FORECLOSURE NOTICES
TRUSTEE’S NOTICE OF FORECLOSURE SALE
WHEREAS, by Deed of Trust, dated February 19, 2020, Daniel L. Toney, unmarried, conveyed the following described premises to Larry Pressley, Trustee, for City Employees Credit Union to secure the indebtedness due therein, and said Deed of Trust being of record as Instrument Number 202003120060274 in Register’s Office for Knox County, Tennessee, and
WHEREAS, City Employees Credit Union, are the owners and holders of the indebtedness due therein, and has appointed A. Nicole Troutt, as Substitute Trustee, which Appointment of Substitute Trustee is of record as Instrument Number 202604300061671, in Register’s Office for Knox County, Tennessee.
THEREFORE, NOTICE is hereby given that default having been made in the payment of the indebtedness secured by the said Deed of Trust, and said default having existed for more than thirty (30) days, the undersigned Substitute Trustee, by virtue of the authority vested and having been requested to do so by the owner and holder of said indebtedness, to advertise and sell the property described on: Wednesday, June 3, 2026, at 11:00 am at the Northern most entrance from Main Avenue near the Main Assembly Room on M-Level of the City/County Building in Knoxville, Knox County, Tennessee, and will proceed to offer for sale at public outcry to the highest and best bidder for cash, in bar of all statutory right and equity of redemption, the following described property; to-wit:
SITUATED in District No. Five (5) of Knox County, Tennessee, within the 23rd Ward of the City of Knoxville, Tennessee, being all of Lot No. 55-R in the Resubdivision of Lots 55, 56 and 57 of the Country Sites Subdivision, Unit 2, as shown on plat of record in Plat Cabinet E, Slide 56-A, (formerly Map Book 54- S, Page 29), in the Register’s Office for Knox County, Tennessee, to which plat specific reference is hereby made for a more particular description, said lot fronting 75.25 feet on the Southwest side of Sun Valley Road and as shown on survey by G.T. Trotter, Jr., Surveyor, dated March 21, 1977.
BEING the same property conveyed to Daniel L. Toney, unmarried, from Linda G. Calloway, aka Linda G. Toney by and through her Duly Appointed Attorney in Fact, Gary R. Calloway by Virtue of Durable Power of Attorney for Financial Decisions of record in Instrument Number 201004050062244, in the Register’s Office for Knox County, Tennessee by Warranty Deed dated March 30, 2010, and filed of record as Instrument Number 201004050062243, in the Register’s Office for Knox County, Tennessee.
THIS conveyance is subject to restrictions applicable to Country Sites Subdivision, Unit 2, as shown in Deed Book 664, page 359, Register’s Office, Knox County, Tennessee and to all applicable restrictions, easements, building setback lines and all conditions as shown of record in the Register’s Office, Knox County, Tennessee.
Property bears the address of:
2324 Sun Valley Road,
Knoxville, TN 37921
Property Tax ID#093FC-028.01
Subordinate Lienholders or interested parties: Knox County Trustee; City of Knoxville; City Employees Credit Union
The property will be sold free from the equity redemption, homestead, dower and all other exemptions of every kind, all of which were hereby expressly waived under the provisions of the above stated Deed of Trust. The above property will also be sold subject to any and all easements, restrictions, prior encumbrances, unpaid taxes, and to any matter that an accurate survey of the premises might disclose. The right is reserved to rescind or adjourn the day of the sale to another day certain without further publication, upon announcement at the time set for the above.
This is an attempt to collect a debt, and any information obtained will be used for that purpose.
- NICOLE TROUTT, BPR#021726
SUBSITITUTE TRUSTEE
100 Dalton Place Way, Suite 103
Knoxville, TN 37912
865-524-1636
This notice will run for two (2) weeks in The Knoxville Focus newspaper, run dates May 11 and May 18, 2026, and will be posted online at www.knoxfocus.com, www.tnpublicnotice.com and www.foreclosurestn.com for a minimum 20 continuous days beginning May 11, 2026.
court notices
NOTICE OF SERVICE BY PUBLICATION
TO: ALL KNOWN AND UNKNOWN HEIRS OF JACQUELINE CARTER, (Deceased)
IN RE: LOIN ELDRIDGE, Plaintiff
Vs.
ALL KNOWN AND UNKNOWN HEIRS OF JACQUELINE CARTER, (Deceased), Defendant(s)
CASE NO. 90839-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE,
PROBATE DIVISION
NOTICE IS HEREBY GIVEN that Loin Eldridge, Personal Representative of the Estate of Jacqueline Carter, deceased, has filed a Petition to Sell Real Property of the Estate located at 3401 Arrow Drive, Knoxville, Tennessee 37914.
The Court has authorized service of process by publication upon all known and unknown heirs of Jacqueline Carter, deceased, whose identities and whereabouts cannot with reasonable diligence be ascertained.
A hearing on the Personal Representative’s Petition to Sell Real Property is scheduled for June 11, 2026, at 1:30 P.M., before the Chancery Court for Knox County, Tennessee, Probate Division. Any party wishing to file a response to the Petition to Sell Real Property must do so on or before that date. Any objection or response not filed on or before the date of the hearing shall be deemed waived, and the Court may proceed to consider and grant the Petition without further notice.
