Sheriff Sale of Real Estate

Similar documents
Sheriff Sale of Real Estate

Sheriff Sale of Real Estate

Sheriff Sale of Real Estate

Chester County, Pennsylvania. Sheriff Sale of Real Estate Thursday, February 11 AM

Grade: Curative Items: Non Curative Items:

Chester County, Pennsylvania Sheriff Sale of Real Estate Thursday, November 11 AM

SHERIFF'S SALE. ALL those certain tracts of land situate in the Borough of Westfield, Tioga County, Pennsylvania, bounded and described as follows:

Chester County, Pennsylvania. Sheriff Sale of Real Estate Thursday, November 11 AM

Sheriff Sale of Real Estate

Sheriff Sale of Real Estate Thursday, March 17, 11 AM

Chester County, Pennsylvania Sheriff Sale of Real Estate Thursday, September 11 AM

Chester County, Pennsylvania. Sheriff Sale of Real Estate Thursday, February 11 AM

Sheriff Sale of Real Estate

Chester County, Pennsylvania. Sheriff Sale of Real Estate Thursday, January 11 AM

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU

Sheriff Sale of Real Estate Thursday, January 21, 11 AM

Sheriff Sale of Real Estate Thursday, November 19, 11 AM

Chester County, Pennsylvania Sheriff Sale of Real Estate Thursday, August 11 AM

Sheriff Sale of Real Estate Thursday, October 20, 11 AM

Chester County, Pennsylvania Sheriff Sale of Real Estate Thursday, July 11 AM

Sheriff Sale of Real Estate Thursday, April 20, 11 AM

NOTICES OF SHERIFF'S SALE

Sheriff Sale of Real Estate Thursday, January 18th, 11 AM

Sheriff Sale of Real Estate

Sheriff Sale of Real Estate

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3

Chester County, Pennsylvania Sheriff Sale of Real Estate Thursday, February 19, 11 AM

Chester County, Pennsylvania. Sheriff Sale of Real Estate Thursday, April 11 AM

Sheriff Sale of Real Estate

Chester County, Pennsylvania Sheriff Sale of Real Estate Thursday, May 11 AM

Chester County, Pennsylvania Sheriff Sale of Real Estate Thursday, March 11 AM

Sheriff Sale of Real Estate Thursday, August 20, 11 AM

SHERIFF S SALES. 2/28/2013 MONTGOMERY COUNTY LAW REPORTER Vol. 150, No. 9

No approval of the Governor, to convey to the Historical and Genealogical

Sheriff Sale of Real Estate Thursday, June 15th, 11 AM

Chester County, Pennsylvania Sheriff Sale of Real Estate Thursday, March 11 AM

Chester County, Pennsylvania Sheriff Sale of Real Estate Thursday, September 11 AM

Sheriff Sale of Real Estate

SHERIFF S SALES. 3/14/2013 MONTGOMERY COUNTY LAW REPORTER Vol. 150, No. 11

SHERIFF S SALES. 06/01/2017 MONTGOMERY COUNTY LAW REPORTER Vol. 154, No. 22

SHERIFF S SALES. 1/15/2015 MONTGOMERY COUNTY LAW REPORTER Vol. 152, No. 3

Sheriff Sale of Real Estate Thursday, June 16, 11 AM

Sheriff Sale of Real Estate Thursday, September 21, 11 AM

Chester County, Pennsylvania Sheriff Sale of Real Estate Thursday, February 11 AM

Sheriff Sale of Real Estate Thursday, JANUARY 21, 11 AM

SHERIFF S SALES. 11/26/2015 MONTGOMERY COUNTY LAW REPORTER Vol. 152, No. 48

SHERIFF S SALES. 09/07/2017 MONTGOMERY COUNTY LAW REPORTER Vol. 154, No. 36

Chester County, Pennsylvania. Sheriff Sale of Real Estate Thursday, March 11 AM

Chester County, Pennsylvania Sheriff Sale of Real Estate Thursday, NOVEMBER 20, 11 AM

SHERIFF S SALES. 3/15/2012 MONTGOMERY COUNTY LAW REPORTER Vol. 149, No. 11

Sheriff Sale of Real Estate Thursday, July 21, 11 AM

Sheriff Sale of Real Estate Thursday, JANUARY 19, 11 AM

SHERIFF S SALES. 01/14/2016 MONTGOMERY COUNTY LAW REPORTER Vol. 153, No. 2

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

EASEMENT DEED. 2) Thence N 60º12 36 W through said Parcel 1 a distance of Two Hundred Ninety- Five and 97/100 (295.97) feet to a point;

Sheriff Sale of Real Estate Thursday, June 16, 11 AM

SHERIFF S SALES. 1/12/2012 MONTGOMERY COUNTY LAW REPORTER Vol. 149, No. 2

SHERIFF S SALES. 03/16/2017 MONTGOMERY COUNTY LAW REPORTER Vol. 154, No. 11

SHERIFF S SALES. 9/10/2015 MONTGOMERY COUNTY LAW REPORTER Vol. 152, No. 37

Sheriff Sale of Real Estate Thursday, September 21, 11 AM

SHERIFF S SALES. 5/10/2012 MONTGOMERY COUNTY LAW REPORTER Vol. 149, No. 19

NOTICES OF SHERIFF'S SALE

SHERIFF S SALES. 06/29/2017 MONTGOMERY COUNTY LAW REPORTER Vol. 154, No. 26

Village of Mantua, Ohio ORDINANCE

NOTICES OF SHERIFF'S SALE

SHERIFF S SALES. 7/02/2015 MONTGOMERY COUNTY LAW REPORTER Vol. 152, No. 27

Sheriff Sale of Real Estate Thursday, August 18, 11 AM

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL AN ACT

COMMONWEALTH OF MASSACHUSETTS

SHERIFF S SALES. 06/14/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 24

SHERIFF S SALES. 07/14/2016 MONTGOMERY COUNTY LAW REPORTER Vol. 153, No. 28

Sheriff Sale of Real Estate Thursday, November 16th, 11 AM

SHERIFF S SALES. 10/04/2012 MONTGOMERY COUNTY LAW REPORTER Vol. 149, No. 40

Sheriff Sale of Real Estate Thursday, January AM

CONDITIONS OF SALE. The conditions of the present public sale are as follows:

SHERIFF S SALES. 7/11/2013 MONTGOMERY COUNTY LAW REPORTER Vol. 150, No. 28

Sheriff Sale of Real Estate

Sheriff Sale of Real Estate Thursday, JANUARY 19, 11 AM

SHERIFF S SALES. 4/09/2015 MONTGOMERY COUNTY LAW REPORTER Vol. 152, No. 15

NOTICES OF SHERIFF'S SALE

AT A REGULAR MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS, HELD ON TUESDAY, APRIL 7, 2015, AT 7:00 P.M

CONVEYANCES - COMMONWEALTH PROPERTY IN MULTIPLE MUNICIPALITIES Act of Jul. 2, 2014, P.L. 881, No. 100 Cl. 85 An Act

SHERIFF S SALES. 10/08/2015 MONTGOMERY COUNTY LAW REPORTER Vol. 152, No. 41

SHERIFF S SALES. 05/10/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 19

Weld County Pre Sale Foreclosure List

CONVEYANCE - COMMONWEALTH PROPERTY IN THE BOROUGH OF EAST STROUDSBURG, MONROE COUNTY Act of Jul. 1, 2016, P.L., No. 65 Cl.

