Loading...
HomeMy WebLinkAbout2018 09-16 Public Notices MAPLEWOOD REVIEW power of sale TRANSACTION AGENT: NONELENDER OR BROKER AND RESIDENTIAL MORTGAGE MORTGAGED PROPERTY TAX PARCEL I.D. #: 282922310065LEGAL DESCRIPTION OF COUNTY IN WHICH PROPERTY ORIGINAL PRINCIPAL AMOUNT AMOUNT DUE AND CLAIMED TO That prior to the commencement of PURSUANT to the DATE AND TIME OF SALE: 15, 2000, as Document No. 3327987 MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE MORTGAGE ORIGINATOR STATED ON MORTGAGE: Irwin Mortgage Corporation SERVICER: U.S. Bank National Association ADDRESS: 906 Russell Street, Saint Paul, MN 55106 PROPERTY:Subdivision No. 7, according to the recorded plat thereof. OF MORTGAGE: $80,317.00 BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $83,210.17 this mortgage foreclosure proceeding complied with all notice requirements or proceeding has been instituted at law or otherwise to recover the debt part thereof; contained in said mortgage, the follows: October 30, 2018 at 10:00 AM Mortgagee ____ Ditech Financial LLC Mortgagee/Assignee of FORECLOSURE SALE NOTICE OF MORTGAGE Dated: August 9, 2018USSET, WEINGARDEN AND 4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888 THE RIGHT TO VERIFICATION OF NOTICE IS HEREBY GIVEN, that DATE OF MORTGAGE: August 18, MORTGAGOR: Pamela Isham and MORTGAGEE: Wells Fargo Bank, DATE AND PLACE OF ASSIGNMENTS OF MORTGAGE: TRANSACTION AGENT: NONELENDER OR BROKER AND LIEBO, P.L.L.P.of Mortgagee 8 - 18-005493 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Aug. 29, Sept. 5, 12, 19, 26, Oct. 3, 2018) THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. default has occurred in conditions of the following described mortgage: 2005 Michael Popham, wife and husband. N.A. RECORDING: Recorded October Document No. 3897919. Assigned to: LoanCare, LLC. Dated 2017, as Document No. A04668191. MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE MORTGAGE ORIGINATOR STATED ON MORTGAGE: Wells Mortgagee Mortgagee/Assignee of Lakeview Loan Servicing, LLC MORTGAGOR(S) RELEASED “THE TIME ALLOWED BY Dated: August 7, 2018USSET, WEINGARDEN AND 4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888 the mortgagor(s) must vacate the reinstated under section 580.30 or section 580.23 is 11:59 p.m. on _April 9, 2019, unless that date falls and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. FROM FINANCIAL OBLIGATION ON MORTGAGE:None LAW FOR REDEMPTION BY THE MORTGAGOR, THE 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.” LIEBO, P.L.L.P.of Mortgagee 100 - 18-001515 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Aug. 22, 29, Sept. 5, 12, 19, 26, 2018) power of sale PURSUANT, to the DATE AND TIME OF SALE: PLACE OF SALE: Washington TIME AND DATE TO VACATE THE TIME ALLOWED BY discontinued, or that an execution upon the judgment rendered therein whole or in part. contained in said mortgage, the follows: October 16, 2018 at 10:00 AM. 15015 62nd Street North, Stillwater, Minnesota.on the premises and the costs and representatives or assigns is six (6) months from the date of sale. The months from the date of the sale. PROPERTY: Unless said mortgage redeemed, or unless the time for LAW FOR REDEMPTION BY THE MORTGAGOR, THE 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 Public Notices power of sale RESIDENTIAL MORTGAGE MORTGAGED PROPERTY TAX PARCEL I.D. #: 342922210044LEGAL DESCRIPTION OF Lot 15, Block 2, Broughers COUNTY IN WHICH PROPERTY ORIGINAL PRINCIPAL AMOUNT AMOUNT DUE AND CLAIMED TO That prior to the commencement of PURSUANT to the DATE AND TIME OF SALE: MORTGAGE ORIGINATOR STATED ON MORTGAGE: Bremer Bank, National Association SERVICER: U.S. Bank National Association ADDRESS: 1465 Margaret St, Saint Paul, MN 55106 PROPERTY: Minnesota OF MORTGAGE: $135,900.00 BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $100,935.61 this mortgage foreclosure proceeding complied with all notice requirements or proceeding has been instituted at law or otherwise to recover the debt part thereof; contained in said mortgage, the follows: October 9, 2018 at 10:00 AMWest 4th Street, Suite 150, St. Paul, MNon said premises, and the costs and disbursements, including subject to redemption within six (6) FORECLOSURE SALE NOTICE OF MORTGAGE THE RIGHT TO VERIFICATION OF NOTICE IS HEREBY GIVEN: That DATE OF MORTGAGE: September ORIGINAL PRINCIPAL AMOUNT MORTGAGOR(S): Kristi A. Schulze, MORTGAGEE: S&C BankDATE AND PLACE OF FILING: ASSIGNMENTS OF MORTGAGE: LEGAL DESCRIPTION OF STREET ADDRESS OF COUNTY IN WHICH PROPERTY THE AMOUNT CLAIMED TO THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. default has occurred in the conditions of the following described mortgage: 23, 2005 OF MORTGAGE: $168,000.00 a single person Recorded on November 16, 2005 as Document Number 3551926 in Assigned to: Mortgage Electronic assignment recorded on November 16, 2005 as Document Number Minnesota; thereafter assigned assignment recorded on September 26, 2017 as Document Number Minnesota. PROPERTY: Lot 8, Block 2, Butler, Secrest, Bronson and Other`s PROPERTY: 533 8TH ST N, BAYPORT, MN 55003-1144 Minnesota. BE DUE ON THE MORTGAGE Mortgagee ____ Mortgagee/Assignee of FORECLOSURE SALE NOTICE OF MORTGAGE U.S. Bank National Association TIME AND DATE TO VACATE MORTGAGOR(S) RELEASED “THE TIME ALLOWED BY Dated: August 24, 2018USSET, WEINGARDEN AND 4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888 THE RIGHT TO VERIFICATION OF NOTICE IS HEREBY GIVEN, that West 4th Street, Suite 150, St. Paul, MNon said premises, and the costs and disbursements, including subject to redemption within six (6) months from the date of said sale representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. PROPERTY: If the real estate is dwelling, unless otherwise provided the mortgagor(s) must vacate the reinstated under section 580.30 or section 580.23 is 11:59 p.m. on April 30, 2019 unless that date falls and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. FROM FINANCIAL OBLIGATION ON MORTGAGE:None LAW FOR REDEMPTION BY THE MORTGAGOR, THE 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.” LIEBO, P.L.L.P.of Mortgagee 19 - 18-006159 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Sept. 5, 12, 19, 26, Oct. 3, 10, 2018) THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. power of sale RESIDENTIAL MORTGAGE MORTGAGED PROPERTY TAX PARCEL I.D. #: 152922130044LEGAL DESCRIPTION OF COUNTY IN WHICH PROPERTY ORIGINAL PRINCIPAL AMOUNT AMOUNT DUE AND CLAIMED TO That prior to the commencement of PURSUANT to the DATE AND TIME OF SALE: TIME AND DATE TO VACATE MORTGAGOR(S) RELEASED “THE TIME ALLOWED BY STATED ON MORTGAGE: Wells Fargo Bank, N.A. SERVICER: LoanCare, LLC N, Maplewood, MN 55109 PROPERTY:Minnesota OF MORTGAGE: $203,600.00 BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $187,624.33 this mortgage foreclosure proceeding complied with all notice requirements or proceeding has been instituted at law or otherwise to recover the debt part thereof; contained in said mortgage, the follows: October 25, 2018 at 10:00 AMWest 4th Street, Suite 150, St. Paul, MNon said premises, and the costs and disbursements, including subject to redemption within six (6) months from the date of said sale representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. PROPERTY: If the real estate is dwelling, unless otherwise provided the mortgagor(s) must vacate the reinstated under section 580.30 or section 580.23 is 11:59 p.m. on April 25, 2019, unless that date falls on a unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. FROM FINANCIAL OBLIGATION ON MORTGAGE:None LAW FOR REDEMPTION BY THE MORTGAGOR, THE REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE : E G A G T R O M power of sale N ____ O R E B FORECLOSURE SALE NOTICE OF MORTGAGE M U THE RIGHT TO VERIFICATION OF NOTICE IS HEREBY GIVEN, that DATE OF MORTGAGE: August 14, MORTGAGOR: Michael Carl MORTGAGEE: Mortgage Electronic DATE AND PLACE OF ASSIGNMENTS OF MORTGAGE: TRANSACTION AGENT: Mortgage LENDER OR BROKER AND RESIDENTIAL MORTGAGE MORTGAGED PROPERTY TAX PARCEL I.D. #: 033023310016LEGAL DESCRIPTION OF Lot 5, Block 1, Willow Creek, COUNTY IN WHICH PROPERTY ORIGINAL PRINCIPAL AMOUNT AMOUNT DUE AND CLAIMED TO That prior to the commencement of PURSUANT to the THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. default has occurred in conditions of the following described mortgage: 2007 Anderson, a single man. RECORDING: Filed September 6, Titles, Document No. 2016802 on Assigned to: BAC Home Loans Servicing, LP. Dated August 3, 2010 Filed October 7, 2010 , as Document No. 2122765. And thereafter assigned to: Green Tree Servicing LLC now known as Ditech Financial June 3, 2013 , as Document No. 2211815. Said Mortgage being upon Registered Land. MORTGAGE IDENTIFICATION N100133700023880639 MORTGAGE ORIGINATOR STATED Bank, FSB SERVICER: Ditech Financial LLC ADDRESS: 1406 Willow Creek Ln, Shoreview, MN 55126 PROPERTY: OF MORTGAGE: $251,200.00 BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $323,399.45 this mortgage foreclosure proceeding complied with all notice requirements or proceeding has been instituted at law or otherwise to recover the debt part thereof; contained in said mortgage, the follows: : E G A G T R Mortgagee O M N ____ O R E B FORECLOSURE SALE NOTICE OF MORTGAGE M ASSOCIATION (“FANNIE MAE”) U MORTGAGOR(S) RELEASED Dated: August 15, 2018THE ACADEMY LAW GROUP, P.A.Rebecca F. Schiller, Esq.N. Kibongni Fondungallah, Esq.Samuel R. Coleman, Esq.