by design | May 28, 2018 | Public Notice
Foreclosure notices NOTICE OF SUBSTITUTE TRUSTEE’S SALE WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated August 2, 2006, executed by LINDA B. LEWIS, RUSSELL E. LEWIS, conveying...
by design | May 21, 2018 | Public Notice
Foreclosure notices NOTICE OF SUBSTITUTE TRUSTEE’S SALE WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated February 27, 2007, executed by ODESSA B. CLARK, conveying certain real...
by design | May 14, 2018 | Public Notice
NOTICE OF SUBSTITUTE TRUSTEE’S SALE WHEREAS, default has occurred in the performance of the covenants, terms, and conditions of a Deed of Trust dated August 4, 2016, executed by William Michael Bales and Marisa Ann Bales, husband and wife, to Charles E....
by design | May 7, 2018 | Public Notice
Foreclosure notices NOTICE OF SUBSTITUTE TRUSTEE’S SALE WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated February 27, 2007, executed by ODESSA B. CLARK, conveying certain real property therein...
by design | Apr 30, 2018 | Public Notice
NOTICE OF FORECLOSURE SALE STATE OF TENNESSEE, KNOX COUNTY WHEREAS, Linda F. Grimes executed a Deed of Trust to PNC Mortgage, a division of PNC Bank, National Association, Lender and Shapiro and Kirsch, LLP, Trustee(s), which was dated April 13, 2011 and...
by design | Apr 23, 2018 | Public Notice
Foreclosure notices NOTICE OF SUBSTITUTE TRUSTEE’S SALE WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated August 20, 2004, executed by AMANDA C. BURGESS and JASON P. BURGESS, conveying...