Public notices for the wee of 3/11/19
STATE OF MINNESOTA
COUNTY OF FARIBAULT
BEFORE THE DRAINAGE
AUTHORITY OF COUNTY DITCH #44
FARIBAULT COUNTY
In the matter of the Redetermination of Benefits of County Ditch #44 and its Improvements, Laterals and Extensions.
NOTICE OF HEARING ON VIEWERS REPORTS
Notice is hereby given, that a proceeding has been commenced by the Drainage Authority of County Ditch #44 Faribault County, Minnesota, for the redetermination of benefits and damages and benefited areas and damaged areas of County Ditch #44 and its various laterals, extensions and improvements;
That the proceeding is pending;
That the viewers appointed herein have made and filed their report in the office of the Faribault County Auditor-Treasurer in Blue Earth, Minnesota; and
That the following is a brief description of the lands drained by County Ditch #44 Faribault County by its main open ditch, main tile, improvements, various laterals, extensions and tile systems. Said system drains all or part of the following townships:
Seely Township Sections 1, 2, 11, 12, 13;
Rome Township Sections 6, 7, 8, 9, 10, 14, 15, 16, 17, 18, 20, 21, 22, 23.
That the names of the owners thereof, and municipal and other corporations affected thereby, as shown by the Viewer’s Report are as follows; ALBERS, DALE E; AMBERG, THAD THOMAS; BECKER, GLORIA A & JERRY A LIFE ESTATE ETAL ; BERG, BETTY; BERGSATHER, RICHARD & DEBRA; BIDNE, SHARON; BRICELYN LUTHERAN CHURCH CEMETERY ASSOCIATION C/O SHANE JOHNSON; BUTTERBRODT, LISA LIFE ESTATE ETAL; CCS FAMILY FARM LLC C/O CORDELL B SATRE; CENTRAL FARM SERVICE; CHRISTENSEN, CARROLL L & LOIS J; CITY OF BRICELYN; CITY OF FROST; DAHL, DUANE REVOCABLE TRUST & CAROL DAHL REVOCABLE TRUST; EGENESS, PAUL D & CAROL E ARNDT; EGENESS, PAUL D & CAROL E ARNDT; ERDAHL, BARBARA LC/O LISA ERDAHL; FENSKE, TODD M; FLO, DAVID J & JULIE A; GARD, LAILA ETAL C/O ANTHONY GARD; GARD, LAILA LIFE ESTATE C/O ANTHONY GARD; GERE, KATHLEEN; GLIMSDAL, PATRICK; GOETTE, CAROLEE REVOCABLE TRUST; GUDAL, MA & SHIRLEY; GUDAL, SUSAN; GUDAL, TIMOTHY & SUSAN; GUDAL, TIMOTHY P; HAALAND, O JORDAN & MONICA M STREATER; HANSON, JANIE L & BRICE A C/O ROBERT HANSON; HANSON, ROBERT J; HANSON, ROBERT J & VICKIE L; HANSON, ROBERT J ETAL; HEITMAN, DALE; HELGESON, ANN; HILL, CAROLYN A TRUST MARY HOGSTAD TRUSTEE; HOGSTAD, MARY; HOGSTAD, MARY L & RONALD D; HOLLAND, SETH J & JESSICA K; HOVE, GARY & LORRAINE; HOVE, LORRAINE M; JACOBSON, DELORES M REVOC TRUST DELORES M JACOBSON TRUSTEE; JACOBSON, LARRY & BETH; JELLE, SHIRLEE; JOHNSON, DONOVAN B; JOHNSON, PAULA A TRUST ETAL C/O DONALD & PAULA JOHNSON; LANGSEV, ROCHELLE R; LEGRED LAND INVESTMENTS LLC; LEGRED, SEVERTLIFE ESTATE ETAL; LELAND, SCOTT ETAL; LELAND, TREVOR; LINCOLN, GEORGE E; LORSCOT PARTNERSHIP LLP; MALAND, PAUL L & JOSEPH M MALAND; MEYER, DUANE C & ROBERTA L; MOLSKNESS, ELLEN J; MONTZKA, LORNA; MURRA, DAVID F & MARGARET; NELSON, PAUL R ETAL; OBERMEYER, EUGENE C & SANDRA L; OLSON, DIANE; OSWALD, DEAN & THEODORA FAMILY PARTNERSHIP; OSWALD, RANDAL D REV LIV TRUST & SUSAN M OSWALD REV LIV TRUST; OSWALD, RANDAL D RLT & SUSAN M OSWALD RLT; OSWALD, RAYMOND N & PATRICIA; OSWALD, RAYMOND N & PATRICIA; PERRINE, DAN; PESTEGARD FARM LTD PARTNERSHIP C/O ALLEN PESTEGARD; PETERSON, BRUCE & CONNIE; PETERSON, BRUCE & CONSTANCE; PETERSON, JANET ETAL C/O DEANNE M HANSON REV TRUST; PRESTEGARD, ALLEN & JUDY; PRESTEGARD, RICHARD & BROOKE; RICHARDSON, DALE & DEBORAH RICHARDSON; RISIUS, BONNIE KAY; RISIUS, BONNIE KAY; ROME TOWNSHIP JERRY BECKER; ROSEDAHL, ROBERT ETAL; SATRE FARMS LLC; SATRE, JOHN & BETH; SATRE, ROGER D; SEELY TOWNSHIP ROBERTA MEYER, CLERK; SETTUN, JERRY C/O JODELL THOMPSON; SHIRK, ROGER L; SHIRK, ROGER L & CORRINE; SOUTH BLUE EARTH EVANGELICAL LUTHERAN CHURCH C/O LORI OLSON; STAUFFER, MYRON; STENSLAND, ROBERT J REV TRUST & MARY H STENSLAND DISCLAIMER TRUST C/O ROBERT STENSLAND; STORVICK, MELISSE; SULLIVAN, HAROLD & SUSAN; SYLVARA, DAREN LIFE ESTATE ETAL; SYLVARA, KURT L; SYLVARA, KURT LIFE ESTATE ETAL; TERRY, MEGAN & MARVIN; THOMPSON, GLORIA J LE ETAL & CHARLES W THOMPSON; TUNGLAND, MARY JO; UBBEN, VERLYN; UBBEN, VERLYN J & MARLYS; UNION PACIFIC RAILROAD COPROPERTY TAX DEPT; WEBER, FAYTHE REVOCABLE TRUSTFAYTHE WEBER TRUSTEE; WERTJES, JANET LEIGH; WILLMERT, SONJA C; WOLFF FARMS LLC.
AND THAT, THEREFORE, on March 12, 2019 at 9:00 a.m. in the Hamilton Hall, 209 Main Street South, Blue Earth MN the Drainage Authority of said system shall hear and consider said viewers’ report, and all the persons interested in the redetermination of benefits are invited to appear and be heard before the Drainage Authority, for and against the proposed redetermination of benefits with respect to any other matters in connection therewith. A copy of the viewers’ report can be examined at the office of the Faribault County Auditor, 415 North Main, Blue Earth MN. Reports may also be found online at www.co.faribault.mn.us. Written comments may be sent to the Faribault County Auditor, PO Box 130, Blue Earth, MN 56013 and will be presented at the hearing.
Dated this 18th Day of
February, 2019.
Faribault County Board of Commissioners acting As Drainage Authority for County Ditch #44
By John L. Thompson,
Faribault County Auditor-Treasurer
Feb. 25, March 4, 11, 2019
____________________________
19-110854
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: November 14, 2012
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $47,619.00
MORTGAGOR(S): Danny L Tischer and Nancy G Tischer, husband and wife
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 November 15, 2012, Faribault County Recorder, as Document Number 360143
LEGAL DESCRIPTION OF PROPERTY:
Lots Six (6), Seven (7) and the West Half of Lot Eight (8) in Block Thirty-eight (38) in the Village of Blue Earth City, Faribault County, Minnesota, according to the Plat of Blue Earth City (now City of Blue Earth) on file and of record in the office of the Register of Deeds of said County, excepting therefrom a tract described as follows: Commencing at the Southeast corner of the West Half of Lot Eight (8), running thence West 50 feet, thence North 104 feet, thence East 28 feet, thence North 38 feet, thence East 22 feet, thence South 142 feet to the point of beginning; also excepting therefrom the South 68 feet of Lot Six (6) and the South 68 feet of the West 40 feet of Lot Seven (7), described above.
PROPERTY ADDRESS: 420 N Main St, Blue Earth, MN 56013
PROPERTY IDENTIFICATION NUMBER: 212003760
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $42,366.62
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 9, 2019, 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 October 9, 2019, or the next business day if October 9, 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: February 19, 2019
Wells Fargo Bank, N.A.
