NON-RESIDENT NOTICE

 

TO: RUTH SUZANNE WORLEY SMITH

 

IN RE: CASS MICHAEL SMITH

VS.

RUTH SUZANNE WORLEY SMITH

 

  1. 210879-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant RUTH SUZANNE WORLEY SMITH, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon RUTH SUZANNE WORLEY SMITH described in the complaint, it is ordered that said defendant, RUTH SUZANNE WORLEY SMITH file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with David A. Lufkin, Sr., an Attorney whose address is 5329 Brown Gap Rd., 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 Richard B. Armstrong, Jr. at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.

 

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

 

This 20th day of May, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD,

AND MORTGAGE INVESTOR’S GROUP

IN RE: AVERY WOODS HOMEOWNER’S ASSOCATION INC.

VS.

ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD,

           AND MORTGAGE INVESTOR’S GROUP

 

  1. 209736-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD, AND MORTGAGE  INVESTOR’S  GROUP,  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 ESTATE OF OSCAR  M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD, AND MORTGAGE INVESTOR’S GROUP described in the complaint, it is ordered that said defendant, ESTATE OF OSCAR M. COWARD, UNKNOWN HEIRS OF ESTATE OF OSCAR M. COWARD, AND MORTGAGE INVESTOR’S  GROUP file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Kevin C. Stevens, an Attorney whose address is 550 Main St., Knoxville, TN 37902 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B. Armstrong , Jr., at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.

 

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

 

This 20th day of May, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: TRACY K. ALLEN and CHRISTIE W. KIRKLEN

 

IN RE: DANIEL CROWE

V.

TRACY K. ALLEN and CHRISTIE W. KIRKLEN

 

  1. 210811-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants TRACY K. ALLEN and CHRISTIE W. KIRKLEN, non-resident(s) 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 TRACY K. ALLEN and CHRISTIE W. KIRKLEN, it is ordered that said defendants, TRACY K.  ALLEN and CHRISTIE W. KIRKLEN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Daniel Crowe, whose address is 1556  Tsuga Drive, Alcoa, TN 37701 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  Ex­Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.

 

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

 

This 12th day of June, 2025.

 

  1. Scott Griswold

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF KEVIN RANDALL BOOTH

DOCKET NUMBER 90978-2

Notice is hereby given that on the 3rd day of JUNE, 2025, letters of administration in respect of the Estate of KEVIN RANDALL BOOTH, who died February 14, 2025, were issued to the undersigned by Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3rd day of JUNE, 2025.

 

ESTATE OF KEVIN RANDALL BOOTH

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY WOODIE

300 OWEN MOORE DR.

MAYNARDVILLE, TN 37807

 

ERIC EBBERT, ATTORNEY

PAUL F. HANNAN, ATTORNEY

9145 CROSS PARK DRIVE, STE. 103

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF DENNIS MITCHELL BRADBURN, SR.

DOCKET NUMBER 90391-3

Notice is hereby given that on the 4th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DENNIS MITCHELL BRADBURN, SR., who died August 10, 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 4th day of JUNE, 2025.

 

ESTATE OF DENNIS MITCHELL BRADBURN, SR.

 

PERSONAL REPRESENTATIVE(S)

MARTHA SUE BRADBURN

10839 CARMICHAEL ROAD

KNOXVILLE, TN 37932

 

ARNOLD G. COHEN, ATTORNEY

6025 BROOKVALE LANE, SUITE 204

KNOXVILLE, TN 37919-4031

  1. O. BOX 51785

KNOXVILLE, TN 37950

 

NOTICE TO CREDITORS

 

ESTATE OF EVELYN JEANETTE CLINE

DOCKET NUMBER 90984-2

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

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

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

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

This the 4th day of JUNE, 2025.

 

ESTATE OF EVELYN JEANETTE CLINE

 

PERSONAL REPRESENTATIVE(S)

TERRY CLINE

7825 CHILLINGSWORTH LANE

KNOXVILLE, TN 37938

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PHYLLIS ANN CONATSER

DOCKET NUMBER 90981-2

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

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

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

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

This the 3rd day of JUNE, 2025.

 

ESTATE OF PHYLLIS ANN CONATSER

 

PERSONAL REPRESENTATIVE(S)

DANNA LYNN CARTER

1701 OXBOW LANE

KNOXVILLE, TN 37931

 

PAMELA P. GIBSON, ATTORNEY

  1. O. BOX 6197

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF E. BRUCE FOSTER, JR.

DOCKET NUMBER 90980-1

Notice is hereby given that on the 3rd day of JUNE, 2025, Letters Testamentary in respect of the Estate of E. BRUCE FOSTER, JR., who died March 7, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3rd day of JUNE, 2025.

 

ESTATE OF E. BRUCE FOSTER, JR.

 

PERSONAL REPRESENTATIVE(S)

MARY E. G. FOSTER

5509 GLEN COVE DRIVE

KNOXVILLE, TN 37919

 

ANDREW M. HALE, ATTORNEY

  1. O. BOX 629

KNOXVILLE, TN 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF KATHRYN ODOM HOWARD

DOCKET NUMBER 90983-1

Notice is hereby given that on the 3rd day of JUNE, 2025, Letters Testamentary in respect of the Estate of KATHRYN ODOM HOWARD, who died testate on April 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3rd day of JUNE, 2025.

