Public Notices for the week of 1/11/16
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 28, 2010
MORTGAGOR: Josephine Dawley, a married woman.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for Lendsource, Inc.
DATE AND PLACE OF RECORDING: Recorded August 5, 2010 Faribault County Recorder, Document No. 352040.
ASSIGNMENTS OF MORTGAGE: Assigned to: Bank of America, N.A., successor by merger to BAC Home Loans Servicing, LP f/k/a Countrywide Home Loans Servicing, LP. Dated May 17, 2012 Recorded May 18, 2012, as Document No. 358330. And thereafter assigned to: Lakeview Loan Servicing, LLC. Dated October 1, 2013 Recorded October 18, 2013, as Document No. 363658.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 1002521-0100023366-7
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Lendsource, Inc.
RESIDENTIAL MORTGAGE SERVICER: M&T Bank
MORTGAGED PROPERTY ADDRESS: 906 Valley Drive, Blue Earth, MN 56013
TAX PARCEL I.D. #: 21.310.0270
LEGAL DESCRIPTION OF PROPERTY: Lots 7 and 8 in Block 2 of Fairview Heights Addition according to the plat thereof in the Office of the Faribault County Recorder, excepting the West 30 feet of Lot 8, the Westerly Line of which shall run parallel with and 30 feet Easterly of the West Line of Lot 8 and extended Northerly and Southerly, if necessary to Intersect with the North and South Lines of Lot 8
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $56,242.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $54,660.41
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 28, 2016 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 28, 2016, 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: November 24, 2015
Lakeview Loan Servicing, LLC
Mortgagee/Assignee
of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/
Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
37-15-008959 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
December 7, 14, 21, 28, 2015
January 4, 11, 2016
____________________________
NOTICE OF MORTGAGE FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN, that default has occurred in conditions of the following described mortgage:
DATE OF MORTGAGE: April 26, 2004
MORTGAGOR: Hugh L. Ackerman and Suzanne M. Ackerman, husband and wife.
MORTGAGEE: First Federal Capital Bank.
DATE AND PLACE OF RECORDING: Recorded May 6, 2004 Faribault County Recorder, Document No. 327342.
ASSIGNMENTS OF MORTGAGE: Assigned to: Coastal States Mortgage Corporation. Dated January 9, 2007 Recorded February 20, 2007, as Document No. 339376. And thereafter assigned to: Ditech Financial LLC. Dated October 20, 2015 Recorded November 10, 2015, as Document No. 369844.
TRANSACTION AGENT: NONE
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: First Federal Capital Bank
RESIDENTIAL MORTGAGE SERVICER: Ditech Financial LLC f/k/a Green Tree Servicing LLC
MORTGAGED PROPERTY ADDRESS: 66 3rd Avenue Southwest, Wells, MN 56097
TAX PARCEL I.D. #: 305861680
LEGAL DESCRIPTION OF PROPERTY: The North 1/2 of Lot 8 and the south 1/2 of Lot 9 in Block 9 in Clark W. Thompson’s Addition to the Village of Wells, Faribault County, Minnesota, according to the plat of said Addition on file in the office of the registrar of deeds (now county recorder) of said county
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $86,850.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $68,732.93
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 29, 2016 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 29, 2016 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: December 2, 2015
Ditech Financial LLC
Mortgagee/Assignee of
Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/
Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
8 – 15-006794 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
December 14, 21, 28, 2015, January 4, 11, 18, 2016
____________________________
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 15, 2014
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $52,550.00
MORTGAGOR(S): Ana M. Diaz Rodriguez, a single person
MORTGAGEE: Wells Fargo Bank, N.A.
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Wells Fargo Bank, N.A.
SERVICER: Wells Fargo Bank, N.A.
DATE AND PLACE OF FILING: Filed July 11, 2014, Faribault County Recorder, as Document Number 365823
LEGAL DESCRIPTION OF PROPERTY:
Lot 1 and 2, Block 2 Wilson G. Ringer’s Second Addition to the Village of Kiester
PROPERTY ADDRESS: 308 N Main St, Kiester, MN 56051
PROPERTY IDENTIFICATION NUMBER: 275450210
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $54,300.45
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: March 3, 2016, 10:00 am
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 September 3, 2016, or the next business day if September 3, 2016 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: December 29, 2015
Wells Fargo Bank, N.A.
