FORECLOSURE NOTICES

 

NOTICE OF TRUSTEE’S SALE

 

WHEREAS, default has occurred in the performance of the covenants, terms, and conditions of a Deed of Trust Note dated 06/07/2006, and the Deed of Trust of even date securing the same, recorded 07/14/2006, in Instr. :200507140003929, in Office of the Register of Deeds for Knox County, Tennessee, executed by William M. Hale and Patricia P. Hale, conveying certain property therein described to First American Title as Trustee for Shellpoint Mortgage Servicing, as nominee for Deutsche Bank National Trust Company, as Indenture Trustee, on behalf of the holders of the Terwin Mortgage Trust 2006-8, Asset-backed Securities, Series 2006-8, its successors and assigns; and the undersigned, The Sayer Law Group, P.C., having been appointed Successor Trustee to First American Title, as trustee for Deutsche Bank National Trust Company, as Indenture Trustee, on behalf of the holders of the Terwin Mortgage Trust 2006-8, Asset-backed Securities, Series 2006-8.

NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable; and that an agent of The Sayer Law Group, P.C., as Successor Trustee, by virtue of the power, duty, and authority vested in and imposed upon said Successor Trustee to First American Title, as trustee for Deutsche Bank National Trust Company, as Indenture Trustee, on behalf of the holders of the Terwin Mortgage Trust 2006-8, Asset-backed Securities, Series 2006-8, will, on 05/21/2025 at or about 12:00 PM, at the North side of the City County Building, Knoxville, TN, offer for sale certain property hereinafter described to the highest bidder FOR certified funds paid at the conclusion of the sale, or credit bid from a bank or other lending entity pre-approved by the successor trustee. The sale is free from all exemptions, which are expressly waived in the Deed of Trust, said property being real estate situated in Knox County, Tennessee, and being more particularly described as follows:

SITUATED IN DISTRICT NO. 8 AND WITHOUT THE CORPORATE LIMITS OF THE CITY OF KNOXVILLE, KNOX COUNTY, TENNESSEE, AND BEING KNOWN AND DESIGNATED AS ALL OF LOT 7, BLOCK A, OF THE J. E. ALEXANDER ADDITION AS SHOWN BY MAP OF RECORD IN. MAP BOOK 26, PAGE 10, IN THE REGISTER’S OFFICE FOR KNOX COUNTY, TENNESSEE, AND BEING MORE PARTICULARLY BOUNDED AND DESCRIBED AS FOLLOWS:

BEGINNING AT AN IRON PIN IN THE EAST LINE OF BRANCH LANE SAID IRON PIN BEING DISTANT 929 FEET, MORE OR LESS, IN A NORTHERLY DIRECTION FROM THE POINT OF INTERSECTION OF THE EAST LINE OF BRAND LANE WITH THE NORTH LINE OF RUGGLES FERRY PIKE; THENCE FROM SAID BEGINNING POINT ALONG BRANCH LANE NORTH 4 DEGREES SOUTH 82 DEGREES 06 MINUTES 20 SECONDS EAST 243.02 FEET TO A PIPE; THENCE SOUTH 16 DEGREES 18 MINUTES EAST 95.41 FEET TO AN IRON PIN, THE PLACE OF BEGINNING, AS SHOWN BY THE SURVEY OF STANLEY E. HINDS, SURVEYOR, DATED OCTOBER 2, 1984.

ALSO KNOWN AS:  308 Branch Lane, Knoxville, TN 37924

Parcel ID: O61-NA-031

This sale is subject to all matters shown on any applicable recorded plat; any unpaid taxes; any restrictive covenants, easements, or setback lines that may be applicable; any statutory rights of redemption of any governmental agency, state or federal; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter that an accurate survey of the premises might disclose. In addition, the following parties may claim an interest in the above-referenced property:

PATRICIA HALE AND WILLIAM M. HALE

308 BRANCH LANE, KNOXVILLE, TN 37924

 

CAVALRY SPV I, LLC, ASSIGNEE OF HSBC BANK NEVADA, N.A

250 HIGH STREET, P.O. BOX 5059, MARYVILLE, TENNESSEE 37802

 

THE CITY OF KNOXVILLE BANK OF AMERICA CENTER

550 MAIN STREET, KNOXVILLE, TENNESSEE 37901

 

Y-12 FEDERAL CREDIT UNION

P.O. BOX 2512, OAK RIDGE, TN 37831-2512

 

CURRENT OCCUPANTS

308 BRANCH LANE, KNOXVILLE, TN 37924

 

The sale held pursuant to this Notice may be rescinded at the Successor Trustee’s option at any time.  The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above.  TRUSTEE IS SELLING THE PROPERTY AS IS. BUYER BEWARE. TRUSTEE MAKES NO REPRESENTATIONS AS TO THE CONDITION OF THE PROPERTY, THE STATUS OF TITLE, OR ANY LIENS OR ENCUMBRANCES ON THE PROPERTY.

DATED – April 10, 2025

This notice will be published in The Knoxville Focus for three consecutive weeks: 4/21, 4/28, & 5/5/2025.

THE SAYER LAW GROUP, P.C.,

AS SUCCESSOR TRUSTEE

 

 

court notices

 

NON-RESIDENT NOTICE

 

TO: ALEXANDRA MARIE BRIDGES and DYLAN HICKMAN

 

IN RE: NOVA RAYNE BRIDGES,

By:

CHARLESTON HUBERT BOLES and TAMMY DENISE BOLES,

vs.

ALEXANDRA MARIE BRIDGES, and DYLAN HICKMAN

 

  1. 210319-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants ALEXANDRA MARIE BRIDGES and DYLAN HICKMAN, 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 ALEXANDRA MARIE BRIDGES and DYLAN HICKMAN, it is ordered that said defendants, ALEXANDRA MARIE BRIDGES and DYLAN HICKMAN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Allison H. Ankrom, an Attorney whose address is 117 Center Park Drive, Suite 100, 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 Ill, 400 Main Street, Knoxville, Tennessee 37902.

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

This 21st day of March, 2025.

  1. Scott Griswold

Clerk and Master

 

 

Public Notice

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT

IN AND FOR SEMINOLE COUNTY, FLORIDA

FAMILY LAW DIVISION

 

IN THE MATTER OF THE TERMINATION OF PARENTAL RIGHTS

FOR THE PROPOSED ADOPTION OF:

MINOR FEMALE CHILDREN.

 

CASE NO.: 2024-DR-002147

DIVISION: L

NOTICE OF ACTION AND

HEARING TO TERMINATE PARENTAL RIGHTS PENDING ADOPTION

 

TO: Sanyia Sodhi Booth a/k/a Sanyian Sodhi Bhoothalingom, biological mother

of the female child born on May 24, 2008, and

of the female child born on December 17, 2010,

Current Residence Address: Unknown

Last Known Residence Address:

Unknown except for

3495 Caruso Place, Oviedo, Florida 32765;

4311 Bob Court, Apt. G, Fairfax, Virginia 22030; and

561 English Village Way, Apt 1217, Knoxville, Tennessee 37919

 

YOU ARE HEREBY NOTIFIED that a Petition for Stepparent Adoptions has been filed by Tate Healey Webster, 418 West Platt Street, Suite B, Tampa, Florida 33606, regarding a minor female child born to Sanyia Sodhi Booth a/k/a Sanyian Sodhi Boothalingom on May 24, 2008, in Omaha, Douglas County, Nebraska, and a minor female child born to Sanyia Sodhi Booth a/k/a Sanyian Sodhi Boothalingom on December 17,2010, in Memphis, Shelby County, Tennessee. The birth mother is Indian, fifty-four (54) years old, approximately 5’7” tall, with curly black hair and brown eyes. All other physical characteristics and her residence address are unknown and cannot be reasonably ascertained.

There will be a hearing on the Petition for Stepparent Adoption on May 27, 2025, at 11:30 a.m. eastern time, before Judge Mark Herr at the Seminole County Courthouse, 301 North Park Avenue, Sanford, Florida 32771. The Court has set aside fifteen minutes for the hearing. The grounds for termination of parental rights are those set forth in Fla. Stat. § 63.089.

