NOTICE OF SERVICE BY PUBLICATION
TO: CHRIS DOTY and NETTIE DOTY
IN RE: FARM AT WILLOW CREEK HOMEOWNER’S ASSOCIATION, INC., Plaintiff
VS.
CHRIS DOTY and NETTIE DOTY, Defendant(s)
- 212209-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant(s), CHRIS DOTY and NETTIE DOTY, 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 CHRIS DOTY and NETTIE DOTY, KNOXVILLE, TN 37921, it is ordered that said defendant(s), CHRIS DOTY and NETTIE DOTY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Melanie E. Davis, an Attorney whose address is 217 E. Broadway Avenue, Maryville, TN 37804, on or before thirty (30) days of the last date of publication or a Judgement by Default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 30th day of JANUARY, 2026.
Christopher D. Heagerty
Chancellor
- Scott Griswold
Clerk and Master
ORDER OF SERVICE BY PUBLICATION
TO: JINNEYFER DELGADO
IN RE: KATHLEEN MOROCCO, Plaintiff
v.
JINNEYFER DELGADO, Defendant
DOCKET NO. 212139-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Motion for Service of Publication and the affidavit of the process server that your whereabouts are unknown to Plaintiff so that ordinary process of law cannot be served, you, JINNEYFER DELGADO, Defendant, are hereby notified that you are required to file with the Chancery Court of Knox County at Knoxville, Tennessee, your defense or Answer to the Complaint filed against you in said cause. A notice shall be published for four consecutive weeks in the Knoxville Focus in Knoxville, TN. Within 30 days of the fourth publication, a true copy of your defense or Answer to the Complaint filed against you, JINNEYFER DELGADO, Defendant, must be filed in this matter and served on Jedidiah C. McKeehan, of McKeehan Law Group, LLC, whose address is 6705 Albunda Drive, Knoxville, Tennessee 37919.
In case of your failure to do so, judgment by default may be rendered against you for the relief demanded in the Complaint.
This the 11th day of February, 2026.
Richard “Bud” Armstrong, Jr.
Chancellor
ORDER OF SERVICE BY PUBLICATION
TO: DARRELL MOORE, JR.
IN RE: CSILLA MOORE, Plaintiff
vs.
DARRELL MOORE, JR., Defendant
IN THE GENERAL SESSION COURT
FOR ROANE COUNTY, TENNESSEE AT KINGSTON
CAUSE NO: 25-CV-1555
In this Cause, being a Complaint for Divorce, it appearing from the Complaint filed, which is sworn to, that the defendant, DARRELL MOORE, JR., 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 DARRELL MOORE, JR., it is ordered that said defendant, DARRELL MOORE, JR., file an answer with the General Sessions Court of Roane County, Tennessee at 200 E. Race Street, Suite 16, Kingston, Tennessee 37763, and with Rochelle Oldfield, Esq., and Jason Beddingfield, Esq., Attorneys whose address is 10263 Kingston Pike, Knoxville, TN 37922, on or before thirty (30) days of the last date of publication of this Notice or a judgement by default may be taken against you and the cause will be set for hearing Ex-Parte as to you before a Judge at the Roane County General Sessions Court on the 28th day of April, 2026 at 1:00 p.m.
This notice will be published in The Knoxville Focus newspaper in Knox County, Tennessee for four (4) consecutive weeks, as required by law.
This 27th day of February, 2026.
Ann Goldston,
Roane County Circuit Court Clerk
Veronica Schaar,
Deputy Clerk
NOTICE TO CREDITORS
ESTATE OF TOMMY J. BETHEL
DOCKET NUMBER 91773-2
Notice is hereby given that on the 14th day of JANUARY, 2026, Letters Testamentary (or Administration as the case may be) in respect of the Estate of TOMMY J. BETHEL, who died on October 9, 2025, were issued to the undersigned by the Chancery Court of Knox County, Tennessee, Probate Divsion. 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 (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14th day of JANUARY, 2026.
ESTATE OF TOMMY J. BETHEL
PERSONAL REPRESENTATIVE(S)
MISTY E. BROWN
TROY C. PRICE
LEIGH COWDEN, ATTORNEY
9111 CROSS PARK DR, E135
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF JOYCE UNDERWOOD BROWN
DOCKET NUMBER 78173-3
Notice is hereby given that on the 24th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of JOYCE UNDERWOOD BROWN, who died Dec. 7, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 24th day of February, 2026.
ESTATE OF JOYCE UNDERWOOD BROWN
PERSONAL REPRESENTATIVE(S)
THOMAS LEE BROWN
403 SUNNY SPRINGS AVENUE
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF JOHN CROCKETT
DOCKET NUMBER 92078-1
Notice is hereby given that on the 27 day of FEBRUARY, 2026, letters of administration as the case may be in respect of the Estate of JOHN CROCKETT, who died December 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of 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 27 day of FEBRUARY, 2026.
ESTATE OF JOHN CROCKETT
PERSONAL REPRESENTATIVE(S)
JACQUELINE DOTSON
334 MEADOWLAKE CIRCLE
SEYMOUR, TN 37865
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JEFFREY LYNN DAY
DOCKET NUMBER 77683-3
Notice is hereby given that on the 24 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of JEFFREY LYNN DAY, who died August 30, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 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 24 day of FEBRUARY, 2026.
ESTATE OF JEFFREY LYNN DAY
PERSONAL REPRESENTATIVE(S)
TERESA KLENK
265 BROOKVIEW CENTRE WAY, SUITE 604
KNOXVILLE, TN 37919
SHARON LEE, ATTORNEY
265 BROOKVIEW CENTRE WAY, SUITE 604
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF GLORIA A. DITMORE
DOCKET NUMBER 77873-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary in respect to the Estate of GLORIA A. DITMORE, who died October 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her Estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of 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 (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of FEBRUARY, 2026.
