Public Notices
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: April 21, 2003
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $78,000.00
MORTGAGOR(S): Steven D. Moller and Amy A. Moller, husband and wife
MORTGAGEE: Wells Fargo Home Mortgage, Inc., a California corporation, n/k/a Wells Fargo Bank, N.A., successor by merger to Wells Fargo Home Mortgage, Inc.
DATE AND PLACE OF FILING: Filed April 28, 2003, Faribault County Recorder; Document No. 321785
ASSIGNMENTS OF MORTGAGE: Assigned to: None
LEGAL DESCRIPTION OF PROPERTY: The East 33 feet of Lot 11 and all of Lot 12, Block 11, original plat of the village of Winnebago
STREET ADDRESS OF PROPERTY: 445 2nd Avenue Southwest, Winnebago, MN 56098
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $72,264.78
THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre-foreclosure notice and acceleration requirements of said mortgage, and/or applicable statutes;
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: April 15, 2010 at 10:00 a.m.
PLACE OF SALE: Faribault County Sheriff’s office, 320 Dr. H. Russ Street, Blue Earth, Minnesota
to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is Six (6) months from the date of sale.
Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on October 15, 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 FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: January 21, 2010
WELLS FARGO BANK, N.A.
Mortgagee
REITER & SCHILLER, P.A.
Rebecca F. Schiller, Esq.
Sarah J.B. Adam, Esq.
N. Kibongni Fondungallah, Esq.
James J. Pauly, Esq.
Leah K. Weaver, Esq.
Brian F. Kidwell, Esq.
Attorneys for Mortgagee
25 North Dale Street
St. Paul, MN 55102-2227
(651) 209-9760
(Y8078)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
January 25, February 1, 8,
15, 22, March 1, 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: March 31, 2005
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $72,318.00
MORTGAGOR(S): Theresa L. Polzin, a single person
MORTGAGEE: Wells Fargo Bank, NA
DATE AND PLACE OF FILING: Filed April 7, 2005, Faribault County Recorder; Document No. 331454
ASSIGNMENTS OF MORTGAGE: Assigned to: None
LEGAL DESCRIPTION OF PROPERTY: The West half of Lot Three (3) and the East 45 feet of Lot Four (4) in Block Fifty-one (51) as designated upon the recorded plat of Blue Earth City (now City of Blue Earth)
STREET ADDRESS OF PROPERTY: 516 3rd Street E, Blue Earth, MN 56013
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $71,773.63
THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre-foreclosure notice and acceleration requirements of said mortgage, and/or applicable statutes;
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: April 29, 2010 at 10:00 am
PLACE OF SALE: Faribault County Sheriff’s office, 320 Dr. H. Russ Street, Blue Earth, Minnesota
to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is six (6) months from the date of sale.
Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on October 29, 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 FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: January 21, 2010
WELLS FARGO BANK, NA
Mortgagee
REITER & SCHILLER, P.A.
Rebecca F. Schiller, Esq.
Sarah J.B. Adam, Esq.
N. Kibongni Fondungallah, Esq.
James J. Pauly, Esq.
Leah K. Weaver, Esq.
Brian F. Kidwell, Esq.
Attorneys for Mortgagee
25 North Dale Street
St. Paul, MN 55102-2227
(651) 209-9760
(Y9210)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
January 25, February 1, 8,
15, 22, March 1, 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: June 12, 2006
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $42,173.00
MORTGAGOR(S): Lysa J. Vogt, a single person
MORTGAGEE: Wells Fargo Bank, NA
DATE AND PLACE OF FILING: Filed June 15, 2006, Faribault County Recorder; Document No. 336671
ASSIGNMENTS OF MORTGAGE: Assigned to: None
LEGAL DESCRIPTION OF PROPERTY: Lot Four (4) in Block One (1) in Child’s Park
(Continued)
Public Notices
Addition to Blue Earth City (now City of Blue Earth)
STREET ADDRESS OF PROPERTY: 520 W 1st Street, Blue Earth, MN 56013
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $42,291.53
THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre-foreclosure notice and acceleration requirements of said mortgage, and/or applicable statutes;
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: April 29, 2010 at 10:00 am
PLACE OF SALE: Faribault County Sheriff’s office, 320 Dr. H. Russ Street, Blue Earth, Minnesota
to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is six (6) months from the date of sale.
Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on October 29, 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 FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: January 21, 2010
WELLS FARGO BANK, NA
Mortgagee
REITER & SCHILLER, P.A.
Rebecca F. Schiller, Esq.
Sarah J.B. Adam, Esq.
N. Kibongni Fondungallah, Esq.
James J. Pauly, Esq.
Leah K. Weaver, Esq.
Brian F. Kidwell, Esq.
Attorneys for Mortgagee
25 North Dale Street
St. Paul, MN 55102-2227
(651) 209-9760
(Y9211)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
January 25, February 1, 8,
15, 22, March 1, 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: 07/29/2005
MORTGAGOR(S): Michelle R. Kunkel, a single person.
MORTGAGEE: Bremer Bank, National Association
SERVICER: US Bank Home Mortgage
MORTGAGE ID #: N/A
DATE AND PLACE OF RECORDING: Recorded August 02, 2005, Faribault County Recorder, Document No. 332915.
ASSIGNMENTS OF MORTGAGE: Assigned to: Minnesota Housing Finance Agency Dated: July 29, 2005, Recorded August 02, 2005, Faribault County Recorder, Document No. 332916.
LEGAL DESCRIPTION OF PROPERTY: Lots Six (6), Seven (7), Eight (8) and the East Half (E1/2) of Lot Nine (9) all in Block Eight (8) in Wallace’s Addition to Winnebago City, Faribault County, Minnesota
TAX PARCEL NO.: 31-643-2160
ADDRESS OF PROPERTY:
155 NW 3rd Ave
Winnebago, MN 56098
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $29,800.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $29,409.87
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: Wednesday, March 24, 2010, 10:00 a.m.
PLACE OF SALE: 320 Dr. H. Russ Street, City of 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 6 months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is 09-24-2010 at 11:59 p.m. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m.
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: January 19, 2010
Minnesota Housing Finance Agency
Assignee of Mortgagee
Peterson, Fram & Bergman, P.A.
By: Michael T. Oberle
Attorneys for:
Minnesota Housing Finance Agency
Assignee of Mortgagee
55 E. 5th St., Suite 800
St. Paul, MN 55101
(651) 291-8955
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
16205-090545
February 1, 8, 15, 22,
March 1, 8, 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: May 8, 2009
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $24,547.00
MORTGAGOR(S): George R. Tieden, a single person
MORTGAGEE: Homeservices Lending, LLC Series A DBA Edina Realty Mortgage, a Delaware limited liability company
DATE AND PLACE OF FILING: Filed June 15, 2009, Faribault County Recorder; Document No. 348172
ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank, N.A.
LEGAL DESCRIPTION OF PROPERTY: Lots 9 and 10, Block 3, in Cameron’s Addition to the Village of Bricelyn
STREET ADDRESS OF PROPERTY: 17 Quinn Street South, Bricelyn, MN 56014
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $25,283.80
THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre-foreclosure notice and acceleration requirements of said mortgage, and/or applicable statutes;
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: April 29, 2010 at 10:00 a.m.
PLACE OF SALE: Faribault County Sheriff’s office, 320 Dr. H. Russ Street, Blue Earth, Minnesota
to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is six (6) months from the date of sale.
Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on October 29, 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 FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: January 25, 2010
WELLS FARGO BANK, N.A.
Mortgagee
REITER & SCHILLER, P.A.
Rebecca F. Schiller, Esq.
Sarah J.B. Adam, Esq.
N. Kibongni Fondungallah, Esq.
James J. Pauly, Esq.
Leah K. Weaver, Esq.
Brian F. Kidwell, Esq.
Attorneys for Mortgagee
25 North Dale Street
St. Paul, MN 55102-2227
(651) 209-9760
(Y9300)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
February 1, 8, 15, 22,
March 1, 8, 2010
_________________________
NOTICE OF MORTGAGE
FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: January 25, 2007
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $56,000.00
MORTGAGOR(S): Margaret Hassing, a single woman
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING:
Recorded: January 31, 2007 Faribault County Recorder
Document Number: 339192
ASSIGNMENTS OF MORTGAGE: And assigned to: The Bank of New York Mellon fka the Bank of New York as Trustee for the Certificateholders Asset-backed Certificates, Series 2007-4
Dated: September 18, 2008
Recorded: October 09, 2008 Faribault County Recorder
Document Number: 345738
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage Identification Number: 100015700077237200
Lender or Broker: America’s Wholesale Lender
Residential Mortgage Servicer: BAC Home Loans Servicing, L.P.