SHERIFF S SALES. 8/01/2013 MONTGOMERY COUNTY LAW REPORTER Vol. 150, No. 31

Sheriff Sale of Real Estate List - Thursday, June 04, 2015 Sorted Alphabetically by Defendant Name

The Sale or Lease of Certain Lands Act

Sheriff Sale of Real Estate

Bradford County Law Journal

SHERIFF S SALES. 6/28/2012 MONTGOMERY COUNTY LAW REPORTER Vol. 149, No. 26

SHERIFF S SALES. 01/28/2016 MONTGOMERY COUNTY LAW REPORTER Vol. 153, No. 4

Keenan Auction Company

Bradford County Law Journal

Sheriff Sale of Real Estate Thursday, MAY 19, 11 AM

8 Legal Advertisements

Sheriff Sale of Real Estate Thursday, November 17, 11 AM

Subdivision and Land Development Reviews 1/1/2017 to 12/31/2017

Town of Mansfield SPECIAL TOWN MEETING

Transcription:

Chester County, Pennsylvania Sheriff Sale of Real Estate Thursday, November 20, 2014 @ 11 AM ADDENDUM CONDITIONS OF SALE Conditions of sale of all the estate, right title and interest of the above named defendant in and to the following described real estate, viz.: be the same more or less, with the appurtenances; exposed to public sale the 20th day of November,, 2014 at 11 AM. 1st. The highest and best bidder, by a fair and open bid, shall be the purchaser. 2nd. Ten percent of the purchase money shall be paid to the Sheriff at the time of sale. The balance of the purchase money must be paid at her office in West Chester, within twenty-one (21) days from the date of sale without any demand being made by the Sheriff therefor. 3rd. If any person to whom the above premises shall be struck off, shall neglect or refuse to take the same at his bid, and comply with the conditions of sale thereof, the same when exposed to sale again, by reason of such default, shall be at the sole risk of the first purchaser, who shall derive no benefit from such sale; but they shall pay all difference or deficiency between his bid and the price the same shall bring at such subsequent sale, with all interest, costs and expenses consequent thereon. Accordingly, the Sheriff as advertised and announced and in the event that the purchase money is not paid wiwthin twenty-one days from the date of sale, the Sheriff may forthwith and without further notice cause the premises again to be advertised for sale and shall look in the defaulting bidder for the payment of all costs occasioned by the re-advertised sale. BY VIRTUE OF THE WITHIN MENTIONED WRIT DIRECTED TO WILL BE SOLD AT PUBLIC SALE, IN THE CHESTER COUNTY JUSTICE CENTER, 201 WEST MARKET STREET, WEST CHESTER, PENNSYLVANIA, ANNOUNCED THURSDAY, NOVEMBER 20, 2014 AT 11AM PREVAIL- ING TIME THE HEREIN-DESCRIBED REAL ESTATE NOTICE IS GIVEN TO ALL PARTIES IN INTEREST AND CLAIMANTS THAT THE SHERIFF WILL FILE IN HER OFFICE LOCATED IN THE CHESTER COUNTY JUSTICE CENTER, SHERIFF S OFFICE, 201 WEST MARKET STREET, SUITE 1201, WEST CHESTER, PENNSYLVANIA A SCHEDULE OF DISTRIBUTION ON MONDAY, DECEMBER 22, 2014. DISTRIBUTION WILL BE MADE IN ACCORDANCE WITH THE SCHED- ULE UNLESS EXCEPTIONS ARE FILED HERETO WITHIN TEN (10) DAYS THEREAFTER. N.B. TEN PERCENT (10%) OF THE PURCHASE MONEY MUST BE PAID AT THE TIME AND PLACE OF SALE. PAYMENT MUST BE MADE IN CASH, CERTIFIED CHECK OR MONEY ORDER PAYABLE TO THE PURCHASER OR SHERIFF OF CHESTER CO. AND THE BALANCE MADE PAYABLE TO SHERIFF OF CHESTER CO. THEREPOF, WITHIN TWENTY-ONE (21) DAYS FROM THE DATE OF SALE. INDEX Location Defendant Page Borough of Atglen.......... Rosita M. Taylor and Matthew K. Taylor.................101 Borough of Downingtown.... Kiesha K. Colbert a/k/a Keisha Colbert....................97 Borough of Downingtown.... Allan Levine and Shirley Levine a/k/a Shirley Rebecca Barrier..30 Borough of Elverson........ Charles H, Ziegler....................................28 Borough of Kennett Square... Martha E. Blittersdorf.................................99 Bourough of Parkesburg...... Dawn Hand and Laraence Hand a/k/a Lawrence J. Hand, Sr....45 Bourough of Parkesburg...... Deborah A. Lambert...................................14 Bourough of Parkesburg...... Stanley R. Pitner and Gizella H. Pitner....................63 Borough of Phoenixville..... Linda C. Granacher and David L. Granacher...............92 Borough of Phoenixville..... Jessica Lion.........................................83 Continued

INDEX Location Defendant Page Borough of Phoenixville..... James W. Veneski and Liisa S. Veneski a/k/a L/A/ Veneski....82 Borough of West Chester..... James F. Horvath and Dianne E. Horvath..................87 Borough of West Chester..... Robin Hurd-Grham...................................75 Borough of West Chester..... Joseph J. Schkeryantz..................................85 Borough of West Grove...... Timothy L. Wood....................................109 City of Coatesville.......... Dana Johnson, Believed Administrators of the Estate of Ernest L. Johnson Jr.................................88 City of Coatesville.......... Sheila Lindsay......................................100 City of Coatesville.......... Jaime Martinez.......................................38 City of Coatesville.......... Timothy M. Mullen and Mary Ann Reese f/k/a Mary Ann Mullin.51 Caln Township............. Kevin M. Baker and Kimbrtly A. Baker and Helen M. Baker..18 Caln Township............. David J. Billington.....................................5 Caln Township............. Lori W. Brubaker.....................................11 Caln Township............. Marian A. Caliman....................................27 Caln Township............. Gordon Coleman......................................4 Caln Township............. David Grove a/k/a David E. Grove.......................16 Caln Township............. Danielle L. Hunt......................................12 Caln Township............. Kimberly London f/k/a Kimberly S. Frank.................81 Caln Township............. Lewis R. McCrimmon and Farris J. McCrimmon............21 Caln Township............. Michelle L. Moses....................................36 Caln Township............. Charles Neal.........................................46 Caln Township............. Gerald Pawling and Stacey Pawling.....................113 Caln Township............. Jennifer A. Simmons.................................114 Caln Township............. Julia D. Tooles and Aaron L. Tooles......................60 Charlestown Township....... Fredric A. Drabick a/k/a Fred A. Drabick..................91 Charlestown Township....... Francis Scott Folcarelli and Lisa J. Folcarelli...............55 East Brandywine Township... Joanne D. Kratz and William G. Kratz....................41 East Brandywine Township... Jess D. Kreider.......................................95 East Brandywine Township... Kim Gilbert Prior and Maxine Pror.......................50 East Caln Township......... Erique N. Graves.....................................39 East Caln Township......... Gustave C. Meyer, II..................................19 East Caln Township......... Gustave C. Meyer, II..................................20 East Coventry Township...... Kenneth L. Trusty and Tracy L. Johns a/k/a Tracy Collins....102 East Fallowfield Township.... Yvonne Bryant and Joseph Bryant a/k/a Joseph Bryant III.....108 East Fallowfield Township.... Michael A. DiFrancesco and Linda S. DiFrancesco..........26 East Goshen Township....... Amy D. Currie.......................................68 East Goshen Township....... Pamela Hohlowski, known surviving Heir of Muriel S. Hill, deceased Mortgagor and Real Owner, Caameron Meikle, known surviving Heir of Muriel S. Hill,, deceased Mortgagor and Real Owner, all unknown surviving Heirs of Muriel S. Hill, deceased Mortgagor and Real Owner and Scott Meikle, known surviving Heir of Muriel S. Hill, deceased Mortgagor and Real Owneer............32 East Nantmeal Township..... Jill Davidock and Susan Lang...........................44 East Nottingham Township... Matthew Baumgardner and Amelia Baumgardner...........35 East Nottingham Township... Maureen A. Guss and Michael G. Guss....................96 East Nottingham Township... Beverly Fox Smith and James L. Smith...................110 East Pikeland Township...... Stephanie L. Benedict.................................74 East Pikeland Township...... Donald J. D Alonzo and Francine M. D Alonzo............112 East Pikeland Township...... John J. Massaro......................................17 East Vincent Township....... David T. Lines......................................115 East Vincent Township....... Jeffrey Nally.........................................62 East Whiteland Township..... Marie M. Leasa, Stephen K. Leasa and Paula G. Warren, Administratrix of the Estate of W. Kenneth Leasa, Deceased Mortgagor..............................66 Franklin Township.......... James R. Brown & Elisa E. Brown, h/w...................29 Franklin Township.......... Ernest P. Kollias, Jr. and Donna K. Kollias................31 Honey Brook Township...... Erich S. Lichtner and Jacqueline Lichtner..................23 Kennett Township........... Daniel R. Amodeo and Gloria E. Amodeo.................71 Kennett Township........... Maria L. Kenny and Peter Donovan Kenny................65 Kennett Township........... Michael L. Moser.....................................47 Continued

