Public Notices 9-20-10 Continued
GAGE: Assignment dated March 12, 2007 to Minnesota Housing Finance Agency, filed for record March 16, 2007, as Document No. 339642 in the office of the County Recorder in Faribault County, Minnesota
Said mortgage is not Registered Land.
TRANSACTION AGENT: None
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: None
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Pioneer Bank
RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage
MORTGAGED PROPERTY ADDRESS: 395 7th Street SE
Wells, MN 56097
TAX PARCEL ID NUMBER: 30.575.0010
LEGAL DESCRIPTION OF PROPERTY: LOT 1 IN BLOCK 1 IN STREHLOW’S ADDITION TO THE VILLAGE OF WELLS, 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
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $66,258.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY ASSIGNEE OF MORTGAGEE: $66,239.38
That prior to the commencement of this mortgage foreclosure proceeding 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: October 28, 2010 at 10:00 a.m.
PLACE OF SALE: The Sheriff’s Main Office 320 Dr. H Russ Street, Blue Earth, MN 56013 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 April 28, 2011. 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: August 30, 2010.
MINNESOTA HOUSING FINANCE AGENCY
Assignee of Mortgagee
Marinus W. Van Putten, Jr., Reg. No. 11232X
BEST & FLANAGAN LLP
225 South Sixth Street, Suite 4000
Minneapolis, MN 55402
(612) 339-7121
Attorney for Assignee of Mortgagee
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
August 30, September 6, 13, 20, 27, October 4, 2010
_________________________
NOTICE OF SHERIFF’S SALE UNDER JUDGMENT AND DECREE
Real Property
STATE OF MINNESOTA
COUNTY OF HENNEPIN
DISTRICT COURT
FOURTH JUDICIAL DISTRICT
Case No. 27-cv-10-11773
Case Type:
Mortgage Foreclosure
Marathon Petroleum Company LLC,
Plaintiff,
v.
Twin Cities Avanti Stores, LLC, Twin Cities Stores, Inc., State of Minnesota, Weber Lawn Service, County of Hennepin, Kraft Foods North American Inc. d/b/a Kraft Pizza Company, Minnesota Petroleum Service, Inc., a Minnesota Corporation, Minnesota Department of Revenue, BP Products North America Inc., Liesch Associates, Inc., Sasa, LLC, Happy Dan’s Good Thunder, Inc., Food-N-Fuel Minnesota Lake, Inc., and Alasra, Inc.,
Defendants.
NOTICE IS HEREBY GIVEN, that under and by virtue of a Judgment made and entered in the above entitled action on the 4th day of August, by the District Court of Hennepin County, Minnesota, Fourth Judicial District, a certified copy of which has been delivered to me directing the sale of the premises hereinafter described, to be applied towards satisfaction of the amount found and adjudged due plaintiff in the above entitled action from defendants Twin Cities Avanti Stores, LLC and Twin Cities Stores, Inc., the undersigned Sheriff of Faribault County will sell at public auction, to the highest bidder, for cash, on the 27th day of October at 10:00 a.m., at the Faribault County Sheriff’s Office, 320 Dr. H. Russ Street, Blue Earth, Minnesota, 56013, the THREE premises and real estate, lying and being in the County of Faribault, State of Minnesota, described in said Judgment as the “Winnebago Property,” the “Wells Property,” and the “Minnesota Lake Property,” to wit:
Parcel 1: (Winnebago Property)
PARCEL A: A tract commencing at a point 30 rods 12 feet East of the Northwest corner of the Northwest Quarter of Section 2 in Township 103 North of Range 28 West of the Fifth Principal Meridian in the County of Faribault, State of Minnesota, running thence South 84 feet, thence East 228 feet, thence North 84 feet thence West 228 feet to point of beginning. Also described as AUDITOR’S LOT #26, of AUDITOR’S SUBDIVISION of the Northwest Quarter of Northwest Quarter said Section 2 aforesaid.
PARCEL B: A tract commencing 30 rods 12 feet East and 84 feet South of the Northwest corner of Section 2 in Township 103 North of Range 28 West of the Fifth Principal Meridian in the County of Faribault, State of Minnesota, running thence South 111 feet, thence East 409 feet, thence North 195 feet, thence West 181 feet thence South 84 feet, thence West 228 feet to point of beginning which tract is also described as AUDITOR’S LOT #25 of AUDITOR’S SUBDIVISION of Northwest Quarter of Northwest Quarter said Section 2 aforesaid; Excepting from said Tract B the East 80 feet thereof.
