Quantcast
Channel: Daily Reflector - Classified Ads
Viewing all 1071 articles
Browse latest View live

(DAILY NEWS) NOTICE INVITING PROPOSALS FOR VENDED MEALS Arts In Action Community Charter School 1241 S....

$
0
0

Los Angeles Daily News, (DAILY NEWS) NOTICE INVITING PROPOSALS FOR VENDED MEALS Arts In Action Community Charter School 1241 S. Soto Street Los Angeles, CA 90023 1. Notice: Notice is hereby given that the Board of Trustees of Arts in Action Community Charter School ( hereinafter referred to as (SCHOOL), is requesting proposals for vended meals for the food service program. No offer of intent should be construed from this legal notice that the SCHOOL intends to enter into a contract with the interested company for vended meals unless, in the sole opinion of the SCHOOL, it is in the best interest of the SCHOOL to do so. The SCHOOL reserves the right to negotiate final contractual terms with the successful company. 2. Submittal: Written proposals must be sealed and filed with the SCHOOL at the address shown above no later than 5:00 p.m., Wednesday, September 5, 2012 and will be opened in public at that time. 3. Withdrawal: Companies may not withdraw proposals for a period of sixty (60) days after the date set for opening of proposals. 4. Rejection: The Board of Trustees reserves the right to reject any and all proposals and to waive any irregularity therein. Proposals will be studied and a recommendation will be made to the Board of Trustees at its regular meeting. 5. Questions: Interested companies should request a bid packet and direct questions to Glenda Aleman, Principal, by fax at (323) 266-3671 or by email at glendaa@ artsinactioncharter .org Publish August 22, 29, 2012

(DAILY NEWS) NOTICE INVITING PROPOSALS FOR VENDED MEALS Children of Promise Preparatory Academy 3130 West...

$
0
0

Los Angeles Daily News, (DAILY NEWS) NOTICE INVITING PROPOSALS FOR VENDED MEALS Children of Promise Preparatory Academy 3130 West 111th Place Inglewood, CA 90303 1. Notice: Notice is hereby given that the Board of Trustees of Children of Promise Preparatory Academy (hereinafter referred to as (SCHOOL), is requesting proposals for vended meals for the food service program. No offer of intent should be construed from this legal notice that the SCHOOL intends to enter into a contract with the interested company for vended meals unless, in the sole opinion of the SCHOOL, it is in the best interest of the SCHOOL to do so. The SCHOOL reserves the right to negotiate final contractual terms with the successful company. 2. Submittal: Written proposals must be sealed and filed with the SCHOOL at the address shown above no later than 5:00 p.m., Wednesday, September 5, 2012 and will be opened in public at that time. 3. Withdrawal: Companies may not withdraw proposals for a period of sixty (60) days after the date set for opening of proposals. 4. Rejection: The Board of Trustees reserves the right to reject any and all proposals and to waive any irregularity therein. Proposals will be studied and a recommendation will be made to the Board of Trustees at its regular meeting. 5. Questions: Interested companies should request a bid packet and direct questions to Renato Vasquez, Director of Operations (at the address shown above) or by phone at 310-677-3045. Publish August 22, 29, 2012

(DAILY NEWS) NOTICE INVITING FOOD BIDS Sealed bids will be received by AltaMed Health Services Corporation...

$
0
0

Los Angeles Daily News, (DAILY NEWS) NOTICE INVITING FOOD BIDS Sealed bids will be received by AltaMed Health Services Corporation ("AltaMed") at 2040 Camfield Ave, Los Angeles, California 90040, attention Manoj Gera, Provider Contract Specialist, until September 5, 2012 for meals, Breakfast and Lunch, for service in AltaMed's Senior BuenaCare (SBC) centers. All sealed bids, that have been duly received by September 5, 2012, will be publicly opened and read aloud at 8am at Altamed's Corporate Office on September 6, 2012. Please contact Manoj Gera, Provider Contract Specialist, at 323-889-7364 (mgera@altamed.org) for an Invitation for Bid and any question regarding volume and food type. All meals of every type will meet the minimum standards set by The United States Department of Agriculture for Adult Day Care Food Program meals of that type. These meals will need to be provided Monday through Friday, and will need to be delivered to the AltaMed SBC locations. The menu for the meals should be based on a 5 week menu cycle, with two days out of the week having two food options on the menu. In addition, the agency should provide special meals for holidays. All meals will be inclusive of milk. AltaMed sites require bulk meals. The Contract will be awarded to the responsible bidder whose bid is responsible to this invitation and is most advantageous to the AltaMed price and other factors considered. Any or all bids may be rejected when it is in the interest of AltaMed to do so. Publish August 22, 23, 24, 25, 26, 27, 28, 2012

