NON-RESIDENT NOTICE

 

TO: JOHN AND JANE DOES 1-100

 

IN RE: CRYSTAL FLACK, Petitioner

V.

JUDY ISABELLE FLACK, VICKY LAROYCE FULTON, CHERYL JEWEL MCNEIL, ZOE GILLMORE, GLORIA

WILLIAMS RODGERS, TRUMAN RODGERS, SABRINA HILL, DORRIS WILLIAMS RODGERS, ZACK

FLACK, AND JOHN AND JANE DOES 1-100, Respondents

 

  1. 208749-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JOHN AND JANE DOES 1-100, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JOHN AND JANE DOES 1- 100, it is ordered that said defendant, JOHN AND JANE DOES 1-100, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Bennett Hirschhorn, an Attorney whose address is 800 S. Gay Street, Suite 700, Knoxville, TN 37929, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B. Armstrong, Jr. at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.

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

This 16th day of APRIL, 2025.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: GASPAR GASPAR JUAN

 

IN RE: THE ADOPTION OF SEBASTIAN GASPAR JUAN

  1. 210746-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant GASPAR GASPAR JUAN, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon GASPAR GASPAR JUAN, it is ordered that said defendant, GASPAR GASPAR JUAN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Scott B. Hahn, an Attorney whose address is 5344 N Broadway, Suite 101, Knoxville, TN 37918 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.

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

This 24th day of APRIL, 2025.

  1. Scott Griswold

Clerk and Master

 

NOTICE OF SERVICE BY PUBLICATION

 

TO: DAVID EUGENE MORSCH, JR.

 

IN RE: ESTATE OF RUTH E. MORSCH, DECEASED

  1. 79037-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

PROBATE DIVISION

  1. 79037-1

It appearing from the Motion for Confirmation of Sale filed herein that DAVID EUGENE MORSCH, JR., son of the Decedent, whose whereabouts cannot be ascertained upon diligent search and inquiry so that the ordinary process of law cannot be served upon DAVID EUGENE MORSCH, JR. It is ordered that DAVID EUGENE MORSCH, JR. file an answer with the Clerk and Master of the Chancery Court (Probate Division) at Knoxville, Tennessee and with John R. Foust, Esq., Movant’s Attorney, whose address is Foust & Foust, PLLC, 4641 Chambliss Avenue, Knoxville, Tennessee, Telephone (865) 203-4041, within thirty (30) days of the last date of publication or a judgment of default will be taken against DAVID EUGENE MORSCH, JR. and the cause set for hearing Ex Parte as to him.

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

4/28/25; 5/5/25; 5/12/25 & 5/19/25

  1. Scott Griswold

Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: TYNISA MUNTAZ PALMER

 

IN RE: THE ADOPTION OF NOLA MANON-ROUGE CLARK

 

BY: MAURICE L. CLARK, SR. AND WIFE JRUMEAIA RIDDLE-CLARK, PETITIONERS

V.

TYNISA MUNTAZ PALMER, MOTHER, RESPONDENT

  1. 210830-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, TYNISA MUNTAZ PALMER, a non-resident of the State of Tennessee , or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon TYNISA MUNTAZ PALMER, it is ordered that said defendant, TYNISA MUNTAZ PALMER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Barbara Clark, an Attorney whose address is 2415 E. Magnolia Avenue, Knoxville, TN 37917 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400  Main Street, Knoxville, Tennessee 37902.

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

This 23rd day of APRIL, 2025.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JAIR BAILEY

 

IN RE: PROGRESSIVE HAWAII INSURANCE CORP.

VS.

CATHERINE GREENE, et al.

 

  1. 208274-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JAIR BAILEY, 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 JAIR BAILEY described in the complaint, it is ordered that said defendant, JAIR BAILEY file an answer with the Clerk and Master of the Chancery Court at Knoxville,        Tennessee and with R. Brett Grimm, an Attorney whose address is 507 S. Gay St., Knoxville, TN 37901 (PO Box 2466, Knoxville, TN 37901) 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 28th day of APRIL, 2025.

  1. Scott Griswold

Clerk and Master

NON-RESIDENT NOTICE

 

TO: MICHELLE LEIGH LAWSON

 

IN RE: DALE RICHARD LAWSON, Plaintiff

v.

MICHELLE LEIGH LAWSON, Defendant

 

  1. 208144-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, MICHELLE LEIGH LAWSON, 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 MICHELLE LEIGH LAWSON, it is ordered that said defendant, MICHELLE LEIGH LAWSON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jake D. Ens, an Attorney whose address is 200 Prosperity Drive, Suite 217, Knoxville, TN 37923 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 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 APRIL, 2025.

  1. Scott Griswold

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF JACKIE ALVIN BORST

DOCKET NUMBER 90677-1

Notice is hereby given that on the 21 day of APRIL, 2025, letters administration in respect of the Estate of JACKIE ALVIN BORST, who died Jan. 4, 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 21 day of APRIL, 2025.

 

ESTATE OF JACKIE ALVIN BORST

 

PERSONAL REPRESENTATIVE(S)

THOMAS BORST, ADMINISTRATOR

15321 DUNLAP DRIVE

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

ESTATE OF ALICE D. BRATTEN

DOCKET NUMBER 90807-2

Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ALICE D. BRATTEN, who died on December 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 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 29th day of APRIL, 2025.

