NOTICE OF SERVICE BY PUBLICATION
TO: MICHAEL S. WASHAM, RESPONDENT
IN RE: THE ADOPTION OF A FEMALE CHILD, K.E.H., D.O.B. 01/19/2016
BY: SONJA LYNN RITTER AND LARRY RITTER, Original Petitioners,
and JACKIE DENNIS HOWARD, Intervening Petitioner
vs.
WHITNEY HOWARD AND MICHAEL S. WASHAM, Respondents
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
AT KNOXVILLE
DOCKET NO. 198908-1
In this cause, it appearing from the Order of Publication, that the residence of MICHAEL S. WASHAM, the biological father of K.E.H., D.O.B.: 01/19/2016, is unknown and cannot be ascertained upon diligent inquiry, it was ordered that publication be made for four successive weeks, in The Knoxville Focus, to notify MICHAEL S. WASHAM, to file an answer with this court and send a copy to Petitioners’ attorney, Shipley & Swain, PLLC, whose address is 800 S. Gay Street, Ste. 700, Knoxville, TN 37929, within 30 days from the last date of publication, exclusive of the last date of publication, or a judgment by default may be entered against MICHAEL S. WASHAM. Failure to appear may result in a default judgment against MICHAEL S. WASHAM.
This 3rd day of SEPTEMBER, 2025.
John F. Weaver
Chancellor
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: UNKNOWN HEIRS OF PAULA PK BOOKER, and U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST
IN RE: ATLEE FIELDS HOMEOWNERS ASSOCIATION, INC., Plaintiff
v.
UNKNOWN HEIRS OF THE ESTATE OF PAULA PK BOOKER, and U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST, Defendants
- 211056-2
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 PAULA PK BOOKER, U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST 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 PAULA PK BOOKER, U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST described in the complaint, it is ordered that said defendant, UNKNOWN HEIRS OF PAULA PK BOOKER, U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Kevin C. Stevens, an Attorney whose address is 550 W. Main St., Ste, 400, Bank of America Building within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard Armstrong Jr., at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 9th day of September, 2025.
- Scott Griswold
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF BOYD LEE ADKINS
DOCKET NUMBER 91353-2
Notice is hereby given that on the 10th day of SEPTEMBER, 2025, letters administration (or letters of testamentary as the case may be) in respect of the Estate of BOYD LEE ADKINS, who died 7/22/25, 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 10th day of SEPTEMBER, 2025.
ESTATE OF BOYD LEE ADKINS
PERSONAL REPRESENTATIVE(S)
KIMBERLY A. PRUITT
8609 BELLADONNA DRIVE
COLLEGE GROVE, TN 37046
TERRILL L. ADKINS
1004 HAMILTON RIDGE LANE
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF VICKIE YARBROUGH BLAIR
DOCKET NUMBER 91439-1
Notice is hereby given that on the 8th day of SEPTEMBER, 2025, letters of testamentary in respect of the Estate of VICKIE YARBROUGH BLAIR, who died on the 26th day of July, 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 8th day of SEPTEMBER, 2025.
ESTATE OF VICKIE YARBROUGH BLAIR
PERSONAL REPRESENTATIVE(S)
HEATHER BOLES
7745 ASHLEY ROAD
POWELL, TN 37849
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF CLARA GAIL BROWN
DOCKET NUMBER 91429-3
Notice is hereby given that on the 10th day of SEPTEMBER, 2025, Letters Testamentary in respect to the Estate of CLARA GAIL BROWN, who died on July 11, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the 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 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 10th day of SEPTEMBER, 2025.
ESTATE OF CLARA GAIL BROWN
PERSONAL REPRESENTATVE(S)
BRADLEY MARVIN BROWN
6105 RIVERS RUN DRIVE
KNOXVILLE, TN 37914
- NICOLE HUMAN, ATTORNEY
308 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF ALBERT MONDO DANIELS
DOCKET NUMBER 91372-3
Notice is hereby given that on the 27 day of AUGUST, 2025, letters administration in respect of the Estate of ALBERT MONDO DANIELS, who died June 15, 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 27 day of AUGUST, 2025.
