Legal and public notices for the week of February 23, 2026

by | Feb 23, 2026 | Public Notice | 0 comments

Public Notice

 

The Knox County Commission shall receive letters and resumés/credentials from candidates seeking an appointment to one (1) vacancy to serve an unfulfilled term expiring September 30, 2028 on the Knox County Sheriff’s Office Employees’ Merit System Board of Directors. Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Wednesday, March 11, 2026 at 4:00 pm to:

Office of the Knox County Commission

Suite 603, City County Building

400 Main Street

Knoxville, TN  37902

Phone: 215-2534

FAX:  215-2038

E-mail:  commission@knoxcounty.org

The Knox County Commission will interview candidates at the Commission Optional Agenda Review meeting on Monday, March 16, 2026 at 3:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

The Commission’s appointment shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, March 23, 2026 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.

The following provisions apply in accordance with Ordinances O-22-6-103 and O-25-9-101:

 

Membership is completely voluntary, and members will receive no compensation for their service.

The board meets quarterly, unless a special-called meeting is held.

Applicants must be over 21 years of age; of good moral character; a citizen of the United States and the State of Tennessee; and a resident of Knox County.

No person shall be eligible to serve as a member on the Merit System Board of Directors if they have previously been employed by the Knox County Sheriff’s Office department within the five (5) calendar years preceding his/her appointment by the Commission, or if any member of such person’s immediate family is or becomes employed by the Knox County Sheriff’s Office at any time during such person’s term of service as a member of the board council. For purposes of this section, “immediate family” shall include spouse, parent, grandparent, siblings, in-laws, or children

Members will be required to attend an Ethics training provided by the Knox County Human Resources Department, as required of all employees of Knox County.

The County Commission finds that the actual or apparent political influence on the members of the Merit System Board is injurious to the credibility of the board and undermines its mission as an apolitical civil service system for KCSO employees. Therefore, membership on the Merit System Board shall be conditioned upon the following:

No person holding a position on the Merit System Board shall take an active part in

any political campaign while a member of the Merit System Board.

No member of the Merit System Board shall solicit money for political campaigns.

No member of the Merit System Board shall make any public endorsement of any

candidate in any campaign for elected office.

A member of the Merit System Board shall not use such position to reflect the

member’s personal political feelings as those of the Sheriff’s department or to exert any pressure on anyone to influence that person’s political views.

No member of the Merit System Board shall display any political advertising or

paraphernalia on such person’s body or automobile while conducting business on behalf of the Merit System Board. However, nothing in this part shall be construed to prohibit or prevent any such employee Board Member from becoming or continuing to be a member of a political club or organization and enjoying all the rights and privileges of such membership or from attending any political meetings while not on duty. Such employee Board Member shall not be denied freedom in the casting of a vote.

During a Merit System Board Member’s term of service, should that Member take

active steps toward becoming a political candidate, such member shall immediately resign from the Board of Directors.

 

 

NOTICE OF FINDING OF NO SIGNIFICANT IMPACT AND

NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS

February 23, 2026

Knox County

400 W. Main Street, Suite 364

Knoxville, TN 37902

865-215-5253

These notices shall satisfy three separate but related procedural requirements for activities to be undertaken by Knox County.

FINAL WETLAND NOTICE

This is to give notice that Universal Engineering Sciences, LLC (UES), on behalf of Knox County (County), has conducted an environmental evaluation as required by Executive Order 11990, in accordance with HUD regulations at 24 CFR 55.20, to determine the potential affect that its activity in the wetland will have on the human environment for Housing Choice Voucher and HOME Program. Hopeful Housing, LLC, with the help of the County and HUD plans to construct a new development, Everett Pointe Development, which includes construction of 4 apartment buildings, associated roadway, parking lot, and stormwater ponds (Project). The proposed Project is located at Parcel 141 038, along Everett Road in Knoxville, Tennessee. Within the proposed Project’s area of disturbance, a non-mapped wetland, measuring approximately 0.07 acres (3,050 square feet), was identified that would be impacted. The proposed development will provide affordable, updated housing for the growing population of Knoxville.

The County has considered the following alternatives and mitigation measures to minimize adverse impacts and to restore and preserve natural and beneficial functions and intrinsic values of the existing non-jurisdictional wetland. Multiple alternatives were considered, including alternate structure configuration on the site; however, the alternative configuration involved filling in the non-jurisdictional wetland with a concrete lot for a proposed parking area. This approach would fully eliminate the existing non-jurisdictional wetland feature from the Project site, transforming the area into a paved surface, thus creating more impervious surface within the Project site, to meet the new development’s parking demands. This alternative was not selected.

