TENNESSEE DEPARTMENT OF ENVIRONMENT AND CONSERVATION (TDEC) DIVISION OF WATER RESOURCES (DWR)
Davy Crockett Tower
500 James Robertson Pkwy, 9th Floor Nashville, Tennessee 37243
NOTICE OF PUBLIC HEARING
NOPH26-006 April 28, 2026
NOTICE IS HEREBY GIVEN; the Division of Water Resources will hold a public hearing pursuant to Rule 0400-40-05-.06 (8) on the reissuance of the General NPDES Permit for Storm Water Discharges Associated with Construction Activity.
| Date: | June 3, 2026 |
| Time: | 10:00-10:30 AM CDT, Informal Question and Answer Session
10:30-11:30 AM CDT, Formal Public Hearing |
| Meeting Location: | |
| Davy Crockett Tower
500 James Robertson Pkwy Conference Room 1A Nashville, TN 37243 |
|
| Ways to Participate: | |
| In person (see above for the meeting location) Log in online (see login info below)
Call in by phone (see call-in info below) |
|
| Virtual Login Info:
To access the meeting or join anytime during the Q&A session or the formal public hearing, click on the link or copy the URL to your web browser. |
|
| Join link:
https://tn.webex.com/tn/j.php?MTID=m86be68b8badda5601e3293590c106097
Webinar number: 2313 360 6844 Webinar password: r2xMbZA39kT (72962923 when dialing from a phone or video system)
|
|
| Join by phone: | |
| +1 615-747-4911 Webex Call-In
+1-415-655-0001 US Toll Access code: 231 336 06844 Webinar number: 2313 360 6844 Webinar password: r2xMbZA39kT (72962923 when dialing from a phone or video system)
|
|
TDEC will receive public comments concerning the proposed permit action described below:
Permit Name: General NPDES Permit for Storm Water Discharges Associated with Construction Activity
Permit Number: TNR100000
Permit Writer: Ariel Wessel-Fuss
Permit Rating: N/A
County: Statewide
Description of Activity: storm water point source discharges to surface waters from construction activities including clearing, grading, filling and excavating (including borrow pits), or other similar activities that result in the disturbance of 1 acre or more of total land area
Receiving Stream: Waters of the state
The meeting moderator may limit the length of oral comments to allow all parties an opportunity to speak and will require that all comments be relevant to the proposed permit action and the DWR issues. TDEC staff considers written comments accepted at the hearing and through June 13, 2026, to be part of the hearing record. Written comments can be emailed to Ariel Wessel-Fuss at ariel.wessel-fuss@tn.gov.
Interested persons may obtain additional information, including a copy of the draft permit by contacting Ariel Wessel-Fuss at ariel.wessel-fuss@tn.gov. These documents may also be found on https://dataviewers.tdec.tn.gov/dataviewers/f?p=2005:34051:13300342497356:::34051:P34051_PERMIT_NUMBER:TNR100000.
Individuals with disabilities who wish to participate in these proceedings (or review the file record) should contact TDEC to discuss any auxiliary aids or services needed to facilitate such participation. Contact may be in person, by writing, telephone, or other means, and should be made no later than Friday, June 12th, to allow time to provide such aid or services. Contact the ADA Coordinator (1-866-253-5827) for further information. Hearing impaired callers may use the Tennessee Relay Service (1-800-848-0298). If it is hard for you to read, speak, or understand English, TDEC can provide translation or interpretation services free of charge by contacting Brian Canada at 615-532-0660 or brian.canada@tn.gov.
Si le resulta difícil leer, hablar o comprender inglés, TDEC puede proporcionarle servicios de traducción o interpretación sin cargo comunicándose con Brian Canada al 615-532-0660 o brian.canada@tn.gov.
For further information, you may reach Ariel Wessel-Fuss, the permit writer, at 615-532-0642 or ariel.wessel-fuss@tn.gov.
NOTICE OF SERVICE BY PUBLICATION
TO: ALL KNOWN AND UNKNOWN HEIRS OF JACQUELINE CARTER, (Deceased)
IN RE: LOIN ELDRIDGE, Plaintiff
Vs.
ALL KNOWN AND UNKNOWN HEIRS OF JACQUELINE CARTER, (Deceased), Defendant(s)
CASE NO. 90839-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE,
PROBATE DIVISION
NOTICE IS HEREBY GIVEN that Loin Eldridge, Personal Representative of the Estate of Jacqueline Carter, deceased, has filed a Petition to Sell Real Property of the Estate located at 3401 Arrow Drive, Knoxville, Tennessee 37914.
The Court has authorized service of process by publication upon all known and unknown heirs of Jacqueline Carter, deceased, whose identities and whereabouts cannot with reasonable diligence be ascertained.
