NOTICE OF FINDING OF NO SIGNFICANT IMPACT AND NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS
October 13, 2025
Knox County
400 W. Main Street, Suite 364
Knoxville, TN 37902
865-215-5253
These notices shall satisfy two separate but related procedural requirements for activities to be undertaken by Knox County.
REQUEST FOR RELEASE OF FUNDS
On or about October 29, 2025 the Knox County will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of Community Project Funding (CPF) Program and HUD-Veterans Affairs Supportive Housing (HUD-VASH) Program funds under Section 8(o)(19) of the United States Housing Act of 1937 and the Consolidated Appropriations Act, 2008 to undertake a project known as Hero’s Hill. The purpose of project is to develop 1.5 acres, located at 1101 Liberty Street in Knoxville, to create 20 tiny homes, common community spaces, and a community center with the assistance of $6,480,000 in Project Based HUD VASH Vouchers through Knoxville’s Community Development Corporation (KCDC). In addition,
$2,000,000 in HUD CPF grant funds from the FY 2026 Federal Appropriations Bill are expected to be used toward the construction of the project. The purpose of this construction is to strategically build on the strength of public investments and improve services provided to homeless veterans in Knox County. The proposed site location is predominantly cleared land with wooded areas located along the west and northwest property boundaries.
FINDING OF NO SIGNIFICANT IMPACT
Knox County has determined that the project will have no significant impact on the human environment. Therefore, an Environmental Impact Statement under the National Environmental Policy Act of 1969 (NEPA) is not required. Additional project information is contained in the Environmental Review Record (ERR) on file at the Knox County Grants and Community Development office, 400 W. Main Street Ste.364, where the ERR may be examined or copied on weekdays from 9:00 A.M to 4:30 P.M.
PUBLIC COMMENTS
Any individual, group, or agency may submit written comments on the ERR to the Knox County Grants and Community by mail at the address above or by emailing grants@knoxcounty.org.
All comments received by October 28, 2025 will be considered by the Knox County prior to authorizing submission of a request for release of funds. Comments should specify which Notice they are addressing.
ENVIRONMENTAL CERTIFICATION
The Knox County certifies to HUD that Glenn Jacobs in his capacity as Knox 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’s approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows Knox County to use Program funds.
OBJECTIONS TO RELEASE OF FUNDS
HUD will accept objections to its release of fund and Knox County’s certification 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 or other participants in the development process have committed funds, incurred costs or undertaken activities 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, Sec. 58.76) and shall be addressed to 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.”
Sincerely,
Glenn Jacobs
Knox County Mayor
Certifying Officer
Early Notice and Public Review of a Proposed Activity in a Wetland
To: All interested parties, including federal, state or local agencies, or private groups and individuals:
This is to give notice that Knox County, under 24 CFR 58, has determined that the following proposed action, using Project Based Vouchers (PBVs) under the Housing Choice Voucher (HCV) Program and funding from the HOME Program, has portions located within a wetland, and Knox County (County) will be identifying and evaluating practicable alternatives to locating the action within the wetland and the potential impacts on the wetland from the proposed action, as required by Executive Order 11990, in accordance with HUD regulations at 24 CFR 55.2 Subpart C Procedures for Making Determinations on Floodplain Management and Protection of Wetlands. Hopeful Housing, LLC plans to construct the Everett Point Development on an undeveloped parcel, 141 038, totaling approximately 13.75 acres along Everette Road in Knoxville (City), Knox County, Tennessee (Project). The proposed Project consists of the construction of a four-building apartment complex, associated roadway and parking lots, and two stormwater ponds on the parcel. The extent of the isolated wetland was determined via field visit during development of a Water Resource Inventory Report, with an overall acreage of 0.07 acres (3,049 square feet). The existing natural and beneficial uses of the wetland are extremely limited, with habitat for flora being primarily invasive. Consultation with U.S. Army Corps of Engineers (USACE) determined the wetland is non-jurisdictional and does not require Section 404 permitting under the Clean Water Act; however, Tennessee Department of Environment and Conservation (TDEC) requires an Aquatic Resource Alteration Permit (ARAP) for alterations of the non-jurisdictional wetland.
There are three primary purposes for this notice. First, people who may be affected by activities in wetland and those who have an interest in the protection of the natural environment should be given an opportunity to express their concerns and provide information about these areas. Second, an adequate public notice program can be an important public educational tool. The dissemination of information about wetlands can facilitate and enhance Federal efforts to reduce the risks associated with the occupancy and modification of these special areas. Third, as a matter of fairness, when the Federal government determines it will participate in actions taking place in wetlands, it must inform those who may be put at greater or continued risk.
Written comments must be received by Knox County, at 400 Main St SW #364, Knoxville, TN 37902 on or before 15 calendar days from the date of this letter. Comments may also be submitted via email at grants@knoxcounty.org.
Knox County, Tennessee
400 Main St SW #364
Knoxville, TN 37902
Attention: Community Relations
Supporting documentation for the project is on file at the Knox County Grants and Community Development office at the address above and may be reviewed or copied during weekdays. The Knox County office hours are 9:00 AM to 4:30 PM EST.
Date: October 13th, 2025
Sincerely,
Glenn Jacobs
Mayor
Knox County Tennessee
court notices
NON-RESIDENT NOTICE
TO: JACLYN DIANE BROWN
IN RE: JA’KIREE BROWN, Minor Child
BY: GARY CARTER, JR. II, Petitioner
v.
JACLYN DIANE BROWN, Respondent
- 209344-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JACLYN DIANE BROWN, 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 JACLYN DIANE BROWN described in the complaint, it is ordered that said defendant, JACLYN DIANE BROWN file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Rochelle A. Oldfield, an Attorney whose address is 10263 Kingston Pike, Knoxville, TN 37922 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Ste. 125, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 2nd day of September, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: JOHN CHASTEEN, MISTY CHASTEEN, ET AL.
IN RE: WILSON BENDIGITO, REGINOLD JONES, AND EDWARD HAKIZIMANA, Plaintiffs
v.
JOHN CHASTEEN, MISTY CHASTEEN, ET AL., Defendants
- 209990-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant(s) JOHN CHASTEEN, MISTY CHASTEEN, ET AL., a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JOHN CHASTEEN, MISTY CHASTEEN, ET AL. described in the complaint, it is ordered that said defendant(s), JOHN CHASTEEN, MISTY CHASTEEN, ET AL., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with David J. Otten, an Attorney whose address is P. O. Box 32211, Knoxville, TN 37930 within thirty (30) days of the last date of publication of this notice or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John Weaver, at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 3rd day of October, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: ROBERSHAUN DEMOND LAYNE
IN RE: JILLIAN PATRICIA LAYNE, Plaintiff
v.
ROBERSHAUN DEMOND LAYNE, Defendant
- 210768-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, ROBERSHAUN DEMOND LAYNE, 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 ROBERSHAUN DEMOND LAYNE, it is ordered that said defendant, ROBERSHAUN DEMOND LAYNE, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Rebecca Stueve, BPR., an Attorney whose address is 607 W. Summit Hill Drive SW, Knoxville, TN 37902, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B. Armstrong at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 2nd day of October, 2025.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: The Heirs of EDWARD LEFFEW, JR., The Heirs of MARY SHELTON, The Heirs of ANNE HICKS, The Heirs
of WILLIAM LEFFEW, The Heirs of GORDAN LEFFEW, The Heirs of GLENDA SAMMONS, The Heirs of
CHRISTY L. RAWLS
IN RE: 3013 COX LANE, KNOXVILLE, TN 37914
BY: BRANDY N. GORDON, JAMES G. JULIAN, AND TERESA MASSEY, Petitioners
v.
