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
- 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.
- 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
- 210319-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants ALEXANDRA MARIE BRIDGES and DYLAN HICKMAN, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ALEXANDRA MARIE BRIDGES and DYLAN HICKMAN, it is ordered that said defendants, ALEXANDRA MARIE BRIDGES and DYLAN HICKMAN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Allison H. Ankrom, an Attorney whose address is 117 Center Park Drive, Suite 100, Knoxville, TN 37922, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division Ill, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 21st day of March, 2025.
- Scott Griswold
Clerk and Master
Public Notice
IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT
IN AND FOR SEMINOLE COUNTY, FLORIDA
FAMILY LAW DIVISION
IN THE MATTER OF THE TERMINATION OF PARENTAL RIGHTS
FOR THE PROPOSED ADOPTION OF:
MINOR FEMALE CHILDREN.
CASE NO.: 2024-DR-002147
DIVISION: L
NOTICE OF ACTION AND
HEARING TO TERMINATE PARENTAL RIGHTS PENDING ADOPTION
TO: Sanyia Sodhi Booth a/k/a Sanyian Sodhi Bhoothalingom, biological mother
of the female child born on May 24, 2008, and
of the female child born on December 17, 2010,
Current Residence Address: Unknown
Last Known Residence Address:
Unknown except for
3495 Caruso Place, Oviedo, Florida 32765;
4311 Bob Court, Apt. G, Fairfax, Virginia 22030; and
561 English Village Way, Apt 1217, Knoxville, Tennessee 37919
YOU ARE HEREBY NOTIFIED that a Petition for Stepparent Adoptions has been filed by Tate Healey Webster, 418 West Platt Street, Suite B, Tampa, Florida 33606, regarding a minor female child born to Sanyia Sodhi Booth a/k/a Sanyian Sodhi Boothalingom on May 24, 2008, in Omaha, Douglas County, Nebraska, and a minor female child born to Sanyia Sodhi Booth a/k/a Sanyian Sodhi Boothalingom on December 17,2010, in Memphis, Shelby County, Tennessee. The birth mother is Indian, fifty-four (54) years old, approximately 5’7” tall, with curly black hair and brown eyes. All other physical characteristics and her residence address are unknown and cannot be reasonably ascertained.
There will be a hearing on the Petition for Stepparent Adoption on May 27, 2025, at 11:30 a.m. eastern time, before Judge Mark Herr at the Seminole County Courthouse, 301 North Park Avenue, Sanford, Florida 32771. The Court has set aside fifteen minutes for the hearing. The grounds for termination of parental rights are those set forth in Fla. Stat. § 63.089.
You may object by appearing at the hearing and filing a written objection with the Court. If you
desire counsel and believe you may be entitled to representation by a court-appointed attorney, you must contact the Office of the Clerk of Court and request that an “Affidavit of lndigent Status” be mailed to you for completion and return to the Office of the Clerk of Court.
*** FILED: GRANT MALOY, CLERK OF CIRCUIT COURT SEMINOLE COUNTY, FL 03/28/2025 03:01:40 PM ***
If you elect to file written defenses to said Petition, you are required to serve a copy on Petitioner’s attorney, Tate Healey Webster, 418 West Platt Street, Suite B, Tampa, Florida 33606-2244, (813) 258-3355, and file the original response or pleading in the Office of the Clerk of the Circuit Court of Seminole County, Florida, 101 Eslinger Way, Sanford, Florida 32773, (407) 665-4300, on or before May 6, 2025, a date which is not less than 28 nor more than 60 days after the date of first publication of this Notice.
UNDER §63.089, FLORIDA STATUTES, FAILURE TO FILE A WRITTEN RESPONSE TO THIS NOTICE WITH THE COURT AND TO APPEAR AT THIS HEARING CONSTITUTES GROUNDS UPON WHICH THE COURT SHALL END ANY PARENTAL RIGHTS YOU MAY HAVE REGARDING THE MINOR CHILDREN.
If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Seminole County Courthouse, 301 North Park Avenue, Suite N301, Sanford, Florida 32771, 407-665-4227, within two (2) working days of your receipt of this notice; if you are hearing or voice impaired, call 1-800-955-8711.
Dated at Sanford, Seminole County, Florida, on this 28th day of March 2025.
