Date post: | 17-Jan-2016 |
Category: |
Documents |
Upload: | financecommerce |
View: | 23 times |
Download: | 0 times |
BY BRIAN JOHNSONStaff Writer
Another lodging option is com-ing to downtown Minneapolis, as Willmar-based TPI Hospital-ity plans to convert the mostly vacant William McGee Building into a Holiday Inn Express hotel.
TPI closed last Thursday on the $4.2 million acquisition of the 115-year-old building at 317 Second Ave. S. from Edina-based NHH Properties, according to a certificate of real estate value that became public Friday.
Two years ago, NHH pur-chased the building for $850,000
from Hennepin County. The county had moved employees out in 2009 because of con-cerns about lead-based paint in the eight-sto-ry, 71,500-square-foot building. At the time, the county said it was paying $5,000 a month to maintain the building.
The latest purchase price works out to $58.74 per square foot.
Property records show that the county paid $4.4 million for the property in June 1995.
In 2013, a senior administra-tive manager for the county’s real estate division said the $850,000 sales price wasn’t a concern for the county because the building
“in its current configuration” was “not particularly useable.”
TPI, a hospitality development and man-agement company, says on its website that it intends to start reno-vating the building this summer, with plans to open the hotel early next year.
TPI said the build-ing’s layout will enable it to offer rooms larg-er than those at most Holiday Inn Express
hotels. The project will include a “guest-pickup and drop-off area” at the rear of the building.
TPI representatives weren’t immediately available for com-ment Monday.
PERIODICALS POSTAGE | $1.50 Tuesday | March 24, 2015
VOL. 128, NO. 58FINANCE-COMMERCE.COM
Veit wins contract for Hwy. 210 flood repairs Page 3
United bid $10.4M for site
$4.2 MILLION
Purchase price for Wil-liam McGee
buildingSource: Certificate
of real estate value
BY CALI OWINGSStaff Writer
Republican leaders are back-ing a plan to raise $7 billion for the state’s transportation system over the next 10 years without raising the gas tax.
At a press conference Mon-day morning at the state Capi-tol, House Speaker Kurt Daudt and other Republican transpor-tation leaders announced a plan to repair and replace 15,500 miles of roads and 330 bridges statewide by putting existing tax revenue toward transporta-tion, bonding and general fund money. The bulk of the money would go to roads and bridges, with $164 million for transit capital improvements in the metro and $139 million for bus service in Greater Minnesota.
Republican plan would raise $7B for roads
BY CALI OWINGSStaff Writer
Bloomington-based United Properties of-fered the city of Minneapolis $10.4 million to build on the city-owned Nicollet Hotel Block in downtown.
United Properties is set to be awarded ex-clusive development rights to build its “Gate-way” project, a 36-story hotel and apartment tower on a vacant city site at 30 Third St. S. The offered purchase price and other details from the developer’s proposal were made public in advance of the City Council’s Com-munity Development and Regulatory Ser-vices committee meeting Tuesday. The com-mittee will consider awarding the rights as part of its consent agenda.
The city’s report offers a few insights as to why United Properties was picked over three other development teams led by Blooming-ton-based Doran Cos., Golden Valley-based M.A. Mortenson Co. and Minneapolis-based Duval Development.
United Properties’ offer was the highest for the 1.7-acre site, but the city didn’t include what the other developers offered to pay. United’s total estimated development cost of $161 million was also the highest projected cost out of the four proposals, representing the largest increase to the city’s tax base.
Duval’s proposed 900-foot tower would have been more expensive to develop, but the city eliminated the proposal two weeks before its United Properties recommendation, citing a lack of proof that the developer could deliv-er the project.
The United Properties project – while not SUBMITTED RENDERING
United Properties expects to start construction on a 36-story hotel and apartment tower in downtown Minneapolis in the spring or summer of 2016.
Holiday Inn Express coming to downtown Minneapolis
TPI Hospitality plans to start this summer on a conversion of the mostly vacant William McGee Building, at 317 Second Ave. S. in downtown Minneapolis, into a Holiday Inn Express.
TPI Hospitality buys former county building
HOTEL to page 5
ROADS to page 5UNITED to page 4
Lawmakers aim to shift revenue, not hike gas tax
Details emerge in reporton Nicollet Hotel block
FILE PHOTO: BILL KLOTZ
2 Finance & Commerce finance-commerce.com Tuesday | March 24, 2015
Transit Talk
Porsche Of Minneapolis9191 Wayzata Blvd.Minneapolis, MN • 763-710-6040minneapolis.porschedealer.com
Porsche Cayman GTS. Forever attitude.Attitude weighs nothing. So we piled it on. Cayman is a sports car concept that pursues performance unconventionally. With its mid-engine design, the Cayman centers weight low in the chassis, so the car’s center of gravity is directly beneath the driver seat. The connection between car and driver is pure and undiluted. Test drive one today.
Experience the thrill of the Cayman GTS.
BY CALI OWINGSStaff Writer
Bus rapid transit on Penn Avenue through north Minneapolis will be de-layed into 2017 after Metro Transit was unable to move federal funds to the proj-ect.
The transit agency planned to roll out a new arterial BRT line every year start-ing in 2015 with the A Line on Snelling Avenue in St. Paul. The second route – the B Line – was initially planned for West Seventh Street in St. Paul, but city and county officials asked not to move forward with the BRT investment while a larger transit study for the area is con-ducted.
Metro Transit aimed to move $12 million in 2016 federal funds to the next project in the queue – Penn Avenue or the C Line, according to Charles Carlson, Small Starts/BRT program manager for the agency. But they weren’t able to move the funds due to a new policy at the Met Council’s Transportation Adviso-ry Board, which divvies federal funding among local projects, Carlson said.
Instead, $5 million of the federal funds were awarded for Metro Transit to im-plement a new limited stop bus route on East Seventh Street in St. Paul, but the 2016 funds weren’t made available for the C Line.
Without funding in 2016, the C Line on Penn Avenue will move to 2017 and Metro Transit doesn’t plan another arte-rial BRT route for 2016. The delay adds more opportunity for coordination over the reconstruction of Penn Avenue, Carl-son said, because the C Line was initially planned to roll out before the roadway project.
The forthcoming BRT line doesn’t preclude the Penn Avenue corridor from receiving upgrades through Metro Transit’s $7 million initiative to fill sys-tem-wide gaps in amenities like shelters, heat and light, Carlson said. It’s possible that shelters and other upgrades could be added to the BRT corridor in the short term and moved somewhere else once the BRT line is under construction. The upgrades are planned for some of the highest-use corridors in concentrat-ed areas of poverty.
While Metro Transit plans to open the line in 2017, it is still competing for funds in the current regional solicitation through the Transportation Advisory Board. Carlson said the C Line and the next lines in the queue on the Chicago Avenue and Emerson-Fremont Avenue
corridors are ranked high. The Transportation Advisory Board
will determine how to use the 2016 funds that were not moved to the C Line.
Private funder emerges for Zip Rail project
At least one private group is interest-ed in funding a proposed high speed rail line – known as the Zip Rail -- along a 100-mile corridor from Rochester to the Twin Cities.
The North American High Speed Rail Group has been meeting with Minnesota
lawmakers and “ex-ploring options re-garding the private funding of the Twin Cities to Rochester high speed rail pas-senger corridor,” said Wendy Mead-ley, the group’s chief strategy officer, in an email to Finance & Commerce.
The group is a Minnesota-based com-pany, according to its website. Planners
for the Zip Rail said they have been in conversations with a few interested private backers for the line, which is ex-pected to cost between $2 billion and $4 billion.
Meadley said the group plans to make
a more formal announcement and detail its proposal in April.
The group’s emergence comes after a compromise at the state Legislature that would allow the train to be built, but only if it’s privately funded.
State Rep. Pat Garofalo, R-Farm-ington, announced last week that he’d reached an agreement with proponents of the future bullet train over the use of public funding for the line.
Earlier this year, Garofalo introduced a bill that would ban further study and expenditures for the Zip Rail. But last week Garofalo said he would amend his proposal as part of a compromise with project backers.
Instead, Garofalo intends to prevent public money from being spent on con-structing the line, acquiring property for the line, purchasing rail cars and op-erating the line.
Under the new language, public mon-ey could still be used for preliminary engineering, design and planning for the line. The Zip Rail project is current-ly advancing through the first stage of two-tiered environmental review.
Penn Ave. bus rapid transit delayed to 2017
STAFF PHOTO: BILL KLOTZ
Bus rapid transit won’t arrive on Penn Avenue until 2017, but the corridor could be in for short-term upgrades like shelters, light and heat.
Earlier this year, State Rep. Pat Garofalo,
R-Farm ington, intro-duced a bill that would ban further study and
expenditures for the Zip Rail. But last week
Garofalo said he would amend his proposal as part of a compromise with project backers.
State Rep. Pat Garofalo
Tuesday | March 24, 2015 finance-commerce.com Finance & Commerce 3
TUESDAY, MARCH 24
Cranes Are in the Air: Construction’s AwakeningHost: NAIOP Minnesota ChapterTime: 7:15 to 9:15 a.m.Location: Golden Valley Golf and Country Club, 7001 Golden Valley Road, Golden ValleyCost: $35 for members, $60 for nonmembersDescription: Learn about today’s “hot pockets” of development that are popping up all over the Twin Cities. The industry experts leading these developments will discuss why they chose to de-velop what, when and where; and what factors such as market changes and construction costs have had on their pro formas as well as expected returns.Register: Online at naiopmn.org
WEDNESDAY, MARCH 25
B.E.E.R.: William Cope MoyersHost: Bloomington Chamber of CommerceTime: 11 a.m. to 1 p.m.Location: Interlachen Country Club, 6200 Interlachen Blvd., EdinaCost: $30 for members, $50 for nonmembersDescription: William Moyers, son of journalist Bill Moyers, knows first-hand the degrada-tions of drug addiction, but his story of recov-ery is inspiring. Moyers has dedicated himself to changing America’s politics of addiction and serves as vice president of public affairs and community relations for Hazelden Betty Ford. Register: Online at minneapolischamber.org
School District Rankings: Perception v. RealityHost: Sensible Land Use CoalitionTime: 11:30 a.m. to 1:30 p.m.Location: DoubleTree Park Place, Park Ball-room, 1600 Park Place Blvd., St. Louis ParkCost: $38 for members, $48 for nonmembers, $20 for studentsDescription: Program will explore the perception of school district ranking and the impact on land development. Panelists will discuss the research on housing, school district demographics and school performance as well as school ranking and what it says about the impact of specific housing types on school enrollment. Register: Online at sensibleland.org
FRIDAY, MARCH 27
Erosion Control and Stormwater Permit Compliance TrainingHosts: Associated General Contractors of Min-nesota, University of Minnesota, Erosion Control and Stormwater Certification ProgramTime: 7:30 a.m. to 4 p.m.Location: AGC of Minnesota, 525 Park St., Suite 110, St. PaulCost: $50 for membersDescription: Course is designed for those who work on utility construction projects. It will cover stormwater permit requirements, best management practices to use on-site, timing of installations, proper installations of BMPs, and implementing the SWPPP. Upon completion of the training and passing the exam, attendees
will receive a certification card from the Univer-sity valid for three years. Register: Online at erosion.umn.edu
Deck Connections and the Factors
that Affect PerformanceHost: ACEC of MinnesotaTime: 11:30 a.m. to 1 p.m.Location: Marriott Minneapolis West, 9960 Way-zata Blvd., Minnetonka
Cost: Free to ACEC/MN membersDescription: The course will identify the strengths and limitations of deck connection types and will bring awareness to the most consistent and reliable fastening approach. Objectives include identifying the factors influ-encing deck diaphragm design, exploring the field and jobsite conditions affecting welding performance and understanding the working principles of mechanical fasteners.Register: Online at acecmn.org
BY BRIAN JOHNSONStaff Writer
Nearly three years after a spring storm pummeled Highway 210 in Jay Cooke State Park and forced part of the road to close, the Minnesota Department of Transportation is getting closer to start-ing a project that will stabilize slopes and reopen the 2-mile road segment.
The $21.3 million project is also de-signed to prevent future flood damage in the project area, which stretches from Jay Cooke Road to Highway 23 near Fond du Lac.
MnDOT recently opened bids for the project, including the winning best-val-ue proposal from Rogers-based Veit Cos. Construction is scheduled to start this year and end by October 2016.
Crews will stabilize slopes and recon-struct the road segment “to a level that will minimize the future risk of roadway damage due to landslides,” according to a MnDOT bid document.
Mudslides, floods and sinkholes from the June 2012 storm forced people out of their homes, delayed highway projects and opened craters as deep as 30 feet in some roads.
Much of the damage was repaired quickly with help from emergency con-tracting, though the road segment cov-ered in the upcoming project has re-mained off limits to traffic.
Highway 210 in the project area has been “historically prone to hillside slump-ing and erosion, which causes the highway to be undermined,” according to MnDOT.
The flood triggered a long conversation about the road and how it should be used in the coming years, which is why it has taken this long for the project to come to fruition, MnDOT representatives said.
Questions included whether it should remain a highway and stay fully open to the public as it did before the flood, said Derek Fredrickson, MnDOT’s Highway 210 project manager. Options included having a paved or unpaved road, or turn-ing it into a trail.
“They did a lot of public outreach to
determine the future of the road,” Fred-rickson said.
MnDOT asked the Arrowhead Region-al Development Commission in Duluth to get ideas from the public on the future of the highway.
According to a the commission’s 2013 report, most people say the road should be reconstructed as a through route open to the public and that it should be safe and at least as scenic as it was before.
Minnesota Power, which has a facility nearby, said the new road should allow regular shipments from large trucks, and many people desired wider shoulders “for safety and use by pedestrians and bicy-cles,” the report said.
The project was let as a “fixed cost, variable scope” job, marking only the sec-ond time MnDOT has used this project delivery method. The first was earlier this year for a $36.3 million Interstate 90 proj-ect in southern Minnesota.
Under the fixed-cost method, the owner establishes a budget and asks bidders to come up with their best project within that set price. Any bids that come in over the budget are considered “non-responsive.”
Peter Davich, manager of MnDOT’s de-
sign-build program, said the Highway 210 project was a good fit for the fixed-cost method because there was only so much federal money available and a number of ways to approach the project.
The thinking was, “if we give you ‘x’ num-ber of dollars, what can you do?” he said.
Federal emergency funds are covering 80 percent of the project’s cost. The other 20 percent is coming from state emergency funds.
Besides Veit, bidders were St. Paul-based Bolander & Sons, Colorado-based GSI, and Spring Lake Park-based Park Construction.
Veit wins contract for Hwy. 210 flood repairs
Outlook Business Calendar
SUBMITTED PHOTO: MNDOT
The Minnesota Department of Transportation is planning a $21.3 million project to stabilize slopes and reconstruct a stretch of Highway 210 in Jay Cooke State Park, including this segment.
SUBMITTED MAP: MNDOT
4 Finance & Commerce finance-commerce.com Tuesday | March 24, 2015
C&W/NorthMarq adds two to office brokerage team
Bloomington-based Cushman & Wake-field/NorthMarq has announced two ad-ditions to its office brokerage team.
Peter Fitzgerald joins CWN as senior director and Matt Prokopanko as an asso-ciate, according to a press release.
Fitzgerald previously worked for the company from 2002 to 2007. During his career, he has negotiated more than 800 transactions valued at $600 million and totaling 6 million square feet, the release stated.
Fitzgerald returns to CWN from Con-cord Commercial Real Estate, a real es-tate consulting firm he founded five years ago.
Prokopanko worked with Fitzgerald at Concord. In his new job, Prokopanko will manage commercial real estate transac-tions and assist with property marketing, financial analysis and market research.
CWN has 80 brokerage professionals representing clients in office, industrial, health care, retail, land and multifamily property types.
—Brian Johnson
Jim Hoff joins Kraus-Anderson’s Rochester office
The Rochester office of Minneapo-lis-based Kraus-Anderson Construction Co. has hired Jim Hoff as project super-intendent.
Hoff has more than 34 years of indus-try experience. He has managed projects such as the Fairview Northland Medical
Center in Princeton, Shelard Plaza West in St. Louis Park, Target Field Station and Riverside Plaza in Minneapolis, and the Children’s Hospital St. Paul Neonatal Intensive Care Unit, according to a press release.
His projects have been completed with no lost time due to injuries or accidents since 1998, spanning 500,000 self-per-formed hours of operations, Kraus-An-derson said.
Hoff received his Certified Healthcare Constructor certification from the Amer-ican Society for Healthcare Engineering.
—Brian Johnson
MLS to make announcement on Minnesota future
MINNEAPOLIS — Major League Soccer is expected to confirm during a news conference this week that an ex-pansion franchise has been awarded to Minnesota.
MLS said Monday that Commission-er Don Garber will join Bill McGuire, the owner of the Minnesota United franchise in the North American Soc-cer League, at the news conference Wednesday to make “an important an-nouncement” without specifying the na-ture of it.
The event will be held at Target Field, the home of baseball’s Minnesota Twins.
One week ago, the league confirmed it’s been in “advanced discussions” with McGuire and his partners about bring-ing a team to Minneapolis. A Minnesota United spokesman didn’t immediately respond to an email seeking details of the announcement.
—Associated Press
Dougherty Mortgage closes $17.3M loan
Minneapolis-based Dougherty Mort-gage has closed a $17.3 million Fannie Mae loan for the refinance of Green Oaks Apartments, a 384-unit affordable hous-ing property in Palos Hills, Illinois.
Dougherty’s Austin, Texas, office orig-inated the 10-year term, 30-year amorti-zation loan for borrower Green Oaks at Palos Hills LP.
Green Oaks Apartment has laundry facilities, a community room, playground and heated outdoor pool. Dougherty, a full-service national mortgage banking firm, has offices in Minnesota, California, Colorado, Tennessee, Texas and Virginia.
—Brian Johnson
Detroit launching program to help repair homes
DETROIT — Detroit is launching a zero-interest loan program to help repair homes and boost the city’s neighborhoods
The office of Mayor Mike Duggan says in a statement the program will “empower homeowners to invest in their homes and neighborhoods.”
The program will offer access to an $8 million loan pool to support home repairs. A kickoff event is Tuesday at Joshua Tem-ple Church of God in Christ. A website for the program says applications will be post-ed online after midday Tuesday.
—Associated Press
Rooftop owners, Cubs in court over Wrigley renovation
CHICAGO — A lawyer for rooftop clubs around Wrigley Field says the Chica-go Cubs are illegally trying to drive his cli-ents out of business by constructing a large video board at the stadium.
The claim came Monday in Chicago as U.S. District Judge Virginia Kendall heard arguments on whether she should order a halt to construction of the right-field sign that would block several rooftop views.
Lawyer Thomas Lombardo says the Cubs have tried to “bully” his clients into raising ticket prices or selling their clubs. He says the message is — if you don’t, “we will destroy you.”
But Cubs attorney Daniel Laytin says team owners are merely exercising a funda-mental right to build on property they own.
—Associated Press
Frerichs Construction Company hasstarted work on the Aeon Minneapolis PortfolioPreservation Project in Minneapolis. The Projectconsists of 10 different apartment buildings inMinneapolis; The Maryland, The Adams, TheBalmoral, Buri Manor Apartments, TheBarrington, Elliot Court, The Roselle, Paige Hall,The Elms Apartments and The Heritage.
The project will be completed in 3 phases,multiple buildings at one time. Each individualbuilding has its own scope of work consisting ofremodeled kitchens, bathrooms, maintenance ofmasonry, refurbished windows, roofing,landscaping, mechanical improvements, etc. Fourof the ten buildings will be rehabilitated to meetrequirements from the National Park and Servicesfor historic preservation of the four buildings. Allten projects are scheduled to be finished by theend of 2015.
Project partners include Aeon Homesfor Generations, along with ADSITArchitecture and Planning.
InBrief730 2nd Ave. S., Ste. 100 | Minneapolis, MN 55402Phone 612-333-4244 | Fax 612-333-3243www.finance-commerce.com
Publisher – Michael Rifanburg
612-584-1537 | [email protected]
EDITORIAL
Editor – Casey Selix
612-584-1556 | [email protected]
Associate Editor – Jeff Sjerven
612-584-1575 | [email protected]
Copy Editor/Designer – David Bohlander
612-584-1527 | [email protected]
Staff Photographer – Bill Klotz
612-584-1562 | [email protected]
Staff Writers:
Commercial Real Estate – Adam Voge
612-584-1577 | [email protected]
Construction – Brian Johnson
612-584-1525 | [email protected]
Regional Planning & Transit – Cali Owings
612-584-1546 | [email protected]
ADVERTISING SALES
Advertising Account Executive – David Seawell
612-584-1545 | [email protected]
Advertising Account Executive – Sheila Bennett
612-584-1544 | [email protected]
Event Manager – Amanda Dorn
612-584-1534 | [email protected]
PUBLIC NOTICE612-584-1563 | [email protected]
CIRCULATIONAudience Development Manager – Disa Mcclellan
612-659-7392 | [email protected]
NEWS RELEASES are welcome; please send to:
730 2nd Ave. S., Ste. 100 | Minneapolis, MN 55402Phone 612-333-4244 | Fax 612-333-3243www.finance-commerce.com
Publisher – Michael Rifanburg
612-584-1537 | [email protected]
EDITORIAL
Editor – Casey Selix
612-584-1556 | [email protected]
Associate Editor – Jeff Sjerven
612-584-1575 | [email protected]
Copy Editor/Designer – David Bohlander
612-584-1527 | [email protected]
Staff Photographer – Bill Klotz
612-584-1562 | [email protected]
Staff Writers:
Commercial Real Estate – Adam Voge
612-584-1577 | [email protected]
Construction – Brian Johnson
612-584-1525 | [email protected]
Regional Planning & Transit – Cali Owings
612-584-1546 | [email protected]
ADVERTISING SALES
Advertising Account Executive – David Seawell
612-584-1545 | [email protected]
Advertising Account Executive – Sheila Bennett
612-584-1544 | [email protected]
Event Manager – Amanda Dorn
612-584-1534 | [email protected]
PUBLIC NOTICE612-584-1563 | [email protected]
CIRCULATIONAudience Development Manager – Disa Mcclellan
612-659-7392 | [email protected]
NEWS RELEASES are welcome; please send to:
Subscription RatesDaily Newspaper (Tuesday – Saturday)1 Year $249.00
Subscription Services800-451-9998 | Fax [email protected]
Published every morning except Sunday, Monday and holidays,
by FINANCE AND COMMERCE, INC., 730 Second Avenue South,
Suite 100, Minneapolis, MN 55402. Telephone: 612-333-4244
or 800-397-4348. E-mail: info@ finance-commerce.com.
Great care is taken to publish all suits, judgments, other docu-
ments of record and other information exactly as they appear
on the public record. They are not published to affect the credit
or standing of the parties named.
Publisher shall not be liable for errors in an advertisement
including those with respect to publication of public notice. If
there is an error for which the publisher assumes responsibili-
ty, that responsibility shall be limited to a single republishing of
that advertisement, or for a suitable adjustment on the billing
not to exceed the cost of one advertisement.
©2015 FINANCE AND COMMERCE ALL RIGHTS RESERVED
Subscribers are hereby notified that the material published in
Finance and Commerce is for the sole use of the subscriber
and may not be published, resold, recorded or reused in any
manner, in whole or in part, without the consent of Finance and
Commerce.
FINANCE AND COMMERCE is a fully qualified newspaper to
serve as a medium for publishing legal and official notices and
advertisements, according to a decision of the Minnesota
Supreme Court, April Term, 1912, In Re The Dissolution of The
Bibb Co., Appeal of Wm. F. Olsen, 135 N.W. Rep. 385, 117 Minn.
Reports 214. Finance and Commerce Inc. is owned by The Dolan
Company, Christopher A. Eddings, Vice President, Business
Information; Designated Official Newspaper of: City of
Minneapolis; County of Hennepin. Member of: Minnesota
Newspaper Association; National Newspaper Association;
Associated Press; American Court and Commercial
Newspapers.
FINANCE AND COMMERCE (USPS 190-580)
Periodicals postage paid at Minneapolis,
Minnesota.
Additional periodical entries made at St. Paul, Minnesota.
POSTMASTER: Electronic Address Change ServiceRequested, “Finance & Commerce” SubscriptionServices 10 Milk St Ste 1000, Boston MA 02108
Subscription RatesDaily Newspaper (Tuesday – Saturday)1 Year $249.00
Subscription Services800-451-9998 | Fax [email protected]
Published every morning except Sunday, Monday and holidays,
by FINANCE AND COMMERCE, INC., 730 Second Avenue South,
Suite 100, Minneapolis, MN 55402. Telephone: 612-333-4244
or 800-397-4348. E-mail: info@ finance-commerce.com.
Great care is taken to publish all suits, judgments, other docu-
ments of record and other information exactly as they appear
on the public record. They are not published to affect the credit
or standing of the parties named.
Publisher shall not be liable for errors in an advertisement
including those with respect to publication of public notice. If
there is an error for which the publisher assumes responsibili-
ty, that responsibility shall be limited to a single republishing of
that advertisement, or for a suitable adjustment on the billing
not to exceed the cost of one advertisement.
©2015 FINANCE AND COMMERCE ALL RIGHTS RESERVED
Subscribers are hereby notified that the material published in
Finance and Commerce is for the sole use of the subscriber
and may not be published, resold, recorded or reused in any
manner, in whole or in part, without the consent of Finance and
Commerce.
FINANCE AND COMMERCE is a fully qualified newspaper to
serve as a medium for publishing legal and official notices and
advertisements, according to a decision of the Minnesota
Supreme Court, April Term, 1912, In Re The Dissolution of The
Bibb Co., Appeal of Wm. F. Olsen, 135 N.W. Rep. 385, 117 Minn.
Reports 214. Finance and Commerce Inc. is owned by The Dolan
Company, Christopher A. Eddings, Vice President, Business
Information; Designated Official Newspaper of: City of
Minneapolis; County of Hennepin. Member of: Minnesota
Newspaper Association; National Newspaper Association;
Associated Press; American Court and Commercial
Newspapers.
FINANCE AND COMMERCE (USPS 190-580)
Periodicals postage paid at Minneapolis,
Minnesota.
Additional periodical entries made at St. Paul, Minnesota.
POSTMASTER: Electronic Address Change ServiceRequested, “Finance & Commerce” SubscriptionServices 10 Milk St Ste 1000, Boston MA 02108
the tallest building proposed – was the densest project based on the combined number of 182 hotel rooms and 300 hous-ing units.
The city appraised the property during the RFP process to determine its value and expected a developer to pay fair market value for the property with-out subsidy, according to city documents.
Once the city awards exclusive rights to United Properties, the city staff will negotiate a term sheet with the develop-er. Later this summer, the parties should be ready to approve the term sheet and enter into a redevelopment contract and sell the property.
The land sale will not close until after the developer secures the required land use approvals for the project. United Prop-erties projects a 22-month construction period beginning in the spring or summer of 2016. The site is now a parking lot.
United Continued from page 1A
Tuesday | March 24, 2015 finance-commerce.com Finance & Commerce 5
TPI operates 40 hotel, restaurant and conference center properties, most of which are in Minnesota.
Ted Leines, CEO of Eden Prairie-based Leines Hotel Advisors, says the Holiday Inn Express is part of a market segment that will do “very well in downtown Min-neapolis.”
“There is going to be some dilution of the market. But the market has been
strong, and I think it will absorb it,” he said.
The new hotel will be just a few blocks from the new $1.04 billion Minnesota Vi-kings stadium, which is under construc-tion and scheduled to open in 2016. The new stadium will host the Super Bowl in 2018.
Leines said events like the Super Bowl don’t “make or break a hotel.” A much bigger consideration is the continuing Sunday through Thursday business, and “Minneapolis has good demand for that,” he said
Other current hotel projects in down-town Minneapolis include Mortenson Development’s $37.7 million, 211-room Hampton Inn and Suites, under construc-tion at 19 Eighth St. N. near Target Center.
A handful of other downtown hotel projects have been proposed, including Mortenson Development’s 244-room, $48 million AC Hotel by Marriott at 401 Hennepin Ave. S., according to Finance & Commerce’s Hotel Development and Sales Tracker (available at finance-com-merce.com).
A city of Minneapolis spokesman said Monday that no building permits for the
William McGee building have been pulled since 2013.
According to Hennepin County prop-erty records, the building was constructed in 1900 on a 0.4-acre site.
It has an estimated market value of $2.068 million.
Rep. Daudt, R-Crown, touted the plan as one that “sides with Minnesotans” in contrast to the governor’s DFL leader-ship proposal for a new 6.5 sales tax on wholesale fuel that would add at least 16 cents per gallon at the pump. Gov. Mark Dayton’s plan would raise nearly $11 bil-lion over the next 10 years.
“What Republicans have heard Min-nesotans say is that they don’t want a gas tax,” Daudt said Monday. “Re-member that Min-nesota’s economy is doing well because the gas prices have been so low in Min-nesota. So we know that leaving money in Minnesotans’
pockets has been good for Minnesota’s economy.”
The 10-year, $7.01 billion proposal breaks down to:
n $4.03 billion for state roads.n $1.44 billion for county roads.n $583 million for municipal roads.n $139 million for Greater Minnesota
bus service.n $60 million for township roads and
bridges.n $164 million for Metro Transit cap-
ital improvements.n $282 million for small cities under
5,000 people.The package is a major increase from
House Republicans’ initial plan to put $750 million toward transportation over four years.
Republicans plan to create a new fund, called the Transportation Stabil-ity Fund, to collect existing transporta-tion-related tax revenue and dedicate it to five different transportation funding accounts. The new fund of about $3.08 billion includes revenue from sales taxes on auto parts and vehicle rentals as well as revenue from the existing rental vehi-cle tax and motor vehicle lease sales tax.
Beyond the Transportation Stability Fund, the plan includes $1.3 billion in trunk highway bonds, $1.2 billion from the Minnesota Department of Transpor-tation, $1.05 billion in general obligation bonds and $228 million from the general fund.
The plan has at least one major backer — the Minnesota Chamber of Commerce. Interim president Bill Bla-zar said the business advocacy organiza-tion supports the plan because it doesn’t rely on new taxes.
“A $7 billion investment is substan-tial,” Blazar said in a statement. “The House majority deserves credit for fig-uring out how to get this level of invest-
ment into the system without raising taxes.”
While Republicans said their plan is a long-term solution, Democrats are wary of the borrowing and reliance on shifting tax revenue toward transportation.
“The Republican plan excessively borrows money, running up the credit card bill to pay for future road and bridge projects,” said House Minority Leader Paul Thissen, DFL-Minneapolis, in a statement after the announcement. Thissen also criticized “siphoning” transportation-related sales tax reve-nue from the general fund because it’s needed for schools, hospitals and other priorities.
In advance of the proposal Monday, the governor’s office also warned that using one-time surplus money from the general fund wasn’t reliable.
“Any funding that isn’t dedicated to roads and bridges by the constitution is funding that cannot be relied on to continue from one year to the next, in-hibiting MnDOT’s ability to find project efficiencies and costing taxpayers more money down the road for the same proj-ect,” according to the governor’s office.
Margaret Donahoe, executive direc-tor of the Minnesota Transportation Al-liance, said Monday that it’s a good sign that both political parties see the “need to do something big” for transporta-tion. Even so, she said the plan backed by the governor and Senate Democrats includes more reliable sources. It’s not certain under the Republican plan that bonding money or general fund dollars would be available in future years, Do-nahoe said.
“That’s why we have long advocated for using the constitutionally dedicated user fees,” she said. “Unless the revenue is dedicated constitutionally, it’s very easy for the Legislature to use it to bal-ance the budget.”
Big differences on transit Beyond the gas tax, the two plans
differ greatly in proposed funding for transit in the metro area. While the Republican plan shows $164 million dedicated for capital improvements for metro area transit, it also requires the Metropolitan Council and the Counties Transit Improvement Board to fund transit system operations themselves.
The capital funding would go toward projects like new bus shelters, said Rep. Tim Kelly, R-Red Wing, who chairs the House Transportation Policy and Fi-nance Committee. Republicans don’t intend for the money to be used for light rail transit expansion.
“I know that the Met Council ob-viously has been pushing for plans to increase the trains in the metro area. Frankly, we don’t think that’s a good use of the dollars,” Daudt said.
In contrast, the Met Council has backed DFLers’ plans for a metrowide half-cent sales tax increase which would fund transit expansion and operations.
The Met Council views the Republi-can proposal as “designed to keep our revenue flat, even though our costs will continue to increase,” spokesman John Schadl said Monday. The Met Council currently receives a share of the motor vehicle sales tax and general fund ap-
propriations, which amount to about $326.6 million in fiscal year 2015.
Schadl said the proposed funding doesn’t account for cost increases from ridership growth and inflation as well as the increasing demand for the Metro Mobility program, which serves the re-gion’s elderly and people with disabili-ties.
Under federal and state law, Metro Mobility cannot be reduced so the im-pacts would be felt mostly in Metro Transit’s bus system and suburban providers. The regular route bus sys-tem would be cut by 14 percent in 2018, Schadl said.
By reducing the Met Council’s gen-eral fund appropriations and requiring the Met Council and CTIB to fund tran-sit operations with the current quar-ter-cent metro area sales tax, the plan also doesn’t provide sufficient funding for new lines, he said.
ARE YOU READY TO REDUCEYOUR PROPERTY TAXES?
In today’s economy, an accurate property tax assessmentis vital to maintaining your company’s bottom-line.
For the past 29 years, Robert Hill Law’s team of top-notchproperty tax professionals have saved tens of millions of dol-lars in property taxes for commercial and industrial taxpayers
just like you. Because we work on a contingency fee basis, there is no risk to your company.
Only the reward that comes from a substantially-reduced property tax assess-ment that will remain in line with market principles for years to come.
If you would like a no-cost, no-obligation evaluation of your property tax sit-uation, simply call us at (952) 426-7373, or find us on the web atwww.Roberthilllaw.com. We ARE your property tax experts, so you will be gladyou did.
ACTUAL PROPERTY TAX REFUNDS2014 Market Value:
From $8,326,400 to $6,750,000 (Ramsey County)Total Savings: $61,418.33
2014 Market Value: From $11,569,300 to $8,750,000 (Wright County)
Total Savings: $110,971.81
2014 Market Value: From $5,879,200 to $4,865,400 (Olmsted County)
Total Savings: $18,981.72
“Property Tax Is All We Do, And We Do It Well.”1339 County Road D Circle East ■ Maplewood, MN 55109
952-426-7373 ■ roberthilllaw.com
Roads Continued from page 1A
Kurt Daudt
Hotel Continued from page 1A
“Remember that Minnesota’s economy is doing well because the gas prices have
been so low in Minnesota.”
—Rep. Kurt Daudt, R-Crown
OnlineA copy of the certificate of real estate value is available at finance-commerce.com.
6 Finance & Commerce finance-commerce.com Tuesday | March 24, 2015
1031 Exchange
Banking/Financial
Business Opportunities
Construction
Economic Development
Expert Witness
For Sale
Legal Services
Office Equipment
Office Space
Real Estate Services
Wanted to Buy
MarketPlace1031 EXCHANGE
BANKING/FINANCIAL
952-881-1181 WWW.CWREA.COM
TO PLACE YOUR AD ■ SHEILA BENNETT ■ 612.584.1544 ■ [email protected]
Advertise HereCall Sheila at 612.584.1544 for more information
EXTRA OFFICE SPACE?
MarketplaceCategories
REAL ESTATE SERVICES
OFFICE SPACE
Additions, Kitchens, Bathrooms, Porches, Rec. Rooms, Decks & Commercial Build-outs
Most read articles on finance-commerce.com, week of March 16, 2015.1. Ryan pitches Hy-Vee for Brooklyn ParkBy Adam Voge, staff writer(Published online March 16, in print March 17)2. United Properties, Greco team up in North LoopBy Adam Voge, staff writer(Published online March 13, in print March 14)3. HCMC plans ‘transparent’ design for $191M expansionBy Brian Johnson, staff writer(Published online March 16, in print March 17)4. Forget spring: Vikings stadium preps for snowfallBy Brian Johnson, staff writer(Published online March 12, in print March 12)5. Unusual apartment project proposed for Midtown GreenwayBy Adam Voge, staff writer(Published online March 17, in print March 18)6. Rough travels ahead for downtown commutersBy Cali Owings, staff writer(Published online March 19, in print March 20)7. St. Croix bridge segments take shapeBy Brian Johnson, staff writer(Published online March 17, in print March 18)8. Minneapolis issues RFP for site near Mill DistrictBy Adam Voge, staff writer(Published online March 18, in print March 19)9. Metro Transit plans a ‘better bus stop experience’By Cali Owings, staff writer(Published online March 12, in print March 13)10. Building Blocks: Red 20 ApartmentsBy Frank Jossi, contributing writer(Published online March 19, in print March 20)
BY JOSH BOAKAssociated Press
WASHINGTON — Slightly more Amer-icans bought homes in February, but tight inventories, affordability problems and nasty winter weather point to sluggish sales in the coming few months.
Sales of existing homes rose 1.2 percent last month to a seasonally adjusted annual rate of 4.88 million, a slight rebound after plunging in January yet still underperform-ing by historical standards, the National As-sociation of Realtors said Monday.
Single-family home sales in the 13-county Twin Cities metro rose 1.3 percent in Febru-ary, the first time in the past year that sales increased month-over-month by more than 1 percent, according to data from the Minne-apolis Area Association of Realtors. Pending sales jumped 21.8 percent from the previous February.
The real estate market has hibernated through the first two months of 2015, creat-ing the potential for a second straight year of weak buying activity.
Strong job growth and relatively low mortgage rates have failed to awaken buyers. Meanwhile, relatively few homes are being listed for sale and builders are mostly cater-ing to the wealthiest slivers of the market. Sales are running below last year’s pace of 4.93 million, which represented a 3.1 percent drop from 2013.
“The next couple months are some of the most critical of the entire year for housing and sluggish numbers may continue if in-
ventory doesn’t increase,” said Bill Banfield, vice president of mortgage provider Quicken Loans.
Despite February’s uptick, buying activ-ity appears to have been slow coming into March because of a series of harsh winter storms. The weather last month shut down construction and hurt open houses, likely causing fewer signed contracts and put ad-ditional downward pressure on completed sales in March.
“Mother Nature will probably make her presence known more in March,” said Jenni-fer Lee, a senior economist at BMO Capital Markets.
Housing starts plunged 17 percent in Feb-ruary, the Commerce Department report-ed last week. Buyer traffic also slipped last month, according to the National Association
of Home Builders/Wells Fargo index. Mort-gage applications slipped in March, accord-ing to the Mortgage Bankers Association.
Sales tumbled 6.5 percent last month in the Northeast, which was hammered hard by snow, the Realtors said. Home-buying was unchanged in the Midwest and increased in the South and West.
The recent storms have led several econo-mists to expect a strong recovery in the com-ing spring months, when more buyers usual-ly step up their search and sellers decide to list their properties.
Still, some homeowners are trapped by mortgage debt, making it unprofitable for them to sell. Their negative equity is a lin-gering aftershock from the recession and housing bust, limiting the supply of available homes on the market.
Home sales rebound slightly
AP FILE PHOTO
A “for sale” sign pokes out of about 4 feet of snow Feb. 24 in the front yard of a home listed in Derry, N.H. The National Association of Realtors reported Monday that sales of existing homes rose 1.2 percent in February.
Tuesday l March 24, 2015 finance-commerce. com Finance & Commerce 7
BUILDING PERMITS
ANOKAAd Center LLC. 1 Vista Way, RM-COM, $140,000.
BlaineK Hovnanian Homes Of Minn. 3146 129th Ave. N.E.,
(952)253-0445, NC-RES, 12701 Whitewater Dr.,$418,602.
Capstone Homes Inc. 3016 129th Lane N.E., (763)427-3090, NC-RES, 14015 Sunfish Lake B, $356,684.
Capstone Homes Inc. 3054 129th Lane Ne., (763)427-3090, NC-RES, 14015 Sunfish Lake B, $352,080.
Hans Hagen Homes Inc. 12167 Harpers Ct. N.E.,(763)586-7200, NC-RES, 941 Ne Hillwind Rd.,$316,494.
Capstone Homes Inc. 12469 Midway Circle N.E.,(763)427-3090, NC-RES, 14015 Sunfish Lake B,$210,853.
Boulder Contracting. 768 102nd Ave. N.E., (763)427-3090, NC-RES, $181,300.
COTTAGE GROVERyan Companies. 8235 97th St. So., (612)492-4232,
NC-COM, 50 10th St. So. #30, $5,027,859.Dr Horton Inc. 9521 66th St. Ct. So., (962)985-7805,
NC-RES, 20860 Kenbridge Cour, $359,078.Capstone Homes Inc. 9785 Dunes Lane So., (763)427-
3090, NC-RES, 14015 Sunfish Lake B, $284,198.Holiday Station Stores. 8610 East Piont Douglas Rd.,
(952)830-8888, RM-COM, 4567 American Blvd.,$106,715.
EAST BETHELPrice Custom Homes. Unavailable, (952)830-8888,
NC-RES, $232,000.Schultz, Dan. 21058 Davenport St. N.E., (612)786-
4051, RM-COM, $100,000.Eden Prairie
Welsh Const. 11095 Viking Dr. #230, (952)897-7771,RM-COM, 4350 Baker Rd. #400, $279,000.
Jms Custom Homes LLC. 16439 Thatcher Rd.,(952)949-3630, NC-RES, 525 15th Ave. So., $218,000.
Jms Custom Homes LLC. 8564 Ellet Circle, (952)949-3630, NC-RES, 525 15th Ave. So., $185,000.
EDINAKraus-anderson. 7141 France Ave. So., (612)721-7581,
NC-RES, 2500 Minnehaha Ave., $9,999,999.7-10 Services, LLC. 5516 Knoll Dr., (612)721-7581, NC-
RES, $1,200,000.Great Neighborhood Hms. 5241 Minnehaha Blvd.,
(952)807-8765, NC-RES, 5018 Arden Ave., $795,000.John Kraemer & Sons. 5222 Green Farms Rd.,
(952)807-8765, NC-RES, $750,000.
Revision LLC. 5505 Merritt Circle, (952)807-8765,NC-RES, $658,000.
Tc Homebuilders. 7100 Tralee Dr., (763)767-2100, NC-RES, 5428 Halifax Lane, $650,000.
Hendel Homes. 5113 Wooddale Ave., (952)404-7204,AD-RES, 15250 Wayzata Blvd., $650,000.
City Homes Design & Build. 5420 Kellogg Ave.,(952)404-7204, NC-RES, $600,000.
Replacement Housing Servi. 5529 St Johns Ave.,(952)404-7204, NC-RES, $595,000.
Nordahl Const, Fred. 4511 Browndale Ave., AD-RES,$575,000.
Refined LLC. 5429 Oaklawn Ave., (612)991-9301, NC-RES, 4010 Grimes Ave. So., $480,000.
Anderson-cc Inc. 7301 Ohms Lane #500, (612)991-9301, RM-COM, $468,393.
M J L Homes. 6212 Ewing Ave. So., (612)991-9301, NC-RES, $410,000.
Dr Horton Inc. 5921 Zenith Ave. So., (962)985-7805,NC-RES, 20860 Kenbridge Cour, $405,000.
Dr Horton Inc. 4208 Branson, (962)985-7805, NC-RES, 20860 Kenbridge Cour, $402,947.
Kalm Homes, LLC. 5805 Tracy Ave., (962)985-7805,NC-RES, 13570 Grove Dr., $400,000.
Kalcon Commercial Const. 6364 John Harris Dr.,(962)985-7805, RM-COM, $250,000.
Timco Const. 6525 France Ave. So. #110, (763)694-0250, RM-COM, 14700 28th Ave. No., $241,500.
Cyclone Const. 4601 Casco Ave., (763)694-0250, RM-RES, $230,000.
Builders By Design. 4509 Lakeview Dr., (763)434-0631, RM-RES, $150,000.
Plh & Assoc. 5940 Wooddale Ave., (763)434-0631,RM-RES, $125,000.
Laurel Bldrs. 4401 Ellsworth Dr., (763)434-0631, RM-RES, $120,000.
Streeter & Assoc. 6217 Fox Meadow Lane, (612)449-9448, RM-RES, 18300 Mtka. Blvd., $98,000.
