|

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 OF SERVICE BY PUBLICATION

TO: MICHAEL S. WASHAM, RESPONDENT
IN RE: THE ADOPTION OF A FEMALE CHILD, K.E.H., D.O.B. 01/19/2016

BY: SONJA LYNN RITTER AND LARRY RITTER, Original Petitioners,
and JACKIE DENNIS HOWARD, Intervening Petitioner
vs.
WHITNEY HOWARD AND MICHAEL S. WASHAM, Respondents

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
AT KNOXVILLE
DOCKET NO. 198908-1
In this cause, it appearing from the Order of Publication, that the residence of MICHAEL S. WASHAM, the biological father of K.E.H., D.O.B.: 01/19/2016, is unknown and cannot be ascertained upon diligent inquiry, it was ordered that publication be made for four successive weeks, in The Knoxville Focus, to notify MICHAEL S. WASHAM, to file an answer with this court and send a copy to Petitioners’ attorney, Shipley & Swain, PLLC, whose address is 800 S. Gay Street, Ste. 700, Knoxville, TN 37929, within 30 days from the last date of publication, exclusive of the last date of publication, or a judgment by default may be entered against MICHAEL S. WASHAM. Failure to appear may result in a default judgment against MICHAEL S. WASHAM.

This 3rd day of SEPTEMBER, 2025.

John F. Weaver
Chancellor

J. Scott Griswold
Clerk and Master

| 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

| NOTICE TO CREDITORS

ESTATE OF ANNETTE DENOBREGA BASS
DOCKET NUMBER 91374-2
Notice is hereby given that on the 27th day of AUGUST, 2025, letters testamentary in respect of the Estate of ANNETTE DENOBREGA BASS, who died May 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 27th day of AUGUST, 2025.

ESTATE OF ANNETTE DENOBREGA BASS

PERSONAL REPRESENTATIVE(S)
NATHAN E. BASS, EXECUTOR
7902 PELLEAUX ROAD
KNOXVILLE, TN 37938

| NOTICE TO CREDITORS

ESTATE OF JUDITH U. BREWER
DOCKET NUMBER 91302-2
Notice is hereby given that on the 29th day of AUGUST, 2025, Letters of Testamentary/Administration in respect to the Estate of JUDITH U. BREWER, deceased, who died on June 30, 2025, were issued to the undersigned by the Chancery Court, Probate Division for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his/her Estate are required to file the same in triplicate 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 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 the first publication as described in (1)(A); or
(2) Twelve (12) months from the Decedent’s date of death.
This 29th day of AUGUST, 2025.

ESTATE OF JUDITH U. BREWER

PERSONAL REPRESENTATIVE(S)
ROBERT LEE BREWER, JR.
5217 HORSESTALL DRIVE
KNOXVILLE, TN 37918

JENNIFER BREWER PURCELL
5504 PINECREST ROAD
KNOXVILLE, TN 37919

SCOTT B. HAHN, ATTORNEY
5344 N. BROADWAY, SUITE 101
KNOXVILLE, TN 37918

| NOTICE TO CREDITORS

ESTATE OF WILLIAM GALE COPE
DOCKET NUMBER 91362-2
Notice is hereby given that on the 22 day of AUGUST, 2025, letters of administration c.t.a. in respect of the Estate of WILLIAM GALE COPE, who died July 18, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first 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 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 22 day of August, 2025.

ESTATE OF WILLIAM GALE COPE

PERSONAL REPRESENTATIVE(S)
TONY RAY AMOS, EXECUTOR
171 LAKELAND ESTATES DR.
LENOIR CITY, TN 37771

GLEN R. THOMPSON, ATTORNEY
P. O. BOX 6127
KNOXVILLE, TN 37914

| NOTICE TO CREDITORS

ESTATE OF AVERY LERUE ESKRIDGE
DOCKET NUMBER 91371-2
Notice is hereby given that on the 27th day of AUGUST, 2025, letters administration in respect of the Estate of AVERY LERUE ESKRIDGE, who died June 13, 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 27th day of AUGUST, 2025.

ESTATE OF AVERY LERUE ESKRIDGE

PERSONAL REPRESENTATIVE(S)
VANDA JOHNSON MCAULEY, ADMINISTRATRIX
8816 CARRIAGE HOUSE WAY
KNOXVILLE, TN 37923

| NOTICE TO CREDITORS

ESTATE OF MARGIE LEE HERRON
DOCKET NUMBER 91383-2
Notice is hereby given that on the 27th day of AUGUST, 2025, letters testamentary in respect of the Estate of MARGIE LEE HERRON, who died Dec. 4, 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 27th day of AUGUST, 2025.