INDEX Location Defendant Page London Britain Township..... Lisa Jones-Driscoll a/k/a Lisa E. Driscoll a/k/a Lisa E. Jones and Patrick R. Driscoll a/k/a Patrick Driscoll (Decceased).76 London Grove Township..... Scott Cannon and Sarsh K. Cannon.......................43 New Garden Township....... Alan K. Bhan and Cindy Bhan a/k/a Cindy D. Bhan.........48 New Garden Township....... James P. Ferver........................................6 Newlin Township........... Edward M. Hamilton.................................106 North Coventry Township.... Marilyn Joy Gillis....................................86 PennTownship.............. Michaael Farr and Veronica Farr.........................98 PennTownship.............. James McAnany and Sylvia McAnany....................15 Sadsbury Township.......... Steven Curry and Tanya L. Curry........................56 Sadsbury Township.......... Steven Curry and Tanya L. Curry........................57 Sadsbury Township.......... John D. Hanaway.....................................10 Sadsbury Township.......... James W. Shute, Jr.....................................84 Schuylkill Township......... Ormaly F. Schellberg and Donald J. Schellberg.............89 South Coventry Township.... Maureen Tracy.......................................33 Tredyffrin Township......... Anthony Dilucia......................................73 Tredyffrin Township......... Chris J. Hummel, Kkown Surviving Heir of Marjorie D. Hummel, Deceased Mortgagor and Real Owner and Unknown Surviving Heirs of Marjorie D. Hummel, Deceased Mortgagor and Real Owner...............107 Tredyffrin Township......... Nancy Nowlan......................................111 Tredyffrin Township......... William B. Sklaroff...................................61 Tredyffrin Township......... United States of America and Dale Levin Thornbury Township........ Gerald F. Dugan......................................80 Upper Uwchlan Township.... Patricia A. Evans.....................................90 Upper Uwchlan Township.... Barbara Orlando a/k/a Barbara L. Orlando.................54 Upper Uwchlan Township.... Sean Breckley, Rosemary Regan and Ther United States....116 of America.....................................59 Uwchlan Township.......... Jack Azat...........................................52 Uwchlan Township.......... Jack Azat...........................................53 Uwchlan Township.......... David C. Coughlin....................................66 Uwchlan Township.......... Jeffrey P. Engelman a/k/a Jeff Engelman...................58 Uwchlan Township.......... Catherine M. Holland.................................104 Uwchlan Township.......... Anthony Mastroianni and Diane F. Mastroianni............103 Uwchlan Township.......... Anthony Mastroianni and Diane F. Mastroianni............105 Valley Township........... Shakia Butterfield.....................................22 Valley Township............ Lorraine & J.D. Adams................................. 9 Valley Township........... Kelly L. & Tammy L. Butler.............................8 Valley Township........... Adam M. Horvath and Barbara A. Horvath.................40 Valley Township........... Donna A. Morris.......................................7 Valley Township........... Michelle Sheplock and Luke Sheplock....................49 West Bradford Township..... Mark J. Smith and Brenda L. Manuel.....................24 West Brandywine Township... Todd Hunter and John Bosio............................42 West Caln Township......... Barbara J. Patterson and Steven B. Patterson...............36 West Fallowfield Towlsnip.... Estate of Robert Philip Alferez, deceased, a/k/a Robert P. Alferez, deceased; Kathleen Alferez, as Executrix of the Estate of Robert Philip Alferez, deceased, a/k/a Robert P. under the Last Will and Testament of Robert Philip Alferez, deceased, a/k/a Rpbert P. Alferez, deceased............64 West Goshen Township...... Bethany A. Jenkins-Bandy..............................72 West Goshen Township...... Christopher J. Nussbaumer, Renee Nussbaumer, h/w, JWD Associates, Joachim H. Nussbaumer, Winnifred J. Nussbaumer and Dorothea Nussbaumer Iverson.......78 West Goshen Township...... Christine A. Volk and Steven James Volk..................79 West Nantmeal Township..... Victor F. Pronesti.....................................93 West Pikeland Township..... Charles R. Orlando and Barbara L. Orlando................70 West Sadsbury Township..... Deborah L. King......................................34 West Sadsbury Township..... Allen E. Robinson and Shirley A. Robinson................25 Westown Township.......... Robert & Tara Calabrese...............................13 Westown Township.......... Peter E. Aleszczyk and Mary Kathleen Splain..............77 West Whiteland Township.... Daniel J. McIntyre a/k/ Daniel McIntyre and Linda G. McIntyre a/k/a Linda McIntyre......................94 Willistown Township........ Michael M. Rosato and Ann V. Rosato....................69

SALE NO: 11-10-629 DEBT- $1,198.01 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 09-07660 DIRECTED TO WILL Thursday, October 20, 2011 County Justice Center, Sheriffʼs Department, 201 West Market Street, Suite 1201, West Chester, Pennsylvania a Schedule of Distribution on Monday, November 21, 2011. Distribution will be made in accordance with the Schedule unless exceptions ALL THAT CERTAIN tract of land and messuage known as No. 11 Brooks Lane, Carver Court, Caln Township, Chester County, Pennsylvania. TAX Parcel No. 39-3L-22 PROPERTY address: 11 Brooks Lane, Caln Township, Pennsylvania PLAINTIFF: Caln Township Municipal Authority DEFENDANT: GORDON COLEMAN SALE ADDRESS: 11 Brooks La, Coatesville, PA 19320 PLAINTIFF ATTORNEY: ROBERT P. DADAY, 610-740-0300 Sheriff of Chester Co. thereof, within twenty-one days from the date of sale.