A No Action Alternative was also considered when reviewing sites for this project; however, this alternative was rejected as City of Knoxville and Knox County are in need of more affordable rental properties for its increasing population. Per the 2023 State of Housing Report, published by the Knoxville Area Association of Realtors, Knoxville is currently experiencing a lack of rental housing availability. From 2018 to 2023, rental demand increased 13% on average over rental supply. The industry standard suggests a cities’ average rental occupancy rate should be around 93% to 94%. Knoxville’s rental occupancy rate reached a record high in 2021 at nearly 99% occupancy and was still high when compared to the national average at the end of 2022, at approximately 97.3%. As of December 2024, the City’s occupancy rate was approximately 95.6%. Thus, the need for the Project is to construct more affordable rental properties. The purpose of the Project is to meet the demand of the current rental market in Knoxville. The No Action Alternative does not meet the needs of the City nor County; thus, this alternative was not selected.

Mitigation measures, or best management practices, have been implemented in order to minimize the effects of the flooding to limit the loss of life, property and preserving the natural values of the wetland, such as limiting the introduction of invasive species to the wetland area. Following completion of the project, the wetland area will operate as a stormwater pond, which has potential to support similar animal and plant species as current conditions.

The County has reevaluated alternatives to building in the non-jurisdictional wetland and has determined that it has no practicable alternative to wetland development. Environmental files documenting compliance with Executive Order 11990, are available for public inspection, review and copying upon request at the times and location delineated in the last paragraph of this notice for receipt of comments.

There are three primary purposes for this notice. First, people who may be affected by activities in wetlands 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 and request for public comments about wetland can facilitate and enhance Federal efforts to reduce the risks and impacts 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 wetland it must inform those who may be put at greater or continued risk.

REQUEST FOR RELEASE OF FUNDS

On or about March 11, 2026 the Knox County will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of funds under Section 8(o)(13) of the U.S. Housing Act of 1937 (42 U.S.C. 1437f[o][13]), to undertake a project known as Everett Pointe Development Project for the construction of 4 new affordable apartment buildings along Everett Road in Knoxville, Tennessee.

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 March 10, 2026, 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

Knox County certifies to HUD that Glenn Jacobs in his capacity as Mayor of Knox County 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 Hopeful Housing, LLC 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 the Knox County; (b) the 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

 

court notices

 

NON-RESIDENT NOTICE

 

TO: UNKNOWN HEIRS OF ANNIE MAUDE ANDERSON & 0 SYCAMORE DRIVE, KNOXVILLE, TN     

37921

 

IN RE: KIMALISHEA ANDERSON, Plaintiff

VS.

            UNKNOWN HEIRS OF ANNIE MAUDE ANDERSON &

0 SYCAMORE DRIVE, KNOXVILLE, TN 37921, Defendant(s)

 

  1. 212514-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, UNKNOWN HEIRS OF ANNIE MAUDE ANDERSON & 0 SYCAMORE DRIVE, KNOXVILLE, TN 37921, 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 UNKNOWN HEIRS OF ANNIE MAUDE ANDERSON & 0 SYCAMORE DRIVE, KNOXVILLE, TN 37921, it is ordered that said defendant, UNKNOWN HEIRS OF ANNIE MAUDE ANDERSON & 0 SYCAMORE DRIVE, KNOXVILLE, TN 37921, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Luke D. Durham, BPR., an Attorney whose address is 265 Brookview Centre Way Drive SW, Knoxville, TN 37919, 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 28th day of JANUARY, 2026.

  1. Scott Griswold

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: TERRANCE JOSEPH MCCRAY

 

IN RE: ASHLEY-ANITA SIERRA, Plaintiff

VS.

TERRANCE JOSEPH MCCRAY, Defendant

 

  1. 211267-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, TERRANCE JOSEPH MCCRAY, 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 TERRANCE JOSEPH MCCRAY, it is ordered that said defendant, TERRANCE JOSEPH MCCRAY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Barbara W. Clark, BPR., an Attorney whose address is 2415 E. Magnolia Avenue, Knoxville, TN 37917, 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 Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.

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

This 29th day of JANUARY, 2026.

 

  1. Scott Griswold

Clerk and Master

 

 

ORDER OF SERVICE BY PUBLICATION

 

TO: CAMERON POWERS and CAITLYN ANNE POWERS

 

IN RE: CHILDREN UNDER THE AGE OF 18;

E.J.A.B – DOB 05/03/2014

W.S.P. – DOB 02/10/2017

P.A.M.T. – DOB 10/08/2020

BY: CANDICE MICHELLE RAINEY and JAMES PATRICK CROWLEY, Petitioners

vs.

