Legal and public notices for the week of March 16, 2026

by | Mar 16, 2026 | Public Notice | 0 comments

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)

 

  1. 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

 

  1. 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

 

  1. E. SCHOW, IV, ATTORNEY

900 SOUTH GAY STREET, 9th FLOOR

  1. 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

  1. 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

  1. 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

 

  1. 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

  1. 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

 

  1. DAVID MYERS, ATTORNEY
  2. 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

  1. 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

 

  1. 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

 

  1. 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

 

  1. E. SCHOW, IV

900 SOUTH GAY STREET, 9th FLOOR

  1. 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

  1. 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

  1. 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

  1. 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

 

  1. 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

  1. 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

  1. 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

  1. 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.

  1. ROLL CALL:
  2. PLEDGE OF ALLEGIANCE TO THE FLAG:
  3. APPROVAL OF MINUTES:
  4. 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.

  1. SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:
  2. 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)

 

  1. 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