EXCEPTING FROM SAID PARCELS A AND B THE FOLLOWING DESCRIBED PARCEL: A tract of land in the Northwest Quarter of the Northwest Quarter of Section 2, Township 103 North, Range 28 West in the City of Winnebago, Faribault County, Minnesota described as follows: Commencing at the Northwest Corner of the Northwest Quarter of Section 2, Township 103 North, Range 28 West in Faribault County, Minnesota; thence North 90 degrees 00 minutes 00 seconds East (assumed bearing) along the North line of the Northwest Quarter a distance of 692.44 feet to the point of beginning; thence South 00 degrees 46 minutes 54 seconds East a distance of 195.00 feet to a line lying parallel with and 195.00 feet South of the North line of the Northwest Quarter; thence North 90 degrees 00 minutes 00 seconds East parallel with the North line of the Northwest Quarter a distance of 143.56 feet to a line lying parallel with and 80.00 feet West of the East line of AUDITOR’S LOT NO. 25; thence North 00 degrees 46 minutes 54 seconds West parallel with the East line of AUDITOR’S NO. 25 a distance of 195.00 feet to the North line of the Northwest Quarter; thence South 90 degrees 00 minutes 00 seconds West along the North line of the Northwest Quarter a distance of 143.56 feet to the point of beginning. Subject to an easement for public roadway right-of-way along the North line of the Northwest Quarter of Section 2.
PARCEL C: A tract commencing at a point 30 rods 12 feet East and 11 rods 13.5 feet South of the Northwest corner of Section 2 in Township 103 North of Range 28 West of the Fifth Principal Meridian in the County of Faribault, State of Minnesota, being in the center of Trunk Highway #169, running thence East 100 feet, South 30 feet, West 100 feet to center of Highway thence North to point of beginning.
PID: 31.102.0280
Property address: 618 S. Main Street, Winnebago, Minnesota; and
Parcel 2 (Wells Property):
Lots 1 and the South Half of the vacated street to the North, accruing thereto, and Lot 2 and the North 8 feet of Lot 3 in Block 2 in Leland and Andrew’s Addition to the Village of Wells, according to the plat thereof.
PID: 30.426.0210
Property address: 259 2nd Ave. N.W., Wells, Minnesota; and
Parcel 3 (Minnesota Lake Property):
A tract commencing at a point on the North line of Lot One (1) in Milwaukee Land Company’s First Addition to the Village of Minnesota Lake (now City of Minnesota Lake), Faribault County, Minnesota, 245 feet West of the Northeast corner of said lot One (1) thence South 74.2 feet parallel with Main Street in said Village, thence West parallel with North line of said Lot One (1) and County Line Road on North 186 feet, thence Northwesterly parallel with State Highway No. 22, 92.6 feet thence East parallel with County line Road and North line of said Lot One (1) 200 feet to place of beginning; and
Lot Two (2) in Milwaukee Land Company’s First Addition to the Village of Minnesota Lake (now City of Minnesota Lake), Faribault County, Minnesota, according to the Plat of said addition on file and of record in the office of the Register of Deeds (now County Recorder of said County, excepting therefrom the East 181 feet thereof and excepting therefrom 0.41 acres acquired by the State of Minnesota for highway, and also excepting therefrom the following described property:
Commencing 181 feet West of the Northeast corner of Lot Two (2) in Milwaukee Land Company’s First Addition to Village of Minnesota Lake (now City of Minnesota Lake) thence West along the North line of said Lot Two (2) a distance of 53 feet, thence South a distance of 81.5 feet to the South line of said Lot Two (2), thence East a distance of 53 feet along the South line, thence North 81.5 feet to point of beginning, and also excepting therefrom the following described real estate:
A tract commencing at the Northeast corner of Lot Two (2) in Milwaukee Land Company’s First Addition to the Village of Minnesota Lake (now City of Minnesota Lake), Faribault County, Minnesota, according to the Plat of said addition on file and of record in the office of the Register of Deeds (now County Recorder) of said County, thence running West along the North line of said lot a distance of 234 feet to the point of beginning; thence continuing West along the said line of Lot Two (2) a distance of 19 feet; thence South a distance of 81.5 feet to the South line of the said Lot Two (2); thence East a distance of 19.00 feet along the South line of said Lot Two (2); thence North 81.5 feet to the point of beginning.