*Corbin C. Smith, Esq.*25 Dale Street NorthSt. Paul, MN 55102(651) 209-9760(17-0769-FC04)THE RIGHT TO VERIFICATION OF NOTICE IS HEREBY GIVEN, that MORTGAGOR: Yesh F. Xiong, an MORTGAGEE: Mortgage Electronic DATE AND PLACE OF ASSIGNMENTS OF MORTGAGE: TRANSACTION AGENT: Mortgage LENDER OR BROKER AND RESIDENTIAL MORTGAGE MORTGAGED PROPERTY TAX PARCEL I.D. #: 33-29-22-14- FEDERAL NATIONAL MORTGAGE WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED. FROM FINANCIAL OBLIGATION THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(Oakdale-Lake Elmo Review: Aug. 22, 29, Sept. 5, 12, 19, 26, 2018) THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. default has occurred in conditions of the following described mortgage:2015 unmarried man. nominee for First Class Mortgage V, Inc. Document No. T02534740 on Assigned to: LakeView Loan Servicing, LLC. Dated April 13, 2018 Filed April 23, 2018, as Document No. T02612536. Said Mortgage being upon Registered Land. MORTGAGE IDENTIFICATION N101092824044208518 MORTGAGE ORIGINATOR STATED ON MORTGAGE: First Class Mortgage V, Inc SERVICER: LoanCare, LLC Saint Paul, MN 55106 Agency Mortgagee ____ Mortgagee/Assignee of Minnesota Housing Finance FORECLOSURE SALE Mortgagee NOTICE OF MORTGAGE TIME AND DATE TO VACATE MORTGAGOR(S) RELEASED “THE TIME ALLOWED BY Dated: August 10, 2018USSET, WEINGARDEN AND 4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888 THE RIGHT TO VERIFICATION OF NOTICE IS HEREBY GIVEN: That DATE OF MORTGAGE: August 25, ORIGINAL PRINCIPAL AMOUNT subject to redemption within six (6) months from the date of said sale representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. PROPERTY: If the real estate is dwelling, unless otherwise provided the mortgagor(s) must vacate the reinstated under section 580.30 or section 580.23 is 11:59 p.m. on April 9, 2019 unless that date falls and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. FROM FINANCIAL OBLIGATION ON MORTGAGE:None LAW FOR REDEMPTION BY THE MORTGAGOR, THE 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.” LIEBO, P.L.L.P.of 135 - 18-005784 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Aug. 22, 29, Sept. 5, 12, 19, 26, 2018) THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. default has occurred in the conditions of the following described mortgage: 2006 OF MORTGAGE: $209,000.00 power of sale WELLS FARGO BANK, N.A. TRANSACTION AGENT: NoneNAME OF MORTGAGE RESIDENTIAL SERVICER: Wells TAX PARCEL IDENTIFICATION THAT no action or proceeding has PURSUANT, to the DATE AND TIME OF SALE: PLACE OF SALE: Washington TIME AND DATE TO VACATE THE TIME ALLOWED BY MORTGAGOR(S) RELEASED Dated: August 6, 2018 BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $133,872.09 ORIGINATOR: S&C Bank Fargo Bank, N.A. NUMBER: 10.029.20.11.0078MORTGAGE IDENTIFICATION NUMBER: None been instituted at law to recover the the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein whole or in part. contained in said mortgage, the follows: October 2, 2018 at 10:00 AM. 15015 62nd Street North, Stillwater, Minnesota.on the premises and the costs and representatives or assigns is six (6) months from the date of sale. The months from the date of the sale. PROPERTY: Unless said mortgage redeemed, or unless the time for LAW FOR REDEMPTION BY THE MORTGAGOR, THE 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. FROM FINANCIAL OBLIGATION ON MORTGAGE: None Public Notices Continued on Page 8 NOTICE IS HEREBY GIVEN, that MORTGAGOR: Terri A. Ristow, a MORTGAGEE: Prime Mortgage DATE AND PLACE OF ASSIGNMENTS OF MORTGAGE: default has occurred in conditions of the following described mortgage:2003 single person. Corporation. RECORDING: Recorded June 24, Document No. 3637707 and also Titles June 23, 2003, Document No. 384590. Assigned to: CitiMortgage, Inc.. June 24, 2003, as Document No. of the Registrar of Titles June 23, 2003, as Document No. 1758024. And thereafter assigned to: Ditech Servicing LLC. Dated June 25, Document No. A04514881 and also Titles August 2, 2018, as Document 2016 as document no. T02561288. And thereafter assigned to: MTGLQ Investors, L.P..Dated September 8, 2016 Recorded September 29, 2016, as Document No. A04626675 Registrar of Titles August 2, 2018, as Document No. T02620329. And thereafter assigned to: Ditech 2018 Recorded June 21, 2018, as Document No. A04714594 and also Titles August 2, 2018, as Document No. T02620330. Said Mortgage being upon Mortgagee LoanCare, LLC ____ Mortgagee/Assignee of FORECLOSURE SALE NOTICE OF MORTGAGE Dated: August 13, 2018USSET, WEINGARDEN AND 4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888 THE RIGHT TO VERIFICATION OF NOTICE IS HEREBY GIVEN, that MORTGAGOR: Gerardo L MORTGAGEE: Irwin Mortgage DATE AND PLACE OF ASSIGNMENTS OF MORTGAGE: 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.” LIEBO, P.L.L.P.of Mortgagee 100 - 18-005242 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Aug. 29, Sept. 5, 12, 19, 26, Oct. 3, 2018) THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. default has occurred in conditions of the following described mortgage:2000 Gonzalez, a single man and Carolina Ybarra, a single woman. Corporation. RECORDING: Recorded June 15, Document No. 3327986. Assigned to: U.S. Bank National DATE AND TIME OF SALE: TIME AND DATE TO VACATE MORTGAGOR(S) RELEASED “THE TIME ALLOWED BY follows: October 16, 2018 at 10:00 AMWest 4th Street, Suite 150, St. Paul, MNon said premises, and the costs and disbursements, including subject to redemption within six (6) months from the date of said sale representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. PROPERTY: If the real estate is dwelling, unless otherwise provided the mortgagor(s) must vacate the reinstated under section 580.30 or section 580.23 is 11:59 p.m. on April 16, 2019 unless that date falls and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. FROM FINANCIAL OBLIGATION ON MORTGAGE:None LAW FOR REDEMPTION BY THE MORTGAGOR, THE 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.” power of sale TAX PARCEL I.D. #: 33-29-22-14-LEGAL DESCRIPTION OF COUNTY IN WHICH PROPERTY ORIGINAL PRINCIPAL AMOUNT AMOUNT DUE AND CLAIMED TO That prior to the commencement of PURSUANT to the DATE AND TIME OF SALE: TIME AND DATE TO VACATE 0158 PROPERTY:the West 20 feet thereof and Lot except the East 20 feet thereof OF MORTGAGE: $120,537.00 BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $119,671.99 this mortgage foreclosure proceeding complied with all notice requirements or proceeding has been instituted at law or otherwise to recover the debt part thereof; contained in said mortgage, the follows: October 9, 2018 at 10:00 AMWest 4th Street, Suite 150, St. Paul, MNon said premises, and the costs and disbursements, including subject to redemption within six (6) months from the date of said sale representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. PROPERTY: If the real estate is dwelling, unless otherwise provided MORTGAGEE: Mortgage Electronic DATE AND PLACE OF FILING: ASSIGNMENTS OF MORTGAGE: LEGAL DESCRIPTION OF STREET ADDRESS OF COUNTY IN WHICH PROPERTY THE AMOUNT CLAIMED TO TRANSACTION AGENT: Mortgage NAME OF MORTGAGE RESIDENTIAL SERVICER: TAX PARCEL IDENTIFICATION THAT no action or proceeding has wife Delaware corporation as nominee for Aegis Wholesale Corporation, a Delaware corporation Recorded on November 6, 2006 as Document Number 3614592 in the Assigned to: Federal National Mortgage Association (“Fannie Minnesota. PROPERTY: Unit Number 9104, condominium, CIC 216, Twelfth Minnesota.. PROPERTY: 3799 HAZEL TRAIL UNIT D, WOODBURY, MN 55129 Minnesota. BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $229,637.74 ORIGINATOR: Aegis Wholesale Corporation, a Delaware corporation Seterus, Inc. NUMBER: 23.028.21.44.0268MORTGAGE IDENTIFICATION NUMBER: 100053030010033679 been instituted at law to recover the the action or proceeding has been instituted, that the same has been Mortgagee ____ WELLS FARGO BANK, N.A. FORECLOSURE SALE NOTICE OF MORTGAGE THE ACADEMY LAW GROUP, P.A.Rebecca F. Schiller, Esq.N. Kibongni Fondungallah, Esq.Samuel R. Coleman, Esq.