ESTATE OF GLORIA A. DITMORE
PERSONAL REPRESENTATIVE(S)
WANDA LUTTRELL
118 NARRAGANSETTE AVENUE
CHATTANOOGA, TN 37415
JASON C. ROSE, ATTORNEY
611 SMITHVIEW DRIVE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF MORTON HERBERT DOPPELT
DOCKET NUMBER 78152-1
Notice is hereby given that on the 20 day of FEBRUARY, 2026, Letters Testamentary in respect to the Estate of MORTON HERBERT DOPPELT, who died December 26, 2025, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), 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 FEBRUARY, 2026.
ESTATE OF MORTON HERBERT DOPPELT
PERSONAL REPRESENTATIVE(S)
MATTHEW BRENT DOPPELT
1933 DOGWOOD LANE
KNOXVILLE, TN 37919
- E. SCHOW, IV, ATTORNEY
900 SOUTH GAY STREET, 9th FLOOR
- O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF GAYE M. EVANS
DOCKET NUMBER 78208-1
Notice is hereby given that on the 27 day of FEBRUARY, 2026, letters testamentary in respect to the Estate of GAYE M. EVANS, who died December 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) and (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.
(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 27 day of FEBRUARY, 2026.
ESTATE OF GAYE M. EVANS
PERSONAL REPRESENTATIVE(S)
JACQUELINE O. KITTRELL, ATTORNEY
6420 STRAWBERRY PLAINS PIKE
KNOXVILLE, TN 37914
HAL E. WATTS, ATTORNEY
- O. BOX 85
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF EDWARD CAMERON FAIRCLOTH, II
DOCKET NUMBER 78191-3
Notice is hereby given that on the 4th day of MARCH, 2026, letters testamentary in respect of the Estate of EDWARD CAMERON FAIRCLOTH, II, who died on January 24, 2026, 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 MARCH, 2026.
ESTATE OF EDWARD CAMERON FAIRCLOTH, II
PERSONAL REPRESENTATIVE(S)
CAROL C. FAIRCLOTH
8408 CHIPSHOT LANE
KNOXVILLE TN 37923
LEE A. POPKIN, ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE TN 37919
NOTICE TO CREDITORS
ESTATE OF HAROLD EDWARD FOX
DOCKET NUMBER 92028-2
Notice is hereby given that on the 19th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of HAROLD EDWARD FOX, who died September 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 FEBRUARY, 2026.
ESTATE OF HAROLD EDWARD FOX
PERSONAL REPRESENTATIVE(S)
LARRY K. FOX
7219 AMMONS LANE
POWELL, TN 37849
BRADLEY S. LEWIS, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF VINCENT JAMES FUGIASCO
DOCKET NUMBER 78145-3
Notice is hereby given that on the 25th day of FEBRUARY, 2026, letters of testamentary in respect of the Estate of VINCENT JAMES FUGIASCO, who died on December 25, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 25th day of FEBRUARY, 2026.
ESTATE OF VINCENT JAMES FUGIASCO
PERSONAL REPRESENTATIVE(S)
LISA M. AGOURAM
501 PARK AVENUE
JUNCTION CITY, WI 54449
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF FLOYD P. GOODSON
DOCKET NUMBER 78157-3
Notice is hereby given that on the 25th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of FLOYD P. GOODSON, who died January 1, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of FEBRUARY, 2026.
ESTATE OF FLOYD P. GOODSON
PERSONAL REPRESENTATIVE(S)
THE TRUST COMPANY OF TENNESSEE
4823 OLD KINGSTON PIKE, STE. 100
KNOXVILLE, TN 37919
MICHAEL R. CROWDER, ATTORNEY
550 W. MAIN STREET, FOURTH FLOOR
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CARRIE L. HODGES
DOCKET NUMBER 78190-1
Notice is hereby given that on the 27th day of FEBRUARY, 2026, Letters of Administration CTA in respect of the Estate of CARRIE L. HODGES, who died October 7, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 27th day of February, 2026.
ESTATE OF CARRIE L. HODGES
PERSONAL REPRESENTATIVE(S)
TINA M. HODGES, ADMINISTRATRIX CTA
8400 OLDE COLONY TRAIL, #74
KNOXVILLE, TN 37923
BRADLEY C. SAGRAVES, ATTORNEY
- ALAN MOORE, JR., ATTORNEY
TENNESSEE TAX LAW, PLLC
2095 LAKESIDE CENTRE WAY, SUITE 131
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF WILLIAM GRANT HOWARD, SR.
DOCKET NUMBER 78184-3
Notice is hereby given that on the 4th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILLIAM GRANT HOWARD, SR., who died September 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of MARCH, 2026.
ESTATE OF WILLIAM GRANT HOWARD, SR.
PERSONAL REPRESENTATIVE(S)
AMANDA MARIE HOWARD-THOMPSON
1433 AMBLEWINDS LANE
KNOXVILLE, TN 37922
JON MCMURRAY JOHNSON, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF STEPHEN L. HUNT
DOCKET NUMBER 78147-3
Notice is hereby given that on the 25th day of FEBRUARY, 2026, letters administration in respect of the Estate of STEPHEN L. HUNT, who died December 31, 2025, were issued to the undersigned by the Clerk and Master of the Knox County 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 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 2 day of FEBRUARY, 2026.
ESTATE OF STEPHEN L. HUNT
PERSONAL REPRESENTATIVE(S)
AMIRETT M. EVATT
5001 JADE PASTURE LANE
KNOXVILLE, TN 37918
DAVID B. HAMILTON, ATTORNEY
1810 MERCHANT DR.
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF ELIZABETH KIMSEY
DOCKET NUMBER 78189-3
Notice is hereby given that on the 3rd day of MARCH, 2026, Letters Testamentary in respect of the Estate of ELIZABETH KIMSEY, who died January 4, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months form the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of MARCH, 2026.