Mortgage Originator: Not Applicable
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
Property Address: 415 W 4th St, Blue Earth, MN 56013-1255
Tax Parcel ID Number: 21-200-7030
LEGAL DESCRIPTION OF PROPERTY: A tract commencing 150 feet West of the Northeast corner of Block Seventy (70) as designated upon the plat of Blue Earth City, now City of Blue Earth, Faribault County, Minnesota, on file and of record in the Office of the Register of Deeds of said County, running thence south 85 feet, thence East 60 feet, thence North 85 feet, thence West 60 feet to point of beginning, Faribault County, Minnesota.
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $70,089.28
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, 2010 at 10:00 AM
PLACE OF SALE: 320 Dr. H. Russ St., 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 attorney 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.
If the Mortgage is not reinstated under Minn. Stat. §580.30 or the property is not redeemed under Minn. Stat. §580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on September 18, 2010, or the next business day if September 18, 2010 falls on a Saturday, Sunday or legal holiday.
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 01, 2010
ASSIGNEE OF MORTGAGEE: The Bank of New York Mellon fka the Bank of New York as Trustee for the Certificateholders Asset-backed Certificates, Series 2007-4
Wilford & Geske, P.A.
Attorneys for Assignee of Mortgagee
Lawrence A. Wilford
James A. Geske
8425 Seasons Parkway, Suite 105
Woodbury, MN 55125-4393
(651) 209-3300
File Number: 011161F01
February 1, 8, 15, 22,
March 1, 8, 2010
_________________________
NOTICE OF MORTGAGE
FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTIFICATION OF THE ORIGINAL CREDITOR WITHIN THE TIME PERIOD PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the mortgage dated September 29, 2005, executed by Mitchell E. Kranz and Jessica A. Kranz, Husband and Wife, as mortgagors, to TCF National Bank, a national banking association, as mortgagee, recorded in the office of the County Recorder of Faribault County, Minnesota, on October 6, 2005, as Document No. 333707, which mortgage conveyed and mortgaged the following described property, situated in the County of Faribault and State of Minnesota, which property has a street address of 19459 525th Avenue, Wells, Minnesota 56097, and tax identification number 130341201:
That part of the Southeast Quarter of the Northwest Quarter and the Northeast Quarter of the Southwest Quarter of Section 34, Township 104 North, Range 25 West, Faribault County, Minnesota, described as follows:
Commencing at the North Quarter corner of said Section 34; thence on an assumed bearing of South 0 degrees 00 minutes West, along the north-south quarter line of said section, a distance of 2669.00 feet to an iron monument, said iron monument being the point of beginning of the tract to be described; thence continuing South 0 degrees 00 minutes West, along said north-south quarter line, a distance of 517.00 feet to an iron monument; thence South 90 degrees 00 minutes West a distance of 421.28 feet to an iron monument; thence North 0 degrees 00 minutes East a distance of 517.00 feet to an iron monument; thence North 90 degrees 00 minutes East a distance of 421.28 feet to the point of beginning, containing 5.00 acres, subject to easements now of record in said county and state
That the original principal amount secured by said mortgage was $155,750.00; that there has been compliance with any condition precedent to acceleration of the debt secured by said mortgage and foreclosure of said mortgage required by said mortgage, any note secured thereby, or any statute; that no action or proceeding has been instituted at law to recover the debt remaining secured by said mortgage, or any part thereof; that there is claimed to be due upon said mortgage and is due thereon at the date of this notice, the sum of $158,680.31 in principal and interest.
That by virtue of the power of sale contained in said mortgage, the said mortgage will be foreclosed by the sale of the above described premises with appurtenances, which said sale will be made by the Sheriff of Faribault County, Minnesota, at the Office of the Sheriff, 320 Dr. H. Russ Street, Blue Earth, Minnesota, on March 26, 2010, at 10:00 o’clock a.m., at public auction to the highest bidder, to pay the amount then due on said mortgage, together with the costs of foreclosure, including attorneys’ fees as allowed by law, in accordance with the provisions of said mortgage. The time allowed by law for redemption by the mortgagors, their personal representatives or assigns, is six (6) months from the date of said sale. 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.
If the mortgage is not reinstated under Minn. Stat. §580.30 or redeemed under Minn. Stat. §580.23, the mortgagor must vacate the mortgaged property by 11:59 p.m. on September 27, 2010.
