SUBSTITUTE TRUSTEE’S NOTICE OF FORECLOSURE SALE

By virtue of the authority vested in the Trustee under that certain Deed of Trust (“Deed of Trust”) dated September 17, 2012 of record in the Office of the Register of Deeds for Knox County, Tennessee as Instrument No. 201209250019622, Freddy E. Smith and wife, Barbara Smith conveyed to C. David Allen or Todd Bolinger, as Trustee, for First National Bank, predecessor in interest to United Community Bank, certain described property located in 6th Civil District of Knox County, Tennessee, to secure an indebtedness owing to United Community Bank, in the original principal sum of $106,066.71 reference to said Deed of Trust being expressly made for further description of said property and indebtedness as modified in Instrument No. 201606170073845 and the undersigned having been appointed by instrument of record in Instrument No. 202502180042718 in said register’s office and default having been made under the terms of said Note and Deed of Trust and all provisions of same having been complied with so as to authorize the Trustee to advertise and sell the property described in the aforesaid Deed of Trust.

Therefore on March 25, 2025 at 11:30 a.m. at the front door of the Knox County, Tennessee Courthouse, 400 Main St SW, Knoxville, TN 37902 the undersigned will sell the property described in said Deed of Trust, and hereinafter described, at public auction to the highest and best bidder, for cash, in bar of all equities of redemption, homestead, dower, and all other rights or exemptions of every kind, all of which were expressly divested in said Deed of Trust, said property described as follows, to-wit:

SITUATED in the Sixth (6th) Civil District of Knox County, Tennessee, and identified on Tax Map 0670B as Parcel 001 in the Property Assessor’s Office for Knox County, Tennessee, and without the corporate limits of the City of Knoxville, Tennessee, and being known and designated as Lot l, Property of Ross D. Morris, as shown on the plat of the same of record in Plat Cabinet O, Slide 340-A, Register’s Office for Knox County, Tennessee, to which plat specific reference is hereby made for a more particular description and according to the survey of Kenneth D. Church, Surveyor, dated May 27, 1998,-bearing Work Order No. 98-05-55, containing 1.0382 acres, more or less, BEING the same property conveyed to Barbara Smith also known as Barbara Elaine Smith by Quitclaim Deed of record as  Instrument No. 201510090022827 in the Register’s Office for Knox County, Tennessee.

The afore described property is conveyed together with and subject to a Boundary Line Agreement of record in Deed Book 1802, Page 10, corrected in Deed Book 2056, Page 898, in the Register’s Office for Knox County, Tennessee.

Subject to any and all governmental zoning and/or subdivision ordinances, regulations and requirements in effect thereon.

Property address:  3926 Meredith Road, Knoxville, TN 37921

This sale will be made subject to all unpaid taxes, and subject to any applicable easements and restrictions or prior liens or mortgages, if any.

In the event the high bidder at the foreclosure sale should fail to comply with the submitted bid, the Trustee shall have the option to accept the next highest bid in which the bidder is able to comply or to re-advertise and sell at a later sale.

The right is reserved to adjourn the day of sale to another date certain without further publication upon announcement on the day of the sale at the time set forth above.

Proceeds of the sale shall be applied as provided for by the terms of the Deed of Trust, and this notice will be published in the Knoxville Focus, a newspaper published in Knox County, Tennessee, three times on the following dates: March 3, 2025, March 10, 2025, and March 17, 2025.

Other interested parties:

Discover Bank

Judgment Liens of record as Instrument No. 202310260021714 and 202502030040377

 

This the 20th day of February, 2025.

 

Timothy E. Scott, Substitute Trustee

135 W. Main Street, Suite200

Kingsport, TN 37660

(423)247-9376

 

 

NON-RESIDENT NOTICE

 

TO: JERMANY SHABAZZ FOUNTAIN

IN RE: YASHIANNA HINES v. JERMANY SHABAZZ FOUNTAIN

  1. 208974-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JERMANY SHABAZZ FOUNTAIN, 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 JERMANY SHABAZZ FOUNTAIN, it is ordered that said defendant, JERMANY SHABAZZ FOUNTAIN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with JENNIFER R. EGELSTON, an Attorney whose address is 607 W. SUMMIT HILL DRIVE SW, 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 Ex­Parte as to you before Chancellor RICHARD B. ARMSTRONG, JR. at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.