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
February 25, March 4, 11, 18, 24, April 1, 2019
____________________________
NOTICE OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: March 26, 2004
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $64,800.00
MORTGAGOR(S): Shane D Shelstad and Stephanie C Holt, each a single person
MORTGAGEE: Wells Federal Bank, fsb
DATE AND PLACE OF RECORDING:
Recorded: March 29, 2004
Faribault County Recorder
Document Number: 326828
Transaction Agent: Not Applicable
Transaction Agent Mortgage Identification Number: Not Applicable
Lender or Broker: Wells Federal Bank, fsb
Residential Mortgage Servicer: Citizens Community Federal NA Successor by Merger with Wells Federal Bank
Mortgage Originator: Not Applicable
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
Property Address: 425 1st Ave SW, Winnebago, MN 56098-2013
Tax Parcel ID Number: 315480390
LEGAL DESCRIPTION OF PROPERTY: The South 147 feet of Lot Twenty (20) and the South 147 feet of the East 22 feet of Lot Nineteen (19) all in Block Two (2) in D.J. Reynold’s Addition to the Village of Winnebago City (now Winnebago), Faribault County, Minnesota according to the plat of said Addition on file in the office of the Register of Deeds (now County Recorder) of said County
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $47,711.00
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 16, 2019 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 16, 2019, or the next business day if October 16, 2019 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: February 21, 2019
MORTGAGEE:
Citizens Community Federal NA Successor by Merger
with Wells Federal Bank
Successor by Merger to
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: 036320F02
March 4, 11, 18, 25,
April 1, 8, 2019
____________________________
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: James Van Ryn, an unmarried man
Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for Quicken Loans Inc.
Dated:02/28/2018
Recorded: 02/28/2018
Faribault County Recorder Document No. 377002
Assigned To: Quicken Loans Inc.
Dated:02/05/2019
Recorded: 02/06/2019
Faribault County Recorder Document No. 379877
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage Identification Number: 100039033957891314
Lender or Broker: Quicken Loans Inc.
Residential Mortgage Servicer: Quicken Loans Inc.
Mortgage Originator: Quicken Loans Inc.
LEGAL DESCRIPTION OF PROPERTY: Lot Two (2), in Block Fourteen (14), in Garretson’s Addition to Blue Earth City (now City of Blue Earth), Faribault County, Minnesota, according to the Plat of said Addition on file and of record in the Office of the Register of Deeds of said County.
This is Abstract Property.
TAX PARCEL NO.: 213251320
ADDRESS OF PROPERTY:
422 E 9th St
Blue Earth, MN 56013
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $51,704.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $55,005.80
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 16, 2019, 10:00 AM
PLACE OF SALE: Sheriff’s Office, 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 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 16, 2019 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: February 25, 2019
Quicken Loans Inc.,
Assignee of Mortgagee
By: PFB LAW, PROFESSIONAL ASSOCIATION
Attorneys for:
Quicken Loans Inc.,
Assignee of Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-291-8955
651-228-1753 (fax)
THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
17922-19-00056-1
March 4, 11, 18, 25,
April 1, 8, 2019
____________________________
18-110428
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 4, 2010
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $79,591.00
MORTGAGOR(S): Jeremy Frank and Maria G. Frank, husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
MIN#: 1003159-0000024084-5
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: River City Mortgage & Financial, LLC
SERVICER: JPMorgan Chase Bank, N.A.
DATE AND PLACE OF FILING: Filed May 6, 2010, Faribault County Recorder, as Document Number 351171
ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association; Dated: September 27, 2018 filed: October 3, 2018, recorded as document number 378798
LEGAL DESCRIPTION OF PROPERTY: Lot Eight (8), in Block Thirty-five (35) as designated upon the recorded Plat of Blue Earth City (now City of Blue Earth)
PROPERTY ADDRESS: 413 E 3rd St, Blue Earth, MN 56013
PROPERTY IDENTIFICATION NUMBER: 212003480
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $73,286.78
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 23, 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 October 23, 2019, or the next business day if October 23, 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: February 27, 2019
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
March 4, 11, 18, 24,
April 1, 8, 2019
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22-PR-19-75
Estate of
Joan B. Goeke,
Decedent
NOTICE AND ORDER FOR HEARING ON PETITION FOR DESCENT OF PROPERTY
A Petition for Determination of Descent has been filed with this Court. The Petition represents that the Decedent died more than three years ago, leaving property in Minnesota and requests the probate of Decedent’s
last Will (if any), and the descent of such property be determined and assigned by this Court to the persons entitled to the property.
