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
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
NON-RESIDENT NOTICE
TO: GASPAR GASPAR JUAN
IN RE: THE ADOPTION OF SEBASTIAN GASPAR JUAN
- 210746-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant GASPAR GASPAR JUAN, 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 GASPAR GASPAR JUAN, it is ordered that said defendant, GASPAR GASPAR JUAN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Scott B. Hahn, an Attorney whose address is 5344 N Broadway, Suite 101, Knoxville, TN 37918 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 F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 24th day of APRIL, 2025.
- Scott Griswold
Clerk and Master
NOTICE OF SERVICE BY PUBLICATION
TO: DAVID EUGENE MORSCH, JR.
IN RE: ESTATE OF RUTH E. MORSCH, DECEASED
- 79037-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
PROBATE DIVISION
- 79037-1
It appearing from the Motion for Confirmation of Sale filed herein that DAVID EUGENE MORSCH, JR., son of the Decedent, whose whereabouts cannot be ascertained upon diligent search and inquiry so that the ordinary process of law cannot be served upon DAVID EUGENE MORSCH, JR. It is ordered that DAVID EUGENE MORSCH, JR. file an answer with the Clerk and Master of the Chancery Court (Probate Division) at Knoxville, Tennessee and with John R. Foust, Esq., Movant’s Attorney, whose address is Foust & Foust, PLLC, 4641 Chambliss Avenue, Knoxville, Tennessee, Telephone (865) 203-4041, within thirty (30) days of the last date of publication or a judgment of default will be taken against DAVID EUGENE MORSCH, JR. and the cause set for hearing Ex Parte as to him.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks:
4/28/25; 5/5/25; 5/12/25 & 5/19/25
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: TYNISA MUNTAZ PALMER
IN RE: THE ADOPTION OF NOLA MANON-ROUGE CLARK
BY: MAURICE L. CLARK, SR. AND WIFE JRUMEAIA RIDDLE-CLARK, PETITIONERS
V.
TYNISA MUNTAZ PALMER, MOTHER, RESPONDENT
- 210830-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, TYNISA MUNTAZ PALMER, 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 TYNISA MUNTAZ PALMER, it is ordered that said defendant, TYNISA MUNTAZ PALMER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Barbara Clark, an Attorney whose address is 2415 E. Magnolia Avenue, 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 F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 23rd day of APRIL, 2025.
- Scott Griswold
Clerk and Master
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
NOTICE TO CREDITORS
ESTATE OF DAVID H. DUPREE
DOCKET NUMBER 90838-3
Notice is hereby given that on the 22 day of APRIL, 2025, letters administration in respect of the Estate of DAVID H. DUPREE, who died March 2, 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 22 day of APRIL, 2025.
ESTATE OF DAVID H. DUPREE
PERSONAL REPRESENTATIVE(S)
ALEATHEA DUPREE, ADMINISTRATRIX
3305 NOREMAC ROAD
KNOXVILLE, TN 37924
NOTICE TO CREDITORS
ESTATE OF CANDY LOVELY GOODLING
DOCKET NUMBER 90144-2
Notice is hereby given that on the 22nd day of APRIL, 2025, letters of administration in respect of the Estate of CANDY LOVELY GOODLING, who died on August 12, 2024, were issued to the undersigned by the Chancery Court, Probate Division for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of APRIL, 2025.
ESTATE OF CANDY LOVELY GOODLING
PERSONAL REPRESENTATIVE(S)
MARCI BETH TROUTMAN
- O. BOX 245
OCCOQUAN, VA 22125
- ERIC EBBERT, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF CAROL LYNN HATCH
DOCKET NUMBER 90800-1
Notice is hereby given that on the 21st day of APRIL, 2025, letters testamentary in respect of the Estate of CAROL LYNN HATCH, who died March 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 21st day of APRIL, 2025.
ESTATE OF CAROL LYNN HATCH
PERSONAL REPRESENTATIVE(S)
MARCELLA ELAINE HATCH
7536 W. DICK FORD LANE
KNOXVILLE, TN 37920
MEGAN ELIZABETH KENNER
233 LEDWELL DRIVE
SEYMOUR, TN 37865
CAROLYN LEVY GILLIAM, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF LARRY W. HILL
DOCKET NUMBER 90788-1
Notice is hereby given that on the 21st day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LARRY W. HILL, who died February 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 21st day of APRIL, 2025.