 

ESTATE OF KATHRYN ODOM HOWARD

 

PERSONAL REPRESENTATIVE(S)

THOMAS KIDD

3581 TURTLE COVE COURT SE

MARIETTA, GA 30067

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DOUGLAS H. HUTCHINSON

DOCKET NUMBER 90957-2

Notice is hereby given that on the 22 day of MAY, 2025, letters testamentary in respect of the Estate of DOUGLAS H. HUTCHINSON, who died March 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 22 day of MAY, 2025.

 

ESTATE OF DOUGLAS H. HUTCHINSON

 

PERSONAL REPRESENTATIVE(S)

DAVID C. HUTCHINSON, EXECUTOR

8208 FOX RUN LANE

KNOXVILLE, TN 37919

 

JAMES S. MACDONALD, ATTORNEY

606 WEST MAIN STREET, SUITE 225

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN W. MARTIN

DOCKET NUMBER 90846-2

Notice is hereby given that on the 22nd day of MAY, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of JOHN W. MARTIN, 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 first publication; or

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

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

This the 22nd day of MAY, 2025.

 

ESTATE OF JOHN W. MARTIN

 

PERSONAL REPRESENTATIVE(S)

SUSAN JOHNSON

620 BENNERT DR.

VANDALIA, OH 45377

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF STEWART S. OAKES

DOCKET NUMBER 90989-1

Notice is hereby given that on the 3rd day of JUNE, 2025, Letters Testamentary, in respect of the Estate of STEWART S. OAKES, deceased, who died April 26, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against his estate are required to file the same in triplicate with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 3rd day of JUNE, 2025.

 

ESTATE OF STEWART S. OAKES

 

PERSONAL REPRESENTATIVE(S)

KENNETH SHURMAN OAKES, EXECUTOR

8153 MONDAY ROAD

CORRYTON, TN 37721

 

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

MAYNARDVILLE, TN 37807

 

NOTICE TO CREDITORS

 

ESTATE OF ERNEST E. QUALLS

DOCKET NUMBER 90907-3

Notice is hereby given that on the 5th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ERNEST E. QUALLS, who died March 7, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 5th day of JUNE, 2025.

 

ESTATE OF ERNEST E. QUALLS

 

PERSONAL REPRESENTATIVE(S)

TEKKA K. CRAWFORD

201 HIGHLAND VIEW DRIVE

KNOXVILLE, TN 37920

 

KAITLYN A. SELL, ATTORNEY

  1. NEWMAN BANKSTON, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ANN SIEBERT

DOCKET NUMBER 90988-3

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

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

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

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

This the 4th day of JUNE, 2025.

 

ESTATE OF MARY ANN SIEBERT

 

PERSONAL REPRESENTATIVE(S)

MICHELLE WILLIAMS

4530 ANNALEE WAY

KNOXVILLE, TN 37921

 

ROBERT W. WILKINSON, ATTORNEY

CHRISTY WHITE, ATTORNEY

  1. O. BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF MACK ROBERT WALKER

DOCKET NUMBER 90908-1

Notice is hereby given that on the 23 day of MAY, 2025, letters testamentary in respect of the Estate of MACK ROBERT WALKER, who died March 20, 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 23 day of MAY, 2025.

 

ESTATE OF MACK ROBERT WALKER

 

PERSONAL REPRESENTATIVE(S)

JANINE MARIE LANE, EXECUTRIX

2850 PERSIAN LANE

NEW MARKET, TN 37820

 

JONATHAN BAUMGARTNER, ATTORNEY

1522  HIGHLAND AVE.

KNOXVILLE, TN 37916

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES THOMAS ADAMS

DOCKET NUMBER 90962-1

Notice is hereby given that on the 10th day of JUNE, 2025, letters testamentary in respect of the Estate of JAMES THOMAS ADAMS, who died on January 4, 2025, were issued to Deborah Williams by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 10th day of JUNE, 2025.

 

ESTATE OF JAMES THOMAS ADAMS

 

PERSONAL REPRESENTATIVE(S)

DEBORAH WILLIAMS

2815 NEWBURG ROAD

LOUISVILLE, KY 40205

 

STACIE D. MILLER, ATTORNEY

  1. O. BOX 300

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES BALLOCH, III

DOCKET NUMBER 90990-2

Notice is hereby given that on the 9th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAMES BALLOCH, III, who died on the 27th day of October 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 9th day of JUNE, 2025.

 

ESTATE OF JAMES BALLOCH, III

 

PERSONAL REPRESENTATIVE(S)

LOLA ALAPO

 

  1. SETH OAKES, ATTORNEY

10413 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BRADLEY BLAZER BULL

DOCKET NUMBER 91060-3

Notice is hereby given that on the 5th day of JUNE, 2025, letters testamentary in respect to the Estate of BRADLEY BLAZER BULL, who died May 11, 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 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 5th day of JUNE, 2025.

 

ESTATE OF BRADLEY BLAZER BULL

 

PERSONAL REPRESENTATIVE(S)

GREGORY BULL

6145 MCGINNIS ROAD

CORRYTON, TN 37721

 

JOEL D. ROETTGER, ATTORNEY

  1. O. BOX 1990

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF VAUGHN BURRESS

DOCKET NUMBER 90986-1

Notice is hereby given that on the 12th day of JUNE, 2025, Letters Testamentary in respect of the Estate of VAUGHN BURRESS, who died April 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured 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 the 12th day of JUNE, 2025.