You may object by appearing at the hearing and filing a written objection with the Court. If you

desire counsel and believe you may be entitled to representation by a court-appointed attorney, you must contact the Office of the Clerk of Court and request that an “Affidavit of lndigent Status” be mailed to you for completion and return to the Office of the Clerk of Court.

*** FILED: GRANT MALOY, CLERK OF CIRCUIT COURT SEMINOLE COUNTY, FL 03/28/2025 03:01:40 PM ***

If you elect to file written defenses to said Petition, you are required to serve a copy on Petitioner’s attorney, Tate Healey Webster, 418 West Platt Street, Suite B, Tampa, Florida 33606-2244, (813) 258-3355, and file the original response or pleading in the Office of the Clerk of the Circuit Court of Seminole County, Florida, 101 Eslinger Way, Sanford, Florida 32773, (407) 665-4300, on or before May 6, 2025, a date which is not less than 28 nor more than 60 days after the date of first publication of this Notice.

UNDER §63.089, FLORIDA STATUTES, FAILURE TO FILE A WRITTEN RESPONSE TO THIS NOTICE WITH THE COURT AND TO APPEAR AT THIS HEARING CONSTITUTES GROUNDS UPON WHICH THE COURT SHALL END ANY PARENTAL RIGHTS YOU MAY HAVE REGARDING THE MINOR CHILDREN.

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Seminole County Courthouse, 301 North Park Avenue, Suite N301, Sanford, Florida 32771, 407-665-4227, within two (2) working days of your receipt of this notice; if you are hearing or voice impaired, call 1-800-955-8711.

Dated at Sanford, Seminole County, Florida, on this 28th day of March 2025.

GRANT MALOY,

Clerk of the Circuit Court And Comptroller

By: Kory G. Bailey, Deputy Clerk

 

PUBLICATION DATES:

Sanford Herald-Seminole County, Florida

April 6, 2025; April 13, 2025; April 20, 2025; April 27, 2025

The Knoxville Focus-Knox County, Tennessee

April 7, 2025; April 14, 2025; April 21, 2025; April 28, 2025

Fairfax County Times-Fairfax County, Virginia

April 4, 2025; April 11, 2025; April 18, 2025; April 25, 2025

 

 

ORDER FOR PUBLICATION

 

TO: DOUGLAS JOHNSON, JR.

IN RE: THE ADOPTION OF A FEMALE CHILD,

ASHLYNN ELIZABETH SHARP, DOB: 09/04/2012

BY: MEGAN ASHLEY SHARP CARROLL and

JEFFREY RAY CARROLL, Petitioners

VS.

DOUGLAS JOHNSON, JR., Respondent

7CHI-2025-CV-46

IN THE CHANCERY COURT FOR CAMPBELL COUNTY, TENNESSEE

TO RESPONDENT: DOUGLAS JOHNSON JR.

Pursuant to T.C.A. §37-1-12, §21-1-103, and §21-1-204, you are hereby summoned to appear and defend the herein entitled action, Megan Ashley Sharp Carroll and Jeffery Ray Carroll v. Douglas Johnson, Jr., Docket No. 7CH1-2025-CV-46, in the Campbell County Chancery Court, at 570 Main Street, Suite 110, Jacksboro, Tennessee, and answer the Petition filed by Megan Ashley Sharp Carroll and Jeffery Ray Carroll, and thereby serve your answer on the Petitioners.  In case of your failure to do so, judgment will be rendered against you according to the demand of the Petition which has been filed with the Clerk of the Campbell County Chancery Court located at the 570 Main Street, Suite 110, Jacksboro, Tennessee.

Jennifer L. Chadwell

Attorney for Petitioners

  1. O. Box 4038

Oak Ridge, TN 37831

 

NON-RESIDENT NOTICE

 

TO: HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JULIOUS B. HARPER SR., AND ANNA E. HARPER

 

IN RE: SOUTH CASTLE LLC

VS.

HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER,

AND ALL  KNOWN AND UNKNOWN HEIRS AND CREDITORS OF

JULIOUS B. HARPER SR., AND ANNA E. HARPER

 

  1. 209420-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JULIOUS B. HARPER, SR., AND ANNA E. HARPER,  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 HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JULIOUS B. HARPER, SR., AND ANNA E. HARPER., DESCRIBED IN THE COMPLAINT, it is ordered that said defendant, HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JULIOUS B. HARPER, SR., AND ANNA E. HARPER, 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 St., Knoxville, TN 37917 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.

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

This 8th day of APRIL, 2025.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JOHN AND JANE DOES 1-100

 

IN RE: CRYSTAL FLACK, Petitioner

V.

JUDY ISABELLE FLACK, VICKY LAROYCE FULTON, CHERYL JEWEL MCNEIL, ZOE GILLMORE, GLORIA

WILLIAMS RODGERS, TRUMAN RODGERS, SABRINA HILL, DORRIS WILLIAMS RODGERS, ZACK

FLACK, AND JOHN AND JANE DOES 1-100, Respondents

 

  1. 208749-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JOHN AND JANE DOES 1-100, 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 AND JANE DOES 1- 100, it is ordered that said defendant, JOHN AND JANE DOES 1-100, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Bennett Hirschhorn, an Attorney whose address is 800 S. Gay Street, Suite 700, Knoxville, TN 37929, 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 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 16th day of APRIL, 2025.

  1. Scott Griswold

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF ALLEN BUFORD BALDWIN

DOCKET NUMBER 90685-3

Notice is hereby given that on the 4th day of April, 2025, letters of Administration in respect of the Estate of ALLEN BUFORD BALDWIN, who died February 7, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) and (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 4th day of APRIL, 2025.

 

ESTATE OF ALLEN BUFORD BALDWIN

 

PERSONAL REPRESENTATIVE(S)

MARY FAITH SCOTT

229 VILLA DRIVE

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF JACK R. BUTTURINI

DOCKET NUMBER 90507-2

Notice is hereby given that on the 2nd day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JACK R. BUTTURINI, 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 2nd day of APRIL, 2025.

 

ESTATE OF JACK R. BUTTURINI

 

PERSONAL REPRESENTATIVE(S)

WILLIAM ROBERT BUTTURINI

356 FARRAGUT CROSSING

KNOXVILLE, TN 37934

 

STEPHEN K. BUTTURINI

2932 MYNATT ROAD

KNOXVILLE, TN 37918

 

  1. NEWMAN BANKSTON, ATTORNEY
  2. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DEBRA FOWLER CHADWICK

DOCKET NUMBER 90532-3

Notice is hereby given that on the 3rd day of April, 2025, letters of administration in respect to the Estate  of DEBRA FOWLER CHADWICK, who died on November 20, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3rd day of APRIL, 2025.

 

ESTATE OF DEBRA FOWLER CHADWICK

 

PERSONAL REPRESENTATIVE(S)

LANCE FREDRICK CHADWICK

536 SCHROER DR.

MURFEESBORO, TN 37918

 

JOHN B. DUPREE, ATTORNEY

616 W. HILL AVE., 2nd FLOOR

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CATHERINE A. COPELAND

DOCKET NUMBER 90747-2

Notice is hereby given that on the 4th day of April, 2025, letters testamentary (or letters  of  administration as the case may  be) in respect of the Estate of CATHERINE A. COPELAND, who died March 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4th day of APRIL, 2025.

 

ESTATE OF CATHERINE A. COPELAND

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA C. HUGHS

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES P. CORLEW

DOCKET NUMBER 90696-2

Notice is hereby given that on the 31 day of March, 2025, letters testamentary in respect of the Estate of FRANCES P. CORLEW, who died Jan. 9, 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 31 day of MARCH, 2025.

