×
×
homepage logo

Public Notices 2-4-08 Continued

By Staff | Feb 4, 2008

STATE OF MINNESOTA

COUNTY OF FARIBAULT

DISTRICT COURT

FIFTH JUDICIAL DISTRICT

CASE TYPE:

DECLARATORY JUDGMENT

WASHINGTON MUTUAL BANK, F.A.,

Petitioner,

vs.

SCOTT IVERSON a/k/a SCOTT M. IVERSON, SHANA IVERSON a/k/a SHANA M. IVERSON,

INFINITI FINANCIAL CORPORATION,

a Michigan corporation,

WELLS FEDERAL BANK, FSB,

JOHN DOE and MARY ROE,

Respondents.

SUMMONS BY PUBLICATION

File No: 22-CV-07-715

THE STATE OF MINNESOTA TO THE ABOVE-NAMED RESPONDENTS:

You are hereby summoned and required to serve upon Petitioner’s attorney an Answer to the Summons on file in the District Court herein within twenty (20) days after service of the Summons upon you, exclusive of the day of service.

You are hereby notified that this action is brought for the purpose of obtaining a court order declaring that Petitioner holds a valid and enforceable first mortgage lien on the subject real property, and that Respondent Infiniti Financial Corporation no longer holds any right, title nor interest in said mortgage nor in the subject real property.

Pursuant to Rule 11.04 of the Rules of Practice for District Courts, please be advised that all civil cases are subject to Alternative Dispute Resolution Processes, except for those enumerated in Minn. Stat. 484.76 and Rules 111.01 and 310.01 of said Rules of Practice.

Dated: January 29, 2008

REITER & SCHILLER, P.A.

By: Rebecca F. Schiller, #231605

Leah K. Weaver, #351271

Attorneys for Petitioner

25 Dale St. No.

The Academy Professional Bldg.

St. Paul, Minnesota

55102-2227

Telephone: (651) 209-9792

(F5992)

February 4, 11, 18, 2008

____________________________



COUNTY OF FARIBAULT

BLUE EARTH, MINNESOTA

BOARD OF COMMISSIONERS SYNOPSIS

JANUARY 8, 2008

1. All members were present. The pledge of allegiance was recited.

2. Elected Steier chair and Loveall vice-chair for 2008.

3. Approved synopsis and official proceedings of December 18, 2007. Approved agenda of January 8, 2008.

4. Set the first and third Tuesday at 9:00 a.m. as regular board meeting dates for 2008.

5. Appointed entire board to various committees for 2008.

6. Appointed individual commissioners to certain committees for the year 2008.

7. Approved replacing the Faribault County Local Redevelopment Agency board with the Faribault County Economic Development Agency board.

8. Approved Resolution 08-CB-01 setting gopher bounty for 2008 at two dollars for each pocket gopher and fifty cents for each striped and grey gopher. Commissioners Erichsrud, Groskreutz, Loveall, Steier, and Warmka voted yes.

9. Authorizing commissioners, other officials, and the central services director to attend association, region, and district meetings and the NACO conference.

10. Appropriated $1,000 from general revenue to the agricultural society for 2007 per Minnesota Statute 375.79. Commissioner Loveall abstained due to conflict of interest.

11. Appointed the full board, auditor, assessor, and as voting delegates to the Association of Minnesota Counties with the engineer as alternate.

12. Set $30/day per diems for lay committee members and set mileage for employees per the IRS guidelines.

13. Approved the following committee appointments: Don Amundson of Blue Earth and Eugene Paul of Delavan to the Board of Adjustment for three year terms expiring December 31, 2010; Robert Wegner of Elmore and Steve Fredrickson of Blue Earth the Corrections Advisory committee for two year terms expiring December 31, 2009, Vic Bloomgren of Winnebago and Clarann Sayre of Blue Earth to the Extension committee for three year terms expiring December 31, 2010, Don Nichols of Kiester to the Housing and Redevelopment Authority for a five year term expiring December 31, 2012, and Maureen Middlestadt of Blue Earth, Sherwood Krosch of Elmore, and Harold Grabouski, Jr. of Winnebago to the Planning Commission for three year terms expiring December 31, 2010.

14. Approved request from M. Purvis to attend a 10-day DARE Officer training in St. Paul; P. Siem to attend a 2-day Public Library convention in Minneapolis. Commissioner Groskreutz voted no.

15. Adopted Resolution 08-CB-02 setting the date of tax forfeited land public sale to January 31, 2008 at 9:00 a.m. Commissioners Erichsrud, Groskreutz, Loveall, Steier, and Warmka voted yes.

16. Approved Resolution 08-RB1-03 final payment to Mathiowetz Construction of Sleepy Eye in the amount of $6,337 for project 22-599-96. Commissioners Erichsrud, Groskreutz, Loveall, Steier, and Warmka voted yes.

