court notices

 

NOTICE OF SERVICE BY PUBLICATION

 

TO: RICHARD MANAGAN

IN THE MATTER OF: DELANEY ANN MANAGAN, a minor juvenile

DOB: JUNE 18, 2011

 

DAVIDSON COUNTY, NORTH CAROLINA

IN THE GENERAL COURT OF JUSTICE

DISTRICT COURT DIVISION

24 JT 78

 

TO: RICHARD MANAGAN, Respondent and parent of a Female Child born June 18, 2011, in Davidson County, North Carolina.

TAKE NOTICE that a Petition has been filed against you in the District Court of Davidson County, North Carolina. The nature of the relief being sought is termination of parental rights of the minor child. You are required to answer the Petition and make defense to such pleading not later than forty (40) days after the date of first publication of this notice on January 13, 2025. Upon your failure to do so, the Petitioner seeking service against you will apply to the court for the relief sought.

Raini K. Singleton, Attorney for Petitioner

Penry Terry & Mitchell LLP

NC State Bar No. 60444

17 East Center Street

Post Office Box 626

Lexington, NC  27293

(336) 248-6222   Telephone

(336) 248-6214   Fax

This notice will run in The Knoxville Focus newspaper for 4 consecutive weeks: January 13, 20, 27 and February 3, 2025.

 

ORDER OF SERVICE BY PUBLICATION

 

TO: DAVID W. RICHWINE, ANGELA RICHWINE, and  AMERIHOME MORTGAGE COMPANY, LLC, Defendants

 

IN RE: CASCADE VILLAS CONDOMINIUMS ASSOCIATION, INC., PLAINTIFF

  1. DAVID W. RICHWINE, ANGELA RICHWINE, and AMERIHOME MORTGAGE COMPANY, LLC, Defendants

 

  1. 209345-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause, it appearing by sworn Affidavit, that the residence and whereabouts of DAVID W. RICHWINE and ANGELA RICHWINE, Defendants herein, cannot be ascertained upon diligent inquiry, and that personal service of process cannot be had upon said Defendants; service  of process by publication is hereby ORDERED, and said Defendant(s) are hereby  required  to appear and Answer or otherwise defend against the Complaint filed herein by Plaintiff, Cascade Villas Condominiums Association, Inc., whose attorney is Kevin C. Stevens, Fourth Floor, Bank of America Center, 550 Main Street, Knoxville, Tennessee  37902, within 30 days after  the date  of the last publication of this notice, exclusive of said last date of publication; otherwise, default judgment may be entered against said Defendants for the relief demanded in the Complaint.

 

It is further ORDERED that this notice shall be published in the Knoxville Focus, a newspaper of general circulation in Knox County, Tennessee, once weekly for four consecutive weeks.

 

This 9th day of January, 2025.

 

  1. SCOTT GRISWOLD

Clerk and Master

 

ORDER OF SERVICE BY PUBLICATION

 

TO: UNKNOWN HEIRS OF THE ESTATE OF MARILYN VON MANN

 

IN RE: 5900 GROVE DRIVE, KNOXVILLE, TN 37918

ESTATE OF MARILYN VON MANN, DECEASED

DOCKET NO. 89549-1

FELICIA COALSON, ADMINISTRATOR

 

IN THE PROBATE COURT FOR KNOX COUNTY, TENNESSEE

From the sworn Petition for Sale of Real Property and for Order requesting service of process by publication and the entire record, the Court finds that any Heirs are unknown and the residence(s) of the respondent(s) is/are unknown and cannot be ascertained upon diligent inquiry, or respondent(s) is/are a non-resident(s) of this state.

It is therefore ORDERED that any Unknown Heirs shall be served by publication of the following notice in The Knoxville Focus, a newspaper located in Knoxville, Knox County, Tennessee, as provided by law.