ESTATE OF ELIZABETH KIMSEY
PERSONAL REPRESENTATIVE(S)
TIMOTHY DEAN KIMSEY, CO-PERSONAL REPRESENTATIVE
ROBERT JOE KIMSEY, CO-PERSONAL REPRESENTATIVE
3165 LITTLE DUG GAP ROAD
LOUISVILLE, TN 37777
AMY E. BURROUGHS, ATTORNEY
315 HIGH STREET
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF JANIS B. KRIEHN
DOCKET NUMBER 91574-1
Notice is hereby given that on the 5 day of MARCH, 2026, Letters of Administration CTA in respect of the Estate of JANIS B. KRIEHN, who died July 13, 2025, were issued to CHARLES SCOTT KRIEHN by the Probate Division 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 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 5 day of MARCH, 2026.
ESTATE OF JANIS B. KRIEHN
PERSONAL REPRESENTATIVE(S)
CHARLES SCOTT KRIEHN
941 BRANTLEY DRIVE
KNOXVILLE , TN 37923
DUSTIN S. CROUSE, ATTORNEY
9111 CROSS PARK DRIVE, SUITE D200
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF JUAN K. LOVIN
DOCKET NUMBER 78188-3
Notice is hereby given that on the 4th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JUAN K. LOVIN, who died December 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 4th day of MARCH, 2026.
ESTATE OF JUAN K. LOVIN
PERSONAL REPRESENTATIVE(S)
ANITA S. LOVIN
11307 MORGAN OVERLOOK DRIVE
KNOXVILLE, TN 37931
BRADLEY S. LEWIS, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF DORIS LUSK
DOCKET NUMBER 78177-1
Notice is hereby given that on the 27 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of DORIS LUSK, who died Jan. 6, 2026, 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 27 day of February, 2026.
ESTATE OF DORIS LUSK
PERSONAL REPRESENTATIVE(S)
GRETA LUSK, EXECUTRIX
6100 APACHE TRAIL
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF HARLAN WAYNE LYNCH
DOCKET NUMBER 78176-3
Notice is hereby given that on the 24th day of FEBRUARY, 2026, letters administration in respect of the Estate of HARLAN WAYNE LYNCH, who died Jan. 18, 2026, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24th day of February, 2026.
ESTATE OF HARLAN WAYNE LYNCH
PERSONAL REPRESENTATIVE(S)
BRENT ANTHONY LYNCH
6735 CARDINDALE DRIVE
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF ANDREW EDMOND MCNEIL, III
DOCKET NUMBER 78217-1
Notice is hereby given that on the 27 day of FEBRUARY, 2026, letters of administration in respect of the Estate of ANDREW EDMOND MCNEIL, III, who died on January 11, 2026, were issued to the undersigned by Chancery Court for 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 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 27 day of FEBRUARY, 2026.
ESTATE OF ANDREW EDMOND MCNEIL, III
PERSONAL REPRESENTATIVE(S)
KRISTOPHER MCNEIL,
189 BRIMER RD,
ELIZABETHTON, TN 37643
- ERIC EBBERT, ATTORNEY
BRENT BAXLEY, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF NATHAN PAUL MEEKS
DOCKET NUMBER 78179-3
Notice is hereby given that on the 24th day of FEBRUARY, 2026, letters testamentary in respect to the Estate of NATHAN PAUL MEEKS, who died December 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) and (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.
(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 24th day of FEBRUARY, 2026.
ESTATE OF NATHAN PAUL MEEKS
PERSONAL REPRESENTATIVE(S)
RYAN MEEKS
536 HWY. 25 E
CROSS PLAINS, TN 37049
NOTICE TO CREDITORS
ESTATE OF RALPH FRANCIS MILLER
DOCKET NUMBER 91705-3
Notice is hereby given that on the 5th day of MARCH, 2026, Letters Testamentary in respect of the Estate of RALPH FRANCIS MILLER, who died on the 23rd day of September, 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 5th day of MARCH, 2026.
ESTATE OF RALPH FRANCIS MILLER
PERSONAL REPRESENTATIVE(S)
PATRICK ALAN MILLER
183 THUNDER RIDGE DRIVE
VONORE, TN 37885
MATTHEW B. FRERE, ATTORNEY
1001 E. BROADWAY
LENOIR CITY, TN 37771
NOTICE TO CREDITORS
ESTATE OF DEBORAH KAY NELSON
DOCKET NUMBER 78134-2
Notice is hereby given that on the 23rd day of FEBRUARY, 2026, letters administration in respect of the Estate of DEBORAH KAY NELSON, who died Jan. 12, 2026, 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 23rd day of February, 2026.
ESTATE OF DEBORAH KAY NELSON
PERSONAL REPRESENTATIVE(S)
KIMBERLY K. BRYAN
801 HOUSTON DR.
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF SANDRA LEE OLIVER
DOCKET NUMBER 91914-2
Notice is hereby given that on the 23rd day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SANDRA LEE OLIVER, who died November 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 23rd day of FEBRUARY, 2026.
Estate of Sandra Lee Oliver
PERSONAL REPRESENTATIVE(S)
DAVID M. OLIVER
213 LITTON DRIVE
SEYMOUR, TN 37865
FELICIA F. COALSON, ATTORNEY
900 S. GAY ST. SUITE 800
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF KAYLA DANIELLE PATE
DOCKET NUMBER 78073-3
Notice is hereby given that on the 24th day of FEBRUARY, 2026, letters administration in respect of the Estate of KAYLA DANIELLE PATE, who died Dec. 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 24th day of February, 2026.
ESTATE OF KAYLA DANIELLE PATE
PERSONAL REPRESENTATIVE(S)
BILLY JOE PERRY, JR.