FILE NO: 12 E 538 NORTH CAROLINA PITT COUNTY IN THE GENERAL

$
0
0

Daily Reflector, FILE NO: 12 E 538 NORTH CAROLINA PITT COUNTY IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION IN RE: ESTATE OF WILLIAM HOWARD WAUGH NOTICE TO DEBTORS AND CREDITORS The undersigned, having qualified as Co-Executors of the Estate of William Howard Waugh, notify all persons having claims against the estate to present them to the undersigned on or before the 13th day of November , 2012, or this Notice will be pleaded in bar of their recovery. All persons indebted to the estate will please make immediate payment to the undersigned. This 13th day of August, 2012. Mark H. Waugh, Co-Executor Kathleen C. Waugh, Co-Executor c/o The Graham, Nuckolls Conner Law Firm P.O. Box 7384 Greenville, NC 27835-7384 August 13, 20, 27 & September 3, 2012

NORTH CAROLINA PITT COUNTY NOTICE Having qualified as

$
0
0

Daily Reflector, NORTH CAROLINA PITT COUNTY NOTICE Having qualified as Executrix of the estate of TROY ALPHONSO PERKINS, late of Pitt County, North Carolina, this is to notify all persons having claims against the estate of said deceased to present them to the undersigned Executrix on or before NOVEMBER 13, 2012 or this notice or same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment. This 13th day of August, 2012. Aileen Perkins 223 Nellie Ct. Washington, NC 27889 Administrator of the estate of TROY ALPHONSO PERKINS, deceased. August 13, 20, 27, 2012 September 3, 2012

FILE NO: 12 E 545 NORTH CAROLINA PITT COUNTY IN THE

$
0
0

Daily Reflector, FILE NO: 12 E 545 NORTH CAROLINA PITT COUNTY IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION IN RE: ESTATE OF FRANCES ELLIS SEGAR NOTICE TO DEBTORS AND CREDITORS The undersigned, having qualified as Executor of the Estate of Frances Ellis Segar, notifies all persons having claims against the estate to present them to the undersigned on or before the 14th day of November, 2012, or this Notice will be pleaded in bar of their recovery. All persons indebted to the estate will please make immediate payment to the undersigned. This 14th day of August, 2012. Robert A. Segar, Executor c/o The Graham Nuckolls Conner Law Firm P.O. Box 7384 Greenville, NC 27835-7384 August 14, 21, 28 & September 4, 2012

NORTH CAROLINA PITT COUNTY NOTICE Having qualified as

$
0
0

Daily Reflector, NORTH CAROLINA PITT COUNTY NOTICE Having qualified as Administratrix of the estate of Jean Phonice Vick Sutton, late of Pitt County, North Carolina, this is to notify all persons having claims against the estate of said deceased to present them to the undersigned Administratrix on or before November 15, 2012 or this notice or same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment. This 14th day of August, 2012. Amy S. Eagle 1600 Thayer Drive Winterville, NC 28590 Administratrix of the estate of Jean Phonice Vick Sutton, deceased August 15, 22, 29 and September 5, 2012

