16-104423 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 31, 2013 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $129,244.87 MORTGAGOR(S): Steve Soyring and JaWanda Soyring, 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 August 7, 2013, Sherburne County Recorder, as Document Number 776093 LEGAL DESCRIPTION OF PROPERTY: Lot 8, Block 2, Hidden Pines, according to the Plat thereof on file and of Record in the Office of the County Recorder in and for Sherburne County, Minnesota. PROPERTY ADDRESS: 18371 93rd Street SE, Becker, MN 55308 PROPERTY IDENTIFICATION NUMBER: 05-419-0240 COUNTY IN WHICH PROPERTY IS LOCATED: Sherburne THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $142,176.91 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 30, 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 September 30, 2017, or the next business day if September 30, 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 31, 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 30, 2017, at 10:00 am, has been postponed to April 20, 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 October 20, 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. 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 16-104423 Attorney for Mortgagee 4/2/17 Star Tribune
↧
16-104423 NOTICE OF MORTGAGE F...
↧
ATTENTION DBE/MBE/WBE/ SUBCON...
Attention DBE/MBE/WBE/ Subcontractors and Suppliers Ames Construction Inc. and Kraemer NA (JV) is soliciting quotes from for the following project: Metropolitan Council Southwest Light Rail Transit (LRT) Contract No. 15P307. DBE Goal 16%. The directory of certified vendors can be found at https://mnucp.metc.state.mn.us. Please provide your scope letter by May 9, 2017 @ 5:00PM. Bids due to Ames Construction on May 16, 2017 @ 5:00 PM. Type of Work includes but is not limited to: Surveying, flatwork, curb/gutter, paving, crushing, rail construction, testing services, traffic control, CIP structures, bridges, LRT platform stations, aggregates, trucking, landscaping, rebar supply/install, sheet pile supply/install, piling supply/install, electrical, precast track panels, artwork, underground utilities, earthwork, erosion control, demolition, milling and removals. In order to assist certified DBE, MBE and WBE Contractors and Suppliers, we will divide total requirements into smaller activities or quantities and establish delivery and construction schedules which will permit maximum participation of disadvantaged businesses where feasible. When submitting your quotes please indicate whether items are tied or not tied. We will require 100% Performance & Payment Bonds, include when submitting your quote or include bonding rate in your quote. You can access bid documents on our Sharefile website at http://tinyurl.com/z4eedh7. For information regarding specific jobs and any assistance you may need, please contact our office. Ames Construction, Inc. 2000 Ames Drive, Burnsville, MN 55306 Phone: 952-435-7106 Fax: 952-435-0913. email: bidinfo@amesco.com. We are an Equal Opportunity Employer.
↧
↧
PUBLIC NOTICE RIVERSIDE PLAZ...
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. Equal Housing Opportunity
↧
AT&T MOBILITY, LLC IS PROPOSIN...
AT&T Mobility, LLC is proposing to modify an existing wireless telecommunications facility on a building located at 48 8th Street South, Minneapolis, MN. The modifications will consist of relocating and reinstalling seven antennas at a center height of 149 feet above ground level on the existing 174-foot building. Any interested party wishing to submit comments regarding the potential effects the proposed facility may have on any historic property may do so by sending such comments to: Project 6117001301-MRG c/o EBI Consulting, 6876 Susquehanna Trail South, York, PA 17403 or via telephone at 339-234-3535.
↧
NOTICE IS HEREBY GIVEN THAT EX...
