×
×
homepage logo

Public Notices for the week of 12/29/14

By Staff | Dec 29, 2014

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 13, 2013

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $78,703.00

MORTGAGOR(S): Marcus D. Mutschler, a single person

MORTGAGEE: Wells Fargo Bank, N.A.

DATE AND PLACE OF FILING: Recorded on May 20, 2013 as Document Number 362088 in the Office of the County Recorder of Faribault County, Minnesota.

ASSIGNMENTS OF MORTGAGE: Assigned to: None.

LEGAL DESCRIPTION OF PROPERTY: Lots 7 and 8 in Block 19 in the Village of Wells, Faribault County, Minnesota

STREET ADDRESS OF PROPERTY: 37 5th Street SE, Wells, MN 56097

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $86,655.37

TRANSACTION AGENT: None

NAME OF MORTGAGE ORIGINATOR (LENDER): Wells Fargo Bank, N.A.

RESIDENTIAL SERVICER: Wells Fargo Bank, N.A.

TAX PARCEL IDENTIFICATION NUMBER: 302004270; 302004280

TRANSACTION AGENT’S MORTGAGE ID NUMBER (MERS NUMBER): None

THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre-foreclosure notice and 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: January 15, 2015 at 10:00 am

PLACE OF SALE: Faribault County Sheriff’s office, 320 Dr. H. Russ Street, Blue Earth, 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.

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 July 15, 2015.

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: November 17, 2014

WELLS FARGO BANK, N.A.

Mortgagee

SCHILLER & ADAM, P.A.

Rebecca F. Schiller, Esq.

*Sarah J.B. Adam, Esq.

N. Kibongni Fondungallah, Esq.

Curt N. Trisko, Esq.

Samuel R. Coleman, Esq.

Attorneys for Mortgagee

The Academy Professional Building

25 North Dale Street

St. Paul, MN 55102

(651) 209-9760

(14-0571-FC01)

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

November 24, December 1, 8, 15, 22, 29, 2014

____________________________

REQUEST FOR PROPOSALS

The City of Blue Earth is seeking quotes for the removal of a commercial building, 116 W. Sixth St. in Blue Earth. Demolition activities on the building will commence from the top and work down to the concrete slab. Preliminary engineering report for wall reinforcement available upon request at City Hall. The property has been tested and contains asbestos to be abated by licensed contractor. RFP’s will be taken until January 2, 2014 at City Hall, 125 W. Sixth St., Blue Earth, MN 56013. (507) 526-7336. The City reserves the right to decline any and all proposals. www.becity.org

December 22, 29, 2014

____________________________

FARIBAULT COUNTY

BOARD OF

COMMISSIONERS

SYNOPSIS

NOVEMBER 18, 2014

1. Commissioners Groskreutz, Roper, Young, Loveall and Warmka were present. The pledge of allegiance was recited.

2. Approved minutes and synopsis of November 4, 2014.

3. Approved agenda of November 18, 2014.

4. Approved entering into a professional services contract with I & S Group for an administrative facility planning and feasibility study for a fee of $15,000.

5. Approved the following Solid Waste and Recycling licenses: Peterson Refuse & Demo, Thompson Sanitation, Inc., Waste Management, City of Minnesota Lake, LJP Enterprises Inc., Hansen Sanitation Inc., and Hometown Sanitation Services LLC, and recycling licenses to MFS Farms LLC, Sanimax, The Trash Man LLC, Waste Management, Thompson Sanitation Inc., Mason City Recycling Center, LJP Enterprises Inc., and Hometown Sanitation Services LLC.

6. Approved Resolution 14-CB-44 the 2015 ditch assessments. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.

7. Tabled request for a resolution sponsoring the City of Blue Earth’s Local Road Improvement Program for reconstruction of 21st Street and act as the city’s fiscal agent.

8. Approved requests from S. Determan to attend a 1-day Expungement training in St. Paul; and from C. Albers, D. Bullerman, and B. Gehrking to attend a 2-day MSCIC conference in Mankato.