NOTICE OF INTENTION TO DISINTER, REMOVE, AND REINTER GRAVES

$
0
0

Daily Reflector, NOTICE OF INTENTION TO DISINTER, REMOVE, AND REINTER GRAVES Notice is hereby given to the known and unknown relatives of those persons buried in the Benjamin F. Manning Family Cemetery, located on the North Side of Greenville Blvd., SW across from Peoples Baptist Church, in the Red Oak community. Also located on the same tract of land recorded in Will Book #6, Page 48, Pitt County Register of Deeds, Greenville, North Carolina. KNOWNS: William J. Manning, Jr., son of B.F. & S.M. Manning, DOB April 14, 1868, DOD July 25, 1899; Leon Manning, son of H.A. & Bettie Manning, DOB June 10, 1894, DOD Sept. 23, 1896; B.F. Manning, Jr., son of B.F. & Sarah Manning, DOB Aug. 11, 1874, DOD Aug. 31, 1875; R.L.A.E. Manning, daughter of B.F. & Sarah Manning, DOB Aug. 6, 1877, DOD Aug. 31, 1880; Infant Manning, child of W.J. & M.L. Manning; John L. Manning, son of B.F. & Sarah Manning, DOB Aug. 26, 1862, DOD Dec. 12, 1880; John Small Manning, son of J.A. & Martha Manning, DOB Oct. 27, 1906, DOD Dec. 22, 1906; Benjamin F. Manning, son of Linnington & Cinderilla Manning, DOB April 7, 1842, DOD March 2, 1891; Sarah M. Manning, wife of B.F. Manning, DOB May 20, 1835, DOD Sept. 4, 1915; Jane Clemons, DOB June 26, 1851, DOD July 3, 1916; Christine Manning, daughter of B.R. & Minnie Manning, DOB April 1, 1923, DOD Oct. 29, 1923; Steven Paul White, son of Nicey & William White, DOB Jan. 4, 1929, DOD Jan. 4, 1929; James F. May, DOB Nov. 15, 1861, DOD July 20, 1945; Nicey V. White, DOB Oct. 7, 1894, DOD March 16, 1960; Robert E. Lee Manning, son of Mr. and Mrs. J.M. Manning, DOB Oct. 23, 1928, DOD Jan. 25, 1929; Jessie Baker, DOB Aug., 1865, DOD 1956; Adelaide Baker, DOB Nov. 11, 1865, DOD Sept. 11, 1935; Maggie M. Taylor, DOB 1903, DOD Aug. 16, 1934. UNKNOWNS: There may be several unknown (unmarked) graves in the cemetery. All of the graves known and unknown will be relocated and reinterred in the Ayden Cemetery, Blount Street, Ayden, North Carolina. Then a complete record of where these deceased persons will be reinterred will be on file with the Pitt County Register of Deeds, Greenville, NC. You are further notified that the graves are being relocated under the provisions of NC General Statute #65-106 and that the removals will not begin until this notice has been published four successive times in The Daily Reflector, Greenville, NC and until approval to do so has been given by the local governing body. This the 14th day of August, 2012. By Justin Smith Smith Funeral and Cremation Services, Inc. 605 Country Club Dr. Greenville, NC 27834 (252) 752-2121 August 17, 24, 31 and September 7, 2012

NORTH CAROLINA PITT COUNTY NOTICE TO CREDITORS Having

$
0
0

Daily Reflector, NORTH CAROLINA PITT COUNTY NOTICE TO CREDITORS Having qualified as Co-Administrators of the Estate of William Philip Moore, Jr., late of Pitt County, North Carolina, this is to notify all persons having claims against the estate of the deceased, to present them to Christopher R. Morris and Lee Hamilton Moore, Co-Administrators, c/o Mattox, Davis, Edwards & Alexander, P.A., on or before November 20, 2012, or same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment to the undersigned. This the 16h day of August, 2012. MATTOX, DAVIS, EDWARDS & ALEXANDER, P.A. Attorneys for Estate of William Philip Moore, Jr. Post Office Box 686 Greenville, North Carolina 27835-0686 Telephone: (252) 758-3430 August 20, 27 and September 3 & 10, 2012

NORTH CAROLINA PITT COUNTY NOTICE Having qualified as

$
0
0

Daily Reflector, NORTH CAROLINA PITT COUNTY NOTICE Having qualified as Executor of the estate of BRYAN ROSS COLBERT, late of Pitt County, North Carolina, this is to notify all persons having claims against the estate of said deceased to present them to the undersigned Executor on or before NOVEMBER 23, 2012 or this notice or same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment. This 10th day of AUGUST, 2012. Patricia Meehan Bretnall c/o Ben G. Irons II Irons & Irons, P.A. 704 Cromwell Drive, Suite G PO Box 20339 Greenville, NC 27858 Administrator of the estate of BRYAN ROSS COLBERT, deceased. August 23, 30, 2012 September 6, 13, 2012

