NOTICE OF TRUSTEE’S SALE

 

WHEREAS, by Deed of Trust executed May 4, 2018 by Frank E. Beaty and Janell L. Beaty as same appears of record in the office of the Register of Knox County, Tennessee, in Register’s Instrument No. 201805090066309, and conveyed in trust to Calvin L. Greene, as Trustee, certain real estate hereinafter described, to secure the payment of a promissory note dated May 4, 2018, in the principal sum of $127,000.00, said instrument being incorporated herein by reference; and

WHEREAS, default has been made in the Deed of Trust and the owner and holder of the Note has declared the entire balance due and payable and has instructed the undersigned Successor Trustee to foreclose the Deed of Trust in accordance with its terms and provisions,

NOW, THEREFORE, by the authority vested in me as Trustee under said Instrument, I will, on the 30th day of April, 2025 at 1:30 p.m., inside the main entrance of the City County Building located at 400 Main Avenue, Knoxville, Tennessee 37902, offer for sale and will sell at public auction to the highest bidder for cash, and in bar of the statutory right of redemption and equitable rights of redemption, and all other rights and exemptions of any kind, equitable or statutory, all of which were expressly waived in the Deed of Trust, the property therein conveyed which is more particularly described as follows:

Being in the 8th Civil District of Knox County, Tennessee and being more particularly described as follows:

Beginning on an iron pin set in the northern right of way line of Norfolk Southern Railway and in the southeast corner of Whirlwind Way (as shown in Map Cabinet “K”, Slide 268C), thence with the eastern boundary of Whirlwind Way three calls and distances, to wit: N 17 deg. 22 min. 00 sec. E 119.99’ to an iron pin, N 75 deg. 02 min. 00 sec. E 209.17’ to an iron pin, N 52 deg. 57 min. 00 sec. E 140.62’ to an iron pin, thence leaving the boundary of Whirlwind Way, S 21 deg. 52 min. 24 sec. E 119.28’ to an iron pin, thence N 73 deg. 44 min. 53 sec. E 234.66’ to an iron pin, thence N 65 deg. 30 min. 00 sec. E 223.31’ to an iron pin set in the boundary line of others, thence S 01 deg. 08 min. 06 sec. E 269.61 ‘, thence S 15 deg. 30 min. 27 sec. W 150.87’, thence S 40 deg. 20 min. 14 sec. W 206.55’ to a point in the northern right of way line of Norfolk Southern Railway, thence with said northern right of line of Norfolk Southern the following 4 calls, to wit: N 75 deg. 24 min. 00 sec. W 243.82’, N 66 deg. 55 min. 00 sec. W 244.46’, N 60 deg. 07 min. 00 sec. W 195.67’, N 54 deg. 57 min. 00 sec. W 29.15’ to the point of beginning. Said parcel contains 6.4723 acres, more or less, according to the survey of William H. Shockley, License# 973, dated 9/25/2017.

Said property being that property conveyed to Frank E. Beaty and Janell L. Beaty Register’ s Office, Knox County, Tennessee, Instrument No. 201805090066308.

The above-described property will be sold subject to any and all unpaid taxes, restrictions, easements, and building setback lines, matters show on the map referenced above, and to any prior or superior liens, judgments or Deeds of Trust, including, but not limited to the following:

Taxes for the year 2025, a lien, but not yet due or payable, and all taxes for subsequent years.

This Property is sold as is, where is, without representations or warranties of any kind, including fitness for a particular use or purpose. This property is being sold with the express reservation that the sale is subject to confirmation by the lender or Trustee. This sale may be rescinded at any time. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of any deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. The proceeds of the sale will be applied in accordance with the terms and provisions of the Deed of Trust. Said sale is being made upon the request of Calvin L. Greene, the owner and holder of the indebtedness secured by the Deed of Trust due to the failure of the maker to comply with all provisions of the Deed of Trust.

Should the highest bidder fail to comply with the terms of the bid at the public sale, then the Successor Trustee shall have the option of accepting the second highest bid, or the next highest bid with which the buyer is able to comply.

The right is reserved to adjourn the day of the sale to another date certain without further publication, upon announcement at the time set forth above. The Trustee reserves the right to rescind the sale. If the sale is set aside for any reason, the purchaser at the sale shall be entitled only to a return of the deposit paid. The purchaser shall have no further recourse against the grantor, the grantee, or the trustee.

