Legal and public notices for the week of March 2, 2026

by | Mar 2, 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

 

NOTICE TO CREDITORS

 

ESTATE OF RANDAL JAMES BOHANAN

DOCKET NUMBER 91866-2

Notice is hereby given that on the 5th day of FEBRUARY, 2026, letters administration in respect of the Estate of RANDAL JAMES BOHANAN, who died Oct. 29, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 5th day of February, 2026.

 

ESTATE OF RANDAL JAMES BOHANAN

 

PERSONAL REPRESENTATIVE(S)

EARL R. BOHANAN, JR., ADMINISTRATOR

125 FALCON FIRE COURT

LENOIR CITY, TN 37772

 

NOTICE TO CREDITORS

 

ESTATE OF LEONARD WILLIAM BRINKMAN, JR.

DOCKET NUMBER 92084-1

Notice is hereby given that on the 13 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of LEONARD WILLIAM BRINKMAN, JR., who died on September 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 before the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 13 day of FEBRUARY, 2026.

 

ESTATE OF LEONARD WILLIAM BRINKMAN, JR.

 

PERSONAL REPRESENTATIVE(S)

CARL F. BRINKMAN, ADMINISTRATOR

4833 IVY ROSE DRIVE

KNOXVILLE, TN 37918

 

WILLIAM E. DUFFEY, JR., ATTORNEY

112 DURWOOD ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF VICKIE RUTH CHAPPELL

DOCKET NUMBER 92062-3

Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters administration in respect of the Estate of VICKIE RUTH CHAPPELL, who died Dec. 23, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 February, 2026.

 

ESTATE OF VICKIE RUTH CHAPPELL

 

PERSONAL REPRESENTATIVE(S)

LINDA WOODS, ADMINISTRATRIX

5008 COLTON DRIVE

SPRING HILL, TN 37174

NOTICE TO CREDITORS

 

ESTATE OF JOE LYNN COLLINS

DOCKET NUMBER 92059-3

Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters administration in respect of the Estate of JOE LYNN COLLINS, who died Dec. 8, 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 9th day of February, 2026.

 

ESTATE OF JOE LYNN COLLINS

 

PERSONAL REPRESENTATIVE(S)

REBECCA DURFEE, ADMINISTRATRIX

5020 ALPHA TERRACE LANE

KNOXVILLE, TN 37938

 

 

NOTICE TO CREDITORS

 

ESTATE OF LOWELL EUGENE COOK, JR.

DOCKET NUMBER 92090-1

Notice is hereby given that on the 13 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect to the Estate of LOWELL EUGENE COOK, JR., who died November 24, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the state 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 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 as described in (1)(A); or

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

This 13 day of FEBRUARY, 2026.

 

ESTATE OF LOWELL EUGENE COOK, JR.

 

PERSONAL REPRESENTATIVE(S)

STEPHEN L. COOK

3920 SOUTH LAKE BOULEVARD

KNOXVILLE, TN 37920

 

JOHN W. BUTLER, ATTORNEY

2701 KINGSTON PIKE

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF PERRY BRUCE COOPER

DOCKET NUMBER 92038-3

Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of PERRY BRUCE COOPER, who died Oct. 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 FEBRUARY, 2026.

 

ESTATE OF PERRY BRUCE COOPER

 

PERSONAL REPRESENTATIVE(S)

MELISSA RENEE MANESS JONES, EXECUTRIX

5416 STONE OAK LANE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF CARLA ANTOINETTE DUBOSE

DOCKET NUMBER 91926-2

Notice is hereby given that on the 5th day of FEBRUARY, 2026, letters administration in respect of the Estate of CARLA ANTOINETTE DUBOSE, who died Aug. 10, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 5th day of February, 2026.

 

ESTATE OF CARLA ANTOINETTE DUBOSE

 

PERSONAL REPRESENTATIVE(S)

CORNELIUS DUBOSE, ADMINISTRATOR

544 SUSAN RENEE LANE

KNOXVILLE, TN 37924

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID EDWARD DUNN

DOCKET NUMBER 92020-3

Notice is hereby given that on the 13th day of FEBRUARY, 2026, letters administration(or letters of testamentary as the case may be) in respect of the Estate of DAVID EDWARD DUNN, who died November 8, 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 first publication; or

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

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

This the 13th day of FEBRUARY, 2026.

 

ESTATE OF DAVID EDWARD DUNN

 

PERSONAL REPRESENTATIVE(S)

JAMES MADISON DUNN

6404 BEELER RD

KNOXVILLE, TN 37918

 

  1. NOLAN SHARBEL

9111 CROSS PARK DR., BLDG. D, SUITE 200

KNOXVILLE, TN 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF SAM CARLTON EREXSON

DOCKET NUMBER 92068-3

Notice is hereby given that on the 13th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of SAM CARLTON EREXSON, who died November 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 13th day of FEBRUARY, 2026

 

ESTATE OF SAM CARLTON EREXSON

 

PERSONAL REPRESENTATIVE(S)

JOYCE G. EREXSON

6919 WYNDHAM POINTE LANE

KNOXVILLE, TN 37931

 

  1. CATHERINE WARMBROD, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARK EDWARD GLENN

DOCKET NUMBER 78085-3

Notice is hereby given that on the 17th day of FEBRUARY, 2026, letters of administration in respect of the Estate of MARK EDWARD GLENN, who died on August 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 17th day of FEBRUARY, 2026.

