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 conditions of the following described mortgage:
DATE OF MORTGAGE: January 28, 2008
MORTGAGORS: Felipe Gutierrez and Shasta N. Gutierrez, husband and wife
MORTGAGEE: U.S. Bank National Association ND
DATE AND PLACE OF RECORDING:
Recorded: February 4, 2008
Faribault County Recorder
Document #: 343098
ASSIGNMENTS OF MORTGAGE: None
LEGAL DESCRIPTION OF PROPERTY: LOTS SEVENTEEN (17), EIGHTEEN (18) AND NINETEEN (19) IN BLOCK TEN (10) AS DESIGNATED UPON THE RECORDED PLAT OF THE VILLAGE OF WELLS, FARIBAULT COUNTY, MINNESOTA.
PARCEL ID #: 30-200-1970
PROPERTY ADDRESS: 346 S. Broadway, Wells, Minnesota 56097
Transaction Agent: N/A
Transaction Agent Id No.: N/A
Current Mortgage Servicer: U.S. Bank National Association ND
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $65,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY PAID BY MORTGAGEE: $69,995.39
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 Mortgagors have been released from financial obligation on said Mortgage; that no action or proceeding has been instituted by law to recover that debt secured by said Mortgage, or any part thereof; that all conditions precedent to foreclose of the Mortgage and acceleration of the debt secures thereby have been fulfilled;
PURSUANT to the power of sale therein contained, said Mortgage will be foreclosed and the above described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: March 10, 2011 at 10:00 am
PLACE OF SALE: Faribault County Sheriff’s Office, 320 Dr. H. Russ Street, Blue Earth, MN 56013
to pay the debt the debt then secured by the 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 sale by the mortgagors, 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 of the property redeemed under Minnesota Statutes sections 580.23 is September 10, 2011 at 11:59 p.m. If the foregoing date is Saturday, Sunday, or a legal holiday, then the date to vacate is the next business day at 11:59 p.m.
MORTGAGORS 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.
THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
Dated: January 5, 2011
U.S. Bank National
Association ND
Mortgagee
Kenneth J. Johnson
Minnesota State Bar No. 0246074
Johnson, Blumberg &
Associates, LLC
Attorney for Mortgagee
230 W. Monroe St., Ste. 1125
Chicago, IL 60606
Phone 312-541-9710
Fax 312-541-9711
January 17, 24, 31,
February 7, 14, 21, 2011
____________________________
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 17, 2005
MORTGAGORS: Anthony Pederson and Kim M. Pederson, husband and wife.
MORTGAGEE: Agstar Financial Services FLCA.
DATE AND PLACE OF RECORDING: Recorded October 24, 2005, Faribault County Recorder, Document No. 333951.
ASSIGNMENTS OF MORTGAGE: Assigned to: ABN Amro Mtg Group, Inc. n/k/a CitiMortgage, Inc., Dated: October 17, 2005, Recorded: October 24, 2005, Document No. 333952.
TRANSACTION AGENT: NONE
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Agstar Financial Services FLCA
RESIDENTIAL MORTGAGE SERVICER: CitiMortgage, Inc.
MORTGAGED PROPERTY ADDRESS: 107 East Lake Street, Minnesota Lake, MN 56068
TAX PARCEL I.D. #: 280040980
LEGAL DESCRIPTION OF PROPERTY:
See Attached Legal.
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $103,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $98,360.05
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: March 11, 2011 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 September 12, 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: January 7, 2011.
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
10-5273
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
10-527310-5273
January 17, 24, 31,
February 7, 14, 21, 2011
____________________________
INFIELD FARM, INC.
NOTICE TO CREDITORS
AND CLAIMANTS
1. Infield Farm, Inc. is in the process of dissolving.
2. Infield Farm, Inc. has filed a Notice of Intent to Dissolve with the Secretary of State of the State of Minnesota on January 14, 2011.
3. The address of the office to which written claims against the corporation must be presented is: Frundt &?Johnson, Ltd., 117 West Fifth Street, P.O. Box 95, Blue Earth, Minnesota 56013.