THIS IS AN ATTEMPT TO COLLECT A DEBT BY A DEBT COLLECTOR. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
DATED: February 8, 2010 TCF National Bank
FOLEY & MANSFIELD, P.L.L.P.
By: Karl K. Heinzerling
Atty. No. 142475
Attorneys for Mortgagee
250 Marquette Avenue, Suite 1200
Minneapolis, Minnesota 55401
February 8, 15, 22,
March 1, 8, 15, 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.
Date: February 10, 2010
NOTICE IS HEREBY GIVEN THAT:
1. Default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: September 23, 2003
original principal amount of mortgage: $13,085.10
MORTGAGORS: Randy R. Olson and Robin J. Olson, husband and wife
MORTGAGEE: Alliance Bank
DATE AND PLACE OF FILING: September 26, 2003, in Faribault County, Minnesota
ASSIGNMENTS OF MORTGAGE: N/A
LEGAL DESCRIPTION OF PROPERTY: A tract commencing at the Northeast corner of Lot Eleven (11) in Block Four (4) of Bickford’s Addition to the Village of Winnebago City (now Winnebago), Faribault County, Minnesota as designated upon the Plat of said Addition on file and of record in the Office of the Register of Deeds in and for said Faribault County, running thence North to the North line of the Northeast Quarter (NE1/4) of Section Thirty-four (34) in Township One Hundred Four (104) North, Range Twenty-eight (28) West of the Fifth Principal Meridian in said Faribault County, Minnesota, thence East to the Northeast corner of the Northwest Quarter of the Northeast Quarter (NW1/4 of NE1/4) of said Section 34, thence South along the East line of said Northwest Quarter of the Northeast Quarter (NW1/4 of NE1/4) to a point on the Easterly extension of the North line of Block Four (4) in said Bickford’s Addition to Winnebago, thence West along the North line of said Block Four (4) to the point of beginning. The above described land is located upon the Northwest Quarter of the Northeast Quarter (NW1/4 of NE1/4) of Section Thirty-four (34) in Township One Hundred Four (104) North, Range Twenty-eight (28) West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota.
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $13,683.10
THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre-foreclosure notice and acceleration requirements of said mortgage, and/or applicable statues;
PURSUANT, to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of Faribault County as follows:
DATE AND TIME OF SALE: April 13, 2010, 10:00 a.m.
PLACE OF SALE: In the Sheriff’s main lobby of the Faribault County Law Enforcement Center, located at 320 Dr. H. Russ Street, Blue Earth, MN 56013
to pay the debt then secured by said mortgage, and taxes, if any actually paid by the mortgagee, on the premises, and the costs and disbursements, allowed by law. The time allowed by law for redemption by said mortgagors, their personal representatives or assigns is six (6) months from the date of sale.
THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGORS, 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.
By: Jared D. Peterson #029634X
BERENS, RODENBERG & O’CONNOR, CHARTERED
519 Center Street
P.O. Box 428
New Ulm, MN 56073-0428
(507) 233-3900
NOTICE OF MORTGAGE FORECLOSURE SALE
FORECLOSURE DATA
1. Street Address, city and zip code of mortgaged premises: 734 Cleveland Avenue West, Winnebago, MN 56098
2. Transaction agent; residential mortgage servicer; and lender or broker: Alliance Bank, 322 North Minnesota Street, New Ulm, MN 56073.
3. Tax parcel identification number: 31.034.0540.
4. Transaction Agent’s mortgage ID number (MERS number): N/A
5. Name of mortgage originator: Alliance Bank, 31718 – 170th Street, Huntley, MN 56047.
February 22, March 1, 8,
15, 22, April 5, 2010
_________________________
NOTICE OF MORTGAGE
FORECLOSURE SALE
DATE: February 17, 2010
YOU ARE NOTIFIED that default has occurred in the conditions of the following described Mortgage:
INFORMATION REGARDING MORTGAGE TO BE FORECLOSED
1. Date of Mortgage: February 15, 2005
2. Mortgagor: SERGIO RANGEL, A SINGLE PERSON.
3. Mortgagee: WELLS FEDERAL BANK, FSB
4. Recording Information: Recorded on February 16, 2005, as Document Number 330869, in the Office of the County Recorder of Faribault County, Minnesota.
