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 the conditions of the following described mortgage:
Mortgagor: Paula A. Schwarz, a single person
Mortgagee: Wells Federal Bank, FSB
Dated:04/01/2005
Recorded: 04/01/2005
Faribault County Recorder Document No. 331377
Assigned To: Minnesota Housing Finance Agency
Dated:04/01/2005
Recorded: 04/01/2005
Faribault County Recorder Document No. 331378
Transaction Agent: N/A
Transaction Agent Mortgage ID No: N/A
Lender or Broker: Wells Federal Bank, FSB
Servicer: U.S. Bank National Association
Mortgage Originator: Wells Federal Bank, FSB
LEGAL DESCRIPTION OF PROPERTY: That part of the Northeast Quarter of the Northeast Quarter (NE 1/4 NE 1/4) of Section Thirty-four (34) in Township One Hundred Four (104) North Range Twenty-Eight (28) West of the Fifth Principal Meridian, City of Winnebago, Faribault County, Minnesota, described as follows:
Commencing at the Northeast corner of said Section Thirty-Four (34); thence on an assumed bearing of South 0 degrees 00 minutes West, along the East line of said section, a distance of 338.00 feet; thence South 90 degrees 00 minutes West a distance of 40.00 feet to an iron monument located on the Westerly right of way line of 1st Street Northwest, said iron monument being the point of beginning of the tract to be described; thence continuing South 90 degrees 00 minutes West a distance of 100.00 feet to an iron monument; thence South 0 degrees 00 minutes West a distance of 87.00 feet to an iron monument; thence North 90 degrees 00 minutes East a distance of 100.00 feet to an iron monument located on the Westerly right of way line of said 1st Street Northwest; thence North 0 degrees 00 minutes East, along said Westerly right of way line a distance of 87.00 feet to the point of beginning.
This is Abstract Property.
TAX PARCEL NO.: 310340031
ADDRESS OF PROPERTY: 501 1ST ST NW, WINNEBAGO, MN 56098
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $63,300.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $54,857.96
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: April 22, 2015, 10:00 AM
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 October 22, 2015 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: January 27, 2015
Minnesota Housing
Finance Agency,
Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Ben I. Rust,
Jonathan R. Cuskey,
Michael V. Schleisman
Attorneys for:
Minnesota Housing Finance Agency, Assignee of
Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
16205-14-01964-1
March 2, 9, 16, 23, 30,
April 6, 2015
____________________________
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: June 26, 2006
MORTGAGOR: Brandon D. Aukes, a single person and Tonya L. Johnson, a single person.
MORTGAGEE: First National Bank of Blue Earth.
DATE AND PLACE OF RECORDING: Recorded June 27, 2006 Faribault County Recorder, Document No. 336803.
ASSIGNMENTS OF MORTGAGE: Assigned to: Merchants Bank, National Association. Dated June 26, 2006 Recorded June 27, 2006, as Document No. 336804.
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: 321 East 3rd Street, Blue Earth, MN 56013
TAX PARCEL I.D. #: 212003590
LEGAL DESCRIPTION OF PROPERTY: Lot Nine (9) in Block Thirty-Six (36) as Designated upon the recorded plat 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: $55,900.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $51,889.05
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: April 29, 2015 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 October 29, 2015, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and 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: February 18, 2015
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
94-15-001675 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
March 2, 9, 16, 23, 30,
April 6, 2015
____________________________
NOTICE OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: August 18, 2005
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $72,600.00
MORTGAGOR(S): Matthew D Noblick and Becky J Noblick, as husband and wife
MORTGAGEE: Wells Federal Bank, FSB
DATE AND PLACE OF RECORDING:
Recorded: August 23, 2005 Faribault County Recorder
Document Number: 333160
Transaction Agent: Not Applicable
Transaction Agent Mortgage Identification Number: Not Applicable
Lender or Broker: Wells Federal Bank, FSB
Residential Mortgage Servicer: Wells Federal Bank
Mortgage Originator: Not Applicable
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
Property Address: 796 3rd Ave SW, Wells, MN 56097-1402
Tax Parcel ID Number: 304240870
LEGAL DESCRIPTION OF PROPERTY: Lot Seven (7) in Block Five (5) in Muret N. Leland’s Addition to the Village of Wells, Faribault County, Minnesota, according to the plat of said addition on file in the office of the Register of Deeds of said County
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $62,207.01
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: April 21, 2015 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 October 21, 2015, or the next business day if October 21, 2015 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: January 30, 2015
MORTGAGEE: Wells Federal Bank formerly known as Wells Federal Bank,
a Federal Savings Bank
Wilford, Geske & Cook P.A.