 

ESTATE OF MARK EDWARD GLENN

 

PERSONAL REPRESENTATIVE(S)

JOHN R. GLENN

7 MUSTANG COURT

GRAYSLAKE, IL 60030

 

DAVID A. MONTGOMERY, ATTORNEY

112 GLENLEIGH CT., SUITE 4

KNOXVILLE, TN 37934

 

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL EDWARD GREEN, JR.

DOCKET NUMBER 92055-2

Notice is hereby given that on the 5th day of FEBRUARY, 2026, letters administration in respect of the Estate of PAUL EDWARD GREEN, JR., who died Oct. 28, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 5th day of February, 2026.

 

ESTATE OF PAUL EDWARD GREEN, JR

 

PERSONAL REPRESENTATIVE(S)

PAULA L. SNELLING, ADMINISTRATRIX

2145 RAMBLING ROSE LANE

JEFFERSON CITY, TN 37760

 

NOTICE TO CREDITORS

 

ESTATE OF MARC ALAN HARRISON

DOCKET NUMBER 92074-3

Notice is hereby given that on the 13th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of MARC ALAN HARRISON, who died December 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 13th day of FEBRUARY, 2026.

 

ESTATE OF MARC ALAN HARRISON

 

PERSONAL REPRESENTATIVE(S)

LAUREL SHANNON HARRISON

3509 SPARKS SCENIC WAY

KNOXVILLE, TN 37931

 

ROBERT W. WILKINSON , ATTORNEY

CHRISTY WHITE, ATTORNEY

  1. O. BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF VICKI J. HINDMAN

DOCKET NUMBER 92054-1

Notice is hereby given that on the 13 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of VICKI J. HINDMAN, who died September 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident , having claims, matured or unmatured, against 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 this is four (4) months from the date of the first publication; or

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

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

This the 13 day of FEBRUARY, 2026.

 

ESTATE OF VICKI J. HINDMAN

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE

ATTN: LEIGHANNE K. COVINGTON

515 MARKET ST., SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF LULA ELIZABETH MASSIE JONES

DOCKET NUMBER 91434-2

Notice is hereby given that on the 30th day of JANUARY, 2026, Letters Testamentary in respect of the Estate of LULA ELIZABETH MASSIE JONES, who died on July 19, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 30th day of JANUARY, 2026.

 

ESTATE OF LULA ELIZABETH MASSIE JONES

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY MASSIE

2207 HAY MEADOW TRAIL

KNOXVILLE, TN 37920

 

WILLIAM A. MASSIE

322 ELDORADO CIRCLE

SEYMOUR, TN 37865

 

  1. SUE WHITE, ATTORNEY

216 PHOENIX CT., SUITE D

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES B. LANDGUTH

DOCKET NUMBER 92081-1

Notice is hereby given that on the 13 day of FEBRUARY, 2026, letters of testamentary in respect of the Estate of CHARLES B. LANDGUTH, who died November 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division, for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 13 day of FEBRUARY, 2026.

 

ESTATE OF CHARLES B. LANDGUTH

 

PERSONAL REPRESENTATIVE(S)

BEVERLY J. LANDGUTH

570 WINDHAM HILL RD.

FARRAGUT, TN 37934

 

REGAN CARUTHERS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE S. LEES

DOCKET NUMBER 92080-3

Notice is hereby given that on the 17th day of FEBRUARY, 2026, letters testamentary (or letters  of administration as the case may be) in respect of the Estate of CHARLOTTE S. LEES, who died December 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 17th day of FEBRUARY, 2026.

 

ESTATE OF CHARLOTTE S. LEES

 

PERSONAL REPRESENTATIVE(S)

MARY CORNELIA (CONNIE) SHIFLETT WALLACE

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CONRAD LOY

DOCKET NUMBER 91958-1

Notice is hereby given that on the 13 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of CONRAD LOY, who died Nov. 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 13 day of FEBRUARY, 2026.

 

ESTATE OF CONRAD LOY

 

PERSONAL REPRESENTATIVE(S)

CONNIE LOY MCNEILL, EXECUTRIX

1820 EDWARD DRIVE

SEVIERVILLE, TN 37876

 

MICHAEL TROTTER, ATTORNEY

1148 WAGNER DRIVE, SUITE 201

SEVIERVILLE, TN 37862

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD DOUGLAS MYSINGER

DOCKET NUMBER 91851-2

Notice is hereby given that on the 5th day of FEBRUARY, 2026, letters of administration in respect of the Estate of EDWARD DOUGLAS MYSINGER, who died September 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 5th day of FEBRUARY, 2026.