CAMERON POWERS and CAITLYN ANNE POWERS, Respondents

 

DOCKET NO. 2025CV141

IN THE CIRCUIT COURT OF ROANE COUNTY, TENNESSEE

NOTICE TO CAMERON POWERS AND CAITLYN ANNE POWERS

Candice Michelle Rainey and James Patrick Crowley have filed a Petition to Terminate Parental Rights and To Adopt Related Children against you in Roane County, Tennessee. It appears that ordinary process of law cannot be served upon you because your whereabouts is unknown. You are hereby ORDERED to file an Answer to the Petition to Terminate Parental Rights and To Adopt Related Children with the Roane County Circuit Court, 200 E. Race Street #11, Kingston, Tennessee 37763, and to serve a copy of that Answer upon Attorney Kevin W. Shepherd, Shepherd and Lone, P.C ., Counsel for Candice Michelle Rainey, at 232 Gill Street, Alcoa, TN 37701, within thirty (30) days of the last date of publication of this notice. If you fail to do so, a judgment will be taken against you pursuant to Tenn. Code Ann. § 36-1 2-117(n), Rule 55 of the Tenn. R. of Civ. P., and Rules 1 and 39 of the Tenn. R. of Juv. P. for the relief demanded in the Petition to Terminate Parental Rights and To Adopt Related Children. You may view and obtain a copy of the petition and any other subsequently filed legal documents in the Roane Court Circuit Court Clerk’s Office at the address shown above.

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

This 20th day of January, 2026

 

Michaels S. Pemberton

Circuit Court Judge

 

NON-RESIDENT NOTICE

 

TO: BRIAN ERIC RUSSELL

IN RE: ERIN GABRIELLE RUSSELL, Plaintiff

-Vs-

BRIAN ERIC RUSSELL, Defendant

 

Docket # 154748

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant, BRIAN ERIC RUSSELL, is 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 BRIAN ERIC RUSSELL.

IT IS ORDERED that said defendant file an answer to an action of PETITION TO MODIFY FINAL DECREE OF DIVORCE filed by ERIN GABRIELLE RUSSELL, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with ANN MOSTOLLER, Plaintiff’s Attorney whose address is 136 S. ILLINOIS AVE., STE. 104, OAK RIDGE, TN 37830, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication..

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

This the 28th day of JANUARY, 2026.

Mike Hammond

Clerk

 

Robert A. Clark

Deputy Clerk

 

NOTICE TO CREDITORS

 

ESTATE OF DEWEY LYNN FOULK, JR.

DOCKET NUMBER 92027-1

Notice is hereby given that on the 10th day of FEBRUARY, 2026, letters of administration in respect of the Estate of DEWEY LYNN FOULK, JR., who died on August 9, 2025, were issued to the undersigned by Chancery Court for Knox County, Tennessee Probate Division. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 10th day of FEBRUARY, 2026.

 

ESTATE OF DEWEY LYNN FOULK, JR.

 

PERSONAL REPRESENTATIVE(S)

STEPHEN FOULK

2224 TOMASSEE DRIVE

KNOXVILLE, TN 37920

 

  1. ERIC EBBERT, ATTORNEY

PAUL F. HANNAN, ATTORNEY

9145 CROSS PARK DRIVE, STE. 103

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF VELMA RUTH GLOVER

DOCKET NUMBER 92069-1

Notice is hereby given that on the 10th day of FEBRUARY, 2026, Letters Testamentary in respect of the Estate of VELMA RUTH GLOVER, who died on July 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 10th day of FEBRUARY, 2026.

 

ESTATE OF VELMA RUTH GLOVER

 

PERSONAL REPRESENTATIVE(S)

JONATHAN T. DONNELLY, EXECUTOR

5033 MAGIC LANTERN DRIVE

KNOXVILLE, TN 37918

 

RICHARD T. SCRUGHAM, JR., ATTORNEY

550 WEST MAIN STREET, SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF NATALIE LEACH HASLAM

DOCKET NUMBER 92075-1

Notice is hereby given that on the 10th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of NATALIE LEACH HASLAM, who died January 16, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 10th day of FEBRUARY, 2026.

 

ESTATE OF NATALIE LEACH HASLAM

 

PERSONAL REPRESENTATIVE(S)

JAMES A. HASLAM, II, EXECUTOR

510 UNION AVENUE

KNOXVILLE, TN 37902

 

WILLIAM D. EDWARDS, ATTORNEY

1111 N. NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ALLEN LEE HOWELL, II

DOCKET NUMBER 92057-1

Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters administration in respect of the Estate of ALLEN LEE HOWELL, II, who died Nov. 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 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 6 day of FEBRUARY, 2026.

 

ESTATE OF ALLEN LEE HOWELL, II

 

PERSONAL REPRESENTATIVE(S)

CAMERON HOWELL, CO-ADMINISTRATOR

217 COUNTYSIDE CIRCLE, APT. 55A

KNOXVILLE, TN 37923

 

CANDRA HOWELL, CO-ADMINISTRATOR

3356 BEAVER GLADE LANE

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF PRISCILLA ANN KIRBY

DOCKET NUMBER 92033-1

Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of PRISCILLA ANN KIRBY, who died Dec. 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 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 6 day of FEBRUARY, 2026.