The Heirs of EDWARD LEFFEW, JR., The Heirs of MARY SHELTON, The Heirs of ANNE HICKS,
The Heirs of WILLIAM LEFFEW, The Heirs of GORDAN LEFFEW, The Heirs of GLENDA
SAMMONS, The Heirs of CHRISTY L. RAWLS, Respondents
- 211950-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
TO THE FOLLOWING: ALL THOSE HAVING AN INTEREST IN THE REAL PROPERTY KNOWN AS 3013 COX LANE, KNOXVILLE, TENNESSEE 37914, POSSIBLY INCLUDING THE HEIRS OR BENEFICIARIES OF EDWARD LEFFEW, JR., THE HEIRS OR BENEFICIARIES OF MARY SHELTON, possibly including the Heirs or Beneficiaries of Tommy Shelton, deceased, and the Heirs or Beneficiaries of Terry Shelton, deceased, THE HEIRS OR BENEFICIARIES OF ANNE HICKS, possibly including, Debra Kitts, Darrel Hicks, and the Heirs or Beneficiaries of Franky Hicks, deceased, THE HEIRS OR BENEFICIARIES OF WILLIAM LEFFEW, possibly including, Erin Hutchins, Jeffrey Leffew and the Heirs or Beneficiaries of Shannon Leffew, deceased, THE HEIRS OR BENEFICIARIES OF GORDAN LEFFEW, possibly including Mike Leffew and Alan Leffew, THE HEIRS OR BENEFICIARIES OF GLENDA SAMMONS, THE HEIRS OR BENEFICIARIES OF CHRISTY L. RAWLS, possibly including Christopher Lacy Dixon, a Complaint bearing Docket No. 211950-2 has been filed against you in Knox County Chancery Court and involving a request to partition 3013 Cox Lane, Knoxville, Tennessee 37914 as stated therein and in which you may have an interest. Upon the Petition, a Motion for Publication and the Affidavit of the counsel, in which it is sworn that the interests of the defendants and identity of their classes cannot be ascertained upon diligent search and inquiry, and ordinary process of law would be ineffective or impossible, it is ORDERED that any respondent or class of respondents or those with an interest in the subject property referenced herein file a response under oath with the Knox County Chancery Court and with H. Stephen Gillman, petitioners’ attorney, whose address is P. O. Box 870, Knoxville, Tennessee 37901 (telephone number: 865-522-4191), within thirty (30) days of the last date of publication of this notice or a judgment by default will be taken against you and the cause set for hearing Ex Parte before a Judge of the Knox County Chancery Court, 400 Main Street SW, Knoxville, Tennessee 37902. This Notice will be published in The Knoxville Focus for four (4) consecutive weeks.
This 3rd day of October, 2025.
RICHARD B. ARMSTRONG, JR.
Chancellor
- SCOTT GRISWOLD
Clerk and Master
ORDER OF SERVICE BY PUBLICATION
TO: UNKNOWN HEIRS OF THE ESTATE OF JEFFREY KYLE TURNER
IN RE: ESTATE OF JEFFREY KYLE TURNER, DECEASED
DOCKET NO. 86178-2
MARVIN L. TURNER, Petitioner
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
PROBATE DIVISION
In this cause, it appearing by the Petition to Declare Heirs and the sworn Affidavit of Petitioner’s counsel, Michael R. Crowder, Esq., attached as Exhibit A in support of the Petitioner’s Motion for Service by Publication filed in this cause, that the identity, name, residence, and whereabouts of any persons not identified in said Petition as the heirs of JEFFREY KYLE TURNER as of May 8, 2025, cannot be ascertained upon diligent inquiry, and that personal service of process cannot be had upon any said unknown heirs of JEFFREY KYLE TURNER; therefore, service of process by publication is hereby ORDERED, and any said unknown heirs of JEFFREY KYLE TURNER are hereby required to appear and Answer or otherwise defend against the Petition filed herein by Marvin L. Turner, c/o Michael R. Crowder, Esq., 550 Main Street, 4th Floor, Knoxville, TN 37902, within 30 days after the date of the last publication of this notice, exclusive of said last date of publication; otherwise, default judgment may be entered against any said unknown heirs of JEFFREY KYLE TURNER for the relief demanded in the Petition.
It is further ORDERED that this notice shall be published in The Knoxville Focus, a daily newspaper of general circulation in Knox County, Tennessee, once weekly for four consecutive weeks.
Publication dates: 10/13, 10/20, 10/27, and 11/3.2025.
This 6th day of AUGUST, 2025.
RICHARD B. ARMSTRONG, JR.
Chancellor
- SCOTT GRISWOLD
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF JAMA DARLENE ALLEN
DOCKET NUMBER 91470-2
Notice is hereby given that on the 15 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of JAMA DARLENE ALLEN, who died Jan. 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of SEPTEMBER, 2025.
ESTATE OF JAMA DARLENE ALLEN
PERSONAL REPRESENTATIVE(S)
ROBERT B. ALLEN, EXECUTOR
6317 MANIS ROAD
KNOXVILLE, TN 37924
NOTICE TO CREDITORS
ESTATE OF KENT ROBERT AUSEN
DOCKET NUMBER 91472-1
Notice is hereby given that on the 16 day of SEPTEMBER, 2025, letters administration in respect of the Estate of KENT ROBERT AUSEN, who died July 2, 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 16 day of SEPTEMBER, 2025.
ESTATE OF KENT ROBERT AUSEN
PERSONAL REPRESENTATIVE(S)
GRETCHEN E. ALCORN, ADMINISTRATRIX
6280 SIERRA CIRCLE
ROCKFORD, TN 37853
NOTICE TO CREDITORS
ESTATE OF ALBERT WAYNE BAKER
DOCKET NUMBER 91581-2
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ALBERT WAYNE BAKER, who died August 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 29th day of SEPTEMBER, 2025.
ESTATE OF ALBERT WAYNE BAKER
PERSONAL REPRESENTATIVE(S)
PATRICK WAYNE BAKER
341 BROWN ROAD
BLAINE, TN 37709
PEYTON N. RING, ATTORNEY
- NEWMAN BANKSTON, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF GLORIA JEAN BATISTE
DOCKET NUMBER 91256-1
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters of administration in respect of the Estate of GLORIA JEAN BATISTE, who died on April 10, 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 29th day of SEPTEMBER, 2025.
ESTATE OF GLORIA JEAN BATISTE
PERSONAL REPRESENTATIVE(S)
KIA BATISTE, ADMINISTRATOR
3805 W. ALABAMA ST., #3205
HOUSTON TX 77027
SHALONDA TAYLOR, ADMINISTRATOR
2712 WOODS-SMITH ROAD
KNOXVILLE, TN 37921
CARIN C. BRIO, ATTORNEY
3217 GARDEN DRIVE, SUITE 1
KNOXVILLE, TENNESSEE 37918
NOTICE TO CREDITORS
ESTATE OF BRENDA SUE BLACK
DOCKET NUMBER 91590-2
Notice is hereby given that on the 1st day of OCTOBER, 2025, Letters Testamentary in respect of the Estate of BRENDA SUE BLACK, who died on September 3, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of this notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1st day of OCTOBER, 2025.
