Home
Contact Us
Advertise
Log Out
Sports
Sauk Centre Area
Melrose Area
Albany Area
Sports Schedules
Obituaries
Births
Business Directory
Classifieds
Legals
Albany Enterprise Legals
Melrose Beacon Legals
Sauk Centre Herald Legals
MN Public Notice
Photos
Albany Enterprise
Melrose Beacon
Sauk Centre Herald
Subscribe
The Albany Enterprise
Melrose Beacon
Sauk Centre Herald
Herald Legals 1/31/2019
1/31/2019 11:21 AM
select
Delicious
Blogger
Digg
Reddit
StumbleUpon
MySpace
Tumblr
ShareOnYammer
Pinterest
GoogleBookmarks
ShareOnGooglePlus
Tell a friend
CITY OF SAUK CENTRE
NOTICE OF HRA BOARD OPENING
Notice is hereby given that the Sauk Centre City Council will accept nominations for an expired term on the Housing & Redevelopment Authority (HRA) Board. The length of term for this seat is five years, due to expire March 31st, 2024. Nominations will be accepted until Thursday, February 28, 2019, at 12:00 Noon. It is the intent of the City Council to fill this seat at their regular meeting of March 6, 2019.
To be considered for the HRA Board, you must be at least 21 years of age and reside within the City of Sauk Centre.
Proper nomination forms for this position can be obtained in the City Administrator’s Office, 320 Oak Street South.
By Order of the City Council
City Administrator
Vicki M. Willer
H-4-2B
|
CITY OF SAUK CENTRE
NOTICE OF PUBLIC HEARING
CITY CODE AMENDMENTS
NOTICE IS HEREBY GIVEN that the Sauk Centre Planning Commission, acting as the Board of Appeals and Adjustments, will conduct a public hearing on Tuesday, February 12, 2019 at 4:30 P.M. or shortly thereafter, in the City Hall Council Chambers, to consider an amendment to the current city code.
The Planning Commission will be considering an amendment to Chapter 156.080 Signs, in regards to Dynamic Display Signs, and Off-Premise Advertising.
Any persons having an interest in this matter will have the opportunity to be heard. Written comments will be accepted until the time of hearing. Materials related to this request can be reviewed within the Planning & Zoning Office of City Hall.
/s/ Sarah Morton
City Planner/Zoning Administrator
H-5-1B
|
STATE OF MINNESOTA
SAUK RIVER WATERSHED DISTRICT BOARD OF MANAGERS SEATED AS DRAINAGE AUTHORITY UNDER STATUTES CHAPTER 103E FOR STEARNS
COUNTY DITCH 9
Notice of Hearing
The Matter of the Petitions for the Removal of Property from Stearns County Ditch 9 under Statutes Section 103E.805.
Please take notice: Pursuant to Minnesota Statutes, section 103E.805, the Board of Managers of the Sauk River Watershed District shall hold a hearing to consider the petition of John and Dorothy Funk, LLC to remove property from Stearns County Ditch 9. The petitions allege that due to viewer error, property was included in the drainage system that has been diverted from the drainage system, or cannot significantly or regularly use the drainage system. The hearing shall be held on Tuesday, February 19, 2019 at 7:00 p.m. at the Sauk River Watershed District offices, 524 Fourth Street South, Sauk Centre, Minnesota. All persons with an interest in the drainage system may appear and provide comment.
H-5-3B
|
City of Sauk Centre
Notice of Public Hearing
Variance Request
Notice is hereby given that the Sauk Centre Planning Commission acting as the Board of Appeals and Adjustments will conduct a public hearing on Tuesday, February 12, 2019 at 4:30 PM, or shortly thereafter as practical, in the Council Chambers of City Hall, to consider a variance, on behalf of Dondi D. & Suzannah N. Wenninger.
The two part variance, if granted, would allow a third (3rd) 1,200 square foot detached accessory structure in the Single Family (R-1) Zoning District; where only two (2) detached accessory structures are allowed at this time. A second variance would allow a combined total of 3,648 square feet of attached garage and detached accessory structures where 1,836 square feet is normally allowed on a 2.10 acre lot.
