Legal and Public Notices for May 9, 2016

    SUBSTITUTE TRUSTEE’S SALE   Default having been made in the terms, conditions, provisions and payments made and provided for in a Deed of Trust dated September 11, 2008, executed by Daniel R. Hodges, Single, to George V. Crawford, Jr., Trustee, and...

Legal and Public Notices for May 2, 2016

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 15, 2006, executed by J Gardner and Judith Gardner, conveying certain real...

Legal and Public Notices for April 25, 2016

NOTICE OF TRUSTEE’S SALE   Default having been made by the Debtors in the terms, conditions and payments of a certain purchase-money indebtedness evidenced by a promissory note and secured by the lien of a Deed of Trust of record in Instrument No....

Legal and Public Notices for April 18, 2016

  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 September 6, 2013, executed by Jamie L Bridges, conveying certain real property therein described to...

Legal and Public Notices for April 11, 2016

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 September 6, 2013, executed by Jamie L Bridges, conveying certain real property therein described to Andrew C...

Legal and Public Notices for April 4, 2016

  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 September 6, 2013, executed by Jamie L Bridges, conveying certain real property therein described to...