ESTATE OF BRENDA SUE BLACK
PERSONAL REPRESENTATIVE(S)
ROBERT BLACK, JR.
7216 HALBROOK ROAD
KNOXVILLE, TN 37918
MARK E. TILLERY, ATTORNEY
- O. BOX 12257
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF CASSANDRA JEAN BRADSHAW
DOCKET NUMBER 91356-2
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, Letters Testamentary in respect of the Estate of CASSANDRA JEAN BRADSHAW, who died on May 27, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of SEPTEMBER, 2025.
ESTATE OF CASSANDRA JEAN BRADSHAW
PERSONAL REPRESENTATIVE(S)
CHRISTINE BRADSHAW COOK
8273 SOFT WIND DR.
MECHANICSVILLE, VA 23111
SHERYL LYNNE HART
485 INGRAM RD.
VIRGINIA BEACH, VA 23452
REBECCA D. ABBOTT ATTORNEY
118 HUXLEY RD., SUITE 7
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF WILLIAM RONALD CLARK, SR.
DOCKET NUMBER 91515-2
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of WILLIAM RONALD CLARK, SR., who died on May 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of SEPTEMBER, 2025.
ESTATE OF WILLIAM RONALD CLARK, SR.
PERSONAL REPRESENTATIVE(S)
WILLIAM RONALD CLARK, JR.
10627 FOREST CREST ROAD
KNOXVILLE, TN 37922
EDDY R. SMITH, ATTORNEY
ADAM B. MCDONALD, ATTORNEY
4”’ FLOOR, BANK OF AMERICA BLDG.
- O. BOX 442
KNOXVILLE, TN 37901-0442
NOTICE TO CREDITORS
ESTATE OF KENDALL ANN CLARK
DOCKET NUMBER 91560-2
Notice is hereby given that on the 1st day of OCTOBER, 2025, letters of administration as the case may be in respect of the Estate of KENDALL ANN CLARK, who died intestate on July 27, 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 this notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1st day of OCTOBER, 2025.
ESTATE OF KENDALL ANN CLARK
PERSONAL REPRESENTATIVE(S)
JOHN E. CLARK
3822 BLACK OAK RIDGE DRIVE
KNOXVILLE, TN 37918
DAVID H. LUHN, ATTORNEY
310 N. FOREST PARK BLVD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF THOMAS VERNON CLEVENGER, JR.
DOCKET NUMBER 91487-1
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of THOMAS VERNON CLEVENGER, JR., who died July 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 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 25th day of SEPTEMBER, 2025.
ESTATE OF THOMAS VERNON CLEVENGER, JR.
PERSONAL REPRESENTATIVE(S)
MELISSA L. LUNDBERG
10028 MADISON RIDGE LANE
KNOXVILLE, TN 37922
BRADLEY S. LEWIS, ATTORNEY
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF NANCY HAYES CRANE
DOCKET NUMBER 91505-1
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, letters of testamentary in respect of the Estate of NANCY HAYES CRANE, who died July 24, 2025, were issued to the undersigned by the Knox Chancery Court, Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF NANCY HAYES CRANE
PERSONAL REPRESENTATIVE(S)
JOHN CHARLES DAVENPORT
1124 WINTERBERRY LANE
KNOXVILLE TN 37932
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF ISAAC DOCKERY, JR.
DOCKET NUMBER 91471-3
Notice is hereby given that on the 15 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of ISAAC DOCKERY, JR., who died June 26, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his 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 15 day of SEPTEMBER, 2025.
ESTATE OF ISAAC DOCKERY, JR.
PERSONAL REPRESENTATIVE(S)
ALAN S. FOX, EXECUTOR
132 OVERLOOK TRAIL
MAYNARDVILLE, TN 37807
NOTICE TO CREDITORS
ESTATE OF CAROL ANN EASTERDAY
DOCKET NUMBER 91566-2
Notice is hereby given that on the 1st day of OCTOBER, 2025, letters testamentary (or letters of administration) in respect of the Estate of CAROL ANN EASTERDAY, who died on July 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 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 1st day of OCTOBER, 2025.
ESTATE OF CAROL ANN EASTERDAY
PERSONAL REPRESENTATIVE(S)
- CARTER DAVIS, II
7042 OAK RIDGE HIGHWAY
KNOXVILLE, TN 3793I
KENNETH W. HOLBERT, ATTORNEY
402 CLYDE STREET
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF CLONIS MICHAEL FARMER
DOCKET NUMBER 91205-1
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, Letters Testamentary in respect to the Estate of CLONIS MICHAEL FARMER, who died on June 23, 2025 were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF CLONIS MICHAEL FARMER
PERSONAL REPRESENTATIVE(S)
TONYA LYNN FARMER
7503 TEMPLE ACRES DRIVE
KNOXVILLE, TN 37938
- STEPHEN GILLMAN, ATTORNEY
- O. BOX 870
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF BETH J. FERRIS
DOCKET NUMBER 91507-3
Notice is hereby given that on the 30th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BETH J. FERRIS, who died on February 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 SEPTEMBER, 2025.
ESTATE OF BETH J. FERRIS
PERSONAL REPRESENTATIVE(S)
SONYA W. LAWLESS
6408 CEDARBREEZE RD.
KNOXVILLE, TN 37218
JULIA PRICE, ATTORNEY
PATRICIA E. CROTWELL, ATTORNEY
- O. BOX 3804
KNOXVILLE, TN 37927-3804
NOTICE TO CREDITORS
ESTATE OF JUDY ELAINE FLEEGER
DOCKET NUMBER 90932-1
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be in respect of the Estate of JUDY ELAINE FLEEGER, who died January 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the Decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF JUDY ELAINE FLEEGER
PERSONAL REPRESENTATIVE(S)
WENDY MCCOWN
3604 COACH HOUSE COURT
SUFFOLK, VA 23435
DAVID J. OTTEN, ATTORNEY
- O. BOX 32211
KNOXVILLE, TN 37930
NOTICE TO CREDITORS
ESTATE OF MARY JUNE FOULK
DOCKET NUMBER 91407-2
Notice is hereby given that on the 15 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of MARY JUNE FOULK, who died July 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 15 day of SEPTEMBER, 2025.
ESTATE OF MARY JUNE FOULK
PERSONAL REPRESENTATIVE(S)
ROBIN L. TROTTER, CO-ADMINISTRATOR
3915 KENILWORTH DRIVE
KNOXVILLE, TN 37919
RICHARD E. HENRY, CO-ADMINISTRATOR
191 BAYSHORE DRIVE
HENDERSONVILLE, TN 37075
NOTICE TO CREDITORS
ESTATE OF ZELJKO GLODJAJIC
DOCKET NUMBER 91478-1
Notice is hereby given that on the 22 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of ZELJKO GLODJAJIC, who died June 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22 day of SEPTEMBER, 2025.