For the property located on 601 Lincoln Street, legally described as:
Lots 1, 2, 3 & 4 Block 1 & part of vacated 1st Street & vacated alley adjacent to Lots & Lots 1, 2, 3, 4 & East half of Lot 5 Block 2 & part of vacated 1st Street & vacated alley adjacent to said lots, all in Houghton’s Second Addition to the City of Sauk Centre, according to the recorded plat thereof on file and recorded in the Office of the County Recorder, Stearns County, Minnesota.
Any persons having an interest in this matter will have the opportunity to be heard. Written comments will be accepted until the time of hearing. Materials related to this request can be reviewed within the Planning & Zoning Office of City Hall.
/s/ Sarah Morton
City Planner/Zoning Administrator
H-5-1B
|
NOTICE OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: May 15, 2017
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $144,827.00
MORTGAGOR(S): Glen A. Korpi, Jr., a single man
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for Quicken Loans, Inc. its successors and/or assigns
DATE AND PLACE OF REGISTERING:
Registered: June 28, 2017 Stearns County Registrar of Titles
Document Number: 41013
ASSIGNMENTS OF MORTGAGE:
And assigned to: Quicken Loans Inc.
Dated: February 06, 2018
Registered: February 16, 2018 Stearns County Registrar of Titles
Document Number: T41535
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage Identification Number: 100039033710252507
Lender or Broker: Quicken Loans, Inc.
Residential Mortgage Servicer: Quicken Loans Inc.
Mortgage Originator: Not Applicable
CERTIFICATE OF TITLE NUMBER: 9123
COUNTY IN WHICH PROPERTY IS LOCATED: Stearns
Property Address: 1905 10th Ave S, Saint Cloud, MN 56301-5675
Tax Parcel ID Number: 82 44210 0000
LEGAL DESCRIPTION OF PROPERTY: Lot Eight (8) Block Two (2) less and except the Westerly One Hundred Twenty-seven (127) feet thereof, ATWOOD ACRES, according to the plat and survey thereof on file and of record in the office of the Registrar of Titles, Stearns County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $152,467.72
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; that this is registered property;
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 19, 2019 at 10:00 AM
PLACE OF SALE: Stearns County Law Enforcement Center, Room 136 Civil Division, 807 Courthouse Square, St. Cloud, MN 56303
to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorney fees allowed by law, subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
If the Mortgage is not reinstated under Minn. Stat. §580.30 or the property is not redeemed under Minn. Stat. §580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on August 19, 2019, or the next business day if August 19, 2019 falls on a Saturday, Sunday or legal holiday.
Mortgagor(s) released from financial obligation: NONE
THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE 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 14, 2018
ASSIGNEE OF MORTGAGEE: Quicken Loans Inc.
Wilford, Geske & Cook P.A.
Attorneys for Assignee of Mortgagee
7616 Currell Blvd; Ste 200
Woodbury, MN 55125-2296
(651) 209-3300
File Number: 041276F01
H-1-6B
|
NOTICE OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: August 16, 2012
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $147,000.00
MORTGAGOR(S): Charles A. Clark and Joann L. Clark, husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for United Security Financial, its successors and/or assigns
DATE AND PLACE OF RECORDING:
Recorded: April 02, 2013 Stearns County Recorder
Document Number: A1394720
ASSIGNMENTS OF MORTGAGE:
And assigned to: Mid America Mortgage, Inc.
Dated: November 29, 2018
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage Identification Number: 1005848-0000013917-5
Lender or Broker: United Security Financial
Residential Mortgage Servicer: LoanCare Servicing Center, Inc.
