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
- 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.
- 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
- 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
- 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.
- 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
- 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.
- 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
- NEWMAN BANKSTON, ATTORNEY
- 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
- 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
- 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
- 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
- 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
- DAVID MYERS, ATTORNEY
- 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
- 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
- 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
- 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
- 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
- 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)
- E. ALBRIGHT
766 S. WHITE STATION
MEMPHIS, TN 38117
WILLIAM A. MYNATT, JR., ATTORNEY
- 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
- 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
- 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
- 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
- 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
- ERIC BUTLER, ATTORNEY
900 S. GAY ST., SUITE 300
- 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)
- 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
- DAVID MYERS, ATTORNEY
- 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
- 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.
- ‘23 HONDA CIVIC 2HGFE1F76PH321862
- ‘10 HYUNDAI TUSCON KM8JUCAC7AU084021
- ‘08 LANDROVER RANGE ROVER SALSK25418A147212
- ‘15 KIA OPTIMA 5XXGM4A72FG462704
- 24 JBLC B12 MOTORCYCLE L2BBAACG8RB000859
- ‘15 JEEP GRAND CHEROKEE 1C4RJFJM0FC128965
- ‘13 BUICK VERANO 1G4PT5SV4D4229593
- ‘11 HYUNDAI ELANTRA KMHDH4AE6BU133185
- ‘22 KIA K5 5XXG64J24NG164457
- ‘12 FORD FIESTA 3FADP4CJ3CM215386
- ‘11 KIA SOUL KNDJT2A11B7282867
- ‘05 GMC CANYON 1GTCS148X58262601
- ‘03 CHEVY CAVALIER 1G1JC52F837227824
- ‘13 DODGE AVENGER 1C3CDZCG7DN585431
- ‘91 CADILLAC SEVILLE 1G6KS53B2MU818439
- ‘03 JEEP LIBERTY 1J4GL38K13W583641
- ‘14 CHRYSL TOWN & COUNTRY 2C4RC1BG0ER249958
- ‘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 Phone conference ID: 144 597 507# Join on a video conferencing device Tenant key: stateoftn@m.webex.com Video ID: 119 695 642 1
|
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.