PID: 28.448.0011
Property address: 867 State Hwy. 22, Minnesota Lake, Minnesota
Subject to redemption within six (6) months after confirmation 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.
MIKE GORMLEY,
Sheriff of Faribault County
This instrument drafted by:
GREENE ESPEL P.L.L.P.
Kathleen K. Statler #161809
Attorneys for Plaintiff
200 S. Sixth Street, Suite 1200
Minneapolis, MN 55402
(612) 373-0830
August 30, September 6, 13, 20, 27, October 4, 2010
————————-
NOTICE OF MORTGAGE
FORECLOSURE SALE
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 29, 2008
2. Mortgagors: Kevin Guilliatt
3. Mortgagees: First Financial Bank in Winnebago f/k/a First National Bank in Winnebago
4. Recording Information: Recorded on March 4, 2008, as Document Number 343367, in the Office of the County Recorder of Faribault County, Minnesota. Re-recorded on April 9, 2008 as document number 343750.
5. Assignments of Mortgage, if any: NONE
INFORMATION REGARDING MORTGAGED PREMISES
6. Tax parcel identification number of the mortgaged premises: 21.017.1010
7. Legal description of the mortgaged premises:
Exhibit A
A tract of land in the Southwest Quarter (SW1/4) of the Southeast Quarter (SE 1/4) of Section 17, Township 102 North, Range 27 West in the City of Blue Earth, Faribault County, Minnesota, described as follows:
Commencing at the Southwest corner of the Southeast Quarter (SE1/4) of Section 17, Township 102 North, Range 27 West in the City of Blue Earth, Faribault County, Minnesota, thence North 90 degrees 00 minutes 00 seconds East (assumed bearing) along the South line of the Southeast Quarter (SE1/4) a distance of 453.00 feet; thence North 0 degrees 58 minutes 36 seconds East a distance of 33.00 feet to the point of beginning and Southeast corner of a tract deeded to Archie M. Hauskins and recorded and described in the office of the Faribault County Recorder in Document No. 227198; thence North 90 degrees 00 minutes 00 seconds East along the north line of Fourteenth Street a distance of 47.92 feet to a point on said north line of Fourteenth Street located 257.69 feet West of the Southwest corner of Block Two of Hartwick’s Addition in Blue Earth, according to the plat on file and of record in the office of the Faribault County Recorder; thence North 0 degrees 32 minutes 28 seconds East a distance of 212.00 feet; thence South 90 degrees 00 minutes 00 seconds West parallel with the South line to the Southeast Quarter a distance of 46.31 feet to the Northeast corner of said Hauskins tract; thence South 0 degrees 58 minutes 36 seconds West along the east line of said Hauskins tract a distance of 212.00 feet to the point of beginning. Said tract contains 0.23 acres.
8. The physical street address, city, and zip code of the mortgaged premises: 515 E. 14th 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 name(s) of the residential mortgage servicer and the lender or broker, as defined in Minn. Stat. 58.02, is/are: N/A.
10. If stated on the Mortgage, the name of the mortgage originator, as defined in Minn. Stat. 58.02, is: N/A.
INFORMATION REGARDING FORECLOSURE
11. The requisites of Minn. Stat. 580.02 have been satisfied.
12. The original principal amount secured by the Mortgage was $17,000.00.
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: $14,035.52.
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 October 29, 2010, at 10:00 a.m., at the Faribault County Sheriff’s Office, 320 Dr. H. Russ Street, Blue Earth, Minnesota 56013.
15. The time allowed by law for redemption by Mortgagor or Mortgagor’s personal representatives or assigns is 6 months after the date of sale.
16. Minn. Stat. 580.04(b) provides, “If the real estate is an owner-occupied, single-family dwelling, the notice must also specify the date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under section 580.30 or the property redeemed under section 580.23.” If this statue applies, the time to vacate the property is 11:59 p.m. on NOT APPLICABLE.
17. THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGORS’ 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.
Date: September 7, 2010
Name of Mortgagee or Mortgage Assignee:
First Financial Bank in Winnebago f/k/a First National Bank in Winnebago
Name of address of Attorney for Mortgagee or Mortgage Assignee:
Attorney for Mortgagee
Daniel L. Lundquist
117 W. 5th St., P.O. Box 95
Blue Earth, MN 56013
507-526-2177
September 13, 20, 27,
October 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: August 1, 2005
MORTGAGORS: Michael J. Niebuhr and Aubrey A. Niebuhr, husband and wife.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc..
DATE AND PLACE OF RECORDING: Recorded August 5, 2005, Faribault County Recorder, Document No. 332976.
ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank, N.A., Dated: March 22, 2010, Recorded: April 9, 2010, Document No. 350875.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100026900020818307
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Bell America Mortgage LLC D/B/A Bell Mortgage
RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage
MORTGAGED PROPERTY ADDRESS: 56193 165th Street, Wells, MN 56097
TAX PARCEL I.D. #: 040170301
LEGAL DESCRIPTION OF PROPERTY:
Starting at the Southwest corner of the Northwest Quarter of Section 17, Township 103 North, Range 24 West, East a distance of 675 feet, the point of beginning, thence North 432 feet, thence East 505 feet, thence South 432 feet, thence West 505 feet to the point of beginning.
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $113,600.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $111,940.64
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: November 5, 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 May 5, 2011.
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: September 3, 2010.
U.S. Bank, N. A.
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
19-901
6800027829
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
September 13, 20, 27,
October 4, 11, 18, 2010
_________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
PROBATE DIVISION
FIFTH JUDICIAL DISTRICT
Court File No. PR 10 481
ESTATE OF
Erna Eischen
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 October 12, 2010, at 10:30 o’clock 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 6/17/2005, and for the appointment of Kenneth Eischen whose address is: 167 Highland Parkway, Buffalo, NY 14223 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, to sell real and personal property, and do all necessary acts for the Estate.
Notice is also given that (subject to Minn. 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: 9-3-10
Attorney For Personal Representative
R. William Barke
Attorney
SPENCER, BARKE &
VIESSELMAN
114 West Sixth Street,
PO Box 127
Blue Earth, MN 56013
(507) 526-2141
166352
September 13, 20, 2010
_________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
PROBATE DIVISION
FIFTH JUDICIAL DISTRICT
Court File No. PR 10 479
ESTATE OF
Emery A. Verdoorn
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 October 12, 2010, at 10:30 o’clock 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 12/07/1982, and for the appointment of Elizabeth Verdoorn whose address is: 108 Holley Street, P.O. Box 7, Delavan, MN 56023 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, to sell real and personal property, and do all necessary acts for the Estate.
Notice is also given that (subject to Minn. 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: 9-3-10
Attorney For Personal Representative
R. William Barke
Attorney
SPENCER, BARKE &
VIESSELMAN
114 West Sixth Street,
PO Box 127
Blue Earth, MN 56013
(507) 526-2141
166352
September 13, 20, 2010
_________________________
MINNESOTA SECRETARY OF STATE CERTIFICATE OF ASSUMED NAME RENEWAL
Hinkley Chevrolet, Pontiac, Buick
150 3rd Street NE
Wells, MN 56097
Assumed Name # X 101087
CURRENT INFORMATION
ON FILE:
1. Assumed Name: Hinkley Chevrolet, Pontiac, Buick
2. Date of Original Filing: 02/19/1991
3. Current Expiration Date: 02/19/2011
4. Business Address: 150 3rd Street NE, Wells, MN 56097
5. Nameholder(s) and Address(es): Hinkley Chevrolet Inc., 150 3rd Street NE, Wells, MN 56097
Information you wish to change:
1. Assumed Name: Hinkley Chevrolet, Buick
10 Year Extension
I certify that I am authorized to execute this renewal and I further certify that by signing this document, I am subject to the penalties of perjury as set forth in section 609.48 as if I had signed this document under oath.
6. Signature of current Nameholder: /s/ Hinkley Chevrolet, Inc. by Paul L. Hinkley. Date: 8/23/10.
7. Name and telephone number of a contact person: Paul L. Hinkley (507) 553-3121.
September 20, 27, 2010
_________________________
COUNTY OF FARIBAULT
BLUE EARTH, MINNESOTA
BOARD OF
COMMISSIONERS SYNOPSIS
AUGUST 17, 2010
1. All members were present. The pledge of allegiance was
Public Notices 9-20-10 Continued
recited.
2. Approved synopsis and official proceedings of August 3, 2010.
3. Approved agenda of August 17, 2010.
4. Hired Thaddeus Sturtz of Winnebago for the Maintenance I position located at the Wells garage. Commissioners Erichsrud, Loveall, Roper, and Warmka voted yes. Commissioner Groskreutz voted no.
5. Approved posting the County Assessor position in house.
6. Approved bid of $340,712 from M & K Bridge Construction, Inc. to replace Bridge No. 9995 on CSAH 9 west of Elmore. Three other bids were received: $357,216.79 from Duininck Inc., $380,685.88 from Minnowa Construction, and $499,478.05 from Park Construction Co.