A hearing on the Personal Representative’s Petition to Sell Real Property is scheduled for June 11, 2026, at 1:30 P.M., before the Chancery Court for Knox County, Tennessee, Probate Division. Any party wishing to file a response to the Petition to Sell Real Property must do so on or before that date. Any objection or response not filed on or before the date of the hearing shall be deemed waived, and the Court may proceed to consider and grant the Petition without further notice.
R. Seth Oakes, Esq. (BPR No. 032284)
Counsel for Personal Representative
10413 Kingston Pike, Suite 201
Knoxville, Tennessee 37922
(865) 288-9900
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
Entered this 24th day of April, 2026.
John F. Weaver
Chancellor
NON-RESIDENT NOTICE
TO: TALYA BLACKWELL
IN RE: NICOLE CALDWELL
V.
TALYA BLACKWELL and BNJN. R. CALDWELL
IN THE COURT OF COMMON PLEAS OF DAUPHIN COUNTY, PENNSYLVANIA
DOCKET NUMBER 2025-CV-08058-CU
NOTICE IS HEREBY GIVEN that on October 24, 2025, a Complaint for Custody was filed in the case of Nicole Caldwell v. Talya Blackwell and Bnjn R. Caldwell, docket number 2025-CV-08058-CU in the Court of Common Pleas of Dauphin County, Pennsylvania. The said Talya Blackwell, whose place of residence is unknown, is hereby notified that the said Nicole Caldwell has filed a Complaint for Custody against you in the Court of Common Pleas of Dauphin County, Pennsylvania at the aforementioned docket number, requesting to obtain physical custody of your minor children. If you wish to defend, you must enter a written appearance personally or by attorney and file your defenses or objections in writing with the Dauphin County Prothonotary’s Office, located at 101 Market Street, Harrisburg, Pennsylvania, 17101. You are warned that if you fail to do so the case may proceed without you and a judgment may be entered against you without further notice for the relief requested by the plaintiff. You may lose money or property or other rights important to you.
YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW. THIS OFFICE CAN PROVIDE YOU WITH INFORMATION ABOUT HIRING A LAWYER.
IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
Dauphin County Bar Association, 213 N. Front Street, Harrisburg, PA 17101, (717) 232-7536.
This Notice published in The Knoxville Focus, 05/04/2026
NOTICE TO CREDITORS
ESTATE OF JOHN LAWRENCE BELL
DOCKET NUMBER 92343-1
Notice is hereby given that on the 14 day of APRIL, 2026, Letters Testamentary in respect to the Estate of JOHN LAWRENCE BELL, who died on November 25, 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 14 day of APRIL, 2026.
ESTATE OF JOHN LAWRENCE BELL
PERSONAL REPRESENTATIVE(S)
BEVERLY JO BELL
1438 LECONTE VISTA WAY
KNOXVILLE, TN 37919
O .E. SCHOW, IV, ATTORNEY
900 SOUTH GAY STREET, 9th FLOOR
P .O. BOX 900
KNOXVILLE, TN 37901-0900
NOTICE TO CREDITORS
ESTATE OF WILLIAM B. BLACKWOOD
DOCKET NUMBER 92245-3
Notice is hereby given that on the 20th day of APRIL, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of WILLIAM B. BLACKWOOD, who died on February 9, 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 20th day of APRIL, 2026.
ESTATE OF WILLIAM B. BLACKWOOD
PERSONAL REPRESENTATIVE(S)
HILLARY CATES BLACKWOOD
CHARLES H. CHILD, ATTORNEY
SLOANE R. DAVIS, ATTORNEY
116 AGNES ROAD
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF NANCY AMANN DOUGLAS
DOCKET NUMBER 91888-3
Notice is hereby given that on the 20th day of APRIL, 2026, Letters of Administration in respect of the Estate of NANCY AMANN DOUGLAS, who died July 4, 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 and Master of the above-named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) Months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 20th day of APRIL, 2026.
ESTATE OF NANCY AMANN DOUGLAS
PERSONAL REPRESENTATIVE(S)
LIZA L. COPELAND
6316 MCMILLAN CREEK DRIVE
KNOXVILLE, TN 37924
RYAN S. WORTLEY, ATTORNEY
3715 POWERS STREET
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF CARL EDWARD DUKES
DOCKET NUMBER 92014-3
Notice is hereby given that on the 20th day of APRIL, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of CARL EDWARD DUKES, who died April 8, 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 20th day of APRIL, 2026.
ESTATE OF CARL EDWARD DUKES
PERSONAL REPRESENTATIVE(S)
JUDY STEINER
5507 CARTER ROAD
KNOXVILLE, TN 37918
J. BRENT NOLAN, ATTORNEY
P. O. BOX 217
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF JOHN ANTHONY FERRUSO, III
DOCKET NUMBER 92349-3
Notice is hereby given that on the 20th day of APRIL, 2026, letters administration (or letters of testamentary as the case may be) in respect of the Estate of JOHN ANTHONY FERRUSO, III, who died March 6, 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 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 20th day of APRIL, 2026.