*Corbin C. Smith, Esq.*25 Dale Street NorthSt. Paul, MN 55102(651) 209-9760(18-0622-FC01)THE RIGHT TO VERIFICATION OF NOTICE IS HEREBY GIVEN, that DATE OF MORTGAGE: April 30, MORTGAGEE: Bremer Bank, DATE AND PLACE OF ASSIGNMENTS OF MORTGAGE: TRANSACTION AGENT: NONELENDER OR BROKER AND THIS IS A COMMUNICATION FROM A DEBT COLLECTOR(Oakdale-Lake Elmo Review: Aug. 15, 22, 29, Sept. 5, 12, 19, 2018) THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. default has occurred in conditions of the following described mortgage: 2007 National Association. RECORDING: Filed June 7, 2007, Titles, Document No. 2007189 on Assigned to: Minnesota Housing 30, 2007 Filed June 7, 2007 , as Document No. 2007190. Said Mortgage being upon Registered Land. MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE Mortgagee power of sale Mortgagee/Assignee of AMOUNT DUE AND CLAIMED TO That prior to the commencement of PURSUANT to the DATE AND TIME OF SALE: TIME AND DATE TO VACATE MORTGAGOR(S) RELEASED USSET, WEINGARDEN AND The Bank of New York, as Trustee The Bank of New York Mellon f/k/a BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $235,896.19 this mortgage foreclosure proceeding complied with all notice requirements or proceeding has been instituted at law or otherwise to recover the debt part thereof; contained in said mortgage, the follows: September 13, 2018 at 10:00 AMWest 4th Street, Suite 150, St. Paul, MNon said premises, and the costs and disbursements, including weeks from the date of said sale representatives pursuant to prior mortgagor postponement under MN Stat. §580.07. PROPERTY: If the real estate is dwelling, unless otherwise provided the mortgagor(s) must vacate the reinstated under section 580.30 or section 580.23 is 11:59 p.m. on October 18, 2018, unless that date FROM FINANCIAL OBLIGATION ON MORTGAGE:None power of sale ASSIGNMENTS OF MORTGAGE: TRANSACTION AGENT: NONELENDER OR BROKER AND RESIDENTIAL MORTGAGE MORTGAGED PROPERTY TAX PARCEL I.D. #: 342923110150LEGAL DESCRIPTION OF Lot 21, Block 3, Ruth Livingston COUNTY IN WHICH PROPERTY ORIGINAL PRINCIPAL AMOUNT AMOUNT DUE AND CLAIMED TO That prior to the commencement of PURSUANT to the DATE AND TIME OF SALE: Assigned to: Minnesota Housing recorded April 11, 2007 as document no. 4021187. MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE MORTGAGE ORIGINATOR STATED ON MORTGAGE: Prime Mortgage Corporation SERVICER: U.S. Bank National Association ADDRESS: 1199 Blair Avenue, Saint Paul, MN 55104 PROPERTY: Minnesota OF MORTGAGE: $172,000.00 BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $214,891.61 this mortgage foreclosure proceeding complied with all notice requirements or proceeding has been instituted at law or otherwise to recover the debt part thereof; contained in said mortgage, the follows: November 15, 2018 at 10:00 AMWest 4th Street, Suite 150, St. Paul, MN : E G A G T R O M N ____ O R E B FORECLOSURE SALE NOTICE OF MORTGAGE M U 4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888 THE RIGHT TO VERIFICATION OF NOTICE IS HEREBY GIVEN, that MORTGAGOR: Katie Soika, a MORTGAGEE: Mortgage Electronic DATE AND PLACE OF ASSIGNMENTS OF MORTGAGE: TRANSACTION AGENT: Mortgage LENDER OR BROKER AND RESIDENTIAL MORTGAGE LIEBO, P.L.L.P.of Mortgagee 38 - 17-008361 FC1 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Sept. 12, 19, 26, Oct. 3, 10, 17, 2018) THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. default has occurred in conditions of the following described mortgage:2012 single woman. nominee for Wintrust Mortgage, a division of Barrington Bank and Trust Co., N.A., a National Bank its successors and assigns. RECORDING: Recorded June 4, Document No. 4338584. Assigned to: U.S. Bank National 2016 Recorded June 2, 2016, as Document No. A04608499. MORTGAGE IDENTIFICATION N100031200010981725 MORTGAGE ORIGINATOR STATED ON MORTGAGE: Wintrust Mortgage, a division of Barrington Bank and Trust Co., N.A., a National Bank SERVICER: U.S. Bank National Mortgagee ____ WELLS FARGO BANK, N.A. FORECLOSURE SALE NOTICE OF MORTGAGE TIME AND DATE TO VACATE THE TIME ALLOWED BY MORTGAGOR(S) RELEASED Dated: September 6, 2018THE ACADEMY LAW GROUP, P.A.Rebecca F. Schiller, Esq.N. Kibongni Fondungallah, Esq.Samuel R. Coleman, Esq.*Corbin C. Smith, Esq.*25 Dale Street NorthSt. Paul, MN 55102(651) 209-9760 THE RIGHT TO VERIFICATION OF months from the date of the sale. PROPERTY: Unless said mortgage redeemed, or unless the time for LAW FOR REDEMPTION BY THE MORTGAGOR, THE 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. FROM FINANCIAL OBLIGATION ON MORTGAGE: None (15-0191-FC03)THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Sept. 12, 19, 26, Oct. 3, 10, 17, 2018) THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS power of sale TAX PARCEL I.D. #: 272922410017LEGAL DESCRIPTION OF Lots 10 and 11, Block 2, COUNTY IN WHICH PROPERTY ORIGINAL PRINCIPAL AMOUNT AMOUNT DUE AND CLAIMED TO That prior to the commencement of PURSUANT to the DATE AND TIME OF SALE: TIME AND DATE TO VACATE Paul, MN 55106 PROPERTY: Minnesota OF MORTGAGE: $126,663.00 BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $124,914.13 this mortgage foreclosure proceeding complied with all notice requirements or proceeding has been instituted at law or otherwise to recover the debt part thereof; contained in said mortgage, the follows: October 30, 2018 at 10:00 AMWest 4th Street, Suite 150, St. Paul, MNon said premises, and the costs and disbursements, including subject to redemption within six (6) months from the date of said sale representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. PROPERTY: If the real estate is dwelling, unless otherwise provided the mortgagor(s) must vacate the reinstated under section 580.30 or section 580.23 is 11:59 p.m. on April 30, 2019 unless that date falls Public Notices Continued from Page 7 TRANSACTION AGENT: Mortgage LENDER OR BROKER AND RESIDENTIAL MORTGAGE MORTGAGED PROPERTY TAX PARCEL I.D. #: 192922410041LEGAL DESCRIPTION OF Parcel A:Parcel B:The North one-third of Lots 11 and That part of the West half of the COUNTY IN WHICH PROPERTY ORIGINAL PRINCIPAL AMOUNT AMOUNT DUE AND CLAIMED TO That prior to the commencement of Registered Land. MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: MORTGAGE ORIGINATOR STATED ON MORTGAGE: SERVICER: Ditech Financial LLC ADDRESS: 1425 Westminster Street, Saint Paul, MN 55130 PROPERTY: together with that part of the South the East line of Lot 12 in said Block 1. the North one-third of Lot 12, said Block 1.Westminster, St. Paul, Minnesota 55101 OF MORTGAGE: $132,000.00 BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $142,213.60 this mortgage foreclosure proceeding Mortgagee ____ Mortgagee/Assignee of OF MORTGAGE FORECLOSURE SALEFORECLOSURE SALE NOTICE OF MORTGAGE USSET, WEINGARDEN AND 4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888Pursuant to the provisions of Dated: September 12, 2018.USSET, WEINGARDEN AND 4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888 THE RIGHT TO VERIFICATION OF NOTICE IS HEREBY GIVEN, that DATE OF MORTGAGE: June 11, MORTGAGEE: U.S. Bank N.A..DATE AND PLACE OF ASSIGNMENTS OF MORTGAGE: TRANSACTION AGENT: NONELENDER OR BROKER AND RESIDENTIAL MORTGAGE The Bank of New York, as Trustee NOTICE OF POSTPONEMENT The Bank of New York Mellon f/k/a LIEBO, P.L.L.P.of Mortgagee 38 - 18-004595 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Aug. 1, 8, 15, 22, 29, Sept. 5, 2018) Minnesota Statutes 580.07, the foregoing foreclosure sale is postponed until November 1, 2018 West 4th Street, Suite 150, St. Paul, LIEBO, P.L.L.P.of Mortgagee 38 - 18-004595 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Sept. 19, 2018) THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. default has occurred in conditions of the following described mortgage: 2003(unmarried). Document No. 3725484, as corrected dated December 7, 2015, recorded December 16, 2015 as document no. A04587916. NONE MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE MORTGAGE ORIGINATOR STATED ON MORTGAGE: U.S. Bank N.A. Agency Mortgagee ____ Mortgagee/Assignee of THIS ACTION. THE