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
Tracy J. Halliday – 034610X
Attorneys for Mortgagee
12550 West Frontage Road,
Ste. 200
Burnsville, MN 55337
(952) 831-4060
15-102397
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
January 4, 11, 18, 25,
February 1, 8, 2016
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22 PR 15 761
ESTATE OF
Mary Marjorie Johnson
aka Marjorie Johnson aka Marge Johnson,
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 February 9, 2016, 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 February 8, 2005, and codicils to the will, dated February 22, 2012, (“Will”), and for the appointment of Michael D. Johnson, whose address is 10133 Waterfront Drive, Woodbury, MN 55129 as Personal Representative of the Estate of the Decedent in a SUPERVISED 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. Stat. 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 18, 2015
Douglas L. Richards,
Judge of District Court
(COURT?SEAL)
Dated: December 18, 2015
Adele Kiehm,
Deputy Court Administrator
Attorney For
Petitioner
Daniel L. Lundquist
Frundt & Johnson, Ltd.
117 West 5th Street
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
January 4, 11, 2016
____________________________
BLUE EARTH AREA SCHOOL BOARD PROCEEDINGS
I.S.D. #2860
DECEMBER 14, 2015
The regular meeting of the Board of Education of the Blue Earth Area, I.S.D. #2860 was held on Monday, December 14th, in Blue Earth, MN and 10021 Wyoming Ave, Chisago City, MN 55013.
Present were School Board members: F. Bly, D. Fellows, S. Ripley, S. Hauskins, A. Patten, J. Haugh and M. Maher. Also Attending were Supt. Gough, principals, 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/Patten motion the Board unanimously approved the agenda.
Alan Wilhelmi was present and conducted the “Truth in Taxation Hearing” for the District.
Public Input: None
On an Hauskins/Haugh motion the Board unanimously approved the minutes from the November meeting.
Seven money transfers in the amount of 1,129,238.02 were unanimously approved. Patten Ripley motion.
Action Items:
On a Haugh/Ripley motion the Board unanimously approved the 2014-2015 Audit Report from CliftonLarsonAllen.
The Board approved the Final 2015 Payable 2016 Property Tax Levy Resolution on a Hauskins/ Patten motion. Voting in favor were: Haugh, Fellows, Maher, Bly, Ripley, Patten and Hauskins.
The Board approved Paape’s bid for the boiler purchase and installation for the SPEC site in Winnebago on a Haugh/ Hauskins motion with Ripley abstaining.
The Seniority lists for the Certified and Noncertified staff for 2015-2016 were approved on a Fellows/Haugh motion.
Personnel:
On a Patten/Ripley motion the following hires and coaching additions were approved:
Marcia Daly – Cooks Helper, A-1-1
Bailey Gummer – Kindergarten Teacher, 1.0 FTE
Ty Sturtz – Middle School, Wrestling
Garrett Anderson – Volunteer Boys Basketball
Magali Esteva – Volunteer Gymnastics
The following resignation was approved on a Haugh/Hauskins motion:
Janessa Maudal – HS Lang Arts, Approx. Feb. 24, 2016
The following lane change was approved on a Ripley/Patten motion:
Ann Huntley – BS to BS+10
On a Maher/Hauskins motion the meeting was adjourned at 7:23 p.m.
Respectfully Submitted,
Sheila Ripley – Clerk
January 11, 2016
____________________________
OFFICE OF THE MINNESOTA SECRETARY OF STATE ~ CERTIFICATE OF
ASSUMED NAME
Minnesota Statutes,
Chapter 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: Gateway to Adventure
Principal Place of Business: 227 E. 14th St., Blue Earth, MN 56013 USA
Nameholder(s):
Name: Corey Robert Walter
Address: 227 E. 14th 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.
Filed January 2, 2016 by Steve Simon, Secretary of State.
Signed by:
Corey R. Walter
File# 864524200029
January 11, 18, 2016
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22 PR 15 780
Estate of
Betty Ann Ogburn
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 February 9, 2016, 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 August 13, 2013, and for the appointment of Walter Ogburn, whose address is 4630 McDonald Drive Nor, Stillwater, MN 55082 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.
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: December 30, 2015
BY THE COURT
Douglas L. Richards,
Judge of District Court
Adele Kiehm,
Deputy Court Administrator
(COURT?SEAL)
Dated: December 30, 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
January 11, 18, 2016
____________________________
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 56013 or fax to 507-526-4080. Thank you.
____________________________
Faribault County Register
Office Hours:
Monday-Thursday
8:00 a.m. – 5:00 p.m.
Friday
8:00 a.m. – 4:30 p.m.
