by design | Feb 2, 2015 | Public Notice
75 FORECLOSURES NOTICE OF SUBSTITUTE TRUSTEEÕS SALE WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated July 30, 2009, executed by TERRI LYN NOLAN, conveying certain real property therein described to ASPEN...
by design | Jan 26, 2015 | Public Notice
75 FORECLOSURES NOTICE OF SUBSTITUTE TRUSTEEÕS SALE WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated April 30, 2001, executed by BRENDA GASKIN-RILEY , conveying certain real property therein described to...
by design | Jan 19, 2015 | Archives, Public Notice
75 FORECLOSURES 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 April 30, 2001, executed by BRENDA GASKIN-RILEY , conveying certain real property therein described to...
by design | Jan 12, 2015 | Public Notice
NOTICE TO CREDITORS Estate of Roy Coil Brooks Sr. Docket Number 75084-2 Notice is hereby given that on the 8th day of January, 2015, letters administration in respect of the Estate of Roy Coil Brooks Sr. who died Mar 5, 2014, were issued the undersigned by the Clerk...
by design | Jan 5, 2015 | Public Notice
NOTICE TO CREDITORS Estate of Vivian J. Calloway Docket Number 75771-2 Notice is hereby given that on the 19th day of December, 2014, letters testamentary in respect of the Estate of Vivian J. Calloway who died Nov 14, 2014, were issued the undersigned by the Clerk...
by design | Dec 29, 2014 | Public Notice
NOTICE TO CREDITORS Estate of Vivian J. Calloway Docket Number 75771-2 Notice is hereby given that on the 19th day of December, 2014, letters testamentary in respect of the Estate of Vivian J. Calloway who died Nov 14, 2014, were issued the undersigned by the Clerk...