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
court notices
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,
- JOHN SHAVER, AMY SHAVER, DEPARTMENT OF THE TREASURY-INTERNAL REVENUE SERVICE,
CAPITAL ONE BANK (USA), N.A., and BAPTIST HOSPITAL WEST
- 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.
- 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
- 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.
- 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 ANN M. BALLOU
DOCKET NUMBER 90593-1
Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect Estate of ANN M. BALLOU, 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) months from the decedent’s date of death.
This the 27 day of FEBRUARY, 2025.
ESTATE OF ANN M. BALLOU
PERSONAL REPRESENTATIVE(S)
ANNE KATHRYN BALLOU FOWLER
1210 PEAKE LANE
KNOXVILLE, TN 37922
LESLIE BALLOU CALANDRO
14030 NEW BEDFORD CT.
CHESTERFIELD, MO 63017
- NEWMAN BANKSTON, ATTORNEY
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF MARTHA SCARBRO BOULTON,
a.k.a. MARTHA ORELL BOULTON
DOCKET NUMBER 90569-1
Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of MARTHA SCARBRO BOULTON, a.k.a. MARTHA ORELL BOULTON, who died January 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 27 day of FEBRUARY, 2025.
ESTATE OF MARTHA SCARBRO BOULTON,
a.k.a. MARTHA ORELL BOULTON
PERSONAL REPRESENTATIVE(S)
NIGEL PAUL BOULTON
- O. BOX 129
POWELL, TN 37849
REBECCA BELL JENKINS, ATTORNEY
9724 KINGSTON PIKE, SUITE 202
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF TONY LYNN CROWE
DOCKET NUMBER 90607-3
Notice is hereby given that on the 24 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of TONY LYNN CROWE, who died Jan. 11, 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 24 day of FEBRUARY, 2025.
ESTATE OF TONY LYNN CROWE
PERSONAL REPRESENTATIVE(S)
BILL ROSE, EXECUTOR
7804 SAGEFIELD DRIVE
KNOXVILLE, TN 37920
- SCOTT JONES, ATTORNEY
2125 MIDDLEBROOK PIKE
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF GARRY LYNN DANIEL
DOCKET NUMBER 90563-1
Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GARRY LYNN DANIEL, deceased, who died January 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 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 the 27 day of FEBRUARY, 2025.
ESTATE OF GARRY LYNN DANIEL
PERSONAL REPRESENTATIVE(S)
JOSHUA LYNN DANIEL
1514 WASHINGTON PIKE
KNOXVILLE, TN 37917
PHILIP R. CRYE, JR., ATTORNEY
125 N. MAIN STREET
CLINTON, TN 37716
NOTICE TO CREDITORS
ESTATE OF SHIRLEY A. DAVIS
a.k.a. SHIRLEY ANNE DAVIS
DOCKET NUMBER 90527-1
Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of SHIRLEY A. DAVIS, a.k.a. SHIRLEY ANNE DAVIS, who died December 8, 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 27 day of FEBRUARY, 2025.
ESTATE OF SHIRLEY A. DAVIS
a.k.a. SHIRLEY ANNE DAVIS
PERSONAL REPRESENTATIVE(S)
ARLEY L. HARRIS, JR.
103 W. AVENUE E
VALLEY MILLS, TX 76689
REBECCA BELL JENKINS, ATTORNEY
9724 KINGSTON PIKE, SUITE 202
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF MARY KATHERINE DUPES
DOCKET NUMBER 90608-1
Notice is hereby given that on the 3 day of MARCH, 2025, Letters of Testamentary/Administration in respect to the Estate of MARY KATHERINE DUPES, deceased, who died on December 9, 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 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 3 day of MARCH, 2025.
ESTATE OF MARY KATHERINE DUPES
PERSONAL REPRESENTATIVE(S)
GEOFFREY S. DUPES
204 WALLACE TRAIL
MAYNARDVILLE, TN 37807
SCOTT B. HAHN, ATTORNEY
5344 N. BROADWAY, SUITE 101
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF JOSEPH DANIEL ELDER
DOCKET NUMBER 90369-2
Notice is hereby given that on the 5 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOSEPH DANIEL ELDER, who died March 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) months from the decedent’s date of death.