Any objections to the Petition must be filed with the Court prior to or raised at the hearing. If proper, and no objections are filed or raised, the Petition may be granted.
IT IS ORDERED and Notice is further given, that the Petition will be heard on March 26, 2019,
at 10:30 a.m., by this Court at 415 N. Main St., Blue Earth, Minnesota.
1. Notice shall be given to all interested persons (MINN. STAT. 524.1-401) and persons who have filed a demand for notice pursuant to Minnesota Statutes section 524.3-204.
2. Notice shall be given by publishing this Notice and Order as provided by law and by: Mailing a copy of this Notice and Order at least 14 days prior to the hearing date.
Dated: 2/21/2019
BY THE COURT
Troy G. Timmermann
Judge of District Court
Julie Hansen,
Deputy Court Administrator
(COURT SEAL)
Dated: 2/21/2019
Attorney for Petitioner
Ryan A. Gustafson
Frundt, Lundquist & Gustafson, Ltd.
117 W. 5th St., P.O. Box 95
Blue Earth, MN, 56013
Attorney License No: 0392220
Telephone: (507) 526-2177
FAX: (507) 526-4477
Email: rgustafson@
frundt-johnson.com
March 4, 11, 2019
____________________________
NOTICE OF
PUBLIC HEARING —
CITY OF WINNEBAGO
Notice is hereby given that the Winnebago Planning Commission will hold a public hearing for the purposes of considering a conditional use permit for Scott Robertson, at 522 1st Ave SW, Parcel number 31.200.1260, Original Plat of Winnebago Block 10 lots 5, 6, 7. The conditional use permit request is to allow a Green house to be erected. The current zone is Residential (R-1) and greenhouses are an allowed use by Special Permit. This meeting and public hearing will take place at 7:00 p.m., Tuesday, March 26, 2019, at the Winnebago Municipal Center.
All persons who wish to express their opinions regarding this proposed conditional use permit request can do so at this meeting. Written comments may also be sent to the Municipal Center, PO Box 35, Winnebago, MN 56098.
Chris Ziegler
City Administrator-Clerk-Treasurer
March 11, 18, 2019
____________________________
quirements 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 9, 2019, 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 October 9, 2019, or the next business day if October 9, 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: February 19, 2019
Wells Fargo Bank, N.A.
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
February 25, March 4, 11, 18, 24, April 1, 2019
____________________________
NOTICE OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: March 26, 2004
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $64,800.00
MORTGAGOR(S): Shane D Shelstad and Stephanie C Holt, each a single person
MORTGAGEE: Wells Federal Bank, fsb
DATE AND PLACE OF RECORDING:
Recorded: March 29, 2004
Faribault County Recorder
Document Number: 326828
Transaction Agent: Not Applicable
Transaction Agent Mortgage Identification Number: Not Applicable
Lender or Broker: Wells Federal Bank, fsb
Residential Mortgage Servicer: Citizens Community Federal NA Successor by Merger with Wells Federal Bank
Mortgage Originator: Not Applicable
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
Property Address: 425 1st Ave SW, Winnebago, MN 56098-2013
Tax Parcel ID Number: 315480390
LEGAL DESCRIPTION OF PROPERTY: The South 147 feet of Lot Twenty (20) and the South 147 feet of the East 22 feet of Lot Nineteen (19) all in Block Two (2) in D.J. Reynold’s Addition to the Village of Winnebago City (now Winnebago), Faribault County, Minnesota according to the plat of said Addition on file in the office of the Register of Deeds (now County Recorder) of said County
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $47,711.00
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 16, 2019 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 16, 2019, or the next business day if October 16, 2019 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: February 21, 2019
MORTGAGEE:
Citizens Community Federal NA Successor by Merger
with Wells Federal Bank
Successor by Merger to
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: 036320F02
March 4, 11, 18, 25,
April 1, 8, 2019
____________________________
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: James Van Ryn, an unmarried man
Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for Quicken Loans Inc.
Dated:02/28/2018
Recorded: 02/28/2018
Faribault County Recorder Document No. 377002
Assigned To: Quicken Loans Inc.
Dated:02/05/2019
Recorded: 02/06/2019
Faribault County Recorder Document No. 379877
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage Identification Number: 100039033957891314
Lender or Broker: Quicken Loans Inc.
Residential Mortgage Servicer: Quicken Loans Inc.
Mortgage Originator: Quicken Loans Inc.