- Seth Oakes, Esq. (BPR No. 032284)
Counsel for Personal Representative
10413 Kingston Pike, Suite 201
Knoxville, Tennessee 37922
(865) 288-9900
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
Entered this 24th day of April, 2026.
John F. Weaver
Chancellor
NOTICE OF SERVICE BY PUBLICATION
TO: WILLIE JAMES HARPER, III
IN RE: T.A.H., A MINOR CHILD UNDER THE AGE OF 18,
DOB 10/04/2013
BY: LATOYA WATSON and KEVIN WATSON, Petitioners
VS.
WILLIE JAMES HARPER, III, Respondent
47JC1-2026-PPP-12
IN THE JUVENILE COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the respondent, WILLIE JAMES HARPER, III, a resident of Knox County, Tennessee, whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon WILLIE JAMES HARPER, III, it is ordered that said respondent, WILLIE JAMES HARPER, III, file an answer with the Juvenile Court at Knoxville, Tennessee and with Scott B. Hahn, BPR., an Attorney whose address is 5344 N. Broadway, Suite 101, Knoxville, TN 37918, 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 the Honorable Timothy E. Irwin at the Knox County Juvenile Court, 3323 Division Street, Knoxville, Tennessee 37919.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 1st day of MAY, 2026.
Honorable Timothy E. Irwin,
Judge
NOTICE TO CREDITORS
ESTATE OF STEVE ALDRIDGE
DOCKET NUMBER 92413-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of STEVE ALDRIDGE, who died Nov. 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 24th day of April, 2026.
ESTATE OF STEVE ALDRIDGE
PERSONAL REPRESENTATIVE(S)
JONATHAN P. LONG
JONATHAN LONG, ATTORNEY
1155 HALLE PARK CIRCLE
COLLIERVILLE, TN 38017
NOTICE TO CREDITORS
ESTATE OF BETTE W. BACON
DOCKET NUMBER 92371-3
Notice is hereby given that on the 27th day of APRIL, 2026, Letters Testamentary in respect to the Estate of BETTE W. BACON, who died on February 15, 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 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 APRIL, 2026.
ESTATE OF BETTE W. BACON
PERSONAL REPRESENTATIVE(S):
THE TRUST COMPANY OF TENNESSEE
C/O KATHRYN WADDELL
4823 OLD KINGSTON PIKE, SUITE 100
KNOXVILLE, TN 379 19
ROBERT S. MARQUIS
3819 OAKHURST DRIVE
KNOXVILLE, TN 37919
- E. SCHOW, IV, ATTORNEY
900 SOUTH GAY STREET, 9th FLOOR
- O . BOX 900
KNOXVILLE, TN 37901- 0900
NOTICE TO CREDITORS
ESTATE OF LOCKE Y. CARTER
DOCKET NUMBER 92360-1
Notice is hereby given that on the 21 day of APRIL, 2026, Letters Testamentary in respect to the Estate of LOCKE Y. CARTER, who died on March 7, 2026, were issued to the undersigned by the Chancery 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 & 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 (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 as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of APRIL, 2026.
ESTATE OF LOCKE Y. CARTER
PERSONAL REPRESENTATIVE(S)
JANET C. CARTER
1477 TOURAINE PLACE
KNOXVILLE, TN 37919
LEVI D. MAULDIN, ATTORNEY
105 LANDMARK LANE
BRISTOL, TN 37620
NOTICE TO CREDITORS
ESTATE OF DONALD THOMAS CATHEY
DOCKET NUMBER 92389-2
Notice is hereby given that on the 22nd day of APRIL, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DONALD THOMAS CATHEY, who died March 13, 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 prior to the date that is four (4) months from the date of first publication described in (1)(A); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of APRIL, 2026.
ESTATE OF DONALD THOMAS CATHEY
PERSONAL REPRESENTATIVE(S)
ANGELA LYNN HOPKINS
7546 WHEATMEADOW ROAD
CORRYTON, TN 37721
KENNETH W. HOLBERT, ATTORNEY
402 CLYDE STREET
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF RICHARD ALLAN CHESTEK
DOCKET NUMBER 92351-1
Notice is hereby given that on the 21 day of APRIL, 2026, letters testamentary in respect of the Estate of RICHARD ALLAN CHESTEK, who died on July 25, 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 21 day of APRIL, 2026.
ESTATE OF RICHARD ALLAN CHESTEK
PERSONAL REPRESENTATIVE(S)
LESLEY E. MILHEIM
1112 PINE RUN LANE
KNOXVILLE, TN 37932
NOTICE TO CREDITORS
ESTATE OF BETTY JEAN DEHART
DOCKET NUMBER 92364-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of BETTY JEAN DEHART, who died January 2, 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 24 day of APRIL, 2026.