 

ESTATE OF PRISCILLA ANN KIRBY

 

PERSONAL REPRESENTATIVE(S)

PHILLIP DAVID KIRBY, EXECUTOR

231 GREEN HARBOR ROAD, UNIT 24

OLD HICKORY, TN 37138

 

JON S. JABLONSKI, ATTORNEY

320 SEVEN SPRINGS WAY, SUITE 250

BRENTWOOD, TN 37027

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA CODY MATTHEWS

DOCKET NUMBER 92051-1

Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters administration in respect of the Estate of WANDA CODY MATTHEWS, who died Nov. 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 6 day of FEBRUARY, 2026.

 

ESTATE OF WANDA CODY MATTHEWS

 

PERSONAL REPRESENTATIVE(S)

ELAN MATTHEWS, ADMINISTRATOR

4924 LONAS DRIVE

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF CATHY TERESA MONDAY

DOCKET NUMBER 92036-1

Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of CATHY TERESA MONDAY, who died Nov. 12, 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 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 6 day of FEBRUARY, 2026.

 

ESTATE OF CATHY TERESA MONDAY

 

PERSONAL REPRESENTATIVE(S)

SHASTA MCGILL, EXECUTRIX

1097 HOLSTON SHORES DRIVE

RUTLEDGE, TN 37861

 

NOTICE TO CREDITORS

 

ESTATE OF PATSY NELSON PRITCHETT

DOCKET NUMBER 92060-1

Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of PATSY NELSON PRITCHETT, who died Dec. 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 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 6 day of FEBRUARY, 2026.

 

ESTATE OF PATSY NELSON PRITCHETT

 

PERSONAL REPRESENTATIVE(S)

VICKI P. KIEFFER, EXECUTRIX

421 ALLEN ROAD

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN WILLIAM SPARGO

DOCKET NUMBER 92042-1

Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of JOHN WILLIAM SPARGO, who died Dec. 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 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 6 day of FEBRUARY, 2026.

 

ESTATE OF JOHN WILLIAM SPARGO

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY DIANE SPARGO, EXECUTRIX

3530 BIG SPRINGS ROAD

MARYVILLE, TN 37801

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT LEE TOWLE

DOCKET NUMBER 92018-1

Notice is hereby given that on the 10th day of FEBRUARY, 2026, letters of administration in respect of the Estate of ROBERT LEE TOWLE, who died on December 7, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 10th day of FEBRUARY, 2026.

 

ESTATE OF ROBERT LEE TOWLE

 

PERSONAL REPRESENTATIVE(S)

JULIA TOWLE LUCK

9400 TURF ROAD

KNOXVILLE, TN 37923

 

WILLIAM R. RAY, ATTORNEY

1356 PAPERMILL POINTE WAY

KNOXVILLE, TN 37909

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA CARMON WALKER

DOCKET NUMBER 92066-1

Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters administration in respect of the Estate of MARTHA CARMON WALKER, who died Jan. 6, 2026, 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 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 6 day of FEBRUARY, 2026.

 

ESTATE OF MARTHA CARMON WALKER

 

PERSONAL REPRESENTATIVE(S)

JEFFREY C. WALKER, ADMINISTRATOR

6719 ALKISON LANE

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF ALVIN JAMES WYRICK, JR.

DOCKET NUMBER 92000-1

Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters administration in respect of the Estate of ALVIN JAMES WYRICK, JR., who died Dec. 7, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 6 day of FEBRUARY, 2026.

 

ESTATE OF ALVIN JAMES WYRICK, JR

 

PERSONAL REPRESENTATIVE(S)

COURTNEY LINDSTROM, ADMINISTRATRIX

603 CULVAHOUSE CIRCLE

TEN MILE, TN 37880

NOTICE TO CREDITORS

 

ESTATE OF RANDAL JAMES BOHANAN

DOCKET NUMBER 91866-2

Notice is hereby given that on the 5th day of FEBRUARY, 2026, letters administration in respect of the Estate of RANDAL JAMES BOHANAN, who died Oct. 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 the first publication; or

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

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

This the 5th day of February, 2026.

 

ESTATE OF RANDAL JAMES BOHANAN

 

PERSONAL REPRESENTATIVE(S)

EARL R. BOHANAN, JR., ADMINISTRATOR

125 FALCON FIRE COURT

LENOIR CITY, TN 37772

 

NOTICE TO CREDITORS

 

ESTATE OF LEONARD WILLIAM BRINKMAN, JR.