7836 WEBSTER DRIVE
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF ALLIE LOIS PEAVEY
DOCKET NUMBER 91252-3
Notice is hereby given that on the 19 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of ALLIE LOIS PEAVEY, who died June 16, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 19 day of FEBRUARY, 2026.
ESTATE OF ALLIE LOIS PEAVEY
PERSONAL REPRESENTATIVE(S)
WILLIAM FRANK PEAVEY, JR.
6732 STONYHILL ROAD
KNOXVILLE, TN 37918
JAMES C. WRIGHT, ATTORNEY
- ANDREW YORK, ATTORNEY
2701 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JAMES TYLER PORTER
DOCKET NUMBER 78198-1
Notice is hereby given that on the 27 day of FEBRUARY, 2026, letters administration in respect of the Estate of JAMES TYLER PORTER, who died Jan. 20, 2026, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of FEBRUARY, 2026.
ESTATE OF JAMES TYLER PORTER
PERSONAL REPRESENTATIVE(S)
NORRIS C. PORTER, ADMINISTRATOR
7101 FONTIS DRIVE
KNOXVILLE, TN 37918
EVAN E. HAUSER ATTORNEY
306 LONE RIDGE LANE
CLINTON, TN 37716
NOTICE TO CREDITORS
ESTATE OF LAURA SUE RUSSELL
DOCKET NUMBER 78160-3
Notice is hereby given that on the 25th day of FEBRUARY, 2026, Letters Testamentary, in respect of the Estate of LAURA SUE RUSSELL, deceased, who died January 16, 2026, 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 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) Twelve (12) months from the decedent’s date of death.
This the 25th day of FEBRUARY, 2026.
ESTATE OF LAURA SUE RUSSELL
PERSONAL REPRESENTATIVE(S)
ERIK LUNDIN, EXECUTOR
527 COPELAND DRIVE
POWELL, TN 37849
- DAVID MYERS, ATTORNEY
- O. BOX 13
MAYNARDVILLE, TN 37807
NOTICE TO CREDITORS
ESTATE OF FAYE NICLEY RUTH
DOCKET NUMBER 92165-3
Notice is hereby given that on the 3rd day of MARCH, 2026, Letters Testamentary in respect of the Estate of FAYE NICLEY RUTH, who died October 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 3rd day of MARCH, 2026.
ESTATE OF FAYE NICLEY RUTH
PERSONAL REPRESENTATIVE(S)
TAMMY RUTH DEAN, EXECUTRIX
1316 GREENWELL DRIVE
KNOXVILLE, TN 37938
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF WILLIAM WESLEY SNYDER
DOCKET NUMBER 78071-1
Notice is hereby given that on the 27 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of WILLIAM WESLEY SNYDER, who died March 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 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 27 day of February, 2026.
ESTATE OF WILLIAM WESLEY SNYDER
PERSONAL REPRESENTATIVE(S)
JAY W. SNYDER, EXECUTOR
4624 BALL CAMP PIKE
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF KATHLEEN T. WARD
DOCKET NUMBER 91965-2
Notice is hereby given that on the 23rd day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KATHLEEN T. WARD, who died October 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 23rd day of FEBRUARY, 2026.
ESTATE OF KATHLEEN T. WARD
PERSONAL REPRESENTATIVE(S)
RICHARD C. WARD
207 HILLSIDE DRIVE
MONROE, NC 28112
KAITLYN A. SELL, ATTORNEY
JONATHAN D. REED, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF JOHN SCOTT WEBB
DOCKET NUMBER 91594-3
Notice is hereby given that on the 27 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of JOHN SCOTT WEBB, who died July 18, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 27 day of FEBRUARY, 2026.
ESTATE OF JOHN SCOTT WEBB
PERSONAL REPRESENTATIVE(S)
LISA A. CORWIN, EXECUTRIX
4181 EASTLAKE DRIVE
MASON, OH 45040
LINDSEY L. HOBBS, ATTORNEY
445 S. GAY STREET, SUITE 401
KNOXVILE, TN 37902
NOTICE TO CREDITORS
ESTATE OF TOMMIE WAYNE WHITE
DOCKET NUMBER 78145-3
Notice is hereby given that on the 25th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of TOMMIE WAYNE WHITE, who died September 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 un-matured, 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 25th day of FEBRUARY, 2026.
ESTATE OF TOMMIE WAYNE WHITE
PERSONAL REPRESENTATIVE(S)
JOHNNY OWENS
1010 GOLDEN AVENUE
ROCKY TOP, TN 37769
- SCOTT JONES, ATTORNEY
CHRIS W. BEAVERS, ATTORNEY
KIMBERLY A. TROTTER, ATTORNE
2125 MIDDLEBROOK PIKE
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF ROGER WHITESIDE
DOCKET NUMBER 78133-2
Notice is hereby given that on the 23 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of ROGER WHITESIDE, who died Oct. 12, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 23 day of February, 2026.
ESTATE OF ROGER WHITESIDE
PERSONAL REPRESENTATIVE(S)
KATHERINE WHITESIDE
8424 VININGS WAY
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF WALTER WIESER
DOCKET NUMBER 91956-2
Notice is hereby given that on the 23rd day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect to the Estate of WALTER WIESER, who died October 30, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 FEBRUARY, 2026.
ESTATE OF WALTER WIESER
PERSONAL REPRESENTATIVE(S)
LANA ROMANO
511 SAGEWOOD DRIVE
WILMINGTON, NC 28411
- TIMOTHY GRANDCHAMP, ATTORNEY
123 CENTER PARK DRIVE, BOX 11
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF WILLIAM EDWARD WOODRICK
DOCKET NUMBER 92088-2
Notice is hereby given that on the 10th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILLIAM EDWARD WOODRICK, who died October 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 10th day of FEBRUARY, 2026.
