court notices
NOTICE OF SERVICE BY PUBLICATION
TO: RICHARD MANAGAN
IN THE MATTER OF: DELANEY ANN MANAGAN, a minor juvenile
DOB: JUNE 18, 2011
DAVIDSON COUNTY, NORTH CAROLINA
IN THE GENERAL COURT OF JUSTICE
DISTRICT COURT DIVISION
24 JT 78
TO: RICHARD MANAGAN, Respondent and parent of a Female Child born June 18, 2011, in Davidson County, North Carolina.
TAKE NOTICE that a Petition has been filed against you in the District Court of Davidson County, North Carolina. The nature of the relief being sought is termination of parental rights of the minor child. You are required to answer the Petition and make defense to such pleading not later than forty (40) days after the date of first publication of this notice on January 13, 2025. Upon your failure to do so, the Petitioner seeking service against you will apply to the court for the relief sought.
Raini K. Singleton, Attorney for Petitioner
Penry Terry & Mitchell LLP
NC State Bar No. 60444
17 East Center Street
Post Office Box 626
Lexington, NC 27293
(336) 248-6222 Telephone
(336) 248-6214 Fax
This notice will run in The Knoxville Focus newspaper for 4 consecutive weeks: January 13, 20, 27 and February 3, 2025.
ORDER OF SERVICE BY PUBLICATION
TO: DAVID W. RICHWINE, ANGELA RICHWINE, and AMERIHOME MORTGAGE COMPANY, LLC, Defendants
IN RE: CASCADE VILLAS CONDOMINIUMS ASSOCIATION, INC., PLAINTIFF
- DAVID W. RICHWINE, ANGELA RICHWINE, and AMERIHOME MORTGAGE COMPANY, LLC, Defendants
- 209345-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this cause, it appearing by sworn Affidavit, that the residence and whereabouts of DAVID W. RICHWINE and ANGELA RICHWINE, Defendants herein, cannot be ascertained upon diligent inquiry, and that personal service of process cannot be had upon said Defendants; service of process by publication is hereby ORDERED, and said Defendant(s) are hereby required to appear and Answer or otherwise defend against the Complaint filed herein by Plaintiff, Cascade Villas Condominiums Association, Inc., whose attorney is Kevin C. Stevens, Fourth Floor, Bank of America Center, 550 Main Street, Knoxville, Tennessee 37902, within 30 days after the date of the last publication of this notice, exclusive of said last date of publication; otherwise, default judgment may be entered against said Defendants for the relief demanded in the Complaint.
It is further ORDERED that this notice shall be published in the Knoxville Focus, a newspaper of general circulation in Knox County, Tennessee, once weekly for four consecutive weeks.
This 9th day of January, 2025.
- SCOTT GRISWOLD
Clerk and Master
ORDER OF SERVICE BY PUBLICATION
TO: UNKNOWN HEIRS OF THE ESTATE OF MARILYN VON MANN
IN RE: 5900 GROVE DRIVE, KNOXVILLE, TN 37918
ESTATE OF MARILYN VON MANN, DECEASED
DOCKET NO. 89549-1
FELICIA COALSON, ADMINISTRATOR
IN THE PROBATE COURT FOR KNOX COUNTY, TENNESSEE
From the sworn Petition for Sale of Real Property and for Order requesting service of process by publication and the entire record, the Court finds that any Heirs are unknown and the residence(s) of the respondent(s) is/are unknown and cannot be ascertained upon diligent inquiry, or respondent(s) is/are a non-resident(s) of this state.
It is therefore ORDERED that any Unknown Heirs shall be served by publication of the following notice in The Knoxville Focus, a newspaper located in Knoxville, Knox County, Tennessee, as provided by law.