 

ESTATE OF EDWARD DOUGLAS MYSINGER

 

PERSONAL REPRESENTATIVE(S)

MIKE DOUGLAS MYSINGER, ADMINISTRATOR

1041 STONEBURY DR.

KNOXVILLE, TN 37922

 

BRADLEY C. SAGRAVES, ATTORNEY

  1. ALAN MOORE, JR., ATTORNEY

2095 LAKESIDE CENTRE WAY, SUITE 131

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN EDWIN O’CONNOR

DOCKET NUMBER 92073-2

Notice is hereby given that on the 30th day of JANUARY, 2026, Letters Testamentary in respect of the Estate of JOHN EDWIN O’CONNOR, who died November 20, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 30th day of JANUARY, 2026.

 

ESTATE OF JOHN EDWIN O’CONNOR

 

PERSONAL REPRESENTATIVE(S)

ADAM S. O’CONNOR

601 STONEWALL DRIVE

RUTLEDGE, TN 37861

 

KATHERINE A. YOUNG, ATTORNEY

9041 EXECUTIVE PARK DRIVE, STE. 121

KNOXVILLE, TN 37923

NOTICE TO CREDITORS

 

ESTATE OF GARETH DAI POTTER

DOCKET NUMBER 91673-1

Notice is hereby given that on the 17 day of FEBRUARY, 2026, letters of administration in respect of the Estate of GARETH DAI POTTER, who died on the 30th day of August, 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 17 day of FEBRUARY, 2026.

 

ESTATE OF GARETH DAI POTTER

 

PERSONAL REPRESENTATIVE(S)

CHRISTINE E. TRIMBLE

2708 W. OLD TOP SIDE DRIVE

LOUISVILLE, TN 37777

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY SUE HOLT SHIPLEY

DOCKET NUMBER 92032-3

Notice is hereby given that on the 13th day of FEBRUARY, 2026, Letters Testamentary in respect of the Estate of BETTY SUE HOLT SHIPLEY, who died on January 5, 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 13th day of FEBRUARY, 2026.

 

ESTATE OF BETTY SUE HOLT SHIPLEY

 

PERSONAL REPRESENTATIVE(S)

WILLIAM ANDY MASSIE

322 ELDORADO CIRCLE

SEYMOUR, TN 37865

 

  1. SUE WHITE, ATTORNEY

216 PHOENIX CT., SUITE D

SEYMOUR, TN 37865

 

 

NOTICE TO CREDITORS

 

ESTATE OF HELEN BRUNER STEWART

DOCKET NUMBER 92016-2

Notice is hereby given that on the 30th day of JANUARY, 2026, letters testamentary in respect of the Estate of HELEN BRUNER STEWART, who died Jan. 9, 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 30th day of January, 2026.

 

ESTATE OF HELEN BRUNER STEWART

 

PERSONAL REPRESENTATIVE(S)

JOSEPH C. BRUNER

7916 GROUSEMOOR DRIVE

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF DIANA GAIL TINSLEY

DOCKET NUMBER 92056-3

Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of DIANA GAIL TINSLEY, who died Dec. 11, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 FEBRUARY, 2026.

 

ESTATE OF DIANA GAIL TINSLEY

 

PERSONAL REPRESENTATIVE(S)

PATRICIA ELAINE S. LUFT, EXECUTRIX

12612 W. ASBURY PLACE

LAKEWOOD, CO 80228

 

NOTICE TO CREDITORS

 

ESTATE OF VICKI EZELL WILKERSON

DOCKET NUMBER 91962-2

Notice is hereby given that on the 6th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of VICKI EZELL WILKERSON, who died May 16, 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 receive d 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 FEBRUARY, 2026.

 

ESTATE OF VICKI EZELL WILKERSON

 

PERSONAL REPRESENTATIVE(S)

ALEXANDER WILKERSON

8331 BLOCK HOUSE WAY, APT. 518

KNOXVILLE , TN 37923

 

  1. SCOTT JONES, ATTORNEY

CHRIS W. BEAVERS, ATTORNEY

KIMBERLY A. TROTTER, ATTORNEY

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF ALFRED AKERMAN

DOCKET NUMBER 78159-1

Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ALFRED AKERMAN, 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 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 20 day of FEBRUARY, 2026.

 

ESTATE OF ALFRED AKERMAN

 

PERSONAL REPRESENTATIVE(S)

DORIAN A. AKERMAN

1400 KENESAW AVENUE, #13S

KNOXVILLE, TN 37919

 

SARAH Y. SHEPPEARD, ATTORNEY

  1. O. BOX 2425

KNOXVILLE, TN 37901-2425

 

 

NOTICE TO CREDITORS

 

ESTATE OF GARY LEE ANDERS

DOCKET NUMBER 92058-2

Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of GARY LEE ANDERS, who died on 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 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 FEBRUARY, 2026.

