×

Public notices

PUBLISH

(July 5, 12, 19, 26,

Aug. 2, 9, 2018)

NOTICE OF

MORTGAGE

FORECLOSURE

SALE

NOTICE IS HEREBY

GIVEN that default has

occurred in the condi-

tions of the following

described mortgage:

DATE OF MORT-

GAGE: October 09,

2015

ORIGINAL PRINCIPAL

AMOUNT OF MORT-

GAGE: $177,981.00

MORTGAGOR(S):

Mark Froemming and

Patricia Froemming,

spouses married to

each other

MORTGAGEE: Mort-

gage Electronic Regis-

tration Systems, Inc.,

Cambria Financial

Group LLC DBA Cam-

bria Mortgage, its suc-

cessors and/or assigns

DATE AND PLACE OF

RECORDING:

Recorded: October 12,

2015 Brown County

Recorder

Document Number:

A404347

ASSIGNMENTS OF

MORTGAGE:

And assigned to:

Lakeview Loan Servic-

ing, LLC

Dated: August 17,

2017

Recorded: August 28,

2017 Brown County

Recorder

Document Number:

A412745

Transaction Agent:

Mortgage Electronic

Registration Systems,

Inc.

Transaction Agent

Mortgage Identification

Number:1009970-0000

000592-9

Lender or Broker:

Cambria Financial

Group LLC DBA Cam-

bria Mortgage

Residential Mortgage

Servicer: Flagstar

Bank, FSB

Mortgage Originator:

Not Applicable

COUNTY IN WHICH

PROPERTY IS LO-

CATED: Brown

Property Address:

1446 Oak St, New

Ulm, MN 56073-1574

Tax Parcel ID Number:

001.922.002.13.130

LEGAL DESCRIP-

TION OF PROPERTY:

Lot 13, Block 2,

Wech’s Second Addi-

tion, City of New Ulm,

Brown County, Min-

nesota

AMOUNT DUE AND

CLAIMED TO BE DUE

AS OF DATE OF NO-

TICE: $186,047.78

THAT all

pre-foreclosure re-

quirements have been

complied with; that no

action or proceeding

has been instituted at

law or otherwise to re-

cover the debt secured

by said mortgage, or

any part thereof;

PURSUANT to the

power of sale con-

tained in said mort-

gage, the

above-described pro-

perty will be sold by the

Sheriff of said county

as follows:

DATE AND TIME OF

SALE: August 17,

2018 at 10:00 AM

PLACE OF SALE:

Brown County Sheriff’s

Office, Law Enforce-

ment Center, 15 S.

Washington St., New

Ulm, MN 56073

to pay the debt

secured by said mort-

gage and taxes, if any,

on said premises and

the costs and dis-

bursements, including

attorney fees allowed

by law, subject to

redemption within six

(6) months from the

date of said sale by the

mortgagor(s), their per-

sonal representatives

or assigns.

If the Mortgage is not

reinstated under Minn.

Stat. 580.30 or the pro-

perty is not redeemed

under Minn. Stat.

580.23, the Mortgagor

must vacate the pro-

perty on or before

11:59 p.m. on Febru-

ary 19, 2019, or the

next business day if

February 19, 2019 falls

on a Saturday, Sunday

or legal holiday.

Mortgagor(s) released

from financial obliga-

tion: NONE

THIS COMMUNICA-

TION IS FROM A

DEBT COLLECTOR

ATTEMPTING TO

COLLECT A DEBT.

ANY INFORMATION

OBTAINED WILL BE

USED FOR THAT

PURPOSE.

THE RIGHT TO VE-

RIFICATION OF THE

DEBT AND IDENTITY

OF THE ORIGINAL

CREDITOR WITHIN

THE TIME PROVIDED

BY LAW IS NOT AF-

FECTED BY THIS AC-

TION.

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 STA-

TUTES, SECTION

582.032, DETERMIN-

ING, AMONG OTHER

THINGS, THAT THE

MORTGAGED PREM-

ISES ARE IMPROVED

WITH A RESIDEN-

TIAL DWELLING OF

LESS THAN FIVE UN-

ITS, ARE NOT PRO-

PERTY USED IN

AGRICULTURAL

PRODUCTION, AND

ARE ABANDONED.

DATED: July 03, 2018

ASSIGNEE OF

MORTGAGEE:

Lakeview Loan Servic-

ing, 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:

040111F01

PUBLISH

(July 5, 6, 2018)

OFFICE OF THE

MINNESOTA

SECRETARY OF

STATE

Assumed Name /

Amendment to

Assumed Name

Minnesota Statutes,

Chapter 333

The filing of an as-

sumed name does not

provided a user with

exclusive rights to that

name. The filing is re-

quired for consumer

protection in order to

enable consumers to

be able to identify the

true owner of a busi-

ness.