4. The date by which all the claims must be received is May 2, 2011.
5. Notice is given pursuant to Minn. Stat. § 302A.727
January 24, 31,
February 7, 14, 2011
____________________________
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 9, 2010
MORTGAGOR:Luke Blakesley, a single person.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded April 19, 2010, Faribault County Recorder, Document No. 350976.
ASSIGNMENTS OF MORTGAGE: Assigned to: Chase Home Finance, LLC, Dated: January 18, 2011.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100588310040264716
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Prime Source Funding
RESIDENTIAL MORTGAGE SERVICER: Chase Home Finance LLC
MORTGAGED PROPERTY ADDRESS: 23445 380 Avenue, Winnebago, MN 56098
TAX PARCEL I.D. #: 05-007-0800
LEGAL DESCRIPTION OF PROPERTY:
That part of the Northeast Quarter of the Southeast Quarter (NE1/4 SE 1/4) of Section Seven (7) in Township One Hundred Four (104) North, Range Twenty-seven (27) West of the Fifth Principal Meridian in Faribault County, Minnesota, described as follows:
Beginning at the East Quarter corner of said Section Seven (7); thence on an assumed bearing of South 0 degrees 48 minutes 34 seconds East, along the east line of said section, a distance of 462.00 feet to an iron monument; thence South 89 degrees 25 minutes 39 seconds West a distance of 471.50 feet to an iron monument; thence North 0 degrees 48 minutes 34 seconds West a distance of 462.00 feet to an iron monument located on the east-west quarter line of said section; thence North 89 degrees 25 minutes 39 seconds East, along said east-west quarter line, a distance of 471.50 feet to the point of beginning, containing 5.00 acres.
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $71,298.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $72,626.90
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: March 23, 2011 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 September 23, 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: January 20, 2011.
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
30-10048
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
January 31, February 7, 14, 21, 28, March 7, 2011
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
FIFTH JUDICIAL DISTRICT
PROBATE COURT DIVISION
Court File No. PR 11 57
In Re: Estate of:
Violet Annabelle Libby
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 1st day of March 2011, at 10:30 o’ clock a.m. a hearing will be held in the above named Court at Blue Earth, Minnesota, for formal probate of an instrument purporting to be the will of the above named decedent, dated December 13, 2006, and for the appointment of Onalie Jacqueline Ikier whose address is PO Box 277, Vernon Center, Minnesota 56090 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: January 21, 2011
(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
Telephone No.: 507-893-4866
License No.: 50453
January 31, February 7, 2011
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
FIFTH JUDICIAL DISTRICT
PROBATE COURT DIVISION
Court File No. PR 11 51
In Re: Estate of:
Marion A. Muir
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
It is Ordered and Notice is hereby given that on the 1st day of March 2011, at 10:30 o’ clock a.m. a hearing will be held in the above named Court at Blue Earth, Minnesota, for formal probate of an instrument purporting to be the will of the above named decedent, dated April 24, 2008, and for the appointment of Ruth M. Hartman whose address is 32211 157th Street, Winnebago, Minnesota 56098 and Kim M. Garletz whose address is 17920 345th Avenue, Winnebago, Minnesota 56098 as personal representatives 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 representatives or to the Court Administrator within four months after the date of this notice or said claims will be barred.
Dated: January 20, 2011
(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
Telephone No.: 507-893-4866
License No.: 50453
January 31, February 7, 2011
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
PROBATE DIVISION
FIFTH JUDICIAL DISTRICT
Court File No. PR 11 49
ESTATE OF
Opal M.E. Gartzke
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 1, 2011, 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 November 8, 1999, and for the appointment of Ione M. Weber whose address is: 2643 Wakely Road, Cook, MN 55723 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: 1-20-11
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
January 31, February 7, 2011
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
PROBATE DIVISION
FIFTH JUDICIAL DISTRICT
Court File No. PR 11 56
ESTATE OF
Phillip Monson
aka Phillip E. Monson
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 1, 2011, 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 July 6, 2005, and for the appointment of Andrew Monson whose address is: 9316 480th Ave., Frost, MN 56033 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: 1-21-11
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
January 31, February 7, 2011
____________________________
NOTICE OF MORTGAGE FORECLOSURE SALE
DATE: January 27, 2011
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: July 25, 2005
2. Mortgagor: JOY M. DIEL, A SINGLE PERSON
3. Mortgagee: WELLS FEDERAL BANK, FSB
4. Recording Information: Recorded on August 1, 2005, as Document Number 332893, in the Office of the County Recorder Faribault County, Minnesota
