All listings for: wash-times
| Photo |
Title
|
Tags | Price |
|
00101065
SUPERIOR COURT OF THE DISTRICT OF COLUMBIA PROBATE DIVISION 2024 ADM 000117 Estate of LEVI TURPIN Deceased Notice of Standard Probate (For estates of decedents dying on or after July 1, 1995) Notice is hereby given that a petition has been filed in this Court by BENNIS BLUE for standard probate, including the appointment of one or more personal representatives. Unless a responsive pleading in the form of a complaint or an objection in accordance with Superior Court Probate Division Rule 407 is filed in this Court within 30 days from the date of first publication of this notice, the Court may take the action hereinafter set forth. Admit to probate the will dated March 23, 2022 exhibited with the petition upon proof satisfactory to the Court of due execution by affidavit of the witnesses or otherwise. Date of first publication: April 9, 2026 Name of newspapers Washington Times Daily Washington Law Reporter /s/ Michael Zweig Heartland Law Firm, PLLC 560 W. Brown Rd. Suite 3001 Mesa, AZ 85201 /s/ Nicole Stevens REGISTER OF WILLS Clerk of the Probate Division April 9, 16 & 23, 2026 Ad#101065 |
US | |
|
00101726
ORDER OF PUBLICATION Commonwealth of Virginia VA. CODE § 8.01-316 PRINCE WILLIAM JUVENILE AND DOMESTIC RELATIONS DISTRICT COURT Case No:JJ162470-02-00 Commonwealth of Virginia, in re CHRISTINE, FAITH SARAH The object of this suit is to: CONDUCT A PERMANENCY PLANNING HEARING. It is ORDERED that the defendant JOHN DOE appear at the above-named Court and protect his or her interests on or before May 20, 2026 2:00 PM. DATE:April 2, 2026 Pilar Barrera CLERK April 24, 2026 May 1, 8, 15, 2026 AD#101726 |
US | |
|
00101379
NOTICE OF INTENDED TRANSFER State Department Federal Credit Union hereby gives notice that it will transfer $25,951.34 from the account of Daniel L Barth 30 days after last publication of this notice. The funds will be transferred to Pauline Barth personal representative of the estate. The decedent died while domiciled in Michigan. Written claim to said funds should be sent to SDFCU, 1630 King Street, Alexandria, Virginia 22314 . Attn: William Parker. Publication dates: 04-09-2026, 04-16-2026, 04-25‐2026 and 04-30-2026 Ad#101379 |
US | |
|
00101750
V I R G I N I A: FAIRFAX CIRCUIT COURT IN RE: CHANGE OF NAME FOR MINOR CHILD Case No. CL-2026-05136 FROM: Camila Mayenci Paredes Solano (CURRENT LEGAL NAME OF CHILD) TO: Camila Zoey Solano Barahona (NEW NAME REQUESTING) ORDER OF PUBLICATION The reason for this cause is to obtain name change for minor child. An affidavit having been made and filed showing that the Natural Parent in the above-entitled cause cannot be found, and that diligence has been used without effect to ascertain the location of the party to be served; and last known mailing address of Natural Father/Mother is as follows: Kevin Paredes Unknown Upon consideration, this Order of Publication is granted, and it is ORDERED that the above named Natural Parent shall appear here on or before 21st day of May, 2026, after proper publication of this Order, to protect his/her interest in this cause. ENTERED: March 25, 2026. TESTE: CHRISTOPHER J. FALCON, CLERK BY : Kaleigh Lawson DEPUTY CLERK Written Answer may be filed in lieu of Court appearance Reply should be received by May 21, 2026 Karla Beatriz Solano Barahona Signature of Petitioner or Counsel for Petitioner 6041 Bellview Dr. Apt 4 Falls Church, VA 22041 (571) 242-0823 April 24, 2026 May 1, 8, 15, 2026 AD#101750 |