 

ESTATE OF GARY LEE ANDERS

 

PERSONAL REPRESENTATIVE(S)

DOUGLAS KELLY ANDERS, EXECUTOR

140 ANDERS LANE

TAZEWELL, TN 37879

 

 

NOTICE TO CREDITORS

 

ESTATE OF BOYD ARMSTRONG, SR.

DOCKET NUMBER 78129-1

Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary in respect to the Estate of BOYD ARMSTRONG, SR., who died October 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 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 20 day of FEBRUARY, 2026.

 

ESTATE OF BOYD ARMSTRONG, SR.

 

PERSONAL REPRESENTATIVE(S)

SHERRY A. MARLOW, EXECUTRIX

418 LAKEVIEW DRIVE

  1. JULIET, TN 37122

 

NOTICE TO CREDITORS

 

ESTATE OF KATHLEEN LOFTIS BAILEY

DOCKET NUMBER 92061-2

Notice is hereby given that on the 10th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of KATHLEEN LOFTIS BAILEY, who died Dec. 31, 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 12th day of FEBRUARY, 2026.

 

ESTATE OF KATHLEEN LOFTIS BAILEY

 

PERSONAL REPRESENTATIVE(S)

JAMES THOMAS BAILEY, III, EXECUTOR

661 N. EAST END ROAD

STRAWBERRY PLAINS, TN 37871

 

 

NOTICE TO CREDITORS

 

ESTATE OF RAYMOND HENRY BARGER

DOCKET NUMBER 78154-3

Notice is hereby given that on the 25th day of FEBRUARY, 2026, letters of testamentary in respect of the Estate of RAYMOND HENRY BARGER, who died on May 16, 2025, were issued to the undersigned by the Chancery Court, Probate Division, Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 25th day of FEBRUARY, 2026.

 

ESTATE OF RAYMOND HENRY BARGER

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA BARGER

1514 CHARLES DRIVE

KNOXVILLE , TN 37918

 

CARIN C. BRIO, ATTORNEY

3217 GARDEN DRIVE, SUITE 1

KNOXVILLE, TN 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF LEE FOWLER BLAIR

DOCKET NUMBER 78104-1

Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters administration in respect of the Estate of LEE FOWLER BLAIR, who died Oct. 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

 

PERSONAL REPRESENTATIVE(S)

JOHN BLAIR, ADMINISTRATOR

10134 WOLFDEN LANE

KNOXVILLE, TN 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH RAY BOWMAN

DOCKET NUMBER 78161-1

Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KENNETH RAY BOWMAN, who died December 12, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 KENNETH RAY BOWMAN

 

PERSONAL REPRESENTATIVE(S)

ABIGAIL BOWMAN SMASAL

3805 WESTVIEW DRIVE NE

CLEVELAND, TN 37312

 

JON MCMURRAY JOHNSON, ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF SCOTT ERNEST CAGLE

DOCKET NUMBER 78148-2

Notice is hereby given that on the 18th day of FEBRUARY, 2026, letters testamentary (or of administration as the case may be) in respect of the Estate of SCOTT ERNEST CAGLE, who died on the 17th day of October, 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) below, 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 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 18th day of FEBRUARY, 2026.

 

ESTATE OF SCOTT ERNEST CAGLE

 

PERSONAL REPRESENTATIVE(S)

MELISSA CAGLE, EXECUTRIX

10555 RATHER ROAD

KNOXVILLE, TN 37931

 

ELIZA JONES, ATTORNEY

  1. O. BOX 10388

KNOXVILLE, TN 37939

 

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID PATRICK CRAWFORD

DOCKET NUMBER 78196-3

Notice is hereby given that on the 25th day of FEBRUARY, 2026, letters of administration in respect of the Estate of DAVID PATRICK CRAWFORD, who died on January 7, 2026, were issued to the undersigned by the Chancery Court, Probate Division, Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 25th day of FEBRUARY, 2026.

 

ESTATE OF DAVID PATRICK CRAWFORD

 

PERSONAL REPRESENTATIVE(S)

BRIE A. CRAWFORD, ADMINISTRATOR

231 COUNTRY RUN CIRCLE

POWELL, TN 37849

 

CARIN C. BRIO, ATTORNEY

3217 GARDEN DRIVE, SUITE 1

KNOXVILLE, TN 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF RUTH ANN CRAWLEY

DOCKET NUMBER 92044-3

Notice is hereby given that on the 19 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of RUTH ANN CRAWLEY, who died Oct. 26, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 19 day of February, 2026.

 

ESTATE OF RUTH ANN CRAWLEY

 

PERSONAL REPRESENTATIVE(S}

SHARON C. SMITH, EXECUTRIX

3109 TEE LANE

KNOXVILLE, TN 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD LEE CROMER

DOCKET NUMBER 92024-1

Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DONALD LEE CROMER, who died December 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 DONALD LEE CROMER

 

PERSONAL REPRESENTATIVE(S)

MARK DONALD PAPISH

 

RYAN N. SHAMBLIN, ATTORNEY

205 MOHICAN STREET

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MILES E. CULLOM, SR.