TO: Unknown Heirs of the Estate of Marilyn Von Mann
It is ordered that said Unknown Heirs, file an answer with the Clerk of the Probate Court at Knox County, Tennessee and with Felicia Coalson, an Attorney whose address is Owings, Wilson, & Coleman 900 S. Gay Street, Suite 800, Knoxville, Tennessee within thirty (30) days of the last date of publication or the real property of Marilyn Von Mann located at 5900 Grove Drive, Knoxville, TN 37918 will be sold.
This notice will be published in The Knoxville Focus for four (4) consecutive weeks.
This 20 day of DECEMBER, 2024.
JOHN F. WEAVER
Chancellor
NON-RESIDENT NOTICE
TO: PAUL ROBERT DANIELS, MELODIE DANIELS,
SELECT PORTFOLIO SERVICING, INC.,
AND ALL UNKNOWN HEIRS AND CREDITORS OF
PAUL ROBERT DANIELS, AND MELODIE DANIELS
IN RE: DCS REALTY, LLC
vs.
PAUL ROBERT DANIELS, MELODIE DANIELS,
SELECT PORTFOLIO SERVICING, INC.,
AND ALL UNKNOWN HEIRS AND CREDITORS OF
PAUL ROBERT DANIELS AND MELODIE DANIELS
- 209527-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants PAUL ROBERT DANIELS, MELODIE DANIELS, SELECT PORTFOLIO SERVICING, INC., AND ALL UNKNOWN HEIRS AND CREDITORS OF PAUL ROBERT DANIELS, AND MELODIE DANIELS, 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 PAUL ROBERT DANIELS, MELODIE DANIELS,
SELECT PORTFOLIO SERVICING, INC., AND ALL UNKNOWN HEIRS AND CREDITORS OF PAUL ROBERT DANIELS, AND MELODIE DANIELS, it is ordered that said defendants, PAUL ROBERT DANIELS, MELODIE DANIELS, SELECT PORTFOLIO SERVICING, INC., AND ALL UNKNOWN HEIRS AND CREDITORS OF PAUL ROBERT DANIELS, AND MELODIE DANIELS, 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 Street Knoxville, Tennessee 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 Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 22nd day of January, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: DIANE J. HOLLINGSWORTH, THE UNKNOWN HEIRS OF: P. L. DAVIS, JR., MINNIE D. WILMOTH,
THOMAS RUFUS DAVIS, MATTIE DAVIS WEBB, KYLE DAVIS WEBB, WILMA TUCKER WEBB, KYLE T.
WEBB, MARTHA ALICE DAVIS BOWEN, JAMES OLIVER BOWEN, JR.
IN RE: ATOMIC CITY PARTNERS, LLC, A TENNESSEE LIMITED LIABILITY COMPANY,
VS.
DIANE J. HOLLINGSWORTH, ET AL
- 209452-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DIANE J. HOLLINGSWORTH, THE UNKNOWN HEIRS OF: P. L. DAVIS, JR., MINNIE D. WILMOTH, THOMAS RUFUS DAVIS, MATTIE DAVIS WEBB, KYLE DAVIS WEBB, WILMA TUCKER WEBB, KYLE T. WEBB, MARTHA ALICE
DAVIS BOWEN, JAMES OLIVER BOWEN, JR., 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 DIANE J. HOLLINGSWORTH, THE UNKNOWN HEIRS OF: P. L. DAVIS, JR., MINNIE D. WILMOTH, THOMAS RUFUS DAVIS, MATTIE DAVIS WEBB, KYLE DAVIS WEBB, WILMA TUCKER WEBB, KYLE T. WEBB, MARTHA ALICE DAVIS BOWEN, JAMES OLIVER BOWEN, JR., DESCRIBED IN THE COMPLAINT, it is ordered that said defendant, DIANE J. HOLLINGSWORTH, THE UNKNOWN HEIRS OF: P. L. DAVIS, JR., MINNIE D. WILMOTH, THOMAS RUFUS DAVIS, MATTIE DAVIS WEBB, KYLE DAVIS WEBB, WILMA TUCKER WEBB, KYLE T. WEBB, MARTHA ALICE DAVIS BOWEN, JAMES OLIVER BOWEN, JR., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Stanley F. Roden, an Attorney whose address is 10269 Kingston Pike, 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 III, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 23rd day of January, 2025.
