NOTICE OF NAME CHANGE I, Shubhranshu Verma, residing at 15804 60th Ave N Plymouth MN 55446 have changed my son (born on 02 December 1998) name from Kaustubh to Kaustubh Verma on 17 Aug 2016 vide State of Minnesota, County of Hennepin, District Court Case Number 27-CV-16-11883.
↧
NOTICE OF NAME CHANGE I, SHUB...
↧
NOTICE OF MORTGAGE FORECLOSURE...
NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage: Mortgagor: John Gill and Ann Gill, husband and wife as joint tenants Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for Countrywide Bank, N.A. Dated: 01/19/2006 Recorded: 02/14/2006 Hennepin County Recorder Document No. 8748541 Assigned To: The Bank of New York Mellon fka The Bank of New York, as Trustee for the Certificateholders of CWMBS, Inc., CHL Mortgage Pass-Through Trust 2006-OA4, Mortgage Pass-through Certificates, Series 2006-OA4 Dated: 09/21/2011 Recorded: 09/29/2011 Hennepin County Recorder Document No. A9698375 Transaction Agent: Mortgage Electronic Registration Systems, Inc. Transaction Agent Mortgage ID No: 1001337-0001163657-1 Lender or Broker: Countrywide Bank, N.A. Servicer: Bayview Loan Servicing, LLC Mortgage Originator: Countrywide Bank, N.A. LEGAL DESCRIPTION OF PROPERTY: Lot 13, Block 1, Copper Ridge Second Addition, Hennepin County, Minnesota This is Abstract Property. TAX PARCEL NO.: 1111722340036 ADDRESS OF PROPERTY: 2721 Westridge Circle Minnetonka, MN 55305 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $552,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $777,797.92 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: October 12, 2016, 09:00 AM PLACE OF SALE: Sheriff's Office, Civil Unit, Room 30, Minneapolis City Hall, 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 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 April 12, 2017 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 OBLIGATION ON MORTGAGE: NONE THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED. Dated: August 17, 2016 The Bank of New York Mellon fka The Bank of New York, as Trustee for the Certificateholders of CWMBS, Inc., CHL Mortgage Pass-Through Trust 2006-OA4, Mortgage Pass-through Certificates, Series 2006-OA4, Assignee of Mortgagee PFB LAW, PROFESSIONAL ASSOCIATION By: Jonathan R. Cuskey, Michael V. Schleisman Attorneys for: The Bank of New York Mellon fka The Bank of New York, as Trustee for the Certificateholders of CWMBS, Inc., CHL Mortgage Pass-Through Trust 2006-OA4, Mortgage Pass-through Certificates, Series 2006-OA4, Assignee of Mortgagee 55 East Fifth Street, Suite 800 St. Paul, MN 55101-1718 651-209-7599 651-228-1753 (fax) THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. 17714-120019 8/23, 8/30, 9/6, 9/13, 9/20, 9/27/16 Star Tribune
↧
↧
1-800-PACK-RAT (MN-BURNSVILLE ...
1-800-Pack-Rat (MN-Burnsville 5010) 701 Ladybird Lane Burnsville, MN 55337 877-774-1537 Notice of Sale Tenant Unit # Christensen, Cassandra D01965 HALL, MARGO D51483 Mathews, Gwen 353614 Mcdaniels, Kevin 802672 Meier, Cynthia 356242 Nevils, Rosemary 700936 Newcomb, Kimberly D51148 Vogland, Jeremy D05537 Vogland, Jeremy 702992 Vogland, Jeremy D54805 Warner, Brianna D51213 White, Mark D52518 White, Sandra 356508 Zukanoff, Victor 801626 1-800-Pack-Rat (MN-Burnsville-5010), 701 Ladybird Lane, Burnsville, MN 55337, has possessory lien on all of the goods stored in the units above. All these items of personal property are being sold pursuant to the assertion of the lien on 9-8-2016 at 10:00 AM in order to collect the amounts due from you. The sale will take place on www.strangeauctionservices.com from 9-8-2016 to 9-15-2016 at 6:00p.m..
↧
NOTICE OF APPLICATION BY GATEW...