 

ESTATE OF FRANCES P. CORLEW

 

PERSONAL REPRESENTATIVE(S)

KAREN P. RODEN, CO-EXECUTRIX

820 BENNETT PLACE

KNOXVILLE, TN 37909

 

FRANCES PRINCE-DELOZIER, CO-EXECUTRIX

1732 RUDDER LANE

KNOXVILLE, TN 37919

 

STANLEY F. RODEN, ATTORNEY

10269 KINGSTON PIKE

KNOXVILLE, TN 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA ANN DAVIS

DOCKET NUMBER 90312-2

Notice is hereby given that on the 4th day of April, 2025, letters of administration in respect of the Estate of PATRICIA ANN DAVIS, who died 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 4th day of APRIL, 2025.

 

ESTATE OF PATRICIA ANN DAVIS

 

PERSONAL REPRESENTATIVE(S)

FELICIA COALSON, ADMINISTRATOR

900 S. GAY ST., #800

KNOXVILLE, TN 37902

 

MATT JARBOE, ATTORNEY

OFFICE OF GENERAL COUNSEL

DIVISION OF TENNCARE

310 GREAT CIRCLE ROAD, 3 WEST

NASHVILLE, TN 37243

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA K. DEAN,

A/K/A SANDRA FAYE DEAN

DOCKET NUMBER 90730-3

Notice is hereby given that on the 3rd day of April, 2025, Letters Testamentary in respect of the Estate of  SANDRA K. DEAN, A/K/A SANDRA FAYE DEAN,  who died on November 4, 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 creditors 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 the (1)(A); or

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

This the 3rd day of APRIL, 2025.

 

ESTATE  OF SANDRA K. DEAN,

A/K/A SANDRA FAYE DEAN

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY WHITAKER AILOR

11614 VISTA TERRACE WAY, APT. # 3101

KNOXVILLE, TN 37934

 

DONALD J. FARINATO, ATTORNEY

445 S. GAY STREET, SUITE 401

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF VICTOR ROBERT DEFENDERFER, JR.

DOCKET NUMBER 90727-3

Notice is hereby given that on the 3rd day of April, 2025, letters  testamentary in respect of the Estate of VICTOR ROBERT DEFENDERFER, JR., who died February 25, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3rd day of APRIL, 2025.

 

ESTATE OF VICTOR ROBERT DEFENDERFER, JR.

 

PERSONAL REPRESENTATIVE(S)

VICTOR ROBERT DEFENDERFER, III

4152 GRAVELLY HILLS ROAD

LOUISVILLE, TN 37777

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE, ATTORNEY

  1. O. BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF CONNIE ELMER ELLIOTT

DOCKET NUMBER 90792-2

Notice is hereby given that on the 7th day of April, 2025, Letters of Administration in respect of the Estate of CONNIE ELMER ELLIOTT, who died on the 22nd day of February, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7th day of APRIL, 2025.

 

ESTATE OF CONNIE ELMER ELLIOTT

 

PERSONAL REPRESENTATIVE(S)

EMILY MICHELLE CORUM, ADMINISTRATOR

7664 DUNSMORE LANE

CORRYTON, TN 37721

 

  1. DAVID LIPSEY, ATTORNEY

1430 ISLAND HOME AVENUE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF BRENDA SUE FERGUSON

DOCKET NUMBER 90765-2

Notice is hereby given that on the 4th day of April, 2025, letters administration in respect of the Estate of BRENDA SUE FERGUSON, who died on January 25, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), 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  4th day of APRIL, 2025.

 

ESTATE OF BRENDA SUE FERGUSON

 

PERSONAL REPRESENTATIVE(S)

JAMES MICHAEL FERGUSON

7244 DEVILLE WAY

POWELL, TN 37849

 

PHILIP R. CRYE, JR., ATTORNEY

125 N. MAIN STREET

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF MARION L. FOSTER, JR.

DOCKET NUMBER 90753-2

Notice is hereby given that on the 3rd day of April, 2025, Letters of Testamentary/Administration in respect to the Estate of MARION L. FOSTER. JR., deceased, who died on March 5, 2025, were issued to  the undersigned by the Chancery Court, Probate Division for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his/her Estate are required to file the same in triplicate with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claim will be forever barred:

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

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

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

This the 3 day of  APRIL, 2025.

 

ESTATE OF MARION L. FOSTER JR.

 

PERSONAL REPRESENTATIVE(S)

KATHY MARTIN

6617 CARINA LANE

CORRYTON, TN 37721

 

SCOTT B. HAHN, ATTORNEY

5344 N. BROADWAY, SUITE 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JAN SCOTT HALE

DOCKET NUMBER 90723-2

Notice is hereby given that on the 3rd day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAN SCOTT HALE, who died on January 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3rd day of APRIL, 2025.

 

ESTATE OF JAN SCOTT HALE

 

PERSONAL REPRESENTATIVE(S)

PATRICIA E. CROTWELL, ATTORNEY

  1. O. BOX 3804

KNOXVILLE, TN 37927-3804

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL EDWARD HAMPTON

DOCKET NUMBER 90726-2

Notice is hereby given that on the 7th day of April, 2025, letters testamentary in respect to the Estate of PAUL EDWARD HAMPTON, who died February 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County. Tennessee. All persons, resident and non-resident, having claims matured or unmatured, against the Estate are required to file the same with the clerk of the 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 7th day of APRIL, 2025.

 

ESTATE OF PAUL EDWARD HAMPTON

 

PERSONAL REPRESENTATIVE(S)

JONATHAN HAMPTON, EXECUTOR

6917 WRIGHT RD., APT. 1

KNOXVILLE, TN 37931

 

JENNIFER L. CHADWELL, ATTORNEY

  1. O. BOX 4038

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF CARL WILLIAM HEIFNER

DOCKET NUMBER 90711-2

Notice is hereby given that on the 3 day of April, 2025, letters administration in respect of the Estate of CARL WILLIAM HEIFNER, who died Jan. 31, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3 day of APRIL, 2025.

 

ESTATE OF CARL WILLIAM HEIFNER

 

PERSONAL REPRESENTATIVE(S)

STEVIE ANDREW HEIFNER, ADMINISTRATOR

607 KINGFISHER AVENUE

SEVIERVILLE, TN 37862

 

NOTICE TO CREDITORS

 

ESTATE OF PHYLLIS JEAN RAYDER KIRK

DOCKET NUMBER 90688-3

Notice is hereby given that on the 4th day of April, 2025, Letters Testamentary in respect of the Estate  of  PHYLLIS JEAN RAYDER KIRK, who died on the 13th 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 4th day of APRIL, 2025.

 

ESTATE OF PHYLLIS JEAN RAYDER KIRK

 

PERSONAL REPRESENTATIVE(S)

CAROLINE KIRK ELIAS

3090 ENCLAVE BAY DRIVE

CHATTANOOGA, TN 37405

 

PATRICK G. NOEL, ATTORNEY

1001 E. BROADWAY

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF JOE M. LANE

DOCKET NUMBER 90658-3

Notice is hereby given that on the 4th day of April, 2025, letters of testamentary in respect of the Estate of JOE M. LANE, who died on the 20th 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 4th day of APRIL, 2025.

 

ESTATE OF JOE M. LANE

 

PERSONAL REPRESENTATIVE(S)

VALERIE L. GENTZ

53 W. LEWIS AVENUE

PHOENIX, AZ 85003

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE Q. MCNUTT

DOCKET NUMBER 90655-3

Notice is hereby given that on the 4th day of April, 2025, letters testamentary in respect of the Estate of CHARLOTTE Q. MCNUTT, who died February 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee.  All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to  file the same  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 4th day of APRIL, 2025.

 

ESTATE OF CHARLOTTE Q. MCNUTT

 

PERSONAL REPRESENTATIVE(S)

MICHAEL MCNUTT, CO-REPRESENTATIVE

2355 BEAVER CREEK LANE

AIKEN, SC 29803

 

ANGELA MCNUTT, CO-REPRESENTATIVE

7873 MORRIS ROAD

KNOXVILLE, TN 37938

 

REBECCA BELL JENKINS, ATTORNEY

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF EVELYN KAYE MERRITT

DOCKET NUMBER 90316-3

Notice is hereby given that on the 4th day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of EVELYN KAYE MERRITT, who died August 31, 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 4th day of APRIL, 2025.