SALE NO: 12-8-541 DEBT- $1,025.04 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No.08-09928 DIRECTED TO WILL Thursday, AUGUST 16, 2012 Distribution on Monday, September 17, 2012. Distribution will be made in accordance with the Schedule unless exceptions ALL THAT CERTAIN lot or parcel of land together with the dwelling house erected thereon, designated as No. 18 Parkside Avenue, on a Plan of Lots known as Parkside, situate in Caln Township, Chester County and Commonwealth of PA., more particularly bounded and described according to a new survey thereof, made by Horace A. Beale, Registered Surveyors. TAX Parcel No. 39-2-60 PROPERTY address: 18 Parkside Avenue, Caln Township, Pennsylvania 19335 PLAINTIFF: Township of Caln DEFENDANT: DAVID J. BILLINGTON SALE ADDRESS: 18 Parkside Drive, Downingtown, PA 19335 PLAINTIFF ATTORNEY: CHRISTOPHER J. DILENO, 215-358-5100

SALE NO: 12-10-702 DEBT- $428,771.70 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 12-05736 DIRECTED TO WILL Thursday, October 18, 2012 Distribution on Monday November 19, 2012. Distribution will be made in accordance with the Schedule unless exceptions ALL THAT CERTAIN messuage and tract of land situate in the Township of New Garden, County of Chester and Commonwealth of Pennsylvania, bounded and described as follows: BEGINNING at an iron spike in the Lancaster and Newport Pike, a corner of land recently conveyed to Vincenzo Bachetta; thence by the said Lancaster and Newport Pike south 50 degrees 28 minutes east, 360.35 feet to an iron spike; thence leaving the said Pike and by other lands now or late of Eugene and Mary DiFilippo, north 42 degrees, 8 minutes east, 500 feet to an iron pin and north 21 degrees, 30 minutes west, 296.3 feet to an iron pin; thence still by other lands now or Eugene and Mary DiFilippo and lands previously conveyed to Vincenzo Bachetta, south 50 degrees 26 minutes west, 654.8 feet to the point and place of beginning. CONTAINING 4.184 acres. EXCEPTING thereout and therefrom all that certain lot or piece of ground which Attilio DiFilippo and Jennie DiFilippo, his wife by Deed dated 7/24/1957 recorded 7/25/1957 in Deed Book M- 29 Page 96 conveyed unto Robert V. Lattanzio and Mary L. Lattanzio, his wife, as follows, to wit: ALL THAT CERTAIN tract of land without improvements situate in New Garden Township, Chester County, Pennsylvania, bounded and described according to a survey by Arthur Crowell, dated 5/21/1957 and revised as follows: BEGINNING at an iron pin in line of land of Vincenzo Bachetta, at the northwest corner of land of Robert V. Lattanzio; thence by line of Lattanzio south 21 degrees 30 minutes east 296.3 feet to an iron pin, another corner of Lattanzio s land; thence by the same south 42 degrees 08 minutes west 95.3 feet to an iron pin; thence by land of DiFilippo and down the east side of a small run south 32 degrees 59 minutes west 297.2 feet to a stake, being 40 feet north 50 degrees 26 minutes east from an iron pin in line of Vincenzo Bachetta (set by survey of 5/21/1957); thence by line of Bachetta north 50 degrees 26 minutes east 151.8 feet to the place of beginning. CONTAINING 0.9 of an acre of land, more or less. BEING the same property acquired by James P. Ferver, by Deed recorded 07/05/2006, of record in Deed Book 6888, Page 1601, in the Office of the Recorder of Chester County, Pennsylvania. IMPROVEMENTS: commercial building TAX parcel: 60-3-33 BEING known as 8825 Newport Gap Pike, New Garden, Pennsylvania 19311 PLAINTIFF: Manufacturers and Traders Trust Company DEFENDANT: JAMES P. FERVER SALE ADDRESS: 8825 Newport Gap Pk, Avondale, PA 19311 PLAINTIFF ATTORNEY: CHARLES N. SHURR, 610-779-0772

SALE NO: 12-11-846 DEBT- $1,113.73 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 10-14017 DIRECTED TO WILL Thursday, November 15, 2012 Distribution on Monday, December 17, 2012. Distribution will be made in accordance with the Schedule unless exceptions ALL THAT CERTAIN lot or piece of land, together with the improvements thereon erected, situate in the Township of Valley, County of Chester and State of Pennsylvania. TAX Parcel No. 38-2-233.1 PROPERTY address: 615 W. Lincoln Highway, Coatesville, Pennsylvania 19320 PLAINTIFF: Valley Township OF DEFENDANT: DONNA A. MORRIS SALE ADDRESS: 615 Old Lincoln Highway, Coatesville, PA 19320 PLAINTIFF ATTORNEY: JAMES R. WOOD, 866-211-9466

SALE NO: 12-11-857 DEBT- $1,972.54 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 09-10311 DIRECTED TO WILL Thursday, November 15, 2012 Distribution on Monday, December 17, 2012. Distribution will be made in accordance with the Schedule unless exceptions ALL THAT CERTAIN lot or piece of ground with the stone messuage and improvements thereon erected, situated in the Valley Township, Chester County, Pennsylvania, bounded and described, as follows, to wit: BEGINNING on the south side of a public road leading from Coatesville to Brandywine Manor, 75 feet and extending back southwardly, 150 feet to land now or late of the Estate of Dr. Jesse Coates, being bounded on the east by lands now or late of Nicholas Kelley, on the west by lands now or late of D. Corcoran, on the south by said land now or late of the Estate of Dr. Jessee Coates and on the north by said public road. CONTAINING 11,250 square feet of land, be the same more or less. CHESTER County Tax Parcel Number: 38-3J-18 PLAINTIFF: Of Valley Township DEFENDANT: KELLY L. & TAMMY L. BUTLER SALE ADDRESS: 1005 Manor Road, Coatesville, PA 19320 PLAINTIFF ATTORNEY: JAMES R. WOOD, 866-211-9466

SALE NO: 13-8-697 DEBT- $294,354.38 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 12-05345 DIRECTED TO WILL Thursday, August 15, 2013 Distribution on Monday, Sept. 16, 2013. Distribution will be made in accordance with the Schedule unless exceptions are filed thereto within ten (10) days thereafter. BY virtue of a Writ of Execution No. 12-05345 OWNER(S) of property situate in Vally Township, Chester County, Pennsylvania, being 312 Baltusrol Drive, Coatesville, PA 19320-1984 PARCEL No. 38-2L-41 IMPROVEMENTS thereon: residential dwelling JUDGMENT amount: $294,354.38 PLAINTIFF: JPMorgan Chase Bank National Association (S/B/M) DBA Chase Home Finance LLC DEFENDANT: LORRAINE & J.D. ADAMS SALE ADDRESS: 312 Baltusrol Dr, Coatesville, PA 19320 PLAINTIFF ATTORNEY: ALLISON F. ZUCKERMAN, 215-563-7000