Attorneys for Mortgagee
7616 Currell Blvd Ste 200
Woodbury, MN 55125-2296
(651) 209-3300
File Number: 032996F01
March 9, 16, 23, 30,
April 6, 13, 2015
____________________________
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: May 25, 2006
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $50,000.00
MORTGAGOR(S): Terry Jahnke and Jennifer L. Jahnke, husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
MIN#: 100053030009555724
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Aegis Wholesale Corporation
SERVICER: Nationstar Mortgage LLC
DATE AND PLACE OF FILING: Filed June 26, 2006, Faribault County Recorder, as Document Number 336788
ASSIGNMENTS OF MORTGAGE: Assigned to: Nationstar Mortgage LLC
LEGAL DESCRIPTION OF PROPERTY: Lot Thirteen (13) except the North 78 feet thereof and the West 15 feet of Lot Twelve (12) except the North 78 feet thereof, all in Block Fourteen (14) in the Village of Winnebago City
PROPERTY ADDRESS: 153 2nd Avenue Southwest, Winnebago, MN 56098
PROPERTY IDENTIFICATION NUMBER: 312001770
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $56,924.28
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: April 28, 2015, 10:00am
PLACE OF SALE: Sheriff’s Main Office, 320 Dr. H Russ Street, 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 attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns.
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 October 28, 2015, or the next business day if October 28, 2015 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 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: March 5, 2015
Nationstar Mortgage LLC
Assignee of Mortgagee
SHAPIRO & ZIELKE, LLP
Lawrence P. Zielke – 152559
Diane F. Mach – 273788
Melissa L. B. Porter – 0337778
Randolph W. Dawdy – 2160X
Gary J. Evers – 0134764
Attorneys for Mortgagee
12550 West Frontage Road,
Ste. 200
Burnsville, MN 55337
(952) 831-4060
14-098992
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
March 16, 23, 30,
April 6, 13, 20, 2015
____________________________
DOCUMENT 00100
ADVERTISEMENT FOR BIDS
Smith Drive & North Circle Drive Improvements
City of Blue Earth
Blue Earth, MN
RECEIPT AND OPENING OF PROPOSALS: Sealed proposals for the work described below will be received at the Office of the City Administrator, City of Blue Earth, 125 West Sixth Street, P.O. Box 38, Blue Earth, MN 56013-0038 until 11:30 a.m. on April 8, 2015 at which time the bids will be opened and publicly read.
DESCRIPTION OF WORK: The work includes the construction of approximately:
Common Excavation
4,300CY
Aggregate Base
2,600Ton
Bituminous Pavement
1,315Ton
Concrete Curb & Gutter
3,100LF
Sodding
3,050SY
12″-18″ RCP Storm Pipe
460LF
24″-48″ RCP Storm Pipe
1,600LF
6″ PVC Sanitary Sewer
660LF
8″ PVC Sanitary Sewer
650LF
10″ PVC Sanitary Sewer
900LF
4″-10″ PVC Watermain
1,790LF
1″ HDPE Water Service
500LF
7′ Wide Bituminous Milling
2,900SY
2″ Bituminous Overlay
970Ton
New Traffic Signage
5Each
Together with numerous related items of work, all in accordance with Plans and Specifications.
PLANHOLDERS LIST, ADDENDUMS AND BID TABULATION: The planholders list, addendums and bid tabulations will be available for download on-line at www.bolton-menk.com or www.questcdn.com. Any addendums may also be distributed by mail, fax or email.