Notice is hereby given that Extra Space Storage will sell at public auction, to satisfy the lien of the owner, personal property described below belonging to those individuals listed below at location indicated: #1842 2960 Empire Ln, Plymouth, MN 55447 (612) 248-7124 on April 19, 2017 at 11:00am: Kenneth Nelson 116 boxes and household Goods, safe; Wendy Schugt 201 General Household Goods, sled; Holly Tennant 423 General Household Goods; Monique Howard 624 General Household Goods; Megan Dahlheimer 2052 General Household Goods; Bayyinah Shelton 3038 General Household Goods; Gregg Yochum 3305 General Household Goods, commercial painting supplies, ladders; Wendy Schugt 3306 General Household Goods; Kate Weber 3513 General Household Goods; Major Dillard 3515 General Household Goods, Copy machine; Major Dillard 3516 General Household Goods, printer; Jiten Trevedi 3531 General Household Goods, art supplies. #8646 5051 Highway 7, St. Louis Park, MN 55416 (612) 581-9545 on April 19, 2017 at 12:00pm: Abdullah Haider 2207 household. #8791 5305 Parkdale Dr, St. Louis Park, MN 55416 (612) 505-8092 on April 19, 2017 at 1:00pm: Ryan Muehlberg 120 General Household Goods; Melva Collazo-Rice 592 General Household Goods. #8792 2845 Harriet Ave South, Minneapolis, MN 55408 (612) 505-8093 on April 19, 2017 at 2:00pm: Jason D. Bixeman 007 General Household Goods: Rustelle Pun 203 General Household Goods; Colleen Kilbride 238 General Household Goods; Derek Servin 245 General Household Goods; JoAnn Nicole Cordes 402 General Household Goods; Jessica Howard 517 General Household Goods; Renetta Cook 544 General Household Goods; Topez Spinks 562 General Household Goods; Thom Pham 601 Restaurant Equipment; Pamela Bokinskie 869 General Household Goods; John Eilola 874 General Household Goods; Lusia Garcia-Hanson 894 General Household Goods; Alysia Talbert 949 General Household Goods. #8793 7160 W Point Douglass Rd S, Cottage Grove, MN 55016 (612) 505-8095 on April 19, 2017 at 3:00pm: Colleen Lewis 408 General Household Goods + Jack Daniel collectables + Harley Davidson Table Top Game. The auctions will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.
↧
↧
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: Donald W. Grafton and Daphne S. Grafton, husband and wife as joint tenants with right of survivorship Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for IndyMac Bank, F.S.B., a federally chartered savings bank Dated: 07/30/2005 Filed: 10/31/2005 Hennepin Registrar of Titles Document No. 4184070 Against Certificate of Title No.: 844428 Assigned To: U.S. Bank National Association, as Trustee for Lehman XS Trust Mortgage Pass-Through Certificates, Series 2005-5N Dated: 03/07/2017 Filed 03/13/2017 Hennepin County Registrar of Titles Document No. T05428507 Against Certificate of Title No.: 1175744 Transaction Agent: Mortgage Electronic Registration Systems, Inc. Transaction Agent Mortgage Identification Number: 100055401217120692 Lender or Broker: IndyMac Bank, F.S.B., a federally chartered savings bank Residential Mortgage Servicer: Ocwen Loan Servicing, LLC Mortgage Originator: IndyMac Bank, F.S.B., a federally chartered savings bank LEGAL DESCRIPTION OF PROPERTY: The land referred to in this Commitment is described as follows: The real property in Hennepin County, Minnesota, described as follows: Lot 13, Block 10, Hidden Ponds Second Addition, Hennepin County, Minnesota. This is Registered Property. TAX PARCEL NO.: 07-116-22-24-0013 ADDRESS OF PROPERTY: 18765 Partridge Circle Eden Prairie, MN 55346 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $176,300.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $146,568.68 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 24, 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 November 24, 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 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 28, 2017 U.S. Bank National Association, as Trustee for Lehman XS Trust Mortgage Pass-Through Certificates, Series 2005-5N, Assignee of Mortgagee PFB LAW, PROFESSIONAL ASSOCIATION By: Michael V. Schleisman, Michael T. Oberle, John M. Miller Attorneys for: U.S. Bank National Association, as Trustee for Lehman XS Trust Mortgage Pass-Through Certificates, Series 2005-5N, Assignee of Mortgagee 55 East Fifth Street, Suite 800 St. Paul, MN 55101-1718 651-209-7599 651-228-1753 (fax) THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 17725-17-00069-1 4/3, 4/10, 4/17, 4/24, 5/1, 5/8/17 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: June 2, 2003 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $103,000.00 MORTGAGOR(S): Larry J. Tomberlin and Lorraine R. Tomberlin, married as husband and wife 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: Anoka County Minnesota, Registrar of Titles on June 10, 2003 as Document No. 433861.0 CERTIFICATE OF TITLE NO: 86832 ASSIGNED TO: Bayview Loan Servicing, LLC, a Delaware Limited Liability Company dated 02/11/2015 recorded on 06/30/2015 as Document No. 531614.001 LEGAL DESCRIPTION OF PROPERTY: Lot Six (6), Block One (1), Sunny Acres, Anoka County, Minnesota. REGISTERED PROPERTY. PROPERTY ADDRESS: 3314 7TH AVE, ANOKA, MN 55303 PROPERTY I.D: 31-32-24-43-0003 COUNTY IN WHICH PROPERTY IS LOCATED: Anoka THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: Ninety-Two Thousand Seven Hundred Seventy-One and 98/100 ($92,771.98) 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;
↧
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: Douglas J. Sembla, a single person Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for Resmae Mortgage Corporation Dated: 04/18/2005 Recorded: 05/09/2005 Hennepin County Recorder Document No. 8577830 Assigned To: HSBC Bank USA, National Association, as Trustee for ACE Securities Corp. Home Equity Loan Trust, Series 2005-RM2 Asset Backed Pass-Through Certificates Dated: 08/20/2014 Recorded: 09/02/2014 Hennepin County Recorder Document No. A10113058 Transaction Agent: Mortgage Electronic Registration Systems, Inc. Transaction Agent Mortgage Identification Number: 100241010005967316 Lender or Broker: Resmae Mortgage Corporation Residential Mortgage Servicer: Ocwen Loan Servicing, LLC Mortgage Originator: Resmae Mortgage Corporation LEGAL DESCRIPTION OF PROPERTY: Lot 28, Auditor's Subdivision No. 016 This is Abstract Property. TAX PARCEL NO.: 36-029-24-23-0043 ADDRESS OF PROPERTY: 1870 E 26th St Minneapolis, MN 55404 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $154,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $180,054.35 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: May 31, 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 November 30, 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 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 31, 2017 HSBC BANK USA, NATIONAL ASSOCIATION, as Trustee for ACE Securities Corp. Home Equity Loan Trust, Series 2005-RM2 Asset Backed Pass-Through Certificates, Assignee of Mortgagee PFB LAW, PROFESSIONAL ASSOCIATION By: Michael V. Schleisman, Michael T. Oberle, John M. Miller Attorneys for: HSBC BANK USA, NATIONAL ASSOCIATION, as Trustee for ACE Securities Corp. Home Equity Loan Trust, Series 2005-RM2 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 COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 17725-15-00304-5 4/4, 4/11, 4/18, 4/25, 5/2, 5/9/17 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(S): Kirk A. Hunter, a single person MORTGAGEE: Mortgage Electronic Registration Systems Inc. as nominee for Residential Mortgage Group, Inc., a Delaware corporation ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank, N.A. by assignment recorded on October 14, 2013 as Document Number A947283 in the Office of the County Recorder of Scott County, Minnesota. ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $272,000.00 DATE OF MORTGAGE: May 11, 2007 DATE AND PLACE OF FILING: Recorded on May 23, 2007 as Document Number 773380 in the Office of the County Recorder of Scott County, Minnesota. THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $308,257.35 LEGAL DESCRIPTION OF PROPERTY: Lot 2, Block 3, Pheasant Run Sixth Addition, according to the recorded plat thereof, and situate in Scott County Minnesota STREET ADDRESS OF PROPERTY: 2506 THRUSH STREET, SHAKOPEE, MN 55379-4417 COUNTY IN WHICH PROPERTY IS LOCATED: Scott County, Minnesota TRANSACTION AGENT: Mortgage Electronic Registration Systems Inc. NAME OF MORTGAGE ORIGINATOR: Residential Mortgage Group, Inc., a Delaware corporation RESIDENTIAL SERVICER: Wells Fargo Bank, N.A. TAX PARCEL IDENTIFICATION NUMBER: 273160080 TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER: 100139104915494597 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: Scott County Sheriff's Office, 301 South Fuller Street, Shakopee, 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 31, 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 (14-1850-FC03) THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. 4/4, 4/11, 4/18, 4/25, 5/2, 5/9 Star Tribune
↧
↧
FOR BROADCAST AND NEWSPAPER PU...