SALE NO: 13-9-735 DEBT- $82,044.53 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 11-07627 DIRECTED TO WILL Thursday, September 19, 2013 Distribution on Monday, October 21, 2013. Distribution will be made in accordance with the Schedule unless exceptions ALL THAT CERTAIN tract of ground situate in Sadsbury Township, Chester County, Pennsylvania, bounded and described particularly according to a Plan for Lewis J. Prelop made by Edgar Laub, registered surveyor, dated 8/4/79, last revised 12/21/77 and recorded as Plan No. 1519, as follows: BEGINNING at a point in the southerly side of a 40 foot wide public right of way known as Hammond Road, as shown on said Plan, said point being the northeast corner of the about to be described tract; thence from said point of beginning and continuing along Lot 4 the following two courses and distances (1) south 4 degrees 59 minutes 20 seconds west 122.55 feet to a point, (2) south 61 degrees 57 minutes 20 seconds west 262.43 feet to a point in line of lands of the Eastern Mennonite College, thence along said lands north 76 degrees 37 minutes 40 seconds west 188.46 feet to an iron pipe in line of lands of Kenneth Mast; thence along said lands north 8 degrees 15 minutes 10 seconds east, 258.22 feet to a point in the southerly side of the aforementioned Hammond Road; thence along the southerly side of said road south 82 degrees 16 minutes 20 seconds east 390.50 feet to the first mentioned point and place of beginning. BEING Lot B as shown on said Plan. BEING the same premises which Michael G. Golway and Laura L. Golway, his wife, by their Deed dated June 17, 1988 and recorded in the Office of the Recorder of Deeds of Chester County in Record Book 1191 at Page 258, granted and conveyed unto John D. Hanaway and Connie D. Hanaway, in fee. ALSO being the same premises which John D. Hanaway and Connie D. Hanaway, by their Deed dated July 11, 1996 and recorded in the Office of the Recorder of Deeds of Chester County in Record Book 4057 at Page 216 granted and conveyed unto John D. Hanaway, in fee. BEING Tax Parcel #37-1-33.1A ADDRESS OF REAL ESTATE BEING SOLD: 26 West Hammond Drive, Parkesburg, Sadsbury Township, Chester County, PA UPI #37-1-33.1A IMPROVEMENTS thereon consist of: a single family residential dwelling with related improvements. SEIZED and taken in execution as the property of John D. Hanaway PLAINTIFF: First Niagara Bank NA (Successor) DBA Harleysville National Bank and Trust Co DBA Willow Financial Bank DEFENDANT: JOHN D. HANAWAY SALE ADDRESS: 26 West Hammond Dr, Parkesburg, PA 19365 PLAINTIFF ATTORNEY: JEFFREY GEORGE TRAUGER, 215-257-6811

SALE NO: 13-9-746 DEBT- $1,225.41 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No 09-07659 DIRECTED TO WILL Thursday, September 19, 2013 Distribution on Monday, October 21, 2013. Distribution will be made in accordance with the Schedule unless exceptions DOCKET NO. 09-07659 ALL THAT CERTAIN lot of land situate in Caln Township, Chester County, Pennsylvania TAX Parcel No. 39-4-142 PROPERTY ADDRESS: 3513 Humpton Road, Caln Township, Pennsylvania PLAINTIFF: Township of Caln DEFENDANT: LORI W. BRUBAKER SALE ADDRESS: 3513 Humpton Road, Downingtown, PA 19335 PLAINTIFF ATTORNEY: JAMES R. WOOD, 866-211-9466

SALE NO: 13-9-763 SALE NO: $1,258.57 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 11-08971 DIRECTED TO WILL Thursday, September 19, 2013 Distribution on Monday, October 21, 2013. Distribution will be made in accordance with the Schedule unless exceptions ALL THAT CERTAIN lot of land, hereditaments and appurtenances, situate, lying and being in the Township of Caln, in the County of Chester and State of Pennsylvania known and designated as Lot No. 114, on a tract called Colonial Gardens, a map or plan of which is recorded in the Office of Recording of Deeds in and for Chester County, Pennsylvania TAX Parcel No. 39-4E-22.1 PLAINTIFF: Caln Township DEFENDANT: DANIELLE L. HUNT SALE ADDRESS: 300 Norton Ave, Coatesville, PA 19320 PLAINTIFF ATTORNEY: JASON L. LEININGER, 866-211-9466

SALE NO: 13-11-910 DEBT- $1,956.56 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 12-11934 DIRECTED TO WILL Thursday, November 21, 2013 Distribution on Monday, December 23, 2013. Distribution will be made in accordance with the Schedule unless exceptions ALL THAT CERTAIN lot or piece of ground situate in the Township of Westtown, County of Chester and Commonwealth of Pennsylvania. TAX Parcel No. 67-2M-50 PROPERTY address: 1523 Johnnys Way, Westtown Twp., Pennsylvania PLAINTIFF: Westtown Township DEFENDANT: ROBERT & TARA CALABRESE SALE ADDRESS: 1523 Johnnys Way, West Chester, PA 19382 PLAINTIFF ATTORNEY: JAMES R. WOOD, 866-211-9466

SALE NO: 14-1-16 DEBT- $114,050.30 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 2008-01046 DIRECTED TO WILL Thursday, January 16, 2014 Distribution on Tuesday, February 18, 2014. Distribution will be made in accordance with the Schedule unless exceptions ALL its interest in the following described real estate situated in the County of Chester, State of Pennsylvania, 706 West 8th Avenue, Parkesburg, Pennsylvania, to wit: BEGINNING at a point on the southerly side of Eighth Avenue which point is measured south seventy-eight degrees, thirtyone minutes west, one hundred twenty feet and nine one-hundredths of a foot, from a point of intersection of the southerly side of Eighth Avenue, with the title line in the bed of Chestnut Hill Road, (as shown on said Plan); thence extending from said beginning point, south eleven degrees, twenty-nine minutes east, one hundred nine and forty-four one hundredths feet to a point in line of land now or late of Elsie M. Thompson; thence extending along same south seventy-seven degrees, fifty-eight minutes, twenty seconds west, one hundred ten feet to a point, thence extending north eleven degrees, twenty-nine minutes west, one hundred ten and forty-eight, onehundredths feet to a point on the southerly side of Eighth Avenue (forty feet wide); thence extending along same north seventy-eight the first mentioned point and place of beginning. CONTAINING 12,095 square feet of land, be the same more or less. BEING Lot No. 26, as shown on said Plan. TAX I.D. #: 8-7-16 PLAINTIFF: JPMorgan Chase Bank, National Association DEFENDANT: DEBORAH A. LAMBERT SALE ADDRESS: 706 West 8th Avenue, Parkesburg, Pennsylvania 19365 PLAINTIFF ATTORNEY: McCABE, WEISBERG, & CONWAY, P.C., 215-790-1010

SALE NO: 14-1-19 DEBT- $449,937.00 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 2010-06359 DIRECTED TO WILL Thursday, January 16, 2014 Distribution on Tuesday, February 18, 2014. Distribution will be made in accordance with the Schedule unless exceptions ALL THAT CERTAIN lot or piece of ground with the building and improvements thereon erected, hereditaments and appurtenances, situate in the Township of Penn, County of Chester and State of Pennsylvania, bounded and described according to a Plan of Elk Creek Farms. Made by Kelly and Associates Inc., Glen Mills, Pennsylvania, dated October 9, 1998, last revised November 3, 1999 and recorded as Plan File No. 15972 as follows to wit: BEGINNING at a point on the northwesterly side of an unnamed road, a corner of Lot No. 76 on said Plan; thence extending from said beginning point, along Lot No. 76 aforesaid north 00 degrees 19 minutes 15 seconds west 122.95 feet to a point in line of land shown as Phase 1B on said Plan; thence extending along same north 80 degrees 16 minutes 21 seconds east 101.70 feet to a point; thence extending still aong aforesaid lands south 9 degrees 43 minutes 39 seconds east 125 feet to a point on the northwesterly side of the aforesaid unnamed road; thence extending along same the 2 following courses and distances (1) south 80 degrees 16 minutes 21 seconds west 76.85 feet to a point of curve; and (2) on the arc of a circle curving to the right having a radius of 275 feet the arc distance of 45.15 feet to the first mentioned point and place of beginning. BEING the same premises which Christian A. Lapak and Mary K. Lapak, by Deed dated January 22, 2007 and recorded February 16, 2007 in the Office of the Recorder of Deeds in and for Chester County in Deed Book 7084, Page 664, granted and conveyed unto James McAnany and Sylvia McAnany BEING known as:78 Allsmeer Drive, West Grove, PA 19390 PARCEL No.: 58-3-33.2 IMPROVEMENTS: residential property. PLAINTIFF: U.S. Bank, National Association, Successor Trustee to Bank of America, N.A. as Successor to LaSalle Bank, N.A. as Trustee for the Merrill Lynch First Franklin Mortgage Loan Trust, Mortgage Loan Asset-Backed Certificates, Series 2007-2 DEFENDANT: JAMES McANANY and SYLVIA McANANY SALE ADDRESS: 78 Allsmeer Drive, West Grove, PA 19390 PLAINTIFF ATTORNEY: POWERS, KIRN & JAVARDIAN, LLC, 215-942-2090,