ESTATE OF BETTY JEAN DEHART
PERSONAL REPRESENTATIVE(S)
JACQUELINE CUNNINGHAM
1516 WANDERING RD.
KNOXVILLE, TN 37912
- WHITSON SMITH, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF MARY E. FALLIS
DOCKET NUMBER 92406-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of MARY E. FALLIS, who died Feb. 21, 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 April, 2026.
ESTATE OF MARY E. FALLIS
PERSONAL REPRESENTATIVE(S)
BRANDY M. WILLIAMS
3428 JOHNSON RD.
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF NANCY ANN FERRARI
DOCKET NUMBER 92375-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of NANCY ANN FERRARI, who died Feb. 27, 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 24 day of April, 2026.
ESTATE OF NANCY ANN FERRARI
PERSONAL REPRESENTATIVE(S)
JENNIFER M. HOWARD, CO-EXECUTRIX
3453 MAPLE GROVE WAY
KNOXVILLE, TN 37921
AMANDA NICOLE WAGNER, CO-EXECUTRIX
108 S. CARBON STREET, APT. C
MARION, IL 62959
NOTICE TO CREDITORS
ESTATE OF THOMAS B. FORD
DOCKET NUMBER 92398-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of THOMAS B. FORD, who died June 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 24th day of April, 2026.
ESTATE OF THOMAS B. FORD
PERSONAL REPRESENTATIVE(S)
JULIA ELIZABETH FORD MAYS
502 BERKFORD RD.
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF LEE M. GAGLE
DOCKET NUMBER 92358-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of LEE M. GAGLE, who died March 16, 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 described 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 April, 2026.
ESTATE OF LEE M. GAGLE
PERSONAL REPRESENTIVE(S)
DEBORAH ANN KONING
7813 S. SOLITUDE LANE
TRAFALGAR, IN 46181
PAMELA GAGLE WILSON
700 NORRIS SHORES DRIVE
SHARPS CHAPEL, TN 37866
ANDREW J. CRAWFORD, ATTORNEY
5344 NORTH BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF FRANCES ALLRED GRISSOM
DOCKET NUMBER 92357-1
Notice is hereby given that on the 21 day of APRIL, 2026, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of FRANCES ALLRED GRISSOM, who died March 3, 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 described 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 21 day of APRIL, 2026.
ESTATE OF FRANCES ALLRED GRISSOM
PERSONAL REPRESENTATIVE(S)
SHAWNNA DAWN GADDIS
7117 THOMAS WEAVER ROAD
KNOXVILLE, TN 37938
ANDREW J. CRAWFORD, ATTORNEY
5344 NORTH BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF WILLIAM PARKER KIRKPATRICK
DOCKET NUMBER 92374-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters administration in respect of the Estate of WILLIAM PARKER KIRKPATRICK, who died Feb. 24, 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 24 day of APRIL, 2026.
ESTATE OF WILLIAM PARKER KIRKPATRICK
PERSONAL REPRESENTATIVE(S)
KEVIN HUGHES KIRKPATRICK, ADMINISTRATOR
2824 E. BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF KATHERINE M. LASATER
DOCKET NUMBER 92189-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of KATHERINE M. LASATER, who died January 5, 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 24 day of APRIL, 2026.
ESTATE OF KATHERINE M. LASATER
PERSONAL REPRESENTATIVE(S)
MICHAEL A. LASATER
- SCOTT LASATER
DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF RONALD LEWELLING
DOCKET NUMBER 92390-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters of administration in respect to the Estate of RONALD LEWELLING, who died on the 18th day of March, 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 24th day of APRIL, 2026.
ESTATE OF RONALD LEWELLING
PERSONAL REPRESENTATIVE(S)
EDWINA MAIER
6105 WESTMEADE ROAD
KNOXVILLE, TN 37921
RONALD J. ATTANASIO, ATTORNEY
625 MARKET STREET, SUITE 700
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF PAUL SCOTT LITTLE
DOCKET NUMBER 92376-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of PAUL SCOTT LITTLE, who died Feb. 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 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 April, 2026.
ESTATE OF PAUL SCOTT LITTLE
PERSONAL REPRESENTATIVE(S)
AMY LITTLE DOBBINS
6536 RUBY JUNE LANE
CORRYTON, TN 37721
NOTICE TO CREDITORS
ESTATE OF DONALD RAY MCCAMMON
DOCKET NUMBER 92452-2
Notice is hereby given that on the 28th day of APRIL, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DONALD RAY MCCAMMON, who died January 28, 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 28th day of APRIL, 2026.
ESTATE OF DONALD RAY MCCAMMON
PERSONAL REPRESENTATIVE(S)
JULIA F. MCCAMMON, EXECUTRIX
601 BROAD AVENUE
SEVIERVILLE, TN 37862
NOTICE TO CREDITORS
ESTATE OF EDWARD GARY MEEK, SR.
DOCKET NUMBER 92384-2
Notice is hereby given that on the 27th day of APRIL, 2026, letters testamentary in respect of the Estate of EDWARD GARY MEEK, SR., who died March 27, 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 27th day of April, 2026.
ESTATE OF EDWARD GARY MEEK, SR.
