NOTICE OF SALE
PLEASE TAKE NOTICE that on Friday, July 18, 2025, 10:00 a.m., at the front entrance of the Knoxville City County Building located at 400 West Main Street in Knoxville, Tennessee 37902, The Colony Village Association, Inc. (the “Association”) will sell to the highest and best bidder, on a credit of six (6) months, in bar of any right of redemption, the following described property, which is located in Knoxville, Tennessee, to wit:
Situated in District No. Six (6) of Knox County, Tennessee, and without the corporate limits of the City of Knoxville, Tennessee, being known and designated as all of Lot 26, of The Colonies Subdivision, Unit 11, as the same appears of record in Map Cabinet P, Slide 164D and 165A, in the Register’s Office for Knox County, Tennessee, to which specific reference is hereby made for a more particular description. Being the same property conveyed to Matthew Hensley and Michelle W. Hensley, by Warranty Deed from Patricia S. Watkins, dated February 28, 2008, and received for recording on February 29, 2008, and also filed as Instrument No. 200802290064847 in the Register’s Office for Knox County, Tennessee. The street address of the above-described property is 8926 Natures Pond Way Knoxville, Tennessee 37923.
This sale is being conducted pursuant to the provisions of Tennessee Code Annotated, 35-5-101, et seq., and as directed by the Default Judgment and Order of Sale entered against Defendants, Matthew Hensley and Michelle W. Hensley in the following case before the Chancery Court for Knox County, Tennessee, to wit: The Colony Village Association, Inc v. Matthew Hensley and Michelle W. Hensley et al. (the “Defendants”), Docket No. 196944-2. Said Default Judgment and Order of Sale was duly recorded as Instrument No. 20250310046830 with the Knox County, Tennessee Register of Deeds.
The sale of the described tract of property will be conducted subject to any unpaid real property taxes and to any other rights, restrictions, reservations, conditions, charges, easements, liens, and encumbrances of whatsoever nature having statutory or lien priority with respect to the claims of the Association. All proceeds of each said sale shall be applied as directed by the Default Judgment and Order of Sale identified above.
The undersigned is aware of no lien claims of the State of Tennessee relating to the described tract of property required to be identified by T.C.A. § 35-5-104. The undersigned is aware of no lien claims of the United States relating to the described tract of property required to be identified by T.C.A. § 35-5-104. The Association and the above-named Defendant has an interest in the described property. Other interested parties: none known.
Except as otherwise provided in the identified Default Judgment and Order of Sale, the sale will be made to the highest and best bidder in bar of any right of redemption in favor of the Defendant or the Defendant’s creditors, pursuant to Tenn. Code Ann. §§ 21-1-803 and 66-8-101, for a ten percent (10%) down payment at the close of bidding, and the balance evidenced by a Promissory Note of the purchaser, due and payable six (6) months after the confirmation of said sale, bearing interest at the legal rate from the confirmation date until paid in full. The form of the Promissory Note may be inspected on the date of the sale immediately prior to the sale. The Association may submit a credit bid for the property being sold as set forth in the Order of Sale.
The title to be conveyed at such sale shall be only such title which the Association may convey pursuant to the terms of the identified Default Judgment and Order of Sale or at law or in equity, with no further representations or warranties of any nature whatsoever. The right is reserved to adjourn the day of sale to another day certain without further publication and in accordance with applicable law upon announcement of such adjournment on the day and at the time and place set forth above. In the event the high bidder at any sale shall fail to comply with the submitted bid, the Association shall have the option of accepting the next highest bid in which the bidder is able to comply or re-advertising and selling the property at a second sale.
THE COLONY VILLAGE ASSOCIATION, INC.
By: /s/ Kevin C. Stevens
Kevin C. Stevens
P.O. Box 442
Knoxville, Tennessee 37901
(865) 546-7311
Publication Dates: June 30, 2025; July 7, 2025; July 14, 2025
NOTICE OF SALE
PLEASE TAKE NOTICE that on Friday, July 18, 2025, 10:00 a.m., at the front entrance of the Knoxville City County Building located at 400 West Main Street in Knoxville, Tennessee 37902, Hamilton House Condominium Association (the “Association”) will sell to the highest and best bidder, on a credit of six (6) months, in bar of any right of redemption, the following described property, which is located in Knoxville, Tennessee, to wit:
Situated, lying and being in the Fifth (5th) Civil District of Knox County, Tennessee, within the 24th Ward of the City of Knoxville, Tennessee, and being Units G and H, Third Floor, Building No. 1 in Hamilton House Horizontal Property Regime, being a Horizontal Property Regime located at 1400 Kenesaw Avenue SW, Knoxville, Tennessee, as shown on the Final Subdivision Plat of Hamilton House Horizontal Property Regime recorded in Map Book 85-L, pages 57-63, in the Register’s Office for Knox County, Tennessee, and described in a Master Deed recorded in Deed Book 1651, page 896, as amended. Being the same property conveyed to Lillian J. Redmond under Special Warranty Deed recorded on April 30, 2021, as Instrument Number 202104300089811 in the Register’s Office for Knox County, Tennessee. The street address of the above-described property is 1400 Kennesaw Avenue, #13G, Knoxville, Tennessee 37919.
This sale is being conducted pursuant to the provisions of Tennessee Code Annotated, 35-5-101, et seq., and as directed by the Default Judgment and Order of Sale entered against Defendants, Estate of Lillian J. Redmond and Michael D. Redmond in the following case before the Chancery Court for Knox County, Tennessee, to wit: Hamilton House Condominium Association v. Estate of Lillian J. Redmond and Michael D. Redmond (the “Defendants”), Docket No. 209303-1. Said Default Judgment and Order of Sale was duly recorded as Instrument No. 202505090058945 with the Knox County, Tennessee Register of Deeds.
The sale of the described property will be conducted subject to any unpaid real property taxes and to any other rights, restrictions, reservations, conditions, charges, easements, liens, and encumbrances of whatsoever nature having statutory or lien priority with respect to the claims of the Association. All proceeds of each said sale shall be applied as directed by the Default Judgment and Order of Sale identified above.
The undersigned is aware of no lien claims of the State of Tennessee relating to the described tract of property required to be identified by T.C.A. § 35-5-104. The undersigned is aware of no lien claims of the United States relating to the described tract of property required to be identified by T.C.A. § 35-5-104. The Association and the above-named Defendants have an interest in the described property. Other interested parties: none known.
Except as otherwise provided in the identified Default Judgment and Order of Sale, the sale will be made to the highest and best bidder in bar of any right of redemption in favor of the Defendants or the Defendants’ creditors, pursuant to Tenn. Code Ann. §§ 21-1-803 and 66-8-101, for a ten percent (10%) down payment at the close of bidding, and the balance evidenced by a Promissory Note of the purchaser, due and payable six (6) months after the confirmation of said sale, bearing interest at the legal rate from the confirmation date until paid in full. The form of the Promissory Note may be inspected on the date of the sale immediately prior to the sale. The Association may submit a credit bid for the property being sold as set forth in the Order of Sale.
The title to be conveyed at such sale shall be only such title which the Association may convey pursuant to the terms of the identified Default Judgment and Order of Sale or at law or in equity, with no further representations or warranties of any nature whatsoever. The right is reserved to adjourn the day of sale to another day certain without further publication and in accordance with applicable law upon announcement of such adjournment on the day and at the time and place set forth above. In the event the high bidder at any sale shall fail to comply with the submitted bid, the Association shall have the option of accepting the next highest bid in which the bidder is able to comply or re-advertising and selling the property at a second sale.
