Public Notices, Week of 5/14/12
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
____________________________
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
____________________________
CITY OF BLUE EARTH
PUBLIC NOTICE
The Blue Earth Planning Commission has scheduled a hearing at 4:00 p.m. on Thursday, May 24, 2012 in the Council Chambers of City Hall to consider a Conditional Use Permit for El Tio Restaurant at 224 North Grove Street in Blue Earth.
The applicant requests a Conditional Use Permit to locate a handicap ramp access into a 7 foot by 8 foot entrance into the building for property located in a B-2 Highway Business in the City of Blue Earth
All interested persons are welcome to attend.
By Order of the Blue Earth Planning Commission
Kathy Bailey
Zoning Administrator
May 14, 2012
____________________________
BLUE EARTH AREA SCHOOL BOARD MINUTES
I.S.D. #2860
April 9, 2012
The regular meeting of the Board of Education of the Blue Earth Area, I.S.D #2860 was held on Monday April 9, 2012 in Blue Earth, MN.
Present were School Board members: J. Haugh, T. Cahill, M. Eckhardt, D. Fellows, V. Hanson, F. Bly, and S. Becker.
Also attending were Supt. Brandsoy, Principals Grant, Eustice, & McGuire, members of the press, staff and public.
The meeting was called to order at 6:30 p.m. by Chairperson Bly. The Pledge of Allegiance was recited.
On a Haugh/Eckhardt motion the board approved the agenda. Unanimous approval.
Public Input: Jack Eustice and Shane Becker along with the Robotics team were present to share their experiences at the state competition. They were very excited about the project and look forward to expanding on the robot next year.
On a Becker/Cahill motion, the board unanimously approved the minutes from the April meeting.
On a Haugh/Hanson motion, the board unanimously approved the minutes of the special board meeting held Feb. 23.
The board unanimously approved six money transfers in the amount of $ 1,639,065.61. Hanson/Fellows motion
Superintendents Report:
The district acknowledges that the month of April is “Child Abuse Prevention” month. Supt. Brandsoy also shared information about the health insurance premiums for the district. The increase will be 2.8% for the year.
Committee Reports:
Member Cahill reported that the SPEC group has been doing some restructuring of staff.
Principal McGuire reported that PBIS training is done for the year and that May 2 will be the community service day for the middle school kids and staff. Grant reported that the next six weeks will be saturated with testing for the students and that Kindergarten round-up numbers looked very strong for both sites.
Staff member Jenny Esser was present and gave the board an overview of the LEAP program and some initiatives that she would like to work on to expand the program.
On a Haugh/Fellows motion the board unanimously approved a notice to negotiate with the non-certified staff.
After board member Eckhardt gave an overview of the master agreement with the certified staff, the board unanimously passed a memorandum of understanding and passed the master agreement on a Hanson/Cahill motion. Becker abstained
On a Becker/Eckhardt motion the board approved the capital outlay and deferred maintenance budget as well as the Health and Safety budget for 2012-2013.
Transportation Director Dan Brod was present and requested we purchase new buses in the coming year while trading three of the older ones off. It was approved on a Haugh/Fellows motion.
On a Bly/Becker motion it was unanimously decided to reject all bids in regards to the heating and ventilation project. The project will be re-bid in the coming fall.
An enrollment projection for the next year was shared.
The Board reviewed a proposal from Alliant Energy to purchase 2 lots to the east of the bus garage in Winnebago. After discussion it was agreed to advertise them for sale and then re-visit the proposal.
Personnel:
On a Cahill/Eckhardt motion the board unanimously approved a contract with SPEC for shared services with Marnie Norman.
On a Fellows/Becker motion the board unanimously approved a leave request for Katy Grovom.
The resignation of Kacie Johnson, effective at the end of the 2011-2012 school year was accepted on a Hanson/Cahill motion.
The board accepted the resignation of Kevin Grant as Elementary Principal/Testing Coordinator effective at the end of the 2011-2012 school year. Eckhardt/Cahill motion
On a Cahill/Becker motion, the board was dismissed at 7:58pm
Respectfully Submitted,
Jesse Haugh-clerk
May 14, 2012
____________________________
PUBLIC NOTICE
The South Central WorkForce Council is currently in the process of updating its local plan for Workforce Investment Act services in the nine counties of South Central Minnesota.
The plan is available for public review and comment from May 14th to June 13th on our website at: www.workforcecouncil.org. Persons interested in providing input should contact: Diane Halvorson at (507) 345-2408 or diane@mnvac.org.
May 14, 2012
____________________________
NOTICE TO THE PUBLIC
Notice is hereby given that the Winnebago Planning and Zoning Commission will be holding a public hearing to discuss a variance request by the First Presbyterian Church, owner of the property located at 127 Main St N; Easton’s Addition Block 5, Lot 5. The variance request is from the yard setback requirements of a B-1 district to construct an addition onto the building. This meeting and public hearing will take place at 7:00 p.m., Wednesday, May 30th, 2012, at the Winnebago Municipal Center Council Chambers.
All persons who wish to express their opinions regarding this proposed variance request can do so at this meeting. Written comments may also be sent to the Municipal Center, PO Box 35, Winnebago, MN 56098 or via email at ableess@cityofwinnebago.com.
Austin Bleess
City Administrator
May 14, 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 conditions of the following described mortgage:
DATE OF MORTGAGE: October 3, 2003
MORTGAGOR: Sandra B. Guth, a single person.
MORTGAGEE: First National Bank of Blue Earth.
DATE AND PLACE OF RECORDING: Recorded October 9, 2003 Faribault County Recorder, Document No. 324554.
ASSIGNMENTS OF MORTGAGE: Assigned to: Merchants Bank, National Association.
TRANSACTION AGENT: NONE
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: First National Bank of Blue Earth
RESIDENTIAL MORTGAGE SERVICER: Merchants Bank, N.A.
MORTGAGED PROPERTY ADDRESS: 409 North Ross, Bricelyn , MN 56014
TAX PARCEL I.D. #: 22.010.0300
LEGAL DESCRIPTION OF PROPERTY: A tract commencing at a point 66 feet West of 50 feet South of the Northwest corner of Block 4 in the Village of Bricelyn, Faribault County, Minnesota, running thence West 140 feet, thence South 50 feet, thence East 140 feet, and thence North 50 feet to the point of beginning.
COUNTY IN WHICH PROPERTY IS LOCATED:Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $19,600.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE:$9,914.46
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: July 6, 2012 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 Twelve (12) 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 July 8, 2013, unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
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: May 3, 2012
Merchants Bank, National Association
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
94-16-2012 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
May 14, 21, 28,
June 4, 11, 18, 2012
____________________________
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
Or mail notice to: Faribault County Register, PO Box 98, 125 North Main Street, Blue Earth, MN or fax to 507-526-4080. Thank you.