 

ESTATE OF EVELYN KAYE MERRITT

 

PERSONAL REPRESENTATIVE(S)

CAROL GRAHAM CALDWELL

4540 COBBLESTONE CIRCLE

KNOXVILLE, TN 37938

 

STEPHEN M. BOYETTE, JR., ATTORNEY

800 S. GAY STREET, SUITE 1200

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF JANE STROBLE MILLER

DOCKET NUMBER 90724-3

Notice is hereby given that on the 3rd day of April, 2025, letters of testamentary in respect of the Estate of JANE STROBLE MILLER, who died September 9, 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 3rd day of APRIL, 2025.

 

ESTATE OF JANE STROBLE MILLER

 

PERSONAL REPRESENTATIVE(S)

THOMAS MARTIN MILLER

277 SADDLE RIDGE DRIVE

FARRAGUT, TN 37934

 

LAUREN E. JONES, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH ALLEN MILLS, SR.

DOCKET NUMBER 90662-1

Notice is hereby given that on the 4th day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOSEPH ALLEN MILLS, SR., who died January 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4th day of APRIL, 2025.

 

ESTATE OF JOSEPH ALLEN MILLS, SR.

 

PERSONAL REPRESENTATIVE(S)

DONNA LYNN LINDSEY

213 HUSKEY VALLEY ROAD

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF JUNE P. NICKLE

DOCKET NUMBER 90742-3

Notice is hereby given that on the 2nd day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JUNE P. NICKLE, 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 2nd day of APRIL, 2025.

 

ESTATE OF JUNE P. NICKLE

 

PERSONAL REPRESENTATIVE(S)

DOUGLAS W. NICKLE

521 E. FOX DEN DRIVE

KNOXVILLE, TN 37934

 

BRADLEY S. LEWIS, ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

NOTICE TO CREDITORS

 

ESTATE OF CHARLES PATRICK OGAN

DOCKET NUMBER 90739-3

Notice is hereby given that on the 2nd day of April, 2025, Letters of Administration, in respect to the Estate of CHARLES PATRICK OGAN, deceased, 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 Estate are required to file the same in triplicate with the Clerk and Master of the above named Court within the earlier of:

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

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

(2) Twelve (12) months from the decedent’s date death, otherwise their claim will be forever barred:

All persons indebted to the above Estate must come forward and make proper settlement with the Undersigned at once.

This the 2nd day of APRIL, 2025.

 

ESTATE OF CHARLES PATRICK OGAN

 

PERSONAL REPRESENTATIVE(S)

PATRICK SHANE OGAN, CO-ADMINISTRATOR

145 MOUNTAIN VIEW ROAD

HEISKELL, TN

 

MARSHALL COLE OGAN, CO-ADMINISTRATOR

5214 VILLAGE CREST WAY, APT. 324

KNOXVILLE, TN 37924

 

  1. DAVID MYERS, ATTORNEY
  2. O. BOX 13

MAYNARDVILLE, TN 37807

 

NOTICE TO CREDITORS

 

ESTATE OF RONNIE K. PERKEY

DOCKET NUMBER 90729-2

Notice is hereby given that on the 3rd day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RONNIE K. PERKEY, 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 3rd day of APRIL, 2025.

 

ESTATE OF RONNIE K. PERKEY

 

PERSONAL REPRESENTATIVE(S)

DERRICK S. PROSE

 

ELLE SHIPLEY, ATTORNEY

900 S. GAY ST., SUITE 300

  1. O. BOX 2425

KNOXVILLE, TN 37901-2425

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE ALLEN ROMINES

DOCKET NUMBER 90734-1

Notice is hereby given that on the 3 day of April, 2025, letters testamentary in respect of the Estate of GEORGE ALLEN ROMINES, who died Feb. 3, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having  claims, matured or unmatured, against 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 3 day of APRIL, 2025.

 

ESTATE OF GEORGE ALLEN ROMINES

 

PERSONAL REPRESENTATIVE(S)

KELLY JEANINE WHITE, EXECUTRIX

2655 BOSTON CHASE ROAD

KODAK, TN 37764

 

JEFFREY MURRELL, ATTORNEY

150 COURT AVENUE

SEVIERVILLE, TN 37862

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN EDWARD ROY

DOCKET NUMBER 90760-3

Notice is hereby given that on the 4th day of April, 2025, Letters Testamentary in respect of the Estate of JOHN EDWARD ROY, who died March 1, 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 form 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 4th day of APRIL, 2025.

 

ESTATE OF JOHN EDWARD ROY

 

PERSONAL REPRESENTATIVE(S)

DANIEL EDWARD RULE

1809 SOUTHCLIFF DRIVE

MARYVILLE, TN 37803

 

AMY E. BURROUGHS, ATTORNEY

315 HIGH STREET

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY RUTH SELLERS

DOCKET NUMBER 90745-3

Notice is hereby given that on the 2nd day of April, 2025, letters testamentary in respect of the Estate of SHIRLEY RUTH SELLERS, who died on August 15, 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 2nd day of APRIL, 2025.

 

ESTATE OF SHIRLEY RUTH SELLERS

 

PERSONAL REPRESENTATIVE(S)

MABLE ANN LANE

8316 THORN GROVE PIKE

KNOXVILLE, TN 37914

 

  1. SUE WHITE, ATTORNEY

216 PHOENIX CT., SUITE D

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF NELLE IRWIN STRANGE

DOCKET NUMBER 90771-2

Notice is hereby given that on the 7th day of April, 2025, letters testamentary in respect to the Estate of NELLE IRWIN STRANGE, who died September 23,  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 7th day of APRIL, 2025.

 

ESTATE OF NELLE IRWIN STRANGE

 

PERSONAL REPRESENTATIVE(S)

JOY MARIE STRANGE

4800 MERRILL LANE

NASHVILLE, TN 37211

 

MACK A. GENTRY, ATTORNEY

  1. O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LEI TANG

DOCKET NUMBER 90642-2

Notice is hereby given that on the 4th day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LEI TANG, who died November 18, 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 the four (4) months from the date of first publication as described in (1)(A); or

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

This the 4th day of APRIL, 2025.

 

ESTATE OF LEI TANG

 

PERSONAL REPRESENTATIVE(S)

XIMIN ZENG

821 LOURDE LANE

KNOXVILLE, TN 37924

 

BEN T. NORRIS, ATTORNEY

  1. O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF MARIA SAKENOVNA VINCENT

DOCKET NUMBER 90735-2

Notice is hereby given that on the 31 day of March, 2025, letters administration in respect of the Estate of MARIA SAKENOVNA VINCENT, who died Dec. 26, 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 31 day of MARCH, 2025.

 

ESTATE OF MARIA SAKENOVNA VINCENT

 

PERSONAL REPRESENTATIVE(S)

BENJAMIN HODGES, ADMINISTRATOR

1404 DARBEE DRIVE

MORRISTOWN, TN 37814

NOTICE TO CREDITORS

 

ESTATE OF DANIEL WARNER

DOCKET NUMBER 90699-2

Notice is hereby given that on the 4th day of April, 2025, Letters Testamentary, in respect of the Estate of DANIEL WARNER, who died on February 1, 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 4th day of APRIL, 2025.

 

ESTATE OF DANIEL WARNER

 

PERSONAL REPRESENTATIVE(S)

SCOTT GEPHART

166 DOWER LANE

CARYVILLE, TN 37714

 

ELIZABETH M. BURRELL, ATTORNEY

P .O. BOX 398

CLINTON, TN 37717

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL DUANE WHITE

DOCKET NUMBER 90403-3

Notice is hereby given that on the 4th day of April, 2025, Letters of Testamentary in respect of the Estate of MICHAEL DUANE WHITE, who died October 15, 2024, were issued to the undersigned by the Probate 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 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 4th day of APRIL, 2025.