RIGHT TO Minnesota Housing Finance FORECLOSURE SALE AND IDENTITY OF THE NOTICE OF MORTGAGE THE TIME PROVIDED BY LAW IS NOT AFFECTED BY TIME AND DATE TO VACATE MORTGAGOR(S) RELEASED “THE TIME ALLOWED BY Dated: September 10, 2018USSET, WEINGARDEN AND 4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888 VERIFICATION OF THE DEBT on said premises, and the costs and disbursements, including subject to redemption within six (6) months from the date of said sale representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. PROPERTY: If the real estate is dwelling, unless otherwise provided the mortgagor(s) must vacate the reinstated under section 580.30 or section 580.23 is 11:59 p.m. on and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. FROM FINANCIAL OBLIGATION ON MORTGAGE:None LAW FOR REDEMPTION BY THE MORTGAGOR, THE 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.” LIEBO, P.L.L.P.of Mortgagee 135 - 18-006661 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Sept. 19, 26, Oct. 3, 10, 17, 24, 2018)ORIGINAL CREDITOR WITHIN power of sale MORTGAGED PROPERTY TAX PARCEL I.D. #: 112823410155LEGAL DESCRIPTION OF East half of Lot 12 and all of Lot 11, COUNTY IN WHICH PROPERTY ORIGINAL PRINCIPAL AMOUNT AMOUNT DUE AND CLAIMED TO That prior to the commencement of PURSUANT to the DATE AND TIME OF SALE: TIME AND DATE TO VACATE MORTGAGOR(S) RELEASED “THE TIME ALLOWED BY Association ADDRESS: 712 Watson Avenue, Saint Paul, MN 55102 PROPERTY: OF MORTGAGE: $90,333.00 BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $88,480.55 this mortgage foreclosure proceeding complied with all notice requirements or proceeding has been instituted at law or otherwise to recover the debt part thereof; contained in said mortgage, the follows: October 30, 2018 at 10:00 AMWest 4th Street, Suite 150, St. Paul, MNon said premises, and the costs and disbursements, including subject to redemption within six (6) months from the date of said sale representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. PROPERTY: If the real estate is dwelling, unless otherwise provided the mortgagor(s) must vacate the reinstated under section 580.30 or section 580.23 is 11:59 p.m. on April, 30, 2019 unless that date falls and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. FROM FINANCIAL OBLIGATION ON MORTGAGE:None LAW FOR REDEMPTION BY THE MORTGAGOR, THE REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, power of sale NOTICE IS HEREBY GIVEN, that DATE OF MORTGAGE: June 18, MORTGAGOR: Gerald L. Soika and DATE AND PLACE OF ASSIGNMENTS OF MORTGAGE: TRANSACTION AGENT: NONELENDER OR BROKER AND RESIDENTIAL MORTGAGE MORTGAGED PROPERTY TAX PARCEL I.D. #: LEGAL DESCRIPTION OF COUNTY IN WHICH PROPERTY ORIGINAL PRINCIPAL AMOUNT AMOUNT DUE AND CLAIMED TO That prior to the commencement of PURSUANT to the DATE AND TIME OF SALE: NOT AFFECTED BY THIS ACTION. default has occurred in conditions of the following described mortgage: 2004 Rosanne Soika, husband and wife, as joint tenants.Mortgage Corporation. Document No. 3774622. Assigned to: Deutsche Bank Trust 2004-NC8, Mortgage Pass-NC8. Acknowledged June 24, 2004 3, 2006, as Document No. 3929111 June 4, 2015 Recorded June 24, 2015 as Document No. A04561973. MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE MORTGAGE ORIGINATOR STATED ON MORTGAGE: New SERVICER: Select Portfolio Servicing, Inc. ADDRESS: 705 Watson Avenue, Saint Paul, MN 55102 11.28.23.41.0117 PROPERTY:Saint Paul OF MORTGAGE: $142,500.00 BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $170,732.59 this mortgage foreclosure proceeding complied with all notice requirements or proceeding has been instituted at law or otherwise to recover the debt part thereof; contained in said mortgage, the follows: October 30, 2018 at 10:00 AMWest 4th Street, Suite 150, St. Paul, MN Mortgagee ____ Mortgagee/Assignee of FORECLOSURE SALE NOTICE OF MORTGAGE U.S. Bank National Association MORTGAGOR(S) RELEASED “THE TIME ALLOWED BY Dated: August 29, 2018USSET, WEINGARDEN AND 4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888 THE RIGHT TO VERIFICATION OF NOTICE IS HEREBY GIVEN: That DATE OF MORTGAGE: June 17, ORIGINAL PRINCIPAL AMOUNT MORTGAGEE: Wells Fargo Bank, DATE AND PLACE OF FILING: ASSIGNMENTS OF MORTGAGE: LEGAL DESCRIPTION OF STREET ADDRESS OF April 30, 2019 unless that date falls and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. FROM FINANCIAL OBLIGATION ON MORTGAGE:None LAW FOR REDEMPTION BY THE MORTGAGOR, THE 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.” LIEBO, P.L.L.P.of Mortgagee 19 - 18-006474 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Sept. 12, 19, 26, Oct. 3, 10, 17, 2018) THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. default has occurred in the conditions of the following described mortgage: 2013 OF MORTGAGE: $191,250.00and Cathleen R. Mogil, husband and wife N.A. Document Number 3956608 in the Assigned to: None. Lake Seventh Addition, Washington PROPERTY: 2789 VOYAGEUR DRIVE, SAINT PAUL, MN 55125 Mortgagee power of sale Ditech Financial LLC Mortgagee/Assignee of PURSUANT to the DATE AND TIME OF SALE: TIME AND DATE TO VACATE MORTGAGOR(S) RELEASED “THE TIME ALLOWED BY Dated: August 24, 2018USSET, WEINGARDEN AND 4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888 this mortgage foreclosure proceeding complied with all notice requirements or proceeding has been instituted at law or otherwise to recover the debt part thereof; contained in said mortgage, the follows: October 30, 2018 at 10:00 AMWest 4th Street, Suite 150, St. Paul, MNon said premises, and the costs and disbursements, including subject to redemption within six (6) months from the date of said sale representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. PROPERTY: If the real estate is dwelling, unless otherwise provided the mortgagor(s) must vacate the reinstated under section 580.30 or section 580.23 is 11:59 p.m. on April 30, 2019 unless that date falls and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. FROM FINANCIAL OBLIGATION ON MORTGAGE:None LAW FOR REDEMPTION BY THE MORTGAGOR, THE 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.” LIEBO, P.L.L.P.of Mortgagee power of sale Public Notices Continued on Page 9 RESIDENTIAL MORTGAGE MORTGAGED PROPERTY TAX PARCEL I.D. #: 333022320195LEGAL DESCRIPTION OF Unit 114, CIC No. 428, Willows on COUNTY IN WHICH PROPERTY ORIGINAL PRINCIPAL AMOUNT AMOUNT DUE AND CLAIMED TO That prior to the commencement of PURSUANT to the DATE AND TIME OF SALE: SERVICER: U.S. Bank National Association ADDRESS: 847 Woodgate Drive Unit #114, Vadnais Heights, MN 55127 PROPERTY: OF MORTGAGE: $123,190.00 BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $144,006.63 this mortgage foreclosure proceeding complied with all notice requirements or proceeding has been instituted at law or otherwise to recover the debt part thereof; contained in said mortgage, the follows: November 20, 2018 at 10:00 AMWest 4th Street, Suite 150, St. Paul, MNon said premises, and the costs and disbursements, including subject to redemption within six (6) months from the date of said sale : E G A G T R O M N O THIS ACTION. R E B M U NOTICE IS HEREBY GIVEN, that MORTGAGOR: Ronald B. MORTGAGEE: Mortgage Electronic DATE AND PLACE OF ASSIGNMENTS OF MORTGAGE: TRANSACTION AGENT: Mortgage LENDER OR BROKER AND RESIDENTIAL MORTGAGE MORTGAGED PROPERTY TAX PARCEL I.D. #: LEGAL DESCRIPTION OF All that certain parcel of land COUNTY IN WHICH PROPERTY ORIGINAL PRINCIPAL AMOUNT default has occurred in conditions of the following described mortgage: 2004 Bringgold and Colleen M. Bringgold, husband and wife, as joint tenants. Document No. 3775167. Assigned to: The Bank of New York Mellon fka The Bank of New York, of the CWABS, Inc., Asset-Backed 2011, as Document No. 4279975. MORTGAGE IDENTIFICATION N1000157-0003781738-0 MORTGAGE ORIGINATOR STATED ON MORTGAGE: Full Spectrum Lending, Inc. SERVICER: Select Portfolio Servicing, Inc. ADDRESS: 2210 Roth Place, White Bear Lake, MN 55110 26.30.22.14.0096 PROPERTY: and State of Minnesota, described as follows: Lot 7, Block 8, Lakeaires OF MORTGAGE: $184,900.00 Mortgagee ____ Mortgagee/Assignee of FORECLOSURE SALE NOTICE OF MORTGAGE U.S. Bank National Association Dated: August 30, 2018USSET, WEINGARDEN AND 4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888 THE RIGHT TO VERIFICATION OF NOTICE IS HEREBY GIVEN, that DATE OF MORTGAGE: December MORTGAGEE: Prime Mortgage DATE AND PLACE OF 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.” LIEBO, P.L.L.P.of Mortgagee 19 - 18-006575 