×
×
homepage logo

Public Notices

By Staff | Jan 11, 2010

NOTICE OF MORTGAGE FORECLOSURE SALE

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.

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

DATE OF MORTGAGE: October 22, 2002

MORTGAGORS: Scott Lofgreen and Heather Lofgreen, husband and wife.

MORTGAGEE: Ameriquest Mortgage Company.

DATE AND PLACE OF RECORDING: Recorded January 30, 2003, Faribault County Recorder, Document No. 320427.

ASSIGNMENTS OF MORTGAGE: Assigned to: Deutsche Bank National Trust Company, as Trustee for Ameriquest Mortgage Securities Inc. Asset-Backed Pass Through Certificates, Series 2002-D, under the Pooling and Servicing Agreement Dated December 1, 2002., Dated: February 11, 2009, Recorded: February 17, 2009, Document No. 346999.

TRANSACTION AGENT: NONE

TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE

LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Ameriquest Mortgage Company

RESIDENTIAL MORTGAGE SERVICER: American Home Mortgage Servicing, Inc

MORTGAGED PROPERTY ADDRESS: 618 Main Street North, Minnesota Lake, MN 56068

TAX PARCEL I.D. #: 28-421-0260

LEGAL DESCRIPTION OF PROPERTY: The West 102 feet of Lots 5 and 6, Block 2, Lambie’s Addition to Minnesota Lake, Faribault County, Minnesota.

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $65,200.00

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $71,744.27

That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/ Assignee of Mortgagee complied with all notice requirements as required by statute; 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: February 12, 2010 at 10:00 AM

PLACE OF SALE: Sheriff’s Office, Faribault County Jail, 320 Dr. H. Russ Street, Blue Earth, MN

to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.

TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on August 12, 2010.

MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None

“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: December 4, 2009.

Deutsche Bank National Trust Company, as trustee

Mortgagee/Assignee of Mortgagee

USSET, WEINGARDEN AND LIEBO, P.L.L.P.

Attorneys for Mortgagee/Assignee of Mortgagee

4500 Park Glen Road #300

Minneapolis, MN 55416

(952) 925-6888

40-2937

4000150187

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

December 14, 21, 28, 2009

January 4, 11, 18, 2010

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

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.

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

DATE OF MORTGAGE: June 8, 2007

MORTGAGORS: Billy Hanson and Lori Hanson, both married.

MORTGAGEE: ABN AMRO Mortgage Group, Inc n/k/a CitiMortgage, Inc.

DATE AND PLACE OF RECORDING: Recorded June 14, 2007, Faribault County Recorder, Document No. 340700.

ASSIGNMENTS OF MORTGAGE: NONE

TRANSACTION AGENT: NONE

TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE

LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: ABN AMRO Mortgage Group, Inc n/k/a CitiMortgage, Inc

RESIDENTIAL MORTGAGE SERVICER: CitiMortgage, Inc.

MORTGAGED PROPERTY ADDRESS: 227 East 2nd Street, Blue Earth, MN 56013

TAX PARCEL I.D. #: 21-200-2000

LEGAL DESCRIPTION OF PROPERTY: Lot Ten in Block Twenty as designated upon the recorded Plat of Blue Earth City

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $117,000.00

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: 118,634.61

That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/ Assignee of Mortgagee complied with all notice requirements as required by statute; 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: February 19, 2010 at 10:00 AM

PLACE OF SALE: Sheriff’s Office, Faribault County Jail, 320 Dr. H. Russ Street, Blue Earth, MN

to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.

TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on August 19, 2010.

MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None

“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: December 18, 2009.

CitiMortgage, Inc.

Mortgagee/Assignee of Mortgagee

USSET, WEINGARDEN AND LIEBO, P.L.L.P.