 

ESTATE OF VAUGHN BURRESS

 

PERSONAL REPRESENTATIVE(S)

TRACEY RENEE SMITH

8201 GREENWELL ROAD

KNOXVILLE, TN 37938

 

MELISSA WORTLEY LAWING, ATTORNEY

3715 POWERS STREET

KNOXVILLE, TN 37917

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA ANN CHUMNEY

DOCKET NUMBER 90997-3

Notice is hereby given that on the 28 day of MAY, 2025, letters administration in respect of the Estate of PATRICIA ANN CHUMNEY, who died March 3, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident,  having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 28 day of MAY, 2025.

 

ESTATE OF PATRICIA ANN CHUMNEY

 

PERSONAL REPRESENTATIVE(S)

JANET LEE CHUMNEY, ADMINISTRATRIX

859 LAKESHORE DRIVE

DANDRIDGE, TN 37725

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT T. CLAIBORNE

DOCKET NUMBER 90853-3

Notice is hereby given that on the 6th day of JUNE, 2025, letters of administration in respect of the Estate of ROBERT T. CLAIBORNE, who died on February 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2); otherwise, their claims will be forever barred:

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

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

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

This the 6th day of JUNE, 2025.

 

ESTATE OF ROBERT T. CLAIBORNE

 

PERSONAL REPRESENTATIVE(S)

RALPH CLAIBORNE

7704 SEVEN ISLANDS ROAD

KNOXVILLE, TN 37920

 

ADAM J. CARR, ATTORNEY

109 PARKWAY, SUITE 2A

SEVIERVILLE, TN 37862

 

NOTICE TO CREDITORS

 

ESTATE OF WAYNE M. CRUZE

DOCKET NUMBER 90937-3

Notice is hereby given that on the 5th day of JUNE, 2025, Letters of Administration CTA respect of the Estate of WAYNE M. CRUZE, who died March 11, 2025, were issued to MELODY N. CRUZE by the Probate Division of the Chancery Court of Knox County, TN. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 5th day of JUNE, 2025.

 

ESTATE OF WAYNE M. CRUZE

 

PERSONAL REPRESENTATIVE(S)

MELODY N. CRUZE

120 TOWER DRIVE

KNOXVILLE, TN 37912

 

DUSTIN S. CROUSE, ATTORNEY

9111 CROSS PARK DRIVE

SUITE D-200

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBIE RUTH FARMER

DOCKET NUMBER 91031-1

Notice is hereby given that on the 30 day of MAY, 2025, letters testamentary in respect of the Estate of BOBBIE RUTH FARMER, who died March 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 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 30 day of MAY, 2025.

 

ESTATE OF BOBBIE RUTH FARMER

 

PERSONAL REPRESENTATIVE(S)

JACQUELINE MANCKE, EXECUTRIX

1336 HWY. 139

DANDRIDGE, TN 37725

 

NOTICE TO CREDITORS

 

ESTATE OF HOBART ALLEN FRENCH

DOCKET NUMBER 91029-2

Notice is hereby given that on the 28 day of MAY, 2025, letters testamentary in respect of the Estate of HOBART ALLEN FRENCH, who died March 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 28 day of MAY, 2025.

 

ESTATE OF HOBART ALLEN FRENCH

 

PERSONAL REPRESENTATIVE(S)

MARY MARLENE HAWKINS, EXECUTRIX

7747 MORRIS ROAD

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF YOSHAN HACKLER

DOCKET NUMBER 91022-1

Notice is hereby given that on the 30 day of MAY, 2025, letters administration in respect of the Estate of YOSHAN HACKLER, who died March 3, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 30 day of MAY, 2025.

 

ESTATE OF YOSHAN HACKLER

 

PERSONAL REPRESENTATIVE(S)

GREGORY SCOTT HACKLER, ADMINISTRATOR

4437 EXEMOUTH DRIVE

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLE MAE HAMMER

DOCKET NUMBER 90924-2

Notice is hereby given that on the 6th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect to the estate of CAROLE MAE HAMMER, who died December 31, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured,  against the estate are required  to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their  claims will be forever barred:

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

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

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

This the 6th day of JUNE, 2025.

 

ESTATE OF CAROLE MAE HAMMER

 

PERSONAL REPRESENTATIVE(S)

CHERYL DICOSOLA

9024 FAULKNER LANE

KNOXVILLE, TN 37922

 

  1. ANDREW YORK, ATTORNEY

2701 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN B. HARRISON

DOCKET NUMBER 90994-3

Notice is hereby given that on the 10th day of JUNE, 2025, letters testamentary in respect of the Estate of JOHN B. HARRISON, who died on December 5, 2024, were issued to Pamela Morgan, by the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 10th day of JUNE, 2025.

 

ESTATE OF JOHN B. HARRISON

 

PERSONAL REPRESENTATIVE(S)

PAMELA MORGAN

8626 OLD RUTLEDGE PIKE

KNOXVILLE, TN 37924

 

STACIE D. MILLER, ATTORNEY

  1. O. BOX 300

KNOXVILLE, TN 37901

NOTICE TO CREDITORS

 

ESTATE OF DONNA JEAN HAWN

DOCKET NUMBER 90975-2

Notice is hereby given that on the 9th day of JUNE, 2025, Letters Testamentary in respect of the Estate of  DONNA JEAN HAWN, who died on April 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 this estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims  will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 9th day of JUNE, 2025.