 

ESTATE OF ALICE D. BRATTEN

 

PERSONAL REPRESENTATIVE(S)

WALTER A. BRATTEN

8636 PLEASANT HILL ROAD

KNOXVILLE, TN 37924

 

LAWRENCE P. LEIBOWITZ , ATTORNEY

BRANDON J. TINDELL, ATTORNEY

608 S. GAY STREET, SUITE 200

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF NELLIE RUTH B. BROOKS,

A/K/A NELL B. BROOKS

DOCKET NUMBER 90827-1

Notice is hereby given that on the 25th day of APRIL, 2025, Letters of Administration in respect of the Estate of NELLIE RUTH B. BROOKS, A/K/A NELL B. BROOKS, who died February 4, 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 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 25th day of APRIL, 2025.

 

ESTATE OF NELLIE RUTH B. BROOKS,

A/K/A NELL B. BROOKS

 

PERSONAL REPRESENTATIVE(S)

CAROL ANN DAVIS, CO-ADMINISTRATOR

408 THURMAN DRIVE

  1. JULIET, TN 37122

 

JOEL B. CRIPPEN, CO-ADMINISTRATOR

10308 BOSTON LANE

KNOXVILLE, TN 37932

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES M. BUNKER

DOCKET NUMBER 90840-2

Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of JAMES M. BUNKER, who died Jan. 24, 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 21 day of APRIL, 2025.

 

ESTATE OF JAMES M. BUNKER

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA ANN CONDRY, CO-EXECUTOR

10630 ALYSON NIKOLE DRIVE

KNOXVILLE, TN 37934

 

JAMES M. BUNKER, JR., CO-EXECUTOR

3437 COMMADOR POINTE

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF REMA CLAPP BUTLER

DOCKET NUMBER 90796-3

Notice is hereby given that on the 25th day of APRIL, 2025, Letters Testamentary in respect of the Estate of REMA CLAPP BUTLER, who died on November 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 this 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 25th day of APRIL, 2025.

 

ESTATE OF REMA CLAPP BUTLER

 

PERSONAL REPRESENTATIVE(S)

STEVEN ANDREW BUTLER

3509 CUNNINGHAM ROAD

KNOXVILLE, TN 37918

 

MARK E. TILLERY, ATTORNEY

  1. O. BOX 12257

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF CARL VICTOR BYLIN

DOCKET NUMBER 90763-3

Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary in respect of the Estate of CARL VICTOR BYLIN, who died February 6, 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 29th day of APRIL, 2025.

 

ESTATE OF CARL VICTOR BYLIN

 

PERSONAL REPRESENTATIVE(S)

ROBERT O. BYLIN

450 POWERS DR.

ELDORADO HILLS, CA 95762

 

MATTHEW C. HARALSON, ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF JACQUELINE CARTER

DOCKET NUMBER 90839-1

Notice is hereby given that on the 21 day of APRIL, 2025, letters administration in respect of the Estate of JACQUELINE CARTER, who died Dec. 20, 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 21 day of APRIL, 2025.

 

ESTATE OF JACQUELINE CARTER

 

PERSONAL REPRESENTATIVE(S)

LOIN ELDRIDGE, ADMINISTRATOR

128 N. BERTRAND STREET, APT. 206-A

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF RUTHELLEN CREWS

DOCKET NUMBER 90847-3

Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary in respect of the Estate of RUTHELLEN CREWS, who died December 7, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk 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 29th day of APRIL, 2025.

 

ESTATE OF RUTHELLEN CREWS

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE

ATTN: LEIGHANNE K. COVINGTON

515 MARKET ST., SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF BILLY WAYNE DAVIS, JR.

DOCKET NUMBER 90801-2

Notice is hereby given that on the 30th day of APRIL, 2025, letters of administration in respect of the Estate of BILLY WAYNE DAVIS, JR., 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 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) from the decedent’s date of death.

This the 30th day of APRIL, 2025.

 

ESTATE OF BILLY WAYNE DAVIS, JR.

 

PERSONAL REPRESENTATIVE(S)

AMANDA DAVIS

1520 CARRIE BELL DRIVE

KNOXVILLE, TN 37912

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF LAURA NEWTON EASTHAM

DOCKET NUMBER 90835-3

Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of LAURA NEWTON EASTHAM, who died Feb. 22, 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 21 day of APRIL, 2025.

 

ESTATE OF LAURA NEWTON EASTHAM

 

PERSONAL REPRESENTATIVE(S)

KATHERINE E. EASTHAM, EXECUTRIX

5400 SHENANDOAH DRIVE

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF RUBY LEE FLOYD

DOCKET NUMBER 90852-2

Notice is hereby given that on the 29 day of APRIL, 2025, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of RUBY LEE FLOYD, who died December 24, 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 above-named court on or before the earlier of the dates described 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 29 day of April, 2025.

 

ESTATE OF RUBY LEE FLOYD

 

PERSONAL REPRESENTATIVE(S)

WILLIAM GREGORY FLOYD

7316 ELEGANT DRIVE

KNOXVILLE, TN 37918

 

ANDREW J. CRAWFORD, ATTORNEY

5344 NORTH BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA RAY GADDIS

DOCKET NUMBER 90798-2

Notice is hereby given that on the 25th day of APRIL, 2025, letters Testamentary in respect to the Estate of WANDA RAY GADDIS, who died March 16, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, residents 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 or first publication; or

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

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

This the 25th day of APRIL, 2025.