FOR BROADCAST AND NEWSPAPER PUBLICATION On March 20, 2017, an application was filed with the Federal Communications Commission requesting consent to the transfer of control of the broadcast license of KMNB, Minneapolis, MN, 102.9 MHz, in connection with the merger of CBS Radio Inc. and Entercom Communications Corp. The transferor is CBS Broadcasting Inc. The officers, directors, and other attributable parties to the transferor are: CBS Westinghouse Holding Company, Inc., CBS Corporation, National Amusements, Inc., Adam Townsend, Alissa Makower, Andrew Siegel, Anne Kelly, Anne Lucey, Anne O' Grady, Anthony Ambrosio, Anthony Bongiorno, Armando Nunez, Arnold Kopelson, Bruce Gordon, Bruce Taub, Bryon Rubin, Charles Gifford, Craig Brill, Darin Bassin, David Andelman, David Berson, David Hillman, David Pill, David Rhodes, Deanna O'Toole, Deborah Barak, Dorothy Alke, Doug Morris, Eric Sobczak, Gary Countryman, Gary Silver, George Schweitzer, Gil Schwartz, Glenn Geller, Harry Isaacs, James Morrison, Javier Avitia, Jeff Fager, Jo Ann Ross, John Bagwell, Jonathan Anschell, Joseph Califano, Jr., Joseph Ianniello, Julie Behuniak, Kenneth Koen, Kenneth Silver, Kimberly Pittman, Laura Franco, Laura Kreda, Lawrence Liding, Lawrence Tu, Leonard Goldberg, Leslie Moonves, Linda Griego, Lura Burton, Mallory Levitt, Mark Engstrom, Mary Diaz-Albertini, Matthew Morgeson, Michael Klausman, Michael Koczko, Michele Scaringella, Mindy Greene, Nicole Paolini-Subramanya, Paul Franklin, Peter Dunn, Ray Hopkins, Rebecca Borden, Richard Jones, Robert Ross, Roni Mueller, Sandra Williams, Sean McManus, Shari Redstone, Sumner Redstone, Susanna Lowy, Trupti Patel, William Cohen. The transferees are the shareholders of Entercom Communications Corp. The proposed officers, directors, and other attributable parties to Entercom Communications Corp. are: David Field, Joseph Field, Leslie Moonves, Joseph Ianniello, Stephen Fisher, Andrew Sutor, Eugene Levin, Michael Dash, Louise Kramer. A copy of the application and related materials are available at fcc.gov. FOR BROADCAST AND NEWSPAPER PUBLICATION On March 20, 2017, an application was filed with the Federal Communications Commission requesting consent to the transfer of control of the broadcast license of KZJK, St. Louis Park, MN, 104.1 MHz, in connection with the merger of CBS Radio Inc. and Entercom Communications Corp. The transferor is CBS Broadcasting Inc. The officers, directors, and other attributable parties to the transferor are: CBS Westinghouse Holding Company, Inc., CBS Corporation, National Amusements, Inc., Adam Townsend, Alissa Makower, Andrew Siegel, Anne Kelly, Anne Lucey, Anne O' Grady, Anthony Ambrosio, Anthony Bongiorno, Armando Nunez, Arnold Kopelson, Bruce Gordon, Bruce Taub, Bryon Rubin, Charles Gifford, Craig Brill, Darin Bassin, David Andelman, David Berson, David Hillman, David Pill, David Rhodes, Deanna O'Toole, Deborah Barak, Dorothy Alke, Doug Morris, Eric Sobczak, Gary Countryman, Gary Silver, George Schweitzer, Gil Schwartz, Glenn Geller, Harry Isaacs, James Morrison, Javier Avitia, Jeff Fager, Jo Ann Ross, John Bagwell, Jonathan Anschell, Joseph Califano, Jr., Joseph Ianniello, Julie Behuniak, Kenneth Koen, Kenneth Silver, Kimberly Pittman, Laura Franco, Laura Kreda, Lawrence Liding, Lawrence Tu, Leonard Goldberg, Leslie Moonves, Linda Griego, Lura Burton, Mallory Levitt, Mark Engstrom, Mary Diaz-Albertini, Matthew Morgeson, Michael Klausman, Michael Koczko, Michele Scaringella, Mindy Greene, Nicole Paolini-Subramanya, Paul Franklin, Peter Dunn, Ray Hopkins, Rebecca Borden, Richard Jones, Robert Ross, Roni Mueller, Sandra Williams, Sean McManus, Shari Redstone, Sumner Redstone, Susanna Lowy, Trupti Patel, William Cohen. The transferees are the shareholders of Entercom Communications Corp. The proposed officers, directors, and other attributable parties to Entercom Communications Corp. are: David Field, Joseph Field, Leslie Moonves, Joseph Ianniello, Stephen Fisher, Andrew Sutor, Eugene Levin, Michael Dash, Louise Kramer. A copy of the application and related materials are available at fcc.gov. FOR BROADCAST AND NEWSPAPER PUBLICATION On March 20, 2017, an application was filed with the Federal Communications Commission requesting consent to the transfer of control of the broadcast license of WCCO, Minneapolis, MN, 830 kHz, in connection with the merger of CBS Radio Inc. and Entercom Communications