PERSONAL REPRESENTATIVE(S)
SHARI M. GARRETT
110 DARWICK CIR.
MARYVILLE, TN 37803
CRAIG L. GARRETT, ATTORNEY
607 SMITHVIEW DR.
MARYVILLE, TN 37803
NOTICE TO CREDITORS
ESTATE OF GEORGE ROBY MOORE
DOCKET NUMBER 92369-1
Notice is hereby given that on the 21 day of APRIL, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GEORGE ROBY MOORE, who died November 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 described 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 21 day of APRIL, 2026.
ESTATE OF GEORGE ROBY MOORE
PERSONAL REPRESENTATIVE(S)
DONNA RUTH MOORE
146 BORDERVIEW AVENUE
ELIZABETHTON, TN 37643
- SCOTT JONES, ATTORNEY
CHRIS W. BEAVERS, ATTORNEY
KIMBERLY A. TROTTER, ATTORNEY
2125 MIDDLEBROOK PIKE
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF DENISE M. MURPHY
DOCKET NUMBER 92089-3
Notice is hereby given that on the 27th day of APRIL, 2026, Letters of Administration in respect of the Estate of DENISE M. MURPHY, who died on November 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 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 27th day of APRIL, 2026.
ESTATE OF DENISE M. MURPHY
PERSONAL REPRESENTATIVE(S)
TANYA M. HAAS
2935 GALLAHER FERRY ROAD
KNOXVILLE, TN 37932
JANE KAUFMAN JONES, ATTORNEY
8517 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF WANDA SUE OGLE
DOCKET NUMBER 92380-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of WANDA SUE OGLE, who died Feb. 17, 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 24 day of April, 2026.
ESTATE OF WANDA SUE OGLE
PERSONAL REPRESENTATIVE(S)
MAX DALE OGLE, JR., EXECUTOR
1921 HOUSTONIA DRIVE
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF KAY REYNOLDS
DOCKET NUMBER 92410-2
Notice is hereby given that on the 24th day of APRIL, 2026, Letters of Testamentary in respect of the Estate of KAY REYNOLDS, who died on the 8th day of February, 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 les s 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 APRIL, 2026.
ESTATE OF KAY REYNOLDS
PERSONAL REPRESENTATIVE(S)
- D. LEWIS, III
340 CHAMBERLAIN COVE RD.
KINGSTON, TN 37763
MAURICE W. GERARD, ATTORNEY
1430 ISLAND HOME AVENUE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF ALVIN BILLY SHERRILL
DOCKET NUMBER 92403-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of ALVIN BILLY SHERRILL, who died Feb. 13, 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 April, 2026.
ESTATE OF ALVIN BILLY SHERRILL
PERSONAL REPRESENTATIVE(S)
JAMES E. HUNT
390 REMINGTON LANE
MCMINNVILLE, TN 37110
NOTICE TO CREDITORS
ESTATE OF JAMES A. STREVEL
DOCKET NUMBER 92379-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of JAMES A. STREVEL, who died Jan. 28, 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 24 day of April, 2026.
ESTATE OF JAMES A. STREVEL
PERSONAL REPRESENTATIVE(S)
ASHLEE BROOKE CRAWFORD, EXECUTRIX
110 LEE LANE
CLINTON, TN 37716
NOTICE TO CREDITORS
ESTATE OF BARBARA JOSEPHINE TWEED
DOCKET NUMBER 92346-1
Notice is hereby given that on the 21 day of APRIL, 2026, letters testamentary in respect of the Estate of BARBARA JOSEPHINE TWEED, who died on October 22, 2025, were issued to the undersigned by the 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 21 day of APRIL, 2026.
ESTATE OF BARBARA JOSEPHINE TWEED
PERSONAL REPRESENTATIVE(S)
KYLE RICHARD BOYES
9917 MCCORMICK PL.
KNOXVILLE, TN 37923
- ERIC EBBERT, ATTORNEY
BRENT BAXLEY, ATTORNEY
9145 CROSS PARK DR., SUITE 103
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF HELEN ELIZABETH VANCE
DOCKET NUMBER 92444-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of HELEN ELIZABETH VANCE, 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 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 April, 2026.
ESTATE OF HELEN ELIZABETH VANCE
PERSONAL REPRESENTATIVE(S)
JOHN THIGPEN
3711 GOOSENECK DRIVE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF MAX ALVIS BELOW
DOCKET NUMBER 92434-2
Notice is hereby given that on the 30th day of APRIL, 2026, letters administration in respect of the Estate of MAX ALVIS BELOW, who died January 22, 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 30th day of April, 2026.
ESTATE OF MAX ALVIS BELOW
PERSONAL REPRESENTATIVE(S)
DONNA BELOW
8207 SCHROEDER RD.
POWELL, TN 37849
- SETH OAKES, ATTORNEY
10413 KINGSTON PK., STE 201
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF JOY GATLIN BRANDON
DOCKET NUMBER 91991-1
Notice is hereby given that on the 4th day of MAY, 2026, Letters Testamentary in respect to the Estate of JOY GATLIN BRANDON, who died on November 28, 2025, 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 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 MAY, 2026.