 

ESTATE OF DONNA JEAN HAWN

 

PERSONAL REPRESENTATIVE(S)

KEITH A. HAWN

 

JANE KAUFMAN JONES, ATTORNEY

8517 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DARLENE R. HICKS

DOCKET NUMBER 91021-3

Notice is hereby given that on the 28 day of MAY, 2025, letters testamentary in respect of the Estate of DARLENE R. HICKS, who died May 6, 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 28 day of MAY, 2025.

 

ESTATE OF DARLENE R. HICKS

 

PERSONAL REPRESENTATIVE(S)

GEORGE W. HICKS, EXECUTOR

8916 RUTLEDGE PIKE

MASCOT, TN 37806

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH ELLEN RICHARDS HIGH

DOCKET NUMBER 91032-2

Notice is hereby given that on the 28 day of MAY, 2025, letters administration in respect of the Estate of ELIZABETH ELLEN RICHARDS HIGH, who died Dec. 12, 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 28 day of MAY, 2025.

 

ESTATE OF ELIZABETH ELLEN RICHARDS HIGH

 

PERSONAL REPRESENTATIVE(S)

JOSEPH D. HIGH, ADMINISTRATOR

1700 WILSON ROAD

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS B. HORNER

DOCKET NUMBER 90492-3

Notice is hereby given that on the 10th day of JUNE, 2025, letters of administration in respect of the Estate of THOMAS B. HORNER, who died October 26, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 10th day of JUNE, 2025.

 

ESTATE OF THOMAS B. HORNER

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY M. SMITH

3121 CREEKBEND LANE

KNOXVILLE, TN 37931

 

ANGELA D. TACKETT

4301 NORTHGATE DRIVE

KNOXVILLE, TN 37938

 

EDWARD A. COX, JR., ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL ANN LEFEVRE

DOCKET NUMBER 90992-1

Notice is hereby given that on the 10th day of JUNE, 2025, letters testamentary in respect of the Estate of CAROL ANN LEFEVRE, who died April 30, 2025, were issued to the undersigned of 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 the claims will be forever barred:

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

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

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

This the 10th day of JUNE, 2025.

 

ESTATE OF CAROL ANN LEFEVRE

 

PERSONAL REPRESENTATIVE(S)

WILLIAM B. BREWER, II, EXECUTOR

 

WILLIAM B. BREWER, II, ATTORNEY

707 MARKET ST., SUITE ONE

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JOYCE JEAN MCCOOL

DOCKET NUMBER 90882-2

Notice is hereby given that on the 9th day of JUNE, 2025, Letters Testamentary in respect of the Estate of JOYCE JEAN MCCOOL, who died on February 25, 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 this estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise, their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 9th day of JUNE, 2025.

 

ESTATE OF JOYCE JEAN MCCOOL

 

PERSONAL REPRESENTATIVE(S)

ANGELA SUE MCCOOL ZACHARY, CO-EXECUTOR

GREGORY MCCOOL, CO-EXECUTOR

2802 KENDRA DRIVE

LOUISVILLE, TN 37777

 

JANE KAUFMAN JONES, ATTORNEY

8517 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ADA E. MEREDITH

DOCKET NUMBER 90901-3

Notice is hereby given that on the 4th day of JUNE, 2025, letters testamentary in respect of the Estate of ADA E. MEREDITH, who died March 3, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 4th day of JUNE, 2025.

 

ESTATE OF ADA E. MEREDITH

 

PERSONAL REPRESENTATIVE(S)

FRED MEREDITH, EXECUTOR

804 NORAGATE ROAD

KNOXVILLE, TN 37919

 

EDWARD A. COX, JR., ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ANNA JEAN MILLER

DOCKET NUMBER 91055-1

Notice is hereby given that on the 6th day of JUNE, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of ANNA JEAN MILLER, who died April 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident, and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of  this notice to  creditors at  least sixty (60) days before the  date that is four (4) months from the date of 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 JUNE, 2025.

 

ESTATE OF ANNA JEAN MILLER

 

PERSONAL REPRESENTATIVE(S)

JOY LYNN MILLER HOLLINGSWORTH

12442 SOMERSWORTH DRIVE.

KNOXVILLE, TN 37934

 

CHARLES C. BURKS, ATTORNEY

800 S. GAY ST., SUITE 1900

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF JOEL A. PERFETTO

DOCKET NUMBER 90890-1

Notice is hereby given that on the 10th day of JUNE, 2025, Letters Testamentary in respect of the Estate of JOEL A. PERFETTO, who died intestate on February 22, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 10th day of JUNE, 2025.

 

ESTATE OF JOEL A. PERFETTO

 

PERSONAL REPRESENTATIVE(S)

ERIK J. PERFETTO

1333 SHORE DISTRICT DRIVE, APT. 1659

AUSTIN, TX 78741

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY L. PRICE

DOCKET NUMBER 91009-3

Notice is hereby given that on the 9th day of JUNE, 2025, letters testamentary in respect of the Estate of JERRY L. PRICE, who died August 16, 2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 9th day of JUNE, 2025.