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

 

This 5th day of FEBRUARY, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JOHN SHAVER, AMY SHAVER, DEPARTMENT OF THE TREASURY­ INTERNAL REVENUE SERVICE,

CAPITAL ONE BANK (USA), N.A., and BAPTIST HOSPITAL WEST

 

IN RE: CLEAR RECON, LLC,

  1. JOHN SHAVER, AMY SHAVER, DEPARTMENT OF THE TREASURY-INTERNAL REVENUE SERVICE,

CAPITAL ONE BANK (USA), N.A., and BAPTIST HOSPITAL WEST

 

  1. 209818-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

 

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants JOHN SHAVER, AMY SHAVER, DEPARTMENT OF THE TREASURY- INTERNAL REVENUE SERVICE, CAPITAL ONE BANK (USA), N.A., and BAPTIST HOSPITAL WEST, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JOHN SHAVER, AMY SHAVER, DEPARTMENT OF THE TREASURY-INTERNAL REVENUE SERVICE, CAPITAL ONE BANK (USA), N.A., and BAPTIST HOSPITAL WEST, it is ordered that said defendants, JOHN SHAVER, AMY SHAVER, DEPARTMENT OF THE TREASURY­ INTERNAL REVENUE SERVICE, CAPITAL ONE BANK (USA), N.A., and BAPTIST HOSPITAL WEST, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with M. Craig Smith, an Attorney whose address is 651 East 4th Street, Suite 200 Chattanooga, TN 37403 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 10th day of FEBRUARY, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: VERONICA RENEE STINSON, ROGER LYNCH, CHARLES JONES, JAMES LEE STINNETT,

KAZRYNE ROBINSON, PHYLLIS BUIS

 

IN RE: TWILLA ROBINSON-BOOKER

vs.

PEARL ROBINSON, VERONICA RENEE STINSON, ARTHUR DEWAYNE ROBINSON,

ROGER LYNCH, CHARLES JONES, JAMES LEE STINNETT, KAZRYNE ROBINSON, and PHYLLIS BUIS

 

  1. 209809-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants VERONICA RENEE STINSON, ROGER LYNCH, CHARLES JONES, JAMES LEE STINNETT, KAZRYNE ROBINSON, PHYLLIS BUIS, 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 VERONICA RENEE STINSON, ROGER LYNCH, CHARLES JONES, JAMES LEE STINNETT, KAZRYNE ROBINSON, PHYLLIS BUIS, it is ordered that said defendants, VERONICA RENEE STINSON, ROGER LYNCH,CHARLES JONES, JAMES LEE STINNETT, KAZRYNE ROBINSON, PHYLLIS BUIS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ann Mostoller, an Attorney whose address is 136 S. Illinois Avenue, Suite 104, Oak Ridge, TN 37830 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 18th day of FEBERARY, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: TIMOTHY R. HAMMERSMITH

 

IN RE: JANET S. HAMMERSMITH

-Vs-

TIMOTHY R. HAMMERSMITH

 

Docket # 160903

 

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, TIMOTHY R. HAMMERSMITH, 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 TIMOTHY R. HAMMERSMITH.

 

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by JANET S. HAMMERSMITH, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with ADAM PRIEST, Plaintiff’s Attorney whose address is PO BOX 870, KNOXVILLE, TN 37901, 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 7th day of FEBRUARY, 2025.

 

Mike Hammond

Clerk

 

Michelle Henry

Deputy Clerk

 

NOTICE TO CREDITORS

 

ESTATE OF MARK ALAN BURNETTE

DOCKET NUMBER 90547-3

Notice is hereby given that on the 12 day of FEBRUARY, 2025, letters testamentary in respect of the   Estate of MARK ALAN BURNETTE, who died Jan. 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 12 day of FEBRUARY, 2025.

 

ESTATE OF MARK ALAN BURNETTE

 

PERSONAL REPRESENTATIVE(S)

KAREN BURNETTE

11121 CONCORD WOODS DR.

KNOXVILLE, TN 37934

 

MICHAEL R. CROWDER, ATTORNEY

4TH FLOOR, BANK OF AMERICA BLDG.

  1. O. BOX 442

KNOXVILLE, TN 37901-0442

 

 

NOTICE TO CREDITORS

 

ESTATE OF DOUGLAS W. CLARK

DOCKET NUMBER 90468-2

Notice is hereby given that on the 14 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DOUGLAS W. CLARK, who died December 10, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 14 day of FEBRUARY, 2025.

