17-105576 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: March 21, 2012 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $165,794.00 MORTGAGOR(S): Richard A Newman and Elizabeth Villenas Newman, Husband and Wife MORTGAGEE: Wells Fargo Bank, N.A. LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Wells Fargo Bank, N.A. SERVICER: Wells Fargo Bank, N.A. DATE AND PLACE OF FILING: Filed March 30, 2012, Ramsey County Recorder, as Document Number 4327458 LEGAL DESCRIPTION OF PROPERTY: Lot 16, except the West 10 feet thereof, and all of Lots 17, 18 and 19, Block 33, Fourth Addition to North St. Paul PROPERTY ADDRESS: 2540 17th Avenue E, North Saint Paul, MN 55109 PROPERTY IDENTIFICATION NUMBER: 12-29-22-12-0046 COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $160,058.47 THAT all pre-foreclosure requirements have been complied with; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; PURSUANT, to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: March 28, 2017, 10:00am PLACE OF SALE: Sheriff's Main Office, The Lowry Building/City Hall Annex, 25 West 4th St., Suite 150, St. Paul, MN 55102 to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns. TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property, if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23, is 11:59 p.m. on September 28, 2017, or the next business day if September 28, 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 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED. Dated: January 18, 2017 Wells Fargo Bank, N.A. Mortgagee SHAPIRO & ZIELKE, LLP BY Lawrence P. Zielke - 152559 Diane F. Mach - 273788 Melissa L. B. Porter - 0337778 Randolph W. Dawdy - 2160X Gary J. Evers - 0134764 Tracy J. Halliday - 034610X Attorneys for Mortgagee 12550 West Frontage Road, Suite 200 Burnsville, MN 55337 (952) 831-4060 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE The above referenced sale scheduled for March 28, 2017, at 10:00 am, has been postponed to May 9, 2017, at 10:00 am, and will be held at sheriffs main address The Lowry Building/City Hall Annex, 25 West 4th St., Suite 150, St. Paul, MN 55102. Unless the mortgage is reinstated under Minnesota Statute 580.30 or the property is redeemed under Minnesota Statute 580.23 the property must be vacated by November 9, 2017. If this date falls on a Saturday, Sunday or legal holiday, the date to vacate will be the next business day at 11:59 p.m. THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Dated: March 28, 2017. Wells Fargo Bank, N.A. Mortgagee SHAPIRO & ZIELKE, LLP Lawrence P. Zielke - 152559 Diane F. Mach - 273788 Melissa L. B. Porter - 0337778 Randolph W. Dawdy - 2160X Gary J. Evers - 0134764 Tracy J. Halliday - 034610X 12550 West Frontage Road, Suite 200 Burnsville, MN 55337 (952) 831-4060 17-105576 Attorney for Mortgagee 3/31/17 Star Tribune
↧
17-105576 NOTICE OF MORTGAGE F...
↧
THE MINNEAPOLIS PARK AND RECRE...
The Minneapolis Park and Recreation Board will hold a public hearing for the approval of the Cal-houn/Bde Maka Ska Harriet Master Plan on Wednesday, April 12, 2017 at 6:30 p.m. at the MPRB Headquarters, 2117 West River Road North, Minneapolis. The documents and public comments are posted on the project page at www.minneapolisparks.org/currentprojects under the Chain of Lakes Regional Park section. All those attending the public hearing will have an opportunity to share their comments with the Board of Commissioners (sign up is required prior to the start of the hearing). Commissioners will consider approval of the plan at the following meeting. If approved, the master plan will be forwarded to the Metropolitan Council for final approval and will guide investment in the parks over the next 25 years.
↧
↧
17-105969 NOTICE OF MORTGAGE ...
17-105969 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 10, 2001 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $77,000.00 MORTGAGOR(S): Kathleen Claire Walfoort, unmarried person MORTGAGEE: St. Paul Postal Employee Credit Union LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: St. Paul Postal Employee Credit Union SERVICER: Seterus, Inc. DATE AND PLACE OF FILING: Filed September 7, 2001, Ramsey County Recorder, as Document Number 3420002 ASSIGNMENTS OF MORTGAGE: Assigned to: Flagstar Bank, FSB; Thereafter assigned to Federal National Mortgage Association, thereafter assigned to JPMorgan Chase Bank, National Association; thereafter assigned to Federal National Mortgage Association. LEGAL DESCRIPTION OF PROPERTY: Lot 1, Block 13, Edmud Rice's First Addition PROPERTY ADDRESS: 903 Jessie St, Saint Paul, MN 55130 PROPERTY IDENTIFICATION NUMBER: 292922310005 COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $58,750.02 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; 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 24, 2017, 10:00am PLACE OF SALE: Sheriff's Main Office, The Lowry Building/City Hall Annex, 25 West 4th St., Suite 150, St. Paul, MN 55102 to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns. TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property, if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23, is 11:59 p.m. on November 24, 2017, or the next business day if November 24, 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 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED. Dated: March 24, 2017 Federal National Mortgage Association ("Fannie Mae") Assignee of Mortgagee SHAPIRO & ZIELKE, LLP BY Lawrence P. Zielke - 152559 Diane F. Mach - 273788 Melissa L. B. Porter - 0337778 Randolph W. Dawdy - 2160X Gary J. Evers - 0134764 Tracy J. Halliday - 034610X Attorneys for Mortgagee 12550 West Frontage Road, Suite 200 Burnsville, MN 55337 (952) 831-4060 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR 3/31, 4/7, 4/14, 4/21, 4/28, 5/5/17 Star Tribune
↧
PUBLIC NOTICE SIGNIFICANT NONC...