17. Approved seeking bids for seal coating material.

18. Set a bid letting for a motor grader on February 13, 2008 at 11:00 a.m.

19. Approved a use deed to the City of Blue Earth for Parcel No. 21.200.7470 for use as a parking lot area. Commissioner Loveall voted no.

20. Approved purchase of a recorder for the 911 system from MACTEK, Inc. of Apple Valley for $16,764 with additional options of $2,478 for Ani/Ali integration and annual maintenance agreement of $1.900 per year.

21. Approved the Faribault County Law Enforcement Mutual Aid Agreement.

22. Approved System Integrator agreement with Alpha Wireless Communications Co. for the acquisition and installation of updated equipment for the Law Enforcement Center.

23. Accepted bids on categories 1 through 28 except category 9 and to re-let categories 10 and 16. Commissioner Groskreutz voted no.

24. Directed the architect to redesign the kitchen equipment category for basic equipment only and to re-let bids.

25. Requested a 60 day contract extension from Boelter Contract & Design.

26. Appointed Don Selvig to Huntley Sewer Service District Board to complete Don Wishman’s term ending December 31, 2010.

27. Approved a change order to reduce the amount of the contracts to Gaub, Inc in the amount of $15,000 for liquidated damages for missing contract deadlines.

28. Approved payment bills totaling $285,083.89, which includes the bills paid in the last week of December 2007.

Discussion was held concerning the following:

1. J. McDonald met regarding public works business.

2. M. Gormley met regarding sheriff business.

3. Mike Kearns of CAM Inc, met with the board to discuss the bid openings for the Law Enforcement Center. Roger Peterson of CAM, Steve Johnson of Vetter-Johnson, and Sheriff Gormley also attended.

Complete minutes are on file in the Central Services Office.

The meeting was recessed to 9:00 a.m. January 22, 2008.

Barb Steier, Chairman

John Thompson,

Auditor/Coordinator

February 4, 2008

____________________________



BLUE EARTH AREA SCHOOL BOARD MINUTES

I.S.D. #2860

January 14, 2008

The regular meeting of the Board of Education of the Blue Earth Area, I.S.D. # 2860 was held on Monday, January 14, 2008, in the Winnebago Elementary School gym, Winnebago.

Present were School Board members: F. Bly, T. Cahill, M. Eckhardt, V.Hanson, J. Haugh and E. Johanson. Also attending were Supt. Brandsoy, members of the press, staff and public.

Absent: D. Fellows

The meeting was called to order at 6:30 p.m. by Superintendent Brandsoy. The Pledge of Allegiance was recited. On a Haugh/Johanson motion the Board approved the amended agenda.

Public Input: None

Officers were elected:

A. On a Haugh/Eckhardt motion, Bly was nominated for Board Chair. There were no further nominations. Nominations ceased. Unanimous approval.

B. On a Johanson/Cahill motion Eckhardt was nominated for Vice Chair. There were no further nominations. Nominations ceased. Unanimous approval.

C. On an Eckhardt/Haugh motion Fellows was nominated for Clerk. There were no further nominations. Nominations ceased. Unanimous approval.

D. On an Eckhardt/Haugh motion Hanson was nominated for Treasurer. There were no further nominations. Nominations ceased. Unanimous approval.

The minutes of the December 10, 2007 regular meeting were approved on a Johanson/Cahill motion.

On a Haugh/Cahill motion six transfers/wires in the amount of $817,160.00 and payment of bills in the amount of $215,895.39 were approved.

Bly thanked the board for their support in his role as chair.

Superintendent Brandsoy gave his report with the addition of recognizing Paraprofessional Week, Jan. 20-26

Committee Reports: Cahill gave a report on SPEC regarding an autism room and certified staff contract.

Action Items:

Appointed Committee Members on a Haugh/Eckhardt motion, as follows:

A. Legislative Liaison–Eckhardt

B. Community Ed Advisory Council–Bly

C. Met & Confer–Bly, Eckhardt, Cahill

D MSHSL–Bly

E. SPEC– Hanson, Johanson (alt.)

F. Curriculum Advisory Committee — Hanson, Eckhardt

G. Finance/Facility Committee–Bly, Johanson, Haugh

H. Support Staff Negotiations–Bly, Fellows, Haugh

I. Certified Staff Negotiations–Cahill, Eckhardt, Hanson

J. School Foundation Committee–Hanson, Haugh

K. Policy Committee–Bly, Fellows

Dar Holmseth and Lynn Anderson updated the board on the proposed Little Luke’s expansion to the Ag Center and the project timeline.

On a Johanson/Cahill motion the board approved a BEA High School Band trip to Branson. Unanimous approval.

On a Cahill/Eckhardt motion the board approved the Master Agreement between ISD #2860 and Blue Earth Area Education Association for July 1, 2007 – June 30, 2009.