DOCKET NUMBER 92084-1

Notice is hereby given that on the 13 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of LEONARD WILLIAM BRINKMAN, JR., who died on September 28, 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 before the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 13 day of FEBRUARY, 2026.

 

ESTATE OF LEONARD WILLIAM BRINKMAN, JR.

 

PERSONAL REPRESENTATIVE(S)

CARL F. BRINKMAN, ADMINISTRATOR

4833 IVY ROSE DRIVE

KNOXVILLE, TN 37918

 

WILLIAM E. DUFFEY, JR., ATTORNEY

112 DURWOOD ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF VICKIE RUTH CHAPPELL

DOCKET NUMBER 92062-3

Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters administration in respect of the Estate of VICKIE RUTH CHAPPELL, who died Dec. 23, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 9th day of February, 2026.

 

ESTATE OF VICKIE RUTH CHAPPELL

 

PERSONAL REPRESENTATIVE(S)

LINDA WOODS, ADMINISTRATRIX

5008 COLTON DRIVE

SPRING HILL, TN 37174

 

NOTICE TO CREDITORS

 

ESTATE OF JOE LYNN COLLINS

DOCKET NUMBER 92059-3

Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters administration in respect of the Estate of JOE LYNN COLLINS, who died Dec. 8, 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 the first publication; or

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

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

This the 9th day of February, 2026.

 

ESTATE OF JOE LYNN COLLINS

 

PERSONAL REPRESENTATIVE(S)

REBECCA DURFEE, ADMINISTRATRIX

5020 ALPHA TERRACE LANE

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF LOWELL EUGENE COOK, JR.

DOCKET NUMBER 92090-1

Notice is hereby given that on the 13 day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect to the Estate of LOWELL EUGENE COOK, JR., who died November 24, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the state are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This 13 day of FEBRUARY, 2026.

 

ESTATE OF LOWELL EUGENE COOK, JR.

 

PERSONAL REPRESENTATIVE(S)

STEPHEN L. COOK

3920 SOUTH LAKE BOULEVARD

KNOXVILLE, TN 37920

 

JOHN W. BUTLER, ATTORNEY

2701 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PERRY BRUCE COOPER

DOCKET NUMBER 92038-3

Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of PERRY BRUCE COOPER, who died Oct. 21, 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 the first publication; or

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

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

This the 9th day of FEBRUARY, 2026.

 

ESTATE OF PERRY BRUCE COOPER

 

PERSONAL REPRESENTATIVE(S)

MELISSA RENEE MANESS JONES, EXECUTRIX

5416 STONE OAK LANE

KNOXVILLE, TN 37920

 

 

NOTICE TO CREDITORS

 

ESTATE OF CARLA ANTOINETTE DUBOSE

DOCKET NUMBER 91926-2

Notice is hereby given that on the 5th day of FEBRUARY, 2026, letters administration in respect of the Estate of CARLA ANTOINETTE DUBOSE, who died Aug. 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 the first publication; or

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

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

This the 5th day of February, 2026.

 

ESTATE OF CARLA ANTOINETTE DUBOSE

 

PERSONAL REPRESENTATIVE(S)

CORNELIUS DUBOSE, ADMINISTRATOR

544 SUSAN RENEE LANE

KNOXVILLE, TN 37924

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID EDWARD DUNN

DOCKET NUMBER 92020-3

Notice is hereby given that on the 13th day of FEBRUARY, 2026, letters administration(or letters of testamentary as the case may be) in respect of the Estate of DAVID EDWARD DUNN, who died November 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 above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 13th day of FEBRUARY, 2026.

 

ESTATE OF DAVID EDWARD DUNN

 

PERSONAL REPRESENTATIVE(S)

JAMES MADISON DUNN

6404 BEELER RD

KNOXVILLE, TN 37918

 

  1. NOLAN SHARBEL

9111 CROSS PARK DR., BLDG. D, SUITE 200

KNOXVILLE, TN 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF SAM CARLTON EREXSON

DOCKET NUMBER 92068-3

Notice is hereby given that on the 13th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of SAM CARLTON EREXSON, who died November 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 13th day of FEBRUARY, 2026

 

ESTATE OF SAM CARLTON EREXSON

 

PERSONAL REPRESENTATIVE(S)

JOYCE G. EREXSON

6919 WYNDHAM POINTE LANE

KNOXVILLE, TN 37931

 

  1. CATHERINE WARMBROD, ATTORNEY

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MARK EDWARD GLENN

DOCKET NUMBER 78085-3

Notice is hereby given that on the 17th day of FEBRUARY, 2026, letters of administration in respect of the Estate of MARK EDWARD GLENN, who died on August 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 17th day of FEBRUARY, 2026.