HAMILTON HOUSE CONDOMINIUM ASSOCIATION
By: /s/ Kevin C. Stevens
Kevin C. Stevens
P.O. Box 442
Knoxville, Tennessee 37901
(865) 546-7311
Publication Dates: June 30, 2025; July 7, 2025; July 14, 2025
court notices
SERVICE BY PUBLICATION
TO: JAMES PRYOR, JR., Respondents
IN RE: ESTATE OF JACQUELINE PRYOR, Deceased
STATE OF TENNESSEE, DIVISION OF TENNCARE, Petitioner
V.
MARY PRYOR, JAMES PRYOR, JR. Respondents
IN THE PROBATE COURT FOR KNOX COUNTY TENNESSEE
- 88388-1
TO: James Pryor, Jr.
IT IS ORDERED that said Respondent, James Pryor, Jr., file an answer with the Clerk of the Probate Court at Knox County, Tennessee and with Matt Jarboe, an Attorney whose address is 310 Great Circle Road, Nashville, Tennessee 37243, withing thirty (30) days of the last date of publication. Failure to do so may result in the case proceeding without you and an Order may be entered against you without further notice.
ORDER ENTERED March 12, 2025, by John F. Weaver, Chancellor
Published in The Knoxville Focus for four consecutive weeks – 6/23, 6/30, 7/7, and 7/14/2025.
NOTICE OF SERVICE BY PUBLICATION
TO: JAMAL LASEAN JOHNSON, Respondent / Biological Father
IN RE: THE ADOPTION OF A MALE CHILD, L.T.J. (DOB: 01/03/2011)
JUANITA FAYE JOHNSON, Petitioner / Mother, and
CHRISTOPHER JAMAR JOHNSON, Petitioner / Stepfather
V.
JAMAL LASEAN JOHNSON, Respondent / Biological Father
DOCKET NO. 24-9-187
IN THE CHANCERY COURT FOR SEVIER COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, JAMAL LASEAN JOHNSON, a non-resident of the State of Tennessee, or whose current whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JAMAL LASEAN JOHNSON, it is ordered that said defendant, JAMAL LASEAN JOHNSON, file an answer with the Clerk and Master of the Chancery Court of Sevier County, Tennessee and with Petitioners’ Counsel, Brennan P. Lenihan, an Attorney whose address is 200 Prosperity Drive, Suite 216, Knoxville, TN 37923, within thirty (30) days of the last date of publication of this notice or a hearing will be set for this cause before the Honorable Chancellor Jim Ripley at the Sevier County Chancery Court, located at 125 Court Avenue, Sevierville, Tennessee 37862, and action shall be taken by this Honorable Court to default the Respondent, and enter Judgment in favor of the Petitioners, and that Judgment in favor of the Petitioners will result in the termination of the Respondent’s parental rights and the adoption of the minor-child, L.T.J. in accordance with a separately filed Petition to Terminate Parental Rights for the Adoption.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks: 6/23, 6/30, 7/7, & 7/14/2025.
This 5th day of June, 2025.
Rylee G. Munson
Clerk and Master
Sevier County, TN
NON-RESIDENT NOTICE
TO: JODY L. BENNETT, RESPONDENT
IN RE: THE ADOPTION OF:
PAYTON BRADLEE BENNETT, D.O.B.: 10/16/2006
ELIJAH LIND BENNETT, D.O.B.: 12/08/2009
Children Under Eighteen (18) Years of Age
BY: JESSICA LYNN BARTLETT, and DUSTIN MICHAEL BARTLETT, PETITIONERS
vs.
JODY L. BENNETT, RESPONDENT
CASE NO. 7547
IN THE CHANCERY COURT FOR UNION COUNTY, TENNESSEE AT MAYNARDVILLE
IN THIS CAUSE, it appearing from the Order of Publication, that the residence of the Respondent, JODY L. BENNETT, is unknown and cannot be ascertained upon diligent inquiry, it was ordered that publication be made for four (4) successive weeks in The Knoxville Focus newspaper, to notify the Respondent, JODY L. BENNETT, to file an ANSWER with this Court and send a copy to Petitioner’s attorney, Darrick L. Edmondson, whose address is: Edmondson & Edmondson, Post Office Box 789, Maynardville, Tennessee 37807, within 30 days from the last date of publication, exclusive of the last day of publication, or a judgment by default may be entered against Respondent. Failure to appear may result in the termination of Respondent ‘s parental rights to the above-named minor children. This cause is set for hearing before this Court on July 21, 2025 at 9:00 a.m., to provide said Respondent with an opportunity to appear and defend.
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This the 28th day of APRIL, 2025.
Sandra Edmondson
Clerk and Master
NOTICE OF SERVICE BY PUBLICATION
TO: AMBER RENEA MCDANIEL, Respondent/Biological Mother
IN RE: THE ADOPTION OF A RELATED CHILD, J.L.M. (DOB: 11/28/2010)
BY: KEVIN EUGENE MALLORY, and TARA KATHLEEN MALLORY, Petitioners,
and JORDAN KEITH MALLORY, Co-petitioner/Biological Father
v.
AMBER RENEA MCDANIEL, Respondent/Biological Mother
DOCKET NO. 7CHI-2025-CV-112
IN THE CHANCERY COURT FOR CAMPBELL COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, AMBER RENEA MCDANIEL, a non-resident of the State of Tennessee, or whose current whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon AMBER RENEA MCDANIEL, it is ordered that said defendant, AMBER RENEA MCDANIEL, file an answer with the Clerk and Master of the Chancery Court of Campbell County, Tennessee and with Petitioners’ Counsel, Brennan P. Lenihan, an Attorney whose address is 200 Prosperity Drive, Suite 216, Knoxville, TN 37923, within thirty (30) days of the last date of publication of this notice or a hearing will be set for this cause before the Honorable Chancellor Elizabeth C. Asbury at the Campbell County Chancery Court, located at 570 Main Street, Suite 110, Jacksboro, Tennessee 37757, and action shall be taken by this Honorable Court to default the Respondent, and enter Judgment in favor of the Petitioners, Kevin Mallory and Tara Mallory, and that Judgment in favor of the Petitioners, Kevin Mallory and Tara Mallory, will result in the termination of the Respondent’s parental rights and the adoption of the minor-child, J.L.M. in accordance with a separately filed Petition to Terminate Parental Rights for the Adoption.
This 2 day June, 2025.
Elizabeth C. Asbury
Honorable Chancellor
Campbell County, Tennessee
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks: 7/7, 7/14, 7/21 and 7/28/2025.
NOTICE OF SERVICE BY PUBLICATION
TO: LARRY “JODY” WILSON, Respondent/Biological Putative Father,
and AMBER RENEA MCDANIEL, Respondent/Biological Mother
IN RE: THE ADOPTION OF A RELATED CHILD, R.F.M. (DOB: 11/24/2021)
BY: KEVIN EUGENE MALLORY, and TARA KATHLEEN MALLORY, Petitioners,
and JORDAN KEITH MALLORY, Co-petitioner/Presumptive Legal Father
v.
LARRY “JODY” WILSON, Respondent/Biological Putative Father,
and AMBER RENEA MCDANIEL, Respondent/Biological Mother
DOCKET NO. 7CHI-2025-CV-91
IN THE CHANCERY COURT FOR CAMPBELL COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants, LARRY “JODY” WILSON and AMBER RENEA MCDANIEL, non-residents of the State of Tennessee, or whose current whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon LARRY “JODY” WILSON and AMBER RENEA MCDANIEL, it is ordered that said defendants, LARRY “JODY” WILSON and AMBER RENEA MCDANIEL, file an answer with the Clerk and Master of the Chancery Court of Campbell County, Tennessee and with Petitioners’ Counsel, Brennan P. Lenihan, an Attorney whose address is 200 Prosperity Drive, Suite 216, Knoxville, TN 37923, within thirty (30) days of the last date of publication of this notice or a hearing will be set for this cause before the Honorable Chancellor Elizabeth C. Asbury at the Campbell County Chancery Court, located at 570 Main Street, Suite 110, Jacksboro, Tennessee 37757, and action shall be taken by this Honorable Court to default the Respondents, and enter Judgment in favor of the Petitioners, Kevin Mallory and Tara Mallory, and that Judgment in favor of the Petitioners, Kevin Mallory and Tara Mallory, will result in the termination of the Respondents’ parental rights and the adoption of the minor-child, R.F.M. in accordance with a separately filed Petition to Terminate Parental Rights for the Adoption.
