NOTICE OF TRUSTEE’S SALE
WHEREAS, default has occurred in the performance of the covenants, terms, and conditions of a Deed of Trust Note dated 06/07/2006, and the Deed of Trust of even date securing the same, recorded 07/14/2006, in Instr. :200507140003929, in Office of the Register of Deeds for Knox County, Tennessee, executed by William M. Hale and Patricia P. Hale, conveying certain property therein described to First American Title as Trustee for Shellpoint Mortgage Servicing, as nominee for Deutsche Bank National Trust Company, as Indenture Trustee, on behalf of the holders of the Terwin Mortgage Trust 2006-8, Asset-backed Securities, Series 2006-8, its successors and assigns; and the undersigned, The Sayer Law Group, P.C., having been appointed Successor Trustee to First American Title, as trustee for Deutsche Bank National Trust Company, as Indenture Trustee, on behalf of the holders of the Terwin Mortgage Trust 2006-8, Asset-backed Securities, Series 2006-8.
NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable; and that an agent of The Sayer Law Group, P.C., as Successor Trustee, by virtue of the power, duty, and authority vested in and imposed upon said Successor Trustee to First American Title, as trustee for Deutsche Bank National Trust Company, as Indenture Trustee, on behalf of the holders of the Terwin Mortgage Trust 2006-8, Asset-backed Securities, Series 2006-8, will, on 05/21/2025 at or about 12:00 PM, at the North side of the City County Building, Knoxville, TN, offer for sale certain property hereinafter described to the highest bidder FOR certified funds paid at the conclusion of the sale, or credit bid from a bank or other lending entity pre-approved by the successor trustee. The sale is free from all exemptions, which are expressly waived in the Deed of Trust, said property being real estate situated in Knox County, Tennessee, and being more particularly described as follows:
SITUATED IN DISTRICT NO. 8 AND WITHOUT THE CORPORATE LIMITS OF THE CITY OF KNOXVILLE, KNOX COUNTY, TENNESSEE, AND BEING KNOWN AND DESIGNATED AS ALL OF LOT 7, BLOCK A, OF THE J. E. ALEXANDER ADDITION AS SHOWN BY MAP OF RECORD IN. MAP BOOK 26, PAGE 10, IN THE REGISTER’S OFFICE FOR KNOX COUNTY, TENNESSEE, AND BEING MORE PARTICULARLY BOUNDED AND DESCRIBED AS FOLLOWS:
BEGINNING AT AN IRON PIN IN THE EAST LINE OF BRANCH LANE SAID IRON PIN BEING DISTANT 929 FEET, MORE OR LESS, IN A NORTHERLY DIRECTION FROM THE POINT OF INTERSECTION OF THE EAST LINE OF BRAND LANE WITH THE NORTH LINE OF RUGGLES FERRY PIKE; THENCE FROM SAID BEGINNING POINT ALONG BRANCH LANE NORTH 4 DEGREES SOUTH 82 DEGREES 06 MINUTES 20 SECONDS EAST 243.02 FEET TO A PIPE; THENCE SOUTH 16 DEGREES 18 MINUTES EAST 95.41 FEET TO AN IRON PIN, THE PLACE OF BEGINNING, AS SHOWN BY THE SURVEY OF STANLEY E. HINDS, SURVEYOR, DATED OCTOBER 2, 1984.
ALSO KNOWN AS: 308 Branch Lane, Knoxville, TN 37924
Parcel ID: O61-NA-031
This sale is subject to all matters shown on any applicable recorded plat; any unpaid taxes; any restrictive covenants, easements, or setback lines that may be applicable; any statutory rights of redemption of any governmental agency, state or federal; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter that an accurate survey of the premises might disclose. In addition, the following parties may claim an interest in the above-referenced property:
PATRICIA HALE AND WILLIAM M. HALE
308 BRANCH LANE, KNOXVILLE, TN 37924
CAVALRY SPV I, LLC, ASSIGNEE OF HSBC BANK NEVADA, N.A
250 HIGH STREET, P.O. BOX 5059, MARYVILLE, TENNESSEE 37802
THE CITY OF KNOXVILLE BANK OF AMERICA CENTER
550 MAIN STREET, KNOXVILLE, TENNESSEE 37901
Y-12 FEDERAL CREDIT UNION
P.O. BOX 2512, OAK RIDGE, TN 37831-2512
CURRENT OCCUPANTS
308 BRANCH LANE, KNOXVILLE, TN 37924
The sale held pursuant to this Notice may be rescinded at the Successor Trustee’s option at any time. The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above. TRUSTEE IS SELLING THE PROPERTY AS IS. BUYER BEWARE. TRUSTEE MAKES NO REPRESENTATIONS AS TO THE CONDITION OF THE PROPERTY, THE STATUS OF TITLE, OR ANY LIENS OR ENCUMBRANCES ON THE PROPERTY.
