Public Notices, Week of 5/7/12
OFFICE OF THE MINNESOTA SECRETARY OF STATE ~ CERTIFICATE OF
ASSUMED NAME
Minnesota Statutes, 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.
Assumed Name: El Momo
Principal Place of Business: 605 E. 6th St., Blue Earth, MN 56013 USA
Nameholder(s):
Name: Carlos A. Rodriguez
Address: 605 E. 6th St., 322 S. Moore St., Blue Earth, MN 56013
If you submit an attachment, it will be incorporated into this document. If the attachment conflicts with the information specifically set forth in this document, this document supersedes the data referenced in the attachment.
By typing my name, I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statues. I understand 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.
Signed:
Carlos A. Rodriguez
Mailing Address:
605 E. 6th St.,
Blue Earth, MN 56013
Email for Official Notices: marimar@bevcomm.net
April 30, May 7, 2012
____________________________
PUBLIC NOTICE
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: 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. as nominee for Popular Financial Services, LLC TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. MIN#: 1000466-0000486584-7
SERVICER: Ocwen Loan Servicing, LLC LENDER: Popular Financial Services, LLC.
DATE AND PLACE OF FILING: Faribault County Minnesota, Recorder , on December 1, 2004, as Document No. 329877.
ASSIGNED TO: The Bank of New York Mellon f/k/a The Bank of New York as successor trustee to JPMorgan Chase Bank, N.A., as trustee for the benefit of the Certificate holders of Popular ABS, Inc. Mortgage Pass-Through Certificates Series 2005-1 Dated: January 3, 2012, and recorded January 23, 2012 by Document No. 357155.
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.
PROPERTY ADDRESS: 35188 115th Street, Blue Earth, MN 56013
PROPERTY I.D: 10-011-0300
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: Sixty-Four Thousand Two Hundred Fourteen and 78/100 ($64,214.78)
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: 10:00 AM on April 26, 2012
PLACE OF SALE: Sheriff`s Main Office, Lobby, 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 mortgagor(s), their personal representatives or assigns is 6.00 months from the date of sale. If 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 26, 2012, or the next business day if October 26, 2012 falls on a Saturday, Sunday or legal holiday.
“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 12, 2012
The Bank of New York Mellon f/k/a The Bank of New York as successor trustee to
JPMorgan Chase Bank, N.A., as trustee for the benefit of the Certificateholders of
Popular ABS, Inc.
Mortgage Pass-Through
Certificates Series 2005-1
Randall S. Miller &
Associates, PLLC
Attorneys for Assignee of Mortgage/Mortgagee
One Financial Plaza,
120 South Sixth Street,
Suite 1100 Minneapolis, MN 55402
Phone: 612-573-3677
Our File No. 11MN00853-1 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. ASAP# 4208763
NOTICE OF POSTPONEMENT OF FORECLOSURE SALE
The above referenced sale scheduled for April 26, 2012 at 10:00 AM , has been postponed to June 21, 2012 at 10:00 AM, located at Sheriff`s Main Office, Lobby, 320 Dr. H Russ Street, Blue Earth MN 56013, Faribault Minnesota
Dated: April 26, 2012
The Bank of New York Mellon f/k/a The Bank of New York as successor trustee to
JPMorgan Chase Bank, N.A., as trustee for the benefit of the Certificateholders of
Popular ABS, Inc. Mortgage Pass-Through Certificates Series 2005-1
Jennifer K Fischer (0311248) Attorneys for The Bank of New York Mellon f/k/a
The Bank of New York as successor trustee to
JPMorgan Chase Bank, N.A., as trustee for the benefit of the Certificateholders of
Popular ABS, Inc. Mortgage Pass-Through Certificates Series 2005-1
Randall S. Miller &
Associates, PLLC
One Financial Plaza,
120 South Sixth Street,
Suite 1100
Minneapolis, MN 55402
(952) 232-0052
Our File No. 11MN00853-1 PURSUANT TO THE FAIR DEBT COLLECTION PRACTICES ACT, YOU ARE ADVISED THAT THIS OFFICE MAY BE DEEMED A DEBT COLLECTOR ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. THIS NOTICE IS REQUIRED BY THE PROVISIONS OF THE FAIR DEBT COLLECTION PRACTICES ACT AND DOES NOT IMPLY THAT WE ARE ATTEMPTING TO COLLECT MONEY FROM ANYONE WHO HAS DISCHARGED THE DEBT UNDER THE BANKRUPTCY LAWS OF THE UNITED STATES.
