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...

Legal and Public Notices for March 28, 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 April 20, 2015, executed by LINDA HUNTER, MICHAEL HUNTER, conveying certain real property therein...

Legal and Public Notices for March 21, 2016

  NOTICE OF FORECLOSURE SALE     STATE OF TENNESSEE, KNOX COUNTY WHEREAS, Jama L. Arab executed a Deed of Trust to Mortgage Electronic Registration Systems, Inc. as nominee for SunTrust Mortgage, Inc., Lender and Larry A. Weissman, Trustee(s), which was...

Legal and Public Notices for March 14, 2016

NOTICE OF FORECLOSURE SALE STATE OF TENNESSEE, KNOX COUNTY WHEREAS, James R. McMurray executed a Deed of Trust to Mortgage Electronic Registration Systems, Inc., as nominee for Village Capital & Investment, LLC, Lender and Netco, Inc., Trustee(s), which was dated...