Notice provided for the foreclosure sale by:

Calvin L. Greene, Trustee

c/o D. Scott Hurley, Attorney at Law

The Hurley Law Firm, P.C.

205 Mohican Street

Knoxville, Tennessee 37919

865-523-1414

scott@thehurleylawfirm.com

 

court notices

 

ORDER OF SERVICE BY PUBLICATION

 

ANDERSON COUNTY CHANCERY COURT

100 N. MAIN STREET, CLINTON TENNESSEE 37716

 

TO: DOMINICA AUSTIN

IN RE: JEFF HAZLEWOOD and wife, SANDY HAZLE WOOD, Plaintiffs

Vs.

THE HEIRS OF WILLIAM FRITTS, et. al.

DOCKET NO.: 24CH6035

 

COMPLAINT FOR DECLARATORY JUDGEMENT TO QUIET TITLE

TO: DOMINICA AUSTIN

COMPLAINT  FOR DECLARATORY JUDGMENT TO QUIET TITLE

176 STRUTT STREET, OLIVER SPRINGS, TENNESSEE  37840

174 STRUTT STREET, OLIVER SPRINGS, TENNESSEE 37840

172 STRUTT STREET, OLIVER SPRINGS, TENNESSEE 37840

DOMINICA AUSTIN MUST RESPOND TO THE ABOVE-NAMED COURT, OR ATTORNEY FOR PLAINTIFF(S), ATTORNEY W. LUCAS ARNOLD OF THE CANTRELL LAW OFFICE, 362 S. CHARLES G. SEIVERS BLVD., CLINTON, TN 37717.

This notice will run in The Knoxville Focus for four consecutive weeks – 3/24, 3/31, 4/7 and 4/14/2025.

 

NON-RESIDENT NOTICE

 

TO: LACEY MICHELLE SMITH

IN RE: AVERY EIZABETH LOCKIE, FRANK JUDSON SMITH AND LORETTA PETRILLA SMITH

VS.

LACEY MICHELLE SMITH AND WILLIAM DOUGLASS REED

 

  1. 209645-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant LACEY MICHELLE SMITH, 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 LACEY MICHELLE SMITH, DESCRIBED IN THE COMPLAINT, it is ordered that said defendant, LACEY MICHELLE SMITH, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Daisey Lovin, an Attorney whose address is 607 W. Summit Hill Dr., Knoxville, TN 37902 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 14th day of March, 2025.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: ALEXANDRA MARIE BRIDGES and DYLAN HICKMAN

 

IN RE: NOVA RAYNE BRIDGES,

By:

CHARLESTON HUBERT BOLES and TAMMY DENISE BOLES,

vs.

ALEXANDRA MARIE BRIDGES, and DYLAN HICKMAN

 

  1. 210319-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants ALEXANDRA MARIE BRIDGES and DYLAN HICKMAN, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ALEXANDRA MARIE BRIDGES and DYLAN HICKMAN, it is ordered that said defendants, ALEXANDRA MARIE BRIDGES and DYLAN HICKMAN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Allison H. Ankrom, an Attorney whose address is 117 Center Park Drive, Suite 100, Knoxville, TN 37922, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division Ill, 400 Main Street, Knoxville, Tennessee 37902.

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

This 21st day of March, 2025.

  1. Scott Griswold

Clerk and Master

 

Public Notice

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT

IN AND FOR SEMINOLE COUNTY, FLORIDA

FAMILY LAW DIVISION

 

IN THE MATTER OF THE TERMINATION OF PARENTAL RIGHTS

FOR THE PROPOSED ADOPTION OF:

MINOR FEMALE CHILDREN.

 

CASE NO.: 2024-DR-002147

DIVISION: L

NOTICE OF ACTION AND

HEARING TO TERMINATE PARENTAL RIGHTS PENDING ADOPTION

 

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

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

of the female child born on December 17, 2010,

Current Residence Address: Unknown

Last Known Residence Address:

Unknown except for

3495 Caruso Place, Oviedo, Florida 32765;

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

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

 

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

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

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

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

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

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

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

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

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

GRANT MALOY,

Clerk of the Circuit Court And Comptroller

By: Kory G. Bailey, Deputy Clerk

 

PUBLICATION DATES:

Sanford Herald-Seminole County, Florida

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

The Knoxville Focus-Knox County, Tennessee

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

Fairfax County Times-Fairfax County, Virginia

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

 

ORDER FOR PUBLICATION

 

TO: DOUGLAS JOHNSON, JR.