 

ESTATE OF JERRY L. PRICE

 

PERSONAL REPRESENTATIVE(S)

CAROL H. PRICE

1322 KIMBERLIN HEIGHTS RD.

KNOXVILLE, TN 37920

 

JEFFREY H. GLASPIE, ATTORNEY

500 PARK RD.

SEVIERVILLE, TN 37862

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA DIANE PRIM

DOCKET NUMBER 91035-2

Notice is hereby given that on the 28 day of MAY, 2025, letters administration in respect of the Estate of PATRICIA DIANE PRIM, who died March 11, 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 28 day of MAY, 2025.

 

ESTATE OF PATRICIA DIANE PRIM

 

PERSONAL REPRESENTATIVE(S)

DEBORAH B. CASE, ADMINISTRATRIX

7705 CLOUDLAND ROAD

POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF FLORENCE RAINWATER

DOCKET NUMBER 90976-3

Notice is hereby given that on the 9th day of JUNE, 2025, Letters Testamentary in respect of the Estate of FLORENCE RAINWATER, who died testate on April 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 of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 9th day of JUNE, 2025.

 

ESTATE OF FLORENCE RAINWATER

 

PERSONAL REPRESENTATIVE(S)

EUGENIA RAINWATER

440 CONNATSER LANE

SEVIERVILLE, TN 37876

 

DAVID H. LUHN, ATTORNEY

310 N. FOREST PARK BLVD.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT BUNYAN RUSSELL

DOCKET NUMBER 91006-3

Notice is hereby given that on the 10th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROBERT BUNYAN RUSSELL, who died March 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 10th day of JUNE, 2025.

 

ESTATE OF ROBERT BUNYAN RUSSELL

 

PERSONAL REPRESENTATIVE(S)

JACK W. RUSSELL

1517 COVENTRY PARK BLVD.

KNOXVILLE, TN 37931

 

STEPHEN M. BOYETTE, JR., ATTORNEY

800 S. GAY STREET, SUITE 1200

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF BRENDA L. SAMS

DOCKET NUMBER 91003-3

Notice is hereby given that on the 28 day of MAY, 2025, letters testamentary in respect of the Estate of BRENDA L. SAMS, who died Aug. 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 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 28 day of MAY, 2025.

 

ESTATE OF BRENDA L. SAMS

 

PERSONAL REPRESENTATIVE(S)

BOBBY GENE SAMS, JR., EXECUTOR

2106 SUNNY LANE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MARY SEAY

DOCKET NUMBER 91027-3

Notice is hereby given that on the 28 day of MAY, 2025, letters testamentary in respect of the Estate of MARY SEAY, who died April 30, 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 28 day of MAY, 2025.

 

ESTATE OF MARY SEAY

 

PERSONAL REPRESENTATIVE(S)

RALPH L. SCHWARZKOPF, EXECUTOR

7943 EMBER CREST TRAIL

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF HELEN M. SHACKELFORD

DOCKET NUMBER 91010-1

Notice is hereby given that on the 30 day of MAY, 2025, letters testamentary in respect of the Estate of HELEN M.  SHACKELFORD, who died April 18, 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 30 day of MAY, 2025.

 

ESTATE OF HELEN M. SHACKELFORD

 

PERSONAL REPRESENTATIVE(S)

CAROL S. CRUZE, CO-EXECUTOR

303 CARDINAL STREET

MARYVILLE, TN 37803

 

STEPHEN A. SHACKELFORD, CO-EXECUTOR

3507 HARBOR VIEW WAY

KNOXVILLE, TN 37920

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE ELLIS SHACKLETT

DOCKET NUMBER 90969-2

Notice is hereby given that on the 9th day of JUNE, 2025, letters of administration in respect of the Estate of GEORGE ELLIS SHACKLETT, who died on January 21, 2025, were issued to the undersigned by 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 9th day of JUNE, 2025.

 

ESTATE OF GEORGE ELLIS SHACKLETT

 

PERSONAL REPRESENTATIVE(S)

MARY SHACKLETT SUWINSKI

4369 OAKS SHADOW DRIVE

NEW ALBANY, OH 43054

 

  1. ERIC EBBERT, ATTORNEY

PAUL F. HANNAN, ATTORNEY

9145 CROSS PARK DRIVE, STE. 103

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF KENT DAVID SHAFFERMAN

DOCKET NUMBER 91005-2

Notice is hereby given that on the 10th day of JUNE, 2025, Letters of Administration in respect to the Estate of KENT DAVID SHAFFERMAN, who died on January 22, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 10th day of JUNE, 2025.

 

ESTATE OF KENT DAVID SHAFFERMAN

 

PERSONAL REPRESENTATIVE(S)

HUNTER ALAN SHAFFERMAN, ADMINISTRATOR

7700 GLEASON DRIVE, 41A

KNOXVILLE, TN 37919

 

SHANNON M. HOLLAND, ATTORNEY

308 COGDILL ROAD

KNOXVILLE, TN 37922

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS LEE WARWICK

DOCKET NUMBER 91036-3

Notice is hereby given that on the 28 day of MAY, 2025, letters testamentary in respect of the Estate of DORIS LEE WARWICK, who died March 7, 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 28 day of MAY, 2025.

 

ESTATE OF DORIS LEE WARWICK

 

PERSONAL REPRESENTATIVE(S)

KATHERINE MICHELLE HOWARD, EXECUTRIX

440 TAMMY DRIVE, APT. 1

POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF KELLY JAY YOUNT

DOCKET NUMBER 90998-1

Notice is hereby given that on the 30 day of MAY, 2025, letters administration in respect of the Estate of KELLY JAY YOUNT, 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 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 30 day of MAY, 2025.