ESTATE OF MARGIE LEE HERRON

PERSONAL REPRESENTATIVE(S)
RICKY FRED HERRON, CO-EXECUTOR
1574 MAREMONT ROAD
KNOXVILLE, TN 37918

LESA CAROL HERRON AZAR, CO-EXECUTOR
1501 WATTS ROAD
BOWDEN, GA 30108

| NOTICE TO CREDITORS

ESTATE OF BELVA DARLENE KING HICKMAN
DOCKET NUMBER 91352-1
Notice is hereby given that on the 29th day of AUGUST, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BELVA DARLENE KING HICKMAN, deceased, who died February 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 in triplicate with the clerk of the above named court on or before the earlier of the dates prescribed in paragraphs (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 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 29th day of AUGUST, 2025.

ESTATE OF BELVA DARLENE KING HICKMAN

PERSONAL REPRESENTATIVE(S)
SHELIA RAYE FRENCH
P. O. BOX 1471
DANDRIDGE, TN 37725

PHILIP R. CRYE, JR., ATTORNEY
125 N. MAIN STREET
CLINTON, TN 37716
| NOTICE TO CREDITORS

ESTATE OF JANICE K. KELL
DOCKET NUMBER 91412-1
Notice is hereby given that on the 28th day of AUGUST, 2025, Letters Testamentary in respect to the Estate of JANICE K. KELL, who died July 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 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 JANICE K. KELL

PERSONAL REPRESENTATIVE(S)
ROBERT A. KELL
6507 S. NORTHSHORE DRIVE
KNOXVILLE, TN 37919

TIMOTHY M. MCLEMORE, ATTORNEY
P. O. BOX 1990
KNOXVILLE, TN 37901

| NOTICE TO CREDITORS

ESTATE OF MARY KIMBALL
DOCKET NUMBER 91380-2
Notice is hereby given that on the 27th day of AUGUST, 2025, letters testamentary in respect of the Estate of MARY KIMBALL, who died June 30, 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 27th day of AUGUST, 2025.

ESTATE OF MARY KIMBALL

PERSONAL REPRESENTATIVE(S)
ROBERT C. KIMBALL, EXECUTOR
10030 ASHEVILLE HWY.
STRAWBERRY PLAINS, TN 37871

| NOTICE TO CREDITORS

ESTATE OF LAURA BETH KINDER
DOCKET NUMBER 91403-1
Notice is hereby given that on the 3rd day of SEPTEMBER, 2025, letters of administration in respect to the Estate of LAURA BETH KINDER, who died on July 8, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 3rd day of SEPTEMBER, 2025.

ESTATE OF LAURA BETH KINDER

PERSONAL REPRESENTATIVE(S)
KATHARYNE L. SPANGLER
625 ENSLEY DRIVE
KNOXVILLE, TN 37920

JOHN B. DUPREE, ATTORNEY
616 W. HILL AVE., 2nd FLOOR
KNOXVILLE, TN 37902

| NOTICE TO CREDITORS

ESTATE OF SOFA INEZ KECK LAKIN
DOCKET NUMBER 91415-1
Notice is hereby given that on the 28th day of AUGUST, 2025, Letters Testamentary in respect of the Estate of SOFA INEZ KECK LAKIN, who died on July 22, 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 SOFA INEZ KECK LAKIN

PERSONAL REPRESENTATIVE(S)
DAVID LAKIN
6522 RUBY JUNE LANE
CORRYTON, TN 37721

DENNIS LAKIN
8221 JADE TREE LANE
KNOXVILLE, TN 37938

M. SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR, TN 37865

| NOTICE TO CREDITORS

ESTATE OF RALPH MATHES
DOCKET NUMBER 91368-2
Notice is hereby given that on the 27th day of AUGUST, 2025, letters administration in respect of the Estate of RALPH MATHES, who died June 5, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 27th day of AUGUST, 2025.

ESTATE OF RALPH MATHES

PERSONAL REPRESENTATIVE(S)
RALPH MATHES, JR., ADMINISTRATOR
1307 IDSTONE WAY
MIDLOTHIAN, VA 23112

| NOTICE TO CREDITORS

ESTATE OF JOANN REYNOLDS
DOCKET NUMBER 91428-2
Notice is hereby given that on the 29th day of AUGUST, 2025, letters of administration as the case may be in respect of the Estate of JOANN REYNOLDS, 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 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 29th day of AUGUST, 2025.