- Scott Griswold
Clerk and Master
NOTICE TO NON-RESIDENT HEIR
TO: BREANNA STAR WALKER
ALTREBA FERNANDEZ, PLAINTIFF/PETITIONER/ADMINISTRATRIX,
VS.
BREANNA STAR WALKER, HEIR OF JOHNNIE MAE HARDIN, DEFENDANT
IN RE: ESTATE OF JOHNNIE MAE HARDIN, DECEASED; ALTREBA FERNANDEZ, ADMINISTRATRIX
DOCKET NUMBER: 89411-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE PROBATE DIVISION
It appearing from the Petition to Probate Will filed herein, that BREANNA STAR WALKER, an heir of Johnnie Mae Hardin, is a non-resident of the State of Tennessee, or her whereabouts cannot be ascertained upon diligent search and inquiry so that the ordinary process of law cannot be served upon her, it is ordered that said Defendant, BREANNA STAR WALKER, file an answer with the Clerk and Master of the Chancery Court (Probate Division) at Knoxville, Tennessee and with L. Eric Ebbert, Petitioner’s attorney, whose address is The Ebbert Law Firm, 9145 Cross Park Dr., Ste. 103, Knoxville, TN 37923, Telephone (865) 800-3051, within thirty (30) of the last date of publication or a judgment of default will be taken against you and a hearing and the cause set for a hearing Ex Parte regarding Defendant’s failure to respond.
This Notice shall be published in the Knoxville Focus for four (4) consecutive weeks.
This 21 day of JANUARY, 2025.
- SCOTT GRISWOLD
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF MARY KATHLEEN ACTON
DOCKET NUMBER 90412-3
Notice is hereby given that on the 30 day of JANUARY, 2025, Letters of Testamentary in respect to the Estate of MARY KATHLEEN ACTON, who died on the 19th DAY OF JULY 2024, were issued to the undersigned by the Chancery Court Clerk of Knox County, Tennessee. All persons, residents, and non-residents, having claims, matured or unmatured against her Estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claim will be forever barred:
(1)(A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30 day of January, 2025.
ESTATE OF MARY KATHLEEN ACTON
PERSONAL REPRESENTATIVE(S)
LISA LAYNE
718 BACK VALLEY RD.
OLIVER SPRINGS, TN 37840
TRACEY VOUGHT WILLIAMS, ATTORNEY
CHELSIE L. SPURLING, ATTORNEY
- O. BOX 866
WARTBURG, TN 37887
NOTICE TO CREDITORS
ESTATE OF KAREN MARIE BISHOP
DOCKET NUMBER 90455-1
Notice is hereby given that on the 30 day of JANUARY, 2025, Letters of Administration in respect of the Estate of KAREN MARIE BISHOP, who died December 12, 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 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 30 day of JANUARY, 2025.
ESTATE OF KAREN MARIE BISHOP
PERSONAL REPRESENTATIVE(S)
HEATHER M. PHILIPPS, ADMINISTRATRIX
1050 LAWNVILLE ROAD
KINGSTON, TN 37763
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF JAMIE M. BLANKENSHIP
DOCKET NUMBER 90462-2
Notice is hereby given that on the 30 day of JANUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAMIE M. BLANKENSHIP, who died November 28, 2024, were issued to MARIA T. SCHETTLER by the Probate Division of the Chancery Court of Knox County, TN. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the abovenamed court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30 day of JANUARY, 2025.