 

ESTATE OF KELLY JAY YOUNT

 

PERSONAL REPRESENTATIVE(S)

LEIGH YOUNT, ADMINISTRATRIX

209 E. MOUNTAIN VIEW ROAD

CORRYTON, TN 37721

 

misc.  Notices

 

PUBLIC NOTICE

 

THE KNOX COUNTY BEER BOARD SHALL MEET IN REGULAR SESSION ON MONDAY, JUNE 23, 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, June 22, 2025, at 4:00 p.m.

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

 

6a. Essential Stop Inc……………………..

Essential Stop Inc.

7100 Tazewell Pike

Corryton, TN 37721

Off Premises

(District 8)

 

6b. Prime Spot Inc…………………………..

Prime Spot Inc.

8920 Maynardville Pike

Knoxville, TN 37938

Off Premises

(District 8)

 

6c. EZ Stop Food Marts, Inc……………..

EZ Stop Food Mart #21

7503 Tazewell Pike

Corryton, TN 37721

Off Premises

(District 8)

 

6d. EZ Stop Food Marts Inc……………..

EZ Stop Food Mart #30

7323 Clinton Hwy.

Powell, TN 37849

Off Premises

(District 6)

 

6e. Food Country of Tennessee Inc

Midway IGA

7345 Tazewell Pike

Corryton, TN 37721

Off Premises

(District 8)

 

 

  1. CONSIDERATION OF SUSPENSION/REVOCATION OF THE BEER PERMIT FOR THE FOLLOWING ESTABLISHMENTS:

7a. Four Corner Market, 7512 Sevierville Pike, District 9, Ms. Dhera Patel, owner

1st offense – January 27, 2025

2nd offense – March 24, 2025

3rd offense – May 12, 2025

Beer Permit issued May 24, 2024

 

7b. Weigel’s #27, 7449 Maynardville Pike, District 7, Mr. William B. and William K. Weigel, owners

1st offense – May 12, 2025

Beer Permit issued April 19, 2016

* * * * * * * * * *

 

  1. ADJOURNMENT:

 

PUBLIC NOTICE

 

Request for Bids

Empire Construction is seeking a qualified post-tension and poured wall concrete subcontractor for a new multi-family construction project on Hardin Valley Road.

If interested, please reach out to: IsaacSutherland@empireinctn.com

 

PUBLIC NOTICE

 

Invitation to Bid – HVAC

Knox Housing Partnership, Inc., dba HomeSource east tennessee, 109 Winona Street, Knoxville, TN 37917 is soliciting bids for HVAC work for new construction of three (3) buildings, containing thirty (30) residential dwelling units located at 6010 Clayberry Drive in Knoxville Tennessee.

Qualified firms interested should submit their “Intent to Bid” in email format to bharris@homesourcetn.org with “Willow Place 3 – HVAC, New Construction” in the subject line of the email, by July 7, 2025. The “Intent to Bid” response should include a succinct narrative describing:

  1. Delivery of Multifamily HVAC, New Construction experience, including:
  2. License through the State of Tennessee, as applicable, and the ability to pull permits in Knox County, TN
  3. Thorough knowledge of HVAC and related mechanical code
  4. Experience with multi-family HVAC, including installation of all HVAC systems per approved building plans. Bidders should be prepared to price plans for labor, material and daily cleaning of the site.
  5. List of projects completed
  6. Relevant References

WBE, MBE, DBE or 8a Business Certification are encouraged.

 

PUBLIC NOTICE

 

Invitation to Bid – Sprinkler System

Knox Housing Partnership, Inc., dba HomeSource east tennessee, 109 Winona Street, Knoxville, TN 37917, is soliciting bids for Sprinkler System work for new construction of three (3) buildings, containing thirty (30) residential dwelling units located at 6010 Clayberry Drive in Knoxville Tennessee.

Qualified firms interested should submit their “Intent to Bid” in email format to bharris@homesourcetn.org with “Willow Place 3 – Sprinkler System, New Construction” in the subject line of the email, by July 7, 2025.

The “Intent to Bid” response should include a succinct narrative describing:

  1. Delivery of Multifamily Sprinkler System, New Construction experience, including:
  2. License through the State of Tennessee, as applicable, and the ability to pull permits in Knox County, TN
  3. Thorough knowledge of sprinkler system installation and related code
  4. Experience with multi-family sprinkler system, including installation of sprinkler systems for all 3 buildings per approved building plans. Bidders should be prepared to price plans for labor, material and daily cleaning of the site.
  5. List of projects completed
  6. Relevant References

WBE, MBE, DBE or 8a Business Certification are encouraged.

 

NOTICE OF LIEN SALE

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Cedar Bluff Towing. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on July 21, 2025, at 623 Simmons Rd., Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.

1988 Ford F-150 1FTDF15Y8JNA61671

(Lois Horne / First Family Financial Services)

 

NOTICE OF LIEN SALE

 

The owner and /or lien holders of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at 701 Cooper St., Knoxville, TN 37917. Failure to reclaim this vehicle will be deemed a waiver of all rights, title, and consent to dispose of said vehicle at public auction on June 23, 2025 at 701 Cooper St, Knoxville, TN 37917.