ESTATE OF WILLIAM EDWARD WOODRICK
PERSONAL REPRESENTATIVES
WILLIAM E. WOODRICK, JR.
5050 YOUNG ROAD
GAINESVILLE, GA 30506
JACK B. WOODRICK
104 STONEWALL DRIVE
KNOXVILLE, TN 37920
KEITH H. BURROUGHS, ATTORNEY
900 S. GAY STREET, 14th FLOOR
P.O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF ANNIE JEAN WRIGHT
DOCKET NUMBER 78131-2
Notice is hereby given that on the 23 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of ANNIE JEAN WRIGHT, who died Dec. 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 the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 23 day of February, 2026.
ESTATE OF ANNIE JEAN WRIGHT
PERSONAL REPRESENTATIVE(S)
LARRY D. WRIGHT
12948 BUCKLEY RD.
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF DAVID KYLE BERRY
DOCKET NUMBER 92223-1
Notice is hereby given that on the 6 day of MARCH, 2026, Letters Testamentary in respect to the Estate of DAVID KYLE BERRY, who died on February 18, 2026, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the credit or 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 MARCH, 2026.
ESTATE OF DAYID KYLE BERRY
PERSONAL REPRESENTATIVE(S)
JOHN KYLE BERRY
519 SERENITY LANE
KNOXVILLE, TN 37934
- E. SCHOW, IV
900 SOUTH GAY STREET, 9th FLOOR
- O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF JIMMY A. BLAIR
DOCKET NUMBER 92096-2
Notice is hereby given that on the 23rd day of FEBRUARY, 2026, letters testamentary in respect of the Estate of JIMMY A. BLAIR, who died Dec. 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 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 FEBRUARY, 2026.
ESTATE OF JIMMY A. BLAIR
PERSONAL REPRESENTATIVE(S)
SHARON EDGAR
643 BLACK FOREST DR.
MARYVILLE, TN 37801
NOTICE TO CREDITORS
ESTATE OF BARBARA C. CARR
DOCKET NUMBER 92198-1
Notice is hereby given that on the 6 day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BARBARA C. CARR, who died December 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death. This the 6 day of MARCH, 2026.
ESTATE OF BARBARA C. CARR
PERSONAL REPRESENTATIVE(S)
JEAN C. WILHOITE
10634 RIVERMIST LANE
KNOXVILLE, TN 37922
STEPHEN L. CARPENTER, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF CATHERINE F. M. CHELLINO
DOCKET NUMBER 92221-1
Notice is hereby given that on the 6 day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CATHERINE F. M. CHELLINO, who died on October 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 6 day of MARCH, 2026.
ESTATE OF CATHERINE F. M. CHELLINO
PERSONAL REPRESENTATIVE(S)
THE TRUST COMPANY OF TENNESSEE,
BY AND THROUGH JACOB SPANGLER, LEGAL COUNSEL
4823 OLD KINGSTON PIKE, SUITE 100
KNOXVILLE, TN 37919
PATRICIA E. CROTWELL, ATTORNEY
- O. BOX 3804
KNOXVILLE, TN 37927-3804
NOTICE TO CREDITORS
ESTATE OF SUSAN CLAIRESSE CORDNER
DOCKET NUMBER 92217-3
Notice is hereby given that on the 9th day of MARCH, 2026, Letters of Administration in respect of the Estate of SUSAN CLAIRESSE CORDNER, who died on 02/02/2026, 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 of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death. This the 9th day of MARCH, 2026.
ESTATE OF SUSAN CLAIRESSE CORDNER
PERSONAL REPRESENTATIVE(S)
KIMBERLY JANE DESJARDINS
383 NEW HENDERSON ROAD
CLINTON, TN 37716
DARRICK L. EDMONDSON, ATTORNEY
- O. BOX 789
MAYNARDVILLE, TN 37807
NOTICE TO CREDITORS
ESTATE OF VIOLET JANE ETTERS-OVERTON
DOCKET NUMBER 92218-1
Notice is hereby given that on the 6 day of MARCH, 2026, Letters Testamentary in respect of the Estate of VIOLET JANE ETTERS-OVERTON, who died on January 21, 2026, 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 6 day of MARCH, 2026.
ESTATE OF VIOLET JANE ETTERS-OVERTON
PERSONAL REPRESENTATIVE(S)
MARK S. ETTERS, EXECUTOR
929 NORTH MEADOW BLVD.
KNOXVILLE, TN 37938
RICHARD T. SCRUGHAM, JR., ATTORNEY
550 WEST MAIN STREET, SUITE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF BLAS PEDRO FERNANDEZ
DOCKET NUMBER 92140-2
Notice is hereby given that on the 27th day of FEBRUARY, 2026, Letters Testamentary in respect of the Estate of BLAS PEDRO FERNANDEZ, who died on November 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received 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 27th day of FEBRUARY, 2026.
ESTATE OF BLAS PEDRO FERNANDEZ
PERSONAL REPRESENTATIVE(S)
MARIA R. FERNANDEZ
7852 CEDARCREST ROAD
KNOXVILLE, TN 37938
MARK E. TILLERY, ATTORNEY
- O. BOX 12257
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF GARY WAYNE FOUST
DOCKET NUMBER 92105-3
Notice is hereby given that on the 3rd day of MARCH, 2026, letters administration in respect of the Estate of GARY WAYNE FOUST, who died Dec. 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 3rd day of March , 2026.
ESTATE OF GARY WAYNE FOUST
PERSONAL REPRESENTATIVE(S)
JESSICA RIMMER
2103 KARNSWOOD DRIVE
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF BILLIE RUTH GRAVES
DOCKET NUMBER 91585-3
Notice is hereby given that on the 9th day of MARCH, 2026, Letters Testamentary in respect of the Estate of BILLIE RUTH GRAVES, who died June 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 9th day of MARCH, 2026.