IN RE: THE ADOPTION OF A FEMALE CHILD,

ASHLYNN ELIZABETH SHARP, DOB: 09/04/2012

BY: MEGAN ASHLEY SHARP CARROLL and

JEFFREY RAY CARROLL, Petitioners

VS.

DOUGLAS JOHNSON, JR., Respondent

7CHI-2025-CV-46

IN THE CHANCERY COURT FOR CAMPBELL COUNTY, TENNESSEE

TO RESPONDENT: DOUGLAS JOHNSON JR.

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

Jennifer L. Chadwell

Attorney for Petitioners

  1. O. Box 4038

Oak Ridge, TN 37831

 

NON-RESIDENT NOTICE

 

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

 

IN RE: SOUTH CASTLE LLC

VS.

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

AND ALL  KNOWN AND UNKNOWN HEIRS AND CREDITORS OF

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

 

  1. 209420-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JULIOUS B. HARPER, SR., AND ANNA E. HARPER,  a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JULIOUS B. HARPER, SR., AND ANNA E. HARPER., DESCRIBED IN THE COMPLAINT, it is ordered that said defendant, HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JULIOUS B. HARPER, SR., AND ANNA E. HARPER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ryan S. Wortley, an Attorney whose address is 3715 Powers St., Knoxville, TN 37917 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.

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

This 8th day of APRIL, 2025.

  1. Scott Griswold

Clerk and Master

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF ALLEN BUFORD BALDWIN

DOCKET NUMBER 90685-3

Notice is hereby given that on the 4th day of April, 2025, letters of Administration in respect of the Estate of ALLEN BUFORD BALDWIN, who died February 7, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) and (2), otherwise their claims will be forever barred:

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

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

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

This the 4th day of APRIL, 2025.

 

ESTATE OF ALLEN BUFORD BALDWIN

 

PERSONAL REPRESENTATIVE(S)

MARY FAITH SCOTT

229 VILLA DRIVE

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF JACK R. BUTTURINI

DOCKET NUMBER 90507-2

Notice is hereby given that on the 2nd day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JACK R. BUTTURINI, who died December 24, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 2nd day of APRIL, 2025.

 

ESTATE OF JACK R. BUTTURINI

 

PERSONAL REPRESENTATIVE(S)

WILLIAM ROBERT BUTTURINI

356 FARRAGUT CROSSING

KNOXVILLE, TN 37934

 

STEPHEN K. BUTTURINI

2932 MYNATT ROAD

KNOXVILLE, TN 37918

 

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

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DEBRA FOWLER CHADWICK

DOCKET NUMBER 90532-3

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

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

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

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

This the 3rd day of APRIL, 2025.

 

ESTATE OF DEBRA FOWLER CHADWICK

 

PERSONAL REPRESENTATIVE(S)

LANCE FREDRICK CHADWICK

536 SCHROER DR.

MURFEESBORO, TN 37918

 

JOHN B. DUPREE, ATTORNEY

616 W. HILL AVE., 2nd FLOOR

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CATHERINE A. COPELAND

DOCKET NUMBER 90747-2

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

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

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

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

This the 4th day of APRIL, 2025.

 

ESTATE OF CATHERINE A. COPELAND

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA C. HUGHS

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES B. CORLEW

DOCKET NUMBER 90696-2

Notice is hereby given that on the 31 day of March, 2025, letters testamentary in respect of the Estate of FRANCES P. CORLEW, who died Jan. 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 31 day of MARCH, 2025.

 

ESTATE OF FRANCES P. CORLEW

 

PERSONAL REPRESENTATIVE(S)

KAREN P. RODEN, CO-EXECUTRIX

820 BENNETT PLACE

KNOXVILLE, TN 37909

 

FRANCES PRINCE-DELOZIER, CO-EXECUTRIX

1732 RUDDER LANE

KNOXVILLE, TN 37919

 

STANLEY F. RODEN, ATTORNEY

10269 KINGSTON PIKE

KNOXVILLE, TN 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA ANN DAVIS

DOCKET NUMBER 90312-2

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

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

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

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

This the 4th day of APRIL, 2025.

