FORECLOSURE NOTICES

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 08/03/2006, and the Deed of Trust of even date securing the same, recorded 08/11/2006, in Instr: 200608110012785, in Office of the Register of Deeds for Knox County, Tennessee, executed by Clarence Hendrick and Ruth A. Hendrick, conveying certain property therein described to Title Professionals Inc. as Trustee for US Bank Trust National Association, not in its individual capacity, but solely as Delaware trustee for GS Mortgage-Backed Securities Trust 2025-SJ1, its successors and assigns; and the undersigned, The Sayer Law Group, P.C., having been appointed Successor Trustee to Title Professionals Inc., as trustee for US Bank Trust National Association, not in its individual capacity, but solely as Delaware trustee for GS Mortgage-Backed Securities Trust 2025-SJ1.
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 Title Professionals Inc., as trustee for US Bank Trust National Association, not in its individual capacity, but solely as Delaware trustee for GS Mortgage-Backed Securities Trust 2025-SJ1, will, on 09/24/2025 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. 2 of Knox County, Tennessee, within the 16th Ward of the City of Knoxville, Tennessee, and being known and designated as all of Lot 180, in the FAIRMONT PARK ADDITION, as shown by map of record in Map Book 8, Page 82, in the Register’s Office for Knox County, Tennessee, to which map specific reference is hereby made for a more particular description.
BEING the same property conveyed to Clarence Hendrick and wife, Ruth A. Hendrick by Warranty Deed dated October 2, 1991, of record in Deed Book 2052, Page 1109, in the Register’s Office for Knox County, Tennessee.
ALSO KNOWN AS: 2213 Fairmont Blvd., Knoxville, TN 37917
Parcel ID:069LG027
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:

CLARENCE HENDRICK AND RUTH A. HENDRICK
2213 FAIRMONT BLVD.,
KNOXVILLE, TN 37917
CURRENT OCCUPANTS,
2213 FAIRMONT BLVD.,
KNOXVILLE, TN 37917
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 August 1, 2025

THE SAYER LAW GROUP, P.C.,
AS SUCCESSOR TRUSTEE
This notice will run for two (2) weeks in The Knoxville Focus newspaper, run dates 8/25/25 and 9/2/25, and will be posted online at www.knoxfocus.com, www.tnpublicnotice.com and www.foreclosurestn.com for a minimum 20 continuous days beginning 8/25/25.

court notices

NON-RESIDENT NOTICE

TO: VALENTINA RAMIRES HERNANDEZ

IN RE: LUIS PADILLA VARGAS, Plaintiff
-Vs-
VALENTINA RAMIRES HERNANDEZ, Defendant

Docket # 162105

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant VALENTINA RAMIREZ HERNANDEZ is 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 VALENTINA RAMIRES HERNANDEZ
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by LUIS PADILLA VARGAS, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with DAVID L. KING, Plaintiff’s Attorney whose address is 1300 DIVISION ST., STE 102, NASHVILLE, TN 37203, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication..
This notice will be published in The Knoxville Focus for four (4) consecutive weeks.
This the 5TH day of AUGUST, 2025.

Mike Hammond
Clerk

Michelle Henry
Deputy Clerk

NON-RESIDENT NOTICE

TO: VAN ALEXANDER MCKNIGHT

IN RE: BRENDA JOYCE MCKNIGHT, Plaintiff
vs.
VAN ALEXANDER MCKNIGHT, Defendant

NO. 211217-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant VAN ALEXANDER MCKNIGHT, 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 VAN ALEXANDER MCKNIGHT described in the complaint, it is ordered that said defendant, VAN ALEXANDER MCKNIGHT file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee, and with Barbara W. Clark, an Attorney whose address is 2415 E. Magnolia Ave., 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 a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 5th day of August, 2025.

J. Scott Griswold
Clerk and Master

NON-RESIDENT NOTICE

TO: ORALIA DE JESUS PINZON RODRIGUEZ

IN RE: JERONIMO DE JESUS GARCIA SANTOS, Plaintiff
vs.
ORALIA DE JESUS PINZON RODRIGUEZ, Defendant

NO. 209957-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ORALIA DE JESUS PINZON RODRIGUEZ, 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 ORALIA DE JESUS PINZON RODRIGUEZ described in the complaint, it is ordered that said defendant, ORALIA DE JESUS PINZON RODRIGUEZ file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee, and with Paisley P. Anderson, an Attorney whose address is 7220 Wellington Dr., Knoxville, TN 37919, 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 a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 5th day of August, 2025.

J. Scott Griswold
Clerk and Master

NON-RESIDENT NOTICE

TO: JENNIFER NICOLE CARDER and FRANK PRESTON CARDER
IN RE: R.C. DOB: 3/17/24
BY: DILLON and KIMBERLY HAWKINS
vs.
JENNIFER NICOLE CARDER and FRANK PRESTON CARDER
No. 2025-CV-240
IN THE CHANCERY COURT FOR GREENE COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants JENNIFER NICOLE CARDER and FRANK PRESTON CARDER, non-resident(s) 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 JENNIFER NICOLE CARDER and FRANK PRESTON CARDER, it is ordered that said defendant(s), JENNIFER NICOLE CARDER and FRANK PRESTON CARDER, file an answer with the Clerk and Master of the Chancery Court at Greeneville, Tennessee, and with ALEX D. BRINSON, an Attorney whose address is 2018 CLINCH AVE., Knoxville, Tennessee 37916, 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 October 24, 2025 at 10:00 a.m. as to you before Chancellor Douglas T. Jenkins at the Greene County Chancery Court, 101 South Main Street, Greeneville, TN 37743.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 12th day of AUGUST, 2025.
Douglas T. Jenkins
Clerk and Master/Chancellor

NON-RESIDENT NOTICE

TO: JOSE MANUEL CASTILLO
IN RE: SHARON JUANITA BROOKS, Plaintiff
VS.
JOSE MANUEL CASTILLO, Defendant

NO. 211529-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, JOSE MANUEL CASTILLO 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 JOSE MANUEL CASTILLO it is ordered that said defendant, JOSE MANUEL CASTILLO, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Paisley P. Anderson, Esq., an Attorney whose address is 7220 Wellington Dr., Knoxville, TN 37919, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor 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 20th day of August, 2025.
J. Scott Griswold
Clerk and Master

NOTICE TO CREDITORS

ESTATE OF SHIRLEY TINDELL BLACK
DOCKET NUMBER 91315-3
Notice is hereby given that on the 20th day of AUGUST, 2025, Letters Testamentary in respect to the Estate of SHIRLEY TINDELL BLACK, who died May 19, 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 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 20th day of AUGUST, 2025.

