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

 

  1. 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.

  1. 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

 

  1. 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.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: GASPAR GASPAR JUAN

 

IN RE: THE ADOPTION OF SEBASTIAN GASPAR JUAN

  1. 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.

  1. Scott Griswold

Clerk and Master

 

NOTICE OF SERVICE BY PUBLICATION

 

TO: DAVID EUGENE MORSCH, JR.

 

IN RE: ESTATE OF RUTH E. MORSCH, DECEASED

  1. 79037-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

PROBATE DIVISION

  1. 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

  1. 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

  1. 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.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JAIR BAILEY

 

IN RE: PROGRESSIVE HAWAII INSURANCE CORP.

VS.

CATHERINE GREENE, et al.

 

  1. 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.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: MICHELLE LEIGH LAWSON

 

IN RE: DALE RICHARD LAWSON, Plaintiff

v.

MICHELLE LEIGH LAWSON, Defendant

 

  1. 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.

  1. 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

  1. O. BOX 245

OCCOQUAN, VA 22125

 

  1. 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

  1. 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

  1. 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

  1. 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)

  1. 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

 

  1. 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

  1. 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

 

  1. 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

  1. 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

 

  1. STEPHEN GILLMAN, ATTORNEY
  2. 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

  1. O. BOX 234

NORRIS, TN 37828

 

  1. NEWMAN BANKSTON, ATTORNEY

KAITLYN A. SELL, ATTORNEY

900 S. GAY STREET, 14th FLOOR

  1. 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.