 

ESTATE OF MARK EDWARD GLENN

 

PERSONAL REPRESENTATIVE(S)

JOHN R. GLENN

7 MUSTANG COURT

GRAYSLAKE, IL 60030

 

DAVID A. MONTGOMERY, ATTORNEY

112 GLENLEIGH CT., SUITE 4

KNOXVILLE, TN 37934

 

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL EDWARD GREEN, JR.

DOCKET NUMBER 92055-2

Notice is hereby given that on the 5th day of FEBRUARY, 2026, letters administration in respect of the Estate of PAUL EDWARD GREEN, JR., who died Oct. 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 5th day of February, 2026.

 

ESTATE OF PAUL EDWARD GREEN, JR

 

PERSONAL REPRESENTATIVE(S)

PAULA L. SNELLING, ADMINISTRATRIX

2145 RAMBLING ROSE LANE

JEFFERSON CITY, TN 37760

 

NOTICE TO CREDITORS

 

ESTATE OF MARC ALAN HARRISON

DOCKET NUMBER 92074-3

Notice is hereby given that on the 13th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of MARC ALAN HARRISON, who died December 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 13th day of FEBRUARY, 2026.

 

ESTATE OF MARC ALAN HARRISON

 

PERSONAL REPRESENTATIVE(S)

LAUREL SHANNON HARRISON

3509 SPARKS SCENIC WAY

KNOXVILLE, TN 37931

 

ROBERT W. WILKINSON , ATTORNEY

CHRISTY WHITE, ATTORNEY

  1. O. BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF VICKI J. HINDMAN

DOCKET NUMBER 92054-1

Notice is hereby given that on the 13 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of VICKI J. HINDMAN, who died September 21, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident , having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 13 day of FEBRUARY, 2026.

 

ESTATE OF VICKI J. HINDMAN

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE

ATTN: LEIGHANNE K. COVINGTON

515 MARKET ST., SUITE 500

KNOXVILLE, TN 37902

NOTICE TO CREDITORS

 

ESTATE OF LULA ELIZABETH MASSIE JONES

DOCKET NUMBER 91434-2

Notice is hereby given that on the 30th day of JANUARY, 2026, Letters Testamentary in respect of the Estate of LULA ELIZABETH MASSIE JONES, 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 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 JANUARY, 2026.

 

ESTATE OF LULA ELIZABETH MASSIE JONES

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY MASSIE

2207 HAY MEADOW TRAIL

KNOXVILLE, TN 37920

 

WILLIAM A. MASSIE

322 ELDORADO CIRCLE

SEYMOUR, TN 37865

 

  1. SUE WHITE, ATTORNEY

216 PHOENIX CT., SUITE D

SEYMOUR, TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES B. LANDGUTH

DOCKET NUMBER 92081-1

Notice is hereby given that on the 13 day of FEBRUARY, 2026, letters of testamentary in respect of the Estate of CHARLES B. LANDGUTH, who died November 21, 2025, were issued to the undersigned by the Chancery Court, Probate Division, for 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 13 day of FEBRUARY, 2026.

 

ESTATE OF CHARLES B. LANDGUTH

 

PERSONAL REPRESENTATIVE(S)

BEVERLY J. LANDGUTH

570 WINDHAM HILL RD.

FARRAGUT, TN 37934

 

REGAN CARUTHERS, ATTORNEY

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE S. LEES

DOCKET NUMBER 92080-3

Notice is hereby given that on the 17th day of FEBRUARY, 2026, letters testamentary (or letters  of administration as the case may be) in respect of the Estate of CHARLOTTE S. LEES, who died December 28, 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 17th day of FEBRUARY, 2026.

 

ESTATE OF CHARLOTTE S. LEES

 

PERSONAL REPRESENTATIVE(S)

MARY CORNELIA (CONNIE) SHIFLETT WALLACE

 

STUART I. CASSELL, ATTORNEY

707 MARKET STREET, SUITE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CONRAD LOY

DOCKET NUMBER 91958-1

Notice is hereby given that on the 13 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of CONRAD LOY, who died Nov. 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 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 13 day of FEBRUARY, 2026.

 

ESTATE OF CONRAD LOY

 

PERSONAL REPRESENTATIVE(S)

CONNIE LOY MCNEILL, EXECUTRIX

1820 EDWARD DRIVE

SEVIERVILLE, TN 37876

 

MICHAEL TROTTER, ATTORNEY

1148 WAGNER DRIVE, SUITE 201

SEVIERVILLE, TN 37862

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD DOUGLAS MYSINGER

DOCKET NUMBER 91851-2

Notice is hereby given that on the 5th day of FEBRUARY, 2026, letters of administration in respect of the Estate of EDWARD DOUGLAS MYSINGER, who died September 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 5th day of FEBRUARY, 2026.