  1. ‘11 HYUNDAI ELANTRA KMHDH4AE6BU133185 PABLO DIAZ/RIDE AUTO SALES
  2. ‘21 CHEVY COLORADO 1GCHSCEA8M1255284 SAWYER CASHATT/SANTANDER
  3. ‘00 BUICK CENTURY 2G4WS52J0Y1195424 JOHNEY GREEN
  4. ‘07 JEEP COMPASS 1J8FT47W87D107134 JOSIAH PEARSON
  5. ‘05 PONTIAC GRAND AM 1G2NE52E15M229059 JASPER BROWN/WALLACE AUTO SALES
  6. ‘99 GMC SIERRA 1GTEC14WXXE512041 JERROD KISER/ WALLACE AUTO SALES
  7. ‘08 MAZDA MAZDA 6 1YVHP80C585M47973 RONNIE OR SHIRLEY OAKES
  8. ‘10 HYUNDAI SONATA 5NPET4AC1AH585172 BRIDGETTE LUCAS
  9. ‘01 SATURN L 1G8JU84F91Y504193 DAVID SETTLES/WALLACE AUTO SALES
  10. ‘09 MERCEDES C30 WDDGF54X59R041952 EVAN BLAKE
  11. ‘23 DODGE RAM 1C6RR7ST4PS537618 ENTERPRISE TRUST/EIU ELECTRIC
  12. ‘15 HONDA ACCORD 1HGCR2F30FA180651 MIGUEL MIGUEL/ UNITED AUTO SALES
  13. ‘10 SAAB 9.3 YS3FC4CY4A1616590 REBECCA CESARE
  14. ‘10 NISSAN ALTIMA 1N4AL2AP1AC139885 JAMES GLENN/ELITE MOTORS
  15. ‘90 TOYOTA PUJT4VN13G1L5026443 DONNIE NEELY
  16. ‘24 KIA FORTE 3KPF54AD6RE737857 ELLE KITTS/SANTANDER
  17. ‘16 NISSAN ALTIMA 1N4AL3AP6GC242587 SUPPORT SOLUTIONS OF MID SOUTH
  18. ‘06 VOLVO XC90YV4CN592X61272166I REECE HUTCHINSON
  19. ‘12 KIA OPTIMA 5XXGM4A72CG049564 CHYANNA DEMPSEY
  20. ‘11 CHEVY EQUINOX 2CNALDEC3B6404213 TIFFANY FORD
  21. ‘05 TOYOTA CAMRY 4T1BE32KX5U069073 BRITTANY CARRIER
  22. ‘08 TOYOTA PRIUS JTDKB20U987770623 LINDA MOORE
  23. ‘12 CHEVY CRUZE 1G1PD5SH9C7181865 NATALIE RODRIGUEZ
  24. ‘18 TOYOTA 4RUNNER JTEBU5JR7J5536533 MATTHEW RODGERS/Y12FCU
  25. ‘20 DODGE CHALLENGER 2C3CDZFJ8LH110675 CHERYL FLATT/JORDAN ALLEN/Y12 FCU
  26. ‘04 LINCOLN TOWNCAR 1LNHM81W74Y602356 DEANDRE MITCHELL
  27. ‘19 HYUNDAI ACCENT 3KPC24A35KE041175 MICHAEL HERRINGTON/ASHANDAY HAYLES/AUTOMOTIVE CREDIT CORPORATION

TENNESSEE DEPARTMENT OF ENVIRONMENT AND CONSERVATION (TDEC)

DIVISION OF WATER RESOURCES (DWR)

Davy Crockett Tower

500 James Robertson Pkwy, 9th Floor Nashville, Tennessee 37243

NOTICE OF PUBLIC HEARING

NOPH25-005                                                                June 10, 2025

 

NOTICE IS HEREBY GIVEN; the Division of Water Resources will hold a public hearing pursuant to Rule 0400-40-10-.03 (2) on the reissuance of the General NPDES Permit for Discharge of Filter Backwash and Sedimentation Basin Washout from Water Treatment Plants.

Date: July 23, 2025
Time: 1:00-2:00 PM CDT, Informal Question and Answer Session

2:00-3:00 PM CDT, Formal Public Hearing

Meeting Location:
Davy Crockett Tower

500 James Robertson Pkwy

Floor 1, Conference Room DCT 1-B

Nashville, TN 37243

Ways to Participate:
In person (see above for the meeting location) Log in online (see login info below)

Call in by phone (see call-in info below)

Virtual Login Info:

To access the meeting or join anytime during the Q&A session or the formal public hearing, click on the link or copy the URL to your web browser.

Microsoft Teams meeting

Join on your computer, mobile app or room device

Join the meeting now Or

https://teams.microsoft.com/l/meetup-join/19%3ameeting_NmMwMTAxODItN2QwOS00NDQ5LWJhODYtZGFhZjIyNzg2YmE2%40thread.v2/0?context=%7b%22Tid%22%3a%22f345bebf-0d71-4337-9281-24b941616c36%22%2c%22Oid%22%3a%2276432b71-5cc8-47f7-9c24-7e5ef743fa4e%22%7d

Meeting ID: 233 208 910 522 9

Passcode: 6EN3go3c

 

Download Teams | Join on the web

Join with a video conferencing device

stateoftn@m.webex.com

Video ID: 114 586 529 0

Call-in Information
+1 629-209-4396,,667247214#  United States, Triune Phone conference ID: 667 247 214#

TDEC will receive public comments concerning the proposed permit action described below:

 

Permit Name:                   General NPDES Permit for Discharge of Filter Backwash and Sedimentation Basin Washout from Water Treatment Plants

Permit Number:               TNG640000

Permit Writer:                  Timothy Hunziker

Permit Rating:                  N/A

County:                             Statewide

Description of Activity: General NPDES Permit for Discharge of Filter Backwash and Sedimentation Basin Washout from Water Treatment Plants to waters of the state.