5. Assignments of Mortgage: None
INFORMATION REGARDING MORTGAGED PREMISES
6. Tax parcel identification number of the mortgaged premises: 25.205.0270
7. Legal description of the mortgaged premises: The North 70 feet of Lots Six (6) and Seven (7) in Block Two (2) in Andersen’s Addition to the Village of Elmore, Faribault County, Minnesota according to the Plat of said Addition on file and of record in the office of the Register of Deeds of said County, located upon the West Half of the Southeast Quarter of the Southwest Quarter (W 1/2 SE 1/4 SW 1/4) of Section Thirty-three (33) in Township One Hundred One (101) North of Range Twenty-seven (27).
The property is not Registered (Torrens)
8. The physical street address, city, and zip code of the mortgaged premises: 407 South C St., Elmore, MN 56027.
OTHER FORECLOSURE DATA
9. The person holding the Mortgage is not a transaction agent, as defined by Minn. Stat. 58.02, subd. 30.
The name of the mortgage originator, residential mortgage servicer, and the lender or broker, as defined in Minn. Stat. 58.02, is Wells Federal Bank, fsb.
INFORMATION REGARDING FORECLOSURE
10. The requisites of Minn. Stat. 580.02 have been satisfied.
11. The original principal amount secured by the Mortgage was $40,200.00
12. At the date of this notice the amount due on the Mortgage, including taxes, if any, paid by the holder of the Mortgage, is: Thirty-Eight Thousand Five Hundred Twenty-Four and 32/100ths Dollars ($38,524.32).
13. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the mortgaged premises will be sold by the Sheriff of Faribault County, Minnesota, at public auction on April 23, 2010, 10:00 a.m. at the Faribault County Sheriff’s Main Office, 320 Dr. H. Russ St., Blue Earth, MN.
14. The time allowed by law for redemption by Mortgagor or Mortgagor’s personal representatives or assigns is six (6) months after the date of sale.
15. The Mortgagor must vacate the property on or before 11:59 p.m. on October 23, 2010, if the mortgage is not reinstated under Minn. Stat. 580.30 or the property is not redeemed under Minn. Stat. 580.23.
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.
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.
Mortgagee
WELLS FEDERAL BANK, FSB
Attorney for Mortgagee
/s/ Randel I. Bichler
Randel I. Bichler, Attorney at Law
(Atty. Lic. No. 8126)
22 South Broadway, Suite 300
P.O. Box 98
(Continued)
Public Notices
Wells, MN 56097-0098
(507) 553-5021
March 1, 8, 15, 22, 29,
April 5, 2010
_________________________
NOTICE OF MORTGAGE
FORECLOSURE SALE
DATE: February 17, 2010
YOU ARE NOTIFIED that default has occurred in the conditions of the following described Mortgage:
INFORMATION REGARDING MORTGAGE TO BE FORECLOSED
1. Date of Mortgage: August 1, 2002
2. Mortgagor: MARK D. HAASE, a single person.
3. Mortgagee: GREATER MINNESOTA MORTGAGE, INC.
4. Recording Information: Recorded on August 5, 2002, as Document Number 318010, in the Office of the County Recorder of Faribault County, Minnesota.
5. Assignments of Mortgage: Assigned to WELLS FEDERAL BANK, a federal savings bank, by written assignment recorded on August 5, 2002, as Document Number 318011, in the recording office stated in paragraph 4.
INFORMATION REGARDING MORTGAGED PREMISES
6. Tax parcel identification numbers of the mortgaged premises: 21.200.2030 and 21.200.2020
7. Legal description of the mortgaged premises: Tract 1: Lot Three (3) in Block Twenty-one (21) as the same is designated upon the Original Plat of Blue Earth City (now City of Blue Earth), Faribault County, Minnesota on file and of record in the Office of the Register of Deeds (now County Recorder) in and for said Faribault County, Minnesota.
Tract 2: The North 75 feet of Lot Two (2) in Block Twenty-one (21), as designated upon the recorded Plat of Blue Earth City (now the City of Blue Earth), Faribault County, Minnesota, on file in the Office of the Register of Deeds (now County Recorder) of said County.
The property is not Registered (Torrens)
8. The physical street address, city, and zip code of the mortgaged premises: 316 E 1st St., Blue Earth, MN 56013.
OTHER FORECLOSURE DATA
9. The person holding the Mortgage is not a transaction agent, as defined by Minn. Stat. 58.02, subd. 30.
The names of the residential mortgage servicer and the lender or broker, as defined in Minn. Stat. 58.02, are: Wells Federal Bank, fsb (servicer) and Greater Minnesota Mortgage, Inc. (lender).