A-4231593
May 07, 2012
____________________________
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: 06/30/2003
MORTGAGOR(S): Keith George and Marcy A. George, husband and wife.
MORTGAGEE: American Business Mortgage Services, Inc.
SERVICER: CitiMortgage
MORTGAGE ID #: N/A
DATE AND PLACE OF RECORDING: Recorded July 16, 2003, Faribault County Recorder, Document No. 323126.
ASSIGNMENTS OF MORTGAGE: Assigned to: CitiFinancial Mortgage Company, Inc. by merger now known as CitiMortgage, Inc. Dated: March 19, 2005,Recorded March 21, 2005,Faribault County Recorder, Document No. 331230. Bayview Loan Servicing, LLC Dated: July 26, 2009,Recorded August 11, 2009,Faribault County Recorder, Document No. 348757. CitiMortgage, Inc. Dated: August 17, 2011,Recorded September 12, 2011,Faribault County Recorder, Document No. 355819.
LEGAL DESCRIPTION OF PROPERTY: A certain tract or parcel of land in Faribault County in the State of Minnesota, described as follows: Lot 5, Block 3, Muret N. Leland’s Addition to the Village of Wells Faribault County, Minnesota
REGISTERED PROPERTY: No
TAX PARCEL NO.: 30.424.0450
ADDRESS OF PROPERTY:
841 Third Avenue SW
Wells, MN 56097
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $81,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $78,808.94
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, June 27, 2012, 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 12/27/2012 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: April 25, 2012
CitiMortgage, Inc.
Assignee of Mortgagee
Peterson, Fram & Bergman, P.A.
By: Steven H. Bruns
Attorneys for:
CitiMortgage, Inc.
Assignee of Mortgagee
55 E. 5th St., Suite 800
St. Paul, MN 55101
(651) 209-7599
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
12890-120040
May 7, 14, 21, 28,
June 4, 11, 2012
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT –
FIFTH JUDICIAL DISTRICT
PROBATE COURT DIVISION
Court File # PR 12 250
In Re: Estate of:
James M. Lloyd,
Deceased
ORDER AND?NOTICE OF HEARING ON PETITION FOR FORMAL ADJUDICATION OF INTESTACY, DETERMINATION OF HEIRSHIP 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 5th day of June, 2012, at 10:30 o’ clock a.m. a hearing will be held in the above named Court at Blue Earth, Minnesota, on petition of Marcia A. Lloyd, for the adjudication of intestacy and determination of heirship of the above named decedent, and for the appointment of Marcia A. Lloyd, whose address is 229 Third Avenue SW, Winnebago, Minnesota 56098, 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: April 30, 2012
(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
May 7, 14, 2012
____________________________
NOTICE OF HEARING FOR CONDITIONAL USE
REQUEST
NOTICE IS HEREBY GIVEN that on Monday, May 21, 2012, at 7:00 PM?in the Conference Room of the Faribault County Ag Center, Blue Earth, Minnesota, the Faribault County Planning Commission will hold a Public Hearing on the application of Doug and Christie Wetzel for a Conditional Use Permit. Applicant requests a Conditional Use Permit for a feedlot with over 1,000 Animal Units (AU)
The proposed project is located in the A-2 General Agriculture District located in the South Half (S 1/2) of the Northeast Quarter (NE 1/4) of Section Three (3), Township One Hundred Three (103) North, Range Twenty-five (25) West, Walnut Lake Township, Faribault County, Minnesota.
All persons interested are invited to attend said hearing and be heard on this matter.