PUBLIC NOTICE Significant Noncompliance With Pretreatment Requirements By Companies Discharging Industrial Wastewater to the Metropolitan Disposal System During 2016 Metropolitan Council Environmental Services (MCES), a division of Metropolitan Council, is the regional agency that operates the interceptor sewers and wastewater treatment plants in the Twin Cities Metropolitan Area. As part of this function, MCES is designated by the Minnesota Pollution Control Agency and the U.S. Environmental Protection Agency to enforce wastewater regulations for industrial users within the metropolitan area. Currently, 889 industrial users have permits for discharging industrial wastewater to the Metropolitan Disposal System. In conformance with Federal Regulation 40 CFR 403.8(f)(2)(viii) and Minnesota Pretreatment Rule Chapter 7049.0830 Item I, MCES annually publishes the names of industrial users who significantly violate Pretreatment Standards or other Pretreatment Requirements. The companies listed below were in significant noncompliance during 2016. Companies on the following lists are grouped according to the type of violation listed below. Within each list, the companies' compliance status as of January 1, 2017 is also indicated. A. Discharge Violations - The company violated local or federal pretreatment standards. B. Discharge Violations, On Compliance Schedule or Stipulation Agreement - The company violated local or federal pretreatment standards, and the company has entered into either a compliance schedule or Stipulation Agreement with MCES. Under a Stipulation Agreement, the company has voluntarily agreed to a compliance schedule and to paying penalties until compliance is achieved. C. Administrative Violations - The company violated an administrative pretreatment program requirement, such as failing to submit a Discharge Report or Baseline Monitoring Report within 45 days of the due date. D. Prohibited Discharge - The company discharged a prohibited waste that had the potential to cause imminent endangerment to human health, human welfare, or to the environment; or has resulted in MCES exercising its emergency authority to halt or prevent such a discharge. E. Failure to Accurately Report Noncompliance - The company failed to submit to MCES required monitoring data indicating noncompliance. A. DISCHARGE VIOLATIONS In compliance as of January 1, 2017 Hard Chrome Inc Permit No. 0089 2631 NE 2nd Street Minneapolis 55418 Not in compliance as of January 1, 2017 Pfeiffer Finishing dba Vision Coatings Permit No. 1427 1679 NE Radisson Road Blaine 55449 Quala Wash Holdings LLC Permit No. 1316 200 E Grand Avenue South St Paul 55075 B. DISCHARGE VIOLATIONS On Compliance Schedule or Stipulation Agreement Not in compliance as of January 1, 2017 Aqseptence Group Inc Permit No. 0303 1950 NW Old Highway 8 New Brighton 55112 C. ADMINISTRATIVE VIOLATIONS No Occurrences D. PROHIBITED DISCHARGE In compliance as of January 1, 2017 Northern Star Co Permit No. 1444 101 W 82nd Street Chaska 55318 E. FAILURE TO ACCURATELY REPORT NONCOMPLIANCE No Occurrences For further information regarding this Public Notice, Please contact Mr. Robert Nordquist, P.E Industrial Waste Manager (651) 602-4706 or write Attn: Mr. Robert Nordquist, P.E. Metropolitan Council Environmental Services Industrial Waste & Pollution Prevention Section 390 Robert Street North St. Paul, MN 55101 or E-mail robert.nordquist@ metc.state.mn.us
↧
12-089137 NOTICE OF MORTGAGE ...