ESTATE OF LARRY W. HILL
PERSONAL REPRESENTATIVE(S)
TIMOTHY B. MILLER
ELLE SHIPLEY, ATTORNEY
900 S. GAY ST., SUITE 300
P.O. BOX 2425
KNOXVILLE, TN 37901-2425
NOTICE TO CREDITORS
ESTATE OF ALLEN EUGENE JOHNSON
DOCKET NUMBER 90732-2
Notice is hereby given that on the 22nd day of APRIL, 2025 letters testamentary (or letters of administration as the case may be) in respect of the Estate of ALLEN EUGENE JOHNSON, who died March 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 (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 22nd day of APRIL, 2025.
ESTATE OF ALLEN EUGENE JOHNSON
PERSONAL REPRESENTATIVE(S)
EDWIN D. CRANE
4027 VERSAILLES BLVD.
OKLAHOMA CITY, OK 73116
GABRIEL B. COLE, ATTORNEY
550 W. MAIN ST., STE. 750
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CHARLOTTE C. MUSGRAVES
DOCKET NUMBER 90804-2
Notice is hereby given that on the 21 day of APRIL, 2025, Letters Testamentary in respect of the Estate of CHARLOTTE C. MUSGRAVES, who died February 22, 2025, were issued to all 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 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of APRIL, 2025.
ESTATE OF CHARLOTTE C. MUSGRAVES
PERSONAL REPRESENTATIVE(S)
JAMES L. MUSGRAVES
TOM R. RAMSEY, III, ATTORNEY
550 W. MAIN STREET, SUITE 310
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CHRISTON ALEXANDER PATTON
DOCKET NUMBER 90806-1
Notice is hereby given that on the 21st day of APRIL, 2025, Letters of Administration in respect to the Estate of CHRISTON ALEXANDER PATTON, deceased, who died on December 15, 2024, were issued to SERENA BEAUCHAMP PATTON by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said 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 the first publication (or posting) as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21st day of APRIL, 2025.
ESTATE OF CHRISTON ALEXANDER PATTON
PERSONAL REPRESENTATIVE(S)
SERENA BEAUCHAMP PATTON
8024 WILNOTY DRIVE
KNOXVILLE, TN 37922
ERIN A. WHITE, ATTORNEY
300 MONTVUE RD.,
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF MICHAEL WILLIAM WELCH
DOCKET NUMBER 90791-1
Notice is hereby given that on the 21st day of APRIL, 2025, letters of administration in respect of the Estate of MICHAEL WILLIAM WELCH, who died February 23, 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 21st day of APRIL, 2025.
ESTATE OF MICHAEL WILLIAM WELCH
PERSONAL REPRESENTATIVE(S)
HASHEEMA LYDIA WELCH
10722 ROCK ARBOR WAY
KNOXVILLE, TN 37922
CAROLYN LEVY GILLIAM, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF HEZIKIAH LE’KEITH WILCOX
DOCKET NUMBER 90746-1
Notice is hereby given that on the 22nd day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of HEZIKIAH LE’KEITH WILCOX, who died January 29, 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 22nd day of APRIL, 2025.
ESTATE OF HEZIKIAH LE’KEITH WILCOX
PERSONAL REPRESENTATIVE(S)
ANNA SIMMONS-CALE
1929 ENGLISH IVY LANE
KNOXVILLE, TN 37932
BARBARA W. CLARK, ATTORNEY
2415 E. MAGNOLIA AVENUE
KNOXVILLE, TN 37917
misc. Notices
Legal Section 94
Knox County will receive bids for the following items & services:
BID 3658, Beaver Creek Tree Removal Services, due 5/21/25
BID 3664, Addition and Renovation to Sterchi Elementary School, due 5/28/25
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
Merit System for Employees of KCSO Board of Directors Meeting
Monday, May 12, 2025, at 12:30 p.m.
Small Assembly Room, City/County Building
400 W. Main Street
Knoxville, TN 37902
NOTE: Those wishing to sign up to speak on any agenda item can do so via the Merit System website at www.knoxcounty.org/meritsystem, emailing merit.systems@knoxcounty.org or calling the office at 865-215-4446. The deadline to sign up to speak is Thursday, May 8, 2025, at 4:00 p.m.
NOTICE OF LIEN SALE
PUBLIC SALE TO BE HELD ON May 7, 2025, 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE.
254 Harry Lane Blvd. Knoxville TN 37923: E04 Stephen Livingston, K62 Sharae Spears, G38 Deante Warren.
7144 Clinton Hwy, Knoxville TN 37849: H08 Jason Brewer, B13 Cayci Moses, D10 Joshua Harrison, F08 Angelia Nance.
4303 E. Emory Rd. Knoxville TN. 37938: J29 Laura Blackburn, F53 Laura Blackburn, F17 Lisa Higdon, G40 Stuart Humberg, H01 James Nipper, H05 April Pollock, H12 Laura Reynolds, B10 Jacob Smith.