ESTATE OF SHIRLEY TINDELL BLACK

PERSONAL REPRESENTATIVE(S)
JAN BLACK DEADERICK
2949 WALKUP DR. NE
KNOXVILLE, TN 37918

STEVEN E. BLACK
6211 GRAND MARINA CIRCLE
GAINESVILLE, GA 30506

DAVID T. BLACK
99 JOHN STREET, #402
NEW YORK, NY 10038

MACK A. GENTRY, ATTORNEY
P. O. BOX 1990
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF JAMES DOUGLAS BROWN
DOCKET NUMBER 91328-1
Notice is hereby given that on the 20th day of AUGUST, 2025, Letters of Testamentary in respect of the Estate of JAMES DOUGLAS BROWN, who died on the 5th 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 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 20th day of AUGUST, 2025.

ESTATE OF JAMES DOUGLAS BROWN

PERSONAL REPRESENTATIVE(S)
NELLE DANIEL
6852 TOM PAT WAY
KNOXVILLE, TN 37924

S. DAVID LIPSEY, ATTORNEY
1430 ISLAND HOME AVENUE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS

ESTATE OF ELIZABETH STULTZ BURR
DOCKET NUMBER 91297-3
Notice is hereby given that on the 18th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ELIZABETH STULTZ BURR, who died November 20, 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 that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 18th day of AUGUST, 2025.

ESTATE OF ELIZABETH STULTZ BURR

PERSONAL REPRESENTATIVE(S)
BEN BURR
411 N. THIRD STREET
BARDSTOWN, KY 40004

BEN T. NORRIS, ATTORNEY
P. O. BOX 397
STRAWBERRY PLAINS, TN 37871

NOTICE TO CREDITORS

ESTATE OF SUE KELLER BYERLY
DOCKET NUMBER 91341-2
Notice is hereby given that on the 20th day of AUGUST, 2025, Letters Testamentary in respect of the Estate of SUE KELLER BYERLY, who died July 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20th day of AUGUST, 2025.

ESTATE OF SUE KELLER BYERLY

PERSONAL REPRESENTATIVE(S)
PHILLIP EDWARD BYERLY, EXECUTOR
12150 INGLECREST LANE
KNOXVILLE, TN 37934

WAYNE R. KRAMER, ATTORNEY
P. O. BOX 629
KNOXVILLE, TN 37901-0629

NOTICE TO CREDITORS

ESTATE OF JOHN EUGENE CAIN
DOCKET NUMBER 91258-3
Notice is hereby given that on the 25th day of JULY, 2025, letters testamentary in respect of the Estate of JOHN EUGENE CAIN, who died June 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 25th day of JULY, 2025.

ESTATE OF JOHN EUGENE CAIN

PERSONAL REPRESENTATIVE(S)
REBECCA J. PRUGH
2725 OLD NILES FERRY ROAD
MARYVILLE, TN 37803

MATTHEW C. HARALSON, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804

NOTICE TO CREDITORS

ESTATE OF JUDY LYNN CARTER
DOCKET NUMBER 91329-2
Notice is hereby given that on the 20th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JUDY LYNN CARTER, who died July 27, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20th day of AUGUST, 2025.

ESTATE OF JUDY LYNN CARTER

PERSONAL REPRESENTATIVE(S)
JAMES G. CARTER, JR.
800 S. GAY STREET, SUITE 1200
KNOXVILLE, TN 37929

STEPHEN M. BOYETTE, JR., ATTORNEY
800 S. GAY STREET, SUITE 1200
KNOXVILLE, TN 37929

NOTICE TO CREDITORS

ESTATE OF DAVID ERNEST COUNTISS
DOCKET NUMBER 91325-1
Notice is hereby given that on the 20th day of AUGUST, 2025, letters of testamentary in respect of the Estate of DAVID ERNEST COUNTISS, who died July 6, 2025, 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 the 20th day of AUGUST, 2025.

ESTATE OF DAVID ERNEST COUNTISS

PERSONAL REPRESENTATIVE(S)
DEBORAH JEAN COUNTISS
1500 CLEAR BROOK DRIVE
KNOXVILLE, TN 37922

REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922

NOTICE TO CREDITORS

ESTATE OF MICHAEL S. DALENA
DOCKET NUMBER 91199-1
Notice is hereby given that on the 18th day of AUGUST, 2025, letters of administration in respect of the Estate of MICHAEL S. DALENA, who died May 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 18th day of AUGUST, 2025.

ESTATE OF MICHAEL S. DALENA

PERSONAL REPRESENTATIVE(S)
JENNIFER B. DALENA, ADMINISTRATRIX
5739 ENCHANTED LANE
KNOXVILLE, TN 37918

BRADLEY C. SAGRAVES, ATTORNEY
M. ALAN MOORE, JR., ATTORNEY
TENNESSEE TAX LAW, PLLC
2095 LAKESIDE CENTRE WAY, SUITE 131
KNOXVILLE, TN 37922

NOTICE TO CREDITORS

ESTATE OF ANITA EAST DAY
DOCKET NUMBER 91330-3
Notice is hereby given that on the 18th day of AUGUST, 2025, letters of testamentary in respect of the Estate of ANITA EAST DAY, who died on the 18th day of July 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 18th day of AUGUST, 2025.

ESTATE OF ANITA EAST DAY

PERSONAL REPRESENTATIVE(S)
MARMADUKE BECKWITH MORTON, VIII
5709 LYONS VIEW PIKE, STE. 224
KNOXVILLE, TN 37919

NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF JUDITH S. DYER
DOCKET NUMBER 91335-2
Notice is hereby given that on the 20th day of AUGUST, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of JUDITH S. DYER, who died December 22nd , 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 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 20th day of AUGUST, 2025.