DOCKET NUMBER 91976-1

Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of MILES E. CULLOM, SR., who died August 19, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident,   having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 20 day of FEBRUARY, 2026.

 

ESTATE OF MILES E. CULLOM, SR.

 

PERSONAL REPRESENTATIVE(S)

MILES E. CULLOM, JR.

4459 FORREST RIDGE

LOUISVILLE, TN 37777

 

BRENDEN S. MORIARTY, ATTORNEY

1111 N. NORTHSHORE DR., STE. S700

KNOXVILLE, TN 37919

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF GLORIA ANN DITMORE

DOCKET NUMBER 91841-1

Notice is hereby given, as required by T.C.A. § 30-2-306, that on FEBRUARY 20, 2026, Letters Testamentary in respect to the Estate of GLORIA ANN DITMORE, deceased, who died on October 19, 2025, were issued to the undersigned by the Probate Clerk of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said 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 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 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 ANN DITMORE

 

PERSONAL REPRESENTATIVE(S)

WANDA LUTTRELL

 

JASON C. ROSE, ATTORNEY

611 SMITHVIEW DRIVE

MARYVILLE, TN 37803

 

 

NOTICE TO CREDITORS

 

ESTATE OF GERALDINE LOUISE EFFLER COLLINS FORD

DOCKET NUMBER 92085-2

Notice is hereby given that on the 10th day of FEBRUARY, 2026, Letters of Administration in respect to the Estate of GERALDINE LOUISE EFFLER COLLINS FORD, deceased, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against this Estate are required to file the same in triplicate with the Clerk and Master of the above named Court within the earlier of:

(1)(A) Four (4) months from the date of the first public notice if the creditor received an actual copy of such notice at least 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, 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, otherwise their claim will be forever barred.

All persons indebted to the above Estate must come forward and make proper settlement with the Undersigned at once.

This the 10th day of FEBRUARY, 2026.

 

ESTATE OF GERALDINE LOUISE EFFLER COLLINS FORD

 

PERSONAL REPRESENTATIVE(S)

TINA WYRICK, ADMINISTRATRIX

  1. O. BOX 1331

MAYNARDVILLE, TN 37807

 

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

MAYNARDVILLE, TN 37807

 

 

NOTICE TO CREDITORS

 

ESTATE OF THERESEA CHARLENE KIRBY

DOCKET NUMBER 92086-3

Notice is hereby given that on the 19th day of FEBRUARY, 2026, Letters of Administration in respect of the  Estate of THERESEA CHARLENE KIRBY, who died on November 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured  or unmatured, against  the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This is the 19th day of FEBRUARY, 2026.

 

ESTATE OF THERESEA CHARLENE KIRBY

 

PERSONAL REPRESENTATIVE(S)

RONALD JASON KIRBY

2506 E. CLARK AVENUE

MARYVILLE, TN 37804

 

ELIZABETH MAXEY LONG, ATTORNEY

232 GILL STREET

ALCOA, TN 37701

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH B. KIRK, SR.

DOCKET NUMBER 92034-2

Notice is hereby given that on the 12th day of FEBRUARY, 2026, Letters Testamentary in respect of the Estate of JOSEPH B. KIRK, SR., who died on November 16, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 12th day of FEBRUARY, 2026.

 

ESTATE OF JOSEPH B. KIRK, SR.

 

PERSONAL REPRESENTATIVE(S)

JOSEPH B. KIRK, JR., EXECUTOR

  1. O. BOX 50843

KNOXVILLE, TN 37950

 

RICHARD T. SCRUGHAM, JR. ATTORNEY

550 WEST MAIN STREET, SUITE 500

KNOXVILLE, TN 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF EDWIN L. MCDANIEL

DOCKET NUMBER 92076-2

Notice is hereby given that on the FEBRUARY 10, 2026, Letters Testamentary in respect of the Estate of EDWIN L. MCDANIEL, who died October 27, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 10th day of FEBRUARY, 2026.

 

ESTATE OF EDWIN L. MCDANIEL

 

PERSONAL REPRESENTATIVE(S)

MORGAN D. MCDANIEL

397 FLATROCK ROAD

ELIZABETHTOWN, KY 42701

 

  1. ALLEN MCDONALD, ATTORNEY

249 N. PETERS ROAD, SUITE 101

KNOXVILLE, TN 37923

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY JANE MCMAHAN

DOCKET NUMBER 78155-1

Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary (or letters of  administration as the case may be) in respect of the Estate of DOROTHY JANE MCMAHAN, who died January 3, 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 20 day of FEBRUARY, 2026.

 

ESTATE OF DOROTHY JANE MCMAHAN

 

PERSONAL REPRESENTATIVE(S)

JASON TODD MCMAHAN

1335 MIMOSA DRIVE

LOUISVILLE, TN 37777

 

KAITLYN A. SELL, ATTORNEY

  1. NEWMAN BANKSTON, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF JUSTIN BRADFORD MOWERY

DOCKET NUMBER 78219-1

Notice is hereby given that on the 20 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JUSTIN BRADFORD MOWERY, 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 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 20 day of FEBRUARY, 2026.