DATED – April 10, 2025
This notice will be published in The Knoxville Focus for three consecutive weeks: 4/21, 4/28, & 5/5/2025.
THE SAYER LAW GROUP, P.C.,
AS SUCCESSOR TRUSTEE
court notices
NON-RESIDENT NOTICE
TO: HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JULIOUS B. HARPER SR., AND ANNA E. HARPER
IN RE: SOUTH CASTLE LLC
VS.
HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER,
AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF
JULIOUS B. HARPER SR., AND ANNA E. HARPER
- 209420-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JULIOUS B. HARPER, SR., AND ANNA E. HARPER, 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 HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JULIOUS B. HARPER, SR., AND ANNA E. HARPER., DESCRIBED IN THE COMPLAINT, it is ordered that said defendant, HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JULIOUS B. HARPER, SR., AND ANNA E. HARPER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ryan S. Wortley, an Attorney whose address is 3715 Powers St., Knoxville, TN 37917 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 8th day of APRIL, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: JOHN AND JANE DOES 1-100
IN RE: CRYSTAL FLACK, Petitioner
V.
JUDY ISABELLE FLACK, VICKY LAROYCE FULTON, CHERYL JEWEL MCNEIL, ZOE GILLMORE, GLORIA
WILLIAMS RODGERS, TRUMAN RODGERS, SABRINA HILL, DORRIS WILLIAMS RODGERS, ZACK
FLACK, AND JOHN AND JANE DOES 1-100, Respondents
- 208749-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JOHN AND JANE DOES 1-100, 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 JOHN AND JANE DOES 1- 100, it is ordered that said defendant, JOHN AND JANE DOES 1-100, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Bennett Hirschhorn, an Attorney whose address is 800 S. Gay Street, Suite 700, Knoxville, TN 37929, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B. Armstrong, Jr. at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 16th day of APRIL, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: GASPAR GASPAR JUAN
IN RE: THE ADOPTION OF SEBASTIAN GASPAR JUAN
- 210746-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant GASPAR GASPAR JUAN, 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 GASPAR GASPAR JUAN, it is ordered that said defendant, GASPAR GASPAR JUAN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Scott B. Hahn, an Attorney whose address is 5344 N Broadway, Suite 101, Knoxville, TN 37918 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 24th day of APRIL, 2025.
- Scott Griswold
Clerk and Master
NOTICE OF SERVICE BY PUBLICATION
TO: DAVID EUGENE MORSCH, JR.
IN RE: ESTATE OF RUTH E. MORSCH, DECEASED
- 79037-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
PROBATE DIVISION
- 79037-1
It appearing from the Motion for Confirmation of Sale filed herein that DAVID EUGENE MORSCH, JR., son of the Decedent, whose whereabouts cannot be ascertained upon diligent search and inquiry so that the ordinary process of law cannot be served upon DAVID EUGENE MORSCH, JR. It is ordered that DAVID EUGENE MORSCH, JR. file an answer with the Clerk and Master of the Chancery Court (Probate Division) at Knoxville, Tennessee and with John R. Foust, Esq., Movant’s Attorney, whose address is Foust & Foust, PLLC, 4641 Chambliss Avenue, Knoxville, Tennessee, Telephone (865) 203-4041, within thirty (30) days of the last date of publication or a judgment of default will be taken against DAVID EUGENE MORSCH, JR. and the cause set for hearing Ex Parte as to him.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks:
4/28/25; 5/5/25; 5/12/25 & 5/19/25
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: TYNISA MUNTAZ PALMER
IN RE: THE ADOPTION OF NOLA MANON-ROUGE CLARK
BY: MAURICE L. CLARK, SR. AND WIFE JRUMEAIA RIDDLE-CLARK, PETITIONERS
V.
TYNISA MUNTAZ PALMER, MOTHER, RESPONDENT
- 210830-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, TYNISA MUNTAZ PALMER, 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 TYNISA MUNTAZ PALMER, it is ordered that said defendant, TYNISA MUNTAZ PALMER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Barbara Clark, an Attorney whose address is 2415 E. Magnolia Avenue, Knoxville, TN 37917 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 23rd day of APRIL, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: JAIR BAILEY
IN RE: PROGRESSIVE HAWAII INSURANCE CORP.
VS.
CATHERINE GREENE, et al.
- 208274-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JAIR BAILEY, 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 JAIR BAILEY described in the complaint, it is ordered that said defendant, JAIR BAILEY file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with R. Brett Grimm, an Attorney whose address is 507 S. Gay St., Knoxville, TN 37901 (PO Box 2466, Knoxville, TN 37901) within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 28th day of APRIL, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: MICHELLE LEIGH LAWSON
IN RE: DALE RICHARD LAWSON, Plaintiff
v.