ESTATE OF JUDITH S. DYER

PERSONAL REPRESENTATIVE(S)
DEBORAH JOHNSON
2746 JONEVA RD.
KNOXVILLE, TN 37932

SUSAN MORRIS
12731 MELTON LAKE WAY
KNOXVILLE, TN 37932

PATRICK R. MCKENRICK, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912

NOTICE TO CREDITORS

ESTATE OF MARGARET L. EGLI
DOCKET NUMBER 91253-1
Notice is hereby given that on the 14 day of AUGUST, 2025, letters testamentary in respect of the Estate of MARGARET L. EGLI, who died May 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 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 14 day of AUGUST, 2025.

ESTATE OF MARGARET L. EGLI

PERSONAL REPRESENTATIVE(S)
SALLY M. LANE, EXECUTRIX
1313 COVINGTON DRIVE
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF BEVERLEY RANDOLPH GOOCH
DOCKET NUMBER 91317-2
Notice is hereby given that on the 20th day of AUGUST, 2025, letters testamentary in respect of the Estate of BEVERLEY RANDOLPH GOOCH, who died on the 16th day of June, 2025, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20th day of AUGUST, 2025.

ESTATE OF BEVERLEY RANDOLPH GOOCH

PERSONAL REPRESENTATIVE(S)
THE TRUST COMPANY OF TENNESSEE
4823 OLD KINGSTON PIKE, STE. 100
KNOXVILLE, TN 37919

PATRICK G. NOEL, ATTORNEY
1001 E. BROADWAY
LENOIR CITY, TN 37771

NOTICE TO CREDITORS

ESTATE OF LAVERN ANN HAMILTON
DOCKET NUMBER 91316-1
Notice is hereby given that on the 20th day of AUGUST, 2025, Letters Testamentary in respect of the Estate of LAVERN ANN HAMILTON, who died June 27, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from decedent’s date of death.
This is the 20th day of AUGUST, 2025.

ESTATE OF LAVERN ANN HAMILTON

PERSONAL REPRESENTATIVE(S)
TRACY ANN GRECO
1101 SHEARWATER LANE
KNOXVILLE, TN 37922

ELIZABETH MAXEY LONG, ATTORNEY
232 GILL STREET
ALCOA, TN 37701

NOTICE TO CREDITORS

ESTATE OF ROBERT MONROE HENRY, JR.
DOCKET NUMBER 91344-2
Notice is hereby given that on the 18 day of AUGUST, 2025, letters testamentary in respect of the Estate of ROBERT MONROE HENRY, JR., who died November 25, 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 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 18 day of AUGUST, 2025.

ESTATE OF ROBERT MONROE HENRY, JR.

PERSONAL REPRESENTATIVE(S)
SCOTT ALLEN HENRY, EXECUTOR
4309 CABBAGE DRIVE
KNOXVILLE, TN 37938

EDWARD A. COX, JR., ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF MADELINE EDWARDINE HUNT
DOCKET NUMBER 91331-1
Notice is hereby given that on the 15th day of AUGUST, 2025, letters of testamentary in respect of the Estate of MADELINE EDWARDINE HUNT, who died on the 19th day of July, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15th day of AUGUST, 2025.

ESTATE OF MADELINE EDWARDINE HUNT

PERSONAL REPRESENTATIVE(S)
JOHN R. FOUST, EXECUTOR
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919

JOHN R. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF BENJIMAN TERRELL JONES
DOCKET NUMBER 90789-2
Notice is hereby given that on the 18th day of AUGUST, 2025, letters of administration in respect of the Estate of BENJIMAN TERRELL JONES, who died on December 16, 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 first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 18th day of AUGUST, 2025.

ESTATE OF BENJIMAN TERRELL JONES

PERSONAL REPRESENTATIVE(S)
ROBIN JONES
346 HIGHLAND VIEW DRIVE
KNOXVILLE, TN 37920

ADAM J. CARR, ATTORNEY
109 PARKWAY, SUITE 2A
SEVIERVILLE, TN 37862
NOTICE TO CREDITORS

ESTATE OF MARGARET ANN KLOCK
DOCKET NUMBER 91333-3
Notice is hereby given that on the 18th day of AUGUST, 2025, letters testamentary in respect of the Estate of MARGARET ANN KLOCK, who died April 6, 2025, 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 18th day of AUGUST, 2025.

ESTATE OF MARGARET ANN KLOCK

PERSONAL REPRESENTATIVE(S)
RACHAEL BRODERICK
520 OCEAN PARKWAY
BERLIN, MD 21811

COURTNEY L. COX, ATTORNEY
4931 HOMBERG DR.
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF ALVIN J. LAWSON, SR.
DOCKET NUMBER 90300-2
Notice is hereby given that on the 14 day of AUGUST, 2025, letters testamentary in respect of the Estate of ALVIN J. LAWSON, SR., who died Sept. 24, 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 14 day of AUGUST, 2025.

ESTATE OF ALVIN J. LAWSON, SR.

PERSONAL REPRESENTATIVE(S)
ALVIN J. LAWSON, JR., EXECUTOR
4949 ROBERTS ROAD
CORRYTON, TN 37721

NOTICE TO CREDITORS

ESTATE OF CAROLYN LEAP
DOCKET NUMBER 91396-3
Notice is hereby given that on the 15th day of AUGUST, 2025, letters of administration in respect of the Estate of CAROLYN LEAP, who died on June 7, 2025, were issued to the undersigned by Chancery Court for Knox County, Tennessee Probate Division. 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 15th day of AUGUST, 2025.

ESTATE OF CAROLYN LEAP

PERSONAL REPRESENTATIVE(S)
DEBORAH JEAN LEWIS
457 PRESTWOOD LANE
HENDERSONVILLE, NC

L. ERIC EBBERT, ATTORNEY
PAUL F. HANNAN, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923

NOTICE TO CREDITORS

ESTATE OF KATHY S. MARTIN
DOCKET NUMBER 91318-3
Notice is hereby given that on the 20th day of AUGUST, 2025, Letters Testamentary in respect to the Estate of KATHY S. MARTIN, who died on July 12, 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 the above captioned 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 paragraphs numbered one (1) or two (2) below; otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20th day of AUGUST, 2025.