ESTATE OF JOY GATLIN BRANDON
PERSONAL REPRESENTATIVE(S)
MARTHA D. MCMURRY
6130 LONAS DRIVE
KNOXVILLE, TN 37909
- E. SCHOW, IV, ATTORNEY
900 SOUTH GAY STREET, 9th FLOOR
- O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF BRIDGET MICHELE CARROLL
DOCKET NUMBER 92356-3
Notice is hereby given that on the 30th day of APRIL, 2026, letters administration (or letters of testamentary as the case may be) in respect of the Estate of BRIDGET MICHELE CARROLL, who died February 10, 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 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 30th day of APRIL, 2026.
ESTATE OF BRIDGET MICHELE CARROLL
PERSONAL REPRESENTATIVE(S)
LEE ANN CARTER
1048 AMBERLY COURT
LENOIR CITY, TN 37772
LYNN TARPY, ATTORNEY
1111 N. NORTHSHORE DR., SUITE N-290
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF AMANDA GAILE CLAPP
DOCKET NUMBER 92394-3
Notice is hereby given that on the 4th day of MAY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of AMANDA GAILE CLAPP, who died 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 4th day of MAY, 2026.
ESTATE OF AMANDA GAILE CLAPP
PERSONAL REPRESENTATIVE(S)
JAMES C. CLAPP
1316 TARWATER RD.
KNOXVILLE, TN 37920
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF WILLIAM POWELL EDWARDS
DOCKET NUMBER 92419-2
Notice is hereby given that on the 30th day of APRIL, 2026, letters testamentary in respect of the Estate of WILLIAM POWELL EDWARDS, who died April 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 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 April, 2026.
ESTATE OF WILLIAM POWELL EDWARDS
PERSONAL REPRESENTATIVE(S)
SONYA L. WHICKER
9916 SHERETZ DR.
KNOXVILLE, TN 37923
JORDAN D. DAVIS, ATTORNEY
2125 MIDDLEBROOK PIKE
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF PAUL FOUST FITZGERALD, JR.
DOCKET NUMBER 91921-3
Notice is hereby given that on the 27th day of APRIL, 2026, letters administration in respect of the Estate of PAUL FOUST FITZGERALD, JR., 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 27th day of April, 2026.
ESTATE OF PAUL FOUST FITZGERALD, JR.
PERSONAL REPRESENTATIVE(S)
RHONDA S. FITZGERALD
1806 NORTHWOOD DRIVE
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF JAMES FREEZE
DOCKET NUMBER 92311-3
Notice is hereby given that on the 27th day of APRIL, 2026, letters testamentary in respect of the Estate of JAMES FREEZE, who died Aug. 4, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 27th day of APRIL, 2026.
ESTATE OF JAMES FREEZE
PERSONAL REPRESENTATIVE(S)
ADRIENNE TRAMMELL-LOVE
7009 LENOX VILLAGE DRIVE, STE. 103
NASHVILLE, TN 37211
NOTICE TO CREDITORS
ESTATE OF LOIS FAYE GRISHAM
DOCKET NUMBER 92414-3
Notice is hereby given that on the 7th day of MAY, 2026, Letters Testamentary (or Letters of Administration, as the case may be) in respect of the Estate of LOIS FAYE GRISHAM, who died on September 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 prior to the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7th day of MAY, 2026.
ESTATE OF LOIS FAYE GRISHAM
PERSONAL REPRESENTATIVE(S)
REBECCA DUNKEL
3805 PROFFITT LANE
KNOXVILLE, TN 37931
JOHN M. NEAL, ATTORNEY
- O. BOX 51930
KNOXVILLE, TN 37950
NOTICE TO CREDITORS
ESTATE OF THOMAS EUGENE HARTMAN
DOCKET NUMBER 92418-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of THOMAS EUGENE HARTMAN, who died March 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 24th day of APRIL, 2026.
ESTATE OF THOMAS EUGENE HARTMAN
PERSONAL REPRESENTATIVE(S)
SHEREE H. JOHNSON
1008 WESTMORELAND BLVD.
KNOXVILLE, TN 37919
- NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF JOSHUA CARL IRICK
DOCKET NUMBER 92473-2
Notice is hereby given that on the 4th day of MAY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOSHUA CARL IRICK, who died on May 10, 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 MAY, 2026.
ESTATE OF JOSHUA CARL IRICK
PERSONAL REPRESENTATIVE(S)
BRITTANY AARON IRICK
9017 LEGENDS LAKE LANE
KNOXVILLE, TN 37922
AMANDA M. BUSBY, ATTORNEY
HUDSON A. CHASTAIN, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF NABEEL K. ISHAK
DOCKET NUMBER 92242-1
Notice is hereby given that on the 4 day of MAY, 2026, Letters Testamentary in respect of the Estate of NABEEL K. ISHAK, 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 4 day of MAY, 2026.