12-089137 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 28, 2006 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $164,800.00 MORTGAGOR(S): Carah E Foster, An Unmarried Woman MORTGAGEE: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. MIN#: 100020000326330184 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Burnet Home Loans SERVICER: PHH Mortgage Corporation DATE AND PLACE OF FILING: Filed June 29, 2006, Hennepin County Registrar of Titles, as Document Number 4276945, Thereafter modified by Loan Modification Agreement dated August 11, 2010 recorded September 27, 2010 as document number T4791599, Thereafter modified by Loan Modification Agreement dated May 1, 2013 recorded July 22, 2013 as document number T05098465 ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association, as Trustee, for JPM ALT 2006-S3; thereafter assigned to U.S. Bank National Association, as Trustee for J.P. Morgan Alternative Loan Trust 2006-S3, Mortgage Pass-Through Certificates. LEGAL DESCRIPTION OF PROPERTY: The Southwesterly 17 feet, front and rear, of Lot 2, all of Lot 3, and Lot 4, except the Southwesterly 21 feet, front and rear thereof, Block 170 in "Rearrangement of St. Louis Park" REGISTERED PROPERTY PROPERTY ADDRESS: 7405 Edgebrook Drive, Saint Louis Park, MN 55424 PROPERTY IDENTIFICATION NUMBER: 20-117-21-21-0068 COT# 1184490 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $175,317.72 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: May 19, 2017, 10:00am PLACE OF SALE: Sheriff's Main Office, Civil Division, Room 30, Courthouse, 350 South Fifth St., Minneapolis, MN 55487 to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns. TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property, if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23, is 11:59 p.m. on November 19, 2017, or the next business day if November 19, 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 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED. Dated: March 23, 2017 U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, J.P. MORGAN ALTERNATIVE LOAN TRUST 2006-S3, MORTGAGE PASS-THROUGH CERTIFICATES Assignee of Mortgagee SHAPIRO & ZIELKE, LLP BY Lawrence P. Zielke - 152559 Diane F. Mach - 273788 Melissa L. B. Porter - 0337778 Randolph W. Dawdy - 2160X Gary J. Evers - 0134764 Tracy J. Halliday - 034610X Attorneys for Mortgagee 12550 West Frontage Road, Suite 200 Burnsville, MN 55337 (952) 831-4060 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR 3/31, 4/7, 4/14, 4/21, 4/28, 5/5/17 Star Tribune
↧
↧
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 the conditions of the following described mortgage: MORTGAGOR(S): Theodore A. Stodola a single person MORTGAGEE: Mortgage Electronic Registration Systems, Inc., a Delaware corporation, as nominee for Sherburne State Bank ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank, N.A. by assignment recorded on September 1, 2016 as Document Number 825869 in the Office of the County Recorder of Sherburne County, Minnesota. ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $166,326.00 DATE OF MORTGAGE: February 25, 2015 DATE AND PLACE OF FILING: Recorded on March 3, 2015 as Document Number 799854 in the Office of the County Recorder of Sherburne County, Minnesota. THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $168,046.48 LEGAL DESCRIPTION OF PROPERTY: Lot 4, Block 5, Fossum Fields, Sherburne County, Minnesota STREET ADDRESS OF PROPERTY: 12370 44TH AVE SE, BECKER, MN 55308 COUNTY IN WHICH PROPERTY IS LOCATED: Sherburne County, Minnesota TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. NAME OF MORTGAGE ORIGINATOR: Sherburne State Bank RESIDENTIAL SERVICER: Wells Fargo Bank, N.A. TAX PARCEL IDENTIFICATION NUMBER: 60-476-0520 TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER: 100297630000095228 THAT no action or proceeding has been instituted at law to recover the debt then remaining secured by such mortgage, or any part thereof, or, if the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein has been returned unsatisfied, in whole or in part. 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 25, 2017 at 10:00 AM PLACE OF SALE: Sherburne County Sheriff's Office, 13880 Highway 10, Elk River, 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 six (6) months from the date of sale. TIME AND DATE TO VACATE PROPERTY: 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 November 27, 2017. 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. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None Dated: March 30, 2017 WELLS FARGO BANK, N.A. Mortgagee THE ACADEMY LAW GROUP, P.A. By: /s/ Rebecca F. Schiller, Esq. N. Kibongni Fondungallah, Esq. *Samuel R. Coleman, Esq.* Attorneys for Mortgagee The Academy Professional Building 25 North Dale Street St. Paul, MN 55102 (651) 209-9760 (17-0242-FC01) THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. 4/1, 4/8, 4/15, 4/22, 4/29, 5/6/17 Star Tribune
↧
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: Christine M Skwarek and Kevin E Skwarek, husband and wife Mortgagee: C.U. Mortgage Services, Inc. Dated: 07/19/2005 Filed: 09/12/2005 Hennepin Registrar of Titles Document No. 4160034 Against Certificate of Title No.: 810105 Transaction Agent: N/A Transaction Agent Mortgage ID No: N/A Lender or Broker: C.U. Mortgage Services, Inc. Servicer: C.U. Mortgage Services, Inc. Mortgage Originator: C.U. Mortgage Services, Inc. LEGAL DESCRIPTION OF PROPERTY: The West 1/2 of Lot 9, Block 1, "Liberty Heights Addition to Minneapolis", Hennepin County, Minnesota. Torrens Property. This is Registered Property. TAX PARCEL NO.: 01-029-24-11-0052 ADDRESS OF PROPERTY: 3517 McKinley St NE Minneapolis, MN 55418 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $163,200.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $157,954.17 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: March 29, 2017, 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 September 29, 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: January 30, 2017 CU Mortgage Services, Inc., Mortgagee PFB LAW, PROFESSIONAL ASSOCIATION By: Michael V. Schleisman Attorneys for: CU Mortgage Services, Inc., 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. 8880-17-00031-1 NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE NOTICE IS HEREBY GIVEN, that the above Mortgage Foreclosure Sale is hereby postponed to May 3, 2017, at 09:00 AM, Sheriff's Office, Civil Unit, Room 30, Minneapolis City Hall, 350 South 5th Street, Minneapolis, MN in said County and State. Dated: March 29, 2017 CU Mortgage Services, Inc., Mortgagee PFB Law, Professional Association By: Michael V. Schleisman, Michael T. Oberle, John M. Miller Attorneys for: CU Mortgage Services, Inc., Mortgagee 55 East Fifth Street, Suite 800 St. Paul, MN 55101-1718 651-209-7599 8880-17-00031-1 4/1/17 Star Tribune
↧
CERTIFICATE OF ASSUMED NAME, S...