10. The name of the mortgage originator, as defined in Minn. Stat. 58.02, is Martin County National Bank.
INFORMATION REGARDING FORECLOSURE
11. The requisites of Minn. Stat. 580.02 have been satisfied.
12. The original principal amount secured by the Mortgage was $81,000.00.
13. At the date of this notice the amount due on the Mortgage, including taxes, if any, paid by the holder of the Mortgage, is: Seventy-Five Thousand Four Hundred Eighty-Nine and 77/100ths Dollars ($75,489.77).
14. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the mortgaged premises will be sold by the Sheriff of Faribault County, Minnesota, at public auction on April 23, 2010, 10:00 a.m. at the Faribault County Sheriff’s Main Office, 320 Dr. H. Russ St., Blue Earth, MN.
15. The time allowed by law for redemption by Mortgagor or Mortgagor’s personal representatives or assigns is six (6) months after the date of sale.
16. The Mortgagor must vacate the property on or before 11:59 p.m. on October 23, 2010, if the mortgage is not reinstated under Minn. Stat. 580.30 or the property is not redeemed under Minn. Stat. 580.23.
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.
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.
Assignee of Mortgage
WELLS FEDERAL BANK, a federal savings bank
Attorney for Assignee of Mortgage
/s/ Randel I. Bichler
Randel I. Bichler, Attorney at Law
(Atty. Lic. No. 8126)
22 South Broadway, Suite 300
P.O. Box 98
Wells, MN 56097-0098
(507) 553-5021
March 1, 8, 15, 22, 29,
April 5, 2010
_________________________
NOTICE OF VOLUNTARY
MORTGAGE FORECLOSURE SALE
Date: February 18, 2010
YOU ARE NOTIFIED THAT:
1. Default has occurred in the conditions of the Mortgage dated November 13, 2003, and recorded with the Office of the County Recorder, Faribault County, Minnesota, on December 11, 2007, as Document No. 325448. The afore-mentioned Mortgage was executed by Charlene D. Kness, single, as Mortgagor/Borrower, and in favor of Commerce Bank, as Mortgagee/Lender. The land described in the Mortgage is not registered land.
2. The original principal amount secured by the Mortgage is $30,500.00
3. No action or proceeding at law is now pending to recover the debt secured by the Mortgage, or any part thereof.
4. The holder of the Mortgage has complied with all conditions precedent to acceleration of the debt secured by the Mortgage and foreclosure of the Mortgage, and all notices and other requirements of applicable statutes.
5. At the date of this notice the amount due on the mortgage is $26,477.48.
6. Pursuant to the power of sale in the Mortgage and the Voluntary Mortgage Foreclosure Agreement dated December 31, 2009, and recorded in the office of the Faribault County Recorder on January 14, 2010, as Document No. 350171, and signed by the Mortgagor and Mortgagee, the Mortgage will be foreclosed, and the land located at 56445 70th Street, in the City of Kiester, and legally described as follows:
A tract commencing 2929 feet west of the Southeast corner of Section 32, Township 102 North, Range 24 West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota; running thence North 609 feet; thence West 234 feet; thence South 609 feet; thence East 234 feet to point of beginning.
will be sold by the Sheriff of Faribault County, Minnesota, at public auction on April 1, 2010 at 10:00 a.m. at the Faribault County Sheriff Department, 320 Dr. H. Russ Street, Blue Earth, Minnesota 56013.
7. The holder of junior lien who has filed a Notice of Intent to Redeem may redeem beginning after expiration of the Mortgagor’s redemption period.
8. The time allowed by law for redemption by Mortgagor or Mortgagor’s personal representatives or assigns is two (2) months after the date of sale.
9. 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.
10. No Mortgagor has been released from liability prior to the above date.
COMMERCE BANK
By: John T. Hareid #41245
CHRISTIAN & PETERSON, P.A.