SALE NO: 14-1-44 DEBT- $1,182.48 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 2011-11350 DIRECTED TO WILL Thursday, January 16, 2014 Distribution on Tuesday, February 18, 2014. Distribution will be made in accordance with the Schedule unless exceptions ALL THAT CERTAIN lot or piece of ground with the building and improvements thereon situate in Caln Township, Chester County, Pennsylvania. TAX Parcel No. 39-3H-49 PROPERTY address: 207 Katherine Lane, Caln Township, Pennsylvania PLAINTIFF: Caln Township Municipal Authority and Township of Caln DEFENDANT: DAVID GROVE a/k/a DAVID E. GROVE SALE ADDRESS: 207 Katherine Lane, Caln Township, Pennsylvania PLAINTIFF ATTORNEY: JAMES R. WOOD, ESQ., 484-690-9300

SALE NO: 14-2-118 DEBT- $388,530.26 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No 2013-04406 DIRECTED TO WILL Thursday, February 20, 2014 Distribution on Monday, March 24, 2014. Distribution will be made in accordance with the Schedule unless exceptions are filed thereto within ten (10) days thereafter. ALL THAT CERTAIN tract or parcel of ground with the buildings and improvements thereon erected, situate in the Township of East Pikeland, County of Chester, and Commonwealth of Pennsylvania, bounded and described according to a Plan of Earl R. Ewing, Inc. dated December 13, 1977. PARCEL # 26-2-123 BEGINNING at a point on the title line in the bed of East Seven Stars Road, a corner of land now or late of the East Pikeland School District; thence extending from said beginning point leaving the bed of East Seven Stars Road, crossing northwesterly side thereof, and along land now or late of the East Pikeland School District, land now or late of Scmehl, and land now or late of A.L. Coffman, north forty one degrees, fifty seven minutes east, one thousand two hundred sixty eight and nine-one hundredths feet to a point in the bed of French Creek; thence through the bed of the creek south twelve degrees thirteen minutes east, three hundred twenty one and eighty eight one-hundredths feet to a point south sixty two degrees, nine minutes fifty five seconds west, along lands now or late of Wasler, three hundred forty five and eighty three one-hundredths feet; thence along said lands now or late of Walser south thirty three degrees, seventeen minutes five seconds east, one hundred ninety and sixty eight one hundredths feet to a point; thence north sixty five degrees; forty eight minutes, fifty seconds east, two hundred eighty five and sixty-two one hundredths feet to a point in the bed of French Creek; thence through the bed of the creek, south twenty one degrees, nineteen minutes east, three hundred forty five and eighty four one-hundredths feet to a point; thence still in the bed of said creek, south nine degrees, nineteen minutes east, two hundred thirty four feet to a point; thence still in the bed of said creek, south twenty six degrees, forty nine minutes east, three hundred two feet to a point; thence still in the bed of said creek, south forty degrees, forty nine minutes east, one hundred ninety five and ninety five one-hundredths feet to a point, thence leaving the bed of French Creek and extending along land now or late of Kneale, the two following courses and distances: (1) north eighty eight degrees, thirty seven minutes west, three hundred fifty one and twenty two onehundredths feet to an iron pin; and (2) north eighty degrees, twenty eight minutes west, three hundred thirty one and thirty three onehundredths feet to an ion pin, a corner of lands now or late of Rose; thence along the lands now or late of Rose the two following courses and distances; (1) north thirty seven degrees twenty eight minutes west, one hundred forty eight and sixty seven one-hundredths feet to an iron pin; and (2) north twenty six degrees, thirty four minutes west, one hundred sixty seven and seventy six one-hundredths feet to an iron pin, a corner of land now or late of Kelly; thence along lands now or late of Kelly, Hogstrom and Hoffman, north seventeen degrees thirty five minutes west, three hundred ninety four and forty six one-hundredths feet to an iron pin, a corner of lands now or late of Hiem; thence along said land the two following courses and distances; (1) north forty eight degrees, nine minutes west, one hundred eighty feet to a point; and (2) south forty one degrees, fifty seven minutes west, and recrossing the northwesterly side of East Seven Stars Rod, four hundred fourteen and sixty eight one-hundredths feet to a point in the title line in the bed thereof; thence along the same north forty seven degrees, forty minutes west, forty feet to the first mentioned point and place of beginning. PLAINTIFF: U.S. Bank National Association as Trustee for CSMC Mortgage Loan Trust 2006-3 DEFENDANT: JOHN J. MASSARO SALE ADDRESS: 20 Nancy Lane, Phoenixville, Pennsylvania 19460 PLAINTIFF ATTORNEY: McCABE, WEISBERG, & CONWAY, P.C., 215-790-1010

SALE NO: 14-2-124 DEBT- $1,563.37 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 2012-10478 DIRECTED TO WILL Thursday, February 20, 2014 Distribution on Monday, March 24, 2014. Distribution will be made in accordance with the Schedule unless exceptions are filed thereto within ten (10) days thereafter. ALL THAT CERTAIN parcel of land situate in the Township of Downingtown, County of Chester, and Commonwealth of Pennsylvania. TAX Parcel No. 39-2L-73 PLAINTIFF: Caln Township Municipal Authority and Township of Caln DEFENDANT: KEVIN M. BAKER and KIMBERLY A. BAKER and HELEN M. BAKER SALE ADDRESS: 111 Glen Ridge Drive, Caln Township, Pennsylvania PLAINTIFF ATTORNEY: PORTNOFF LAW ASSOCIATES, LTD., 484-690-9300

SALE NO: 14-2-129 DEBT- $119,224.28 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 2013-07734 DIRECTED TO WILL Thursday, February 20, 2014 Distribution on Monday, March 24, 2014. Distribution will be made in accordance with the Schedule unless exceptions are filed thereto within ten (10) days thereafter. PREMISES A UPI #40-2-505 ALL THAT CERTAIN unit, designated as Unit A-6, being a unit in Woodmont North, a condominium, located at the intersection of Winding Way and Route 113, in the Township of East Caln, County of Chester, Commonwealth of Pennsylvania, submitted to the Pennsylvania Uniform Condominium Act, 1980, 68 P.S.A. Sec. 3101 et. seq. as designated in the Declaration of Condominium Ownership of Woodmont North, a condominium. BEING the same premises which Carolyn B. Welsh, Sheriff of Chester County, by Sheriff s Deed dated 1/11/2002, and recorded 3/13/2002, in the Office of the Recorder of Deeds in and for Chester County, Pennsylvania, in Book 5225, Page 2379, granted and conveyed unto Gustave C. Meyer, III, in fee. IMPROVEMENTS consist of a residential condominium unit. PREMISES B UPI #40-2-562 ALL THAT CERTAIN unit, designated as Unit C-13, being a unit in Woodmont North, a condominium, located at the intersection of Winding Way and Route 113, in the Township of East Caln, County of Chester, Commonwealth of Pennsylvania, which has heretofore been submitted to the Pennsylvania Uniform Condominium Ownership Act, 1980, 68 P.S.A. Sec. 3101 et seq as designated in the Declaration of Condominium Ownership of Woodmont North, a condominium. BEING the same premises which Carolyn B. Welsh, Sheriff of Chester County, by Sheriff s Deed dated 1/21/2002, and recorded 2/11/2002, in the Office of the Recorder of Deeds in and for Chester County, Pennsylvania, in Book 5197, Page 440, granted and conveyed unto Gustave C. Meyer, III, in fee. IMROVEMENTS consist of a residential condominium unit. PREMISES C UPI #40-2-709 ALL THAT CERTAIN unit, designated as Unit H-30, being a unit in Woodmont North, a condominium, located at the intersection of Winding Way and Route 113, in the Township of East Caln, County of Chester, Commonwealth of Pennsylvania, which has heretofore been submitted to the Pennsylvania Uniform Condominium Ownership Act, 1980, 68 P.S.A. Sec. 3101 et seq as designated in the Declaration of Condominium Ownership of Woodmont North, a condominium. BEING the same premises which Elizabeth Colanero, by Deed dated 10/8/1998, and recorded 10/26/1998, in the Office of the Recorder of Deeds in and for Chester County, Pennsylvania, in Book 4442, Page 791, granted and conveyed unto Gustave C. Meyer, III, in fee. IMPROVEMENTS consist of a residential condominium unit. PLAINTIFF: Phoenixville Federal Bank & Trust DEFENDANT: GUSTAVE C. MEYER, III SALE ADDRESS: 100 Winding Way Unit #A-6, 400 Winding Way Unit C-13, and 500 Campbell Drive, Unit H-30, Downingtown, PA 19335 PLAINTIFF ATTORNEY: KRISTEN WETZEL LADD, ESQ., 610-692-1371

