by design | Mar 19, 2017 | 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 January 31, 2005, executed by AMY J JONES, TIM W NOWELL , conveying certain real property therein described to...
by design | Mar 12, 2017 | 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 January 31, 2005, executed by AMY J JONES, TIM W NOWELL , conveying certain real property therein...
by design | Mar 6, 2017 | Public Notice
Foreclosure notices NOTICE OF FORECLOSURE SALE STATE OF TENNESSEE, KNOX COUNTY WHEREAS, Marilyn S. Melhorn and Kevin Stuart Cook Haney executed a Deed of Trust to Mortgage Electronic Registration Systems, Inc. as nominee for Finance of America Mortgage LLC d/b/a...
by design | Feb 27, 2017 | 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 November 23, 2010, executed by Marion C. Allan, conveying certain real property therein described to FIRST...
by design | Feb 20, 2017 | 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 February 23, 2007, executed by EPHRAIM A PHILLIPS, TRACI ANN WALDO, conveying certain real property...
by design | Feb 13, 2017 | 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 May 5, 2003, executed by ANTHONY R. WRIGHT, MIRIAN K. WRIGHT, conveying...