This 22 day April, 2025.
Elizabeth C. Asbury
Honorable Chancellor
Campbell County, Tennessee
This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks: 7/7, 7/14, 7/21 and 7/28/2025.
NOTICE OF SERVICE BY PUBLICATION
TO: KIMBERLY DENISE LAWSON, Defendant
IN RE: LEE DALAN LAWSON, JR., Plaintiff
v.
KIMBERLY DENISE LAWSON, Defendant
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
DOCKET NO. 210470-1
In this cause, it appearing from the Amended Motion for Service of Publication and the affidavits of the process server that the whereabouts of KIMBERLY DENISE LAWSON, Defendant, are unknown to Plaintiff so that the ordinary process of law cannot be served on KIMBERLY DENISE LAWSON, Defendant, and said Defendant, KIMBERLY DENISE LAWSON, is hereby notified that you are required to file with the Chancery Court of Knox County at Knoxville, Tennessee, your defense or answer to the Complaint filed against you in said cause. A notice shall be published for four consecutive weeks in The Knoxville Focus in Knoxville, Tennessee. Within 30 days of the fourth publication of this Notice, a true copy of your defense or answer to the Complaint filed against you must be filed in this case and served on Jedidiah C. McKeehan, McKeehan Law Group, LLC, 1111 N. Northshore Drive, Suite P-295, Knoxville, Tennessee 37919.
In case of your failure to do so, judgment by default may be rendered against you for the relief demanded in the Complaint.
This the 27th day of June, 2025.
ORDER ENTERED June 27, 2025, by John F. Weaver, Chancellor
Published in The Knoxville Focus for four consecutive weeks – 7/14, 7/21, 7/28 and 8/4/2025.
NON-RESIDENT NOTICE
TO: DAVID MOGES
IN RE: EVERETT MARTIN HIRCHE
v.
DAVID MOGES, MEDKES G. MOGES, FIRST AMERICAN NATIONAL BANK,
LESLIE HULL-WELSH as TRUSTEE FOR FIRST AMERICAN NATIONAL BANK
- 211022-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DAVID MOGES, 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 DAVID MOGES, it is ordered that said defendant, DAVID MOGES, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with JOEL P. REEVES, an attorney whose address is 217 E. Broadway Ave., Maryville, TN 37804 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 John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 7th day of July, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: CLIFTON BARNES
IN RE: SMALL ESTATE OF GLENDA MARIA BARNES, 91249-3
LAKEISHA WILLIAMS, Heir / Petitioner
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this cause, Heir LAKEISHA WILLIAMS has filed a “Petition for Issuance of Limited Letters of Administration for Small Estate.” CLIFTON BARNES, a non-resident of the State of Tennessee, or whose current whereabouts cannot be ascertained upon diligent search and inquiry, so that the estate documents cannot be served upon him, is hereby notified that the Petition is filed. He may contact the Knox County Probate Court, City-County Building, Room 352, 400 Main Street, Knoxville, Tennessee 37902 or LAKEISHA WILLIAMS at 1317 Nickel Oak Bend, McDonough, Georgia 30251 if he wants to be apprised of the progress and disposition of the SMALL ESTATE OF GLENDA MARIA BARNES.
This notice will be published in The Knoxville Focus for two consecutive weeks.
Publication dates July 14 and July 21, 2025.
NOTICE TO CREDITORS
ESTATE OF MARY C. SPENGLER
DOCKET NUMBER 91050-2
Notice is hereby given that on the 23rd day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARY C. SPENGLER, 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 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 23rd day of JUNE, 2025.
ESTATE OF MARY C. SPENGLER
PERSONAL REPRESENTATIVE(S)
DAVID D. SCHMID
6812 CRYSTAL VIEW WAY
KNOXVILLE, TN 37919
- NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14th FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS – CORRECTION
ESTATE OF WANDA GAIL GREEN,
a/k/a WANDA GAIL GREENE
DOCKET NUMBER 91039-3
Notice is hereby given that on the 13th day of JUNE, 2025, letters testamentary (or letters of administration) in respect of the Estate of WANDA GAIL GREEN, a/k/a WANDA GAIL GREENE, who died on March 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 prior to the date that is four (4) months from the date of first publication described in (1)(A); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days 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 13th day of JUNE, 2025.
ESTATE OF WANDA GAIL GREEN
a/k/a WANDA GAIL GREENE
PERSONAL REPRESENTATIVE(S)
WANESHA GREENE
1031 DUNHILL WAY, APT. 605
KNOXVILLE, TN 37919
RODNEY GREENE
5109 DEWINE CIRCLE
KNOXVILLE, TN 37921
KENNETH W. HOLBERT, ATTORNEY
402 CLYDE STREET
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF KATHY RENAE CHEEK
DOCKET NUMBER 91069-3
Notice is hereby given that on the 27th day of JUNE, 2025, letters of administration in respect of the Estate of KATHY RENAE CHEEK, who died April 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 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 27th day of JUNE, 2025.
ESTATE OF KATHY RENEA CHEEK
PERSONAL REPRESENTATIVE(S)
JOSHUA FERGUSON
1929 CANBY HILLS ROAD
KNOXVILLE, TN 37923
ADAM B. MCDONALD, ATTORNEY
MARSHALL H. PETERSON, ATTORNEY
4th FLOOR, BANK OF AMERICA BLDG.
- O. BOX 442
KNOXVILLE, TN 37901-0442
NOTICE TO CREDITORS
ESTATE OF KAREN ELIZABETH DAVIS
DOCKET NUMBER 91030-3
Notice is hereby given that on the 20 day of JUNE, 2025, letters administration in respect of the Estate of KAREN ELIZABETH DAVIS, 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 20 day of JUNE, 2025.
ESTATE OF KAREN ELIZABETH DAVIS
PERSONAL REPRESENTATIVE(S)
DOMINIQUE C. DAVIS, ADMINISTRATRIX
5257 SINCLAIR DRIVE
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF TRUITT MALONE FORE
DOCKET NUMBER 91097-3
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary in respect of the Estate of TRUITT MALONE FORE, who died March 16, 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 27th day of JUNE, 2025.
ESTATE OF TRUITT MALONE FORE
PERSONAL REPRESENTATIVE(S)
CAMILLA BRITTAIN FORE
8229 CORTELAND DR.
KNOXVILLE, TN 37909
BRADLEY C. SAGRAVES, ATTORNEY
- ALAN MOORE, JR., ATTORNEY
2095 LAKESIDE CENTRE WAY, SUITE 131
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF PEGGY LORETTA GOSSETT
DOCKET NUMBER 91072-3
Notice is hereby given that on the 26th day of JUNE, 2025, letters testamentary in respect of the Estate of PEGGY LORETTA GOSSETT, who died March 24, 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 26th day of JUNE, 2025.