US | |
|
00101378
IN THE OFFICE OF THE COMMISSIONER OF ACCOUNTS CIRCUIT COURT OF ARLINGTON COUNTY , VIRGINIA IN RE: Estate of Jeffrey W. Thompson, Deceased: W41329 NOTICE Pursuant to the provisions of Virginia Code Section 64.2-550, notice is hereby given that, at the request of the fiduciary of the above-described matter, the undersigned has appointment April 21st, 2026, at 1:00 pm, at her offices at 1425 N. Courthouse Road, Suite 6500, Arlington, Virginia, 22201 as the time and place for receiving proof of debts and demands against this decedent and/or the estate. For information on appearing by phone or video call, please contact the Commissioner of Accounts office at 703-228-7150. Dated: April 7, 2026 /s/ Elizabeth L. Wildhack COMMISSIONER OF ACCOUNTS Advertised: April 9th, 2026 AD#101378 |
US | |
|
00101208
GREENSPOON MARDER LLP 201 East Pine Street, Suite 500 Orlando, FL 32801 (407-425-6559) SUBSTITUTE TRUSTEE’S SALE VACATION OWNERSHIP PERCENTAGE INTEREST IN TD SUITES HILTON GRAND VACATIONS CLUB 1250 22ND STREET NW WASHINGTON, DC 20037 NOTICE OF FORECLOSURE SALE TD SUITES FILE NO. 54658.0087 - .0090 SSL ID# 0050-0085 & 0050-2002. YOU ARE HEREBY NOTIFIED THAT SUSANA CRISTINA GARCIA, GREENSPOON MARDER, LLP, AS SUBSTITUTE TRUSTEE (“Trustee”) UNDER THAT CERTAIN DEED OF TRUST EXECUTED IN FAVOR OF HILTON RESORTS CORPORATION (“Creditor”) DATED (See Exhibit “A”) AND RECORDED AS INSTRUMENT NO. (See Exhibit “A”) IN THE OFFICE OF THE RECORDER OF DEEDS IN THE DISTRICT OF COLUMBIA SHALL SELL THE BELOW DESCRIBED REAL PROPERTY OWNED BY YOU, (SEE EXHIBIT “A”) , AT A FORECLOSURE SALE TO BE HELD ON MAY 6, 2026 AT THE OFFICES OF ALEX COOPER AUCTIONEERS, 4910 Massachusetts Ave NW, Suite 100, Washington, DC 20016 AT 11:00 A.M IN ORDER TO SATISFY THE DEBT SECURED BY THE DEED OF TRUST. THE TOTAL BALANCE DUE FROM YOU ON THE PROMISSORY NOTE SECURED BY SAID DEED OF TRUST AS OF THE DATE HEREOF IS (SEE EXHIBIT “A”) , WHICH INCLUDES PRINCIPAL, INTEREST, AND LATE CHARGES DUE THEREUNDER. A Vacation Ownership Interest consisting of an undivided fee simple tenant in common interest in perpetuity in and to Phase I of TD Suites and in the Condominium Common Elements appurtenant thereto in the Condominium Declaration, as defined below, said interest being in a commercial condominium and subject to (i) the Declaration of 1250 22nd Street Commercial Condominium, dated May 6, 2016 and recorded in the Office of the Recorder of Deeds in the District of Columbia on May 18, 2016 as Instrument No. 2016049678 ("Condominium Declaration") and (ii) the Declaration of Covenants, Conditions and Restrictions and Vacation Ownership Instrument for TD Suites dated August 23, 2016, and recorded in the Office of the Recorder of Deeds in the District of Columbia, on August 29, 2016 as Instrument No. 2016088120, and all exhibits attached thereto, as amended from time to time, ("Timeshare Declaration"). The Condominium Declaration and the Timeshare Declaration, as each may be further amended from time to time, are hereinafter collectively referred to as the "Declarations"Together with the following: (a) Vacation Ownership Interest: Undivided Interest in Phase I of the Project: (SEE EXHIBIT "A") Undivided Interest in 29% of the Common Elements: (SEE EXHIBIT "A") Suite Configuration: (SEE EXHIBIT "A") Season or Event: (SEE EXHIBIT "A") Recurring Use Right: (SEE EXHIBIT "A") Internal Interval