NOTICE OF APPLICATION BY GATEWAY BANK MENDOTA HEIGHTS, MINNESOTA TO ESTABLISH A DETACHED FACILITY/BRANCH IN EDINA, MINNESOTA State Application No. 1354 Notice is hereby given that Gateway Bank, Mendota Heights, Minnesota, has made application to the Minnesota Commissioner of Commerce for consent to establish a detached facility/branch at 4530 France Avenue South, Edina, Hennepin County, Minnesota 55410. The application was filed on August 18, 2016 with the Minnesota Department of Commerce, pursuant to Minn. Stat. §§ 47.51 to 47.57. This notice is being published in the Star Tribune, Edina, MN on August 24, 2016. Any person, bank, or other financial institution has a right to file written communication in favor of or against the application de-scribed above. Written comments will become a part of the public record on the application. They should be addressed to: M. Shane Deal, Deputy Commissioner, Minnesota Department of Commerce, Division of Financial Institutions, 85 7th Place East, Suite 500, St. Paul, Minnesota 55101. Written objections and comments to the Minnesota Commissioner of Commerce must be received within fifteen (15) calendar days after the publication date in Edina, pursuant to Minn. Stat. § 47.54. An administrative hearing in accordance with the provisions of the Administrative Procedure Act, Minnesota Statute, Chapter 14, may be ordered at the discretion of the Commissioner to hear testimony and to take evidence in favor of or against the application. In addition, the nonconfidential part of the application is available for review at the Minnesota Department of Commerce in St. Paul. For an appointment for public review or for information on copies and related charges, please telephone (651) 539-1714 during normal business hours of 8:00 a.m. to 4:00 p.m. Gateway Bank 745 Market Street Mendota Heights, Minnesota 55118 Dakota County Minnesota Bank Charter 1853
↧
PUBLIC NOTICE NOTICE OF MORTGA...
PUBLIC NOTICE NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage: DATE OF MORTGAGE: February 22, 2006 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $244,500.00 MORTGAGOR(S): Cindy Hanson and Brett R. Hanson, Wife and Husband MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for Bell America Mortgage LLC DBA Bell Mortgage TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. MIN#: 1000269-0005082687-3 SERVICER: Bayview Loan Servicing LLC LENDER: Bell America Mortgage LLC DBA Bell Mortgage. DATE AND PLACE OF FILING: Hennepin County Minnesota, Recorder , on March 31, 2006, as Document No. 8771915. ASSIGNED TO: The Bank of New York Mellon FKA The Bank of New York, as Trustee for the Certificateholders CWALT, Inc., Alternative Loan Trust 2006-12CB, Mortgage Pass-Through Certificates, Series 2006-12CB dated 04/03/2012, recorded on, 04/05/2012 as Document No. A9771812. LEGAL DESCRIPTION OF PROPERTY: Lot 1, Block 1, Zachary Hills Second. PROPERTY ADDRESS: 11400 N 50TH PL, PLYMOUTH, MN 55442 PROPERTY I.D: 11-118-22-14-0062 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: One Hundred Fifty-Two Thousand Six Hundred Fifty and 58/100 ($152,650.58) 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 acceleration 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: 10:00 AM on October 10, 2016 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 redemption by said mortgagor(s), their personal representatives or assigns is 6 months from the date of sale. If 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 10, 2017, or the next business day if April 10, 2017 falls on a Saturday, Sunday or legal holiday. "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED." Dated: August 24, 2016 The Bank of New York Mellon FKA The Bank of New York, as Trustee for the Certificateholders CWALT, Inc., Alternative Loan Trust 2006-12CB, Mortgage Pass-Through Certificates, Series 2006-12CB Randall S. Miller & Associates, PLLC Attorneys for Assignee of Mortgage/Mortgagee Canadian Pacific Plaza, 120 South Sixth Street, Suite 2050 Minneapolis, MN 55402 Phone: 952-232-0052 Our File No. 16MN00069-1 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Star Tribune 8/24, 8/31, 9/7, 9/14, 9/21, 9/28, 2016
↧
↧
PUBLIC NOTICE NOTICE OF MORTGA...
PUBLIC NOTICE NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage: DATE OF MORTGAGE: June 22, 2007 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $169,005.00 MORTGAGOR(S): Eugenia Hernandez, A Married Person MORTGAGEE: Banco Popular North America SERVICER: Bayview Loan Servicing LLC LENDER: Banco Popular North America . DATE AND PLACE OF FILING: Hennepin County Minnesota, Registrar of Title , on January 24, 2008, as Document No. 4464364. CERTIFICATE OF TITLE NO.: 1217818 ASSIGNED TO: Bayview Loan Servicing, LLC dated 06/28/2011, recorded on, 08/02/2011 as Document No. T4875204. LEGAL DESCRIPTION OF PROPERTY: Lot 16, Block 9, "Forest Heights" PROPERTY ADDRESS: 2315 ILION AVENUE NORTH, MINNEAPOLIS, MN 55411 PROPERTY I.D: 16-029-24-21-0101 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: One Hundred Fifty-Four Thousand Three Hundred Ninety-Eight and 98/100 ($154,398.98) 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 acceleration 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: 10:00 AM on October 10, 2016 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 redemption by said mortgagor(s), their personal representatives or assigns is 6.00 months from the date of sale. If 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 10, 2017, or the next business day if April 10, 2017 falls on a Saturday, Sunday or legal holiday. "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED." Dated: August 24, 2016 Bayview Loan Servicing, LLC Randall S. Miller & Associates, PLLC Attorneys for Assignee of Mortgage/Mortgagee Canadian Pacific Plaza, 120 South Sixth Street, Suite 2050 Minneapolis, MN 55402 Phone: 952-232-0052 Our File No. 16MN00042-1 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Star Tribune 8/24, 8/31, 9/7, 9/14, 9/21, 9/28, 2016
↧
NOTICE OF MORTGAGE FORECLOSURE...
NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage: Mortgagor: Comfort D. Taye, a married woman and Leo Barway, a single man, as joint tenants Mortgagee: New Century Mortgage Corporation Dated: 08/29/2005 Filed: 08/31/2005 Anoka Registrar of Titles Document No. 484297.002 Against Certificate of Title No.: 124226 Assigned To: Deutsche Bank National Trust Company, as Trustee for New Century Home Equity Loan Trust, Series 2005-B. Asset Backed Pass-through Certificates Dated: 01/09/2012 Filed 04/09/2012 Anoka County Registrar of Titles Document No. 507959.004 Against Certificate of Title No.: 124226 Transaction Agent: N/A Transaction Agent Mortgage ID No: N/A Lender or Broker: New Century Mortgage Corporation Servicer: Ocwen Loan Servicing, LLC Mortgage Originator: New Century Mortgage Corporation LEGAL DESCRIPTION OF PROPERTY: Lot 39, Block 2, Lunds Meadowbrook, according to the plat on file in the Office of the Registrar of Titles of Anoka County, Minn. This is Registered Property. TAX PARCEL NO.: 06-31-23-44-0044 ADDRESS OF PROPERTY: 961 127th Ave NE Blaine, MN 55434 COUNTY IN WHICH PROPERTY IS LOCATED: Anoka ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $206,196.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $200,303.25 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: October 17, 2016, 10:00 AM PLACE OF SALE: Sheriff's Office, 13301 Hanson Boulevard NW, Andover, MN to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys' fees allowed by law subject to redemption within 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns. DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is April 17, 2017 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 OBLIGATION ON MORTGAGE: NONE THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED. Dated: August 17, 2016 Deutsche Bank National Trust Company, as Trustee for New Century Home Equity Loan Trust, Series 2005-B, Asset Backed Pass-Through Certificates, Assignee of Mortgagee PFB LAW, PROFESSIONAL ASSOCIATION By: Jonathan R. Cuskey, Michael V. Schleisman Attorneys for: Deutsche Bank National Trust Company, as Trustee for New Century Home Equity Loan Trust, Series 2005-B, Asset Backed Pass-Through Certificates, Assignee of Mortgagee 55 East Fifth Street, Suite 800 St. Paul, MN 55101-1718 651-209-7599 651-228-1753 (fax) THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. 17725-15-00197-4 8/24, 8/31, 9/7, 9/14, 9/21, 9/28/16 Star Tribune
↧
NOTICE OF INFORMAL PROBATE OF ...
Notice of informal probate of will and appointment of personal representative and notice to creditors. State of Minnesota. County of Anoka 10th Judicial District Court. Probate division court file no: 02-pr-16-342. Estate of John Lars Walsh Decedent. Notice is given an application for informal probate of the Decedents Will, dated 12-26-13, has been filed with the registrar. Notice is also given that the Registrar has informally appointed Shadrach Aaron Walsh whose address is 2641 225th Ln NE, East Bethel MN 55011, 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 personal representative. Objections are filed with the Court (pursuant to MN statutes section 524.3-607) Court otherwise orders the personal representative 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. Objections to the probate of will or appointment of the Personal Representative must be filed with this Court and will be heard from the Court providing proper appropriate petition and notice of hearing. Notice is also given that (subject to MN statutes section 524.3-801) all creditor claims against the Estate are required to present the claims to the Personal Representative or to the Court Administrator within 4 months after the date of this notice or the claims will be barred. Dated 8-22-16 prepared by Shadrach Aaron Walsh personal representative for the Estate of John Lars Walsh. Phone number 952-457-3715
↧
THE HAZELDEN BETTY FORD GRADUA...
The Hazelden Betty Ford Graduate School of Addiction Studies is seeking comments from the public about the school in preparation for its periodic evaluation by its regional accrediting agency. The Graduate School will host a visit October 31-November 1, 2016 with a team representing the Higher Learning Commission. The Hazelden Betty Ford Graduate School of Addiction Studies has been accredited by HLC since 2007. The team will review the institu-tion's ongoing ability to meet HLC's Criteria for Accreditation. The public is invited to submit comments regarding the college to the following address: Public Comment on the Hazelden Betty Ford Graduate School of Addiction Studies Higher Learning Commission 230 South LaSalle Street, Suite 7-500 Chicago, IL 60604-1411 The public may also submit comments on HLC's website at www.hlcommission.org/comment. Comments must address substantive matters related to the quality of the institution or its academic programs. Comments must be in writing. All comments must be received by September 30, 2016.
↧
↧
NOTICE OF MORTGAGE FORECLOSUR...
NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: March 7, 2006 MORTGAGOR: Susan Johnson and Ryan M. Johnson, wife and husband. MORTGAGEE: Long Beach Mortgage Company. DATE AND PLACE OF RECORDING: Filed April 27, 2006, Hennepin County Registrar of Titles, Document No. 4252082 on Certificate of Title No. 1180586. ASSIGNMENTS OF MORTGAGE: Assigned to: Deutsche Bank National Trust Company, as Trustee, in trust for Registered Holders of Long Beach Mortgage Loan Trust 2006-4, Asset-backed Certificates, Series 2006-4. Dated March 10, 2006 Filed November 13, 2015, as Document No. T05309878. Said Mortgage being upon Registered Land. TRANSACTION AGENT: NONE TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Long Beach Mortgage Company RESIDENTIAL MORTGAGE SERVICER: Select Portfolio Servicing, Inc. MORTGAGED PROPERTY ADDRESS: 3112 Idaho Avenue South, Saint Louis Park, MN 55426 TAX PARCEL I.D. #: 1711721120158 LEGAL DESCRIPTION OF PROPERTY: Lot 4, Block 11, "Lenox" COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $183,920.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $205,712.64 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: October 21, 2016 at 11:00 AM PLACE OF SALE: Hennepin County Sheriff's Office, Civil Division, Room 30, 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. TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on April 21, 2017, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED." Dated: August 16, 2016 Deutsche Bank National Trust Company, as Trustee Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 38 - 16-002400 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Star Tribune 8/25, 9/1, 9/8, 9/15, 9/22, 9/29/16.
↧
NOTICE OF UNCLAIMED PROPERTY T...
NOTICE OF UNCLAIMED PROPERTY TAX REFUNDS Pursuant to Minnesota Statute 276.19 Sub#2. The following persons appear to be owners of unclaimed property tax refunds (caused by overpayments) in Hennepin County.Information concerning the amount of overpayment, the property address and proof needed to claim the refund, can be obtained by calling the Hennepin County Taxpayer Services Division at (612) 543-2485 between 8:00 a.m. and 4:00 p.m. If writing, please enclose the name and address of the owner listed, your daytime phone number and mail to: Hennepin County, Taxpayer Services Division Refunds A-600 Government Center 300 South 6th Street Minneapolis, MN 55487 If proof of claim is not presented by owner to Hennepin County, or if the owner's right to receive the property is not established to Hennepin County's satisfaction by November 23th, 2016, the unclaimed refund will be considered abandoned and all claims to the property tax overpayments will be forfeited. ABN Amro Mortgage Group, Affinity Plus, AP Closing Service, Arms, Leo & Jane 4944 Abbott Avenue SouthMinneapolis, MN 55410, Blaeser, Kay L 7992 Timber Lake Dr Eden Prairie, MN 55347, Bonneville, Richard 3900 Beard Avenue South Minneapolis, MN 55410, Bowan, William 40 Park Lane Minneapolis, MN 55416, Caffery, Peter 5242 15th Ave S Minneapolis, MN 55417, Cater, Mary 1587 Bluebird Lane Mound, MN 55364, Cendant Mortgage Attn: Tax Dept Mount Laurel, NJ 08054, Cenlar Federal Attn: Tax Dept Refunds Trenton, NJ 08628, Chase 8435 Stemmons Freeway Dallas, TX 75247, Citi Residential Lending, Countrywide Home Loans, Countrywide Tax Service, Cummings, Jan T 7415 Queen Ave S Richfield, MN 55423, Dahl, Marianne 6505 Irving Ave S Richfield, MN 55423, Djlerum LLC 5025 Bedford Ave Edina, MN 55436, Dorfer, Maryls A 8429 97th St W Bloomington, MN 55438 Downey, Scott M 6651 Countryside Dr Eden Prairie, MN 55346, Else, Kayla Alice PO Box 41603 Plymouth, MN 55441, Fidelity National Title Company, First Financial Title, Fondren, Sterling 923 Penn Ave N Minneapolis, MN 55410, Gruidl, Jeffery 311 Kenwood Pkwy #205 Minneapolis, MN 55403, Hamilton, Eleanor 1142 97th Lane NW Coon Rapids, MN 55433, Hampton, Mary Ellen 3425 Holmes Ave S Minneapolis, MN 55408, Herold, Marie M 5309 Knox Ave S Minneapolis, MN 55419, Home Loan Services, Hooper, Jason 3506 