GRANT MALOY,
Clerk of the Circuit Court And Comptroller
By: Kory G. Bailey, Deputy Clerk
PUBLICATION DATES:
Sanford Herald-Seminole County, Florida
April 6, 2025; April 13, 2025; April 20, 2025; April 27, 2025
The Knoxville Focus-Knox County, Tennessee
April 7, 2025; April 14, 2025; April 21, 2025; April 28, 2025
Fairfax County Times-Fairfax County, Virginia
April 4, 2025; April 11, 2025; April 18, 2025; April 25, 2025
ORDER FOR PUBLICATION
TO: DOUGLAS JOHNSON, JR.
IN RE: THE ADOPTION OF A FEMALE CHILD,
ASHLYNN ELIZABETH SHARP, DOB: 09/04/2012
BY: MEGAN ASHLEY SHARP CARROLL and
JEFFREY RAY CARROLL, Petitioners
VS.
DOUGLAS JOHNSON, JR., Respondent
7CHI-2025-CV-46
IN THE CHANCERY COURT FOR CAMPBELL COUNTY, TENNESSEE
TO RESPONDENT: DOUGLAS JOHNSON JR.
Pursuant to T.C.A. §37-1-12, §21-1-103, and §21-1-204, you are hereby summoned to appear and defend the herein entitled action, Megan Ashley Sharp Carroll and Jeffery Ray Carroll v. Douglas Johnson, Jr., Docket No. 7CH1-2025-CV-46, in the Campbell County Chancery Court, at 570 Main Street, Suite 110, Jacksboro, Tennessee, and answer the Petition filed by Megan Ashley Sharp Carroll and Jeffery Ray Carroll, and thereby serve your answer on the Petitioners. In case of your failure to do so, judgment will be rendered against you according to the demand of the Petition which has been filed with the Clerk of the Campbell County Chancery Court located at the 570 Main Street, Suite 110, Jacksboro, Tennessee.
Jennifer L. Chadwell
Attorney for Petitioners
- O. Box 4038
Oak Ridge, TN 37831
NON-RESIDENT NOTICE
TO: HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JULIOUS B. HARPER SR., AND ANNA E. HARPER
IN RE: SOUTH CASTLE LLC
VS.
HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER,
AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF
JULIOUS B. HARPER SR., AND ANNA E. HARPER
- 209420-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JULIOUS B. HARPER, SR., AND ANNA E. HARPER, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JULIOUS B. HARPER, SR., AND ANNA E. HARPER., DESCRIBED IN THE COMPLAINT, it is ordered that said defendant, HEATH J. HARPER, NANCY A. HARPER, ASHLEY E. HARPER, SHAROLYNN RENEE HARPER, AND ALL KNOWN AND UNKNOWN HEIRS AND CREDITORS OF JULIOUS B. HARPER, SR., AND ANNA E. HARPER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ryan S. Wortley, an Attorney whose address is 3715 Powers St., Knoxville, TN 37917 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 8th day of APRIL, 2025.
- Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF ALLEN BUFORD BALDWIN
DOCKET NUMBER 90685-3
Notice is hereby given that on the 4th day of April, 2025, letters of Administration in respect of the Estate of ALLEN BUFORD BALDWIN, who died February 7, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) and (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of APRIL, 2025.
ESTATE OF ALLEN BUFORD BALDWIN
PERSONAL REPRESENTATIVE(S)
MARY FAITH SCOTT
229 VILLA DRIVE
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF JACK R. BUTTURINI
DOCKET NUMBER 90507-2
Notice is hereby given that on the 2nd day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JACK R. BUTTURINI, who died December 24, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 2nd day of APRIL, 2025.
ESTATE OF JACK R. BUTTURINI
PERSONAL REPRESENTATIVE(S)
WILLIAM ROBERT BUTTURINI
356 FARRAGUT CROSSING
KNOXVILLE, TN 37934
STEPHEN K. BUTTURINI
2932 MYNATT ROAD
KNOXVILLE, TN 37918
- NEWMAN BANKSTON, ATTORNEY
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF DEBRA FOWLER CHADWICK
DOCKET NUMBER 90532-3
Notice is hereby given that on the 3rd day of April, 2025, letters of administration in respect to the Estate of DEBRA FOWLER CHADWICK, who died on November 20, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of APRIL, 2025.