Wb Bldrs. 5705 Mcguire Rd., (612)965-2866, RM-RES, 5617 Bernard Place, $80,000.
Oakwood Custom Bldrs. 6024 Fairfax Ave., (612)965-2866, RM-RES, $70,000.
ISANTIPrivate Party. 1230 Bergman Lane N.w., (612)965-
2866, NC-RES, $300,000.M Holl Const. 102 8th Ave. S.e., (612)965-2866, NC-
RES, $150,000.Progressive Bldrs. 201 11th Ave. Ct. S.e., (763)263-
2227, NC-RES, 17207 19th Ave., $150,000.LAKEVILLE
Amcon Const. 10438 185th St. W., (952)890-1217, NC-COM, 200 W. Highway 13, $1,250,000.
Lennar Corporation. 19354 Impala Ave., (612)490-0969, NC-RES, 935 Wayzata Blvd. E., $405,000.
Brandl Anderson Home. 20520 Hartford Way,(952)890-0230, NC-RES, 4555 Erin Dr. #120,$355,000.
Ryland Group Inc. 18065 Hydra Circle, (952)229-6000, NC-RES, 7599 Anagram Dr., $353,000.
Eternity Homes LLC. 18745 Huxley Ave., (651)460-3043, NC-RES, 425 Thiro St., $316,000.
Mc Williams & Assoc. 18292 Justice Way, (952)898-4663, NC-RES, 14870 Granada Ave., $285,000.
MEDINAToll Brothers. 684 Aster Rd., (651)707-2895, NC-RES,
1440 Steeplechase Wa, $580,367.
Mattamy Homes. 4192 Prairie View Trail, (952)898-6128, NC-RES, 7201 Washington Ave., $384,778.
Mendota HeightsThe Bainey Group. 1250 Northland Dr., (612)968-2733,
RM-COM, $233,580.The Bainey Group. 2520 Pilot Knob Rd., (612)968-
2733, RM-COM, $135,000.The Bainey Group. 1295 Northland Dr. #150, (612)968-
2733, RM-COM, $111,000.Grand Shack, LLC. 587 Sibley Ct., (612)968-2733, RM-
RES, $100,000.MINNEAPOLIS
Opus Corp. 401 Nicollet Mall, (952)656-4524, NC-COM, 10350 Bren Rd. W., $9,999,999.
Orion Development LLC. 4138 Xerxes Ave. So.,(612)558-3738, NC-RES, 17853 76th Ave. No.,$472,000.
Worry Free Const. 4912 Abbott Ave. So., (763)370-4277, NC-RES, 593 142nd Ave. N.w., $364,466.
Sustainable 9 Design. 4841 Vincent Ave. So., (763)370-4277, NC-RES, 125 Main St. S.e., $314,688.
Cnc Const. 2204 Garfield Ave., (763)370-4277, NC-RES, 4540 210th Lane N.E., $305,000.
Homestar Property. 756 Jefferson St. No., (763)370-4277, NC-RES, 7351 Kirkwood Lane N, $195,000.
MINNETRISTARyland Group Inc. 4825 Red Oak Lane, (952)229-
6000, NC-RES, 7599 Anagram Dr., $313,538.Lake Country Bldrs. 3409 Kings Point Rd., (952)474-
7121, AD-RES, 339 2nd St., $300,000.Pulte Homes Of Minnesota. 5515 Yellowstone Trail,
(952)452-5200, NC-RES, 7500 Office Ridge Ci,$200,000.
MOUNDCapstone Homes Inc. 2237 Woodlyn Ridge Ct.,
(763)427-3090, NC-RES, 14015 Sunfish Lake B,$377,438.
J D S Homes. 1760 Lafayette Lane, (763)427-3090,NC-RES, $319,864.
Capstone Homes Inc. 2241 Woodlyn Ridge Ct.,(763)427-3090, NC-RES, 14015 Sunfish Lake B,$254,686.
Mc Call Const, Jeff. 5991 Ridgewood Rd., (612)476-8479, AD-RES, $240,000.
Moore, Thomas. 5163 Emerald Dr., (612)476-8479,AD-RES, $105,655.
PLYMOUTHMc Gough Const. 14800 28th Ave. No., (651)633-5050,
AD-COM, 2737 No. Fairview Av, $9,999,999.Wiley Cpc Inc. 10005 51st Ave. No., (651)633-5050,
NC-COM, $1,297,276.West Bay Homes. 5280 Shenandoah Lane No.,
(651)633-5050, NC-RES, $630,000.Mc Donald Const. 16190 58th Ave. No., (952)432-7601,
NC-RES, 7601 145th St. W., $517,491.Pulte Homes Of Minnesota. 16835 57th Ave. No.,
(952)452-5200, NC-RES, 7500 Office Ridge Ci,$410,000.
N I H Homes LLC. 5860 Zanzibar Lane No., (763)753-1750, NC-RES, 6840 213th Ave. N.w., $398,000.
Robert Thomas Homes Inc. 5515 Niagara Lane No.,(952)322-8700, NC-RES, 16972 Brandtjen Farm,$330,000.
Lennar Corporation. 4430 Alvarado Circle No.,(612)490-0969, NC-RES, 935 Wayzata Blvd. E.,$300,000.
Ryland Group Inc. 1470 50th Place No., (952)229-6000, NC-RES, 7599 Anagram Dr., $289,000.
Vadnais HeightsD6 Construction LLC. 1260 County Rd. E., (952)229-
6000, NC-RES, $9,999,999.V S I Contracting. 1020 Highway 96, RM-COM,
$168,000.Dry Tech Co LLC. 3475 Willow Lake Blvd. #300, RM-
COM, $150,000.Midwest Maintenance & Mec. 3572 Hoffman Rd. E.,
RM-COM, $140,500.VICTORIA
Lennar Corporation. 2745 Northwest Blvd., (612)490-0969, NC-RES, 935 Wayzata Blvd. E., $400,696.
Homeland Builders. 2600 Auburn Dr., (612)490-0969,NC-RES, $400,000.
Lennar Corporation. 1545 Hackamore Dr., (612)490-0969, NC-RES, 935 Wayzata Blvd. E., $390,582.
Pulte Homes Of Minnesota. 2635 Waters Ct.,(952)452-5200, NC-RES, 7500 Office Ridge Ci,$382,374.
Lennar Corporation. 2721 Northwest Blvd., (612)490-0969, NC-RES, 935 Wayzata Blvd. E., $378,912.
Lennar Corporation. 9300 Red Oak Dr., (612)490-0969, NC-RES, 935 Wayzata Blvd. E., $376,083.
Lennar Corporation. 2705 Northwest Blvd., (612)490-0969, NC-RES, 935 Wayzata Blvd. E., $375,776.
Youngfield Homes Inc. 9094 Lakeside Dr., (952)985-7295, NC-RES, 22260 Dodd Blvd., $344,444.
Ryland Group Inc. 2418 Lacy Lane, (952)229-6000,NC-RES, 7599 Anagram Dr., $338,038.
Lennar Corporation. 1525 Hackamore Dr., (612)490-0969, NC-RES, 935 Wayzata Blvd. E., $325,000.
Pulte Homes Of Minnesota. 9180 Wassermann Ct.,(952)452-5200, NC-RES, 7500 Office Ridge Ci,$319,882.
WOODBURYDerrick Const. 5700 Garden Dr., (715)246-2320, NC-
RES, 1505 Hgihway 65, $685,000.Derrick Const. 5628 Garden Dr., (715)246-2320, NC-
RES, 1505 Hgihway 65, $620,000.Ryland Group Inc. 5023 & 25 Sundial Lane, (952)229-
6000, NC-RES, 7599 Anagram Dr., $473,000.Gonyea Homes Inc. 5652 Garden Dr., (763)432-4500,
NC-RES, 6140 Olson Memorial, $438,000.Lennar Corporation. 4775 Ashton Curve, (612)490-
0969, NC-RES, 935 Wayzata Blvd. E., $428,000.Lennar Corporation. 4799 Ashton Curve, (612)490-
0969, NC-RES, 935 Wayzata Blvd. E., $382,000.Pulte Homes Of Minnesota. 11126 Stillwater Lane,
(952)452-5200, NC-RES, 7500 Office Ridge Ci,$377,000.
Ryland Group Inc. 1435 Pebble Beach Dr., (952)229-6000, NC-RES, 7599 Anagram Dr., $340,000.
Pulte Homes Of Minnesota. 9256 Compass PointeCircle, (952)452-5200, NC-RES, 7500 Office RidgeCi, $278,000.
Pulte Homes Of Minnesota. 9258 Compass PointeCircle, (952)452-5200, NC-RES, 7500 Office RidgeCi, $278,000.
Pulte Homes Of Minnesota. 9310 Compass PionteRd., (952)452-5200, NC-RES, 7500 Office Ridge Ci,$264,000.
Russ Drake Const. 8390 Tamarack Village, (952)452-5200, RM-COM, $178,000.
Ispiri Design Build. 2600 Windsor Lane, (952)452-5200, RM-RES, $62,000.
ContentsCodes
Building permit applications are compiled byKeystone Report, based in Excelsior, MN. Call(952) 470-3644 for more infor mation.
Legend: Applicant, Applicant City, Tele phoneNumber, Type, Site, Value. Abbreviations:AD-Addition, NC-New Con struction, RM-Re-model, RES-Residential, COM-Commercial.
Every Tuesday
Building Permits
Tuesdays & Fridays
Credit &Finance • Nine county metro area
• Bankruptcies, state and federal tax liens, districtcourt judgments and mechanic liens
• Track your vendors and customers
JUDGMENTS
No Judgements available today.
TAX LIENS
Tax Liens: State and Federal. Claims against prop-erty for state or federal tax debts. (Contents:Company or individual debtor is in boldface, fol-lowed by dollar amount, document number, coun-ty abbreviation, and date.)Allied Excavating Inc. Held by Tax Release—Federal.
$10681. MY24706371. Scott:11/21/2014.Coleman Consultants Inc A Corpor. Held by Tax
Release—Federal. $13585. MY24518265.Hennepin:12/15/2014.
Estes Funeral Chapel Inc A Corpo. Held by Tax Lien—Federal. $17010. MY24518224. Hennepin:02/18/2015.
Fd Ventures Inc A Corp. Held by Tax Lien—Federal. $44846.MY24518168. Hennepin:02/17/2015.
Freightways Corp. Held by Tax Lien—Federal. $70487.MY24570271. Anoka:12/26/2014.
Gihl Lawn. Held by Tax Release—Federal. $13749.MY24518263. Hennepin:10/16/2014.
Grade A Security Inc. Held by Tax Release—Federal.$11660. MY24518130. Hennepin:11/18/2014.
Grassworks Inc. Held by Tax Lien—Federal. $12256.MY24706421. Scott:02/06/2015.
Hamby Transfer Inc. Held by Tax Lien—Federal. $165134.MY24570068. Anoka:01/21/2015.
Hiawatha Lake Auto Upholstery. Held by Tax Lien—Federal. $49124. MY24518211. Hennepin:02/18/2015.
Highway 101 Auto Salvage Inc. Held by Tax Release—Federal. $73757. MY24706329. Scott:12/18/2013.
J and Mocol LLC. Held by Tax Lien—Federal. $63163.MY24706367. Scott:03/12/2015.
Midwest Trenchless Technologies. Held by TaxRelease—Federal. $28012. MY24706424.Sibley:08/25/2014.
North Land Auto Repair Inc A Cor. Held by Tax Release—Federal. $114912. MY24518279. Ramsey:09/10/2010.
Organic Technologies Incorporate. Held by TaxRelease—Federal. $41992. MY24569890.Anoka:02/21/2014.
Powerhouse Painting LLC. Held by Tax Lien—Federal.$14134. MY24706413. Scott:02/17/2015.
Priority Air Mechanical LLC. Held by Tax Lien—Federal.$107104. MY24403692. Sherburne:02/12/2015.
Skalicky Painting Inc. Held by Tax Lien—Federal. $15727.MY24570255. Anoka:12/22/2014.
Tcts LLC A Corp. Held by Tax Lien—Federal. $16927.MY24518169. Hennepin:02/17/2015.
Twin Cities Cleaning Experts LLC. Held by Tax Lien—Federal. $24084. MY24518212. Hennepin:02/18/2015.
Twin Cities Trade Service. Held by Tax Lien—Federal.$16927. MY24518170. Hennepin:02/17/2015.
Valley Drywall Inc. Held by Tax Lien—Federal. $34902.MY24706419. Scott:02/11/2015.
Johnson, Paul J. Held by Tax Release—Federal. $139547.MY24518293. Hennepin:06/10/2011.
Loots, James C. Held by Tax Lien—Federal. $42892.MY24569878. Anoka:02/06/2015.
. Held by Tax Lien—Federal. $16881. MY24518230.Hennepin:02/18/2015.
Ahrndt, Brandon M. Held by Tax Release—Federal. $72516.
MY24518164. Hennepin:04/15/2014.Albrecht, Jill M. Held by Tax Release—Federal. $10921.
MY24518315. Hennepin:11/19/2013.Albrecht, Paul J. Held by Tax Release—Federal. $10921.
MY24518314. Hennepin:11/19/2013.Anderson, Lisa K. Held by Tax Release—Federal. $75557.
MY24706484. Ramsey:09/10/2010.Anderson, Mark A. Held by Tax Release—Federal. $75557.
MY24706483. Ramsey:09/10/2010.Babcock, Janis M. Held by Tax Lien—Federal. $38596.
MY24518292. Hennepin:02/23/2015.Babcock, David M. Held by Tax Lien—Federal. $38596.
MY24518291. Hennepin:02/23/2015.Barbee, James C. Held by Tax Release—Federal. $24267.
MY24706374. Scott:05/21/2014.Barbee, Angela J. Held by Tax Release—Federal. $24267.
MY24706373. Scott:05/21/2014.Barlage, Edward. Held by Tax Lien—Federal. $116976.
MY24706438. Scott:01/27/2015.Behrends, Sherry S. Held by Tax Lien—Federal. $54507.
MY24570261. Anoka:12/22/2014.Behrends, Troy A. Held by Tax Lien—Federal. $54507.
MY24570259. Anoka:12/22/2014.Bettencourt, Carla J. Held by Tax Release—Federal.
$33359. MY24518151. Hennepin:04/01/2011.Bettencourt, Larry W. Held by Tax Release—Federal.
$33359. MY24518150. Hennepin:04/01/2011.Brodock, Kerri L. Held by Tax Lien—Federal. $16090.
MY24569876. Anoka:02/06/2015.Bromme, Kristin R. Held by Tax Release—Federal. $31247.
MY24518166. Hennepin:04/29/2014.
TOP TAX LIENS
Sullivan, Thomas W. Held by Tax Release—Federal.$532880. MY24518142. Hennepin:09/10/2010.
Richard, Hills. Held by Tax Lien—Federal. $235930.MY24518171. Hennepin:02/17/2015.
Hofstad, Jason R. Held by Tax Lien—Federal. $175707.MY24570257. Anoka:12/22/2014.
Mejia, Ernest S. Held by Tax Release—State. $174763.MY24569855. Anoka:03/19/2012.
Duckson, Lori J. Held by Tax Release—State. $167313.MY24706448. Scott:10/04/2012.
Duckson, Todd A. Held by Tax Release—State. $167283.MY24706446. Scott:10/04/2012.
Hamby Transfer Inc. Held by Tax Lien—Federal. $165134.MY24570068. Anoka:01/21/2015.
Johnson, Brent A. Held by Tax Release—Federal.$161765. MY24706341. Scott:07/15/2011.
Lateesa, Ward. Held by Tax Lien—Federal. $155038.MY24518227. Hennepin:02/18/2015.
Ward, Damon L. Held by Tax Lien—Federal. $155038.MY24518226. Hennepin:02/18/2015.
8 Finance & Commerce finance-commerce. com Tuesday l March 24, 2015
Bromme, Michael A. Held by Tax Release—Federal.$31247. MY24518165. Hennepin:04/29/2014.
Bulhan, Abdirizak. Held by Tax Lien—Federal. $64438.MY24570062. Anoka:01/21/2015.
Bulhan, Abdirizak. Held by Tax Lien—Federal. $40622.MY24570055. Anoka:01/21/2015.
Burgess, Bonnie. Held by Tax Release—Federal. $12552.MY24706387. Scott:11/14/2011.
Burgess, Patrick L. Held by Tax Release—Federal. $12552.MY24706386. Scott:11/14/2011.
Christianson, Troy A. Held by Tax Lien—Federal. $13429.MY24569816. Anoka:02/12/2015.
Cruse, Scott D. Held by Tax Lien—Federal. $12801.MY24570265. Anoka:12/22/2014.
Demarais, Nancy L. Held by Tax Lien—Federal. $40882.MY24706345. Scott:12/11/2014.
Donald, Magnan. Held by Tax Release—Federal. $46635.MY24706332. Scott:07/13/2009.
Donlin, Laura. Held by Tax Lien—Federal. $13110.MY24518175. Hennepin:02/17/2015.
Donlin, Steven. Held by Tax Lien—Federal. $13110.MY24518174. Hennepin:02/17/2015.
Douglas, McFarland. Held by Tax Lien—Federal. $43777.MY24706437. Scott:01/27/2015.
Dualeh, Amina. Held by Tax Lien—Federal. $40622.MY24570059. Anoka:01/21/2015.
Ellings, Andrea J. Held by Tax Lien—Federal. $103829.MY24518229. Hennepin:02/18/2015.
Ellings, David L. Held by Tax Lien—Federal. $103829.MY24518228. Hennepin:02/18/2015.
Elmtalab, Sahand. Held by Tax Lien—Federal. $65180.MY24518287. Hennepin:02/23/2015.
Engrav, Eugene. Held by Tax Release—Federal. $20677.MY24706340. Scott:06/12/2013.
Fitzsimmons, Larry. Held by Tax Lien—Federal. $58382.MY24569988. Anoka:02/03/2015.
Fonder, Jeffrey E. Held by Tax Lien—Federal. $40172.MY24518219. Hennepin:02/18/2015.
Frank, Barbara A. Held by Tax Release—Federal. $23583.MY24518144. Hennepin:09/10/2010.
Frank, Daniel M. Held by Tax Release—Federal. $23583.MY24518143. Hennepin:09/10/2010.
Frantz, Mary T. Held by Tax Release—Federal. $15279.MY24706368. Scott:06/17/2014.
Gassoway, Vickie. Held by Tax Lien—Federal. $23949.MY24518173. Hennepin:02/17/2015.
Gehling, Anthony W. Held by Tax Lien—Federal. $111695.MY24706422. Scott:02/06/2015.
Granroth, Craig A. Held by Tax Release—Federal. $18727.MY24569887. Anoka:12/28/2012.
Granroth, Julie A. Held by Tax Release—Federal. $18727.MY24569884. Anoka:12/28/2012.
Gray, Mark A. Held by Tax Release—Federal. $22686.MY24518137. Hennepin:03/13/2009.
Hall, Keith R. Held by Tax Lien—Federal. $53176.MY24570065. Anoka:01/21/2015.
Hawkes, Mary L. Held by Tax Lien—Federal. $66582.MY24518216. Hennepin:02/18/2015.
Hegberg, Daniel L. Held by Tax Lien—Federal. $60715.MY24569983. Anoka:02/03/2015.
Henrichs, Brad L. Held by Tax Release—Federal. $21050.MY24518149. Hennepin:02/18/2011.
Hensler, Gail L. Held by Tax Release—Federal. $39315.MY24569929. Anoka:05/25/2012.
Hensler, Bradley J. Held by Tax Release—Federal. $39315.MY24569926. Anoka:05/25/2012.
Henthorne, Michael J. Held by Tax Lien—Federal. $40185.MY24706401. Scott:05/23/2013.
Herman, Mark E. Held by Tax Lien—Federal. $40492.MY24518283. Hennepin:02/23/2015.
Heu, Saul C. Held by Tax Lien—Federal. $49305.MY24518220. Hennepin:02/18/2015.
Hillukka, Burton J. Held by Tax Release—Federal. $37018.MY24518278. Hennepin:12/10/2010.
Hofstad, Jason R. Held by Tax Lien—Federal. $175707.MY24570257. Anoka:12/22/2014.
Hudak, Elizabeth L. Held by Tax Lien—Federal. $11071.MY24518172. Hennepin:02/17/2015.
Hurt, Melissa M. Held by Tax Release—Federal. $24285.MY24518156. Hennepin:01/20/2012.
Hurt, William H. Held by Tax Release—Federal. $24285.MY24518155. Hennepin:01/20/2012.
James, McGregor. Held by Tax Release—Federal. $24795.MY24706337. Scott:03/09/2011.
Jappah, Mary. Held by Tax Lien—Federal. $115859.MY24518286. Hennepin:02/23/2015.
John, Perez. Held by Tax Lien—Federal. $49124.MY24518210. Hennepin:02/18/2015.
Johnson, Bruce L. Held by Tax Lien—Federal. $40882.MY24706344. Scott:12/11/2014.
Johnson, Brent A. Held by Tax Release—Federal. $161765.MY24706341. Scott:07/15/2011.
Kessler, Patrick W. Held by Tax Release—Federal. $30356.MY24706365. Scott:08/28/2009.
Koch, Kenneth. Held by Tax Lien—Federal. $107766.MY24518290. Hennepin:02/23/2015.
Kraemer, Mark R. Held by Tax Release—Federal. $65455.MY24518313. Hennepin:01/02/2013.
Laflamme, Scott. Held by Tax Release—Federal. $23449.MY24569971. Anoka:03/01/2013.
Lateesa, Ward. Held by Tax Lien—Federal. $155038.MY24518227. Hennepin:02/18/2015.
Lee, Wm R. Held by Tax Lien—Federal. $66582.MY24518215. Hennepin:02/18/2015.
Lisak, Zina M. Held by Tax Lien—Federal. $28813.MY24569923. Anoka:01/22/2015.
Lisak, Hector. Held by Tax Lien—Federal. $28813.MY24569920. Anoka:01/22/2015.
Litherlan, Sarah R. Held by Tax Lien—Federal. $65180.MY24518288. Hennepin:02/23/2015.
Lone, Janine J. Held by Tax Release—Federal. $13945.MY24706485. Scott:04/11/2012.
Loscheider, Virginia. Held by Tax Release—Federal.$46477. MY24570159. Anoka:08/06/2010.
Lunseth, Mark P. Held by Tax Lien—Federal. $40715.MY24518223. Hennepin:02/18/2015.
McCulloch, Eric R. Held by Tax Lien—Federal. $27860.MY24570049. Anoka:01/21/2015.
McGill, Chaz C. Held by Tax Lien—Federal. $10346.MY24569962. Anoka:01/26/2015.
Monroe, Jennifer A. Held by Tax Lien—Federal. $33349.MY24403725. Sherburne:02/19/2015.
Moore, Elizabeth C. Held by Tax Lien—Federal. $12695.MY24518208. Hennepin:02/18/2015.
Moore, Louis J. Held by Tax Lien—Federal. $12695.MY24518207. Hennepin:02/18/2015.
Naatz, Lisa K. Held by Tax Release—Federal. $13640.MY24706425. Scott:01/27/2010.
Nemechek, April M. Held by Tax Release—Federal.$14568. MY24706339. Scott:09/17/2010.
Nkaujzoolis, Ciecileann. Held by Tax Release—Federal.$56306. MY24518161. Hennepin:02/18/2014.
Nornes, Richard A. Held by Tax Lien—Federal. $129436.MY24706333. Otter Tail:12/26/2014.
Nye, Brad. Held by Tax Lien—Federal. $16190.MY24569917. Anoka:01/22/2015.
Orwig, Brock W. Held by Tax Lien—Federal. $50097.MY24518209. :02/18/2015.
Owens, Susan B. Held by Tax Release—Federal. $26404.MY24518147. Hennepin:02/11/2011.
Pagnac, Clinton E. Held by Tax Lien—Federal. $24079.MY24570263. Anoka:12/22/2014.
Perez, Douglas T. Held by Tax Lien—Federal. $100304.MY24569974. Anoka:02/03/2015.
Peterson, Randy. Held by Tax Lien—Federal. $10235.MY24706388. Scott:02/27/2015.
Phillips, Rebecca A. Held by Tax Lien—Federal. $22310.MY24569785. Anoka:02/09/2015.
Phillips, Michael P. Held by Tax Lien—Federal. $22310.MY24569784. Anoka:02/09/2015.
Pilsner, Jerry L. Held by Tax Lien—Federal. $65813.MY24706390. Sibley:02/24/2015.
Plowman, Kerry S. Held by Tax Release—Federal. $25414.MY24518132. Carver:12/18/2014.
Plowman, Daniel K. Held by Tax Release—Federal. $25414.MY24518131. Carver:12/18/2014.
Plummer, Lisa A. Held by Tax Release—Federal. $17744.MY24706411. Scott:07/15/2011.
Plummer, Christopher A. Held by Tax Release—Federal.$17744. MY24706410. Scott:07/15/2011.
Potapenko, Natalya. Held by Tax Release—Federal.$40322. MY24518233. Hennepin:05/13/2010.
Potapenko, Viktor. Held by Tax Release—Federal. $40322.MY24518232. Hennepin:05/13/2010.
Privette, Larry J. Held by Tax Release—Federal. $12580.MY24570080. Anoka:04/01/2011.
Privette, Larry J. Held by Tax Release—Federal. $93054.MY24570078. Anoka:07/30/2010.
Privette, Larry J. Held by Tax Release—Federal. $43564.MY24570076. Anoka:06/23/2010.
Probelski, Kathy B. Held by Tax Release—Federal. $21980.MY24569881. Anoka:09/19/2008.
Reid, Jacki. Held by Tax Release—Federal. $10759.MY24706370. Scott:09/12/2014.
Reid, Alan. Held by Tax Release—Federal. $10759.MY24706369. Scott:09/12/2014.
Rerat, George J. Held by Tax Lien—Federal. $10427.MY24518177. Hennepin:02/17/2015.
Richard, Hills. Held by Tax Lien—Federal. $235930.MY24518171. Hennepin:02/17/2015.
Robertson, Jason J. Held by Tax Release—Federal. $24887.MY24706372. Scott:02/16/2011.
Rolstad, Peter B. Held by Tax Lien—Federal. $15748.MY24569977. Anoka:02/03/2015.
Rose, Michael. Held by Tax Lien—Federal. $99963.MY24518285. Hennepin:02/23/2015.
Sab, Edwards. Held by Tax Lien—Federal. $15419.MY24518284. Hennepin:02/23/2015.
Salinas, Eduardo. Held by Tax Release—Federal. $19867.MY24706475. Scott:01/07/2011.
Scott, Manning. Held by Tax Release—Federal. $46477.MY24570157. Anoka:08/06/2010.
Seuling, Steven J. Held by Tax Release—Federal. $14818.MY24518145. Hennepin:12/10/2010.
Sullivan, Thomas W. Held by Tax Release—Federal.$532880. MY24518142. Hennepin:09/10/2010.
Swaney, Patty S. Held by Tax Release—Federal. $14748.MY24518138. Hennepin:04/14/2009.
Swart, Paul W. Held by Tax Lien—Federal. $42958.MY24706391. Scott:02/24/2015.
Tasler, Bryan R. Held by Tax Lien—Federal. $34487.MY24518213. Hennepin:02/18/2015.
Thomas, Karie. Held by Tax Lien—Federal. $22894.MY24706418. Scott:02/11/2015.
Thomas, Robert J. Held by Tax Lien—Federal. $22894.MY24706417. Scott:02/11/2015.
Thorsfeldt, Jeffrey E. Held by Tax Release—Federal.$27958. MY24706416. Scott:10/30/2009.
Thorsfeldt, Mary M. Held by Tax Lien—Federal. $27958.MY24706403. Scott:10/30/2009.
Thorsfeldt, Jeffrey E. Held by Tax Lien—Federal. $27958.MY24706402. Scott:10/30/2009.
Tinsley, Joni M. Held by Tax Release—Federal. $14307.MY24518153. Hennepin:01/20/2012.
Tupper, Nancy J. Held by Tax Lien—Federal. $46955.MY24706331. Scott:12/26/2014.
Vieno, Mark J. Held by Tax Lien—Federal. $66015.MY24518214. Hennepin:02/18/2015.
Ward, Damon L. Held by Tax Lien—Federal. $155038.MY24518226. Hennepin:02/18/2015.
Ward, Damon L. Held by Tax Lien—Federal. $49851.MY24518225. Hennepin:02/18/2015.
Welu, Cynthia H. Held by Tax Release—Federal. $65463.MY24518163. Hennepin:02/25/2014.
Welu, Joseph. Held by Tax Release—Federal. $65463.MY24518162. Hennepin:02/25/2014.
Westphal, Duane. Held by Tax Lien—Federal. $49209.MY24569986. Anoka:02/03/2015.
Whitson, Jerome V. Held by Tax Release—Federal. $17515.MY24518127. Hennepin:06/12/2014.
Woitalla, James A. Held by Tax Release—Federal. $57566.MY24518282. Hennepin:01/02/2013.
Wood, Erin M. Held by Tax Release—Federal. $33458.MY24570269. Anoka:04/01/2014.
Wood, Gregory L. Held by Tax Release—Federal. $33458.MY24570267. Anoka:04/01/2014.
Zeimes, Andrew L. Held by Tax Lien—Federal. $33932.MY24706490. Scott:01/06/2015.
. Held by Tax Release—State. $90981. MY24518255.Hennepin:08/01/2014.
. Held by Tax Lien—State. $107450.MY24569838.Hennepin:02/03/2015.
. Held by Tax Release—State. $15440.MY24569804.Anoka:03/02/2010.
. Held by Tax Lien—State. $16703.MY24518301.Hennepin:02/23/2015.
Allied Restoration Incorporated. Held by Tax Lien—State.$38504. MY24570231. Anoka:01/13/2015.
American Appliance. Held by Tax Lien—State. $50992.MY24569848. Anoka:02/04/2015.
Arms of Compassion Home Care Srv. Held by TaxRelease—State. $16245. MY24518241.Hennepin:04/23/2014.
Bixby Portable Toilet. Held by Tax Release—State. $13933.MY24706358. Scott:09/29/2011.
Cleaning Concepts Inc. Held by Tax Release—State.$15923. MY24570204. Anoka:04/21/2010.
Electronic Check Guaranty Srvs I. Held by Tax Lien—State. $13898. MY24518196. Hennepin:02/22/2012.
Grassworks Inc. Held by Tax Release—State. $24350.MY24706385. Scott:08/09/2012.
Grassworks Inc. Held by Tax Lien—State. $49213.MY24706382. Scott:02/27/2015.
Harmony Nursery. Held by Tax Release—State. $13225.MY24570211. Anoka:05/12/2010.
James Transportation Inc. Held by Tax Release—State.$10492. MY24518304. Hennepin:09/21/2011.
Marquette Advisors Inc. Held by Tax Release—State.$10009. MY24518118. Hennepin:02/12/2014.
Midwest Concrete Services Inc. Held by Tax Release—State. $41540. MY24569796. Anoka:12/14/2010.
Namish International Cuisine Inc. Held by Tax Release—State. $14714. MY24569788. Anoka:06/13/2013.
Nurse Staffing Solutions Hc Srcs. Held by Tax Lien—State. $117875. MY24518180. Hennepin:02/17/2015.
Pojantus Inc. Held by Tax Lien—State. $12100.MY24706381. Scott:02/27/2015.
Pot Luck Catering Inc. Held by Tax Release—State.$54108. MY24518236. Hennepin:06/05/2014.
Prestige Security Solutions Inc. Held by Tax Release—State. $11314. MY24570161. Anoka:11/07/2012.
Retailer Services Corp. Held by Tax Lien—State. $37640.MY24403734. Sherburne:02/12/2015.
Scheherazade Inc. Held by Tax Release—State. $49877.MY24518261. Hennepin:04/19/2011.
Time Saver Offsite Secretarial S. Held by Tax Lien—State.$13862. MY24706482. Scott:01/23/2015.
Water Specialty of Minnesota Inc. Held by Tax Release—State. $16858. MY24706457. Scott:04/17/2012.
Wds Transport Inc. Held by Tax Release—State. $11294.MY24706461. Scott:07/29/2013.
Backstreet, Kitchen. Held by Tax Lien—State. $19497.MY24518197. Hennepin:07/11/2014.
Motorsports, Jts. Held by Tax Release—State. $10438.MY24706442. Scott:02/27/2014.
Strolling, Waters. Held by Tax Release—State. $41955.MY24518190. Hennepin:01/28/2015.
Alexander, Kathryn. Held by Tax Release—State. $12315.MY24518311. Hennepin:07/19/2010.
Alexson, Brad A. Held by Tax Release—State. $19033.MY24569802. Anoka:05/19/2011.
Arvidson, David P. Held by Tax Release—State. $15854.MY24518096. Hennepin:06/08/2012.
Baker, William. Held by Tax Release—State. $11295.MY24518250. Hennepin:08/09/2013.
Barger, Ronnie J. Held by Tax Release—State. $26012.MY24518100. Hennepin:07/12/2012.
Baribeau, Andrew S. Held by Tax Lien—State. $12215.MY24570104. Anoka:01/21/2015.
Barrett, Jayne B. Held by Tax Release—State. $18841.MY24403690. Sherburne:12/15/2010.
Barrett, Benjamin R. Held by Tax Release—State. $18841.MY24403687. Sherburne:12/15/2010.
Berres, Gregory J. Held by Tax Lien—State. $84591.MY24569959. Hennepin:01/26/2015.
Blaha, David P. Held by Tax Release—State. $18741.MY24706462. Anoka:02/09/2011.
Bothum, Kelly. Held by Tax Release—State. $14282.MY24569893. Sherburne:05/14/2014.
Burgoon, Steven. Held by Tax Release—State. $15472.MY24570008. Anoka:08/16/2011.
Burks, Leanne R. Held by Tax Lien—State. $27645.MY24518206. Hennepin:02/18/2015.
Burks, Michael W. Held by Tax Lien—State. $27675.MY24518203. Hennepin:02/18/2015.
Burt, Anthony L. Held by Tax Release—State. $13873.MY24518247. Hennepin:02/17/2009.
Dahl, Chad E. Held by Tax Release—State. $13454.MY24518253. Hennepin:06/15/2011.
Dahl, Tiffany. Held by Tax Release—State. $12219.MY24518238. Hennepin:07/11/2013.
Dahlman, Randy C. Held by Tax Release—State. $28820.MY24706360. Scott:01/14/2010.
Demers, Nicholas H. Held by Tax Release—State. $27472.MY24569861. Sherburne:03/30/2011.
Depew, Ryan T. Held by Tax Release—State. $17598.MY24570119. Anoka:08/24/2012.
Dickover, Denise M. Held by Tax Lien—State. $16306.MY24569834. Anoka:02/03/2015.
Dinsmore, Deborah L. Held by Tax Lien—State. $15161.MY24518302. Hennepin:02/23/2015.
Dosa, King. Held by Tax Release—State. $33824.MY24570130. Anoka:04/18/2013.
Duckson, Lori J. Held by Tax Release—State. $167313.MY24706448. Scott:10/04/2012.
Duckson, Todd A. Held by Tax Release—State. $167283.MY24706446. Scott:10/04/2012.
Duckson, Lori J. Held by Tax Release—State. $13195.MY24706445. Scott:01/18/2013.
Duckson, Todd A. Held by Tax Release—State. $13165.MY24706444. Scott:01/18/2013.
Eyestone, Paul D. Held by Tax Lien—State. $10525.MY24518105. Hennepin:02/11/2015.
Favor, Michael L. Held by Tax Lien—State. $50551.MY24518104. Hennepin:02/11/2015.
Faymoville, Anthony M. Held by Tax Release—State.$11521. MY24570095. Anoka:11/03/2010.
Fimon, Song. Held by Tax Lien—State. $11486.MY24569968. Anoka:01/30/2015.
Flood, Holly N. Held by Tax Release—State. $12464.
MY24706427. Dakota:11/30/2012.Goar, Jeffrey C. Held by Tax Lien—State. $48371.
MY24518299. Hennepin:02/23/2015.Grunewald, Cary G. Held by Tax Release—State.
$34247. MY24569850. Anoka:07/31/2009.Hadler, Alan K. Held by Tax Release—State. $11646.
MY24518199. Ramsey:03/19/2012.Hansen, James M. Held by Tax Release—State.
$11864. MY24570146. Anoka:05/09/2013.Hansen, Bradley A. Held by Tax Lien—State.
$11843. MY24570033. Anoka:01/16/2015.Hayslett, Kecia S. Held by Tax Release—State.
$10801. MY24518248. Hennepin:04/23/2014.Hensler, Gail L. Held by Tax Release—State.
$17212. MY24570003. Anoka:03/05/2012.Hensler, Bradley J. Held by Tax Release—State.
$17182. MY24569832. Anoka:03/05/2012.Huggins, Robert S. Held by Tax Release—State.
$24193. MY24706400. Scott:05/06/2011.Johnson, Anthony M. Held by Tax Lien—State.
$19713. MY24570036. Anoka:01/16/2015.Johnson, Brian. Held by Tax Release—State.
$11392. MY24403699. Sherburne:01/12/2012.Johnson, Aleta. Held by Tax Release—State.
$11422. MY24403694. :01/12/2012.Killteson, Lisa H. Held by Tax Lien—State. $15572.
MY24706487. Hennepin:01/13/2015.Landowski, Richard J. Held by Tax Release—State.
$27916. MY24570175. Anoka:02/14/2012.Lawrence, Robert S. Held by Tax Release—State.
$37274. MY24518126. Hennepin:10/29/2009.Markovich, Grace. Held by Tax Release—State.
$12572. MY24706489. Scott:12/04/2014.Markovich, Brian. Held by Tax Release—State.
$12492. MY24706488. Hennepin:12/04/2014.Markovich, Brian. Held by Tax Lien—State. $12492.
MY24706356. :12/04/2014.Markovich, Grace. Held by Tax Lien—State.
$12572. MY24706355. Scott:12/04/2014.McMillen, David. Held by Tax Lien—State. $11087.
MY24403731. :02/12/2015.McMillen, Kelly. Held by Tax Lien—State. $11057.
MY24403733. Sherburne:02/12/2015.Mejia, Ernest S. Held by Tax Release—State.
$174763. MY24569855. Anoka:03/19/2012.Melek, Steven T. Held by Tax Release—State.
$47107. MY24570227. Hennepin:10/23/2009.Miller, Wade D. Held by Tax Release—State.
$10088. MY24706459. Scott:04/12/2012.Mohammed, Masih V. Held by Tax Release—State.
$12813. MY24569792. Anoka:04/30/2014.Mohs, George C. Held by Tax Release—State.
$48686. MY24569991. Anoka:04/16/2014.Montain, Paul D. Held by Tax Lien—State. $40918.
MY24570042. Washington:01/16/2015.Moore, Jeffrey F. Held by Tax Lien—State. $12776.
MY24570039. Anoka:01/16/2015.Neumann, Brent. Held by Tax Release—State.
$15924. MY24518254. Hennepin:01/20/2011.Neumann, Jean L. Held by Tax Release—State.
$15924. MY24518249. Hennepin:01/21/2011.Paterson, George M. Held by Tax Release—State.
$98707. MY24518111. Hennepin:04/20/2010.Perdomo, Ruben. Held by Tax Release—State.
$19918. MY24481381. Dakota:01/01/2012.Peterson, Jason M. Held by Tax Release—State.
$13637. MY24569800. Anoka:03/12/2010.Rains, Constina E. Held by Tax Release—State.
$43602. MY24518309. Hennepin:07/13/2009.Ruzicka, Stephen C. Held by Tax Release—State.
$14638. MY24569808. Anoka:03/02/2010.Schmmel, Connie I. Held by Tax Release—State.
$11969. MY24403728. Anoka:07/22/2013.Schrader, Mary L. Held by Tax Release—State.
$10212. MY24706430. Scott:11/30/2012.Schrader, Thomas. Held by Tax Release—State.
$10182. MY24706429. Scott:11/30/2012.Schumacher, Candi L. Held by Tax Lien—State.
$47338. MY24706423. Scott:02/06/2015.Schumacher, Jonathan H. Held by Tax Lien—State.
$48645. MY24706380. Scott:02/27/2015.Secord, Michael E Peterson. Held by Tax
Release—State. $10853. MY24706348.Scott:09/17/2013.
Severson, Stephanie E. Held by Tax Release—State. $20721. MY24569828. Anoka:03/25/2009.
Shea, Andrew T. Held by Tax Release—State.$24153. MY24518182. Hennepin:08/01/2014.
Shimmel, Rodney P. Held by Tax Release—State.$11939. MY24403729. Anoka:07/22/2013.
Sila, Frederick T. Held by Tax Lien—State. $24125.MY24569905. Anoka:01/21/2015.
Sisinni, Anthony C. Held by Tax Lien—State.$19720. MY24518198. Hennepin:12/03/2014.
Snyder, Dylan. Held by Tax Release—State. $13142.MY24518112. Hennepin:01/18/2011.
Sorrell, Mahna L. Held by Tax Release—State.$11619. MY24569932. Anoka:03/27/2013.
Spiegelberg, Jerry K. Held by Tax Release—State.$12810. MY24570221. Washington:05/20/2010.
Stang, Dianne L. Held by Tax Release—State.$63554. MY24706449. Scott:05/03/2012.
Stanlake, Gary A. Held by Tax Release—State.$12511. MY24570149. Anoka:06/22/2011.
Vansickle, Gretchen K. Held by Tax Lien—State.$11720. MY24569836. Anoka:02/03/2015.
Vechinski, Chad D. Held by Tax Release—State.$38964. MY24706471. Scott:11/26/2014.
Vechinski, Kelly M. Held by Tax Release—State.$38934. MY24706466. Scott:11/26/2014.
Vue, Ka M. Held by Tax Release—State. $19802.MY24569865. Anoka:03/16/2011.
Webber, Sue A. Held by Tax Release—State.$13374. MY24570209. Hennepin:09/03/2010.
Wittleder, Eric F. Held by Tax Lien—State. $13065.MY24518246. Hennepin:02/19/2015.
Wittleder, Stephanie A. Held by Tax Lien—State.$13035. MY24518245. Hennepin:02/19/2015.
Credit & Finance
2015 DOCK EXPANSIONBIDS CLOSE APRIL 16, 2015
WAYZATA, MN.NOTICE TO BIDDERS
—————Sealed bids will be received until 10:00
A.M. CDST on April 16, 2015 by the City Engineer at Wayzata City Hall, 600 Rice Street, Wayzata, MN 55391 for the 2015 Dock Expansion project, located at the Wayzata Beach, Wayzata Depot and Broadway Avenue, in Wayzata.
The project includes the following approximate quantities:
Wayzata BeachAlternate 1 - 1100 SF - EZ Dock
floating dock system (5’ width)Alternate 2 - 1600 SF - EZ Dock
floating dock system (5’ width)Wayzata Depot1872 SF - EZ Dock floating dock system
(6’ width)Broadway Avenue1872 SF - EZ Dock floating dock system
(6’ width)Bidders will provide prices for outright
purchase and five year (5-yr) lease.All bids shall be submitted to the City
Engineer, City of Wayzata, 600 Rice Street, Wayzata, Minnesota 55391, and shall be in accordance with plans and specifications on file in the office of the City Manager. All bids received after 10:00 A.M. CDST on April 16, 2015 will be returned to the bidder.
Bids will be opened and read publicly by the Wayzata City Engineer or his designated representative, immediately after the hour set for receiving bids at City Hall, 600 Rice Street, Wayzata, Minnesota 55391.
Proposals, Plans and Specifications may be examined at the office of the City Engineer, Wayzata Public Works, 299 Wayzata Blvd W., Wayzata, Minnesota 55391.
Complete digital contract bidding docu -m e n t s a r e a v a i l a b l e a t www.QuestCDN.com. You may download the digital plan documents for $20.00 by inputting QuestCDN project #3791879 on the website’s Project Search page. Please contact QuestCDN.com at 952-233-1632 or [email protected] for assistance in f r e e m e m b e r s h i p r e g i s t r a t i o n , downloading, and working with this digital project information.
All bids shall be accompanied by a cash -ier’s check, certified check or bid bond payable to the City of Wayzata for an amount no less than 5% of the bid. The City reserves the right to reject any or all bids, to waive informalities in the bidding procedure and to accept any bid deemed to be in the City’s best interest. No bid may be withdrawn within thirty days of the date of the bid opening.