ESTATE OF ZELJKO GLODJAJIC
PERSONAL REPRESENTATIVE(S)
MLADEN GLODJAJIC, EXECUTOR
2040 GATEHOUSE LANE
POWELL, TN 37849
ELLEN HENDRICKSON, ATTORNEY
603 45TH AVENUE N.
NASHVILLE, TN 37209
NOTICE TO CREDITORS
ESTATE OF TAMELA ELIZABETH BULLENS GRAHAM
DOCKET NUMBER 91548-2
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of TAMELA ELIZABETH BULLENS GRAHAM, who died on August 31, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above- named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of SEPTEMBER, 2025.
ESTATE OF TAMELA ELIZABETH BULLENS GRAHAM
PERSONAL REPRESENTATIVE(S)
CHRISTOPHER CODY MELHORN
213 MONTGOMERY VIEW DR.
HARRIMAN, TN 37748
CASSIDY BROCK MELHORN
135 BAKER MEADOWS LN.
CLINTON, TN 37716
MADELINE F. LEONARD, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF BOBBY RANDALL HENEGAR
DOCKET NUMBER 91563-2
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of BOBBY RANDALL HENEGAR, who died on July 26, 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 29th day of SEPTEMBER, 2025.
ESTATE OF BOBBY RANDALL HENEGAR
PERSONAL REPRESENTATIVE(S)
DAVID ALAN HENEGAR
4869 E. EMORY ROAD
KNOXVILLE, TN 37938
- BRENT NOLAN, ATTORNEY
- O. BOX 217
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF ZOLA MAE HENEGAR
DOCKET NUMBER 91564-3
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ZOLA MAE HENEGAR, who died on July 26, 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 29th day of SEPTEMBER, 2025.
ESTATE OF ZOLA MAE HENEGAR
PERSONAL REPRESENTATIVE(S)
DAVID ALAN HENEGAR
4869 E. EMORY ROAD
KNOXVILLE, TN 37938
- BRENT NOLAN, ATTORNEY
- O. BOX 217
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF DEBRA HUSKEY
DOCKET NUMBER 91463-1
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary or letters of administration as the case may be) in respect of the Estate of DEBRA HUSKEY, who died on August 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 fast publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of SEPTEMBER, 2025.
ESTATE OF DEBRA HUSKEY
PERSONAL REPRESENTATIVE(S)
BRANDON MAY
3703 VALLEYVIEW DR.
KNOXVILLE, TN 37917
MATT E. MILLER
859 EAST BROADWAY BLVD.
JEFFERSON CITY, TN 37760
NOTICE TO CREDITORS
ESTATE OF HUGH C. HYATT
DOCKET NUMBER 91512-2
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, Letters Testamentary in respect to the Estate of HUGH C. HYATT, who died on March 21, 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 25th day of SEPTEMBER, 2025.
ESTATE OF HUGH C. HYATT
PERSONAL REPRESENTATIVE(S):
DEBORAH D. HYATT
6535 S. NORTHSHORE DR.
KNOXVILLE, TN 37919
RICHARD MATLOCK, ATTORNEY
900 SOUTH GAY STREET, 9TH FLOOR
- O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF JAMES ARTHUR JENNINGS, JR.
DOCKET NUMBER 91393-3
Notice is hereby given that on the 26 day of SEPTEMBER, 2025, letters administration in respect of the Estate of JAMES ARTHUR JENNINGS, JR., who died June 20, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26 day of SEPTEMBER, 2025.
ESTATE OF JAMES ARTHUR JENNINGS, JR.
PERSONAL REPRESENTATIVE(S)
CONSTANCE PAYNE, ADMINISTRATRIX
8064 STABLEGATE WAY
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF GEORGE C. KAOUSIAS
DOCKET NUMBER 91437-2
Notice is hereby given that on the 15 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of GEORGE C. KAOUSIAS, who died May 31, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of SEPTEMBER, 2025.
ESTATE OF GEORGE C. KAOUSIAS
PERSONAL REPRESENTATIVE(S)
TAMMY KAOUSIAS, EXECUTRIX
2945 KENILWORTH LANE
KNOXVILLE, TN 37917
TAMMY KAOUSIAS, ATTORNEY
606 WEST MAIN STREET, SUITE 100
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF TERESA GAIL KNIGHT
DOCKET NUMBER 90452-1
Notice is hereby given that on the 22 day of SEPTEMBER, 2025, letters administration in respect of the Estate of TERESA GAIL KNIGHT, who died Dec. 14, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22 day of SEPTEMBER, 2025.
ESTATE OF TERESA GAIL KNIGHT
PERSONAL REPRESENTATIVE(S)
ASHLEY CUSHMAN, ADMINISTRATRIX
1157 SEIVERN ROAD
WAGENER, SC 29164
NOTICE TO CREDITORS
ESTATE OF KEVIN JENNINGS MARGETTS
DOCKET NUMBER 91466-1
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, letters of administration in respect of the Estate of KEVIN JENNINGS MARGETTS, who died May 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 first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF KEVIN JENNINGS MARGETTS
PERSONAL REPRESENTATIVE(S)
MARILYN WILBURN
- O. BOX 21
FRIENDSVILLE, TN 37737
REGAN CARUTHERS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF MAUREEN C. MASLIN
DOCKET NUMBER 91589-1
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of MAUREEN C. MASLIN, who died May 31, 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 29th day of SEPTEMBER, 2025.
ESTATE OF MAUREEN C. MASLIN
PERSONAL REPRESENTATIVE(S)
TAMARA RIEGEL
12728 WATERGROVE DRIVE
KNOXVILLE, TN 37922
- WHITSON SMITH, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF BILLY R. MASSEY
DOCKET NUMBER 91496-1
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of BILLY R. MASSEY, who died August 2, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF BILLY R. MASSEY
PERSONAL REPRESENTATIVE(S)
JEFFREY RAY MASSEY
7320 MEADOW CREEK TR.
KNOXVILLE, TN 37931
ANGELA P. REED
1408 PINE CREEK RD.
KNOXVILLE, TN 37932
MICHAEL R. CROWDER, ATTORNEY
550 W. MAIN ST., FOURTH FLOOR
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CHARLES JACK MOODY
DOCKET NUMBER 91480-3
Notice is hereby given that on the 15 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of CHARLES JACK MOODY, who died Aug. 4, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15 day of SEPTEMBER, 2025.
ESTATE OF CHARLES JACK MOODY
PERSONAL REPRESENTATIVE(S)
TERRY MCGILL, EXECUTRIX
1611 MURRAY DRIVE
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF CAROL ANN MOON
DOCKET NUMBER 91513-3
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CAROL ANN MOON, who died July 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 the first publication; or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF CAROL ANN MOON
PERSONAL REPRESENTATIVE(S)
MARK A.MOON
2227 BREAKWATER DRIVE
KNOXVILLE, TN 37922
KEITH H. BURROUGHS, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF ROY GENE RUTLAND
DOCKET NUMBER 91510-3
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, Letters Testamentary in respect of the Estate of ROY GENE RUTLAND, who died on July 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 this estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise, their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF ROY GENE RUTLAND
PERSONAL REPRESENTATIVE(S)
VIRGINIA ANNE BALLERINI
208 S. CHILHOWEE DRIVE
KNOXVILLE, TN 37914
JANE KAUFMAN JONES, ATTORNEY
8517 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF GARY LEON SHAW
DOCKET NUMBER 91572-2
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GARY LEON SHAW, who died August 8, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of SEPTEMBER, 2025.