 

ESTATE OF WANDA RAY GADDIS

 

PERSONAL REPRESENTATIVE(S)

KARYN LYNN SLOAS

7122 FIELDSTONE FARMS LANE

KNOXVILLE, TN 37921

 

ROGER D. HYMAN, ATTORNEY

  1. O. BOX 26072

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS A. GEORGE

DOCKET NUMBER 90824-1

Notice is hereby given that on the 25th day of APRIL, 2025, Letters of Administration in respect of the Estate of THOMAS A. GEORGE, who died February 6, 2025, were issued to all the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claim will be forever barred:

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

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

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

This the 25th day of APRIL, 2025.

 

ESTATE OF THOMAS A. GEORGE

 

PERSONAL REPRESENTATIVE(S)

  1. RICHARD GEORGE

 

TOM R. RAMSEY, III, ATTORNEY

550 W. MAIN STREET, SUITE 310

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JO ANN HODGES

DOCKET NUMBER 90794-1

Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary in respect of the Estate of JO ANN HODGES, who died on March 5th, 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 25th day of APRIL, 2025.

 

ESTATE OF JO ANN HODGES

 

PERSONAL REPRESENTATIVE(S)

DONNA HARMON

7126 HODGES FERRY RD.

KNOXVLLE, TN 37920

 

  1. SUE WHITE, ATTORNEY

216 PHOENIX CT., SUITE D

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHEN LEWIS JENKINS

DOCKET NUMBER 90805-3

Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary in respect of the Estate of STEPHEN LEWIS JENKINS, who died March 3rd, 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 25th day of APRIL, 2025.

 

ESTATE OF STEPHEN LEWIS JENKINS

 

PERSONAL REPRESENTATIVE(S)

ERIN ELIZABETH JENKINS

200 SAILBOAT DRIVEE

NASHVILLE, TN 37217

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE, ATTORNEY

  1. O. BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF EARL MONROE JONES

DOCKET NUMBER 90799-3

Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary in respect of the Estate of EARL MONROE JONES, who died March 10, 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), 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 25th day of APRIL, 2025.

 

ESTATE OF EARL MONROE JONES

 

PERSONAL REPRESENTATIVE(S)

MARSHA S. JONES

705 BRIDGEWATER ROAD

KNOXVILLE, TN 37923

 

MONTE D.  JONES

1633 EL PRADO DRIVE

KNOXVILLE, TN 37922

 

CAROLYN LEVY GILLIAM, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES DONALD KIRK

DOCKET NUMBER 90828-2

Notice is hereby given that on the 24th day of APRIL, 2025, letters testamentary in respect of the Estate of JAMES DONALD KIRK, who died February 17, 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 24th day of APRIL, 2025.

 

ESTATE OF JAMES DONALD KIRK

 

PERSONAL REPRESENTATIVE(S)

WILLIAM CLIFFORD KIRK

1012 FOX RD.

KNOXVILLE, TN 37922

 

  1. WHITSON SMITH, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF LAURA BEATRICE LAMMERS

DOCKET NUMBER 90584-1

Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary in respect of the Estate of LAURA BEATRICE LAMMERS ,who died on January 20, 2025, were issued to Julia Beatrice Lammers 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 25th day of APRIL, 2025.

 

ESTATE OF LAURA BEATRICE LAMMERS

 

PERSONAL REPRESENTATIVE(S)

JULIA BEATRICE LAMMERS

110 CYPRESS STREET

BROOKLINE, MA 02445

 

STACIE D. MILLER, ATTORNEY

  1. O. BOX 300

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF BETH T. LONG

DOCKET NUMBER 90822-2

Notice is hereby given that on the 25th day of APRIL, 2025, letters of testamentary in respect of the Estate of BETH T. LONG, who died December 26, 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 25th day of APRIL, 2025.

 

ESTATE OF BETH T. LONG

 

PERSONAL REPRESENTATIVE(S)

JOHN J. LONG

1321 WILLMANN LANE

KNOXVILLE, TN 37919

 

REGAN CARUTHERS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT JOHN MACKAY

DOCKET NUMBER 90858-2

Notice is hereby given that on the 29th day of APRIL, 2025, Letters Testamentary in respect to the Estate of ROBERT JOHN MACKAY, who died on March 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 29th day of APRIL, 2025.

 

ESTATE OF ROBERT JOHN MACKAY

 

PERSONAL REPRESENTATIVE(S)

KENNETH G. MACKAY

107 KENSINGTON LANE

TULLAHOMA, TN 37388

 

  1. STEPHEN GILLMAN, ATTORNEY
  2. O. BOX 870

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES EDWARD MCCOURY

DOCKET NUMBER 90790-3

Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAMES EDWARD MCCOURY, who died February 5, 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), 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 25th day of APRIL, 2025.

 

ESTATE OF JAMES EDWARD MCCOURY

 

PERSONAL REPRESENTATIVE(S)

KATHARINE RENEE HENSLEY

2607 BLACK OAK ROAD

JEFFERSON CITY, TN 37760

 

STEPHEN L. CARPENTER, ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS D. MIALE

DOCKET NUMBER 90811-3

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

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

(B) Sixty (60) days 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 25th day of APRIL, 2025.