SALE NO: 14-2-130 DEBT- $50,307.34 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No.2013-07735 DIRECTED TO WILL Thursday, February 20, 2014 Distribution on Monday, March 24, 2014. Distribution will be made in accordance with the Schedule unless exceptions are filed thereto within ten (10) days thereafter. UPI #40-2-647 ALL THAT CERTAIN Unit, designated as Unit F-16, being a unit in Woodmont North, a condominium, located at the intersection of Winding Way and Route 113, in the Township of East Caln, County Chester, Commonwealth of Pennsylvania, submitted to the Pennsylvania Uniform Condominium Act, 1980, 68, P.S.A., Sec. 3101, et seq., as designated in the Declaration of Condominium Ownership of Woodmont North, a condominium. BEING the same premises which Patricia A Calderoni, Edward J. Calderoni and Dorothy J. Calderone, Executrix of the Estate of Jack R. Calderone, by Deed dated 6/18/2004, and recorded 6/29/2004, in the Office of the Recorder of Deeds in and for Chester County, Pennsylvania, in Book 6204, Page 995, granted and conveyed unto Gustave C. Meyer, III, in fee. Improvements consist of a residential condominium unit. PLAINTIFF: Phoenixville Federal Bank & Trust DEFENDANT: GUSTAVE C. MEYER, III SALE ADDRESS: 300 Campbell Drive, Unit F-16, Downingtown, PA 19335 PLAINTIFF ATTORNEY: KRISTEN WETZEL LADD, ESQ., 610-692-1371

SALE NO: 14-3-157 DEBT- $112,298.56 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 2013-07626 DIRECTED TO WILL Thursday, March 20, 2014 Distribution on Monday, April 21, 2014. Distribution will be made in accordance with the Schedule unless exceptions are filed thereto within ten (10) days thereafter. PROPERTY situate in Caln Township, Chester County, Pennsylvania BLR# 39-3R-182 IMPROVEMENTS thereon: residential dwelling PLAINTIFF: Wells Fargo Bank, N.A., S/B/M to Wells Fargo Home Mortgage, Inc. DEFENDANT: LYNIS R. McCRIMMON and FARRIS J. McCRIMMON SALE ADDRESS: 340 Andrew Circle, a/k/a 340 Andrew Rd, Coatesville, PA 19320-2575 PLAINTIFF ATTORNEY: PHELAN HALLINAN, LLP, 215-563-7000

SALE NO: 14-3-162 DEBT- $1,449.05 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 2011-07181 DIRECTED TO WILL Thursday, March 20, 2014 Distribution on Monday, April 21, 2014. Distribution will be made in accordance with the Schedule unless exceptions are filed thereto within ten (10) days thereafter. ALL THAT CERTAIN lot of ground, hereditaments and appurtenances, situated and being in the Township of Valley in the County of Chester and State of Pennsylvania. TAX Parcel No. 38-6A-3 PLAINTIFF: Township of Valley DEFENDANT: SHAKIA BUTTERFIELD SALE ADDRESS: 61 Gap Road, Coatesville, Pennsylvania 19320 PLAINTIFF ATTORNEY: PORTNOFF LAW ASSOCIATES, LTD., 484-690-9300

SALE NO: 14-3-181 DEBT- $296,468.08 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 2013-01690 DIRECTED TO WILL Thursday, March 20, 2014 Distribution on Monday, April 21, 2014. Distribution will be made in accordance with the Schedule unless exceptions are filed thereto within ten (10) days thereafter. ALL THAT CERTAIN lot or piece of ground, situate in the Township of Honeybrook, County of Chester and Commonwealth of Pennsylvania, bounded and described according to a Subdivision Plan of Lakeview Estates made by Beideman Associates, Professional Land Surveyors, dated 4/27/1988 last revised 1/5/1989 and recorded 3/13/1989 as Plan File No. 9100 as follows: BEGINNING at a point on the southwesterly side of Catherine Drive (50 feet wide), a corner of this and Lot 36, thence extending from said beginning point the southwesterly side of Catherine Drive north 70 degrees 52 minutes 6 seconds east, 150 feet to a corner of Lot 34, thence along the same south 19 degrees 7 minutes 54 seconds east 290.40 feet to a point in line of Lot 43, thence along Lot 43 and 42 south 70 degrees 52 minutes 6 seconds west, 150 feet to a corner of Lot 36, thence along the same, north 19 degrees 7 minutes 54 seconds west 290.40 feet to a point on the southwesterly side of Catherine Drive being the first mentioned point and place of beginning. BEING Lot 35 on said Plan BEING UPI No. 22-5-16.34 TITLE to said Premises vested in Erich S. Lichtner and Jacqueline Lichtner by Deed from Prudential Relocation, Inc., a Colorado Corporation dated 05/27/2005 and recorded 06/15/2005 in the Chester County Recorder of Deeds in Book 6520, Page 1105. PLAINTIFF: U.S. Bank National Association, not in its individual capacity, but solely as Legal Title Trustee for L Title Trust I. DEFENDANT: ERICH S. LICHTNER and JACQUELINE LICHTNER SALE ADDRESS: 164 Shore Line Drive, Honeybrook, PA 19344 PLAINTIFF ATTORNEY: PATRICK J. WESNER, ESQ., 856-482-1400