9. Approved payment bills totaling $288,660.49.

Discussion was held concerning the following:

1. Mike Childs of Elmore appeared during public comment.

2. Blue Earth City Administrator Timothy Ibisch met regarding forfeited tax building.

3. D. Fellows met regarding central services business.

Complete minutes are on file in the Central Services Office.

The meeting was recessed to 1:00 p.m. Drainage Authority meeting.

Tom Loveall, Chairman

John Thompson, Auditor/Treasurer/

Coordinator

December 29, 2014

____________________________

FARIBAULT COUNTY

BOARD OF

COMMISSIONERS

SYNOPSIS

DECEMBER 2, 2014

1. All members were present. The pledge of allegiance was recited.

2. Approved synopsis and official proceedings of the November 18, 2014 regular meeting.

3. Approved agenda of December 2, 2014.

4. Approved Resolution 14-CB-45 creating a Joint Powers Board, establish a transition grant, and hire an administrator. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.

5. Approved final payment of $45,125.35 to Structural Specialties, Inc. for the South Walnut Lake bridge project #60002 funded by the Department of Natural Resources. Commissioner Warmka voted no.

6. Approved final payment of $56,767.35 to ICON Constructors for Project #60618.

7. Approved Resolution 14-RB10-46 supporting the City of Blue Earth’s pursuit of Local Road Improvement Program (LRIP) funds for the reconstruction of 21st Street and to sponsor the City of Blue Earth’s Local Road Improvement Program application to MnDOT and act as the city’s fiscal agent for this project. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.

8. Approved requests of M. Stevermer to attend a 2-day MSCIC winter conference in Mankato and D. Fellows to attend a 1-day Region Nine data practices training in Mankato.

9. Approved a recycling and solid waste license for B & B Sanitation.

10. Approved a partial payment of $20,575.14 to Holtmeier Construction for JD 7 Br GG repair.

11. Approved payment bills totaling $63,221.81.

Discussion was held concerning the following:

1. Blue Earth City Administrator Tim Ibisch met during public comment.

2. D. Fellows met regarding central services business.

3. D. Hanson met regarding veteran services business.

4. J. McDonald met regarding public works business.

Complete minutes are on file in the Central Services Office.

The meeting was recessed to drainage authority meeting.

Tom Loveall, Chairman

John Thompson, Auditor/Treasurer/

Coordinator

December 29, 2014

____________________________

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: July 29, 2005

MORTGAGOR: Martha A. Wigern, a single person.

MORTGAGEE: Wells Federal Bank FSB.

DATE AND PLACE OF RECORDING: Recorded July 29, 2005 Faribault County Recorder, Document No. 332879.

ASSIGNMENTS OF MORTGAGE: Assigned to: Minnesota Housing Finance Agency. Dated July 29, 2005 Recorded July 29, 2005, as Document No. 332880.

TRANSACTION AGENT: NONE

TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE

LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Wells Federal Bank FSB

RESIDENTIAL MORTGAGE SERVICER: U.S. Bank National Association

MORTGAGED PROPERTY ADDRESS: 113 Rice Street N, Blue Earth, MN 56013

TAX PARCEL I.D. #: 212008060

LEGAL DESCRIPTION OF PROPERTY:

The North 40 feet of Lot Ten (10) in Block Seventy-Nine (79) in Blue Earth City (now City of Blue Earth), Faribault County, Minnesota according to the plat of said Blue Earth City on file and of record in the office of the register of deeds of said county.

COUNTY IN WHICH PROPERTY IS LOCATED:Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $24,100.00

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $20,374.81

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: February 12, 2015 at 10:00 AM

PLACE OF SALE:Sheriff’s Office, Faribault County Jail, 320 Dr. H. Russ Street, Blue Earth, MN

to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys’ fees allowed by law subject to redemption within 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 August 12, 2015 unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.

MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON 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: December 8, 2014

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 – 14-007958 FC

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

December 29, 2014, January 5, 12, 19, 26, February 2, 2015

____________________________

STATE OF MINNESOTA

COUNTY OF FARIBAULT

FIFTH JUDICIAL DISTRICT

DISTRICT COURT

PROBATE DIVISION

Court File No. 22 PR 14 758

Estate of

Leona M. Kienitz

Decedent

NOTICE AND?ORDER?OF?HEARING ON PETITION

FOR PROBATE OF WILL

AND APPOINTMENT OF

PERSONAL REPRESENTATIVE AND NOTICE

TO CREDITORS

(ANCILLARY PROCEEDINGS)

It is Ordered and Notice is given that on January 27, 2015, at 10:30 o’clock a.m., a hearing will be held in this Court at Blue Earth, Minnesota, for the formal probate of an instrument purporting to be the Will of Decedent, dated August 23, 2001, and for the appointment of Arthur P. Folden, whose address is 2508 Buckingham Drive, Olympia, WA 98501 as Ancillary Personal Representative of the Estate of the Decedent in an Unsupervised administration.

Any objections to the petition must be filed with the Court prior to or raised at the hearing. If proper and if no objections are filed or raised, the Personal Representative will be appointed with full power to administer the assets of the Estate in Minnesota including the power to collect all assets, pay all legal debts, claims, taxes and expenses, to sell real and personal property, and do all necessary acts for the Estate.

Notice is also given that (subject to Minn. 524.3-801) all creditors having claims against the Estate are required to present the claims to the Personal Representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred.

A charitable beneficiary may request notice of the probate proceedings be given to the Attorney General pursuant to Minn. Stat. 501B.41, subd. 5.

Dated: December 19, 2014

BY THE COURT

Douglas L. Richards,

Judge of District Court

Adele Kiehm,

Deputy Court Administrator

(COURT?SEAL)

Dated: December 19, 2014

Attorney For

Personal Representative

R. William Barke

SPENCER, BARKE &

VIESSELMAN

114 West Sixth Street,

PO Box 127

Blue Earth, MN 56013-0127

Attorney License No: 166352

Telephone: (507) 526-2141

FAX: 507-526-5307

Email: sbvlaw@bevcomm.net

Dec. 29, 2014, Jan. 5, 2015

____________________________

NOTICE OF HEARING

FOR

VARIANCE REQUEST

#12-14-28V

NOTICE IS HEREBY GIVEN that the Faribault County Board of Adjustment will meet on Tuesday, January 13, 2015 at 7:00 PM in the Conference Room of the Faribault County Ag Center, Blue Earth, MN.

The meeting agenda will include a Public Hearing on the application of Terry Stevermer for a Variance Request.

Applicant requests a variance to the Ordinary High Water Level (OHWL) requirement to build a machine shed to be located in the A-1 Shoreland Agriculture District.

Site is located at the following described property:

The North Half (N 1/2) of the Southeast Quarter (SE 1/4) of Section Eighteen (18) in Township One Hundred Four (104) North, Range Twenty-five (25) West, Minnesota Lake Township, Faribault County, State of Minnesota.

The hearing of this request is not limited to those receiving copies of this notice. If you know of any neighbor or affected property owner, who for any reason, has not received a copy, it would be appreciated if you would inform them of this Public Hearing.

Michele Stindtman

Faribault County

Planning & Zoning

December 29, 2014

____________________________

PUBLIC NOTICE

The annual report for the Foley Scholarship Trust is available at this location: Winnebago Elementary School Office, 132 First Avenue SE, Winnebago, MN 56098, for inspection during normal business hours, by any citizens who so request within 180 days after publication of this notice of its availability. Publication of this notice is in compliance with Internal Revenue Code 6014(b).

/s/ Al Cue, Trustee

/s/ Terri Cue, Trustee

/s/ Don Selvig, Trustee

December 29, 2014