CERTIFICATE of Assumed Name, State of Minnesota, Pursuant to Chapter 333 Minnesota Statutes: the undersigned, who is or will be conducting business in the State of Minnesota under an assumed name, hereby certifies: 1. State the exact assumed name under which the business is or will be conducted: Associated Benefits and Risk Consulting 2. State the address of the principal place of business. 12600 Whitewater Drive #100 Minnetonka MN 55343 3. List the name and complete street address of all persons conducting business under the above Assumed Name. Associated Financial Group, LLC 1010 Dale St N St. Paul MN 55117 4. I certify that I am authorized to sign this certificate and I further certify that I understand that by signing this certificate, I am subject to the penalties of perjury as set forth in Minnesota Statutes section 609.48 as if I had signed this certificate under oath. Dated: 01/19/17 (Signed) Dean R. Hildebrandt
↧
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 26, 2004 MORTGAGOR: Michael A. Kaatz and Nan A. Kaatz, husband and wife. MORTGAGEE: Mortgage Electronic Registration Systems, Inc. DATE AND PLACE OF RECORDING: Recorded May 21, 2004 Hennepin County Recorder, Document No. 8361762. ASSIGNMENTS OF MORTGAGE: Assigned to: STRUCTURED ASSET SECURITIES CORPORATION MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2004-11XS, U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR IN INTEREST TO WILMINGTON TRUST COMPANY, AS TRUSTEE, SUCCESSOR IN INTEREST TO BANK OF AMERICA, N.A., AS TRUSTEE, SUCCESSOR BY MERGER TO LASALLE BANK NATIONAL ASSOCIATION, AS TRUSTEE. Dated September 28, 2016 Recorded October 6, 2016, as Document No. A10365685. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100200900000091212 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: United Residential Mortgage, LLC RESIDENTIAL MORTGAGE SERVICER: CitiMortgage, Inc. MORTGAGED PROPERTY ADDRESS: 3395 Hardscrabble Road North, Minnetrista, MN 55364 TAX PARCEL I.D. #: 26-117-24-12-0002 LEGAL DESCRIPTION OF PROPERTY: The part of Lots "A" and "B", Lake Minnetonka Highlands, described as follows: Beginning at the Northeasterly corner of Lot 31, said Lake Minnetonka Highlands; thence South 80 degrees West along the Northerly line of said Lot 31 to the Northwesterly corner of said Lot 31; then North 23 degrees 20 minutes West, 294.5 feet; thence North 10 degrees, 23 minutes West 153.7 feet; thence North 0 degrees, 20 minutes East, 50 feet to the actual point of beginning of the tract of land to be described; thence continuing North 0 degrees, 20 minutes East, 164.33 feet; thence South 68 degrees, 33 minutes East, 200.54 feet to the shore of Lake Minnetonka; thence South 9 degrees, 41 minutes East, along the shore of Lake Minnetonka a distance of 100 feet more or less to an intersection with a line bearing South 87 degrees 53 minutes East from the actual point of beginning; then North 87 degrees, 53 minutes West, 204.57 feet more or less to the actual point of beginning EXCEPT that part of said lot A, Lake Minnetonka Highlands, described as follows: Beginning at the Northeasterly corner of Lot 31, said Lake Minnetonka Highlands; thence South 80 degrees West along the Northerly line of said Lot 31 to the distance of 294.5 feet; thence North 10 degrees, 23 minutes West, a distance of 153.7 feet; thence North 0 degrees, 20 minutes East a distance of 189.33 feet to the actual point of beginning of the tract of land to be described; thence continuing North 0 degrees, 20 East a distance of 25 feet; thence South 68 degrees, 33 minutes East, a distance of 200.54 feet to the shore of Lake Minnetonka; thence Northwesterly in a straight line to the actual point of beginning, according to the plat thereof on file or of record in the office of the County Recorder, Hennepin County, Minnesota. COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $650,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $627,151.29 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 26, 2017 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 November 27,2017 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: March 24, 2017 U.S. Bank National Association 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 10 - 17-002039 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in Star Tribune 4/1, 4/8, 4/15, 4/22, 4/29, 5/6/17