 

ESTATE OF THOMAS D. MIALE

 

PERSONAL REPRESENTATIVE(S)

MADELINE F. LEONARD, ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF BETSY TUTTLE O’CONNOR

DOCKET NUMBER 90831-2

Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of BETSY TUTTLE O’CONNOR, 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 21 day of APRIL, 2025.

 

ESTATE OF BETSY TUTTLE O’CONNOR

 

PERSONAL REPRESENTATIVE(S)

JOHN THOMAS O’CONNOR, III, EXECUTOR

1599 HULMAN WAYE CT.

TERRE HAUTE, IN 47803

NOTICE TO CREDITORS

 

ESTATE OF EARL R. RATLEDGE, SR.

DOCKET NUMBER 90821-1

Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of EARL R. RATLEDGE, SR., who died March 27, 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 21 day of APRIL, 2025.

 

ESTATE OF EARL R. RATLEDGE, SR.

 

PERSONAL REPRESENTATIVE(S)

KRISTI RATLEDGE, EXECUTRIX

3440 ALFRED DRIVE

BARTLETT, TN 38133

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID HENRY RAY, SR.

DOCKET NUMBER 90855-2

Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DAVID HENRY RAY, SR., 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 29th day of APRIL, 2025.

 

ESTATE OF DAVID HENRY RAY, SR.

 

PERSONAL REPRESENTATIVE(S)

RICHARD CLARK

3754 CATALPA AVENUE

KNOXVILLE, TN 37914

 

THERESA SMITH

1533 MINNESOTA AVENUE

KNOXVILLE, TN 37921

 

SHELIA MYERS

120 SYLVIA DRIVE, APT. 32

KNOXVILLE, TN 37912

 

BARBARA W. CLARK, ATTORNEY

2415 E. MAGNOLIA AVENUE

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF DAVA HEADDEN SHOFFNER

DOCKET NUMBER 90836-1

Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of DAVA HEADDEN SHOFFNER, who died Jan. 24, 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 21 day of APRIL, 2025.

 

ESTATE OF DAVA HEADDEN SHOFFNER

 

PERSONAL REPRESENTATIVE(S)

MARTIN LUTHER SHOFFNER, EXECUTOR

11224 SONJA DRIVE

FARRAGUT, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID JACKSON SIMS

DOCKET NUMBER 90856-3

Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DAVID JACKSON SIMS, who died June 21, 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 29th day of APRIL, 2025.

 

ESTATE OF DAVID JACKSON SIMS

 

PERSONAL REPRESENTATIVE(S)

JEFFREY TODD SIMS

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM ROBERT TULLOSS

DOCKET NUMBER 90859-3

Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary in respect of the Estate of WILLIAM ROBERT TULLOSS, who died September 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 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 29th day of APRIL, 2025.

 

ESTATE OF WILLIAM ROBERT TULLOSS

 

PERSONAL REPRESENTATIVE(S)

VALERIE ANN DAVIS

8629 NUBBIN RIDGE ROAD

KNOXVILLE, TN 37923

 

DUSTIN LANDRY, ATTORNEY

859 EBENEZER RD.

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF GAYE M. VANDERGRIFF

DOCKET NUMBER 90577-3

Notice is hereby given that on the 25 day of APRIL, 2025, Letters Testamentary in respect of the Estate of GAYE M. VANDERGRIFF, who died December 25, 2024, were issued to all the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claim will be forever barred:

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

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

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

This the 25 day of APRIL, 2025

 

ESTATE OF GAYE M. VANDERGRIFF

 

PERSONAL REPRESENTATIVE(S)

AMY M. BATSON

 

TOM R. RAMSEY, III, ATTORNEY

550 W. MAIN STREET, SUITE 310

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY SHARP WALKER

DOCKET NUMBER 90787-3

Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary in respect of the Estate of BETTY SHARP WALKER, who died January 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 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 25th day of APRIL, 2025.

 

ESTATE OF BETTY SHARP WALKER

 

PERSONAL REPRESENTATIVE(S)

JAY STEVEN WALKER

7006 ROCKINGHAM DRIVE

KNOXVILLE, TN 37909

 

GLENNA W. OVERTON-CLARK, ATTORNEY

9111 CROSS PARK DR., SUITE D-200

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF SARAJO NEEDHAM WATKINS

DOCKET NUMBER 90823-3

Notice is hereby given that on the 25th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SARAJO NEEDHAM WATKINS, who died February 15, 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 25th day of APRIL, 2025.

 

ESTATE OF SARAJO NEEDHAM WATKINS

 

PERSONAL REPRESENTATIVE(S)

SALLIE WATKINS EHRHARDT

3350 LAKE VIEW ROAD

KNOXVILLE, TN 37919

 

CALEB BUNCH, ATTORNEY

918 WEST 1st NORTH STREET

MORRISTOWN, TN 37814

 

NOTICE TO CREDITORS

 

ESTATE OF ALICE HUGHES WEBER

DOCKET NUMBER 90829-3

Notice is hereby given that on the 24th day of APRIL, 2025, letters testamentary in respect of the Estate of ALICE HUGHES WEBER, who died January 17, 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 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 24th day of APRIL, 2025.

 

ESTATE OF ALICE HUGHES WEBER

 

PERSONAL REPRESENTATIVE(S)

CHARLES FREDERICK WEBER

4022 SULLIVAN RD.

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF FRED E. WOODS, JR.