Attorneys for Mortgagee/ Assignee of Mortgagee

4500 Park Glen Road #300

Minneapolis, MN 55416

(952) 925-6888

10-2848

656362305

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

January 4, 11, 18, 25, February 1, 8 2010

_________________________

STATE OF MINNESOTA

COUNTY OF FARIBAULT

DISTRICT COURT

FIFTH JUDICIAL DISTRICT

PROBATE COURT DIVISION

Court File No. PR 09 699

In Re: Estate of

Trellis Malherek

Deceased

ORDER AND NOTICE OF

HEARING ON PETITION FOR FORMAL PROBATE OF WILL AND APPOINTMENT OF

PERSONAL REPRESENTATIVE IN UNSUPERVISED

ADMINISTRATION AND

NOTICE TO CREDITORS

TO ALL INTERESTED PERSONS AND CREDITORS:

It is Ordered and Notice is hereby given that on the 9th day of February 2010, at 10:30 o’clock A.M., a hearing will be held in the above named Court at Blue Earth, Minnesota, for the formal probate of an instrument purporting to be the will of the above named decedent, dated July 16, 2002, and for the appointment of Rita K. Loftness whose address is 38463 Country Estate Road, Battle Lake, Minnesota 56515 as personal representative of the estate of the above named decedent in unsupervised administration, and that any objections thereto must be filed with the Court. That, if proper, and no objections are filed, a personal representative will be appointed to administer the estate, to collect all assets, pay all legal debts, claims, taxes and expenses, and sell real and personal property, and do all necessary acts for the estate.

Notice is further given that ALL CREDITORS having claims against said estate are required to present the same to said personal representative or to the Court Administrator within four months after the date of this notice or said claims will be barred.

Dated: December 29, 2009

(COURT SEAL)

Douglas L. Richards, Judge

Adele Kiehm,

Deputy Court Administrator

Attorney:

Douglas L. Johanson

Johanson Law Firm

9 North Main – PO Box 66

Winnebago, Minnesota 56098

License No.: 50453

Telephone No.: 507-893-4866

January 4, 11, 2010

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

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.

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: $44,200.00

MORTGAGOR(S): Jess Clarke and Chris Clarke, aka Christina Clarke, husband and wife

MORTGAGEE: Long Beach Mortgage Company

LENDER: Long Beach Mortgage Company

SERVICER: JPMorgan Chase Bank, National Association

DATE AND PLACE OF FILING: Filed October 2, 2006, Faribault County Recorder, as Document Number 337859

ASSIGNMENTS OF MORTGAGE: Assigned to: Deutsche Bank National Trust Company, as Trustee for Long Beach Mortgage Loan Trust 2006-9; Dated: December 22, 2009

LEGAL DESCRIPTION OF PROPERTY: Lot 2, Block 39, in the Village of Wells

PROPERTY ADDRESS: 511 4th Ave. SE, Wells, MN 56097

PROPERTY IDENTIFICATION NUMBER: 30-200-7920

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $45,923.85

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 2, 2010, 10:00am

PLACE OF SALE: Sheriff’s Main Office, 320 Dr. H Russ Street, Blue Earth, MN 56013

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) the personal representatives or assigns.

TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property, if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23, is 11:59 p.m. on September 2, 2010.

“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 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

Dated: December 28, 2009

Deutsche Bank National Trust Company, as Trustee for Long Beach Mortgage Loan Trust 2006-9

Assignee of Mortgagee

SHAPIRO, NORDMEYER & ZIELKE, LLP

Lawrence P. Zielke – 152559

Diane F. Mach – 273788

Kristine M. Spiegelberg – 308845

Melissa L. Baldridge Porter – 0337778

Attorneys for Mortgagee

12550 West Frontage Road, Ste. 200

Burnsville, MN 55337

(952) 831-4060

PURSUANT TO THE FAIR DEBT COLLECTION PRACTICES ACT, YOU ARE ADVISED THAT THIS OFFICE IS DEEMED TO BE A DEBT COLLECTOR. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. THIS NOTICE IS REQUIRED BY THE PROVISIONS OF THE FAIR DEBT COLLECTION PRACTICES ACT AND DOES NOT IMPLY THAT WE ARE ATTEMPTING TO COLLECT MONEY FROM ANYONE WHO HAS DISCHARGED THE DEBT UNDER THE BANKRUPTCY LAWS OF THE UNITED STATES.

January 11, 18, 25,

February 1, 8, 15, 2010

_________________________

Notice of Hearing on Improvement

TO WHOM IT MAY CONCERN: Notice is hereby given that the city council of Blue Earth will meet in the council chambers of the city hall at 5:05 p.m. on January 25, 2010, to consider the making of Improvement No. F12.002373, an improvement on Fourth Street between Galbraith Street and the west end of Fourth Street pursuant to Minnesota Statute 429.011 to 429.111. The estimated cost of the improvement is $2,724,800. A reasonable estimate of the impact of the assessment and the methodology used to calculate individual assessments will be available at the hearing. Such persons as desire to be heard with reference to the proposed improvement will be heard at this meeting.

