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

  1. 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.

  1. 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

 

  1. 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.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: ROBERSHAUN DEMOND LAYNE

IN RE: JILLIAN PATRICIA LAYNE, Plaintiff

v.

ROBERSHAUN DEMOND LAYNE, Defendant

 

  1. 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.

  1. 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

  1. 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

  1. 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

  1. 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

  1. NEWMAN BANKSTON, ATTORNEY

900 S. GAY STREET, 14TH FLOOR

  1. 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

  1. 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.

  1. 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)

  1. 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

 

  1. STEPHEN GILLMAN, ATTORNEY
  2. 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

  1. 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

  1. 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

 

  1. BRENT NOLAN, ATTORNEY
  2. 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

 

  1. BRENT NOLAN, ATTORNEY
  2. 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

  1. 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

  1. 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

 

  1. 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

  1. 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

  1. 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

  1. 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

 

  1. 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

 

  1. 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

  1. 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

  1. 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.

  1. ‘22 MAZDA CX 5 JM3KFBDM6N1606637 ZOREL BENNAFIELD / GLOBAL LENDING
  2. ‘22 FORD BRONCO 3FMCR9B69MRA95863 TRENT or STACEY ROGERS
  3. ‘20 CHEVY MALIBU 1G1ZE5SX6LF045955 JARED NICKSON / CREDIT ACCEPTANCE
  4. ‘13 HONDA CRV 5J6RM3H58DL020850 KATHRYN GERVAIS
  5. ‘23 SUBARU CROSSTREK JF2GTHNC6PH259807 CATHERINE PASQUARETTO
  6. ‘06 MITSUBISHI ECLIPSE 4A3AK44T76E032530 JOSE GARCIA
  7. ‘09 NISSAN VERSA 3N1BC11E69L447922 ANGEL FLORES
  8. ‘12 CHEVY MALIBU 1G1ZC5E08CF136620 ABIGAIL MORLOCK
  9. ‘18 DODGE RAM 3C6UR5FL3JG323047 JOHN PAYNE III / TVA
  10. ‘05 TOYOTA RAV 4 JTEHD20V350058878 REBECCA PRACHEIL
  11. ‘07 CADILLAC DTS 1G6KD57Y37U232622 N/A
  12. ‘08 BMW 528i WBANU535X8CT02059 BRADLEY ROBINSON / TITLEMAX
  13. ‘07 NISSAN VERSA 3N1BC13E57L452121 LITHIA DAUGHERTY
  14. ‘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)