(Published inFinance and Commerce
March 24, 31, 2015)10712864
ADVERTISEMENT FOR BIDSCITY OF MANKATO
—————Sealed bids for the construction of 2015
Sealcoat, Project No. 10175, will be received by the Office of the City Engineer, 10 Civic Center Plaza, PO Box 3368, Mankato, Minnesota 56002-3368, electronically through QuestCDN until 8 a.m. April 17, 2015, at which time they will be opened.
Electronic copies of the Bidding Docu -ments and a list of planholders are avail -able from at http://www.mankato-mn.gov Street Projects/View Projects Out For Bid. There is a fee of $35 to download bidding documents. Paper copies are available at the office of the city engineer for $100. Construction Documents may be viewed at the Mankato Builders Exchange.
Contact: Jeff Johnson, City Engineer 507.387.8640
Dated: March 17, 2015PAT HENTGES,
City Manager(Published in
Finance and CommerceMarch 24, 31, April 7, 2015)
10712870
ADVERTISEMENT FOR BIDSCITY OF MANKATO
—————Sealed bids for the construction of
Holly Lane, Project No. 10428, will be received by the Office of the City Engineer, 10 Civic Center Plaza, PO Box 3368, Mankato, Minnesota 56002-3368, by means of electronic bidding via
QuestCDN until 11 a.m., April 17, 2015, at which time they will be opened.
Electronic copies of the Bidding Docu -ments and a list of planholders are avail -able at http://www.mankato-mn.gov Street Projects/View Projects Out For Bid. There is a fee of $35 to download bidding documents. Paper copies are available at the office of the city engineer for $100. Construction Documents may be viewed at the Mankato Builders Exchange.
Contact: Jeff Johnson, City Engineer 507.387.8640
Dated: March 17, 2015PAT HENTGES,
City Manager(Published in
Finance and CommerceMarch 24, 31, April 7, 2015)
10712904
CITY OF MAPLE GROVEADVERTISEMENT FOR BIDS2015 SEAL COAT PROGRAM
—————Sealed bids will be received by the City
of Maple Grove, Minnesota, at the office of the City Clerk, 12800 Arbor Lakes Parkway, P.O. Box 1180, Maple Grove, MN, 55311-6180, until 11:00AM, April 14, 2015.
2015 SEAL COAT PROGRAM -INVOLVING APPROXIMATELY
Streets: 463,117 Square Yards polymer additive (CRS-2P) with FA-2 modified trap rock
Parking Lots: 4,441 Square Yards polymer additive (CRS-2P) and FA-2 modified 1/8” trap rock aggregateContractors desiring a copy of the
proposals and specifications may obtain them from the City of Maple Grove, 12800 Arbor Lakes Parkway, Maple Grove, MN 55311, (phone: 763-494-6350).
Each bid shall be accompanied by a bidder’s bond naming the City of Maple Grove as obligee, certified check payable to the Clerk of the City of Maple Grove or a cash deposit equal to at least five percent (5%) of the amount of the bid, which shall be forfeited to the City in the event that the bidder fails to enter into a contract.
The City Council reserves the right to retain the deposits of the three lowest bidders for a period not to exceed thirty (30) days after the date and time set for the opening of bids. No bids may be with -drawn for a period of thirty (30) days after the date and time set for the opening of bids.
Payment for the work will be by cash or check.
All bidders for this contract, including subcontractors and suppliers which have 40 or more full-time employees, shall submit a certified copy of their current Affirmative Action Certificate with their bid.
The Council reserves the right to reject any and all bids, to waive irregularities and informalities therein and further reserves the right to award the contract to the best interests of the City.
CITY OF MAPLE GROVEAL MADSEN
CITY ADMINISTRATOR(Published in
Finance and CommerceMarch 24, 2015)
10712906
ADVERTISEMENT FOR BIDSTRICARE ADDITION AREA
STREET AND UTILITY PROJECT CITY PROJECT
NO. 2014-14 FOR THE CITY OF MAPLE GROVE HENNEPIN
COUNTY, MINNESOTA—————
NOTICE IS HEREBY GIVEN that sealed bids will be received by the City of Maple Grove at the Government Center located at 12800 Arbor Lakes Parkway until 11:00 a.m. CDT, Tuesday, April 14, 2015, at which time they will be publicly opened and read at said time and place by representatives of the City of Maple Grove.
Said proposals for the furnishing of all labor and materials for the construction, complete in-place, of the following approximate quantities:1,250 CU YD Select Granular Borrow850 CU YD Aggregate Base Class 52,900 SQ YD Bituminous Base2,900 SQ YD Bituminous Binder2,900 SQ YD Bituminous Wear1,150 LIN FT Concrete Curb and Gutter2,800 SQ FT Concrete Walk275 SQ YD Bituminous Trail1,800 LIN FT 6”-12” Water Main190 LIN FT 8” I.D. HDPE Water Main
(Directionally Drilled)
CONSTRUCTION LEGALNOTICES – MN
Tuesday | March 24, 2015 finance-commerce.com Finance & Commerce 9
SUMMARY OF FIRST CONSTRUCTION NOTICESFOR 3/24/2015
AD TYPE DESCRIPTION AD #
Construction 2015 Dock Expansion project 10712864
Construction 2015 Sealcoat, Project No. 10175 10712870
Construction Holly Lane, Project No. 10428 10712904
Construction 2015 SEAL COAT PROGRAM 10712906
Construction TRICARE ADDITION AREA STREET ANDUTILITY PROJECT 10712947
Construction Cougar East Development, Project No. 10508 10712897
Construction Cougar East Holding Pond, Project No. 88061 10712889
Construction Legal Notices - MN
1,030 LIN FT 6”-8” Sanitary Sewer1,390 LIN FT 15”-27” Storm Sewer1 LUMP SUM Traffic Control Signal
System1,120 LIN FT Striping
Together with structures, hydrants, va lves, f i t t ings, e ros i on contro l , restoration, and related appurtenances.
The provisions of Minn. Stat. 16C.285 Responsible Contractor are imposed as a requirement of this contract. All bidders and persons or companies providing a r e s p o n s e / s u b m i s s i o n t o t h e Advertisement for Bids/RFP of the City shall comply with the provisions of the statute.
The bids must be submitted on the Proposal Forms provided in accordance with the Contract Documents, Plans, and Specifications as prepared by WSB & Associates, Inc., 701 Xenia Avenue South, Suite 300, Minneapolis, MN 55416, which are on file with the City Clerk of Maple Grove and may be seen at the office of the Consulting Engineers.
Complete digital Proposal Forms, Plans, and Specifications for use by Contractors submitting a bid are available at www.questcdn.com. You m a y d o w n l o a d t h e d i g i t a l p l a n documents for a nonrefundable fee of $25.00 by inputting Quest project #3792793 on the website’s Project Search page. Please contact QuestCDN.com at 952-233-1632 or [email protected] for a s s i s t a n c e i n f r e e m e m b e r s h i p registration, downloading, and working with this digital project information.
An optional paper set of Proposal Forms, Plans, and Specifications may be obtained from the Consulting Engineers, WSB & Associates, Inc., 701 Xenia Avenue South, Suite 300, Minneapolis, MN 55416, for a nonrefundable fee of $100.00 per set, check payable to WSB & Associates, Inc.
Direct inquiries to the Engineer’s Project Manager, Eric Eckman at 763-512-5257
Bids will only be accepted from Contractors who purchase digital or paper Bidding Documents as specified above.
Each bid shall be accompanied by a bidder’s bond naming the City of Maple Grove as obligee, certified check payable to the Clerk of the City of Maple Grove or a cash deposit equal to 5 percent of the amount of the Bid, which shall be forfeited to the City in the event that the Bidder fails to enter into a Contract.
The City Council reserves the right to retain the deposits of the three lowest bidders for a period not to exceed 30 days after the date and time set for the Opening of Bids. No Bids may be with -drawn for a period of 30 days after the date and time set for the Opening of Bids
The City Council reserved the right to reject any and all Bids, to waive irregu -larities and informalities therein, and further reserves the right to award the Contract in the best interests of the City.
DATED: March 16, 2015Ken Ashfeld, Public Works
Director/City EngineerCity of Maple Grove, MN(Published in
Finance and CommerceMarch 24, 2015)
10712947
ADVERTISEMENT FOR BIDSCITY OF MANKATO
—————Sealed bids for the construction of
Cougar East Development, Project No. 10508, will be received by the Office of the City Engineer, 10 Civic Center P l a z a , P O B o x 3 3 6 8 , M a n k a t o , Minnesota 56002-3368, by means of elec -tronic bidding via QuestCDN until 2 p.m., April 17, 2015, at which time they will be opened.
Electronic copies of the Bidding Docu -ments and a list of planholders are avail -able at http://www.mankato-mn.gov Street Projects/View Projects Out For Bid. There is a fee of $35 to download bidding documents. Paper copies are available at the office of the city engineer for $100. Construction Documents may be viewed at the Mankato Builders Exchange.
Contact: Jeff Johnson, City Engineer 507.387.8640
Dated: March 17, 2015PAT HENTGES,
City Manager(Published in
Finance and CommerceMarch 24, 31, April 7, 2015)
10712897
ADVERTISEMENT FOR BIDSCITY OF MANKATO
—————Sealed bids for the construction of
Cougar East Holding Pond, Project No. 88061, will be received by the Office of the City Engineer, 10 Civic Center Plaza, PO Box 3368, Mankato, Minnesota 56002-3368, by means of electronic bidding via QuestCDN until 9 a.m., April 17, 2015, at which time they will be opened.
Electronic copies of the Bidding Docu -ments and a list of planholders are avail -able at http://www.mankato-mn.gov Street Projects/View Projects Out For Bid. There is a fee of $35 to download bidding documents. Paper copies are available at the office of the city engineer for $100. Construction Documents may be viewed at the Mankato Builders Exchange.
MinnesotaSubcontractorsAssociation
• ARE YOU GETTING PAID?
• ARE THE PAYMENTS TIMELY?
• IS THE CONTRACT LANGUAGE FAIR?
We are the VOICE of MN SubcontractorsVisit our website and join today!
www.MSAMN.com or call Fred (612) 236-5108
©2015 CenterPoint Energy 143726
Make natural gas equipment part of your energy and money saving plans
Our natural gas equipment rebate program can help you save money and energy on your projects. Plus, when you include natural gas into your plans, you can offer your customers continued savings year-round with better efficiency and an improved bottom line.
Additionally, CenterPoint Energy offers an incentive program to trade allies for installing qualified natural gas equipment.
For complete details, visit CenterPointEnergy.com/ CommercialRebates or contact our Business Customer Hotline at 612-321-4939 (877-809-3803).
GIVING
Y UMORESAVINGS WITH NATURAL GAS
10 Finance & Commerce finance-commerce.com Tuesday | March 24, 2015
Contact: Jeff Johnson, City Engineer 507.387.8640
Dated: March 17, 2015PAT HENTGES,
City Manager(Published in
Finance and CommerceMarch 24, 31, April 7, 2015)
10712889
REQUEST FORPROPOSAL (RFP)
—————TEMPORARY HELP SERVICES
FOR GENERAL CLERICAL, JANI -TORIAL AND PROFESSSIONAL
PERSONNEL #PH-15.03 - PROPOSAL DUE 04/08/15 BY 2:00
P.M. (CDT)NOTICE IS HEREBY GIVEN, the
Minneapolis Public Housing Authority (MPHA) seeks proposals to provide TEMPORARY HELP SERVICES FOR GENERAL CLERICAL, JANI -TORIAL AND PROFESSSIONAL PERSONNEL for MPHA.
Proposals are to be submitted to the MPHA, 1001 Washington Avenue North, Room 203, Minneapolis, Minnesota, 55401. Proposals are due April 8, 2015 by 2:00 PM CDT. Proposals will be accepted until the date/time noted.
RFP documents are available for viewing and downloading on MPHA’s w e b s i t e u n d e r C o n t r a c t i n g Opportunities at www.mphaonline.org. MPHA reserves the right to reject any or part of a proposal, accept part or all of a proposal, and to wave any informality in the selection process in compliance with applicable law and regulation. All costs of bid preparation and submittal shall be borne by the respondent.MINNEAPOLIS PUBLIC HOUSING
AUTHORITY EQUAL HOUSING/EQUAL OPPORTUNITY
AGENCY(Published in
Finance and CommerceMarch 24, 31, 2015)
10712990
ADVERTISEMENT FOR BIDS—————
Sealed Bids will be received by the City of Cold Spring, Minnesota, in the City Hall at 27 Red River Avenue S, Cold Spring, MN 56320-2536 until 10:00 A.M., CDT, Thursday, April 9th, 2015, at which time they will be publicly opened and read aloud for the furnishing of all labor, materials, and all else necessary for the following:
2015 Cold Spring Capital Improve -ments
In general, Work consists of the recon -struction of water main, sewer main, storm sewer, trail, and streets. The Project consists of the following approxi -mate quantities:
Aggregate Base Class 5 CU YD 1125; Bituminous Wearing Course Mixture TON 215; Non Wearing Course Mixture TON 290; Drainage Structures EACH 3; RC Pipe Culvert (12”-18”) LIN FT 250; Common Excavation CU YD 1700; Construct Sanitary Manhole EACH 1; PVC Pipe Sewer (6” & 12”) LIN FT 140; PVC Watermain (4”-8”) LIN FT 210; Hydrants EACH 1; Conc. Curb & Gut. (B618) LIN FT 875; Concrete Sidewalk SQ FT 2700
Along with erosion control, restoration, and related appurtenances.
Complete digital Bidding Documents are available at www.questcdn.com for $20 by inputting QuestCDN eBidDoc #3768700 on the website’s Project Search
page. Paper Bidding Documents may also be viewed at the City of Cold Spring and at Stantec, 3717 23rd Street South, St. Cloud, MN 56301, (320) 251-4553.
The estimated construction cost for this Project is $270,000.
Direct inquiries to Engineer’s Project Manager Br ian L intgen at (320 ) 529-4397.
Bid Security in the amount of 5 percent of the amount of the Bid must accompany each Bid in accordance with the Instructions to Bidders.
The Owner reserves the right to retain the deposits of the 3 lowest Bidders for a period not to exceed
60 days after the date and time set for the Opening of Bids. No Bids may be withdrawn for a period of 60 days after the date and time set for the Opening of Bids.
The Owner reserves the right to reject any and all Bids, to waive irregularities and informalities therein, and further reserves the right to award the Contract to the best interests of the Owner.
KRIS DOCKENDORFCity Finance Director
City of Cold Spring, Minnesota(Published in
Finance and CommerceMarch 17, 24, 2015)
10707436
ADVERTISEMENT FOR BIDSCITY OF MANKATO
—————Sealed bids for the construction of
Viking Drive Sanitary Sewer Repair, Project No. 81306, will be received by the Office of the City Engineer, 10 Civic Center Plaza, PO Box 3368, Mankato, Minnesota 56002-3368, by electronic bidding via QuestCDN until 9 a.m. March 27, 2015, at which time they will be opened.
Electronic copies of the Bidding Docu -ments and a list of planholders are avail -able from at http://www.mankato-mn.gov Street Projects/View Projects Out For Bid. There is a fee of $35 to download bidding documents. Paper copies are available at the office of the city engineer for $100. Construction Documents may be viewed at the Mankato Builders Exchange.
Contact: Jeff Johnson, City Engineer 507.387.8640.
Dated: March 2, 2015Pat Hentges, City Manager(Published in
Finance and CommerceMarch 10, 17, 24 2015)
10703062
ATTENTION DBE/WBE/MBE/SDBE
SUBCONTRACTORS AND SUPPLIERS
—————S. R. Weidema will be submitting a bid
on the following project:Seneca Area System Rehabilitation-
Phase 3MCES Project No. 808030
Metropolitan Council Contract No. 14P262
South East Metro, MNBid closes April 9th, 2015 at 2:00 PMFor information regarding this jobs,
viewing plans at our officeor any assistance you may need, please
contact our office.We are open to breaking out project
items to interested parties.Prevailing wage rates and certified
payrolls apply on this project.Quotes are due in our office by 7:00 AM
on Wednesday April 8th, 2015.S. R. Weidema, Inc.
17600 113th Avenue North, Maple Grove, MN 55369
Phone: 763-428-9110Fax: 763-428-9095
“An Equal Opportunity Employer”(Published in
Finance and CommerceMarch 17, 2015)
10707509
ADVERTISEMENT FOR BIDSCITY OF MANKATO
—————Sealed bids for the construction of 2015
Alley Improvements, Project No. 10296, will be received by the office of the City Engineer, 10 Civic Center Plaza, PO Box 3368, Mankato, Minnesota 56002-3368, electronically through QuestCDN until 10 a.m., April 3, 2015, at which time they will be opened and read aloud.
Electronic copies of the Bidding Docu -ments and a list of planholders are avail -able from at http://www.mankato-mn.gov Street Projects/View Projects Out For Bid. There is a fee of $25 to download bidding documents. Paper copies are available at the office of the city engineer for $100. Construction Documents may be viewed at the Mankato Builders Exchange.
Contact: Jeff Johnson, City Engineer 507.387.8640
Dated: March 9, 2015PAT HENTGES,
City Manager(Published in
Finance and CommerceMarch 17, 2015)
10707410
ADVERTISEMENT FOR BIDS—————
TO WHOM IT MAY CONCERN:Sealed bids for the construction of S.P.
217-112-002 and S.P. 086-637-033, 70th Street/CSAH 37 Improvement Project, will be received by the City of Otsego, Minnesota at the office of the City Clerk until 2:00 p.m. Monday, April 13, 2015 and then at said office publicly opened and read aloud.
Principal components of the project include the following:
Mobilization, 1 LUMP SUMClearing and Grubbing, 3.2 ACRERemove Bituminous Pavement, 14,550
SYCommon Excavation (P), 46,000 CYMuck Excavation (EV), 2,200 CYCommon Borrow (LV), 14,640 CYSalvaged Topsoil From Stockpile (LV),
37,510 CYSalvaged Topsoil in Stockpile (EV),
74,060 CYAggregate Base Class 3 or 4, 41,000
TONAggregate Base Class 5 Modified,
33,140 TONType S.P. 9.5 Wearing Course, 4,801
TONType S.P. 12.5 Wearing Course, 2,116
TONType S.P. 12.5 Non Wear Course,
12,745 TONRC Pipe Sewer Design 3006, 4,763 LFArticulated Interlocking Block , 320 SY4” Concrete Walk, 9,650 SFConcrete Curb and Gutter, 8,750 LFElectric Light System, 1 LUMP SUMTraffic Control, 1 LUMP SUMSeeding, 16.3 ACREErosion Control Blanket - Category 2,
10,250 SYInterim Pavement Marking Paint , 1
LUMP SUMPavement Marking Paint , 53,800 LFThe Contract Documents may be exam -
ined at the following locations:City of Otsego13400 90th Street NEOtsego, MN 55330Hakanson Anderson3601 Thurston AvenueAnoka, MN 55303Minimum wage rates to be paid by the
Contractors have been predetermined and are subject to the Work Hours Act of 1962, P.L. 87-581 and implementing
regulations.READ CAREFULLY THE WAGE
SCALES AND DIVISION A OF THE SPECIAL
PROVISIONS AS THEY AFFECT THIS/THESE PROJECT/PROJECTSThe Minnesota Department of Trans -
portation hereby notifies all bidders: in accordance with Title VI of the Civil Rights’ Act of 1964 (Act), as amended and Title 49, Code of Federal Regulations, Subtitle A Part 21, Non-discrimination in Federally-assisted programs of the Department of Transportation, it will affirmatively assure that in any contract e n t e r e d i n t o p u r s u a n t t o t h i s advertisement, disadvantaged business enterprises will be afforded maximum opportunity to participate and/or to submit bids in response to this invitation, and will not be discriminated against on the grounds of race, color, disability, age, religion, sex or national origin in consid -eration for an award;
in accordance with Title VI of the Civil Rights Act of 1964 as amended, and Title 23, Code of Federal Regulations, Part 230 S u b p a r t A - E q u a l E m p l o y m e n t Opportunity on Federal and Federal-Aid Construction Contracts (including supportive services), it will affirmatively assure increased part ic ipation of minority groups and disadvantaged persons and women in all phases of the highway construction industry, and that on any project constructed pursuant to this advertisement equal employment opportunity will be provided to all persons without regard to their race, color, disability, age, religion, sex or national origin;
in accordance with the Minnesota Human Rights Act, Minnesota Statute 363A.08 Unfair discriminatory Practices, it will affirmatively assure that on any project constructed pursuant to this advertisement equal employment oppor -tunity will be offered to all persons without regard to race, color, creed, religion, national origin, sex, marital status, status with regard to public assis -tance, membership or activity in a local c o m m i s s i o n , d i s a b i l i t y, s e x u a l orientation, or age; in accordance with the Minnesota Human Rights Act, Minnesota Statute 363A. 36 Certificates of Compliance for Public Contracts, and 363A. 37
Rules for Certificates of Compliance, it will assure that appropriate parties to any contract entered into pursuant to this advertisement possess valid Certifi -cates of Compliance.
If you are not a current holder of a compliance certificate issued by the Minnesota Department of Human Rights and intend to bid on any job in this adver -t i s e m e n t y o u m u s t c o n t a c t t h e D e p a r t m e n t o f H u m a n R i g h t s immediately for assistance in obtaining a certificate.
T h e f o l l o w i n g n o t i c e f r o m t h e Minnesota Department of Human Rights applies to all contractors:
“It is hereby agreed between the parties that Minnesota Statute, section 363A.36 and Minnesota Rules, parts 5000.3400 to 5000.3600 are incorporated into any contract between these parties based on this specification or any modification of it. A copy of Minnesota Statute 363A.36 and Minnesota Rules, parts 5000.3400 to 5000.3600 is available upon request from the contracting agency.”
“It is hereby agreed between the parties that this agency will require affirmative a c t i o n r e q u i r e m e n t s b e m e t b y contractors in relation to Minnesota Statute 363A.36 and Minnesota Rules 5000.3600. Failure by a contractor to implement an affirmative action plan or make a good faith effort shall result in revocation of its certificate or revocation of the contract (Minnesota Statute 363A.36, Subd. 2 and 3).”
A minimum goal of 9.6 % Good Faith
E f f o r t t o b e s u b c o n t r a c t e d t o Disadvantaged Business Enterprises and a minimum of 500 hours on the job training.
Bidding Documents may be obtained from the Issuing Office of: Hakanson Anderson, located at 3601 Thurston Avenue, Anoka, MN 55303 for a non-refundable purchase price of $75 per set.
Alternatively, digital copies of the Bidding Documents are available at w w w. h a a - i n c . c o m u n d e r t h e “Projects/QuestCDN” link for $20.00 (non-refundable). These documents may be downloaded by selecting this project and by entering eBidDocTM Number 3608611 on the “Search Projects” page. For assistance and free membership registration, contact QuestCDN at (952) 233-1632 or [email protected].
Bids will only be accepted from Contractors that purchase paper or digital copies of the Bidding Documents by one of the methods specified above.
Each bid must be accompanied by a certified check, cashier’s check, cash deposit, or bid bond, made payable to the City of Otsego, in the amount of five percent (5%) of the bid.
The City Council reserves the right to reject any and all bids and to waive irreg -ularities and informalities therein and further reserves the right to award the contract in the best interests of the City.
(Published inFinance and Commerce
March 17, 2015)10708889
ADVERTISEMENT FOR BIDS—————
Project: Higher Ground St. Paul, 6th Street & Main Street; St. Paul, MN
Bids Due: Bids due Thursday April 2, 2015 @ 2:00 pm
Bids to: Watson-Forsberg Attn: Ja n e l l e We s t r i ck , 6 4 6 5 Way z a t a Boulevard, Suite 110, Minneapolis, MN 55426
Owner: Catholic Charities of St. Paul & Minneapolis
GC: Watson Forsberg, 6465 Wayzata Blvd. Suite 110, Minneapolis, MN 55401
Scope: Watson-Forsberg has been selected as the General Contractor to work with Catholic Charities and Cermak Rhoades for the site work & new construction of a 5-story building containing overnight shelter spaces, permanent housing units, support offices, resident common space, and site improvement. The scope of work also includes the demolition of an existing 4-story building and site clearing in preparation for the new construction. The project will need to meet the associ -ated MNB3, SB2030, and City of St. Paul requirements.
Notes: This project is tax exempt; therefore bids are required to be broken out with separate labor & material costs. MHFA Construction Standards, Little Davis Bacon Requirements, St. Paul HREEO Department MBE/WBE/SBE Vendor Outreach, Workforce Inclusion G o a l s , M N B 3 & S B 2 0 3 0 goals/compliance apply. We encourage subcontractors to team with W/MBE and Section 3 contractors to help in achieving the project goals.
For questions and additional informa -tion/bidding documents, please contact T a t i a n a M u r p h y a t t a t i a -n a m @ w a t s o n - f r o s b e r g . c o m o r 952-564-3877.
(Published inFinance and Commerce
March 20, 24, 2015)10711385
BIDS AND SALES
CONSTRUCTION LEGALNOTICES – MN
1 . 8 0 0 . 4 5 1 . 9 9 9 8Be Informed. Be Successful.
finance-commerce.com
CHECK OUTWEBSITEO
UR
55331256 Courtland St, Excelsior, MNSale Date: 05/13/2015 at 09:00 AMLender: Minnesota Housing FinanceAgencyBorrower: Ronald BissonDeed No: 6650971Deed Date: 08/27/1996Recording Date: 10/21/1996PFB Law, Professional Association
554074109 Portland Ave, Minneapolis, MNSale Date: 05/13/2015 at 09:00 AMLender: Wells Fargo Bank, NationalAssociationBorrower: Djuana BeardDeed No: T4749127Deed Date: 04/12/2010Recording Date: 04/28/2010PFB Law, Professional Association
554112321 Queen Ave N, Minneapolis, MNSale Date: 05/13/2015 at 09:00 AMLender: Wilmington Savings FundSociety FsbBorrower: Kevin Funchie
Deed No: T05216791Deed Date: 02/12/2014Recording Date: 11/25/2014PFB Law, Professional Association
554112410 N 4th St, Minneapolis, MNSale Date: 05/11/2015 at 10:00 AMLender: TCF National BankBorrower: Walter AndersonDeed No: 9065280Deed Date: 10/25/2007Recording Date: 11/15/2007Foley & Mansfield, P.L.L.P.
554123342 Upton Ave N, Minneapolis, MNSale Date: 05/19/2015 at 11:00 AMLender: Wilmington Trust, NABorrower: Jayme HorarikDeed No: A10160687Deed Date: 10/20/2014Recording Date: 02/05/2015Usset, Weingarden and Liebo, P.L.L.P.
554163831 Glenhurst Ave, St. Louis Park,MNSale Date: 05/15/2015 at 10:00 AM
Lender: Wells Fargo Bank, N.A.Borrower: Mary SlipkaDeed No: 8523741Deed Date: 12/03/2004Recording Date: 02/09/2005Shapiro & Zielke, LLP
554208300 Nicollet Ave S, Bloomington,MNSale Date: 05/13/2015 at 09:00 AMLender: U.S. Bank National AssociationBorrower: Kevin KuckDeed No: 8987188Deed Date: 05/20/2005Recording Date: 06/01/2007PFB Law, Professional Association
554237132 Bloomington Ave, Richfield,MNSale Date: 05/15/2015 at 10:00 AMLender: Home Loan Center, Inc, DbaLending Tree LoansBorrower: Michael JohnsonDeed No: 8718941Deed Date: 11/30/2005Recording Date: 12/28/2005Shapiro & Zielke, LLP
554296743 Scott Ave N, Brooklyn Center,MNSale Date: 05/13/2015 at 09:00 AMLender: Deutsche Bank National TrustCompanyBorrower: Lynda SmallDeed No: T4621057Deed Date: 01/27/2009Recording Date: 03/03/2009PFB Law, Professional Association
554319914 Humboldt Ave S, Bloomington,MNSale Date: 05/15/2015 at 10:00 AMLender: Wells Fargo Bank, N.A.Borrower: Esperanza ClemensDeed No: 7253657
Deed Date: 12/31/1999Recording Date: 02/02/2000Shapiro & Zielke, LLP
554379218 Hyland Creek Rd,Bloomington, MNSale Date: 05/12/2015 at 10:00 AMLender: Wells Fargo Bank, N.A.Borrower: Geraldine CarrelDeed No: 3894593Deed Date: 09/24/2003Recording Date: 12/17/2003Shapiro & Zielke, LLP
554397011 Valley View Rd, Edina, MNSale Date: 05/13/2015 at 09:00 AMLender: The Bank of New York MellonBorrower: Richard LochnerDeed No: 1336540Deed Date: 11/20/2014Recording Date: 11/26/2014PFB Law, Professional Association
554433807 Globe Flower Cir N, BrooklynPark, MNSale Date: 05/06/2015 at 10:00 AMLender: The Bank of New York MellonBorrower: Maryann LarmieDeed No: A9858688Deed Date: 08/17/2010Recording Date: 10/16/2012Wilford, Geske & Cook P.A.
554457856 Hampshire Ave N, BrooklynPark, MNSale Date: 05/13/2015 at 09:00 AMLender: Bayview Loan Servicing, LLCBorrower: Derryl HillDeed No: A10081143Deed Date: 03/25/2014Recording Date: 05/22/2014PFB Law, Professional Association
Tuesday | March 24, 2015 LEGAL NOTICES – FIRST RUN PUBLICATION Finance & Commerce 11
Legal Notices/First RunPublication
Trustee Sales 3342 Upton Ave N Minneapolis, MN 55412-2208 10712946
Sheriffs Sale 7132 Bloomington Ave Richfield, MN 55423-3447 10712457
Probate Chlebeck, Leo George 10712859
Probate Scotti, Marjorie A 10712842
Probate Holden, C Merle 10712798
Probate Peterson, Maeomia 10712847
Probate Borman, Beatrice Emma Borman Also Known asBeatrice E Borman Also Known as Beatrice 10713020
Probate Olive K Johnson Revocable Trust 10712775
Family Gette, Kathleen Ann vs Madsen, Tom 10712566
Family Reynolds, Shakyra Aunya vs Salter, Phillesia Vialee 10712590
Notices City of Minneapolis , A Minnesota MunicipalCorporation vs Olson, Brenda J 10712810
Miscellaneous Bravewell Collaborative 10712967
Miscellaneous The Joseph Durda Fndn 10712748
New Business Names Entities Proline Pet Products 10712766
New Business Names Entities Dks Homes 10712606
Other Excerpts, Regular Meeting of March 20, 2015 10712916
Other O.P. 8095 - BIDS FOR HIAWATHA HVACEQUIPMENT INSTALLATION PROJECT 10712873
SUMMARY OF FIRST PUBLIC NOTICESFOR 3/24/2015
AD TYPE DESCRIPTION AD #
Trustee Sales 256 Courtland St Excelsior, MN 55331-1764 10712624
Trustee Sales 7856 Hampshire Ave N Brooklyn Park, MN 55445-2709 10712657
Trustee Sales 6743 Scott Ave N Brooklyn Center, MN 55429-1663 10712664
Trustee Sales 2410 N 4th St Minneapolis, MN 55411-2121 10712573
Trustee Sales 3807 Globe Flower Cir N Brooklyn Park, MN55443-1532 10712852
Trustee Sales 7011 Valley View Rd Edina, MN 55439-1652 10712647
Trustee Sales 8300 Nicollet Ave S Bloomington, MN 55420-2320 10712631
Trustee Sales 9218 Hyland Creek Rd Bloomington, MN 55437-1909 10712262
Trustee Sales 9914 Humboldt Ave S Bloomington, MN 55431-3020 10712502
Trustee Sales 3831 Glenhurst Ave St. Louis Park, MN 55416-4915 10712514
Trustee Sales 4109 Portland Ave Minneapolis, MN 55407-3134 10712551
Trustee Sales 2321 Queen Ave N Minneapolis, MN 55411-2438 10712614
UPCOMING AUCTIONS Here are upcoming scheduled foreclosure auctions in Hennepin County. Auctions take place at the Hennepin County
Sheriff's Office, Room 30, Hennepin County Courthouse, 350 South Fifth Street, Minneapolis, MN 55487. Below list does not include all auctions scheduled.
03/26/2015 10:00 12028 Kentucky Ave N Champlin 55316 Larson 124792.18 10683448
03/26/2015 10:00 6809 65th Ave N Brooklyn Park 55428 Wiechman 228439.63 10683606
03/26/2015 10:00 5931 Vincent Ave N Minneapolis 55430 West 100897.02 10683480
03/26/2015 10:00 8720 Chicago Ave S Bloomington 55420 Goff 0.00 10683004
03/26/2015 10:00 3812 France Pl Brooklyn Center 55429 Arneson 32332.42 10683536
03/30/2015 10:00 7610 16th Ave S Minneapolis 55423 Galvan 274370.53 10685075
03/30/2015 10:00 5056 Thomas Ave N Minneapolis 55430 Vang 197352.56 10685051
03/31/2015 10:00 410 Groveland Ave Apt 1302 Minneapolis 55403 Moylan 0.00 10682943
03/31/2015 10:00 6940 Georgia Ave N Brooklyn Park 55428 Abualzain 142769.52 10682962
03/31/2015 10:00 4722 Washburn Ave N Minneapolis 55430 D Foster 189987.19 10682954
03/31/2015 10:00 2723 E 25th St Minneapolis 55406 Flanagan 235458.43 10682951
03/31/2015 10:00 4817 Zealand Ave N New Hope 55428 Adams 0.00 10682923
04/01/2015 10:00 1808 4th Ave S Unit 1 Minneapolis 55404 Catherman 18448.26 10685258
04/01/2015 09:00 2819 8th Ave N Minneapolis 55411 Ware 0.00 10678603
04/01/2015 09:00 3630 Bloomington Ave Minneapolis 55407 Trottier 0.00 10683014
04/01/2015 10:00 17760 Elm Rd N Maple Grove 55311 Datoo 2313.99 10686524
AUCTIONDATE TIME ADDRESS CITY ZIP DEBTOR LOAN BALANCE AD #
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Ronald A. Bisson, Jr., a single person
Mortgagee: Norwest Mortgage, Inc.Dated: 08/27/1996Recorded: 09/12/1996Hennepin County Recorder Document
No. 6632854Assigned To: Minnesota Housing
Finance AgencyDated: 08/27/1996Recorded: 10/21/1996Hennepin County Recorder Document
No. 6650971Transaction Agent: N/ATransaction Agent Mortgage ID No:
N/ALender or Broker: Norwest Mortgage,
Inc.S e r v i c e r : U. S . B a n k N a t i o n a l
AssociationM o r t g a g e O r i g i n a t o r : N o r w e s t
Mortgage, Inc.L E G A L D E S C R I P T I O N O F
PROPERTY:The Northeasterly 50 feet of Lot 101, Auditor`s Subdivision No. 135, Hennepin County, Minnesota
This is Abstract Property.TAX PARCEL NO.: 34-117-23-12-0008ADDRESS OF PROPERTY:256 COURTLAND STREETEXCELSIOR, MN 55331COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $72,853.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $48,921.75
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 13, 2015, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolis
to pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 November 13, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 24, 2015MINNESOTA HOUSING FINANCE
AGENCY,Assignee of Mortgagee
PFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:Minnesota Housing Finance Agency,Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759916205-15-00135-2
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 24, 31,April 7, 14, 21, 28, 2015) 10712624
NOTICE OF MORTGAGEFORECLOSURE SALE
—————
FORECLOSURES
HENNEPIN COUNTY SALESSales are generally held at the Hennepin County Sheriff's Office, Room 30, Hennepin
County Courthouse, 350 South Fifth Street, Minneapolis, MN 55487.Please confirm the time, date and location of the sale from the full notice in the
Public Notice Section of this newspaper.
DISCLAIMEROn these pages you will find listings derived from the public notices published in Finance
and Commerce. While we try to provide accurate information, these listings and abstractsare unofficial, unverified and not to be relied upon. The only true, official version of apublic notice is the full-text version published as such elsewhere in this newspaper. Sim-ilarly, addresses shown are merely purported addresses; they are unverified and unof-ficial. For the official identification of a property at issue, consult the legal description con-tained in the full-text public notice published as such elsewhere in this newspaper.
Hennepin County Foreclosure Auctions
12 Finance & Commerce LEGAL NOTICES – FIRST RUN PUBLICATION Tuesday | March 24, 2015
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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:
M o r t g a g o r : D e r r y l E . H i l l a n d Kimberly L. Hill, husband and wife
Mortgagee: Mortgage Electronic Regis -tration Systems, Inc. as nominee for Countrywide Bank, FSB
Dated: 05/27/2008Recorded: 06/27/2008Hennepin County Recorder Document
No. 9152457Assigned To: Bank of America, N.A.,
successor by merger to BAC Home Loans Servicing, LP fka Countrywide Home Loans Servicing, LP
Dated: 09/12/2011Recorded: 10/03/2011Hennepin County Recorder Document
No. A9699614Assigned To: The Secretary of Housing
and Urban DevelopmentDated: 02/12/2014Recorded: 05/09/2014Hennepin County Recorder Document
No. A10076992Assigned To: Bayview Loan Servicing,
LLCDated: 03/25/2014Recorded: 05/22/2014Hennepin County Recorder Document
No. A10081143T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage ID No:
1001337-0003176240-7Lender or Broker: Countrywide Bank,
FSBServicer: Bayview Loan Servicing, LLCMortgage Originator: Countrywide
Bank, FSBL E G A L D E S C R I P T I O N O F
PROPERTY:Real property in Hennepin County, Minnesota, described as follows: Lot 4, Block 1, Parklawn, according to the recorded plat thereof, and s i tuate in Hennepin County, Minnesota.
This is Abstract Property.TAX PARCEL NO.: 20-119-21-43-0001ADDRESS OF PROPERTY:7856 HAMPSHIRE AVE NBROOKLYN PARK, MN 55445COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $189,805.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $279,594.39
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 13, 2015, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolis
to pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 November 13, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 13, 2015BAYVIEW LOAN SERVICING, LLC,
A DELAWARE LIMITED LIABILITYCOMPANY,
Assignee of MortgageePFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:Bayview Loan Servicing, LLC, aDelaware Limited Liability Company,Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917714-15-00143-1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 24, 31,April 7, 14, 21, 28, 2015) 10712657
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Lynda F. Small and Roland W. Small, wife and husband, as Joint Tenants
Mortgagee: Ameriquest Mortgage Company
Dated: 10/21/2002Filed: 12/10/2002H e n n e p i n R e g i s t r a r o f T i t l e s
D o c u m e n t N o . 3 6 4 3 3 8 1 A g a i n s t Certificate of Title No.: 845140
Assigned To: Deutsche Bank National T r u s t C o m p a n y, a s T r u s t e e f o r Ameriquest Mortgage Securities Inc. Asset-backed Pass-through Certificates, Series 2002-D, under the Pooling and Servicing Agreement dated December 1, 2002
Dated: 01/27/2009Filed 03/03/2009Hennepin County Registrar of Titles
Document No. T4621057 Against Certifi -cate of Title No.: 845140
Transaction Agent: N/ATransaction Agent Mortgage ID No:L e n d e r o r B r o k e r : A m e r i q u e s t
Mortgage CompanyServicer: Ocwen Loan Servicing, LLCMortgage Originator: Ameriquest
Mortgage CompanyL E G A L D E S C R I P T I O N O F
PROPERTY:Lot 1, Block 4, Nordstroms First A d d i t i o n , H e n n e p i n C o u n t y, Minnesota.
This is Registered Property.TAX PARCEL NO.: 33-119-21-12-0081ADDRESS OF PROPERTY:6743 Scott Ave NBrooklyn Center, MN 55429COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $147,000.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $135,014.63
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 13, 2015, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolis
to pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 November 13, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 16, 2015DEUTSCHE BANK NATIONAL
TRUST COMPANY, AS TRUSTEEFOR AMERIQUEST MORTGAGE
SECURITIES INC., ASSET-BACKEDPASS-THROUGH CERTIFICATES,
SERIES 2002-D,Assignee of Mortgagee
PFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:Deutsche Bank National TrustCompany, as Trustee for AmeriquestMortgage Securities Inc., Asset-BackedPass-Through Certificates, Series2002-D, Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917725-15-00012-1
THIS IS A COMMUNICATION
FROM A DEBT COLLECTOR.(March 24, 31,April 7, 14, 21, 28, 2015) 10712664
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
O F T H E D E B T A N D I D E N T I F I C A T I O N O F T H E ORIGINAL CREDITOR WITHIN THE TIME PERIOD PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the mortgage dated October 25, 2007, executed by Walter S. Anderson and Laura A. Anderson, husband and wife, as mortgagors, to TCF National Bank, a nat ional banking assoc iat ion , as mortgagee, recorded in the office of the County Recorder of Hennepin County, Minnesota, on November 15, 2007, as Document No. 9065280, which mortgage conveyed and mortgaged the following described property, situated in the County of Hennepin and State of Minne -sota, which property has a street address of 2410 North 4th Street, Minneapolis, Minnesota 55411, and tax identification number 15-029-24-22-0193:
Lot 11, Block 6, Woodland Park, Hennepin County, Minnesota
That the original principal amount s e c u r e d b y s a i d m o r t g a g e w a s $104,000.00; that there has been compli -ance with any condition precedent to acceleration of the debt secured by said mortgage and foreclosure of said mortgage required by said mortgage, any note secured thereby, or any statute; that no action or proceeding has been instituted at law to recover the debt remaining secured by said mortgage, or any part thereof; that there is claimed to be due upon said mortgage and is due thereon at the date of this notice, the sum of $120,638.99 in principal and interest.
That by virtue of the power of sale contained in said mortgage, the said mortgage will be foreclosed by the sale of the above described premises with appurtenances, which said sale will be made by the Sheriff of Hennepin County, Minnesota, at the Sheriff ’s office in Room 30, Minneapolis City Hall, 350 South Fifth Street, Minneapolis, Minne -sota, on May 11, 2015, at 10:00 o’clock a.m., at public auction to the highest bidder, to pay the amount then due on said mortgage, together with the costs of foreclosure, including attorneys’ fees as allowed by law, in accordance with the provisions of said mortgage. The time allowed by law for redemption by the m o r t g a g o r s , t h e i r p e r s o n a l representatives or assigns, is six (6) months from the date of said sale.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
If the mortgage is not reinstated under Minn. Stat. §580.30 or redeemed under Minn. Stat. §580.23, the mortgagor must vacate the mortgaged property by 11:59 p.m. on November 11, 2015, unless the foreclosure is postponed pursuant to Minn. Stat. §580.07, or the redemption period is reduced to five (5) weeks under Minn. Stat. §582.032.
T H I S I S A N A T T E M P T T O COLLECT A DEBT BY A DEBT COLLECTOR. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
DATED: March 24, 2015TCF NATIONAL BANK
FOLEY & MANSFIELD, P.L.L.P.By: Karl K. HeinzerlingAtty. No. 142475Attorneys for Mortgagee250 Marquette Avenue, Suite 1200Minneapolis, Minnesota 55401(March 24, 31,April 7, 14, 21, 28, 2015) 10712573
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: July 18, 2005ORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $263,900.00MORTGAGOR(S): Maryann M. Larmie
and Sylvannus E. Larmie, Wife and Husband
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee f o r S o u t h s t a r F u n d i n g L L C, i t s successors and/or assigns
DATE AND PLACE OF RECORDING:R e c o r d e d : S e p t e m b e r 1 9 , 2 0 0 5
Hennepin County RecorderDocument Number: 8656625ASSIGNMENTS OF MORTGAGE:And assigned to: The Bank of New York
Mellon, f/k/a The Bank of New York, as successor-in-interest to JPMorgan Chase Bank, N.A., as Trustee for Structured Asset Mortgage Investments II Trust 2005-AR7 Mortgage Pass-Through Certif -icates, Series 2005-AR7
Dated: August 17, 2010Recorded: August 25, 2010 Hennepin
County RecorderDocument Number: A9551540And Corrective Assignment Recorded:
October 16, 2012 Hennepin County Recorder
Document Number: A9858688T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage Identifica -
tion Number: 1001908-2112101545-4Lender or Broker: Southstar Funding
LLCResidential Mortgage Servicer: Select
Portfolio Servicing, Inc.Mortgage Originator: Not ApplicableCOUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 3807 Globe Flower
Cir N, Brooklyn Park, MN 55443-1532T a x P a r c e l I D N u m b e r :
10-119-21-42-0022L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 3, Block 6, Pinebrook Village, Hennepin County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $370,982.90
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 c onta ined in sa id mor tgage , the above-described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: May 06, 2015 at 10:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 November 06, 2015, or the next business day if November 06, 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 C O L L E C T A D E B T. A N Y 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: February 16, 2015THE BANK OF NEW YORK
MELLON, SUCCESSOR TRUSTEETO JPMORGAN JPM CHASE BANK,N.A., AS TRUSTEE, ON BEHALF OF
THE REGISTERED HOLDERS OFSTRUCTURED ASSET MORTGAGE
INVESTMENTS II TRUST 2005-AR7,MORTGAGE PASS-THROUGH
CERTIFICATES, SERIES 2005-AR7Assignee of Mortgagee
WILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 031008F02(March 24, 31,April 7, 14, 21, 28, 2015) 10712852
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Richard Lochner and Ann Lochner, husband and wife.