ESTATE OF GARY LEON SHAW
PERSONAL REPRESENTATIVE(S)
LESLIE P. HICKLE
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF CLIFFORD E. TATE, SR.
DOCKET NUMBER 91508-1
Notice is hereby given that on the 25th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CLIFFORD E. TATE, SR., who died December 21, 2024, were issued to Clifford Tate, Jr. at the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2); otherwise, their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 25th day of SEPTEMBER, 2025.
ESTATE OF CLIFFORD E. TATE, SR.
PERSONAL REPRESENTATIVE(S)
CLIFFORD TATE, JR.
512 INSKIP DRJVE
KNOXVILLE, TN 37912
ARNOLD G. COHEN, ATTORNEY
6025 BROOKVALE LANE, SUITE 204
KNOXVILLE, TN 37919-4031
NOTICE TO CREDITORS
ESTATE OF SHARON KELLY THOMAS
DOCKET NUMBER 91531-3
Notice is hereby given that on the 29th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of SHARON KELLY THOMAS, who died August 18, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death”
This the 29th day of SEPTEMBER, 2025.
ESTATE OF SHARON KELLY THOMAS
PERSONAL REPRESENTATIVE(S)
REESE KELLY THOMAS
1719 RAINBOW FALLS ROAD
KNOXVILLE, TN 37922
JONATHAN D. REED, ATTORNEY
KAITLYN A. SELL, ATTORNEY
900 S. GAY STREET, 14TH FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF TRACEY ELIZABETH VIESER
DOCKET NUMBER 91399-3
Notice is hereby given that on the 24 day of SEPTEMBER, 2025, letters administration in respect of the Estate of TRACEY ELIZABETH VIESER, who died July 30, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24 day of SEPTEMBER, 2025.
ESTATE OF TRACEY ELIZABETH VIESER
PERSONAL REPRESENTATIVE(S)
COLIN B. CAHILL, ADMINISTRATOR
10 E. MAIN STREET
CORTLAND, NY 13045
NOTICE TO CREDITORS
ESTATE OF LINDA C. WERT
DOCKET NUMBER 91468-3
Notice is hereby given that on the 15 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of LINDA C. WERT, who died May 29, 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 15 day of SEPTEMBER, 2025.
ESTATE OF LINDA C WERT
PERSONAL REPRESENTATIVE(S)
SHEILA JOANNE SOUTHERN, EXECUTRIX
8826 BELLE MINA WAY
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF CAROL JANE BURCHFIELD
DOCKET NUMBER 91580-1
Notice is hereby given that on the 30 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of CAROL JANE BURCHFIELD, who died Aug. 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30 day of SEPTEMBER, 2025.
ESTATE OF CAROL JANE BURCHFIELD
PERSONAL REPRESENTATIVE(S)
SHARON PRITCHARD, EXECUTRIX
101 E. RED BUD ROAD
KNOXVILLE, TN 37920
DAVID C. HOLLOW, ATTORNEY
- O. BOX 22578
KNOXVILLE, TN 37933
NOTICE TO CREDITORS
ESTATE OF MARGARET ANN CHRISTIAN
DOCKET NUMBER 91519-3
Notice is hereby given that on the 1 day of OCTOBER, 2025, letters testamentary in respect of the Estate of MARGARET ANN CHRISTIAN, who died June 16, 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 1 day of OCTOBER, 2025.
ESTATE OF MARGARET ANN CHRISTIAN
PERSONAL REPRESENTATIVE(S)
KIM A. TOLLISON, EXECUTRIX
7305 CHARTWELL ROAD
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF FAYE MONTGOMERY CREEKMORE
DOCKET NUMBER 91517-1
Notice is hereby given that on the 2 day of OCTOBER, 2025, letters testamentary in respect of the Estate of FAYE MONTGOMERY CREEKMORE, who died March 11, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 2 day of OCTOBER, 2025.
ESTATE OF FAYE MONTGOMERY CREEKMORE
PERSONAL REPRESENTATIVE(S)
SUSAN D. HARRIS, EXECUTRIX
4625 MCCLOUD ROAD
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF BUDDY J. DUNCAN
DOCKET NUMBER 91522-3
Notice is hereby given that on the 1 day of OCTOBER, 2025, letters testamentary in respect of the Estate of BUDDY J. DUNCAN, who died Aug. 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1 day of OCTOBER, 2025.
ESTATE OF BUDDY J. DUNCAN
PERSONAL REPRESENTATIVE(S)
EMILY ANN IVEY, EXECUTRIX
8508 RIDGELAND DRIVE
CORRYTON, TN 37721
NOTICE TO CREDITORS
ESTATE OF MARGARET DOROTHEA DYER
DOCKET NUMBER 91526-1
Notice is hereby given that on the 2nd day of OCTOBER, 2025, letters testamentary in respect of the Estate of MARGARET DOROTHEA DYER, who died August 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 2nd day of OCTOBER, 2025.
ESTATE OF MARGARET DOROTHEA DYER
PERSONAL REPRESENTATIVE(S)
HEATHER NICOLE METCALF
131 ARKANSAS AVE.
OAK RIDGE, TN 37830
ADAM MICHAEL DYER
1513 W. WOODSHIRE DR.
KNOXVILLE, TN 37922
- CATHERINE WARMBROD, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF RODNEY STEWART FERGUSON
DOCKET NUMBER 91591-3
Notice is hereby given that on the 3rd day of OCTOBER, 2025, letters testamentary with respect of the Estate of RODNEY STEWART FERGUSON, who died on August 30, 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) above; or
(2) Twelve (12) months from the Decedent’s date of death.
This the 3rd day of OCTOBER, 2025.
ESTATE OF RODNEY STEWART FERGUSON
PERSONAL REPRESENTATIVE(S)
TERESA FERGUSON TOOLE
1201 WALLACE ROAD
KNOXVILLE, TN 37919
WILLIAM R. RAY, ATTORNEY
1356 PAPERMILL POINTE WAY
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF JOAN H. FRICKE
DOCKET NUMBER 91482-2
Notice is hereby given that on the 30 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of JOAN H. FRICKE, who died Aug. 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30 day of SEPTEMBER, 2025.
ESTATE OF JOAN H. FRICKE
PERSONAL REPRESENTATIVE(S)
RICHARD FRICKE, EXECUTOR
1009 BITTICKS CRK.
NOLENSVILLE, TN 37135
NOTICE TO CREDITORS
ESTATE OF RUTH ARLENE GREEN
DOCKET NUMBER 91599-2
Notice is hereby given that on the 3rd day of OCTOBER, 2025, Letters of Administration in respect of the Estate of RUTH ARLENE GREEN, who died July 31, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the Estate are required to file the same with the clerk of the above-named court on or before the earlier of the dated 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 decedent’s date of death.
All persons indebted to the above Estate must come forward and make proper settlement with the undersigned at once.
This 3rd day of OCTOBER, 2025.