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Sept. 12, 19, 26, Oct. 3, 10, 17, 2018) THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. default has occurred in conditions of the following described mortgage: 9, 2005wife. Corporation. Document No. 3918540 as corrected December 26, 2006 as document no. 3998569. Mortgagee Company, as Trustee Mortgagee/Assignee of Deutsche Bank National Trust TIME AND DATE TO VACATE MORTGAGOR(S) RELEASED “THE TIME ALLOWED BY Dated: August 29, 2018USSET, WEINGARDEN AND on said premises, and the costs and disbursements, including subject to redemption within six (6) months from the date of said sale representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. PROPERTY: If the real estate is dwelling, unless otherwise provided the mortgagor(s) must vacate the reinstated under section 580.30 or section 580.23 is 11:59 p.m. on April 30, 2019, unless that date falls on a unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. FROM FINANCIAL OBLIGATION ON MORTGAGE:None LAW FOR REDEMPTION BY THE MORTGAGOR, THE 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.” power of sale COUNTY IN WHICH PROPERTY THE AMOUNT CLAIMED TO TRANSACTION AGENT: NoneNAME OF MORTGAGE RESIDENTIAL SERVICER: Wells TAX PARCEL IDENTIFICATION THAT no action or proceeding has PURSUANT, to the DATE AND TIME OF SALE: PLACE OF SALE: Washington DRIVE, SAINT PAUL, MN 55125 Minnesota. BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $205,575.79 ORIGINATOR: Wells Fargo Bank, N.A. Fargo Bank, N.A. NUMBER: 15.028.21.33.0097MORTGAGE IDENTIFICATION NUMBER: None been instituted at law to recover the the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein whole or in part. contained in said mortgage, the follows: November 6, 2018 at 10:00 AM. 15015 62nd Street North, Stillwater, Minnesota.on the premises and the costs and representatives or assigns is six (6) months from the date of sale. The : E G A G T R O M N ____ O R E B FORECLOSURE SALE NOTICE OF MORTGAGE M U (952) 925-6888 THE RIGHT TO VERIFICATION OF NOTICE IS HEREBY GIVEN, that DATE OF MORTGAGE: December MORTGAGOR: Raven Carter, a MORTGAGEE: Mortgage Electronic DATE AND PLACE OF ASSIGNMENTS OF MORTGAGE: TRANSACTION AGENT: Mortgage LENDER OR BROKER AND RESIDENTIAL MORTGAGE MORTGAGED PROPERTY 8 - 17-007569 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Sept. 12, 19, 26, Oct. 3, 10, 17, 2018) THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. default has occurred in conditions of the following described mortgage: 7, 2015 single woman. nominee for U.S. Bank N.A. its successors and assigns. RECORDING: Filed December 21, Titles, Document No. T02547473 on Assigned to: U.S. Bank National Association. Dated June 25, 2018 Filed June 27, 2018 , as Document No. T02617257. Said Mortgage being upon Registered Land. MORTGAGE IDENTIFICATION N100021200015292021 MORTGAGE ORIGINATOR STATED ON MORTGAGE: U.S. Bank N.A. SERVICER: U.S. Bank National Association ADDRESS: 1734 Sims Ave, Saint on 484 Rolfs 2:00 p.m. , at BY THE COURT ____ HEARING Wisconsin, (For Publication) CIRCUIT COURT Case No.: 18-TP-17 STATE OF WISCONSIN STATE OF MINNESOTA WASHINGTON COUNTY /s/ Honorable James G. Pouros NOTICE AND ORDER FOR IN THE INTEREST OF Mason L. Fisher, Jacob A. Hart610 Summit Avenue #1St. Paul MN 55102-2674 IT IS ORDERED;This notice be published advising You have the right to have an September 13, 2018432 E. Washington St., Ste. 3029West Bend, WI 53095-7986(262) 335-4374Bar Number: 1031134 To: unknown address. above named child be heard at the WashingtonWest BendRd., Room 2254, Branch 1September 28, 2018 contest the matter and cannot afford either a motion to seek relief from the judgment or a notice of intent to pursue relief from the judgment must order to preserve the right to pursue such relief.(262) 335-4334 (Review: Sept. 19, 2018) IT IS , that MORTGAGE DISTRICT COURT File No. 82-CV-18-2786 STATE OF MINNESOTA WASHINGTON COUNTY ORDER TO SHOW CAUSE CASE TYPE (10) TORRENS TENTH JUDICIAL DISTRICT In the Matter of the Petition of:FEDERAL NATIONALTO: Supoal D. Lenh, Samnang D. That the Registrar of Titles, upon the IT IS FURTHER ORDERED IN PROCEEDINGS SUBSEQUENT TO INITIAL REGISTRATION OF LAND ASSOCIATION,No. 59744 issued for land in the follows:(2), OAK GREEN ADDITION, Lenh, and parties in possession.Report of the Examiner of Titles in the above-entitled matter, ORDERED interested, appear before this Court Government Center, 14949 62nd Street North, Stillwater, MN 55082 and then, or as soon thereafter as said matter can be heard, show should not enter an Order as follows: of Title No. 59744 and enter a therein described in favor of Federal National Mortgage Association but free from all other memorials now of Title, the last of which is Document No. T1250501 and free also from the memorial of this Order. this Order be served:hearing upon the above-named parties residing in this State in the service of Summons in a civil action; Parcel 4:All that part of the South Half (S Parcel 5:All that part of the South Half of the Commencing at the Northwest Parcel 6:All that part of the South Half of the Commencing at the Northwest said fence 166.5 feet to the center of on the center of said Lane 562 feet to the point of beginning. ½) of the Northeast Quarter (NE ¼) follows, to-wit: Commencing at the Northwest corner of said South Half of Northeast Quarter; thence East on the North line thereof 45.4 feet to the point of beginning of this tract to be described; thence East on said North line 312.6 feet; thence South 01 degree 08 minutes West 560 feet to the fence line; thence North 81 degrees 30 minutes West along said fence 166.5 feet to the center of on the center of said Lane 562 feet to the point of beginning. Northeast Quarter of Section 30, Township 27 North, Range 21 West, described as follows: corner of said South Half of the Northeast Quarter; thence East on the North line thereof 358 feet to the point of beginning; thence South 1 degree 08 minutes West 560 feet; thence South 81 degrees 30 minutes East 107.5 feet; thence South 76 degrees 37 minutes East 261.5 feet; thence North 01 degree 08 minutes East 640 feet to the North line of said South Half of the Northeast Quarter; thence West along said North line 362 feet to the point of beginning. Northeast Quarter of Section 30, Township 27 North, Range 21 West, described as follows: corner of said South Half of the Northeast Quarter; thence East on the North line thereof 358 feet; thence South 01 degree 08 minutes ) entered , that pursuant , at 10:00 a.m., “Judgment” FORECLOSED MORTGAGE TO BE MORTGAGED PREMISES October 11, 2018 INFORMATION REGARDING INFORMATION REGARDING Defendants.YOU ARE NOTIFIED 2. Mortgagors: Links on the 3. Mortgagee: Premier Bank, a 4. Recording Information: Recorded Association, Inc., State of Minnesota Commissioner of Revenue, and John Does 1 through 10, 2017 Mississippi, Inc., a Minnesota corporation, and Doebler Real Estate, LLC, a Minnesota limited Minnesota corporation 4100740Noneof the Mortgaged Premises: 31-027-21-11-0001; 30-027-21-44-0001; DATE: August 10, 2018to the Judgment and decree of foreclosure (in the above-entitled action on which has been delivered to the the sale of the Mortgaged Premises, amount found and adjudged due to in the Judgment) in the above-titled action from Defendants Links on the Mississippi, Inc., a Minnesota corporation and Doebler Real Estate, LLC, a Minnesota limited said Judgment, together with the costs and expenses of the sale, the undersigned Sheriff of Washington Premises described below at public auction to the highest bidder for cash on Street North, Stillwater, Minnesota 55082. : E G A G T R Mortgagee O M N ____ O Mortgagee/Assignee of R E B FORECLOSURE SALE NOTICE OF MORTGAGE M Freedom Mortgage Corporation U Dated: September 10, 2018USSET, WEINGARDEN AND 4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888 THE RIGHT TO VERIFICATION OF NOTICE IS HEREBY GIVEN, that DATE OF MORTGAGE: March 31, MORTGAGOR: Helga Liefke, a MORTGAGEE: Mortgage Electronic DATE AND PLACE OF ASSIGNMENTS OF MORTGAGE: TRANSACTION AGENT: Mortgage LENDER OR BROKER AND ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.” LIEBO, P.L.L.P.of Mortgagee 46 - 18-006703 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Sept. 19, 26, Oct. 3, 10, 17, 24, 2018) THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. default has occurred in conditions of the following described mortgage: 2006 single woman. nominee for PHH Home Loans, LLC its successors and assigns. RECORDING: Recorded April 19, Document