All listings for: wash-times
| Photo |
Title
|
Tags | Price |
|
00098844
ORDER OF PUBLICATION Commonwealth of Virginia VA. CODE § 8.01-316 FAIRFAX COUNTY JUVENILE AND DOMESTIC RELATIONS DISTRICT COURT Case No.: JJ467123-03-00 Commonwealth of Virginia, in re CEDENO, CHANTEL The object of this suit is to: HOLD A PERMANENCY PLANNING HEARING PURSUANT TO VA. CODE 16.1-282.1 AND TO ADOPT A FOSTER CARE PLAN WITH THE GOAL OF ADOPTION AS WELL AS APPROVAL OF PETITION FOR TERMINATION OF PARENTAL RIGHTS. It is ORDERED that CINDY JUDITH REYES CANALES appear at the above-named court and protect his or her interests on or before February 9, 2026 11:30 AM #3H. DATE: December 16, 2025 Sene Nigatu CLERK December 25, 2025 January 1, 8, & 15, 2026 AD#98844 |
US | |
|
00098845
ORDER OF PUBLICATION Commonwealth of Virginia VA. CODE § 8.01-316 FAIRFAX COUNTY JUVENILE AND DOMESTIC RELATIONS DISTRICT COURT Case No.: JJ469716-02-01 Commonwealth of Virginia, in re CASOVERDE, WILIAN A; JR The object of this suit is to: FOSTER CARE REVIEW HEARING, PURSUANT TO VA. CODE ANN. 16.1-282, AND TO ADOPT A FOSTER CARE PLAN WITH THE GOAL OF RETURN HOME WITH CONCURRENT GOAL OF RELATIVE PLACEMENT. It is ORDERED that SANDI ACEBEDO appear at the above-named court and protect his or her interests on or before April 6, 2026 9:00 AM #3B. DATE: December 16, 2025 Sene Nigatu CLERK December 25, 2025 January 1, 8, & 15, 2026 AD#98845 |
US | |
|
00098737
IN THE OFFICE OF THE COMMISSIONER OF ACCOUNTS CIRCUIT COURT OF FAIRFAX COUNTY, VIRGINIA IN RE: Estate of Mary Elizabeth Busch, Deceased Fiduciary No. FI-2024-0001879 H E A R I N G N O T I C E Pursuant to the provisions of Virginia Code § 64.2-550, notice is hereby given that the undersigned Commissioner of Accounts has appointed January 29, 2026, at 1:00 p.m. at her office at 10400 Eaton Place, Suite 450, Fairfax, Virginia 22030, as the time and place for receiving proof of debts and demands against the estate of Mary Elizabeth Busch , at the request of Michelle A Kline, Administrator for said estate. Given under my hand as Commissioner of Accounts on December 19, 2025. /s/ Anne M. Heishman Anne M. Heishman Commissioner of Accounts 19th Judicial Circuit December 25, 2025 AD#98737 |
US | |
|
00098065
NOTICE OF INTENDED TRANSFER State Department Federal Credit Union hereby gives notice that it will transfer $89,843.30 from the account of George R Knippen 30 days after last publication of this notice. The funds will be transferred to Patricia Lynn Fox Riley personal representative of the estate. The decedent died while domiciled in Maryland. Written claim to said funds should be sent to SDFCU, 1630 King Street, Alexandria, Virginia 22314 . Attn: William Parker. Publication dates: 11-20-2025, 11-27-2025, 12-04-2025 and 12-11-2025 Ad#98065 |
US | |
|
00098604
V I R G I N I A: IN THE FAIRFAX CIRCUIT COURT Katharine M. Geraghty-Bekker COMPLAINANT VS Case #: CL-2025-15281 Anthony P. Bekker DEFENDANT ORDER OF PUBLICATION The reason for this cause is to obtain a divorce. An affidavit having been made and filed showing that the Defendant 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 the last known mailing address of the Defendant is as follows: Anthony P. Bekker 712 S Mohawk Ave Odessa, Texas 79763 Upon consideration, this Order of Publication is granted, and it is ORDERED that the above named Defendant shall appear here on or before 22nd day of January, 2026 after proper publication of this Order, to protect his/her interest in this cause. Entered: November 25, 2025 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 January 22, 2026 R. Ford Morrison Signature of Complainant or Counsel for Complainant 700 N. Fairfax St., Suite 220 Alexandria, VA 22314 703-299-3440 December 25, 2025 January 1, 8, & 15, 2026 AD#98604 |
US | |
|
00098068