Control Number: (SEE EXHIBIT "A") and (b) Membership in the Hilton Grand Vacations Club. The Condominium Unit and appurtenant undivided Percentage Interest (as such term is defined in the Condominium Declaration, defined below) defined and described below, known as Unit 2, which Condominium Unit is part of the condominium project known as the 1250 22nd Street Commercial Condominium (The "Condominium") comprised of the land described below (the "Land") and the building located thereon (the "Building"), being commonly known as 1250 22nd Street NW, Washington, D.C., which Condominium was established by the certain Declaration made by HLT DC Owner, LLC under the Condominium Act of the District of Columbia, dated May 6, 2016 and recorded May 18, 2016 in the Office of the Recorder of Deeds in the District of Columbia as Instrument No. 2016049678 and all exhibits attached thereto, as amended from time to time, (the "Condominium Declaration"). The Land is more particularly described as follows: All of that certain lot or parcel of land together with all improvements thereon located and being in the District of Columbia and being more particularly described as follows: The Condominium Unit designated and described as "Unit 2" in the Declaration of 1250 22nd Street Commercial Condominium dated May 6, 2016 and recorded May 18, 2016 as Instrument No. 2016049678 (the "Condominium Declaration"), the related Bylaws adopted May 6, 2016 and recorded May 18, 2016 as Instrument No. 2016049679, and per Plat and Plans of Condominium Subdivision recorded among the Condominium records of the Office of the Surveyor of the District of Columbia in Condominium Book 90 at Page 23 (Collectively as amended from time to time, the "Condominium Documents"). Being part of Lot 85 in Square 50 in a subdivision made by Oliver T. Carr, Jr., and George H. Beuchert, Jr., as per plat recorded in Liber 172 at folio 118 in the Office of the surveyor for the District of Columbia. NOTE: At the date hereof the above described land is designated on the Records of the Assessor of the District of Columbia for assessment and taxation purposes as Lot 2002 in Square 50. SUBJECT, HOWEVER, to all the provisions, restrictions, easements and conditions, as contained in the Condominium documents. The Condominium Declaration allocates to the aforesaid Condominium Unit an undivided interest (stated as the percentage) in the Common Elements of the Condominium (hereinafter called the "Percentage Interest"). The Percentage Interest of the aforesaid Condominium Unit is set forth in the Condominium Declaration. THIS SALE DATE IS SUBJECT TO POSTPONEMENT FOR A PERIOD NOT TO EXCEED THIRTY (30) CALENDAR DAYS FROM THE ORIGINAL DATE OF FORECLOSURE SALE, AFTER WHICH THIS NOTICE OF FORECLOSURE SHALL EXPIRE. Please be advised that in the event that you fail to pay the total balance due on the Promissory Note secured by the Deed of Trust as set forth above, (including the payment of any fees incurred by Trustee in commencing this foreclosure process) prior to the date of the Foreclosure Sale, Trustee shall proceed with the sale of the Property as provided in the Deed of Trust and D.C. Code § 42815 to satisfy the amounts owed under the Promissory Note and secured by the Deed of Trust. Should you wish to pay the total balance due on the Promissory Note as set forth above please contact HILTON RESORTS CORPORATION at 1-800-579-3919 for an exact payoff amount as the