 

ESTATE OF PATRICIA ANN DAVIS

 

PERSONAL REPRESENTATIVE(S)

FELICIA COALSON, ADMINISTRATOR

900 S. GAY ST., #800

KNOXVILLE, TN 37902

 

MATT JARBOE, ATTORNEY

OFFICE OF GENERAL COUNSEL

DIVISION OF TENNCARE

310 GREAT CIRCLE ROAD, 3 WEST

NASHVILLE, TN 37243

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA K. DEAN,

A/K/A SANDRA FAYE DEAN

DOCKET NUMBER 90730-3

Notice is hereby given that on the 3rd day of April, 2025, Letters Testamentary in respect of the Estate of  SANDRA K. DEAN, A/K/A SANDRA FAYE DEAN,  who died on November 4, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1)  or (2), otherwise their claims will be forever barred:

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

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

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

This the 3rd day of APRIL, 2025.

 

ESTATE  OF SANDRA K. DEAN,

A/K/A SANDRA FAYE DEAN

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY WHITAKER AILOR

11614 VISTA TERRACE WAY, APT. # 3101

KNOXVILLE, TN 37934

 

DONALD J. FARINATO, ATTORNEY

445 S. GAY STREET, SUITE 401

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF VICTOR ROBERT DEFENDERFER, JR.

DOCKET NUMBER 90727-3

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

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

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

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

This the 3rd day of APRIL, 2025.

 

ESTATE OF VICTOR ROBERT DEFENDERFER, JR.

 

PERSONAL REPRESENTATIVE(S)

VICTOR ROBERT DEFENDERFER, III

4152 GRAVELLY HILLS ROAD

LOUISVILLE, TN 37777

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE, ATTORNEY

  1. O. BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF CONNIE ELMER ELLIOTT

DOCKET NUMBER 90792-2

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

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

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

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

This the 7th day of APRIL, 2025.

 

ESTATE OF CONNIE ELMER ELLIOTT

 

PERSONAL REPRESENTATIVE(S)

EMILY MICHELLE CORUM, ADMINISTRATOR

7664 DUNSMORE LANE

CORRYTON, TN 37721

 

  1. DAVID LIPSEY, ATTORNEY

1430 ISLAND HOME AVENUE

KNOXVILLE, TN 37920

NOTICE TO CREDITORS

 

ESTATE OF BRENDA SUE FERGUSON

DOCKET NUMBER 90765-2

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

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

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

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

This the  4th day of APRIL, 2025.

 

ESTATE OF BRENDA SUE FERGUSON

 

PERSONAL REPRESENTATIVE(S)

JAMES MICHAEL FERGUSON

7244 DEVILLE WAY

POWELL, TN 37849

 

PHILIP R. CRYE, JR., ATTORNEY

125 N. MAIN STREET

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF MARION L. FOSTER, JR.

DOCKET NUMBER 90753-2

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

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

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

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

This the 3 day of  APRIL, 2025.

 

ESTATE OF MARION L. FOSTER JR.

 

PERSONAL REPRESENTATIVE(S)

KATHY MARTIN

6617 CARINA LANE

CORRYTON, TN 37721

 

SCOTT B. HAHN, ATTORNEY

5344 N. BROADWAY, SUITE 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JAN SCOTT HALE

DOCKET NUMBER 90723-2

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

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

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

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

This the 3rd day of APRIL, 2025.

 

ESTATE OF JAN SCOTT HALE

 

PERSONAL REPRESENTATIVE(S)

PATRICIA E. CROTWELL, ATTORNEY

  1. O. BOX 3804

KNOXVILLE, TN 37927-3804

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL EDWARD HAMPTON

DOCKET NUMBER 90726-2

Notice is hereby given that on the 7th day of April, 2025, letters testamentary in respect to the Estate of PAUL EDWARD HAMPTON, who died February 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County. Tennessee. All persons, resident and non-resident, having claims matured or unmatured, against the Estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7th day of APRIL, 2025.

 

ESTATE OF PAUL EDWARD HAMPTON

 

PERSONAL REPRESENTATIVE(S)

JONATHAN HAMPTON, EXECUTOR

6917 WRIGHT RD., APT. 1

KNOXVILLE, TN 37931

 

JENNIFER L. CHADWELL, ATTORNEY

  1. O. BOX 4038

OAK RIDGE, TN 37831

NOTICE TO CREDITORS

 

ESTATE OF CARL WILLIAM HEIFNER

DOCKET NUMBER 90711-2

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

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

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

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

This the 3 day of APRIL, 2025.