CASH ONLY
Public Notice
Application for title:
Charles Frazier hereby serves notice that he/she intends to apply for a title on a vehicle described as follows: 1988 Chevrolet Caprice, Vehicle Identification Number 1G1BL51H5JR150175. Any and all parties holding an interest in said vehicle must contact Charles Frazier by certified mail, return receipt requested, within ten (10) business days of the date of this publication to PO Box 6704, Knoxville, TN 37914.
PUBLIC NOTICE
SALE OF VALUABLE REAL PROPERTY UNDER DECREE OF THE KNOX COUNTY CHANCERY COURT
TAX SALE # 23b and 24b
STATE OF TENNESSEE EX REL., vs. DELINQUENT TAXPAYERS,
DOCKET NO.s 201957-2 AND 206416-3 AND CONSOLIDATED CASES:
The above styled judicial proceeding was filed by Knox County and City of Knoxville for the purpose of collecting delinquent real property taxes and enforcement of the first lien securing such taxes. Pursuant to the two DECREES CONFIRMING THE REPORT OF THE CLERK AND MASTER AND ORDERING SALES entered in the above cause on the 29th of November, 2022, and on June 17, 2024, respectively, in the Chancery Court for Knox County, Tennessee, the parcels listed in this notice will be sold at public auction, to the highest bidder for cash, in the Large Assembly Room of the City-County Building, 400 Main Avenue, Knoxville, Tennessee on 30th day of May 2025 at 10:00 A.M. The property to be offered for sale at auction is described as follows:
TAX ID: 070IC-048 TAX SALE: 23B
TRUSTEE FILE: 114
OWNER(S) & ADDRESS(ES):
Mark Anthony Burros
2623 Avondale Ave.
Knoxville, TN 37917
COMMON DESCRIPTION:
2623 Avondale Ave.
L. 45, Whittle Hgts Add.
50 x 150
TOTAL TAXES, INTEREST, PENALTY FEES AND COSTS DUE TO KNOX COUNTY, TENNESSEE THRU THE YEAR 2024 AS OF MAY 2025: $ 5,224.44
TOTAL TAXES, INTEREST, PENALTY FEES AND COSTS DUE TO THE CITY OF KNOXVILLE THRU THE YEAR 2024 AS OF MAY 2025: $ 5,095.10
TAX ID: 092CB-028 TAX SALE: 24B
TRUSTEE FILE: 388
OWNER(S) & ADDRESS(ES):
Franklin D. Jeffries and wife, Charlotte D. Jeffries
(listed in public records)
6135 Cougar Drive, Knoxville, TN 37921
COMMON DESCRIPTION:
6135 Cougar Drive, Knoxville, TN 37921
TOTAL TAXES, INTEREST, PENALTY FEES AND COSTS DUE TO KNOX COUNTY, TENNESSEE THRU THE YEAR 2024 AS OF MAY 2025: $ 10,959.40
TOTAL TAXES, INTEREST, PENALTY FEES AND COSTS DUE TO THE CITY OF KNOXVILLE THRU THE YEAR 2024 AS OF MAY 2025: $ 13,587.80
***********************************************************
THIS SALE WILL BE MADE PURSUANT TO THE DECREE CONFIRMING THE REPORT OF THE CLERK AND MASTER AND ORDERING SALE ENTERED THE 21st DAY OF APRIL 2025 AND WILL BE MADE FOR CASH, SUBJECT TO THE RIGHT OF REDEMPTION FOR ONE YEAR.
CLERK AND MASTER FEES AND OTHER COSTS WILL BE ADDED TO THE ABOVE TOTALS BETWEEN THE ENTRY OF THE REPORTS OF THE CLERK AND MASTER AND THE DATE OF THE SALE OR ANY RESCHEDULED SALE. THE PROPERTIES MENTIONED IN THE PLEADINGS AND AS DESCRIBED ABOVE ARE SOLD SUBJECT TO:
(1) ALL ENCUMBRANCES, RESTRICTIONS, AND EASEMENTS OF RECORD; AND
(2) THE INTEREST OF PARTIES NOT LISTED ABOVE.
THIS THE 21ST DAY OF APRIL 2025.
JUSTIN BIGGS, TRUSTEE
KNOX COUNTY DEPUTY LAW DIRECTOR, DELINQUENT TAX ATTORNEY
SCOTT GRISWOLD, CLERK & MASTER
END OF CHANCERY COURT SALE OF VALUABLE PROPERTY – TAX SALE 23b & 24b