↧
↧
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: September 15, 2000 MORTGAGOR: Ann Marie Wilmes, a single person. MORTGAGEE: TCF Mortgage Corporation. DATE AND PLACE OF RECORDING: Recorded November 8, 2000 Hennepin County Recorder, Document No. 7380667. ASSIGNMENTS OF MORTGAGE: Assigned to: Minnesota Housing Finance Agency. Dated January 11, 2001 Recorded January 23, 2001, as Document No. 7412310. TRANSACTION AGENT: NONE TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: TCF Mortgage Corporation RESIDENTIAL MORTGAGE SERVICER: U.S. Bank National Association MORTGAGED PROPERTY ADDRESS: 2160 Ridge Drive #11, Saint Louis Park, MN 55416 TAX PARCEL I.D. #: 09-117-21-21-0346 LEGAL DESCRIPTION OF PROPERTY: Unit No. 201 and Garage Unit No. 201, Condominium No. 273, Sunset Ridge Condominium, Hennepin County, Minnesota COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $76,538.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $55,825.02 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: June 1, 2017 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 December 1, 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: March 24, 2017 Minnesota Housing Finance Agency 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 135 - 17-002269 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in Star Tribune 4/1, 4/8, 4/15, 4/22, 4/29, 5/6/17
↧
NOTICE OF PUBLIC HEARING ON A ...
NOTICE OF PUBLIC HEARING ON A PROPOSAL FOR HOST APPROVAL BY THE CITY OF MINNEAPOLIS TO THE ISSUANCE OF A REVENUE REFUNDING NOTE Notice is hereby given that a public hearing shall be conducted by the Community Development and Regulatory Services Committee (the "Committee"), a Standing Committee of the City Council of the City of Minneapolis, Minnesota (the "City"), on Tuesday, April 18, 2017 at 1:30 p.m. in Council Chambers, Room 317, at City Hall, 350 South 5th Street, Minneapolis, Minnesota, to consider the proposal of Avivo, doing business as RESOUCE, Inc., a Minnesota nonprofit corporation having federal income tax-exempt 501(c)(3) status (the "Borrower"), that the City consider giving host approval to the issuance by the City of Landfall Village, Minnesota (the "Issuer") of revenue obligations, in one or more series, to refinance a project located in the City, hereinafter described, pursuant to Minnesota Statutes, Sections 469.152 to 469.165, as amended. The project consists of the refinancing of the outstanding balance of the Minneapolis Community Development Agency Revenue Bond (RESOURCE, Inc. Project), Series 2010, dated August 17, 2010, and certain other debt of the Borrower relating to the acquisition, construction, renovation, and equipping of the Borrower's social service facilities at 1900 and 1908 Chicago Avenue, 900 20th Avenue South, 1825 Chicago Avenue, and 1826 Chicago Avenue in the City (collectively, the "Project"). The Project is and will be owned and operated by the Borrower. The maximum estimated principal amount of the Note to be issued to finance the Project is $3,950,000. The obligations, as and when issued, will not constitute a charge, lien, or encumbrance upon any property of the City or the Issuer, except the Project and the revenues to be derived from the Project. Such notes or obligations will not be a charge against the general credit or taxing powers of the City or the Issuer, but will be payable from sums to be paid by the Borrower pursuant to a revenue agreement. At the time and place fixed for the public hearing, the Committee will give all persons who appear at the hearing an opportunity to express their views with respect to the proposal. In addition, interested persons may file written comments respecting the proposal with the City Clerk of the City at or prior to the public hearing. (For sign language interpreting, TDD 612-673-2626). For information call Becky Shaw, 612-673-5066. COMMUNITY DEVELOPMENT AND REGULATORY SERVICES COMMITTEE OF THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS
↧
STATE OF INDIANA COUNTY OF LA...