amount you actually owe varies from day to day due to interest, and late charges. I hereby certify that a Notice of Foreclosure Sale was sent to the present owner(s) of the real property encumbered by the Deed of Trust by certified mail, return receipt requested on the date hereof and I further certify that applicable law prohibits any foreclosure sale under a power of sale provision contained in any deed of trust, mortgage or other security instrument until the owners of the real property encumbered by said Deed of Trust has been given written notice of such sale and the Recorder of Deeds, District of Columbia has received a copy of such notice at least thirty (30) days in advance of such sale. This is a non-judicial foreclosure proceeding to permit HILTON RESORTS CORPORATION to pursue its in rem remedies under District of Columbia law. THIS COMMUNICATION IS AN ATTEMPT TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. By: SUSANA CRISTINA GARCIA, GREENSPOON MARDER, LLP, TRUSTEE . EXHIBIT “A” – NOTICE OF FORECLOSURE SALE (FILE NO. 54658.0087). Owner(s), Address, TS Undiv Int, ICN, Tenant Int, Year, Season, Ste Type, MTG Rec Info, Total Balance Due . WAGNER DE PAULA ROGERIO & LIANE SILVA RAFAEL ROGERIO, AVENUE MARIO YPIRANGA 1208 APT CONDOMINIO CONCEPT MANAUS , 69057-002 BRAZIL, 0.0200974397377695%, 905-52, 0.0200974397377695%, YEAR, GOLD, ONE BEDROOM PLUS, 12/7/2023; 2024012034, $20,118.83 ; CAROLYN MARIE STAHL, 4961 SAPPHIRE SOUND DR WIMAUMA FL, 33598-4003, 0.0149665633727170%, 826-52, 0.0149665633727170%, YEAR, GOLD, ONE BEDROOM, 11/14/2018; 2019028977, $8,708.75 ; WILLY CULBERSON & CARLA EMERY-CULBERSON, 140 MORGAN LN SMITHVILLE TX, 78957-5019, 0.00748328168635848%, 840-28 E, 0.00748328168635848%, EVEN NUMBERED YEAR, PLATINUM, ONE BEDROOM, 9/29/2023; 2024026614, $27,958.41 ; RICHARD LOUIS SANDUSKY & PATRICIA ANN SANDUSKY, 12661 GOWAN AVE NW MAPLE LAKE MN, 55358-6110, 0.0200974397377695% & 0.0149665633727170%, 917-8 & 911-48, 0.0200974397377695% & 0.0149665633727170%, YEAR & YEAR, GOLD & GOLD, ONE BEDROOM PLUS & ONE BEDROOM, 12/26/2023; 2024016498, $30,641.10 ; DAVID WILSON GERMAIN & DIONNE NICHOLLS-GERMAIN, 19 RILEY RD WEATOGUE CT, 06089-7973, 0.00748328168635848% & 0.00748328168635848%, 909-15 E & 840-42 O, 0.00748328168635848% & 0.00748328168635848%, EVEN NUMBERED YEAR & ODD NUMBERED YEAR, PLATINUM & PLATINUM, ONE BEDROOM & ONE BEDROOM, 5/23/2023; 2023075073, $50,162.08 EXHIBIT “A” – NOTICE OF FORECLOSURE SALE (FILE NO. 54658.0088). Owner(s), Address, TS Undiv Int, ICN, Tenant Int, Year, Season, Ste Type, MTG Rec Info, Total Balance Due . BRIAN EUGENE SMITH & STACY LYNNE SMITH, 1979 DORY CT NAPLES FL, 34109-3324, 0.0149665633727170% & 0.0149665633727170%, 839-11 & 925-16, 0.0149665633727170% & 0.0149665633727170%, YEAR & YEAR, PLATINUM & PLATINUM, ONE BEDROOM & ONE BEDROOM, 4/4/2017; 2017060345, $29,413.47 ; REGENERATION SERVICES, LLC, A TEXAS LIMITED LIABILITY COMPANY, 6013 RIO GRANDE AVE MIDLAND TX, 79707-3211, 0.00748328168635848%, 822-27 E, 0.00748328168635848%, EVEN NUMBERED YEAR, PLATINUM, ONE BEDROOM, 10/31/2017; 2018004402, $15,076.88 ; RAYMOND JAY FRETTERD & SUSAN S. FRETTERD, 750 WASHINGTON RD APT 602 PITTSBURGH PA, 15228-2053, 0.0149665633727170% & 0.0149665633727170%, 813-46 & 813-49, 0.0149665633727170% & 0.0149665633727170%, YEAR & YEAR, GOLD & GOLD, ONE BEDROOM & ONE BEDROOM, 10/23/2018; 2019008636, $20,555.89 EXHIBIT “A” – NOTICE OF FORECLOSURE SALE (FILE NO. 