TO OBTAIN BID DOCUMENTS: Complete digital project bidding documents are available at www.bolton-menk.com or www.questcdn.com. You may view the digital plan documents for free by entering Quest project #3771652 on the website’s Project Search page. Documents may be downloaded for $20.00. Please contact QuestCDN.com at 952-233-1632 or info@questcdn.com for assistance in free membership registration, viewing, downloading, and working with this digital project information. An optional paper set of project documents is also available for a nonrefundable price of $100.00 per set, which includes applicable sales tax and shipping. Please make your check to payable to Bolton & Menk, Inc. and send it to 219 North Main Street, Fairmont, MN 56031, (507) 238-4738, fax (507) 238-4732.
BID SECURITY: A certified check or proposal bond in the amount of not less than 5 percent of the total amount bid, drawn in favor of City of Blue Earth shall accompany each bid.
OWNER’S RIGHTS RESERVED: The Owner reserves the right to reject any or all bids and to waive any irregularities and informalities therein and to award the Contract to other than the lowest bidder if, in their discretion, the interest of the Owner would be best served thereby.
Dated: March 11, 2015./s/ Timothy Ibisch
City Administrator
March 16, 23, 30, 2015
____________________________
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: March 2, 2006
MORTGAGOR: James H. Tonn and Pamala K. Tonn, as joint tenants.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded March 20, 2006 Faribault County Recorder, Document No. 335528.
ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association, as Trustee for Certificateholders of Bear Stearns Asset Backed Securities I LLC, Asset Backed Certificates, Series 2006-AC4. Dated April 25, 2012 Recorded May 11, 2012, as Document No. 358248.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100173250010040897
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Stonecreek Funding Corp.
RESIDENTIAL MORTGAGE SERVICER: Select Portfolio Servicing, Inc.
MORTGAGED PROPERTY ADDRESS: 124 2nd Avenue Northeast, Winnebago, MN 56098
TAX PARCEL I.D. #: 312821250
LEGAL DESCRIPTION OF PROPERTY: Lot Five (5) in Block Seven (7) in Easton’s Addition to Winnebago City (now Winnebago, Faribault County, Minnesota.
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $56,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $74,830.68
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: May 8, 2015 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 November 9, 2015, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and 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: March 4, 2015
U.S. Bank National
Association, 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
38 – 15-001852 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
March 16, 23, 30,
April 6, 13, 20, 2015
Public Notices
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
FIFTH JUDICIAL DISTRICT
COURT FILE NO. 22 FA 14 706
Case Type: Dissolution With
Children
SUMMONS WITHOUT
REAL ESTATE
In Re the Marriage of:
GINA LOUISE CARRILLO,
Petitioner,
and
HECTOR CARRILLO
CARBAJAL,
Respondent.
STATE OF MINNESOTA
COUNTY OF BLUE EARTH
THE STATE OF MINNESOTA TO THE ABOVE-NAMED RESPONDENT:
WARNING: Your spouse (husband or wife) has filed a lawsuit against you for dissolution of your marriage. A copy of the paperwork regarding the lawsuit is served on you with this summons. This summons is an official document from the court that affects your rights. Read this summons carefully. If you do not understand it, contact an attorney for legal advice.
1. The Petitioner (your spouse) has filed a lawsuit against you for a dissolution of your marriage (divorce). A copy of the Petition of Dissolution of Marriage is attached to this Summons. There should be a copy of Petitioner’s Financial Affidavit attached.
2. You must serve upon Petitioner and file with the Court a written Answer to the Petition of Dissolution of Marriage and our Financial Affidavit. You must pay the required filing fee. Answer forms and the Financial Affidavit form are available from the Court Administrator’s office. You must serve your Answer and Financial Affidavit upon Petitioner within thirty (30) days of the date you were served with the Summons, not counting the day of service. If you do not serve and file your Answer and Financial Affidavit, the Court may give your spouse everything he or she is asking for in the Petition of Dissolution of Marriage.