ESTATE OF PEGGY LORETTA GOSSETT
PERSONAL REPRESENTATIVE(S)
KELLY LEDFORD HOLLIS, CO-ADMINISTRATRIX
1443 VALE VIEW RD.
KNOXVILLE, TN 37922
WYNDI MARIE WHITE, CO-ADMINISTRATRIX
23 CRESCENT PARK
CHATTANOOGA, TN 37411
BRADLEY C. SAGRAVES, ATTORNEY
- ALAN MOORE, JR., ATTORNEY
2095 LAKESIDE CENTRE WAY, SUITE 131
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF HAROLD C. HANSARD
DOCKET NUMBER 91092-2
Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary in respect of the Estate of HAROLD C. HANSARD, who died May 16, 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 20 day of JUNE, 2025.
ESTATE OF HAROLD C. HANSARD
PERSONAL REPRESENTATIVE(S)
CLAY A. HANSARD, EXECUTOR
4752 E. RACCOON VALLEY ROAD
KNOXVILLE, TN 37849
TIMOTHY HOUSEHOLDER, ATTORNEY
800 S. GAY STREET, SUITE 1200
KNOXVILLE, TN 37929
NOTICE TO CREDITORS
ESTATE OF THOMAS G. HILL
DOCKET NUMBER 91107-2
Notice is hereby given that on the 26th day of JUNE, 2025, letters testamentary (or letters of administration) in respect of the Estate of THOMAS G. HILL, who died on April 29, 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 prior to the date that is four (4) months from the date of first publication described in (1)(A); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days 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 26th day of JUNE, 2025.
ESTATE OF THOMAS G. HILL
PERSONAL REPRESENTATIVE(S)
THOMAS MICHAEL HILL
6740 HEATHERBROOK DRIVE
KNOXVILLE, TN 37931
KENNETH W. HOLBERT, ATTORNEY
402 CLYDE STREET
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF SHIRLEY ANN HINSON
DOCKET NUMBER 91119-2
Notice is hereby given that on the 26th day of JUNE, 2025, Letters of Administration in respect to the Estate of SHIRLEY ANN HINSON, deceased, who died on May 5, 2025, were issued to Marisa Ann Durham by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said 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 (or posting as the case may be) of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication or posting; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26th day of JUNE, 2025.
ESTATE OF SHIRLEY ANN HINSON
PERSONAL REPRESENTATIVE(S)
MARISA ANN DURHAM
221 ENGERT ROAD
KNOXVILLE, TN 37922
ERIN A. WHITE, ATTORNEY
300 MONTVUE RD.,
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF SUE ANN HOWELL
DOCKET NUMBER 90718-3
Notice is hereby given that on the 27th day of JUNE, 2025, Letters of Testamentary in respect of the Estate of SUE ANN HOWELL, who died January 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 date of 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 (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 (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decadent’s date of death.
This the 27th day of JUNE, 2025.
ESTATE OF SUE ANN HOWELL
PERSONAL REPRESENTATIVE(S)
WILLIAM J. HOWELL
801 W. HILLS ROAD
KNOXVILLE, TN 37909
RACHEL E. SANDERS, ATTORNEY
1348 DOWELL SPRINGS BLVD.
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF THELMA L. HYDE
DOCKET NUMBER 91188-2
Notice is hereby given that on the 30th day of JUNE, 2025, letters administration in respect of the Estate of THELMA L. HYDE, who died FEBRUARY 3, 2025, were issued to the undersigned by the Clerk and Master of the Knox County 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 of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will he forever barred:
(1)(A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of JUNE, 2025.
ESTATE OF THELMA L. HYDE
PERSONAL REPRESENTATIVE(S)
LYNN HYDE
2905 BEAVERWOOD DR
KNOXVILLE, TN 37918
DAVID B. HAMILTON, ATTORNEY
1810 MERCHANT DR.
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF KEVIN JOEL KAMPF
DOCKET NUMBER 90946-3
Notice is hereby given that on the 30th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KEVIN JOEL KAMPF, 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 30th day of JUNE, 2025.
ESTATE OF KEVIN JOEL KAMPF
PERSONAL REPRESENTATIVE(S)
LINDA PORST
CORBIN H. PAYNE, ATTORNEY
11124 KINGSTON PIKE, SUITE 119-317
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF BARBARA SUE KELLY
DOCKET NUMBER 91076-1
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary in respect of the Estate of BARBARA SUE KELLY, who died on May 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 27th day of JUNE, 2025.
ESTATE OF BARBARA SUE KELLY
PERSONAL REPRESENTATIVE(S)
MICHAEL ALAN ROBERTS
5716 EAST EMORY RD.
KNOXVILLE, TN 37938
- SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF JOYCE ANN LEE
DOCKET NUMBER 90830-1
Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary in respect of the Estate of JOYCE ANN LEE, who died Feb. 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 20 day of JUNE, 2025.
ESTATE OF JOYCE ANN LEE
PERSONAL REPRESENTATIVE(S)
TERESA MANNERS, CO-EXECUTOR
109 LATONIA DRIVE
SEYMOUR, TN 37865
JAMES CLIFFORD LEE, JR., CO-EXECUTOR
1624 TAZEWELL PIKE
CORRYTON, TN 37721
- SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR, TN 37865
MATTHEW T. MCDONALD, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF SYLVIA SUE LEWIS
DOCKET NUMBER 91004-1
Notice is hereby given that on the 27th day of JUNE, 2025, letters of administration in respect of the Estate of SYLVIA SUE LEWIS, who died on April 3, 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 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 27th day of JUNE, 2025.
ESTATE OF SYLVIA SUE LEWIS
PERSONAL REPRESENTATIVE(S)
MARTHA RUTH WAGNER, CO-ADMINISTRATOR
9319 COUGAR COURT
MANASSAS PARK, VA 20111
MARTIN FRANK ARKUS, JR., CO-ADMMISTRATOR
10191 N. FOX HUNT LANE
ORO VALLEY, AZ 85737
CARIN C. BRIO, ATTORNEY
3217 GARDEN DRIVE, SUITE 1
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF GLENDA J. LYON
DOCKET NUMBER 91011-2
Notice is hereby given that on the 26th day of JUNE, 2025, letters testamentary in respect of the Estate of GLENDA J. LYON, who died on 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 the first publication as described in (1)(A); or
(2) Twelve (12) months from the decedents date of death.
This the 26th day of June, 2025.
ESTATE OF GLENDA J. LYON
PERSONAL REPRESENTATIVE(S)
BRENDA L. BEAL
6928 MOUNT ROYAL BLVD.
KNOXVILLLE, TN 37918
SCOTT JUSTICE, ATTORNEY
792 LAKEWOOD DRIVE
JEFFERSON CITY, TN 37760
NOTICE TO CREDITORS
ESTATE OF KARI SUNDBY MCCLUER
DOCKET NUMBER 90973-3
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary in respect of the Estate of KARI SUNDBY MCCLUER, who died April 10, 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 decedent’s date of death.
This the 27th day of JUNE, 2025.
ESTATE OF KARI SUNDBY MCCLUER
PERSONAL REPRESENTATIVE(S)
BETTY ANN GIFFORD
28 BAKER DRIVE
GANSEVOORT, NY 12831
ROBERT W. WILKJNSON, ATTORNEY
CHRISTY WHITE, ATTORNEY
- O. BOX 4415
OAK RIDGE, TN 37831-4415
NOTICE TO CREDITORS
ESTATE OF TOMMY GENE MURR
DOCKET NUMBER 91114-3
Notice is hereby given that on the 30th day of JUNE, 2025, Letters Testamentary in respect of the Estate of TOMMY GENE MURR, 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
(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 JUNE, 2025.
ESTATE OF TOMMY GENE MURR
PERSONAL REPRESENTATIVE(S)
CAROL LYNN REAGAN
3546 MONTVALE RD.
MARYVILLE, TN 37803
MADELINE F. LEONARD, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF JO CAROL NARK
DOCKET NUMBER 91051-3
Notice is hereby given that on the 27th day of JUNE, 2025, Letters Testamentary in respect of the Estate of JO CAROL NARK, who died April 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 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 27th day of JUNE, 2025.