54658.0089). Owner(s), Address, TS Undiv Int, ICN, Tenant Int, Year, Season, Ste Type, MTG Rec Info, Total Balance Due . M. COLLEEN JONES, INDIVIDUALLY AND AS TRUSTEE OF THE M. COLLEEN JONES REVOCABLE TRUST, DATED MAY 30TH 2002, 1125 Q STREET -- UNIT 1202 LINCOLN NE, 68508-1574, 0.0149665633727170%, 925-17, 0.0149665633727170%, YEAR, PLATINUM, ONE BEDROOM, 12/14/2017; 2018008856, $19,634.35 ; CONSTANCE AMOS JONES & ROBERT LEE JONES, III, 5754 SHANNON DR SHREVEPORT LA, 71129-5116, 0.0149665633727170%, 840-6, 0.0149665633727170%, YEAR, GOLD, ONE BEDROOM, 10/14/2021; 2022047125, $29,123.94 ; SALLY JEANNE BYRD, PO BOX 2 LEBANON OH, 45036-0002, 0.00748328168635848%, 709-1 E, 0.00748328168635848%, EVEN NUMBERED YEAR, GOLD, ONE BEDROOM, 2/23/2023; 2023061239, $20,291.38 EXHIBIT “A” – NOTICE OF FORECLOSURE SALE (FILE NO. 54658.0090). Owner(s), Address, TS Undiv Int, ICN, Tenant Int, Year, Season, Ste Type, MTG Rec Info, Total Balance Due . DIONNE COUSIN- GRAHAM & JAMES ARTHUR GRAHAM, JR., 244 BLUE CRANE 1 DR SLIDELL LA, 70461-3219, 0.0200974397377695%, 833-31, 0.0200974397377695%, YEAR, PLATINUM, ONE BEDROOM PLUS, 6/30/2017; 2017088882, $27,598.45 ; HEIDY NATALLY NOCON, 17159 COMPASS DR RIVERSIDE CA, 92503-7309, 0.00748328168635848%, 821-41 E, 0.00748328168635848%, EVEN NUMBERED YEAR, PLATINUM, ONE BEDROOM, 7/6/2017; 2017105221, $14,134.37 ; TERRY D. SMITH & KATHLEEN MARY OKEEFE, 148 SAMS LN ALEDO TX, 76008-4884, 0.0200974397377695%, 708-29, 0.020097439737795%, YEAR, PLATINUM, ONE BEDROOM PLUS, 12/9/2021; 2022035313, $39,225.62 ; VAN THLUAI PAR & SAUNG MIN TUN, 1104 PEDERNALES TRAIL IRVING TX, 75063, 0.0149665633727170%, 934-4, 0.0149665633727170%, YEAR, GOLD, ONE BEDROOM, 7/14/2024; 2024078031, $25,090.02 Apr 24, 27, 29, May 1 & 5 (Serial #524997) Ad#101208 |
US | |
|
00100703
SUPERIOR COURT OF THE DISTRICT OF COLUMBIA PROBATE DIVISION 2024 ADM 001454 Estate of Willa Mae Wilson Deceased NOTICE OF STANDARD PROBATE (For estates of decedents dying on or after July 1, 1995) Notice is hereby given that a petition has been filed in this Court by PHH Mortgage Corporation as attorney in face for Mortgage Assets Management, LLC F/K/A Reverse Mortgage Solutions, Inc. by Lisa Silva, for standard probate, including the appointment of one or more personal representatives. Unless a responsive pleading in the form of a complaint or an objection in accordance with Superior Court Probate Division Rule 407 is filed in this Court within 30 days from the date of first publication of this notice, the Court may take the action hereinafter set forth. In the absence of a will or proof satisfactory to the Court of due execution, enter an order determining that the decedent died intestate. Appoint a supervised personal representative. Date of first publication: March 26, 2026 Name of newspapers: The Washington Times Daily Washington Law Reporter /s/ Sarah Hannan Petitioner/Attorney Aldridge Pite, LLP 6001 Executive Blvd, Suite 101 Rockville, MD 20852 301-961-6555 Ext 3811 Phone Number of Petitioner/Attorney shannan@aldridgepite.com /s/ Nicole Stevens Register of Wills Clerk of the Probate Division March 26, 2026 April 2 & 9 , 2026 Ad#100703 |
US | |
|
00101377