Robinwood Ter Minnetonka, MN 55305, Hove, Charles 3822 Sheridan Ave S Minneapolis, MN 55410, Jirak, Elizabeth 5253 45th Avenue South Minneapolis, MN 55417, Jorgenson, James 5039 Emerson Ave S Minneapolis, MN 55419, Keith, Colleen A 5520 Grand Ave S Minneapolis, MN 55419, Kleist, Bryan 401 2nd St N #5-121 Minneapolis, MN 55401, Knutson, Karl P PO Box 6385 Minneapolis, MN 55406, Krech, Ronald D 9400 Old Cedar Ave S #129 Bloomington, MN 55425, Land America Commonwealth, Lennar Family of Builders, Lighthouse Bay Foods, Lindquist, Mark D 7310 York Ave So #202 Edina, MN 55435, Lonergan, Patrick 3937 Yosemite Ave S St Louis Park, MN 55416, Lounberg, Donald 5901 Laurel Ave Golden Valley, MN 55416, McLane, Jane H 11880 Woodbine St NW Minneapolis, MN 55433, Metropolitan Council, Morris Law Group 7241 Ohms LA #275 Edina, MN 55439, Mortgage Service Center PO Box 23750 Rochester, NY 14692, Nets Electronic Tax Service One Home Campus MAC X2502 011 Des Moines, IA 50392, Northwest Title Agency 2125 2nd Street #200 White Bear Lake, MN 55417, Ohio Savings Bank, Olson, Mark F 4800 Emerson Ave Minneapolis, MN 55430, Peterson, Janette 9638 Scott Cir N Brooklyn Park, MN 55443, Peterson, Julia W 227 Chicago Ave N Wayzata, MN 55391, PHH Mortgage, Principal Residential Mtg 711 High St H-4 Des Moines, IA 50392, Quinones, Juan Rios 3600 Clinton Ave Minneapolis, MN 55410, Rear, Laura M 17744 96TH Ave N Maple Grove, MN 55311, Rels Title 50 South 6th Street #809 Minneapolis, MN 554102, Resource Bancshares Mtg Group 9710 Two Notch Rd Columbia, SC 29223 Roeder, E Curtis 4605 Garfield Ave S Minneapolis, MN 55419, Singer, James 5645 Pompano Dr Minnetonka, MN 55343, Strelow, Tracy A 4114 Webster Ave S St. Lois Park, MN 55416, Title & Closing Inc., Trademark Title 13875 Hwy 13 S Ste 126 Savage, MN 55378, Transamerica RE Tax Service 1201 Elm Street, Ste 400 Dallas, TX 75270, Trygg, Vivian M 7244 Stevens Ave S Richfield, MN 55423, Wells Fargo RE Tax Service 7495 New Horizon Way Fredrick, MD 21703
↧
PUBLIC NOTICE NOTICE OF MORTGA...
PUBLIC NOTICE NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage: DATE OF MORTGAGE: May 16, 2007 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $160,200.00 MORTGAGOR(S): Cindy Ann Rolette, Unmarried MORTGAGEE: TCF National Bank SERVICER: Bayview Loan Servicing, LLC LENDER: TCF National Bank . DATE AND PLACE OF FILING: Anoka County Minnesota, Recorder, on May 29, 2007, as Document No. 1993381.013. ASSIGNED TO: Bayview Loan Servicing, LLC, a Delaware Limited Liability Company dated 02/11/2015, recorded on, 06/30/2015 as Document No. 2111811.001. LEGAL DESCRIPTION OF PROPERTY: Lot Sixteen (16), Block five (5), I E Butler Second Addition, Anoka County, Minnesota. PROPERTY ADDRESS: 11311 Heather Street NW, Coon Rapids, MN 55433 PROPERTY I.D: 16-31-24-24-0095 COUNTY IN WHICH PROPERTY IS LOCATED: Anoka THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: One Hundred Seventy-One Thousand Six Hundred Ninety-Four and 60/100 ($171,694.60) 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 acceleration 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: 10:00 AM on October 11, 2016 PLACE OF SALE: Sheriff's Main Office, 13301 Hanson Boulevard NW, City of Andover, Minnesota 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 redemption by said mortgagor(s), their personal representatives or assigns is 6.00 months from the date of sale. If 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 11, 2017, or the next business day if April 11, 2017 falls on a Saturday, Sunday or legal holiday. "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED." Dated: August 25, 2016 Bayview Loan Servicing, LLC, a Delaware Limited Liability Company Randall S. Miller & Associates, PLLC Attorneys for Assignee of Mortgage/Mortgagee Canadian Pacific Plaza, 120 South Sixth Street, Suite 2050 Minneapolis, MN 55402 Phone: 952-232-0052 Our File No. 15MN00434-1 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Star Tribune 8/25, 9/1, 9/8, 9/15, 9/22, 9/29/2016
↧
PUBLIC NOTICE NOTICE OF MORTGA...
