Skip to content

Notice 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 More

Notice 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 More

Notice 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 More

Notice of Trustee’s 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 More

Notice to Creditors Estate of Glenda Wix

Notice to Creditors Estate of Glenda Kay Wix, Deceased  Case Number PR 647Notice is hereby given that on April 9, of 2014 letters testamentary (or of administration as the case may be) in respect of the estate of Glenda Kay Wix, who died January 29, 2014, were issued to the undersigned by the Macon County…

Read More

Notice to Creditors Estate of William Meador

Notice to Creditors Estate of William P. Meador, DeceasedCase Number PR 646Notice is hereby given that on April 9 of 2014 letters testamentary (or of administration as the case may be) in respect of the estate of William P. Meador, who died March 13, 2014, were issued to the undersigned by the Macon County Chancery…

Read More

Notice to Creditors Estate of Willie Lee

Notice to Creditors  Case Estate of Willie E. Lee, DeceasedNumber 56CH1-2014-PR-645Notice is hereby given that on April 7 of 2014 letters testamentary (or of administration as the case may be) in respect of the estate of Willie E. Lee, who died 3/31/2014, were issued to the undersigned by the Macon County Chancery Court of Macon…

Read More

Notice of Trustee’s Sale Stanley 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 More

Notice of Trustee’s 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 More

Notice of Trustee’s 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