DOCKET NUMBER 90833-1

Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of FRED E. WOODS, JR., who died Dec. 27, 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 21 day of APRIL, 2025.

 

ESTATE OF FRED E. WOODS, JR.

 

PERSONAL REPRESENTATIVE(S)

LINDA W. LONG, EXECUTRIX

7248 BALL CAMP PIKE

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA S. YOUNG

DOCKET NUMBER 90850-3

Notice is hereby given that on the 29th day of APRIL, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BARBARA S. YOUNG, who died March 3, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 29th day of APRIL, 2025.

 

ESTATE OF BARBARA S. YOUNG

 

PERSONAL REPRESENTATIVE(S)

BEVERLY S. LEITNER

  1. O. BOX 234

NORRIS, TN 37828

 

  1. NEWMAN BANKSTON, ATTORNEY

KAITLYN A. SELL, ATTORNEY

900 S. GAY STREET, 14th FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ELMER L. YOUNGBLOOD

DOCKET NUMBER 90832-3

Notice is hereby given that on the 21 day of APRIL, 2025, letters testamentary in respect of the Estate of ELMER L. YOUNGBLOOD, who died Oct. 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 21 day of APRIL, 2025.

 

ESTATE OF ELMER L. YOUNGBLOOD

 

PERSONAL REPRESENTATIVE(S)

BRENDA D. STURGEEN, EXECUTRIX

5914 BRIDGE GARDEN ROAD

KNOXVILLE, TN 37912

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL ERIC ANDERSON

DOCKET NUMBER 90884-1

Notice is hereby given that on the 1st day of MAY, 2025, Letters of Administration in respect to the Estate of MICHAEL ERIC ANDERSON, who died March 15, 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 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 1st day of MAY, 2025.

 

ESTATE OF MICHAEL ERIC ANDERSON

 

PERSONAL  REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE

ATTN: TRUST DEPARTMENT

515 MARKET STREET

KNOXVILLE, TN 37902

 

MACK A. GENTRY, ATTORNEY

  1. O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF BRENDA JOYCE BEELER

DOCKET NUMBER 90902-1

Notice is hereby given that on the 6th day of MAY, 2025, letters of administration in respect of the Estate of BRENDA JOYCE BEELER, who died March 4, 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 6th day of MAY, 2025.

 

ESTATE OF BRENDA JOYCE BEELER

 

PERSONAL REPRESENTATIVE(S)

  1. C. BEELER

108 TEMPURA DRIVE

OAK RIDGE, TN 37830

 

EDWARD A. COX, JR., ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA RUDDER BOWMAN

DOCKET NUMBER 90741-2

Notice is hereby given that on the 24 day of APRIL, 2025, letters testamentary in respect of the Estate of LINDA RUDDER BOWMAN, 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 24 day of APRIL, 2025.

 

ESTATE OF LINDA RUDDER BOWMAN

 

PERSONAL REPRESENTATIVE(S)

LYNNE MICHELE BOWMAN, EXECUTRIX

6204 APACHE TRAIL

KNOXVILLE, TN 37920

 

MARK GRAYSON, ATTORNEY

3204 REGAL DRIVE

ALCOA, TN 37701

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET J. BRIGHT

DOCKET NUMBER 90894-2

Notice is hereby given that on the 1st day of MAY, 2025, Letters Testamentary (or Letters of Administration as the case may be) in respect of the Estate of MARGARET J. BRIGHT, deceased, who died on the 3rd day of April, 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) of (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 such notice 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 or posting as described in (1)(A); or

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

This the 1st day of MAY, 2025.

 

ESTATE OF MARGARET J. BRIGHT

 

PERSONAL REPRESENTATIVE(S)

WILLIAM C. BRIGHT

5616 N. BROADWAY

KNOXVILLE, TN 37918

 

ROBERT W. GODWIN, ATTORNEY

4611 OLD BROADWAY

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF TAMMY MICHELLE BRUMMITT

DOCKET NUMBER 90891-2

Notice is hereby given that on the 1st day of MAY, 2025, Letters of Testamentary in respect of the Estate of TAMMY MICHELLE BRUMMITT, who died on the 12th day of March, 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 1st day of MAY, 2025.

 

ESTATE OF TAMMY MICHELLE BRUMMITT

 

PERSONAL REPRESENTATIVE(S)

TERRI LYNN EVANS

5428 SMOKY TRAIL

KNOXVILLE, TN 37909

 

  1. DAVID LIPSEY, ATTORNEY

1430 ISLAND HOME AVENUE

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF MELISSA ANNE BUCK

DOCKET NUMBER 90893-1

Notice is hereby given that on the 6th day of MAY, 2025, Letters Testamentary in respect of the Estate of MELISSA ANNE BUCK, who died February 19, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured and 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 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 6th day of MAY, 2025.

 

ESTATE OF MELISSA ANNE BUCK

 

PERSONAL REPRESENTATIVE(S)

JON A. BUCK

9601 BUCKHAVEN COURT

KNOXVILLE, TN  37923

 

MELISSA WORTLEY LAWING, ATTORNEY

3715 POWERS STREET

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF HURBERT GLENN BURRESS

DOCKET NUMBER 90871-3

Notice is hereby given that on the 25 day of APRIL, 2025, letters testamentary in respect of the Estate of HURBERT GLENN BURRESS, who died Oct. 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 (1)(A); or

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

This the 25 day of APRIL, 2025.

