Legal Notices for 11/03/10, page 4
The said real property is located in Whitley County, Kentucky and is more specifically described as follows:
TRACT NO. 1: BEGINNING at a stake on the south side of Union Street at Robert Wolfe’s northeast corner; thence South with line 100 feet to a stake; thence east 50 feet to a stake; thence north 100 feet to the south line of Union Street; thence west with said Street, 50 feet to the BEGINNING.
TRACT NO. 2: BEGINNING at the northwest corner of Mrs. Goldie Nichols’ present lot; thence running with the south line of Union Street west 25 feet to a stake in the south line of Union Street; thence in parallel line with the west line of said Mrs. Goldie Nichols’ line 100 feet south to a set stone in said W. R. Spangler’s line; thence east 25 feet with said Spangler’s line to the southwest corner of said Goldie Nichols’ present corner, being one lot 25 by 100 feet lying to the west of and adjoining the present property of said Goldie Nichols.
TRACT NO. 3: BEGINNING at the northwest corner of the Joe Nichols lot and Union Street; thence Southward 100 feet to a stake; thence Westward 94 feet to a stake; thence Northward 128 feet to Union Street and John M. Jervis lot; thence Eastward 90 feet with Union Street to the Beginning.
Being the same land acquired by Rebecca Gallagher in Deed Book 400, Page 477, Whitley County Clerk’s Office.
Said property address is: 905 8th Street, Corbin, Kentucky 40701.
TERMS OF SALE
1. The above property is indivisible and shall be sold as a whole to produce the sum of money so ordered to be made.
2. On the date of sale, the purchaser shall either pay cash or, with surety on a bond approved by the Commissioner, may pay 10% down of the purchase price together with a bond (for the remainder of the purchase price) with good and sufficient surety, bearing interest from the day of the sale and payable to the Master Commissioner within 30 days with interest at 12%. Signatures of principal and surety on the bond shall have the effect of a Judgment.
3. The risk of loss for the subject property shall pass to the purchaser on the date of sale. Possession of the premises shall pass to the purchaser upon payment of the purchase price and delivery of deed.
4. The purchaser shall be required to assume and pay all taxes or assessments upon the property for the current tax year and all subsequent years. All taxes or assessments upon the property for prior years shall be paid from the sale proceeds if properly claimed in writing and filed of record by the purchaser prior to payment of the purchase price.
5. The property shall be sold subject to the following:
a. Easements, restrictions and stipulations of record;
b. Assessments for public improvements levied against the following real estate;
c. Any facts which an inspection and accurate survey of the following described real estate may disclose.
6. If the property does not bring two-thirds of its appraised value, a one year right of redemption will exist pursuant to KRS 426.530.
7. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 15th day of October, 2010.
HOWARD O. MANN, MASTER COMMISSIONER
P.O. BOX 1344, CORBIN, KY 40702
TELEPHONE: (606) 528-0616; FACSIMILE: (606) 528-0709
COMMONWEALTH OF KENTUCKY
34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT
DIVISION NO. I
CIVIL ACTION NO. 10-CI-00375
HSBC BANK USA, N.A. AS TRUSTEE ON BEHALF OF ACE SECURITIES CORP. HOME EQUITY LOAN TRUST AND FOR THE REGISTERED HOLDERS OF ACE SECURITIES CORP. HOME EQUITY LOAN TRUST, SERIES 2005-SN1, ASSET BACKED PASS THROUGH CERTIFICATES, PLAINTIFF, VS. KLARA MULLIS; TERRY W. MULLIS; COMMONWEALTH OF KENTUCKY, COUNTY OF KNOX; THE MONEY STORE HOME EQUITY CORP.; CREDIGY RECEIVABLES, INC.; JAMOS FUND I, LP; AND COMMONWEALTH OF KENTUCKY, COUNTY OF WHITLEY, DEFENDANTS.
NOTICE OF COMMISSIONER’S SALE
Pursuant to Judgment and Order of Sale entered by the Whitley Circuit Court on September 7, 2010, I shall offer for sale at the Courthouse door in Williamsburg, Kentucky, at public action on Monday, November 8, 2010 at 12:00 p.m., or thereabout, the real property described in this Notice.
The judgment against the defendants, Klara Mullis and Terry W. Mulls, plus costs, are as follows:
(1) The principal sum in the amount of $76,485.49, together with accrued interest thereon at the rate of 7.87500% per annum from July 22, 2010, until the amount has been paid in full.
The said real property is located in Whitley County, Kentucky and is more specifically described as follows:
The following described property, to-wit: A certain tract or parcel of land lying in Whitley County, Kentucky, and bounded and described as follows:
BEING on Lynn Camp Creek. Beginning on a stone at the County Road; thence eastward 7 ½ poles to a stone; thence northward five (5) pole to sassafras on the bank of Lynn Camp Creek: thence with the meanders of the creek to the bridge across Lynn Camp Creek; thence with the county road to the beginning.