ESTATE OF BILLIE RUTH GRAVES
PERSONAL REPRESENTATIVE(S)
HAROLD WILSON
418 MATTHEWS MILL ROAD
TELFORD, TN 37690
KENNETH CLARK HOOD, ATTORNEY
100 SOUTH MAIN STREET
GREENEVILLE, TN 37743
NOTICE TO CREDITORS
ESTATE OF CAROLE R. GUTHRIE
DOCKET NUMBER 92191-3
Notice is hereby given that on the 6th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CAROLE R. GUTHRIE, who died January 20, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6th day of MARCH, 2026.
ESTATE OF CAROLE R. GUTHRIE
PERSONAL REPRESENTATIVE(S)
JERRY D. GUTHRIE, JR.
1155 PALMINA COVE
CORDOVA, TN 38018
BRADLEY S. LEWIS, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF VERNIE JANE HUEY
DOCKET NUMBER 92210-3
Notice is hereby given that on the 6 day of MARCH, 2026, Letters Testamentary in respect of the Estate of VERNIE JANE HUEY, who died on February 1, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’ s date of death.
This the 6th day of MARCH, 2026.
ESTATE OF VERNIE JANE HUEY
PERSONAL REPRESENTATIVE(S)
NANCY JANE CARDWELL
104 WEST MARINE ROAD
KNOXVILLE, TN 37920
- SUE WHITE, ATTORNEY
216 PHOENIX COURT, SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF NANCY ELAINE G. KING
DOCKET NUMBER 92202-3
Notice is hereby given that on the 6th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of NANCY ELAINE G. KING, who died on October 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6th day of MARCH, 2026.
ESTATE OF NANCY ELAINE G. KING
PERSONAL REPRESENTATIVE(S)
JOHN K. KING
ELLE SHIPLEY, ATTORNEY
900 S. GAY STREET, SUITE 300
- O. BOX 2425
KNOXVILLE, TN 37901-2425
NOTICE TO CREDITORS
ESTATE OF NICHOLAS A. LIAKONIS
DOCKET NUMBER 92223-1
Notice is hereby given that on the 6 day of MARCH, 2026, letters of testamentary in respect of the Estate of NICHOLAS A. LIAKONIS, who died February 4, 2026 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 6 day of MARCH, 2026.
ESTATE OF NICHOLAS A. LIAKONIS
PERSONAL REPRESENTATIVE(S)
FRANKIE NIXON, CO-EXECUTOR
72 BLUE JAY LANE
BLUFFTON, SC 29909
ANTHONY G. LIAKONIS, CO-EXECUTOR
9211 RIDGES MEADOWS LANE
KNOXVILLE, TN 37931
EDWARD A. COX, JR., ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF MICHAEL K. LITTLEJOHN
DOCKET NUMBER 92150-2
Notice is hereby given that on the 27th day of FEBRUARY, 2026, letters of administration in respect of the Estate of MICHAEL K. LITTLEJOHN, who died on December 15, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that 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 27th day of MARCH, 2026.
ESTATE OF MICHAEL K. LITTLEJOHN
PERSONAL REPRESENTATIVE(S)
MICHAEL KARL LITTLEJOHN, II
1107 EVELYN MAE WAY
KNOXVILLE, TN 37923
EDWARD A. COX, JR., ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ROSINA A. LUCHOWSKI,
aka ROSINA ANNE LUCHOWSKI
DOCKET NUMBER 92208-3
Notice is hereby given that on the 6th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROSINA A. LUCHOWSKI, aka ROSINA ANNE LUCHOWSKI, who died on December 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 6th day of MARCH, 2026.
ESTATE OF ROSINA A. LUCHOWSKI,
aka ROSINA ANNE LUCHOWSKI
PERSONAL REPRESENTATIVE(S)
EDWARD RUSSO, ADMINISTRATOR
KIMBERLY NELDON, ADMINISTRATOR
7640 FITCH ROAD
OLMSTED TOWNSHIP, OH 41138
AMANDA M. BUSBY, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF BERNIE H. LYON
DOCKET NUMBER 92133-3
Notice is hereby given that on the 6th day of MARCH, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BERNIE H. LYON, who died December 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 6th day of MARCH, 2026.
ESTATE OF BERNIE H. LYON
PERSONAL REPRESENTATIVE(S)
TAYLOR B. LYON
ELLE SHIPLEY, ATTORNEY
900 S. GAY STREET, SUITE 300
- O. BOX 2425
KNOXVILLE, TN 37901-2425
NOTICE TO CREDITORS
ESTATE OF TONY A. MAPLES
DOCKET NUMBER 92211-1
Notice is hereby given that on the 6 day of MARCH, 2026, Letters Testamentary in respect of the Estate of TONY A. MAPLES, who died January 25, 2026, 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 6 day of MARCH, 2026.
ESTATE OF TONY A. MAPLES
PERSONAL REPRESENTATIVE(S)
JAMES MOORE, EXECUTOR
1401 MADISON OAKS ROAD
KNOXVILLE, TN 37924
SHANNON COLEMAN EGLE, ATTORNEY
- O. BOX 629
KNOXVILLE, TN 37901-0629
NOTICE TO CREDITORS
ESTATE OF RICHARD ALLEN MAY
DOCKET NUMBER 92263-1
Notice is hereby given that on the 10 day of MARCH, 2026, letters testamentary in respect of the Estate of RICHARD ALLEN MAY, who died Feb. 18, 2026, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the 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 10 day of MARCH, 2026.
ESTATE OF RICHARD ALLEN MAY
PERSONAL REPRESENTATIVE(S)
SARAH CLARK MAY
2538 MAPLE BRANCH LANE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF TRISTAN JAMES MURRAY
DOCKET NUMBER 92213-1
Notice is hereby given that on the 6 day of MARCH, 2026, letters of administration in respect of the Estate of TRISTAN JAMES MURRAY, who died December 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of MARCH, 2026.