Mortgagee: Mortgage Electronic Regis -tration Systems, Inc. as nominee for Countrywide Bank, FSB
Dated: 12/03/2007Filed: 12/17/2007Hennepin County Registrar of Titles
D o c u m e n t N o . 4 4 5 4 7 6 5 A g a i n s t Certificate of Title No.: 1097188
Assigned To: The Bank of New York Mellon fka The Bank of New York, as Trustee for the Certificateholderse of C W M B S , I n c . , C H L M o r t g a g e Pass-Through Certi f icates, Series 2007-21, Mortgage Pass-Through Certifi -cates, Series 2007-21
Dated: 11/20/2014Filed 11/26/2014Hennepin County Registrar of Titles
Document No. T05217551 Against Certificate of Title No.: 1336540
T r a n s a c t i o n A g e n t : M o r t g a g e Electronic Registration Systems, Inc.
Transaction Agent Mortgage ID No: 1001337-0002684426-9
Lender or Broker: Countrywide Bank, FSB
S e r v i c e r : S h e l l p o i n t M o r t g a g e Servicing
Mortgage Originator: Countrywide Bank, FSB
L E G A L D E S C R I P T I O N O F PROPERTY:
That part of Lot 2 Lying North of a line described as follows: Beginning at a point on the West line of said Lot 2 a distance of 83.85 feet North from the Southwest Corner of said Lot 2; thence East parallel with the North line of said Lot 2 and its Westerly extension a distance of 98.95 feet; thence deflecting to the left 15 degrees 50 minutes a distance of 72.20 feet; thence Southeasterly 149.90 feet more or less to a point on the East line of said Lot 2 a distance of 90 feet South from the Northeast corner thereof; Block 1, Elizabeth Terrace, the West boundary line of which plat is marked by Judicial Land -marks set pursuant to Torrens Case No. 13860, Hennepin County, Minnesota.
This is Registered Property.TAX PARCEL NO.: 0711621120058ADDRESS OF PROPERTY:7011 Valley View RdEdina, MN 55439COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $504,000.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $721,885.98
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 13, 2015, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolis
to pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 November 13, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 13, 2015THE BANK OF NEW YORK
MELLON FKA THE BANK OF NEWYORK AS TRUSTEE FOR THE
CERTIFICATEHOLDERS OFCWMBS, INC. CHL MORTGAGE
PASS-THROUGH TRUST 2007-21MORTGAGE PASS-THROUGH
CERTIFICATES, SERIES 2007-21,Assignee of Mortgagee
PFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:The Bank of New York Mellon fkaThe Bank of New York as Trustee forthe Certificateholders of CWMBS, Inc.CHL Mortgage Pass-through Trust2007-21 Mortgage Pass-throughCertificates, Series 2007-21,Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917832-130010
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 24, 31,April 7, 14, 21, 28, 2015) 10712647
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN, that
Tuesday | March 24, 2015 LEGAL NOTICES – FIRST RUN PUBLICATION Finance & Commerce 13
default has occurred in the conditions of the following described mortgage:
Mor tgagor : K ev in A . Kuck and Kathrine M. Kuck, husband and wife as joint tenants
Mortgagee: U.S. Bank National Associ -ation ND
Dated: 05/20/2005Recorded: 06/01/2007Hennepin County Recorder Document
No. 8987188Transaction Agent: N/ATransaction Agent Mortgage ID No:
N/ALender or Broker: U.S. Bank National
Association NDS e r v i c e r : U. S . B a n k N a t i o n a l
Association as successor by merger of U.S. Bank National Association ND
Mortgage Originator: U.S. Bank National Association ND
L E G A L D E S C R I P T I O N O F PROPERTY:
The North 82.5 feet of the East 166.5 feet of that part of the North -east 1/4 of the Southwest 1/4 of Section 3, Township 27, North Range 24, West of the 4th Principal Meridian described as follows: Beginning at a point on the East line of said Northeast 1/4 of South -west 1/4 distant 37 rods South of the Northeast corner thereof; thence West 53 1/3 rods; thence South 15 rods; thence East 53 1/3 rods; thence North 15 rods to the point of beginning, Hennepin County, Minnesota
This is Abstract Property.TAX PARCEL NO.: 03-027-24-31-0013ADDRESS OF PROPERTY:8300 NICOLLET AVE SBLOOMINGTON, MN 55420COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $187,200.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $204,412.89
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 13, 2015, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolis
to pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 November 13, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 24, 2015U.S. BANK NATIONAL
ASSOCIATION AS SUCCESSOR BYMERGER OF U.S. BANK NATIONAL
ASSOCIATION ND,Mortgagee
PFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:U.S. Bank National Association assuccessor by merger of U.S. BankNational Association ND, Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917908-14-01688-1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 24, 31,April 7, 14, 21, 28, 2015) 10712631
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: September
24, 2003ORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $327,607.50M O R T G A G O R ( S ) : G e r a l d i n e G.
Carrel, an unmarried womanMORTGAGEE: Wells Fargo Home
Mortgage, Inc.L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Wells Fargo Home Mortgage, Inc.
SERVICER: Wells Fargo Bank, N.A.DATE AND PLACE OF FILING: Filed
December 17, 2003, Hennepin County Registrar o f Tit les, as Document Number 3894593
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 2, Block 3, Hyland Creek Townhomes 2nd Addition
REGISTERED PROPERTYPROPERTY ADDRESS: 9218 Hyland
Creek Rd, Bloomington, MN 55437P R O P E R T Y I D E N T I F I CAT I O N
NUMBER: 20-116-21-44-0060 COT# 721285
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $210,792.39
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: May 12, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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 12 months from the date of said sale by the mortgagor(s) the personal representatives or assigns.
T I M E A N D D AT E T O VA CAT E 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, i f 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 May 12, 2016, or the next business day if May 12, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 18, 2015WELLS FARGO BANK, NA,
SUCCESSOR BY MERGER TOWELLS FARGO HOME MORTGAGE
INC.Mortgagee
SHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406015-099688
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(March 24, 31,April 7, 14, 21, 28, 2015) 10712262
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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, 1999
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $107,120.00
MORTGAGOR(S) : Esperanza E . Clemens, an unmarried woman
MORTGAGEE: Wells Fargo Bank, N.A. successor by merger to Wachovia Mortgage, FSB formerly known as World Savings Bank
L E N D E R O R B R O K E R A N D MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Wells Fargo Bank, N.A. successor by merger to Wachovia Mortgage, FSB formerly known as World Savings Bank
SERVICER: Wells Fargo Bank, N.A.DATE AND PLACE OF FILING: Filed
February 2, 2000, Hennepin County Recorder, as Document Number 7253657
L E G A L D E S C R I P T I O N O F PROPERTY:
The East 165 feet of the North 62.88 feet of the South 26 2/3 acres of the North 53 1/3 acres and the East 165 feet of the South 22.62 feet of the North 26 2/3 acres of the
East 1/2 of the Southwest 1/4 of Section 16, Township 27, Range 24, Hennepin County, Minnesota
P R O P E R T Y A D D R E S S : 9 9 1 4 Humboldt Ave S, Bloomington, MN 55431
P R O P E R T Y I D E N T I F I CAT I O N NUMBER: 16-027-24-31-0006
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $92,849.25
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: May 15, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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 12 months from the date of said sale by the mortgagor(s) the personal representatives or assigns.
T I M E A N D D AT E T O VA CAT E 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, i f 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 May 15, 2016, or the next business day if May 15, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 19, 2015WELLS FARGO BANK, N.A
Assignee of MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406015-099589
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(March 24, 31,April 7, 14, 21, 28, 2015) 10712502
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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 3, 2004
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $416,000.00
MORTGAGOR(S): Mary Ann Slipka and Mark Peterson, wife and husband
MORTGAGEE: Wells Fargo Bank, N.A. successor by merger to Wachovia Mortgage, FSB formerly known as World Savings Bank
L E N D E R O R B R O K E R A N D MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Wells Fargo Bank, N.A. successor by merger to Wachovia Mortgage, FSB formerly known as World Savings Bank
SERVICER: Wells Fargo Bank, N.A.DATE AND PLACE OF FILING: Filed
February 9, 2005, Hennepin County Recorder, as Document Number 8523741
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 5, Auditor’s Subdivision No. 301
P R O P E R T Y A D D R E S S : 3 8 3 1 Glenhurst Ave, St. Louis Park, MN 55416
P R O P E R T Y I D E N T I F I CAT I O N NUMBER: 07-028-24-11-0017
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $463,915.19
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: May 15, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -
apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 15, 2015, or the next business day if November 15, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 19, 2015WELLS FARGO BANK, N.A
Assignee of MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406015-099636
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(March 24, 31,April 7, 14, 21, 28, 2015) 10712514
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Djuana Beard, a single person
Mortgagee: Frist Franklin Financial Corporation
Dated: 06/09/2000Filed: 10/05/2000H e n n e p i n R e g i s t r a r o f T i t l e s
D o c u m e n t N o . 3 3 2 1 0 8 3 A g a i n s t Certificate of Title No.: 1053846
Assigned To: Wells Fargo Bank, N.A., as Trustee for First Franklin Mortgage Loan Trust 2000-FF1, Asset-backed Certificates, Series 2000-FF1
Dated: 06/28/2005Filed 07/05/2005Hennepin County Registrar of Titles
D o c u m e n t N o . 4 1 3 2 3 5 5 A g a i n s t Certificate of Title No.: 1053846
Assigned To: Wells Fargo Bank, N.A., as Trustee for Soundview Home Loan Trust 2007-OPT1, Asset-backed Certifi -cates, Series 2007-OPT1
Dated: 04/12/2010Filed 04/28/2010Hennepin County Registrar of Titles
Document No. T4749127 Against Certifi -cate of Title No.: 1053846
Transaction Agent: N/ATransaction Agent Mortgage ID No:Lender or Broker: First Franklin
Financial CorporationServicer: Ocwen Loan Servicing, LLCMortgage Originator: First Franklin
Financial CorporationL E G A L D E S C R I P T I O N O F
PROPERTY:Lot 12 of Block 4, C.W. Bowen`s Addition to Minneapolis, Hennepin County, Minnesota.
This is Registered Property.TAX PARCEL NO.: 11-028-24-23-0054ADDRESS OF PROPERTY:4109 Portland Ave SMinneapolis, MN 55407COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $69,000.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $120,055.17
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 13, 2015, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolis
to pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 November 13, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 16, 2015WELLS FARGO BANK, NATIONALASSOCIATION AS TRUSTEE FOR
SOUNDVIEW HOME LOAN TRUST2007-OPT1, ASSET-BACKED
CERTIFICATES, SERIES 2007-OPT1,Assignee of Mortgagee
PFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:Wells Fargo Bank, National Associationas Trustee for Soundview Home LoanTrust 2007-OPT1, Asset-BackedCertificates, Series 2007-OPT1,Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917725-15-00016-1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 24, 31,April 7, 14, 21, 28, 2015) 10712551
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Kevin R. Funchie, a single person
Mortgagee: Mortgage Electronic Regis -tration Systems, Inc. as nominee for Bell America Mortgage LLC DBA Bell Mortgage
Dated: 04/24/2009Recorded: 12/16/2013Hennepin County Recorder Document
No. A10037653Filed: 06/05/2009Hennepin County Registrar of Titles
Document No. T4651838 Against Certifi -cate of Title No.: 1306889
Assigned To: Ocwen Loan Servicing LLC
Dated: 01/10/2014Recorded: 11/12/2014Hennepin County Recorder Document
No. A10135611Dated: 10/10/2013Filed: 10/15/2013Hennepin County Registrar of Titles
Document No.: T05124487 Against Certificate of Title No.: 1306889
Assigned To: Wilmington Savings Fund Society, FSB DBA Christiana Trust as Trustee for HLSS Mortgage Master Trust for the benefit of the holders of the Series 2014-1 Certificates issued by HLSS Master Trust,
Dated: 12/02/2014Recorded: 12/12/2014Hennepin County Recorder Document
No. A10145024Dated: 02/12/2014Filed: 11/25/2014Hennepin County Registrar of Titles
Document No.: T05216791 Against Certificate of Title No.: 1306889
T r a n s a c t i o n A g e n t : M o r t g a g e Electronic Registration Systems, Inc.
Transaction Agent Mortgage ID No: 1000269-0002114322-6
Lender or Broker: Bel l America Mortgage LLC dba Bell Mortgage
Servicer: Ocwen Loan Servicing, LLCMortgage Originator: Bell America
Mortgage LLC dba Bell MortgageL E G A L D E S C R I P T I O N O F
PROPERTY:Parcel 1: Lot 1, except the South 14 feet thereof, Block 2, Wyant and Kiichli`s Addition to Minneapolis, Hennepin County, Minnesota (abstract)
Parcel 2: Lot 2 and the South 14 feet of Lot1, Block 2, Wyant and Kiichli`s Addition to Minneapolis, Hennepin County, Minnesota. (torrens)
This is Abstract and Registered Property.
TAX PARCEL NO.: 17-029-24-11-0228ADDRESS OF PROPERTY:2321 N QUEEN AVENUEMINNEAPOLIS, MN 55411COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $99,150.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE,
14 Finance & Commerce LEGAL NOTICES – FIRST RUN PUBLICATION Tuesday | March 24, 2015
INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $109,573.06
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 13, 2015, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolis
to pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 November 13, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 17, 2015WILMINGTON SAVINGS FUND
SOCIETY, FSB DBA CHRISTIANATRUST AS TRUSTEE FOR HLSS
MORTGAGE MASTER TRUST FORTHE BENEFIT OF THE HOLDERS
OF THE SERIES 2014-1CERTIFICATES ISSUED BY HLSS
MASTER TRUST,Assignee of Mortgagee
PFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:Wilmington Savings Fund Society, FSBDBA Christiana Trust as Trustee forHLSS Mortgage Master Trust for thebenefit of the holders of the Series2014-1 Certificates issued by HLSSMaster Trust, Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917725-14-00880-2
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 24, 31,April 7, 14, 21, 28, 2015) 10712614
NOTICE OF MORTGAGEFORECLOSURE 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 6, 2007MORTGAGOR: Jayme L Horarik an
unmarried person.MORTGAGEE: Mortgage Electronic
Registration Systems, Inc..DATE AND PLACE OF RECORDING:
Recorded April 30, 2007 Hennepin C o u n t y R e c o r d e r, D o c u m e n t N o . 8971667.
ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association. Dated October 2, 2013 Recorded October 8, 2013, as Docu -ment No. A10016275. And thereafter assigned to: Wilmington Trust, NA, successor trustee to Citibank, N.A., as Trustee f/b/o holders of Structured Asset Mortgage Investments II Inc., Bear Stearns ALT-A Trust 2007-3, Mortgage Pass-Through Certificates, Series 2007-3. Dated October 22, 2013 Recorded November 4, 2013, as Document No. A10024846; corrected by Corrective Assignment of Mortgage Dated October 20, 2014 Recorded February 5, 2015 as Document No. A10160687.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
T R A N S A C T I O N A G E N T ’ S M O R T G A G E I D E N T I F I C A T I O N N U M B E R O N M O R T G A G E : 100073000814789848
L E N D E R O R B R O K E R A N D MORTGAGE ORIGINATOR STATED ON MORTGAGE: Freedom Mortgage Corporation
R E S I D E N T I A L M O R T G A G E SERVICER: Select Portfolio Servicing, Inc.
MORTGAGED PROPERTY ADDRESS: 3342 Upton Avenue North, Minneapolis, MN 55412
TAX PARCEL I.D. #: 08.029.24.13.0050L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 10, Block 8, Branham and G r e e n l e a f ’ s A d d i t i o n t o Minneapolis, Hennepin County, Minnesota.
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $94,250.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $106,052.09
That prior to the commencement of this mortgage foreclosure proceeding Mortga -gee/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 19, 2015 at 11:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, MNto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 PROP -E R T Y: I f t h e r e a l e s t a t e i s a n 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 19, 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 MORT -GAGE: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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: March 18, 2015WILMINGTON TRUST N.A.,
AS TRUSTEEMortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO,P.L.L.P.Attorneys for Mortgagee/Assignee ofMortgagee4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-688838 - 14-006544 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 24, 31,April 7, 14, 21, 28, 2015) 10712946
NOTICE OF SALE UNDERJUDGMENT AND DECREE
Court File No. 27-CV-14-14488STATE OF MINNESOTA,
County of Hennepin.DISTRICT COURT
FOURTH JUDICIAL DISTRICTCase Type 14: Other Civil
Mortgage Foreclosure—————
JPMorgan Chase Bank, National Associ -ation,
Plaintiff, vs.Michael B. Johnson, John Doe and Mary
Roe,Defendant(s).
DATE OF MORTGAGE: November 30, 2005ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $155,000.00MORTGAGOR(S) : Michael B. Johnson, an unmarried manM O R T G A G E E : M o r t g a g e Electronic Registration Systems, Inc. as nominee for Home Loan Center, Inc., dba Lending Tree Loans thereafter assigned to JPMorgan Chase Bank, National Association.LENDER: Home Loan Center, Inc., dba Lending Tree LoansSERVICER: JPMorgan Chase Bank, National AssociationLoss Mitigation Phone Number: 1-866-550-5705DATE AND PLACE OF FILING: Recorded December 28, 2005, Hennepin County Recorder ’s Office, as Document No. 8718941PROPERTY ADDRESS: 7132 Bloomington Ave S., Richfield, Minnesota 55423
PROPERTY IDENTIFICATION NUMBER: 35-028-24-12-0098A M O U N T D U E U N D E R J U D G M E N T & D E C R E E : $126,735.01DATE AND TIME OF SALE: May 15, 2015 at 10:00 a.m.PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 3 5 0 S o u t h F i f t h S t r e e t , Minneapolis, Minnesota 55487
NOTICE IS HEREBY GIVEN, that under and by virtue of a Judgment and Decree entered in the above-cited action on the 23rd day of January, 2015, a certi -fied copy of which has been delivered to me directing the sale of the premises hereinafter described to satisfy the amount found and adjudged due said Plaintiff in the above-entitled action f rom said Defendant , Michael B. Johnson, the Sheriff of Hennepin County will sell at public auction to the highest bidder for cash, on May 15, 2015, at 10:00 a.m., at Civil Division, Room 30, Courthouse, 350 South Fifth St., Minne -apolis, MN 55487, the premises and real estate described in said Judgment and Decree:
Lot 8 , Block 2 , Pet i t Fourth A d d i t i o n , H e n n e p i n C o u n t y, Minnesota,
to pay the debt secured by said mortgage and taxes, if any, on said p r e m i s e s a n d t h e c o s t s a n d disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of the confirmation of sale by the mortgagor(s) the personal representatives or assigns.
T I M E A N D D AT E T O VA CAT E 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, i f the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23, will be six (6) months from the date of the sale confir -mation.
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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 24, 2015Hennepin County Sheriff
By: s/ SGT. W. JACOX #508Deputy Sheriff
SHAPIRO & ZIELKE, LLPBy /s/ Amanda M. Govze - 0389671Attorney for Plaintiff12550 West Frontage Road, Ste. 200Burnsville, MN 55337Telephone: (952) 831-4060Facsimile: 1-847-954-4800
PURSUANT TO THE FAIR DEBT COLLECTION PRACTICES ACT, YOU ARE ADVISEDTHAT THIS OFFICE IS D E E M E D T O B E A D E B T COLLECTOR. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. THIS NOTICE IS REQUIRED BY THE PROVISIONS OF THE FAIR DEBT COLLECTION PRAC -TICES ACT AND DOES NOT IMPLY THAT WE ARE ATTEMPTING TO COLLECT MONEY FROM ANYONE WHO HAS DISCHARGED THE DEBT UNDER THE BANKRUPTCY LAWS OF THE UNITED STATES.(March 24, 31,April 7, 14, 21, 28, 2015)10712457
Court File No. 27-PA-PR-15-288—————
NOTICE OF INFORMALPROBATE OF WILL AND
INFORMAL APPOINTMENTOF PERSONAL
REPRESENTATIVE ANDNOTICE TO CREDITORS
—————STATE OF MINNESOTA,
COUNTY OF HENNEPIN.DISTRICT COURT
FOURTH JUDICIAL DISTRICT—————
In Re: Estate ofLEO GEORGE CHLEBECK AKA LEO
G. CHLEBECK,Decedent
—————Notice is given that an Application for
Informal Probate of Will and Informal Appointment of Personal Representative was filed with the Registrar, along with a Will dated August 29, 2014. The Regis -trar accepted the application and appointed Michael Bonine and Judy Frandson, whose address is: 5036 Lyndale Ave. So, Minneapolis, MN 554190, to serve as the personal repre -sentatives of the decedent’s estate.
Any heir, devisee or other interested person may be entitled to appointment as personal representative or may object to the appointment of the personal representative. Any objection to the a p p o i n t m e n t o f t h e p e r s o n a l representative must be filed with the Court, and any properly filed objection
SHERIFF’S SALES
PROBATES
will be heard by the Court after notice is provided to interested persons of the date of hearing on the objection.
Unless objections are filed, and unless the Court orders otherwise, the personal representative has the full power to administer the estate, including, after thirty (30) days from the issuance of letters testamentary, the power to sell, encumber, lease, or distribute any interest in real estate owned by the dece -dent.
Notice is further given that, subject to Minn. Stat. § 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 17, 2015ALONNA J. WARNS,
RegistrarKATE FOGARTY,
District Court AdministratorJohn C. DeMoss, Ltd.John C. DeMoss, Attorney at LawMN#221116950 France Avenue S, Suite 100Edina, MN 55435Telephone: (952) 920-0300Facsimile: (952) 920-3883e-mail: [email protected](March 24, 31, 2015)10712859
Court File No. 27-PA-PR-15-346—————
NOTICE OF INFORMALAPPOINTMENTOF PERSONAL
REPRESENTATIVE ANDNOTICE TO CREDITORS
(INTESTATE)—————
STATE OF MINNESOTA,COUNTY OF HENNEPIN.
FOURTH JUDICIAL DISTRICTDISTRICT COURT
PROBATE DIVISION—————
Estate ofMARJORIE A. SCOTTI,
Deceased.—————
Notice is given that an application for informal appointment of personal repre -sentative has been fi led with the registrar. No will has been presented for probate. The application has been granted.
Notice is also given that the Registrar has informally appointed Christopher M. Scotti, whose address is: 861 Mendakota Court, Mendota Heights, MN 55120, as personal representative of the Estate of the Decedent. Any heir, devisee or other interested person may be entitled to appointment as personal representative or may object to the appointment of the p e r s o n a l r e p r e s e n t a t i v e . U n l e s s objections are filed with the Court (pursuant to Minn. Stat. 524.3-607) and the Court otherwise orders, the personal representat ive has fu l l power to administer the Estate including, after 30 days from the date of issuance of letters, the power to sell, encumber, lease or distribute real estate.
Any objections to the appointment of the Personal Representative must be filed with this Court and will be heard by t h e C o u r t a f t e r t h e f i l i n g o f a n appropriate petition and proper notice of hearing.
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.
Dated: March 12, 2015.JULIE PETERSON,
RegistrarKATE FOGARTY,
Deputy Court AdministratorPro Se(March 24, 31, 2015)10712842
Court File No. 27-PA-PR-15-348—————
NOTICE AND ORDER FORHEARING ON PETITION FOR
DESCENT OF PROPERTY—————
STATE OF MINNESOTA,COUNTY OF HENNEPIN.
FOURTH JUDICIAL DISTRICTDISTRICT COURT
PROBATE/MENTALHEALTH DIVISION
—————Estate ofC. MERLE HOLDEN, also known as
CHANCY MERLE HOLDEN,Deceased
—————A Petit ion for Determination of
Descent has been filed with this Court. The Pet i t ion 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 prop -erty be determined and assigned by this Court to the persons entitled to the prop -erty.
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 hereby given that on the 11th day of May, 2015, at 9:30a.m., a hearing will be held in the above named Court at the Hennepin
County Government Center, Fourth Floor Courts Tower, 300 South 6th Street, Minneapolis, Minnesota, 55487. 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: March 19, 2015By JAMIE L. ANDERSON
Judge of District CourtKATE FOGARTY,
District Court Administrator(COURT SEAL)
Monica Lewis, Attorney for PetitionerAttorney Reg. No. 1452211900 Central Avenue NE, # 106Minneapolis, MN 55418(612) 676-6301FAX (888) 657-3224(March 24, 31, 2015)10712798
Court File No. 27-PA-PR-15-384—————
NOTICE OF INFORMALPROBATE OF WILL AND
INFORMAL APPOINTMENTOF PERSONAL
REPRESENTATIVE—————
STATE OF MINNESOTA,COUNTY OF HENNEPIN.
DISTRICT COURTPROBATE/MENTALHEALTH DIVISION
FOURTH JUDICIAL DISTRICT—————
In Re: Estate ofMAEOMIA PETERSON,
Decedent—————
Notice is given that an Application for Informal Probate of Will and Informal Appointment of Personal Representative was filed with the Registrar, along with a Will dated August 10, 2012. The Regis -trar accepted the application and appointed Gary M. Peterson, whose address is 719 East 16th Street (#304), Minneapolis, MN 55404, to serve as the personal representative of the decedent’s estate.
Any heir, devisee or other interested person may be entitled to appointment as personal representative or may object to the appointment of the personal representative. Any objection to the a p p o i n t m e n t o f t h e p e r s o n a l representative must be filed with the Court, and any properly filed objection will be heard by the Court after notice is provided to interested persons of the date of hearing on the objection.
Unless objections are filed, and unless the Court orders otherwise, the personal representative has the full power to administer the estate, including, after thirty (30) days from the issuance of letters testamentary, the power to sell, encumber, lease, or distribute any interest in real estate owned by the dece -dent.
Dated: March 19, 2015ALONNA J. WARNS,
RegistrarKATE FOGARTY,
Court AdministratorAttorney for ApplicantLarry J. ChiatButler North Building, Suite 305510 First Avenue NorthMinneapolis, MN 55403Telephone: (612) 335-9300Fax: (612) 335-9302E-mail: [email protected] License No.: 001641X(March 24, 31, 2015)10712847
Court File No.: 27-PA-PR-15-382—————
NOTICE AND ORDEROF HEARING ON
PETITION FOR PROBATEOF WILL AND FOR
APPOINTMENTOF PERSONALREPRESENTATIVE ANDNOTICE TO CREDITORS
—————STATE OF MINNESOTA,
COUNTY OF HENNEPIN.FOURTH JUDICIAL DISTRICT
DISTRICT COURTPROBATE/MENTALHEALTH DIVISION
—————In Re: Estate ofBEATRICE EMMA BORMAN, ALSO
KNOWN AS BEATRICE E. BORMAN, A L S O K N O W N A S B E A T R I C E BORMAN
Decedent—————
It is Ordered and Notice is given that on May 4th, 2015, at 11:00 a.m., a hearing will be held in this Court at Hennepin County Government Center, 400 Court Tower, 300 South 6th Street, Minneapolis, Minnesota 55487 in Court Room C-4, for the formal probate of an instrument, a conforming copy of a Lost Will, purporting to be the valid and unrevoked Will of the Decedent, dated June 21, 1994, and codicil to the Will, dated June 26, 2009 (“Will”), and for the appointment of Barbara A Sharpe, whose address is 2101 Forest Dr W, Minneapolis, MN 55423, and Terrance R. B o r m a n , w h o s e a d d r e s s i s 2 1 0 4 Moonlight Bay Dr., Altoona, WI 54720, as Co-Personal Representative of the Estate of the Decedent in an UNSUPER -VISED 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
Tuesday | March 24, 2015 LEGAL NOTICES – FIRST RUN PUBLICATION Finance & Commerce 15
be appointed with the 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. 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.
Dated: March 19, 2015JAMIE L. ANDERSON
Judge of District CourtKATE FOGARTY,
Court Administrator(COURT SEAL)
Attorney for Personal Representative:David A Brandell, #10807775 Prairie Center DrEden Prairie, MN 55344Telephone: 952-944-8344Fax: 952-941-7968Email: [email protected](March 24, 31, 2015)10713020
Court File: 27-TR-CV-15-33—————
NOTICE OF AND ORDER. FOR HEARING TO REFORM TRUST
BASED ON CHANGED CIRCUMSTANCES AND TO
APPOINTSUCCESSOR TRUSTEE
—————STATE OF MINNESOTA,
COUNTY OF HENNEPIN.FOURTH JUDICIAL DISTRICT
DISTRICT COURTPROBATE/MENTALHEALTH DIVISION
—————In Re the Matter of the Olive K Johnson
Revocable Trust dated September 24, 1996
—————It is Ordered and Notice is given that
on April 22, 2015 at 2:30 p.m., a hearing will be held in this Court at 4th Floor, Court Tower, Hennepin County Govern -ment Center, Minneapolis, Minnesota, 55487, on a Petition to Reform Trust based on Changed Circumstances and to Appoint a Successor Trustee.
Notice of the Hearing shall be given by publishing, at least 20 days before the date of the Hearing, a copy of the Order f o r H e a r i n g o n e t i m e i n a l e g a l newspaper in the County in which the Petition is filed; and by mailing, at least 15 days before the date of the Hearing, a copy of the Order for Hearing to those beneficiaries of the Trust who are known or reasonably ascertainable by the Peti -tioner. If a beneficiary is a minor or an incapacitated person as defined in Minnesota Statutes Section 524.5-102 and for whom a conservator guardian, or guard ian ad l i t em known to the Petitioner has been appointed, notice must be mailed to that fiduciary.
Dated: March 9, 2015.BY THE COURT:By JAMIE L. ANDERSON
Judge of District CourtKATE FOGARTY,
District Court AdministratorDavid E. CulbertAttorney for PetitionerID #202787401 Metro Boulevard, Suite 485Minneapolis, MN 55439Tel: (952)546·5440Fax: (952)746--4180(March 24, 31, 2015)10712775
NOTICE OF ISSUANCE OFHARASSMENT ORDER FORRELIEF BY PUBLICATIONCourt File Number: 27-CV-15-2587
STATE OF MINNESOTA,COUNTY OF HENNEPIN.
DISTRICT COURTFOURTH JUDICIAL DISTRICT
CASE TYPE: HARASSMENTKathleen Ann Gette,
Petitioner(s),For Herself and o/b/o Minor Childvs.Tom Madsen,
Respondent(s).To Respondent named above: Tom Madsen
YOU ARE HEREBY NOTIFIED that a Harassment Order For Relief has been issued in the above matter.
You may request a hearing on this matter if you file a Request For Hearing with the Court within 45 days of issuance of the Harassment Order For Relief. You may obtain a copy of the Harassment Order For Relief from the court adminis -trator’s office at the following address: Hennepin County Government Center / B-Level Record Center, 300 South Sixth Street – Minneapolis, MN 55487.
Failure to appear at a scheduled hearing or to obtain a copy of the Harass -ment Order For Relief will not be a defense to prosecution for violation of the Court’s order.
Date March 19, 2015.By /s/ Aly Yang
Senior Court Clerk(March 24, 2015) 10712566
NOTICE OF ISSUANCE OFHARASSMENT ORDER FORRELIEF BY PUBLICATIONCourt File Number: 27-CV-15-3233
STATE OF MINNESOTA,
COUNTY OF HENNEPIN.DISTRICT COURT
FOURTH JUDICIAL DISTRICTCASE TYPE: HARASSMENT
Shakyra Aunya Reynolds,Petitioner(s),
For herself and o/b/o Minor Childvs.Phillesia Vialee Salter,
Respondent(s).To Respondent named above: Phillesia Vialee Salter
YOU ARE HEREBY NOTIFIED that a Harassment Order For Relief has been issued in the above matter.
You may request a hearing on this matter if you file a Request For Hearing with the Court within 45 days of issuance of the Harassment Order For Relief. You may obtain a copy of the Harassment Order For Relief from the court administrator’s office at the following address: Hennepin County Government Center / B-Level Record Center, 300 South Sixth Street – Minne -apolis, MN 55487.
Failure to appear at a scheduled hearing or to obtain a copy of the Harassment Order For Relief will not be a defense to prosecution for violation of the Court’s order.
Date March , 19 2015.By /s/ Aly Yang
Senior Court Clerk(March 24, 2015) 10712590
ORDER TO SHOW CAUSENo. 27-ET-CV-14-658
STATE OF MINNESOTACounty of Hennepin
DISTRICT COURTFOURTH JUDICIAL DISTRICT
In the Matter of the Petition of CITY OF MINNEAPOLIS, A MINNESOTA MUNICIPAL CORPORATION in rela -tion to Certificate of Title No. 1024041 issued for land in the County of Hennepin and State of Minnesota and legally described as follows:Lot 9, Block 4, Kenmore Krest
TO: BRENDA J OLSON, JPMORGAN CHASE BANK, N.A.Upon receiving and filing the Report of
t h e E x a m i n e r o f T i t l e s i n t h e above-entitled matter
IT IS ORDERED, that you, and all persons interested, appear before this Court on the 28th day of April, 2015, at 2:00 p.m. in Room A-702 of the Hennepin County Government Center, 300 South Sixth Street, Minneapolis, Minnesota in said County, and then, or as soon there -after as said matter can be heard , show cause, if any there be, why this Court should not enter an Order as follows:
That the Registrar of Titles, upon the filing with the Registrar of a certified copy of this Order, cancel Certificate of Title No. 1024041 and enter a new Certificate of Title for the land therein described in favor of City of Minneapolis, a Minnesota municipalcorporation , 105 Fifth Avenue South, 200, Minneapolis, MN 55401-2534 , subject to theexisting recital, but free from all memorials now appearing on the present Certificate of Title, the last of which is Document No. 4886511, and free also from the memorial of this Order.
Attendance is required only by those who wish to object to the entry of the above-described Order.
IT IS FURTHER ORDERED, that this Order be served:
(a) at least 10 days prior to such hearing upon the above named parties residing in
this State in the manner provided by law for the service of Summons in a civil action;
(b) at least 14 days prior to such hearing upon any of the above named non-residents by sending a copy of this Order to such non-resident ‘s post office address, by registered or certified mail, return receipt requested;
(c) upon each of the above-named parties who cannot be found by two weeks published notice and by sending a copy of this Order at least 14 days prior to the hearing by first class mail to such party at his last known address and by sending another copy of this Order at least 14 days prior to the hearing by first class mail to the address of such party as stated on the Certificate of Title if an address is so stated;
(d) upon a dissolved, withdrawn , or revoked business entity governed by Minn. Stat. Chp. 302A, 303, 317A, 322A, 322B, or 323 in the manner provided by Minn. Stat.§ 5.25.
Dated: March 16, 2015By: /s/ PETER CAHILL,
Judge of the District CourtApproved:
SUSAN T. LEDRAY,Examiner of Titles
By: /s/ ALISON SCHUBRING,Deputy Examiner
BEST & FLANAGAN LLP (MVP)Attorney for Petitioner225 South Sixth Street, Suite 4000Minneapolis, MN 55402-4331(612) 339-7121 (phone)(612) 339-5896 (fax)(March 24, 31, 2015)10712810
NOTICE TO UNKNOWNCREDITORS
—————The Bravewel l Co l laborat ive, a
Minnesota nonprofit corporation, hereby gives notice to its creditors of its impending dissolution. The corporation is in the process of dissolving having filed a Notice of Intent to Dissolve with the Office of the Secretary of State on October 10, 2014. Written claims against the corporation may be sent to the corpo -ration’s counsel at the address below and must be received by June 22, 2015 which is 90 days from the date this notice was first published.
Eve BorensteinBorenstein and McVeigh Law Office2836 Lyndale Avenue SouthMinneapolis, MN 55408
(Published inFinance and Commerce
March 24, 31,April 14, 21, 2015)
10712967
NOTICE—————
The annual return filed on Form 990-PF for the following Private Founda -tion
THE JOSEPH DURDAFOUNDATION
is available at its principal legal office, 4100 Peavey Road, Chaska, MN 55318, for inspection between the hours of 8:30 A.M. and 4:30 P.M., Monday through Friday, except holidays, by any citizen who requests it within 180 days after publication of this Notice.
MILES J. COHENSecretary/Treasurer
952-934-2987DANIEL J. DURDA
President952-448-6789
(Published inFinance and Commerce
March 24, 2015)10712748
CERTIFICATE OFASSUMED NAME
STATE OF MINNESOTA—————
Minnesota Statutes, 333The 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 customers to be able to identify the true owner of a business.
Assumed Name:Proline Pet Products
Principal Place of Business: 7550 Queen St, Loretto, MN 55357 USA
Nameholder(s): Michael J. Mohs, and Kathryn J. Mohs, 7550 Queen St, Loretto, MN 55357
B y t y p i n g m y n a m e , I , t h e 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 Statutes. 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.
Signed by: Michael J Mohs(March 24, 25, 2015)10712766
CERTIFICATE OFASSUMED NAME
STATE OF MINNESOTA—————
Minnesota Statutes, 333The 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 customers to be able to identify the true owner of a business.
Assumed Name:DKS Homes
Principal Place of Business: 3701 Colfax Ave S, Minneapolis, MN 55409 USA
Nameholder(s): Dawn K Sattel, 3701 Colfax Ave S, Minneapolis, MN 55409
B y t y p i n g m y n a m e , I , t h e 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 Statutes. 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.
Signed by: Dawn K Sattel(March 24, 25, 2015)10712606
NEW BUSINESS NAMESENTITIES
HEARINGS
NOTICES
OTHER NOTICES
* * * *Official PublicationEXCERPTS FROM THE
MINNEAPOLISCITY COUNCIL
OFFICIAL PROCEEDINGSREGULAR MEETING OF
MARCH 20, 2015
—————(Published March 24, 2015,in Finance and Commerce)
—————The fo l lowing repor ts were
signed by Mayor Betsy Hodges on March 20, 2015.
The COMMUNITY DEVEL -OPMENT & REGULAT ORY S E R V I C E S C o m m i t t e e submitted the following report:
CD&RS - Yo u r C o m m i t t e e recommends approva l o f the Depar tment o f L i censes and Consumer Services Agenda recom -mendations granting applications for Liquor, Business and Gambling licenses as set forth in Petition No. 278096 on file in the office of the C i t y C l e r k , s u b j e c t t o f i n a l inspection and compliance with all provisions of applicable codes and ordinances.
On roll call, the result was:Ay e s : G o r d o n , F r e y, Ya n g ,
Warsame, Goodman, Glidden, Cano, Bender, Quincy, A. Johnson, Palmisano, President Johnson (12)
Noes: (0)Absent: Reich (1)The report was adopted.The TRANSPORTATION &
PUBLIC WORKS and WAYS & MEANS Committees submitted the following report:
T & P W & W & M - Y o u r C o m m i t t e e r e c o m m e n d s a c c e p t a n c e o f t h e l o w b i d submitted to the Public Works Department on OP No. 8047 from Lametti and Sons, Inc., in the amount of $593,700.00, to furnish and deliver all labor, materials, and incidentals necessary for a surge chamber at St . Mary ’s Tunnel for the Publ ic Works Surface Water and Sewer Division. Further, that the proper City
officers be authorized to execute a c o n t r a c t f o r s a i d s e r v i c e i n a c c o r d a n c e w i t h C i t y specifications.
On roll call, the result was:Ayes : Re i ch , Gordon , Frey,
Ya n g , Wa r s a m e , G o o d m a n , Glidden, Cano, Bender, Quincy, A. Johnson, Palmisano, President Johnson (13)
Noes: (0)The report was adopted.T h e W A Y S & M E A N S
C o m m i t t e e s u b m i t t e d t h e following report:
W&M - Your Committee, having under consideration the Creative City Challenge Art Competition Artist Award, now recommends that the proper City officers be authorized to negotiate and enter into a contract with the Artist, in the amount of $75,000, for the d e s i g n , i n s t a l l a t i o n , a n d maintenance of the 2015 Creative City Challenge Project entitled “minni_polis”, an abstract small scale model of Downtown Minneap -olis, on the plaza of the Convention Center.
On roll call, the result was:Ayes : Re i ch , Gordon , Frey,
Ya n g , Wa r s a m e , G o o d m a n , Glidden, Cano, Bender, Quincy, A. Johnson, Palmisano, President Johnson (13)
Noes: (0)The report was adopted.
CASEY JOE CARL,City Clerk.
10712916
OFFICIALPUBLICATIONS
* * * *Official Publication
ADVERTISEMENT FOR BIDSSealed bids will be received in
the office of City Purchasing, 330 Second Avenue South, Suite 552, Minneapolis, MN 55401, until 10:00 AM, local time, April 14th, 2015 at which time they will be publicly opened and read aloud for:
O.P. 8095 - BIDS FOR HIAWATHA HVAC
EQUIPMENT INSTALLATION PROJECT
Complete project documents are available for electronic download at ht tp : / /www.questcdn .com for $10.00 by entering ebid doc # 3789970 on the “Search Projects” p a g e . P l e a s e c o n t a c t QuestCDN.com at (952) 233-1632 o r i n f o @ q u e s t c d n . c o m f o r assistance.
All plan holders who order elec -t r o n i c p r o p o s a l s t h r o u g h QuestCDN will receive addenda as they are released; however, it is the Contractor’s full responsibility to ensure they have received all addenda prior to the submittal of bids.
A pre-bid meeting will be held on April 2nd, 2015 at 1:00 PM in the entrance lobby at 1901 26th Street East, Minneapolis, MN 55404. All interested bidders are encouraged to attend this meeting.
City of MinneapolisPurchasing Department
(Published inFinance and Commerce
March 24, andMarch 31, 2015)
10712873
For Subscription
Information
Call
1.800.451.9998
Can we
help you?
SUBSCRIBER SERVICES:
• Temporarily stop or to restart service
• Change of address/other info
• Billing inquiries
• Other subscriberservices
Phone: 800-451-9998
Email:[email protected]
Hours: M-F, 8:00-6:00
16 Finance & Commerce LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Tuesday | March 24, 2015
Legal Notices/SubsequentPublication
NOTICE OF CONDOMINIUMASSOCIATION LIEN
FORECLOSURE SALE—————
WHEREAS, default has been made in the t e rms and cond i t i ons o f the Declaration Establishing Greenbrier Village Condominium Four (henceforth the Declaration) dated January 10, 1979 and recorded in the office of the Registrar of Titles in and for Hennepin County, Minnesota on March 27, 1979 as Document No. 1322599 which said Decla -ration covers the following described property situated in the County of Hennepin and State of Minnesota, to-wit:
Apartment No. 305 and .969% of undivided interest in the common areas and facilities, Apartment Ownership No. 125, Greenbrier V i l l a g e C o n d o m i n i u m Fo u r, according to the plat thereof on file or of record in the Office of the Registrar of Titles, Hennepin County, Minnesota.(This is registered property, Certifi -cate of Title No. 602864).Street Address: 10401 Cedar Lake Road, Unit 305, Minnetonka, MNPID #12-117-22-34-0241
W H E R E A S , p u r s u a n t t o s a i d Declaration, there is claimed to be due and owing as of the date of this Notice by Thomas H. Anderson, Jr. And Debra A. Wright as unit owners, to Greenbrier Village Condominium Four Association, Inc., the principal amount of Four Thou -sand One Hundred Five Dollars and No/100 ($4,105.00) through February, 2015 for annual assessments; and no action being now pending at law or other -wise to recover said debt or any part thereof, and;
W H E R E A S , p u r s u a n t t o s a i d Declaration, and the statute in such case made and provided, said debt creates a lien upon said premises in favor of Green -brier Village Condominium Four Associa -tion, Inc.