TO: Unknown Heirs of the Estate of Marilyn Von Mann

It is ordered that said Unknown Heirs, file an answer with the Clerk of the Probate Court at Knox County, Tennessee and with Felicia Coalson, an Attorney whose address is Owings, Wilson, & Coleman 900 S. Gay Street, Suite 800, Knoxville, Tennessee within thirty (30) days of the last date of publication or the real property of Marilyn Von Mann located at 5900 Grove Drive, Knoxville, TN 37918 will be sold.

This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This 20 day of DECEMBER, 2024.

JOHN F. WEAVER

Chancellor

 

NON-RESIDENT NOTICE

 

TO: PAUL ROBERT DANIELS, MELODIE DANIELS,

SELECT PORTFOLIO SERVICING, INC.,

AND ALL UNKNOWN HEIRS AND CREDITORS OF

PAUL ROBERT DANIELS, AND MELODIE DANIELS

 

IN RE: DCS REALTY, LLC

vs.

PAUL ROBERT DANIELS, MELODIE DANIELS,

SELECT PORTFOLIO SERVICING, INC.,

AND ALL UNKNOWN HEIRS AND CREDITORS OF

PAUL ROBERT DANIELS AND MELODIE DANIELS

 

  1. 209527-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants PAUL ROBERT DANIELS, MELODIE DANIELS, SELECT PORTFOLIO SERVICING, INC., AND ALL UNKNOWN HEIRS AND CREDITORS OF PAUL ROBERT DANIELS, AND MELODIE DANIELS, 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 PAUL ROBERT DANIELS, MELODIE DANIELS,

SELECT PORTFOLIO SERVICING, INC., AND ALL UNKNOWN HEIRS AND CREDITORS OF PAUL ROBERT DANIELS, AND MELODIE DANIELS, it is ordered that said defendants, PAUL ROBERT DANIELS, MELODIE DANIELS, SELECT PORTFOLIO SERVICING, INC., AND ALL UNKNOWN HEIRS AND CREDITORS OF PAUL ROBERT DANIELS, AND MELODIE DANIELS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with RYAN S. WORTLEY, an Attorney whose address is 3715 Powers Street Knoxville, Tennessee 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 Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.

This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 22nd day of January, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: DIANE J. HOLLINGSWORTH, THE UNKNOWN HEIRS OF: P. L. DAVIS, JR., MINNIE D. WILMOTH,

THOMAS RUFUS DAVIS, MATTIE DAVIS WEBB, KYLE DAVIS WEBB, WILMA TUCKER WEBB, KYLE T.

WEBB, MARTHA ALICE DAVIS BOWEN, JAMES OLIVER BOWEN, JR.

 

IN RE: ATOMIC CITY PARTNERS, LLC, A TENNESSEE LIMITED LIABILITY COMPANY,

VS.

DIANE J. HOLLINGSWORTH, ET AL

 

  1. 209452-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

 

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DIANE J. HOLLINGSWORTH, THE UNKNOWN HEIRS OF: P. L. DAVIS, JR., MINNIE D. WILMOTH, THOMAS RUFUS DAVIS, MATTIE DAVIS WEBB, KYLE DAVIS WEBB, WILMA TUCKER WEBB, KYLE T. WEBB, MARTHA ALICE

DAVIS BOWEN, JAMES OLIVER BOWEN, JR., 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 DIANE J. HOLLINGSWORTH, THE UNKNOWN HEIRS OF: P. L. DAVIS, JR., MINNIE D. WILMOTH, THOMAS RUFUS DAVIS, MATTIE DAVIS WEBB, KYLE DAVIS WEBB, WILMA TUCKER WEBB, KYLE T. WEBB, MARTHA ALICE DAVIS BOWEN, JAMES  OLIVER BOWEN,  JR., DESCRIBED  IN THE COMPLAINT, it is ordered that said defendant, DIANE J. HOLLINGSWORTH, THE UNKNOWN HEIRS OF: P. L. DAVIS, JR., MINNIE D. WILMOTH, THOMAS RUFUS DAVIS, MATTIE DAVIS WEBB, KYLE DAVIS WEBB, WILMA TUCKER WEBB, KYLE T. WEBB, MARTHA ALICE DAVIS BOWEN, JAMES  OLIVER  BOWEN,  JR., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Stanley F. Roden, an Attorney whose address is 10269 Kingston Pike, Knoxville, TN 37922 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery  Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.