 

ESTATE OF MICHAEL DUANE WHITE

 

PERSONAL REPRESENTATIVE(S)

CHAD CHRISTIAN WHITE, EXECUTOR

220 LEE DRIVE

CORAOPOLIS, PA 15108

 

PATRICK R. MCKENRICK, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JANE MARGARET WILBANKS

DOCKET NUMBER 90508-3

Notice is hereby given that on April 4, 2025, Letters of Administration in respect of the Estate of JANE MARGARET WILBANKS, who died August 8, 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 paragraph (1)(A); or

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

This the 4th day of APRIL, 2025.

 

ESTATE OF JANE MARGARET WILBANKS

 

PERSONAL REPRESENTATIVE(S)

SHERRY L. DUNHAM

 

  1. ALLEN MCDONALD, ATTORNEY

249 N. PETERS ROAD, SUITE 101

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF KIM FATT YAP

DOCKET NUMBER 90721-3

Notice is hereby given that on the 3rd day of April, 2025, Letters Testamentary in respect to the Estate  of KIM FATT YAP, who died on the 5th day of February, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of  Knox  County,  Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required  to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of 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 the first publication (or posting) as described in (1)(A); or

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

This the 3rd day of APRIL, 2025.

 

ESTATE OF KIM FATT YAP

 

PERSONAL REPRESENTAIVE(S)

ANGIE ENCHI YAP

13032 SANDERLING LANE

KNOXVILLE, TN 37922

 

MICHAEL H. MEARES, ATTORNEY

307 COLLEGE STREET

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF JUANITA DAVIS BRASWELL

DOCKET NUMBER 90755-1

Notice is hereby given that on the 7th day of April, 2025, Letters Testamentary in respect of the Estate of JUANITA DAVIS BRASWELL, who died testate on March 2, 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 form 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 as described in (1)(A); or

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

This the 7th day of APRIL, 2025.

 

ESTATE OF JUANITA DAVIS BRASWELL

 

PERSONAL REPRESENTATIVE(S)

HOLLIE RENFRO

1625 RUDDER LANE

KNOXVILLE, TN 37919

 

TRACY RIEDL

7433 HUNTLAND DRIVE

KNOXVILLE, TN 37919

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SUSAN ELIZABETH BURKE

DOCKET NUMBER 90698-1

Notice is hereby given that on the 10th day of APRIL, 2025, letters of administration in respect of the Estate of SUSAN ELIZABETH  BURKE, who died October 18, 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 10th day of APRIL, 2025.

 

ESTATE OF SUSAN ELIZABETH BURKE

 

PERSONAL REPRESENTATIVE(S)

WILLIAM PATTON BURKE

1081 INDIAN LANE

SEVIERVILLE, TN 37876

 

TED A. BURKHALTER, JR., ATTORNEY

1500 WEST BROADWAY AVENUE

MARYVILLE, TN 37801

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY THOMPSON CHRISTIAN

DOCKET NUMBER 90689-1

Notice is hereby given that on the 8th day of APRIL, 2025, letters of administration in respect of the Estate of BETTY THOMPSON CHRISTIAN, who died October 23, 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

(1)(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 8th day of APRIL, 2025

 

ESTATE OF BETTY THOMPSON CHRISTIAN

 

PERSONAL REPRESENTATIVE(S)

LAURA NICOLE CHRISTIAN

419 WINNERS CIRCLE

SEYMOUR, TN 37865

 

MADELINE F. LEONARD, ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF MARY KATHLEEN CHRISTIAN,

a/k/a KATHLEEN A. CHRISTIAN

DOCKET NUMBER 90775-3

Notice is hereby given that on the 15th day of APRIL, 2025, letters testamentary in respect of the Estate of MARY KATHLEEN CHRISTIAN (a/k/a KATHLEEN A. CHRISTIAN) who died January 7, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 15th day of APRIL, 2025.

 

ESTATE OF MARY KATHLEEN CHRISTIAN,

a/k/a KATHLEEN A. CHRISTIAN

 

PERSONAL REPRESENTATIVE(S)

  1. E. ALBRIGHT

766 S. WHITE STATION

MEMPHIS, TN 38117

 

WILLIAM A. MYNATT, JR., ATTORNEY

  1. O. BOX 2425

KNOXVILLE, TN 37901-2425

 

NOTICE TO CREDITORS

 

ESTATE OF SUSAN LYNN CUMMINS

DOCKET NUMBER 90772-3

Notice is hereby given that on the 15th day of APRIL, 2025, Letters of Administration in respect of the Estate of SUSAN LYNN CUMMINS, who died on the 19th day of February, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 15th day of APRIL, 2025.

 

ESTATE OF SUSAN LYNN CUMMINS

 

PERSONAL REPRESENTATIVE(S)

ROBERT LOGAN CUMMINS, ADMINISTRATOR

4518 VICTORY BELL AVENUE

POWELL, TN 37849

 

  1. DAVID LIPSEY, ATTORNEY

1430 ISLAND HOME AVENUE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN E. DAVIDSON

DOCKET NUMBER 90778-3

Notice is hereby given that on the 11th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate JOHN E. DAVIDSON, who died March 3, 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 11th day of APRIL, 2025.

 

ESTATE OF JOHN E. DAVIDSON

 

PERSONAL REPRESENTATIVE(S)

ANGELICA ADAMS

5407 MORNING DOVE CIRCLE

KNOXVILLE, TN 37918

 

BARBARA W. CLARK, ATTORNEY

2415 E. MAGNOLIA AVENUE

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA GAYLE EDMONDS

DOCKET NUMBER 90737-1

Notice is hereby given that on the 8th day of April, 2025, Letters of Administration in respect of the  Estate of PATRICIA GAYLE EDMONDS, who died on January 18, 2025, issued by 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 8th day of APRIL, 2025.

 

ESTATE OF PATRICIA GAYLE EDMONDS

 

PERSONAL REPRESENTATIVE(S)

VANESSA EDMONDS

5604 MADONA CIR.

KNOXVILLE. TN 37918

 

HARRISON C. DUSEK, ATTORNEY

310 N. MAIN ST.

CLINTON. TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF DORA MAE GASS

DOCKET NUMBER 90810-2

Notice is hereby given that on the 16th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the  Estate of DORA MAE GASS, who died August 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 o(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 16th day of APRIL, 2025.

 

ESTATE OF DORA MAE GASS

 

PERSONAL REPRESENTATIVE(S)

GREG GASS

305 BASILFIELD DR.

KNOXVILLE, TN 37920

 

FELICIA F. COALSON, ATTORNEY

900 S. GAY STREET, SUITE 800

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARK BURTON GODSEY

DOCKET NUMBER 90740-1

Notice is hereby given that on the 8th day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARK BURTON GODSEY, who died January 5, 2025, were issued to Robert Lynn Godsey 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 8th day of APRIL, 2025.

 

ESTATE OF MARK BURTON GODSEY

 

PERSONAL REPRESENTATIVE(S):

ROBERT LYNN GODSEY

1138 DUNLAP ROAD

KINGSPORT, TN 37663

 

DUSTIN S. CROUSE, ATTORNEY

9111 CROSS PARK DR., SUITE D-200

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BEULAH MAE HALL

DOCKET NUMBER 90776-1

Notice is hereby given that on the 10th day of APRIL, 2025, letters  testamentary in respect of the Estate of BEULAH MAE HALL, who died on November 16, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 10th day of APRIL, 2025.

 

ESTATE OF BEULAH MAE HALL

 

PERSONAL REPRESENTATIVE(S)

MICHAEL KEEGAN JUDD

6013 OAK ROAD

KNOXVILLE, TN 37912

 

  1. ERIC EBBERT, ATTORNEY

PAUL F. HANNAN, ATTORNEY

9145 CROSS PARK DRIVE, STE. 103

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF REUBEN W. HOLLAND, JR.

DOCKET NUMBER 90761-1

Notice is hereby given that on the 10th day of APRIL, 2025, Letters Testamentary in respect to the Estate of REUBEN W. HOLLAND JR., who died on February 20, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 10th day of APRIL, 2025.