NORTH CAROLINA PITT COUNTY NOTICE Having qualified as

$
0
0

Daily Reflector, NORTH CAROLINA PITT COUNTY NOTICE Having qualified as Executor of the estate of William Benjamin Langley, late of Pitt County, North Carolina, this is to notify all persons having claims against the estate of said deceased to present them to the undersigned Executor on or before November 26, 2012 or this notice or same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment. This 24th day of August, 2012. William Earl Dickerson, Jr. 372 Farm View Ct Winterville, NC 28590 Executor of the estate of William Benjamin Langley, deceased. August 26, 2012 September 2, 9, & 16, 2012

NORTH CAROLINA PITT COUNTY NOTICE Having qualified as

$
0
0

Daily Reflector, NORTH CAROLINA PITT COUNTY NOTICE Having qualified as Administrator of the estate of Thomas Wayne Hardee, late of Pitt County, North Carolina, this is to notify all persons having claims against the estate of said deceased to present them to the undersigned Administrator on or before November 26, 2012 or this notice or same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment. This 24th day of August, 2012. Thurman Ray Hardee 219 Forte Shores Dr Chocowinity, NC 27817 Administrator of the estate of Thomas Wayne Hardee, deceased. August 26, 2012 September 2, 9, & 16, 2012

STATE OF NORTH CAROLINA COUNTY OF PITT NOTICE TO CREDITORS

$
0
0

Daily Reflector, STATE OF NORTH CAROLINA COUNTY OF PITT NOTICE TO CREDITORS The undersigned, having qualified as Administrator of the Estate of Willie L. Baker, also known as Willie Lee Baker, deceased, late of Pitt County, North Carolina, this is to notify all persons having claims against the said Estate to present them to the undersigned, on or before November 27, 2012, or this notice will be pleaded in bar of their recovery. All persons indebted to the Estate will please make immediate payment to the undersigned. This the 15th day of August, 2012. Timmy Wright Baker Administrator of the Estate of Willie L. Baker, also known as Willie Lee Baker 1720 Crest Circle Greenville, NC 27834 Owens, Nelson, Owens & Dupree, PLLC Attorneys at Law August 27, 2012 September 3, 10, & 17, 2012

STATE OF NORTH CAROLINA COUNTY OF PITT NOTICE TO CREDITORS

$
0
0

Daily Reflector, STATE OF NORTH CAROLINA COUNTY OF PITT NOTICE TO CREDITORS The undersigned, having qualified as Executor of the Estate of Ezequiel Martin Gonzalez, deceased, late of Pitt County, North Carolina, this is to notify all persons having claims against the said Estate to present them to the undersigned, on or before November 27, 2012, or this notice will be pleaded in bar of their recovery. All persons indebted to the Estate will please make immediate payment to the undersigned. This the 10th day of August, 2012. Martin Augustin Gonzalez Executor of the Estate of Ezequiel Martin Gonzalez 1232 Pinecrest Circle Silver Spring, MD 20919 Owens, Nelson, Owens & Dupree, PLLC Attorneys at Law August 27, 2012 September 3, 10, & 17, 2012.

STATE OF NORTH CAROLINA COUNTY OF PITT NOTICE TO CREDITORS

$
0
0

Daily Reflector, STATE OF NORTH CAROLINA COUNTY OF PITT NOTICE TO CREDITORS The undersigned, having qualified as Administratrix of the Estate of Heather Bryant Lee, deceased, late of Pitt County, North Carolina, this is to notify all persons having claims against the said Estate to present them to the undersigned, on or before November 27, 2012, or this notice will be pleaded in bar of their recovery. All persons indebted to the Estate will please make immediate payment to the undersigned. This the 15th day of August, 2012. Carolyn B. Lee, Administratrix of the Estate of Heather Bryant Lee 1225 North Haven Lane Greenville, NC 27834 Owens, Nelson, Owens & Dupree, PLLC Attorneys at Law August 27, 2012 September 3, 10, & 17, 2012

NOTICE TO CREDITORS Having qualified as Public Administrator

$
0
0

Daily Reflector, NOTICE TO CREDITORS Having qualified as Public Administrator of the Estate of Bonny Lynn Waller late of Pitt County, North Carolina, the undersigned does hereby notify all persons, firms, and corporations having claims against said Estate to present them to the undersigned, whose mailing address is 1698 East Arlington Blvd., Greenville, NC 27858, on or before the 27th day of November, 2012, or this Notice will be pleaded in bar of their recovery. All persons, firms, and corporations indebted to said Estate will please make immediate payment to the undersigned. This the 23rd of August, 2012. John B. Dunn, Jr., Public Administrator of the Estate of Bonny Lynn Waller 1698 E. Arlington Blvd. Greenville, NC 27858 John B. Dunn, Jr. COLOMBO, KITCHIN, DUNN, BALL & PORTER, LLP Attorneys at Law 1698 E. Arlington Blvd. Greenville, NC 27858 August 27 and September 3, 10 & 17, 2012