This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 23rd day of January, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NOTICE TO NON-RESIDENT HEIR

 

TO: BREANNA STAR WALKER

 

ALTREBA FERNANDEZ, PLAINTIFF/PETITIONER/ADMINISTRATRIX,

VS.

BREANNA STAR WALKER, HEIR OF JOHNNIE MAE HARDIN, DEFENDANT

 

IN RE: ESTATE OF JOHNNIE MAE HARDIN, DECEASED; ALTREBA FERNANDEZ, ADMINISTRATRIX

 

DOCKET NUMBER: 89411-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE PROBATE DIVISION

It appearing from the Petition to Probate Will filed herein, that BREANNA STAR WALKER, an heir of Johnnie Mae Hardin, is a non-resident of the State of Tennessee, or her whereabouts cannot be ascertained upon diligent search and inquiry so that the ordinary process of law cannot be served upon her, it is ordered that said Defendant, BREANNA STAR WALKER, file an answer with the Clerk and Master of the Chancery Court (Probate Division) at Knoxville, Tennessee and with L. Eric Ebbert, Petitioner’s attorney, whose address is The Ebbert Law Firm, 9145 Cross Park Dr., Ste. 103, Knoxville, TN 37923, Telephone (865) 800-3051, within thirty (30) of the last date of publication or a judgment of default will be taken against you and a hearing and the cause set for a hearing Ex Parte regarding Defendant’s failure to respond.

This Notice shall be published in the Knoxville Focus for four (4) consecutive weeks.

 

This 21 day of JANUARY, 2025.

  1. SCOTT GRISWOLD

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF MARY KATHLEEN ACTON

DOCKET NUMBER 90412-3

Notice is hereby given that on the 30 day of JANUARY, 2025, Letters of Testamentary in respect to the Estate of MARY KATHLEEN ACTON, who died on the 19th DAY OF JULY 2024, were issued to the undersigned by the Chancery Court Clerk of Knox County, Tennessee. All persons, residents, and non-residents, having claims, matured or unmatured against her Estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claim will be forever barred:

(1)(A) Four (4) months from the date  of the first publication (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 30 day of January, 2025.

 

ESTATE OF MARY KATHLEEN ACTON

 

PERSONAL REPRESENTATIVE(S)

LISA LAYNE

718 BACK VALLEY RD.

OLIVER SPRINGS, TN 37840

 

TRACEY VOUGHT WILLIAMS, ATTORNEY

CHELSIE L. SPURLING, ATTORNEY

  1. O. BOX 866

WARTBURG, TN 37887

 

NOTICE TO CREDITORS

 

ESTATE OF KAREN MARIE BISHOP

DOCKET NUMBER 90455-1

Notice is hereby given that on the 30 day of JANUARY, 2025, Letters of Administration in respect of the Estate of KAREN MARIE BISHOP, who died December 12, 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 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 30 day of JANUARY, 2025.

 

ESTATE OF KAREN MARIE BISHOP

 

PERSONAL REPRESENTATIVE(S)

HEATHER M. PHILIPPS, ADMINISTRATRIX

1050 LAWNVILLE ROAD

KINGSTON, TN 37763

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JAMIE M. BLANKENSHIP

DOCKET NUMBER 90462-2

Notice is hereby given that on the 30 day of JANUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAMIE M. BLANKENSHIP, who died November 28, 2024, were issued to MARIA T. SCHETTLER by the Probate Division of the Chancery Court of Knox County, TN. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 30 day of JANUARY, 2025.