ESTATE OF KATHY S. MARTIN

PERSONAL REPRESENTATIVE(S)
PAMELA RICHARDSON
10311 ZACHARYTOWN ROAD
CORRYTON, TN 37721

ANITA SHEA
342 KIMBERLY DRIVE
ATOKA, TN 38004

STEPHEN K. GARRETT, ATTORNEY
7838 BARKER ROAD
CORRYTON, TN 37721

NOTICE TO CREDITORS

ESTATE OF ERNEST EDWARD MCGILL
DOCKET NUMBER 91159-3
Notice is hereby given that on the 14 day of AUGUST, 2025, letters testamentary in respect of the Estate of ERNEST EDWARD MCGILL, who died Jan. 31, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 14 day of AUGUST, 2025.

ESTATE OF ERNEST EDWARD MCGILL

PERSONAL REPRESENTATIVE(S)
GLEN S. MCGILL, EXECUTOR
1400 MAPLE DRIVE
KNOXVILLE, TN 37918

NOTICE TO CREDITORS

ESTATE OF SHARON MILLER
DOCKET NUMBER 91312-3
Notice is hereby given that on the 20th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SHARON MILLER, who died February 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20th day of AUGUST, 2025.

ESTATE OF SHARON MILLER

PERSONAL REPRESENTATIVE(S)
DELOY MILLER
10566 LEADENHALL GARDENS WAY
KNOXVILLE, TN 37922

TERESA M. KLENK, ATTORNEY
265 BROOKVIEW CENTRE WAY, SUITE 604
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF MARY ANN MOORE
DOCKET NUMBER 91324-3
Notice is hereby given that on the 20th day of AUGUST, 2025, letters testamentary in respect of the Estate of MARY ANN MOORE, who died June 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 20th day of AUGUST, 2025.

ESTATE OF MARY ANN MOORE

PERSONAL REPRESENTATIVE(S)
KAREN KAY OGLE
8620 FOX LONAS ROAD
KNOXVILLE, TN 37923

F. SCOTT MILLIGAN, ATTORNEY
P. O. BOX 12266
KNOXVILLE, TN 37912

NOTICE TO CREDITORS

ESTATE OF HOLLIS LOGAN NICHOLS
DOCKET NUMBER 91322-1
Notice is hereby given that on the 19th day of AUGUST, 2025, letters testamentary in respect of the Estate of HOLLIS LOGAN NICHOLS, who died September 20, 2024, were issued 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 19th day of AUGUST, 2025.

ESTATE OF HOLLIS LOGAN NICHOLS

PERSONAL REPRESENTATIVE(S)
ANGELA MARIE NICHOLS
11 EXETER ST.
BELMONT, MA 02478

GREGORY ALLEN NICHOLS
9358 TIPPLE DR.
MASCOT, TN 37806

GLEN A. KYLE, ATTORNEY
4931 HOMBERG DR.
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF CAROL KOWALSKI PORIER
DOCKET NUMBER 91134-2
Notice is hereby given that on the 18 day of AUGUST, 2025, letters of administration in respect of the Estate of CAROL KOWALSKI PORIER, who died May 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 18 day of AUGUST, 2025.

ESTATE OF CAROL KOWALSKI PORIER

PERSONAL REPRESENTATIVE(S)
CAROLYN LEVY GILLIAM, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934

NOTICE TO CREDITORS

ESTATE OF SHARON L. RASCH
DOCKET NUMBER 91310-1
Notice is hereby given that on the 20th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SHARON L. RASCH, who died July 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 20th day of AUGUST, 2025.

ESTATE OF SHARON L. RASCH

PERSONAL REPRESENTATIVE(S)
TYLER N. RASCH
2208 COKER AVENUE
KNOXVILLE, TN 37917

SARAH Y. SHEPPEARD, ATTORNEY
P. O. BOX 2425
KNOXVILLE, TN 37901-2425

NOTICE TO CREDITORS

ESTATE OF CAROLINE B. ROWE
DOCKET NUMBER 91321-3
Notice is hereby given that on the 20th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CAROLINE B. ROWE, who died May 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from decedent’s date of death.
This the 20th day of AUGUST, 2025.

ESTATE OF CAROLINE B. ROWE

PERSONAL REPRESENTATIVE(S)
TIMOTHY D. ROWE
CECILIA ROWE DYKES
7901 QUEENBOROUGH LANE
KNOXVILLE, TN 37931

P. NEWMAN BANKSTON, ATTORNEY
PEYTON N. RING, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
P. O. BOX 2047
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF STANLEY RAY SETTLES
DOCKET NUMBER 90441-2
Notice is hereby given that on the 12 day of AUGUST, 2025, letters administration in respect of the Estate of STANLEY RAY SETTLES, who died Nov. 21, 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 12 day of AUGUST, 2025.

ESTATE OF STANLEY RAY SETTLES

PERSONAL REPRESENTATIVE(S)
GENE D. SETTLES, ADMINISTRATOR
4204 ROGERS ROAD
CHATTANOOGA, TN 37411

NOTICE TO CREDITORS

ESTATE OF MARY KATHERINE CARLSON ST. MARTIN
DOCKET NUMBER 91255-3
Notice is hereby given that on the 12 day of AUGUST, 2025, letters administration in respect of the Estate of MARY KATHERINE CARLSON ST. MARTIN, who died May 10, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 12 day of AUGUST, 2025.

ESTATE OF MARY KATHERINE CARLSON ST. MARTIN

PERSONAL REPRESENTATIVE(S)
PATRICIA ST. MARTIN, ADMINISTRATRIX
6315 KINGSTON PIKE, APT. 402
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF WANDO MYRON STACY
DOCKET NUMBER 90733-3
Notice is hereby given that on the 20th day of AUGUST, 2025, letters testamentary in respect of the Estate of WANDO MYRON STACY, who died January 20, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication; 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 20th day of AUGUST, 2025.

ESTATE OF WANDO MYRON STACY

PERSONAL REPRESENTATIVE(S)
LINDA ANN STACY
8937 PLEASANT HILL ROAD
KNOXVILLE, TN 37924

TROY B. JONES, ATTORNEY
318 S. GAY STREET, SUITE 204
KNOXVILLE, TN 37902

NOTICE TO CREDITORS

ESTATE OF BARBARA DELAURENTIS WADE
DOCKET NUMBER 91098-2
Notice is hereby given that on the 18th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BARBARA DELAURENTIS WADE, who died February 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) month from the decedent’s date of death.
This the 18th day of AUGUST, 2025.