IN THE OFFICE OF THE COMMISSIONER OF ACCOUNTS CIRCUIT COURT OF ARLINGTON COUNTY , VIRGINIA IN RE: Estate of Thomas W. Dukes, Deceased: W41268 NOTICE Pursuant to the provisions of Virginia Code Section 64.2-550, notice is hereby given that, at the request of the fiduciary of the above-described matter, the undersigned has appointment April 21st, 2026, at 1:00 pm, at her offices at 1425 N. Courthouse Road, Suite 6500, Arlington, Virginia, 22201 as the time and place for receiving proof of debts and demands against this decedent and/or the estate. For information on appearing by phone or video call, please contact the Commissioner of Accounts office at 703-228-7150. Dated: April 7, 2026 /s/ Elizabeth L. Wildhack COMMISSIONER OF ACCOUNTS Advertised: April 9th, 2026 AD#101377 |
US | |
|
00101676
TRUSTEE'S SALE OF 2 MILLS COURT, FREDERICKSBURG, VA 22405 In execution of a Deed of Trust in the original principal amount of $348,570.00, with an annual interest rate of 6.000000% dated July 26, 2023, recorded among the land records of the Circuit Court for the Stafford as Deed Instrument Number 230009280, the undersigned appointed Substitute Trustee will offer for sale at public auction all that property located in the Stafford, on the courthouse steps of the Circuit Court building for the County of Stafford located at 1300 Courthouse Road, Stafford, Virginia on July 1, 2026 at 10:00 AM , the property with improvements to wit: LOT 63 SEC 1 12739 SQFT Tax Map No. 54R 1 63 THIS COMMUNICATION IS FROM A DEBT COLLECTOR. TERMS OF SALE: ALL CASH. A bidder's deposit of 10% of the sale price, will be required in cash, certified or cashier's check. Settlement within fifteen (15) days of sale, otherwise Trustees may forfeit deposit. Additional terms to be announced at sale. Loan type: FHA. Reference Number 26-301125 . PROFESSIONAL FORECLOSURE CORPORATION OF VIRGINIA, Substitute Trustees, C/O LOGS LEGAL GROUP LLP, Mailing Address: 8520 Cliff Cameron Dr., Suite 330, Charlotte, North Carolina 28269 (703) 449-5800. Run Dates: April 24th, 2026 May 6th, 2026 May 27th, 2026 June 3rd, 2026 AD#101676 |
US | |
|
00101006
COHN, GOLDBERG & DEUTSCH, LLC 1099 WINTERSON ROAD, SUITE 301 LINTHICUM HEIGHTS, MARYLAND 21090 www.cgd-law.com/sales COURT APPOINTED TRUSTEE FORECLOSURE SALE OF IMPROVED REAL PROPERTY 2406 24TH STREET SE WASHINGTON, DC 20020 In execution of the Superior Court for District of Columbia's (“Court”) Decree in Case 2023-CAB-002230, The Bank of New York Mellon, F/K/A The Bank of New York as trustee for registered Holders of CWABS, Inc., Asset-Backed Certificates, Series 2005-13 v. Deborah M. Walston, and Curtis L. Walston, the undersigned Trustees will sell at public auction at the auctioneer's gallery of Tidewater Auctions LLC, Chevy Chase Pavilion 5335 Wisconsin Ave NW Suite 440, Washington, DC 20015, on April 24, 2026 AT 11:00 AM THE ABOVE DESCRIBED PROPERTY AND IMPROVEMENTS THEREON situated in Washington, DC and more fully described in a Deed of Trust from Deborah M. Walston, and Curtis L. Walston, dated August 30, 2005 recorded in the Office of the Recorder of Deeds for the District of Columbia at Instrument Number 2005172980 on December 2, 2005, with an original principal balance of $184,500.00, and an original interest rate of 6.375%, default having occurred under the terms thereof. The property will be sold by Trustee's Deed “as is” without any covenant, expressed or implied, in fee simple subject to conditions, restrictions, easements, and all other recorded instruments superior to the Deed of Trust referenced above, and subject to ratification by the Court. TERMS OF SALE: A deposit of the lesser of $12,000.00 or ten percent (10%) of the winning bid amount will be required at time of