STATE OF INDIANA COUNTY OF LAKE SS: IN THE LAKE SUPERIOR COURT CAUSE NUMBER: 45D061609JC001020 IN THE MATTER OF A CHILD ALLEGED TO BE A CHILD IN NEED OF SERVICES SB - DOB 9/14/2005 (Minor child) AND MOSES BRUNT, FATHER TYANN DENEEN HOSKINS, MOTHER (Parents) SUMMONS FOR SERVICE BY PUBLICATION & NOTICE OF CHILD IN NEED OF SERVICES HEARING TO: Moses Brunt and Tyann Deneen Hoskins; NOTICE IS HEREBY GIVEN to the above noted parent whose whereabouts are unknown, that the Indiana Department of Child Services has filed its Verified Petition Alleging the child to be in Need of Services, in accordance with I.C. 31-34-9-3, and that an adjudication hearing has been scheduled with the Court. YOU ARE HEREBY COMMANDED to appear before the Judge of the Lake Superior Court, 3000 W. 93rd Avenue, Crown Point, IN 46307, 219-660-6900 for a CHINS Publication Service Return Hearing on 6/9/2017 at 8:30 AM. At said hearing, the Court will consider the Petition and evidence thereon and will render its decision as to whether the above named minor child is a child in need of services and shall enter adjudication accordingly. Your failure to appear after lawful notice will be deemed as your default and waiver to be present at said hearing. UPON ENTRY OF SAID ADJUDICATION, A DISPOSITIONAL HEARING will be held in which the Court will consider (1) Alternatives for the care, treatment, or rehabilitation for the child; (2) The necessity, nature, and extent of your participation in the program of care, treatment, or rehabilitation for the child; and (3) Your financial responsibility for any services provided for the parent, guardian or custodian of the child including child support. YOU MUST RESPOND by appearing in person or by an attorney within thirty (30) days after the last publication of this notice, and in the event you fail to do so, an adjudication on said petition and a dispositional decree may be entered against you without further notice. Dated this 17th day of March, 2017 Michael A. Brown Juvenile Court Clerk Katelyn M Kooy, 30367-45 Attorney, Indiana Department of Child Services, 661 Broadway, Gary, IN 46402
↧
16-105170 NOTICE OF MORTGAGE ...
16-105170 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, 2015 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $145,788.00 MORTGAGOR(S): Pamela M. Davis, an unmarried woman and Gail S. Adams, an unmarried woman MORTGAGEE: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. MIN#: 1006037-9000086068-9 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Carrington Mortgage Services, LLC SERVICER: Carrington Mortgage Services, LLC DATE AND PLACE OF FILING: Filed May 26, 2015, Hennepin County Registrar of Titles, as Document Number T05259326 ASSIGNMENTS OF MORTGAGE: Assigned to: Carrington Mortgage Services, LLC LEGAL DESCRIPTION OF PROPERTY: The South 1/2 of Lot 8, and Lot 9, Block 5, Homewood, Minneapolis, Minnesota. REGISTERED PROPERTY PROPERTY ADDRESS: 1114 Thomas Avenue North, Minneapolis, MN 55411 PROPERTY IDENTIFICATION NUMBER: 20-029-24-11-0072 COT# 836034 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $150,171.37 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 26, 2017, 10:00am PLACE OF SALE: Sheriff's Main Office, Civil Division, Room 30, Courthouse, 350 South Fifth St., Minneapolis, MN 55487 to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns. TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property, if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23, is 11:59 p.m. on November 26, 2017, or the next business day if November 26, 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 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED. Dated: March 29, 2017 CARRINGTON MORTGAGE SERVICES, LLC Assignee of Mortgagee SHAPIRO & ZIELKE, LLP BY Lawrence P. Zielke - 152559 Diane F. Mach - 273788 Melissa L. B. Porter - 0337778 Randolph W. Dawdy - 2160X Gary J. Evers - 0134764 Tracy J. Halliday - 034610X Attorneys for Mortgagee 12550 West Frontage Road, Suite 200 Burnsville, MN 55337 (952) 831-4060 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR 4/1, 4/8, 4/15, 4/22, 4/29, 5/6/17 Star Tribune
↧
↧
14-096106 NOTICE OF MORTGAGE ...
14-096106 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 16, 2010 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $190,389.00 MORTGAGOR(S): Michael J. May, unmarried man MORTGAGEE: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. MIN#: 1001875-0000030178-0 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: PHH Home Loans, LLC SERVICER: Nationstar Mortgage LLC DATE AND PLACE OF FILING: Filed August 25, 2010, Ramsey County Registrar of Titles, as Document Number 2118508, thereafter modified by Loan Modification Agreement dated July 23, 2012 recorded August 31, 2012 as document number 2184093.Thereafter modified by Loan Modification Agreement dated February 26, 2015 recorded April 3, 2015 as document number T02526676 ASSIGNMENTS OF MORTGAGE: Assigned to: PHH Mortgage Corporation; Thereafter assigned to Nationstar Mortgage, LLC. LEGAL DESCRIPTION OF PROPERTY: The North 9 feet of Lot 31, Block 3, Afton Heights Addition, Lot 32, Block 3, Afton Heights Addition REGISTERED PROPERTY PROPERTY ADDRESS: 2150 Upper Afton Rd East, Saint Paul, MN 55119 PROPERTY IDENTIFICATION NUMBER: 02.28.22.41.0112 COT# 581784 COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $167,363.42 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 23, 2017, 10:00am PLACE OF SALE: Sheriff's Main Office, The Lowry Building/City Hall Annex, 25 West 4th St., Suite 150, St. Paul, MN 55102 to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns. TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property, if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23, is 11:59 p.m. on November 23, 2017, or the next business day if November 23, 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 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED. Dated: March 29, 2017 Nationstar Mortgage LLC Assignee of Mortgagee SHAPIRO & ZIELKE, LLP BY Lawrence P. Zielke - 152559 Diane F. Mach - 273788 Melissa L. B. Porter - 0337778 Randolph W. Dawdy - 2160X Gary J. Evers - 0134764 Tracy J. Halliday - 034610X Attorneys for Mortgagee 12550 West Frontage Road, Suite 200 Burnsville, MN 55337 (952) 831-4060 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR 4/1, 4/8, 4/15, 4/22, 4/29, 5/6/17 Star Tribune