MICHELLE LEIGH LAWSON, Defendant
- 208144-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, MICHELLE LEIGH LAWSON, 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 MICHELLE LEIGH LAWSON, it is ordered that said defendant, MICHELLE LEIGH LAWSON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jake D. Ens, an Attorney whose address is 200 Prosperity Drive, Suite 217, Knoxville, TN 37923 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 14th day of APRIL, 2025.
- Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF DAVID H. DUPREE
DOCKET NUMBER 90838-3
Notice is hereby given that on the 22 day of APRIL, 2025, letters administration in respect of the Estate of DAVID H. DUPREE, who died March 2, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22 day of APRIL, 2025.
ESTATE OF DAVID H. DUPREE
PERSONAL REPRESENTATIVE(S)
ALEATHEA DUPREE, ADMINISTRATRIX
3305 NOREMAC ROAD
KNOXVILLE, TN 37924
NOTICE TO CREDITORS
ESTATE OF CANDY LOVELY GOODLING
DOCKET NUMBER 90144-2
Notice is hereby given that on the 22nd day of APRIL, 2025, letters of administration in respect of the Estate of CANDY LOVELY GOODLING, who died on August 12, 2024, were issued to the undersigned by the Chancery Court, Probate Division for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of APRIL, 2025.
ESTATE OF CANDY LOVELY GOODLING
PERSONAL REPRESENTATIVE(S)
MARCI BETH TROUTMAN
- O. BOX 245
OCCOQUAN, VA 22125
- ERIC EBBERT, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF CAROL LYNN HATCH
DOCKET NUMBER 90800-1
Notice is hereby given that on the 21st day of APRIL, 2025, letters testamentary in respect of the Estate of CAROL LYNN HATCH, who died March 7, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date, the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21st day of APRIL, 2025.
ESTATE OF CAROL LYNN HATCH
PERSONAL REPRESENTATIVE(S)
MARCELLA ELAINE HATCH
7536 W. DICK FORD LANE
KNOXVILLE, TN 37920
MEGAN ELIZABETH KENNER
233 LEDWELL DRIVE
SEYMOUR, TN 37865
CAROLYN LEVY GILLIAM, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF LARRY W. HILL
DOCKET NUMBER 90788-1
Notice is hereby given that on the 21st day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LARRY W. HILL, who died February 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 21st day of APRIL, 2025.
ESTATE OF LARRY W. HILL
PERSONAL REPRESENTATIVE(S)
TIMOTHY B. MILLER
ELLE SHIPLEY, ATTORNEY
900 S. GAY ST., SUITE 300
P.O. BOX 2425
KNOXVILLE, TN 37901-2425
NOTICE TO CREDITORS
ESTATE OF ALLEN EUGENE JOHNSON
DOCKET NUMBER 90732-2
Notice is hereby given that on the 22nd day of APRIL, 2025 letters testamentary (or letters of administration as the case may be) in respect of the Estate of ALLEN EUGENE JOHNSON, who died March 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 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 (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, 2025.
ESTATE OF ALLEN EUGENE JOHNSON
PERSONAL REPRESENTATIVE(S)
EDWIN D. CRANE
4027 VERSAILLES BLVD.
OKLAHOMA CITY, OK 73116
GABRIEL B. COLE, ATTORNEY
550 W. MAIN ST., STE. 750
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CHARLOTTE C. MUSGRAVES
DOCKET NUMBER 90804-2
Notice is hereby given that on the 21 day of APRIL, 2025, Letters Testamentary in respect of the Estate of CHARLOTTE C. MUSGRAVES, who died February 22, 2025, were issued to all 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 claim will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of 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, 2025.
ESTATE OF CHARLOTTE C. MUSGRAVES
PERSONAL REPRESENTATIVE(S)
JAMES L. MUSGRAVES
TOM R. RAMSEY, III, ATTORNEY
550 W. MAIN STREET, SUITE 310
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CHRISTON ALEXANDER PATTON
DOCKET NUMBER 90806-1
Notice is hereby given that on the 21st day of APRIL, 2025, Letters of Administration in respect to the Estate of CHRISTON ALEXANDER PATTON, deceased, who died on December 15, 2024, were issued to SERENA BEAUCHAMP PATTON by the Chancery Court, Probate Division, 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 21st day of APRIL, 2025.
ESTATE OF CHRISTON ALEXANDER PATTON
PERSONAL REPRESENTATIVE(S)
SERENA BEAUCHAMP PATTON
8024 WILNOTY DRIVE
KNOXVILLE, TN 37922
ERIN A. WHITE, ATTORNEY
300 MONTVUE RD.,
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF MICHAEL WILLIAM WELCH
DOCKET NUMBER 90791-1
Notice is hereby given that on the 21st day of APRIL, 2025, letters of administration in respect of the Estate of MICHAEL WILLIAM WELCH, who died February 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 21st day of APRIL, 2025.