PUBLIC NOTICE NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage: DATE OF MORTGAGE: June 25, 2004 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $333,700.00 MORTGAGOR(S): Stephen J. Nash and Marianne R. Nash, Husband and Wife as Joint Tenants MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for Central Bank, A Minnesota Banking Corporation TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. MIN#: 10000157-0003709876-7 SERVICER: Bayview Loan Servicing LLC LENDER: Central Bank, A Minnesota Banking Corporation . DATE AND PLACE OF FILING: Hennepin County Minnesota,Recorder , on July 13, 2004, as Document No. 8397611. ASSIGNED TO: THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE BENEFIT OF THE CERTIFICATEHOLDERS OF THE CWALT, INC., ALTERNATIVE LOAN TRUST 2004-22 CB, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2004-22CB dated 10/29/2009, recorded on, 11/20/2009 as Document No. A9446248. THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE BENEFIT OF THE CERTIFICATEHOLDERS OF THE CWALT, INC., ALTERNATIVE LOAN TRUST 2004-22 CB, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2004-22CB dated 05/22/2013, recorded on, 06/03/2013 as Document No. A09959928. LEGAL DESCRIPTION OF PROPERTY: That part of Lots 13 and 14, Enchanted Island Park, described as follows: Commencing on Shore of Lake Minnetonka at a point distant 80 feet Northerly from the Southwest corner of said lot 14; thence Northerly along lake shore 90 feet; thence East to a point on East line of said Lot 13, distant 99.78 feet South from the Northeast corner thereof; thence Southerly along the Easterly line of said Lots 13 and 14 a distance of 114 feet; thence West to beginning; subject to existing public highways as now laid out and established; Hennepin County, Minnesota. PROPERTY ADDRESS: 3810 Enchanted Lane, Minnetrista, MN 55364 PROPERTY I.D: 25-117-24-43-0004 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: Five Hundred Forty-Seven Thousand Six Hundred Seventy-One and 17/100 ($547,671.17) 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 acceleration 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: 10:00 AM on October 11, 2016 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 redemption by said mortgagor(s), their personal representatives or assigns is 6.00 months from the date of sale. If 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 11, 2017, or the next business day if April 11, 2017 falls on a Saturday, Sunday or legal holiday. "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED." Dated: August 25, 2016 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE BENEFIT OF THE CERTIFICATEHOLDERS OF THE CWALT, INC., ALTERNATIVE LOAN TRUST 2004-22 CB, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2004-22CB Randall S. Miller & Associates, PLLC Attorneys for Assignee of Mortgage/Mortgagee Canadian Pacific Plaza, 120 South Sixth Street, Suite 2050 Minneapolis, MN 55402 Phone: 952-232-0052 Our File No. 16MN00097-1 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Star Tribune on 8/25/16, 9/1/16, 9/8/16, 9/15/16, 9/22/16, & 9/29/16.
↧
↧
PUBLIC NOTICE NOTICE OF MORTGA...
PUBLIC NOTICE NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage: DATE OF MORTGAGE: April 5, 2005 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $158,336.00 MORTGAGOR(S): Kenneth R Hasse, A Single Man MORTGAGEE: New Century Mortgage Corporation SERVICER: Carrington Mortgage Services, LLC LENDER: New Century Mortgage Corporation. DATE AND PLACE OF FILING: Hennepin County Minnesota, Registrar of Title, on May 5, 2005, as Document No. 4110374. TITLE CERTIFICATE NO.: 1153902 ASSIGNED TO: Deutsche Bank National Trust Company, as Indenture Trustee, for New Century Home Equity Loan Trust 2005-3 dated 11/06/2014, recorded on, 06/24/2016 as Document No. T05358292. LEGAL DESCRIPTION OF PROPERTY: Lot 12, Block 4, West Medicine Lake Terrace, Hennepin County, Minnesota. PROPERTY ADDRESS: 4521 Rosewood Lane N, Plymouth, MN 55442 PROPERTY I.D: 10-118-22-44-0049 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: One Hundred Seventy-Two Thousand Seven Hundred Seventeen and 66/100 ($172,717.66) 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 acceleration 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: 10:00 AM on October 10, 2016 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 redemption by said mortgagor(s), their personal representatives or assigns is 6 months from the date of sale. If 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 10, 2017, or the next business day if April 10, 2017 falls on a Saturday, Sunday or legal holiday. "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED." Dated: August 25, 2016 Deutsche Bank National Trust Company, as Indenture Trustee, for New Century Home Equity Loan Trust 2005-3 Randall S. Miller & Associates, PLLC Attorneys for Assignee of Mort-gage/Mortgagee Canadian Pacific Plaza, 120 South Sixth Street, Suite 2050 Minneapolis, MN 55402 Phone: 952-232-0052 Our File No. 14MN00176-1 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Star Tribune 8/25, 9/1, 9/8, 9/15, 9/22, 9/29/2016
↧
BID ADVERTISEMENT REDWOOD FALL...