This proceeding does not involve real property.
NOTICE OF TEMPORARY
RESTRAINING PROVISIONS
Under Minnesota Law, service of this summons makes the following requirements apply to both parties to this action, unless they are modified by the Court or the proceeding is dismissed:
(1) Neither party may dispose of any assets except (a) for the necessities of life or for the necessary generation of income or preservation of assets, (b) by an agreement of the parties in writing, or (c) for retaining counsel to carry on or to contest this proceeding.
(2) Neither party may harass the other party.
(3) All currently available insurance coverage must be maintained and continued without change in coverage or beneficiary designation.
(4) Parties to a marriage dissolution proceeding are encouraged to attempt alternative dispute resolution pursuant to Minnesota law. Alternative dispute resolution includes mediation, arbitration, and other processes as set forth in the district court rules. You may contact the court administrator about resources in your area. If you cannot pay for mediation or alternative dispute resolution, in some counties, assistance may be available to you through a nonprofit provider or a court program. If you are a victim of domestic abuse or threats as defined in Minnesota statues, chapter 518b, you are not required to try mediation, and you will not be penalized by the Court in later proceedings.
IF YOU VIOLATE ANY OF THESE PROVISIONS, YOU WILL BE SUBJECT TO SANCTIONS BY THE COURT.
NOTICE OF PARENT EDUCATION PROGRAM REQUIREMENTS
Under Minnesota Statutes, Section 518.157, in a contested proceeding involving custody of parenting of a minor child, the parities must begin participation in a parent education program that meets minimum standards promulgated by the Minnesota Supreme Court within 30 days after the first filing with the court. In some Districts, parenting education may be required in all custody or parenting proceedings You may contact the District Court Administrator for additional information regarding this requirement and the availability of parent educational programs.
Dated: October 7, 2014
Petitioner:
Gina Louise Carrillo
330 1st Street NW
Wells, MN 56097
(507) 679-1000
Filed: Nov. 17, 2014
Court Administration
Faribault County Minnesota
File# 22 FA 14706
March 23, 30, April 6, 2015
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22 PR 15 158
Estate of
Darrel P. Mutschler,
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 April 21, 2015, at 10:30 a.m., a hearing will be held in this Court at 415 N. Main St., Blue Earth, Minnesota, for the formal probate of an instrument purporting to be the Will of the Decedent, dated December 12, 2012, (“Will”), and for the appointment of Carolyn J. Mutschler, whose address is 1563 E. Tulsa St., Chandler, AZ 85225 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, to pay all legal debts, claims, taxes and expenses, to sell real and personal property, and to 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.
Dated: March 12, 2015
BY THE COURT
Douglas L. Richards
Judge of District Court
Adele Kiehm,
Deputy Court Administrator
(COURT?SEAL)
Dated: March 12, 2015
Attorney for Petitioner
Daniel L. Lundquist
Frundt & Johnson, Ltd.
117 W. 5th St., P.O. Box 95
Blue Earth, MN 56013
Attorney License No.: 0348168
Telephone: 507-526-2177
Fax: 507-526-4477
email: dlundquist@frundt-johnson.com
March 23, 30, 2015
____________________________
Request for Proposals:
The City of Blue Earth is seeking proposals for the demolition of a residential home located at 530 East 7th Street in Blue Earth. The site is to be filled, leveled, and graded with clean fill material. The property has been tested and contains asbestos to be abated by licensed contractor. Abatement contractor license and insurance must be presented before demolition begins. Proposals will be taken until April 3, 2015, at City Hall, 125 W. Sixth St., Blue Earth, MN 56013 (507) 526-7336. The City reserves the right to decline any and all proposals. www.becity.org
Timothy P. Ibisch
City Administrator
March 23, 30, 2015
____________________________
NOTICE TO AIRPORT
CONSULTANTS REQUEST FOR STATEMENT OF
QUALIFICATIONS (SOQ)
BLUE EARTH MUNICIPAL AIRPORT
CITY OF BLUE EARTH,
MINNESOTA
ENGINEERING AND
PLANNING SERVICES
The City of Blue Earth, Minnesota is hereby soliciting statements of qualifications and experience from airport consultants for projects at the Blue Earth Municipal Airport. Subject to receipt of Federal and State funding, these projects may include the following:
Arrival Departure Building
Expansion
SRE Building and Electrical
Building
Heated Storage Hangar and
Taxilanes
Operations Study and RPZ
Report
Airport Zoning Ordinance
Assistance
Environmental Assessments
for Runway and Taxiway
Extensions
Property Acquisition
Assistance
Runway and Taxiway
Extension Design and
Construction
Airport Pavement
Maintenance
The required services include, but are not limited to, A/E services for planning, preliminary and final design, bidding and construction phase services including incidental special services for projects funded under the FAA Airport Improvement Program. The City of Blue Earth anticipates projects to be funded in part by Mn/DOT Aeronautics and the Federal Aviation Administration. All services provided must be in compliance with current Mn/DOT and FAA policies and standards.