 

ESTATE OF JUSTIN BRADFORD MOWERY

 

PERSONAL REPRESENTATIVE(S)

KELSEY R. REILLY, ATTORNEY

800 S. GAY STREET, #1400

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN EDWARD MULCAHY

DOCKET NUMBER 92023-3

Notice is hereby given that on the 19th day of FEBRUARY, 2026, letters of administration in respect of the Estate of JOHN EDWARD MULCAHY, who died January 7, 2026, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his 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 19th day of FEBRUARY, 2026.

 

ESTATE OF JOHN EDWARD MULCAHY

 

PERSONAL REPRESENTATIVE(S)

MICHAEL B. MULCAHY

31 MALAGA PLACE W.

MANHATTAN BEACH, CA 90266

 

EDWARD  A. COX, JR., ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF BURBLE HUGH OWENBY

DOCKET NUMBER 92071-3

Notice is hereby given that on the 19th day of FEBRUARY, 2026, letters of testamentary in respect of the Estate of BURBLE HUGH OWENBY, who died on the 2nd day of June, 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 19th day of FEBRUARY, 2026.

 

ESTATE OF BURBLE HUGH OWENBY

 

PERSONAL REPRESENTATIVE(S)

TERRY G. GALBRAITH

8007 STANLEY ROAD

POWELL, TN 37849

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF EDITH OLIVIA PETERSON PAXTON

DOCKET NUMBER 92064-2

Notice is hereby given that on the 10th day of FEBRUARY, 2026, letters administration in respect of the Estate of EDITH OLIVIA PETERSON PAXTON, who died Dec. 22, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

 

PERSONAL REPRESENTATIVE(S)

LEIF ASHLEY PETERSON, EXECUTOR

2000 CURETON ROAD

KNOXVILLE, TN 37931

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROSALYN NINA SCHRADER

DOCKET NUMBER 91511-1

Notice is hereby given that on the 30 day of JANUARY, 2026, Letters Testamentary in respect of the  Estate of ROSALYN NINA SCHRADER, who died on July 11, 2025 were issued to the undersigned by the Clerk and Master of the CHANCERY COURT OF KNOX COUNTY, TENNESSEE. All persons, resident and  non-resident, having claims, matured or unmatured, against this estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in  (1) or (2) below; otherwise, their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 30 day of JANUARY, 2026.

 

ESTATE OF ROSALYN NINA SCHRADER

 

PERSONAL REPRESENTATIVE(S)

MARK A. SCHRADER

10308 BLUEGRASS RD.

KNOXVILLE, TN 37922

 

JANE KAUFMAN JONES, ATTORNEY

8517 KINGSTON PIKE

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF BILLIE M. SHELBY

DOCKET NUMBER 78149-2

Notice is hereby given that on the 18th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BILLIE M. SHELBY, who died December 23, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the           18th day of FEBRUARY, 2026.

 

ESTATE OF BILLIE M. SHELBY

 

PERSONAL REPRESENTATIVE(S)

THE TRUST COMPANY OF TENNESSEE

4823 OLD KINGSTON PIKE, SUITE 100

KNOXVILLE, TN 37919

 

KAITLYN A. SELL, ATTORNEY

  1. NEWMAN BANKSTON, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES ROBERT TAYLOR, JR.

DOCKET NUMBER 92046-2

Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of JAMES ROBERT TAYLOR, JR., who died on Nov. 5, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 FEBRUARY, 2026.

 

ESTATE OF JAMES ROBERT TAYLOR, JR.

 

PERSONAL REPRESENTATIVE(S)

JEWELL BROWN, ADMINISTRATRIX

3324 BYINGTON BEAVER RIDGE RD.

KNOXVILLE, TN 37931

 

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD OLIVER THOMSON

DOCKET NUMBER 91722-2

Notice is hereby given that on the 12th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of EDWARD OLIVER THOMSON, who died August 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 12th day of FEBRUARY, 2026.

 

ESTATE OF EDWARD OLIVER THOMSON

 

PERSONAL REPRESENTATIVE(S)

KATHERINE UMALI

908 SHEVLIN DR.

EL CERRITO, CA 94539

 

FELICIA F. COALSON, ATTORNEY

900 S. GAY ST., SUITE 800

KNOXVILLE, TN 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF LEROY WARFIELD

DOCKET NUMBER 78150-2

Notice is hereby given that on the 12th day of FEBRUARY, 2026, letters of administration in respect of the Estate of LEROY WARFIELD, 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 12th day of FEBRUARY, 2026.

 

ESTATE OF LEROY WARFIELD

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY WARFIELD GUINN

508 UNION AVENUE, UNIT 505

KNOXVILLE, TN 37902

 

WAYNE WYKOFF, ATTORNEY

SUMNER GARLAND, ATTORNEY

  1. O. BOX 31526

KNOXVILLE, TN 37930

 

 

misc.  Notices

 

Legal Section 94

 

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

 

BID 3712, FLOOR TILE AND RELATED SUPPLIES, Due 4/1/26

BID 3719, E. BEAVER CREEK DR. WIDENING AND SIGNALIZED INTERSECTION, Due 3/25/26

BID 3720, RESIDENTIAL LEAD SAFE & HEALTHY HOME SERVICES, Due 3/30/26

BID 3721, WEST HIGH SCHOOL SECURITY VESTIBULE, Due 3/31/26

 

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.

