Public Notices for the week of 12/17
18-109859
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: December 31, 2015
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $186,118.00
MORTGAGOR(S): Larry Block, a single person
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
MIN#:1008671-0000039256-1
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: American Mortgage & Equity Consultants, Inc.
SERVICER: JPMorgan Chase Bank, N.A.
DATE AND PLACE OF FILING: Filed January 11, 2016, Faribault County Recorder, as Document Number 370389
ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association; Dated: July 18, 2017 filed: July 21, 2017, recorded as document number 375196
LEGAL DESCRIPTION OF PROPERTY:
A tract of land in the Northwest Quarter of the Northwest Quarter of Section 6, Township 104 North, Range 24 West, Faribault County, Minnesota described as follows:
Commencing at the Northwest corner of said Section 6; thence South 89 degrees 52 minutes 32 seconds East, along the North line of the Northwest Quarter of said Section 6, a distance of 639.13 feet to the point of beginning; thence South 00 degrees 54 minutes 12 seconds West, a distance of 642.40 feet to an iron pipe survey marker; thence North 86 degrees 03 minutes 33 seconds West, a distance of 257.07 feet to an iron pipe survey marker; thence South 00 degrees 52 minutes 37 seconds West, a distance of 342.41 feet to an iron pipe survey marker; thence South 41 degrees 25 minutes 45 seconds East, a distance of 205.74 feet to an iron pipe survey marker; thence South 64 degrees 41 minutes 29 seconds East, a distance of 180.73 feet to an iron pipe survey marker; thence South 88 degrees 13 minutes 15 seconds East, a distance of 117.64 feet to an iron pipe survey marker; thence North 02 degrees 09 minutes 10 seconds West, a distance of 510.34 feet to an iron pipe survey marker; thence North 88 degrees 32 minutes 20 seconds West, a distance of 100.00 feet to an iron pipe survey marker; thence North 00 degrees 54 minutes 12 seconds East, a distance of 689.67 feet to the North line of the Northwest Quarter of said Section 6; thence North 89 degrees 52 minutes 32 seconds West, along said North line, a distance of 37.00 feet to the point of beginning
PROPERTY ADDRESS: 55128 250th St, Minnesota Lake, MN 56068
PROPERTY IDENTIFICATION NUMBER: 060060201
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $187,677.79
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: January 22, 2019, 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 July 22, 2019, or the next business day if July 22, 2019 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: November 27, 2018
JPMorgan Chase Bank,
National Association
Assignee of Mortgagee
SHAPIRO & ZIELKE, LLP
Lawrence P. Zielke – 152559
Melissa L. B. Porter – 0337778
Randolph W. Dawdy – 2160X
Gary J. Evers – 0134764
Tracy J. Halliday – 034610X
Attorneys for Mortgagee
Shapiro & Zielke, LLP
12550 West Frontage Road, Suite 200
Burnsville, MN 55337
(952) 831-4060
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
December 3, 10, 17, 24, 31, 2018, January 7, 2019
____________________________
OFFICE OF THE MINNESOTA SECRETARY OF STATE ~ CERTIFICATE OF
ASSUMED NAME
Minnesota Statutes, 333
The filing of an assumed name does not provide a user with exclusive rights to that name. The filing is required for consumer protection in order to enable consumers to be able to identify the true owner of a business.
Assumed Name:
LUXE Agriculture
Principal Place of Business:
47550 225th St.,
Easton, MN 56025 USA
Nameholder(s):
Name: Luke N. Trio
Address: 47550 225th St.,
Easton, MN 56025 USA
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: 4-25-2018
Signed by: Luke Trio
File# 1014096400025
December 17, 24, 2018
____________________________
STATE OF MINNESOTA
FARIBAULT COUNTY
DISTRICT COURT
FIFTH JUDICIAL DISTRICT
Court File No. 22-CV-18-549
Case Type: Civil Other/Misc.
NOTICE OF HEARING
FILE?COPY
Anne J. Bernard vs.
Kathleen A. Garry
You are notified of the following hearing date(s):
Setting:
February 12, 2019
Hearing on Brian Slama
Petition
1:30 PM
at the following location
District Court
Judge Troy G. Timmerman
Faribault County
District Court
415 N. Main, P.O. Box 130
Blue Earth, MN 56013
507-526-6273
You are expected to appear fully prepared.