NOW, THEREFORE, notice is hereby given that by virtue of the power of sale created by statute, said lien will be fore -closed by the sale of said premises with the hereditaments and appurtenances, which said sale will be made by the Sheriff of Hennepin County, Minnesota at the Sheriff ’s main office, Room 30, in the Hennepin County Courthouse in the City of Minneapolis in said County on May 8, 2015 at 10:00 a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said condo -minium assessments, together with the costs of foreclosure, including attorney’s fees as allowed by law. The time allowed by law for redemption by the unit owner, her personal representatives or assigns, is six (6) months from the date of said sale.
TIME AND DATE TO VACATE PROP -E R T Y: I f t h e r e a l e s t a t e i s a n owner-occupied single family dwelling, unless otherwise provided by law, the date on or before which the unit owners must vacate the property if the lien is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on November 8, 2015. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m.
Dated: February 20, 2015GREENBRIER VILLAGECONDOMINIUM FOUR
ASSOCIATION, INC.FULLER, SEAVER, SWANSON &KELSCH, P.A.By: Timothy D. Fuller 32694Attorneys for Greenbrier Village Condo -minium Four Association, Inc.12400 Portland Avenue SouthSuite 132Burnsville, MN 55337(952) 890-0888(February 24,March 3, 10, 17, 24, 31, 2015)10691035
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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 : Jesus J. Ramos and Balvina Brito, husband and wife
Mortgagee: Mortgage Electronic Regis -tration Systems, Inc. as nominee for Ameridream Mortgage Corporation
Dated: 09/08/2006Recorded: 10/12/2006Hennepin County Recorder Document
No. 8877268Assigned To: Inter Savings Bank, FSBDated: 12/01/2011Recorded: 12/09/2011Hennepin County Recorder Document
No. A9724720Assigned To: Great Southern BankDated: 07/18/2014Recorded: 07/28/2014Hennepin County Recorder Document
No. A10101547ReRecorded: 08/21/2014Hennepin County Recorder Document
No. A10109973T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage ID No:
1004225-0030609001-7Lender o r Broker : Amer idream
Mortgage CorporationServicer: Great Southern BankMortgage Originator: Ameridream
Mortgage CorporationL E G A L D E S C R I P T I O N O F
PROPERTY:Lot 20, Block 7, Walton Park, Hennepin County
This is Abstract Property.TAX PARCEL NO.: 04-029-24-43-0076ADDRESS OF PROPERTY:3718 Girard Ave. NorthMinneapolis, MN 55412COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $124,000.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $124,321.57
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, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 29, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 4, 2015Great Southern Bank,Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCI -ATIONBy: Ben I. Rust, Jonathan R. Cuskey, Michael V. SchleismanAttorneys for:Great Southern Bank, Assignee of Mort -gagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-7599
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 10, 17, 24, 31,April 7, 14, 2015) 10703529
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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 19, 2004
M O R T G A G O R : J o s e L u i s Castro-Lopez and Maria A. Hernandez, as husband and wife.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded April 28, 2004 Hennepin C o u n t y R e c o r d e r, D o c u m e n t N o . 8340625.
ASSIGNMENTS OF MORTGAGE: Assigned to: M&T Bank. Dated January 27, 2015 Recorded January 30, 2015, as Document No. A10158894.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
T R A N S A C T I O N A G E N T ’ S M O R T G A G E I D E N T I F I C A T I O N N U M B E R O N M O R T G A G E :
1000403-0491540938-3L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED ON MORTGAGE: USB Home Lending, A Division of Universal Savings Bank F.A.
RESIDENTIAL MORTGAGE SERV -ICER: Bayview Loan Servicing, LLC
M O R T G A G E D P R O P E R T Y ADDRESS: 2924 16th Avenue South, Minneapolis, MN 55407
T A X P A R C E L I . D . # : 35.029.24.44.0050
L E G A L D E S C R I P T I O N O F PROPERTY:
L o t 7 , B l o c k 4 , A l l a n a n d Andersons Addition, Hennepin County, Minnesota.
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $184,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $195,904.94
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 at 11: 00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, 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.
T I M E A N D D AT E T O VA CAT E 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 22, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: February 10, 2015M&T Bank
Mortgagee/Assignee of MortgageeUSSET, WEINGARDEN AND LIEBO,P.L.L.P.Attorneys for Mortgagee/Assignee ofMortgagee4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-688837-14-005332
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(February 17, 24,March 3, 10, 17, 24, 2015)10686795
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: April 5, 2006ORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $337,500.00MORTGAGOR(S): Juanita Breedlove,
a single personMORTGAGEE: Wells Fargo Bank,
N.A.L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Wells Fargo Bank, N.A.
SERVICER: Wells Fargo Bank, N.A.DATE AND PLACE OF FILING: Filed
Apri l 25, 2006, Hennepin County Registrar o f Tit les, as Document Number 4251123
L E G A L D E S C R I P T I O N O F PROPERTY:
Lots 1 and 2, Block 7, “Homewood, Minneapolis, Minnesota”
REGISTERED PROPERTYPROPERTY ADDRESS: 1121 Russell
Ave N, Minneapolis, MN 55411P R O P E R T Y I D E N T I F I CAT I O N
NUMBER: 20-029-24-11-0087 Cert No. 1180390
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $200,887.72
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, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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 12 months from the date of said sale by the mortgagor(s) the personal representatives or assigns.
T I M E A N D D AT E T O VA CAT E 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, i f 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 April 21, 2016, or the next business day if April 21, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 26, 2015WELLS FARGO BANK, N.A.
MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406015-099516
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(March 3, 10, 17, 24, 31,April 7, 2015) 10699410
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: September 9, 2003
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $130,000.00
M O R T G A G O R ( S ) : Ta m m r e N. Jurkovski, a single person
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
MIN#: 100226700000039058L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Citizens State Bank
SERVICER: CitiMortgage, Inc.DATE AND PLACE OF FILING: Filed
December 11, 2003, Hennepin County Recorder, as Document Number 8249027
ASSIGNMENTS OF MORTGAGE: Assigned to: CitiMortgage, Inc.
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 13, Block 2, Rice Lake North Fourth Addition
PROPERTY ADDRESS: 9578 Glacier Lane N, Maple Grove, MN 55369
P R O P E R T Y I D E N T I F I CAT I O N NUMBER: 09-119-22-41-0026
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $111,373.18
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, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 21, 2015, or the next business day if October 21, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 17, 2015CITIMORTGAGE, INC.
Assignee of MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406015-099082
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(February 24,March 3, 10, 17, 24, 31, 2015) 10691083
PUBLIC NOTICENOTICE 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 d e s c r i b e d m o r t g a g e : D A T E O F MORTGAGE: July 17, 2008 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $102,600.00 MORTGAGOR(S): Cole A Hackbarth and Anna-Britt Hackbarth, Husband and Wife MORTGAGEE: Mort -gage Electronic Registration Systems, Inc., as nominee for Bell America Mortgage LLC DBA Bell Mortgage TRANSACTION AGENT: Mortgage Elec -tronic Registration Systems, Inc. MIN#: 100026900031064297 SERVICER: U.S. Bank National Association LENDER: Bell America Mortgage LLC DBA Bell Mortgage. DATE AND PLACE OF FILING: Hennepin County Minnesota, Recorder , on July 22, 2008, as Document No. 9162140. ASSIGNED TO: U.S. BANK NATIONAL ASSOCIATION Dated: December 4, 2014 , and recorded December 8, 2014 by Document No. A10145166 . LEGAL DESCRIPTION OF PROPERTY: The South 2/3 of Lot 2, Except the South 50 feet thereof, Block 3, Ferrant`s First Addition to Minneapolis, H e n n e p i n C o u n t y, M i n n e s o t a PROPERTY ADDRESS: 2507 N Thomas Ave, Minneapolis, MN 55411 PROPERTY I.D: 17-029-24-12-0030 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: Ninety-Four Thousand Three Hundred Sixty-Eight and 21/100 ($94,368.21) THAT no action or proceeding has been instituted at law to recover the debt secured by said mort -gage, or any part thereof; that there has been compliance with all pre-foreclosure notice and acceleration requirements of sa id mortgage, and/or appl icable statutes; 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: 10:00 AM on April 17, 2015 PLACE OF SALE: Hennepin County Sheriff`s Office-Civil Unit, Rm 30, Minneapolis City Hall, 350 South 5th Street, Minneapolis, MN 55415 to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemp -tion by said mortgagor(s), their personal representatives or assigns is 6.00 months from the date of sale. If Mortgage is not r e i n s t a t e d u n d e r M i n n . S t a t . Section580.30 or the property is not r e d e e m e d u n d e r M i n n . S t a t . Section580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on October 17, 2015, or the next
FORECLOSURES
Tuesday | March 24, 2015 LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Finance & Commerce 17
business day if October 17, 2015 falls on a Saturday, Sunday or legal holiday. “THE T I M E A L L O W E D B Y L AW F O R 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: March 3, 2015U.S. BANK NATIONAL
ASSOCIATIONRandall S. Miller & Associates,PLLCAttorneys for Assigneeof Mortgage/MortgageeCanadian Pacific Plaza120 South Sixth Street, Suite 2050Minneapolis, MN 55402Phone: 952-232-0052Our File No. 15MN00012-1ASAP# 4512972
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 3, 10, 17, 24, 31,April 7, 2015) 10696457
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: June 17, 2005ORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $129,800.00M O R T G A G O R ( S ) : Te r r a n c e A .
Osterberg and Debra K. Osterberg, husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for American Mortgage Network, Inc., its successors and assigns
D A T E A N D P L A C E O F REGISTERING:
Registered: July 06, 2005 Hennepin County Registrar of Titles
Document Number: 4132962ASSIGNMENTS OF MORTGAGE:And assigned to: BANK OF AMERICA,
N.A.Dated: March 04, 2013Registered: March 05, 2013 Hennepin
County Registrar of TitlesDocument Number: T05049308T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage Identifica -
tion Number: 1001310-2050499945-7Lender or Broker: American Mortgage
Network, Inc.Residential Mortgage Servicer: Bank of
America, N.A.Mortgage Originator: Not ApplicableCERTIFICATE OF TITLE NUMBER:
823447COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 1924 Laramie Trl,
Brooklyn Park, MN 55444-1905T a x P a r c e l I D N u m b e r :
23-119-21-42-0004L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 10, Block 2, Lynbrook Plat No. 1, according to the map or plat on file with the County Registrar of Titles in and for Hennepin County.
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $141,935.02
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; that this is registered property;
PURSUANT to the power of sale c onta ined in sa id mor tgage , the above-described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 08, 2015 at 10:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 08, 2015, or the next business day if October 08, 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 C O L L E C T A D E B T. A N Y 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
M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: January 28, 2015BANK OF AMERICA, N.A.
Assignee of MortgageeWILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 030114F02(February 24,March 3, 10, 17, 24, 31, 2015)10691225
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: March 05, 2007
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $169,290.00
MORTGAGOR(S): Melissa Weiler, a single woman
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for First Franklin Financial Corp., an Op. Sub. of MLB&T., FSB, its successors and/or assigns
DATE AND PLACE OF RECORDING: Recorded: October 17, 2007 Hennepin County Recorder
Document Number: 9053225ASSIGNMENTS OF MORTGAGE:And assigned to: U.S. Bank, National
Association, Successor Trustee to Bank of America, N.A. as successor to LaSalle Bank, N.A. as trustee for the Merrill Lynch First Franklin Mortgage Loan Trust, Mortgage Loan Asset-Backed Certificates, series 2007-2
Dated: October 22, 2007R e c o r d e d : N o v e m b e r 2 1 , 2 0 0 7
Hennepin County RecorderDocument Number: 9067337And Corrective Assignment Recorded:
Apr i l 02 , 2012 Hennepin County Recorder
Document Number: A9770389T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage Identifi -
cation Number: 100425240013053035Lender or Broker: First Franklin
Financial Corp., An Op. Sub. of MLB&T Co., FSB
Res ident ia l Mortgage Serv i cer : Nationstar Mortgage LLC
Mortgage Originator: Not ApplicableCOUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 5041 Vincent Ave N,
Minneapolis, MN 55430-3343T a x P a r c e l I D N u m b e r :
11-118-21-23-0082LEGAL DESCRIPTION OF PROP -ERTY:Lot 5 , B lock 23 , Englewood , Hennepin County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $113,283.63
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 c onta ined in sa id mor tgage , the above-described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 08, 2015 at 10:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 08, 2015, or the next business day if October 08, 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 C O L L E C T A D E B T. A N Y 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: December 22, 2014ASSIGNEE OF MORTGAGEE:
U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE,
SUCCESSOR IN INTEREST TO BANK OF AMERICA, NATIONAL
ASSOCIATION, AS TRUSTEE, SUCCESSOR BY MERGER TO
LASALLE BANK NATIONAL ASSO -CIATION, AS TRUSTEE FOR FIRST
FRANKLIN MORTGAGE LOAN TRUST 2007-2, MORTGAGE
PASS-THROUGH CERTIFICATES, SERIES 2007-2
WILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 032708F01(February 24,March 3, 10, 17, 24, 31, 2015) 10691160
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: September 1, 2004
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $144,000.00
M O R T G A G O R ( S ) : J a s o n V. N o r d s t r o m a n d Jo n i N o r d s t r o m , husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
MIN#: 1001310-2040603196-1L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: American Mort -gage Network, Inc.
SERVICER: Wells Fargo Bank, N.A.DATE AND PLACE OF FILING: Filed
October 8, 2004, Hennepin County Recorder, as Document Number 8453864
ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank, N.A.
L E G A L D E S C R I P T I O N O F PROPERTY:
Lots 11, 12, 13 and that part of Lot 14, Block 9, Mound Bay Park, according to the recorded plat thereof, which lies Westerly of a line drawn from a point on the South line of said Block 9, distant 61.32 feet Westerly from the Southeast corner of Lot 16 in said Block 9, to a point on the North Line of said Lot 14 distant 75.30 feet Westerly from the Northeast corner of said Lot 16.
PROPERTY ADDRESS: 5656 Bartlett Boulevard, Mound, MN 55364
P R O P E R T Y I D E N T I F I CAT I O N NUMBER: 23-117-24-14-0132
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $127,390.18
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 7, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 7, 2015, or the next business day if October 7, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 16, 2015WELLS FARGO BANK, N.A.
Assignee of MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406014-098186
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
(February 17, 24,March 3, 10, 17, 24, 2015)10686777
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: June 29, 2005
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $136,000.00
MORTGAGOR(S): Dick Wellington and Charlene H. Wellington, Husband and Wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
MIN#: 100052300418695879L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED O N T H E M O R T G A G E : F i n a n c e America, LLC
SERVICER: JPMorgan Chase Bank, N.A.
DATE AND PLACE OF FILING: Filed August 24, 2005, Hennepin County Recorder, as Document Number 8639973
ASSIGNMENTS OF MORTGAGE: Assigned to: HSBC Bank, USA, N.A.; Dated: October 24, 2007 filed: November 19, 2007, recorded as document number 9066011; thereafter assigned to HSBC Bank USA, N. A., as Indenture Trustee for FBR Securitization Trust 2005-2 by Corrective Assignment dated January 16, 2009 recorded February 2, 2009 as Document No. A9313550.
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 3, Block 6, in East Riverside Addition to Minneapolis
PROPERTY ADDRESS: 2750 NE California Street, Minneapolis, MN 55418
P R O P E R T Y I D E N T I F I CAT I O N NUMBER: 10-029-24-11-0122
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $200,752.49
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 7, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 7, 2015, or the next business day if October 7, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 13, 2015HSBC BANK USA, NATIONAL
ASSOCIATION, AS INDENTURE TRUSTEE OF THE FBR SECURI -
TIZATION TRUST 2005-2, CALLABLE MORTGAGE-BACKED
NOTES, SERIES 2005-2Assignee of Mortgagee
SHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406014-098712
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(February 17, 24,March 3, 10, 17, 24, 2015)10686807
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: June 14, 2006ORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $188,000.00MORTGAGOR(S): Rick Arnett, a
single personM O R T G A G E E : N e w C e n t u r y
Mortgage CorporationD A T E A N D P L A C E O F
REGISTERING:Registered: July 06, 2006 Hennepin
County Registrar of TitlesDocument Number: 4279565ASSIGNMENTS OF MORTGAGE:And assigned to: Wells Fargo Bank,
National Association, as Trustee under Pooling and Servicing Agreement dated as of October 1, 2006 Securitized Asset B a c k e d R e c e i v a b l e s L L C T r u s t 2006-NC3 Mortgage Pass-Through Certificates, Series 2006-NC3
Dated: September 25, 2013Regis tered : November 08 , 2013
Hennepin County Registrar of TitlesDocument Number: T05131409Transaction Agent: Not ApplicableTransaction Agent Mortgage Identifi -
cation Number: Not ApplicableLender or Broker: New Century
Mortgage CorporationResidential Mortgage Servicer: Ocwen
Loan Servicing, LLCMortgage Originator: Not ApplicableCERTIFICATE OF TITLE NUMBER:
1184907COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 7380 Scot Ter, Eden
Prairie, MN 55346-3225T a x P a r c e l I D N u m b e r :
10-116-22-14-0142L E G A L D E S C R I P T I O N O F
PROPERTY:That part o f Lot 6 , Block 2 , Stewart Highlands lying South of the fo l lowing descr ibed l ine : Commencing at the Northeast corner of said Lot 6; thence South on an assumed bearing along the East line of said Lot 6, a distance of 53.55 feet to the point of beginning; thence Nor th 89 degrees 38 m i n u t e s 0 2 s e c o n d s We s t , a distance of 104.98 feet to a point on the West line of said Lot 6, distant 5 5 . 0 0 f e e t S o u t h f r o m t h e Northwest corner of said Lot 6 and there terminating, Hennepin County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $151,880.33
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; that this is registered property;
PURSUANT to the power of sale c onta ined in sa id mor tgage , the above-described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 01, 2015 at 10:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 01, 2015, or the next business day if October 01, 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 C O L L E C T A D E B T. A N Y 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: December 09, 2014WELLS FARGO BANK, NATIONAL
ASSOCIATION, as Trustee under POOLING AND SERVICING AGREE -
MENT Dated as of October 1, 2006 SECURITIZED ASSET BACKED
RECEIVABLES LLC TRUST 2006-NC3 MORTGAGE
PASS-THROUGH CERTIFI -CATES,SERIES 2006-NC3
Assignee of MortgageeWILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 030460F02(February 17, 24,March 3, 10, 17, 24, 2015)10686726
18 Finance & Commerce LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Tuesday | March 24, 2015
NOTICE OFASSESSMENT LIEN
FORECLOSURE SALE—————
YOU ARE NOTIFIED THAT,1 . De fau l t has o c curred in the
condit ions of the Declarat ions of Fieldstone Lodges, Hennepin County, Minnesota, by Jason McCrary, LLC, as fee owners of the below-described property subject to said Declarations.
2. Pursuant to the Declarations of the Fieldstone Lodges filed for record with the Hennepin County Recorder on June 5, 2003 as Document No. 8063378, and all amendments thereto, and Minnesota Statutes, a statutory lien exists for unpaid assessments and fees incurred from August 1, 2014 to the date of this notice.
3. No action or proceeding has been instituted at law to recover the debt secured by the statutory lien or any part thereof, or i f an act ion has been instituted it has been dismissed or discharged prior to the commencement of these proceedings.
4. The holder of the lien has complied wi th a l l cond i t i ons precedent to acceleration of the debt secured by the assessment lien and foreclosure of said l i e n , a n d a l l n o t i c e a n d o t h e r requirements of applicable statutes.
5. As of the date of this notice the amount due, after acceleration pursuant to the Association’s Declarations and By-laws, is $2,718.00.
6. As of the date of this notice, the names of all parties that have been released from liability for the assessment lien are as follows: NONE.
7. Pursuant to the provisions of the Declarations of the Fieldstone Lodges, the lien will be foreclosed and the land located at 17861 66th Avenue North, Maple Grove, Minnesota 55311, in the County of Hennepin, State of Minnesota, legally described as follows:
Unit No. 17861, Fieldstone Lodges, CIC No. 1159, Hennepin County, Minnesota
will be sold by the sheriff of said county at public auction on April 1, 2015, at 10:00 a.m., at the Hennepin County Sher -iff ’s Office, 350 South Fifth Street, Minneapolis, Minnesota 55415 in said county and state, to pay the debt then secured by said lien, including any addi -tional assessments and late fees that may become due through the date of sale, along with the costs, attorneys fees and disbursements allowed by law.
8 . The t ime a l lowed by law for redemption by the mortgagors, or mort -gagor’s personal representatives or assigns is six (6) months after the date of said sale.
9 THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORT -G A G O R S , T H E M O R T G A G O R S ’ PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTE, SECTION 582.032, DETER -MINING AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES A R E I M P R O V E D W I T H A RESIDENTIAL DWELLING OF LESS T H A N F I V E U N I T S , A R E N O T PROPERTY USED IN AGRICULTURAL P R O D U C T I O N , A N D A R E ABANDONED.
10. THIS COMMUNICATION IS F R O M A D E B T C O L L E C T O R ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. THE RIGHT TO VERIFICATION OF THE D E B T A N D I D E N T I T Y O F T H E ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
Dated as of February 12, 2015BERNICK LIFSON, PABy: Daniel B. Greenstein (142104)Matthew S. Greenstein (0392044)Attorneys for Fieldstone LodgesHomeowners’ Association, Inc.5500 Wayzata Boulevard, Suite 1200Minneapolis, Minnesota 55416Telephone: 763-746-9227(February 17, 24,March 3, 10, 17, 24, 2015)10686930
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: September 14, 2009
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $229,955.00
MORTGAGOR(S): Brent Anderson and Tanya Anderson, Husband and Wife as Joint Tenants
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for Rescue Mortgage, Inc., its successors and/or assigns
DATE AND PLACE OF RECORDING:R e c o r d e d : S e p t e m b e r 2 3 , 2 0 0 9
Hennepin County RecorderDocument Number: A9423849LOAN MODIFICATION:Dated: August 07, 2013Recorded: August 16, 2013Document Number: A09994893ASSIGNMENTS OF MORTGAGE:A n d a s s i g n e d t o : B A N K O F
AMERICA, N.A.Dated: September 17, 2014R e c o r d e d : S e p t e m b e r 2 9 , 2 0 1 4
Hennepin County RecorderDocument Number: A10122394T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.
Transaction Agent Mortgage Identifi -cation Number: 1002489-0000002449-8
Lender or Broker: Rescue Mortgage, Inc.
Residential Mortgage Servicer: Bank of America, N.A.
Mortgage Originator: Not ApplicableCOUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 3548 Flag Ave N,
New Hope, MN 55427-1735T a x P a r c e l I D N u m b e r :
19-118-21-21-0045L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 3, Block 1, Gilbert Mork Addition
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $161,709.34
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 c onta ined in sa id mor tgage , the above-described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 15, 2015 at 10:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 15, 2015, or the next business day if October 15, 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 C O L L E C T A D E B T. A N Y 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: February 13, 2015BANK OF AMERICA, N.A.
Assignee of MortgageeWILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 032959F01(March 3, 10, 17, 24, 31,April 7, 2015) 10697463
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: February 12, 2009
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $142,078.00
MORTGAGOR(S): Abhishek A. Mehta, an unmarried man
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for M&I Marshall & Ilsley Bank, its successors and/or assigns
DATE AND PLACE OF RECORDING:Recorded: February 17, 2009 Hennepin
County RecorderDocument Number: A9318773D A T E A N D P L A C E O F
REGISTERING: Registered: February 17, 2009 Hennepin County Registrar of Titles, Document Number: T4614355
ASSIGNMENTS OF MORTGAGE:And assigned to: Bank of America,
N.A., successor by merger to BAC Home Loan Servicing, LP FKA Countrywide Home Loans Servicing, LP
Dated: August 07, 2012Recorded: August 13, 2012 Hennepin
County RecorderDocument Number: A9826201Registered: August 13, 2012 Hennepin
County Registrar of Titles, Document Number: T4982604
T r a n s a c t i o n A g e n t : M o r t g a g e Electronic Registration Systems, Inc.
Transaction Agent Mortgage Identifi -cation Number: 100307400353438658
Lender or Broker: M&I Marshall & Ilsley Bank
Residential Mortgage Servicer: Bank of America, N.A.
Mortgage Originator: Not ApplicableCERTIFICATE OF TITLE NUMBER:
1302270COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 6543 Riverwood Ln
N, Brooklyn Center, MN 55430-1645
T a x P a r c e l I D N u m b e r : 36-119-21-13-0128
L E G A L D E S C R I P T I O N O F PROPERTY:
L o t 8 , B l o c k 1 , E s t a t e s o f Riverwood, according the recorded p l a t t h e r e o f, a n d s i t u a t e i n Hennepin County, Minnesota.Part of Which is evidenced by Torrens Property/Certificate No.The Torrens portion being more particulary described as follows:L o t 8 , B l o c k 1 , E s t a t e s o f Riverwood, except that part thereof lying Westerly of the Westerly line of E and H Properties Addition, Hennepin County, Minnesota.
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $179,459.23
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; that a portion of this property is registered property;
PURSUANT to the power of sale c onta ined in sa id mor tgage , 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: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 29, 2015, or the next business day if October 29, 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 C O L L E C T A D E B T. A N Y 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: March 17, 2015BANK OF AMERICA, N.A.
Assignee of MortgageeWILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 025301F02(March 17, 24, 31,April 7, 14, 21, 2015) 10708696
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Anisha L. Mack, a single person
Mortgagee: M&I Marshall & Ilsley Bank
Dated: 07/29/2005Filed: 09/09/2005H e n n e p i n R e g i s t r a r o f T i t l e s
D o c u m e n t N o . 4 1 5 9 3 1 0 A g a i n s t Certificate of Title No.: 1162532
Transaction Agent: N/ATransaction Agent Mortgage ID No:
N/ALender or Broker: M&I Marshall &
Ilsley BankServicer: BMO Harris Bank, N.A.Mortgage Originator: M&I Marshall &
Ilsley BankL E G A L D E S C R I P T I O N O F
PROPERTY:Apartment No. 105, Apartment O w n e r s h i p N o . 1 7 3 , T h r e e Fountains Condominium, located in Hennepin County, Minnesota.
This is Registered Property.TAX PARCEL NO.: 03-028-24-32-0218ADDRESS OF PROPERTY: 3522
H A R R I E T A V E S # 1 0 5 , MINNEAPOLIS, MN 55408 - 4251
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $119,200.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $121,246.80
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 29, 2015, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 29, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 4, 2015BMO HARRIS BANK N.A., AS
SUCCESSOR TO M & I MARSHALL & ILSLEY BANK
MortgageePFB LAW, PROFESSIONAL ASSOCIA -TIONBy: Ben I. Rust, Jonathan R. Cuskey, Michael V. SchleismanAttorneys for:BMO Harris Bank N.A., as successor to M & I Marshall & Ilsley Bank, Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759916327-15-00100-1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 10, 17, 24, 31,April 7, 14, 2015)10702756
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN, that default has occurred in conditions of the following described mortgage:
DATE OF MORTGAGE: August 15, 2005
MORTGAGOR: Andrew T. Copeland and Amy C. Copeland, husband and wife.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc..
DATE AND PLACE OF RECORDING: Recorded September 26, 2005 Hennepin C o u n t y R e c o r d e r, D o c u m e n t N o . 8660710; as reformed by Court Order Dated December 12, 2011 Recorded December 29, 2011 as Document No. 9733741.
ASSIGNMENTS OF MORTGAGE: Assigned to: Capital One, N.A.. Dated April 3, 2014 Recorded April 8, 2014, as Document No. A10067883.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
T R A N S A C T I O N A G E N T ’ S M O R T G A G E I D E N T I F I C A T I O N N U M B E R O N M O R T G A G E : 100015305551556545
L E N D E R O R B R O K E R A N D MORTGAGE ORIGINATOR STATED ON MORTGAGE: Chevy Chase Bank, FSB
R E S I D E N T I A L M O R T G A G E SERVICER: Capital One, N.A.
MORTGAGED PROPERTY ADDRESS: 3405 Minnehaha Parkway East, Minne -apolis, MN 55417
TAX PARCEL I.D. #: 18.028.23.24.0037L E G A L D E S C R I P T I O N O F
PROPERTY:West 40 feet of East 80 feet of Lots 26, 27 and West 40 feet of East 80 feet of North 11.2 feet of Lot 25, Block 4, Mendenhall’s Addition to Minnehaha Park. Together with an easement for driveway purpose and for purpose of ingress and egress upon the fol lowing described portions of said Lot 25, Block 4, M e n d e n h a l l ’ s A d d i t i o n t o Minnehaha Park, to-wit: Beginning at a point on the North line of said Lot 25, which point is 40 feet West of the Northeast corner thereof; thence West along said North line of said Lot 25, a distance of 26 feet; thence Southwesterly to a point 30 feet East and 5 1/2 feet South of the Northwest corner of said Lot 25;
thence West parallel with the North line of said Lot 25, a distance of 30 feet, more or less to the West line of said Lot 25; thence South along the West line of said Lot 25, a distance of 9 1/2 feet; thence East parallel with the North line of said Lot 25, a distance of 30 feet; thence North -easterly to a point 11.2 feet South and 66 feet West of the Northeast corner of said Lot 25; thence East along a line parallel with and at a distance of 11.2 feet South of the North line of said Lot 25 to a point 40 feet West and 11.2 feet South of the Northeast corner of said Lot 25; thence North parallel with the East line of said Lot 25, a distance of 11.2 feet to the place or point of beginning, Hennepin County, Minnesota.
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $277,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $271,155.87
That prior to the commencement of this mortgage foreclosure proceeding Mortga -gee/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 11:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, MNto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 PROP -E R T Y: I f t h e r e a l e s t a t e i s a n 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 MORT -GAGE: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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: March 4, 2015CAPITAL ONE, N.A.
Mortgagee/Assignee of MortgageeUSSET, WEINGARDEN AND LIEBO,P.L.L.P.Attorneys for Mortgagee/Assignee ofMortgagee4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888146 - 14-001483 FC1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 10, 17, 24, 31,April 7, 14, 2015) 10703522
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: December 04, 2003
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $232,000.00
MORTGAGOR(S): Jason W. Gillquist and Melissa S. Gillquist, husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for American Mortgage Corporation, its successors and/or assigns
DATE AND PLACE OF RECORDING:Recorded: February 04, 2004 Hennepin
County RecorderDocument Number: 8287229ASSIGNMENTS OF MORTGAGE:And assigned to: CitiMortgage, Inc.Dated: April 26, 2010Recorded: May 04, 2010 Hennepin
County RecorderDocument Number: A9508880T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage Identifi -
cation Number: 1001435-0020035023-4Lender or Broker: American Mortgage
CorporationRes ident ia l Mortgage Serv i cer :
CitiMortgage, Inc.Mortgage Originator: Not Applicable
Tuesday | March 24, 2015 LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Finance & Commerce 19
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
Property Address: 9750 Lord Ct, Eden Prairie, MN 55347-3157
T a x P a r c e l I D N u m b e r : 25-116-22-14-0041
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 5, Block 3, Prairie East Second Addition
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $277,243.77
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 c onta ined in sa id mor tgage , the above-described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 15, 2015 at 10:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 15, 2015, or the next business day if October 15, 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 C O L L E C T A D E B T. A N Y 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: January 29, 2015CITIMORTGAGE, INC.
Assignee of MortgageeWILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 032893F01(March 3, 10, 17, 24, 31,April 7) 10696361
NOTICE OF MORTGAGEFORECLOSURE 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: September 13, 2006
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $394,000.00
MORTGAGOR(S): Kristin D Ford, single
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
MIN#: 1002610-2020052492-4L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED O N T H E M O R T G A G E : M o r t g a g e Lenders Network USA, Inc.
SERVICER: Nationstar Mortgage LLCDATE AND PLACE OF FILING: Filed
September 25, 2006, Hennepin County Recorder, as Document Number 8867165
ASSIGNMENTS OF MORTGAGE: Assigned to: Deutsche Bank National Trust Company, as Trustee for the MLMI Trust Series 2007-MLN1; thereafter assigned to Deutsche Bank National Trust Company, as Trustee for the Certificateholders of Merrill Lynch Mort -gage Investors Trust, Mortgage Loan Asset-Backed Cert i f icates, Series 2007-MLN1 by Corrective Assignment of Mortgage.
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 22, Block 2, Gilbert and Ander -son’s Addition to Minneapolis
PROPERTY ADDRESS: 233 Russell Ave S, Minneapolis, MN 55405
P R O P E R T Y I D E N T I F I CAT I O N NUMBER: 29-029-24-11-0097
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $738,800.98
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 14, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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 PROP -E R T Y: I f t h e r e a l e s t a t e i s a n 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 14, 2015, or the next business day if October 14, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 19, 2015DEUTSCHE BANK NATIONAL
TRUST COMPANY, AS TRUSTEEFOR THE MERRILL LYNCH
MORTGAGE INVESTORS TRUST,MORTGAGE LOAN ASSET-BACKEDCERTIFICATES, SERIES 2007-MLN1
Assignee of MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406014-095000
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(February 24,March 3, 10, 17, 24, 31, 2015) 10690922
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Donald L. Bowman, Jr. and Carol A. Bowman, husband and wife
M o r t g a g e e : A r g e n t M o r t g a g e Company, LLC
Dated: 10/20/2005Filed: 04/16/2014Hennepin County Registrar of Titles
Document No. T05165180 Against Certificate of Title No.: 703281
Assigned To: Deutsche Bank National Trust Company, as Trustee for Argent S e c u r i t i e s I n c . A s s e t - B a c k e d Pass-Through Certi f icates, Series 2005-W5, under the Poo l ing and Servicing Agreement dated December 1, 2005
Dated: 01/20/2009Filed 04/16/2014Hennepin County Registrar of Titles
Document No. T05165181 Against Certificate of Title No.: 703281
Transaction Agent: N/ATransaction Agent Mortgage ID No:
N/ALender or Broker: Argent Mortgage
Company, LLCServicer: Ocwen Loan Servicing, LLCMortgage Originator: Argent Mortgage
Company, LLCL E G A L D E S C R I P T I O N O F
PROPERTY:Lot 29, Block 4, Parkland Estates 3rd Addition, Hennepin County, Minnesota
This is Registered Property.TAX PARCEL NO.: 23-119-21-23-0077ADDRESS OF PROPERTY: 2900 81st
Ave. North, Brooklyn Park, MN 55444COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $165,000.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $172,126.31
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, 09:00 AMPLACE OF SALE: Sheriff`s Office,
Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 29, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 3, 2015DEUTSCHE BANK NATIONAL
TRUST COMPANY, AS TRUSTEE FOR ARGENT SECURITIES INC.,
ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-W5
Assignee of MortgageePFB LAW, PROFESSIONAL ASSOCIA -TIONBy: Ben I. Rust, Jonathan R. Cuskey, Michael V. SchleismanAttorneys for:Deutsche Bank National Trust Company, as Trustee for Argent Securities Inc., Asset-Backed Pass-Through Certificates, Series 2005-W5, Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917725-13-01307-1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 10, 17, 24, 31,April 7, 14, 2015)10702788
NOTICE OF MORTGAGEFORECLOSURE 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: Timothy F Jansma, a single person
Mortgagee: Mortgage Electronic Regis -tration Systems, Inc. as nominee for Aegis Wholesale Corporation
Dated: 12/21/2004Recorded: 02/03/2005Hennepin County Recorder Document
No. 8520042Assigned To: Deutsche Bank Trust
Company Americas, as Trustee for Resi -dential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2005-QS9
Dated: 09/15/2014Recorded: 09/26/2014Hennepin County Recorder Document
No. A10121405T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage ID No:
100053030006736657Lender or Broker: Aegis Wholesale
CorporationServicer: Ocwen Loan Servicing, LLCMortgage Originator: Aegis Wholesale
CorporationL E G A L D E S C R I P T I O N O F
PROPERTY:Lot 22, Auditor`s Subdivision Number 182, Hennepin County, Minnesota.
This is Abstract Property.TAX PARCEL NO.: 24-029-24-14-0024ADDRESS OF PROPERTY:1530 Como Ave SEMinneapolis, MN 55414COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $408,750.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $383,242.57
That prior to the commencement of this mortgage foreclosure proceeding Mortga -gee/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, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolis
to pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 29, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 27, 2015DEUTSCHE BANK TRUST
COMPANY AMERICAS, AS TRUSTEEFOR RESIDENTIAL ACCREDIT
LOANS, INC., MORTGAGEASSET-BACKED PASS-THROUGH
CERTIFICATES, SERIES 2005-QS9,Assignee of Mortgagee
PFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:Deutsche Bank Trust CompanyAmericas, as Trustee for ResidentialAccredit Loans, Inc., MortgageAsset-Backed Pass-Through Certificates,Series 2005-QS9,Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917725-14-01432-1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 10, 17, 24, 31,April 7, 14, 2015) 10702840
NOTICE OFASSESSMENT LIEN
FORECLOSURE SALE—————
THIS COMMUNICATION IS FROM A DEBT COLLECTOR. THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE
NOTICE IS HEREBY GIVEN that default has been made in the terms and conditions of the Declaration of Emery Village Association, (hereinafter the “Declaration”) recorded in the office of the County Recorder of Hennepin County, Minnesota as Document No. 8757568, which covers the following property:
Legal Description:Unit No. 3405, Emery Village, CIC No. 1623
Property Address: 11828 Emery Vi l l a g e D r i v e N o r t h , C h a m p l i n , Minnesota 55316
PID: 30-120-21-43-0170THAT pursuant to said Declaration,
there is claimed to be due and owing as of January 27, 2015, from Richard J. King and Asri King, title holders, to Emery Village Association, a Minnesota non-profit corporation, the amount of $2,548, plus additional assessments and other amounts that may have accrued since the date of this notice, including the costs of collection and foreclosure;
THAT prior to the commencement of this foreclosure proceeding, Lienor 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 lien, or any part thereof;
THAT the owners have not been released from their financial obligation to pay said amount;
THAT pursuant to Minn. Stat. § 515B.3-116, said debt creates a lien upon said premises in favor of Emery Village Association, as evidenced by a lien state -ment dated December 15, 2014, and recorded on December 31, 2014, in the office of the Hennepin County Recorder as Document No. A10150739;
THAT pursuant to the power of sale granted by the owners in taking title to the premises subject to said Declaration, said lien will be foreclosed by the sale of said property by the sheriff of said County at the Hennepin County Sheriff ’s Office, Civil Division, Room 30, 350 South 5th Street, City of Minneapolis, County of Hennepin, State of Minnesota, on April 1, 2015, at 10 a.m., at public auction to the highest bidder, for cash, to pay the amount then due. The time allowed by law for redemption by the u n i t o w n e r s , t h e i r p e r s o n a l representatives or assigns is six (6) months from the date of said sale.
DATE TO VACATE PROPERTY: The date on or before which the owner must vacate the property if the account is not brought current o r the proper ty redeemed under Minn. Stat. § 580.23 is October 1, 2015. 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.
REDEMPTION NOTICETHE TIME ALLOWED BY LAW
F O R R E D E M P T I O N B Y T H E OWNER, THE OWNER’S PERSONAL REPRESENTATIVE OR ASSIGNS, M AY B E R E D U C E D T O F I V E WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582 .032 , DETERMINING, AMONG OTHER THINGS, THAT THE PREMISES ARE IMPROVED WITH A RESIDEN -TIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY U S E D I N A G R I C U L T U R A L P R O D U C T I O N , A N D A R E ABANDONED.
Dated: January 27, 2015EMERY VILLAGE ASSOCIATION,
LienorBy /s/ Thomas P. CarlsonThomas P. Carlson (024871X)Carlson & Associates, Ltd.1052 Centerville CircleVadnais Heights, MN 55127(651) 287-8640ATTORNEY FOR EMERY VILLAGEASSOCIATION(February 17,24,March 3, 10, 17, 24, 2015) 10686934
NOTICE OFASSESSMENT LIEN
FORECLOSURE SALE—————
THIS COMMUNICATION IS FROM A DEBT COLLECTOR. THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE
NOTICE IS HEREBY GIVEN that default has been made in the terms and conditions of the Declaration of Emery Village Association, (hereinafter the “Declaration”) recorded in the office of the County Recorder of Hennepin County, Minnesota as Document No. 8757568, which covers the following prop -erty:
Legal Description:Unit No. 2409, Emery Village, CIC No. 1623
P r o p e r t y A d d r e s s : 8 3 3 2 E m e r y Parkway North, Champlin, Minnesota 55316
PID: 30-120-21-43-0154THAT pursuant to said Declaration,
there is claimed to be due and owing as of January 27, 2015, from Michael J. Wilson and Carmen L. Wilson, title holders, to Emery Village Association, a Minnesota non-profit corporation, the amount of $2,753, plus additional assessments and other amounts that may have accrued since the date of this notice, including the costs of collection and foreclosure;
THAT prior to the commencement of this foreclosure proceeding, Lienor 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 lien, or any part thereof;
THAT the owners have not been released from their financial obligation to pay said amount;
THAT pursuant to Minn. Stat. § 515B.3-116, said debt creates a lien upon said premises in favor of Emery Village Association, as evidenced by a lien state -ment dated December 15, 2014, and recorded on January 5, 2015, in the office of the Hennepin County Recorder as Document No. A10151513;
THAT pursuant to the power of sale granted by the owners in taking title to the premises subject to said Declaration, said lien will be foreclosed by the sale of said property by the sheriff of said County at the Hennepin County Sheriff ’s Office, Civil Division, Room 30, 350 South 5th Street, City of Minneapolis, County of Hennepin, State of Minnesota, on April 1, 2015, at 10 a.m., at public auction to the highest bidder, for cash, to pay the amount then due. The time allowed by law for redemption by the unit owners, their personal representatives or assigns is six (6) months from the date of said sale.
DATE TO VACATE PROPERTY: The date on or before which the owner must vacate the property if the account is not brought current o r the proper ty redeemed under Minn. Stat. § 580.23 is October 1, 2015. 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.
REDEMPTION NOTICETHE TIME ALLOWED BY LAW
F O R R E D E M P T I O N B Y T H E OWNER, THE OWNER’S PERSONAL REPRESENTATIVE OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS I F A J U D I C I A L O R D E R I S ENTERED UNDER MINNESOTA STATUTES, SECTION 582 .032 , DETERMINING, AMONG OTHER THINGS, THAT THE PREMISES ARE IMPROVED WITH A RESIDEN -TIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY U S E D I N A G R I C U L T U R A L P R O D U C T I O N , A N D A R E ABANDONED.
Dated: January 27, 2015EMERY VILLAGE ASSOCIATION,
LienorBy /s/ Thomas P. CarlsonThomas P. Carlson (024871X)Carlson & Associates, Ltd.1052 Centerville CircleVadnais Heights, MN 55127(651) 287-8640ATTORNEY FOR EMERY VILLAGEASSOCIATION
20 Finance & Commerce LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Tuesday | March 24, 2015
(February 17,24,March 3, 10, 17, 24, 2015) 10686932
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: April 29, 2004ORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $158,310.00MORTGAGOR(S): Vitaly Chernikh
and Tatyana Chernikh, husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
MIN#: 100061900000150230L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED O N T H E M O R T G A G E : S u m m i t Mortgage Corporation
SERVICER: Seterus, Inc.DATE AND PLACE OF FILING: Filed
Ju n e 8 , 2 0 0 4 , H e n n e p i n C o u n t y Recorder, as Document Number 8372930
ASSIGNMENTS OF MORTGAGE: Assigned to: Federal National Mortgage Association
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 1, Bock 17, Coler Farms (CIC No. 1164)
PROPERTY ADDRESS: 8436 Yukon Cir N, Champlin, MN 55316
P R O P E R T Y I D E N T I F I CAT I O N NUMBER: 30-120-21-13-0086
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $162,211.44
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 7, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 7, 2015, or the next business day if October 7, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 12, 2015FEDERAL NATIONAL MORTGAGE
ASSOCIATION (“FNMA”)Assignee of Mortgagee
SHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406014-098743
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(February 17,24,March 3, 10, 17, 24, 2015) 10686936
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: June 10, 2005ORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $186,000.00M O R T G A G O R ( S ) : J e n n i f e r E .