ESTATE OF BARBARA DELAURENTIS WADE

PERSONAL REPRESENTATIVE(S)
PETER CHARLES DELAURENTIS
25 COPELAND ROAD
COLUMBUS, OH 43212

KAITLYN A. SELL, ATTORNEY
900 S. GAY STREET, 14th FLOOR
P. O. BOX 2047
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF LAWRENCE WESTON
DOCKET NUMBER 91334-1
Notice is hereby given that on the 20th day of AUGUST, 2025, letters administration in respect of the Estate of LAWRENCE WESTON, who died May 11, 2025, were issued to the undersigned by the Clerk and Master of the Knox County Chancery Court of Knox County, Tennessee. All persons, resident and 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 (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20th day of AUGUST, 2025.

ESTATE OF LAWRENCE WESTON

PERSONAL REPRESENTATIVE(S)
L. KATIE L. LOVETTE
7500 GYNEVERE DR.
KNOXVILLE, TN 37931

DAVID B. HAMILTON, ATTORNEY
1810 MERCHANT DR.
KNOXVILLE, 1N 37912

NOTICE TO CREDITORS

ESTATE OF SANDRA WISENER
DOCKET NUMBER 91338-2
Notice is hereby given that on the 20th day of AUGUST, 2025, Letters Testamentary in respect to the Estate of SANDRA WISENER, who died on July 2, 2025, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20th day of AUGUST, 2025.

ESTATE OF SANDRA WISENER

PERSONAL REPRESENTATIVE(S)
CUMBERLAND TRUST AND INVESTMENT COMPANY
ATTN: TIFFANY LIPSCOMB
40 BURTON HILLS BOULEVARD, SUITE 300
NASHVILLE, TN 37215

KEVIN N. PERKEY, ATTORNEY
900 SOUTH GAY STREET, 9th FLOOR
P. O. BOX 900
KNOXVILLE, TN 37901-0900

NOTICE TO CREDITORS

ESTATE OF TIMOTHY E. BALLARD
DOCKET NUMBER 91424-1
Notice is hereby given that on the 28th day of AUGUST, 2025, Letters Testamentary in respect of the Estate of TIMOTHY E. BALLARD, who died March 27, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this Notice if the creditor received an actual copy of this Notice To Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice To Creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 28th day of AUGUST, 2025.

ESTATE OF TIMOTHY E. BALLARD

PERSONAL REPRESENTATIVE(S)
BROOKE BALLARD, EXECUTRIX
7429 HARVEST CREEK LN.
POWELL, TN 37849

PATRICK R. MCKENRICK, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912

NOTICE TO CREDITORS

ESTATE OF ALBERT E. BALLARD
DOCKET NUMBER 91425-2
Notice is hereby given that on the 28th day of AUGUST, 2025, Letters of Administration in respect of the Estate of ALBERT E. BALLARD, who died January 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County. Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this Notice if the creditor received an actual copy of this Notice To Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice To Creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 28th day of AUGUST, 2025.

ESTATE OF ALBERT E. BALLARD

PERSONAL REPRESENTATIVE(S)
BROOKE BALLARD, ADMINISTRATRIX CTA
7429 HARVEST CREEK LN.
POWELL, TN 37849

PATRICK R. MCKENRICK, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912

NOTICE TO CREDITORS

ESTATE OF GLADYS PATRICIA CAZORT
DOCKET NUMBER 91422-2
Notice is hereby given that on the 28th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GLADYS PATRICIA CAZORT, who died June 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 28th day of AUGUST, 2025.

ESTATE OF GLADYS PATRICIA CAZORT

PERSONAL REPRESENTATIVE(S)
JOHN CAZORT
5117 VILLA ROAD
KNOXVILLE, TN 37918

FRED RICHARDSON CAZORT, JR.
633 RIVER NORTH BLVD.
MACON, GA 31211

KEITH H. BURROUGHS, ATTORNEY
900 S. GAY STREET, 14th FLOOR
P. O. BOX 2047
KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF LINDA KAY CRUMPLEY-PATTERSON
DOCKET NUMBER 91406-1
Notice is hereby given that on the 22 day of AUGUST, 2025, letters testamentary in respect of the Estate of LINDA KAY CRUMPLEY-PATTERSON, who died Aug. 4, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 AUGUST, 2025.

ESTATE OF LINDA KAY CRUMPLEY-PATTERSON

PERSONAL REPRESENTATIVE(S)
CHAD MARTENS, EXECUTOR
8318 GLENROTHES BLVD.
KNOXVILLE, TN 37909

NOTICE TO CREDITORS

ESTATE OF DOROTHY KAY DAWSON
DOCKET NUMBER 91390-3
Notice is hereby given that on the 26th day of AUGUST, 2025, Letters of Testamentary in respect of the Estate of DOROTHY KAY DAWSON, who died on the 23rd day of April, 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 26th day of AUGUST, 2025.

ESTATE OF DOROTHY KAY DAWSON

PERSONAL REPRESENTATIVE(S)
SUSAN ELAINE SMITH
156 OLD CHESTNUT RIDGE ROAD
HEISKELL, TN 37754

NOTICE TO CREDITORS

ESTATE OF MICHAEL WAYNE HENDLEY
DOCKET NUMBER 90736-3
Notice is hereby given that on the 26th day of AUGUST, 2025, letters testamentary (or letters of administration) in respect of the Estate MICHAEL WAYNE HENDLEY, who died December 24, 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) from the decedent’s date of death.
This the 26th day of AUGUST, 2025.

ESTATE OF MICHAEL WAYNE HENDLEY

PERSONAL REPRESENTATIVE(S)
DELMA HENDLEY
112 HAIR LANE
LENOIR CITY, TN 37772

DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF KIMBERLY MCKROSKY HODGE
DOCKET NUMBER 91387-3
Notice is hereby given that on the 22 day of AUGUST, 2025, letters administration in respect of the Estate of KIMBERLY MCKROSKY HODGE, who died May 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 AUGUST, 2025.

ESTATE OF KIMBERLY MCKROSKY HODGE

PERSONAL REPRESENTATIVE(S)
JANET FERRELL, ADMINISTRATRIX
616 BALSAM DRIVE
KNOXVILLE, TN 37918

NOTICE TO CREDITORS

ESTATE OF DEBORAH ANN HOOVER
DOCKET NUMBER 91195-3
Notice is hereby given that on the 27th day of AUGUST, 2025, Letters of Administration in respect of the Estate of DEBORAH ANN HOOVER, who died on January 3, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against this estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) below; otherwise, their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 27th day of AUGUST, 2025.