 

ESTATE OF HURBERT GLENN BURRESS

 

PERSONAL REPRESENTATIVE(S)

TINA FAY BURRESS, EXECUTRIX

2329 BAKERTOWN ROAD

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY DEVON CLEMONS

DOCKET NUMBER 90876-2

Notice is hereby given that on the 25 day of APRIL, 2025, letters administration in respect of the Estate of JERRY DEVON CLEMONS, who died Nov. 15, 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 25 day of APRIL, 2025.

 

ESTATE OF JERRY DEVON CLEMONS

 

PERSONAL REPRESENTATIVE(S)

TERESA SLIGER, ADMINISTRATRIX

3125 LAFAYETTE ROAD

KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES W. DAVENPORT, SR.

DOCKET NUMBER 90803-1

Notice is hereby given that on the 2 day of MAY, 2025, letters administration in respect of the Estate of JAMES W. DAVENPORT, SR., who died Sept. 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)(Al 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 2 day of MAY, 2025.

 

ESTATE OF JAMES W. DAVENPORT, SR.

 

PERSONAL REPRESENTATIVE(S)

CAMMIE DAVENPORT WOODLE, ADMINISTRATRIX

2765 WELSHCREST DRIVE

ANTIOCH, TN 37013

 

JAMES B. JOHNSON, ATTORNEY

1300 DIVISION STREET, SUITE 300

NASHVILLE, TN 37203

 

NOTICE TO CREDITORS

 

ESTATE OF SHARA KAYE GALLOWAY

DOCKET NUMBER 90898-3

Notice is hereby given that on the 1st day of MAY, 2025, Letters of Administration in respect of the Estate of SHARA KAYE GALLOWAY, who died November 12, 2024, were issued to the undersigned by the Chancery Court of Knox County, Tennessee 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 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 1st day of MAY, 2025.

 

ESTATE OF SHARA KAYE GALLOWAY

 

PERSONAL REPRESENTATIVE(S)

BRENDA CHERYL GALLOWAY, ADMINISTRATRIX

604 BRAKEBILL ROAD

KNOXVILLE, TN 37924

 

PATRICK R. MCKENRICK, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES WALTER GENTRY, III

DOCKET NUMBER 90638-1

Notice is hereby given that on the 25 day of APRIL, 2025, letters testamentary in respect of the Estate of JAMES WALTER GENTRY, III, who died Dec. 11, 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 25 day of APRIL, 2025.

 

ESTATE OF JAMES WALTER GENTRY, III

 

PERSONAL REPRESENTATIVE(S)

BENJAMIN CLAYTON GENTRY, EXECUTOR

1802 MADISON STREET

CHATTANOOGA, TN 37408

 

JAMES A. HURST, JR., ATTORNEY

832 GEORGIA AVENUE, SUITE 510

CHATTANOOGA, TN 37402

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA JEAN GRUBB

DOCKET NUMBER 90870-2

Notice is hereby given that on the 24 day of APRIL, 2025, letters testamentary in respect of the Estate of BARBARA JEAN GRUBB, who died Feb. 24, 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 24 day of APRIL, 2025.

 

ESTATE OF BARBARA JEAN GRUBB

 

PERSONAL REPRESENTATIVE(S)

KIM C. LAY F/K/A KIMBERLY DIANE LAY, EXECUTRIX

1100 PAXTON DRIVE

KNOXVILLE, TN 37918

NOTICE TO CREDITORS

 

ESTATE OF PAMELA R. HAFER

DOCKET NUMBER 90903-2

Notice is hereby given that on the 6th day of MAY, 2025, Letters of  Administration in respect of the Estate of PAMELA R. HAFER, who died March 8, 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 (I 2) months from the decedent’s date of death.

This the 6th day of MAY, 2025.

 

ESTATE OF PAMELA R. HAFER

 

PERSONAL REPRESENTATIVE(S)

AMANDA HAFER SHIPLEY

1425 WHITOWER DRIVE

KNOXVILLE, TN 37919

 

EDWARD A. COX, JR., ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF LOIS HATFIELD

DOCKET NUMBER 90818-1

Notice is hereby given that on the 6th day of MAY, 2025, letters of administration in respect of the Estate of LOIS HATFIELD, who died February 6, 2025, 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 if 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 6th day of MAY, 2025.

 

ESTATE OF LOIS HATFIELD

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY DEIGHTON, ADMINISTRATOR

1028 VON CANNON LANE

SEVIERVILLE, TN 37876

 

CARIN C. BRIO, ATTORNEY

3217 GARDEN DRIVE, SUITE 1

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BRUCE HUGHES

DOCKET NUMBER 90664-3

Notice is hereby given that on the 2nd day of MAY, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of BRUCE HUGHES, who died December 9, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four {4} months from the date of the first publication of this notice if the creditor received an actual copy 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 2nd day of MAY, 2025.

 

ESTATE OF BRUCE HUGHES

 

PERSONAL REPRESENTATIVE(S)

ALAN L. HUGHES

7648 CRESTLAND ROAD

KNOXVILLE, TN 37938

 

  1. MCKAY DEVAULT, ATTORNEY

445 S. GAY ST., SUITE 401

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DORA RUSSELL KENNEDY

DOCKET NUMBER 90872-1

Notice is hereby given that on the 25 day of APRIL, 2025, letters testamentary in respect of the Estate of DORA RUSSELL KENNEDY, who died Dec. 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 25 day of APRIL, 2025.