 

NOTICE OF LIEN SALE

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Cedar Bluff Towing. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on March 16, 2026, at 623 Simmons Rd., Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.

2016 Chevrolet Trax  3GNCJKSB1GL221096 (Clarice Williams / Titlemax of TN, Inc Dba Titlemax)

2012 Chevrolet Silverado 1500 1GCRKSE73CZ202639 (Margarito Zarate-Castillo / First Help Financial LLC)

2008 Scion xB   JTLKE50E981048481 (Pamela D. Stansberry / TMX Finance Of TN, Inc DBA Titlemax)

2015 Nissan Pathfinder  5N1AR2MM1FC614044 (Carie Madison / Gateway Financial Solutions)

2008 Acura MDX  2HNYD28328H515133 (Isaiah Sheppard)

2010 Kia Forte   KNAFU4A23A5055386 (Yonathan Suarez)

2015 Nissan NV200  3N6CM0KN8FK716539 (CT Install America LLC)

2009 Acura TSX   JH4CU26659C021378 (Andrew Alba)

2003 Honda Civic  1HGEM22593L018936 (Robert P. Mcneal)

2007 Acura MDX  2HNYD28347H534054 (Manuel Cabrera )

2014 Nissan Maxima  1N4AA5AP6EC499439 (Miguel Manuel Apolonia / Mina Automotive LLC)

2003 Honda Accord  1HGCM82643A005140 (Johnathan Millan Centeno)

1996 Honda Accord  1HGCD5630TA140291 (Juan A. Parra)

2014 Mitsubishi Mirage  ML32A4HJ2EH025813 (Kristin / Minnie Pearce)

2006 Kawasaki ZX1400  JKBZXNA126A007354 (Justin Max Trantham / Dan Max Trantham)

2002 Toyota Camry Solara 2T1CE22P72C005080 (Melissa Mueller)

2013 Toyota Avalon  4T1BK1EB5DU033833 (Glenda G. Wilkerson / TMX Finance Of TN, Inc DBA Titlemax)

2005 Buick LaCrosse  2G4WC532751289557 (Tasha Hicks)

2011 Dodge Charger  2B3CL1CT9BH588996 (Michael D. Smith / Amy Ford )

2004 Toyota Camry  4T1BE32K24U817667 (Rosa Rodriguez)

2006 Toyota Matrix  2T1LR30E06C552998 (Cody Glenn / Southern Car Emporium)

2002 Chevrolet Silverado 1500 1GCEC19V52Z308975 (Andrea / Alfredo Matias)

2014 Toyota Prius v  JTDZN3EU3EJ015132 (Adam T. Hughes)

2017 Chevrolet Sonic  1G1JD5SG8H4123087 (Norma J. Whittle / Bridgecrest Acceptance Corp)

2015 BMW 328xi  WBA3B5G54FNS12270 (Clinton A. Luna)

2005 Honda Odyssey  5FNRL387X5B071166 (Jeremy or Darnetha Myers)

2003 Honda Pilot  2HKYF18153H531755 (April Troutt or Haley Shipley / TMX Finance Of TN Inc DBA Titlemax)

2017 Kia Sportage  KNDPMCAC3H7177786 (Jessie L. Pugh / Global Lending Services LLC)

2015 RAM Ram 1500  1C6RR7GG7FS511329 (Heather Callin / Jesse Reyna / Onemain Financial Group LLC)

2004 Nissan Maxima  1N4BA41E54C808426 (Doneisha Ramsey / TMX Finance Of TN, INC DBA Titlemax)

1998 Chevrolet Blazer  1GNDT13W1W2291093  (James / Chancey Green)

2013 Nissan Rogue  JN8AS5MV2DW640221 (Deborah G. Richardson)

 

NOTICE OF LIEN SALE

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at Western Avenue Wrecker Service. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: FRIDAY, MARCH 16, 2026, 8:00 A.M. at 1404 N. Central St., Knoxville, TN 37917.

‘08 ACURA MDX – VIN# 2HNYD28388H523642

‘19 NISSAN ALTIMA – VIN# 1N4BL4BV6KC228768

‘05 LEXUS RX330 – VIN# 2T2GA31U65C034113

 

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 03/20/26 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.

Unit G07 – Deborah Waddell

 

NOTICE OF PUBLIC LIEN SALE

 

Notice is hereby given that Your Extra Storage will sell the contents of the units listed below at a public auction to satisfy a landlord’s lien (pursuant to Tennessee Code Title 66. Property 66-31-105). The sales will be held online at StorageTreasures.com on 3/19/2026  at approx. 9 a.m. Contents will be sold for cash only to the highest bidder; subject to additional terms noted on the website. The property to be sold is described as “general household items” unless otherwise noted.