Mortgage Originator: Not Applicable
COUNTY IN WHICH PROPERTY IS LOCATED: Stearns
Property Address: 130 24th Ave N, Saint Cloud, MN 56303-4342
Tax Parcel ID Number: 82.50073.0000
LEGAL DESCRIPTION OF PROPERTY: Lot twenty-one (21) in Block three (3) of Prospect Addition to St. Cloud, Stearns County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $132,313.68
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: February 12, 2019 at 10:00 AM
PLACE OF SALE: Stearns County Law Enforcement Center, Room 136 Civil Division, 807 Courthouse Square, St. Cloud, MN 56303
to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorney fees allowed by law, subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
If the Mortgage is not reinstated under Minn. Stat. §580.30 or the property is not redeemed under Minn. Stat. §580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on August 12, 2019, or the next business day if August 12, 2019 falls on a Saturday, Sunday or legal holiday.
Mortgagor(s) released from financial obligation: NONE
THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE 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 21, 2018
ASSIGNEE OF MORTGAGEE: Mid America Mortgage, Inc.
Wilford, Geske & Cook P.A.
Attorneys for Assignee of Mortgagee
7616 Currell Blvd; Ste 200
Woodbury, MN 55125-2296
(651) 209-3300
File Number: 041085F01
H-52-6B
|
NOTICE OF SALE
On February 26, 2019, at 1:00 p.m., at 1801 Eighth Street South, St. Cloud, Minnesota. Gilleland Chevrolet, Inc. d/b/a St. Cloud Collision Center will sell, by public auction, pursuant to Minnesota Statutes Sections 514.18 through .21, a 2003 Infiniti FX, License Plate No. 905VMD, VIN No. JNRBS08W43X400683, for unpaid repair bills and storage costs. The amount due, exclusive of expenses of advertising and sale, on the date of the sale will be $1,106.23. Additional storage charges will continue to accrue in the amount of $35.00 per day.
Dated: January 4, 2019
GILLELAND CHEVROLET, INC. D/B/A ST. CLOUD COLLISION CENTER
/s/ Allen Marthaler
Allen Marthaler, Its Controller
1801 Eighth Street South
St. Cloud, MN 56302
(320) 240-1214
H-4-3B
|
CITY OF SAUK CENTRE
NOTICE OF PUBLIC HEARING
PRELIMINARY PLAT FOR
ROBBIN’S & MENDENHALL’S 1ST ADDITION & CONDITIONAL USE PERMIT FOR A RESIDENTIAL PLANNED UNIT DEVELOPMENT
NOTICE IS HEREBY GIVEN that the Planning Commission acting as the Sauk Centre Board of Adjustment, will conduct a public hearing on Tuesday, February 12, 2019 at 4:30 p.m. or as soon as practical thereafter, in the City Hall Council Chambers, to consider a request from Keith J. Unger, 5250 250th Street West, New Prague, MN, for a preliminary plat review of a subdivision entitled “Robbin’s & Mendenhall’s 1ST Addition” and a Conditional Use Permit for a Residential Planned Unit Development.
The property located at 624 Railroad Avenue is currently owned by the City of Sauk Centre, and is under contract to Keith J. Unger. This proposed plat is comprised of five lots and is located within the following described lands of Stearns County in the State of Minnesota, to-wit: Section 16 Township 126 Range 34, those portions of Lots Six (6) through Ten (10), inclusive, Block Twelve (12) of Robbin’s & Mendenhall’s Addition to Sauk Centre lying Southwesterly of a line drawn parallel with and 25.00 feet normally distant Southwesterly from Great Northern Railway Company’s Main Tract, as originally located and constructed upon, over and across said Block, according to the plat and survey thereof, now on file and of record in the office of the Stearns County Reorder.
Said approval would allow eight (8) townhomes to be built on the site.
All persons having an interest in this matter will have an opportunity to be heard. Copies of related material are available for public inspection at the Planning and Zoning Office within City Hall. Written comments will be accepted up until the time of the hearing.