This the 5 day of MARCH, 2025.
ESTATE OF JOSEPH DANIEL ELDER
PERSONAL REPRESENTATIVE(S)
NANCY ADDERHOLDT ELDER
1717 WATERVIEW TRAIL
KNOXVILLE, TN 37922
JULIE D. EISENHOWER, ATTORNEY
217 S. PETERS ROAD
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF MILDRED FARMER
DOCKET NUMBER 90596-2
Notice is hereby given that on the 14 day of FEBRUARY, 2025, letters administration in respect of the Estate of MILDRED FARMER, who died May 7, 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 FEBRUARY, 2025.
ESTATE OF MILDRED FARMER
PERSONAL REPRESENTATIVE{S)
JANICE C. EVERETT, ADMINISTRATRIX
7905 WIEBELO DRIVE
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF JULES MALCOLM FONTENOT
DOCKET NUMBER 90517-3
Notice is hereby given that on the 18 day of FEBRUARY, 2025, letters testamentary in respect of the Estate of JULES MALCOLM FONTENOT, who died Dec. 24, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 18 day of FEBRUARY, 2025.
ESTATE OF JULES MALCOLM FONTENOT
PERSONAL REPRESENTATIVE(S)
ANNE CELESTE MAY, EXECUTRIX
2829 MAPLE HOLLOW LANE
KNOXVILLE, TN 37931
TERRILL L. ADKINS, ATTORNEY
1900 N. WINSTON ROAD, SUITE 600
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JAMES EDWARD KAYS
DOCKET NUMBER 90566-1
Notice is hereby given that on the 3 day of MARCH, 2025, Letters of Testamentary (or of Administration as the case may be) in respect of the Estate of JAMES EDWARD KAYS, who died on August 10, 2024, were issued to the undersigned by the Chancery Court of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk 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 3 day of MARCH, 2025.
ESTATE OF JAMES EDWARD KAYS
PERSONAL REPRESENTATIVE(S)
RICHARD L. PATTON
837 TANNER LN,
KNOXVILLE, TN 37919
DOMINIC A. GARDUNO, ATTORNEY
- O. BOX 2348
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF LORENE FOUSE LONG
DOCKET NUMBER 90560-1
Notice is hereby given that on the 14 day of FEBRUARY, 2025, letters administration in respect of the Estate of LORENE FOUSE LONG, who died Jan. 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 14 day of FEBRUARY, 2025.
ESTATE OF LORENE FOUSE LONG
PERSONAL REPRESENTATIVE(S)
JESSIE FOUSE, ADMINISTRATOR
825 WEST OUTER DRIVE
OAK RIDGE, TN 37830
NOTICE TO CREDITORS
ESTATE OF MOHAMED NAGY MAKRAM
DOCKET NUMBER 90500-1
Notice is hereby given that on the 14 day of FEBRUARY, 2025, letters administration in respect of the Estate of MOHAMED NAGY MAKRAM, who died Sept. 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 14 day of FEBRUARY, 2025.
ESTATE OF MOHAMED NAGY MAKRAM
PERSONAL REPRESENTATIVE(S)
NORA BUCHNAG, ADMINISTRATRIX
404 CROSS CREEK, APT. B
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF JIMMY WYATT MCELROY, SR.
DOCKET NUMBER 90540-2
Notice is hereby given that on the 3 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JIMMIE WYATT MCELROY, SR., who died on December 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 3 day of MARCH, 2025.
ESTATE OF JIMMIE WYATT MCELROY, SR.
PERSONAL REPRESENTATIVE(S)
CHAD EVERETTE JENKINS
CHARLES H. CHILD, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JOHN M. PARKER
DOCKET NUMBER 90514-3
Notice is hereby given that on the 5 day of MARCH, 2025, letters testamentary in respect of the Estate of JOHN M. PARKER, who died April 27, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 5 day of MARCH, 2025.
ESTATE OF JOHN M. PARKER
PERSONAL REPRESENTATIVE(S)
ANN B. PARKER, EXECUTOR
6601 LILLIAN DRIVE
KNOXVILLE, TN 37923
BRENDEN S. MORIARTY, ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ELEANOR H. PEPLOW
DOCKET NUMBER 90521-1
Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ELEANOR H. PEPLOW, who died December 20, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 27 day of FEBRUARY, 2025.