ESTATE OF JAMIE M. BLANKENSHIP
PERSONAL REPRESENTATIVE(S)
MARIA T. SCHETTLER
9209 SLADE DRIVE
KNOXVILLE, TN 37931
DUSTIN S. CROUSE, ATTORNEY
9111 CROSS PARK DR., SUITE D-200
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF ROSSIE M. BONTADELLI
DOCKET NUMBER 90456-2
Notice is hereby given that on the 22 day of JANUARY, 2025, Letters Testamentary in respect of the Estate of ROSSIE M. BONTADELLI, who died December 3, 2024, were issued to the undersigned by the Chancery Court, Probate Division, 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 22 day of JANUARY, 2025.
ESTATE OF ROSSIE M. BONTADELLI
PERSONAL REPRESENTATIVE(S)
LINDSEY M. KENNEDY, CO-EXECUTOR
2678 TURKEY CREEK DRIVE
OLIVE BRANCH, MS 38654
JONATHAN TAYLOR DIEGEL, CO-EXECUTOR
1436 OUEENSBRIDGE DRIVE
KNOXVILLE, TN 37922
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF MARY EVELYN HILL
DOCKET NUMBER 90428-1
Notice is hereby given that on the 30 day of JANUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARY EVELYN HILL, who died December 14, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date this is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30 day of JANUARY, 2025.
ESTATE OF MARY EVELYN HILL
PERSONAL REPRESENTATIVE(S)
TERESA J. HILL
- O. BOX 1011
KNOXVILLE, TN 37901
GLEN A. KYLE, ATTORNEY
4931 HOMBERG DR.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JANICE M. JACKSON
DOCKET NUMBER 90448-3
Notice is hereby given that on the 30 day of JANUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JANICE M. JACKSON, who died December 13, 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 30 day of JANUARY, 2025.
ESTATE OF JANICE M. JACKSON
PERSONAL REPRESENTATIVE(S)
STEPHEN H. RICHARDS
7422 WINDROCK VIEW WAY
KNOXVILLE, TN 37919
STEVEN K. BOWLING, ATTORNEY
- O. BOX 11125
KNOXVILLE, TN 37939-1125
NOTICE TO CREDITORS
ESTATE OF MARY E. MANEY
DOCKET NUMBER 90459-2
Notice is hereby given that on the 22 day of JANUARY, 2025 letters testamentary in respect of the estate of MARY E. MANEY, who died May 19, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2); otherwise, their claims will be forever barred:
(1)(A) Four (4) months from the date of the first 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 22 day of JANUARY, 2025.
ESTATE OF MARY E. MANEY
PERSONAL REPRESENTATIVE(S)
WILLIAM R. EADES, ADMINISTRATOR
542 LOST TREE LN.
KNOXVILLE, TN 37934
BILL FIX, ATTORNEY
- O. BOX 31632
KNOXVILLE, TN 37930
NOTICE TO CREDITORS
ESTATE OF TAK MOTOYAMA
DOCKET NUMBER 90430-3
Notice is hereby given that on the 22 day of JANUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of TAK MOTOYAMA, who died October 22, 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 22 day of JANUARY, 2025.
ESTATE OF TAK MOTOYAMA
PERSONAL REPRESENTATIVE(S)
NATHAN MOTOYAMA
2030 BIG CHIEFS SKYVIEW DR.
SEVIERVILLE, TN 37876
KELSEY R. REILLY, ATTORNEY
1518 N. BROADWAY
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF DONALD GENE RABY, II
DOCKET NUMBER 90388-3
Notice is hereby given that on the 6 day of JANUARY, 2025, letters testamentary in respect of the Estate of DONALD GENE RABY, II, who died Nov. 5, 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 6 day of JANUARY, 2025.
ESTATE OF DONALD GENE RABY, II
PERSONAL REPRESENTATIVE(S)
MARTHA L. RABY, EXECUTRIX
8012 SHARP ROAD
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF JOHN EDWARD SANDERS, III
DOCKET NUMBER 90449-1
Notice is hereby given that on the 17 day of JANUARY, 2025, letters testamentary in respect of the Estate of JOHN EDWARD SANDERS, III, who died Dec. 29, 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 17 day of JANUARY, 2025.