Bid Advertisement Redwood Falls Housing and Redevelopment Authority (HRA) The Redwood Falls Housing and Redevelopment Authority (HRA) invites sealed bids from general contractors for the Lakeside Manor Reconstruction project, located at 300 S. Minnesota Street, Redwood Falls, MN. The work consists of the reconstruction of Lakeside Manor. Sealed bids will be received at the Redwood Falls City Hall, until Monday, September 12, 2016 at 11:00 a.m. and publicly opened forthwith at Redwood Falls City Hall, 333 South Washington, Redwood Falls, MN. Sealed bids should be addressed to the Southwest Minnesota Housing Partnership on behalf of the Redwood Falls HRA. General bids shall be accompanied by a bid bond that is not less than five (5%) of the greatest possible bid amount and made payable to the Redwood Falls HRA. A bid package (plans and specifications) can be obtained through Quest CDN at a cost of $25.00 on August 25, 2016. Contact Jorge Lopez, Director of Construction Services, Southwest Minnesota Housing Partnership with questions either by e-mail or telephone: jorgel@swmhp.org (507)920-8728. Lakeside Manor will be available for a walk through on Thursday, September 1, 2016 at 10:00 a.m. at 300 S. Minnesota Street, Redwood Falls, MN. Prospective bidders should meet at the above-mentioned address. Where appropriate, the bidder must comply with Executive Order 11246, Federal Labor Standards, Davis-Bacon Prevailing Wages, Equal Opportunity requirements, and related program requirements as detailed in the Contract Documents. THE HOUSING AUTHORITY IS AN EEO/AA/ADA EMPLOYER. REDWOOD FALLS HRA 120 EAST SECOND STREET, PO BOX 192 REDWOOD FALLS, MN 56283
↧
NOTICE OF APPLICATION FOR PURC...
NOTICE OF APPLICATION FOR PURCHASE AND ASSUMPTION OF ACCOUNT LIABILITIES Notice is hereby given that Sunrise Banks, N.A., St. Paul, MN, filed an application on August 26, 2016 with the Comptroller of the Currency for consent to purchase and assume certain account liabilities from Sutton Bank, Attica, OH. It is contemplated that all offices of the above-named institutions will continue to be operated. This notice is published pursuant to 12 U.S.C. § 1828(c) and 12 C.F.R. § 5. Any person wishing to comment on this application may submit his or her written comments by September 25, 2016 to: Director of District Licensing Central District, One Financial Place, Suite 2700, 440 South LaSalle Street, Chicago, IL 60605. The public file on the application is available for inspection in the District Office during regular business hours. Written requests for a copy of the public file on the application should be sent to the Director of District Licensing.
↧
NOTICE OF MORTGAGE FORECLOSURE...
NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: May 12, 2011 MORTGAGOR: Terry L Gervais, a single person. MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for Summit Mortgage Corporation, a Minnesota Corporation, its successors and assigns. DATE AND PLACE OF RECORDING: Filed May 24, 2011, Hennepin County Registrar of Titles, Document No. T4859254 on Certificate of Title No. 1338186. ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank, National Association. Dated May 3, 2011 Filed April 24, 2013 , as Document No. T05069285. Said Mortgage being upon Registered Land. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100061907000203901 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Summit Mortgage Corporation, a Minnesota Corporation RESIDENTIAL MORTGAGE SERVICER: U.S. Bank National Association MORTGAGED PROPERTY ADDRESS: 2101 Kings Valley Road West, Golden Valley, MN 55427 TAX PARCEL I.D. #: 3011821230035 LEGAL DESCRIPTION OF PROPERTY: Lot 71, Block 1, Kings Valley A.P.N.: 30-118-21-23-0035 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $106,236.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $125,337.94 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: October 18, 2016 at 11:00 AM PLACE OF SALE: Hennepin County Sheriff's Office, Civil Division, Room 30, 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. TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on April 18, 2017 unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED." Dated: August 18, 2016 U.S. Bank National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 19 - 16-004865 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Star Tribune 8/26, 9/2, 9/9, 9/16, 9/23, 9/30/16
↧
↧
NOTICE OF MORTGAGE FORECLOSURE...
NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: March 24, 2010 MORTGAGOR: Thomas N Cartier and Kari J Cartier, husband and wife. MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for U.S. Bank N.A. its successors and assigns. DATE AND PLACE OF RECORDING: Recorded March 29, 2010 Hennepin County Recorder, Document No. A9495234, modified by Modification Agreement dated July 14, 2015, recorded March 3, 2016 as document no. A10291574. ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association. Dated August 15, 2013 Recorded August 23, 2013, as Document No. A09997808. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100021278928247282 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: U.S. Bank N.A. RESIDENTIAL MORTGAGE SERVICER: U.S. Bank National Association MORTGAGED PROPERTY ADDRESS: 18083 Bearpath Trail, Eden Prairie, MN 55347 TAX PARCEL I.D. #:19.116.22.11.0005 LEGAL DESCRIPTION OF PROPERTY: Lot 1, Block 11, Bearpath Addition, Hennepin County, Minnesota COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $1,630,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $1,677,349.42 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: October 21, 2016 at 11:00 AM PLACE OF SALE: Hennepin County Sheriff's Office, Civil Division, Room 30, 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. TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on April 21, 2017 unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED." Dated: August 18, 2016 U.S. Bank National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 19 - 16-004718 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Star Tribune 8/26, 9/2, 9/9, 9/16, 9/23, 9/30/16
↧
PUBLIC NOTICE NOTICE OF MORTGA...