Corp. The transferor is CBS Broadcasting Inc. The officers, directors, and other attributable parties to the transferor are: CBS Westinghouse Holding Company, Inc., CBS Corporation, National Amusements, Inc., Adam Townsend, Alissa Makower, Andrew Siegel, Anne Kelly, Anne Lucey, Anne O' Grady, Anthony Ambrosio, Anthony Bongiorno, Armando Nunez, Arnold Kopelson, Bruce Gordon, Bruce Taub, Bryon Rubin, Charles Gifford, Craig Brill, Darin Bassin, David Andelman, David Berson, David Hillman, David Pill, David Rhodes, Deanna O'Toole, Deborah Barak, Dorothy Alke, Doug Morris, Eric Sobczak, Gary Countryman, Gary Silver, George Schweitzer, Gil Schwartz, Glenn Geller, Harry Isaacs, James Morrison, Javier Avitia, Jeff Fager, Jo Ann Ross, John Bagwell, Jonathan Anschell, Joseph Califano, Jr., Joseph Ianniello, Julie Behuniak, Kenneth Koen, Kenneth Silver, Kimberly Pittman, Laura Franco, Laura Kreda, Lawrence Liding, Lawrence Tu, Leonard Goldberg, Leslie Moonves, Linda Griego, Lura Burton, Mallory Levitt, Mark Engstrom, Mary Diaz-Albertini, Matthew Morgeson, Michael Klausman, Michael Koczko, Michele Scaringella, Mindy Greene, Nicole Paolini-Subramanya, Paul Franklin, Peter Dunn, Ray Hopkins, Rebecca Borden, Richard Jones, Robert Ross, Roni Mueller, Sandra Williams, Sean McManus, Shari Redstone, Sumner Redstone, Susanna Lowy, Trupti Patel, William Cohen. The transferees are the shareholders of Entercom Communications Corp. The proposed officers, directors, and other attributable parties to Entercom Communications Corp. are: David Field, Joseph Field, Leslie Moonves, Joseph Ianniello, Stephen Fisher, Andrew Sutor, Eugene Levin, Michael Dash, Louise Kramer. A copy of the application and related materials are available at fcc.gov.
↧
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: Daniel J. Boivin and Marnie W. Boivin, husband and wife Mortgagee: Option One Mortgage Corporation, a California corporation Dated: 05/14/2007 Filed: 08/28/2007 Hennepin Registrar of Titles Document No. 4420105 Against Certificate of Title No.: 709761 Assigned To: Wells Fargo Bank, National Association as Trustee for Soundview Home Loan Trust 2007-OPT2, Asset-Backed Certificates, Series 2007-OPT2 Dated: 07/29/2014 Filed 08/04/2014 Hennepin County Registrar of Titles Document No. T05189577 Against Certificate of Title No.: 709761 Transaction Agent: N/A Transaction Agent Mortgage Identification Number: N/A Lender or Broker: Option One Mortgage Corporation Residential Mortgage Servicer: Ocwen Loan Servicing, LLC Mortgage Originator: Option One Mortgage Corporation LEGAL DESCRIPTION OF PROPERTY: Lots 23 and 24, Block 6, "Reeve Park Third Division" Hennepin County, Minnesota This is Registered Property. TAX PARCEL NO.: 17-028-24-41-0160 ADDRESS OF PROPERTY: 5125 Sheridan Ave S Minneapolis, MN 55410 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $607,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $554,912.51 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 24, 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 November 24, 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 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 29, 2017 Wells Fargo Bank, National Association as Trustee for Soundview Home Loan Trust 2007-OPT2, Asset-Backed Certificates, Series 2007-OPT2, Assignee of Mortgagee PFB LAW, PROFESSIONAL ASSOCIATION By: Michael V. Schleisman, Michael T. Oberle, John M. Miller Attorneys for: Wells Fargo Bank, National Association as Trustee for Soundview Home Loan Trust 2007-OPT2, Asset-Backed Certificates, Series 2007-OPT2, Assignee of Mortgagee 55 East Fifth Street, Suite 800 St. Paul, MN 55101-1718 651-209-7599 651-228-1753 (fax) THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 17725-14-01060-2 4/4, 4/11, 4/18, 4/25, 5/2, 5/9/17 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: Pamela Ann McCoy, a single person Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for Allstate Home Loans, Inc. DBA Allstate Funding Dated: 04/28/2006 Filed: 05/26/2006 Hennepin Registrar of Titles Document No. 4265254 Against Certificate of Title No.: 836476 Assigned To: The Bank of New York Trust Company, N.A. as successor to JPMorgan Chase Bank N.A. as Trustee Dated: 01/29/2008 Filed 03/04/2008 Hennepin County Registrar of Titles Document No. 4474802 Against Certificate of Title No.: 836476 Assigned To: The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company, N.A., as