ESTATE OF DEBORAH ANN HOOVER

PERSONAL REPRESENTATIVE(S)
VICKI CREWS
6208 HACKBERRY RD.
MARYVILLE, TN 37801

JANE KAUFMAN JONES, ATTORNEY
8517 KINGSTON PIKE
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF MICHAEL AUBREY HUDSON
DOCKET NUMBER 91421-1
Notice is hereby given that on the 28th day of AUGUST, 2025, letters testamentary in respect of the Estate of MICHAEL AUBREY HUDSON, who died April 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 28th day of AUGUST, 2025.

ESTATE OF MICHAEL AUBREY HUDSON

PERSONAL REPRESENTATIVE(S)
JASON HUDSON, ADMINISTRATOR
870 GORDON ROAD
DYERSBURG, TN 38024

ROBERT W. WILKINSON, ATTORNEY
CHRISTY WHITE, ATTORNEY
P. O. BOX 4415
OAK RIDGE, TN 37831-4415

NOTICE TO CREDITORS

ESTATE OF ROBERT ATHAS MYNATT
DOCKET NUMBER 91416-2
Notice is hereby given that on the 28th day of AUGUST, 2025, letters of administration in respect of the Estate of ROBERT ATHAS MYNATT, who died April 25, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 28th day of AUGUST, 2025.

ESTATE OF ROBERT ATHAS MYNATT

PERSONAL REPRESENTATIVE(S)
JULIA H. SPRADLING
1498 MOUNTAIN ROAD
ANDERSONVILLE, TN 37705

REBECCA BELL JENKINS, ATTORNEY
9724 KINGSTON PIKE, SUITE 202
KNOXVILLE, TN 37922

NOTICE TO CREDITORS

ESTATE OF LARRY LINN PALMER
DOCKET NUMBER 91420-3
Notice is hereby given that on the 28th day of AUGUST, 2025, letters of administration in respect of the Estate of LARRY LINN PALMER, who died on June 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 28th day of AUGUST, 2025.

ESTATE OF LARRY LINN PALMER

PERSONAL REPRESENTATIVE(S)
LISA ANNE MOSS

MATTHEW T. MCDONALD, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF LUCILLE SELLERS RAYBURN
DOCKET NUMBER 91348-3
Notice is hereby given that on the 26th day of AUGUST, 2025, Letters Testamentary in respect to the Estate of LUCILLE SELLERS RAYBURN, who died on June 24, 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 the above captioned 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 paragraphs numbered one (1) or two (2) below; otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This 26th day of AUGUST, 2025.

ESTATE OF LUCILLE SELLERS RAYBURN

PERSONAL REPRESENTATIVE(S)
MR. CHRISTOPHER ROY RAYBURN
827 VALLEY STREET
SEYMOUR, TN 37865

STEPHEN K. GARRETT, ATTORNEY
7838 BARKER ROAD
CORRYTON, TN 37721

NOTICE TO CREDITORS

ESTATE OF OLIS M. WALKER
DOCKET NUMBER 91347-2
Notice is hereby given that on the 26th day of AUGUST, 2025, letters administration in respect of the Estate of OLIS M. WALKER who died JUNE 27, 2025 were issued to the undersigned by the Clerk and Master of the Knox County Chancery Court of Knox County, Tennessee. All persons, resident and 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 (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26th day of AUGUST, 2025.

ESTATE OF OLIS M. WALKER

PERSONAL REPRESENTATIVE(S)
DAVID B. HAMILTON, ATTORNEY
1810 MERCHANT DR.
KNOXVILLE, TN 37912

NOTICE TO CREDITORS

ESTATE OF WALTER B. WISE
DOCKET NUMBER 91350-2
Notice is hereby given that on the 26th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WALTER B. WISE, who died May 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 26th day of AUGUST, 2025.

ESTATE OF WALTER B. WISE

PERSONAL REPRESENTATIVE(S)
WENDY RYAN
3590 WORKMAN ROAD
KNOXVILLE, TN 37921

TERESA M. KLENK, ATTORNEY
265 BROOKVIEW CENTRE WAY, SUITE 604
KNOXVILLE, TN 37919

misc. Notices

NOTICE OF LIEN SALE

The owner and /or lien holders of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at 701 Cooper St., Knoxville, TN 37917. Failure to reclaim this vehicle will be deemed a waiver of all rights, title, and consent to dispose of said vehicle at public auction on September 16, 2025 at 701 Cooper St, Knoxville, TN 37917.
1. ‘ 03 Yamaha 143 FZ1 JYARN07E33A006041 JOSHUA SCARLETT
2. ‘ 15 TAIZHOU MOPED LYDY6TKH5F1500361 BRUCE REDRUP
3. ‘24 TOYOTA RAV 4 2T3W1RFVXRC268319 ADONYS CARRILO / AMERICAN CREDIT ACCEPTANCE
4. ‘15 NISSAN VERSA 3N1CN7AP8FL919925 KELY WHITSELL / DESTINY JONES
5. ‘16 FORD ESCAPE 1FMCU9GX0GUB45725 DARLENE BAILEY / WESTLAKE FINANCIAL
6. ‘13 CHEVY EQUINOX 2GNALDEK9D6157348 WILMA LYLES
7. ‘25 NISSAN FRONTIER 1N6ED1CL0SN623420 JAMES HOLDER / ORNL FCU
8. ‘05 CADILLAC ESCALADE 1GYEK63N35R163989 CHRISTOPHER BOOTH / TITLEMAX
9. ‘05 CHEVY COBALT 1G1AL52F857536292 LISA HENDERSON
10. ‘21 LEXUS RX 350 1G1AL52F857536292 TONYA OR PHILIP MCNEIL
11. ‘18 FORD MUSTANG 1FA6P8TH9J5115650 DYLAN THOMAS / ORNL FCU
12. ‘24 FORD MAVERICK 3FTTW8H35RRB59408 PREMIERE BLDG / FORD MOTOR CREDIT
13. ‘13 FORD ESCAPE 1FMCU9H91DUC04101 ADDESSA RUIZ MENDOZA
14. ‘14 FORD FOCUS 1FADP3K26EL314471 KATHERINE WRANCHER / FISHTAIL FINANCIAL
15. ‘21 CHEVY EQUINOX 2GNAXUEV1M6150568 SANDRA GRASTY / WESTLAKE FINANCIAL
16. ‘01 DODGE RAM 3B7HC13Y81G727286 LUCIA FILKERSON / TN TITLE LOANS
17. ‘06 CADILLAC DTS 1G6KD57Y06U196550 SAMANTHA GARLAND
18. ‘99 FORD EXPEDITION 1FMRU186XXLA30430 KASSANDRA OR RONALD WEAVER / TITLEMAX
19. ‘16 FORD FUSION 3FA6P0G74GR338753 KOBE TOLLETT / AIRPORT MOTORS
20. ‘24 TOYOTA PRIUS JTDACAAU5R3033669 KOS DISTRIBUTION / ALLY FINANCIAL