ESTATE OF NABEEL K. ISHAK
PERSONAL REPRESENTATIVE(S)
DEVIN N. ISHAK, EXECUTOR
1551 CHERRY LAKE WAY
LAKE MARY, FL 32746
ANDREW M. HALE, ATTORNEY
- O. BOX 629
KNOXVILLE, TN 37901-0629
NOTICE TO CREDITORS
ESTATE OF GLADYS MAE KING
DOCKET NUMBER 91897-3
Notice is hereby given that on the 27th day of APRIL, 2026, letters testamentary in respect of the Estate of GLADYS MAE KING, who died Oct. 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 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 27th day of April, 2027
ESTATE OF GLADYS MAE KING
PERSONAL REPRESENTATIVE(S)
WILLIAM RICHARD KORAN
14099 CRAWLING STONE DRIVE
LAC-DU-FLAMBEAU, WI 54538
PAUL S. HENSLEY, ATTORNEY
PLAZA TOWER 2035
800 S. GAY STREET
KNOXVILLE, TN 37929
NOTICE TO CREDITORS
ESTATE OF TIM KNIGHT
DOCKET NUMBER 92314-3
Notice is hereby given that on the 4th day of MAY, 2026, Letters of Administration in respect of the Estate of TIM KNIGHT, who died February 10, 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 4th day of MAY, 2026.
ESTATE OF TIM KNIGHT
PERSONALREPRESENTATIVE(S)
SPENCER JACOB KNIGHT
3115 WHITTLE SPRINGS ROAD
KNOXVILLE, TN 37917
WAYNE WYKOFF, ATTORNEY
SUMNER GARLAND, ATTORNEY
- O. BOX 31526
KNOXVILLE, TN 37930
NOTICE TO CREDITORS
ESTATE OF MARIAN VIRGINIA KOZAR
DOCKET NUMBER 92388-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters administration in respect of the Estate of MARIAN VIRGINIA KOZAR, who died December 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 24 day of April, 2026.
ESTATE OF MARIAN VIRGINIA KOZAR
PERSONAL REPRESENTATIVE(S)
AMY ELIZABETH KOZAR, ADMINISTRATRIX
7917 CHESTERFIELD DRIVE
KNOXVILLE, TN 37909
- CRAIG STRAND, ATTORNEY
- O. BOX 869
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF DANNY NEIL MADDOX
DOCKET NUMBER 92436-2
Notice is hereby given that on the 30th day of APRIL, 2026, Letters of Administration in respect of the Estate of DANNY NEIL MADDOX, who died September 12, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2 ), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of APRIL, 2026.
ESTATE OF DANNY NEIL MADDOX
PERSONAL REPRESENTATIVE(S)
JAMES NEIL MADDOX
1121 DURHAM ROAD
KNOXVILLE, TN 37931
NATHAN OGLE, ATTORNEY
265 BROOKVIEW CENTRE WAY, SUITE 604
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF CLAIRE PATRICE MARCKESANO
DOCKET NUMBER 92154-3
Notice is hereby given that on the 6th day of MAY, 2026, letters testamentary in respect of the Estate of CLAIRE PATRICE MARCKESANO, who died November 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 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 MAY, 2026.
ESTATE OF CLAIRE PATRICE MARCKESANO
PERSONAL REPRESENTATIVE(S)
CHLOE M. FRENCH
1501 FRIENDSHIP ROAD
LENOIR CITY, TN 37772
LINDSEY L. HOBBS, ATTORNEY
445 S. GAY STREET, SUITE 401
- O. BOX 869
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF ROBERT LEE MCDANIEL, JR.
DOCKET NUMBER 92405-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of ROBERT LEE MCDANIEL, JR., who died March 5, 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 24 day of APRIL, 2026.
ESTATE OF ROBERT LEE MCDANIEL, JR.
PERSONAL REPRESENTATIVE(S)
TIFFANY M. ROGERS, EXECUTRIX
2611 KIMBERLIN HEIGHTS ROAD
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF VIVIAN G. MITCHELL
DOCKET NUMBER 92408-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of VIVIAN G. MITCHELL, who died Jan. 25, 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 24 day of APRIL, 2026.
ESTATE OF VIVIAN G. MITCHELL
PERSONAL REPRESENTATIVE(S)
CARA B. SPEEGLE, CO-XECUTRIX
5216 OAKHILL DRIVE
KNOXVILLE, TN 37912
ASHLEY K. OWEN, CO-EXECUTRIX
315 VOLENA PLACE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF EARL WAYNE PRESLEY
DOCKET NUMBER 92404-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters administration in respect of the Estate of EARL WAYNE PRESLEY, who died May 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 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 24 day of April, 2026.
ESTATE OF EARL WAYNE PRESLEY
PERSONAL REPRESENTATIVE(S)
WENDY GAYLE KIRCHHOFER, ADMINISTRATRIX
4417 COSTER ROAD
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF ANNE HARWOOD RALSTON
DOCKET NUMBER 92417-3
Notice is hereby given that on the 6th day of MAY, 2026, letters administration (or letters of testamentary as the case may be) in respect of the Estate of ANNE HARWOOD RALSTON, who died March 15, 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 ore 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 6th day of MAY, 2026.