 

ESTATE OF CARL WILLIAM HEIFNER

 

PERSONAL REPRESENTATIVE(S)

STEVIE ANDREW HEIFNER, ADMINISTRATOR

607 KINGFISHER AVENUE

SEVIERVILLE, TN 37862

 

NOTICE TO CREDITORS

 

ESTATE OF PHYLLIS JEAN RAYDER KIRK

DOCKET NUMBER 90688-3

Notice is hereby given that on the 4th day of April, 2025, Letters Testamentary in respect of the Estate  of  PHYLLIS JEAN RAYDER KIRK, who died on the 13th day of December, 2024, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4th day of APRIL, 2025.

 

ESTATE OF PHYLLIS JEAN RAYDER KIRK

 

PERSONAL REPRESENTATIVE(S)

CAROLINE KIRK ELIAS

3090 ENCLAVE BAY DRIVE

CHATTANOOGA, TN 37405

 

PATRICK G. NOEL, ATTORNEY

1001 E. BROADWAY

LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF JOE M. LANE

DOCKET NUMBER 90658-3

Notice is hereby given that on the 4th day of April, 2025, letters of testamentary in respect of the Estate of JOE M. LANE, who died on the 20th day of January, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4th day of APRIL, 2025.

 

ESTATE OF JOE M. LANE

 

PERSONAL REPRESENTATIVE(S)

VALERIE L. GENTZ

53 W. LEWIS AVENUE

PHOENIX, AZ 85003

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE Q. MCNUTT

DOCKET NUMBER 90655-3

Notice is hereby given that on the 4th day of April, 2025, letters testamentary in respect of the Estate of CHARLOTTE Q. MCNUTT, who died February 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee.  All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to  file the same  with the clerk of the above-named  court  on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4th day of APRIL, 2025.

 

ESTATE OF CHARLOTTE Q. MCNUTT

 

PERSONAL REPRESENTATIVE(S)

MICHAEL MCNUTT, CO-REPRESENTATIVE

2355 BEAVER CREEK LANE

AIKEN, SC 29803

 

ANGELA MCNUTT, CO-REPRESENTATIVE

7873 MORRIS ROAD

KNOXVILLE, TN 37938

 

REBECCA BELL JENKINS, ATTORNEY

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF EVELYN KAYE MERRITT

DOCKET NUMBER 90316-3

Notice is hereby given that on the 4th day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of EVELYN KAYE MERRITT, who died August 31, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4th day of APRIL, 2025.

 

ESTATE OF EVELYN KAYE MERRITT

 

PERSONAL REPRESENTATIVE(S)

CAROL GRAHAM CALDWELL

4540 COBBLESTONE CIRCLE

KNOXVILLE, TN 37938

 

STEPHEN M. BOYETTE, JR., ATTORNEY

800 S. GAY STREET, SUITE 1200

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF JANE STROBLE MILLER

DOCKET NUMBER 90724-3

Notice is hereby given that on the 3rd day of April, 2025, letters of testamentary in respect of the Estate of JANE STROBLE MILLER, who died September 9, 2024, were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3rd day of APRIL, 2025.

 

ESTATE OF JANE STROBLE MILLER

 

PERSONAL REPRESENTATIVE(S)

THOMAS MARTIN MILLER

277 SADDLE RIDGE DRIVE

FARRAGUT, TN 37934

 

LAUREN E. JONES, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH ALLEN MILLS, SR.

DOCKET NUMBER 90662-1

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

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

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

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

This the 4th day of APRIL, 2025.

 

ESTATE OF JOSEPH ALLEN MILLS, SR.

 

PERSONAL REPRESENTATIVE(S)

DONNA LYNN LINDSEY

213 HUSKEY VALLEY ROAD

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF JUNE P. NICKLE

DOCKET NUMBER 90742-3

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

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

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

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

This the 2nd day of APRIL, 2025.

