Notice to Creditors Estate of Jerry Greenway
Notice to Creditors Case Number 56CH1-2014-PR-648Estate of Jerry Greenway, DeceasedNotice is hereby given that on April 14 of 2014 letters testamentary (or of administration as the case may be) in respect of the estate of Jerry Greenway, who died April 4, 2014, were issued to the undersigned by the Macon County Chancery Court of Macon…
Read MoreNotice to Creditors Estate of Dorothy Morgan
Notice to Creditors Case Number 56CH1-2014-PR-649Estate of Dorothy G. Morgan, DeceasedNotice is hereby given that on April 15 of 2014 letters testamentary (or of administration as the case may be) in respect of the estate of Dorothy G. Morgan, who died 2/4/2014, were issued to the undersigned by the Macon County Chancery Court of Macon…
Read MoreNotice to Creditors Estate of Malon Jones
Notice to Creditors Case Number PR 651Estate of Malon Morgan Jones, DeceasedNotice is hereby given that on April 16, of 2014 letters testamentary (or of administration as the case may be) in respect of the estate of Malon Morgan Jones, who died March 23, 2014, were issued to the undersigned by the Macon County Chancery…
Read MoreNotice to Creditors Estate of Owena Holland
Notice to Creditors Case Number PR 650Estate of Owena Virginia Holland, DeceasedNotice is hereby given that on April 16, of 2014 letters testamentary (or of administration as the case may be) in respect of the estate of Owena Virginia Holland, who died November 22, 2013, were issued to the undersigned by the Macon County Chancery…
Read MoreNotice of Trustee’s Sale James Nash
NOTICE OF TRUSTEE’S SALE WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated August 28, 2012, executed by JAMES NASH and wife, MISTY NASH, conveying certain real property therein described to A. RUSSELL BROWN, Trustee for Linda Smith. Said Deed of Trust is of record…
Read MoreNotice of Trustee’s Sale Jason Pentecost
NOTICE OF TRUSTEE’S SALE WHEREAS, default has occurred in the performance of the covenants, terms, and conditions of a Deed of Trust Note dated June 25, 2008, and the Deed of Trust of even date securing the same, recorded June 26, 2008, at Book TD445, Page 79 in Office of the Register of Deeds for…
Read MoreSubstitute Trustee Sale Michael Kowicki
SUBSTITUTE TRUSTEE’S SALE Sale at public auction will be on May 20, 2014 at 10:00 AM local time, at the south door, Macon County Courthouse, 904 HWY. 52 Bypass East, Lafayette, Tennessee pursuant to Deed of Trust executed by Michael J. Kowicki, a married person and wife, Amy Kowicki, to Benchmark Title Company, Trustee, as…
Read MoreSubstitute Trustee’s Sale Stanley and Virginia Massey
SUBSTITUTE TRUSTEE’S SALE Sale at public auction will be on May 8, 2014 on or about 11:00AM local time, at the Macon County Courthouse, Lafayette, Tennessee, conducted by the Substitute Trustee as identified and set forth herein below, pursuant to Deed of Trust executed by STANLEY MASSEY AND VIRGINIA MASSEY, to MICHAEL A. FEARNLEY, Trustee,…
Read MoreNotice of Successor Trustee Sale William Carver
NOTICE OF SUCCESSOR TRUSTEE’S SALE WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated April 14, 2007, executed by WILLIAM D. CARVER, conveying certain real property therein described to JOE CARTER, Trustee for Citizens Bank. Said Deed of Trust is of record in Trust Deed…
Read MoreNotice of successor Trustee Sale Shaneada Gass
NOTICE OF SUCCESSOR TRUSTEE’S SALE WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated August 7, 2009, executed by SHANEADA HOPE GASS, conveying certain real property therein described to JOE CARTER, Trustee for Citizens Bank. Said Deed of Trust is of record in Trust Deed…
Read More