Receiving Stream:            All surface streams in Tennessee

 

The meeting moderator may limit the length of oral comments to allow all parties an opportunity to speak and will require that all comments be relevant to the proposed permit action and the DWR issues. TDEC staff considers written comments accepted at the hearing and through August 4, 2025, to be part of the hearing record. Written comments can be emailed to Water.Permits@tn.gov or Timothy Hunziker at timothy.hunziker@tn.gov.

 

Interested persons may obtain additional information, including a copy of the draft permit by contacting Timothy Hunziker at timothy.hunziker@tn.gov. These documents may also be found on the Division of Water Resources (DWR) DataViewer: TNG640000, beginning on or after June 17, 2025.

 

Individuals with disabilities who wish to participate in these proceedings (or review the file record) should contact TDEC to discuss any auxiliary aids or services needed to facilitate such participation. Contact may be in person, by writing, telephone, or other means, and should be made no later than Wednesday, July 9th, to allow time to provide such aid or services. Contact the ADA Coordinator (1-866-253-5827) for further information. Hearing impaired callers may use the Tennessee Relay Service (1-800-848-0298). If it is hard for you to read, speak, or understand English, TDEC can provide translation or interpretation services free of charge by contacting Brian Canada at 615-532-0660 or brian.canada@tn.gov.

 

Si le resulta difícil leer, hablar o comprender inglés, TDEC puede proporcionarle servicios de traducción o interpretación sin cargo comunicándose con Brian Canada al 615-532-0660 o brian.canada@tn.gov.

 

For further information, you may reach Timothy Hunziker, the permit writer, at 615-981-7879 or timothy.hunziker@tn.gov or Ariel Wessel-Fuss at 615-532-0642 or Ariel.Wessel-Fuss@tn.gov.

 

 

Substantial Amendments Public Comment and Hearing

Knox County Grants & Community Development

 

Knox County Grants & Community Development (KCGCD) is proposing the following substantial amendments to its approved U.S. Department of Housing and Urban Development (HUD) Plans.

2020 – 2024 Consolidated Plan Substantial Amendment

The Substantial Amendment to the Program Year (PY) 2020 Annual Action Plan within Knox County’s HUD-approved 2020 – 2024 Consolidated Plan address Community Development Block Grant CARES Act (CDBG-CV) projects. CDBG-CV funds are utilized to address public service needs that were exacerbated by the COVID-19 pandemic. Knox County will re-allocate CDBG-CV funds from an existing project to Sacred Ground Hospice Care.

 

2021 Annual Action Plan Substantial Amendment

The Substantial Amendment to Knox County’s HUD-approved PY 2021 Annual Action Plan addresses the County’s HOME American Rescue Plan (HOME-ARP) Allocation. HOME-ARP provides funding to reduce homelessness and increase housing stability across the country. Knox County will amend its plan to establish the HOME-ARP project to provide support services in accordance with its HOME-ARP Allocation Plan.

 

2024 Annual Action Plan Substantial Amendment

The Substantial Amendment to Knox County’s HUD-approved PY 2024 Annual Action Plan address improving the quality of existing housing stock in the County. Knox County will cancel the PY 2024 CDBG funded Infrastructure for Affordable Housing project due to the project receiving funding from another source. The funding will be reallocated to Knox County’s Home Rehabilitation Program to improve the conditions of existing housing stock occupied by low-to-moderate-income households.

 

Knox County residents are encouraged to share their verbal or written comments about the County’s proposed amendment. The public comment period for the Substantial Amendment is June 18, 2025, through July 21, 2025.  Comments may be submitted by email at grants@knoxcounty.org, phone at 865-215-5253, or by mail to KCGCD, 400 Main Street, Suite 364 Knoxville, TN 37902.

KCGCD will have a Public Hearing on the amendments at 8:30 a.m. on Wednesday, July 9, 2025, at the Dante Office, 405 Dante Road, Knoxville, TN 37918. The hearing may be attended in person or online via Zoom. Persons requiring special assistance or accommodation should contact KCGCD at 865-215-5253 at least three days before the public hearing.

Full details of the amendments and information regarding the public hearing are available online at https://knoxcounty.org/communitydevelopment.

The Substantial Amendments will be presented to the Knox County Commission for approval on July 28,2025. The finalized version of the amendment will be submitted to HUD for final approval by July 30,2025.

Background on the Consolidated Plan

The 2020-2024 Consolidated Plan identifies housing and community development priorities that align and focus Knox County’s Community Development Block Grant (CDBG), Community CDBG-CV, and the HOME Investment Partnerships (HOME) programs. The Consolidated Plan is carried out through Annual Action Plans, which provide a concise summary of the actions, activities, and specific federal and non-federal resources that will be used each year to address the priority needs and specific goals identified by the Consolidated Plan.

“Si usted necesitara asistencia para este aviso en otro idioma, por favor llame al 865-694-8880 para mayor información y mencione del Desarrollo Comunitario del Condado de Knox.”