____________________________
Faribault County Register
website
www.faribaultcountyregister.com
____________________________
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 28, 2010
MORTGAGOR: Josephine Dawley, a married woman.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for Lendsource, Inc.
DATE AND PLACE OF RECORDING: Recorded August 5, 2010 Faribault County Recorder, Document No. 352040.
ASSIGNMENTS OF MORTGAGE: Assigned to: Bank of America, N.A., successor by merger to BAC Home Loans Servicing, LP f/k/a Countrywide Home Loans Servicing, LP. Dated May 17, 2012 Recorded May 18, 2012, as Document No. 358330. And thereafter assigned to: Lakeview Loan Servicing, LLC. Dated October 1, 2013 Recorded October 18, 2013, as Document No. 363658.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 1002521-0100023366-7
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Lendsource, Inc.
RESIDENTIAL MORTGAGE SERVICER: M&T Bank
MORTGAGED PROPERTY ADDRESS: 906 Valley Drive, Blue Earth, MN 56013
TAX PARCEL I.D. #: 21.310.0270
LEGAL DESCRIPTION OF PROPERTY: Lots 7 and 8 in Block 2 of Fairview Heights Addition according to the plat thereof in the Office of the Faribault County Recorder, excepting the West 30 feet of Lot 8, the Westerly Line of which shall run parallel with and 30 feet Easterly of the West Line of Lot 8 and extended Northerly and Southerly, if necessary to Intersect with the North and South Lines of Lot 8
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $56,242.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $54,660.41
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 28, 2016 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 28, 2016, 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: November 24, 2015
Lakeview Loan Servicing, LLC
Mortgagee/Assignee
of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/
Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
37-15-008959 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
December 7, 14, 21, 28, 2015
January 4, 11, 2016
____________________________
NOTICE OF MORTGAGE FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN, that default has occurred in conditions of the following described mortgage:
DATE OF MORTGAGE: April 26, 2004
MORTGAGOR: Hugh L. Ackerman and Suzanne M. Ackerman, husband and wife.
MORTGAGEE: First Federal Capital Bank.
DATE AND PLACE OF RECORDING: Recorded May 6, 2004 Faribault County Recorder, Document No. 327342.
ASSIGNMENTS OF MORTGAGE: Assigned to: Coastal States Mortgage Corporation. Dated January 9, 2007 Recorded February 20, 2007, as Document No. 339376. And thereafter assigned to: Ditech Financial LLC. Dated October 20, 2015 Recorded November 10, 2015, as Document No. 369844.
TRANSACTION AGENT: NONE
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: First Federal Capital Bank
RESIDENTIAL MORTGAGE SERVICER: Ditech Financial LLC f/k/a Green Tree Servicing LLC
MORTGAGED PROPERTY ADDRESS: 66 3rd Avenue Southwest, Wells, MN 56097
TAX PARCEL I.D. #: 305861680
LEGAL DESCRIPTION OF PROPERTY: The North 1/2 of Lot 8 and the south 1/2 of Lot 9 in Block 9 in Clark W. Thompson’s Addition to the Village of Wells, Faribault County, Minnesota, according to the plat of said Addition on file in the office of the registrar of deeds (now county recorder) of said county
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $86,850.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $68,732.93
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 29, 2016 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 29, 2016 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: December 2, 2015
Ditech Financial LLC
Mortgagee/Assignee of
Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/
Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
8 – 15-006794 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
December 14, 21, 28, 2015, January 4, 11, 18, 2016
____________________________
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 15, 2014
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $52,550.00
MORTGAGOR(S): Ana M. Diaz Rodriguez, a single person
MORTGAGEE: Wells Fargo Bank, N.A.
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Wells Fargo Bank, N.A.
SERVICER: Wells Fargo Bank, N.A.
DATE AND PLACE OF FILING: Filed July 11, 2014, Faribault County Recorder, as Document Number 365823
LEGAL DESCRIPTION OF PROPERTY:
Lot 1 and 2, Block 2 Wilson G. Ringer’s Second Addition to the Village of Kiester
PROPERTY ADDRESS: 308 N Main St, Kiester, MN 56051
PROPERTY IDENTIFICATION NUMBER: 275450210
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $54,300.45
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: March 3, 2016, 10:00 am
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 September 3, 2016, or the next business day if September 3, 2016 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: December 29, 2015
Wells Fargo Bank, N.A.