↧
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 3, 2004 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $129,500.00 MORTGAGOR(S): Stephanie Courtney and Otis L. Courtney, wife and husband MORTGAGEE: TCF National Bank, a national banking association SERVICER: Bayview Loan Servicing, LLC LENDER: TCF National Bank, a national banking association DATE AND PLACE OF FILING: Hennepin County Minnesota, Registrar of Titles on September 3, 2004 as Document No. 4011978 CERTIFICATE OF TITLE NO: 1065412 ASSIGNED TO: Bayview Loan Servicing, LLC, a Delaware Limited Liability Company dated 02/11/2015 recorded on 06/30/2015 as Document No. T05269120 LEGAL DESCRIPTION OF PROPERTY: Unit No. 8, Building No. 13, Condominium No. 516, Village Greens Condominium, a Condominium located in the County of Hennepin, Subject to the Declaration Doc. No. 1613021, as amended by Doc. No. 1613024 and as amended by Doc. No. 1623812 and the Bylaws Doc. No. 1613022; Subject to the provisions, restrictions, covenants and easements as contained in said Declaration as amended and Bylaws; Subject to the provisions of Minnesota Uniform Condominium Act, Minnesota Statutes 1980, Chapter 515A and Acts Amendatory thereof; Subject to a Declaration of Covenants, Restrictions and Easements, dated November 10, 1972, filed November 14, 1972, and recorded as CR Doc. No. 1052749, as amended by CR. Doc. No. 4050133, Doc. No. 1092318 and supplemented by the First Supplementary Declaration CR Doc. No. 4115560, the Second Supplementary Declaration CR Doc. No. 4119012, and the Third Supplementary Declaration CR No. 4119013; Subject to drainage and utility easements as shown on Plat of Village Greens. Hennepin County, Minnesota. REGISTERED PROPERTY PROPERTY ADDRESS: 14201 Bedford Dr., Eden Prairie, MN 55346 PROPERTY I.D: 10-116-22-23-0127 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-Five Thousand Three Hundred Sixty-Three and 80/100 ($175,363.80) 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: May 26, 2017 at 10:00 AM 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 November 26, 2017, or the next business day if November 26, 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: March 29, 2017 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. 16MN00011-1 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in Star Tribune 4/1, 4/8, 4/15, 4/22, 4/29, 5/6/17
↧
16-105365 NOTICE OF MORTGAGE ...
16-105365 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: July 25, 2007 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $327,000.00 MORTGAGOR(S): Brian L Bell, unmarried MORTGAGEE: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. MIN#: 100053030012018876 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Aegis Wholesale Corporation SERVICER: Ditech Financial LLC FKA Green Tree Servicing LLC DATE AND PLACE OF FILING: Filed August 7, 2007, Hennepin County Recorder, as Document Number 9020382 ASSIGNMENTS OF MORTGAGE: Assigned to: Bank of America, N.A., successor by merger to BAC Home Loans Servicing, LP FKA Countywide Home Loans Servicing, LP; Thereafter assigned to Gree Tree Servicing, LLC. LEGAL DESCRIPTION OF PROPERTY: That part of the North 94 feet of the South 134 feet of Lot 69, Auditor's Subdivision Number 322, lying West of the East 155.57 feet, as measured along the North and South lines thereof, and lying East of the East line of Kentucky Avenue North as platted in Tred Company Addition, subject to a drainage and utility easement over the Easterly 6 feet thereof PROPERTY ADDRESS: 6940 Western Ave, Golden Valley, MN 55427 PROPERTY IDENTIFICATION NUMBER: 32-118-21-43-0020 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $346,351.37 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 22, 2017, 10:00am PLACE OF SALE: Sheriff's Main Office, Civil Division, Room 30, Courthouse, 350 South Fifth St., Minneapolis, MN 55487 to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns. TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property, if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23, is 11:59 p.m. on November 22, 2017, or the next business day if November 22, 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 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED. Dated: March 27, 2017 Ditech Financial LLC Assignee of Mortgagee SHAPIRO & ZIELKE, LLP BY Lawrence P. Zielke - 152559 Diane F. Mach - 273788 Melissa L. B. Porter - 0337778 Randolph W. Dawdy - 2160X Gary J. Evers - 0134764 Tracy J. Halliday - 034610X Attorneys for Mortgagee 12550 West Frontage Road, Suite 200 Burnsville, MN 55337 (952) 831-4060 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR 4/1, 4/8, 4/15, 4/22, 4/29, 5/6/17 Star Tribune
↧
CERTIFICATE OF ASSUMED NAME, S...