/s/ Sarah Morton
City Planner/Zoning Administrator
H-5-1B
|
NOTICE OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: April 11, 2014
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $79,746.00
MORTGAGOR(S): Shannon M Twedt and Stephanie Twedt, husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for Pacific Union Financial, LLC, its successors and/or assigns
DATE AND PLACE OF RECORDING:
Recorded: April 14, 2014 Stearns County Recorder
Document Number: A1419499
LOAN MODIFICATION:
Dated: June 05, 2017
Recorded: August 02, 2017
Document Number: A1501467
ASSIGNMENTS OF MORTGAGE:
And assigned to: Pacific Union Financial, LLC
Dated: December 30, 2016
Recorded: January 04, 2017 Stearns County Recorder
Document Number: A1486475
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage Identification Number: 100521300000391211
Lender or Broker: Pacific Union Financial, LLC
Residential Mortgage Servicer: Pacific Union Financial, LLC
Mortgage Originator: Not Applicable
COUNTY IN WHICH PROPERTY IS LOCATED: Stearns
Property Address: 10 E Main St, Melrose, MN 56352-1158
Tax Parcel ID Number: 66.37143.0000
LEGAL DESCRIPTION OF PROPERTY: Lot Four (4) and the East One-half (E 1/2) of Lot Five (5), in Block Thirteen (13), in the Townsite of Melrose, according to the plat and survey thereof on file and of record with the county recorder, in and for Stearns County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $93,456.04
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: February 05, 2019 at 10:00 AM
PLACE OF SALE: Stearns County Law Enforcement Center, Room 136 Civil Division, 807 Courthouse Square, St. Cloud, MN 56303
to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorney fees allowed by law, subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
If the Mortgage is not reinstated under Minn. Stat. §580.30 or the property is not redeemed under Minn. Stat. §580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on August 05, 2019, or the next business day if August 05, 2019 falls on a Saturday, Sunday or legal holiday.
Mortgagor(s) released from financial obligation: NONE
THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE 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 20, 2018
ASSIGNEE OF MORTGAGEE: Pacific Union Financial, LLC
Wilford, Geske & Cook P.A.
Attorneys for Assignee of Mortgagee
7616 Currell Blvd; Ste 200
Woodbury, MN 55125-2296
(651) 209-3300
File Number: 036951F04
NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE
The above referenced sale scheduled for February 05, 2019 at 10:00 AM has been postponed to April 09, 2019 at 10:00 AM in the Stearns County Law Enforcement Center, Room 136 Civil Division, 807 Courthouse Square, St. Cloud, MN 56303 in said County and State.
DATED: January 21, 2019
ASSIGNEE OF MORTGAGEE: Pacific Union Financial, LLC
Wilford, Geske & Cook P.A.
Attorneys for Assignee Of Mortgagee
7616 Currell Blvd; Ste 200
Woodbury, MN 55125-2296
(651) 209-3300
File Number: 036951F04
H-5-1B
|
NOTICE OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: December 15, 2005
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $96,000.00
MORTGAGOR(S): Ronald Ohmann and Noami Ohmann, husband and wife
MORTGAGEE: Primesource Funding
DATE AND PLACE OF RECORDING:
Recorded: January 23, 2006 Stearns County Recorder
Document Number: 1183004
ASSIGNMENTS OF MORTGAGE:
And assigned to: Mortgage Electronic Registration Systems, Inc.
Dated: December 15, 2005
Recorded: June 22, 2006 Stearns County Recorder
Document Number: 1197927
And assigned to: U.S. Bank National Association, as Trustee, for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2006-QS2
Dated: April 17, 2018
Recorded: April 24, 2018 Stearns County Recorder
Document Number: A1518796
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage Identification Number: 100060677002554269
Lender or Broker: Primesource Funding
Residential Mortgage Servicer: Ocwen Loan Servicing, LLC
Mortgage Originator: Not Applicable
COUNTY IN WHICH PROPERTY IS LOCATED: Stearns
Property Address: 170 5th St, Albany, MN 56307-8347
Tax Parcel ID Number: 40.25607.0000
LEGAL DESCRIPTION OF PROPERTY: Lot Twenty-two (22), Block Nineteen (19) in the Townsite (now Village) of Albany, according to the plat and survey thereof on file and of record in the office of the County Recorder in and for Stearns County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $86,026.18
THAT all pre-foreclosure requirements have been complied with; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof;
PURSUANT to the power of sale contained in said mortgage, the above-described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: February 12, 2019 at 10:00 AM
PLACE OF SALE: Stearns County Law Enforcement Center, Room 136 Civil Division, 807 Courthouse Square, St. Cloud, MN 56303
to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorney fees allowed by law, subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
If the Mortgage is not reinstated under Minn. Stat. §580.30 or the property is not redeemed under Minn. Stat. §580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on August 12, 2019, or the next business day if August 12, 2019 falls on a Saturday, Sunday or legal holiday.