5. Assignments of Mortgage: None.
INFORMATION REGARDING MORTGAGED PREMISES
6. Tax parcel identification number of the mortgaged premises: 22-010-0380
7. Legal description of the mortgaged premises:
“A” A Tract commencing at a point 66 feet East and 125 feet North of the Southeast corner of Lot Seven (7) in Block Eight (8) in the Village of Bricelyn, Faribault County, Minnesota, as designated upon the Plat of said Village on file and of record in the office of the Register of Deeds of said County, running thence North 75 feet, thence East 150 feet, thence South 75 feet, thence West 150 feet to point of beginning.
“B” A Tract commencing at a point 66 feet East and 200 feet North of the Southeast corner of Lot Seven (7) in Block Eight (8) in the Village of Bricelyn, Faribault County, Minnesota, as designated upon the Plat of said Village on file and of record in the office of the Register of Deeds of said County, running thence North 25 feet, thence East 150 feet, thence South 25 feet, thence West 150 feet to point of beginning.
EXCEPT a tract commencing 166 feet East and 125 feet North of Southeast corner of Lot Seven (7) in Block Eight (8), Village of Bricelyn, North 100 feet, East 50 feet, South 100 feet, West 50 feet to point of beginning.
The property is not Registered (Torrens)
8. The physical street address, city, and zip code of the mortgaged premises: 304 N. Secor St., Bricelyn, MN 56014
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 residential mortgage servicer, the lender or broker, and mortgage originator, 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. No action or proceeding at law is now pending to recover the debt secured by the Mortgage, or any part thereof.
12. The original principal amount secured by the Mortgage was $46,000,00.
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: $35,809.70.
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 1, 2011, 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 1, 2011, 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
Wells, MN 56097-0098
(507) 553-5021
February 7, 14, 21, 28,
March 7, 14, 2011
____________________________
NOTICE OF MORTGAGE FORECLOSURE SALE
DATE: January 31, 2011
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: March 3, 2010
2. Mortgagors: Roger A. Johnson and Barrene L. Johnson, Husband and Wife
3. Mortgagee: Wells Federal Bank, fsb
4. Recording Information: Recorded on March 10, 2010, as Document Number 350594, 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: 17.019.0800
7. Legal description of the mortgaged premises: A tract of land commencing at a point 1491.6 feet West of the Southeast corner of the Southeast Quarter (SE1/4) of Section Nineteen (19) in Township One Hundred One (101) North, Range Twenty-five (25) West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota, running thence North 521.4 feet, thence West 481.8 feet, thence South 521.4 feet, thence East to the point of beginning.
The property is not Registered (Torrens)
8. The physical street address, city, and zip code of the mortgaged premises: 49683 30th St., Bricelyn, Minnesota 56014.
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 residential mortgage servicer, the lender or broker, and the mortgage originator 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. No action or proceeding at law is now pending to recover the debt secured by the Mortgage, or any part thereof.
12. The original principal amount secured by the Mortgage was $ 70,800.00.
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: $70,881.31.
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 1, 2011, 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 Mortgagors or Mortgagor’s personal representatives or assigns is six (6) months after the date of 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.
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
Wells, MN 56097-0098
(507) 553-5021
February 7, 14, 21, 28,
March 7, 14, 2011
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
FIFTH JUDICIAL DISTRICT
PROBATE DIVISION
Court File No. PR 11 81
In Re: Estate of
ALYCE JUNE LARSEN
Deceased
NOTICE OF INFORMAL
APPOINTMENT OF
PERSONAL
REPRESENTATIVE AND
NOTICE TO CREDITORS
(INTESTATE)
TO ALL INTERESTED PERSONS AND CREDITORS:
Notice is hereby given that an application for informal appoinment of personal representative has been filed with the Registrar. No will has been presented for probate. The Application has been granted.