 

ESTATE OF REUBEN W. HOLLAND, JR.

 

PERSONAL REPRESENTATIVE(S)

JOHN H. HOLLAND

 

SARAH R. JOHNSON, ATTORNEY

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN 37934

NOTICE TO CREDITORS

 

ESTATE OF MARGARET JEWEL ISON

DOCKET NUMBER 90782-1

Notice is hereby given that on the 10th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARGARET JEWEL ISON, who died February 16, 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 is the 10th day of APRIL, 2025.

 

ESTATE OF MARGARET JEWEL ISON

 

PERSONAL REPRESENTATIVE(S)

DAVID BRYAN MCMILLAN

314 BURRIS ROAD

KNOXVILLE, TN 37924

 

  1. SAMANTHA PARRIS, ATTORNEY

2908 TAZEWELL PIKE, SUITE G

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JUDITH W. JAMES

DOCKET NUMBER 90758-1

Notice is hereby given that on the 10th day of APRIL, 2025, letters testamentary in respect of the Estate of JUDITH W. JAMES, who died March 3, 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 san1e 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 10th day of APRIL, 2025.

 

ESTATE OF JUDITH W. JAMES

 

PERSONAL REPRESENTATIVE(S)

LAURA JAMES HIGDON

1805 STRATHMORE ROAD

KNOXVILLE, TN 37922

 

  1. CATHERINE WARMBROD, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY M. JONES

DOCKET NUMBER 90770-1

Notice is hereby given that on the 10th day of APRIL, 2025, Letters Testamentary (or Letters of Administration, as the case may be) in respect of the Estate of SHIRLEY M. JONES, who died February 19, 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 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 to Creditors 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 to Creditors 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 10th day of APRIL, 2025.

 

ESTATE OF SHIRLEY M. JONES

 

PERSONAL REPRESENTATIVE(S)

GREGG A. JONES, CO-REPRESENTATIVE

CARLA LEE SMITH, CO-REPRESENTATIVE

 

  1. ERIC BUTLER, ATTORNEY

900 S. GAY ST., SUITE 300

  1. O. BOX 2425

KNOXVILLE, TN 37901-2425

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES WESLEY NEAL

DOCKET NUMBER 90182-1

Notice is hereby given that on the 8th day of April, 2025, Letters of Administration in respect of the Estate of CHARLES WESLEY NEAL, who died intestate on July 15, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident or non- resident, having claims, matured or unmatured, against this estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the date prescribed in (1) or (2), otherwise the 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 a 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 8th day of APRIL, 2025.

 

ESTATE OF CHARLES WESLEY NEAL

 

PERSONAL REPRESENTATIVE(S)

ROBIN MCMAHAN

3245 MOUNTAIN SPRING WAY

KNOXVILLE, TN 37917

 

DANIEL KIDD, ATTORNEY

1308 WILSON ROAD, STE. 102

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM PAUL PHELPS

DOCKET NUMBER 90816-2

Notice is hereby given that on the 16th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILLIAM PAUL PHELPS, who died February 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 16th day of APRIL, 2025

 

ESTATE OF WILLIAM PAUL PHELPS

 

PERSONAL REPRESENTATIVE(S)

  1. BRUCE JUSTICE

4708 TAZEWELL PIKE

KNOXVILLE, TN 37918

 

BRADLEY H. HODGE, ATTORNEY

900 SOUTH GAY STREET, SUITE 2100

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES D. PHILLIPS

DOCKET NUMBER 90774-2

Notice is hereby given that on the 7th day of April, 2025, Letters Testamentary, in respect of the Estate of JAMES D. PHILLIPS, deceased, who died February 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his 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 (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 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 7th day of APRIL, 2025.

 

ESTATE OF JAMES D. PHILLIPS

 

PERSONAL REPRESENTATIVE(S)

DANNY L. PHILLIPS, EXECUTOR

1408 KENZI ROSE LANE

KNOXVILLE, TN 37918

 

  1. DAVID MYERS, ATTORNEY
  2. O. BOX 13

MAYNARDVILLE, TN 37807

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES EDWARD SENTELL

DOCKET NUMBER 90495-2

Notice is hereby given that on the 15th day of APRIL, 2025, letters testamentary in respect of the Estate of JAMES EDWARD SENTELL, who died November 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 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 15th day of APRIL, 2025.

 

ESTATE OF JAMES EDWARD SENTELL

 

PERSONAL REPRESENTATIVE(S)

CONNIE G. RUSSELL

11205 SNYDER RD.

KNOXVILLE, TN 37932

 

GLEN A. KYLE, ATTORNEY

4931  HOMBERG DR.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA M. SWEENEY

DOCKET NUMBER 90722-1

Notice is hereby given that on the 8th day of APRIL, 2025, letters testamentary in respect of the Estate of BARBARA M. SWEENEY, who died on January 22, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days before 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 8th day of APRIL, 2025.

 

ESTATE OF BARBARA M. SWEENEY

 

PERSONAL REPRESENTATIVE(S)

MAUREEN HANSEN

2536 KINGS MOUNTAIN LANE

KNOXVILLE, TN 37920

 

WILLIAM E. DUFFEY, JR., ATTORNEY

112 DURWOOD ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID O. TIPTON

DOCKET NUMBER 90764-1

Notice is hereby given that on the 7th day of April, 2025, letters testamentary (or letters  of administration as the case may be) in respect of the Estate of DAVID O.TIPTON, who died February 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7th day of APRIL, 2025.

 

ESTATE OF DAVID O. TIPTON

 

PERSONAL REPRESENTATIVE(S)

STACEY TIPTON BURCHFIELD

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF VICKIE ROZENIA WHITAKER

DOCKET NUMBER 90785-1

Notice is hereby given that on the 10th day of APRIL, 2025, Letters of Administration in respect of the Estate of VICKIE ROZENIA WHITAKER, deceased, who died on 02/12/2025, were issued to the undersigned by the Clerk & 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 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 the first publication as described in (1)(A); or

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

All persons indebted to the above Estate must come forward and make proper settlement with the undersigned at once.

This the 28th day of March, 2025.

 

ESTATE OF VICKIE ROZENIA WHITAKER

 

PERSONAL REPRESENTATIVE(S)

MICHELLE WHITAKER WOODS, ADMINISTRATOR

7703 COOPER MEADOWS LANE

KNOXVILLE, TN 37938

 

DARRICK L. EDMONDSON, ATTORNEY

  1. O. BOX 789

MAYNARDVILLE, TN 37807

 

NOTICE TO CREDITORS

 

ESTATE OF JEFFERY LEE WILKERSON, JR.

DOCKET NUMBER 90781-3

Notice is hereby given that on the 11th day of APRIL, 2025, Letters of Administration in respect to the Estate of JEFFERY LEE WILKERSON, JR., who died on December 26, 2024, 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 his 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 11th day of APRIL, 2025.

 

ESTATE OF JEFFERY LEE WILKERSON, JR.

 

PERSONAL REPRESENTATIVE(S)

JEFFERY LEE WILKERSON, SR.

117 GADSONTOWN ROAD

KNOXVILLE, TN 37849

 

TROY B. JONES, ATTORNEY

P .O. BOX 2308

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JACK E. WILLIAMS, SR.

DOCKET NUMBER 90686-1

Notice is hereby given that on the 8th day of April, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of JACK E. WILLIAMS, SR., whodied September 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 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 8th day of APRIL, 2025.

 

ESTATE OF JACK E. WILLIAMS, SR.

 

PERSONAL REPRESENTATIVE(S)

JACK E. WILLIAMS, JR.

421 CLOVER FORK RD.

KNOXVILLE, TN 37934

 

JENNIFER W. MEREDITH

1857 CHAMPIONS CIRCLE

EVANS, GA 30809

 

ERIN WHITE, ATTORNEY

300 MONTVUE RD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF TERESA GAIL YOUNG

DOCKET NUMBER 90617-1

Notice is hereby given that on the 3rd day of April, 2025, letters administration in respect of the Estate of TERESA GAIL YOUNG, who died Jan. 9, 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 3 day of APRIL, 2025.