Mortgagor(s) released from financial obligation: NONE
THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE 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 26, 2018
ASSIGNEE OF MORTGAGEE: U.S. Bank National Association, as Trustee, for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2006-QS2
Wilford, Geske & Cook P.A.
Attorneys for Assignee of Mortgagee
7616 Currell Blvd; Ste 200
Woodbury, MN 55125-2296
(651) 209-3300
File Number: 039715F02
H-52-6B
|
NOTICE OF MORTGAGE FORECLOSURE SALE
THIS IS AN ATTEMPT TO COLLECT A DEBT; INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE
NOTICE OF MORTGAGE FORECLOSURE SALE
DATE: January 22 2019
YOU ARE NOTIFIED that default has occurred in the conditions of the following described Mortgage:
INFORMATION REGARDING MORTGAGE TO BE FORECLOSED
1. Date of Mortgage: April 14, 2006
2. Mortgagor: Kenneth Bruce Keller
3. Mortgagee: American Heritage National Bank
4. Original principal balance: $50,000.00.
5. Mortgagors released from financial obligation: None.
6. Recording Information: Recorded on April 20, 2006 as Document Number 1190732 in the Office of the County Recorder of Stearns County, Minnesota. Assignments of Mortgage, if any: Assigned to Endurance American Special Insurance Company by a written assignment recorded on December 30, 2009 as Document Number 1306373 in the recording office stated in paragraph 5. Further assigned to Karen Walker by written assignment recorded on December 14 2018 as Document Number 1535079 in the recording office stated in paragraph 4.
INFORMATION REGARDING MORTGAGED PREMISES
7. Tax parcel identification number of the mortgaged premises: 82.49924.0000
8. Legal description of the mortgaged premises: The South Half of Lot 8 and all of Lot 9, Block 3, Paulsen Addition, Stearns County, Minnesota
9. The physical street address, city, and zip code of the mortgaged premises: 1929 14th ST S, St. Cloud MN 56301.
For information: The mortgagor’s interest is that of a life tenant and one-third of the fee interest.
OTHER FORECLOSURE DATA
10. The person holding the Mortgage is not a transaction agent, as defined by Minn. Stat. 58.02, subd. 30. The name(s) of the residential mortgage servicer and the lender or broker, as defined in Minn. Stat. 58.02, is n/a.
11. If stated on the Mortgage, the name of the mortgage originator, as defined in Minn. Stat. 58.02, was American Heritage National Bank.
INFORMATION REGARDING FORECLOSURE
12. The requisites of Minn. Stat. 580.02 have been satisfied.
13. At the date of this notice the amount due on the Mortgage, including taxes, if any, paid by the holder of the Mortgage, is: $81,879.35. In addition to this amount, unpaid real estate taxes were $42,180.39 as of November 20, 2018.
14. 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 in the Mortgage, the Mortgage will be foreclosed, and the mortgaged premises will be sold by the Sheriff of Stearns County, Minnesota to pay the debt secured by said mortgage on said premises and the costs and disbursements, including attorneys fees allowed by law at public auction on March 14, 2019 at 10:00 a.m. at the Sheriff’s Office Stearns County Law Enforcement Center, Room 136 Civil Division, 807 Courthouse Square, St. Cloud, MN 56303.