ESTATE OF ELEANOR H. PEPLOW
PERSONAL REPRESENTATIVE(S)
KATELYN MCCALL
2935 NILES FERRY ROAD
VONORE, TN 37885
BRADLEY H. HODGE, ATTORNEY
900 SOUTH GAY STREET, SUITE 2100
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CRAIG B. ROBERSON
DOCKET NUMBER 90588-2
Notice is hereby given that on the 27 day of FEBRUARY, 2025, Letters Testamentary in respect of the Estate of CRAIG B. ROBERSON, who died on December 11, 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 27 day of FEBRUARY, 2025.
ESTATE OF CRAIG B. ROBERSON
PERSONAL REPRESENTATIVE(S)
MELISSA B. ROBERSON, EXECUTRIX
907 FOREST HEIGHTS RD.
KNOXVILLE, TN 37919
KEVIN A. DEAN, ATTORNEY
550 WEST MAIN STREET, SUITE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF HERMAN ROBERT RODRIGUEZ
DOCKET NUMBER 90542-1
Notice is hereby given that on the 28 day of FEBRUARY, 2025, letters of testamentary in respect of the Estate of HERMAN ROBERT RODRIGUEZ, who died on the 6th day of January, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 28 day of FEBRUARY, 2025.
ESTATE OF HERMAN ROBERT RODRIGUEZ
PERSONAL REPRESENTATIVE(S)
JOHN R. FOUST, EXECUTOR
JOHN R. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF STEVEN M. ROGERS
DOCKET NUMBER 90506-1
Notice is hereby given that on the 24 day of FEBRUARY, 2025, letters administration in respect of the Estate of STEVEN M. ROGERS, 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 24 day of FEBRUARY, 2025.
ESTATE OF STEVEN M. ROGERS
PERSONAL REPRESENTATIVE(S)
TERRY JOSEPH ROGERS, ADMINISTRATOR
7230 HARVEY HENRY ROAD
CORRYTON, TN 37721
NOTICE TO CREDITORS
ESTATE OF WILLIAM EDWARD SHEPHERD
DOCKET NUMBER 90590-1
Notice is hereby given that on the 14 day of FEBRUARY, 2025, letters administration in respect of the Estate of WILLIAM EDWARD SHEPHERD, who died Dec. 17, 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 FEBRUARY, 2025.
ESTATE OF WILLIAM EDWARD SHEPHERD
PERSONAL REPRESENTATIVE(S)
CATHERINE SHEPHERD, ADMINISTRATRIX
1912 SAINT GREGORYS CT.
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF KATHRYN GRIFFIN TIDWELL
DOCKET NUMBER 90603-2
Notice is hereby given that on the 3 day of MARCH, 2025, letters testamentary in respect of the Estate of KATHRYN GRIFFIN TIDWELL, who died January 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 3 day of MARCH, 2025.
ESTATE OF KATHRYN GRIFFIN TIDWELL
PERSONAL REPRESENTATIVE(S)
KAREN TIDWELL FORD
906 SHADETREE LANE
KNOXVILLE, TN 37922
CAROLYN LEVY GILLIAM, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF JAMES LOUIS VAN DEUSEN, SR.
DOCKET NUMBER 90554-1
Notice is hereby given that on the 27 day of FEBRUARY, 2025, letters of testamentary in respect of the Estate of JAMES LOUIS VAN DEUSEN, SR., who died December 25, 2024, were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of FEBRUARY, 2025.
ESTATE OF JAMES LOUIS VAN DEUSEN, SR.
PERSONAL REPRESENTATIVE(S)
KATHLEEN M. KULPA
7005 WATERBURY POINT
NASHVILLE, TN 37221
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF ELIAS G. VARGAS
DOCKET NUMBER 90490-3
Notice is hereby given that on the 28 day of FEBRUARY, 2025, letters of administration in respect of the Estate of ELIAS G. VARGAS, who died on the 27th day of September, 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 28 day of FEBRUARY, 2025.