Trustee for holders of Mortgage Asset-Backed Pass-Through Certificates Series 2006-RP4 Dated: 12/28/2012 Filed 01/10/2013 Hennepin County Registrar of Titles Document No. T5031902 Against Certificate of Title No.: 836476 Assigned To: The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company, N.A., as Trustee for Residential Asset Mortgage Products, Inc., Mortgage Asset-Backed Pass-Through Certificates Series 2006-RP4 Dated: 08/25/2014 Filed 09/05/2014 Hennepin County Registrar of Titles Document No. T05197449 Against Certificate of Title No.: 836476 Transaction Agent: Mortgage Electronic Registration Systems, Inc. Transaction Agent Mortgage Identification Number: 100214300000017750 Lender or Broker: Allstate Home Loans, Inc., DBA Allstate Funding, A California Corporation Residential Mortgage Servicer: Ocwen Loan Servicing, LLC Mortgage Originator: Allstate Home Loans, Inc., DBA Allstate Funding, A California Corporation LEGAL DESCRIPTION OF PROPERTY: Lot 26, Block 1, Highwood Estates Fourth Addition, Hennepin County, Minnesota. This is Registered Property. TAX PARCEL NO.: 17-116-21-24-0021 ADDRESS OF PROPERTY: 8115 Kentucky Avenue South Bloomington, MN 55438 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $289,250.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $614,161.25 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: May 24, 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 November 24, 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 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 29, 2017 The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company, N.A., as Trustee for Residential Asset Mortgage Products, Inc., Mortgage Asset-Backed Pass-Through Certificates Series 2006-RP4, Assignee of Mortgagee PFB LAW, PROFESSIONAL ASSOCIATION By: Michael V. Schleisman, Michael T. Oberle, John M. Miller Attorneys for: The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company, N.A., as Trustee for Residential Asset Mortgage Products, Inc., Mortgage Asset-Backed Pass-Through Certificates Series 2006-RP4, Assignee of Mortgagee 55 East Fifth Street, Suite 800 St. Paul, MN 55101-1718 651-209-7599 651-228-1753 (fax) THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 17725-14-00865-8 4/4, 4/11, 4/18, 4/25, 5/2, 5/9/17 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: Luis A Araiza and Rosa Araiza, husband and wife Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for SouthStar Funding, LLC Dated: 09/19/2005 Recorded: 11/04/2005 Hennepin County Recorder Document No. 8689568 Filed: 11/03/2005 Hennepin County Registrar of Titles Document No. 4184683 Against Certificate of Title No.: 1167911 Assigned To: Deutsche Bank National Trust Company, as Trustee for GSAMP Trust 2006-HE1 Dated: 04/23/2013 Recorded: 05/20/2013 Hennepin County Recorder Document No. A09954463 Filed: 02/19/2015 Hennepin County Registrar of Titles Document No.: T05235068 Against Certificate of Title No.: 1167911 Transaction Agent: Mortgage Electronic Registration Systems, Inc. Transaction Agent Mortgage Identification Number: 100190821151252803 Lender or Broker: Southstar Funding, LLC Residential Mortgage Servicer: Ocwen Loan Servicing, LLC Mortgage Originator: Southstar Funding, LLC LEGAL DESCRIPTION OF PROPERTY: Lot 1, Block 2, Hunters Crest 3rd Addition This is Abstract and Registered Property. TAX PARCEL NO.: 31-117-24-31-0005 ADDRESS OF PROPERTY: 3988 Games Dr Minnetrista, MN 55375 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $208,200.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $241,758.48 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 24, 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 November 24, 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 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 29, 2017 Deutsche Bank National Trust Company, as Trustee for GSAMP Trust 2006-HE1, Assignee of Mortgagee PFB LAW, PROFESSIONAL ASSOCIATION By: Michael V. Schleisman, Michael T. Oberle, John M. Miller Attorneys for: Deutsche Bank National Trust Company, as Trustee for GSAMP Trust 2006-HE1, Assignee of Mortgagee 55 East Fifth Street, Suite 800 St. Paul, MN 55101-1718 651-209-7599 651-228-1753 (fax) THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 17725-15-00906-2 4/4, 4/11, 4/18, 4/25, 5/2, 5/9/17 Star Tribune
↧
↧
17-106092 NOTICE OF MORTGAGE ...