No. 3942091. Assigned to: Minnesota Housing Document No. 3951307. MORTGAGE IDENTIFICATION N100020000325461949 MORTGAGE ORIGINATOR Mortgagee Mortgagee/Assignee of Public Notices U.S. Bank National Association Continued from Page 8 TIME AND DATE TO VACATE MORTGAGOR(S) RELEASED “THE TIME ALLOWED BY Dated: September 12, 2018USSET, WEINGARDEN AND 4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888 representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. PROPERTY: If the real estate is dwelling, unless otherwise provided the mortgagor(s) must vacate the reinstated under section 580.30 or section 580.23 is 11:59 p.m. on and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. FROM FINANCIAL OBLIGATION ON MORTGAGE:None LAW FOR REDEMPTION BY THE MORTGAGOR, THE 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.” LIEBO, P.L.L.P.of Mortgagee 19 - 18-003395 FC a The called an Answer Even if you cannot get SUMMONS You must give or mail to the DISTRICT COURT TYPE: CIVIL - OTHER COUNTY OF RAMSEY STATE OF MINNESOTA Court File No.: __________ Javier Hardwood Floor, LLC,Plaintiff, vs.Robert D. Stein, RDS Investments Defendants.THIS SUMMONS IS DIRECTED 1. YOU ARE BEING SUED.2. YOU MUST REPLY WITHIN 980 Inwood Ave. N.Oakdale, MN 55128 3. YOU MUST RESPOND TO 4. YOU WILL LOSE YOUR CASE A default judgment can then be 5. LEGAL ASSISTANCE. SECOND JUDICIAL DISTRICT Co., TO ROBERT STEIN AND RDS INVESETMENTS CO. Plaintiff has started a lawsuit against Summons. 20 DAYS TO PROTECT YOUR RIGHTS.person who signed this summons written response to the person who signed this Summons located at: EACH CLAIM.disagree with each paragraph of the IF YOU DO NOT SEND A WRITTEN RESPONSE TO THE COMPLAINT TO THE PERSON WHO SIGNED THIS SUMMONS.lose this case. You will not get to want to contest the claims stated in respond. requested in the Complaint. assistance. legal help, you must still provide a written Answer to protect your rights or you may lose the case. 9:00 at ____ By: /s/ John C. Hoffman October 2, 2018, OF PERSONAL August 27, 2018 DISTRICT COURT PROBATE DIVISION AND APPOINTMENT JUDGE OF DISTRICT COURT COUNTY OF RAMSEY STATE OF MINNESOTA HEARING ON PETITION REPRESENTATIVE AND FOR PROBATE OF WILL NOTICE TO CREDITORS Court File No.: 62-PR-18-743 NOTICE AND ORDER FOR (d) upon a dissolved, withdrawn or Dated: EDWARD W. SIMONET, IIIEXAMINER OF TITLES25 Dale Street NorthSt. Paul, MN 55102Telephone: (651) 209-9785 Estate of: Sever Martin Anderson, aka, Sever Decedent It is Ordered and Notice is given SECOND JUDICIAL DISTRICT service of Summons in a civil action;mail, with a return receipt requested;address is so stated. Minn. Stat., Chp. 302A, 303, 317A, 322A, 322B or 323 in the manner return date on the Order to Show of State). recommended. Coleman com(17-0926-PS03)ATTENDANCE IS REQUIRED ONLY BY THOSE WHO WISH TO OBJECT TO THE ENTRY OF THE ABOVE-DESCRIBED ORDER.(Oakdale-Lake Elmo Review: Sept. 12, 19, 2018) M. Anderson, Sever Anderson, S.M. Anderson, that on together with (a) all of the buildings, thence South 01 degree 08 minutes West 560 feet; thence South 80 degrees 30 minutes East 107.5 feet; thence South 76 degrees 37 minutes East 261.5 feet, being the beginning of land to be described; thence on a continuation of said last course 366.9 feet; thence South 48 degrees 42 minutes East 196.4 feet; thence South 84 degrees 15 minutes Eat 180.3 feet; thence North 25 degrees 55 minutes West 427 feet; thence North 88 degrees 15 minutes West 494.94 feet; thence South 1 degree 08 minutes West 165.2 feet more or less to the point of beginning. structures, and other improvements constructed or placed upon the Real and lighting apparatus, elevators electrical equipment, incinerator apparatus, air-conditioning apparatus, water and gas apparatus, pipes, water heaters, refrigerating plant and refrigerators, water softeners, carpets, carpeting, storm windows and doors, window screens, screen doors, storm sash, window shades or blinds, awnings, locks, fences, trees, shrubs, and all other whatsoever now or hereafter owned and Doebler Real Estate, LLC and including all extensions, additions, improvements, betterments, the foregoing; (c) all hereditaments, easements, rights, privileges, and appurtenances now or hereafter improvement now or hereafter located thereon; (d) the immediate and continuing right to receive and collect all rents, income, issues, (oral or written) for the leasing, now, heretofore or hereafter made Mississippi, Inc. and Doebler Real Estate, LLC; (e) all of the leases and agreements described in (d) above; and (f) all insurance and other proceeds of, and all condemnation awards with respect to, the foregoing (all of the foregoing is hereinafter “Mortgaged Premises”).Premises: Unassigned; 6511 103rd Street South, Cottage Grove, Cloud Trail South, Cottage Grove, 7. Legal description of the Parcel 1:The Northeast Quarter of the Parcel 2:The South Half of the Southeast Parcel 3:That part of the North Half of the That part of the South Half of the Commencing at a point on the EXCEPT the following described (2) Commencing at a stone 21-11-0001; 30-027-21-44-0001; 30-027-21-14-0001; 30-027-21-13-0002; 30-027-21-13-0004; 30-027-21-13-0001 Mortgaged Premises: Northeast Quarter of Section 31, Township 27, Range 21, Washington Quarter of Section 30, Township Minnesota, except the North 600 feet of the West 400 feet thereof. Southeast Quarter of Section 30, Township 27, Range 21, Washington the West 400 feet thereof, except Northern Inc. Northeast Quarter of Section 30, Township 27, Range 21, Washington following described line: South line of the North Half of the Southeast Quarter of said Section 30 distant 200 feet East from the Southwest corner of said North Half of Southeast Quarter; thence North, parallel with the West line of said North Half of the Southeast Quarter to the North line of said North Half of Southeast Quarter; thence East along said North line 328 feet; thence North 59 degrees 30 minutes West 260 feet to an iron stake; thence North 30 degrees 30 minutes East 150 feet to an iron stake; thence North 50 degrees 30 minutes West, 290.3 feet to an iron stake on the East line of the present road to the North line of said South Half of Northeast Quarter. properties:Northern Inc. monument marking the center of said Section 30; thence North on the quarter section line 250 feet to now established; thence North 30 ½ degrees East along said center of Road 35.5 feet; thence South 59 ½ degrees East 33 feet to the of said Road; thence North 30 ½ line 150 feet to an iron stake marking the Northwest corner of the Ed Carrol Tract, this being the point of beginning South 59 ½ degrees East along the Ed Carrol Tract 208.5 feet; thence North 30 ½ degrees East 208.5 feet; thence North 59 ½ degrees West RESIDENTIAL MORTGAGE MORTGAGED PROPERTY TAX PARCEL I.D. #: 273022440098LEGAL DESCRIPTION OF Unit No. 57, Condominium No. 285, COUNTY IN WHICH PROPERTY ORIGINAL PRINCIPAL AMOUNT AMOUNT DUE AND CLAIMED TO That prior to the commencement PURSUANT to the power of sale DATE AND TIME OF SALE: TIME AND DATE TO VACATE MORTGAGOR(S) RELEASED “THE TIME ALLOWED BY STATED ON MORTGAGE: PHH Home Loans, LLC SERVICER: U.S. Bank National Association ADDRESS: 3690 Linden Place, White Bear Lake, MN 55110 PROPERTY: Linden Place Villas, a condominium Minnesota. OF MORTGAGE: $140,250.00 BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $128,428.71 of this mortgage foreclosure Mortgagee complied with all notice That no action or proceeding has been instituted at law or otherwise contained in said mortgage, the follows: November 15, 2018 at 10:00 AMWest 4th Street, Suite 150, St. Paul, MNon said premises, and the costs and disbursements, including subject to redemption within six (6) months from the date of said sale representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. PROPERTY: If the real estate is dwelling, unless otherwise provided the mortgagor(s) must vacate the reinstated under section 580.30 or section 580.23 is 11:59 p.m. on and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. FROM FINANCIAL OBLIGATION ON MORTGAGE:None LAW FOR REDEMPTION BY THE MORTGAGOR, THE : E G A G T R O M N ____ O R E B FORECLOSURE SALE NOTICE OF MORTGAGE M U THE RIGHT TO VERIFICATION OF NOTICE IS HEREBY GIVEN, that DATE OF MORTGAGE: October MORTGAGOR: Elinor Chase-MORTGAGEE: Mortgage Electronic DATE AND PLACE OF ASSIGNMENTS OF MORTGAGE: TRANSACTION AGENT: Mortgage LENDER OR BROKER AND RESIDENTIAL MORTGAGE MORTGAGED PROPERTY TAX PARCEL I.D. #: 292922110064LEGAL DESCRIPTION OF LOT 12, BLOCK 