Michele Stindtman
Faribault County
Planning & Zoning
May 7, 2012
____________________________
NOTICE OF FILING PERIODS FOR FEDERAL, STATE & COUNTY OFFICES
The following federal, state, and county offices will be voted on at the state general election to be held on Tuesday, November 6, 2012. Candidates must file between 8:00 A.M. on Tuesday May 22, 2012 until 5:00 p.m. on Tuesday in person or by mail with the Secretary of State, State Office Building, Room 180, 100 Rev. Dr. Martin Luther King Jr. Blvd, St Paul, MN 55155-1299, or, if noted, with the Faribault County Auditor, 415 North Main, PO Box 130, Blue Earth, MN 56013.
The following is the notice of federal, state and county offices that will be voted for at the state general election to be held on Tuesday, November 6, 2012. The filing period for United States Senator, United States Representative, State Senator, State Representative, Chief Justice of the Minnesota Supreme Court, Associate Justice of the Supreme Court, Judge of the Minnesota Court of Appeals, and Judges of the District Courts and all County offices begins at 8:00 a.m., Tuesday, May 22, 2012 and ends at 5:00 p.m., Tuesday, June 5, 2012.
The filing period for President of the United States begins at 8:00 a.m., Tuesday May 22, 2012 and ends at 5:00 p.m., Tuesday, August 21, 2012 for minor party and independent candidates. The certification deadline for major party presidential candidates is August 27, 2012.
Note: Filing offices will be closed Monday, May 28, 2012 in observance of Memorial Day and filing offices will be closed Wednesday July 4, 2012 in observance of Independence Day.
The place of filing for federal offices is the Office of the Secretary of State, State Office Building, Room 180, 100 Rev. Dr. Martin Luther King Jr. Blvd., St. Paul, MN 55155-1299. The place of filing for state offices is with the Office of the Secretary of State or with the county auditor of the county in which the candidate resides.
Candidates may file in person or by mail. Candidates who will be absent from the state during the filing period may arrange to file, in person, prior to departure.
This notice is provided pursuant to Minnesota Statutes section 204B.33.
FEDERAL OFFICES
Ten Presidential Electors
One United States Senator
One United States Representative District #1
STATE OFFICES
One State Senator District 23
One State Senator District 27
One State Representative District 23A
One State Representative District 27A
JUDICIAL OFFICES
Supreme Court
Chief Justice(One Seat)
Incumbent:
Lorie S. Gildea
Associate Justice
(Two Seats)
Incumbent:
G. Barry Anderson(Seat 1)
David R. Stras(Seat 4)
Court of Appeals
(Two Seats)
Appellate offices are elected statewide. Where designated, candidates must reside in the congressional district listed for at least one year.
Incumbent:
Renee L. Worke(Seat 6 1st Congressional District)
Jill Flaskamp Halbrooks (Seat 7 5th Congressional District)
Fifth Judicial District: (2 Seats): Counties: Blue Earth, Brown, Cottonwood, Faribault, Jackson, Lincoln, Lyon, Martin, Murray, Nicollet, Nobles, Pipestone, Redwood, Rock, Watonwan
Incumbent:
Bradley C. Walker(Seat 11)
Krista J. Jass(Seat 14)
COUNTY OFFICES AND SOIL AND WATER DISTRICT OFFICES (File with County Auditor)
One Faribault County Commissioner District 1 (Cities of Blue Earth Ward 3, Elmore, Frost and Townships of Blue Earth, Emerald, Elmore, Rome)
One Faribault County Commissioner District 3 (City of Wells, Townships of Clark and Dunbar.)
One Faribault County Commissioner District 5 (Cities of Bricelyn, Kiester, Minnesota Lake, Walters and Townships of Kiester, Seely, Brush Creek, Foster, Walnut Lake, Minnesota Lake.)