$100 Reward: Neutered male Beagle w/ wide white band around

$
0
0

Daily Reflector, $100 Reward: Neutered male Beagle w/ wide white band around neck Green collar w/ tags & name. River Hills on 33 East toward Portertown Rd. 916-4800

CALICO KITTEN- Black, brown & white. Found near Burger

$
0
0

Daily Reflector, CALICO KITTEN- Black, brown & white. Found near Burger King on Charles Blvd. Call 252-375-7407.

12 SP 409 NOTICE OF FORECLOSURE SALE NORTH CAROLINA, PITT

$
0
0

Daily Reflector, 12 SP 409 NOTICE OF FORECLOSURE SALE NORTH CAROLINA, PITT COUNTY Under and by virtue of a Power of Sale contained in that certain Deed of Trust executed by Amber M. Blakey to PBRE, Inc., Trustee(s), which was dated July 31, 2006 and recorded on July 31, 2006 in Book 2162 at Page 56, Pitt County Registry, North Carolina. Default having been made of the note thereby secured by the said Deed of Trust and the undersigned, Trustee Services of Carolina, LLC, having been substituted as Trustee in said Deed of Trust, and the holder of the note evidencing said default having directed that the Deed of Trust be foreclosed, the undersigned Substitute Trustee will offer for sale at the courthouse door of the county courthouse where the property is located, or the usual and customary location at the county courthouse for conducting the sale on September 11, 2012 at 10:00AM, and will sell to the highest bidder for cash the following described property situated in Pitt County, North Carolina, to wit: Lying and being in Arthur Township, Pitt County, North Carolina, and being all of Lot 1, of Crawford's Pointe Subdivision as shown on plat recorded in Map Book 47, Page 71, of the Pitt County Registry, to which said map is referenced hereto for a more complete and particular description. This conveyance is made subject to those certain restrictive covenants of record in Book 668, Page 700 of the Pitt County Registry. Save and except any releases, deeds of release or prior conveyances of record. Said property is commonly known as 1716 Crawfords Pointe Drive, Greenville, NC 27834. Third party purchasers must pay the excise tax, and the court costs of Forty-Five Cents (45ў) per One Hundred Dollars ($100.00) pursuant to NCGS 7A-308(a)(1). A cash deposit (no personal checks) of five percent (5%) of the purchase price, or Seven Hundred Fifty Dollars ($750.00), whichever is greater, will be required at the time of the sale. Following the expiration of the statutory upset bid period, all the remaining amounts are immediately due and owing. Said property to be offered pursuant to this Notice of Sale is being offered for sale, transfer and conveyance “AS IS WHERE IS.” There are no representations of warranty relating to the title or any physical, environmental, health or safety conditions existing in, on, at, or relating to the property being offered for sale. This sale is made subject to all prior liens, unpaid taxes, any unpaid land transfer taxes, special assessments, easements, rights of way, deeds of release, and any other encumbrances or exceptions of record. To the best of the knowledge and belief of the undersigned, the current owner(s) of the property is/are Amber Blakey. An Order for possession of the property may be issued pursuant to G.S. 45-21.29 in favor of the purchaser and against the party or parties in possession by the clerk of superior court of the county in which the property is sold. Any person who occupies the property pursuant to a rental agreement entered into or renewed on or after October 1, 2007, may, after receiving the notice of sale, terminate the rental agreement upon 10 days’ written notice to the landlord. The notice shall also state that upon termination of a rental agreement, the tenant is liable for rent due under the rental agreement prorated to the effective date of the termination. If the trustee is unable to convey title to this property for any reason, the sole remedy of the purchaser is the return of the deposit. Reasons of such inability to convey include, but are not limited to, the filing of a bankruptcy petition prior to the confirmation of the sale and reinstatement of the loan without the knowledge of the trustee. If the validity of the sale is challenged by any party, the trustee, in their sole discretion, if they believe the challenge to have merit, may request the court to declare the sale to be void and return the deposit. The purchaser will have no further remedy. Trustee Services of Carolina, LLC Substitute Trustee Brock & Scott, PLLC Attorneys for Trustee Services of Carolina, LLC 5431 Oleander Drive Suite 200 Wilmington, NC 28403 PHONE: (910) 392-4988 FAX: (910) 392-8587 File No.: 11-32199-FC01 August 28 and September 4, 2012