ESTATE OF MICHAEL WILLIAM WELCH
PERSONAL REPRESENTATIVE(S)
HASHEEMA LYDIA WELCH
10722 ROCK ARBOR WAY
KNOXVILLE, TN 37922
CAROLYN LEVY GILLIAM, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF HEZIKIAH LE’KEITH WILCOX
DOCKET NUMBER 90746-1
Notice is hereby given that on the 22nd day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of HEZIKIAH LE’KEITH WILCOX, who died January 29, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of APRIL, 2025.
ESTATE OF HEZIKIAH LE’KEITH WILCOX
PERSONAL REPRESENTATIVE(S)
ANNA SIMMONS-CALE
1929 ENGLISH IVY LANE
KNOXVILLE, TN 37932
BARBARA W. CLARK, ATTORNEY
2415 E. MAGNOLIA AVENUE
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF JACKIE ALVIN BORST
DOCKET NUMBER 90677-1
Notice is hereby given that on the 21 day of APRIL, 2025, letters administration in respect of the Estate of JACKIE ALVIN BORST, who died Jan. 4, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of APRIL, 2025.
ESTATE OF JACKIE ALVIN BORST
PERSONAL REPRESENTATIVE(S)
THOMAS BORST, ADMINISTRATOR
15321 DUNLAP DRIVE
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF ALICE D. BRATTEN
DOCKET NUMBER 90807-2
Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ALICE D. BRATTEN, who died on December 4, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of APRIL, 2025.
ESTATE OF ALICE D. BRATTEN
PERSONAL REPRESENTATIVE(S)
WALTER A. BRATTEN
8636 PLEASANT HILL ROAD
KNOXVILLE, TN 37924
LAWRENCE P. LEIBOWITZ , ATTORNEY
BRANDON J. TINDELL, ATTORNEY
608 S. GAY STREET, SUITE 200
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF NELLIE RUTH B. BROOKS,
A/K/A NELL B. BROOKS
DOCKET NUMBER 90827-1
Notice is hereby given that on the 25th day of APRIL, 2025, Letters of Administration in respect of the Estate of NELLIE RUTH B. BROOKS, A/K/A NELL B. BROOKS, who died February 4, 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 25th day of APRIL, 2025.
ESTATE OF NELLIE RUTH B. BROOKS,
A/K/A NELL B. BROOKS
PERSONAL REPRESENTATIVE(S)
CAROL ANN DAVIS, CO-ADMINISTRATOR
408 THURMAN DRIVE
- JULIET, TN 37122
JOEL B. CRIPPEN, CO-ADMINISTRATOR
10308 BOSTON LANE
KNOXVILLE, TN 37932
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF JAMES M. BUNKER
DOCKET NUMBER 90840-2
Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of JAMES M. BUNKER, who died Jan. 24, 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 21 day of APRIL, 2025.
ESTATE OF JAMES M. BUNKER
PERSONAL REPRESENTATIVE(S)
CYNTHIA ANN CONDRY, CO-EXECUTOR
10630 ALYSON NIKOLE DRIVE
KNOXVILLE, TN 37934
JAMES M. BUNKER, JR., CO-EXECUTOR
3437 COMMADOR POINTE
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF REMA CLAPP BUTLER
DOCKET NUMBER 90796-3
Notice is hereby given that on the 25th day of APRIL, 2025, Letters Testamentary in respect of the Estate of REMA CLAPP BUTLER, who died on November 22, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of this notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of APRIL, 2025.
ESTATE OF REMA CLAPP BUTLER
PERSONAL REPRESENTATIVE(S)
STEVEN ANDREW BUTLER
3509 CUNNINGHAM ROAD
KNOXVILLE, TN 37918
MARK E. TILLERY, ATTORNEY
- O. BOX 12257
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF CARL VICTOR BYLIN
DOCKET NUMBER 90763-3
Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary in respect of the Estate of CARL VICTOR BYLIN, who died February 6, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of APRIL, 2025.
ESTATE OF CARL VICTOR BYLINE
PERSONAL REPRESENTATIVE(S)
ROBERT O. BYLIN
450 POWERS DR.
ELDORADO HILLS, CA 95762
MATTHEW C. HARALSON, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF JACQUELINE CARTER
DOCKET NUMBER 90839-1
Notice is hereby given that on the 21 day of APRIL, 2025, letters administration in respect of the Estate of JACQUELINE CARTER, who died Dec. 20, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of APRIL, 2025.
ESTATE OF JACQUELINE CARTER
PERSONAL REPRESENTATIVE(S)
LOIN ELDRIDGE, ADMINISTRATOR
128 N. BERTRAND STREET, APT. 206-A
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF RUTHELLEN CREWS
DOCKET NUMBER 90847-3
Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary in respect of the Estate of RUTHELLEN CREWS, who died December 7, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court 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 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 29th day of APRIL, 2025.