ESTATE OF JOHN EDWARD SANDERS, III
PERSONAL REPRESENTATIVE(S)
MARK A. SANDERS, EXECUTOR
5613 MILLERTOWN PIKE
KNOXVILLE, TN 37924
NOTICE TO CREDITORS
ESTATE OF JERRY LYNN SHELLY
DOCKET NUMBER 90429-2
Notice is hereby given that on the 30 day of JANUARY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JERRY LYNN SHELLY, who died November 29, 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 30 day of JANUARY, 2025.
ESTATE OF JERRY LYNN SHELLY
PERSONAL REPRESENTATIVE(S)
STEPHEN WAYNE SHELLEY
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF VAUGHN EDWARD SMITH
DOCKET NUMBER 90363-2
Notice is hereby given that on the 6 day of JANUARY, 2025, letters administration in respect of the Estate of VAUGHN EDWARD SMITH, who died Aug. 22, 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 6 day of JANUARY, 2025.
ESTATE OF VAUGHN EDWARD SMITH
PERSONAL REPRESENTATIVE(S)
IAN SHANE SMITH, ADMINISTRATOR
5901 OLD TAZEWELL PIKE
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF MILDRED H. THOMAS
DOCKET NUMBER 90427-3
Notice is hereby given that on the 22 day of JANUARY, 2025, Letters of Testamentary/Administration in respect to the Estate of MILDRED H. THOMAS, deceased, who died on December 9, 2024, were issued to the undersigned by the Probate Court 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 22 day of JANUARY, 2025.
ESTATE OF MILDRED H. THOMAS
PERSONAL REPRESENTATIVE(S)
BRUCE K. THOMAS
815 TWILIGHT CIRCLE
RICHARDSON, TX 75080
SCOTT B. HAHN, ATTORNEY
5344 N. BROADWAY, SUITE 101
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF BARBARA P. WALKER
DOCKET NUMBER 90442-3
Notice is hereby given that on the 14 day of JANUARY, 2025, letters testamentary in respect of the Estate of BARBARA P. WALKER, who died Nov. 23, 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 14 day of JANUARY, 2025.
ESTATE OF BARBARA P. WALKER
PERSONAL REPRESENTATIVE(S)
SUZAN W. JORDAN, EXECUTRIX
1000 FOX ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF JOHN DOTY WILLIS
DOCKET NUMBER 90394-3
Notice is hereby given that on the 30 day of JANUARY, 2025, letters testamentary (or letters of administration) in respect of the Estate of JOHN DOTY WILLIS, who died on October 26, 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 prior to the date that is four (4) months from the date of first publication described in (1)(A); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days before the date that is four (4) months from the date of this first publication; or
(2) Twelve (12) months from the decedent’s date of death.
This the 30 day of JANUARY, 2025.
ESTATE OF JOHN DOTY WILLIS
PERSONAL REPRESENTATIVE(S)
CALLIE ALEXANDRA TEAGUE
13140 ROYAL PALM WAY, APT. 003
FARRAGUT, TN 37934
- MICHAEL CRAIG-GRUBBS, ATTORNEY
402 CLYDE STREET
KNOXVILLE, TN 37921
misc. Notices
Legal Section 94
Knox County will receive bids for the following items & services:
BID 3632, Promotional Products and Graphic Design, due 2/26/25;
BID 3633, Construction of the New Farragut Area Elementary School, due 3/4/25
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
Knox County Ethics Committee Meeting
Wednesday, February 12, 2025, at 8:30 a.m.
Small Assembly Room
City/County Building
PUBLIC NOTICE
Merit System for Employees of KCSO Board of Directors Meeting for the Gabriel Loya Grievance Hearing scheduled for Monday, February 10, 2025, at 1:00 p.m. Small Assembly Room, City/County Building, has been cancelled and the request for grievance hearing has been withdrawn.
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 February 14, 2025 at 701 Cooper St, Knoxville, TN 37917.