Member Hanson introduced the following resolution and moved its adoption: Resolution directing the administration to make recommendations for reductions in programs and positions and reasons therefore. The motion for the adoption of the foregoing resolution was duly seconded by Member Haugh and upon vote being taken thereon, the following voted in favor thereof–Cahill, Johanson, Bly, Haugh, Eckhardt and Hanson. The following voted against: None. Whereupon said resolution was declared duly passed and adopted.

On an Eckhardt/Hanson motion, the Board approved the medical leave request by Kim Slette. Unanimous approval.

On a Haugh/Cahill motion, the Board approved the contracts for Laura Becker, _ time Special Ed Coordinator and Cindy Shure, Special Ed para. Unanimous approval.

On an Johanson/Haugh motion the Board approved the resignation of Nancy Peterson, Special Ed para. Unanimous approval.

On an Eckhardt/Hanson motion, the Board adjourned the meeting at 7:15 p.m.

Respectfully submitted,

Mary Eckhardt, Acting Clerk

February 4, 2008

____________________________



NOTICE OF MORTGAGE

FORECLOSURE SALE

NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:

DATE OF MORTGAGE: April 24, 2002

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $21,525.00

MORTGAGOR(S): Ethan Ulrich, and Stephanie Ulrich, Husband and Wife

MORTGAGEE: Nationstar Mortgage, LLC f/k/a Centex Home Equity Company, LLC

DATE AND PLACE OF RECORDING:

Recorded: May 13, 2002

Faribault County Recorder

Document #: 316806

LEGAL DESCRIPTION OF PROPERTY: All that certain parcel of land lying and being situated in the County of Faribault, State of MN, to-wit:

A tract commencing at the Northeast corner of the Northwest Quarter of the Southwest Quarter (NW1/4 SW1/4) of Section Thirty-Six (36) in Township One Hundred Four (104) North, Range Twenty-Seven (27) West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota, thence South 342 feet, more or less, to the North line of the right-of-way of the Chicago, Milwaukee, St. Paul and Pacific Railroad Company, thence West 165 feet on the North line of said right-of-way, thence North 427 feet, more or less, to a point 165 feet West and 85 feet North of the point of beginning, thence East 165 feet, thence South 85 feet to point of beginning, excepting therefrom the South 277 feet thereof.

Being that parcel of land conveyed to Amil E. Ulrich and Audrey Ulrich, husband and wife from Janice I. Lokensgard, a single person by that deed dated 02/24/1999 and recorded 02/25/1999 in Document No. 303393 of the Faribault County, MN Public Registry

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $24,795.55

THAT all pre-foreclosure requirements have been complied with;

that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof;

PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as

follows:

DATE AND TIME OF SALE: March 18, 2008, 10:00 A.M.

PLACE OF SALE: Sheriff's Main Office Courthouse, Blue Earth, MN

to pay the debt secured by said mortgage and taxes, if any, on said

premises and the costs and disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s), their personal representatives or assigns.

Mortgagor(s) released from financial obligation: NONE

THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

Dated: February 4, 2008

Nationstar Mortgage, LLC f/k/a Centex Home Equity Company, LLC

Mortgagee

Wilford & Geske

Attorneys for Mortgagee

Lawrence A. Wilford

James A. Geske

7650 Currell Boulevard

Suite 300

Woodbury, Minnesota 55125

(651)209-3300

File ID: 26924

February 4, 11, 18, 25,

March 3, 10, 2008

____________________________



NOTICE OF MORTGAGE

FORECLOSURE SALE

NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:

DATE OF MORTGAGE: August 25, 2006

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $176,000.00

MORTGAGOR(S): Dallas J. Clarksean and Niki S. Clarksean, Husband and Wife

MORTGAGEE: Mortgage Electronic Registration Systems, Inc.

DATE AND PLACE OF RECORDING:

Recorded: September 14, 2006

Faribault County Recorder

Document #: 337686

ASSIGNMENTS OF MORTGAGE: And thereafter assigned to:

Residential Funding Company, LLC Dated: January 11, 2008

LEGAL DESCRIPTION OF PROPERTY: Lot Six (6) in Block Two (2) in Nordaas Subdivision No. 3, Village of Minnesota Lake, Faribault County, Minnesota.

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $186,983.93

THAT all pre-foreclosure requirements have been complied with; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof;

PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as

follows:

DATE AND TIME OF SALE: March 20, 2008, 10:00 A.M.

PLACE OF SALE: Sheriff's Main Office, Courthouse, Blue Earth, MN

to pay the debt secured by said mortgage and taxes, if any, on said

premises and the costs and disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s), their personal representatives or assigns.

Mortgagor(s) released from financial obligation: NONE

THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S

PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

Dated: February 4, 2008

Residential Funding Company, LLC

Assignee of Mortgagee

Wilford & Geske

Attorneys for Assignee of Mortgagee

Lawrence A. Wilford

James A. Geske

7650 Currell Boulevard

Suite 300

Woodbury, Minnesota 55125

(651)209-3300

File ID: 27441

February 4, 11, 18, 25,

March 3, 10, 2008

____________________________