A qualification based selection process conforming to FAA Advisory Circular 150/5100-14D will be utilized. Fee information will not be considered in the selection process and must not be submitted with the statement of qualifications. Negotiations for consulting fees will be accomplished after a firm has been selected. Selection Criteria will include:
Recent experience in airport
projects similar to those
proposed at Blue Earth,
Capability to perform all
aspects of project,
Reputation,
Ability to meet schedules
within budget,
Quality of previous airport
projects undertaken,
Familiarity with the Blue
Earth Municipal Airport,
Interest shown, and
Consultant qualifications.
Fees will be negotiated for projects as federal funds become available. Prospective Consultants are advised that applied overhead rates must be in accordance with the cost principals established within Federal Regulation 48 CFR Part 31, Contract Cost Principles and Procedures.
A detailed proposal is not to be submitted at this time. The Statement of Qualifications will be limited to 20 pages. The cover letter is not included in the page limit but will be limited to two (2) pages. The Statement of Qualifications should include:
1. A brief history of the firm, number of employees, and airport planning and engineering experience.
2. Principal and team members of the firm, their experience and education.
3. A listing of current or recent airport projects with references.
4. Evidence of the firm’s Affirmative Action Program.
The City of Blue Earth will review the SOQ’s and retains the right to select directly, or conduct interviews in accordance with FAA Advisory Circular 150/5100-14D.
The City of Blue Earth intends to retain the selected firm for five (5) years or until the above list of development items is completed. Interested firms should submit eight (8) copies of the Statement of Qualifications to the City Manager:
The information should be submitted no later than 4 P.M. on April 10, 2015.
To: Tim Ibisch
City Administrator
125 West 6th Street
P. O. Box 38
Blue Earth, Minnesota 56013
Dated: March 18, 2015
Tim Ibisch,
City Administrator
March 23, 30, 2015
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
DRAINAGE AUTHORITY
COUNTY DITCH 7
REDETERMINATION OF
BENEFITS HEARING
SYNOPSIS
FEBRUARY 25, 2015
1. All members were present. Auditor/Treasurer/Coordinator Thompson, Drainage Engineer Mutschler, Drainage Inspector Lore, Viewer Christenson, and Viewer Hanson also attended.
2. Accept the affidavit of mailing, affidavit of publication and affidavit of posting for the hearing as presented by County Auditor/Treasurer/Coordinator John Thompson.
3. The public comment portion of the hearing was opened. Scott Morgan, property owner, addressed a repair issue.
4. Directed staff to prepare order stating that: 1) the original benefits and/or damages determined in the drainage proceedings no longer reflect reasonable present day land values and that the benefitted areas have changed; and 2) the Viewer’s Report for the redetermination of benefits of County Ditch 7 have been made and completed under Minn. Stat. 103E; and 3) the Viewer’s Report made or amended is complete and correct; and 4) the damages and benefits have been properly determined and that damages include a one rod permanent grass buffer strip and an easement for a right of way of 100 feet on either of the ditch center line as a described in the Viewers Benefit and Damages Statement for repair purposes; and 5) the effective date of the acquisition of the one rod grass strip is to be October 1, 2015; and 6) the redetermined benefits and damages and the benefitted and damaged areas shall be used in place of the original benefits and damages and benefitted and damaged areas on all subsequent proceedings related to County Ditch 7.