V I R G I N I A: FAIRFAX CIRCUIT COURT IN RE: ADOPTION OF MINOR CHILD Daniella Lourdes Rosario AD-2025-94 ORDER OF PUBLICATION The reason for this cause is to obtain an adoption. An affidavit having been made and filed showing that the Natural Parent in the above-entitled cause is cannot be found, and that diligence has been used without effect to ascertain the location of the party to be served; and the last known mailing address of Natural Father/Mother is as follows: Victoria Melendez 4421 W Dunlap Avenue, Unit 130 Phoenix, Arizona 85051 Upon consideration, this Order of Publication is granted, and it is ORDERED that the above named Natural Parent shall appear here on or before 8th of January, 2026 after proper publication of this Order, to protect his/her interest in this cause. Entered: November 6, 2025 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 January 8, 2026 The Law Office of Miles Franklin LLC Signature of Petitioner or Counsel for Petitioner 3158 Golansky Blvd., Ste 201 Woodbridge, VA 22192 (276) 773- 6102 November 20, & 27, 2025 December 4, & 11, 2025 AD#96068 |
US | |
|
00098847
ORDER OF PUBLICATION Commonwealth of Virginia VA. CODE § 8.01-316 FAIRFAX COUNTY JUVENILE AND DOMESTIC RELATIONS DISTRICT COURT Case No.: JJ469716-02-01 Commonwealth of Virginia, in re CASOVERDE, WILIAN A; JR The object of this suit is to: FOSTER CARE REVIEW HEARING, PURSUANT TO VA. CODE ANN. 16.1-282, AND TO ADOPT A FOSTER CARE PLAN WITH THE GOAL OF RETURN HOME WITH CONCURRENT GOAL OF RELATIVE PLACEMENT. It is ORDERED that WILIAN ERNESTO CASOVERDE VALEN appear at the above-named court and protect his or her interests on or before April 6, 2026 9:00 AM #3B. DATE: December 16, 2025 Sene Nigatu CLERK December 25, 2025 January 1, 8, & 15, 2026 AD#98847 |
US | |
|
00098686
V I R G I N I A: IN THE CIRCUIT COURT OF ARLINGTON COUNTY In Re: ESTATE OF SAMUEL C. BATSELL, III Deceased. Court File No. W39733 SHOW CAUSE ORDER IT APPEARING TO THE COURT that a report of the accounts of Michael Miller, Executor, and of the debts and demands against the estate has been filed in the Clerk's office of this Court, and that more than six months has elapsed since the qualification of the Executor, on the motion of the Executor, it is therefore ORDERED that the creditors of, and all other persons interested in, the Estate of Samuel C. Batsell, III, show cause, if any they can, at 9:30 a.m. on the 16th day of January, 2026 , before this Court at its courtroom, against the payment and delivery of the Estate of Samuel C. Batsell, III, deceased, to the legatees of the Estate of Samuel C. Batsell III without requiring refunding bonds, and IT IS FURTHER ORDERED that the foregoing portion of this Order be published once a week for two successive weeks in The Washington Times , a newspaper circulated in the County of Arlington, Virginia. ENTERED this 26th day of November, 2025. Judith L. Wheat JUDGE A COPY TESTE: PAUL FERGUSON BY: Alyssa DE Schumacher Deputy Clerk I ASK FOR THIS: George W. Dodge VSB #22170 Attorney at Law 2300 Clarendon Boulevard Suite 607 Arlington, VA 22201 (703) 524-9700 Fax: 703-522-4570 gdodge@georgedodgelaw.com Counsel to the Executor of the Estate of Samuel C. Batsell, III December 25, 2025 January 1, 2026 AD#98686 |
US | |
|
00097973
Tidewater Auctions, LLC Chevy Chase Pavilion, 5335 Wisconsin Avenue NW, Suite 440 Washington, DC 20015 410-825-2900 COURT APPOINTED TRUSTEES JUDICIAL SALE OF REAL PROPERTY 603 Gallatin St. NW, Washington, DC 20011 In execution of the Superior Court for District of Columbia's Order/Decree in Case Number 2019-CA-000382-R(RP) the Trustees will offer for sale at public auction the real property located at 603 Gallatin St. NW, Washington, DC 20011 designated as being Lot 88 in Square 3211 and as more fully described in the Deed of Trust dated June 21, 2007, which is recorded as Instrument Number 2007086643 in the Land Records of the District of Columbia. The sale will occur within the offices of Tidewater Auctions, LLC, Chevy Chase Pavilion, 5335 Wisconsin Avenue NW, Suite 440, Washington, DC 20015, 410-825-2900 on December 19, 2025 AT 11:00 am The property, in fee simple, together with all improvements thereon, will be sold by the Trustees in “as is” condition, subject to conditions, restrictions, and agreements of record affecting the same, if any, and with no warranty of any kind. The sale will be subject to ratification by the Court. Terms of Sale: A deposit of the lesser of $74,000.00 or ten percent (10%) of the winning bid amount, in the form of a certified check, cashier's check, or money order, will be required of the purchaser at the time and place of sale. 