ESTATE OF JOANN REYNOLDS

PERSONAL REPRESENTATIVE(S)
DIANE BOLES
2470 PINEY GROVE CHURCH RD.
KNOXVILLE, TN 37921

DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919

| NOTICE TO CREDITORS

ESTATE OF JAMES CONDA ROBINSON
DOCKET NUMBER 91395-2
Notice is hereby given that on the 27th day of AUGUST, 2025, letters testamentary in respect of the Estate of JAMES CONDA ROBINSON, who died March 11, 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 27th day of AUGUST, 2025.

ESTATE OF JAMES CONDA ROBINSON

PERSONAL REPRESENTATIVE(S)
BETTY M. ROBINSON, EXECUTRIX
9633 CLINGMANS DOME DRIVE
KNOXVILLE, TN 37922

| NOTICE TO CREDITORS

ESTATE OF RICHARD LEWIS VALENTINE, JR.
DOCKET NUMBER 91278-2
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 RICHARD LEWIS VALENTINE, JR., who died 03/10/2025, 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 28th day of AUGUST, 2025.

ESTATE OF RICHARD LEWIS VALENTINE, JR.

PERSONAL REPRESENTATIVE(S)
BARBARA JEAN TAYLOR
1700 NC-111
PINE TOPS, NC 27864

K. CHRISTOPHER MARTIN, ATTORNEY
P. O. BOX 584
CLINTON, TN 37717

| NOTICE TO CREDITORS

ESTATE OF SUSAN LYNN WILLIAMSON
DOCKET NUMBER 91346-1
Notice is hereby given that on the 29th day of AUGUST, 2025, letters of administration in respect of the Estate of SUSAN LYNN WILLIAMSON, who died March 28, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of AUGUST, 2025.

ESTATE OF SUSAN LYNN WILLIAMSON

PERSONAL REPRESENTATIVE(S)
ROBERT BRUCE WILLIAMSON
1100 BURNING TREE LN.
KNOXVILLE, TN 37923

M. CATHERINE WARMBROD, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934

|
Public Notice

Request for Bids – KCDC, the Public Housing Authority for Knoxville & Knox County, posts all of its solicitations at www.kcdc.org/procurement. Click on ‘Open Solicitations’ and follow the link.
|
PUBLIC NOTICE

NOTICE OF PUBLIC COMMENT PERIOD AND PUBLIC HEARING
Knox County Grants & Community Development
Consolidated Annual Performance and Evaluation Report

The Knox County Grants & Community Development (KCGCD) 2024 Consolidated Annual Performance and Evaluation Report (CAPER) documents the County’s housing and public service activities and performance under the U.S. Department of Housing and Urban Development’s (HUD) Community Development Block Grant (CDBG), Community Development Block Grant Cares Act (CDBG-CV), and the HOME Investment Partnerships (HOME) programs during the past year.
A draft copy of the CAPER will be made available for public comment beginning Thursday, September 11 through Sunday, September 28, 2025. Knox County residents are encouraged to share their verbal or written comments about the County’s CAPER. Comments may be submitted via email to grants@knoxcounty.org, calling KCGCD at 865-215-5253, or by mail to KCGCD, 400 Main Street, Suite 364 Knoxville, TN 37902.
Additionally, KCGCD will hold a Public Hearing to review the CAPER and take comments. Residents are able to attend in person or virtually through Zoom. The hearing is scheduled for Wednesday, September 24 at 8:30 a.m. at the following location:
KCGCD Dante Office
405 Dante Road
Knoxville, TN 37918
Persons requiring special assistance or accommodation should contact KCGCD at 865-215-5253 at least three days before the public hearing.
A draft copy of the CAPER and information on how to attend virtually will be available at https://knoxcounty.org/communitydevelopment/. The County will incorporate all comments recorded into the CAPER. The final version of the CAPER will be submitted to HUD for final approval by September 30, 2025.
“Si usted necesitara asistencia para este aviso en otro idioma, por favor llame al 865-694-8880 para mayor información y mencione del Desarrollo Comunitario del Condado de Knox.”

 

 

|
PUBLIC NOTICE

Special Called Meeting of the Knox County Ethics Committee
Wednesday, September 17, 2025, at 8:30 a.m.
Small Assembly Room
City/County Building
For the purpose of considering the Comprehensive Review and Revision of the Knox County Code of Ethics.

|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

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
|
NOTICE OF LIEN SALE

The owner or lienholders of the following vehicles are hereby notified of their rights to pay all charges and claims being held on the storage lot of Ogle’s Wrecker Service located at 4401 Asheville Hwy. Failure to claim these vehicles by September 23, 2025 will be a waiver of all rights and titles along with consent to sell vehicles.
2009 MAZDA CX7
VIN# JM3ER29L390225179

2010 DODGE CHARGER
VIN# 2B3CA3CV6AH177203