Complete minutes are on file in the Central Services Office.
The hearing was adjourned.
William Groskreutz Jr., Chair John Thompson, Auditor-Treasurer-Coordinator
March 30, 2015
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS DRAINAGE AUTHORITY
COUNTY DITCH
11, 19, and 56
REDETERMINATION OF
BENEFITS HEARING
SYNOPSIS
FEBRUARY 25, 2015
1. All members were present. Auditor/Treasurer/Coordinator Thompson, Drainage Engineer Mutschler, Drainage Inspector Lore, Viewer Christenson, and Viewer Hanson also attended.
2. Accept the affidavit of mailing, affidavit of publication and affidavit of posting for the hearing as presented by County Auditor/Treasurer/Coordinator John Thompson.
3. The public comment portion of the hearing was opened. No member of the public appeared.
4. Directed staff to prepare order for County Ditch 11 stating that: 1) the original benefits and/or damages determined in the drainage proceedings no longer reflect reasonable present day land values and that the benefitted areas have changed; and 2) the Viewer’s Report for the redetermination of benefits of County Ditch 11 have been made and completed under Minn. Stat. 103E; and 3) the Viewer’s Report made or amended is complete and correct; and 4) County Ditch 11 will pay 13% of County Ditch 7 future expenditures as an outlet fee; and 5) the redetermined benefits and damages and the benefitted and damaged areas shall be used in place of the original benefits and damages and benefitted and damaged areas on all subsequent proceedings related to County Ditch 11.
5. Directed staff to prepare an order for County Ditch 19 stating that: 1) The original benefits and/or damages determined in the drainage proceedings no longer reflect reasonable present day land values and that the benefitted areas have changed; and 2) the Viewer’s Report for the redetermination of benefits of County Ditch 19 have been made and completed under Minn. Stat. 103E; and 3) the Viewer’s Report made or amended is complete and correct; and 4) County Ditch 19 will pay 15% of County Ditch 7 future expenditures as an outlet fee; and 5) the redetermined benefits and damages and the benefitted and damaged areas shall be used in place of the original benefits and damages and benefitted and damaged areas on all subsequent proceedings related to County Ditch 19.
6. Directed staff to prepare an order for County Ditch 56 stating that: 1) the original benefits and/or damages determined in the drainage proceedings no longer reflect reasonable present day land values and that the benefitted areas have changed; and 2) the Viewer’s Report for the redetermination of benefits of County Ditch 56 have been made and completed under Minn. Stat. 103E; and 3) the Viewer’s Report made or amended is complete and correct; and 4) County Ditch 56 will pay 4% of County Ditch 7 future expenditures as an outlet fee; and 5) the redetermined benefits and damages and the benefitted and damaged areas shall be used in place of the original benefits and damages and benefitted and damaged areas on all subsequent proceedings related to County Ditch 56.
Complete minutes are on file in the Central Services Office.
The hearing was adjourned.
William Groskreutz Jr., Chair John Thompson, Auditor-Treasurer-Coordinator
March 30, 2015
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
SYNOPSIS
MARCH 3, 2015
1. All members were present. The pledge of allegiance was recited.
2. Approved minutes of February 17, 2015 regular meeting and February 25, 2015 redetermination of benefit hearings on CD 11, 19, & 56 and on CD 7.
3. Approved agenda of March 3, 2015.
4. Adopted Resolution 15-CB-08 establishing compliance with IRS regulations to issue reimbursement bonds on CD 26 Improvement Project. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
5. Accepted offer to convey Parcel No. 21.681.0151 in lieu of tax forfeiture proceedings per Minnesota Statute 280.0385 and direct the County Attorney to draft appropriate deed after receiving consent from the Elmore City Council.