CERTIFICATE of Assumed Name, State of Minnesota, Pursuant to Chapter 333 Minnesota Statutes: the undersigned, who is or will be conducting business in the State of Minnesota under an assumed name, hereby certifies: 1. State the exact assumed name under which the business is or will be conducted: Delta Hotel by Marriott Minneapolis NE 2. State the address of the principal place of business: 1330 Industrial Blvd NE, Minneapolis, MN 55413 3. List the name and complete street address of all persons conducting business under the above Assumed Name: Scalzo Hospitality, Inc., 1330 Industrial Blvd NE, Minneapolis, MN 55413 4. I certify that I am authorized to sign this certificate and I further certify that I understand that by signing this certificate, I am subject to the penalties of perjury as set forth in Minnesota Statutes section 609.48 as if I had signed this certificate under oath. Dated: 03/31/17 (Signed) Patrick Durand
↧
↧
NOTICE TO POTENTIAL CREDITORS ...
NOTICE TO POTENTIAL CREDITORS pursuant to Minn.Stat. 317A.727 Guiding Star Twin Cities (GSTC), a non-profit corportation, is in the process of dissolving. GSTC filed a notice of dissolution with the Secretary of State on March 23, 2017. Written claims against GSTC can be sent to P.O. Box 46, Hopkins, MN 55343. All claims must be received by July 2, 2017.
↧
14-096681 NOTICE OF MORTGAGE F...
14-096681 NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage: DATE OF MORTGAGE: November 11, 2005 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $280,800.00 MORTGAGOR(S): Eugene G. Porter and Patricia E. Porter, husband and wife MORTGAGEE: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. MIN#: 100025440002819172 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Lehman Brothers Bank, FSB SERVICER: Nationstar Mortgage LLC DATE AND PLACE OF FILING: Filed December 7, 2005, Sherburne County Recorder, as Document Number 607643 ASSIGNMENTS OF MORTGAGE: Assigned to: Nationstar Mortgage LLC LEGAL DESCRIPTION OF PROPERTY: The East 460.00 feet of the Southwest Quarter of Section 18, Township 34, Range 27, Sherburne County, Minnesota as measured along the South line thereof and lying South of the North 2167.00 feet thereof as measured along the East line thereof PROPERTY ADDRESS: 25355 189th St NW, Big Lake, MN 55309 PROPERTY IDENTIFICATION NUMBER: 35-018-3401 COUNTY IN WHICH PROPERTY IS LOCATED: Sherburne THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $342,202.05 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 5, 2017, 10:00am PLACE OF SALE: Sheriff's Main Office, 13880 Highway 10, Elk River, MN 55330 to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns. TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property, if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23, is 11:59 p.m. on October 5, 2017, or the next business day if October 5, 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 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED. Dated: February 3, 2017 Nationstar Mortgage LLC Assignee of Mortgagee SHAPIRO & ZIELKE, LLP BY Lawrence P. Zielke - 152559 Diane F. Mach - 273788 Melissa L. B. Porter - 0337778 Randolph W. Dawdy - 2160X Gary J. Evers - 0134764 Tracy J. Halliday - 034610X Attorneys for Mortgagee 12550 West Frontage Road, Suite 200 Burnsville, MN 55337 (952) 831-4060 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE The above referenced sale scheduled for April 5, 2017, at 10:00 am, has been postponed to May 8, 2017, at 10:00 am, and will be held at sheriffs main address 13880 Highway 10, Elk River, MN 55330. Unless the mortgage is reinstated under Minnesota Statute 580.30 or the property is redeemed under Minnesota Statute 580.23 the property must be vacated by November 8, 2017. If this date falls on a Saturday, Sunday or legal holiday, the date to vacate will be the next business day at 11:59 p.m. THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Dated: March 30, 2017. Nationstar Mortgage LLC Assignee of Mortgagee SHAPIRO & ZIELKE, LLP Lawrence P. Zielke - 152559 Diane F. Mach - 273788 Melissa L. B. Porter - 0337778 Randolph W. Dawdy - 2160X Gary J. Evers - 0134764 Tracy J. Halliday - 034610X 12550 West Frontage Road, Suite 200 Burnsville, MN 55337 (952) 831-4060 14-096681 Attorney for Assignee of Mortgagee 4/2/17 Star Tribune
↧
PUBLIC NOTICE RIVERSIDE PLAZA...
Public Notice Riverside Plaza Section 8 Waiting List Closing The Section 8 waiting list for 1-bedroom units at Riverside Plaza will close on 5/31/2017. If your name is already on the list, you do not need to take action. Riverside Plaza will maintain your name and the date and time you applied to the waiting list. You may also still update your personal information on the waiting list by contacting 612-337-2696. The waiting list will reopen in the future and a public notice will be issued at that time.
↧