ESTATE OF JO CAROL NARK
PERSONAL REPRESENTATIVE(S)
ROBERT L. NARK, EXECUTOR
1607 HOLLYWOOD ROAD
KNOXVILLE, TN 37909
VICTORIA B. TILLMAN, ATTORNEY
1019 ORCHID DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF ROBERT D. NEAL
DOCKET NUMBER 91125-2
Notice is hereby given that on the 26th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROBERT D. NEAL, who died May 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 26th day of JUNE, 2025.
ESTATE OF ROBERT D. NEAL
PERSONAL REPRESENTATIVE(S)
TONY C. JONES
831 ASHVILLE HIGHWAY
STRAWBERRY PLAINS, TN 37871
STEVEN K. BOWLING, ATTORNEY
861 EBENEZER ROAD
- O. BOX 11125
KNOXVILLE, TN 37939-1125
NOTICE TO CREDITORS
ESTATE OF JACK FRANKLIN NORMAN
DOCKET NUMBER 91087-3
Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary in respect of the Estate of JACK FRANKLIN NORMAN, who died Jan. 13, 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 20 day of JUNE, 2025.
ESTATE OF JACK FRANKLIN NORMAN
PERSONAL REPRESENTATIVE(S)
KRISTIE MICHELLE OWENBY, EXECUTRIX
8604 DEERWALK WAY
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF MARK TIMOTHY PENIX
DOCKET NUMBER 91045-3
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of MARK TIMOTHY PENIX, who died January 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 is the 27th day of JUNE, 2025.
ESTATE OF MARK TIMOTHY PENIX
PERSONAL REPRESENTATIVE(S)
PHYLLIS ANITA TERRY
505 BENTON CIRCLE
KNOXVILLE, TN 37920
- SAMANTHA PARRIS, ATTORNEY
2908 TAZEWELL PIKE, STE. G
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF CATHERINE A. PEROULAS
DOCKET NUMBER 90849-2
Notice is hereby given that on the 27th day of JUNE, 2025, letters of administration in respect of the Estate of CATHERINE A. PEROULAS, who died March 1, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 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 27th day of JUNE, 2025.
ESTATE OF CATHERINE A. PEROULAS
PERSONAL REPRESENTATIVE(S)
GEORGE A. PEROULAS
2112 LENNOXSHIRE SQUARE CT.
CHARLOTTE, NC 28210
OURANIA P. KALOGEROS
273 KEEFAUVER RD.
GRAY, TN 37615
MIKE G. NASSIOS, ATTORNEY
6200 BAUM DR., STE. 103
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF PEGGY PATRICIA SEYMOUR PFEISTER
DOCKET NUMBER 91126-3
Notice is hereby given that on the 30th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of PEGGY PATRICIA SEYMOUR PFEISTER, 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 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 JUNE, 2025.
ESTATE OF PEGGY PATRICIA SEYMOUR PFEISTER
PERSONAL REPRESENTATIVE(S)
LISA G. PFEISTER
2847 TY DRIVE
LOUISVILLE, TN 37777
CELESTE H. HERBERT, ATTORNEY
1368 PAPERMILL POINTE WAY
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF JAMES DAVID PITTMAN
DOCKET NUMBER 91048-3
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JAMES DAVID PITTMAN, who died April 23, 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 27th day of JUNE, 2025.
ESTATE OF JAMES DAVID PITTMAN
PERSONAL REPRESENTATIVE(S)
JHADIJAH BRENAE BROWN
3205 LANSING COURT
CHRISTIANA, TN 37037
BARBARA W. CLARK, ATTORNEY
2415 E. MAGNOLIA AVENUE
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF SARAH ELIZABETH REED
DOCKET NUMBER 91109-1
Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary in respect of the Estate of SARAH ELIZABETH REED, who died April 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 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 20 day of JUNE, 2025.
ESTATE OF SARAH ELIZABETH REED
PERSONAL REPRESENTATIVE{S)
LISA WALKER, EXECUTRIX
6408 TRAILHEAD CIRCLE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF MARY CELESTE REEDY
DOCKET NUMBER 91111-3
Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary in respect of the Estate of MARY CELESTE REEDY, who died Sept. 26, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20 day of JUNE, 2025.
ESTATE OF MARY CELESTE REEDY
PERSONAL REPRESENTATIVE(S)
ANDREW LEE REEDY, EXECUTRIX
4709 SHADY DELL TRAIL
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF THELMA RUTH ROBERTSON
DOCKET NUMBER 91019-1
Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary in respect of the Estate of THELMA RUTH ROBERTSON, 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 20 day of JUNE, 2025.
ESTATE OF THELMA RUTH ROBERTSON
PERSONAL REPRESENTATIVE(S)
SCOTT DEAN ROBERTSON, EXECUTOR
8705 THORN GROVE PIKE
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF TRUITT ANTHONY SAVELL
DOCKET NUMBER 91094-1
Notice is hereby given that on the 27th day of JUNE, 2025, letters of administration in respect of the Estate of TRUITT ANTHONY SAVELL, who died on or about May 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 27th day of JUNE, 2025.
ESTATE OF TRUITT ANTHONY SAVELL
PERSONAL REPRESENTATIVE(S)
TRUITT DAVID SAVELL
485 GOODMAN DRIVE
GALLATIN, TN 37066
DAVID A. MONTGOMERY, ATTORNEY
112 GLENLEIGH CT., SUITE 1
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF FRANK THOMAS SAWYERS, JR.
DOCKET NUMBER 91120-3
Notice is hereby given that on the 30th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of FRANK THOMAS SAWYERS, JR., who died May 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 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 30th day of JUNE, 2025.
ESTATE OF FRANK THOMAS SAWYERS, JR.
PERSONAL REPRESENTATIVE(S)
HEATHER SAWYERS JONES
17 TRANQUILITY DRIVE
FAYETTEVILLE, TN 37334
LYNN TARPY, ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF VELMA MAE SHERROD
DOCKET NUMBER 91090-3
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of VELMA MAE SHERROD, who died April 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 27th day of JUNE, 2025.
ESTATE OF VELMA MAE SHERROD
PERSONAL REPRESENTATIVE(S)
HAL EDWARD SHERROD, JR.
6220 S. RUGGLES FERRY PK.
KNOXVILLE, TN 37924
BEN T. NORRIS, ATTORNEY
- O. BOX 397
STRAWBERRY PLAINS, TN 37871
NOTICE TO CREDITORS
ESTATE OF LOIS F. SHRADER
DOCKET NUMBER 91038-2
Notice is hereby given that on the 26th day of JUNE, 2025, letters testamentary in respect of the Estate of LOIS F. SHRADER, who died on April 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 decedent’s date of death.
This the 26th day of JUNE, 2025.
ESTATE OF LOIS F. SHRADER
PERSONAL REPRESENTATIVE(S)
ELEANOR GAIL ABBOTT
11001 CROWN POINT DRIVE
KNOXVILLE, TN 37934
- SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR TN 37865
NOTICE TO CREDITORS
ESTATE OF JANE FRANCIS SHUPE
DOCKET NUMBER 90934-3
Notice is hereby given that on the 26th day of JUNE, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of JANE FRANCIS SHUPE, who died Feb. 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 first publication; or
(B) Sixty (60) 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 26th day of JUNE, 2025.ESTATE OF:
ESTATE OF JANE FRANCIS SHUPE
PERSONAL REPRESENTATIVE(S)
SHARON LOVINGOOD
509 PHILLIPS LN.
HARRODSBURG, KY 40330
MITAL D. PATEL, ATTORNEY
217 S. PETERS RD.
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF CHARLES DALBRY SINE, JR.