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 sale is subject to ratification by the Court. The balance of the purchase price, along with interest on the unpaid purchase money at the rate pursuant to the Note from the date of sale to the date funds are received by the Trustees, to be paid in certified funds within 60 days of final ratification of the sale by the Court. There will be no abatement of interest for the purchaser in the event additional funds are tendered before settlement, or in the event settlement is delayed for any reason whatsoever. TIME IS OF THE ESSENCE FOR THE PURCHASER. If the purchaser fails or refuses to settle within the aforesaid time frame, the deposit will be forfeited and the Trustees may apply the deposit toward costs, fees, and their compensation associated with the initial auction and the resale process, with any remaining amount credited to the underlying debt. Additionally, if the purchaser fails to timely settle, the Trustees may file a motion to resell the property, and the purchaser agrees to pay the Trustees’ reasonable attorney fees in connection with said motion. The purchaser also waives personal service of any paper and Show Cause Order in connection with a motion to resell, expressly agrees to accept service by first class and certified mail sent to the address provided by the purchaser on the documents executed at the time of the sale, and agrees that such service is complete upon mailing and that actual receipt of said mailings is not required. Adjustment of current year's real property taxes shall be adjusted as of the date of sale, and thereafter assumed by the purchaser. Taxes due for prior years including costs of any tax sale are payable by the purchaser. Purchaser is responsible for any recapture of homestead tax credit. All other public and/or private charges or assessments to the extent such amounts survive foreclosure sale, including water/sewer charges, whether incurred prior to or after the sale shall be to be paid by the purchaser. All transfer taxes and recordation taxes shall be paid by purchaser. Purchaser is responsible for obtaining physical possession of the property, and assumes risk of loss or damage to property from the date of sale. If the Substitute Trustee does not convey title for any reason, including but not limited to the Secured Party executing a forbearance agreement with the borrower(s) described in the above-mentioned Deed of Trust, or allowing the borrower(s) to execute their right to reinstate or payoff the subject loan, prior to the sale, with or without the Substitute Trustee’s prior knowledge, or if the sale is not ratified for any reason including errors made by the Substitute Trustees, the foreclosure sale shall be null and void and of no effect, and the Purchaser’s sole remedy in law or in equity shall be the return of the deposit without interest. Further terms and particulars may be announced at time of sale, and purchaser may be required to execute a Memorandum of Sale at the time of auction. (Matter #23229.1) Jeffrey Nadel et al., Court Appointed. Trustees 4041 Powder Mill Road Suite 200 Calverton, Maryland 20705 (240) 473-5000 Washington Times, 11/20, 11/27, 12/4, 12/11 AD#97973 |
US | |
|
00098741
IN THE OFFICE OF THE COMMISSIONER OF ACCOUNTS CIRCUIT COURT OF FAIRFAX COUNTY, VIRGINIA IN RE: Estate of Harry Linton Hager, Deceased Fiduciary No. FI-2024-0002670 H E A R I N G N O T I C E Pursuant to the provisions of Virginia Code § 64.2-550, notice is hereby given that the undersigned Commissioner of Accounts has appointed January 22, 2026, at 2:00 p.m. at her office at 10400 Eaton Place, Suite 450, Fairfax, Virginia 22030, as the time and place for receiving proof of debts and demands against the estate of Harry Linton Hager , at the request of James Travis Hager, Administrator for said estate. Given under my hand as Commissioner of Accounts on December 17, 2025. /s/ Anne M. Heishman Anne M. Heishman Commissioner of Accounts 19th Judicial Circuit December 25, 2025 AD#98741 |
US |