Legal and Public Notices for February 9, 2015

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...

Public and Legal Notices for February 23, 2015

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...

Legal and public notices for February 16. 2015

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...

Legal and Public Notices for February 2, 2015

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...

Public Notices for January 26, 2015

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...

Legals and Public Notices for January 19, 2015

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...