LEGAL DESCRIPTION OF PROPERTY: Lot Two (2), in Block Fourteen (14), in Garretson’s Addition to Blue Earth City (now City of Blue Earth), Faribault County, Minnesota, according to the Plat of said Addition on file and of record in the Office of the Register of Deeds of said County.
This is Abstract Property.
TAX PARCEL NO.: 213251320
ADDRESS OF PROPERTY:
422 E 9th St
Blue Earth, MN 56013
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $51,704.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $55,005.80
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 16, 2019, 10:00 AM
PLACE OF SALE: Sheriff’s Office, 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 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 16, 2019 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: February 25, 2019
Quicken Loans Inc.,
Assignee of Mortgagee
By: PFB LAW, PROFESSIONAL ASSOCIATION
Attorneys for:
Quicken Loans Inc.,
Assignee of Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-291-8955
651-228-1753 (fax)
THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
17922-19-00056-1
March 4, 11, 18, 25,
April 1, 8, 2019
____________________________
18-110428
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 4, 2010
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $79,591.00
MORTGAGOR(S): Jeremy Frank and Maria G. Frank, husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
MIN#: 1003159-0000024084-5
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: River City Mortgage & Financial, LLC
SERVICER: JPMorgan Chase Bank, N.A.
DATE AND PLACE OF FILING: Filed May 6, 2010, Faribault County Recorder, as Document Number 351171
ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association; Dated: September 27, 2018 filed: October 3, 2018, recorded as document number 378798
LEGAL DESCRIPTION OF PROPERTY: Lot Eight (8), in Block Thirty-five (35) as designated upon the recorded Plat of Blue Earth City (now City of Blue Earth)
PROPERTY ADDRESS: 413 E 3rd St, Blue Earth, MN 56013
PROPERTY IDENTIFICATION NUMBER: 212003480
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $73,286.78
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 23, 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 October 23, 2019, or the next business day if October 23, 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: February 27, 2019
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
March 4, 11, 18, 24,
April 1, 8, 2019
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22-PR-19-75
Estate of
Joan B. Goeke,
Decedent
NOTICE AND ORDER FOR HEARING ON PETITION FOR DESCENT OF PROPERTY
A Petition for Determination of Descent has been filed with this Court. The Petition represents that the Decedent died more than three years ago, leaving property in Minnesota and requests the probate of Decedent’s
last Will (if any), and the descent of such property be determined and assigned by this Court to the persons entitled to the property.
Any objections to the Petition must be filed with the Court prior to or raised at the hearing. If proper, and no objections are filed or raised, the Petition may be granted.
IT IS ORDERED and Notice is further given, that the Petition will be heard on March 26, 2019,
at 10:30 a.m., by this Court at 415 N. Main St., Blue Earth, Minnesota.
1. Notice shall be given to all interested persons (MINN. STAT. 524.1-401) and persons who have filed a demand for notice pursuant to Minnesota Statutes section 524.3-204.
2. Notice shall be given by publishing this Notice and Order as provided by law and by: Mailing a copy of this Notice and Order at least 14 days prior to the hearing date.
Dated: 2/21/2019
BY THE COURT
Troy G. Timmermann
Judge of District Court
Julie Hansen,
Deputy Court Administrator
(COURT SEAL)
Dated: 2/21/2019
Attorney for Petitioner
Ryan A. Gustafson
Frundt, Lundquist & Gustafson, Ltd.
117 W. 5th St., P.O. Box 95
Blue Earth, MN, 56013
Attorney License No: 0392220
Telephone: (507) 526-2177
FAX: (507) 526-4477
Email: rgustafson@
frundt-johnson.com
March 4, 11, 2019
____________________________
NOTICE OF
PUBLIC HEARING —
CITY OF WINNEBAGO
Notice is hereby given that the Winnebago Planning Commission will hold a public hearing for the purposes of considering a conditional use permit for Scott Robertson, at 522 1st Ave SW, Parcel number 31.200.1260, Original Plat of Winnebago Block 10 lots 5, 6, 7. The conditional use permit request is to allow a Green house to be erected. The current zone is Residential (R-1) and greenhouses are an allowed use by Special Permit. This meeting and public hearing will take place at 7:00 p.m., Tuesday, March 26, 2019, at the Winnebago Municipal Center.
All persons who wish to express their opinions regarding this proposed conditional use permit request can do so at this meeting. Written comments may also be sent to the Municipal Center, PO Box 35, Winnebago, MN 56098.
Chris Ziegler
City Administrator-Clerk-Treasurer
March 11, 18, 2019
____________________________
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.
____________________________