 

ESTATE OF EDWARD DOUGLAS MYSINGER

 

PERSONAL REPRESENTATIVE(S)

MIKE DOUGLAS MYSINGER, ADMINISTRATOR

1041 STONEBURY DR.

KNOXVILLE, TN 37922

 

BRADLEY C. SAGRAVES, ATTORNEY

  1. ALAN MOORE, JR., ATTORNEY

2095 LAKESIDE CENTRE WAY, SUITE 131

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN EDWIN O’CONNOR

DOCKET NUMBER 92073-2

Notice is hereby given that on the 30th day of JANUARY, 2026, Letters Testamentary in respect of the Estate of JOHN EDWIN O’CONNOR, who died November 20, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above­named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 30th day of JANUARY, 2026.

 

ESTATE OF JOHN EDWIN O’CONNOR

 

PERSONAL REPRESENTATIVE(S)

ADAM S. O’CONNOR

601 STONEWALL DRIVE

RUTLEDGE, TN 37861

 

KATHERINE A. YOUNG, ATTORNEY

9041 EXECUTIVE PARK DRIVE, STE. 121

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF GARETH DAI POTTER

DOCKET NUMBER 91673-1

Notice is hereby given that on the 17 day of FEBRUARY, 2026, letters of administration in respect of the Estate of GARETH DAI POTTER, who died on the 30th day of August, 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 17 day of FEBRUARY, 2026.

 

ESTATE OF GARETH DAI POTTER

 

PERSONAL REPRESENTATIVE(S)

CHRISTINE E. TRIMBLE

2708 W. OLD TOP SIDE DRIVE

LOUISVILLE, TN 37777

 

NEVA M. FOUST, ATTORNEY

4641 CHAMBLISS AVENUE

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY SUE HOLT SHIPLEY

DOCKET NUMBER 92032-3

Notice is hereby given that on the 13th day of FEBRUARY, 2026, Letters Testamentary in respect of the Estate of BETTY SUE HOLT SHIPLEY, who died on January 5, 2026, 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 13th day of FEBRUARY, 2026.

 

ESTATE OF BETTY SUE HOLT SHIPLEY

 

PERSONAL REPRESENTATIVE(S)

WILLIAM ANDY MASSIE

322 ELDORADO CIRCLE

SEYMOUR, TN 37865

 

  1. SUE WHITE, ATTORNEY

216 PHOENIX CT., SUITE D

SEYMOUR, TN 37865

 

 

NOTICE TO CREDITORS

 

ESTATE OF HELEN BRUNER STEWART

DOCKET NUMBER 92016-2

Notice is hereby given that on the 30th day of JANUARY, 2026, letters testamentary in respect of the Estate of HELEN BRUNER STEWART, who died Jan. 9, 2026, 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 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 January, 2026.

 

ESTATE OF HELEN BRUNER STEWART

 

PERSONAL REPRESENTATIVE(S)

JOSEPH C. BRUNER

7916 GROUSEMOOR DRIVE

KNOXVILLE, TN 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF DIANA GAIL TINSLEY

DOCKET NUMBER 92056-3

Notice is hereby given that on the 9th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of DIANA GAIL TINSLEY, who died Dec. 11, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:

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

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

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

This the 9th day of FEBRUARY, 2026.

 

ESTATE OF DIANA GAIL TINSLEY

 

PERSONAL REPRESENTATIVE(S)

PATRICIA ELAINE S. LUFT, EXECUTRIX

12612 W. ASBURY PLACE

LAKEWOOD, CO 80228

 

 

NOTICE TO CREDITORS

 

ESTATE OF VICKI EZELL WILKERSON

DOCKET NUMBER 91962-2

Notice is hereby given that on the 6th day of FEBRUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of VICKI EZELL WILKERSON, who died May 16, 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 receive d an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from 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 FEBRUARY, 2026.

 

ESTATE OF VICKI EZELL WILKERSON

 

PERSONAL REPRESENTATIVE(S)

ALEXANDER WILKERSON

8331 BLOCK HOUSE WAY, APT. 518

KNOXVILLE , TN 37923

 

  1. SCOTT JONES, ATTORNEY

CHRIS W. BEAVERS, ATTORNEY

KIMBERLY A. TROTTER, ATTORNEY

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN 37921

 

 

 

misc.  Notices

 

PUBLIC NOTICE

 

NOTICE OF PUBLIC HEARING

Knoxville’s Community Development Corporation (KCDC) has developed its 2026 Public Housing Agency (PHA) Annual Plan.  The Plan will be available for review Monday – Friday between the hours of 7:30 am and 4:00 pm beginning Monday, February 9, 2026, through Thursday, March 26, 2026, at the KCDC Main Office located at 901 N. Broadway, Knoxville, TN; all KCDC Development Offices; KCDC’s Section 8 Office located at 400 Harriet Tubman Street, Knoxville, TN and on KCDC’s website at www.kcdc.org.