- ‘17 NISSAN MAXIMA
1N4AA6AP1HC392180 (ABBY BYRD)
- ‘07 LEXUS ES350
JTHBJ46G872125407 (FRED BLEVINS JR.)
- ‘16 TOYOTA AVALON
4T1BK1EB3GU225143 (DEMARCUS MCKAMEY)
- ‘24 MITSUBISHI MIRAGE
ML32AUHJ2RH003686 (SAVANNAH GILLEY, SHAWN ODELL, SANTANDER BANK)
- ‘05 TOYOTA COROLLA
2T1BY32E05C320377 (CHRISTIANNA BULLINGTON, KNOX DRIVES)
- ‘08 VW JETTA
3VWRZ71K18M025470 (CHRIS WYRICK)
- ‘17 VW JETTA
3VW5T7AJ6HM329983 (STEPHANIE MERIDIETH)
- ‘11 FORD FLEX
2FMHK6DCXBBD00548 (STEPHANIE REED, LENDMARK FINANCIAL)
- ‘12 CHEVY CRUZE
1G1PC5SH4C7398758 (GARY THOMAS)
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday FEBRUARY 27, 2025 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.
2016 CADILLAC 2G61L5S35G9208832
2004 CHEVY 1G1ZU54864F189273
2015 CHEVY 2GNALCEK7F6383479
2003 CADILLAC 1G6DM57N330145772
2002 CHEVY 1GNDX03E62D109991
2011 DODGE 1D7RV1GTXBS655343
2010 DODGE 2B3CA3CVXAH271357
2005 DODGE 1D7HA18N75J538563
2007 FORD 1FAHP34N67W358271
2020 FORD 3FA6P0D93LR175223
2010 FORD 1FAHP3FN6AW188434
NA FORD 0F01F168455
2004 FORD 1FTPX14584NB75823
2005 FORD 1FTPX04505KE86482
1995 FORD 1FTCR14U0SPA53796
2002 FORD 1FMZU77E32UC47347
2009 FORD 1FAHP35N59W164431
2009 FORD 1FMCU93719KC12398
2007 FORD 1FTPW14VX7FB51833
2008 HONDA 3CZRE38398G709021
2014 KIA KNDJP3A53E7023427
2017 NISSAN 3N1AB7AP0HY352910
2016 NISSAN 3N1AB7AP9GY267661
2002 TOYOTA 4T1BE32KX2U507845
2003 TOYOTA 5TDZT34A53S199499
2008 TOYOTA 4T1BK46K78U563677
2020 CHEVY 1G1JG6SB9L4130141
1955 CHEVY H255N027020
2005 CHRYSLER 2C4GP54L35R505538
2014 CHEVY 1G1PA5SH5E7139575
1995 FORD 1FTDF15Y0SNA13163
2006 GMC 1GTHC29U76E244560
2001 JEEP 1J4GW58N01C612736
2005 PONTIAC 2G2WS522951187772
2014 VW 3VW2K7AJ0EM333500
Notice of Public Hearing
Knoxville’s Community Development Corporation (KCDC) has developed its 2025 Public Housing Agency (PHA) Annual and 5-Year Draft Plans in compliance with the 1998 Public Housing Reform Act. The Plan will be available for review Monday – Friday between the hours of 7:30 am and 4:00 pm beginning Monday, February 10, 2025, – Wednesday, March 26, 2025, at the KCDC Main Office located at 901 N. Broadway, Knoxville, TN; all KCDC Development Offices; KCDC’s Section 8 Office located at 400 Harriet Tubman Street, Knoxville, TN and on KCDC’s website at www.kcdc.org.
Formal comments regarding the Draft Plans should be submitted to the KCDC Main Office in written format for review. KCDC’s Board of Commissioners would like to invite those who are interested to attend a public hearing regarding the Draft Plans on Thursday, March 27, 2025, at 4:30 p.m. at KCDC’s Main Office.