ESTATE OF RUTH ARLENE GREEN
PERSONAL REPRESENTATIVE(S)
REBECCA GREEN BOWMAN, CO-ADMINISTRATOR
LARRY JAME GREEN, CO-ADMINISTRATOR
- TODD DANIEL, ATTORNEY
550 WEST MAIN STREET, SUITE 950
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF JOSEPH MARY ARYEE HAMMOND
DOCKET NUMBER 91570-3
Notice is hereby given that on the 3rd day of OCTOBER, 2025, letters testamentary in respect of the Estate of JOSEPH MARY ARYEE HAMMOND, who died August 9, 2025, were issued to the undersigned of the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise the claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of OCTOBER, 2025.
ESTATE OF JOSEPH MARY ARYEE HAMMOND
PERSONAL REPRESENTATIVE(S)
GAYLE PATRICK GARRITY, EXECUTOR
WILLIAM B. BREWER, II, ATTORNEY
707 MARKET ST., SUITE ONE
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF SANDRA KAYE HARROP
DOCKET NUMBER 91493-1
Notice is hereby given that on the 7th day of OCTOBER, 2025, Letters of Testamentary in respect of the SANDRA KAYE HARROP, who died July 7, 2025, were issued to all the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claim will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7th day of OCTOBER, 2025.
ESTATE OF SANDRA KAYE HARROP
PERSONAL REPRESENTATIVE(S)
ANGELA H. MORRIS
TOM R. RAMSEY, III, ATTORNEY
550 W. MAIN STREET, SUITE 310
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF SANDRA FAYE HUDSON
DOCKET NUMBER 91259-1
Notice is hereby given that on the 6th day of OCTOBER, 2025, letters testamentary in respect of the Estate of SANDRA FAYE HUDSON, who died March 14, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4)months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6th day of OCTOBER, 2025.
ESTATE OF SANDRA FAYE HUDSON
PERSONAL REPRESENTATIVE(S)
ALEXANDER CARNELL GOODWIN, ADMINISTRATOR
1412 AUTUMN LANE
KNOXVILLE, TN 37912
ROBERT W. WILKJNSON, ATTORNEY
CHRISTY WHITE, ATTORNEY
- O. BOX 4415
OAK RIDGE, TN 37831-4415
NOTICE TO CREDITORS
ESTATE OF MARILYN LEE JOHNSON
DOCKET NUMBER 91518-2
Notice is hereby given that on the 3 day of OCTOBER, 2025, letters testamentary in respect of the Estate of MARILYN LEE JOHNSON, who died July 28, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3 day of OCTOBER, 2025.
ESTATE OF MARILYN LEE JOHNSON
PERSONAL REPRESENTATIVE(S)
MARY JANICE JOHNSON, EXECUTRIX
2074 TRAEMOOR VILLAGE DRIVE
NASHVILLE, TN 37209
NOTICE TO CREDITORS
ESTATE OF LUCILLE HAWKINS JULIAN
DOCKET NUMBER 91527-2
Notice is hereby given that on the 7th day of OCTOBER, 2025, letters of administration in respect of the Estate of LUCILLE HAWKINS JULIAN, who died on July 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 7th day of OCTOBER, 2025.
ESTATE OF LUCILLE HAWKINS JULIAN
PERSONAL REPRESENTATIVE(S)
MATTHEW T. MCDONALD
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF LEONARD KRUK
DOCKET NUMBER 90985-3
Notice is hereby given that on the 22 day of AUGUST, 2025, letters administration in respect of the Estate of LEONARD KRUK, who died Jan. 10, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22 day of AUGUST, 2025.
ESTATE OF LEONARD KRUK
PERSONAL REPRESENTATIVE(S)
LISA M. HOLIWAY, ADMINISTRATRIX
7418 BEAVERS BEND LANE
CORRYTON, TN 37721
MATTHEW THORNTON, ATTORNEY
1715 AARON BRENNER DRIVE, SUITE 800
MEMPHIS, TN 38120
NOTICE TO CREDITORS
ESTATE OF JUNE KAREN LAY
DOCKET NUMBER 91561-3
Notice is hereby given that on the 3rd day of OCTOBER, 2025, Letters Testamentary in respect of the Estate of JUNE KAREN LAY, who died on March 31, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of OCTOBER, 2025.
ESTATE OF JUNE KAREN LAY
PERSONAL REPRESENTATIVE(S)
RACHEL RUTH LAY
1450 MOUNTAIN QUAIL CIRCLE
MARYVILLE. TN 37801
ELIZABETH MAXEY LONG, ATTORNEY
232 GILL STREET
ALCOA, TN 37701
NOTICE TO CREDITORS
ESTATE OF DELLA KATHERINE LONGMIRE
DOCKET NUMBER 91553-1
Notice is hereby given that on the 3 day of OCTOBER, 2025, letters testamentary in respect of the Estate of DELLA KATHERINE LONGMIRE, who died March 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 3 day of OCTOBER, 2025.
ESTATE OF DELLA KATHERINE LONGMIRE
PERSONAL REPRESENTATIVE(S)
ROBIN KATHLEEN GRESHAM, EXECUTRIX
4305 LONOR DRIVE
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF JO ANN DONNELL MATTHEWS
DOCKET NUMBER 91536-2
Notice is hereby given that on the 1 day of OCTOBER, 2025, letters testamentary in respect of the Estate of JO ANN DONNELL MATTHEWS, who died July 16, 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 1 day of OCTOBER, 2025.
ESTATE OF JO ANN DONNELL MATTHEWS
PERSONAL REPRESENTATIVE(S)
GLORIA ANN TAPP, EXECUTRIX
2319 PINEY GROVE CHURCH ROAD
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF ROBERT L. MCDANIEL
DOCKET NUMBER 91579-3
Notice is hereby given that on the 3rd day of OCTOBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of ROBERT L. MCDANIEL, who died August 13, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of OCTOBER, 2025.
ESTATE OF ROBERT L. MCDANIEL
PERSONAL REPRESENTATIVE(S)
ANGELA HARNESS
STUART I. CASSELL, ATTORNEY
707 MARKET STREET, SUITE 1
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF MADONNA MARIE MCLAUGHLIN
DOCKET NUMBER 91274-1
Notice is hereby given that on the 30 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of MADONNA MARIE MCLAUGHLIN, who died March 20, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30 day of SEPTEMBER, 2025.
ESTATE OF MADONNA MARIE MCLAUGHLIN
PERSONAL REPRESENTATIVE(S)
VICKY COKER, EXECUTRIX
7400 BALL CAMP PIKE
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF JOHN ALFRED MCREYNOLDS, III
DOCKET NUMBER 91555-3
Notice is hereby given that on the 1 day of OCTOBER, 2025, letters testamentary in respect of the Estate of JOHN ALFRED MCREYNOLDS, III, who died Aug. 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 1 day of OCTOBER, 2025.
ESTATE OF JOHN ALFRED MCREYNOLDS, III
PERSONAL REPRESENTATIVE(S)
ROBIN KEY WOODRUFF, EXECUTRIX
6529 DEANE HILL DRIVE, # 41
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF TIMOTHY LYNN MONROE
DOCKET NUMBER 91556-1
Notice is hereby given that on the 3 day of OCTOBER, 2025, letters administration in respect of the Estate of TIMOTHY LYNN MONROE, who died June 14, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3 day of OCTOBER, 2025.