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
Tracy J. Halliday – 034610X
Attorneys for Mortgagee
12550 West Frontage Road,
Ste. 200
Burnsville, MN 55337
(952) 831-4060
15-102397
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
January 4, 11, 18, 25,
February 1, 8, 2016
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22 PR 15 761
ESTATE OF
Mary Marjorie Johnson
aka Marjorie Johnson aka Marge Johnson,
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 February 9, 2016, 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 February 8, 2005, and codicils to the will, dated February 22, 2012, (“Will”), and for the appointment of Michael D. Johnson, whose address is 10133 Waterfront Drive, Woodbury, MN 55129 as Personal Representative of the Estate of the Decedent in a SUPERVISED 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. Stat. 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 18, 2015
Douglas L. Richards,
Judge of District Court
(COURT?SEAL)
Dated: December 18, 2015
Adele Kiehm,
Deputy Court Administrator
Attorney For
Petitioner
Daniel L. Lundquist
Frundt & Johnson, Ltd.
117 West 5th Street
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
January 4, 11, 2016
____________________________
BLUE EARTH AREA SCHOOL BOARD PROCEEDINGS
I.S.D. #2860
DECEMBER 14, 2015
The regular meeting of the Board of Education of the Blue Earth Area, I.S.D. #2860 was held on Monday, December 14th, in Blue Earth, MN and 10021 Wyoming Ave, Chisago City, MN 55013.
Present were School Board members: F. Bly, D. Fellows, S. Ripley, S. Hauskins, A. Patten, J. Haugh and M. Maher. Also Attending were Supt. Gough, principals, 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/Patten motion the Board unanimously approved the agenda.
Alan Wilhelmi was present and conducted the “Truth in Taxation Hearing” for the District.
Public Input: None
On an Hauskins/Haugh motion the Board unanimously approved the minutes from the November meeting.
Seven money transfers in the amount of 1,129,238.02 were unanimously approved. Patten Ripley motion.
Action Items:
On a Haugh/Ripley motion the Board unanimously approved the 2014-2015 Audit Report from CliftonLarsonAllen.
The Board approved the Final 2015 Payable 2016 Property Tax Levy Resolution on a Hauskins/ Patten motion. Voting in favor were: Haugh, Fellows, Maher, Bly, Ripley, Patten and Hauskins.
The Board approved Paape’s bid for the boiler purchase and installation for the SPEC site in Winnebago on a Haugh/ Hauskins motion with Ripley abstaining.
The Seniority lists for the Certified and Noncertified staff for 2015-2016 were approved on a Fellows/Haugh motion.
Personnel:
On a Patten/Ripley motion the following hires and coaching additions were approved:
Marcia Daly – Cooks Helper, A-1-1
Bailey Gummer – Kindergarten Teacher, 1.0 FTE
Ty Sturtz – Middle School, Wrestling
Garrett Anderson – Volunteer Boys Basketball
Magali Esteva – Volunteer Gymnastics
The following resignation was approved on a Haugh/Hauskins motion:
Janessa Maudal – HS Lang Arts, Approx. Feb. 24, 2016
The following lane change was approved on a Ripley/Patten motion:
Ann Huntley – BS to BS+10
On a Maher/Hauskins motion the meeting was adjourned at 7:23 p.m.
Respectfully Submitted,
Sheila Ripley – Clerk
January 11, 2016
____________________________
OFFICE OF THE MINNESOTA SECRETARY OF STATE ~ CERTIFICATE OF
ASSUMED NAME
Minnesota Statutes,
Chapter 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: Gateway to Adventure
Principal Place of Business: 227 E. 14th St., Blue Earth, MN 56013 USA
Nameholder(s):
Name: Corey Robert Walter
Address: 227 E. 14th 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.
Filed January 2, 2016 by Steve Simon, Secretary of State.
Signed by:
Corey R. Walter
File# 864524200029
January 11, 18, 2016
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22 PR 15 780
Estate of
Betty Ann Ogburn
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 February 9, 2016, 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 August 13, 2013, and for the appointment of Walter Ogburn, whose address is 4630 McDonald Drive Nor, Stillwater, MN 55082 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.
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: December 30, 2015
BY THE COURT
Douglas L. Richards,
Judge of District Court
Adele Kiehm,
Deputy Court Administrator
(COURT?SEAL)
Dated: December 30, 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
January 11, 18, 2016
____________________________
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 56013 or fax to 507-526-4080. Thank you.
____________________________
Faribault County Register
Office Hours:
Monday-Thursday
8:00 a.m. – 5:00 p.m.
Friday
8:00 a.m. – 4:30 p.m.
____________________________
Faribault County Register
website
www.faribaultcountyregister.com
____________________________