 

ESTATE OF JAMIE M. BLANKENSHIP

 

PERSONAL REPRESENTATIVE(S)

MARIA T. SCHETTLER

9209 SLADE DRIVE

KNOXVILLE, TN 37931

 

DUSTIN S. CROUSE, ATTORNEY

9111 CROSS PARK DR., SUITE D-200

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF ROSSIE M. BONTADELLI

DOCKET NUMBER 90456-2

Notice is hereby given that on the 22 day of JANUARY, 2025, Letters Testamentary in respect  of the Estate of ROSSIE M. BONTADELLI, who died December 3, 2024, were issued to the undersigned by the Chancery Court, Probate Division, Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the 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 22 day of JANUARY, 2025.

 

ESTATE OF ROSSIE M. BONTADELLI

 

PERSONAL REPRESENTATIVE(S)

LINDSEY M. KENNEDY, CO-EXECUTOR

2678 TURKEY CREEK DRIVE

OLIVE BRANCH, MS 38654

 

JONATHAN TAYLOR DIEGEL, CO-EXECUTOR

1436 OUEENSBRIDGE DRIVE

KNOXVILLE, TN 37922

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MARY EVELYN HILL

DOCKET NUMBER 90428-1

Notice is hereby given that on the 30 day of JANUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARY EVELYN HILL, who died December 14, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date 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 30 day of JANUARY, 2025.

 

ESTATE OF MARY EVELYN HILL

 

PERSONAL REPRESENTATIVE(S)

TERESA J. HILL

  1. O. BOX 1011

KNOXVILLE, TN 37901

 

GLEN A. KYLE, ATTORNEY

4931 HOMBERG DR.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JANICE M. JACKSON

DOCKET NUMBER 90448-3

Notice is hereby given that on the 30 day of JANUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JANICE M. JACKSON, who died December 13, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 30 day of JANUARY, 2025.

 

ESTATE OF JANICE M. JACKSON

 

PERSONAL REPRESENTATIVE(S)

STEPHEN H. RICHARDS

7422 WINDROCK VIEW WAY

KNOXVILLE, TN 37919

 

STEVEN K. BOWLING, ATTORNEY

  1. O. BOX 11125

KNOXVILLE, TN 37939-1125

 

NOTICE TO CREDITORS

 

ESTATE OF MARY E. MANEY

DOCKET NUMBER 90459-2

Notice is hereby given that on the 22 day of JANUARY, 2025 letters testamentary in respect of the estate of MARY E. MANEY, who died May 19, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2); otherwise, their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 22 day of JANUARY, 2025.

 

ESTATE OF MARY E. MANEY

 

PERSONAL REPRESENTATIVE(S)

WILLIAM R. EADES, ADMINISTRATOR

542 LOST TREE LN.

KNOXVILLE, TN 37934

 

BILL FIX, ATTORNEY

  1. O. BOX 31632

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

 

ESTATE OF TAK MOTOYAMA

DOCKET NUMBER 90430-3

Notice is hereby given that on the 22 day of JANUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of TAK MOTOYAMA, who died October 22, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of 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 JANUARY, 2025.

 

ESTATE OF TAK MOTOYAMA

 

PERSONAL REPRESENTATIVE(S)

NATHAN MOTOYAMA

2030 BIG CHIEFS SKYVIEW DR.

SEVIERVILLE, TN 37876

 

KELSEY R. REILLY, ATTORNEY

1518 N. BROADWAY

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD GENE RABY, II

DOCKET NUMBER 90388-3

Notice is hereby given that on the 6 day of JANUARY, 2025, letters testamentary in respect of the Estate of DONALD GENE RABY, II, who died Nov. 5, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 6 day of JANUARY, 2025.

 

ESTATE OF DONALD GENE RABY, II

 

PERSONAL REPRESENTATIVE(S)

MARTHA L. RABY, EXECUTRIX

8012 SHARP ROAD

POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN EDWARD SANDERS, III

DOCKET NUMBER 90449-1

Notice is hereby given that on the 17 day of JANUARY, 2025, letters testamentary in respect of the Estate of JOHN EDWARD SANDERS, III, who died Dec. 29, 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 17 day of JANUARY, 2025.