ESTATE OF DEBRA FOWLER CHADWICK
PERSONAL REPRESENTATIVE(S)
LANCE FREDRICK CHADWICK
536 SCHROER DR.
MURFEESBORO, TN 37918
JOHN B. DUPREE, ATTORNEY
616 W. HILL AVE., 2nd FLOOR
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CATHERINE A. COPELAND
DOCKET NUMBER 90747-2
Notice is hereby given that on the 4th day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CATHERINE A. COPELAND, who died March 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of APRIL, 2025.
ESTATE OF CATHERINE A. COPELAND
PERSONAL REPRESENTATIVE(S)
CYNTHIA C. HUGHS
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF FRANCES 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
- O. BOX 4415
OAK RIDGE, TN 37831-4415
NOTICE TO CREDITORS
ESTATE OF CONNIE ELMER ELLIOTT
DOCKET NUMBER 90792-2
Notice is hereby given that on the 7th day of April, 2025, Letters of Administration in respect of the Estate of CONNIE ELMER ELLIOTT, who died on the 22nd day of February, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7th day of APRIL, 2025.
ESTATE OF CONNIE ELMER ELLIOTT
PERSONAL REPRESENTATIVE(S)
EMILY MICHELLE CORUM, ADMINISTRATOR
7664 DUNSMORE LANE
CORRYTON, TN 37721
- DAVID LIPSEY, ATTORNEY
1430 ISLAND HOME AVENUE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF BRENDA SUE FERGUSON
DOCKET NUMBER 90765-2
Notice is hereby given that on the 4th day of April, 2025, letters administration in respect of the Estate of BRENDA SUE FERGUSON, who died on January 25, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of APRIL, 2025.
ESTATE OF BRENDA SUE FERGUSON
PERSONAL REPRESENTATIVE(S)
JAMES MICHAEL FERGUSON
7244 DEVILLE WAY
POWELL, TN 37849
PHILIP R. CRYE, JR., ATTORNEY
125 N. MAIN STREET
CLINTON, TN 37716
NOTICE TO CREDITORS
ESTATE OF MARION L. FOSTER, JR.
DOCKET NUMBER 90753-2
Notice is hereby given that on the 3rd day of April, 2025, Letters of Testamentary/Administration in respect to the Estate of MARION L. FOSTER. JR., deceased, who died on March 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division for Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his/her Estate are required to file the same in triplicate with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claim will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication as described in (1)(A); or
(2) Twelve (12) months from the Decedent’s date of death.
This the 3 day of APRIL, 2025.
ESTATE OF MARION L. FOSTER JR.
PERSONAL REPRESENTATIVE(S)
KATHY MARTIN
6617 CARINA LANE
CORRYTON, TN 37721
SCOTT B. HAHN, ATTORNEY
5344 N. BROADWAY, SUITE 101
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF JAN SCOTT HALE
DOCKET NUMBER 90723-2
Notice is hereby given that on the 3rd day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAN SCOTT HALE, who died on January 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of APRIL, 2025.
ESTATE OF JAN SCOTT HALE
PERSONAL REPRESENTATIVE(S)
PATRICIA E. CROTWELL, ATTORNEY
- O. BOX 3804
KNOXVILLE, TN 37927-3804
NOTICE TO CREDITORS
ESTATE OF PAUL EDWARD HAMPTON
DOCKET NUMBER 90726-2
Notice is hereby given that on the 7th day of April, 2025, letters testamentary in respect to the Estate of PAUL EDWARD HAMPTON, who died February 5, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County. Tennessee. All persons, resident and non-resident, having claims matured or unmatured, against the Estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in ( 1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7th day of APRIL, 2025.
ESTATE OF PAUL EDWARD HAMPTON
PERSONAL REPRESENTATIVE(S)
JONATHAN HAMPTON, EXECUTOR
6917 WRIGHT RD., APT. 1
KNOXVILLE, TN 37931
JENNIFER L. CHADWELL, ATTORNEY
- O. BOX 4038
OAK RIDGE, TN 37831
NOTICE TO CREDITORS
ESTATE OF CARL WILLIAM HEIFNER
DOCKET NUMBER 90711-2
Notice is hereby given that on the 3 day of April, 2025, letters administration in respect of the Estate of CARL WILLIAM HEIFNER, who died Jan. 31, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3 day of APRIL, 2025.