ESTATE OF ALBERT MONDO DANIELS
PERSONAL REPRESENTATIVE(S)
LINDA DANIELS TRUITT, ADMINISTRATRIX
8724 OLDE COLONY TRAIL
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF BETTY LEA DAVIS
DOCKET NUMBER 91378-3
Notice is hereby given that on the 27 day of AUGUST, 2025, letters administration in respect of the Estate of BETTY LEA DAVIS, who died July 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of AUGUST, 2025.
ESTATE OF BETTY LEA DAVIS
PERSONAL REPRESENTATIVE(S)
SHANNON D. CROSS, CO-ADMINISTRATOR
4160 DEER CREEK DRIVE
KNOXVILLE, TN 37912
ARNOLD JAY DAVIS, III, CO-ADMINISTRATOR
2711 COPELAND STREET
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF GALE RICHARD ENGELKE
DOCKET NUMBER 91386-2
Notice is hereby given that on the 3 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of GALE RICHARD ENGELKE, who died July 4, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3 day of SEPTEMBER, 2025.
ESTATE OF GALE RICHARD ENGELKE
PERSONAL REPRESENTATIVE(S)
RHONDA HARBIN, EXECUTRIX
7401 HARVEST CREEK LANE
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF GORDON COLLYER GALE
DOCKET NUMBER 91238-1
Notice is hereby given that on the 29 day of AUGUST, 2025, letters administration in respect of the Estate of GORDON COLLYER GALE, who died Dec. 18, 2024, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29 day of AUGUST, 2025.
ESTATE OF GORDON COLLYER GALE
PERSONAL REPRESENTATIVE(S)
ARIEL GALE, ADMINISTRATRIX
2426 SUMMERLAND DRIVE
DECATUR, GA 30032
NOTICE TO CREDITORS
ESTATE OF DAVID EUGENE GALLOP
DOCKET NUMBER 91366-3
Notice is hereby given that on the 27 day of AUGUST, 2025, letters testamentary in respect of the Estate of DAVID EUGENE GALLOP, who died March 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 27 day of AUGUST, 2025.
ESTATE OF DAVID EUGENE GALLOP
PERSONAL REPRESENTATIVE(S)
CHRIS DAVID GALLOP, EXECUTOR
2630 HOPE CREEK ROAD
LENOIR CITY, TN 37771
NOTICE TO CREDITORS
ESTATE OF ERNEST E. HENDRIX, JR.
DOCKET NUMBER 91375-3
Notice is hereby given that on the 3 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of ERNEST E. HENDRIX, JR., who died June 2, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3 day of SEPTEMBER, 2025.
ESTATE OF ERNEST E. HENDRIX, JR.
PERSONAL REPRESENTATIVE(S)
JAMES S. HENDRIX, CO-EXECUTOR
3790 BUTLER SPRINGS DRIVE
LOGANVILLE, GA 30052
MELANIE D. BARNES, CO-EXECUTOR
505 WATER OAK DRIVE
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF BILLY E. HOPKINS
DOCKET NUMBER 91400-1
Notice is hereby given that on the 29 day of AUGUST, 2025, letters testamentary in respect of the Estate of BILLY E. HOPKINS, who died July 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 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 29 day of AUGUST, 2025.
ESTATE OF BILLY E. HOPKINS
PERSONAL REPRESENTATIVE(S)
KIMBERLY H. GHEEN, EXECUTRIX
4316 GUINN ROAD
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF ROBERT HOUSTON HOVIS, III
DOCKET NUMBER 91327-3
Notice is hereby given that on the 5th day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of ROBERT HOUSTON HOVIS, III, who died May 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 SEPTEMBER, 2025.