ESTATE OF ANNE HARWOOD RALSTON
PERSONAL REPRESENTATIVE(S)
LELAND ROYALL JOHNSON, JR.
2379 CHOTO ROAD
KNOXVILLE, TN 37922
- SETH OAKES, ATTORNEY
10413 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF RACHEL P. ROBERTS
DOCKET NUMBER 92396-3
Notice is hereby given that on the 4th day of MAY, 2026, Letters Testamentary in respect of the Estate of RACHEL P. ROBERTS, who died on March 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 first publication as described in (1)(A); or
(B) Sixty (60) days from the date the creditor received actual copy of the notice to creditors if the creditor received a 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 MAY, 2026.
ESTATE OF RACHEL P. ROBERTS
PERSONAL REPRESENTATIVE(S)
- DAVID ROBERTS, JR.
- DAVID ROBERTS, JR. ATTORNEY
- O. BOX 2564
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF PRESTON SHADIX
DOCKET NUMBER 92373-3
Notice is hereby given that on the 27th day of APRIL, 2026, letters testamentary in respect of the Estate of PRESTON SHADIX, who died Feb. 15, 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 27th day of APRIL, 2026
ESTATE OF PRESTON SHADIX
PERSONAL REPRESENTATIVE(S)
KRISTIE E. MARTIN
9716 OLD RUTLEDGE PIKE
MASCOT, TN 37806
NOTICE TO CREDITORS
ESTATE OF WILLIAM M. THOMAS,
aka BILL THOMAS
DOCKET NUMBER 92412-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of WILLIAM M. THOMAS, aka BILL THOMAS, who died March 28, 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 24th day of APRIL, 2026.
ESTATE OF WILLIAM M. THOMAS,
aka BILL THOMAS
PERSONAL REPRESENTATIVE(S)
REESE KELLY THOMAS
1719 RAINBOW FALLS ROAD
KNOXVILLE, TN 37922
JONATHAN D. REED, ATTORNEY
KAITLYN A SELL, ATTORNEY
900 S. GAY STREET, 14th FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF RODERICK HODGE WALLS
DOCKET NUMBER 92149-1
Notice is hereby given that on the 5 day of MAY, 2026, Letters Of Administration in respect of the Estate of RODERICK HODGE WALLS, who died December 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 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 5 day of MAY, 2026.
ESTATE OF RODERICK HODGE WALLS
PERSONAL REPRESENTATIVE(S)
JUANITA MACK WALLS, ADMINISTRATRIX
801 BREEZE WAY DRIVE
FARRAGUT, TN 37934
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF CHARLOTTE ANN WALSH,
a/k/a CHARLOTTE POE WALSH
DOCKET NUMBER 91892-1
Notice is hereby given that on the 5 day of MAY, 2026, letters of testamentary in respect of the Estate of CHARLOTTE ANN WALSH, a/k/a CHARLOTTE POE WALSH, who died on the 12th day of November, 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 5 day of MAY, 2026.
ESTATE OF CHARLOTTE ANN WALSH,
a/k/a CHARLOTTE POE WALSH
PERSONAL REPRESENTATIVE(S)
TERESA P. RHYNE
8022 HELEN DRIVE
POWELL, TN 37849
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF SHANA JANEEN WELLS
DOCKET NUMBER 92411-3
Notice is hereby given that on the 4th day of MAY, 2026, letters of administration in respect of the Estate of SHANA JANEEN WELLS, who died 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 4th day of MAY, 2026.
ESTATE OF SHANA JANEEN WELLS
PERSONAL REPRESENTATIVE(S)
JIMMIE DEAN WELLS, JR.
122 ARCADIA LANE, APT. F
OAK RIDGE, TN 37830
BARBARA W. CLARK, ATTORNEY
2415 E. MAGNOLIA AVENUE
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF EILEEN POST WILSON
DOCKET NUMBER 92437-2
Notice is hereby given that on the 30th day of APRIL, 2026, letters testamentary in respect of the Estate of EILEEN POST WILSON, who died January 2, 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 30th day of APRIL, 2026.
ESTATE OF EILEEN POST WILSON
PERSONAL REPRESENTATIVE(S)
MICHAEL KELLEY
550 MAIN STREET, FOURTH FLOOR
KNOXVILLE, TN 37902
ADAM B. MCDONALD, ATTORNEY
550 MAIN STREET, FOURTH FLOOR
KNOXVILLE, TN 37902
misc. Notices
PUBLIC NOTICE
Request for Bids – KCDC, the Public Housing Authority for Knoxville & Knox County, posts all of its solicitations at www.kcdc.org/procurement. Click on ‘Open Solicitations’ and follow the link.