ESTATE OF CARL WILLIAM HEIFNER
PERSONAL REPRESENTATIVE(S)
STEVIE ANDREW HEIFNER, ADMINISTRATOR
607 KINGFISHER AVENUE
SEVIERVILLE, TN 37862
NOTICE TO CREDITORS
ESTATE OF PHYLLIS JEAN RAYDER KIRK
DOCKET NUMBER 90688-3
Notice is hereby given that on the 4th day of April, 2025, Letters Testamentary in respect of the Estate of PHYLLIS JEAN RAYDER KIRK, who died on the 13th day of December, 2024, were issued to the undersigned by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of APRIL, 2025.
ESTATE OF PHYLLIS JEAN RAYDER KIRK
PERSONAL REPRESENTATIVE(S)
CAROLINE KIRK ELIAS
3090 ENCLAVE BAY DRIVE
CHATTANOOGA, TN 37405
PATRICK G. NOEL, ATTORNEY
1001 E. BROADWAY
LENOIR CITY, TN 37771
NOTICE TO CREDITORS
ESTATE OF JOE M. LANE
DOCKET NUMBER 90658-3
Notice is hereby given that on the 4th day of April, 2025, letters of testamentary in respect of the Estate of JOE M. LANE, who died on the 20th day of January, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of APRIL, 2025.
ESTATE OF JOE M. LANE
PERSONAL REPRESENTATIVE(S)
VALERIE L. GENTZ
53 W. LEWIS AVENUE
PHOENIX, AZ 85003
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF CHARLOTTE Q. MCNUTT
DOCKET NUMBER 90655-3
Notice is hereby given that on the 4th day of April, 2025, letters testamentary in respect of the Estate of CHARLOTTE Q. MCNUTT, who died February 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of APRIL, 2025.
ESTATE OF CHARLOTTE Q. MCNUTT
PERSONAL REPRESENTATIVE(S)
MICHAEL MCNUTT, CO-REPRESENTATIVE
2355 BEAVER CREEK LANE
AIKEN, SC 29803
ANGELA MCNUTT, CO-REPRESENTATIVE
7873 MORRIS ROAD
KNOXVILLE, TN 37938
REBECCA BELL JENKINS, ATTORNEY
9724 KINGSTON PIKE, SUITE 202
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF EVELYN KAYE MERRITT
DOCKET NUMBER 90316-3
Notice is hereby given that on the 4th day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of EVELYN KAYE MERRITT, who died August 31, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of APRIL, 2025.
ESTATE OF EVELYN KAYE MERRITT
PERSONAL REPRESENTATIVE(S)
CAROL GRAHAM CALDWELL
4540 COBBLESTONE CIRCLE
KNOXVILLE, TN 37938
STEPHEN M. BOYETTE, JR., ATTORNEY
800 S. GAY STREET, SUITE 1200
KNOXVILLE, TN 37929
NOTICE TO CREDITORS
ESTATE OF JANE STROBLE MILLER
DOCKET NUMBER 90724-3
Notice is hereby given that on the 3rd day of April, 2025, letters of testamentary in respect of the Estate of JANE STROBLE MILLER, who died September 9, 2024, were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of APRIL, 2025.
ESTATE OF JANE STROBLE MILLER
PERSONAL REPRESENTATIVE(S)
THOMAS MARTIN MILLER
277 SADDLE RIDGE DRIVE
FARRAGUT, TN 37934
LAUREN E. JONES, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF JOSEPH ALLEN MILLS, SR.
DOCKET NUMBER 90662-1
Notice is hereby given that on the 4th day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOSEPH ALLEN MILLS, SR., who died January 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months :from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of APRIL, 2025.
ESTATE OF JOSEPH ALLEN MILLS, SR.
PERSONAL REPRESENTATIVE(S)
DONNA LYNN LINDSEY
213 HUSKEY VALLEY ROAD
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF JUNE P. NICKLE
DOCKET NUMBER 90742-3
Notice is hereby given that on the 2nd day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JUNE P. NICKLE, who died January 12, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the Decedent’s date of death.
This the 2nd day of APRIL, 2025.
ESTATE OF JUNE P. NICKLE
PERSONAL REPRESENTATIVE(S)
DOUGLAS W. NICKLE
521 E. FOX DEN DRIVE
KNOXVILLE, TN 37934
BRADLEY S. LEWIS, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF CHARLES PATRICK OGAN
DOCKET NUMBER 90739-3
Notice is hereby given that on the 2nd day of April, 2025, Letters of Administration, in respect to the Estate of CHARLES PATRICK OGAN, deceased, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his Estate are required to file the same in triplicate with the Clerk and Master of the above named Court within the earlier of:
(1)(A) Four (4) months from the date of the first public notice if the creditor received an actual copy of such notice at least 60 days before the date that is four months from the date of the first publication or posting; or
(B) 60 days from the date the creditor received an actual copy of the notice, if the creditor received the copy of the notice less than 60 days prior to the date that is four months from the date of first publication or posting as Described in (1)(A); or
(2) Twelve (12) months from the decedent’s date death, otherwise their claim will be forever barred:
All persons indebted to the above Estate must come forward and make proper settlement with the Undersigned at once.