ESTATE OF TIMOTHY LYNN MONROE
PERSONAL REPRESENTATIVE(S)
LEAH MONROE, ADMINISTRATRIX
1534 LORI LEA DRIVE
MARYVILLE, TN 37803
NOTICE TO CREDITORS
ESTATE OF PATRICIA PAYNE COKER PALMER
DOCKET NUMBER 91550-1
Notice is hereby given that on the 30 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of PATRICIA PAYNE COKER PALMER, who died Aug. 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 30 day of SEPTEMBER, 2025
ESTATE OF PATRICIA PAYNE COKER PALMER
PERSONAL REPRESENTATIVE(S)
DAVID BROMFIELD, EXECUTOR
4603-B LEALAND LANE
NASHVILLE, TN 37220
NOTICE TO CREDITORS
ESTATE OF HOANG PHAM
DOCKET NUMBER 91600-3
Notice is hereby given that on the 3rd day of OCTOBER, 2025, letters of administration in respect of the Estate of HOANG PHAM, who died July 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 3rd day of OCTOBER, 2025.
ESTATE OF HOANG PHAM
PERSONAL REPRESENTATIVE(S)
BOCHEM PHAM
2500 BRANSFORD AVENUE, APT. 214
NASHVILLE, TN 37204
SARAH E. C. MALIA, ATTORNEY
- O. BOX 12395
KNOXVILLE, TN 37912
NOTICE TO CREDITORS
ESTATE OF ERNIE LYNN PORTERFIELD, SR.
DOCKET NUMBER 91225-3
Notice is hereby given that on the 1 day of OCTOBER, 2025, letters testamentary in respect of the Estate of ERNIE LYNN PORTERFIELD, SR., who died June 5, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1 day of OCTOBER, 2025.
ESTATE OF ERNIE LYNN PORTERFIELD, SR.
PERSONAL REPRESENTATIVE(S)
ERNIE LYNN PORTERFIELD, JR., EXECUTOR
337 KEEBLE ROAD
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF SONYA DAWN PROFFITT
DOCKET NUMBER 91584-2
Notice is hereby given that on the 2 day of OCTOBER, 2025, letters administration in respect of the Estate of SONYA DAWN PROFFITT, who died Aug. 14, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 2 day of OCTOBER, 2025.
ESTATE OF SONYA DAWN PROFFITT
PERSONAL REPRESENTATIVE(S)
SHAUNNA D. KISER, ADMINSTRATRIX
6569 PAINTER FARM LANE
KNOXVILLE, TN 37931
AMANDA M. BUSBY, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ROBERT PULLIAM
DOCKET NUMBER 91179-2
Notice is hereby given that on the 7th day of OCTOBER, 2025, letters of administration in respect of the Estate of ROBERT PULLIAM, who died 11/12/2024, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 7th day of OCTOBER, 2025.
ESTATE OF ROBERT PULLIAM
PERSONAL REPRESENTATIVE(S)
FELICIA COALSON, ADMINISTRATOR
900 S. GAY ST., # 800
KNOXVILLE, TN 37902
MATT JARBOE, ATTORNEY
OFFICE OF GENERAL COUNSEL,
DIVISION OF TENNCARE
310 GREAT CIRCLE ROAD, 3 WEST
NASHVILLE, TN 37243
NOTICE TO CREDITORS
ESTATE OF ANNIEBELL RAMSEY
DOCKET NUMBER 91532-1
Notice is hereby given that on the 3 day of OCTOBER, 2025, letters administration in respect of the Estate of ANNIEBELL RAMSEY, who died Aug. 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 3 day of OCTOBER, 2025.
ESTATE OF ANNIEBELL RAMSEY
PERSONAL REPRESENTATIVE(S)
WILLIAM H. HUGHES, JR, ADMINISTRATOR
3917 SKYLINE DRIVE
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF JOHN ORVILLE RICHARDSON, JR.
DOCKET NUMBER 91521-2
Notice is hereby given that on the 1 day of OCTOBER, 2025, letters administration in respect of the Estate of JOHN ORVILLE RICHARDSON, JR., who died June 25, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 1 day of OCTOBER, 2025.
ESTATE OF JOHN ORVILLE RICHARDSON, JR.
PERSONAL REPRESENTATIVE(S)
DEBBY MCFEE PAGE, ADMINISTRATRIX
6613 JOCELYN HOLLOW ROAD
NASHVILLE, TN 37205
NOTICE TO CREDITORS
ESTATE OF FLORENCE RELDA NELSON RIGGS
DOCKET NUMBER 91539-2
Notice is hereby given that on the 1 day of OCTOBER, 2025, letters testamentary in respect of the Estate of FLORENCE RELDA NELSON RIGGS, who died June 14, 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 1 day of OCTOBER, 2025.
ESTATE OF FLORENCE RELDA NELSON RIGGS
PERSONAL REPRESENTATIVE(S)
MELANIE SUE RIGGS, EXECUTRIX
4716 SKYVIEW DRIVE
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF SHAWN MICHAEL SEAY
DOCKET NUMBER 91520-1
Notice is hereby given that on the 30 day of SEPTEMBER, 2025, letters administration in respect of the Estate of SHAWN MICHAEL SEAY, who died Aug. 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30 day of SEPTEMBER, 2025.
ESTATE OF SHAWN MICHAEL SEAY
PERSONAL REPRESENTATIVE(S)
JANICE RYBAK, ADMINISTRATRIX
1723 SOUTHERN CIRCLE
PINGREE GROVE, IL 60140
NOTICE TO CREDITORS
ESTATE OF BARBARA SPENCER
DOCKET NUMBER 91477-3
Notice is hereby given that on the 1 day of OCTOBER, 2025, letters testamentary in respect of the Estate of BARBARA SPENCER, who died July 3, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1 day of OCTOBER, 2025.
ESTATE OF BARBARA SPENCER
PERSONAL REPRESENTATIVE(S)
JENNIFER SMITH, EXECUTRIX
10432 EAGLES VIEW DRIVE
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF KATHY ELAINE TINDELL-JULIAN
DOCKET NUMBER 91554-2
Notice is hereby given that on the 1 day of OCTOBER, 2025, letters administration in respect of the Estate of KATHY ELAINE TINDELL-JULIAN, who died June 13, 2025, were issued 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 1 day of OCTOBER, 2025.
ESTATE OF KATHY ELAINE TINDELL-JULIAN
PERSONAL REPRESENTATIVE(S)
STEPHANIE TINDELL-JULIAN, ADMINISTRATRIX
7604 OGG ROAD
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF GARY LYNN WARREN
DOCKET NUMBER 91542-2
Notice is hereby given that on the 30 day of SEPTEMBER, 2025, letters administration in respect of the Estate of GARY LYNN WARREN, who died Aug. 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 30 day of SEPTEMBER, 2025.
ESTATE OF GARY LYNN WARREN
PERSONAL REPRESENTATIVE(S)
RACHEL ANN WARREN MAROTTA, ADMINISTRATRIX
2701 TUBEROSE LANE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF WILLIE JUANITA (MAYS) WARWICK
DOCKET NUMBER 91541-1
Notice is hereby given that on the 3 day of OCTOBER, 2025, letters testamentary in respect of the Estate of WILLIE JUANITA (MAYS) WARWICK, who died June 2, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3 day of OCTOBER, 2025.