Formal comments regarding the Draft Plans should be submitted to the KCDC Main Office in written format for review.  KCDC’s Board of Commissioners would like to invite those who are interested to attend a public hearing regarding the Draft Plans on Thursday, March 26, 2026, at 4:30 p.m. at KCDC’s Main Office.

 

Legal Section 94

 

 

Knox County will receive bids for the following items and services:

 

BID 3718, CYLINDER COLLECTION SERVICES, Due 3/24/26

 

For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN  37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.

 

NOTICE OF LIEN SALE

 

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 24/7 Towing and Recovery. Failure to reclaim these vehicles will be deemed a waiver of rights and titles along with consent to dispose of said vehicles at public auction on March 13, 2026 at 200 E. Inskip Rd., Knoxville TN 37912. Vehicles will be sold “AS IS” with no warranty.

 

2005 Chevrolet Impala

VIN# 2G1WF52E859167338

Melissa K. Beets & Derek W. Beets

 

PUBLIC NOTICE

 

Invitation to Bid

 

The Olde Mill Inn Bed & Breakfast is accepting sealed bids for:

Wood siding and soffit replacement on the building located at 603 Pennlyn Avenue, Cumberland Gap, TN 37724

 

Bidders:

  • Only one bid per sealed envelope.
  • Only one bid per company.
  • Sealed bids should be marked “Olde Mill Inn B&B, Facade Bid”.

 

Bid specifications may be picked up at Cumberland Gap, TN Town Hall, 330 Colwyn Avenue, Cumberland Gap, TN 37724 between the hours of 8:00 am and 4:00 pm, Monday through Friday. They may also be obtained by contacting Cumberland Gap Town Hall at 423-869-3860 or by e-mailing cityhall@townofcumberlandgap.com.

 

Sealed bids must be received no later than 2:00 pm on April 13, 2026.

 

Bids will be publicly opened at 2:00 pm on April 13, 2026 at Cumberland Gap Town Hall, 330 Colwyn Avenue, Cumberland Gap, TN 37724. No bid will be accepted or considered after the stipulated date and time.

 

Sealed bids must be submitted to: Cumberland Gap, TN Town Hall, 330 Colwyn Avenue, Cumberland Gap, TN 37724

 

The Olde Mill Inn B&B reserves the right to reject any and all bids.

 

Note: this project is funded in part by a TNECD Downtown Improvement Grant.

 

PUBLIC NOTICE

 

Invitation to Bid

 

Precision Stained Glass is accepting sealed bids for:

Brick facade repair as well as chimney and soffit repair on the building located at 714 Colwyn Avenue, Cumberland Gap, TN 37724

Bidders:

  • Only one bid per sealed envelope.
  • Only one bid per company.
  • Sealed bids should be marked “Precision Stained Glass, Facade Bid”.

 

Bid specifications may be picked up at Cumberland Gap, TN Town Hall, 330 Colwyn Avenue, Cumberland Gap, TN 37724 between the hours of 8:00 am and 4:00 pm, Monday through Friday. They may also be obtained by contacting Cumberland Gap Town Hall at 423-869-3860 or by e-mailing cityhall@townofcumberlandgap.com.

 

Sealed bids must be received no later than 2:00 pm on April 13, 2026.

 

Bids will be publicly opened at 2:00 pm on April 13, 2026 at Cumberland Gap Town Hall, 330 Colwyn Avenue, Cumberland Gap, TN 37724. No bid will be accepted or considered after the stipulated date and time.

 

Sealed bids must be submitted to: Cumberland Gap, TN Town Hall, 330 Colwyn Avenue, Cumberland Gap, TN 37724

 

Precision Stained Glass reserves the right to reject any and all bids.

 

Note: this project is funded in part by a TNECD Downtown Improvement Grant.

 

 

NOTICE OF PUBLIC LIEN SALE

 

Notice is hereby given that Your Extra Storage 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 66-31-105). The sales will be held online at StorageTreasures.com on 3/19/2026  at approx. 9 a.m. 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.

 

254 Harry Lane Blvd., Knoxville, TN 37923:

A27 – Jacob Stanford; D02 – Dan Higley / Daniel A. Higley; G12 – Patricia Bower / Patricia Ruth Bower / Patricia R. Bower; G51 – Kevin Caddell / Kevin D. Caddell, KC Autoglass Repair; I40 – Kimberly Christensen; J16 – James Pelter / James Vernon Pelter II; L05 – Sean McGavic; M13 – Kimberly Christensen

 

4303 E. Emory Road, Knoxville, TN 37938:

D36 – Karla Cabrera; G25 – Jason Banaszewski; H18 – Todd Presley; K12 – Chelsea Strader