 

ESTATE OF TERESA GAIL YOUNG

 

PERSONAL REPRESENTATIVE(S)

ALICIA YOUNG, ADMINISTRATRIX

2068 CEDAR CIRCLE

CLIO, MI 48420

 

 

 

misc.  Notices

 

Legal Section 94

 

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

 

BID 3659, Hot Mix Hauling and Placement Services FY2026, due 5/21/25;

BID 3660, Narrow Road Hot Mix Hauling and Placement Services FY2026, due 5/21/25;

RFP 3661, Armed Security Guard Services, due 5/20/25

 

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

 

The Knox County Investment Committee shall meet on Monday, April 28, 2025 from 1:00 – 2:45 p.m. on the 6th Floor Commission Conference Room in the City-County Building.

 

AGENDA

 

1.) Call to Order.

 

2.) Approval of Minutes from January 2025 Meeting.

 

3.) Justin Biggs, Trustee’s Report.

 

4.) Review of investment portfolio performance of bond proceeds and other funds invested with Raymond James.

 

5.) Discussion.

 

PUBLIC NOTICE

 

THE KNOX COUNTY BEER BOARD SHALL MEET IN REGULAR SESSION ON MONDAY, APRIL 28, 2025, AT 4:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, MAIN AVENUE.

ROLL CALL:

PLEDGE OF ALLEGIANCE TO THE FLAG:

APPROVAL OF MINUTES:

PUBLIC FORUM: (AGENDA ITEMS ONLY)

NOTE: Those wishing to speak regarding any Beer Board agenda item can sign up via the Commission website at commission.knoxcounty.org, by emailing Kathy.dailey@knoxcounty.org or calling the Clerk’s Office at 865-215-3441. The deadline to sign up to speak is Sunday, April 27, 2025, at 4:00 p.m.

SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:

CONSIDERATION OF SUSPENSION/REVOCATION OF THE BEER PERMIT FOR THE FOLLOWING ESTABLISHMENTS:

6a. Four Corner Market, 7512 Sevierville Pike, District 9, Ms. Dhera Patel, owner

1st offense – January 27, 2025

2nd offense – March 24, 2025

Beer Permit issued May 24, 2024

 

6b. Ian’s #87, 10711 Rutledge Pike, District 8, Mr. Karim Boghani, owner

1st offense – August 12, 2024

2nd offense – March 24, 2025

Beer Permit issued February 16, 2021

 

6c. Price Less Foods, 522 Andrew Johnson Hwy., District 8, Mr. Todd Childress, owner

1st offense – March 24, 2025

Beer Permit issued October 6, 2014

 

APPLICATIONS:

 

7a. NRENTERPRISE ………………………..

Corryton Food Mart

8824 Tazewell Pike

Corryton, TN 37721

Off Premises

(District 8)

 

7b. Halls Crossroads Investments ……

Whiskey Alley Tavern

6600 Maynardville Pike

Knoxville, TN 37918

On Premises

(District 7)

 

7c. HKP Ventures, LLC …………………….

Hard Knox Pizza

10847 Hardin Valley Rd.

Knoxville, TN 37932

On Premises

(District 6)

 

7d. BA Market and Grill Inc. ……………..

Bel Air Market and Grill

3820 Neal Dr.

Knoxville, TN 37918

On Premises

(District 7)

 

7e. Norris Fuel Stop, LLC ……………………..

Ian’s Market 163

9730 Norris Freeway

Powell, TN 37849

Off Premises

(District 8)

 

* * * * * * * * * *

ADJOURNMENT:

 

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 MAY 15, 2025 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

1997 ACURA  JH4UA3648VC005509

2002 ACURA  2HNYD18662H541567

2008 BUICK  1G4HD57298U206266

2004 BMW  WBAAZ33414KP84108

2012 CADILAC 3GYFNAE38CS509331

2011 CHEVY  1G1ZA5EU2BF290926

2012 CADILLAC 1G6AA5RA4D0142015

2005 CHRYSLER 2C3JA53G05H592322

2008 CHRYSLER 1C3LC55RX8N129178

2002 CHEVY  3GNEC13T42G108202

2002 CHRYSLER 2C4GP54L42R520271

2015 CHEVY  1G1PA5SH3F7173676

1997 CHEVY  1GNEK13R3VJ382095

2012 CHEVY  2GNFLPE59C6250810

2006 DODGE  2D4FV47V76H393863

2003 DODGE  1D4GP25R13B282688

1997 FORD  1FTCR14A4VPA98816

2012 FORD  1FAHP3F22CL287505

2015 FORD  1FADP3F27FL243096

2001 FORD  1FTRX17L71NB51009

2007 FORD  2FMDK39C27BB56944

1996 GMC  1GKEL19W6TB531470

2020 GMC  1GCWGAFG7L1273726

2009 HONDA  1HGCP26429A067383

2004 HONDA  2HKYF18554H564422

2019 HYUNDAI 5NPD84LFXKH460211

2006 HONDA  1HGCM56357A000727

2013 HONDA  5FNRL5H69DB017374

2010 HONDA  5KBCP3F84AB002653

2007 INFINITI JNKAY01EX7M310990

2007 KIA  KNALD125075120827

2011 KIA  5XYKT4A28BG116146

1998 MAZDA  1YVGF22C4W5740723

2003 MERCURY 1MEFM50U04A602197

2005 NISSAN  1N4BL11D85C108255

2009 NISSAN  1N4AL21EX9C117720

2009 NISSAN  JN8AZ18W49W124909

2001 NISSAN  4N2ZN15T42D803419

2013 NISSAN  1N6AF0LX0DN109236

2002 NISSAN  JN1DA31D22T451341

2007 SUZUKI  2S3DA417776117742

2008 SUBARU 4S4BP61C987352248

2007 SCION  JTKDE167870215853

2022 TOYOTA  JT3HN86R220387330

2005 TOYOTA  5TDBT44A85S255123

1998 TOYOTA  JT3HN86R0W0188038

2008 TOYOTA  4T1BK36B88U259283

2006 VW  WVWBR71K07W117656

2013 AUDI  WA1CFAFP6DA037456

2009 BUICK  2G4WC582691157842

2006 BUICK  1G4HE57Y96U227875

2011 CHEVY  2GNALDEC0B1301890

2004 CHEVY  2G1WF52E349397058

2007 CHRYSLER 1A4GJ45R07B248090

2016 CHRYSLER 1C3CCCFB2GN183479

2008 FORD  2FMDK49C68BA17665

2006 FORD  1FMZK04196GA50265

2012 FORD  3FAHP0JA4CR181023

2008 HONDA  JHLRE48728C051434

2005 HONDA  JHLRD68575C007129

1995 LEXUS  JT8UF22E8S0026206

2003 MERCURY 1MEFM55S03A623055

2019 NISSAN  3N1AB7AP6KY357455

2004 PONTIAC 1GMDV33L75D153190

2003 TOYOTA  JTEGF21AX30113230

2006 TOYOTA  JTEDW21A760013254

 

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) ’18 CHEVY P.U.  1GCVKRECOJZ322173

2) ‘00 CHRYSLER T&C   1C4GP54L1YB697268

3) ‘07 DODGE VAN   2D4GP44L17R292699

4) ‘06 FORD F250  1FDNF20526ED36090

5) ‘99 HONDA CIVIC  1HGEJ6575XL053220

6) ‘15 KIA OPTIMA            5XXGN4A70FG516935

7) ‘19 KIA SOUL  KNDJN2A29K7001806

8) ‘05 JEEP  1J4GK58K45W542809

9) ‘07 LEXUS ES250        JTHBK262275027106

10) ‘96 MAZDA B2300  4F4CR12A1TTM42228

11) ‘01 MERCEDES SLK230  WDBKK49F61F178932

12) ‘24 NISSAN   3N1CN8DV9RL857293

13 ‘)21 NISSAN ALTIMA  1N4BL4BV2MN351586

14) ‘07 NISSAN SENTRA 3N1AB61E67L685133

15) ‘15 TOYOTA 4 RUNNER  JTEZU5JR9E5081379

16) ‘11 JEEP COMPASS  1J4NT1FA5BD264890

17) ‘15 DODGE JOURNEY  3C4PDCBG0FT658539

18) ‘13 KIA OPTIMA   5XXGN4A7XDG110884

19) ‘14 FORD FIESTA      3FADP4TJ6EM241516

20) ‘16 MAZDA CX3          JM1DKBC75G0114411

21) ‘01 BMW 330i  WBABS53481JU88217

22) ‘23 DODGE CHALLENGER  2C3CDZBT6PH630130

 

 

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 Volunteer Towing Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, Tennessee 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 described vehicle(s).