DOCKET NUMBER 91077-2
Notice is hereby given that on the 27th day of JUNE, 2025, Letters Testamentary in respect to the Estate of CHARLES DALBRY SINE, JR., who died on March 09, 2025, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27th day of JUNE, 2025.
ESTATE OF CHARLES DALBRY SINE, JR.
PERSONAL REPRESENTATIVE(S)
PAMELA SINE DEGGES
317 TREYBURN DR.
KNOXVILLE, TN 37934
- E. SCHOW, IV, ATTORNEY
900 SOUTH GAY STREET, 9th FLOOR
- O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF DEBBIE ANN SMITH
DOCKET NUMBER 90756-2
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DEBBIE ANN SMITH, who died on the 23rd day of January, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 27th day of JUNE, 2025.
ESTATE OF DEBBIE ANN SMITH
PERSONAL REPRESENTATIVE(S)
JAMES SMITH
- SETH OAKES, ATTORNEY
10413 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF ROY WALTER TURPIN
DOCKET NUMBER 91118-1
Notice is hereby given that on the 20 day of JUNE, 2025, letters testamentary in respect of the Estate of ROY WALTER TURPIN, who died April 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 20 day of JUNE, 2025.
ESTATE OF ROY WALTER TURPIN
PERSONAL REPRESENTATIVE(S)
VIDA G. TURPIN, EXECUTRIX
5128 SPRING VALLEY DRIVE
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF RICHARD FAVILLE VENABLE
DOCKET NUMBER 91066-3
Notice is hereby given that on the 27th day of JUNE, 2025, letters testamentary in respect of the Estate of RICHARD FAVILLE VENABLE, who died March 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 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 27th day of JUNE, 2025.
ESTATE OF RICHARD FAVILLE VENABLE
PERSONAL REPRESENTATIVE(S)
STEVEN A. VENABLE
904 EDMONDS AVENUE
KNOXVILLE, TN 37920
- WHITSON SMITH, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37920
misc. Notices
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.
Legal Section 94
Knox County will receive bids for the following items and services:
BID 3673, Northshore Safety Improvements and Greenway Phase 3, due 8/12/25
For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN 37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.
NOTICE OF LIEN SALE
As per Knox County Commission Ordinance number 0-05-9-102, the following described vehicles impounded by Knox County Codes Enforcement will be offered for sale at public auction after 10 days from the date of this notice. The respective owner(s) may reclaim their respective vehicle(s) within this time by paying all costs associated with vehicle extraction, such as but not limited to towing and storage fees. After the expiration of this time period, these vehicles will be sold at public auction online at www.govdeals.com.
Please contact Russ Lonas at Knox County property management for any additional information at (865) 215-5601 or at russ.lonas@knoxcounty.org or Chris.winchester@knoxcounty.org
CHEVROLET ASTROVAN 1GBDH15Z4KB214228
RANGE ROVER SPORT SALSH23436A953809
FORD F150 1FTCF15N7HLA68277
CHEVROLET CORVETTE 1G1AY0786E5131378
DODGE NEON 1B3ES26C65D153237
MINI COOPER WMWRC334XSTC5909
CHEVROLET SILVERADO 1BCEK14H7GF404497
BMW 328 WBA3ASCS0FP605003
BMW XS WBAFA53521LM8517C
DODGE DAKOTA 1D7HL38X53319180
CHEVROLET 2500 TRUCK 1GCHK23U15F913734
GMC SUBURBAN NO VIN
CHEVROLET CORVETTE 1G1AY078425123442
CHEVROLET BLAZER 1GNCT18W52K203256
CHEVROLET TAHOE 1GNEK13R9VJ340806
JEEP CHEROKEE 1J4FJ78L4KL584185
MAZDA TRIBUTE 4F2CU08152KM03459
CHEVROLET CORVETTE 1G1AY0786E5106691
FORD EXPEDITION 1FMJK1KS0BEF09522
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 July 28, 2025 at 701 Cooper St, Knoxville, TN 37917.
- ‘13 FORD TAURUS 1FAHP2F84DG185552 AMBER STIGALL OR RUTH CHAPMAN
- ‘08 HONDA ACCORD 1HGCP26848A095607 FLORA LEE- RILEY
- ‘05 TOYOTA AVALON 4T1BK36BX5U018403 INDIA WHITTINGTON
- ‘25 HYUNDAI ELANTRA KMHLM4DG1SU925765 DEWAYNE OR GRACIE HAMMOND/HYUNDAI FINANCE
- ‘08 HONDA ACCORD 1HGCP26798A024409 JOHN OR CHRISTA RAMSEY
- ‘15 FORD EXPEDITION 1FMJU1KT1FEF29955 MARY BLAIR/ORNL FCU
- ‘01 GMC SONOMA 1GTCS14501K180931 ALAN WOLFE/TITLEMAX
- ‘15 JEEP CHEROKEE 1C4PJMDS1FW558685 AMBER MARTIN/ORNL FCU
- ‘15 CHEVY CRUZE 1G1PA5SH1F7195952 JAMINE OLIVER/ TN AUTO XCHANGE
- ‘14 TOYOTA HIGHLANDER 5TDYKRFH4ES026443 WHITLEY HILL/CITIZENS BANK & TRUST
- ‘12 NISSAN ROGEU JN8AS5MV6CW415525 SOUTHERN CAR EMPORIUM
- ‘19 DODGE CHARGER 2C3CDXCT6KH730112 FAITH SIMPKINS OR KALEB FOREMAN/AMERICAN CREDIT ACCEPTANCE
- ‘14 SUBARU OUTBACK 4S4BRCCC3E3211782 TRUDY JONES/KTVA
- ‘25 NISSAN VERSA 3N1CN8DV0SL849721 TIMOTHY BRIGHT
- ‘23 HYUNDAI TUSCON 5NMJF3AEXPH244814 CHARLES OR DEBIE DENTON/ORNL FCU
- ‘18 NISSAN ALTIMA 1N4AL3AP3JC167127 SABRINA FLEMING/Y-12 FCU
- ‘08 AUDI A4 WAUDF78E88A082751 WILLIE HOLLAND OR ALLEN MOORE JR.
- ‘16 NISSAN ROGUE KNMAT2MT9GP638373 LADY STARNES/AMERICAN CREDIT ACCEPTANCE
- ‘19 NISSAN SENTRA N1AB7AP8KY237544 MOBILE IMAGES ACQUISITION/ROCK POINT BANK
- ‘21 CHEVY EQUINOX 2GNAXKEV7M6101346 ALLISON PEARSON/BRIDGECREST ACCEPTANCE
- ‘13 KIA OPTIMA 5XXGN4A72DG254123 CHYANNE DEMPSEY/MOTO NOW
- ‘17 NISSAN PATHFINDER 5N1DR2MM8HC637420 TASHARA PRATHER/CREDIT ACCEPTANCE CORP.
NOTICE OF LIEN SALE
The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379. The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN 37919.
These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.
The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.