ESTATE OF JOHN ANTHONY FERRUSO, III
PERSONAL REPRESENTATIVE(S)
NICHOLAS W. FERRUSO
1217 HIAWASSEE AVENUE
KNOXVILLE, TN 37917
NEVA FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF WILLIAM W. HOGAN
DOCKET NUMBER 92289-1
Notice is hereby given that on the 14 day of APRIL, 2026, letters testamentary in respect of the Estate of WILLIAM W. HOGAN, who died July 30, 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 14 day of APRIL, 2026.
ESTATE OF WILLIAM W. HOGAN
PERSONAL REPRESENTATIVE(S)
JANIS MAXINE HOGAN
WILSON S. RITCHIE, ATTORNEY
606 WEST MAIN STREET, SUITE 200
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF ELEANOR MCNABB KASSEM
DOCKET NUMBER 92295-1
Notice is hereby given that on the 27 day of MARCH, 2026, Letters Testamentary in respect of the Estate of ELEANOR MCNABB KASSEM, who died on 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 27 day of MARCH, 2026.
ESTATE OF ELEANOR MCNABB KASSEM
PERSONAL REPRESENTATIVE(S)
ELISABETH KASSEM ROSS
109 WESTHAMPTON PLACE
NASHVILLE, TN 37205
AMY KASSEM RICHARDSON
1730 MERTON ROAD NE
ATLANTA, GA 30306
JONATHAN THOMASTON, ATTORNEY
MICHAEL D. SONTAG, ATTORNEY
21 PLATFORM WAY SOUTH, SUITE 3500
NASHVILLE, TN 37203
NOTICE TO CREDITORS
ESTATE OF MELVIN KECK, SR.
DOCKET NUMBER 91843-3
Notice is hereby given that on the 22nd day of APRIL, 2026, Letters Testamentary in respect of the Estate of MELVIN KECK, SR., deceased, who died on 09/26/2025, were issued to the undersigned by the Clerk & 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 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) month s 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 the 17 day of MARCH, 2026.
ESTATE OF MELVIN KECK, SR.
PERSONAL REPRESENTATIVE(S)
LAURA CAMPBELL, EXECUTOR
342 WALLACE ROAD
LUTTRELL, TN 37779
MELVIN KECK, JR., EXECUTOR
619 RIVER RUN DRIVE
MARYVILLE, TN 37804
DARRICK L. EDMONDSON, ATTORNEY
P. O. BOX 789
MAYNARDVILLE, TN 37807
NOTICE TO CREDITORS
ESTATE OF WANDA NAPIER LACY
DOCKET NUMBER 92315-1
Notice is hereby given that on the 14 day of APRIL, 2026, letters testamentary in respect of the Estate of WANDA NAPIER LACY, who died March 8, 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 14 day of APRIL, 2026.
ESTATE OF WANDA NAPIER LACY
PERSONAL REPRESENTATIVE(S)
CYNTHIA L WAGNER, CO-EXECUTRIX
2110 COVE VIEW WAY
KNOXVILLE, TN 37919
CHRISTY ALLISON LEDERER, CO-EXCUTRIX
846 BLUFF DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JACK ELDEN LEWIS
DOCKET NUMBER 92341-3
Notice is hereby given that on the 20th day of APRIL, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of JACK ELDEN LEWIS, who died on the 6th day of March, 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 20th day of APRIL, 2026.
ESTATE OF JACK ELDEN LEWIS
PERSONAL REPRESENTATIVE(S)
JOHN LEWIS
R. SETH OAKES, ATTORNEY
10413 KINGSTON PIKE, SUITE 201
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF GERALDINE LITTLEJOHN
DOCKET NUMBER 92350-2
Notice is hereby given that on the 20th day of APRIL, 2026, letters testamentary in respect of the Estate of GERALDINE LITTLEJOHN, who died Jan. 22, 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 20th day of April, 2026.
ESTATE OF GERALDINE LITTLEJOHN
PERSONAL REPRESENTATIVE(S)
OTIS LITTLEJOHN, III
634 RUNNING BROOK DR.
STRAWBERRY PLAINS, TN 37871
DAVE D. DUPEE, ATTORNEY
104 EAST PARK DR., BLDG. 300
BRENTWOOD, TN 37027
NOTICE TO CREDITORS
ESTATE OF SUSAN SMITH MCCARTER
DOCKET NUMBER 92378-2
Notice is hereby given that on the 20th day of APRIL, 2026, letters testamentary in respect of the Estate of SUSAN SMITH MCCARTER, who died Feb. 18, 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 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 20th day of April, 2026.