ESTATE OF ELIAS G. VARGAS
PERSONAL REPRESENTATIVE(S)
MARIEL F. DE MOYA
737 BALDWIN STATION LANE
KNOXVILLE, TN 37922
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ROSE M. WALKER
DOCKET NUMBER 90575-1
Notice is hereby given that on the 3 day of MARCH, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROSE M. WALKER, who died on January 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 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 3 day of MARCH, 2025.
ESTATE OF ROSE M. WALKER
PERSONAL REPRESENTATIVE(S)
DAVID N. GOODSON
811 CRESWELL COURT
KNOXVILLE, TN 37919
DALLIS H. HOWARD, ATTORNEY
4820 OLD KINGSTON PIKE
KNOXVILLE, TN 37919
misc. Notices
Legal Section 94
Knox County will receive bids for the following items & services:
BID 3645, Individually Wrapped Cookies, due 4/10/25
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
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.
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Cedar Bluff Towing. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on April 21, 2025, at 623 Simmons Rd., Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2006 BMW 325i WBAVB13536PT04272 (Demetrius Barclay)
2008 Ford Focus 1FAHP33N08W207834 (Kayne Lowe / TMX Finance of TN)
2011 Nissan Pathfinder 5N1AR1NB3BC607890 (Kacee Underwood / Superior Finance)
2001 Nissan Altima 1N4DL01A01C151314 (Tony Carter)
2008 Toyota Prius JTDKB20U283297297 (Angela J. Buckman)
1998 Chevy S10 1GCCS1444W8217734 (Bryan S. Haar)
2012 Dodge Caliber 1C3CDWDAXCD533403 (Anwar A. Saoud)
2008 Honda Civic 2HGFA16558H346358 (Richard Klein)
2013 VW Tiguan WVGAV7AX0DW537427 (Laura K. Aird)
2014 Mazda 6 JM1GJ1V60E1124544 (Aiya D. Jordan / America’s Car Mart)
2008 Toyota Avalon 4T1BK36B98U294107 (Darrell Roberts / America’s Car Mart)
2007 BMW 328i WBAVA37567NL12646 (Jermey Russell / Brian Henry)
2007 Nissan Quest 5N1BV28U37N106609 (Miranda Sutherland / Tmx Finance of TN)
2001 Honda Civic 1HGES25761L064093 (John Or Dale Ford)
2012 Dodge Ram 2C4RDGAG6CR314813 (Ronald Weaver Jr.)
2006 Saab 9-3 YS3FH41U461142956 (Jason Collins)
2010 Chevy Impala 2G1WB5EK0A1162754 (Marcus Carvin)
2001 Buick Century 2G4WS52J711276491 (Justin Daugherty)
1991 Toyota Previa JT3AC12R1M0032124 (MD Tobibur R. Khan)
2020 Chevy Impala 2G11Z5S35L9102556 (Tiffiny Silvey / David Day / Credit Acceptance Corp)
2008 Chevy Malibu 1G1ZG57B08F241159 (Sarah Mccoy)
2011 Chevy HHR 3GNBABFW8BS534489 (Mary Capps)
2002 Pontiac Grand Am 1G2NF52E82C268522 (Ariana M. Daulton)
2002 Chevy Suburban 1GNEC16T72J221670 (Ernest or Kelly Dickison)
2012 Nissan Altima 1N4AL2AP1CN529652 (Richard E. or Richard A. Hales)
2004 Chevy Silverado 1GCEK19V64Z100495 (Darryl Braun)
2016 Ford Explorer 1FM5K7B85GGB93979 (Real Deal Motor Vehicle Sales / Alana RL LLC)
2013 Honda Pilot 5FNYF3H23DB032988 (Hafizur Rahman / Zam Auto LLC Brownsville Honda / Elias Fernando Deleon Chox)
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Chestnut Street Transport & Recovery. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on April 21, 2025 at 2430 Thorngrove Pike, Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2010 Ford Crown Vic 2FABP7BV7AX144160 (Selena Conswayla Dickerson)
2015 Honda Civic 19XFB2F59FE295991 (Akalia Day / Credit Acceptance Corp)
2009 Dodge Charger 2B3KA43D49H596767 (Madison Marie Brady)
2002 Kia Sportage KNDJB723025135791 (Grace Whitehead / Titlemax of TN)
2008 Toyota Corolla 1NXBR32E28Z020016 (Robin L. Overfelt)
2010 Ford Fusion 3FAHP0HAXAR141659 (Isaac Chunn)
2012 Honda Ridgeline 5FPYK1F53CB551980 (Matthew Foster)
1996 Saturn SL1 1G8ZH5280TZ362114 (Sam Marsh)
2014 Chevy Malibu 1G11D5SL3FF148154 (State Farm Mutual Auto Ins)
2003 Ford E250 1FTNE24L83HB51214 (Ryan Beeler)
2006 Honda Civic 2HGFG128X6H517438 (Jose Martinez / El Primo Auto)
2004 Pontiac Vibe 5Y2SL62854Z400952 (Violet Beilfuss)
NOTICE OF LIEN SALE
The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379. The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN 37919.