 

254 Harry Lane Blvd., Knoxville, TN 37923:

A27 – Jacob Stanford; D02 – Dan Higley / Daniel A. Higley; G12 – Patricia Bower / Patricia Ruth Bower / Patricia R. Bower; G51 – Kevin Caddell / Kevin D. Caddell, KC Autoglass Repair; I40 – Kimberly Christensen; J16 – James Pelter / James Vernon Pelter II; L05 – Sean McGavic; M13 – Kimberly Christensen

 

4303 E. Emory Road, Knoxville, TN 37938:

D36 – Karla Cabrera; G25 – Jason Banaszewski; H18 – Todd Presley; K12 – Chelsea Strader

 

NOTICE OF LIEN SALE

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Chestnut Street Transport & Recovery. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on March 16, 2026, at 2430 Thorngrove Pike Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.

2001 Chevrolet Tracker  2CNBJ13C316906567 (Yvette Henry / United Auto Credit Corp)

2007 Nissan Sentra  3N1AB61E27L649813 (Joshua Sharp)

2000 Ford F-150  1FTZF1720YNB04926 (Kathy Richmond)

1999 Dodge Ram 1500  1B7HF16Y0XS111862 (Jacob Denault)

2015 Nissan Altima  1N4AL3AP5FC201446 (Jesus A. Patlan / Cash Express LLC)

2011 Honda CR-V  5J6RE4H7XBL072756 (Benjamin Kolet)

 

PUBLIC NOTICE

Notice of Sale Concerning County Property

Knox County has entered into contracts to sell the parcels of surplus real property below, acquired by Knox County in previous tax sales, via online public auction. Each parcel number is associated with a property description on file at Knox County Procurement.

This property will be sold by Knox County (pending approval of County Commission) absent a bid received from another party within ten (10) days of the publication of this notice which increases the price to be paid for the property by 10% or more. Any such increased bids must be submitted to the Knox County Procurement Division, 1000 North Central Street, Suite 100, Knoxville, Tennessee 37917 in writing in a sealed envelope identified on the outside referencing a supplemental offer and the parcel number/address of the property by Monday, March 16, 2026 at 4:00 p.m. Rebids must be signed and include the bidder’s contact information with mailing address, phone number, and current email address. Bidders acknowledge by submission of their bid that they are current in their respective Federal, State, County, and City taxes. Bids from bidders who are found to be delinquent will not be considered.

In the case of any increased bids, the original purchaser and any party making an increased bid will be able to appear and make a final offer at a live rebid auction. The rebid auction will take place at 12:00 p.m. Noon, Monday, March 30, 2026 at Powell Auction & Realty, 6729 Pleasant Ridge Road, Knoxville, TN 37921. Knox County maintains the right of refusal on any additional bids based upon best and highest land use. For more information, contact Mandi Benedict, Deputy Director of Knox County Procurement, at (865) 215-5777 or mandi.benedict@knoxcounty.org.

Note: 5% buyer’s premium added to all final bids/rebids to establish total contract sales price.

Parcel                                      Purchaser                               Amount

068KA034                                Easter                                      $39,050.00

069AF007                                McClary                                              $63,250.00

069EA019                                Beaty                                       $16,800.00

070MH015                              Waters                                     $31,050.00

071AD001                               Newkoop                                 $15,500.00

080LE019                                Allen                                        $60,050.00

081AA016 & 081AA017                      Carrelli                                    $52,200.00

081BA005                                McCarter                                $10,300.00

081OF044                                McCarter                                $17,850.00

081OK013                               Benkhayal                                $26,650.00

081OR003                               Benkhayal                                $20,050.00

082DH001                               McCarter                                $19,450.00

082EG042                                Beaty                                       $17,050.00

082FM019                               Hall                                          $25,050.00

082HD023                               Quynh                                      $27,850.00

082JB035                                 Kings Plumbing Services                     $25,850.00

082JJ002                                  Tabares                                                $28,050.00

082KG042                                Ahmed                                     $28,050.00

082KH015                                Allen                                        $39,950.00

083AH014                               Beaty                                       $17,150.00

083HJ010                                Hudson                                                $27,100.00

093CC006                                Ball                                          $60,150.00

094CM023                              McCarter                                $18,250.00

094GB001                               Ahmed                                     $40,000.00

094HJ009                                Paiz                                          $9,800.00

109BE016                                Seemer                                                $57,050.00

109DK018                                Guess                                       $55,050.00

123HL002                                Ferrara                                    $28,300.00

123HP028                                Ferrara                                    $34,300.00

070MH042                              Quynh                                      $18,550.00

082NJ02401                            Cue                                          $16,600.00

095CF012                                Lewis                                       $23,050.00

081OE035                               McCarter                                $11,600.00

123BD024                               Summitt                                              $11,300.00

033037                                                Cochran                                               $1,000.00

121OC017                               Wise                                        $1,000.00