Notice is also given that the Registrar has informally appointed Janet D. Larsen whose address is 1061 Montreal Avenue #208, St. Paul, Minnesota 55116, as personal representative of the Estate of the Decedent. Any heir or other interested person may be entitled to appointment as personal representative or may object to the appointment of the personal representative. Unless objections are filed with the Court (pursuant to Minn. Stat. 524.3-607) and the Court otherwise orders, the personal representative has full power to administer the Estate including, after 30 days from the date of issuance of the letters, the power to sell, encumber, lease or distribute real 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 same to the personal representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred.
Dated: February 2, 2011
Adele Kiehm, Registrar
Vicky Driscoll,
Court Administrator
Heather L. L. Koering, #30394X
EASTLUND, SOLSTAD, CADE & HUTCHINSON, LTD.
4200 County Road 42 West
Savage, MN 55378
(952) 894-6400
February 7, 14, 2011
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
PROBATE DIVISION
FIFTH JUDICIAL DISTRICT
Court File No. PR 11 76
ESTATE OF
MARCELLA H. COLE
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 8, 2011, at 10:30 o’clock a.m., a hearing will be held at District Courtroom, Courthouse, Blue Earth, Minnesota, for the formal probate of an instrument purporting to be the will of Decedent, dated March 13, 2007, and codicil (2) to the will dated 3-31-2008 and 3-25-2009, and for the appointment of Stanley Cole whose address is: 24223 Hwy 169, Winnebago, MN 56098 and Patricia Pope whose address is: 4510 Van Dorn St., Lincoln, NB 68506 as personal representatives 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 representatives 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 representatives 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: 2-1-11
Attorney For
Personal Representative
James A. Wilson
Johnson Berens & Wilson
Box 271
717 S. State Street,
Suite 200
Fairmont, MN 56031
507-235-5544
117699
February 7, 14, 2011
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
SYNOPSIS
JANUARY 18, 2011
1. All members were present. The pledge of allegiance was recited.
2. Approved synopsis and official proceedings of January 4, 2011. Approved agenda of January 18, 2011.
3. Presented 2010 Years of Service awards to the following employees: 35 years of service to Steve Volkenant, Public Works department and Sue Cory, Assessor’s office; 15 years of service to Mike Gormley, Sheriff department and Jim Franzen, Public Works department; and 10 years of service to Dan Killion and Kent Boettcher, Sheriff department, and Mark Teems, Public Works department.
4. Accepted joint powers agreement for the South Central Drug Investigative Unit.
5. Hired Darren Esser of Blue Earth as accountant in the Auditor/Treasurer office effective January 17, 2011.
6. Hired Val Blumenshein of Blue Earth as secretary in the Recorders office effective February 7, 2011.
7. Approved establishing an insurance committee consisting of two Commissioners and at least one representative from each union and the non-union group.
8. Approved an SSTS loan of $11,286.00 to Scott and Amy Kramer on Parcel No. 02.033.0301 in Blue Earth Township and $11,502.00 to Ryan Stevermer on Parcel No. 02.022.0501 in Blue Earth Township.
9. Approved request of S. Cory to attend a two day Office Administration Support workshop in Chaska; D. Babcock, M. Durkee, J. Franzen, and J. McDonald to attend a one day bridge safety inspection seminar in Mankato.
10. Approved the following licenses: solid waste and recycling haulers licenses to B & B Sanitation, LJP Enterprises, and Waste Management; recycling haulers licenses to Mason City Recycling and The Trash Man; and solid waste haulers licenses to Hansen Sanitation, City of Minnesota Lake, Thompson Sanitation, Inc., and Peterson Refuse and Demo.
11. Approved payment bills totaling $328,899.96.
Discussion was held concerning the following:
1. M. Gormley met regarding sheriff business.
2. B. Ripley met regarding central services business.
3. L. Krosch met regarding treasurer business.
4. M. Stindtman met regarding soil & water/planning & zoning
5. B. Rabbe met regarding solid waste business
Complete minutes are on file in the Central Services Office.
The meeting was adjourned for the month of January 2011.