These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.
The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.
1) ‘11 TOYOTA SX0 JTKKU4B40B1014930
2) ‘14 DODGE DART 1C3CDFBB2ED860716
3) ‘12 HY TUCSON KM8JUCAC9CU518541
4) ‘07 FORD FOCUS 1FAHP37N97W272190
5) MERCURY 1MEFM55872G646411
6) ‘16 DODGE VAN 2C4RDGEG4GR103769
7) ‘22 CHEVY BLAZER 3GNKBERS2NS151031
8) MOTORCYCLE JCTGP74A192100125
9) ‘10 FORD FOCUS 1FAHP3HN1AW174695
10) ‘13 FORD FUSION 3FA60HR5DR317504
11) ‘12 DODGE VAN 2C4RDGBG3CR396515
12) ‘10 ACURA TL 19UUA8F29AA024171
13) ‘18 V.W. PASSAT 1VWJM7A3XJC039802
14) ‘99 CHEVY 2G1WL52M5X9130055
15) ‘08 HY. SANTA FE 5NMSH13EX8H151907
16) ‘13 HY. GENISIS KMHHT6KD4DU082287
17) ‘08 HONDA PILOT 5FNYF28778B020497
18) ‘05 MAZDA 3 JM1BK323951259809
19) ‘09 KIA TAGE KNDJF724697555941
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.
- ‘18 MITSUBISHI OUTLANDER
JA4AP3AU1JU023231 (JOYCE WHITTEN or TANYA DILL, SANTANDER BANK)
- ‘08 TOYOTA PRIUS
JTDKB20UX87722337 (SHEENA CHANDLER / TITLEMAX)
- ‘08 BMW 328i
WBAWB33588P134784 (JOSE ALVARADO)
- ’17 FORD EDGE
2FMPK4G90HBB66383 (KRISTY LEACH or DAVID PENNINGTON / BRIDGECREST ACCEPTANCE)
- ‘18 KIA OPTIMA
5XXGU4L32JG206551 (CONNIE ISRAEL / TVA CU)
- ‘10 CADILLAC SRX
3GYFNBEYXAS607937 (LENARD WILLIAMS / UNITED AUTO SALES)
- ‘10 FORD ESCAPE
1FMCU9EG8AKA68544 (BARBARA KOSCINSKI / ONE MAIN FINANCIAL)
- ’12 KIA SEDONA
KNDMG4C78C6461011 (EILEEN MCALLISTER)
- ‘16 BUICK ENCORE
KL4CJASB7GB594514 (RUTH COLLINS)
- ’14 FORD FUSION
1FA6P0H72E5351385 (LANDIN ROBINSON / AMERICAN CREDIT ACCEPTANCE)
- ‘11 FORD TAURUS
1FAHP2DW0BG182680 (KYA NELSON)
- ‘18 TOYOTA COROLLA
5YFBURHE1JP745820 (ARLO ARCHAGA / B&G AUTO SALES)
- ‘95 TOYOTA COROLLA
4T1GK12C5SU083017 (CODY MARIA-LINER)
- TRAILER
N/A (MICHAEL DANIEL)
- ‘17 KIA SORENTO
5XYPGDA30HG201235 (COURUN BENNETT SR / INSTANT AUTO)
- ‘01 MERCURY MOUNTAINEER
4M2ZU86P91UJ08202 (ALAN HEENIE)