 

ESTATE OF JOHN EDWARD SANDERS, III

 

PERSONAL REPRESENTATIVE(S)

MARK A. SANDERS, EXECUTOR

5613 MILLERTOWN PIKE

KNOXVILLE, TN 37924

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY LYNN SHELLY

DOCKET NUMBER 90429-2

Notice is hereby given that on the 30 day of JANUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JERRY LYNN SHELLY, who died November 29, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 30 day of JANUARY, 2025.

 

ESTATE OF JERRY LYNN SHELLY

 

PERSONAL REPRESENTATIVE(S)

STEPHEN WAYNE SHELLEY

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF VAUGHN EDWARD SMITH

DOCKET NUMBER 90363-2

Notice is hereby given that on the 6 day of JANUARY, 2025, letters administration in respect of the Estate of VAUGHN EDWARD SMITH, who died Aug. 22, 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 6 day of JANUARY, 2025.

 

ESTATE OF VAUGHN EDWARD SMITH

 

PERSONAL  REPRESENTATIVE(S)

IAN SHANE SMITH, ADMINISTRATOR

5901 OLD TAZEWELL PIKE

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED H. THOMAS

DOCKET NUMBER 90427-3

Notice is hereby given that on the 22 day of JANUARY, 2025, Letters of Testamentary/Administration in respect to the Estate of MILDRED H. THOMAS, deceased, who died on December 9, 2024, were issued to the undersigned by the Probate Court 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 the 22 day of JANUARY, 2025.

 

ESTATE OF MILDRED H. THOMAS

 

PERSONAL REPRESENTATIVE(S)

BRUCE K. THOMAS

815 TWILIGHT CIRCLE

RICHARDSON, TX 75080

 

SCOTT B. HAHN, ATTORNEY

5344 N. BROADWAY, SUITE 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA P. WALKER

DOCKET NUMBER 90442-3

Notice is hereby given that on the 14 day of JANUARY, 2025, letters testamentary in respect of the Estate of BARBARA P. WALKER, who died Nov. 23, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 14 day of JANUARY, 2025.

 

ESTATE OF BARBARA P. WALKER

 

PERSONAL REPRESENTATIVE(S)

SUZAN W. JORDAN, EXECUTRIX

1000 FOX ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN DOTY WILLIS

DOCKET NUMBER 90394-3

Notice is hereby given that on the 30 day of JANUARY, 2025, letters testamentary  (or letters of administration) in respect of the Estate of JOHN DOTY WILLIS, who died on October 26, 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 prior to the date that is four (4) months from the date of first publication described in (1)(A); or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days before the date that is four (4) months from the date of this first publication; or

(2) Twelve (12) months from the decedent’s date of death.

This the 30 day of JANUARY, 2025.

 

ESTATE OF JOHN DOTY WILLIS

 

PERSONAL REPRESENTATIVE(S)

CALLIE ALEXANDRA TEAGUE

13140 ROYAL PALM WAY, APT. 003

FARRAGUT, TN 37934

 

  1. MICHAEL CRAIG-GRUBBS, ATTORNEY

402 CLYDE STREET

KNOXVILLE, TN 37921

 

misc.  Notices

 

Legal Section 94

 

Knox County will receive bids for the following items & services:

 

BID 3632, Promotional Products and Graphic Design, due 2/26/25;

BID 3633, Construction of the New Farragut Area Elementary School, due 3/4/25

 

For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN  37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.

 

PUBLIC NOTICE

 

Knox County Ethics Committee Meeting

Wednesday, February 12, 2025, at 8:30 a.m.

Small Assembly Room

City/County Building

 

PUBLIC NOTICE

 

Merit System for Employees of KCSO Board of Directors Meeting for the Gabriel Loya Grievance Hearing scheduled for Monday, February 10, 2025, at 1:00 p.m. Small Assembly Room, City/County Building, has been cancelled and the request for grievance hearing has been withdrawn.

 

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  February 14, 2025 at 701 Cooper St, Knoxville, TN 37917.