15. The time allowed by law for redemption by Mortgagor or Mortgagor’s personal representatives or assigns is six months after the date of sale.
16. Minn. Stat. 580.04(b) provides, “If the real estate is an owner-occupied, single-family dwelling, the notice must also specify the date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under section 580.30 or the property redeemed under section 580.23.” If this statute applies, the time to vacate the property is 11:59 p.m. on September 14, 2019.
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.
Name and address of Attorney for Mortgagee or Mortgage Assignee:
Sam V. Calvert
1011 2nd ST N STE 107
St. Cloud MN 56303
Name of Mortgagee or Mortgage Assignee:
Karen Walker
H-4-6B
|
NOTICE OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: July 21, 2017
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $180,667.00
MORTGAGOR(S): Courtney Boyer and Steven Boyer a married couple
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for Pacific Union Financial, LLC, its successors and/or assigns
DATE AND PLACE OF RECORDING:
Recorded: August 21, 2017 Stearns County Recorder
Document Number: A1502920
ASSIGNMENTS OF MORTGAGE:
And assigned to: U.S. BANK NATIONAL ASSOCIATION
Dated: August 24, 2018
Recorded: August 31, 2018 Stearns County Recorder
Document Number: A1528223
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage Identification Number: 100521331005239964
Lender or Broker: Pacific Union Financial, LLC
Residential Mortgage Servicer: U.S. Bank National Association
Mortgage Originator: Not Applicable
COUNTY IN WHICH PROPERTY IS LOCATED: Stearns
Property Address: 2623 Serenity Dr, Saint Cloud, MN 56301-9191
Tax Parcel ID Number: 82.50705.0200
LEGAL DESCRIPTION OF PROPERTY: Lot Eleven (11), Block Four (4), Serenity Plat Two, Stearns County, Minnesota
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $183,848.89
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 12, 2019 at 10:00 AM
PLACE OF SALE: Stearns County Law Enforcement Center, Room 136 Civil Division, 807 Courthouse Square, St. Cloud, MN 56303
to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorney fees allowed by law, subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
If the Mortgage is not reinstated under Minn. Stat. §580.30 or the property is not redeemed under Minn. Stat. §580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on September 12, 2019, or the next business day if September 12, 2019 falls on a Saturday, Sunday or legal holiday.
Mortgagor(s) released from financial obligation: NONE
THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE 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 24, 2019
ASSIGNEE OF MORTGAGEE: U.S. BANK NATIONAL ASSOCIATION
Wilford, Geske & Cook P.A.
Attorneys for Assignee of Mortgagee
7616 Currell Blvd; Ste 200
Woodbury, MN 55125-2296
(651) 209-3300
File Number: 041434F01
H-4-6B
|
CITY OF SAUK CENTRE
ACKNOWLEDGMENT OF 2018 CONTRIBUTIONS
On behalf of the City of Sauk Centre, the City Council would like to thank those who are listed below for their generous contribution of the specified City Facility/Department during the 2018 year:
DEPARTMENT
IN-KIND SERVICE
AMOUNT
FIRE DEPARTMENT
Sauk Centre Fire Dept. Relief Association
$102,000.00
MN National Bank
$400.00
Mike & Nancy Noe
$100.00
AMBULANCE DEPARTMENT
Mary Peterson
$100.00
Coborn’s Inc.
$647.00
Community Connections
$3,000.00
MN National Bank
$370.00
Innocent Roelike Family
$500.00
Coborn’s Employees
$8.00
Denis & Shirley Schirmers
$5.00
Mike & Nancy Noe
$100.00
Sinclair East Apts.
$500.00
POLICE DEPARTMENT
Wal-Mart
Shop with a Cop $1,500.00
Community Connections
$500.00
American Legion Post 67
2 Bikes $150.00
MN National Bank
$200.00
Mike & Nancy Noe
$100.00
SENIOR CENTER
Men’s Card Playing Group
$2,373.91
Jerome & Janice Rapp
$20.00
Sauk Centre Seniors
$3,000.00
LIBRARY
Star Publications
Dave Simpkins Bench $2,000.00
Carol Griffith & Eric Carlson
Bench $200.00
OUTDOOR SKATING RINK
Sauk Centre Lion’s Club
$750.00
Park & Recreation Dept.