7. Approved bid of $305,916 from Midwest Contracting, LLC to replace three township bridges with box culverts. Two other bids were received: $345,202 from Rognes Brothers and $355,200 from Minnowa Construction.
8. Approved Resolution 10-RB11-32 the five-year bridge replacement plan. Commissioners Erichsrud, Groskreutz, Loveall, Roper, and Warmka voted yes.
9. Accepted sole bid from T.O.s Light Construction of Easton of $11,695.94 for the repair of the storm damage on the roof of the Wells shop and salt storage shed.
10. Approved request of J. Udermann to attend a 5-day Minnesota Assessment Administration course in Plymouth; and from D. Sundquist to attend a one-day Program Integrity Network case management user training in St. Paul.
11. Approved tax court case settlement with Corn Plus for total tax capacity abated of $45,218 and to authorize the county attorney’s signature on the agreement.
12. Adopted Resolution 10-CB-33 increasing the rental rate to $8.58 per square foot for office area in the Faribault County Office Annex to the Faribault-Martin Human Services Board. Commissioners Erichsrud, Groskreutz, Loveall, Roper, and Warmka voted yes.
13. Approved a subordination agreement on the Small Cities Development Loans to Janice and Mark Croom of Elmore dated February 28, 2008.
14. Soil and Water/Planning and Zoning Program Technician Shane Johnson met regarding a feedlot hearing for Dan Kluender in Section 4 of Kiester Township.
15. Approved a subordination agreement on parcels owned by TCF Bank on Document No. 345672 and Document No. 245679 on Small Cities Development Loans.
16. Approved payment of bills totaling $337,993.99.
Discussion was held concerning the following:
1. B. Ripley met regarding central services business.
2. M. Stindtman and B. Douglas met regarding soil and water/planning and zoning business.
3. J. McDonald met regarding public works business.
4. M. Stindtman, B. Douglas, and B. Rabbe met regarding their respective 2011 budgets.
Complete minutes are on file in the Central Services Office.
The meeting was adjourned for the month of August 2010.
William Groskreutz, Jr., Chairman
John Thompson, Auditor/Treasurer/
Coordinator
September 20, 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: November 23, 2004
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $59,200.00
MORTGAGOR(S): Bradley Krosch and Louisa Krosch, husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING:
Recorded: December 01, 2004 Faribault County Recorder
Document Number: 329877
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage Identification Number: 100046600004865847
Lender or Broker: Popular Financial Services, LLC
Residential Mortgage Servicer: Litton Loan Servicing, LP
Mortgage Originator: Not Applicable
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
Property Address: 35188 115th St, Blue Earth, MN 56013-5307
Tax Parcel ID Number: 10.011.0300
LEGAL DESCRIPTION OF PROPERTY: A tract of land in the Northwest Quarter of the Southwest Quarter of Section Eleven (11), Township One Hundred Two (102) North, Range Twenty-eight (28) West of the Fifth Principal Meridian in Faribault County, Minnesota, described as follows:
Commencing at the Northwest corner of the Southwest Quarter of Section Eleven (11), Township One Hundred Two (102) North, Range Twenty-eight (28) West of the Fifth Principal Meridian in Faribault County, Minnesota, thence North 90 degrees 0 minutes 0 seconds East (assumed bearing) along the North line of the Southwest Quarter a distance of 713.67 feet to the point of beginning; thence continuing North 90 degrees 00 minutes 00 seconds East along the North line of the Southwest Quarter a distance of 296 feet; thence South 3 degrees 40 minutes 00 seconds West a distance of 465.60 feet; thence South 90 degrees 00 minutes 00 seconds West a distance of 271.00 feet; thence North 0 degrees 35 minutes 20 seconds East a distance of 464.67 feet to the point of beginning.
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $58,821.16
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: November 02, 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 May 02, 2011, or the next business day if May 02, 2011 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: September 20, 2010
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
Wilford & Geske, P.A.
Attorneys for Mortgagee
Lawrence A. Wilford
James A. Geske
8425 Seasons Parkway,
Suite 105
Woodbury, MN 55125-4393
(651) 209-3300
File Number: 016974F01
September 20, 27,
October 4, 11, 18, 25, 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: December 13, 2006
MORTGAGOR: Raymond Foley, a single person.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded December 15, 2006, Faribault County Recorder, Document No. 338690.