314 South Broadway
Albert Lea, MN 56007
Telephone: (507) 373-2345
Its: Attorney in Fact
March 1, 8, 15, 22, 2010
_________________________
NOTICE OF MORTGAGE
FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: May 25, 2006
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $50,000.00
MORTGAGOR(S): Terry Jahnke and Jennifer L Jahnke, husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded: June 26, 2006 Faribault County Recorder
Document Number: 336788
ASSIGNMENTS OF MORTGAGE: And assigned to: Nationstar Mortgage, LLC
Dated: February 10, 2010
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage Identification Number: 100053030009555724
Lender or Broker: Aegis Wholesale Corporation
Residential Mortgage Servicer: Nationstar Mortgage, LLC
Mortgage Originator: Not Applicable
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
Property Address: 153 2nd Ave SW, Winnebago, MN 56098-2034
Tax Parcel ID Number: 31-200-1770
LEGAL DESCRIPTION OF PROPERTY: Lot Thirteen (13) except the North 78 feet thereof and the West 15 feet of Lot Twelve (12) except the North 78 feet thereof, all in Block Fourteen (14) in the Village of Winnebago City, Faribault County, Minnesota, as designated upon the plat of said Village of Winnebago City, on file in the Office of the Register of Deeds (now County Recorder) of said County, Faribault County, Minnesota.
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $52,825.86
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: April 16, 2010 at 10:00 AM
PLACE OF SALE: 320 Dr. H. Russ St., 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 attorney 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.
If the Mortgage is not reinstated under Minn. Stat. §580.30 or the property is not redeemed under Minn. Stat. §580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on October 16, 2010, or the next business day if October 16, 2010 falls on a Saturday, Sunday or legal holiday.
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: March 01, 2010
ASSIGNEE OF MORTGAGEE: Nationstar Mortgage, LLC
Wilford & Geske, P.A.
Attorneys for Assignee of Mortgagee
Lawrence A. Wilford
James A. Geske
8425 Seasons Parkway, Suite 105
Woodbury, MN 55125-4393
(651) 209-3300
File Number: 009503F02
March 1, 8, 15, 22, 29,
April 5, 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: Stauffer Trucking
2. State the address of the principal place of business: 734 South Main Street, Winnebago, MN 56098
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: Daniel Stauffer, 734 South Main Street, Winnebago, MN 56098
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: 2/6/10
/s/ Daniel Stauffer, Owner
Daniel Stauffer,
Contact Person
507-238-0220
March 1, 8, 2010
_________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
PROBATE DIVISION
FIFTH JUDICIAL DISTRICT
Court File No. PR 10 57
ESTATE OF:
Kenneth Reed
DECEDENT
NOTICE AND ORDER OF
HEARING ON PETITION FOR PROBATE OF WILL AND APPOINTMENT OF
PERSONAL
REPRESENTATIVE AND
NOTICE TO CREDITORS
It is Ordered and Notice is given that on March 30, 2010, at 10:30 a.m., a hearing will be held in this Court at Blue Earth, Minnesota, for the formal probate of an instrument purporting to be the will of Decedent, dated February 17, 2009, and for the appointment of Eldon J. Winkel, whose address is: 111 No. Hall St., Algona, IA 50511 as personal representative of the Estate of the Decedent in an UNSUPERVISED administration. Any objections to the petition must be filed with the Court prior to or raised at the hearing. If proper and if no objections are filed or raised, the personal representative will be appointed with full power to administer the Estate, including the power 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 also given that (subject to Minn. Stat. 524.3-801) all creditors having claims against the Estate are required to present the claims to the personal representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred.
(COURT SEAL)
Douglas L. Richards, Judge
Adele Kiehm,
Deputy Court Administrator
Date: 2-18-10
Attorney For Personal Representative
Michael D. Johnson
Frundt & Johnson, Ltd.
117 West 5th Street
P.O. Box 95
Blue Earth, MN 56013
507-526-2177
Attorney License #51433
March 1, 8, 2010
_________________________
CITY OF WINNEBAGO
NOTICE OF BIDS
The City of Winnebago will receive bids at the office of the City Clerk until 4:30 p.m. on Monday, March 29, 2010, at which time they will be opened for a 1980 Chevrolet C700 fire truck. Minimum bid is $2,500. For more information or to schedule an appointment to view the truck, please contact Winnebago Fire Chief Dave Hurn at 507-893-3812 and leave a message. Bids must be directed to the City Clerk, 140 Main Street South, PO Box 35, Winnebago, MN 56098, and be securely sealed with a statement on the outside wrapper describing the item for which the bid is being submitted. The City will sell the truck “as is” and reserves the right to reject any and all bids.