ESTATE OF ROBERT HOUSTON HOVIS, III
PERSONAL REPRESENTATIVE(S)
CHARLES R. CLOHAN
2703 GREEN HOLLY SPRINGS COURT
OAKTON, VA 22124
EDDY R. SMITH, ATTORNEY
ADAM B. MCDONALD, ATTORNEY
4th FLOOR, BANK OF AMERICA BLDG.
- O. BOX 442
KNOXVILLE, TN 37901-0442
NOTICE TO CREDITORS
ESTATE OF TROY DWAYNE JOHNSON, SR.
DOCKET NUMBER 91242-2
Notice is hereby given that on the 3 day of SEPTEMBER, 2025, letters administration in respect of the Estate of TROY DWAYNE JOHNSON, SR., who died June 19, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3 day of SEPTEMBER, 2025.
ESTATE OF TROY DWAYNE JOHNSON, SR.
PERSONAL REPRESENTATIVE(S)
MAURICE A. JOHNSON, SR., CO-ADMINISTRATOR
3905 SKYLINE DRIVE
KNOXVILLE, TN 37914
JAMES C. JOHNSON, CO-ADMINISTRATOR
3934 SELMA AVENUE
KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF DOUGLAS RAY LOOCK
DOCKET NUMBER 91438-3
Notice is hereby given that on the 5th day of SEPTEMBER, 2025, letters of testamentary in respect of the Estate of DOUGLAS RAY LOOCK, who died on the 16th day of June 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 5th day of SEPTEMBER, 2025.
ESTATE OF DOUGLAS RAY LOOCK
PERSONAL REPRESENTATIVE(S)
SHERRI L. TAFOYA
8911 EAGLE VIEW WAY
LINCOLN, NE 68520
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF CHESTER A. MILAM
DOCKET NUMBER 91413-2
Notice is hereby given that on the 5th day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of CHESTER A. MILAM, who died May 27, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 5th day of SEPTEMBER, 2025.
ESTATE OF CHESTER A. MILAM
PERSONAL REPRESENTATIVE(S)
NICOLE JEAN ALLEY
DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF HELEN OLIVER
DOCKET NUMBER 91367-1
Notice is hereby given that on the 29 day of AUGUST, 2025, letters testamentary in respect of the Estate of HELEN OLIVER, who died March 10, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29 day of AUGUST, 2025.
ESTATE OF HELEN OLIVER
PERSONAL REPRESENTATIVE(S)
JANICE OLIVER, EXECUTRIX
4505 HOSEA LANE
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF JONATHAN DAVID POPLAWSKY
DOCKET NUMBER 91351-3
Notice is hereby given that on the 10th day of SEPTEMBER, 2025, letters of administration in respect of the Estate of JONATHAN DAVID POPLAWSKY, who died on June 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10th day of SEPTEMBER, 2025.
ESTATE OF JONATHAN DAVID POPLAWSKY
PERSONAL REPRESENTATIVE(S)
LISA A. CONNOR
11324 SPRING HOLLOW DRIVE
KNOXVILLE, TN 37932
DAVID A. MONTGOMERY, ATTORNEY
112 GLENLEIGH CT., SUITE 1
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF MICHAEL JOSEPH SCHNEIDER
DOCKET NUMBER 91391-1
Notice is hereby given that on the 29 day of AUGUST, 2025, letters administration in respect of the Estate of MICHAEL JOSEPH SCHNEIDER, who died July 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29 day of AUGUST, 2025.
ESTATE OF MICHAEL JOSEPH SCHNEIDER
PERSONAL REPRESENTATIVE(S)
BEATRIZ SCHNEIDER, ADMINISTRATRIX
10468 LAURA LEE LANE
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF ANDREW LOUIS SHAW
DOCKET NUMBER 91436-1
Notice is hereby given that on the 8th day of SEPTEMBER, 2025, letters testamentary in respect to the Estate of ANDREW LOUIS SHAW, who died July 26, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk 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 8th day of SEPTEMBER, 2025.