SALE NO: 14-3-197 $301,510.02 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 2012-01799 DIRECTED TO WILL Thursday, March 20, 2014 Distribution on Monday, April 21, 2014. Distribution will be made in accordance with the Schedule unless exceptions are filed thereto within ten (10) days thereafter. \PREMISES A ALL THAT CERTAIN tract or piece of ground, situate in the Township of West Bradford County of Chester and State of Pennsylvania, as shown on a Subdivision Plan of Summit Ridge, Section 3 made for Clairemont Development Corp. by Henry S. Conrey, Inc. Division of Chester Valley Engineers, dated 8/23/1997 and last revised 8/29/1978 as more fully described as follows, to wit: BEGINNING at a point of a curve on the northwesterly side of Parkview Lane (formerly known as Ridgeway Lane) (50 feet wide) said point also marking the southerly corner of Lot No. 9 on said Plan; thence from said point of beginning along the northwesterly, northerly and northeasterly sides of Parkview Lane the 3 courses and distances (1) on the arc of a circle curving to the left having a radius of 525 feet the arc distance of 45.68 feet to a point of reverse curve thence (2) on the arc of a circle curving to the right having a radius of 25 feet the arc distance of 32.95 feet to another point of reverse curve; thence (3) on the arc of a circle curving to the left having a radius of 175 feet the arc distance of 205.17 feet to a point; thence north 61 degrees 25 minutes 53 seconds east 226.49 feet to a point; thence along Lot No. 9 aforesaid south 31 degrees 56 minutes east 117.68 feet to the first mentioned point and place of beginning. BEING Lot No. 8 on said Plan PREMISES B ALL THAT CERTAIN, lot or piece of land, situate in West Bradford Township, Chester County, Pennsylvania, bounded and described according to Site Plan of Lots 8, 9 and 10 for Summit Ridge, made by Henry S. Conrey, Inc., dated October 14, 1978 and last revised January 15, 1979, as follows, to wit: BEGINNING at a point on the northwesterly side of Parkview Lane (50 feet wide) at a corner of Lot No. 8; thence extending from said beginning point along Lot No. 8, north 31 degrees, 56 minutes west, 117.68 feet to a point; thence extending north 61 degrees, 25 minutes, 53 seconds east, 49.25 feet to a point a corner of Lot No. 9-B; thence extending along the same south 32 degrees, 1 minute, 44 seconds west, 105.59 feet to a point on the northwesterly side of Parkview Lane; thence extending along the same the 2 following courses and distances: (1) on a line curving to the right having a radius of 50 feet, the arc distance of 33.16 feet to a point of compound curve and (2) on a line curving to the right having a radius of 250 feet the arc distance of 18.22 feet to the first mentioned point and place of beginning. CONTAINING 5649 square feet of land be the same more or less. BEING Lot No. 9-A as shown on said Plan. TAX I.D. #: 50-5B-108 & 50-5B109.1 PLAINTIFF: Nationstar Mortgage LLC DEFENDANT: MARK J. SMITH and BRENDA L. MANUEL SALE ADDRESS: 1315 Park View Lane, Downingtown, Pennsylvania 19335 PLAINTIFF ATTORNEY: McCABE, WEISBERG, & CONWAY, P.C., 215-790-1010

SALE NO: 14-3-223 DEBT- $268,490.26 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 2009-01539 DIRECTED TO WILL Thursday, March 20, 2014 Distribution on Monday, April 21, 2014. Distribution will be made in accordance with the Schedule unless exceptions are filed thereto within ten (10) days thereafter. ALL THAT CERTAIN lot or tract of land being situated on the north side of Butternut Drive, east of South Blackhorse Road, in West Sadsbury Township, County of Chester, Commonwealth of Pennsylvania and being known as Lot #3, Block D, as shown on a Plan of Woodland View Estates prepared by Huth Engineers, Inc., dated 02/24/1976 and last revised 04/21/1976, drawing NA. LA- 1257-8 and more fully bounded and described as follows, to wit: BEGINNING at a point in the south line of Butternut Drive, a corner of Lot #2, Block D, said point being situated at a distance of 290.79 feet east of the intersection of the south line of Butternut Drive extended and the east line of South Blackhorse Road extended; thence extending along the south line of Butternut Drive, south 72 degrees 39 minutes 45 seconds east, a distance of 195 feet to a point, a corner of Lot #4, Block D; thence extending along the same, south 17 degrees 20 minutes 15 seconds west, a distance of 298.72 feet to an iron pin, a corner of land of Roy Engel; thence extending along the same, south 89 degrees 35 minutes 20 seconds west, a distance of 147.89 feet to a point, a corner of Lot #1, Block D; thence extending along the same north 00 degrees 24 minutes 40 seconds west, a distance of 177.66 feet to a point, a corner of Lot #2, Block D; thence extending along the same, north 17 degrees 20 minutes 15 seconds east, a distance of 174.60 feet to the point and place of beginning. SAID Subdivision of Woodland View Estates recorded in Chester County at Plan #402. UPI No. 36-5A-35 PARCEL/Tax I.D. #: 36-05A-0035 PLAINTIFF: U.S. Bank National Association, as Trustee, successor in interest to Bank of America, National Association as Trustee as Successor by merger to LaSalle Bank National Association, as Trustee for Certificateholders of Bear Stearns Asset Backed Securities I LLC, Asset-Backed Certificates, Series 2007-HE5 DEFENDANT: ALLEN E. ROBINSON and SHIRLEY A. ROBINSON SALE ADDRESS: 125 Butternut Drive, Parkesburg, Pennsylvania 19365 PLAINTIFF ATTORNEY: McCABE, WEISBERG, & CONWAY, P.C., 215-790-1010

SALE NO: 14-4-265 DEBT- $1,645.62 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No 2012-07718 DIRECTED TO WILL Thursday, April 17, 2014 Distribution on Monday, May 19, 2014. Distribution will be made in accordance with the Schedule unless exceptions are filed thereto within ten (10) days thereafter. ALL THAT CERTAIN lot or piece of ground situate in the Township of East Fallowfield, County of Chester and State of Pennsylvania. TAX Parcel No. 47-6-39.18 PLAINTIFF: East Fallowfield Township DEFENDANT: MICHAEL A. DIFRANCESCO and LINDA S. DIFRANCESCO SALE ADDRESS: 425 Trotters Way, E. Fallowfield, Pennsylvania 19320 PLAINTIFF ATTORNEY: PORTNOFF LAW ASSOCIATES, LTD., 484-690-9300

SALE NO: 14-4-283 $1,860.88 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 2010-07109 DIRECTED TO WILL Thursday, April 17, 2014 Distribution on Monday, May 19, 2014. Distribution will be made in accordance with the Schedule unless exceptions are filed thereto within ten (10) days thereafter. ALL THAT CERTAIN tract of land, together with the buildings and improvements erected thereon, known as Part of Lot #32, Brandywine Homes Development, as recorded in the Recorder of Deeds Office for the County of Chester, West Chester, Pennsylvania situated on the north side of Fox Avenue, Township of Caln, County of Chester and Commonwealth of Pennsylvania. TAX Parcel No. 39-3M-19.1 PLAINTIFF: Caln Township Municipal Authority and Township of Caln DEFENDANT: MARIAN A. CALIMAN SALE ADDRESS: 15 Fox Avenue, Caln Township, Pennsylvania PLAINTIFF ATTORNEY: PORTNOFF LAW ASSOCIATES, LTD., 484-690-9300

SALE NO: 14-4-350 DEBT- $5,275.32 BY VIRTUE OF THE WITHIN MENTIONED Writ of Execution No. 2013-05316 DIRECTED TO WILL Thursday, April 17, 2014 Distribution on Monday, May 19, 2014. Distribution will be made in accordance with the Schedule unless exceptions are filed thereto within ten (10) days thereafter. ALL THAT CERTAIN piece, parcel of land together with the dwelling house, garage and trailer erected thereon, being Lot 1 as shown on Plan of Ziegler s Lots in the Borough of Elverson, County of Chester and Commonwealth of Pennsylvania. TAX Parcel No.13-5-1 PLAINTIFF: Municipal Authority of Borough of Elverson DEFENDANT: CHARLES H. ZIEGLER SALE ADDRESS: 21 S. Brick Lane, Elverson, Pennsylvania 19520 PLAINTIFF ATTORNEY: PORTNOFF LAW ASSOCIATES, LTD., 484-690-9300