ESTATE OF SUSAN SMITH MCCARTER
PERSONAL REPRESENTATIVE(S)
SETH THOMAS MYERS
3815 HENRY TOWN RD.
SEVIERVILLE, TN 37876
NOTICE TO CREDITORS
ESTATE OF MARY LYNN MOORE
DOCKET NUMBER 92368-3
Notice is hereby given that on the 20th day of APRIL, 2026, letters of administration in respect of the Estate of MARY LYNN MOORE, who died February 9, 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 20th day of APRIL, 2026.
ESTATE OF MARY LYNN MOORE
PERSONAL REPRESENTATIVE(S)
BRIAN C. MOORE
3528 PARADISE RIDGE WAY
KNOXVILLE, TN 37931
MICHAEL TROTTER, ATTORNEY
1148 WAGNER DRIVE, STE. 201
SEVIERVILLE, TN 37862
NOTICE TO CREDITORS
ESTATE OF GLENDA FAYE O’HEARN
DOCKET NUMBER 92103-2
Notice is hereby given that on the 13th day of APRIL, 2026, letters of Administration in respect of the Estate of GLENDA FAYE O’HEARN, who died January 9, 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 APRIL, 2026.
ESTATE OF GLENDA FAYE O’HEARN
PERSONAL REPRESENTATIVE(S)
SKYLA ANDERSON
2831 STOCK CREEK RD.
KNOXVILLE, TN 37920
P. ANDREW SNEED, ATTORNEY
217 EAST BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF KATHARINE C. G. RAVENHOLT
DOCKET NUMBER 92370-2
Notice is hereby given that on the 15th day of APRIL, 2026, Letters Testamentary in respect of the Estate of KATHARINE C. G. RAVENHOLT, who died September 6, 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 15th day of APRIL, 2026.
ESTATE OF KATHARINE C. G. RAVENHOLT
PERSONAL REPRESENTATIVE(S)
JED V. RAVENHOLT
201 SUBURBAN RD.
KNOXVILLE, TN 37923
DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF WANDA M. RAY
DOCKET NUMBER 92232-2
Notice is hereby given that on the 15th day of APRIL, 2026, letters testamentary in respect of the Estate of WANDA M. RAY, who died Jan. 31, 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 15th day of April, 2026.
ESTATE OF WANDA M. RAY
PERSONAL REPRESENTATIVE(S)
NICHOLAS A. RAY
100 MORELAND AVE. SE, UNIT F
ATLANTA, GA 30316
NOTICE TO CREDITORS
ESTATE OF WILLIAM O. REYNOLDS
DOCKET NUMBER 91687-3
Notice is hereby given that on the 16th day of APRIL, 2026, letters administration (or letters of testamentary as the case may be) in respect of the Estate of WILLIAM O. REYNOLDS, who died September 20, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 16th day of APRIL, 2026.
ESTATE OF WILLIAM O. REYNOLDS
PERSONAL REPRESENTATIVE(S)
TERRY MOORE
3725 LUCINDA DR.
KNOXVILLE, TN 37918
CHRISTOPHER “KIT” RODGERS, ATTORNEY
103 SUBURBAN RD., SUITE 301
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF KAREN M. ROBINSON
DOCKET NUMBER 92355-2
Notice is hereby given that on the 15th day of APRIL, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of KAREN M. ROBINSON, who died on March 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 15th day of APRIL, 2026.
ESTATE OF KAREN M. ROBINSON
PERSONAL REPRESENTATIVE(S)
ELI ROBINSON
5403 39th STREET NW
WASHINGTON, D.C. 20015
ASHER ROBINSON
157 E. 18th STREET, APT. 1 D
NEW YORK, NY 10003
LEE A. POPKIN, ATTORNEY
1111 N. NORTHSHORE DR., SUITE S-700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ETTA F. TERRY
DOCKET NUMBER 92372-2
Notice is hereby given that on the 20th day of APRIL, 2026, letters testamentary in respect of the Estate of ETTA F. TERRY, 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 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 20th day of April, 2026.
ESTATE OF ETTA F. TERRY
PERSONAL REPRESENTATIVE(S)
TERRY M. IBSEN
3716 N. BRYAN WAY
KODAK, TN 37764
NOTICE TO CREDITORS
ESTATE OF MARY LEE TROTT
DOCKET NUMBER 92359-3
Notice is hereby given that on the 20th day of APRIL, 2026, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of MARY LEE TROTT, who died March 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 20th day of APRIL, 2026.
ESTATE OF MARY LEE TROTT
PERSONAL REPRESENTIVE(S)
JERRY WAYNE TROTT
7321 FOX HAVEN ROAD
KNOXVILLE, TN 37918
ANDREW J. CRAWFORD, ATTORNEY
5344 NORTH BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF JUDY ANN VOILES
DOCKET NUMBER 92345-2
Notice is hereby given that on the 14th day of APRIL, 2026, letters testamentary in respect of the Estate of JUDY ANN VOILES, who died December 29, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days 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 14th day of APRIL, 2026.