ESTATE OF ANDREW LOUIS SHAW
PERSONAL REPRESENTATIVE(S)
UTE SHAW
3030 KINGSTON PIKE
KNOXVILLE, TN 37919
JOEL D. ROETTGER, ATTORNEY
- O. BOX 1990
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF BARBARA JEAN WHITT
DOCKET NUMBER 91385-1
Notice is hereby given that on the 29 day of AUGUST, 2025, letters administration in respect of the Estate of BARBARA JEAN WHITT, who died April 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 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 29 day of AUGUST, 2025.
ESTATE OF BARBARA JEAN WHITT
PERSONAL REPRESENTATIVE(S)
SUSAN DIANE HUFFAKER, ADMINISTRATRIX
321 SNOWMASS DRIVE
KNOXVILLE, TN 37918
NOTICE TO CREDITORS
ESTATE OF LENA A. BARRETT
DOCKET NUMBER 91337-1
Notice is hereby given that on the 11th day of SEPTEMBER, 2025, Letters Testamentary were issued to the undersigned by the Chancery Court (Probate Division) of Knox County, Tennessee for administration of the estate of LENA A. BARRETT, who died July 8, 2025. All persons, resident and non-resident, having claims, matured or un-matured, against this estate are required to file them 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 at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of this notice if the creditor received an actual copy of this notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication; or
(2) Twelve (12) months from the decedent’s date of death.
Claim forms may be obtained by calling the Probate Division of Knox County Chancery Court at (865) 215-2555.
This the 11th day of SEPTEMBER, 2025.
ESTATE OF LENA A. BARRETT
PERSONAL REPRESENTATIVE(S)
STEVEN R. BARRETT, CO-EXECUTOR
SUSAN M. SILVERS, CO-EXECUTOR
JOSEPH C. SIMPSON, ATTORNEY
736 GEORGIA AVENUE, SUITE 300
CHATTANOOGA, TN 37402
NOTICE TO CREDITORS
ESTATE OF RACHAEL M. BELLOMY
DOCKET NUMBER 91452-2
Notice is hereby given that on the 15th day of SEPTEMBER 15, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of RACHAEL M. BELLOMY, who died July 24, 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 15th day of SEPTEMBER, 2025.
ESTATE OF RACHAEL M. BELLOMY
PERSONAL REPRESENTATIVE(S)
BARBARA A. HOUCHIN
3704 MALONEY ROAD
KNOXVILLE, TN 37920
PEYTON N. RING, ATTORNEY
900 S. GAY STREET, 14th FLOOR
- O. BOX 2047
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF MOZELL CATLETT
DOCKET NUMBER 91445-1
Notice is hereby given that on the 11th day of SEPTEMBER, 2025, Letters of Administration in respect of the Estate of MOZELL CATLETT, who died July 30, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured and 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 11th day of SEPTEMBER, 2025.
ESTATE OF MOZELL CATLETT
PERSONAL REPRESENTATIVE(S)
DEBBIE K. EVERETT
4512 VENTURA DRIVE
KNOXVILLE, TN 37938
MELISSA WORTLEY LAWING. ATTORNEY
3715 POWERS STREET
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF EARL LEE DILL
DOCKET NUMBER 91442-1
Notice is hereby given that on the 11th day of SEPTEMBER, 2025, Letters Testamentary in respect to the Estate of EARL LEE DILL, who died on May 3, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the clerk of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of 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 11thd day of SEPTEMBER, 2025.
ESTATE OF EARL LEE DILL
LESLIE ALLEN DILL, EXECUTOR
7513 YOUNT ROAD
KNOXVILLE, TN 37931
SHANNON M. HOLLAND, ATTORNEY
308 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF DOROTHY E. FOX
DOCKET NUMBER 91528-3
Notice is hereby given that on the 11th day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of DOROTHY E. FOX, who died Aug. 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 11th day of SEPTEMBER, 2025.