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 September 15, 2025, at 623 Simmons Rd., Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2013 Honda Civic 2HGFG3B54DH510483 (Five Stars Auto Sales)
2014 Ford Focus 1FADP3F23EL221952 (Jennifer Ernst)
1999 Dodge Ram 1500 1B7HF13Z3XJ527178 (Michael Cannon / Tennessee Title Loans Inc)
2007 Ford Explorer 1FMEU63E47UB74222 (Lori Gallagher)
2019 Nissan Sentra 3N1AB7AP2KY217127 (Ted Russell Ford Isuzu Parkside)
1994 Cadillac deVille 1G6KD52B1RU265950 (Samantha Alexander)
1998 Dodge Ram 1500 1B7HC16Y1WS724905 (James H. Landon / Credit Acceptance)
2007 Chevrolet Uplander 1GNDU23W07D194198 (Margarito Corneso / A2Z Auto Sales)
2010 Toyota PreRunner 3TMJU4GN7AM106669 (Coy Mount)
2006 Saturn VUE 5GZCZ33D96S830569 (Deanna M. Johnson / Your Auto LLC)
2008 Jeep Commander 1J8HG58N78C191558 (Brian W. Dockins II / TMX Finance Of Tennessee)
2003 Lincoln Town Car 1LNHM82W53Y692538 (Michael Freeman)
2020 Kawasaki EX400 JKAEXKH16LDA67710 (Crystal Gardner)
2013 Chrysler 200 1C3CCBCG8DN655299 (Sandy Price)
2008 Jeep Liberty 1J8GN58KX8W261804 (Yanira M. Diaz Vasquez)
2017 Dodge Durango 1C4RDHDG0HC600576 (Janet Latanya Brown / Carmax Business Services LLC)
2019 Dodge Charger 2C3CDXBG8KH658172 (Johnathan Lusch)
2003 Toyota Camry 4T1BF32K73U042732 (Christopher P. Goldston / Titlemax Of Tennessee, Inc D/B/A Titlemax)
2010 Nissan Rogue JN8AS5MVXAW128749 (Alexander J. Rondon Pinto)
1996 Ford Ranger 1FTCR10A2TUC07388 (Melda Harness)
2006 Mazda Mazda6 1YVHP80D665M56669 (James or Kristy Kirtley)
2011 Cadillac CTS 1G6DJ5EY4B0103809 (Ronald L. Davis)
2013 BMW X5 5UXZV4C59D0B03433 (Alejandro Guizar Lozano)
2018 Kia Optima 5XXGT4L35JG272689 (Gilbert Bradshaw or Amanda Lee / Santander Consumer USA)
2016 Mercedes-Benz C300 WDDWF4JB8GR142043 (Spencer Roisler or Tristan Jenkins / American Credit Acceptance)
2005 Toyota Camry 4T1BE32K15U539541 (Sydney A. Skiperdene)
2009 Volkswagen Passat WVWJK73C29P029890 (Lorenzo T. Qualls)
2006 Chrysler Town & Country 2A8GP64L16R642333 (Larry Goad)
2002 Chevrolet Silverado 1500 2GCEK19T221210464 (Clyde E. Fritz II)
2008 Chrysler Sebring 1C3LC55R68N302386 (William Davis)
2015 Jeep Grand Cherokee 1C4RJFJG2FC717509 (Devonte V. Porter / Capital Community Bank)
2011 Dodge Nitro 1D4PT2GK2BW506862 (Bruce and Tina Evans / Dt Acceptance Corp)
2011 Dodge Journey 3D4PG4FB4BT554516 (Theogene Nsanze)
2008 Dodge Charger 2B3KA43R98H154383 (Michael and Dorothy Lee / Mid Florida Finance)
2013 Mini Cooper WMWSU3C54DT692383 (Alexandre Espinoza)
2013 Volkswagen Passat 1VWCM7A36DC085673 (Mark Grabowski)
2008 Mercedes-Benz C300 WDDGF54X28F026728 (Ryan L. Nolan / Tmx Finance Of Tennessee, Inc. D/B/A Titlemax)
2003 Acura MDX 2HNYD18793H547471 (Kaitlyn Sharp)
2004 Chevrolet Express 1GBJG31U441160549 (James Hancock)
2000 Chevrolet Silverado 1500 1GCEK19TXYE164227 (Eduardo Sandoual Garcia)
1998 Chevrolet Blazer 1GNDT13W1W2291093 (James or Chancey Green)
2011 Toyota Rav4 2T3BF4DV4BW134898 (Austin T. Adkins)
2005 Honda Odyssey 5FNRL38465B063880 (Mary Morgan / TMX Finance Of Tennessee, Inc D/B/A Titlemax)
Volvo 4V4NC9EHXFN176893 (Mohamed A. Isaq)
2014 Ford Fusion 3FA6P0H75ER197672 (Andrew Burton Sweeney / Carmax Business Services)
2019 Volkswagen Atlas 1V2AP2CA4KC583947 (Brandie King or Brittney Gray / Credit Acceptance Corp)
2016 Kia Optima 5XXGT4L38GG024820 (Megan Smith)
1999 Jeep Cherokee 1J4FF68S4XL529343 (Robert A. Tessier)
2012 Dodge Charger 2C3CDXHG7CH113055 (James or Martha Lawson)
2000 Ford Contour 1FAFP66L9YK105703 (James Whitson)
2022 Volkswagen Jetta 3VWCM7BU9NM002034 (Amanda Jimenez)
2014 Chevrolet Sonic 1G1JC5SH0E4158181 (Ashley Hammock / TMX Finance Of Tennessee)
2006 Chrysler 300C 2C3LA63H06H454983 (Miguel A. Garcia Soriano)