ESTATE OF RUTHELLEN CREWS
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 BILLY WAYNE DAVIS, JR.
DOCKET NUMBER 90801-2
Notice is hereby given that on the 30th day of APRIL, 2025, letters of administration in respect of the Estate of BILLY WAYNE DAVIS, JR., who died on the 22nd day of February, 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) from the decedent’s date of death.
This the 30th day of APRIL, 2025.
ESTATE OF BILLY WAYNE DAVIS, JR.
PERSONAL REPRESENTATIVE(S)
AMANDA DAVIS
1520 CARRIE BELL DRIVE
KNOXVILLE, TN 37912
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF LAURA NEWTON EASTHAM
DOCKET NUMBER 90835-3
Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of LAURA NEWTON EASTHAM, who died Feb. 22, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of APRIL, 2025.
ESTATE OF LAURA NEWTON EASTHAM
PERSONAL REPRESENTATIVE(S)
KATHERINE E. EASTHAM, EXECUTRIX
5400 SHENANDOAH DRIVE
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF RUBY LEE FLOYD
DOCKET NUMBER 90852-2
Notice is hereby given that on the 29 day of APRIL, 2025, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of RUBY LEE FLOYD, who died December 24, 2024 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 29 day of April, 2025.
ESTATE OF RUBY LEE FLOYD
PERSONAL REPRESENTATIVE(S)
WILLIAM GREGORY FLOYD
7316 ELEGANT DRIVE
KNOXVILLE, TN 37918
ANDREW J. CRAWFORD, ATTORNEY
5344 NORTH BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF WANDA RAY GADDIS
DOCKET NUMBER 90798-2
Notice is hereby given that on the 25th day of APRIL, 2025, letters Testamentary in respect to the Estate of WANDA RAY GADDIS, who died March 16, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, residents 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 or 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 to creditors less than sixty (60) days prior to the date that is four (4) months from the date or first publication described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of APRIL, 2025.
ESTATE OF WANDA RAY GADDIS
PERSONAL REPRESENTATIVE(S)
KARYN LYNN SLOAS
7122 FIELDSTONE FARMS LANE
KNOXVILLE, TN 37921
ROGER D. HYMAN, ATTORNEY
- O. BOX 26072
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF THOMAS A. GEORGE
DOCKET NUMBER 90824-1
Notice is hereby given that on the 25th day of APRIL, 2025, Letters of Administration in respect of the Estate of THOMAS A. GEORGE, who died February 6, 2025, were issued to all 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 claim will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 25th day of APRIL, 2025.
ESTATE OF THOMAS A. GEORGE
PERSONAL REPRESENTATIVE(S)
- RICHARD GEORGE
TOM R. RAMSEY, III, ATTORNEY
550 W. MAIN STREET, SUITE 310
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF JO ANN HODGES
DOCKET NUMBER 90794-1
Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary in respect of the Estate of JO ANN HODGES, who died on March 5th, 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 25th day of APRIL, 2025.
ESTATE OF JO ANN HODGES
PERSONAL REPRESENTATIVE(S)
DONNA HARMON
7126 HODGES FERRY RD.
KNOXVLLE, TN 37920
- SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF STEPHEN LEWIS JENKINS
DOCKET NUMBER 90805-3
Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary in respect of the Estate of STEPHEN LEWIS JENKINS, who died March 3rd, 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 25th day of APRIL, 2025.
ESTATE OF STEPHEN LEWIS JENKINS
PERSONAL REPRESENTATIVE(S)
ERIN ELIZABETH JENKINS
200 SAILBOAT DRIVEE
NASHVILLE, TN 37217
ROBERT W. WILKINSON, ATTORNEY
CHRISTY WHITE, ATTORNEY
- O. BOX 4415
OAK RIDGE, TN 37831-4415
NOTICE TO CREDITORS
ESTATE OF EARL MONROE JONES
DOCKET NUMBER 90799-3
Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary in respect of the Estate of EARL MONROE JONES, who died March 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death. This the 25th day of APRIL, 2025.
ESTATE OF EARL MONROE JONES
PERSONAL REPRESENTATIVE(S)
MARSHA S. JONES
705 BRIDGEWATER ROAD
KNOXVILLE, TN 37923
MONTE D. JONES
1633 EL PRADO DRIVE
KNOXVILLE, TN 37922
CAROLYN LEVY GILLIAM, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF JAMES DONALD KIRK
DOCKET NUMBER 90828-2
Notice is hereby given that on the 24th day of APRIL, 2025, letters testamentary in respect of the Estate of JAMES DONALD KIRK, who died February 17, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24th day of APRIL, 2025.