ESTATE OF DOROTHY E. FOX
PERSONAL REPRESENTATIVE(S)
LORI LOWE-RHOTON, EXECUTRIX
3210 TOPSIDE ROAD
KNOXVILLE,TN 37920
NOTICE TO CREDITORS
ESTATE OF JACK A. HAMMONTREE
DOCKET NUMBER 91364-1
Notice is hereby given that on the 5 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of JACK A. HAMMONTREE, who died July 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 5 day of SEPTEMBER, 2025.
ESTATE OF JACK A. HAMMONTREE
PERSONAL REPRESENTATIVE(S)
EVAN R. PARDUE, EXECUTOR
4235 BADEN ALY
DULUTH, GA 30097
NOTICE TO CREDITORS
ESTATE OF CALEB MICHAEL HEATH
DOCKET NUMBER 91349-1
Notice is hereby given that on the 11th day of SEPTEMBER, 2025, Letters of Administration in respect to the Estate of CALEB MICHAEL HEATH, who died on July 24, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the above captioned 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 paragraphs numbered one (1) or two (2) below; 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 (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11th day of SEPTEMBER, 2025.
ESTATE OF CALEB MICHAEL HEATH
PERSONAL REPRESENTATIVE(S)
KIMBERLY BROWN
5812 WHISPER WOOD ROAD
KNOXVILLE, TN 37918
STEPHEN K. GARRETT, ATTORNEY
7838 BARKER ROAD
CORRYTON, TN 37721
NOTICE TO CREDITORS
ESTATE OF TYRONE D. JORDAN
DOCKET NUMBER 91339-3
Notice is hereby given that on the 15th day of SEPTEMBER 15, 2025, Letters Testamentary in respect of the Estate of TYRONE D. JORDAN, who died on the 28th day of June, 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 claim will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 15th day of SEPTEMBER, 2025.
ESTATE OF TYRONE D. JORDAN
PERSONAL REPRESENTATIVE(S)
JOANN WEINER
909 UTAH DRIVE,
TOMS RIVER, NJ 08753
ERIN T. SANGSTER, ATTORNEY
294 B VILLAGE SQUARE DRIVE
LOUDON, TN 37774
NOTICE TO CREDITORS
ESTATE OF KAREN A. MOGUS
DOCKET NUMBER 91433-1
Notice is hereby given that on the 5 day of SEPTEMBER, 2025, letters testamentary in respect of the Estate of KAREN A. MOGUS, who died June 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 5 day of SEPTEMBER, 2025.
ESTATE OF KAREN A. MOGUS
PERSONAL REPRESENTATIVE(S)
ROBERT RITCHEY, EXECUTOR
219 SEQUOYAH DRIVE
MADISONVILLE, TN 37354
- DAN SCOTT, ATTORNEY
- O. BOX 547
SEYMOUR, TN 37865
NOTICE TO CREDITORS
ESTATE OF JOHN L. PERRY
DOCKET NUMBER 91363-3
Notice is hereby given that on the 8 day of SEPTEMBER 15, 2025, letters testamentary in respect of the Estate of JOHN L. PERRY, who died Feb. 27, 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 8 day of SEPTEMBER, 2025.
ESTATE OF JOHN L. PERRY
PERSONAL REPRESENTATIVE(S)
KATHERINE M. FORTANBARY, EXECUTRIX
15030 FREEMANVILLE ROAD
MILTON, GA 30004
NOTICE TO CREDITORS
ESTATE OF CHRISTIAN TURMAN
DOCKET NUMBER 91075-3
Notice is hereby given that on the 15th day of SEPTEMBER 15, 2025, letters of administration in respect of the Estate of CHRISTIAN TURMAN, who died May 19,2025, 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 15th day of SEPTEMBER, 2025.