This the 2nd day of APRIL, 2025.
ESTATE OF CHARLES PATRICK OGAN
PERSONAL REPRESENTATIVE(S)
PATRICK SHANE OGAN, CO-ADMINISTRATOR
145 MOUNTAIN VIEW ROAD
HEISKELL, TN
MARSHALL COLE OGAN, CO-ADMINISTRATOR
5214 VILLAGE CREST WAY, APT. 324
KNOXVILLE, TN 37924
- DAVID MYERS, ATTORNEY
- O. BOX 13
MAYNARDVILLE, TN 37807
NOTICE TO CREDITORS
ESTATE OF RONNIE K. PERKEY
DOCKET NUMBER 90729-2
Notice is hereby given that on the 3rd day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RONNIE K. PERKEY, who died February 9, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of APRIL, 2025.
ESTATE OF RONNIE K. PERKEY
PERSONAL REPRESENTATIVE(S)
DERRICK S. PROSE
ELLE SHIPLEY, ATTORNEY
900 S. GAY ST., SUITE 300
- O. BOX 2425
KNOXVILLE, TN 37901-2425
NOTICE TO CREDITORS
ESTATE OF GEORGE ALLEN ROMINES
DOCKET NUMBER 90734-1
Notice is hereby given that on the 3 day of April, 2025, letters testamentary in respect of the Estate of GEORGE ALLEN ROMINES, who died Feb. 3, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3 day of APRIL, 2025.
ESTATE OF GEORGE ALLEN ROMINES
PERSONAL REPRESENTATIVE(S)
KELLY JEANINE WHITE, EXECUTRIX
2655 BOSTON CHASE ROAD
KODAK, TN 37764
JEFFREY MURRELL, ATTORNEY
150 COURT AVENUE
SEVIERVILLE, TN 37862
NOTICE TO CREDITORS
ESTATE OF JOHN EDWARD ROY
DOCKET NUMBER 90760-3
Notice is hereby given that on the 4th day of April, 2025, Letters Testamentary in respect of the Estate of JOHN EDWARD ROY, who died March 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months form the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of APRIL, 2025.
ESTATE OF JOHN EDWARD ROY
PERSONAL REPRESENTATIVE(S)
DANIEL EDWARD RULE
1809 SOUTHCLIFF DRIVE
MARYVILLE, TN 37803
AMY E. BURROUGHS, ATTORNEY
315 HIGH STREET
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF SHIRLEY RUTH SELLERS
DOCKET NUMBER 90745-3
Notice is hereby given that on the 2nd day of April, 2025, letters testamentary in respect of the Estate of SHIRLEY RUTH SELLERS, who died on August 15, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 2nd day of APRIL, 2025.
ESTATE OF SHIRLEY RUTH SELLERS
PERSONAL REPRESENTATIVE(S)
MABLE ANN LANE
8316 THORN GROVE PIKE
KNOXVILLE, TN 37914
- SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF NELLE IRWIN STRANGE
DOCKET NUMBER 90771-2
Notice is hereby given that on the 7th day of April, 2025, letters testamentary in respect to the Estate of NELLE IRWIN STRANGE, who died September 23, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7th day of APRIL, 2025.
ESTATE OF NELLE IRWIN STRANGE
PERSONAL REPRESENTATIVE(S)
JOY MARIE STRANGE
4800 MERRILL LANE
NASHVILLE, TN 37211
MACK A. GENTRY, ATTORNEY
- O. BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF LEI TANG
DOCKET NUMBER 90642-2
Notice is hereby given that on the 4th day of April, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LEI TANG, who died November 18, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that the four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) the decedent’s date of death.
This the 4th day of APRIL, 2025.