Community Connections
$2,000.00
Sauk Centre Rotary Club
7 Benches by Band Shell $2,450.00
Nathan Masog – Eagle Scout Project
3 Benches by S.L. Playground $1,050.00
Sauk Centre Rotary Club
Fun Bin $1,500.00
Community Legacies Foundation
$100.00
SHADE TREE FUND
Sauk Centre Rotary Club
$1,800.00
STREET LIGHTING
Sauk Centre Chamber of Commerce
$250.00
STREET DEPT.
Waste Management
4 Yard Dumpster - $300.00
DOG PARK
Anonymous Donors
$4,740.11
Birchwood Resort
$170.00
MN National Bank
$50.00
Central MN Credit Union
$100.00
Janet R. Thompson
$25.00
1st State Bank
$100.00
Marjorie Kobs
$15.00
Tim Kampsen Agency
$50.00
Dan Welle Southtown
$50.00
H-5-1B
|
STATE OF MINNESOTA
SAUK RIVER WATERSHED DISTRICT
BOARD OF MANAGERS
SEATED AS DRAINAGE AUTHORITY UNDER
STATUTES CHAPTER 103E
FOR POPE COUNTY DITCHES 6 AND 11, AND POPE-STEARNS JUDICIAL DITCH 1
Notice of Hearing
The matter of the Repair of Pope County Ditches 6 and 11 and Pope-Stearns Judicial Ditch 1
PLEASE TAKE NOTICE, pursuant to its Resolution of Intent, dated January 17, 2017, the Sauk River Watershed District Board of Managers is the Drainage Authority for Pope County Ditches (CD) 6 and 11, Pope-Stearns Judicial Ditch (JD) 1 will hold a hearing on the repair of the drainage systems, pursuant to statutes section 103E.715 on February 13, 2019, at 7:00 p.m. in the ElmerZ Event Center, 1225 Timberlane Drive, Sauk Centre, MN 56378. All parties interested in the proposed action may appear and provide comment at the hearing.
H-5-2B
|
STATE OF MINNESOTA
SAUK RIVER WATERSHED DISTRICT
BOARD OF MANAGERS
SEATED AS DRAINAGE AUTHORITY UNDER
STATUTES CHAPTER 103E
FOR POPE COUNTY DITCHES 6 AND 11, AND POPE-STEARNS JUDICIAL DITCH 1
Notice of Hearing
The matter of the Consolidation of Pope County Ditches 6 and 11 and Pope-Stearns Judicial Ditch 1.
PLEASE TAKE NOTICE, pursuant to its Resolution of Intent, dated January 17, 2017, the Sauk River Watershed District Board of Managers is the Drainage Authority for Pope County Ditches (CD) 6 and 11, Pope-Stearns Judicial Ditch (JD) 1 will hold a hearing on the consolidation of the drainage systems, pursuant to statutes section 103E.801 on February 13, 2019, at 7:00 p.m. in the ElmerZ Event Center, 1225 Timberlane Drive, Sauk Centre, MN 56378. All parties interested in the proposed action may appear and provide comment at the hearing.
H-5-2B
|
X
GO
Search only accepts letters and numbers.
CONTACT US
ALBANY ENTERPRISE
(320) 845-2700
561 Railroad Ave. | Albany, MN 56307
Mail to:
P.O. Box 310 | Albany, MN 56307
MELROSE BEACON
(320) 351-6579
408 Main Street East
Melrose, MN 56352
SAUK CENTRE HERALD
(320) 352-6577
522 Sinclair Lewis Ave.
Sauk Centre, MN 56378
Life
• Software © 1998-2019
1up! Software
, All Rights Reserved.
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##