1) ‘11 CHEVY LTA KL1TG5DE3BB145866

2) ‘94 TOYOTA CAMRY JT2SK12E1R0265162

3) ‘13 CHEVY IMPALA 2G1WG5E38D1126535

4) ‘19 DODGE VAN 2C4RDGEG3KR658740

5) ‘01 FORD CROWN VIC. 2FAFP74W91X189298

6) ‘06 FORD  EXPEDITION 1FMPU18586LA64279

7) ‘14 FORD FUSION 1FA6POG72E5385828

8) ‘01 FORD CROWN VIC.        2FAFP74W91X189298

9) ‘06 HONDA PILOT 5FNYF28476B015710

10) ‘04 HONDA ACCORD 1HGCM56394A097460

11) ‘07 HONDA CIVIC 1HGFA165X7L023876

12) ‘07 HONDA ACCORD 1HGCM5687A103564

13) ‘19 HONDA CIVIC 19XFC2F68KE001237

14) ‘02 JEEP CHEROKEE 1J4GX48N92C195416

15) ‘12 JEEP G CHEROKEE 1C4RJFAG2CC221007

16) ‘12 MAZDA 3 JM1BL1V8XC1589898

17) ‘12 NISSAN ALTRA-E 1N4BL2AP3CN535361

18) ‘14 NISSAN ALTIMA 1N4AL3AP5EC328311

19) ‘17 NISSAN SENTRA 3N1AB7AP0HL715655

20) ‘13 NISSAN PATHFINDER 5N1AR2MM2DC630721

21) ‘92 TOYOTA P.U. 4TARN81A1NZ027849

22) ‘96 TOYOTA AVALON 4T1BF12B5TU131235

23) ‘15 GMC TERRAIN 2GKALMEK0F6198340

 

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  April 28, 2025 at 701 Cooper St, Knoxville, TN 37917.

 

  1. ‘23 HONDA CIVIC 2HGFE1F76PH321862
  2. ‘10 HYUNDAI TUSCON KM8JUCAC7AU084021
  3. ‘08 LANDROVER RANGE ROVER SALSK25418A147212
  4. ‘15 KIA OPTIMA 5XXGM4A72FG462704
  5. 24 JBLC B12 MOTORCYCLE L2BBAACG8RB000859
  6. ‘15 JEEP GRAND CHEROKEE 1C4RJFJM0FC128965
  7. ‘13 BUICK VERANO 1G4PT5SV4D4229593
  8. ‘11 HYUNDAI ELANTRA KMHDH4AE6BU133185
  9. ‘22 KIA K5 5XXG64J24NG164457
  10. ‘12 FORD FIESTA 3FADP4CJ3CM215386
  11. ‘11 KIA SOUL KNDJT2A11B7282867
  12. ‘05 GMC CANYON 1GTCS148X58262601
  13. ‘03 CHEVY CAVALIER 1G1JC52F837227824
  14. ‘13 DODGE AVENGER 1C3CDZCG7DN585431
  15. ‘91 CADILLAC SEVILLE 1G6KS53B2MU818439
  16. ‘03 JEEP LIBERTY 1J4GL38K13W583641
  17. ‘14 CHRYSL TOWN & COUNTRY 2C4RC1BG0ER249958
  18. ‘16 HONDA CRV 3CZRM3H59GG720393

TENNESSEE DEPARTMENT OF ENVIRONMENT AND CONSERVATION(TDEC)

DIVISION OF WATER RESOURCES (DWR)

Davy Crockett Tower

500 James Robertson Pkwy, 9th Floor Nashville, Tennessee 37243

NOTICE OF PUBLIC HEARING

NOPH25-001                                                                        April 15, 2025

 

NOTICE IS HEREBY GIVEN; the Division of Water Resources will hold a public hearing pursuant to TN Rule 0400-40-05-.06 (8) on the issuance of the Tennessee Storm Water Multi-Sector General NPDES Permit for Industrial Activities (TMSP).

 

Date: May 21, 2025
Time: 1:00-2:00 PM CDT, Informal Question and Answer time

2:00-3:00 PM CDT, Public Hearing

Meeting Location:
Davy Crockett Tower

500 James Robertson Pkwy

Boardroom 1-A

Nashville, TN 37243

Ways to Participate:
In person (see above for the meeting location)

Log in online (see login info below)

Call in by phone (see call-in info below)

Virtual Login Info:

To access the meeting or join anytime during the Q&A session or the formal public hearing, click on the link or copy the URL to your web browser.

Microsoft Teams Need help?

Join the meeting: https://teams.microsoft.com/l/meetup-join/19%3ameeting_NTYzZjkxOTAtMjA4Yi00YmQwLTg2MzAtYTJkYjg2Y2VhZDFl%40thread.v2/0?context=%7b%22Tid%22%3a%22f345bebf-0d71-4337-9281-24b941616c36%22%2c%22Oid%22%3a%226b767f63-4ff6-42d9-9094-0c305ff9acce%22%7d

Meeting ID: 212 040 571 531

Passcode: vv6V7hP9

Dial in by phone

+1 629-209-4396,,144597507# United States, Triune

Find a local number

Phone conference ID: 144 597 507#

Join on a video conferencing device

Tenant key: stateoftn@m.webex.com

Video ID: 119 695 642 1

More info

 

 

 

TDEC will receive public comments concerning the proposed permit action described below:

 

Permit Name:                   Tennessee Storm Water Multi-Sector General NPDES Permit for Industrial Activities

Permit Number:               TNR050000

Permit Writer:                  Vojin Janjic

Permit Rating:                  General Permit

County:                             Statewide

Description of Activity: Industrial facilities defined under EPA storm water regulations with point source discharges into waters of the state requiring coverage under Tennessee Multi-Sector General NPDES Permit (TMSP).

Receiving Stream:            Various waters of the state

 

The meeting moderator may limit the length of oral comments to allow all parties an opportunity to speak and will require that all comments be relevant to the proposed permit action and the DWR issues. TDEC staff considers written comments accepted at the hearing and through May 31, 2025, to be part of the hearing record. Written comments can be emailed to Vojin Janjic at vojin.janjic@tn.gov.

 

Interested persons may obtain additional information, including a copy of the draft permit by contacting Vojin Janjic at vojin.janjic@tn.gov. These documents may also be found on

TDEC’s DataViewer

 

Individuals with disabilities who wish to participate in these proceedings (or review the file record) should contact TDEC to discuss any auxiliary aids or services needed to facilitate such participation. Contact may be in person, by writing, telephone, or other means, and should be made no later than Wednesday, May 7, 2025, to allow time to provide such aid or services. Contact the ADA Coordinator (1-866-253-5827) for further information. Hearing impaired callers may use the Tennessee Relay Service (1-800-848-0298). If it is hard for you to read, speak, or understand English, TDEC can provide translation or interpretation services free of charge by contacting Brian Canada at 615-532-0660 or brian.canada@tn.gov.

 

Si le resulta difícil leer, hablar o comprender inglés, TDEC puede proporcionarle servicios de traducción o interpretación sin cargo comunicándose con Brian Canada al 615-532-0660 o brian.canada@tn.gov.

 

For further information, you may reach Vojin Janjic, the permit writer, at 615-728-2049 or vojin.janjic@tn.gov.