Tom Warmka, Chairman
John Thompson, Auditor/Treasurer/
Coordinator
February 7, 2011
____________________________
BLUE EARTH AREA SCHOOL BOARD MINUTES
I.S.D. #2860
January 10, 2011
The regular meeting of the Board of Education of the Blue Earth Area, I.S.D.#2860 was held on Monday January 10, 2011 at the Winnebago Elementary School, Winnebago, MN.
Present were School Board members: J. Haugh, F. Bly, T. Cahill, M. Eckhardt, D. Fellows, V.Hanson, S.Becker
Also attending were Supt. Brandsoy, Principals McGuire and Grant, members of the press, staff and public.
The meeting was called to order at 6:31 p.m. by Chairperson Bly. The Pledge of Allegiance was recited.
On a Fellows/Becker motion the board approved the agenda. Unanimous approval.
Public Input: none.
Election of Officers for the year 2011 went as follows:
Board chair F. Bly was re-elected on a Eckhardt/cahill motion. Unanimous approval.
Vice chair M. Eckhardt was re-elected on a Haugh/ Cahill motion. Unanimous approval.
Clerk will be J. Haugh on a Fellows/Eckhardt motion. Unanimous approval.
Treasurer S. Becker was re-elected on a Hanson/Eckhardt motion. Unanimous approval.
On a Eckhardt/Becker motion the board approved the minutes of the Monday, December 13, 2010 regular board meeting. Unanimous approval.
The financial report for December was presented and on a Becker/Hanson motion, six transfers/wires were approved for the month and total disbursements in the amount of $1,094,865.25 were approved for December, 2010. Unanimous approval.
Superintendent Brandsoy gave his report, updating us on the installation of 9 new smartboards and technology updates. Also he reminded the board of the upcoming MSBA Conference. Dale shared with us the generous gift of shares of Toro company from former Blue Earth Area graduate Mike Hoffman.
Principals McGuire and Grant each updated the board on their respective areas.
Action Items:
Appoint Committee Members for 2011:
Legislative Liaison- Mary Eckhardt
Community Ed Advisory Council-Dawn Fellows
Meet & Confer- Terry Cahill, Mary Eckhardt, Jesse Haugh
MSHSL- Frankie Bly
SPEC- Terry Cahill
Curriculum Advisory Committee- Mary Eckhardt, Dawn Fellows, Vickie Hanson
Finance/Facility Committee Shane Becker, Frankie Bly, Jesse Haugh
Support Staff Negotiations- Frankie Bly, Dawn Fellows, Jesse Haugh
Certified Staff Negotiators- Terry Cahill, Mary Eckhardt, Vickie Hanson
School Foundation Committee- Shane Becker & Vickie Hanson
Policy Committee- Frankie Bly & Dawn Fellows
Community Relations Committee- Shane Becker, Frankie Bly, Mary Eckhardt
On a Hanson/Fellows motion the board approved Revised Policy 415: Mandated Reporting of Maltreatment of Vulnerable Adults. Unanimous approval.
On a Cahill/ Eckhardt motion Revised Policy 413 was tabled until the February board meeting. Unanimous approval.
On a Becker/Eckhardt motion the board approved a revised Little Giants Lease Agreement between the city of Blue Earth and the School District. Unanimous approval.
On a Hanson/Cahill motion a Resolution Directing Administration to make Recommendations for Reductions in Programs and Positions Unanimously passed. Voting in favor were Becker ,Bly, Cahill, Eckhardt, Fellows, Hanson & Haugh.
Personnel: On a Becker/Fellows motion the Board Approved the following Lane Changes: David Kittleson MA20 to MA 30
Sharon Hoyt BA30 to BA45
On a Eckhardt/Cahill motion the board Unanimously approved the resignation of Cherylynn Bednar.
On a Becker/Cahill motion the board adjourned at 8:30 p.m.. Unanimous approval.
Respectfully submitted,
Jesse Haugh, Clerk
February 7, 2011
____________________________
DEADLINE
Deadline for Public Notices is Wednesday at 12:00 Noon for the next Mondays issue. All legal copy should be delivered to the office by noon Wednesday to insure its publication.
If you need to place a public notice legal please email your legal to ptrue@faribaultcountyregister.com or fcnews@bevcomm.net
____________________________