PUBLIC NOTICE NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage: DATE OF MORTGAGE: August 2, 2006 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $180,000.00 MORTGAGOR(S): Debra Peterson and Jon Peterson, Wife and Husband MORTGAGEE: Pillar Mortgage Ser-vices Corporation, A Minnesota Corporation SERVICER: Bayview Loan Servicing LLC LENDER: Pillar Mortgage Services Corporation. DATE AND PLACE OF FILING: Hennepin County Minnesota, Registrar of Title, on August 24, 2006, as Document No. 4297893. CERTIFICATE OF TITLE NO: 1147771 ASSIGNED TO: Mortgage Electronic Registration Systems, Inc. its successors and assigns dated 08/18/2006, recorded on, 11/20/2007 as Document No. 4447891. Bayview Loan Servicing, LLC a Delaware Limited Liability Company dated 05/17/2012, recorded on, 06/02/2012 as Document No. T4962368. LEGAL DESCRIPTION OF PROPERTY: Lot 22, Block 5, "Rockford Park", Hennepin County, Minnesota REGISTERED PROPERTY PROPERTY ADDRESS: 4058 NEVADA AVENUE NORTH, NEW HOPE, MN 55427 PROPERTY I.D: 17-118-21-24-0059 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: Two Hundred Three Thousand Twelve and 62/100 ($203,012.62) 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 acceleration 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: 10:00 AM on October 10, 2016 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 redemption by said mortgagor(s), their personal representatives or assigns is 6 months from the date of sale. If 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 10, 2017, or the next business day if April 10, 2017 falls on a Saturday, Sunday or legal holiday. "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED." Dated: August 26, 2016 Bayview Loan Servicing, LLC a Delaware Limited Liability Company Randall S. Miller & Associates, PLLC Attorneys for Assignee of Mortgage/Mortgagee Canadian Pacific Plaza, 120 South Sixth Street, Suite 2050 Minneapolis, MN 55402 Phone: 952-232-0052 Our File No. 16MN00118-1 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Star Tribune 8/26, 9/2, 9/9, 9/16, 9/23, 9/30, 2016
↧
NOTICE OF MORTGAGE FORECLOSURE...
NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage: Mortgagor: Catherine McAuliffe, a single person Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for U.S. Bank National Association Dated: 02/26/2010 Filed: 03/09/2010 Anoka Registrar of Titles Document No. 500889.007 Against Certificate of Title No.: 116829 Assigned To: U.S. Bank National Association Dated: 01/16/2013 Filed 02/21/2013 Anoka County Registrar of Titles Document No. 513895.007 Against Certificate of Title No.: 116829 Transaction Agent: Mortgage Electronic Registration Systems, Inc. Transaction Agent Mortgage ID No: 100021268300583768 Lender or Broker: U.S. Bank National Association Servicer: U.S. Bank National Association Mortgage Originator: U.S. Bank National Association LEGAL DESCRIPTION OF PROPERTY: Lots 1, 2, 3 and 22, 23, and 24 EXCEPT the North 150.00 feet of Lots 22, 23 and 24 in Block 8, Spring Brook Park, Anoka County, Minnesota. Subject to reservation to the State of Minnesota in trust for the taxing districts concerned of all minerals and mineral rights. This is Registered Property. TAX PARCEL NO.: 03-30-24-31-0084 ADDRESS OF PROPERTY: 500 DOVER ST NE FRIDLEY, MN 55432 COUNTY IN WHICH PROPERTY IS LOCATED: Anoka ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $159,920.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $157,238.59 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: September 12, 2016, 10:00 AM PLACE OF SALE: Sheriff's Office, 13301 Hanson Boulevard NW, Andover, MN to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys' fees allowed by law subject to redemption within 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns. DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is March 12, 2017 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 OBLIGATION ON MORTGAGE: NONE THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED. Dated: July 7, 2016 U.S. Bank National Association, Assignee of Mortgagee PFB LAW, PROFESSIONAL ASSOCIATION By: Jonathan R. Cuskey, Michael V. Schleisman Attorneys for: U.S. Bank National Association, Assignee of Mortgagee 55 East Fifth Street, Suite 800 St. Paul, MN 55101-1718 651-209-7599 651-228-1753 (fax) THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. 17908-16-00371-1 NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE NOTICE IS HEREBY GIVEN, that the above Mortgage Foreclosure Sale is hereby postponed to October 17, 2016, at 10:00 AM, Sheriff's Office, 13301 Hanson Boulevard NW, Andover, MN in said County and State. Dated: August 22, 2016 U.S. Bank National Association, Assignee of Mortgagee PFB LAW, Professional Association By: Jonathan R. Cuskey, Michael V. Schleisman Attorneys for: U.S. Bank National Association, Assignee of Mortgagee 55 East Fifth Street, Suite 800 St. Paul, MN 55101-1718 651-209-7599 17908-16-00371-1 8/26/16 Star Tribune
↧