6. Approved SSTS loan of $11,857.52 to Kenneth, Gloria, and Charles Thompson on Parcel No. 17.016.0300.
7. Approved funding $10,000 to the Faribault Martin County Transit Joint Powers.
8. Approved hiring Jocelyn Garlick of Winnebago as a part-time dispatch/jailer and Eric Olson of Winnebago as a part-time deputy.
9. Approved abatement of the 2012 and 2013 JOBZ benefits assessment on Parcels No. 30.009.0400, No. 30.426.1610, and No. 30.426.1810 owned by WFP Land LLC in the amount of $67,103.57. Commissioners Loveall and Warmka voted no.
10. Approved requests from P. Campbell and J. Christenson to attend a 3-day Special Operations Training Association conference in Duluth, and L. Frommie to attend the 1-day South Central MN Emergency Preparedness conference in North Mankato.
11. Approved grant application to Board of Water and Soil Resources for an inventory of public water buffer strips within Faribault County.
12. Approved payment bills totaling $ 590,683.32.
Discussion was held concerning the following:
1. Blue Earth City Administrator Tim Ibisch met regarding building demolition.
2. L. Bosma met regarding SSTS business.
3. D. Fellows met regarding Central Services business.
4. B. Douglas met regarding Soil and Water business.
Complete minutes are on file in the Central Services Office.
The meeting was recessed to Drainage Authority meeting.
William Groskreutz Jr., Chair John Thompson, Auditor-Treasurer-Coordinator
March 30, 2015
____________________________
ADVERTISEMENT FOR BIDS
Sealed bids will be received until 11:00 AM, April 30, 2015, by John Thompson, County Auditor of Faribault County, Blue Earth, Minnesota, on behalf of the Board of County Commissioners of said county for the following project. Bids will be opened and read publicly in the Commissioners Room in the Courthouse in Blue Earth immediately after the hour set for receiving bids. Any bids received after said hour will be returned to the bidder unopened. Any bid received without a certified check or bid bond will be returned to the bidder without being read or considered.
County Project 15-600-01
Material to be furnished is 645 tons of CRS-2P emulsified asphalt.
Specifications may be obtained at the Faribault County Public Works, P.O. Box 325, 5th & Walnut Streets, Blue Earth, Minnesota 56013. Phone (507) 526-3291.
Bids must be accompanied by a certified check or corporate surety bond made payable to the Treasurer of Faribault County for an amount of at least five percent (5%) of the amount bid.
The board reserves the right to reject any or all bids and to waive any irregularities therein.
Mark Daly, P.E.
Director/Engineer
March 30, April 6, 13, 2015
____________________________
CITY OF ELMORE
PUBLIC NOTICE
YOU ARE HEREBY NOTIFIED that the Elmore City Council will receive sealed bids at the office of the City Clerk through 5:00 p.m. on Friday, April 10, 2015, for the sale of the following property:
510 E. Mondale Street
Parcel #25-250-0630
Clarke’s Addition,
Block 4, Lots 3, 4, & 5
The City of Elmore deems it in the public interest, to make this property available for sale. Conditions:
1. Property will be sold AS IS.
2. Contract for Deed is not an option.
3. Bid shall include statement of intended use.
4. Buyer is responsible for recording and other applicable fees.
5. Minimum bid of $10,000.00.
Bids must be directed to the City Clerk, securely sealed and endorsed upon the outside wrapper and clearly marked “Property Bid for Parcel #0630”. The City Council reserves the right to reject any and or all bids.
Bids will be opened and considered during the regular April 13, 2015 meeting, which begins at 6:30 p.m. in the Council Room of the Municipal Building, 202 S. Hwy. 169.
Please contact the City Clerk’s office to set up an appointment to view the property; #507-943-3236; 202 S. Hwy. 169, Elmore, MN 56027.
BY ORDER OF THE
ELMORE CITY COUNCIL:
Dianne Nowak, City Clerk
March 30, 2015
____________________________
NOTICE OF SALE
The Winnebago City Council hereby gives notice of its intent to sell to the highest bidder the City’s five (5) parcels of bare real estate located as follows:
1. 31 1st Avenue NW, known as the “Urbina Lot.”