12 SP 423 NOTICE OF FORECLOSURE SALE NORTH CAROLINA, PITT

$
0
0

Daily Reflector, 12 SP 423 NOTICE OF FORECLOSURE SALE NORTH CAROLINA, PITT COUNTY Under and by virtue of a Power of Sale contained in that certain Deed of Trust executed by Nathan P. Howard and Julie M. Howard to Shapiro & Kreisman, Trustee(s), which was dated December 19, 2003 and recorded on December 19, 2003 in Book 1643 at Page 381, Pitt County Registry, North Carolina. Default having been made of the note thereby secured by the said Deed of Trust and the undersigned, Trustee Services of Carolina, LLC, having been substituted as Trustee in said Deed of Trust, and the holder of the note evidencing said default having directed that the Deed of Trust be foreclosed, the undersigned Substitute Trustee will offer for sale at the courthouse door of the county courthouse where the property is located, or the usual and customary location at the county courthouse for conducting the sale on September 11, 2012 at 10:00AM, and will sell to the highest bidder for cash the following described property situated in Pitt County, North Carolina, to wit: Being all of Lot No. 39 of Natures Bend Subdivision, Page 1, Map 1, which appears of record in Map Book 55 at Page194 and 194A of the Pitt County Registry, to which map is herein referenced for a more complete and accurate description. Save and except any releases, deeds of release or prior conveyances of record. Said property is commonly known as 2735 Ruth Evans Drive, Grimesland, NC 27837. Third party purchasers must pay the excise tax, and the court costs of Forty-Five Cents (45ў) per One Hundred Dollars ($100.00) pursuant to NCGS 7A-308(a)(1). A cash deposit (no personal checks) of five percent (5%) of the purchase price, or Seven Hundred Fifty Dollars ($750.00), whichever is greater, will be required at the time of the sale. Following the expiration of the statutory upset bid period, all the remaining amounts are immediately due and owing. Said property to be offered pursuant to this Notice of Sale is being offered for sale, transfer and conveyance “AS IS WHERE IS.” There are no representations of warranty relating to the title or any physical, environmental, health or safety conditions existing in, on, at, or relating to the property being offered for sale. This sale is made subject to all prior liens, unpaid taxes, any unpaid land transfer taxes, special assessments, easements, rights of way, deeds of release, and any other encumbrances or exceptions of record. To the best of the knowledge and belief of the undersigned, the current owner(s) of the property is/are Nathan P. Howard and wife, Julie M. Howard. An Order for possession of the property may be issued pursuant to G.S. 45-21.29 in favor of the purchaser and against the party or parties in possession by the clerk of superior court of the county in which the property is sold. Any person who occupies the property pursuant to a rental agreement entered into or renewed on or after October 1, 2007, may, after receiving the notice of sale, terminate the rental agreement upon 10 days’ written notice to the landlord. The notice shall also state that upon termination of a rental agreement, the tenant is liable for rent due under the rental agreement prorated to the effective date of the termination. If the trustee is unable to convey title to this property for any reason, the sole remedy of the purchaser is the return of the deposit. Reasons of such inability to convey include, but are not limited to, the filing of a bankruptcy petition prior to the confirmation of the sale and reinstatement of the loan without the knowledge of the trustee. If the validity of the sale is challenged by any party, the trustee, in their sole discretion, if they believe the challenge to have merit, may request the court to declare the sale to be void and return the deposit. The purchaser will have no further remedy. Trustee Services of Carolina, LLC Substitute Trustee Brock & Scott, PLLC Attorneys for Trustee Services of Carolina, LLC 5431 Oleander Drive Suite 200 Wilmington, NC 28403 PHONE: (910) 392-4988 FAX: (910) 392-8587 File No.: 12-03366-FC01 August 28 and September 4, 2012
Viewing all 1071 articles
Browse latest View live




Latest Images