ESTATE OF LEI TANG
PERSONAL REPRESENTATIVE(S)
XIMIN ZENG
821 LOURDE LANE
KNOXVILLE, TN 37924
BEN T. NORRIS, ATTORNEY
- O. BOX 397
STRAWBERRY PLAINS, TN 37871
NOTICE TO CREDITORS
ESTATE OF MARIA SAKENOVNA VINCENT
DOCKET NUMBER 90735-2
Notice is hereby given that on the 31 day of March, 2025, letters administration in respect of the Estate of MARIA SAKENOVNA VINCENT, who died Dec. 26, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 31 day of MARCH, 2025.
ESTATE OF MARIA SAKENOVNA VINCENT
PERSONAL REPRESENTATIVE(S)
BENJAMIN HODGES, ADMINISTRATOR
1404 DARBEE DRIVE
MORRISTOWN, TN 37814
NOTICE TO CREDITORS
ESTATE OF DANIEL WARNER
DOCKET NUMBER 90699-2
Notice is hereby given that on the 4th day of April, 2025, Letters Testamentary, in respect of the Estate of DANIEL WARNER, who died on February 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of APRIL, 2025.
ESTATE OF DANIEL WARNER
PERSONAL REPRESENTATIVE(S)
SCOTT GEPHART
166 DOWER LANE
CARYVILLE, TN 37714
ELIZABETH M. BURRELL, ATTORNEY
P .O. BOX 398
CLINTON, TN 37717
NOTICE TO CREDITORS
ESTATE OF MICHAEL DUANE WHITE
DOCKET NUMBER 90403-3
Notice is hereby given that on the 4th day of April, 2025, Letters of Testamentary in respect of the Estate of MICHAEL DUANE WHITE, who died October 15, 2024, were issued to the undersigned by the Probate Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice To Creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of APRIL, 2025.
ESTATE OF MICHAEL DUANE WHITE
PERSONAL REPRESENTATIVE(S)
CHAD CHRISTIAN WHITE, EXECUTOR
220 LEE DRIVE
CORAOPOLIS, PA 15108
PATRICK R. MCKENRICK, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF JANE MARGARET WILBANKS
DOCKET NUMBER 90508-3
Notice is hereby given that on April 4, 2025, Letters of Administration in respect of the Estate of JANE MARGARET WILBANKS, who died August 8, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in paragraph (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of APRIL, 2025.
ESTATE OF JANE MARGARET WILBANKS
PERSONAL REPRESENTATIVE(S)
SHERRY L. DUNHAM
- ALLEN MCDONALD, ATTORNEY
249 N. PETERS ROAD, SUITE 101
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF KIM FATT YAP
DOCKET NUMBER 90721-3
Notice is hereby given that on the 3rd day of April, 2025, Letters Testamentary in respect to the Estate of KIM FATT YAP, who died on the 5th day of February, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of first publication (or posting as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4 months from the date of the first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of APRIL, 2025.
ESTATE OF KIM FATT YAP
PERSONAL REPRESENTAIVE(S)
ANGIE ENCHI YAP
13032 SANDERLING LANE
KNOXVILLE, TN 37922
MICHAEL H. MEARES, ATTORNEY
307 COLLEGE STREET
MARYVILLE, TN 37804
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.
- ‘23 HONDA CIVIC 2HGFE1F76PH321862
- ‘10 HYUNDAI TUSCON KM8JUCAC7AU084021
- ‘08 LANDROVER RANGE ROVER SALSK25418A147212
- ‘15 KIA OPTIMA 5XXGM4A72FG462704
- 24 JBLC B12 MOTORCYCLE L2BBAACG8RB000859
- ‘15 JEEP GRAND CHEROKEE 1C4RJFJM0FC128965
- ‘13 BUICK VERANO 1G4PT5SV4D4229593
- ‘11 HYUNDAI ELANTRA KMHDH4AE6BU133185
- ‘22 KIA K5 5XXG64J24NG164457
- ‘12 FORD FIESTA 3FADP4CJ3CM215386
- ‘11 KIA SOUL KNDJT2A11B7282867
- ‘05 GMC CANYON 1GTCS148X58262601
- ‘03 CHEVY CAVALIER 1G1JC52F837227824
- ‘13 DODGE AVENGER 1C3CDZCG7DN585431
- ‘91 CADILLAC SEVILLE 1G6KS53B2MU818439
- ‘03 JEEP LIBERTY 1J4GL38K13W583641
- ‘14 CHRYSL TOWN & COUNTRY 2C4RC1BG0ER249958
- ‘16 HONDA CRV 3CZRM3H59GG720393
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.