ESTATE OF TRISTAN JAMES MURRAY
PERSONAL REPRESENTATIVE(S)
STEPHEN R. MURRAY, CO-PERSONAL REPRESENTATIVE
KELLEY D. MURRAY, CO-PERSONAL REPRESENTATIVE
12354 CONNER SPRINGS LANE
KNOXVILLE, TN 37932
REBECCA BELL JENKINS, ATTORNEY
9724 KINGSTON PIKE, SUITE 202
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF CODY THOMAS MUTH
DOCKET NUMBER 92087-1
Notice is hereby given that on the 6 day of MARCH, 2026, letters of administration (or letters of administration as the case may be) in respect of the Estate of CODY THOMAS MUTH, who died December 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 6 day of MARCH, 2026.
ESTATE OF CODY THOMAS MUTH
PERSONAL REPRESENTATIVE(S)
ALYSSA INCH
1630 CANAL ROAD EXT.
MANCHESTER, PA 17345
FELICIA F. COALSON, ATTORNEY
900 S. GAY ST. SUITE 800
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF MITZIE J. PERRY
DOCKET NUMBER 92182-1
Notice is hereby given that on the 6 day of MARCH, 2026, letters testamentary in respect of the Estate of MITZIE J. PERRY, who died June 9, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of MARCH, 2026.
ESTATE OF MITZIE J. PERRY
PERSONAL REPRESENTATIVE(S)
JAMES ERNEST PERRY, JR.
270 BYRD FARM LANE
KODAK, TN 37764
MICHAEL TROTTER, ATTORNEY
1148 WAGNER DRIVE, STE. 201
SEVIERVILLE, TN 37862
NOTICE TO CREDITORS
ESTATE OF ELIZABETH RUTH PIERCE
DOCKET NUMBER 92180-3
Notice is hereby given that on the 3rd day of MARCH, 2026, letters testamentary in respect of the Estate of ELIZABETH RUTH PIERCE, who died Jan. 30, 2026, 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 3rd day of March, 2026
ESTATE OF ELIZABETH RUTH PIERCE
PERSONAL REPRESENTATIVE(S)
TAYLOR MICHAEL ROYALTY
3104 ORLANDO STREET
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF JULIANNE SCHOOLCRAFT
DOCKET NUMBER 78248-1
Notice is hereby given that on the 6 day of MARCH, 2026, letters testamentary in respect of the Estate of JULIANNE SCHOOLCRAFT, who died on February 9, 2026, 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 6 day of MARCH, 2026.
ESTATE OF JULIANNE SCHOOLCRAFT
PERSONAL REPRESENTATIVE(S)
JOHN RONALD SCHOOLCRAFT, III
CHARLES H. CHILD, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ROBERT J. SIMONS, JR,
a/k/a ROBERT J. SIMONS
DOCKET NUMBER 92048-1
Notice is hereby given that on the 6 day of MARCH, 2026, Letters Testamentary in respect of the Estate of ROBERT J. SIMONS, JR., a/k/a ROBERT J. SIMONS, who died on September 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of MARCH, 2026.
ESTATE OF ROBERT J. SIMONS, JR.,
a/k/a ROBERT J. SIMONS
PERSONAL REPRESENTATIVE(S)
LINDA KEIR SIMONS
12209 BUTTERNUT CIRCLE
KNOXVILLE, TN 37934
REBECCA D. ABBOTT, ATTORNEY
118 HUXLEY RD., SUITE 7
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF JULIA ELIZABETH NICHOLS WILSON
DOCKET NUMBER 92148-2
Notice is hereby given that on the 23rd day of FEBRUARY, 2026, letters testamentary in respect of the Estate of JULIA ELIZABETH NICHOLS WILSON, who died Dec. 29, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 FEBRUARY, 2026.
ESTATE OF JULIA ELIZABETH NICHOLS WILSON
PERSONAL REPRESENTATIVE(S)
MARGO MARIE WILSON MATHIS
5412 SMOKY TRAIL
KNOXVILLE, TN 37909
misc. Notices
Legal Section 94
Knox County will receive bids for the following items and services:
BID 3723, INDUSTRIAL LUBRICANTS, Due 4/14/26
For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN 37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.
PUBLIC NOTICE
THE KNOX COUNTY BEER BOARD SHALL MEET IN REGULAR SESSION ON MONDAY, MARCH 23, 2026, AT 4:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, MAIN AVENUE.
- ROLL CALL:
- PLEDGE OF ALLEGIANCE TO THE FLAG:
- APPROVAL OF MINUTES:
- PUBLIC FORUM: (AGENDA ITEMS ONLY)
NOTE: Those wishing to speak regarding any Beer Board agenda item can sign up via the Commission website at commission.knoxcounty.org, by emailing Kathy.dailey@knoxcounty.org or calling the Clerk’s Office at 865-215-3441. The deadline to sign up to speak is Tuesday, March 22, 2026, at 4:00 p.m.
- SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:
- APPLICATIONS:
6a. Don Taco………………….……..Soccer Taco
4517 Market Bell Way
Powell, TN 37849
On Premises
(District 6)
6b. Abridged Beer Company, LLC………
Abridged Burger Company
4528 Market Bell Way
Powell, TN 37849
On/Off Premises
(District 6)
- ADJOURNMENT:
PUBLIC NOTICE
To whom it may concern:
Admiral Communities Home Sale LLC is seeking to claim ownership of a mobile home located at 2120 Dougs Way, Heiskell, TN 37754. The mobile home appears to be abandoned, and the last known occupant or owner is unknown or has not responded to contact attempts.
Any party who believes they have a legal claim of ownership or interest in this mobile home must contact Admiral Communities Home Sales LLC within 10 days of this notice’s last publication. Failure to respond within this timeframe may result in the mobile home being declared abandoned and claimed by Admiral Communities Home Sales LLC under applicable Tennessee law.