17-106092 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: October 4, 2004 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $495,000.00 MORTGAGOR(S): Nora A. Beall, a single person MORTGAGEE: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. MIN#: 100015902083220465 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: CTX Mortgage Company, LLC. SERVICER: JPMorgan Chase Bank, N.A. DATE AND PLACE OF FILING: Filed October 26, 2004, Hennepin County Recorder, as Document Number 8464536 ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association as Trustee for CSFB Mortgage Backed Pass-Through Certificates, Series 2005-1; Dated: August 25, 2016 filed: September 1, 2016, recorded as document number A10352475 LEGAL DESCRIPTION OF PROPERTY: That part of Government Lot 2, Section 29, Township 27, North Range 24 West of the 4th Principal Meridian, described as all Lot 26, and that part of Lots 24 and 25, Riverview Gardens, Hennepin County, Minnesota (now vacated) lying Northeasterly of a line bearing South 21 degrees, 47 minutes 10 seconds East, from a point in the Northerly line of said Lot 24, distant 240 feet Westerly, measured along the Northerly line of said Lots 24, 25 and 26, from the most Northerly corner of said Lot 26. ALSO the Southerly One-Half of Overlook Drive adjoining the above described property, according to the plat thereof on file and of record in the office of the Registrar of Deeds, in and for Hennepin County, Minnesota PROPERTY ADDRESS: 2915 Overlook Dr, Bloomington, MN 55431 PROPERTY IDENTIFICATION NUMBER: 29-027-24-13-0004 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $425,008.95 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 28, 2017 U.S. Bank National Association, as Trustee for CSFB Mortgage-Backed Pass-Through Certificates, Series 2005-1 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 4/4, 4/11, 4/18, 4/25, 5/2, 5/9/17 Star Tribune
↧
12-081018 NOTICE OF MORTGAGE ...
12-081018 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 17, 2005 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $134,400.00 MORTGAGOR(S): Marjorie C. Taylor, a single woman and Maralyn A. Taylor, a single woman MORTGAGEE: Bank of America, N.A. LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Bank of America, N.A. SERVICER: Bank of America, N.A. DATE AND PLACE OF FILING: Filed December 7, 2005, Ramsey County Registrar of Titles, as Document Number 1942798 LEGAL DESCRIPTION OF PROPERTY: Lot 28, Block 2, Bunde's Park Addition, Except the South 10 Feet thereof, the West half of Lot 29, Block 2, Bunde's Park Addition, Except the South 10 Feet thereof. REGISTERED PROPERTY PROPERTY ADDRESS: 1709 3rd Street East, Saint Paul, MN 55106 PROPERTY IDENTIFICATION NUMBER: 342922140108 COT# 555911 COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $128,029.94 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 25, 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 25, 2017, or the next business day if November 25, 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 28, 2017 BANK OF AMERICA, 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 4/4, 4/11, 4/18, 4/25, 5/2, 5/9/17 Star Tribune
↧
16-104670 NOTICE OF MORTGAGE ...
16-104670 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: October 20, 2000 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $30,000.00 MORTGAGOR(S): David J Bolstein, single MORTGAGEE: LaSalle Bank NA LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: LaSalle Bank NA SERVICER: Bank of America, N.A. DATE AND PLACE OF FILING: Filed January 11, 2005, Ramsey County Recorder, as Document Number 3823363 LEGAL DESCRIPTION OF PROPERTY: Unit No. 4, Condominium Number 244, 512 Laurel Condominium located in the County of Ramsey PROPERTY ADDRESS: 512 Laurel Ave #4, Saint Paul, MN 55102 PROPERTY IDENTIFICATION NUMBER: 01.28.23.22.0253 COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $23,316.86 THAT all pre-foreclosure requirements have been complied with; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; PURSUANT, to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: May 25, 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 25, 2017, or the next business day if November 25, 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 28, 2017 BANK OF AMERICA, N.A. as successor by merger to LaSalle Bank National Association 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 4/4, 4/11, 4/18, 4/25, 5/2, 5/9/17 Star Tribune
↧
12-083685 NOTICE OF MORTGAGE ...