sale, in cash, certified check, or other form as Trustees may determine. The deposit required to bid at the auction is waived for the Noteholder and any of its successors or assigns. The Noteholder may bid up to the amount owed on the Note plus all costs and expenses of sale on credit and may submit a written bid to the Trustee which shall be announced at sale. The Balance of the purchase price to be paid in cash within 60 days of final ratification of the sale by the Court. At the Trustees’ discretion, the foreclosure purchaser, if a corporation or LLC, must produce evidence, prior to bidding, of the legal formation of such entity. TIME IS OF THE ESSENCE. If purchaser fails to settle within the aforesaid sixty (60) days of the ratification, the purchaser agrees to pay the Trustees' reasonable attorney fees as ordered by the Court, plus all costs incurred, if the Trustees have filed the appropriate motion with the Court to resell the property. Purchaser waives personal service of any paper filed with the Court in connection with such motion and any Show Cause Order issued by the Court and expressly agrees to accept service of any such paper or Order by certified mail and regular mail sent to the address provided by the purchaser and as recorded on the documents executed by the purchaser at the time of the sale. Service shall be deemed effective upon the purchaser 3 days after postmarked by the United States Post Office. It is expressly agreed by the purchaser that actual receipt of the certified mail is not required for service to be effective. If the purchaser fails to go to settlement the deposit shall be forfeited to the Trustees and all expenses of this sale (including attorney fees and full commission on the gross sales price of the sale) shall be charged against and paid from the forfeited deposit. In the event of resale the defaulting purchaser shall not be entitled to any surplus proceeds or profits resulting from any resale of the property regardless of any improvements made to the real property. Interest is to be paid on the unpaid purchase money at the rate of 6.375% per annum from the date of sale to the date the funds are received in the office of the Trustees. In the event that the settlement is delayed for ANY REASON WHATSOEVER, there shall be no abatement of interest. Taxes, water rent, condominium fees and/or homeowner association dues, all public charges/assessments payable on an annual basis, including sanitary and/or metropolitan district charges, if applicable, to be adjusted for the current year to date of sale and assumed thereafter by the purchaser. Purchaser shall be responsible for the costs of all transfer taxes, documentary stamps and all other costs incident to settlement. Purchaser shall be responsible for physical possession of the property. Purchaser assumes the risk of loss from the date of sale forward. The sale is subject to post sale audit by the Mortgage holder to determine whether the borrower filed bankruptcy, entered into any repayment/forbearance agreement, reinstated or paid off prior to the sale. In any such event the Purchaser agrees that upon notification by the Trustees of such event the sale is null and void and of no legal effect and the deposit returned without interest. Richard E. Solomon, et al., Sub. Trustees Tidewater Auctions, LLC (410) 825-2900 www.tidewaterauctions.com Washington Times, 3/26, 4/2, 4/9, 4/16 CGD File #: 459867 Ad# 101006 |
US |