ASSIGNMENTS OF MORTGAGE: Assigned to: CitiMortgage, Inc, Dated: August 30, 2010.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100390100000528665
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: River Funding Corporation
RESIDENTIAL MORTGAGE SERVICER: CitiMortgage, Inc.
MORTGAGED PROPERTY ADDRESS: 12 Minnesota Avenue West, Minnesota Lake, MN 56068
TAX PARCEL I.D. #: 28-285-0220
LEGAL DESCRIPTION OF PROPERTY:
LOT 2, BLOCK 2, EHRICH’S ADDITION TO THE VILLAGE OF MINNESOTA LAKE, FARIBAULT COUNTY, MINNESOTA.
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $78,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $82,170.37
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: November 5, 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 May 5, 2011.
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: September 7, 2010.
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
10-3599
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
10-359910-3599
September 20, 27,
October 4, 11, 18, 25, 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: April 27, 2005
MORTGAGORS: Timoteo Jose Gonsalez and Leigh Anne Gonsalez, husband and wife.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded May 4, 2005, Faribault County Recorder, Document No. 331742.
ASSIGNMENTS OF MORTGAGE: Assigned to: HSBC Bank USA, National Association, as Indenture Trustee of the FBR Securitization Trust 2005-2, Callable Mortgage-Backed Notes,Series 2005-2, Dated: February 14, 2008, Recorded: February 27, 2008, Document No. 343301, as corrected by Corrective Assignment Dated: May 28, 2010.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100052300416310372
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Finance America, LLC
RESIDENTIAL MORTGAGE SERVICER: Chase Home Finance, LLC
MORTGAGED PROPERTY ADDRESS: 108 South 2nd Street, Kiester, MN 56051
TAX PARCEL I.D. #: 272002310
LEGAL DESCRIPTION OF PROPERTY: Lot 11 and 12 in Block 12, as designated upon the recorded Plat of the City of Kiester, Faribault County, Minnesota, on file and of record in the Office of the County Recorder of said County
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $43,919.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $45,899.17
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: August 6, 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 February 7, 2011.
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: June 1, 2010.
HSBC Bank USA, National Association,
Indenture 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
75-4076
20848883
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
NOTICE OF POSTPONEMENT OF MORTGAGE
FORECLOSURE SALE
Pursuant to the provisions of Minnesota Statutes 580.07, the foregoing foreclosure sale is postponed until September 17, 2010 at 10:00 am at the Sheriff’s Office, Faribault County Jail, 320 Dr. H. Russ Street, Blue Earth, MN, in said county and state.
Dated: August 3, 2010.
NOTICE OF POSTPONEMENT OF MORTGAGE
FORECLOSURE SALE
Pursuant to the provisions of Minnesota Statutes 580.07, the foregoing foreclosure sale is postponed until November 19, 2010 at 10:00 am at the Sheriff’s Office, Faribault County Jail, 320 Dr. H. Russ Street, Blue Earth, MN, in said county and state.
Dated: September 14, 2010.
Chase Home Finance, LLC
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
75-4076
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
September 20, 2010
_________________________
PUBLIC NOTICE
Notice is hereby given that the Faribault County Housing and Redevelopment Authority has completed the update to our Annual Plan and 5 Year Plan which we are mandated to do by HUD under our Housing Choice Voucher Program. The plan outlines the goals, objectives and activities of the HRA over the next 5-year period of time. Revisions are currently being made to the current plan to allow for cost saving measures to be implemented. The current payment standards for all vouchers sizes will be reduced in compliance with HUD regulations. 1 and 2 bedrooms will be reduced 5%, 3 and 4 bedrooms will be reduced 10%. Any new admissions or moves will require immediate implement of new standards.
The plan will be available for review and for comments from September 17 through October 26, 2010. This information will be available for review at the MVAC offices located in Blue Earth at 301 No. Main St., Blue Earth, or our Mankato Office at 454 Raintree Road, Mankato, MN. Any comments must be received no later than 4:00 p.m. on Tuesday, October 26, and can be addressed to Mary Phillips, Section 8 Housing Coordinator at either office address. Any questions can be directed to Mary Phillips, Housing Department, MVAC at 507-345-0450. The Public Hearing regarding the plan will take place on Wednesday, October 27, 2010 at 10:00 a.m. in the Conference Room at our MVAC offices in Blue Earth, Minnesota
September 20, 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.
_________________________
Visit our website at:
www.faribaultcountyregister.com
_________________________