Hastings, single personMORTGAGEE: Mortgage Electronic
Registration Systems, Inc.TRANSACTION AGENT: Mortgage
Electronic Registration Systems, Inc.MIN#: 100010401435354747
L E N D E R O R B R O K E R A N D MORTGAGE ORIGINATOR STATED O N T H E M O R T G A G E : S u n t r u s t Mortgage, Inc.
SERVICER: Seterus, Inc.DATE AND PLACE OF FILING: Filed
June 24, 2005, Hennepin County Recorder, as Document Number 8604422
ASSIGNMENTS OF MORTGAGE: Ass igned t o : C i t iMor tgage , Inc . ; thereafter assigned to Federal National Mortgage Association.
L E G A L D E S C R I P T I O N O F PROPERTY:
L o t 1 2 , B l o ck 1 , O a k G r o v e Addition to Minneapolis
PROPERTY ADDRESS: 4521 15th Ave S, Minneapolis, MN 55407
P R O P E R T Y I D E N T I F I CAT I O N NUMBER: 11-028-24-43-0066
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $191,570.56
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 7, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 7, 2015, or the next business day if October 7, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 12, 2015FEDERAL NATIONAL MORTGAGE
ASSOCIATION (“FNMA”)Assignee of Mortgagee
SHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406014-098762
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(February 17,24,March 3, 10, 17, 24, 2015) 10686939
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: December 10, 2004
MORTGAGOR: Margaret Coleman, a single person.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Filed May 25, 2005, Hennepin County Registrar of Titles, Document No. 4117613 on Certificate of Title No. 725629.
ASSIGNMENTS OF MORTGAGE: Assigned to: Green Tree Servicing LLC. Dated September 16 , 2014 Fi led September 17, 2014 , as Document No. T05200163.
Said Mortgage being upon Registered Land.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
T R A N S A C T I O N A G E N T ’ S M O R T G A G E I D E N T I F I C A T I O N N U M B E R O N M O R T G A G E : 1001310-2040863279-0
L E N D E R O R B R O K E R A N D MORTGAGE ORIGINATOR STATED ON MORTGAGE: American Mortgage Network, Inc
R E S I D E N T I A L M O R T G A G E SERVICER: Green Tree Servicing LLC
M O R T G A G E D P R O P E R T Y ADDRESS: 1223 Newton Avenue North, Minneapolis, MN 55411
T A X P A R C E L I . D . # : 21.029.24.22.0114
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 10, The South 28 Feet of Lot 9, Block 1, Oak Trees Addition to Minneapolis
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $95,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $65,486.72
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 17, 2015 at 11:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, MNto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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.
T I M E A N D D AT E T O VA CAT E 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 19, 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 MORT -GAGE: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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: February 5, 2015GREEN TREE SERVICING LLC
Mortgagee/Assignee of MortgageeUSSET, WEINGARDEN AND LIEBO,P.L.L.P.Attorneys for Mortgagee/Assignee ofMortgagee4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-68888 - 14-008792 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(February 17, 24,March 3, 10, 17, 24, 2015) 10686949
NOTICE OF MORTGAGEFORECLOSURE 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: February 20, 2009
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $173,000.00
MORTGAGOR(S) : Jacquel ine L . Whitney, unmarried woman
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
MIN#: 100162500026967092L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: AmTrust Bank
SERVICER: Green Tree Servicing LLCDATE AND PLACE OF FILING: Filed
March 16, 2009, Hennepin County Regis -trar of Titles, as Document Number T4624780
ASSIGNMENTS OF MORTGAGE: Assigned to: MetLife Bank, National Association, Also Known as Metlife Home Loans, a Division of Metlife Bank, N.A.; thereafter assigned to Green Tree Servicing LLC.
L E G A L D E S C R I P T I O N O F PROPERTY:
Tract G, Registered Land Survey No. 83
REGISTERED PROPERTYPROPERTY ADDRESS: 3617 102nd
Street W, Bloomington, MN 55431P R O P E R T Y I D E N T I F I CAT I O N
NUMBER: 20-027-24-22-0071 COT# 1303475
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $181,579.23
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: May 12, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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 PROP -E R T Y: I f t h e r e a l e s t a t e i s a n 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 12, 2015, or the next business day if November 12, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 9, 2015GREEN TREE SERVICING LLC
Assignee of MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406013-090673
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(March 17, 24, 31,April 7, 14, 21, 2015)10707222
NOTICE OF CONDOMINIUMASSOCIATION LIEN
FORECLOSURE SALE—————
WHEREAS, default has been made in the t e rms and cond i t i ons o f the Declaration Establishing Greenbrier Village Condominium Four (henceforth the Declaration) dated January 10, 1979 and recorded in the office of the Registrar of Titles in and for Hennepin County, Minnesota on March 27, 1979 as Document No. 1322599 which said Decla -ration covers the following described property situated in the County of Hennepin and State of Minnesota, to-wit:
Apartment No. 211, Apartment Ownership No. 125, Greenbrier V i l l a g e C o n d o m i n i u m Fo u r, according to the plat thereof on file or of record in the Office of the Registrar of Titles, Hennepin County, Minnesota.(This is registered property, Certifi -cate of Title No. 1372835).Street Address: 10401 Cedar Lake Road, Unit 211, Minnetonka, MNPID #12-117-22-31-0019
W H E R E A S , p u r s u a n t t o s a i d Declaration, there is claimed to be due and owing as of the date of this Notice by Teresa J. Goldberg-Emde as unit owner, to Greenbrier Village Condominium Four Association, Inc., the principal amount of Two Thousand Four Hundred Eighty-one Dollars and 80/100 ($2,481.80) through February, 2015 for annual assessments; and no action being now pending at law or otherwise to recover said debt or any part thereof, and;
W H E R E A S , p u r s u a n t t o s a i d Declaration, and the statute in such case made and provided, said debt creates a lien upon said premises in favor of Green -brier Village Condominium Four Associa -tion, Inc.
NOW, THEREFORE, notice is hereby given that by virtue of the power of sale created by statute, said lien will be fore -closed by the sale of said premises with the hereditaments and appurtenances, which said sale will be made by the Sheriff of Hennepin County, Minnesota at the Sheriff ’s main office, Room 30, in the Hennepin County Courthouse in the City of Minneapolis in said County on May 8, 2015 at 10:00 a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said condo -minium assessments, together with the costs of foreclosure, including attorney’s fees as allowed by law. The time allowed by law for redemption by the unit owner, her personal representatives or assigns, is six (6) months from the date of said sale.
TIME AND DATE TO VACATE PROP -E R T Y: I f t h e r e a l e s t a t e i s a n owner-occupied single family dwelling, unless otherwise provided by law, the date on or before which the unit owners must vacate the property if the lien is not
reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on November 8, 2015. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m.
Dated: February 20, 2015GREENBRIER VILLAGECONDOMINIUM FOUR
ASSOCIATION, INC.FULLER, SEAVER, SWANSON &KELSCH, P.A.By: Timothy D. Fuller 32694Attorneys for Greenbrier VillageCondominium Four Association, Inc.12400 Portland Avenue SouthSuite 132Burnsville, MN 55337(952) 890-0888(February 24,March 3, 10, 17, 24, 31, 2015) 10691040
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Maria G. Herrera, a single person
Mortgagee: Mortgage Electronic Regis -tration Systems, Inc. as nominee for Fremont Investment & Loan.
Dated: 11/12/2004Filed: 01/14/2005Hennepin County Registrar of Titles
D o c u m e n t N o . 4 0 6 6 3 2 3 A g a i n s t Certificate of Title No.: 1146087
Ass igned To : HSBC Bank USA, National Association, as Trustee for Fremont Home Loan Trust 2005-A, Mortgage-Backed Certificates, Series 2005-A
Dated: 12/18/2014Filed 01/08/2015Hennepin County Registrar of Titles
Document No. T05226326 Against Certificate of Title No.: 1146087
T r a n s a c t i o n A g e n t : M o r t g a g e Electronic Registration Systems, Inc.
Transaction Agent Mortgage ID No: 1001944-5000122849-4
Lender or Broker: Fremont Investment & Loan
Servicer: Ocwen Loan Servicing, LLCMortgage Originator: Fremont Invest -
ment & LoanL E G A L D E S C R I P T I O N O F
PROPERTY:Lot 7, Block 6, The Village of Rush C r e e k , H e n n e p i n C o u n t y, Minnesota.
This is Registered Property.TAX PARCEL NO.: 07-119-22-32-0069ADDRESS OF PROPERTY: 18913
96th Avenue North, Maple Grove, MN 55311
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $211,410.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $218,829.16
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, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 29, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 2, 2015HSBC BANK USA, NATIONAL
ASSOCIATION, AS TRUSTEE FOR FREMONT HOME LOAN TRUST
2005-A, MORTGAGE-BACKED
Tuesday | March 24, 2015 LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Finance & Commerce 21
CERTIFICATES, SERIES 2005-AAssignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIA -TIONBy: Ben I. Rust, Jonathan R. Cuskey, Michael V. SchleismanAttorneys for:HSBC Bank USA, National Association, as Trustee for Fremont Home Loan Trust 2005-A, Mortgage-Backed Certifi -cates, Series 2005-A, Assignee of Mort -gagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917725-14-00292-2
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 10, 17, 24, 31,April 7, 14, 2015)10702946
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: October 24, 2002
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $177,900.00
M O R T G A G O R ( S ) : R o n a l d A . Whitehouse and Mary Ann Whitehouse, husband and wife
MORTGAGEE: Wells Fargo Home Mortgage, Inc.
L E N D E R O R B R O K E R A N D MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Wells Fargo Home Mortgage, Inc.
SERVICER: Wells Fargo Bank, N.A.DATE AND PLACE OF FILING: Filed
November 20, 2002, Hennepin County Recorder, as Document Number 7864587
ASSIGNMENTS OF MORTGAGE: Assigned to: HSBC Bank USA, National Trust Company, as Trustee for MASTR Reperforming Loan Trust 2005-1
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 9 , Block 1 , Amhurst 3rd Addition
PROPERTY ADDRESS: 4520 Orchid Circle North, Plymouth, MN 55446
P R O P E R T Y I D E N T I F I CAT I O N NUMBER: 09-118-22-34-0044
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $171,356.98
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: May 1, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 1, 2015, or the next business day if November 1, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 3, 2015HSBC BANK USA, NATIONAL
ASSOCIATION AS TRUSTEE FOR MASTR REPERFORMING LOAN
TRUST 2005-1Assignee of Mortgagee
SHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406014-096465
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(March 10, 17, 24, 31, April 7, 14, 2015)10702972
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: September 04, 2008
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $73,500.00
MORTGAGOR(S): Anita C Zitzloff, a single person
MORTGAGEE: James B. Nutter & Company
DATE AND PLACE OF RECORDING: Recorded: October 08, 2008 Hennepin County Recorder
Document Number: 9191364Transaction Agent: Not ApplicableTransaction Agent Mortgage Identifi -
cation Number: Not ApplicableLender or Broker: James B. Nutter &
CompanyResidential Mortgage Servicer: JBNCMortgage Originator: Not ApplicableCOUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 5218 Bryant Ave N,
Minneapolis, MN 55430-3560T a x P a r c e l I D N u m b e r :
12-118-21-21-0085L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 25, Block 3, Bryant Avenue Addition to Minneapolis, Minne sota,according to the plat thereof on file or of record in the office of the County Recorder, Hennepin County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $24,154.54
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 c onta ined in sa id mor tgage , the above-described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 22, 2015 at 10:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 twelve (12) monthsfrom the date of said sale by the mort -gagor(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 April 22, 2016, or the next business day if April 22, 2016 falls on a Saturday, Sunday or legal holiday.
Mortgagor(s) released from financial obligation: NONE
THIS COMMUNICATION IS FROM A D E B T C O L L E C T O R ATTEMPTING TO COLLECT A D E B T. A N Y I N F O R M A T I O N 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: February 26, 2015JAMES B. NUTTER & COMPANY
Assignee of MortgageeWILFORD, GESKE & COOK P.A.Attorneys for Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 033090F01(March 10, 17, 24, 31,April 7, 14, 2015)10702914
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Jenny L. Hauser, a single person
Mortgagee: Bell America Mortgage LLC dba Bell Mortgage
Dated: 08/05/2009Recorded: 08/28/2009Hennepin County Recorder Document
No. A9413276Assigned To: Minnesota Housing
Finance AgencyDated: 08/05/2009Recorded: 08/28/2009Hennepin County Recorder Document
No. A9413277Transaction Agent: N/A
Transaction Agent Mortgage ID No: N/A
Lender or Broker: Bel l America Mortgage LLC dba Bell Mortgage
S e r v i c e r : U. S . B a n k N a t i o n a l Association
Mortgage Originator: Bell America Mortgage LLC dba Bell Mortgage
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 2, Block 1, Lyle Carlson`s Hillcrest 5th Addition, Hennepin County, Minnesota according to the recorded plat thereof
This is Abstract Property.TAX PARCEL NO.: 08-118-21-43-0120ADDRESS OF PROPERTY:6727 N 46TH AVENUECRYSTAL, MN 55428COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $113,200.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $120,948.37
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 15, 2015, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 15, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: January 28, 2015MINNESOTA HOUSING FINANCE
AGENCY,Assignee of Mortgagee
PFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:Minnesota Housing Finance Agency,Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759916205-14-01149-2
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(February 24,March 3, 10, 17 ,24, 31, 2015) 10690967
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Elizabeth A. Spurbeck, a single person
Mortgagee: American Residential Mortgage, LP
Dated: 10/02/2003Filed: 11/19/2003H e n n e p i n R e g i s t r a r o f T i t l e s
D o c u m e n t N o . 3 8 7 9 4 8 3 A g a i n s t Certificate of Title No.: 1118094
Assigned To: Minnesota Housing Finance Agency
Dated: 10/02/2003Filed 11/19/2003Hennepin County Registrar of Titles
D o c u m e n t N o . 3 8 7 9 4 8 4 A g a i n s t Certificate of Title No.: 1118094
Transaction Agent: N/ATransaction Agent Mortgage ID No:
N/AL e n d e r o r B r o k e r : A m e r i c a n
Residential Mortgage, LPS e r v i c e r : U. S . B a n k N a t i o n a l
AssociationMortgage Originator: American Resi -
dential Mortgage, LPL E G A L D E S C R I P T I O N O F
PROPERTY:Residential Apartment No. 3,
Building No.4406, Street Address 4406 Cedar Lake Road,Apartment Ownership No. 157, Cedar Trails Condominium, a condominium located in the County of Hennepin.Subject to the provisions of Minne -sota Statutes Chapter 515 and Acts Amendatory thereof;Subject to the Declaration and Bylaws Doc No. 1389882, and Floor Plan Doc No. 1389883 as Amended by Doc No. 1502182; Subject to the provisions, restrictions and ease -ments contained in the Declaration and By-Laws;Subject to a temporary snow fence easement in favor of the County of Hennepin as shown by instrument of record in Book 1984 of Deeds, page 441, Doc No. 2852159;Subject to a right of the County of Hennepin to construct a slope upon that portion of the premises lying with in a d is tance o f 28 feet Northerly of State Aid Road No. 16 as described in instrument of record in Book 1984 of Deeds, page 441, Doc No.2852159;Subject to an easement in favor of the City of St. Louis Park for drainage and storm sewer as shown by instrument recorded in Book 2588 of Deeds, page 10, Doc No. 3656860, as to that part of the premises lying Easterly of a line drawn South perpendicularto the North line of the South Half of the Southeast Quarter of Section 30, Township 29, Range 24, from a point in said North line 1030 feet East of the Northwest corner of said South Half of the Southeast Quarter;Together with an easement over part of the Southeast Quarter of Section 30, Township 29, Range 24 and Tract C, Registered Land Survey No. 1228 for ingress, egress and utility purposes as shown in deed Doc No. 1017383
This is Registered Property.TAX PARCEL NO.: 30-029-24-43-0524ADDRESS OF PROPERTY:4406 CEDER LAKE RD., UNIT 3ST. LOUIS PARK, MN 55416COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $111,550.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $95,660.49
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, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: January 30, 2015MINNESOTA HOUSING FINANCE
AGENCY,Assignee of Mortgagee
PFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:Minnesota Housing Finance Agency,Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759916205-14-01912-1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 3, 10, 17, 24, 31,April 7, 2015) 10697457
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: March 23, 2009
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $200,000.00
MORTGAGOR(S): Daniel Wittenberg and Amanda R. Wittenberg, husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
MIN#: 100371100000715216L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Mortgage & Investment Consultants, Inc.
SERVICER: CitiMortgage, Inc.DATE AND PLACE OF FILING: Filed
Apr i l 7 , 2009 , Hennep in County R e c o r d e r, a s D o c u m e n t N u m b e r A9344794
ASSIGNMENTS OF MORTGAGE: Assigned to: CitiMortgage, Inc.
L E G A L D E S C R I P T I O N O F PROPERTY:
The South 14 feet of Lot 3, Block 2, and all of Lot 10, Block 2, Ball’s Addition to Excelsior
PROPERTY ADDRESS: 23350 Park St, Shorewood, MN 55331
P R O P E R T Y I D E N T I F I CAT I O N NUMBER: 34-117-23-31-0037
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $191,647.76
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, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 21, 2015, or the next business day if October 21, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 17, 2015CITIMORTGAGE, INC.
Assignee of MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406015-099064
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(February 24,March 3, 10, 17, 24, 31, 2015) 10691028
NOTICE OF MORTGAGEFORECLOSURE 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: Blanca Sanchez and Jorge Sanchez, wife and husband
Mortgagee: Mortgage Electronic Regis -tration Systems, Inc. as nominee for Countrywide Bank, a Divis ion of Treasury Bank, N.A.
Dated: 03/21/2005Filed: 04/18/2005Hennepin County Registrar of Titles
D o c u m e n t N o . 4 1 0 3 1 4 0 A g a i n s t Certificate of Title No.: 1094257
Assigned To: Christiana Trust, a divi sionof Wilmington Savings Fund Society, FSB, not in its individual capacity but as Trustee of ARLP Trust 3
22 Finance & Commerce LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Tuesday | March 24, 2015
Dated: 05/27/2014Filed 06/11/2014Hennepin County Registrar of Titles
Document No. T05176828 Against Certif -icate of Title No.: 1094257
Assigned To: BAC Home Loans Serv -icing, LP FKA Countrywide Home Loans Servicing, LP
Dated: 07/12/2011Filed 07/18/2011Hennepin County Registrar of Titles
Document No. T4871791 Against Certifi -cate of Title No.: 1094257
T r a n s a c t i o n A g e n t : M o r t g a g e Electronic Registration Systems, Inc.
Transaction Agent Mortgage ID No: 1001337-0000537489-0
Lender or Broker: Countrywide Bank, a Division of Treasury Bank, N.A.
Servicer: Ocwen Loan Servicing, LLCMortgage Originator: Countrywide
Bank, a Division of Treasury Bank, N.A.L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 7 , B lo ck 1 , Bergs t rom`s Brooklyn Hi
This is Registered Property.TAX PARCEL NO.: 36-119-21-22-0008ADDRESS OF PROPERTY:6807 Dupont Avenue NBrooklyn Center, MN 55430COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $172,500.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $260,660.95
That prior to the commencement of this mortgage foreclosure proceeding Mortga -gee/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, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 29, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 27, 2015Christiana Trust, a division of
Wilmington Savings Fund Society, FSB, not in its individual capacity but
as Trustee of ARLP Trust 3,Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIA -TIONBy: Ben I. Rust, Jonathan R. Cuskey, Michael V. SchleismanAttorneys for:C h r i s t i a n a T r u s t , a d i v i s i o n o f Wilmington Savings Fund Society, FSB, not in its individual capacity but as Trustee of ARLP Trust 3, Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-7599
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 10, 17, 24, 31,April 7, 14, 2015) 10703514
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: October 23, 2009
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $188,500.00
MORTGAGOR(S): Karin Kimberly Behrens, a single person
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
MIN#: 1000255-0000304139-7L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED O N T H E M O R T G A G E : B a n k o f America, N.A.
SERVICER: Nationstar Mortgage LLC
DATE AND PLACE OF FILING: Filed January 13, 2010, Hennepin County R e c o r d e r, a s D o c u m e n t N u m b e r A9468536
ASSIGNMENTS OF MORTGAGE: Assigned to: Nationstar Mortgage LLC
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 11, Block 2, Maple Grove First Addition
PROPERTY ADDRESS: 9763 102nd Ave N, Maple Grove, MN 55369
P R O P E R T Y I D E N T I F I CAT I O N NUMBER: 01-119-22-44-0020
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $186,082.92
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: May 1, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 1, 2015, or the next business day if November 1, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 3, 2015NATIONSTAR MORTGAGE LLC
Assignee of MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406015-099349
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(March 10, 17, 24, 31,April 7, 14, 2015) 10703540
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: September 28, 2007
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $256,500.00
MORTGAGOR(S): Daniel R Gloege and Alison Gloege, husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for BankUnited, FSB, its successors and/or assigns
DATE AND PLACE OF RECORDING:R e c o r d e d : N o v e m b e r 2 1 , 2 0 0 7
Hennepin County RecorderDocument Number: 9067320D A T E A N D P L A C E O F
REGISTERING:Regis tered : November 08 , 2007
Hennepin County Registrar of TitlesDocument Number: 4444418ASSIGNMENTS OF MORTGAGE:And assigned to: Federal Home Loan
Mortgage CorporationDated: May 04, 2012Recorded: June 04, 2012 Hennepin
County RecorderDocument Number: A9796340Registered: June 04, 2012 Hennepin
County Registrar of TitlesDocument Number: T4960709T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage Identifi -
cation Number: 100526500053696086Lender or Broker: BankUnited, FSBResidential Mortgage Servicer: CenlarMortgage Originator: Not ApplicableCERTIFICATE OF TITLE NUMBER:
1214453COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 12054 Chesholm Ln,
Eden Prairie, MN 55347-4615T a x P a r c e l I D N u m b e r :
35-116-22-21-0117L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 11, Block 3, Bluff ’s West S e c o n d A d d i t i o n , H e n n e p i n County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $296,356.50
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; that a portion of this property is registered property;
PURSUANT to the power of sale c onta ined in sa id mor tgage , 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: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 29, 2015, or the next business day if October 29, 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 C O L L E C T A D E B T. A N Y 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: March 11, 2015ASSIGNEE OF MORTGAGEE:
FEDERAL HOME LOANMORTGAGE CORPORATION
WILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 029696F01(March 17, 24, 31,April 7, 14, 21, 2015) 10707399
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: August 19, 2008
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $94,951.00
MORTGAGOR(S): Robert D. Caton III, A Single Person and Glynis J. Caton, A Single Person
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for The Business Bank, dba Prime Mort -gage, A Minnesota Banking Corporation, its successors and/or assigns
DATE AND PLACE OF RECORDING:Recorded: August 25, 2008 Hennepin
County RecorderDocument Number: 9175118ASSIGNMENTS OF MORTGAGE:And assigned to: Bank of America,
N.A., successor by merger to BAC Home Loans Servicing, LP FKA Countrywide Home Loans Servicing, LP
Dated: May 07, 2012Recorded: May 09, 2012 Hennepin
County RecorderDocument Number: A9786090And assigned to: The Secretary of
Housing and Urban DevelopmentDated: March 21, 2014Recorded: May 14, 2014 Hennepin
County RecorderDocument Number: A10078312And assigned to : Bayview Loan
Servicing, LLCDated: April 01, 2014Recorded: June 03, 2014 Hennepin
County RecorderDocument Number: A10083763And assigned to: Queen’s Park Oval
Asset Holding Trust c/o U.S. Bank Trust National Association
Dated: July 08, 2014Recorded: July 18, 2014 Hennepin
County RecorderDocument Number: A10098558And assigned to: U.S. Bank Trust
N a t i o n a l A s s o c i a t i o n , n o t i n i t s individual capacity but solely as Owner Trustee for Newlands Asset Holding Trust
Dated: February 12, 2015Recorded: March 09, 2015 Hennepin
County RecorderDocument Number: 10169517
T r a n s a c t i o n A g e n t : M o r t g a g e Electronic Registration Systems, Inc.
Transaction Agent Mortgage Identifi -cation Number: 100103210000416270
Lender or Broker: The Business Bank, dba Prime Mortgage, A Minnesota Banking Corporation
Res ident ia l Mortgage Serv i cer : RoundPoint Mortgage Servicing Corpo -ration
Mortgage Originator: Not ApplicableCOUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 4351 PARKLAWN
AVE 11 E, Edina, MN 55435T a x P a r c e l I D N u m b e r :
31-028-24-42-0034L E G A L D E S C R I P T I O N O F
PROPERTY:A p a r t m e n t N u m b e r 1 1 - E , Apartment Ownership Number 73, Parklawn East and West Condo -minium, Hennepin County, Minne -sota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $105,651.23
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 c onta ined in sa id mor tgage , 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: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 29, 2015, or the next business day if October 29, 2015 falls on a Saturday, Sunday or legal holiday.
Mortgagor(s) released from financial obligation: NONE
THIS COMMUNICATION IS FROM A D E B T C O L L E C T O R ATTEMPTING TO COLLECT A D E B T. A N Y I N F O R M A T I O N 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: March 13, 2015U.S. BANK TRUST NATIONAL
ASSOCIATION, NOT IN ITSINDIVIDUAL CAPACITY BUT
SOLELY AS OWNER TRUSTEE FOR NEWLANDS ASSET HOLDING
TRUSTAssignee of Mortgagee
WILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 031792F01(March 17,24, 31,April 7, 14, 21, 2015) 10708912
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: January 06, 2006
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $315,000.00
MORTGAGOR(S): Ernest J. Henry, an unmarried man
MORTGAGEE: Seattle Mortgage Company
DATE AND PLACE OF RECORDING:Recorded: March 08, 2006 Hennepin
County RecorderDocument Number: 8761142ASSIGNMENTS OF MORTGAGE:And assigned to: Bank of America,
N.A.Dated: June 27, 2007Recorded: July 20, 2007 Hennepin
County RecorderDocument Number: 9010372And assigned to: Nationstar Mortgage
LLC, D /B /A Champion Mor tgage Company
Dated: November 21, 2012R e c o r d e d : N o v e m b e r 2 6 , 2 0 1 2
Hennepin County RecorderDocument Number: A9875460Transaction Agent: Not ApplicableTransaction Agent Mortgage Identifi -
cation Number: Not ApplicableLender or Broker: Seattle Mortgage
CompanyRes ident ia l Mortgage Serv i cer :
N a t i o n s t a r M o r t g a g e L L C, d b a Champion Mortgage Company
Mortgage Originator: Not ApplicableCOUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 3729 Grand Ave S,
Minneapolis, MN 55409-1118T a x P a r c e l I D N u m b e r :
03-028-24-33-0133L E G A L D E S C R I P T I O N O F
PROPERTY: Lot 18, Block 6, Elisha Morse ’s Addit ion to Minneapol is, Hennepin County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $187,838.26
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 c onta ined in sa id mor tgage , 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: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesota
to pay the debt secured by said mortgage and taxes, if any, on said p r e m i s e s a n d t h e c o s t s a n d disbursements, including attorney fees allowed by law, subject to redemption within twelve (12) 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 April 29, 2016, or the next business day if April 29, 2016 falls on a Saturday, Sunday or legal holiday. Mortgagor(s) released from financial obligation: NONE
THIS COMMUNICATION IS FROM A D E B T C O L L E C T O R ATTEMPTING TO COLLECT A D E B T. A N Y I N F O R M A T I O N 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.DATED: February 28, 2015
ASSIGNEE OF MORTGAGEE: NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE
COMPANYAssignee of Mortgagee
WILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 033095F01(March 17, 24, 31,April 7, 14, 21, 2015) 10708934
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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 16, 2005ORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $300,000.00MORTGAGOR(S): Jeffrey Pavey and
Roxanne Pavey, husband and wifeMORTGAGEE: Mortgage Electronic
Registration Systems, Inc.TRANSACTION AGENT: Mortgage
Electronic Registration Systems, Inc.MIN#: 100039244550004987L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: First Magnus Financial Corporation
SERVICER: Nationstar Mortgage LLC
DATE AND PLACE OF FILING: Filed June 13, 2005, Hennepin County Recorder, as Document Number 8597701
ASSIGNMENTS OF MORTGAGE: Assigned to: Nationstar Mortgage LLC
L E G A L D E S C R I P T I O N O F PROPERTY:
The South 663.88 feet of the South -west 1/4 of the Northwest 1/4 of Section 3, Township 118 North, Range 23 West of the 5th Principal Meridian, except the West 328.27 feet thereof and except the East 655.53 feet thereof, subject to the town road.
P R O P E R T Y A D D R E S S : 2 2 3 0 Chippewa Rd, Medina, MN 55340
P R O P E R T Y I D E N T I F I CAT I O N NUMBER: 03-118-23-23-0008
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE
Tuesday | March 24, 2015 LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Finance & Commerce 23
DATE OF THE NOTICE: $258,841.50THAT 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: May 1, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 1, 2015, or the next business day if November 1, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 3, 2015NATIONSTAR MORTGAGE LLC
Assignee of MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406013-092772
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(March 10, 17, 24, 31, April 7, 14, 2015)10702923
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: February 20, 2009
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $162,011.00
MORTGAGOR(S): Ortencia Ramirez Pena a/k/a Ortencia Ramires Pena -Single
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for United Wholesale Mortgage, its successors and/or assigns
DATE AND PLACE OF RECORDING:Recorded: March 02, 2009 Hennepin
County RecorderDocument Number: A9323465LOAN MODIFICATION:Dated: February 27, 2013Recorded: August 23, 2013Document Number: A09997838ASSIGNMENTS OF MORTGAGE:And assigned to: Bank of America,
N.A., successor by merger to BAC Home Loans Servicing, LP FKA Countrywide Home Loans Servicing, LP
Dated: May 22, 2012Recorded: May 23, 2012 Hennepin
County RecorderDocument Number: A9792029And assigned to: Nationstar Mortgage
LLCDated: May 06, 2013Recorded: May 21, 2013 Hennepin
County RecorderDocument Number: A09955501T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage Identifi -
cation Number: 100032413509037912Lender or Broker: United Wholesale
MortgageRes ident ia l Mortgage Serv i cer :
Nationstar Mortgage LLCMortgage Originator: Not ApplicableCOUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 5730 Emerson Ave
N, Brooklyn Center, MN 55430-2657T a x P a r c e l I D N u m b e r :
01.118.21.23.0067L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 6, Block 1, Loscheider’s 1st A d d i t i o n , H e n n e p i n C o u n t y, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $129,500.88
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 c onta ined in sa id mor tgage , the above-described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 15, 2015 at 10:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 15, 2015, or the next business day if October 15, 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 C O L L E C T A D E B T. A N Y 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: March 06, 2015NATIONSTAR MORTGAGE LLC
Assignee of MortgageeWILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 025985F02(March 3, 10, 17, 24, 31,April 1, 2015) 10696345
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: May 15, 2013ORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $176,440.00MORTGAGOR(S): Jennifer R Prihoda
and Joseph J Prihoda, wife and husbandMORTGAGEE: Mortgage Electronic
Registration Systems, Inc., Nationstar Mortgage LLC
DATE AND PLACE OF RECORDING:Recorded: June 07, 2013 Hennepin
County RecorderDocument Number: A09963078ASSIGNMENTS OF MORTGAGE:And assigned to: Nationstar Mortgage
LLCDated: January 20, 2015Recorded: January 22, 2015 Hennepin
County RecorderDocument Number: A10156380T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage Identifica -
tion Number: 100397202495412802Lender or Broker: Nationstar Mortgage
LLCRes ident ia l Mortgage Serv i cer :
Nationstar Mortgage LLCMortgage Originator: Not ApplicableCOUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 3547 2nd St NE,
Minneapolis, MN 55418-1107T a x P a r c e l I D N u m b e r :
02-029-24-22-0141L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 27, Block 113, Columbia Heights Addition to Minneapolis, Hennepin County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $176,955.98
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 c onta ined in sa id mor tgage , the above-described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 15, 2015 at 10:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 15, 2015, or the next business day if October 15, 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 C O L L E C T A D E B T. A N Y 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: February 18, 2015NATIONSTAR MORTGAGE LLC
Assignee of MortgageeWILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 032980F01(March 3, 10, 17, 24, 31,April 8, 2015) 10696463
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: April 20, 2004ORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $143,000.00MORTGAGOR(S): James B. Nyberg
and Rita Nyberg, husband and wifeMORTGAGEE: Mortgage Electronic
Registration Systems, Inc., as nominee for Homecoming Financial Network, Inc., its successors and/or assigns
DATE AND PLACE OF RECORDING:Recorded: May 27, 2004 Hennepin
County RecorderDocument Number: 8365898ASSIGNMENTS OF MORTGAGE:And assigned to: GMAC Mortgage,
LLCDated: September 28, 2012Recorded: October 04, 2012 Hennepin
County RecorderDocument Number: A9850233A n d a s s i g n e d t o : O c w e n L o a n
Servicing, LLCDated: June 17, 2013Recorded: June 21, 2013 Hennepin
County RecorderDocument Number: A09969230T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage Identifi -
cation Number: 100062604205133848Lender or Broker: Homecoming Finan -
cial Network, Inc.Residential Mortgage Servicer: Ocwen
Loan Servicing, LLCMortgage Originator: Not ApplicableCOUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 3601 Elliot Ave S,
Minneapolis, MN 55407-5844T a x P a r c e l I D N u m b e r :
02-028-24-34-0155L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 26 , Block 3 , Estabrook ’s Addition to Minneapolis, Hennepin County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $122,803.09
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 c onta ined in sa id mor tgage , 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: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 29, 2015, or the next business day if October 29, 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 C O L L E C T A D E B T. A N Y 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: February 03, 2015OCWEN LOAN SERVICING, LLC
Assignee of MortgageeWILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 032896F01(March 17, 24, 31,April 7, 14, 21, 2015) 10708712
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: August 4, 2008
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $127,890.00
MORTGAGOR(S): Debra A Ferrell, a single woman
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
MIN#: 1002489-0807000961-2L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Rescue Mortgage Inc., DBA Mortgage Depot
SERVICER: PennyMac Loan Services, LLCDATE AND PLACE OF FILING: Filed August 11, 2008, Hennepin County Recorder, as Document Number 9169722
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; thereafter assigned to PennyMac Loan Services, LLC.
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 7, Block 3, Rosedale ParkPROPERTY ADDRESS: 1407 Morgan
Ave N, Minneapolis, MN 55411P R O P E R T Y I D E N T I F I CAT I O N
NUMBER: 16-029-24-33-0121COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE D A T E O F T H E N O T I C E : $125,735.54THAT 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 O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 4, 2015PENNYMAC LOAN SERVICES, LLC
Assignee of MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406015-099432
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(March 10, 17, 24, 31,April 7, 14, 2015)10703014
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: July 06, 2012ORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $159,490.00MORTGAGOR(S): Patrick Dennis
Olek, Single ManMORTGAGEE: Mortgage Electronic
Registration Systems, Inc., as nominee for Everett Financial, Inc. dba Supreme Lending, its successors and/or assigns
D A T E A N D P L A C E O F REGISTERING: Registered: July 18, 2012 Hennepin County Registrar of Titles, Document Number: T4976657
ASSIGNMENTS OF MORTGAGE:And assigned to: PennyMac Loan
Services, LLCDated: November 24, 2014Reg is tered : December 02 , 2014
Hennepin County Registrar of Titles, Document Number: T05218068
T r a n s a c t i o n A g e n t : M o r t g a g e Electronic Registration Systems, Inc.
Transaction Agent Mortgage Identifi -cation Number: 100307110004006081
Lender or Broker: Everett Financial, Inc. dba Supreme Lending
Res ident ia l Mortgage Serv i cer : PNMAC Mortgage Company, LLC
Mortgage Originator: Not ApplicableCERTIFICATE OF TITLE NUMBER:
1324035COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 12483 73rd Ave N,
Maple Grove, MN 55369-5253T a x P a r c e l I D N u m b e r :
26-119-22-32-0010L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 10, Block 1, Cedar Isle 1st A d d i t i o n , H e n n e p i n C o u n t y, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $164,236.97
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; that this is registered property;
PURSUANT to the power of sale c onta ined in sa id mor tgage , the above-described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 15, 2015 at 10:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 15, 2015, or the next business day if October 15, 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 C O L L E C T A D E B T. A N Y 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: January 29, 2015PENNYMAC LOAN SERVICES, LLC
Assignee of MortgageeWILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 032955F01(March 3, 10, 17, 24, 31,April 7, 2015) 10696374
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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 15, 2010
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $175,100.00
MORTGAGOR(S): Roger J. Shafer, unmarried man
MORTGAGEE: Mortgage Electronic
24 Finance & Commerce LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Tuesday | March 24, 2015
Registration Systems, Inc.TRANSACTION AGENT: Mortgage
Electronic Registration Systems, Inc.MIN#: 1001875-0000034510-0L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: PHH Home Loans, LLC
S E R V I C E R : P H H M o r t g a g e Corporation
DATE AND PLACE OF FILING: Filed December 22, 2010, Hennepin County Registrar o f Tit les, as Document Number T4818978
ASSIGNMENTS OF MORTGAGE: Assigned to: PHH Mortgage Corporation
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 3, Block 1, Lake Park 3rd Addi -tion
REGISTERED PROPERTYPROPERTY ADDRESS: 8062 Curtis
Ln, Eden Prairie, MN 55347P R O P E R T Y I D E N T I F I CAT I O N
NUMBER: 17-116-22-13-0113 Cert No. 1329943
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $167,550.79
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: April 7, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 7, 2015, or the next business day if October 7, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 12, 2015PHH MORTGAGE CORPORATION
Assignee of MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406015-099039
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(February 17, 24,March 3, 10, 17, 24, 2015) 10686942
NOTICE OF MORTGAGEFORECLOSURE 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: February 16, 2004
MORTGAGOR: Xavier M. Arana and Sarah J. Arana, husband and wife.
M O R T G A G E E : A l g e r F i n a n c i a l Network, Inc..
DATE AND PLACE OF RECORDING: Filed April 30, 2004, Hennepin County Registrar of Titles, Document No. 3953550 on Certificate of Title No. 1056492.
ASSIGNMENTS OF MORTGAGE: Assigned to: PNC Bank, National Associ -ation, successor by merger to National City Bank, successor by merger to National City Mortgage Co.. Dated April 10, 2005 Filed May 6, 2005 , as Document No. 4110821.
Said Mortgage being upon Registered Land.
TRANSACTION AGENT: NONET R A N S A C T I O N A G E N T ’ S
M O R T G A G E I D E N T I F I C A T I O N NUMBER ON MORTGAGE: NONE
L E N D E R O R B R O K E R A N D MORTGAGE ORIGINATOR STATED ON MORTGAGE: Alger Financial Network, Inc.
R E S I D E N T I A L M O R T G A G E SERVICER: PNC Bank, National Associ -ation
MORTGAGED PROPERTY ADDRESS: 5601 Colfax Avenue South, Minneapolis, MN 55419
TAX PARCEL I.D. #: 21.028.24.14.0024L E G A L D E S C R I P T I O N O F
PROPERTY:The North 80 feet of the West 165 feet of the East Three Quarters of the North 1/2 of the Southeast Quarter of the Northeast Quarter of Section 21, Township 28, Range 24Subject to an alley easement over the East 7 foot of said tract of land a n d t o g e t h e r w i t h a n a l l e y easement over the East 14 feet of the West 172 feet of said East Three Quarters of the North 1/2 of the Southeast Quarter of the North -eas t Quar ter In Sec t i on 21 , Township·28, Range 24 .as shown in deeds Doc No. 149462 & 165305
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $237,600.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $233,146.78
That prior to the commencement of this mortgage foreclosure proceeding Mortga -gee/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 28, 2015 at 11:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, MNto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 PROP -E R T Y: I f t h e r e a l e s t a t e i s a n 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 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 MORT -GAGE: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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: February 17, 2015PNC BANK, NATIONAL
ASSOCIATIONMortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO,P.L.L.P.Attorneys for Mortgagee/Assignee ofMortgagee4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-68884 - 15-001972 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(February 24,March 3, 10, 17, 24, 31, 2015) 10691401
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: April 30, 2008ORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $193,500.00MORTGAGOR(S): Brian K Anderson,
a single personMORTGAGEE: Mortgage Electronic
Registration Systems, Inc. as nominee for Provident Funding Associates, L.P., its successors and/or assigns
DATE AND PLACE OF RECORDING: Recorded: May 22, 2008 Hennepin County Recorder
Document Number: 9137113ASSIGNMENTS OF MORTGAGE:And assigned to: Provident Funding
Associates, L.P.Dated: February 03, 2015Recorded: March 05, 2015 Hennepin
County RecorderDocument Number: 10168766T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage Identifi -
cation Number: 1000179-1818030474-5Lender or Broker: Provident Funding
Associates, L.P.Res ident ia l Mortgage Serv i cer :
Provident Funding Associates, L.P.Mortgage Originator: Not Applicable
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
Property Address: 4240 Ximines Ln N, Plymouth, MN 55441-1254
T a x P a r c e l I D N u m b e r : 13-118-22-23-0057
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 4, Block 2, Robert Middlemist Sixth Addition, according to the recorded plat thereof, and situate in Hennepin County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $179,826.51
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 c onta ined in sa id mor tgage , the above-described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 22, 2015 at 10:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 22, 2015, or the next business day if October 22, 2015 falls on a Saturday, Sunday or legal holiday.
Mortgagor(s) released from financial obligation: NONE
THIS COMMUNICATION IS FROM A D E B T C O L L E C T O R ATTEMPTING TO COLLECT A D E B T. A N Y I N F O R M A T I O N 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: February 13, 2015PROVIDENT FUNDING
ASSOCIATES, L.P.Assignee of Mortgagee
WILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 033044F01(March 10, 17, 24, 31,April 7, 14, 2015)10702854
NOTICE OF MORTGAGEFORECLOSURE SALE
—————Date: February 27, 2015YOU ARE NOTIFIED THAT:1 . De fau l t has o c curred in the
conditions of the Mortgage dated December 23, 2008, executed by Junus Santoso and Patti R. McKee-Santoso, husband and wife, as Mortgagors, to Richfield/Bloomington Credit Union, as Mortgagee, and filed for record January 5, 2009, as Document No. A9305927, in the office of the County Recorder of Hennepin County, Minnesota. The land described in the Mortgage is not registered land.
2. The original principal amount s e c u r e d b y t h e M o r t g a g e w a s $237,600.00.
3. No action or proceeding at law is now pending to recover the debt secured by the Mortgage, or any part thereof.
4. No mortgagor has been released from financial obligation on the mortgage.
5. The holder of the Mortgage has complied with all conditions precedent to acceleration of the debt secured by the Mortgage and f o rec losure o f the Mortgage, and all notice and other requirements of applicable statutes.
6. At the date of this notice the amount due on the Mortgage, and taxes, if any, paid by the holder of the Mortgage is $213,811.69.
7. Pursuant to the power of sale in the M o r t g a g e , t h e M o r t g a g e w i l l b e foreclosed, and the land described as follows:
Lot Twenty (20) in Walton’s Second Addition to Minneapolis, Hennepin County, Minnesota
will be sold by the Sheriff of Hennepin County, Minnesota, at public auction on April 23, 2015 at 10:00 a.m. at the office of the Hennepin County Sheriff, 350 S o u t h F i f t h S t r e e t , R o o m 3 0 , Minneapolis, Minnesota 55415.
8. The mortgagor must vacate the prop -erty on or before 11:59 p.m. October 23, 2015, if the mortgage is not reinstated under Minn. Stat. Sec. 580.30, the property is not redeemed under Minn.
Stat. Sec. 580.23, or the redemption period is not reduced under section 582.032.
9 . The t ime a l lowed by law for redemption by Mortgagors or Mortgagors’ personal representatives or assigns is 6 months after the date of sale.
