Jeep G. Cherokee 1C4RJYB68RC203234 (EAN Holdings LLC)

2007 Pontiac Torrent 2CKDL63F876027629 (Michael or Debbie Roberts)

1999 Toyota Camry 4T1BG22K4XU400172 (Walter R. Sims / Tennessee Title Loans)

1998 Buick Park Ave 1G4CW52KXW4602912 (Jennifer Shalkowski)

2005 Toyota 4Runner JTEBT14R858020032 (Kathryn L. Brewer)

2016 Honda Fit JHMGK5H73GX022615 (Robin B. Woodward)

2001 Mazda 626 1YVGF22D815250240 (Adam Irving)

2004 Nissan Titan 1N6AA06B84N552006 (Jeff Swaggerty)

2004 Acura MDX 2HNYD18654H520731 (Larry Williams)

2011 Subaru Outback 4S4BRBCCXB3383376 (Joshua Raposa)

2009 Chevy Aveo KL1TD56E39B619766 (John Scanlon)

2008 Nissan Pathfinder 5N1AR18B08C655058 (Patrick S. Mullins)

1995 Chevy Lumina 2G1WL52M6S1130900 (Jesse Garrett)

1988 Ford F150 1FTDF15Y1JLA77965 (Chad A. Cummings)

2005 Infiniti G35 JNKCV54E05M426447 (Herbert C. Booker)

2007 Ford F150 1FTRW12567FB38251 (Richard Harkleroad Jr.)

2018 Mitsubishi Outlander JA4AZ3A31JJ005329 (Tonya Ray / Skopos Financial)

2017 GMC Acadia 1GKKRSKDXHJ115287 (Rodney W. Wilson / Flagship Credit Acceptance)

1999 GMC Sonoma 1GTCS1949X8501368 (Jeffrey Cook / Bank One)

2014 Chrysler 200 1C3CCBCG5EN199148 (Hugo Nolasco)

2014 Chevy Silverado 3GCPCREC8EG185480 (Marco A. Samano Marquez)

2010 Mercedes GLK350 WDCGG5GB3AF481207 (Cyrus Wilcher Smith)

2000 Mercedes S430 WDBNG70JXYA125403 (Kory Newson)

2006 Chrysler T&C 1A4GP45R66B745254 (Paul or Angela Gift)

2020 Nissan Versa 3N1CN8DV5LL885678 (Cheyann or Linda Stooksbury / Heights Finance)

2008 Chevy Cobalt 1G1AK58F387201469 (Elijah K. Styles)

2003 Toyota Celica JTDDR32T830153830 (Marcus Eason)

1999 Suzuki GSX-R600 JS1GN78A0X2100985 (Justin William Anderson)

2021 Cadillac Escalade 1GYS3CKL1MR489710 (Giovanni Laface)

2013 Chevy Sonic 1G1JC5SH9D4170554 (Curtis Dyers / Credit Acceptance Corp)

 

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 July 21, 2025 at 2430 Thorngrove Pike, Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.

 

2018 Nissan Kicks 3N1CP5CU3JL527896 (Mikayla L. Brown / Foothills Fed Credit Union)

2012 Hyundai Elantra 5NPDH4AE0CH084775 (Avis Car Sales)

2010 Honda Civic 2HGFA1F59AH320030 (Alana Shuping or Jewel Maxwell)

Trailer 53PFV0812VG210168

2010 Chevy Cobalt 1G1AB5F53A7243558 (Jamie Crumel)

2011 Kia Sorento 5XYKT3A19BG159363 (Monique Kennebrew/ Tennessee Title Loans)

2010 Honda Civic 2HGFG1B80AH500589 (Jessica or Gage Thornhill)

2019 Nissan Rogue JN1BJ1CP4KW219275 (Christopher E. Langston / Credit Acceptance Corp)

2017 Ford Escape 1FMCU0GD4HUD16138 (Racheal Hatfield / Credit Acceptance Corp)

 

NOTICE OF LIEN SALE

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379.  The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN  37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee.  In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail.  In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.

 

1) ‘18 CHEVY  IGCVKRECDJZ322173

2) ‘14 CHEVY EQUINOX 2GNFLEEKXE6368362

3) ‘16 HY SONOTA 5NPE34AF1GH403943

4) ‘14 KIA SORENTO 5XYKT3A69EG432849

5) ‘17 KIA SOUL KNDJP3A58H7478598

6) CHEVY EQUINOX 2CNDL63F376115605

7) ‘13 FORD EDGE 2FMDK3KC9DBB75416

8) ‘07 HONDA ACCORD 1HGCM567X7A075457

9) ‘16 KIA SORENTO 5XYPGDA56GG039028

10) ‘15 FORD FOCUS 1FADP3K20FL376630

11) ‘99 FORD F250 71931FTNF21L4XEA5

 

 

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, June 19, 2025, at 1404 N Central Avenue Knoxville TN 37917.

2024 HYUNDAI SANTA FE,

VIN# 5NMP3DGL9RH002517