12-083685 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: September 1, 2006 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $175,360.00 MORTGAGOR(S): Jeffrey M. Lee, unmarried and Angela E. Sorenson, unmarried 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 February 22, 2007, Ramsey County Registrar of Titles, as Document Number 1996755 ASSIGNMENTS OF MORTGAGE: Assigned to: US Bank National Association, as Trustee for Structured Asset Securities Corporation Mortgage Loan Trust 2007-WF1 LEGAL DESCRIPTION OF PROPERTY: Lot 33, Block 29, Beaver Lake Heights REGISTERED PROPERTY PROPERTY ADDRESS: 2129 Waukon Avenue, Saint Paul, MN 55119 PROPERTY IDENTIFICATION NUMBER: 26.29.22.43.0043 COT# 564533 COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $208,535.30 THAT all pre-foreclosure requirements have been complied with; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; PURSUANT, to the power of sale 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, 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 25, 2017, or the next business day if November 25, 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 U.S. Bank National Association, as Trustee for Structured Asset Securities Corporation Mortgage Loan Trust 2007-WF1 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 4/4, 4/11, 4/18, 4/25, 5/2, 5/9/17 Star Tribune
↧
↧
PURSUANT, TO THE POWER OF SALE...
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 30, 2017 at 10:00 AM 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 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 30, 2017, or the next business day if November 30, 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: April 3, 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. 16MN00121-1 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in Star Tribune 4/5, 4/12, 4/19, 4/26, 5/3, 5/10/17
↧
DATE AND TIME OF SALE: MAY 25...
DATE AND TIME OF SALE: May 25, 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 November 25, 2017, or the next business day if November 25, 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 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2005-11CB, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-11CB 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 4/5, 4/12, 4/19, 4/26, 5/3, 5/10/17 Star Tribune
↧
STATE OF MINNESOTA DISTRICT CO...
STATE OF MINNESOTA DISTRICT COURT COUNTY OF HENNEPIN FOURTH JUDICIAL DISTRICT No. 27-ET-CV-17-52 ORDER TO SHOW CAUSE In the matter of the Petition of Federal National Mortgage Association in relation to Certificate of Title No. 1067470 issued for land in the County of Hennepin and State of Minnesota and legally described as follows: Lot 3, Block 3, Navarro To: Curtis M. Robbins, Katherine Ahrens and U.S. Bank, National Association Upon receiving and filing the Report of the Examiner of Titles in the above-entitled matter, IT IS ORDERED, that you, and all persons interested, appear before this Court on April 20, 2017 at 11:00 a.m. in Room A-702 of the Hennepin County Government Center at 300 South Sixth Street, Minneapolis, MN 55487, and then, or as soon thereafter as the matter can be heard, show cause, if there is any, why this Court should not enter an Order as follows: That the Registrar of Titles, upon the filing with the Registrar of a certified copy of this Order, cancel Certificate of Title No. 1067470 and enter a new Certificate of Title for the land therein described in favor of Federal National Mortgage Association, 14221 Dallas Pkwy Suite 1000, Dallas, TX 75254, subject to the existing recitals and the memorial of document number T15155585, but free from all other memorials now appearing on the present Certificate of Title, the last of which is document number T5382055, and free also from the memorial of this Order. IT IS FURTHER ORDERED, that this Order to Show Cause be served: (a) at least ten (10) days before the hearing upon the above-named parties residing in the State in the manner provided by law for the service of a Summons in a civil action; (b) at least fourteen days before the hearing upon each of the above-named nonresidents by sending a copy of this Order to the nonresident's post office address, by Registered or Certified mail, return receipt requested; (c) upon each of the above-named parties who cannot be found by two weeks published notice and by sending a copy of this Order at least fourteen days before the hearing by first class mail to the last known address of the party and by sending another copy of this Order at least 14 days before the hearing by first class mail to the address of such party as stated on the Certificate of Title if an address is so stated; (d) upon a dissolved, withdrawn, or revoked business entity governed by Minn. Stat., Chp. 302A, 303, 317A, 322A, 322B, or 323 in the manner provided by Minn. Stat. §5.25. (Note: return date on Order to Show Cause must be at least 30 days after date of mailing by the Secretary of State.) Approved: Dated: March 7, 2017 Susan T. Ledray Examiner of Titles By: /s/ Ivy. S. Bernhardson JUDGE OF DISTRICT COURT /s/ David B. Gates Deputy Examiner of Titles SHAPIRO & ZIELKE, LLP By: Melissa L. B. Porter - 0337778 Attorney for Petitioner 12550 West Frontage Rd, Suite 200 Burnsville, MN 55337 (952) 831-4060 Attendance is required only by those who wish to object to the entry of the above-described Order. 4/5, 4/12/17 Star Tribune
↧