by design | Feb 23, 2015 | 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 May 5, 2006, executed by GUISTINO DE CELESTINO AND SHERRY L. DE CELESTINO, conveying certain real...
by design | Feb 23, 2015 | 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 November 21, 2003, executed by ROBERT N. BUCKNER AND TINA M. BUCKNER, conveying certain real property...
by design | Feb 16, 2015 | 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 May 5, 2006, executed by GUISTINO DE CELESTINO AND SHERRY L. DE CELESTINO, conveying certain real...
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...