16, OAK VILLE COUNTY IN WHICH PROPERTY ORIGINAL PRINCIPAL AMOUNT AMOUNT DUE AND CLAIMED TO That prior to the commencement PURSUANT to the power of sale THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Sept. 19, 26, Oct. 3, 10, 17, 24, 2018) THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. default has occurred in conditions of the following described mortgage: 16, 2015 Andresen, a married woman and Elinor J. Chase, an unmarried woman. RECORDING: Recorded October Document No. A04579981. Assigned to: Freedom Mortgage Corporation. Dated August 16, 2018 Recorded August 21, 2018, as Document No. A04723462. MORTGAGE IDENTIFICATION N100848100924378963 MORTGAGE ORIGINATOR STATED ON MORTGAGE: Mortgages Unlimited Inc SERVICER: Freedom Mortgage Corporation ADDRESS: 711 Geranium Avenue East, Saint Paul, MN 55106 PROPERTY: PARK, RAMSEY COUNTY, MINNESOTA. OF MORTGAGE: $184,594.00 BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $184,376.85 of this mortgage foreclosure Mortgagee complied with all notice That no action or proceeding has been instituted at law or otherwise contained in said mortgage, the Fax: 651-789-2179 651-789-2179 (fax) Attorney for Plaintiff Oakdale, MN 55128 The parties LAMEY LAW FIRM, P.A. COMPLAINT 980 Inwood Avenue North DISTRICT COURT Public Notices TYPE: CIVIL - OTHER COUNTY OF RAMSEY STATE OF MINNESOTA Court File No.: __________ Continued on Page 10 PARTIES AND JURISDICTION John D. Lamey III, Esq. #0312009 6. ALTERNATIVE DISPUTE Javier Hardwood Floor, LLC,Plaintiff, vs.Robert D. Stein, RDS Investments Defendants.Plaintiff, for its cause of action 1. At all times pertinent hereto, 2. At all times pertinent hereto, SECOND JUDICIAL DISTRICT RESOLUTION.participate in an alternative dispute resolution process under Rule 114 of the Minnesota General Rules of written response to the Complaint means of resolving this dispute. Co., against defendant, alleges and states as follows: Plaintiff Javier Hardwood Floor, LLC (“Plaintiff”) is a corporation with its principal place of business located in Minnesota. Defendant Robert Stein is an individual residing in St. Paul, Minnesota. , 9:00 at ____ By: Kelly Mickelson October 2, 2018, Deputy Court Administrator Notice is also given that (subject to Name:James G. RobanStreet: 261 Ruth St. NorthTelephone: 651-738-2102Fax: 651-738-2102jimroban@live.com that on (a.m.), a hearing will be held in this Courthouse, 15 West Kellogg Boulevard, St. Paul, Minnesota, for the formal probate of an instrument purporting to be the will of the Decedent, dated, (“Will”), and for the appointment of: Sharon M. Pleszak, whose address is: 2100 Mohawk Avenue, Saint Paul, Minnesota 55119 as personal representative of the Estate of the Decedent in an UNSUPERVISED prior to or raised at the hearing. If or raised, the personal representative will be appointed with full power to administer the Estate including the all legal debts, claims, taxes and expenses, to sell real and personal for the Estate. Minn. Stat. 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. (Review: Sept. 19, 26, 2018) . October Deputy Sheriff Daniel E. Starry ____ /s/ Sgt. Matthew Wieland , at 10:00 a.m., at the FORECLOSURE SALE Sheriff of Washington County INFORMATION REGARDING OTHER FORECLOSURE DATA 9. The person holding the Mortgage 10. The original principal amount 11. As of the date of this Notice, the 12. The sale will be held on Peter J. Sajevic, III, #279237100 South Fifth Street, Suite 2500Minneapolis, MN 55402 Cloud Trail South, Cottage Grove, Cloud Trail South, Cottage Grove, Minnesota 55016; 6511 103rd Street South, Cottage Grove, Minnesota 55016; Unassigned $930,118.36. amount due on the Mortgage, and Mortgage is $1,043,906.39. 11, 2018- Civil Division, 15015 62nd Street North, Stillwater, Minnesota 55082.or assigns is twelve (12) months after SPENCER, GALE & SAYRE, LTD (612) 332-1030(Oakdale-Lake Elmo Review: Aug. 29, Sept. 5, 12, 19, 26, Oct 3, 2018) (3) Commencing at the Northwest (4) Commencing at the Northwest (5) Commencing at the Northwest South 30 ½ degrees West along said beginning. corner of said Half of the Northeast Quarter; thence East on the North line thereof 358 feet to the point of beginning; thence South 1 degree 08 minutes West 560 feet; thence South 81 degrees 30 minutes East 107.5 feet; thence South 76 degrees 37 minutes East 261.5 feet; thence North 01 degree 08 minutes East 640 feet to the North line of said South Half of the Northeast Quarter; thence West along said North line 362 feet to the point of beginning. corner of said South Half of the Northeast Quarter; thence East on the North line thereof 358 feet; thence South 01 degree 08 minutes West 560 feet; thence South 80 degrees 30 minutes East 107.5 feet; thence South 76 degrees 37 minutes East 261.5 feet, being the beginning of land to be described; thence on a continuation of said last course 366.9 feet; thence South 48 degrees 42 minutes East 196.4 feet; thence South 84 degrees 15 minutes East 180.3 feet; thence North 25 degrees 55 minutes West 427 feet; thence North 88 degrees 15 minutes West 494.94 feet; thence South 1 degree 08 minutes West 165.2 feet more or less to the point of beginning. corner of said South Half of Northeast Quarter; thence East on the North line thereof 45.4 feet to the point of beginning of this tract to be described; thence East on said North line 312.6 feet; thence South 01 degree 08 minutes West 560 feet to the fence line; thence North 81 degrees 30 minutes West along Agency Mortgagee ____ Foreclosure Mortgagee/Assignee of AND DECREE , DISTRICT COURT Minnesota Housing Finance STATE OF MINNESOTA Court File No.: 82-CV-17-5540 SALE UNDER JUDGMENT COUNTY OF WASHINGTON TENTH JUDICIAL DISTRICT Dated: September 10, 2018USSET, WEINGARDEN AND 4500 Park Glen Road #300Minneapolis, MN 55416(952) 925-6888 Case Type: Other Civil/Mortgage Premier Bank,Plaintiff v.Links on the Mississippi, Inc., 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.” LIEBO, P.L.L.P.of Mortgagee 135 - 18-006715 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.(Review: Sept. 19, 26, Oct. 3, 10, 17, 24, 2018) Doebler Real Estate, LLC, William C. Doebler, Hellmuth & Johnson, PLLC, Twin Cities Wedding DATE AND TIME OF SALE: TIME AND DATE TO VACATE MORTGAGOR(S) RELEASED “THE TIME ALLOWED BY follows: November 15, 2018 at 10:00 AMWest 4th Street, Suite 150, St. Paul, MNon said premises, and the costs and disbursements, including subject to redemption within six (6) months from the date of said sale representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. PROPERTY: If the real estate is dwelling, unless otherwise provided the mortgagor(s) must vacate the reinstated under section 580.30 or 15, 2019, unless that date falls on a unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. FROM FINANCIAL OBLIGATION ON MORTGAGE:None LAW FOR REDEMPTION BY THE MORTGAGOR, THE 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, ____ CERTIFICATE OFASSUMED NAME STATE OF MINNESOTA 1. List the exact assumed name Minnesota Statutes Chapter 333: that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes. I understand set forth in Section 609.48 as if I had signed this document under oath.(Review: Sept. 19, 26, 2018) under which the business is or will be conducted: D. H. Pace Compliance Services TUESDAY, AUGUST 28, 2018 : RAMSEY COUNTY, MINNESOTA Janet Guthrie, Chief Clerk – County Board ____ ____ /s/ brink. darrold leo CERTIFICATE OFASSUMED NAME Minutes STATE OF MINNESOTA ASSUMED NAME: Moose PRINCIPAL PLACE OF BUSINESS Minnesota Statutes Chapter 333: with the applicable chapter of Minnesota Statutes. I understand set forth in Section 609.48 as if I had signed this document under oath.