Public Notices for the week of 12/17/12
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 conditions of the following described mortgage:
DATE OF MORTGAGE: August 30, 2000
MORTGAGOR: Mark A. Frahm and Connie L. Frahm, husband and wife, joint tenant.
MORTGAGEE: Long Beach Mortgage Company.
DATE AND PLACE OF RECORDING: Recorded September 1, 2000 Faribault County Recorder, Document No. 309155.
ASSIGNMENTS OF MORTGAGE: Assigned to: Deutsche Bank National Trust Company, formerly known as Bankers Trust Company of California, National Association, as Trustee for Asset Backed Securities Corporation Long Beach Home Equity Loan Trust 2000-LB1.
TRANSACTION AGENT: NONE
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Long Beach Mortgage Company
RESIDENTIAL MORTGAGE SERVICER: JPMorgan Chase Bank, National Association
MORTGAGED PROPERTY ADDRESS: 316 East 2nd Street, Blue Earth, MN 56013
TAX PARCEL I.D. #: 212003530
LEGAL DESCRIPTION OF PROPERTY:
Lot Three (3) in Block Thirty-Six (36) as designated upon the recorded Plat of the Village of Blue Earth City (now City of Blue Earth), Faribault County, Minnesota, on file in the Office of the Register of Deeds of said County
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $58,650.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $66,273.13
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: January 4, 2013 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 July 5, 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: October 15, 2012
Deutsche Bank National Trust Company, as 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
30 – 12-005903 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
November 19, 26,
December 3, 10, 17, 24, 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: August 22, 2008
MORTGAGOR: Jennifer L. Putnam, a single person.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc..
DATE AND PLACE OF RECORDING: Recorded September 29, 2008 Faribault County Recorder, Document No. 345620.
ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100021268001688346
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Pioneer Bank
RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage, a division of U.S. Bank National Association
MORTGAGED PROPERTY ADDRESS: 122 Northwest 5th Avenue, Minnesota Lake, MN 56068
TAX PARCEL I.D. #: 280040310
LEGAL DESCRIPTION OF PROPERTY:
THE EAST HALF OF A TRACT COMMENCING AT A POINT 328 FEET WEST OF THE NORTHEAST CORNER OF LOT 8, CORRECTED PLAT OF THE VILLAGE OF MINNESOTA LAKE, FARIBAULT COUNTY, MINNESOTA ACCORDING TO THE PLAT OF SAID VILLAGE ON FILE AND OF RECORD IN THE OFFICE OF THE REGISTER OF DEEDS OF SAID COUNTY, THENCE WEST PARALLEL WITH NORTH LAKE STREET, IN SAID VILLAGE, 100 FEET, THENCE SOUTH 200 FEET MORE OR LESS TO THE SOUTH LINE OF LOT 11 NEW PLAT, THENCE EAST 100 FEET, THENCE NORTH 200 FEET MORE OR LESS TO POINT OF BEGINNING.
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $52,725.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $69,267.03
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: January 24, 2013 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 Five (5) weeks from the date of said sale by the mortgagor(s), their personal representatives 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 28, 2013, unless that date falls on a weekend or legal holiday, in which case it is the next weekday.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
Dated: November 19, 2012
U.S. 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
19-1657 FC1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
December 3, 10,17, 24, 2012
January 7, 14, 2013
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
SYNOPSIS
OCTOBER 16, 2012
1. All members present. The pledge of allegiance was recited.
2. Approved synopsis and official proceedings of October 2, 2012 regular meeting. Approved agenda of October 16, 2012.
3. Reappointed Lynn Krachmer as County Assessor for a four year appointment ending December 31, 2016. Commissioner Warmka voted no.
4. Approved Resolution 12-CB-29 to levy 2013 ditch assessments totaling $ 2,093,762. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
5. Approved membership in Minnesota Counties Computer Cooperative’s Property Information User Group (PIUG).
6. Approved request from Prairieland Solid Waste Board of $15,580.
7. Motion was withdrawn to approve training requests.
8. Approved training requests from D. Babcock to attend one-day recertification classes for concrete field, concrete plant, and bridge construction, from J. Franzen to attend a one-day recertification class for grading and base, from D. Leland to attend a one-day computer system training in Litchfield, and from D. Killion to attend a one-day Generation 3 LiveScan workshop in St. Paul and to deny lodging requests from D. Babcock and J. Franzen for their training.
9. Directed staff to prepare amendments to sections 26, 16, 28, 27, 17 and 4 of the Faribault County Zoning Ordinance and present them to the Planning Commission for review and recommendation to the County Board.
10. Approved Resolution 12-CB-30 to adjust the current $115.00 per year per business and $47.00 per year per household solid waste service fee charged to each business and household on property tax statements, to $69.00 per business per year and $28.00 per household per year effective January 1, 2013. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
11. Approved a $9,340.82 SSTS loan to S. Wyatt and Merinda Hanson of Delavan on parcel number 01.008.0301.
12. Accepted proposal from Stantec Consulting to provide engineering design services for Bridge 9971 on CSAH 6 for $29,730.
13. Adopted Resolution 12-RB10-31 approving final payment for bituminous overlay work on CSAH 13 of $88,910.63 to Ulland Brothers of Albert Lea. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
14. Meeting was closed for union contract discussion.
15. Approved payment bills totaling $355,166.45.
Discussion was held concerning the following:
1. N. Crane and D. Leff met regarding extension business.
2. M. Stindtman and B. Douglas met regarding soil & water/planning & zoning business.
3. B. Rabbe met regarding solid waste business.
4. L. Bosma met regarding SSTS business.
5. B. Ripley met regarding transit business.
Complete minutes are on file in the Central Services Office.
The meeting was adjourned for October.
John Roper, Chairman Brenda Ripley,
Central Services Director
December 17, 2012
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22 PR 12 739
ESTATE OF
Gene P. Boris,
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 January 8, 2013, at 10:30 a.m., a hearing will be held in this Court at 415 N. Main St. St., Blue Earth, Minnesota, for the formal probate of an instrument purporting to be the Will of the Decedent, dated June 22, 2007, (“Will”), and for the appointment of Charlene L. Borris and Julie A. Martin, whose addresses are 425 E. 17th St., Apt. 104, Blue Earth, MN 56013 and 495 4th Ave. SE, Wells, MN 56097 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 Representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred.
BY THE COURT
Dated: December 7, 2012
Douglas L. Richards,
Judge of District Court
(COURT SEAL)
Dated: December 7, 2012
Adele Kiehm,
Deputy Court Administrator
Attorney For
Personal Representative
Michael D. Johnson
Frundt & Johnson, Ltd.
117 West 5th Street
P.O. Box 95
Blue Earth, MN 56013
Attorney License No.: 51433
Telephone: 507-526-2177
FAX: 507-526-4477
Email: mjohnson@frundt-johnson.com
December 17, 24, 2012
____________________________