To assert a claim or obtain more information, please contact:
Admiral Communities Home Sales LLC
Phone: 865-427-5009
Email: sheri@admiralcommunities.com
Mail: PO Box 22284, Knoxville TN 37933
This notice will be published for two (2) consecutive weeks in The Knoxville Focus newspaper. Publication dates: 3/16 and 3/23/2026.
NOTICE OF LIEN SALE/AUCTION
CENTRAL KARNS STORAGE
7440 OAK RIDGE HWY.
KNOXVILLE, TN 37931
865-690-7773
Central Karns Storage is holding a lien sale of all goods stored in units B0045; B0074; C0139; C0163; F0287; F0288; F0325; & G0460 those being in lien & abandoned more than 60 days. These units will be sold via an on-line auction at www.storagetreasures.com beginning 3/16/26 and ending 3/24/26 at 11 a.m. EST. This auction is to satisfy the owner’s lien against the delinquency of occupants: Susan Blahut, Erica Henderson, Susan Cardwell, Randy Bellew, Samantha Rhinehold & Jason Rudd. Highest bidder must have sufficient means of transporting goods. The acceptable payment method is cash. The sale is subject to termination or postponement prior to the ending auction date.
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 on March 31, 2026 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) ‘05 NISSAN S18 3N1CB51D05L526647
2) ‘15 DODGE CARAVAN 2C4RDGCG2FR632140
3) ‘15 DODGE CARAVAN 2C4RDGBG8FR653687
4) ‘09 NISSAN ATS 1N4AL21E89N536315
5) ‘15 HONDA FIT 3HGGK5H57FM724278
6) ‘01 FORD CROWN VIC. 2FAFP74W11X140709
7) ‘03 CHEVY T-BLAZER 1GNDT13S732273383
8) ‘13 BMW X5 5UXZV4C52D0B21692
9) ‘07 DODGE RAM 1500 1D7HA18P67J506692
10) ‘14 NISSAN SML 3N1AB7AP7EY257840
11) ‘15 ACURA TLX 19UUB1F54FA029784
12) ‘08 BUICK ENCORE 5GAEV23718J225952
13) ‘12 BUICK VER. 1G4PP5SK4C4171820
14) ‘00 FORD MUSTANG 1FAFP404XYF289919
15) ‘16 FIAT 500 ZFBCFXET4GP348864
16) ‘99 TOYOTA CEE 2T1CF22P3XC115967
17) ‘03 PONTIAC MONTANA 1GMDX13E13D321726
18) ‘15 NISSAN ALTIMA 1N4AL3AP4FN879044
19) ‘19 NISSAN ALTIMA 1N4BL4EV6KC225705
20) ‘14 NISSAN SENTRA 3N1AB7P8EL656026
21) ‘19 MIT. MIRAGE ML32F4FJ2KHF12982
22) ‘08 MERCEDES E350 WDBUF56X28B187709
23) ‘18 MAZDA CX5 JM3KFADM3J1327697
24) ‘14 INFINITI Q50 JN1BV7AP1EM671579
25) ‘03 INFINITI 135 JNKDA31A33T103289
26) ‘20 HYUNDAI KON KM8K12AA0LU448269
27) ‘11 HONDA CIVIC 2HGFG2A52BH701358
28) ‘11 CHEVY EQUINOX 2CNFLPE5XB6424998
29) ‘19 CHEVY EQUINOX KL7CJLSB3KB916752
30) ‘01 FORD EXPLORER 1FMZU67E11UA77790
31) ‘17 FORD F150 1FTPX144VX7FA44746
32) ‘22 FORD MAVERICK 3FTTW8F94NRA89126
33) ‘08 CHEVY IMPALA 2G1WC583981232716
34)21 JEEP G CHEROKEE 1C4RJFBG4MC811869
35) ‘21 HYUNDAI PALISADE KM8R14HE6MU212939
36) ‘16 FORD FOCUS 1FADP3F27GL304464
37) ‘09 HONDA VAN 5FNRL38649B004463
38) ‘12 HONDA VAN 5FNRL5H64CB057229
39) ‘10 HONDA ACCORD 5J6REH39AL041200
40) ‘03 FORD F150 1FTRW07623KD60976
41) ‘23 LANDROVER RRV SALKP9FU9PA009599
42) ‘17 NISSAN ROGUE JN8AT2MV3HW021094
43) ‘95 LEXUS SG300 JT8JZ31C3S0031992
44) ‘13 HONDA CRV 3CZRM3H33DG708248
45) ‘21NISSAN KICK 3N1CP5BV2ML507069
46) ‘13 TOYOTA COROLLA 2T1BU4EE0DC970662
PUBLIC NOTICE
NOTICE OF LIEN SALE
The owner(s) and/or lienholder(s) of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at Precision Tune Auto Care 4710 N. Broadway, Knoxville, TN 37918. Failure to reclaim the vehicle within 15 days of this notice will be deemed a waiver of all rights, title and consent to dispose of said vehicle at Public Auction.
VEHICLE: 2020 Nissan Altima
VIN# 1N4BL4BVXLC209321
Notice of Public Sale
Notice is hereby given that Your Extra Storage at 7144 Clinton Highway, Powell, TN 37849 will sell the contents of the units listed below at a public auction to satisfy a landlord’s lien (pursuant to Tennessee Code Title 66. Property § 66-31-105). The sale will be held online at StorageTreasures.com on 03/27/26 at approx. 9:00 am. Contents will be sold for cash only to the highest bidder; subject to additional terms noted on the website. The property to be sold is described as “general household items” unless otherwise noted.
A05 – Dwayne Adam Aslinger – 2010 Yamaha FJR1300A TAG: CV091