Dated: November 30, 2018
Kelly Iverson
Faribault County
Court Administrator
cc: KATE ANN KRANZ
BRANDON JAY EDMUNDSON
PATRICK JAMES BOLEY
JAMES A WILSON
December 17, 2018
___________________________
Blue Earth Area School Board Proceedings
I.S.D. #2860
November19, 2018
The regular meeting of the Board of Education of the Blue Earth Area, I.S.D. #2860 was held on Monday, November 19, 2018, in Blue Earth, MN.
Present were School Board members: J. Coxworth, S. Hauskins, F. Bly, J. Haugh, S. Ripley, A. Patten and S. Benz. Also Attending were Supt. Gough, principals, members of the press, staff and public.
The meeting was called to order at 5:30 p.m. by Chairman Haugh. The Pledge of Allegiance was recited.
A motion was made by Hauskins and seconded by Patten to do Evan’s evaluation. The motion failed. 3-4 vote.
The agenda was amended to include the retirement of Randy Kuechenmeister, HS Phy Ed Teacher effective at the end of the semester in January. On a Ripley/Bly motion the Board unanimously approved the agenda as amended.
Public Input: Jeremy Coxworth, David Kittleson and Naomi Ochsendorf addressed the Board.
On a Bly/Benz motion the Board unanimously approved the minutes from the October Board meeting. The minutes from the Special Meeting on November 15, 2018 were amended to show Hauskins moving to adjourn and Patten seconding the motion. The amended minutes were approved on a 6-0 vote with Hauskins abstaining.
The Board approved seven money transfers in the amount of $1,339,618.47 on a Bly/ Hauskins motion with Coxworth abstaining. 6-0 vote.
Action Items:
On a Hauskins/Coxworth motion the Board unanimously approved Melissa McGuire to be the Designated LEA Representative for BEA School (Title I).
A Contract for Services with South Central Service Cooperative for Interim Superintendent Search contingent on the approval of Evans resignation was unanimously approved on a Ripley/Bly motion.
Personnel:
The following personnel changes were unanimously approved on a Patten/Coxworth motion:
Contract: David Kittleson, Gifted & Talented Coordinator
Retirements: Donald Kiewet, Custodian and Randy Kuechenmeister, HS Phy Ed Teacher
The meeting was adjourned at 6:52 pm on a Hauskins/Patten motion. 7-0 vote.
This is a summary, complete minutes of the School Board meeting can be found at www.beaschools.org/district under the Board Packets tab.
Respectfully Submitted,
Sheila Ripley – Clerk
December 17, 2018
____________________________
BLUE EARTH AREA
SCHOOL BOARD
SPECIAL MEETING MINUTES
November 20, 2018
A Special Board Meeting for the Board of Education of the Blue Earth Area, I.S.D. #2860 was held on Tuesday, November 20, 2018, in the District Conference Room in Blue Earth, MN.
Present were School Board Members, J. Coxworth, S. Hauskins, F. Bly, J. Haugh, S. Ripley, A. Patten, and S. Benz. Also attending were Superintendent Gough and members of the press and public.
The special meeting was called to order at 5:30 pm by Chairman Haugh. The Pledge of Allegiance was recited.
Chairman Haugh read the resignation letter from Superintendent, Dr. Evan Gough.
On a Hauskins/Patten motion the Board unanimously approved the resignation of Dr. Evan Gough, Superintendent.
The meeting was adjourned at 5:33 pm on a Bly/Hauskins motion. 7-0 vote.
Respectfully Submitted,
Sheila Ripley – Clerk
December 17, 2018
____________________________
BLUE EARTH AREA
SCHOOL BOARD
WORK SESSION MINUTES
November 30, 2018
A Work Session for the Board of Education of the Blue Earth Area, I.S.D. #2860 was held on Friday, November 30, 2018, in the District Conference Room in Blue Earth, MN.
Present were School Board Members, S. Hauskins, F. Bly, J. Haugh, S. Ripley, A. Patten, and S. Benz. Also attending were Superintendent Evan Gough, Alan Wilhelmi, Dar Holmseth and members of the public.
The meeting was called to order at 11a.m. by Chairman Haugh. A work session was held with discussion of the following items:
1. Enrollment
2. Finances
3. Superintendent Search
4. Winnebago Building
The meeting concluded at 1:26 p.m.
Respectfully Submitted,
Sheila Ripley – Clerk
December 17, 2018
____________________________