ESTATE OF CHRISTIAN TURMAN
PERSONAL REPRESENTATIVE(S)
DEONNA EVANS
3424 SOUTH HAVEN RD.
KNOXVILLE, TN 37920
REECE BRASSIER, ATTORNEY
ADAM B. MCDONALD, ATTORNEY
4th FLOOR, BANK OF AMERICA BLDG.
- O. BOX 442
KNOXVILLE, TN 37901-0442
NOTICE TO CREDITORS
ESTATE OF JOHN ROY WADDELL
DOCKET NUMBER 91432-3
Notice is hereby given, as required by T.C.A. § 30-2-306, that on SEPTEMBER 15, 2025, Letters Testamentary, in respect to the Estate of JOHN ROY WADDELL, deceased, who died on June 27, 2025, were issued to the undersigned by the Probate Clerk of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said Estate are required to file the same with the clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication (or posting as the case may be) of this Notice of the creditor received an actual copy of this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication or posting; or
(B) Sixty (60) days from the date the creditor received an actual copy of the Notice to Creditors if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 11th day of August, 2025.
ESTATE OF JOHN ROY WADDELL
PERSONAL REPRESENTATIVE(S)
ROBIN A. WILKER
5446 CREEKHEAD COVE LANE
KNOXVILLE, TN 37909
DAMON WOOTEN, ATTORNEY
609 SMITHVIEW DR.
MARYVILLE, TN 37803
NOTICE TO CREDITORS
ESTATE OF LINDA M. WALL
DOCKET NUMBER 91357-3
Notice is hereby given that on the 5th day of SEPTEMBER, 2025, letters testamentary (or letters of administration as the case may be) in respect of the Estate of LINDA M. WALL, who died July 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 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 SEPTEMBER, 2025.
ESTATE OF LINDA M. WALL
PERSONAL REPRESENTATIVE(S)
TRACEY JOYNER
7414 BELL CASTLE CT.
KNOXVILLE, TN 37938
SCOTT B. HAHN, ATTORNEY
5344 N. BROADWAY, STE. 101
KNOXVILLE, TN 37918
PUBLIC NOTICE
Knoxville-Knox County Continuum of Care Board inaugural meeting
When: September 29, 2025 from 11:00 am to 12:30 pm
Where: Bearden Banquet Hall at 5806 Kingston Pike
Details: Meeting is open to the public, lunch will be provided for Board members
NOTICE OF LIEN SALE
The following described vehicle(s) impounded/repaired/towed will be sold at public and/or private auction on October 4, 2025 at 9:00 a.m. in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379. The sale will be held at Sutherland Avenue Wrecker Service, Inc. vehicle impoundment lot located at 2607 Sutherland Ave., Knoxville, Tennessee 37919. These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles Department, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law. The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.
201818 GMC Pick-Up
VIN 3GTU2NEC0JG450806
PUBLIC NOTICE
The Knox County Commission and the Knox County Mayor shall receive resumes from candidates seeking an appointment to three (3) upcoming vacancies on the Knox County Ethics Committee.
Two (2) seats will be appointed by Knox County Commission, and one (1) seat will be appointed by Knox County Mayor Glenn Jacobs. All terms are four (4) years, beginning November 1, 2025 and ending October 31, 2029. Resumes should be submitted by mail, fax, e-mail or hand delivered no later than Friday, October 10, 2025 at 4:00 p.m. to:
Office of the Knox County Commission
Suite 603, City County Building
400 Main Street
Knoxville, TN 37902
Phone: 865-215-2534
FAX: 865-215-2038
E-mail: commission@knoxcounty.org
Office of Knox County Mayor
Suite 615, City County Building
400 Main Street
Knoxville, TN 37902
Phone: 865-215-2005
FAX: 865-215-2002
E-mail: county.mayor@knoxcounty.org
The Knox County Commission shall interview candidates on Monday, October 20, 2025 at 3:00 p.m. during the Optional Agenda Review Meeting in the Main Assembly Room of the City-County Building, 400 West Main Street.
The Commission’s two (2) appointments shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, October 27, 2025 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.