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 September 15, 2025, at 2430 Thorngrove Pike Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2004 GMC Sierra 1500 2GTEK13T441297778 (Jimmy Perkey)
2009 Buick Enclave 5GAEV23D09J169929 (Rockwood Automotives)
2010 Hyundai Santa Fe 5NMSG3AB0AH382537 (Sarah or Eugene Attkisson)
2006 Ford Fusion 3FAHP081X6R211815 (Carlo O. Shields)
2006 Jeep Commander 1J8HH48K86C349285 (Amanda Joy Goodreau)
2019 Toyota Corolla 2T1BURHE6KC180594 (Julie H. Jasper)
1999 Chevrolet Blazer 1GNCT18W6XK225631 (Cindy A. Houk)
1998 Ford Escort 3FAKP1132WR233928 (Tristen N. Voiles)
2005 Chevrolet Suburban 3GNFK16Z65G126535 (Meagan Sue Light)
1998 Honda Accord 1HGCG5644WA130688 (Jelysa Foust)

NOTICE OF LIEN SALE

This is to serve as notice that 865 Precision LLC in regards to the 2021 Forest River Cherokee M-264DBH multi owned by Virgle Beeler, or otherwise the Estate of Virgle Beeler, is set to be auctioned by the Powell Auction House, located at 6729 Pleasant Ridge RD. Knoxville, TN , on September 20, 2025 at 9:00 AM for satisfaction of the Garagekeeper’s Lien on such unit. The 2021 Forest River Cherokee M-264DBH multi is described as follows: Vehicle: 2021/FRRV; Make: Forest River; Model: Cherokee M-264DBH multi; Year: 2021; VIN: 4X4TCKB24MX145922

PUBLIC NOTICE
SALE OF VALUABLE REAL PROPERTY UNDER DECREE OF THE KNOX COUNTY CHANCERY COURT
TAX SALE # 23c
STATE OF TENNESSEE EX REL., vs. DELINQUENT TAXPAYERS,
DOCKET NOs. 201957-2 AND CONSOLIDATED CASES:
The above styled judicial proceeding was filed by Knox County, Tennessee and City of Knoxville, Tennessee for the purpose of collecting delinquent real property taxes and enforcement of the first liens securing such taxes. Pursuant to the DECREE CONFIRMING THE REPORT OF THE CLERK AND MASTER AND ORDERING SALE entered in the above cause on the 29th of November, 2022, and the MEMORANDUM OPINION AND ORDER entered on the 6th day of August, 2025, respectively, in the Chancery Court for Knox County, Tennessee, the parcel listed in this notice will be sold at public auction, to the highest bidder for cash, in the Main Assembly Room of the City-County Building, 400 Main Avenue, Knoxville, Tennessee on the 3RD day of October, 2025 at 11:00 A.M. The property to be offered for sale at auction is described as follows:

TAX ID: 067DA-012 TAX SALE: 23c
TRUSTEE FILE: 484
OWNER(S) & ADDRESS(ES):
Douglas V. Mashek
1116 Irwin Road (Drive)
Powell, Tennessee 37849
COMMON DESCRIPTION:
1116 Irwin Drive (Road)
125 x 890.1 x IRR
2.50 acres (calculated)
DERIVATION: BEING the same property conveyed to Douglas V. Mashek by Warranty Deed dated November 20, 2003 and recorded November 25, 2003 as Instrument #200311250056419 in the Register’s Office for Knox County, Tennessee.

INTERESTED PERSONS (ENCUMBRANCES):
Tennessee State Bank has a Deed of Trust recorded as Instrument #200401160070275 and Abstract and Notice of Lien Lis Pendens recorded as Instrument 201203080049676. The US Department of Treasury-IRS has recorded Federal Tax Liens recorded as Instruments 201311060029323, 201506120068319, and 201510140023694. The notice required by 26 U.S.C. § 7425(b) to be given to the United States has been timely given and this sale will be subject to the right of the United States to redeem the land as provided for in 26 U.S.C. § 7425(d)(1).
TOTAL TAXES, INTEREST, PENALTIES, FEES, AND COSTS DUE TO KNOX COUNTY, TENNESSEE AND THE CITY OF KNOXVILLE, TENNESSEE THRU THE YEAR 2024 AS OF OCTOBER 2025: $24,138.39.
________________________________________________________________

THIS SALE WILL BE MADE PURSUANT TO THE DECREE CONFIRMING THE REPORT OF THE CLERK AND MASTER AND ORDERING SALE ENTERED THE 29th DAY OF NOVEMBER 2022 AND THE MEMORANDUM OPINION AND ORDER ENTERED THE 6th DAY OF AUGUST, 2025 AND WILL BE MADE FOR CASH,SUBJECT TO THE RIGHT OF REDEMPTION FOR THE PARCEL LISTED IN THIS NOTICE OF NINETY DAYS FROM ENTRY OF AN ORDER CONFIRMING THE SALE.
CLERK AND MASTER FEES, COMMISSIONS, AND OTHER COSTS WILL BE ADDED TO THE ABOVE TOTALS BETWEEN THE ENTRY OF THE REPORTS OF THE CLERK AND MASTER AND THE DATE OF THE SALE OR ANY RESCHEDULED SALE. THE PROPERTIES DESCRIBED IN THE PLEADINGS AND AS DESCRIBED ABOVE ARE SOLD FOR THE PURPOSES OF COLLECTING AND ENFORCMENT OF THE FIRST LIEN SECURING SUCH TAXES PURSUANT STATUTE.

THIS THE 2nd DAY OF SEPTEMBER, 2025.
JUSTIN BIGGS, TRUSTEE
KNOX COUNTY LAW DIRECTOR/DELINQUENT TAX ATTORNEY
SCOTT GRISWOLD, CLERK & MASTER
END OF CHANCERY COURT SALE OF VALUABLE PROPERTY – TAX SALES 23c

This sale will run for two (2) weeks in The Knoxville Focus newspaper, run dates 9/2/25 and 9/29/25, and will be posted online at www.knoxfocus.com, www.tnpublicnotice.com and www.foreclosurestn.com for a minimum 20 continuous days beginning 9/02/25.