One Faribault County Soil & Water District Supervisor District #1 (Cities of Elmore, Frost, Bricelyn and Townships of Seely, Rome, Elmore, Pilot Grove, Jo Daviess)
One Faribault County Soil & Water District Supervisor District #4 (Cities of Winnebago & Delavan and Townships of Winnebago, Verona, and Delavan)
Faribault County Auditor-Treasurer
May 7, 2012
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
FIFTH JUDICIAL DISTRICT
Court File No. 22 PR 12 254
In Re: Estate of
Harold Alan Grabouski
DECEDENT
NOTICE OF AND ORDER OF HEARING ON PETITION
FOR FORMAL PROBATE OF WILL AND APPOINTMENT OF
PERSONAL REPRESENTATIVE AND NOTICE TO
CREDITORS
It is Ordered and Notice is given that on June 12, 2012, at 10:30 a.m., a hearing will be held in this Court at 415 N. Main St., Blue Earth, Minnesota 56013, on a petition for the formal probate of an instrument purporting to be the decedent’s Will dated 5-25-1990, and for the appointment of Janet Grabouski whose address is: 31487 200th St., Winnebago, MN 56098 as personal representative of the decedent’s estate in an unsupervised administration.
Any objections to the petition must be raised at the hearing or filed with the Court prior to the hearing. If the petition is proper and no objections are filed or raised, the personal representative will be appointed with full power to administer the decedent’s 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 decedent’s estate.
Notice is further given that, subject to Minn. 524.3-801, all creditors having claims against the decedent’s estate are required to present the claims to the personal representative or to the Court within four (4) months after the date of this notice or the claims will be barred.
BY THE COURT
Dated: May 2, 2012
Douglas L. Richards, Judge
Adele Kiehm,
Deputy Court Administrator
JOHNSON, BERENS
& WILSON
JAMES A. WILSON
MN #117699
BOX 271
Telephone: 507-235-5544
Facsimile: 507-235-6560
May 7, 14, 2012
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
SYNOPSIS
APRIL 17, 2012
1. All members were present. The pledge of allegiance was recited.
2. Approved synopsis and official proceedings of April 3, 2012. Approved agenda of April 17, 2012.
3. Approved an SSTS loan to Michael and Dawn Braund on Parcel No. 11.032.0501 in the amount of $3,996.85.
4. Approved request of J. Christenson and S. Dulac to attend a 2-day Basic Boating Enforcement school at Stillwater, L. Boettcher to attend a 2-day Auditor Training conference in Brainerd.
5. Approved Resolution 12-RB04-13 for a grant from the Minnesota State Transportation Fund for construction of Bridge No. 22612. Commissioners Groskreutz, Loveall, Roper, and Young voted yes.
6. Approved bid of $2,306,057.75 from Ulland Brothers, Inc. for Contract #61625 reconstruction of CSAH 16 from TH 22 to the east county line, overlay on CSAH 30 from Walters to TH22, and overlay on Main Street in Walters. One other bid was received from Duininck Inc. for 2,676,201.26.
7. Approved Resolution 12-RB05-14 to enter into Mn/DOT Agreement No. 01022 to use CSAH 17 as a detour route. Commissioners Groskreutz, Loveall, Roper, and Young voted yes.
8. Accepted letter of retirement from Steve Volkenant in the Public Works Department effective April 27, 2012.
9. A public hearing on a petition of Minnesota Department of Transportation to make minor alterations to CD 43 & JD 1 was held. Scott Morgan and Shawna Kemp of MNDOT attended.
10. Approved MNDOT to make changes to necessary crossing with a minimum of 12″ on tile crossings and to direct staff to prepare order of said changes including asking investigation for CD 7 crossing.
11. A public hearing was convened at 11:30 a.m. to address the petition of Doug Meyer.
12. Approved the petition of Doug Meyer to add acres to JD 17F and direct the staff to write the order.
13. Approved payment bills totaling $415,841.34.
Discussion was held concerning the following:
1. L. Warmka of Faribault County Development Corporation met regarding office business.
2. L. Bosma met regarding SSTS business.
3. M. Stindtman met regarding soil & water/planning & zoning business.
4. J. McDonald met regarding public works business.
Complete minutes are on file in the Central Services Office.
The meeting was adjourned for the month of April 2012.
John Roper, Chairman
John Thompson, Auditor/Treasurer/
Coordinator