  1. ‘17 NISSAN MAXIMA

1N4AA6AP1HC392180 (ABBY BYRD)

  1. ‘07 LEXUS ES350

JTHBJ46G872125407 (FRED BLEVINS JR.)

  1. ‘16 TOYOTA AVALON

4T1BK1EB3GU225143 (DEMARCUS MCKAMEY)

  1. ‘24 MITSUBISHI MIRAGE

ML32AUHJ2RH003686 (SAVANNAH GILLEY, SHAWN ODELL, SANTANDER BANK)

  1. ‘05 TOYOTA COROLLA

2T1BY32E05C320377 (CHRISTIANNA BULLINGTON, KNOX DRIVES)

  1. ‘08 VW JETTA

3VWRZ71K18M025470 (CHRIS WYRICK)

  1. ‘17 VW JETTA

3VW5T7AJ6HM329983 (STEPHANIE MERIDIETH)

  1. ‘11 FORD FLEX

2FMHK6DCXBBD00548 (STEPHANIE REED, LENDMARK FINANCIAL)

  1. ‘12 CHEVY CRUZE

1G1PC5SH4C7398758 (GARY THOMAS)

 

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 Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday FEBRUARY 27, 2025 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2016 CADILLAC 2G61L5S35G9208832

2004 CHEVY  1G1ZU54864F189273

2015 CHEVY  2GNALCEK7F6383479

2003 CADILLAC 1G6DM57N330145772

2002 CHEVY  1GNDX03E62D109991

2011 DODGE  1D7RV1GTXBS655343

2010 DODGE  2B3CA3CVXAH271357

2005 DODGE  1D7HA18N75J538563

2007 FORD  1FAHP34N67W358271

2020 FORD  3FA6P0D93LR175223

2010 FORD  1FAHP3FN6AW188434

NA FORD  0F01F168455

2004 FORD  1FTPX14584NB75823

2005 FORD  1FTPX04505KE86482

1995 FORD  1FTCR14U0SPA53796

2002 FORD  1FMZU77E32UC47347

2009 FORD  1FAHP35N59W164431

2009 FORD  1FMCU93719KC12398

2007 FORD  1FTPW14VX7FB51833

2008 HONDA  3CZRE38398G709021

2014 KIA  KNDJP3A53E7023427

2017 NISSAN  3N1AB7AP0HY352910

2016 NISSAN  3N1AB7AP9GY267661

2002 TOYOTA  4T1BE32KX2U507845

2003 TOYOTA  5TDZT34A53S199499

2008 TOYOTA  4T1BK46K78U563677

2020 CHEVY  1G1JG6SB9L4130141

1955 CHEVY  H255N027020

2005 CHRYSLER 2C4GP54L35R505538

2014 CHEVY  1G1PA5SH5E7139575

1995 FORD  1FTDF15Y0SNA13163

2006 GMC  1GTHC29U76E244560

2001 JEEP  1J4GW58N01C612736

2005 PONTIAC 2G2WS522951187772

2014 VW  3VW2K7AJ0EM333500

 

Notice of Public Hearing

 

Knoxville’s Community Development Corporation (KCDC) has developed its 2025 Public Housing Agency (PHA) Annual and 5-Year Draft Plans in compliance with the 1998 Public Housing Reform Act.  The Plan will be available for review Monday – Friday between the hours of 7:30 am and 4:00 pm beginning Monday, February 10, 2025, – Wednesday, March 26, 2025, at the KCDC Main Office located at 901 N. Broadway, Knoxville, TN; all KCDC Development Offices; KCDC’s Section 8 Office located at 400 Harriet Tubman Street, Knoxville, TN and on KCDC’s website at www.kcdc.org.

 

Formal comments regarding the Draft Plans should be submitted to the KCDC Main Office in written format for review.  KCDC’s Board of Commissioners would like to invite those who are interested to attend a public hearing regarding the Draft Plans on Thursday, March 27, 2025, at 4:30 p.m. at KCDC’s Main Office.