March 1, 8, 2010
_________________________
DEADLINE
Deadline for Public Notices is Wednesday at 12:00 Noon for the next Mondays issue. All copy information must be in our office by noon. If you need to place a public notice legal please email your legal to ptrue@faribaultcountyregister.com or fax to 507-526-4080 or mail to our office: Faribault County Register, PO Box 98, 125 North Main Street, Blue Earth, MN. Thank you.
_________________________
Faribault County Register Office Hours:
Monday-Thursday
8:00 a.m. – 5:00 p.m.
Friday
8:00 a.m. – 4:30 p.m.
_________________________
CLASSIFIED ADVERTISING BRINGS RESULTS!
CALL THE
FARIBAULT COUNTY
REGISTER/TOWN CRIER SHOPPER
AT 507-526-7324
Public Notices
HUMAN SERVICES OF
FARIBAULT & MARTIN COUNTIES
FAIRMONT, MINNESOTA
STATEMENT OF NET ASSETS
DECEMBER 31, 2008
Governmental
$ Activities
Assets
Petty Cash and Change Funds $ 39
Accounts Receivable – Net 434,007
Due from Other Governments 889,109
Prepaid Items 24,304
Capital Assets – Net of Depreciable Equipment $ 95,196
Total Assets $ 1,442,655
Liabilities
Checks Written in Excess of Cash in Bank $ 47,752
Accounts Payable 423,028
Salaries Payable 206,206
Accrued Liabilities 34,640
Due to Other Governments 34,097
Deferred Revenue – Unearned 287,737
Compensated Absences Payable – Due Within One Year 394,672
Capital Leases Payable – Due Within One Year 21,247
Compensated Absences Payable – Due in More Than One Year 204,875
Capital Leases Payable – Due in More Than One Year $ 44,984
Total Liabilities 1,699,238
Net Assets
Invested in Capital Assets – Net of Related Debt 28,965
Unrestricted $ (285,548)
Total Net Assets $ (256,583)
BALANCE SHEET – GOVERNMENTAL FUND
DECEMBER 31, 2008
$ General
Assets
Petty Cash and Change Funds $ 39
Accounts Receivable 434,007
Due from Other Governments 889,109
Prepaid Items $ 24,304
Total Assets $ 1,347,459
Liabilities and Fund Balances
Check Written in Excess of Cash in Bank $ 47,752
Accounts Payable 423,028
Salaries Payable 206,206
Accrued Payroll Taxes 34,640
Due to Other Governments 34,097
Deferred Revenue – Unavailable 375,231
Deferred Revenue – Unearned $ 287,737
Total Liabilities 1,408,691
Fund Balances (Deficit)
Unreserved, Undesignated $ (61,232)
Total Liabilities and Fund Balances $ 1,347,459
STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCE – GOVERNMENTAL FUND
YEAR END DECEMBER 31, 2008
General
Revenues
Licenses and Permits $ 30,827
Intergovernmental 10,625,109
Charges for Services 668,076
Investment on Investments 19,553
Miscellaneous $ 431,205
Total Revenues $ 11,774,770
Expenditures
Current
Human Services $ 7,707,887
Health 4,085,602
CAPITAL OUTLAY
Human Services 70,464
Health 23,279
Debt service
Principal 27,151
Interest $ 2,317
Total Expenditures $ 11,916,700
excess of revenues over expenditures (141,930)
other financing sources
Proceeds from Capital Lease $ 43,500
Net Change in Fund Balance (98,430)
Fund Balance – Beginning of Year 37,198
Fund Balance (deficit) – End of Year $ (61,232)
STATEMENT OF ACTIVITIES
YEAR ENDED DECEMBER 31, 2008
Program Revenues
Net (Expense)
Operating Revenues and
Fees, Charges, Grants and Changes in
Expenses Fines & Other Contributions Net Assets
Functions/Programs
Primary Government
Governmental Activities
Human Services $ 7,795,727 $ 234,918 $ 5,009,186 $ (2,551,623)
Health 4,113,958 723,035 1,880,921 (1,510,002)
Interest $ 2,317 $ – $ – $ (2,317)
Total Governmental $ 11,912,002 $ 957,953 $ 6,890,107 (4,063,942)
General Revenues
Grants and Contributions not Restricted to Specific Programs 3,676,901
Unrestricted Investment Earnings 19,553
Miscellaneous $ 202,648
Total General Revenues $ 3,899,102
Change in net assets (164,840)
Net Assets – Beginning of Year $ (91,743)
Net Assets – END OF YEAR $ (256,583)