Kathy Bailey

City Administrator

January 11, 18, 2010

_________________________

MINNESOTA SECRETARY OF STATE ~ CERTIFICATE OF ASSUMED NAME

Minnesota Statutes

Chapter 333

The filing of an assumed name does not provide a user with exclusive rights to that name. The filing is required for consumer protection in order to enable consumers to be able to identify the true owner of a business.

1. State the exact assumed name under which the business is or will be conducted: Wegner Farms

2. State the address of the principal place of business: 57248 100th Street, Wells, MN 56097

3. List the name and complete street address of all persons conducting business under the above Assumed Name, OR if an entity, provide the legal corporate, LLC, or Limited Partnership name and registered office address: Michael P. Wegner, 57248 100th Street, Wells, MN 56097; Ronald G. Wegner 9423 570th Avenue, Walters, MN 56097; Eric M. Wegner, 12625 State Hwy 22, Wells, MN 56097; Britt R. Wegner, 17775 520th Avenue, Wells, MN 56097; Blair J. Wegner, 9423 570th Avenue, Walters, MN 56097

4. I certify that I am authorized to sign this certificate and I further certify that I understand that by signing this certificate, I am subject to the penalties of perjury as set forth in Minnesota Statutes section 609.48 as if I had signed this certificate under oath.

Date: 12/28/2009

/s/ Michael Wegner,

Contact Person

507-294-3733

January 11, 18, 2010

_________________________

BLUE EARTH AREA SCHOOL BOARD MINUTES

I.S.D. #2860

December 14, 2009

The regular meeting of the Board of Education of the Blue Earth Area, I.S.D #2860 was held on Monday, December 14, 2009 at the Blue Earth Area District Office, Blue Earth, MN.

Present were School Board members: F. Bly, M. Eckhardt, S. Becker, V. Hanson, D. Fellows, T. Cahill, J. Haugh

Absent: none

Also attending were Supt. Brandsoy, members of the press, staff and public.

The meeting was called to order at 6:30 p.m. by Chairperson Bly. The Pledge of Allegiance was recited.

On a Haugh/Eckhardt motion, the board approved the agenda. Unanimous approval.

Public Input: none

Truth in Taxation public hearing was held. Alan Wilhelmi presented information on the 2009-2010 budget pertaining to revenue and expenses.

On a Hanson/Cahill motion, the board approved the minutes of the November 9, 2009 regular board meeting. Unanimous approval.

On a Fellows/Eckhardt motion, six transfers/wires and payment of bills in the amount of $870,810 were approved. Unanimous approval.

Chairperson Bly gave the board members superintendent evaluation forms to be returned by January 4, 2010.

Superintendent Brandsoy gave his report, including the MSBA Mid-Winter Conference “Doing the Right Thing for Kids” is scheduled for January 14 & 15. Frankie Bly and Vickie Hanson will receive the MSBA Presidential Award at this conference. Also, a legislative meeting is scheduled for area board members on January 27 to meet with Sen. Rosen and Rep. Gunther.

Member Eckhardt gave an update on the certified staff negotiations and the delegate assembly. Member Cahill gave an update on the Special Education Coop negotiations.

Principal’s Grant, McGuire and Eustice gave reports to the board. Grant reported that Parent-Teacher conferences were held and had 97% of parents attending. On January 7, the 5th graders will attend the Kindness Retreat. McGuire reported 77% of middle school families attended Parent-Teacher conferences which is up from last year. The 7th graders attended the Courage Retreat on December 8th. Eustice gave an update on MCA testing for the high school. On December 15, Parent-Teacher Conferences will be held at the High School.

Chera Sevcik presented information on the Statewide Health Improvement Program (SHIP) for Faribault, Martin and Watonwan Counties.

Superintendent Brandsoy presented information pertaining to the “Race To The Top” (RTTT) state grant application for Federal stimulus funds.