 

ESTATE OF DORA RUSSELL KENNEDY

 

PERSONAL REPRESENTATIVE(S)

NORMA CHRISTINE KENNEDY FOX, EXECUTRIX

9111 JOY LANE

OAK RIDGE, TN 37830

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA ANN LOVE

DOCKET NUMBER 90720-2

Notice is hereby given that on the 30th day of APRIL, 2025, letters testamentary in respect of the Estate of PATRICIA ANN LOVE, who died December 5, 2024, 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 30th day of APRIL, 2025.

 

ESTATE OF PATRICIA ANN LOVE

 

PERSONAL REPRESENTATIVE(S)

DEBORAH HOPPENJANS

754 POINTE DR.

CRESCENT SPRINGS, KY 410I 7

 

MICHAEL R. CROWDER, ATTORNEY

550 W. MAIN ST., FOURTH FLOOR

KNOXVILLE, TN 37902

 

STATEMENT OF NOTICE TO CREDITORS

 

ESTATE OF BOBBY LEE MARSHALL

DOCKET NUMBER 90883-3

The undersigned, LARRY MARSHALL and BEYERL Y RATAJCZAK, as Administrators of the Estate of Bobby Lee Marshall, do hereby state that pursuant to Tenn. Code Ann. § 30-2-306, we have delivered copies of the notice to creditors to all known creditors for this Estate.

The undersigned hereby certify that the foregoing is true and correct, and sworn to under penalty of perjury under Tenn. R. Civ. P. 72.

 

ESTATE OF BOBBY LEE MARSHALL

 

PERSONAL REPRESENTATIVE(S)

LARRY MARSHALL, CO-ADMINISTRATOR

2818 CORNWALL LANE

GENEVA, IL 60134

 

BEVERLY RATAJCZAK, CO-ADMINISTRATOR

2404 CEDARCREST PLACE

VALRICO, FL 33596

 

LINDSEY L. HOBBS, ATTORNEY

445 S. GAY STREET, SUITE 401

KNOXVILLE, TN 37902

NOTICE TO CREDITORS

 

ESTATE OF LARRY CLARENCE MAY

DOCKET NUMBER 90868-3

Notice is hereby given that on the 24 day of APRIL, 2025, letters administration in respect of the Estate of LARRY CLARENCE MAY, who died Jan. 23, 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 24 day of APRIL, 2025.

 

ESTATE OF LARRY CLARENCE MAY

 

PERSONAL REPRESENTATIVE(S)

THOMAS A. MAY, ADMINISTRATOR

29529 DOVER STREET

GARDEN CITY, MI 48135

 

NOTICE TO CREDITORS

 

ESTATE OF DONNA G. PITTS

DOCKET NUMBER 90899-1

Notice is hereby given that on the 6th day of MAY, 2025, Letters Testamentary in respect of the Estate of DONNA G. PITTS, who died April 2, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above­ named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 6th day of MAY, 2025.

 

ESTATE OF DONNA G. PITTS

 

PERSONAL REPRESENTATIVE(S)

JEFFREY L. SMITH, EXECUTOR

7317 JOYCE LANE

POWELL, TN 37849

 

VICTORIA B. TILLMAN, ATTORNEY

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA FALKNER SCRUGGS

DOCKET NUMBER 90851-1

Notice is hereby given that on the 6th day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of PATRICIA FALKNER SCRUGGS, who died March 21, 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 6th day of MAY, 2025.

 

ESTATE OF PATRICIA FALKNER SCRUGGS

 

PERSONAL REPRESENTATIVE(S)

JENNIFER SCRUGGS JOHNSON

2425 CRAIG COVE ROAD

KNOXVILLE, TN 37919

 

KAITLYN A. SELL, ATTORNEY

  1. NEWMAN BANKSTON, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET ELIZABETH SELEWSKI

DOCKET NUMBER 90928-3

Notice is hereby given that on the 2 day of MAY, 2025, letters testamentary in respect of the Estate of MARGARET ELIZABETH SELEWSKI, who died Feb 27, 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 fir.st publication as described in (1)(A); or

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

This the 2 day of MAY, 2025.

 

ESTATE OF MARGARET ELIZABETH SELEWSKI

 

PERSONAL REPRESENTATIVE(S)

JAMES DAVID SELEWSKI, JR., EXECUTOR

1350 ROSA L. PARKS BLVD., UNIT 231

NASHVILLE, TN 37208

 

BLAINE H. SMITH, ATTORNEY

21 PLATFORM WAY SOUTH, SUITE 3500

NASHVILLE, TN 37203

 

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGINIA HARRELL SHAFFER

DOCKET NUMBER 90860-1

Notice is hereby given that on the 7th day of MAY, 2025, letters testamentary in respect of the Estate of VIRGINIA HARRELL SHAFFER, who died March 5, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non­resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk 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 7th day of MAY, 2025.

 

ESTATE OF VIRGINIA HARRELL SHAFFER

 

PERSONAL REPRESENTATIVE(S)

KAREN S. HYLTON

6514 WASHINGTON PIKE

KNOXVILLE, TN 37918

 

GLEN A. KYLE, ATTORNEY

4931 HOMBERG DRIVE

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOANNE SHELLER STEINLE

DOCKET NUMBER 90809-1

Notice is hereby given that on the 1st day of MAY, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JOANNE SHELLER STEINLE, who died on March 8, 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 1st day of MAY, 2025.