 

ESTATE OF DOUGLAS W. CLARK

 

PERSONAL REPRESENTATIVE(S)

MALEAH N. CLARK

7851 HEATON WAY

NASHVILLE, TN 37211

 

BRADLEY H. HODGE, ATTORNEY

900 SOUTH GAY STREET, SUITE 2100

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD EVERETT FINLEY

DOCKET NUMBER 90395-1

Notice is hereby given that on the 18 day of FEBRUARY, 2025, letters testamentary or letters of administration as the case may be) in respect of the Estate of DONALD EVERETT FINLEY, who died on November 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 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 FEBRUARY, 2025.

 

ESTATE OF DONALD EVERETT FINLEY

 

PERSONAL REPRESENTATIVE(S)

MIKE FINLEY

10032 S. NORTHSHORE DR.

KNOXVILLE, TN 37922

 

MATT E. MILLER, ATTORNEY

859 EAST BROADWAY BLVD.

JEFFERSON CITY, TN 37760

 

NOTICE TO CREDITORS

 

ESTATE OF DARLENE ANN FRENCH

DOCKET NUMBER 90536-1

Notice is hereby given that on the 19 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of DARLENE ANN FRENCH, who died December 28, 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 19 day of FEBRUARY, 2025.

 

ESTATE OF DARLENE ANN FRENCH

 

PERSONAL REPRESENTATIVE(S)

TAMMIE BECKNER

7412 MAVERICK LANE

CORRYTON, TN 37721

 

  1. ANDREW SNEED, ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF RAWLEY KAPPESSER,

A/K/A RAWLEY DEAN KAPPASSER

DOCKET NUMBER 90523-3

Notice is hereby given that on the 12 day of FEBRUARY, 2025, Letters Testamentary in respect of the Estate of RAWLEY KAPPESSER, A/K/A RAWLEY DEAN KAPPASSER, 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 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 12 day of FEBRUARY, 2025.

 

ESTATE OF RAWLEY KAPPESSER,

A/K/A RAWLEY DEAN KAPPASSER

 

PERSONAL REPRESENTATIVE(S)

RICHARD E. KAPPESSER

1506 DELLWOOD DRIVE

LOUISVILLE, KY 40216

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF NATHAN LEON KARNES

DOCKET NUMBER 90550-3

Notice is hereby given that on the 12 day of FEBRUARY, 2025, letters of administration in respect of the Estate of NATHAN  LEON  KARNES, who died June 5, 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 12 day of FEBRUARY, 2025.

 

ESTATE OF NATHAN LEON KARNES

 

PERSONAL REPRESENTATIVE(S)

LINDA REED KARNES, ADMINISTRATOR

 

WILSON S. RITCHIE, ATTORNEY

4800 OLD KINGSTON PIKE, SUITE 100

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BENNIE MAE LETT

DOCKET NUMBER 90512-1

Notice is hereby given that on the 18 day of FEBRUARY, 2025, Letters Testamentary in respect to the Estate of BENNIE MAE LETT, who died on January 3, 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 18 day of FEBRUARY, 2025.

 

ESTATE OF BENNIE MAE LETT

 

PERSONAL REPRESENTATIVE(S)

TAMMY MAE ADAMS

6525 GRAYCROFT DRIVE

KNOXVILLE, TN 37918

 

STEPHEN K. GARRETT, ATTORNEY

7838 BARKER ROAD

CORRYTON, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF GARY ALLEN MASTERSON

DOCKET NUMBER 90567-2

Notice is hereby given that on the 19 day of FEBRUARY, 2025, letters of administration in respect of the Estate of GARY ALLEN MASTERSON, who died June 9, 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 19 day of FEBRUARY, 2025.

 

ESTATE OF GARY ALLEN MASTERSON

 

PERSONAL REPRESENTATIVE(S)

ADAM K. MASTERSON

5421 PAULA ROAD

KNOXVILLE, TN 37912

 

  1. CATHERINE WARMBROD, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF HUBERT WAYNE MILLER

DOCKET NUMBER 90488-1

Notice is hereby given that on the 7 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of HUBERT WAYNE MILLER, who died Dec. 6, 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 7 day of FEBRUARY, 2025.

 

ESTATE OF HUBERT WAYNE MILLER

 

PERSONAL REPRESENTATIVE(S)

DONNIE RAY MILLER, EXECUTOR

4624 COBBLESTONE CIRCLE

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF HUGH WHISMAN NICELEY

DOCKET NUMBER 90587-1

Notice is hereby given that on the 12 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of HUGH WHISMAN NICELEY, who died February 9, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (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 FEBRUARY, 2025.