Legal Section 94
Knox County will receive bids for the following items and services:
BID 3745, KITCHEN EQUIPMENT MAINTENANCE AND REPAIR, Due 6/9/26
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 Commission shall receive resumés from candidates seeking an appointment to four (4) vacancies on the Knox County Library Advisory Board for Commission Districts 1, 2, 5 and 8, with terms expiring July 1, 2029. Candidates must reside in the district for which they are applying. Resumés should be submitted by mail, fax, e-mail, or hand delivered no later than Monday, June 8, 2026 at 4:00 p.m. to:
Office of the Knox County Commission
Suite 603, City-County Building
400 Main Street
Knoxville, TN 37902
Phone: 215-2534
FAX: 215-2038
E-mail: commission@knoxcounty.org
The Knox County Commission shall interview candidates during the Optional Agenda Review Meeting on Monday, June 15, 2026 at 3:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
The Commission appointments shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, June 22, 2026 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
PUBLIC NOTICE
The Knox County Commission shall receive letters and resumés/credentials from candidates seeking an appointment to one (1) vacancy on the Knox County Board of Construction Appeals, with a term to expire December 31, 2032. Candidate must be a registered design professional with structural engineering experience. Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Monday, June 8, 2026 at 4:00 pm to:
Office of the Knox County Commission
Suite 603, City County Building
400 Main Street
Knoxville, TN 37902
Phone: 215-2534
FAX: 215-2038
E-mail: commission@knoxcounty.org
The Knox County Commission will interview candidates at the Commission Optional Agenda Review meeting on Monday, June 15, 2026 at 3:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
The Commission’s appointment shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, June 22, 2026 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
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 May 26, 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) ‘08 CHEVY IMPALA 2G1WT55N589250136
2) ‘85 CHEVY C10 1GBJG34WXFV205062
3) ‘15 KIA SOUL KNDJN2A20F7793057
4) ‘13 BMW X1 WBAVL1C54DVR83359
5) ‘14 CHEVY IMPALA 2G1155S30E9261337
6) ‘20 CHEVY SONIC 1G1JG6SB6L4109912
7) ‘16 CHEVY EQUINOX 1GNFLEEKOGZ100850
8) ‘09 CHEVY HHR 3GNCA23B99S522528
9) ‘14 CHEVY CRUZE 1G1PC5SB6E73399358
10) ‘17 DODGE JOURNEY 3C4PDCEG2HT564547
11) ‘13 DODGE AVENGER 1C3CDZAB5DN536879
12) ‘07 DODGE CARAVAN 1D4GP25R87B228570
13) ‘98 DODGE TRUCK 1B7GL22X9WS618992
14) ‘97 DODGE RAM 1B7HF13ZXVJ588993
15) ‘03 DODGE RAM 1D7HU18N43S246853
16) ‘97 FORD F150 1FTDX1727VND40489
17) ’14 FORD FOCUS 1FADP3K22EL265611
18) ‘17 FORD FUSION 3FA6P0H75HR404596
19) ‘14 FORD F150 1FTFX1EF4EFA76205
20) ‘08 HONDA ACCORD 1HGCP26808A015803
21) ‘06 HONDA PILOT 2HKYF18136H551443
22) ‘25 HONDA MOTORCYCLE JH2SC871XSK000213
23) ‘17 KIA SOUL KNDJN2A21H7458585
24) ‘03 MERCURY SABLE 1MEFM50U13G626908
25) ‘01 NISSAN ALTIMA 1N4DL01D61C197515
26) ‘14 NISSAN SENTRA 3N1AB7AP8EL656026
27) ‘05 NISSAN ALTIMA 1N4BL11D65C265038
28) ‘13 NISSAN QUEST JN8AE2KP1D9071340
29) ‘07 TOYOTA SIENNA 5TDZK22C77S002114
30) ‘13 VW JETTA 3VWDP7AJ5DM430121
31) ‘20 INTERNATIONAL HARVESTER
3HAEUMML7LL532385
32) ‘23 JEEP WRANGLER 1C4JJXP69PW562443
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 May 26, 2026 at Volunteer Towing Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, Tennessee 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 described vehicle(s).
1) ‘09 HONDA CIVIC 2HGFA16559H369432
2) ‘18 CHEVY EQUINOX 2GNAXJEV1J6204459
3) ‘12 CHEVY CRUZE 1G1PF5SC7C7297614
4) ‘14 FORD FUSION 3FA6P0H7XER148452
5) ‘04 FORD MUSTANG 1FAFP44624F194227
6) ‘14 FORD TAURUS 1FAHP2E89EG130520
7) ‘02 HONDA CIVIC 1HGES15552L000623
8) ‘08 INFINITI M35 JNKAY01E88M602431
9) ‘02 JEEP SPR 1J4GL48K22W324144
10) ‘14 KIA SORENTO 5XYKT3A69EG488967
11) ‘16 KIA SORENTO 5XYPG4A39GG128459
12) ‘18 KIA SOUL KNDJP3A55J7566319
13) ‘01 LEXUS LS430 JTHBN30F810025227
14) ‘25 NISSAN ROGUE 5N1BT3AAXSC863510
15) ‘17 NISSAN MAX. 1N4AA6AP7HC436540
16) ‘06 TOYOTA AVALON 4T1BK36B66U154979
17) ‘05 DODGE CARAVAN 2D4GP44LX5R132818