1) ‘99 CHEVY S 10 1GTCS14X6X8517965
2) ‘05 CHEVY P.U. 1GCCS196458185294
3) ‘00 BUICK REGAL 2G4WF5515Y1127099
4) ‘09 BMW 535 WBANW13559CZ85485
5) ‘18 VOLVO 404NC9EGBJN895712
6) ‘09 FORD ESCAPE 1FMCU94GX9KC137517
7) ‘20 CHEVY MALIBU 1G1ZD5ST2LF085577
8) ? CAMPER 940007300
9) ‘04 BMW 330 WBABW53434PL41115
10) ‘20 NISSAN VERSA 3N1CN8FV9LL840031
11) ‘09 SUBARU JF1GH76649G816148
12) ‘06 HYUNDAI KMHFC46F76A131199
13) ‘11 CHRYSLER 1C3BC2FB9BN600921
NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS
TIERED ENVIRONMENTAL REVIEW FOR REPAIR, REHABILITATION, OR RENOVATION OF SINGLE-FAMILY RESIDENTIAL PROPERTIES BROAD-LEVEL REVIEW SUMMARY & SITE-SPECIFIC COMPLIANCE STRATEGY
July 14, 2025
Knox County Grants and Community Development
400 Main Street, Suite 364
Knoxville, Tennessee 37902
865-215-5253
REQUEST FOR RELEASE OF FUNDS
On or after July 21, 2025, Knox County Grants and Community Development will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of Community Development Block Grant Funds under Title 1 of the Housing and Community Development Act of 1974, as amended, to undertake the following project:
Tier 1 Broad Review Project/Program Title: Tier I ERR for Home Repair, Rehabilitation, or Renovation of Single Family Residential Properties for 2025-2029
Purpose: Knox County Grants and Community Development (County) has developed a Consolidated Plan (2025-2029) to address affordable housing development needs in their jurisdiction. The submission of a Consolidated Plan and its subsequent Environmental Record Review is a requirement of the U.S. Department of Housing and Urban Development (HUD) for a jurisdiction to receive funding under its Community Development Block Grant (CDBG), HOME Investment Partnerships Act (HOME), and Older Adult Home Modification Program (OAHMP) Grant. These funds are used to support affordable housing community development activities focused on the needs of low- to moderate-income (LMI) people and households in each jurisdiction. The County plans to conduct or provide assistance toward preservation, repair, rehabilitation, stabilization, renovation, or maintenance of single-family and older-adult residential structures (hereafter, “rehab program”), as defined below.
Location: Projects will be located within Knox County outside the limits of the City of Knoxville and the Town of Farragut. Specific addresses will be assessed in the site-specific reviews.
Project/Program Description: Projects evaluated under this review for compliance with 24 CFR Part 58 shall consist of repair and/or rehabilitation, of existing single-family residential properties meeting the following requirements and limitations: between one and four (1-4) single-family residential units on a single contiguous site, unit(s) may be attached or detached (free-standing), unit(s) may be owner-occupied or rental housing, repair and/or rehabilitation activities cannot result in the conversion of a non-residential property for residential use, expansion of buildings and/or installation of site improvements is permitted if: the resulting footprints for either structures or site improvements will not occupy, nor will work impact, the floodplain or a wetland and/or Structural additions do not increase residential density beyond four (4) units. The scope of work may include any of the following: repairs or replacement of: cosmetic finishes, structural components, doors and windows, interior or exterior envelope, roofs, electrical, mechanical, and plumbing systems, site improvements (e.g. driveways, exterior lighting, fencing, landscaping, etc.), utility lines and connections, expansion or additions to existing buildings that otherwise comply with the restrictions noted above, installation of needed site improvements, consistent with the described limitations, and any activities listed under 24 CFR 58.34 (Exempt activities) and 58.35(b) (Categorical Exclusions) occurring concurrent to the repair or rehabilitation activities and in association with the project site. In addition, OAHMP projects may include: eligible maintenance activities consistent with existing conditions. Any activities listed under 24 CFR 58.34 (Exempt activities) and 58.35(b) (Categorical Exclusions) that occur concurrently with repair, rehabilitation, or maintenance work and are associated with the project site may also be included under this review. Tier 2 site specific reviews will be completed for those laws and authorities not addressed in the tier 1 broad review for each address under this program when addresses become known. The exact scope of work for individual projects will be described within the associated ‘’Site-Specific Checklist.’’
Owner Occupied Housing Rehabilitation
Designated entities under contract will aid low to moderate income homeowners for rehabilitation of their current principal residence within the respective county limits. Rehabilitation financial assistance may be offered at no cost to eligible homeowners or in the form of no/low interest loans. Rehabilitation will be performed only on qualified properties having one or more substandard conditions or properties requiring alterations or additions to accommodate accessibility needs. All units will be brought up to the County’s housing quality standards and follow the Knox County Home Rehabilitation Acceptable Property Standards (Appendix A), or, when OAHMP assistance is provided, according to the OAHMP Maintenance Activities (Appendix A). All of the units will be located within the Knox County limits for County projects. Site work will be done only as necessary to achieve the following goals: correct existing unsafe conditions, correct substandard conditions likely to result in unsafe conditions, or, accommodate accessibility needs.
Level of Environmental Review Citation: The specific categorical exclusion citation for a Rehabilitation Program of home-owner occupied single family homes is: 24 CFR Part 58.35(a)(3)(i)
Tier 2 Site Specific Review: The site specific reviews will cover the following laws and authorities not addressed in the Tier 1 broad review: Airport Hazards [Clear Zones and Accident Potential Zones; 24 CFR Part 51 Subpart D], Flood Insurance [Flood Disaster Protection Act of 1973 and National Flood Insurance Reform Act of 1994 [42 USC 4001-4128 and 42 USC 5154a]], Contamination and Toxic Substances [24 CFR 50.3(i) & 58.5(i)(2)], Endangered Species [Endangered Species Act of 1973, particularly section 7; 50 CFR Part 402], Explosive and Flammable Hazards (Above-Ground Tanks)[24 CFR Part 51 Subpart C], Floodplain Management [Executive Order 11988, particularly section 2(a); 24 CFR Part 55], Historic Preservation [National Historic Preservation Act of 1966, particularly sections 106 & 110; 36 CFR Part 800], Noise Abatement and Control [Noise Control Act of 1972, as amended by the Quiet Communities Act of 1978; 24 CFR Part 51 Subpart B], and Wetlands Protection [Executive Order 11990, particularly sections 2 & 5].
Mitigation Measures/Conditions/Permits (if any): For each of the laws and authorities listed in the tier 2 site specific review, if an issue is identified, the project will be evaluated for adherence to federal laws and regulations. If mitigation measures are deemed necessary, they will be implemented and/or necessary permits acquired. Mitigation measures will be adopted by the Responsible Entity to reduce, avoid, or eliminate adverse environmental impacts and to avoid non-compliance or non-conformance with the listed authorities and factors. These measures/conditions will be incorporated into project contracts, development agreements, and other relevant documents.
Estimated Project Cost: $7,552,127.50
PUBLIC COMMENTS
Any individual, group, or agency disagreeing with this determination or wishing to comment on the project may submit written comments to the Knox County Grants and Community Development Department via email at grants@knoxcounty.org or by phone at 865-215-5253. All comments received by July 20, 2025, will be considered by Knox County prior to authorizing submission of a request for release of funds. Comments should specify which Notice they are addressing.
ENVIRONMENTAL CERTIFICATION
Knox County certifies to HUD that Glenn Jacobs, in his capacity as County Mayor, consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. HUD approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows the Knox County Community Development to use Program funds.
OBJECTIONS TO RELEASE OF FUNDS
HUD will accept objections to its release of funds and Knox County’s certifications for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of Knox County; (b) Knox County has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR Part 58; (c) the grant recipient has committed funds or incurred costs not authorized by 24 CFR Part 58 before approval of a release of funds by HUD; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58) and shall be addressed to the U. S. Department of HUD, Knoxville Field Office, Region IV, John J. Duncan Federal Building, 710 Locust Street, Suite 300, Knoxville, TN 37902-2526. Potential objectors should contact HUD to verify the actual last day of the objection period.
“Si usted necesitara asistencia para este aviso en otro idioma, por favor llame al 694-8880 para mayor información y mencione del Desarrollo Comunitario del Condado de Knox.”