ESTATE OF JUDY ANN VOILES
PERSONAL REPRESENTATIVE(S)
DOUGLAS VOILES
DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF STEVE ALDRIDGE
DOCKET NUMBER 92413-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of STEVE ALDRIDGE, who died Nov. 22, 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 24th day of April, 2026.
ESTATE OF STEVE ALDRIDGE
PERSONAL REPRESENTATIVE(S)
JONATHAN P. LONG
JONATHAN LONG, ATTORNEY
1155 HALLE PARK CIRCLE
COLLIERVILLE, TN 38017
NOTICE TO CREDITORS
ESTATE OF BETTE W. BACON
DOCKET NUMBER 92371-3
Notice is hereby given that on the 27th day of APRIL, 2026, Letters Testamentary in respect to the Estate of BETTE W. BACON, who died on February 15, 2026, were issued to the undersigned by the Probate Court for Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the Estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this Notice if the creditor received an actual copy of this notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27th day of APRIL, 2026.
ESTATE OF BETTE W. BACON
PERSONAL REPRESENTATIVE(S):
THE TRUST COMPANY OF TENNESSEE
C/O KATHRYN WADDELL
4823 OLD KINGSTON PIKE, SUITE 100
KNOXVILLE, TN 379 19
ROBERT S. MARQUIS
3819 OAKHURST DRIVE
KNOXVILLE, TN 37919
O. E. SCHOW, IV, ATTORNEY
900 SOUTH GAY STREET, 9th FLOOR
P. O . BOX 900
KNOXVILLE, TN 37901- 0900
NOTICE TO CREDITORS
ESTATE OF LOCKE Y. CARTER
DOCKET NUMBER 92360-1
Notice is hereby given that on the 21 day of APRIL, 2026, Letters Testamentary in respect to the Estate of LOCKE Y. CARTER, who died on March 7, 2026, were issued to the undersigned by the Chancery 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 & 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 (or posting, as the case may be) of this Notice if the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of APRIL, 2026.
ESTATE OF LOCKE Y. CARTER
PERSONAL REPRESENTATIVE(S)
JANET C. CARTER
1477 TOURAINE PLACE
KNOXVILLE, TN 37919
LEVI D. MAULDIN, ATTORNEY
105 LANDMARK LANE
BRISTOL, TN 37620
NOTICE TO CREDITORS
ESTATE OF DONALD THOMAS CATHEY
DOCKET NUMBER 92389-2
Notice is hereby given that on the 22nd day of APRIL, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DONALD THOMAS CATHEY, who died March 13, 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 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 22nd day of APRIL, 2026.
ESTATE OF DONALD THOMAS CATHEY
PERSONAL REPRESENTATIVE(S)
ANGELA LYNN HOPKINS
7546 WHEATMEADOW ROAD
CORRYTON, TN 37721
KENNETH W. HOLBERT, ATTORNEY
402 CLYDE STREET
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF RICHARD ALLAN CHESTEK
DOCKET NUMBER 92351-1
Notice is hereby given that on the 21 day of APRIL, 2026, letters testamentary in respect of the Estate of RICHARD ALLAN CHESTEK, who died on July 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 the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of 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 21 day of APRIL, 2026.
ESTATE OF RICHARD ALLAN CHESTEK
PERSONAL REPRESENTATIVE(S)
LESLEY E. MILHEIM
1112 PINE RUN LANE
KNOXVILLE, TN 37932
NOTICE TO CREDITORS
ESTATE OF BETTY JEAN DEHART
DOCKET NUMBER 92364-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of BETTY JEAN DEHART, who died January 2, 2026, 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 24 day of APRIL, 2026.
ESTATE OF BETTY JEAN DEHART
PERSONAL REPRESENTATIVE(S)
JACQUELINE CUNNINGHAM
1516 WANDERING RD.
KNOXVILLE, TN 37912
J. WHITSON SMITH, ATTORNEY
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF MARY E. FALLIS
DOCKET NUMBER 92406-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of MARY E. FALLIS, who died Feb. 21, 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 24th day of April, 2026.
ESTATE OF MARY E. FALLIS
PERSONAL REPRESENTATIVE(S)
BRANDY M. WILLIAMS
3428 JOHNSON RD.
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF NANCY ANN FERRARI
DOCKET NUMBER 92375-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of NANCY ANN FERRARI, who died Feb. 27, 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 24 day of April, 2026.
ESTATE OF NANCY ANN FERRARI
PERSONAL REPRESENTATIVE(S)
JENNIFER M. HOWARD, CO-EXECUTRIX
3453 MAPLE GROVE WAY
KNOXVILLE, TN 37921
AMANDA NICOLE WAGNER, CO-EXECUTRIX
108 S. CARBON STREET, APT. C
MARION, IL 62959
NOTICE TO CREDITORS
ESTATE OF THOMAS B. FORD
DOCKET NUMBER 92398-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of THOMAS B. FORD, 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 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 24th day of April, 2026.