10. THE TIME ALLOWED BY LAW F O R R E D E M P T I O N B Y T H E MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESO TA STATUTES, SECTION 582.032, DETER -MINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES A R E I M P R O V E D W I T H A RESIDENTIAL DWELLING OF LESS T H A N F I V E U N I T S , A R E N O T PROPERTY USED IN AGRICULTURAL P R O D U C T I O N , A N D A R E ABANDONED.
11. 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. THIS IS AN ATTEMPT TO COLLECT A D E B T. A N Y I N F O R M A T I O N OBTAINED WILL BE USED FOR THAT PURPOSE.
12. THE MORTGAGEE DOES NOT INTEND A MERGER OF TITLE WITH ANY OTHER INTEREST IT HOLDS.
Foreclosure Data required by Minn. Stat. Sec. 580.025
1. Property Address: 41 Russell Avenue South, Minneapolis, Minnesota 55405
2. Transaction Agent: Not Applicable3. Name of Mortgage Originator
(Lender): Richfield/Bloomington Credit Union
4 . R e s i d e n t i a l S e r v i c e r : R i c h -field/Bloomington Credit Union
5. Tax Parcel Identification Number: 29-029-24-11-0210
6. Transaction Agent’s Mortgage ID Number: Not Applicable
RICHFIELD/BLOOMINGTONCREDIT UNION
Drew L. McNeillSANFORD, PIERSON, THONE & STREAN, PLCSuite 220, 1905 East Wayzata BoulevardWayzata, MN 55391(952) 404-21004-0622(March 3, 10, 17, 24, 31,April 7, 2015)10697482
NOTICE OF MORTGAGEFORECLOSURE SALE
—————YOU ARE NOTIFIED THAT,1 . De fau l t has o c curred in the
conditions of that certain Mortgage dated August 14, 2007 executed by Sanchez-Ochoa, LLC, a Minnesota limited liability company, as Mortgagor, to Plaza I, Inc., a Minnesota corporation, as Mortgagee, and filed for record April 25, 2008 as Document Number 9127045, in the Office of the County Recorder of Hennepin County, Minnesota. The land described in the Mortgage is not registered land.
2 . T h e M o r t g a g e h a s n o t b e e n assigned.
3. The original principal amount s e c u r e d b y t h e M o r t g a g e w a s : $75,000.00.
4. No action or proceeding at law is now pending to recover the debt secured by the Mortgage, or any part thereof
5. The holder of the Mortgage has complied with all conditions precedent to acceleration of the debt secured by the Mortgage and f o rec losure o f the Mortgage, and all notice and other requirements of applicable statutes.
6. At the date of this notice the amount due on the Mortgage is $79,850.00.
7. Pursuant to the power of sale in the M o r t g a g e , t h e M o r t g a g e w i l l b e foreclosed, and the land legally described as follows:
PARCEL ONE:Lot 9, Block 2, William H. Eustis’ Addition to Minneapolis, Hennepin County, Minnesota.
PARCEL TWO:All of Lot 3, Block 2, Powder Horn Park Addition to Minneapolis, Hennepin County, Minnesota, and all that part of Lot 4, said Block 2 lying Westerly of the following described line: Beginning at a point on the North line of said Lot 4, said point being 3.35 feet East of the Northwest corner of said Lot 4; thence running Southerly parallel with the West line of said Lot 4 a distance of 52.15 feet; thence running Westerly parallel with the North line of said Lot 4 a distance of 1.12 feet; thence running South -erly to a point on the south line of said Lot 4, said point being 2.07 feet East of the Southwest corner of said Lot 4 and there terminat ing.Hennepin County, Minnesota.
will be sold by the County Sheriff of Hennepin County, Minnesota, at a public auction on Friday, May 1, 2015 at 10:00 a.m., at 350 South Fifth Street, Room 30, Minneapolis, MN 55415.
8. The time allowed by law for redemp -tion by Mortgagor or Mortgagor ’s personal representatives or assigns is six months after the date of sale.
9. THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORT -G A G O R , T H E M O R T G A G O R ’ S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA S T A T U T E S, S E C T I O N 5 8 2 . 0 3 2 , DETERMINING, AMONG OTHER
THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS T H A N F I V E U N I T S , A R E N O T P R O P E R T Y U S E D I N AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
10. If the mortgage is not reinstated under section 580.30 or redeemed under section 580.23, then the Mortgagor must vacate the property on or before 11:59 p.m. on November 1, 2015.
11. Each holder of a junior lien may redeem in the order and manner provided in Minn. Stat . §580 .24 , beginning after the expiration of the mortgagor’s redemption period under Minn. Stat. §580.23.
12. THIS COMMUNICATION IS F R O M A D E B T C O L L E C T O R ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
13. THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME ALLOWED BY LAW IS NOT AFFECTED BY THIS ACTION.
14. Foreclosure data required pursuant to Minn. Stat. §580.025:
a. Physical street address, city, and zip code of mortgaged premises: 1410 E. Lake Street, Minneapolis, MN and 1609-1611 E. Lake Street, Minneapolis, MN.b. Name of transaction agent, resi -dential mortgage servicer, and lender or broker: N/A.c. Tax parcel identification number: 3 5 - 0 2 9 - 2 4 - 4 3 - 0 1 6 3 ; 02-028-24-11-0133.d. Transaction Agent’s mortgage ID number (if stated in mortgage): N/A.e. Name of mortgage originator (if stated in mortgage): Plaza I, Inc.
TIMOTHY J. PRINDIVILLENilsson Brandt, P.A.Attorney for Mortgagee900 Flour Exchange Building310 Fourth Ave. SouthMinneapolis, MN 55415Tel. 612-746-1043(March 17, 24, 31,April 7, 14, 21, 2015)10707545
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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:
Mor tgagor : Karen L . Neumann Osmonson fka Karen L. Neumann and Dean L. Osmonson, wife and husband
Mortgagee: C.U. Mortgage Services, Inc.
Dated: 05/25/2005Recorded: 06/27/2005Hennepin County Recorder Document
No. 8605559Assigned To: Twin City Co-ops Federal
Credit UnionDated: 05/31/2005Recorded: 07/25/2005Hennepin County Recorder Document
No. 8622103Transaction Agent: N/ATransaction Agent Mortgage ID No:
N/ALender or Broker: C.U. Mortgage
Services, Inc.Servicer: C.U. Mortgage Services, Inc.Mortgage Originator: C.U. Mortgage
Services, Inc.L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 5, Block 5, Country Avres 2nd A d d i t i o n , H e n n e p i n C o u n t y, Minnesota.
This is Abstract Property.TAX PARCEL NO.: 32-120-21-12-0073ADDRESS OF PROPERTY:6721 115 1/2 Ave NChamplin, MN 55316COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $184,000.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $162,591.35
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 6, 2015, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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
Tuesday | March 24, 2015 LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Finance & Commerce 25
section 580.23 is November 6, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 11, 2015SPIRE FEDERAL CREDIT UNION
F/K/A TWIN CITY CO-OPSFEDERAL CREDIT UNION,
Assignee of MortgageePFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:Spire Federal Credit Union f/k/a TwinCity Co-ops Federal Credit Union,Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-75998880-14-01164-3
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 17, 24, 31,April 7, 14, 21, 2015) 10707326
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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:
NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage:
M o r t g a g o r : J o n G M a y e r a n d Stephanie R Mayer, husband and wife
Mortgagee: Community Lenders, Inc.Dated: 03/04/2005Recorded: 05/02/2005Hennepin County Recorder Document
No. 8573669Assigned To: Mortgage Electronic
Registration Systems, Inc.Dated: 03/04/2005Recorded: 05/02/2005Hennepin County Recorder Document
No. 8573671Assigned To: The Bank of New York
Mellon fka The Bank of New York, as Trustee for the Certificateholders of CWALT, Inc. Alternative Loan Trust 2005-13CB, Mortgage Pass-through Certificates, Series 2005-13CB
Dated: 06/03/2011Recorded: 06/14/2011Hennepin County RecorderDocument No. A9664079Transaction Agent: N/ATransaction Agent Mortgage ID No:
N/AL e n d e r o r B r o k e r : C o m m u n i t y
Lenders, Inc.S e r v i c e r : S h e l l p o i n t M o r t g a g e
ServicingMortgage Originator: Community
Lenders, Inc.LEGAL DESCRIPTION OF PROPER -
TY:L o t 6 , B l o c k 1 , A f t o n g r e e n A d d i t i o n , H e n n e p i n C o u n t y, Minnesota
This is Abstract Property.TAX PARCEL NO.: 04-117-22-22-0012ADDRESS OF PROPERTY:309 TOWNES LANEWAYZATA, MN 55391COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $359,650.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $421,185.49
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 6, 2015, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 November 6, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 11, 2015THE BANK OF NEW YORK
MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE
CERTIFICATEHOLDERS OF CWALT, INC. ALTERNATIVE LOAN
TRUST 2005-13CB MORTGAGE PASS-THROUGH CERTIFICATES,
SERIES 2005-13CBAssignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIA -TIONBy: Ben I. Rust, Jonathan R. Cuskey, Michael V. SchleismanAttorneys for:The Bank of New York Mellon fka The Bank of New York as Trustee for the Certificateholders of CWALT, Inc. Alter -native Loan Trust 2005-13CB Mortgage Pass-Through Certificates, Series 2005-13CB, Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-7599
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 17, 24, 31April 7, 14, 21, 2015)10707336
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: November 14, 2005
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $135,000.00
MORTGAGOR(S): Harold Jefferson and Penny M. Jefferson, Husband and Wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for Decision One Mortgage Company, LLC, its successors and/or assigns
DATE AND PLACE OF RECORDING:Recorded: December 05, 2005 Hennepin
County RecorderDocument Number: 8706897ASSIGNMENTS OF MORTGAGE:And assigned to: The Bank of New York
Mellon Trust Company, National Associ -ation fka The Bank of New York Trust Company, N.A. as successor to JPMorgan Chase Bank, N.A., as Trustee for Resi -dential Asset Mortgage Products, Inc., Mortgage Asset-Backed Pass-Through Certificates Series 2006-RP1
Dated: January 20, 2015T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage Identifica -
tion Number: 100077910005247271Lender or Broker: Decision One
Mortgage Company, LLCResidential Mortgage Servicer: Ocwen
Loan Servicing, LLCMortgage Originator: Not ApplicableCOUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 3327 Oliver Ave N,
Minneapolis, MN 55412-2317T a x P a r c e l I D N u m b e r :
09-029-24-23-0092L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 9, Block 2, Latimer’s Addition to Minneapolis, Hennepin County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $173,500.86
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 c onta ined in sa id mor tgage , 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: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 29, 2015, or the next business day if October 29, 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
C O L L E C T A D E B T. A N Y 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: December 30, 2015THE BANK OF NEW YORK MELLON
TRUST COMPANY, NATIONALASSOCIATION FKA THE BANK OF
NEW YORK TRUST COMPANY, N.A.AS SUCCESSOR TO JPMORGAN
CHASE BANK, N.A., AS TRUSTEEFOR RESIDENTIAL ASSET
MORTGAGE PRODUCTS, INC.,MORTGAGE ASSET-BACKED
PASS-THROUGH CERTIFICATESSERIES 2006-RP1
WILFORD, GESKE & COOK P.A.Assignee of Mortgagee
WILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 032459F01(March 17, 24, 31,April 7, 14, 21, 2015) 10708651
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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:
NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage:
Mortgagor: Pamela Ann McCoy, a single person
Mortgagee: Mortgage Electronic Regis -tration Systems, Inc., as nominee for Allstate Home Loans, Inc., DBA Allstate Funding
Dated: 04/28/2006Filed: 05/26/2006H e n n e p i n R e g i s t r a r o f T i t l e s
D o c u m e n t N o . 4 2 6 5 2 5 4 A g a i n s t Certificate of Title No.: 836476
Assigned To: The Bank of New York Trust Company, N.A. as successor to JPMorgan Chase Bank N.A. as Trustee
Dated: 01/29/2008Filed 03/04/2008Hennepin County Registrar of Titles
D o c u m e n t N o . 4 4 7 4 8 0 2 A g a i n s t Certificate of Title No.: 836476
Assigned To: The Bank of New York Mellon Trust Company, National Associ -ation fka The Bank of New York Trust Company, N.A., as Trustee for holders of Mortgage Asset-Backed Pass-Through Certificates Series 2006-RP4
Dated: 12/28/2012Filed 01/10/2013Hennepin County Registrar of Titles
Document No. T5031902 Against Certifi -cate of Title No.: 836476
Assigned To: The Bank of New York Mellon Trust Company, National Associ -ation fka The Bank of New York Trust C o m p a n y, N. A . , a s T r u s t e e f o r Residential Asset Mortgage Products, I n c . , M o r t g a g e A s s e t - B a c k e d Pass-Through Cert i f i cates Ser ies 2006-RP4
Dated: 08/25/2014Filed 09/05/2014Hennepin County Registrar of Titles
Document No. T05197449 Against Certificate of Title No.: 836476
T r a n s a c t i o n A g e n t : M o r t g a g e Electronic Registration Systems, Inc.
Transaction Agent Mortgage ID No: 100214300000017750
Lender or Broker: Allstate Home Loans, Inc., DBA Allstate Funding
Servicer: Ocwen Loan Servicing, LLCMortgage Originator: Allstate Home
Loans, Inc., DBA Allstate FundingL E G A L D E S C R I P T I O N O F
PROPERTY:Lot 26, Block 1, Highwood Estates Fo u r t h A d d i t i o n , H e n n e p i n County, Minnesota.
This is Registered Property.TAX PARCEL NO.: 17-116-21-24-0021ADDRESS OF PROPERTY:8115 Kentucky Avenue SouthBloomington, MN 55438COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $289,250.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $557,796.23
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, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 29, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 3, 2015THE BANK OF NEW YORK
MELLON TRUST COMPANY,NATIONAL ASSOCIATION FKA THE
BANK OF NEW YORK TRUSTCOMPANY, N.A., AS TRUSTEE FORRESIDENTIAL ASSET MORTGAGE
PRODUCTS, INC., MORTGAGEASSET-BACKED PASS-THROUGHCERTIFICATES SERIES 2006-RP4,
Assignee of MortgageePFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:The Bank of New York Mellon TrustCompany, National Association fka TheBank of New York Trust Company, N.A.,as Trustee for Residential AssetMortgage Products, Inc., MortgageAsset-Backed Pass-Through CertificatesSeries 2006-RP4, Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917725-14-00865-3
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 10, 17, 24, 31,April 7,14, 2015) 10702881
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: February 5, 2001
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $69,600.00
MORTGAGOR(S): Melodye Williams, a single person, and Kristy Williams, a single person
MORTGAGEE: BNC Mortgage, Inc.L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: BNC Mortgage, Inc.
S E R V I C E R : S p e c i a l i z e d L o a n Servicing LLC
DATE AND PLACE OF FILING: Filed March 7, 2001, Hennepin County Registrar o f Tit les, as Document Number 3366138
ASSIGNMENTS OF MORTGAGE: Assigned to: Bank of New York as Trustee for the Certificate holders CWABS, Inc. Asset-backed Certificates, Series 2006-12
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 7, “Rearrangement of Block 6 Woodbridge’s 2nd Addition to Minneapolis.”
REGISTERED PROPERTYPROPERTY ADDRESS: 1815 Morgan
Ave N, Minneapolis, MN 55411P R O P E R T Y I D E N T I F I CAT I O N
NUMBER: 16-029-24-32-0043 COT# 1017529
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $142,595.06
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: May 12, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -
apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 12, 2015, or the next business day if November 12, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 11, 2015THE BANK OF NEW YORK
MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE
CERTIFICATEHOLDERS OF THE CWABS, INC., ASSET-BACKED
CERTIFICATES, SERIES 2006-12Assignee of Mortgagee
SHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406014-096535
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(March 17, 24, 31April 7, 14, 21, 2015)10707320
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Nicole C. Alden, marriedMortgagee: Mortgage Electronic Regis -
tration Systems, Inc. as nominee for U.S. Bank N.A.
Dated: 05/29/2009Recorded: 06/05/2009Hennepin County Recorder Document
No. A9371804Assigned To: U.S. Bank National Asso -
ciationDated: 04/26/2013Recorded: 05/09/2013Hennepin County Recorder Document
No. A09951025T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage ID No:
100021278928910376Lender or Broker: U.S. Bank N.A.S e r v i c e r : U. S . B a n k N a t i o n a l
AssociationMortgage Originator: U.S. Bank N.A.L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 37, Block 1, Kjellberg`s Hillside A d d i t i o n , H e n n e p i n C o u n t y, Minnesota
This is Abstract Property.TAX PARCEL NO.: 02-119-23-44-0018ADDRESS OF PROPERTY:19913 HILLSIDE DRIVEROGERS, MN 55374COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $239,112.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $232,579.96
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 15, 2015, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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
26 Finance & Commerce LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Tuesday | March 24, 2015
Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is October 15, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: January 28, 2015U.S. BANK NATIONAL
ASSOCIATION,Assignee of Mortgagee
PFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:U.S. Bank National Association,Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917908-14-01864-1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(February 24,March 3, 10, 17, 24, 31, 2015) 10690950
NOTICE OF MORTGAGEFORECLOSURE 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: Abdelwahed Belhadri, a married person
Mortgagee: Mortgage Electronic Regis -tration Systems, Inc. as nominee for Bremer Bank, National Association
Dated: 05/26/2010Filed: 06/10/2010Hennepin Registrar of Titles Document
No. T4761477 Against Certificate of Title No.: 1322661
Assigned To: U.S. Bank National Asso -ciation
Dated: 02/20/2014Filed 02/27/2014Hennepin County Registrar of Titles
Document No. T05155074 Against Certif -icate of Title No.: 1322661
T r a n s a c t i o n A g e n t : M o r t g a g e Electronic Registration Systems, Inc.
Transaction Agent Mortgage ID No: 1000739-8110666159-9
Lender or Broker: Bremer Bank, National Association
S e r v i c e r : U. S . B a n k N a t i o n a l Association
Mortgage Originator: Bremer Bank, National Association
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 13, Block 2, Lynbrook Plat No. 2, Hennepin County, Minnesota.
This is Registered Property.TAX PARCEL NO.: 23-119-21-42-0030ADDRESS OF PROPERTY:2024 YELLOWSTONE TRAIL NBROOKLYN PARK, MN 55444COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $133,150.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $136,259.92
That prior to the commencement of this mortgage foreclosure proceeding Mortga -gee/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 15, 2015, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 15, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: January 29, 2015U.S. BANK NATIONAL
ASSOCIATION,Assignee of Mortgagee
PFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:U.S. Bank National Association,Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917908-14-01681-1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(February 24,March 3, 10, 17, 24, 31, 2015) 10690993
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN, that
default has occurred in the conditions of a mortgage dated December 26, 2002, executed by Stephen Eugene Curtis and Lisa M. Curtis, as mortgagor(s) to U.S. Bank National Association ND as mort -gagee in the original principal amount of Two Hundred Forty-one Thousand ($241,000.00) Dollars, recorded with the Hennepin County Recorder, State of Minnesota, on March 31, 2003, as doc. no. 7992888; that all pre-foreclosure requirements have been complied with; that no action or proceeding has been instituted at law to recover any part of the debt secured by said mortgage; that there is claimed to be due thereon the sum of Two Hundred Fi f ty-seven Thousand Nine Hundred Six and 79/100 ($257,906.79) Dollars on this date; and that pursuant to the power of sale therein the mortgage will be foreclosed and the property in Hennepin County, Minnesota, described as follows:
T h e N o r t h 2 8 0 f e e t o f t h e S o u t h e a s t Q u a r t e r o f t h e Southwest Quarter of Section 25, Township 118, Range 24, except the North 175 feet of the East 310 feet of said Southeast Quarter of the Southwest Quarter, Hennepin County, Minnesota.
Property address: 971 County Road 19, Maple Plain, MN 55359
Parcel I.D. #: 25-118-24-34-0013will be sold by the sheriff of said county at public auction on May 15, 2015, at 9:00 o’clock A.M. at Sheriff ’s Office, Hennepin County Courthouse, 350 South Fifth Street, Room 30, Minneapolis, Minnesota, to pay the debt secured by the mortgage, including costs and attor -neys’ fees allowed by law subject to redemption by the mortgagor(s), their heirs or assigns, within six (6) months from the date of sale. The mortgagor(s) must vacate the property on or before 11:59 p.m. on November 16, 2015 (if that date is a Saturday, Sunday or holiday, then the date to vacate is the next date thereafter which is not a Saturday, Sunday or holiday), if (i) the mortgage is not reinstated under §580.30, or (ii) the property is not redeemed under §580.23.
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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 6, 2015U.S. BANK NATIONAL
ASSOCIATION, SUCCESSOR BYMERGER TO U.S. BANK NATIONAL
ASSOCIATION ND,Mortgagee
Mary L. Cox,STEIN & MOORE, P.A.,Attorneys for Mortgagee,332 Minnesota Street, #W-1650,St. Paul, MN 55101 (651) 224-9683(March 10, 17, 24, 31,April 7, 14, 2015)10703528
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: October 28, 2005
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $222,400.00
MORTGAGOR(S): Thomas M. Gorman and Jean M. Gorman, husband and wife
MORTGAGEE: Wells Fargo Bank, NAL E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Wells Fargo Bank, NA
SERVICER: Wells Fargo Bank, N.A.DATE AND PLACE OF FILING: Filed
November 22, 2005, Hennepin County R e c o r d e r, a s D o c u m e n t N u m b e r 8701510, thereafter corrected by Correc -tive Mortgage recorded on January 19, 2006 as document number 8733324
ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Associ -ation, as Trustee for Credit Suisse First Boston Mortgage Securities Corp., Home Equity Asset Trust 2006-4, Home Equity Pass-Through Certificates, Series 2006-4
L E G A L D E S C R I P T I O N O F PROPERTY:
L o t 5 , B l o c k 1 , E s t a t e s o f Edinburgh 2nd Addition, Hennepin County, Minnesota
P R O P E R T Y A D D R E S S : 9 0 2 9 Woodhall Circle, Brooklyn Park, MN 55443
P R O P E R T Y I D E N T I F I CAT I O N NUMBER: 16.119.21.24.0023
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $272,100.43
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 O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 4, 2015U.S. BANK NATIONAL
ASSOCIATION, AS TRUSTEE FORCREDIT SUISSE FIRST BOSTONMORTGAGE SECURITIES CORP.,
HOME EQUITY ASSET TRUST2006-4, HOME EQUITY
PASS-THROUGH CERTIFICATES,SERIES 2006-4
Assignee of MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406013-091173
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(March 10, 17, 24, 31,April 7, 14, 2015) 10702784
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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 17, 2007ORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $210,650.00MORTGAGOR(S): Benjamin E. Kurth
and Kelly J. Kurth, Husband and WifeMORTGAGEE: Mortgage Electronic
Registration Systems, Inc.TRANSACTION AGENT: Mortgage
Electronic Registration Systems, Inc.MIN#: 1000269-0019096136-6L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Bell America Mortgage LLC DBA Bell Mortgage
SERVICER: Caliber Home Loans, Inc.DATE AND PLACE OF FILING: Filed
June 27, 2007, Hennepin County Registrar o f Tit les, as Document Number 4400723
ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association; Dated: October 7, 2013 filed: October 21, 2013, recorded as
document number T05126552; thereafter assigned to Secretary of Housing and Urban Development; thereafter assigned to U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust.
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 9, Block 1, West Twin Lake Shores
REGISTERED PROPERTYPROPERTY ADDRESS: 4718 57th Ave
N., Crystal, MN 55429P R O P E R T Y I D E N T I F I CAT I O N
NUMBER: 04-118-21-41-0112 Certificate No. 1206666
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $219,816.31
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: May 4, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 4, 2015, or the next business day if November 4, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: March 4, 2015U.S. BANK TRUST, N.A., AS
TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
Assignee of MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406013-094025
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(March 17, 24, 31April 7, 14, 21, 2015)10707266
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: December 11, 2009
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $180,803.00
MORTGAGOR(S): Wendy M. O’Brien, a single person
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for Lend Smart Mortgage, LLC, its successors and/or assigns
DATE AND PLACE OF RECORDING:Recorded: January 21, 2010 Hennepin
County RecorderDocument Number: A9470580ASSIGNMENTS OF MORTGAGE:And assigned to: Flagstar Bank, FSBDated: November 28, 2011R e c o r d e d : D e c e m b e r 0 8 , 2 0 1 1
Hennepin County RecorderDocument Number: A9724368And assigned to: The Secretary Of
Housing and Urban DevelopmentDated: May 01, 2013Recorded: July 15, 2013 Hennepin
County RecorderDocument Number: A09980296And assigned to: Queen’s Park Oval
Asset Holding TrustDated: July 10, 2013Recorded: July 15, 2013 Hennepin
County RecorderDocument Number: A09980299And assigned to: U.S. Bank Trust
National Association, not its individual capacity but solely as owner Trustee for Queen’s Park Oval Asset Holding Trust
Dated: January 22, 2015Recorded: February 11, 2015 Hennepin
County RecorderDocument Number: 10162280T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage Identifi -
cation Number: 100052550282663680
Lender o r Broker : Lend Smart Mortgage, LLC
Res ident ia l Mortgage Serv i cer : RoundPoint Mortgage Servicing Corpo -ration
Mortgage Originator: Not ApplicableCOUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 9769 Cavell Cir,
Minneapolis, MN 55438-1681T a x P a r c e l I D N u m b e r :
30-116-21-32-0012L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 9, Block 1, Country Estates, Hennepin County, Minnesota.
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $225,349.30
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 c onta ined in sa id mor tgage , the above-described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 15, 2015 at 10:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 15, 2015, or the next business day if October 15, 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 C O L L E C T A D E B T. A N Y 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: March 02, 2015U.S. BANK TRUST NATIONAL
ASSOCIATION, NOT IN ITSINDIVIDUAL CAPACITY BUT
SOLELY AS OWNER TRUSTEEFOR QUEEN’S PARK OVAL
ASSET HOLDING TRUSTAssignee of Mortgagee
WILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 031662F01(March 3, 10, 17, 24, 31,April 7, 2015) 10696353
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Caroline W. Youssef, a single person
Mortgagee: Residential Mortgage Group, Inc.
Dated: 11/26/2002Recorded: 01/17/2003Hennepin County Recorder Document
No. 7921067A s s i g n e d T o : T C F M o r t g a g e
CorporationDated: 11/26/2002Recorded: 01/17/2003Hennepin County Recorder Document
No. 7921068Assigned To: Mortgage Electronic
R e g i s t r a t i o n S y s t e m s, I n c . , i t ` s successors or assigns
Dated: 05/01/2006Recorded: 05/19/2006Hennepin County Recorder Document
No. 8798931Assigned To: U.S. Bank National Asso -
ciationDated: 07/05/2012Recorded: 08/02/2012Hennepin County Recorder Document
No. A9821142Transaction Agent: N/ATransaction Agent Mortgage ID No:
N/AL e n d e r o r B r o k e r : R e s i d e n t i a l
Mortgage Group, Inc.S e r v i c e r : U. S . B a n k N a t i o n a l
AssociationMortgage Originator: Residential
Tuesday | March 24, 2015 LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Finance & Commerce 27
Mortgage Group, Inc.L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 5, except the rear or Westerly 35 feet thereof, Block 30, East Side Addition to Minneapolis
This is Abstract Property.TAX PARCEL NO.: 11-029-24-44-0024ADDRESS OF PROPERTY:1910 QUINCY STREET NEMINNEAPOLIS, MN 55418COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $146,775.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $161,803.78
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, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 3, 2015U.S. BANK NATIONAL
ASSOCIATION,Assignee of Mortgagee
PFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:U.S. Bank National Association,Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917908-14-01030-2
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 3, 10, 17, 24, 31,April 7, 2015) 10697459
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Manuel Herrera Gutierrez, a single man
Mortgagee: Mortgage Electronic Regis -tration Systems, Inc. as nominee for Countrywide Bank, FSB
Dated: 09/30/2008Recorded: 12/03/2008Hennepin County Recorder Document
No. A9211310Assigned To: Bank of America, N.A.Dated: 03/25/2014Recorded: 03/26/2014Hennepin County Recorder Document
No. A10064405Assigned To: The Secretary of Housing
and Urban DevelopmentDated: 08/14/2014Recorded: 11/20/2014Hennepin County Recorder Document
No. A10138482Assigned To: U.S. Bank Trust, N.A., as
Trustee for LSF9 Master Participation Trust
Dated: 10/14/2014Recorded: 11/20/2014Hennepin County Recorder Document
No. A10138484T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage ID No:
1001337-0003411806-0Lender or Broker: Countrywide Bank,
FSBServicer: Caliber Home Loans, Inc.Mortgage Originator: Countrywide
Bank, FSB
L E G A L D E S C R I P T I O N O F PROPERTY:
L o t 4 , B l o ck 1 , N i ch o l s a n d Saeger`s Addition to Minneapolis, Hennepin County, Minnesota
This is Abstract Property.TAX PARCEL NO.: 02-028-24-23-0102ADDRESS OF PROPERTY:3219 PORTLAND AVE SMINNEAPOLIS, MN 55407COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $178,092.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $207,233.97
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, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 29, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 27, 2015U.S. BANK TRUST, N.A., AS
TRUSTEE FOR LSF9 MASTERPARTICIPATION TRUST,
Assignee of MortgageePFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:U.S. Bank Trust, N.A., as Trustee forLSF9 Master Participation Trust,Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917532-14-01216-1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 10, 17, 24, 31,April 7.14, 2015) 10702797
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: December 21, 2006
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $74,824.00
MORTGAGOR(S): Robert A. Davis, A Single Man
MORTGAGEE: BANK OF AMERICA, N.A.
D A T E A N D P L A C E O F REGISTERING: Registered: March 27, 2007 Hennepin County Registrar of Titles, Document Number: 4370892
ASSIGNMENTS OF MORTGAGE:And assigned to: U.S. Bank Trust,
N.A., as Trustee for LSF9 Master Partic -ipation Trust
Dated: January 30, 2015Registered: March 05, 2015 Hennepin
County Registrar of Titles, Document Number: 5238042
Transaction Agent: Not ApplicableTransaction Agent Mortgage Identifi -
cation Number: Not ApplicableL e n d e r o r B r o k e r : B A N K O F
AMERICA, N.A.Residential Mortgage Servicer: Caliber
Home Loans, Inc.Mortgage Originator: Not ApplicableCERTIFICATE OF TITLE NUMBER:
1200814COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 2500 Blaisdell Ave
Apt 305, Minneapolis, MN 55404-4226T a x P a r c e l I D N u m b e r :
34-029-24-24-0241L E G A L D E S C R I P T I O N O F
PROPERTY:Unit No. 305, CIC No. 1734, The W Condominiums, a condominium located in Hennepin County,
MinnesotaAMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE: $79,102.01
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; that this is registered property;
PURSUANT to the power of sale c onta ined in sa id mor tgage , the above-described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 22, 2015 at 10:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 22, 2015, or the next business day if October 22, 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 C O L L E C T A D E B T. A N Y 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: March 18, 2015U.S. BANK TRUST, N.A., AS
TRUSTEE FOR LSF9 MASTERPARTICIPATION TRUST
Assignee of MortgageeWILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 030746F02(March 10, 17, 24, 31,April 7, 14, 2015) 10702919
NOTICE OF MORTGAGEFORECLOSURE SALE
—————NOTICE IS HEREBY GIVEN that
default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: July 27, 2004ORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $216,979.60MORTGAGOR(S): Peggy Ann Kouri,
f/k/a Peggy Fuller, A Single PersonMORTGAGEE: Household Industrial
Finance CompanyD A T E A N D P L A C E O F
REGISTERING:Registered: August 24, 2004 Hennepin
County Registrar of TitlesDocument Number: 4007962ASSIGNMENTS OF MORTGAGE:And assigned to: LSF8 Master Partici -
pation TrustDated: August 01, 2014Registered: September 08, 2014
Hennepin County Registrar of TitlesDocument Number: T05198040And assigned to: U.S. Bank Trust,
N.A., as Trustee for LSF8 Master Partic -ipation Trust
Dated: February 09, 2015Registered: March 05, 2015 Hennepin
County Registrar of TitlesDocument Number: 5237996Transaction Agent: Not ApplicableTransaction Agent Mortgage Identifi -
cation Number: Not ApplicableL e n d e r o r B r o k e r : H o u s e h o l d
Industrial Finance CompanyResidential Mortgage Servicer: Caliber
Home Loans, Inc.Mortgage Originator: Not ApplicableCERTIFICATE OF TITLE NUMBER:
1023136COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinProperty Address: 1517 3rd St NE,
Minneapolis, MN 55413-1109T a x P a r c e l I D N u m b e r :
14-029-24-22-0082L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 8 in Block 23 in Bottineau’s Second Addition to the Town of Saint Anthony, according to the plat thereof on file or of record in the Office of the Register of Deeds in and said Hennepin County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $216,979.60
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; that this is registered property;
PURSUANT to the power of sale c onta ined in sa id mor tgage , the above-described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 22, 2015 at 10:00 AM
PLACE OF SALE: Hennepin County Sheriff ’s Office, Civil Division, Room 30, Courthouse, 350 South 5th Street, Minneapolis, Minnesotato 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 22, 2015, or the next business day if October 22, 2015 falls on a Saturday, Sunday or legal holiday.
Mortgagor(s) released from financial obligation: NONE
THIS COMMUNICATION IS FROM A D E B T C O L L E C T O R ATTEMPTING TO COLLECT A D E B T. A N Y I N F O R M A T I O N 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
DATED: January 01, 2015U.S. BANK TRUST, N.A., AS
TRUSTEE FOR LSF8 MASTER PARTICIPATION TRUST
Assignee of MortgageeWILFORD, GESKE & COOK P.A.Attorneys for Assignee of Mortgagee7616 Currell Blvd, Suite 200Woodbury, MN 55125-4393(651) 209-3300File Number: 032574F01(March 10, 17, 24, 31,April 7, 14, 2015)10702827
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Michele Meyer and Kevin P. Meyer, wife and husband as joint tenants
Mortgagee: Mortgage Electronic Regis -tration Systems, Inc. as nominee for Great Northern Financial Group, Inc.
Dated: 03/09/2006Recorded: 03/30/2006Hennepin County Recorder Document
No. 8771473Assigned To: U.S. Bank National Asso -
ciation, as Trustee for Residential Asset Securities Corporation, Home Equity Mortgage Asset-Backed Pass-Through Certificates, Series 2006-KS4
Dated: 12/31/2014Recorded: 01/08/2015Hennepin County Recorder Document
No. A10152445T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage ID No:
1002614-9570614295-1Lender or Broker: Great Northern
Financial Group, Inc.,Servicer: Ocwen Loan Servicing, LLCMortgage Originator: Great Northern
Financial Group, Inc.,L E G A L D E S C R I P T I O N O F
PROPERTY:L o t 1 3 , B l o ck 6 , N o r t h g a t e , according to the recorded plat t h e r e o f , H e n n e p i n C o u n t y, Minnesota
This is Abstract Property.TAX PARCEL NO.: 34-119-21-23-0058ADDRESS OF PROPERTY: 4419
Winchester Ln, Brooklyn Center, MN 55429
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $180,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $166,545.70
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, 09:00 AMPLACE OF SALE: Sheriff`s Office,
Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 29, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 27, 2015U.S. BANK NATIONAL
ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL ASSET SECURITIES
CORPORATION, HOME EQUITY MORTGAGE ASSET-BACKED
PASS-THROUGH CERTIFICATES, SERIES 2006-KS4
Assignee of MortgageePFB LAW, PROFESSIONAL ASSOCIA -TIONBy: Ben I. Rust, Jonathan R. Cuskey, Michael V. SchleismanAttorneys for:U.S. Bank National Association, as Trustee for Residential Asset Securities Corporation, Home Equity Mortgage Asset-Backed Pass-Through Certificates, Series 2006-KS4, Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917725-14-01810-1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 10, 17, 24, 31April 7, 14, 2015)10702979
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Malcolm R. MacCharles and Virginia C. MacCharles, husband and wife
Mortgagee: The Broadway Group, LLCDated: 02/05/2014Filed: 02/13/2014H e n n e p i n R e g i s t r a r o f T i t l e s
Document No. T05152429 Against Certificate of Title No.: 1093271
Assigned To: UTR, LLCDated: 12/30/2014Filed 01/20/2015Hennepin County Registrar of Titles
Document No. T05228237 Against Certificate of Title No.: 1093271
Transaction Agent: N/ATransaction Agent Mortgage ID No:
N/ALender or Broker: The Broadway
Group LLCServicer: UTR, LLCMortgage Originator: The Broadway
Group LLCL E G A L D E S C R I P T I O N O F
PROPERTY:Lot 34, except the North 45 feet thereof and all of Lot 35, in Shady Wood, according to the plat thereof on file or of record in the office of the Registrar of Titles, Hennepin County, Minnesota.
This is Registered Property.TAX PARCEL NO.: 17-117-23-24-0023ADDRESS OF PROPERTY:1940 Shadywood RdWayzata, MN 55391COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $40,000.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $47,683.34
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 15,
28 Finance & Commerce LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Tuesday | March 24, 2015
2015, 09:00 AMPLACE OF SALE: Sheriff`s Office,
Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 15, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 13, 2015UTR, LLC,
Assignee of MortgageePFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:UTR, LLC, Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917786-14-01930-1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(February 24,March 3, 10, 17, 24, 31, 2015) 10691004
NOTICE OF ASSESSMENTLIEN FORECLOSURE SALE
—————Date: February 12, 2015YOU ARE NOTIFIED THAT:1. Default has occurred in the terms
and conditions of the Declaration for Village Creek Homeowners Association (hereinafter the “Association”) which was recorded as Document No. 4282022, in the Office of the Registrar of Titles of Hennepin County, Minnesota , as amended and supplemented, and also, pursuant to Minn. Stat. §5158.3-116, covering the following property:
LEGAL DESCRIPTION:Lot 18, Block 1, Village Creek 2nd Addition, CIC 1664, Hennepin County, Minnesota
STREET ADDRESS: 7517 Welcome Avenue North, Brooklyn Park, MN 55443
TAX PARCEL ID NO. 28-119-21-21 0050
2. Pursuant to said Declaration, there is claimed to be due and owing as of February 13, 2015 from Ebony Pittman, title holder, to the Association, a Minne -sota non-profit corporation, the amount of $6,250.76, for unpaid association assessments, late fees, attorneys’ fees and costs, plus any other such amounts that will accrue after February 13, 2015 including additional assessments and reasonable attorneys’ fees and costs of collection and foreclosure which will be added to the amount claimed due and owing at the time of the sale herein.
3. No action is now pending at law or otherwise to recover the said debt or any part thereof.
4 . T h a t a l l p r e - f o r e c l o s u r e requirements have been met.
5. The owner has not been released from the owner’s financial obligation to pay said amount.
6. The Declaration, referenced above, and Minn. Stat. §515B.3-116 provide for a continuing lien against the property. A Notice of Lien evidencing the amount due in September 2012 was recorded on September 7, 2012 as Document No. T4993423 in the Office of the Hennepin County Registrar of Titles. Additional amounts have arisen since said date and are being foreclosed.
7. Pursuant to the power of sale contained in the same Declaration and granted by the owner in taking title to the premises subject to said Declaration a n d p u r s u a n t t o M i n n . S t a t . §5158.3-116, said Lien will be foreclosed by the sale of said property by the Sheriff of Hennepin County, at the Hennepin County Sheriff ’s Office, Room 30 of the Old Courthouse/City Hall, 350 S. 5th Street, Minneapolis, MN, 55415, on the 30th day of April, 2015, at 10:00 a.m. at public auction to the highest bidder, to pay the amount then due for said assessments, together with the costs of foreclosure, including attorney’s fees and costs, allowed by law.
8. The time allowed by law for redemp -tion by the unit owner, her personal representatives or assigns is six (6) months from the date of sale The date and time to vacate .the property is 11:59 p.m. on October 30, 2015, if the account is not reinstated or the owner does not redeem from the foreclosure sale.
9. THIS IS A COMMUNICATION
F R O M A D E B T C O L L E C T O R ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.Attorneys for Village Creek HomeownersAssociationChestnut Cambronne PABy: /s/ Gretchen S. SchellhasGretchen S. Schellhas, Esq. (#195595)17 Washington Avenue North, Suite 300Minneapolis, MN 55401-2048(612) 339-7300(Village Creek- Pittman 2014 1110.010)(March 10, 17, 24, 31,April 7, 14, 2015)10703493
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: February 4, 2013
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $298,395.00
MORTGAGOR(S): Christine Elliott, an unmarried woman and Joel Sorenson, an unmarried man
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
MIN#: 1003336-0000009987-2L E N D E R O R B R O K E R A N D
MORTGAGE ORIGINATOR STATED O N T H E M O R T G A G E : A m e r i c a n Portfolio Mortgage Corporation
SERVICER: Wells Fargo Bank, N.A.DATE AND PLACE OF FILING: Filed
February 15, 2013, Hennepin County Registrar o f Tit les, as Document Number T05051923
ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank, NA
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 1, Block 2, Mullaney Addition, except that part lying Westerly of a line drawn from a point on the Northerly line of said Lot 1, distant 130.00 feet Southeasterly of the Northwest corner thereof, to a point on the Southerly line of said Lot 1, distant 100.00 feet South -easterly of the Southwest corner t h e r e o f , H e n n e p i n C o u n t y, Minnesota.
REGISTERED PROPERTYPROPERTY ADDRESS: 611 Dayton
Road, Champlin, MN 55316P R O P E R T Y I D E N T I F I CAT I O N
NUMBER: 24-120-22-12-0082 CERT NO. 1364156
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $297,006.86
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, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 21, 2015, or the next business day if October 21, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 26, 2015WELLS FARGO BANK, NA
Assignee of MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406015-099515
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
(March 3, 10, 17, 24, 31,April 1, 2015) 10696327
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: June 24, 2005
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $221,031.00
M O R T G A G O R ( S ) : R o b e r t L . Oestreich, a single person and Mary Jo Schlee, a single person
M O R T G A G E E : H o m e S e r v i c e s Lending, LLC DBA Edina Realty Mortgage
L E N D E R O R B R O K E R A N D MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Home Services Lending, LLC DBA Edina Realty Mortgage
SERVICER: Wells Fargo Bank, N.A.DATE AND PLACE OF FILING: Filed
October 25, 2005, Hennepin County Registrar o f Tit les, as Document Number 4180581
ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank, NA
L E G A L D E S C R I P T I O N O F PROPERTY:
The South 70 feet of Lots 3, 4 and 5, Block 17, Devon
REGISTERED PROPERTYPROPERTY ADDRESS: 4853 Tuxedo
Boulevard, Mound, MN 55364P R O P E R T Y I D E N T I F I CAT I O N
NUMBER: 25-117-24-11-0068 Cert No. 1167131
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $214,891.20
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 14, 2015, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 14, 2015, or the next business day if October 14, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 19, 2015WELLS FARGO BANK, NA
Assignee of MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406015-099419-FC01
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(February 24,March 3, 10, 17, 24, 31, 2015) 10691114
NOTICE OF MORTGAGEFORECLOSURE 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: February 14, 2003
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $96,800.00
M O R T G A G O R ( S ) : R o b e r t J . Richardson and Michaela R. Richardson, husband and wife
MORTGAGEE: Wells Fargo Home Mortgage, Inc., a California Corporation n/k/a Wells Fargo Bank, N.A. successor
b y m e r g e r t o We l l s Fa r g o H o m e Mortgage, Inc.
DATE AND PLACE OF FILING: R e c o r d e d o n M a r c h 1 3 , 2 0 0 3 a s Document Number 7974855 in the Office of the County Recorder of Hennepin County, Minnesota.
ASSIGNMENTS OF MORTGAGE: Assigned to: None.
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 13, Block 1, Plymouth Park Addition to Minneapolis, Hennepin County, Minnesota
STREET ADDRESS OF PROPERTY: 1518 OLIVER AVE NORTH, MINNEAP -OLIS, MN 55411
COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin County, Minnesota
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $78,389.23
TRANSACTION AGENT: NoneNAME OF MORTGAGE ORIGINATOR
(LENDER): Wells Fargo Home Mortgage, Inc., a California Corporation n/k/a Wells Fargo Bank, N.A. successor by merger to Wells Fargo Home Mortgage, Inc.