ESTATE OF WILLIE JUANITA (MAYS) WARWICK
PERSONAL REPRESENTATIVE(S)
KELVIN KEITH BIBLE, EXECUTOR
3108 DELROSE DRIVE
KNOXVILLE, TN 37914
misc. Notices
Legal Notice 94
Knox County will receive bids for the following items and services:
BID 3693, Ambient Air Monitoring Shelter, Due 11/12/25
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.
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.
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 October 21, 2025 at 701 Cooper St, Knoxville, TN 37917.
- ‘22 MAZDA CX 5 JM3KFBDM6N1606637 ZOREL BENNAFIELD / GLOBAL LENDING
- ‘22 FORD BRONCO 3FMCR9B69MRA95863 TRENT or STACEY ROGERS
- ‘20 CHEVY MALIBU 1G1ZE5SX6LF045955 JARED NICKSON / CREDIT ACCEPTANCE
- ‘13 HONDA CRV 5J6RM3H58DL020850 KATHRYN GERVAIS
- ‘23 SUBARU CROSSTREK JF2GTHNC6PH259807 CATHERINE PASQUARETTO
- ‘06 MITSUBISHI ECLIPSE 4A3AK44T76E032530 JOSE GARCIA
- ‘09 NISSAN VERSA 3N1BC11E69L447922 ANGEL FLORES
- ‘12 CHEVY MALIBU 1G1ZC5E08CF136620 ABIGAIL MORLOCK
- ‘18 DODGE RAM 3C6UR5FL3JG323047 JOHN PAYNE III / TVA
- ‘05 TOYOTA RAV 4 JTEHD20V350058878 REBECCA PRACHEIL
- ‘07 CADILLAC DTS 1G6KD57Y37U232622 N/A
- ‘08 BMW 528i WBANU535X8CT02059 BRADLEY ROBINSON / TITLEMAX
- ‘07 NISSAN VERSA 3N1BC13E57L452121 LITHIA DAUGHERTY
- ‘17 FORD ESCAPE 1FMCU0GD8HUB59603 JOMELLA SMITH / NATIONWIDE SOUTHEAST
NOTICE OF PUBLIC LIEN SALE
Notice is hereby given that Your Extra Storage at 7144 Clinton Highway, Powell, TN 37849 will sell the contents of the units listed below at a public auction to satisfy a landlord’s lien (pursuant to Tennessee Code Title 66. Property § 66-31-105s). The sales will be held online at StorageTreasures.com on 10/27/25 at approx. 9:00 am. Contents will be sold for cash only to the highest bidder; subject to additional terms noted on the website. The property to be sold is described as “general household items” unless otherwise noted.
Unit # – A06: Kristie Blalock
Unit # – D39: Kayla Crowe
Unit # – DC34: Brian Summers
Unit # – G11: William Horton
Unit # – G13: William Horton
Public Notice
Application for title:
Alex Anderson hereby serves notice that he/she intends to apply for a title on a vehicle described
as follows: 2014 SC TRAILERS, BOAT TRAILER, Vehicle Identification Number 567SSBK15EF085530. Any and all parties holding an interest in said vehicle must contact Alex Anderson by certified mail, return receipt requested, within ten (10) business days of the date of this publication to 7422 Westridge Dr. Knoxville, TN 37909
Published in The Knoxville Focus Monday, October 13, 2025.
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Cedar Bluff Towing. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on October 27, 2025, at 623 Simmons Rd., Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2008 Ford Escape 1FMCU03Z78KB85218 (James Holman)
2001 Volkswagen New Beetle 3VWCB21C41M479689 ( Sharles Johnson)
2018 Honda Accord 1HGCV1F19JA235157 (Jerome Sobrowski / Credit Acceptance Corp)
2018 Chevrolet Silverado 3GCUKSEC4JG431285 (Bradley Human / Capital One Auto Finance)
1996 Saturn SW2 1G8ZK8276TZ292161 (Kevin Begines)
2009 Jeep Wrangler 1J4FA24139L769667 (Jessica Brooks / Onemain Financial Group, LLC)
2008 Hyundai Sonata 5NPET46C38H329960 (Michael S. Howard)
2011 Nissan Rogue JN8AS5MV7BW672935 (Jennifer R. Krotz)
2016 Land Rover Discov. Sport SALCP2BG7GH598624 (Tyler J. Hall / Emily M. Jordan / Wells Fargo Auto)
2014 Subaru Forester JF2SJAGC4EH555006 (Emily Elizabeth Barr)
2004 Chrysler Sebring 1C3EL46X04N293484 (Jenifer D. Short /.Car Trucks & More)
1998 Honda Civic 1HGEJ6573WL029562 (Isaiah West)
2007 Land Rvr Range Rvr Sport SALSK25437A119300 (Andrew Conley)
1999 Buick Century 2G4WS52M4X1468700 (David R. Turner / TMX Finance Of Tennessee, Inc. D/B/A Titlemax)
2008 Honda Civic 2HGFA16858H506345 (Inmer Adonay Ramos Serrano)
2009 Chrysler PT Cruiser 3A8FY58809T558675 (James E. Jeffries)
2000 Chevrolet Tracker 2CNBJ13C2Y6947573 (Ashley James)
2005 Chevrolet Trailblazer 1GNDS13S452372510 (Tanya G. Kinne / Tennessee Title Loans Inc)
2007 BMW 328i WBAWB33557PV74881 ( Glynn Hughes / Jessica Long)
2016 Ford Taurus 1FAHP2H8XGG133621 (Suzanne E. Hoxit / Bridgecrest Acceptance Corp)
1997 Saturn 1G8ZK5270VZ236377 (Yaneth Perez)
2004 Toyota Camry 4T1BE32K04U913359 (Omar Parra Hernandez)
2017 Ford Focus 1FADP3F28HL311831 (Rachel J. Gardner)
2006 Nissan Frontier 1N6AD07W66C432972 (Robert Byrd / Tennessee Title Loans Inc)
2006 Ford Freestyle 1FMZK02106GA35379 (Daniel Mark Bates II / Letitia Ann Frazier / PCSB Bank)
2015 Ford Fusion 3FA6P0LU4FR135825 (Patrick J. Reymann / Ford Motor Credit Company)
2013 Land Rover LR2 SALFR2BG9DH375908 (Legacy Development Services LLC)
2006 Dodge Dakota 1D7HE28K06S533393 (Aleks Omar Walton)
1999 Honda VT600 JH2PC2162XM901403 (Michael D. Atkins)
1993 1TP1130K7P1004283 (Rosendo Lozano)
2006 Honda Ridgeline 2HJYK16426H541354 (Edmund C. Springer)
2009 Ford Fusion 3FAHP07Z99R139095 (Isabel Torres )
2022 Forest River 5NHUVHD3XNF726410 (Brian Lee Drake)
2002 Ford F-350 Super Duty 1FTSW31S32EB60792 (William Sharp)
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Chestnut Street Transport & Recovery. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at a public auction held on October 27, 2025, at 2430 Thorngrove Pike Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
1995 Kawasaki Ninja 400 JKAEXMF12SA045845 (Michael Noel)
2011 Mazda Mazda3 JM1BL1UF3B1411782 (Joseph Wesley Extine)
1998 Honda Shadow 1HFSC3703WA002874 (George Mullins)