 

ESTATE OF HUGH WHISMAN NICELEY

 

PERSONAL REPRESENTATIVE(S)

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF RONNY DEE PENNINGTON

DOCKET NUMBER 90552-2

Notice is hereby given that on the 19 day of FEBRUARY, 2025, Letters Testamentary in respect of the Estate of RONNY DEE PENNINGTON, who died on the 14th day of December, 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  19 day of FEBRUARY, 2025.

 

ESTATE OF RONNY DEE PENNINGTON

 

PERSONAL REPRESENTATIVE(S)

AMBER LYNN BABCOCK

12404 VILLAGE GATE WAY

RALEIGH, NC 27614

 

MATTHEW B. FRERE, ATTORNEY

1001 E. BROADWAY

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL ELLIS PERKINS

DOCKET NUMBER 90530-1

Notice is hereby given that on the 19 day of FEBRUARY, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of PAUL ELLIS PERKINS, who died October 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 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 after 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 19 day of February, 2025.

 

ESTATE OF PAUL ELLIS PERKINS

 

PERSONAL REPRESENTATIVE(S)

DAVID SCOTT PERKINS

735 VALLEYVIEW DRIVE

MARYVILLE, TN 37803

 

NICHOLAS A. BLACK, ATTORNEY

609 SMITHVIEW DRIVE

MARYVILLE, TN 37803

 

NOTICE TO CREDITORS

 

ESTATE OF GLENN ROY PRESSLEY

DOCKET NUMBER 90533-1

Notice is hereby given that on the 19 day of FEBRUARY, 2025, Letters of Administration in respect to the Estate of GLENN ROY PRESSLEY, who died in Knox County on July 12, 2024, were issued to the undersigned, Marcus Pressley, 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 described in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four months from the date of the first publication of 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 months from the date of the first publication as described in (1)(A); or

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

This the 19 day of FEBRUARY, 2025.

 

ESTATE OF GLENN ROY PRESSLEY

 

PERSONAL REPRESENTATIVE(S)

MARCUS PRESSLEY

4401 WOODALE DRIVE

KNOXVILLE, TN 37918

 

WILLIAM R. RAY, ATTORNEY

1356 PAPERMILL POINTE WAY

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF WARREN LINDELL ROBERTS

DOCKET NUMBER 90538-3

Notice is hereby given that on the 12 day of FEBRUARY, 2025, letters of administration in respect of the Estate of WARREN LINDELL ROBERTS, who died on May 19, 2024, were issued to the undersigned by the Chancery Court, Probate Division for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 12 day of FEBRUARY, 2025.

 

ESTATE OF WARREN LINDELL ROBERTS

 

PERSONAL REPRESENTATIVE(S)

ROSE MARIE ROBERTS

2309 CHUKAR ROAD

KNOXVILLE, TN 37923

 

  1. ERIC EBBERT, ATTORNEY

PAUL F. HANNAN, ATTORNEY

9145 CROSS PARK DRIVE, STE. 103

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF GERALD L. SHARPE, JR.

DOCKET NUMBER 90499-3

Notice is hereby given that on the 10 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of GERALD L. SHARPE, JR., who died Dec. 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 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 10 day of FEBRUARY, 2025.

 

ESTATE OF GERALD L. SHARPE, JR.

 

PERSONAL REPRESENTATIVE(S)

AMANDA SHARPE, EXECUTRIX

8327 HIGH LARK LANE

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY STANTON

DOCKET NUMBER 90524-1

Notice is hereby given that on the 18 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DOROTHY STANTON, who died December 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 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 FEBRUARY, 2025.

 

ESTATE OF DOROTHY STANTON

 

PERSONAL REPRESENTATIVE(S)

ROBERT DANIEL STANTON, JR.

7009 PINE GROVE ROAD

KNOXVILLE, TN 37914

 

KEITH H. BURROUGHS, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF HAROLD GLENN WHITAKER, JR.

DOCKET NUMBER 90526-3

Notice is hereby given that on the 12 day of FEBRUARY, 2025, Letters Testamentary in respect to the Estate of HAROLD GLENN WHITAKER, JR., who died on December 16, 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 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 12 day of FEBRUARY, 2025.

 

ESTATE OF HAROLD GLENN WHITAKER, JR.