 

ESTATE OF JUNE P. NICKLE

 

PERSONAL REPRESENTATIVE(S)

DOUGLAS W. NICKLE

521 E. FOX DEN DRIVE

KNOXVILLE, TN 37934

 

BRADLEY S. LEWIS, ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES PATRICK OGAN

DOCKET NUMBER 90739-3

Notice is hereby given that on the 2nd day of April, 2025, Letters of Administration, in respect to the Estate of CHARLES PATRICK OGAN, deceased, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his Estate are required to file the same in triplicate with the Clerk and Master of the above named Court within the earlier of:

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

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

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

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

This the 2nd day of APRIL, 2025.

 

ESTATE OF CHARLES PATRICK OGAN

 

PERSONAL REPRESENTATIVE(S)

PATRICK SHANE OGAN, CO-ADMINISTRATOR

145 MOUNTAIN VIEW ROAD

HEISKELL, TN

 

MARSHALL COLE OGAN, CO-ADMINISTRATOR

5214 VILLAGE CREST WAY, APT. 324

KNOXVILLE, TN 37924

 

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

MAYNARDVILLE, TN 37807

 

NOTICE TO CREDITORS

 

ESTATE OF RONNIE K. PERKEY

DOCKET NUMBER 90729-2

Notice is hereby given that on the 3rd day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RONNIE K. PERKEY, who died February 9, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3rd day of APRIL, 2025.

 

ESTATE OF RONNIE K. PERKEY

 

PERSONAL REPRESENTATIVE(S)

DERRICK S. PROSE

 

ELLE SHIPLEY, ATTORNEY

900 S. GAY ST., SUITE 300

  1. O. BOX 2425

KNOXVILLE, TN 37901-2425

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE ALLEN ROMINES

DOCKET NUMBER 90734-1

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

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

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

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

This the 3 day of APRIL, 2025.

 

ESTATE OF GEORGE ALLEN ROMINES

 

PERSONAL REPRESENTATIVE(S)

KELLY JEANINE WHITE, EXECUTRIX

2655 BOSTON CHASE ROAD

KODAK, TN 37764

 

JEFFREY MURRELL, ATTORNEY

150 COURT AVENUE

SEVIERVILLE, TN 37862

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN EDWARD ROY

DOCKET NUMBER 90760-3

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

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

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

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

This the 4th day of APRIL, 2025.

 

ESTATE OF JOHN EDWARD ROY

 

PERSONAL REPRESENTATIVE(S)

DANIEL EDWARD RULE

1809 SOUTHCLIFF DRIVE

MARYVILLE, TN 37803

 

AMY E. BURROUGHS, ATTORNEY

315 HIGH STREET

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY RUTH SELLERS

DOCKET NUMBER 90745-3

Notice is hereby given that on the 2nd day of April, 2025, letters testamentary in respect of the Estate of SHIRLEY RUTH SELLERS, who died on August 15, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 2nd day of APRIL, 2025.

 

ESTATE OF SHIRLEY RUTH SELLERS

 

PERSONAL REPRESENTATIVE(S)

MABLE ANN LANE

8316 THORN GROVE PIKE

KNOXVILLE, TN 37914

 

  1. SUE WHITE, ATTORNEY

216 PHOENIX CT., SUITE D

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF NELLE IRWIN STRANGE

DOCKET NUMBER 90771-2

Notice is hereby given that on the 7th day of April, 2025, letters testamentary in respect to the Estate of NELLE IRWIN STRANGE, who died September 23,  2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non­ resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 7th day of APRIL, 2025.

 

ESTATE OF NELLE IRWIN STRANGE

 

PERSONAL REPRESENTATIVE(S)

JOY MARIE STRANGE

4800 MERRILL LANE

NASHVILLE, TN 37211

 

MACK A. GENTRY, ATTORNEY

  1. O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LEI TANG

DOCKET NUMBER 90642-2

Notice is hereby given that on the 4th day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LEI TANG, who died November 18, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4th day of APRIL, 2025.

 

ESTATE OF LEI TANG

 

PERSONAL REPRESENTATIVE(S)

XIMIN ZENG

821 LOURDE LANE

KNOXVILLE, TN 37924

 

BEN T. NORRIS, ATTORNEY

  1. O. BOX 397

STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF MARIA SAKENOVNA VINCENT

DOCKET NUMBER 90735-2

Notice is hereby given that on the 31 day of March, 2025, letters administration in respect of the Estate of MARIA SAKENOVNA VINCENT, who died Dec. 26, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate  are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 31 day of MARCH, 2025.