 

ESTATE OF JOANNE SHELLER STEINLE

 

PERSONAL REPRESENTATIVE(S)

MICHAEL STEINLE

3737 SOUTH VIEW CIRCLE

KNOXVILLE, TN 37920

 

MATT E. MILLER, ATTORNEY

859 EAST BROADWAY BLVD.

JEFFERSON CITY, TN 37760

 

NOTICE TO CREDITORS

 

ESTATE OF HERMAN F. WADDELL

DOCKET NUMBER 90911-1

Notice is hereby given that on the 2 day of MAY, 2025, letters testamentary in respect of the Estate of HERMAN F. WADDELL, who died Feb. 27, 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 2 day of MAY, 2025.

 

ESTATE OF HERMAN F. WADDELL

 

PERSONAL REPRESENTATIVE(S)

WILMA WADDELL, EXECUTRIX

722 BANBURY ROAD

FARRAGUT, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF DIANA JANE DEATHERAGE WALDRIP

DOCKET NUMBER 90880-2

Notice is hereby given that on the 1st day of MAY, 2025, letters testamentary in respect of the Estate of DIANA JANE DEATHERAGE WALDRIP, who died January 21, 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 1 day of MAY, 2025.

 

ESTATE OF DIANA JANE DEATHERAGE WALDRIP

 

PERSONAL REPRESENTATIVE(S)

WILLIAM A. WALDRIP

9104 LYNNWOOD LANE

ROCKFORD, TN 37853

 

MATTHEW C. HARALSON, ATTORNEY

217 EAST BROADWAY AVENUE

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF HELEN C. WHITE

DOCKET NUMBER 90886-3

Notice is hereby given that on the 1st day of MAY, 2025, Letters Testamentary in respect of the Estate of HELEN C. WHITE, deceased, who died on December 26, 2024 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All personal, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk & 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 the 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 1st day of MAY, 2025.

 

ESTATE OF HELEN C. WHITE

 

PERSONAL REPRESENTATIVE(S)

STEPHEN BRADLEY WHITE

 

DAVID A. LUFKIN, SR., ATTORNEY

5329 BROWN GAP ROAD

KNOXVILLE, TN 37918

 

 

misc.  Notices

 

Public Notice

 

THE KNOX COUNTY COMMISSION SHALL CONDUCT A PUBLIC HEARING ON MONDAY, MAY 19, 2025 AT 3:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE.

 

AGENDA

 

  1. Call to Order
  2. Public Forum (deadline to sign-up to speak is Sunday, May 18, 2025 at 4:00 p.m.)
  3. Discussion of the FY 2025-2026 Proposed Knox County Budget
  4. Adjournment

 

Public Notice

 

The Knox County Commission shall receive resumes from candidates seeking an appointment to three (3) vacancies on the Knox County Library Advisory Board for Commission Districts 3, 4 and 7, with terms expiring July 1, 2028. Candidates must reside in the district for which they are applying. Resumes should be submitted by mail, fax, e-mail, or hand delivered no later than Wednesday, June 11, 2025 at 4:00 p.m. to:

 

Office of the Knox County Commission

Suite 603, City-County Building

400 Main Street

Knoxville, TN  37902

Phone:  215-2534

FAX:  215-2038

E-mail:  commission@knoxcounty.org

 

The Knox County Commission shall interview candidates during the Optional Agenda Review Meeting on Monday, June 16, 2025 at 3:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

The Commission appointments shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, June 23, 2025 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

 

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

 

THE KNOX COUNTY BEER BOARD SHALL MEET IN REGULAR SESSION ON MONDAY, May 19, 2025, AT 4:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, MAIN AVENUE.

  1. ROLL CALL:
  2. PLEDGE OF ALLEGIANCE TO THE FLAG:
  3. APPROVAL OF MINUTES:
  4. PUBLIC FORUM: (AGENDA ITEMS ONLY)

NOTE: Those wishing to speak regarding any Beer Board agenda item can sign up via the Commission website at commission.knoxcounty.org, by emailing Kathy.dailey@knoxcounty.org or calling the Clerk’s Office at 865-215-3441. The deadline to sign up to speak is Sunday, May 18, 2025, at 4:00 p.m.

  1. SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:
  2. APPLICATIONS:

 

6a. Pizza Hoss Powell, LLC ………………..

Pizza Hoss Powell

7215 Clinton Hwy., Ste. C

Powell, TN 37849

On Premises

(District 6)

 

* * * * * * * * * *

  1. ADJOURNMENT:

 

NOTICE OF LIEN SALE

 

The owner and/or lien holder of the following vehicle(s) is hereby notified of their rights to pay all charges and reclaim said vehicle(s) being held at, King’s Tire & Service, 1101 Bradshaw Garden Rd., Knoxville, TN 37912. Failure to reclaim the vehicle(s) will be deemed a waiver of all rights, title and consent to dispose of said vehicle at Public Auction or Sale after May 27, 2025.

VEHICLE(S): 2004 Infiniti G35

VIN # JNKCV51E04M618289.

Published in The Knoxville Focus 05/12/2025.

 

Knox County Budget legal 051225