 

PERSONAL REPRESENTATIVE(S)

MARTIN D. WHITAKER

1315 BRANTON BOULEVARD

KNOXVILLE, TN 37922

 

GREGORY C. LOGUE, ATTORNEY

900 SOUTH GAY STREET, 9TH FLOOR

  1. O. BOX 900

KNOXVILLE, TN 37901-0900

 

 

misc.  Notices

 

Public NOtice

 

The Knox County Commission shall receive resumes from candidates seeking an appointment to one (1) vacancy on the Community Health Council, with a term expiring March 31, 2028. Resumes should be submitted by mail, fax, e-mail, or hand delivered no later than Wednesday, March 19, 2025 at 4:00 p.m. to:

 

Office of the Knox County Commission

Suite 603, City County Building

400 Main Street

Knoxville, TN  37902

Phone:  215-2534

FAX:  215-2038

E-mail:  commission@knoxcounty.org

 

The Knox County Commission shall interview candidates during the Optional Agenda Review Meeting on Monday, March 24, 2025 at 3:00 p.m. in the Main Assembly Room of the City County Building, 400 West Main Street.

 

The Commission appointment shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, March 31, 2025 at 5:00 p.m. in the Main Assembly Room of the City County Building, 400 West Main Street.

 

 

Legal Section 94

 

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

 

Bid 3643, Towing Services (re-bid), due 03/27/25

 

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.

 

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  March 17, 2025 at 701 Cooper St, Knoxville, TN 37917.

  1. ‘18 MITSUBISHI OUTLANDER

JA4AP3AU1JU023231 (JOYCE WHITTEN or TANYA DILL, SANTANDER BANK)

  1. ‘08 TOYOTA PRIUS

JTDKB20UX87722337 (SHEENA CHANDLER / TITLEMAX)

  1. ‘08 BMW 328i

WBAWB33588P134784 (JOSE ALVARADO)

  1. ’17 FORD EDGE

2FMPK4G90HBB66383 (KRISTY LEACH or DAVID PENNINGTON / BRIDGECREST ACCEPTANCE)

  1. ‘18 KIA OPTIMA

5XXGU4L32JG206551 (CONNIE ISRAEL / TVA CU)

  1. ‘10 CADILLAC SRX

3GYFNBEYXAS607937 (LENARD WILLIAMS / UNITED AUTO SALES)

  1. ‘10 FORD ESCAPE

1FMCU9EG8AKA68544 (BARBARA KOSCINSKI / ONE MAIN FINANCIAL)

  1. ’12 KIA SEDONA

KNDMG4C78C6461011 (EILEEN MCALLISTER)

  1. ‘16 BUICK ENCORE

KL4CJASB7GB594514 (RUTH COLLINS)

  1. ’14 FORD FUSION

1FA6P0H72E5351385 (LANDIN ROBINSON / AMERICAN CREDIT ACCEPTANCE)

  1. ‘11 FORD TAURUS

1FAHP2DW0BG182680 (KYA NELSON)

  1. ‘18 TOYOTA COROLLA

5YFBURHE1JP745820 (ARLO ARCHAGA / B&G AUTO SALES)

  1. ‘95 TOYOTA COROLLA

4T1GK12C5SU083017 (CODY MARIA-LINER)

  1. TRAILER

N/A (MICHAEL DANIEL)

  1. ‘17 KIA SORENTO

5XYPGDA30HG201235 (COURUN BENNETT SR / INSTANT AUTO)

  1. ‘01 MERCURY MOUNTAINEER

4M2ZU86P91UJ08202 (ALAN HEENIE)

 

NOTICE OF DISSOLUTION TO CREDITORS

 

Pursuant to the provisions of Tennessee Code Annotated § 48-249-611, CARTER & KAY, LLC, a Tennessee limited liability company (the “Company”) hereby gives notice of its dissolution. The Company hereby requests that any persons with claims against it present them to the Company in accordance with the following.

 

The following information is required to be included in each claim:(a) the name, address, and telephone number of the claimant; (b) the nature of the claim, including any substantiating documentation of the claim; (c) the amount of the claim; and (d) the date the claim arose. Any claimant should mail its claim to the following address: Matthew Graves, Esq., Hodges, Doughty & Carson, PLLC, 445 S. Gay Street, Suite 401, P.O. Box 869, Knoxville, TN 37902. A claim against the Company will be barred, unless a proceeding to enforce the claim is commenced within two (2) years after the publication of this notice.a