 

ESTATE OF MARIA SAKENOVNA VINCENT

 

PERSONAL REPRESENTATIVE(S)

BENJAMIN HODGES, ADMINISTRATOR

1404 DARBEE DRIVE

MORRISTOWN, TN 37814

 

NOTICE TO CREDITORS

 

ESTATE OF DANIEL WARNER

DOCKET NUMBER 90699-2

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

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

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

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

This the 4th day of APRIL, 2025.

 

ESTATE OF DANIEL WARNER

 

PERSONAL REPRESENTATIVE(S)

SCOTT GEPHART

166 DOWER LANE

CARYVILLE, TN 37714

 

ELIZABETH M. BURRELL, ATTORNEY

P .O. BOX 398

CLINTON, TN 37717

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL DUANE WHITE

DOCKET NUMBER 90403-3

Notice is hereby given that on the 4th day of April, 2025, Letters of Testamentary in respect of the Estate of MICHAEL DUANE WHITE, who died October 15, 2024, were issued to the undersigned by the Probate Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4th day of APRIL, 2025.

 

ESTATE OF MICHAEL DUANE WHITE

 

PERSONAL REPRESENTATIVE(S)

CHAD CHRISTIAN WHITE, EXECUTOR

220 LEE DRIVE

CORAOPOLIS, PA 15108

 

PATRICK R. MCKENRICK, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JANE MARGARET WILBANKS

DOCKET NUMBER 90508-3

Notice is hereby given that on April 4, 2025, Letters of Administration in respect of the Estate of JANE MARGARET WILBANKS, who died August 8, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4th day of APRIL, 2025.

 

ESTATE OF JANE MARGARET WILBANKS

 

PERSONAL REPRESENTATIVE(S)

SHERRY L. DUNHAM

 

  1. ALLEN MCDONALD, ATTORNEY

249 N. PETERS ROAD, SUITE 101

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF KIM FATT YAP

DOCKET NUMBER 90721-3

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

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

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

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

This the 3rd day of APRIL, 2025.

 

ESTATE OF KIM FATT YAP

 

PERSONAL REPRESENTAIVE(S)

ANGIE ENCHI YAP

13032 SANDERLING LANE

KNOXVILLE, TN 37922

 

MICHAEL H. MEARES, ATTORNEY

307 COLLEGE STREET

MARYVILLE, TN 37804

 

 

misc.  Notices

 

Legal Section 94

 

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

 

BID 3657, Advanced Traffic Management System (ATMS) Phase 2, due 5/8/25

 

For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN  37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.

 

Public Notice

 

Request for Bids – KCDC, the Public Housing Authority for Knoxville & Knox County, posts all of its solicitations at www.kcdc.org/procurement.  Click on ‘Open Solicitations’ and follow the link.

 

PUBLIC NOTICE

 

REQUEST FOR PROPOSALS FOR LEGAL SERVICES

The Industrial Development Board of the County of Knox and the Health, Educational and Housing Facility Board of the County of Knox, governed by an 11-member Board of Directors, are seeking retention of legal counsel to perform tasks, services, and assignments as referenced in this Request for Proposals which can be found at www.knoxvillechamber.com/rfp/. Both deadlines have been extended; please send questions via email no later than 11:00 am on Wednesday, April 30th, 2025, and online submissions no later than 11:00 am on Wednesday, May 14, 2025. Contact Mac McWhorter, Director of Site Operations, at mmcwhorter@knoxvillechamber.com with any questions.

 

NOTICE OF LIEN SALE

 

The owner and /or lien holders of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at 701 Cooper St., Knoxville, TN 37917. Failure to reclaim this vehicle will be deemed a waiver of all rights, title, and consent to dispose of said vehicle at public auction on  April 28, 2025 at 701 Cooper St, Knoxville, TN 37917.

 

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

 

Public Notice

 

Application for title:

NOLAN THOMAS hereby serves notice that he/she intends to apply for a title on a vehicle described as follows: 1995 NISSAN SL-FBU PICKUP TRUCK, Vehicle Identification Number 1N6SD11S9SC456676. Any and all parties holding an interest in said vehicle must contact NOLAN THOMAS by certified mail, return receipt requested, within ten (10) business days of the date of this publication to 908 HENRIETTA DR., KNOXVILLE, TN 37912.

Published in The Knoxville Focus Monday, April 14, 2025.