(Review: Sept. 19, 26, 2018) Association - Minnesota Council of Higher Degrees 2254 Beam Ave, MAPLEWOOD Minnesota 55109 PLAN – PART I NOTICE OF PUBLIC INFORMATION MEETING ST. PAUL, MINNESOTAOFFICE OF THE COUNTY MANAGER present: Carter, McGuire, Ortega, Reinhardt, Rettman, and Chair McDonough. Absent: Huffman. Also PRESENTATION OF AWARDCommissioner Ortega.ADMINISTRATIV E ITEMSarchived video. BOARD CHAIR UPDATE – Discussion can be found on archived video.OUTSIDE BOARD AND COMMITTEE REPORTS – Discussion can be found on archived video.ADJOURNMENT – Chair McDonough declared the meeting adjourned at 9:29 a.m. CITY OF NORTH ST. PAUL WELLHEAD PROTECTION A public meeting will be held on September 24, 2018 at 5:00 p.m. Council Chambers. The purpose of of North St. Paul Wellhead Protection Plan Part 1.their wellhead protection plan for its to develop management practices to protect the groundwater wells from contamination. Part I of the wellhead protection plan has been amended that on Plaintiff demands Oakdale, MN 55128 ____ Attorney for Plaintiff LAMEY LAW FIRM, P.A. Telephone: 651.209.3550 980 Inwood Avenue North September 10, 2018 ACKNOWLEDGMENT Elaine D.W. Wise, I.D. #0387871 John D. Lamey III, I.D. #0312009 NOTICE OF PUBLIC SALE WHEREFORE,1. For the principal amount of 3. For such other and further relief Dated:NOTICE IS HEREBY GIVEN in paragraphs 1 through 6 of this length herein. services, acknowledged receipt of those services, and have failed to balance owed with respect to the services, and the fact that of the services, Defendants would detriment unless judgment is entered for the full balance due and owing for services performed.Plaintiff is entitled to judgment an amount of $1,500, plus interest, judgment against defendant as follows: and court costs;disbursements incurred herein; and as the Court deems just, equitable and proper. acknowledges that costs, disbursements, and reasonable awarded pursuant to Minn. Stat. section 549.211, subdivision 2, to the this pleading are asserted. (Review: Sept. 19, 26, Oct 3, 2018) September 25th, 2018 at 10:00 a.m. at 5330 Grafton, Oakdale, MN 55128 and the following manufactured A 1965 HSEH MH manufactured HH3191 located at 6476 Upper 54th St N Oakdale, MN 55128. called an Answer Fax: 651-789-2179 651-789-2179 (fax) Attorney for Plaintiff Oakdale, MN 55128 The parties Even if you cannot get LAMEY LAW FIRM, P.A. 980 Inwood Avenue North DISTRICT COURT TYPE: CIVIL - OTHER COUNTY OF RAMSEY STATE OF MINNESOTA John D. Lamey III, Esq. #0312009 980 Inwood Ave. N.Oakdale, MN 55128 3. YOU MUST RESPOND TO 4. YOU WILL LOSE YOUR CASE A default judgment can then be 5. LEGAL ASSISTANCE.6. ALTERNATIVE DISPUTE SECOND JUDICIAL DISTRICT written response to the person who signed this Summons located at: EACH CLAIM. disagree with each paragraph of the IF YOU DO NOT SEND A WRITTEN RESPONSE TO THE COMPLAINT TO THE PERSON WHO SIGNED THIS SUMMONS.lose this case. You will not get to want to contest the claims stated in respond. requested in the Complaint. assistance. legal help, you must still provide a written Answer to protect your rights or you may lose the case. RESOLUTION.participate in an alternative dispute resolution process under Rule 114 of the Minnesota General Rules of written response to the Complaint means of resolving this dispute. Plaintiff demands COUNT I COUNT II ACKNOWLEDGMENT Public Notices Continued from Page 9 4. That Plaintiff agreed to perform 5. That Defendants owe to Plaintiff 7. Plaintiff repeats and realleges WHEREFORE,1. For the principal amount of 3. For such other and further relief 3. At all times pertinent hereto, Defendant RDS Investments Co. (“Defendant”) is a Minnesota corporation. certain services for Defendants, (hereinafter referred to as “the 2017. Plaintiff performed said services for Defendant, however the Defendants never paid for the agreement. the sum of $7,300 for the services performed. amount and therefore is indebted to the Plaintiff in the amount of $7,300, court costs. in paragraphs 1 through 5 of this length herein. services, has acknowledged receipt of those services, and has failed to balance owed with respect to the services, and the fact that of the services, Defendants would detriment unless judgment is entered for the full balance due and owing for services performed.Plaintiff is entitled to judgment against Defendants for unjust enrichment in an amount of $7,300, court costs. judgment against defendant as follows: and court costs;disbursements incurred herein; and as the Court deems just, equitable and proper. acknowledges that costs, that Exec. VP ________ /s/ Brian C. Gillespie NOTICE OF PUBLIC SALE 2. Principal Place of Business: 1901 3. List the name and complete street Date: Aug. 9, 2018 Notice is hereby given Services E. 119th Street, Olathe KS 66061 address of all persons conducting business under the above Assumed 1901 E. 119th Street, Olathe KS 66061am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes. I understand set forth in Section 609.48 as if I had signed this document under oath. (Review: Sept. 19, 26, 2018) on October 9, 2018 at 10:30AM bidding will be held for the personal Furniture 1619251(Oakdale-Lake Elmo Review: Sept. 19, 26, 2018) : /s/ Tim Slabik ____ CERTIFICATE OFASSUMED NAME STATE OF MINNESOTA NAMEHOLDERS: Moose ASSUMED NAME: Julian Cleaning PRINCIPAL PLACE OF BUSINESSNAMEHOLDERS: Julian Elon Minnesota Statutes Chapter 333: Minnesota 55109 Association, 2254 Beam Ave, MAPLEWOOD Minnesota 55109; Pat Parnell, 1940 5th St E, St Paul Upper 48th St N, Oakdale MN 55128; Tim Slabik, 2254 Beam Ave, MAPLEWOOD Minnesota 55109 am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes. I understand set forth in Section 609.48 as if I had signed this document under oath.(Review: Sept. 12, 19, 2018) Service 2334 11TH AVE E #5, SAINT PAUL MN 55109 SAINT PAUL MN 55109am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document ____ AMENDMENT TO ASSUMED NAME STATE OF MINNESOTA The public meeting will include For more information, please call Dr. Craig Waldron1. List the exact assumed name 2. Principal Place of Business: 3. List the name and complete street Minnesota Statutes Chapter 333: protection plan has been amended Department of Health. information on the Part I Report, which includes the delineation of a wellhead protection area, the delineation of a drinking water groundwater wells. 2400. (Review: Sept. 19, 2018) under which the business is or will be conducted: DARROLD LEO BRINK 611 ROSSVILLE RD., STE. 115, WAUKON IA 52172 address of all persons conducting business under the above Assumed Name: brink, darrold leo, General Iowa 52172-9998Number: 912014400029Under the name:darrold leo brinkam signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document that the information in this document is true and correct and in compliance that By: Jim Ryden SPACECOM, INC. ________ By: Graham Tingler OF SPACECOM, INC. NOTICE TO CREDITORS The amount of the claim against Date September 3rd, 20185330 GraftonOakdale, MN 55128651-777-1373 PLEASE BE ADVISED $1239.00 computed to the date of sale, exclusive of expenses of said sale and the advertising thereof. (Oakdale-Lake Elmo Review: Sept. 5, 12, 19, 2018) in the process of dissolving and has on September 13, 2018. Claims All claims to be submitted should be Henson & Efron, P.A., Attn: Clark D. Opdahl, Esq., 220 South Sixth Street, Suite 1800, Minneapolis, Minnesota 55402.2018.(Review: Sept. 19, 26, Oct. 3, 10, 2018) COUNT I COUNT II COMPLAINT Court File No.: TYPE: CIVIL - OTHER PARTIES AND JURISDICTION Bob Woller & Sons Black Topping & Plaintiff,vs.Robert D. Stein, Empire Financial, Defendants.Plaintiff, for its cause of action 1. At all times pertinent hereto, 2. At all times pertinent hereto, 3. At all times pertinent hereto, 4. That Plaintiff agreed to perform 5. Plaintiff sent Defendant a second 6. That Defendants owe to Plaintiff 8. Plaintiff repeats and realleges Landscaping Co., LLC, against defendant, alleges and states as follows: Plaintiff Bob Woller & Sons Black Topping & Landscaping Co., (“Plaintiff”) is a corporation with its principal place of business located in Minnesota. Defendant Robert Stein is an individual residing in St. Paul, Minnesota. Defendant Empire Financial, LLC, is certain services for Defendants, (hereinafter referred to as “the Plaintiff performed said services for Defendant, however the Defendants never paid for the services performed 1, 2018. the sum of $1,500 for the services performed. amount and therefore is indebted to the Plaintiff in the amount of $1,500, court costs. a The Oakdale, MN 55128 ____ Attorney for Plaintiff LAMEY LAW FIRM, P.A. SUMMONS Court File No.: Telephone: 651.209.3550 980 Inwood Avenue North You must give or mail to the DISTRICT COURT TYPE: CIVIL - OTHER COUNTY OF RAMSEY STATE OF MINNESOTA Elaine D.W. Wise, I.D. #0387871 John D. Lamey III, I.D. #0312009 Bob Woller & Sons Black Topping & Plaintiff,vs.Robert D. Stein andEmpire Financial, LLC,Defendants.1. YOU ARE BEING SUED.2. YOU MUST REPLY WITHIN SECOND JUDICIAL DISTRICT acknowledges that costs, disbursements, and reasonable awarded pursuant to Minn. Stat. section 549.211, subdivision 2, to the this pleading are asserted.(Review: Sept. 19, 26, Oct 3, 2018) Landscaping Co., THIS SUMMONS IS DIRECTED TO ROBERT STEIN AND EMPIRE FINANCIAL, LLC. Plaintiff has started a lawsuit against Summons. 20 DAYS TO PROTECT YOUR RIGHTS.person who signed this summons