Also:
BEGINNING on a stone at the county road, thence eastward 7 ½ poles to a stone; thence northward 6 feet to a stone; thence 7 ½ poles westward to a stone by county road; thence back to the beginning corner.
BEING the same property conveyed to Klara Mullis and husband Terry Wayne Mullis, for their joint lives as tenants in common with the remainder in fee simple to the survivor of them by that Deed dated January 7, 2010 and recorded on February 8, 2010, in Book 494 at Page 323, in the Whitley County Court Clerk’s Office.
Said property address is: 356 Back Street, Woodbine, Kentucky 40771.
TERMS OF SALE
1. The above property is indivisible and shall be sold as a whole to produce the sum of money so ordered to be made.
2. On the date of sale, the purchaser shall either pay cash or, with surety on a bond approved by the Commissioner, may pay 10% down of the purchase price together with a bond (for the remainder of the purchase price) with good and sufficient surety, bearing interest from the day of the sale and payable to the Master Commissioner within 60 days with interest at 12%. Signatures of principal and surety on the bond shall have the effect of a Judgment.
3. The risk of loss for the subject property shall pass to the purchaser on the date of sale. Possession of the premises shall pass to the purchaser upon payment of the purchase price and delivery of deed.
4. The purchaser shall be required to assume and pay all taxes or assessments upon the property for the current tax year and all subsequent years. All taxes or assessments upon the property for prior years shall be paid from the sale proceeds if properly claimed in writing and filed of record by the purchaser prior to payment of the purchase price.
5. The property shall be sold subject to the following:
a. Easements, restrictions and stipulations of record;
b. Assessments for public improvements levied against the following real estate;
c. Any facts which an inspection and accurate survey of the following described real estate may disclose.
6. If the property does not bring two-thirds of its appraised value, a one year right of redemption will exist pursuant to KRS 426.530.
7. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 15th day of October, 2010.
HOWARD O. MANN, MASTER COMMISSIONER
P.O. BOX 1344, CORBIN, KY 40702
TELEPHONE: (606) 528-0616; FACSIMILE: (606) 528-0709
LEGAL NOTICE
In accordance with Chapter 65 and 424 of the Kentucky Revised Statutes, the following information and supporting data may be inspected by the general public at the Whitley County Cooperative Extension Service office, 4275 N. Highway 25W, Williamsburg, Kentucky, on Friday, November 12, 2010, between the hours of 8 A.M. and 4:30 P.M.
Whitley County Extension District Board
Board Members – Name – Address
•Chairman, Vernie Mullins, 560 Highway 511, Corbin, KY 40701-8449
•Vice Chairman, Blaine Cox, 1575 Bee Creek Rd., Corbin, KY 40701-8813
•Secretary, Bessie Siler, 324 Louden Meadow Creek Rd., Rockholds, KY 40759-9749
•Treasurer, Virginia Bird-Englert, 617 Watts Creek Rd., Williamsburg, KY 40769-7209
•Chris McKeehan, 79 Airport Rd., Williamsburg, KY 40769-9247
•Ed Farmer, 1131 Old Corbin Pike Rd., Williamsburg, KY 40769-2804
•Dean Prewitt, 34 Angel Rd., Williamsburg, KY 40769-9246
•County Judge Executive Pat White, Jr., P.O. Box 237, Williamsburg, KY 40769-0237
SUMMARY FINANCIAL STATEMENT For Fiscal Period July 1, 2009, to June 30, 2010
Revenues
Taxes (all categories) $893,857.28
Charges for Services 0
Other Revenues 0
Interest Earned 814.77
Receipts and Cash
Carryover from Prior Fiscal Year 654,813.11
Bonded Debt 0
Transfers to Other Funds (0)
Transfers from Other Funds 0
Borrowed Money (Notes) 0
Total Receipts and Cash 654,813.11
Receipts, Cash & Revenues Total 1,549,485.16
Expenditures
Personnel 146,883.00
Operations 213,175.88
Administration 39,529.09
Capital Outlay 878,595.20
Debt Service 271,301.99
Total Appropriations $1,549,485.16
I, the undersigned, Treasurer of the Whitley County District Cooperative Extension Education Fund, herby certify that the above is a true and correct record of the accounts of the Whitley County Cooperative Extension District Education Fund, Williamsburg, Kentucky, as of October 19, 2010.
VIRGINIA ENGLERT, Treasurer, Whitley County Cooperative Extension District Education Fund
Subscribed and sworn to before me by the foregoing Affiant, Virginia Bird-Englert, this 29th day of October, 2010. My commission expires: 8-26-2011.
JEFFREY GREY, Notary Public, State of Kentucky at large.