RESIDENTIAL SERVICER: Wells Fargo Bank, N.A.
TAX PARCEL IDENTIFICATION NUMBER: 16.029.24.33.0044
T R A N S A C T I O N A G E N T ’ S MORTGAGE ID NUMBER (MERS NUMBER): None
THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre-foreclosure notice and accel -eration requirements of said mortgage, and/or applicable statutes;
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 20, 2015 at 10:00 am
PLACE OF SALE: Hennepin County Sheriff ’s office, Room 30, Old Courthouse, 350 South Fifth St., Minneapolis, Minne -sotato pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemp -tion by said mortgagor(s), their personal representatives or assigns is six (6) months from the date of sale.
Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on October 20, 2015.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: March 2, 2015WELLS FARGO BANK, N.A.
MortgageeSCHILLER & ADAM, P.A.By: /s/Rebecca F. Schiller, Esq.Sarah J.B. Adam, Esq.N. Kibongni Fondungallah, Esq.*Curt N. Trisko, Esq.*Samuel R. Coleman, Esq.Attorneys for MortgageeThe Academy Professional Building25 North Dale StreetSt. Paul, MN 55102(651) 209-9760(15-0105-FC01)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 3,10, 17, 24, 31,April 7, 2015) 10697845
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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 23, 2004
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $162,750.00
MORTGAGOR(S): Imad Zalloum, an unmarried man
MORTGAGEE: Wells Fargo Bank, N.A. successor by merger to Wachovia Mortgage, FSB formerly known as World Savings Bank, FSB
L E N D E R O R B R O K E R A N D MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Wells Fargo Bank, N.A. successor by merger to Wachovia Mortgage, FSB formerly known as World Savings Bank, FSB
SERVICER: Wells Fargo Bank, N.A.DATE AND PLACE OF FILING: Filed
January 7, 2005, Hennepin County Recorder, as Document Number 8505319
L E G A L D E S C R I P T I O N O F PROPERTY:
Lot 1, Block 1, Sander Erickson Addition
PROPERTY ADDRESS: 5441 Bryant
Ave N, Brooklyn Center, MN 55430P R O P E R T Y I D E N T I F I CAT I O N
NUMBER: 01-118-21-34-0126COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinTHE AMOUNT CLAIMED TO BE
DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $266,889.64
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, 10:00am
PLACE OF SALE: Sheriff ’s Main O f f i c e , C i v i l D i v i s i o n , R o o m 3 0 , Courthouse, 350 South Fifth St., Minne -apolis, MN 55487to 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.
T I M E A N D D AT E T O VA CAT E 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, i f 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 21, 2015, or the next business day if October 21, 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 26, 2015WELLS FARGO BANK, N.A.
MortgageeSHAPIRO & ZIELKE, L.L.P.BY Lawrence P. Zielke – 152559Diane F. Mach – 273788Melissa L. B. Porter – 0337778Randolph W. Dawdy – 2160XGary J. Evers – 0134764Attorneys for Mortgagee12550 West Frontage Road, Ste. 200Burnsville, MN 55337(952) 831-406015-099502
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(March 3, 10, 17, 24, 31,April 7, 2015) 10696319
NOTICE OF MORTGAGEFORECLOSURE 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: Sean S. Robb, a single manMortgagee: Sound Mortgage Decisions
CorporationDated: 01/05/2007Filed: 01/25/2007Hennepin County Registrar of Titles
D o c u m e n t N o . 4 3 5 1 4 1 4 A g a i n s t Certificate of Title No.: 1124446
Assigned To: Option One Mortgage Corporation
Dated: 01/05/2007Filed 04/29/2008Hennepin County Registrar of Titles
D o c u m e n t N o . 4 4 9 1 8 5 2 A g a i n s t Certificate of Title No.: 1124446
Assigned To: Wells Fargo Bank, N.A., as Trustee for Option One Mortgage Loan Trust 2007-4, Asset-backed Certifi -cates, Series 2007-4
Dated: 02/01/2011Filed 02/16/2011Hennepin County Registrar of Titles
Document No. T4835419 Against Certifi -cate of Title No.: 1124446
Transaction Agent: N/ATransaction Agent Mortgage ID No:
N/ALender or Broker: Sound Mortgage
Decisions CorporationServicer: Ocwen Loan Servicing, LLCMortgage Originator: Sound Mortgage
Decisions CorporationL E G A L D E S C R I P T I O N O F
PROPERTY:Lot 1, Block 2, West Texa-Tonka Hills, Hennepin County, Minnesota.
This is Registered Property.TAX PARCEL NO.: 07-117-21-42-0031ADDRESS OF PROPERTY:2500 Xylon Ave SSt. Louis Park, MN 55426COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $160,000.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $198,231.66
That prior to the commencement of this mortgage foreclosure proceeding Mortga -gee/Assignee of Mortgagee complied with all notice requirements as required by statute; that no action or proceeding has
Tuesday | March 24, 2015 LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Finance & Commerce 29
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 15, 2015, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 15, 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 18, 2015WELLS FARGO BANK, NATIONALASSOCIATION AS TRUSTEE FOROPTION ONE MORTGAGE LOAN
TRUST 2007-4, ASSET-BACKEDCERTIFICATES, SERIES 2007-4,
Assignee of MortgageePFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:Wells Fargo Bank, National Associationas Trustee for Option One MortgageLoan Trust 2007-4, Asset-BackedCertificates, Series 2007-4, Assigneeof Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917725-14-01876-1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(February 24,March 3, 10, 17, 24, 31, 2015) 10690978
NOTICE OF MORTGAGEFORECLOSURE SALE
—————THE RIGHT TO VERIFICATION
OF THE DEBT AND IDENTITY OF T H E O R I G I N A L C R E D I T O R 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: Jacqueline Louise Redlin, a single woman
Mortgagee: Mortgage Electronic Regis -tration Systems, Inc. as nominee for BNC Mortgage, Inc.
Dated: 11/14/2006Recorded: 12/14/2006Hennepin County Recorder Document
No. 8907993Assigned To: Wells Fargo Bank, N.A.,
as Trustee for LehmanDated: 07/09/2008Recorded: 07/18/2008Hennepin County Recorder Document
No. 9161180Assigned To: Wells Fargo Bank,
National Association, as Trustee for Structured Asset Securities Corporation, Mortgage Pass-Through Certificates, Series 2007-BC1
Dated: 09/18/2014Recorded: 10/16/2014Hennepin County Recorder Document
No. A10127752T r a n s a c t i o n A g e n t : M o r t g a g e
Electronic Registration Systems, Inc.Transaction Agent Mortgage ID No:
100122200002916093Lender or Broker: BNC Mortgage,
INC.Servicer: Ocwen Loan Servicing, LLCMortgage Originator: BNC Mortgage,
INC.L E G A L D E S C R I P T I O N O F
PROPERTY:Lot 2, Castle`s Addition to Minne -apolis
This is Abstract Property.TAX PARCEL NO.: 12-029-24-24-0034ADDRESS OF PROPERTY:2620 Buchanan St NEMinneapolis, MN 55418COUNTY IN WHICH PROPERTY IS
LOCATED: HennepinORIGINAL PRINCIPAL AMOUNT OF
MORTGAGE: $154,375.00AMOUNT DUE AND CLAIMED TO
BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $260,691.59
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, 09:00 AM
PLACE OF SALE: Sheriff`s Office, Room 30, Hennepin County Courthouse, 350 So. 5th St., City of Minneapolisto pay the debt then secured by said Mortgage, and taxes, if any, on said p r e m i s e s , a n d t h e c o s t s a n d 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 MORT -GAGE: 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 M O R T G A G E D P R E M I S E S A R E IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Dated: February 20, 2015WELLS FARGO BANK, NATIONALASSOCIATION, AS TRUSTEE FOR
STRUCTURED ASSET SECURITIESCORPORATION, MORTGAGE
PASS-THROUGH CERTIFICATES,SERIES 2007-BC1,
Assignee of MortgageePFB LAW, PROFESSIONALASSOCIATIONBy: Ben I. Rust, Jonathan R. Cuskey,Michael V. SchleismanAttorneys for:Wells Fargo Bank, National Association,as Trustee for Structured AssetSecurities Corporation, MortgagePass-Through Certificates, Series2007-BC1, Assignee of Mortgagee55 East Fifth Street, Suite 800St. Paul, MN 55101-1718651-209-759917725-13-01375-1
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(March 3, 10, 17, 24, 31,April 7, 2015) 10697451
NOTICE OF SHERIFF’SEXECUTION SALE -REAL PROPERTY
Court File No. 27-CV-13-16529STATE OF MINNESOTA,
County of Hennepin.DISTRICT COURT
FOURTH JUDICIAL DISTRICTCase Type: Other Civil
—————Storm Defenders, Inc.,
Plaintiff, vs.Michael Flick, Ken Green, Mike Flick
and Ken Green LLC,Defendants.
NOTICE IS HEREBY GIVEN, that under and by virtue of an Execution issued out of and under the seal of the District Court of the State of Minnesota, in and for the Fourth Judicial District and County of Hennepin on the 19th day of December, 2014, upon a judgment rendered and docketed in said Court and County in an action therein, wherein Storm Defenders, Inc. was plaintiff, and Michael Flick, Ken Green, and Mike F l i c k a n d K e n G r e e n L L C w e r e defendants, said judgment being in favor of said plaintiff and against defendants Michael Flick and Ken Green for the sum of $201,517.80, as appears in the judgment roll filed in the office of the Clerk of said District Court for said County of Hennepin, and
WHEREAS, sa id judgment was docketed in the District Court of Hennepin County on the 10th day of September, 2014, and the sum of $203,157.70 (including accrued costs of $57 .00 and interest computed to December 19, 2014) is now actually due thereon, p lus addit ional interest computed up to and including the date of sale and all of my fees, costs and disbursements of levy and sale,
WHEREAS, said Execution has to me as Sheriff of Hennepin County been duly directed and delivered,
PLEASE TAKE NOTICE that I have levied upon and will sell at public auction, to the highest bidder, for cash, on the 9th day of April, 2015, at 9:00 a.m., at the Hennepin County Sheriff ’s Office, 350 South 5th Street, Room 30, Minneapolis, Minnesota 55415, all right, title and interest that Defendants Michael Flick and Ken Green had on the 10th day of September, 2014 (that being
the date of docketing said judgment in Hennepin County) in and to the real estate hereinafter described, or any interest therein which Defendants Michael Flick and Ken Green have since that day acquired, the description of the property being as follows, to-wit:
Property ID: 07-116-22-22-0091Property Address: 7081 192nd Avenue
West, Eden Prairie, Minnesota 55346Legal Description of Property:Par 1: That part of the following described property:T h a t p a r t o f t h e N o r t h w e s t Quarter of the Northwest Quarter, Section 7, Township 116, Range 22, described as beginning at a point on the West line of said Northwest Quarter of the Northwest Quarter distant 637.70 feet North from the S o u t h w e s t c o r n e r o f s a i d N o r t h w e s t Q u a r t e r o f t h e Northwest Quarter; thence North along said West line a distance of 220,00 feet; thence East parallel w i t h t h e S o u t h l i n e o f s a i d N o r t h w e s t Q u a r t e r o f t h e Northwest Quarter, a distance of 245.00 feet; thence South parallel with said West line, a distance of 220.00 feet; thence West, parallel with said South line a distance of 245.00 feet to the beginning.Which lies North of the following described line:Beginning at a point on the West line of said Northwest Quarter of the Northwest Quarter distant 7 4 7 . 7 0 f e e t N o r t h f r o m t h e S o u t h w e s t c o r n e r o f s a i d N o r t h w e s t Q u a r t e r o f t h e Northwest Quarter; thence East, parallel with the South line of said N o r t h w e s t Q u a r t e r o f t h e Northwest Quarter, a distance of 245.00 feet to the East line of the above described property and there terminating.Par 2: That part of the following described property:T h a t p a r t o f t h e N o r t h w e s t Quarter. of the Northwest Quarter, Section 7, Township 116, Range 22, described as beginning at a point on the West line of said Northwest Quarter of the Northwest Quarter distant 637.70 feet North from the S o u t h w e s t c o r n e r o f s a i d N o r t h w e s t Q u a r t e r o f t h e Northwest Quarter; thence North along said West line a distance of 222.00 feet; thence East, parallel with the South South line of said N o r t h w e s t Q u a r t e r o f t h e Northwest Quarter, a distance of 245.00 feet; thence South parallel with said West line, a distance of 220.00 feet; thence West, parallel with said South line, a distance of 245.00 feet to the beginning.Which lies South of the following described line:Beginning at a point on the West line of said Northwest Quarter of the Northwest Quarter distant 7 4 7 . 7 0 f e e t N o r t h f r o m t h e S o u t h w e s t c o r n e r o f s a i d N o r t h w e s t Q u a r t e r o f t h e Northwest Quarter; thence East, parallel with the South line of said N o r t h w e s t Q u a r t e r o f t h e Northwest Quarter, a distance of 245.00 feet to the East line of the above described property and there terminating.
According to the plat thereof on file or of record in the Office of the Hennepin County Registrar of Titles in and for Hennepin County, Minnesota.
Dated: February 18, 2015Hennepin County Sheriff
By: s/ SGT. W. JACOX #508Deputy
Drafted By:Chestnut CambronneChristopher P. Renz (#0313415)17 Washington Avenue NorthSuite 300Minneapolis, MN 55401Telephone: (612) 339-7300(February 24,March 3, 10, 17, 24, 31, 2015)
10691710
NOTICE OFPOSTPONEMENT OF
PUBLIC SALEOF COLLATERAL
—————Notice is hereby given that the bidding
will close on April 15, 2015 at 7:00AM at www.StorageBattles.com/StorageTrea-sures.com, the undersigned Acorn Mini Storage will sell at Public Sale by competit ive bidding the personal property heretofore stored with the undersigned by:
Unit # 364 Peggy Kouri typewriter furniture boxes of unknown content
Unit # 451 Paula McInnis boxes of unknown content
Unit # 463A Tiana Goudy furniture boxes of unknown content
Unit # 759 Joyce Meyers luggage boxes of unknown content
Unit # 2105 Aadil Khalil computer equip. boxes of unknown content
Unit # 2703 Bryan Jones scooter luggage remote controlled car boxes of unknown content
Unit # 3003 Glenn Acon stereo equip. snow blower ladder space heater exercise equip. fishing equip. television furni tureboxes of unknown content
Unit # 3009 Peggy Kouri ladder vacuum cleaner sports equip. stereo equip. vacuum cleaner furniture boxes
of unknown content(Published in
Finance and CommerceMarch 17, 24, 2015)
10708670
NOTICE—————
Notice is hereby given that the bidding will close on April 15, 2015 at 7:00AM at www.StorageBattles.com/StorageTreasures.com, the undersigned Acorn Mini Storage will sell at Public Sale by competitive bidding the personal property heretofore stored with the undersigned by:Unit # 259-Marla Rogers sewing machine microwave furniture boxes of unknown contentUnit # 276-Barbara Smith stereo equip. fishing equip. boxes of unknown contentUnit # 510A-Cindy Whitson/Keith Simpson microwave furniture boxes of unknown contentUnit # 525-Erica Smith furniture boxes of unknown contentUnit # 564-Precious Marcus exercise equip. luggage furniture boxes of unknown contentUnit # 583-Debra Johnson stereo equip. luggage furniture boxes of unknown contentUnit #810-Carrie Martin stereo equip. luggage microwave furniture boxes of unknown content
(Published inFinance and Commerce
March 17, 24, 2015)10708704
NOTICE OFPUBLIC SALE
—————Notice of Public Sale: SS Hiawatha I,
Mamnoh, LLC, doing business as Simply Self Storage located at 4325 Hiawatha Ave, Minneapolis, MN 55406 intends to enforce its lien on certain personal prop -erty belonging to the following at the facility. The sale will take place (unless otherwise withdrawn) via an on-line auction at www.storagetreasures.com on April 8, 2015 beginning at approximately 10:00 AM and concluding on April 22, 2015 at approximately 10:00 AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
W. Wilkins - Unit 808 - clothes, furniture, totes
L. Webb - Unit 1113 - luggage, bikes, clothing
R. Reyes-Ocampo - Unit 2507 - ladders, restaurant equip, boxes
J. Stensland - Unit 2805 - couch, coolers, boxes
L. Drew - Unit 3101 - Lexus SUV
(Published inFinance and Commerce
March 17, 24, 2015)10708752
NOTICE OFPUBLIC SALE
—————Notice of Public Sale: SS Hiawatha II,
LLC, doing business as Simply Self Storage located at 3601 Hiawatha Ave Minneapolis MN, 55406 intends to enforce its lien on certain personal prop -erty belonging to the following at the facility. The sale will take place (unless otherwise withdrawn) via an on-line auction at www.storagetreasures.com on 4/8/15 beginning at approximately 10:00AM and concluding on 4/22/15 at approximately 10:00AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
Flowers, I., Electronics, Dresser, Sm. Chest Freezer
Tigue, R., Play Pen, Shelving, Brief Cases
Berr ian , S. , 2 Gr i l l s, Mattress, Propane Tank
Echevarria, C., 2 Tires w/ Rims, Bike, Bags
Arcoren, A., Mattress, Dresser, A/C Unit
Cain, M. , Mini Fridge, Dresser, Vacuum
Johnson, M., Rugs, Dresser, Floor Lamps
Jones, B., Flash Light, Boxes, BroomLowry, J., Table, Vacuum, CouchJung, T., Cages, Snowboard, Wheel chairsMuhammad, A-H., Art Work, Hats,
OttomanWarren, M., Clothes, Duffle Bag, ShoesGreen, A., Flower Planters, Lamps, TVPryor, B., Kids Toys, Bags, BoxesWallace, D., Boxes, Golf Bag and
Clubs, HutchHill, P., Totes, Dining Table and
Chairs, BooksTurner, D. , Dresser, Kids Toys,
ClothesNaylor, R., Leather Couch, Dresser,
ComfortersDickey, M., Bike
(Published inFinance and Commerce
March 17, 24, 2015)10708853
Court File No. 27-PA-PR-015-345—————
NOTICE OF INFORMALPROBATE OF WILL
AND APPOINTMENTOF PERSONAL
REPRESENTATIVE ANDNOTICE TO CREDITORS
—————
STATE OF MINNESOTA,COUNTY OF HENNEPIN.
DISTRICT COURTPROBATE DIVISION
FOURTH JUDICIAL DISTRICT—————
Estate ofHELEN B. HAUSER,
Decedent—————
Notice is given that an application for informal probate of the Decedent’s will dated December 3, 2014, (“Will”), has been filed with the Registrar. The appli -cation has been granted.
Notice is also given that the Registrar has informally appointed Leopold A. Hauser IV and U.S. Bank National Asso -c i a t i o n , w h o s e a d d r e s s e s a r e , respectively, 10323 East Raintree Drive, Scottsdale, Arizona, and 101 East 5th Street, Suite 1200, St. Paul, Minnesota as personal representatives of the Estate of the Decedent. Any heir, devisee or other interested person may be entitled t o a p p o i n t m e n t a s p e r s o n a l representative or may object to the a p p o i n t m e n t o f t h e p e r s o n a l representatives. Unless objections are filed with the Court (pursuant to Minn. Stat. 524.3-607) and the Court otherwise orders, the personal representatives have full power to administer the Estate including, after 30 days from the date of issuance of letters, the power to sell, encumber, lease or distribute real estate.
Any objections to the probate of the Will or appointment of the Personal Representatives must be filed with this Court and will be heard by the Court after the filing of an appropriate petition and proper notice of hearing.
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.
Dated: March 13, 2015/s/ ALONNA J. WARNS,
Registrar/s/ KATE FOGARTY,
Court AdministratorAttorney for Personal Representative:Bridget A. Logstrom KociAttorney Reg. No.: 151762Dorsey & Whitney LLP50 South Sixth Street, Suite 1500Minneapolis, MN 55402-1498Phone: (612) 343-7945Fax: (612)340-8827(March 17, 24, 2015)10708875
Court File No. 27-PA-PR-15-343—————
NOTICE OF INFORMAL PROBATE OF WILL AND
APPOINTMENT OF PERSONAL
REPRESENTATIVE AND NOTICE TO CREDITORS
—————STATE OF MINNESOTA,
COUNTY OF HENNEPIN.DISTRICT COURT
PROBATE DIVISIONFOURTH JUDICIAL DISTRICT
—————In Re: Estate ofJ A N E T N O L A N D A / K / A J A N E
THOMAS NOLAND,Decedent
—————NOTICE TO ALL INTERESTED
PERSONS AND CREDITORS:Notice is hereby given, that an applica -
tion for informal probate of the above named decedent’s last will , dated September 18, 2008, has been filed with the Registrar herein, and the application has been granted informally probating such will. Any objections may be filed in the above named Court and the same will be heard by the Court upon notice of hearing fixed for such purpose.
Notice is hereby given that the informal appointment of Marie Amalie Burnett, whose address is 6566 France Avenue South, #409, Edina, Minnesota 55435, as personal representative of the estate of the above decedent, has been made. Any heir, devisee or other inter estedperson may be entitled to appoint ment asp e r s o n a l r e p r e s e n t a t i v e o r m a y object to the appointment of the personal representative and the personal repre -s e n t a t i v e i s e m p o w e r e d t o f u l l y administer the estate including, after 30 days from the date of issuance of her letters, the power to sell, encumber, lease or distribute real estate, unless objections thereto are filed with the Court (pursuant to section 524.3 607) and the Court otherwise orders.
Notice is further given that ALL CREDITORS having claims against said estate are required to present the same to said personal representative or to the Court Administrator within four months after the date of this notice or said claims will be barred.
Dated: March 12, 2015.Julie Peterson, Registrar
Kate Fogarty, Court AdministratorDavid C. Joyslin (#0390780)Attorney for Personal RepresentativeBEST & FLANAGAN LLP225 South Sixth Street, Suite 4000Minneapolis, MN 55402-4690Telephone: (612) 339-7121(March 17, 24, 2015)10708863
Court File No.: 27-PA-PR-15-228—————
NOTICE AND ORDER OFHEARING ON PETITION FOR
SHERIFF’S SALES
BIDS AND SALES
PROBATES
30 Finance & Commerce LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Tuesday | March 24, 2015
FORMAL PROBATE OF WILLAND APPOINTMENT
OF PERSONALREPRESENTATIVE ANDNOTICE TO CREDITORS
—————STATE OF MINNESOTA,
COUNTY OF HENNEPIN.FOURTH JUDICIAL DISTRICT
DISTRICT COURT—————
Estate of ROBERT W. ROBERG a/k/a ROBERT WILLIAM ROBERG,
Decedent—————
It is Ordered and Notice is hereby given that on the 27111 day of April, 2015 , at 9:00 o’clock A.M., a hearing will be held in the above-named Court at 300 South Sixth Street, 400 Court Tower, Hennepin County Government Center, Minneapolis, Minnesota, for the formal probate of an instrument purporting to b e t h e Wi l l o f t h e a b o v e - n a m e d Decedent, dated May 7, 2010, and for the appointment of Keith A. Witter, Esq., whose address is 8009 -34th Avenue South, Suite #195, Bloomington, MN 55425, as Personal Representative of the estate of the above-named D e c e d e n t i n u n s u p e r v i s e d administration, and that any objections thereto must be filed with the Court. That, if proper, and no objections are filed, a Personal Representative will be appointed to administer the estate, to collect all assets, pay all legal debts, claim s, taxes, and expenses, and sell real and personal property, and do all necessary acts for the estate.
Notice is further given that ALL CREDITORS having claims against said estate are required to present the same to said personal representative or to the Clerk of the Court within four months after the date of this notice or said claims will be barred.
Dated: March 10, 2015JAMIE L. ANDERSON
Judge of District CourtAttorney for Personal Representative:G H Albers,Albers Law Office2605 East Cliff RdBurnsville, MN 55337Telephone: 952-894-8899Fax: 952-8948959MN License No. 838(March 17, 24, 2015)10708491
Court File No. 27-PA-PR-15-329—————
NOTICE OF INFORMALAPPOINTMENTOF PERSONAL
REPRESENTATIVE ANDNOTICE TO CREDITORS
—————STATE OF MINNESOTA,
COUNTY OF HENNEPIN.FOURTH JUDICIAL DISTRICT
DISTRICT COURTPROBATE DIVISION
—————Estate ofR O B E R T E . E N G S T R O M a / k / a
ROBERT EDWIN ENGSTROM,Decedent.
—————TO ALL INTERESTED PERSONS
AND CREDITORS:Notice is given that an application for
informal appointment of a personal representative has been filed with the Registrar. No will has been presented for probate. The application has been granted.
Notice is also given that the Registrar has informally appointed ANN M. ENGSTROM, whose address is 914 Oliver Avenue North, Minneapolis, MN 55411, as personal representative of the Estate of the above-named Decedent. Any heir or other interested person may be entitled to appointment as personal representative or may object to the a p p o i n t m e n t o f t h e p e r s o n a l representative, and the personal repre -s e n t a t i v e i s e m p o w e r e d t o f u l l y administer the estate, including, after 30 days from the date of issuance of her letters, the power to sell, encumber, lease, or distribute real estate, unless objections thereto are filed with the Court (pursuant to Section 524.3-607) and the Court otherwise orders.
Notice is hereby given that ALL CREDITORS having claims against said estate are required to present the same to said personal representative or to the Court Administrator within four months after the date of this notice or said claims will be barred.
Dated: March 13, 2015BY THE COURT:
JULIE PETERSON,Registrar
KATE FOGARTY,Court Administrator
CROSBY & WESTBROCK LLCDavid A. WestbrockMN# 034957491 Snelling Avenue North, Suite 120St. Paul, MN 55104Telephone: 651-493-0097Facsimile: 651- 318-3634e-mail: [email protected](March 17, 24, 2015)10708490
Court File No. 27-PA-PR-15-334—————
NOTICE OF INFORMALPROBATE OF WILL
AND APPOINTMENTOF PERSONAL
REPRESENTATIVE AND
NOTICE TO CREDITORS—————
STATE OF MINNESOTA,COUNTY OF HENNEPIN.
FOURTH JUDICIALDISTRICT COURT
PROBATE/MENTALHEALTH DIVISION
—————In Re: Estate ofWANDA H. STANTON,a.k.a. WANDA GRACE STANTON,and WANDA HAGGARD STANTON,
Decedent.—————
Notice is given that an application for informal probate of the Decedent’s will dated 11/19/2008, (“Will”), has been filed with the Registrar. The application has been granted. Any objections may be filed with this Court and will be heard by the Court after proper notice of hearing.
Notice is also given that the Registrar has informally appointed John T. Stanton, whose address is 5756 94th Ave. N., Greenfield, MN 55357, to serve as the personal representative of the Decedent’s estate.
Any heir, devisee or other interested person may be entitled to appointment as personal representative or may object to the appointment of the personal representative. Unless objections are filed with the Court (pursuant to Minn. Stat. 524.3-607) and the Court otherwise orders, the personal representative has full power to administer the Estate including, after thirty (30) days from the issuance of letters testamentary, the power to sell , encumber, lease, or distribute any interest in real estate owned by the decedent.
Notice is further given that, subject to Minn. Stat. § 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 Administrator within four (4) months after the date of this notice or the claims will be barred.
Dated: March 12, 2015JULIE PETERSON,
RegistrarKATE FOGARTY,
District Court AdministratorSandahl & AssociatesSuzanne M. SandahlMN# 954617400 Lyndale Ave. S. Suite 120Richfield, MN 55423Telephone: 612-866-6000Facsimile: 612-866-5157(March 17, 24, 2015)10708502
SUMMONSCourt File No. 27-CV-15-3355
STATE OF MINNESOTACounty of Hennepin
DISTRICT COURTFOURTH JUDICIAL DISTRICT
Case Type: Civil OtherCity of Minneapolis, a Minnesota munic -
ipal corporation,Plaintiff,
v.Yee Yang, and a l l o ther persons
unknown claiming any right, title, estate, interest, or lien in the real estate described in the Complaint herein,
Defendants.THE STATE OF MINNESOTA TO THE ABOVE-NAMED DEFENDANTS:
You are hereby summoned and required to serve on Plaintiff ’s attorney an answer to the Complaint that is here -with served upon you within twenty (20) days of the service of this Summons upon you, exclusive of the day of service, in which to serve its answer to the complaint. If you fail to do so, judgment by default will be taken against you for the relief demanded in the Complaint. The real property involved, affected or brought in question by this action is described in Exhibit A, attached hereto, and the purpose of this action is to quite title and to obtain judgment that Plaintiff, City of Minneapolis, is the owner in fee simple of the Property described herein, free and clear and discharged from all right, title, interest, estate, lien or encumbrance whatsoever, in law or equity, of said Defendants, known or unknown.
AND YOU ARE HEREBY NOTIFIED that the object of said action, among other things, is to determine the title and adverse claims to the lands herein desc r ibed , c la imed to have been absolutely forfeited to the State for delinquent taxes, and to obtain the issu -ance to the persons entitled thereto of new certificates of title to any of such lands which have been registered, and that such action affects the following described lands situated in the County of Hennepin, State of Minnesota as set out in Exhibit A attached hereto.
NOTICE IS FUTHER GIVEN that no personal claim is made by Plaintiff against Defendants.
Civil cases are subject to Alternative Dispute Resolution processes as provided in Rule 114 of the General Rules of Prac -tice of the District Courts. Alternative Dispute Resolution includes mediation, arbitration, and other processes set forth in the rules. You may contact the Court Administrator for information about these processes and about resources available in your area.
EXHIBIT ALEGAL DESCRIPTION
Lot 19, Block 1, The Oakland Addition,
HEARINGS
according to the recorded plat thereof, Hennepin County, Minnesota.
Dated: March 4, 2015J. SELMER LAW, P.A.s/Cyri Lillejord-WigginsJames C. Selmer (#171086)Cyri Lillejord-Wiggins (#0393029)500 Washington Avenue SouthSuite 2010Minneapolis, Minnesota 55415Telephone: (612) 338-6005Attorneys for Plaintiff City ofMinneapolisAttorneys for Plaintiff(March 10, 17, 24, 2015)10702061
ORDER TO SHOW CAUSEFile No. 27-ET-CV-15-39
STATE OF MINNESOTA,County of Hennepin.
DISTRICT COURTFOURTH JUDICIAL DISTRICT
In the Matter of the Petition of Federal National Mortgage Association in relation to Certificate of Title No. 1214574 issued for land in the County of Hennepin and State of Minnesota and legally described as follows:Lot 14, Block 9, “Lenox”
TO: Daniel M. Kearney and Carrie M. KearneyUpon receiving and filing the Report of
t h e E x a m i n e r o f T i t l e s i n t h e above-entitled matter,
IT IS ORDERED, that you, and all persons interested, appear before this Court on April 28, 2015, at 2:00 p.m. in Room A-702 of the Hennepin County Government Center, 300 South Sixth Street, Minneapolis, Minnesota, in said County, and then, or as soon thereafter as the matter can be heard, show cause, if there is any, why this Court should not enter an Order as follows:
That the Registrar of Titles, upon the filing with the Registrar of a certified copy of this Order, cancel Certificate of Title No. 1214574 and enter a new Certificate of Title for the land therein described in favor of Federal National Mortgage Asso -ciation, 14221 Dallas Parkway, Suite 1000, Dallas, TX 75254-2916, subject to the existing recital, but free from al l memorials now a p p e a r i n g o n t h e p r e s e n t Certificate of Title, the last of which is Document No. 5194880, and free also from the memorial of this Order.
Attendance is required only by those who wish to object to the entry of the above-described Order.
IT IS FURTHER ORDERED, that this Order be served: (a) at least 10 days before the hearing upon the above-named parties residing in this State in the
manner provided by law for the service of Summons in a civil action; (b) at least 14 days before the hearing upon each of the above-named nonresidents by sending a copy of this Order to the nonresident’s post office address, by registered or certi -fied mail, return receipt requested; (c) upon each of the above-named parties who cannot be found by two weeks published notice and by sending a copy of this Order at least 14 days before the hearing by first class mail to the last known address of the party and by sending another copy of this Order at least 14 days before the hearing by first class mail to the address of such party as stated on the Certificate of Title if an address is so stated; (d) upon a dissolved, withdrawn, or revoked business entity governed by Minn. Stat., Chp. 302A, 303, 317A, 322A, 322B or 323 in the manner provided by Minn. Stat. §5.25.
Dated: February 27, 2015.By: /s/ PETER CAHILL,
Judge of District CourtApproved:
SUSAN T. LEDRAY,Examiner of Titles
By: /s/ BETH ASMUSSEN,Deputy Examiner
USSET, WEINGARDEN & LIEBOP.L.L.PDavid J. Usset, #111892Attorney for Petitioner4500 Park Glen Road, Suite 300Minneapolis, Minnesota 55416(952) 925-3644 Telephone(952) 925-5879 FacsimileMarch 17, 24, 2015)10707260
ORDER TO SHOW CAUSEFile No. 27-ET-CV-15-23
STATE OF MINNESOTA,County of Hennepin.
DISTRICT COURTFOURTH JUDICIAL DISTRICT
In the Matter of the Petition of U.S. Bank National Association in relation to Certificate of Title No. 1329359 issued for land in the County of Hennepin and State of Minnesota and legally described as follows:L o t 8 , B l o c k 4 , P e a r s o n ’ s Northtowne 2nd
TO: Lori J. Stewart and Viedell S. Stewart
Upon receiving and filing the Report of t h e E x a m i n e r o f T i t l e s i n t h e above-entitled matter,
IT IS ORDERED, that you, and all persons interested, appear before this Court on April 14, 2015, at 2:00 p.m. in Room A-702 of the Hennepin County Government Center, 300 South Sixth Street, Minneapolis, MN 55487, in said County, and then, or as soon thereafter as the matter can be heard, show cause, if there is any, why this Court should not enter an Order as follows:
That the Registrar of Titles, upon the filing with the Registrar of a
certified copy of this Order, cancel Certificate of Title No. 1329359 and enter a new Certificate of Title for the land therein described in favor of U.S. Bank National Associ -ation, 4801 Frederica Street, Owensboro, KY 42301, subject to the existing recital and the memo -rials of Document Nos. 930309 and 956409, but free from all other memorials now appearing on the present Certificate of Title, the last of which is Document No. 5178762, and free also from the memorial of this Order.
Attendance is required only by those who wish to object to the entry of the above-described Order.
IT IS FUFTHE R ORDERED, that this Order be served: (a) at least 10 days b e f o r e t h e h e a r i n g u p o n t h e above-named parties residing in this State in the manner provided by law for the service of Summons in a civil action; (b) at least 14 days before the hearing u p o n e a c h o f t h e a b o v e - n a m e d nonresidents by sending a copy of this Order to the nonresident’s post office address, by registered or certified mail, return receipt requested; (c) upon each of the above-named parties who cannot be found by two weeks published notice and by sending a copy of this Order at least 14 days before the hearing by first class mail to the last known address of the party and by sending another copy of this Order at least 14 days before the hearing by first class mail to the address of such party as stated on the Certificate of Title if an address is so stated; (d) upon a dissolved, withdrawn, or revoked business entity governed by Minn. Stat.,Chp. 302A, 303, 317A, 322A, 322B or 323 in the manner provided by Minn. Stat. §5.25.
Dated: February 11, 2015.SUSAN T. LEDRAY,
Examiner of TitlesBETH ASMUSSEN,
Deputy ExaminerUSSET, WEINGARDEN & LIEBO P.L.L.PDavid J. Usset, #111892Attorney for Petitioner4500 Park Glen Road, Suite 300Minneapolis, Minnesota 55416(952) 925-3644 Telephone(952) 925-5879 Facsimile(March 17, 24, 2015)10707503
NOTICE OF DISSOLUTION OFEBERLE ANESTHESIA, LLC
March 17, 2015—————
To All Known and Unknown Debtors and Creditors:
P l e a s e b e a d v i s e d t h a t E b e r l e Anesthesia, LLC (the “Company”) is in
NOTICES
OTHER NOTICES
Tuesday | March 24, 2015 LEGAL NOTICES – SUBSEQUENT RUN PUBLICATION Finance & Commerce 31
the process of being wound up and dissolved (the “Dissolution”). The Disso -lution was approved by joint unanimous written consent of the Company’s sole governor and sole member as of March 5, 2015. The Company has filed a notice of intent to dissolve with the Minnesota Secretary of State on March 10, 2015.
1. All claims against the assets of the Company must be made in writing and include the claim amount, basis, and origination date. Such claims must be mailed to Eberle Anesthesia, LLC, c/o Soffer Charbonnet Law Group, PLLC, 7300 France Avenue South, Suite 210, Edina, MN 55435.
2. The deadline for submitting claims to the Company is June 15, 2015 (the “Claim Date”). Any claims that are not received by the Company prior to the Claim Date will not be recognized.
3. Debtors are requested to pay all outstanding obligations no later than thirty (30) days from the date of this notice. Payments should be made to Eberle Anesthesia, LLC, c/o Soffer Charbonnet Law Group, PLLC, 7300 France Avenue South, Suite 210, Edina, MN 55435.
4 . T h e C o m p a n y m a y m a k e distributions to other parties without further notice to creditors and/or debtors.
Sincerely,/s/ Marcia A. Eberle
Marcia A. EberleAuthorized Representative(Published in
Finance and CommerceMarch 17, 24, 31, 2014,
April 7, 2015)10707391
NOTICE TO CREDITORSOF EUROTERMO (USA), LLC
—————P L E A S E B E A D V I S E D t h a t
Eurotermo [USA), LLC [the “Company”) is in the process of dissolving and has filed a Notice of Intent to Dissolve with the Secretary of State of Minnesota on February 25, 2015. Claims may be made with the Company by filing such claim in writing. The date by which all claims must be received shall be 90 days after the date of the first publication date of this Notice. All claims to be submitted should be addressed to Eurotermo [USA), LLC, c/o Henson & Efron, P.A., Attn: Clark Opdahl, Esq., 220 South Sixth Street, Suite 1800, Minneapolis, Minnesota 55402.
Dated the 26th day of February, 2015.EUROTERMO (USA), LLC
Saleri Daniela,Chief Manager
(Published inFinance and Commerce
March 3, 10, 17, 24, 2015)10697518
NEWSPAPER NOTICE TOPOTENTIAL CREDITORSAND CLAIMANTS THAT
NFC FOUNDATION IS IN THEPROCESS OF DISSOLVING
—————1. NFC Foundation (the “Foundation”),
is a nonprofit corporation formed under the laws of the State of Minnesota.
2. The Foundation is in the process of dissolving.
3. The Foundation filed a notice of intent to dissolve with the Minnesota Secretary of State on February 20, 2015.
4. The address of the office to which written claims against the Foundation must be presented is: NFC Foundation, 7600 France Avenue South, Edina, MN 55435, Attention: Legal Department.
5. The date by which the claims must be received is June 1, 2015.
(Published inFinance and Commerce
March 3, 10, 17, 24, 2015)10697582
AMENDMENT TOCERTIFICATE OFASSUMED NAME
STATE OF MINNESOTA—————
Minnesota Statutes Chapter 333The 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.
1. List the exact assumed name under which the bus iness i s or wi l l be conducted:
Newman Long Term Care2. Principal Place of Business: 6636
Cedar Ave. S., Ste. 100, Richfield, MN 55423.
3. List the name and complete street address of all persons conducting business under the above Assumed Name, OR if an entity, provide the legal corporate, LLC, or Limited Partnership name and registered office address:
Newman Financial Services LLC, 6636 Cedar Ave. S., Ste. 100, Richfield, MN 55423.
4. This certificate is an amendment of Certificate of Assumed Name File Number: 250661 Originally filed on: 4/19/2011
5. 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 Statutes. 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.
Date: March 18, 2015Debra C. Newman,
President(March 21, 24, 2015)10711841
CERTIFICATE OFASSUMED NAME
STATE OF MINNESOTA—————
Minnesota Statutes, 333The 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 customers to be able to identify the true owner of a business.
Assumed Name:Safe Sell America
Principal Place of Business: 10770 165th St. West, Lakeville, MN 55044 USA
Nameholder(s): Safe Sell America, 10770 165th St. West, Lakeville, MN 55044
B y t y p i n g m y n a m e , I , t h e 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 Statutes. 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.
Signed by: Tom Zappia(March 21, 24, 2015)10711468
CERTIFICATE OFASSUMED NAME
STATE OF MINNESOTA—————
Minnesota Statutes, 333The 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 customers to be able to identify the true owner of a business.
Assumed Name:
Twin Cities Safe SellPrincipal Place of Business: 10770
165th St. West, Lakeville, MN 55044 USA
Nameholder(s): Twin Cities Harley -Davidson, Inc., 10770 165th St. West, Lakeville, MN 55044
B y t y p i n g m y n a m e , I , t h e 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 Statutes. 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.
Signed by: Tom Zappia(March 21, 24, 2015)10711441
CERTIFICATE OFASSUMED NAME
STATE OF MINNESOTA—————
Minnesota Statutes, 333The 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 customers to be able to identify the true owner of a business.
Assumed Name:Twin Cities Safe Sell North
Principal Place of Business: 1441 85th Ave. NE, Blaine, MN 55449 USA
N a m e h o l d e r ( s ) : T w i n C i t i e s Harley-Davidson, Inc., 1441 85th Ave. NE, Blaine, MN 55449
B y t y p i n g m y n a m e , I , t h e 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 Statutes. 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.
Signed by: Tom Zappia(March 21, 24, 2015)10711453
* * * *Official Publication
ADVERTISEMENT FOR BIDS—————
Sealed proposals will be received in the office of Hennepin County Purchasing Division,
A-1730 Government Center, Minneapolis, MN 55487, UNTIL 2:00 p.m., Tuesday, March 31, 2015, at which time they will be publicly opened and read aloud for:
1. Fort Snelling - Slate and NailsContract #4139A5in accordance with specifications
and bid forms available from A - 1 7 3 0 G o v e r n m e n t C e n t e r, Minneapolis, MN 55487-0175
Hennepin County advertises solicitations concurrently in this publication and on its web site at www.hennepin.us/contractopportunities.
(Published inFinance and Commerce
Tuesday, March 17, 2015,Tuesday, March 24, 2015)
10707470
* * * *Official PublicationAD-VERTISEMENT FOR BIDS
—————Sealed proposals will be received
in the office of Hennepin County Purchasing Division,
A-1730 Government Center, Minneapolis, MN 55487, UNTIL 2:00 p.m., Tuesday, March 31, 2015, at which time they will be publicly opened and read aloud for:
1. Furniture for the Central Northeast Hub
Contract #4130A5in accordance with specifications
and bid forms available from A - 1 7 3 0 G o v e r n m e n t C e n t e r, Minneapolis, MN 55487-0175
Hennepin County advertises solicitations concurrently in this publication and on its web site at www.hennepin.us/contractopportunities.
(Published inFinance and Commerce
Tuesday, March 17, 2015,Tuesday, March 24, 2015)
10707462
OFFICIALPUBLICATIONS
NEW BUSINESS NAMESENTITIES
800.4451.99998
32 Finance & Commerce finance-commerce.com Tuesday | March 24, 2015
WHEN IT’S YOUR JOBTO GET THE WHOLE JOB DONE.Fabcon Precast delivers functional aesthetics.
San Francisco-based
online image publishing giant
Shutterfl y wanted to increase its
delivery speed and bandwidth
throughout the Midwest. With the
help of Ryan Construction and
Fabcon Precast, Shutterfl y now
enjoys a new 217,000-square-
foot facility, with room for an
89,000-square-foot addition. This
build-to-suit project broke ground
in late fall of 2013, but Shutterfl y
was up and fully functional in
time for the 2014 holiday season.
Minnesota business is our business. Since 1972, Fabcon Precast concrete panels have
been helping privately owned businesses and major
corporations grow their footprint and increase their revenue.
Our comprehensive service package of engineering,
manufacturing, project logistics and installation simplifi es
the process and shaves weeks and even months from the
construction cycle—turning big deals, into done deals.
PRECAST WALL SYSTEMS - ENGINEERING - MANUFACTURING - INSTALLATION
©2015 Fabcon Precast
GET THE PICTURE
www.fabconprecast.com | 952-890-4444
Fabcon’s crews are building envelope specialists. Their expertise speeds up your timeline and reduces the chance
of unforeseeable problems.