ESTATE OF THOMAS B. FORD
PERSONAL REPRESENTATIVE(S)
JULIA ELIZABETH FORD MAYS
502 BERKFORD RD.
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF LEE M. GAGLE
DOCKET NUMBER 92358-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of LEE M. GAGLE, who died March 16, 2026, 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 described 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 24th day of April, 2026.
ESTATE OF LEE M. GAGLE
PERSONAL REPRESENTIVE(S)
DEBORAH ANN KONING
7813 S. SOLITUDE LANE
TRAFALGAR, IN 46181
PAMELA GAGLE WILSON
700 NORRIS SHORES DRIVE
SHARPS CHAPEL, TN 37866
ANDREW J. CRAWFORD, ATTORNEY
5344 NORTH BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF FRANCES ALLRED GRISSOM
DOCKET NUMBER 92357-1
Notice is hereby given that on the 21 day of APRIL, 2026, letters of testamentary (or letters of administration as the case may be) in respect of the Estate of FRANCES ALLRED GRISSOM, who died March 3, 2026, 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 described 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 21 day of APRIL, 2026.
ESTATE OF FRANCES ALLRED GRISSOM
PERSONAL REPRESENTATIVE(S)
SHAWNNA DAWN GADDIS
7117 THOMAS WEAVER ROAD
KNOXVILLE, TN 37938
ANDREW J. CRAWFORD, ATTORNEY
5344 NORTH BROADWAY
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF WILLIAM PARKER KIRKPATRICK
DOCKET NUMBER 92374-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters administration in respect of the Estate of WILLIAM PARKER KIRKPATRICK, who died Feb. 24, 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 24 day of APRIL, 2026.
ESTATE OF WILLIAM PARKER KIRKPATRICK
PERSONAL REPRESENTATIVE(S)
KEVIN HUGHES KIRKPATRICK, ADMINISTRATOR
2824 E. BROADWAY AVENUE
MARYVILLE, TN 37804
NOTICE TO CREDITORS
ESTATE OF KATHERINE M. LASATER
DOCKET NUMBER 92189-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of KATHERINE M. LASATER, who died January 5, 2026, 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 24 day of APRIL, 2026.
ESTATE OF KATHERINE M. LASATER
PERSONAL REPRESENTATIVE(S)
MICHAEL A. LASATER
W. SCOTT LASATER
DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF RONALD LEWELLING
DOCKET NUMBER 92390-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters of administration in respect to the Estate of RONALD LEWELLING, who died on the 18th day of March, 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 24th day of APRIL, 2026.
ESTATE OF RONALD LEWELLING
PERSONAL REPRESENTATIVE(S)
EDWINA MAIER
6105 WESTMEADE ROAD
KNOXVILLE, TN 37921
RONALD J. ATTANASIO, ATTORNEY
625 MARKET STREET, SUITE 700
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF PAUL SCOTT LITTLE
DOCKET NUMBER 92376-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of PAUL SCOTT LITTLE, who died Feb. 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 24th day of April, 2026.
ESTATE OF PAUL SCOTT LITTLE
PERSONAL REPRESENTATIVE(S)
AMY LITTLE DOBBINS
6536 RUBY JUNE LANE
CORRYTON, TN 37721
NOTICE TO CREDITORS
ESTATE OF DONALD RAY MCCAMMON
DOCKET NUMBER 92452-2
Notice is hereby given that on the 28th day of APRIL, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DONALD RAY MCCAMMON, who died January 28, 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 28th day of APRIL, 2026.
ESTATE OF DONALD RAY MCCAMMON
PERSONAL REPRESENTATIVE(S)
JULIA F. MCCAMMON, EXECUTRIX
601 BROAD AVENUE
SEVIERVILLE, TN 37862
NOTICE TO CREDITORS
ESTATE OF EDWARD GARY MEEK, SR.
DOCKET NUMBER 92384-2
Notice is hereby given that on the 27th day of APRIL, 2026, letters testamentary in respect of the Estate of EDWARD GARY MEEK, SR., who died March 27, 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 27th day of April, 2026.
ESTATE OF EDWARD GARY MEEK, SR.
PERSONAL REPRESENTATIVE(S)
SHARI M. GARRETT
110 DARWICK CIR.
MARYVILLE, TN 37803
CRAIG L. GARRETT, ATTORNEY
607 SMITHVIEW DR.
MARYVILLE, TN 37803
NOTICE TO CREDITORS
ESTATE OF GEORGE ROBY MOORE
DOCKET NUMBER 92369-1
Notice is hereby given that on the 21 day of APRIL, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of GEORGE ROBY MOORE, who died November 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 described 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 21 day of APRIL, 2026.