ESTATE OF JAMES DONALD KIRK
PERSONAL REPRESENTATIVE(S)
WILLIAM CLIFFORD KIRK
1012 FOX RD.
KNOXVILLE, TN 37922
- WHITSON SMITH, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF LAURA BEATRICE LAMMERS
DOCKET NUMBER 90584-1
Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary in respect of the Estate of LAURA BEATRICE LAMMERS ,who died on January 20, 2025, were issued to Julia Beatrice Lammers 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 25th day of APRIL, 2025.
ESTATE OF LAURA BEATRICE LAMMERS
PERSONAL REPRESENTATIVE(S)
JULIA BEATRICE LAMMERS
110 CYPRESS STREET
BROOKLINE, MA 02445
STACIE D. MILLER, ATTORNEY
- O. BOX 300
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF BETH T. LONG
DOCKET NUMBER 90822-2
Notice is hereby given that on the 25th day of APRIL, 2025, letters of testamentary in respect of the Estate of BETH T. LONG, who died December 26, 2024, were issued to the undersigned by the Knox Chancery Court, 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 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 25th day of APRIL, 2025.
ESTATE OF BETH T. LONG
PERSONAL REPRESENTATIVE(S)
JOHN J. LONG
1321 WILLMANN LANE
KNOXVILLE, TN 37919
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF ROBERT JOHN MACKAY
DOCKET NUMBER 90858-2
Notice is hereby given that on the 29th day of APRIL, 2025, Letters Testamentary in respect to the Estate of ROBERT JOHN MACKAY, who died on March 6, 2025, 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 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 29th day of APRIL, 2025.
ESTATE OF ROBERT JOHN MACKAY
PERSONAL REPRESENTATIVE(S)
KENNETH G. MACKAY
107 KENSINGTON LANE
TULLAHOMA, TN 37388
- STEPHEN GILLMAN, ATTORNEY
- O. BOX 870
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF JAMES EDWARD MCCOURY
DOCKET NUMBER 90790-3
Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAMES EDWARD MCCOURY, who died February 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of APRIL, 2025.
ESTATE OF JAMES EDWARD MCCOURY
PERSONAL REPRESENTATIVE(S)
KATHARINE RENEE HENSLEY
2607 BLACK OAK ROAD
JEFFERSON CITY, TN 37760
STEPHEN L. CARPENTER, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF THOMAS D. MIALE
DOCKET NUMBER 90811-3
Notice is hereby given that on the 25th day of APRIL, 2025, Letters Testamentary in respect of the Estate of THOMAS D. MIALE, who died January 2, 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 25th day of APRIL, 2025.
ESTATE OF THOMAS D. MIALE
PERSONAL REPRESENTATIVE(S)
MADELINE F. LEONARD, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF BETSY TUTTLE O’CONNOR
DOCKET NUMBER 90831-2
Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of BETSY TUTTLE O’CONNOR, who died Nov. 5, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of APRIL, 2025.
ESTATE OF BETSY TUTTLE O’CONNOR
PERSONAL REPRESENTATIVE(S)
JOHN THOMAS O’CONNOR, III, EXECUTOR
1599 HULMAN WAYE CT.
TERRE HAUTE, IN 47803
NOTICE TO CREDITORS
ESTATE OF EARL R. RATLEDGE, SR.
DOCKET NUMBER 90821-1
Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of EARL R. RATLEDGE, SR., who died March 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 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 21 day of APRIL, 2025.
ESTATE OF EARL R. RATLEDGE, SR.
PERSONAL REPRESENTATIVE(S)
KRISTI RATLEDGE, EXECUTRIX
3440 ALFRED DRIVE
BARTLETT, TN 38133
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF DAVID HENRY RAY, SR.
DOCKET NUMBER 90855-2
Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DAVID HENRY RAY, SR., who died March 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 29th day of APRIL, 2025.
ESTATE OF DAVID HENRY RAY, SR.
PERSONAL REPRESENTATIVE(S)
RICHARD CLARK
3754 CATALPA AVENUE
KNOXVILLE, TN 37914
THERESA SMITH
1533 MINNESOTA AVENUE
KNOXVILLE, TN 37921
SHELIA MYERS
120 SYLVIA DRIVE, APT. 32
KNOXVILLE, TN 37912
BARBARA W. CLARK, ATTORNEY
2415 E. MAGNOLIA AVENUE
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF DAVA HEADDEN SHOFFNER
DOCKET NUMBER 90836-1
Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of DAVA HEADDEN SHOFFNER, who died Jan. 24, 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 21 day of APRIL, 2025.
ESTATE OF DAVA HEADDEN SHOFFNER
PERSONAL REPRESENTATIVE(S)
MARTIN LUTHER SHOFFNER, EXECUTOR
11224 SONJA DRIVE
FARRAGUT, TN 37934
NOTICE TO CREDITORS
ESTATE OF DAVID JACKSON SIMS
DOCKET NUMBER 90856-3
Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DAVID JACKSON SIMS, who died June 21, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 29th day of APRIL, 2025.