Action Items:

On a Becker/Fellows motion, the board approved the 08-09 Audit Report presented by Bradley Carlton, Larson-Allen. Unanimous approval.

Rita Vondracek presented policies 601-609 for their first reading and will be approved in January.

Alan Wilhelmi presented Levy comparison data to the board. On a Becker/Haugh motion, the board approved the Final 2009 Payable 2010 Property Tax levy. Unanimous approval.

On a Hanson/Haugh motion, the meeting was closed at 8:18 p.m. for the sole purpose of a negotiation update in regards to the certified staff contract. Unanimous approval.

On a Becker/Fellows motion, the closed session meeting was adjourned at 8:44 p.m. Unanimous approval.

On an Eckhardt/Cahill motion, the regular school board meeting was opened at 8:45 p.m. Unanimous approval.

On a Cahill/Becker motion, the board adjourned at 8:46 p.m. Unanimous approval.

Respectfully submitted,

Dawn Y. Fellows, Clerk

January 11, 2010

_________________________

BLUE EARTH AREA SCHOOL BOARD MINUTES

I.S.D. #2860

December 21, 2009

The special meeting of the Board of Education of the Blue Earth Area, I.S.D.#2860 was held on Monday, December 21, 2009 at the Blue Earth Area District Office, Blue Earth, MN.

Present were School Board members: T. Cahill, M. Eckhardt, D. Fellows, V.Hanson, J. Haugh, S.Becker

Absent: F. Bly

Also attending were Supt. Brandsoy, members of the press, staff and public.

The meeting was called to order at 6:33 p.m. by Vice-chairperson Eckhardt. The Pledge of Allegiance was recited.

On a Haugh/Cahill motion the board approved the agenda. Unanimous approval.

Superintendent Brandsoy gave a brief report on an upcoming date for Meet and Confer Committee, Monday, January 25th 3:30. Also shared with the board some initial information regarding the Race to the Top Program.

Action Items:

Vice-chairperson Eckhardt reviewed the settlement package in regards to the Blue Earth Area Education Association (total two year package increase is 3.134%) with the members present.

Member Haugh introduced the following resolution and moved its adoption: Resolution for the approval of the Master Agreement between Independent School District 2860 and the Blue Earth Area Education Association, effective July 1, 2009 – June 30, 2011. The motion for the adoption of the foregoing resolution was duly seconded by Member Fellows and upon vote being taken thereon, the following voted in favor thereof-Cahill, Haugh, Hanson, Eckhardt, Fellows. The following voted against: none. Boardmember Becker abstained from voting. Whereupon said resolution was declared duly passed and adopted.

On a Becker/Cahill motion, the board adjourned at 6:43 p.m. Unanimous approval.

Respectfully submitted,

Dawn Y. Fellows, Clerk

January 11, 2010

_________________________

STATE OF MINNESOTA

COUNTY OF FARIBAULT

DISTRICT COURT

FIFTH JUDICIAL DISTRICT

File No. 22-CV-09-701

CASE TYPE: OTHER CIVIL REPLEVIN

AMENDED SUMMONS

Green Tree Servicing L.L.C.,

Plaintiff,

v.

Beverly Curran, Eleanore Gretillat, the unknown heirs of Michael Kleindl, John Doe and Mary Roe, whose true names are unknown to Plaintiff,

Defendant(s),

The State of Minnesota to the above-named Defendant(s):

You are hereby summoned and required to serve upon Plaintiff’s attorney, an Answer to the Complaint which is on file in the office of the clerk of the above-named court within twenty (20) days after service of this Summons upon you, exclusive of the day of service. If you fail to do so, judgment by default will be taken against you for the relief demanded in the Complaint.

The parties are required to attempt alternative dispute resolution under Minnesota law. Alternative dispute resolution includes mediation, arbitration, and other processes as set forth in the district court rules. You may contact the court administrator about resources in your area.

Dated: 1/5/2010

STEPHENSON, SANFORD & THONE, P.L.C.

Spencer J. Seamans

Atty. ID #0388019

Courtney M. Strean

Atty. ID #0340807

Katherine J. Ford

Atty. ID #0388357

Attorneys for Plaintiff

Suite 220,

1905 East Wayzata Blvd.

Wayzata, MN 55391

(952) 404-2100

January 11, 18, 25, 2010

_________________________