ESTATE OF GEORGE ROBY MOORE
PERSONAL REPRESENTATIVE(S)
DONNA RUTH MOORE
146 BORDERVIEW AVENUE
ELIZABETHTON, TN 37643
T. SCOTT JONES, ATTORNEY
CHRIS W. BEAVERS, ATTORNEY
KIMBERLY A. TROTTER, ATTORNEY
2125 MIDDLEBROOK PIKE
KNOXVILLE, TN 37921
NOTICE TO CREDITORS
ESTATE OF DENISE M. MURPHY
DOCKET NUMBER 92089-3
Notice is hereby given that on the 27th day of APRIL, 2026, Letters of Administration in respect of the Estate of DENISE M. MURPHY, who died on November 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 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 the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27th day of APRIL, 2026.
ESTATE OF DENISE M. MURPHY
PERSONAL REPRESENTATIVE(S)
TANYA M. HAAS
2935 GALLAHER FERRY ROAD
KNOXVILLE, TN 37932
JANE KAUFMAN JONES, ATTORNEY
8517 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF WANDA SUE OGLE
DOCKET NUMBER 92380-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of WANDA SUE OGLE, who died Feb. 17, 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 24 day of April, 2026.
ESTATE OF WANDA SUE OGLE
PERSONAL REPRESENTATIVE(S)
MAX DALE OGLE, JR., EXECUTOR
1921 HOUSTONIA DRIVE
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF KAY REYNOLDS
DOCKET NUMBER 92410-2
Notice is hereby given that on the 24th day of APRIL, 2026, Letters of Testamentary in respect of the Estate of KAY REYNOLDS, who died on the 8th day of February, 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 les s 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 24th day of APRIL, 2026.
ESTATE OF KAY REYNOLDS
PERSONAL REPRESENTATIVE(S)
A. D. LEWIS, III
340 CHAMBERLAIN COVE RD.
KINGSTON, TN 37763
MAURICE W. GERARD, ATTORNEY
1430 ISLAND HOME AVENUE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF ALVIN BILLY SHERRILL
DOCKET NUMBER 92403-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of ALVIN BILLY SHERRILL, who died Feb. 13, 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 24th day of April, 2026.
ESTATE OF ALVIN BILLY SHERRILL
PERSONAL REPRESENTATIVE(S)
JAMES E. HUNT
390 REMINGTON LANE
MCMINNVILLE, TN 37110
NOTICE TO CREDITORS
ESTATE OF JAMES A. STREVEL
DOCKET NUMBER 92379-1
Notice is hereby given that on the 24 day of APRIL, 2026, letters testamentary in respect of the Estate of JAMES A. STREVEL, who died Jan. 28, 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 24 day of April, 2026.
ESTATE OF JAMES A. STREVEL
PERSONAL REPRESENTATIVE(S)
ASHLEE BROOKE CRAWFORD, EXECUTRIX
110 LEE LANE
CLINTON, TN 37716
NOTICE TO CREDITORS
ESTATE OF BARBARA JOSEPHINE TWEED
DOCKET NUMBER 92346-1
Notice is hereby given that on the 21 day of APRIL, 2026, letters testamentary in respect of the Estate of BARBARA JOSEPHINE TWEED, who died on October 22, 2025, were issued to the undersigned by the 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 21 day of APRIL, 2026.
ESTATE OF BARBARA JOSEPHINE TWEED
PERSONAL REPRESENTATIVE(S)
KYLE RICHARD BOYES
9917 MCCORMICK PL.
KNOXVILLE, TN 37923
L. ERIC EBBERT, ATTORNEY
BRENT BAXLEY, ATTORNEY
9145 CROSS PARK DR., SUITE 103
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF HELEN ELIZABETH VANCE
DOCKET NUMBER 92444-2
Notice is hereby given that on the 24th day of APRIL, 2026, letters testamentary in respect of the Estate of HELEN ELIZABETH VANCE, 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 24th day of April, 2026.
ESTATE OF HELEN ELIZABETH VANCE
PERSONAL REPRESENTATIVE(S)
JOHN THIGPEN
3711 GOOSENECK DRIVE
KNOXVILLE, TN 37920
misc. Notices
Legal Section 94
Knox County will receive bids for the following items and services:
RFP 3722, INMATE COMMUNICATION SERVICES, Due 6/2/26
RFP 3739, PROFESSIONAL SERVICES FOR REGIONAL PREPAREDNESS WORKSHOPS, TRAINING, AND FAMILY ASSISTANCE CENTER (FAC) PLAN UPDATES, Due 5/27/26
RFP 3742, AUCTIONEER SERVICES, Due 6/2/26
RFP 3743, SECTION 125 ADMINISTRATOR, Due 5/27/26
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.
PUBLIC NOTICE
THE KNOX COUNTY ETHICS COMMITTEE
WILL MEET ON WEDNESDAY, MAY 13, 2026, AT 8:30 A.M.
IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BLDG.,
400 W. MAIN STREET, KNOXVILLE, TN 37902
AGENDA
1. CALL TO ORDER / ROLL CALL
2. AMENDMENTS TO THE AGENDA
3. DEVOTIONAL
4. PLEDGE OF ALLEGIANCE TO THE FLAG
5. PUBLIC FORUM
6. APPROVAL OF FEBRUARY 11, 2026 MINUTES
7. NEW BUSINESS
• REPORT FROM SUBCOMMITTEE AS TO CONSIDERATION OF THE COMPREHENSIVE REVIEW AND REVISION OF THE KNOX COUNTY CODE OF ETHICS AND RULES OF PROCEDURES
8. OLD BUSINESS
9. ADJOURNMENT
NOTE: ALL AGENDA ITEMS ARE SUBJECT TO A VOTE.
PUBLIC NOTICE
The Knox County Investment Committee meeting has been scheduled for Monday, May 13, 2026 from 10:00 – 11:45 A.M. on the 6th Floor, Commission Conference Room in the City-County Building.
AGENDA
1.) Call to Order.
2.) Approval of Minutes from February 2026 Meeting.
3.) Justin Biggs, Trustee’s Report.
4.) Review of investment portfolio performance of bond proceeds and other funds invested with Raymond James.
5.) Discussion.
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 May 18, 2026, at 623 Simmons Rd., Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
2002 Workhorse W22 5B4MP67G323348661 (Lance Goad / One Main Financial Group LLC)
2022 Spartan Trailer 50XBE1218PA035043 (Unknown)
2005 Nissan Altima 1N4AL11D25C285931 (Hilario Baltazar Perez)
2011 Ford F-150 1FTFW1EF5BFA33121 (T And T Motors)
2008 Chevrolet Tahoe 1GNFK130X8J144626 (Eduardo and Jennifer Mendez)
2003 Honda Accord 1HGCM665X3A010753 (James or Rachel Smith)
1997 Lexus LS 400 JT8BH28F1V0091775 (Missy Norton)
2002 Honda Civic 2HGES16552H561562 (Staci Gregory)
2006 Chevrolet Tahoe 1GNEK13Z66R147290 (Christopher L. Pullins)
2010 Subaru Legacy 4S3BMFK62A1216297 (Kelley Fitz)
2004 Ford Ranger 1FTYR44U84PA13752 (Holly Villines)
1997 Ford Expedition 1FMFU18L4VLA13323 (Vance D. Tripp)
2007 Pontiac G6 1G2ZH18N474276436 (Janet or Franklin McNish)
2009 Chevrolet Malibu 1G1ZK57799F194161 (Melton Betty)
2002 Ford Ranger 1FTYR14V62PB41959 (Bobby Lee Welch / 1st Franklin Financial Corp.)
2007 Honda Civic 1HGFA155X7L140522 (Jacob Bailey)
2006 GMC Envoy 1GKDS13S762271315 (Brett Michael Doyle)
1999 GMC Sierra 1500 1GTEC19T9XZ517917 (John F. Campbell)
2004 Honda Accord 1HGCM66534A009395 (Leslie Robinson)
2015 Kia Sorento 5XYKT3A62FG662301 (Courtney Garrett / Regional Finance Corporation Of TN)
1998 Jeep Wrangler 1J4FY49S2WP769303 (Joey Unruh / Credit Union Of Denver)
2016 Mitsubishi Outlander JA4AZ3A35GZ000967 (Carl Duncan / Capital One Auto Finance)
2011 Ford E-250 1FTNE2EL5BDA84561 (The H. T. Hackney Co., Inc.)
1997 Honda Civic JHMEJ6676VS027997 (Hady A. Iysheh)
2005 Ford Expedition 1FMFU20595LA41475 (Tim Damesworth)
2011 Ford Fusion 3FAHP0HG6BR121446 (Latoya D. Frazier)
2015 Chrysler 200 1C3CCCAB4FN751110 (Bukuru Chantal)
2016 Nissan Altima 1N4AL3AP6GC111417 (Zawadi D. Mutoni)
2007 Mazda Mazda3 JM1BK323671644425 (Mashida Steele))
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 May 18, 2026, at 2430 Thorngrove Pike Knoxville, TN. Vehicles will be sold “AS IS” and make no warranty as to condition or title.
1995 Ford Taurus 1FALP52UXSA283421 (Ann M. Cole)
2001 Dodge Ram 1500 1B7HC16YX1S152659 (Jesse J. Womack)
2011 Toyota Corolla JTDBU4EE8B9139302 (Jayyson O Paz Moreno / All-N-More)
2013 Dodge Charger 2C3CDXBG5DH555214 (Trust Motors)
2017 Toyota Corolla 5YFBURHEXHP603055 (Victoria Griffith)