Mayor Glenn Jacobs
Certifying Officer
NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS
TIERED ENVIRONMENTAL REVIEW FOR REPAIR, REHABILITATION, OR RENOVATION OF OLDER-ADULT RESIDENTIAL PROPERTIES BROAD-LEVEL REVIEW SUMMARY & SITE-SPECIFIC COMPLIANCE STRATEGY
July 14, 2025
Knox County Grants and Community Development
400 Main Street, Suite 364
Knoxville, Tennessee 37902
865-215-5253
REQUEST FOR RELEASE OF FUNDS
On or after July 21, 2025, Knox County Grants and Community Development will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of Older Adult Home Modification Grant Program Funds under Consolidated Appropriations Act, 2024 (Public Law 118-42, approved March 9, 2024) and the Consolidated Appropriations Act, 2023 (Public Law 117-328, approved December 29, 2022), to undertake the following project:
Tier 1 Broad Review Project/Program Title: Tier I ERR for Home Repair, Rehabilitation, or Renovation of Single Family Residential Properties for 2025-2029
Purpose: Knox County Grants and Community Development (County) has developed a Consolidated Plan (2025-2029) to address affordable housing development needs in their jurisdiction. The submission of a Consolidated Plan and its subsequent Environmental Record Review is a requirement of the U.S. Department of Housing and Urban Development (HUD) for a jurisdiction to receive funding under its Community Development Block Grant (CDBG), HOME Investment Partnerships Act (HOME), and Older Adult Home Modification Program (OAHMP) Grant. These funds are used to support affordable housing community development activities focused on the needs of low- to moderate-income (LMI) people and households in each jurisdiction. The County plans to conduct or provide assistance toward preservation, repair, rehabilitation, stabilization, renovation, or maintenance of single-family and older-adult residential structures (hereafter, “rehab program”), as defined below.
Location: Projects will be located within Knox County outside the limits of the City of Knoxville and the Town of Farragut. Specific addresses will be assessed in the site-specific reviews.
Project/Program Description: Projects evaluated under this review for compliance with 24 CFR Part 58 shall consist of repair and/or rehabilitation, of existing single-family residential properties meeting the following requirements and limitations: between one and four (1-4) single-family residential units on a single contiguous site, unit(s) may be attached or detached (free-standing), unit(s) may be owner-occupied or rental housing, repair and/or rehabilitation activities cannot result in the conversion of a non-residential property for residential use, expansion of buildings and/or installation of site improvements is permitted if: the resulting footprints for either structures or site improvements will not occupy, nor will work impact, the floodplain or a wetland and/or Structural additions do not increase residential density beyond four (4) units. The scope of work may include any of the following: repairs or replacement of: cosmetic finishes, structural components, doors and windows, interior or exterior envelope, roofs, electrical, mechanical, and plumbing systems, site improvements (e.g. driveways, exterior lighting, fencing, landscaping, etc.), utility lines and connections, expansion or additions to existing buildings that otherwise comply with the restrictions noted above, installation of needed site improvements, consistent with the described limitations, and any activities listed under 24 CFR 58.34 (Exempt activities) and 58.35(b) (Categorical Exclusions) occurring concurrent to the repair or rehabilitation activities and in association with the project site. In addition, OAHMP projects may include: eligible maintenance activities consistent with existing conditions. Any activities listed under 24 CFR 58.34 (Exempt activities) and 58.35(b) (Categorical Exclusions) that occur concurrently with repair, rehabilitation, or maintenance work and are associated with the project site may also be included under this review. Tier 2 site specific reviews will be completed for those laws and authorities not addressed in the tier 1 broad review for each address under this program when addresses become known. The exact scope of work for individual projects will be described within the associated ‘’Site-Specific Checklist.’’
Owner Occupied Housing Rehabilitation
Designated entities under contract will aid low to moderate income homeowners for rehabilitation of their current principal residence within the respective county limits. Rehabilitation financial assistance may be offered at no cost to eligible homeowners or in the form of no/low interest loans. Rehabilitation will be performed only on qualified properties having one or more substandard conditions or properties requiring alterations or additions to accommodate accessibility needs. All units will be brought up to the County’s housing quality standards and follow the Knox County Home Rehabilitation Acceptable Property Standards (Appendix A), or, when OAHMP assistance is provided, according to the OAHMP Maintenance Activities (Appendix A). All of the units will be located within the Knox County limits for County projects. Site work will be done only as necessary to achieve the following goals: correct existing unsafe conditions, correct substandard conditions likely to result in unsafe conditions, or, accommodate accessibility needs.
Level of Environmental Review Citation: The specific categorical exclusion citation for a Rehabilitation Program of home-owner occupied single family homes is: 24 CFR Part 58.35(a)(3)(i)
Tier 2 Site Specific Review: The site specific reviews will cover the following laws and authorities not addressed in the Tier 1 broad review: Airport Hazards [Clear Zones and Accident Potential Zones; 24 CFR Part 51 Subpart D], Flood Insurance [Flood Disaster Protection Act of 1973 and National Flood Insurance Reform Act of 1994 [42 USC 4001-4128 and 42 USC 5154a]], Contamination and Toxic Substances [24 CFR 50.3(i) & 58.5(i)(2)], Endangered Species [Endangered Species Act of 1973, particularly section 7; 50 CFR Part 402], Explosive and Flammable Hazards (Above-Ground Tanks)[24 CFR Part 51 Subpart C], Floodplain Management [Executive Order 11988, particularly section 2(a); 24 CFR Part 55], Historic Preservation [National Historic Preservation Act of 1966, particularly sections 106 & 110; 36 CFR Part 800], Noise Abatement and Control [Noise Control Act of 1972, as amended by the Quiet Communities Act of 1978; 24 CFR Part 51 Subpart B], and Wetlands Protection [Executive Order 11990, particularly sections 2 & 5].
Mitigation Measures/Conditions/Permits (if any): For each of the laws and authorities listed in the tier 2 site specific review, if an issue is identified, the project will be evaluated for adherence to federal laws and regulations. If mitigation measures are deemed necessary, they will be implemented and/or necessary permits acquired. Mitigation measures will be adopted by the Responsible Entity to reduce, avoid, or eliminate adverse environmental impacts and to avoid non-compliance or non-conformance with the listed authorities and factors. These measures/conditions will be incorporated into project contracts, development agreements, and other relevant documents.
Estimated Project Cost: $7,552,127.50
PUBLIC COMMENTS
Any individual, group, or agency disagreeing with this determination or wishing to comment on the project may submit written comments to the Knox County Grants and Community Development Department via email at grants@knoxcounty.org or by phone at 865-215-5253. All comments received by July 20, 2025, will be considered by Knox County prior to authorizing submission of a request for release of funds. Comments should specify which Notice they are addressing.
ENVIRONMENTAL CERTIFICATION
Knox County certifies to HUD that Glenn Jacobs, in his capacity as County Mayor, consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. HUD approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows the Knox County Community Development to use Program funds.
OBJECTIONS TO RELEASE OF FUNDS
HUD will accept objections to its release of funds and Knox County’s certifications for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of Knox County; (b) Knox County has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR Part 58; (c) the grant recipient has committed funds or incurred costs not authorized by 24 CFR Part 58 before approval of a release of funds by HUD; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58) and shall be addressed to the U. S. Department of HUD, Knoxville Field Office, Region IV, John J. Duncan Federal Building, 710 Locust Street, Suite 300, Knoxville, TN 37902-2526. Potential objectors should contact HUD to verify the actual last day of the objection period.
“Si usted necesitara asistencia para este aviso en otro idioma, por favor llame al 694-8880 para mayor información y mencione del Desarrollo Comunitario del Condado de Knox.”
Mayor Glenn Jacobs
Certifying Officer