2. 435 1st Avenue NW, known as the “Teply Lot.”
3. 328 1st Avenue SE, known as the “Pickens Lot.”
4. 224 4th Avenue SE, known as the “Allen Lot.”
5. 106 1st Avenue NW, known as the “Lobb lot.”
All interested parties must be present at a Bidding Sale to be held on April 14, 2015, at 6:00 p.m. at the Meeting Room, Municipal Center, 140 Main Street South, Winnebago, Minnesota. Copies of the terms and conditions of sale are set forth in a proposed Purchase Agreement with the bidding procedure set forth in the Bidding Procedure Notice. Both documents can be obtained at the Municipal Center for review prior to the sale. The City reserves the right to reject any and all bids.
Chris Ziegler, Winnebago City Administrator
March 30, April 6, 2015
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
FIFTH JUDICIAL DISTRICT
Court File No. 22 PR 15 183
In Re: Estate of
ARZELLA C. WIPPLINGER,
Decedent
NOTICE OF AND?ORDER?FOR?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 April 28, 2015, at 10:30 a.m., a hearing will be held in this Court at 415 Main St., Blue Earth, Minnesota, on a petition for the formal probate of an instrument purporting to be the decedent’s Will dated May 5, 1981, and for the appointment of Lyle D. Wipplinger and Karen Lindeman, whose addresses are 4001 570th Ave., Kiester, MN 56051, and 20515 Iceland Avenue West, Lakeview, MN 55044, respectively, as co-personal representative of the decedent’s estate in a supervised 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 the full power to administer the decedent’s estate, including the power to collect all assets; pay all legal debts, claims, taxes and expenses; sell real and personal property; and do all necessary acts for the decedent’s estate.
Notice is also 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.
Dated: March 19, 2015
BY THE COURT
Douglas L. Richards,
Judge of District Court
Adele Kiehm,
Deputy Court Administrator
Dated: March 19, 2015
Johnson Law Office
C. Andrew Johnson
MN# 50507
40 Good Counsel Drive
Mankato, MN 56001
Telephone: 507-345-8668
Facsimile: 507-625-3551
March 30, April 6, 2015
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22 PR 15 182
Estate of
David J. Tvedten
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 April 28, 2015, 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 14, 2014, and for the appointment of Diane Tvedten, whose address is 41552 60th Street, Blue Earth, MN 56013 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 to 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.
A charitable beneficiary may request notice of the probate proceedings be given to the Attorney General pursuant to Minn. Stat. 501B.41, subd. 5.
Dated: March 19, 2015
BY THE COURT
Douglas L. Richards,
Judge of District Court
Adele Kiehm,
Deputy Court Administrator
(COURT?SEAL)
Dated: March 19, 2015
Attorney For
R. William Barke
SPENCER, BARKE &
VIESSELMAN
114 West Sixth Street,
PO Box 127
Blue Earth, MN 56013-0127
Attorney License No: 166352
Telephone: (507) 526-2141
FAX: 507-526-5307
Email: sbvlaw@bevcomm.net
March 30, April 6, 2015
____________________________
NOTICE OF HEARING
FOR
VARIANCE REQUEST
NOTICE IS HEREBY GIVEN that the Faribault County Board of Adjustment will meet on Tuesday, April 14, 2015 at 7:00 PM in the Conference Room of the Faribault County Ag. Center, Blue Earth, MN.
The meeting agenda will include a Public Hearing on the application of Dale Koestler for a Variance Request.
Applicant requests a variance to the required 1,500′ rural residence setback, and to the required 1,500′ Ordinary High Water Level setback of Rice Lake to construct a 45′ x 72′ hoop barn on his existing site located in the A-2 General Agriculture District.
Site is located at the following described property:
A tract commencing in the Southeast (SE) Quarter of Section Seventeen (17), Township One Hundred Two (102) North, Range Twenty-four (24) West, Foster 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
March 30, 2015
____________________________