ESTATE OF DAVID JACKSON SIMS
PERSONAL REPRESENTATIVE(S)
JEFFREY TODD SIMS
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF WILLIAM ROBERT TULLOSS
DOCKET NUMBER 90859-3
Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary in respect of the Estate of WILLIAM ROBERT TULLOSS, who died September 19, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 29th day of APRIL, 2025.
ESTATE OF WILLIAM ROBERT TULLOSS
PERSONAL REPRESENTATIVE(S)
VALERIE ANN DAVIS
8629 NUBBIN RIDGE ROAD
KNOXVILLE, TN 37923
DUSTIN LANDRY, ATTORNEY
859 EBENEZER RD.
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF GAYE M. VANDERGRIFF
DOCKET NUMBER 90577-3
Notice is hereby given that on the 25 day of APRIL, 2025, Letters Testamentary in respect of the Estate of GAYE M. VANDERGRIFF, who died December 25, 2024, were issued to all 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 claim will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25 day of APRIL, 2025
ESTATE OF GAYE M. VANDERGRIFF
PERSONAL REPRESENTATIVE(S)
AMY M. BATSON
TOM R. RAMSEY, III, ATTORNEY
550 W. MAIN STREET, SUITE 310
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF BETTY SHARP WALKER
DOCKET NUMBER 90787-3
Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary in respect of the Estate of BETTY SHARP WALKER, who died January 9, 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 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 APRIL, 2025.
ESTATE OF BETTY SHARP WALKER
PERSONAL REPRESENTATIVE(S)
JAY STEVEN WALKER
7006 ROCKINGHAM DRIVE
KNOXVILLE, TN 37909
GLENNA W. OVERTON-CLARK, ATTORNEY
9111 CROSS PARK DR., SUITE D-200
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF SARAJO NEEDHAM WATKINS
DOCKET NUMBER 90823-3
Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SARAJO NEEDHAM WATKINS, who died February 15, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of APRIL, 2025.
ESTATE OF SARAJO NEEDHAM WATKINS
PERSONAL REPRESENTATIVE(S)
SALLIE WATKINS EHRHARDT
3350 LAKE VIEW ROAD
KNOXVILLE, TN 37919
CALEB BUNCH, ATTORNEY
918 WEST 1st NORTH STREET
MORRISTOWN, TN 37814
NOTICE TO CREDITORS
ESTATE OF ALICE HUGHES WEBER
DOCKET NUMBER 90829-3
Notice is hereby given that on the 24th day of APRIL, 2025, letters testamentary in respect of the Estate of ALICE HUGHES WEBER, who died January 17, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non resident, having claims, matured or unmatured, against 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 24th day of APRIL, 2025.
ESTATE OF ALICE HUGHES WEBER
PERSONAL REPRESENTATIVE(S)
CHARLES FREDERICK WEBER
4022 SULLIVAN RD.
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF FRED E. WOODS, JR.
DOCKET NUMBER 90833-1
Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of FRED E. WOODS, JR., who died Dec. 27, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of APRIL, 2025.
ESTATE OF FRED E. WOODS, JR.
PERSONAL REPRESENTATIVE(S)
LINDA W. LONG, EXECUTRIX
7248 BALL CAMP PIKE
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF BARBARA S. YOUNG
DOCKET NUMBER 90850-3
Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BARBARA S. YOUNG, who died March 3, 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 29th day of APRIL, 2025.
ESTATE OF BARBARA S. YOUNG
PERSONAL REPRESENTATIVE(S)
BEVERLY S. LEITNER
- O. BOX 234
NORRIS, TN 37828
- NEWMAN BANKSTON, ATTORNEY
KAITLYN A. SELL, ATTORNEY
900 S. GAY STREET, 14th FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF ELMER L. YOUNGBLOOD
DOCKET NUMBER 90832-3
Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of ELMER L. YOUNGBLOOD, who died Oct. 23, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of APRIL, 2025.
ESTATE OF ELMER L. YOUNGBLOOD
PERSONAL REPRESENTATIVE(S)
BRENDA D. STURGEEN, EXECUTRIX
5914 BRIDGE GARDEN ROAD
KNOXVILLE, TN 37912
misc. Notices
Legal Section 94
Knox County will receive bids for the following items & services:
Bid 3663, Printing Services, due 06/03/25,
Bid 3665, Beverage Concessions and Vending, due 06/04/25
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
Knox County Ethics Committee Meeting
Wednesday, May 14, 2025, at 8:30 a.m.
Main Assembly Room
City/County Building
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 June 16, 2025, at 623 Simmons Rd., Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2015 Chevy Spark KL8CF6S96FC760413 (Randall Miller)
2008 Toyota Avalon 4T1BK36B88U319059 (Ashley Hicks / Credit Acceptance Corp)
2003 Honda Civic 1HGEM22983L047976 (Brenda Edington)
2009 Scion tC JTKDE167790295312 (Danilo F. Aguilar Monterrosa)
1985 Chevy Celebrity 2G1AW19X4F1203665 (Demetrius Lamar Anelli)
2024 Suzuki GS750 JS1GR7MAXS7100398 (Austin M. Lieser / ORNL Federal Credit Union)
2007 Kia Sorento KNDJD736X75695778 (Carol E. Cowden)
2012 Honda Odyssey 5FNRL5H20CB130402 (Rachel Simerly)
2007 Nissan Armada 5N1BA08A47N713883 (Latisha Perkins / TN Title Loans)
2001 Nissan Sentra 3N1BB51D71L111461 (Cody-Ladale Thompson / Buckeye Check Cashing Of TN)
2013 Honda Civic 19XFB2F58DE222740 (Justino Martin Francisco)
2005 Toyota Avalon 4T1BK36B15U022789 (Albert or Lillian Garrett)
2014 Dodge Charger 2C3CDXHG4EH159171 (Donna Taylor / Legend A/S)
2012 Hyundai Tucson KM8JU3AC6CU374401 (William or Janie Grigsby / Lendmark Financial Services)
2014 Land Rover Range Rover SALVN2BG2EH896820 (Charity Wilkerson / Lexus Financial Serv.)
2008 Land Rover LR2 SALFR24N68H072988 (Orrhea Rene Roe)
2008 Kia Spectra KNAFE121085502087 (Miguel A. Lugo Gomez)
1991 Chevy S10 1GCCT19Z3M2259037 (Jeffery W. Latham)
2000 Dodge Durango 1B4HS28Z4YF295797 (Xavier W. Mitchell)
2006 Buick Lucerne 1G4HP57246U190188 (Kenneth or Mary Barker / The Huntington National Bank)
1989 Chevy Astro Van 1GNDM15Z1KB265723 (Neil Kalloway)
2007 Honda Civic 2HGFG12867H535842 ( Francisca Romualdo)
2005 Toyota Camry 4T1BE32K65U521309 (Nelson Banegas)
2008 Chrysler PT Cruiser 3A8FY48B68T242864 (Matthew Z. Lane)
2011 BMW 328i WBAPH5G53BNM72430 (Laura Hobby / ORNL Federal Credit Union)
2006 Ford F150 1FTPX14VX6FB12042 (Michael Miller)
2000 Ford Escort 3FAKP113XYR171360 (Lucas S. Drabes / Wallace Auto Sales)
2016 Chevy Spark KL8CB6SA7GC574371 (Leslie A. Wheeler / Cash Express LLC)
2002 Dodge Dakota 1B7GL42N32S505334 (Sunshine Schoonhoven Thomas)
2011 Ford Escape 1FMCU0E70BKB47574 (Brenda Crumley)
2009 Honda CRF450 JH2PE05399K704340 (Jonathan R. Sain)
2003 BMW 325Ci WBABN33423PG61292 (Direct Insurance Company)
2009 Dodge Charger 2B3KA33VX9H602736 (Keaton Anderson)
1988 Honda VF750 1HFRC2819JA100333 (Jesse Bowen)
2004 Ford F150 2FTRX17244CA39866 (Shane Thompson or Anita Giles)
2006 Ford F250 1FTSW21546EA12225 (Louise W. Eggleston Center Inc.)
1998 Ford F150 1FTDF17W7WNA05949 (Travis Cogdill)
1999 Chevy S10 1GCCS1440X8169344 (Kimberly M. Hicks)
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 June 16, 2025 at 2430 Thorngrove Pike, Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2002 Toyota Camry 2T1FF28PX2C544729 (Janice Fleming)
2007 Mazda M3 JM1BK144771751719 (Jordan Smith)
2001 Honda Civic 1HGES26711L040203 (David Q. Reeser)
1997 Nissan Pickup 1N6SD11S9VC356033 ( Rosetta or Gary Marshall)
1998 Toyota 4Runner JT3HN86RXW0159338 (Josh Lyles)
2010 Kia Forte KNAFT4A22A5880452 (Samantha Cantrell)
2013 Chevy Equinox 2GNALDEK8D6107797 (Deanna L. Jordan)
2007 Coachman 1TC2B141471506418 (Janet And Patrick Pool / Mutual Bank / Joyce or Blair Schnitzler)
NOTICE OF LIEN SALE
The owner and/or lien holder of the following vehicle(s) is hereby notified of their rights to pay all charges and reclaim said vehicle(s) being held at, Floyd’s Mobile Mechanic, 2620 Fairview Avenue, Knoxville, TN 37917. Failure to reclaim the vehicle(s) will be deemed a waiver of all rights, title and consent to dispose of said vehicle at Public Auction or Sale 15 days after publication of notice.
VEHICLE(S): 2009 Chevy Express 3500; VIN – 1GBJG31K591179844
Published in The Knoxville Focus 05/05/2025.