1. List the exact as-

sumed name under

which the business is

or will be conducted:

(Required)

C.J. LLC

2. Principal Place of

Business: (Required)

222 South Jefferson

New Ulm MN 56073

3. List a Mailing Ad-

dress if you cannot re-

ceive mail at the princi-

pal place of business

address:

If you’re moving the

Mailing Address, you

must list “NONE”.

4. List the name and

complete street ad-

dress of all persons

conducting business

under the above As-

sumed Name. OR if an

entity, provide the legal

corporate, LLC, or Lim-

ited Partnership name

and registered office

address: (Required)

Attach additional

sheet(s) if necessary.

(A PO Box by itself is

not acceptable)

Benevolent Records,

LLC 222 South Jeffer-

son New Ulm MN

56073

5. This certificate is an

amendment of Certifi-

cate of Assumed

Name File Number:

1020054000022

Originally filed on:

06/07/2018

Under the name (list

the previous business

name only if you are

amending the business

name on Line 1):

6. I, the undersigned,

certify that I am signing

this document as the

person whose signa-

ture is required, or as

agent of the person(s)

whose signture would

be required who has

authorized me to sign

this document on

his/her behalf, or in

both capacities. If furth-

er certify that I have

completed all required

fields, and that the in-

formation in this docu-

ment is true and

correct and in compli-

ance with the applica-

ble chapter of Min-

nesota Statutes. I

understand that by

signing this document I

am subject to the

penalties of perjury as

set foreth in Section

609.48 as if I had

signed this document

under oath.

Kristin Gunsolus

Signature

June 11, 2018

Date

A signature of one

namehoilder listed or

an Authorized Agent

(The signing party

must indicate on the

document that they are

acting as the agent of

the person(s) whose

signature would be re-

quired and that they

have been authorized

to sign on behalf of that

person(s) is required.

Kristin Gunsolus, agent

Print Name and Title

Email Address for Offi-

cial Notices

Enter an email address

to which the Secretary

of State can forward of-

ficial notices required

by law and other no-

tices:

kristin@joneslawmn.

com

Check here to have

your email address ex-

cluded from requests

for bulk data, to the ex-

tent allowed by Min-

nesota law.

List a name and day-

time phone number of

a person who can be

contacted about this

form:

Kristin Gunsolus

Contact Name

507-385-4488

Phone Number

Entities that own,

lease, or have any

financial interest in

agricultural land or land

capable of being

farmed must register

with the MN Dept. of

Agriculture’s Corporate

Farm Program.

PUBLISH

(June 28, July 5, 12,

19, 26, Aug. 2, 2018)

NOTICE OF

MORTGAGE

FORECLOSURE

SALE

NOTICE IS HEREBY

GIVEN that default has

occurred in the condi-

tions of the following

described mortgage:

DATE OF MORT-

GAGE: November 03,

2011

ORIGINAL PRINCIPAL

AMOUNT OF MORT-

GAGE: $99,414.00

MORTGAGOR(S): Sue

E Blackstad, a single

woman

MORTGAGEE: Mort-

gage Electronic Regis-

tration Systems, Inc.,

as nominee for Ameri-

can Mortgage & Equity

Consultants, Inc., a

Minnesota Corporation,

its successors and/or

assigns

DATE AND PLACE OF

RECORDING:

Recorded: November

07, 2011 Brown Coun-

ty Recorder

Document Number:

384557

ASSIGNMENTS OF

MORTGAGE:

And assigned to: Sun-

Trust Mortgage, Inc.

Dated: June 16, 2017

Recorded: June 21,

2017 Brown County

Recorder

Document Number:

411891

Transaction Agent:

Mortgage Electronic

Registration Systems,

Inc.

Transaction Agent

Mortgage Identification

Number:

100867102684853983

Lender or Broker:

American Mortgage &

Equity Consultants,

Inc., a Minnesota Cor-

poration

Residential Mortgage

Servicer: SunTrust

Mortgage, Inc.

Mortgage Originator:

Not Applicable

COUNTY IN WHICH

PROPERTY IS LO-

CATED: Brown

Property Address: 827

S Franklin St, New

Ulm, MN 56073-3533

Tax Parcel ID Number:

001.002.133.08.080

LEGAL DESCRIP-

TION OF PROPERTY:

Lot 8, Block 133, South

of Center Street, City

of New Ulm, Brown

County, Minnesota.

AMOUNT DUE AND

CLAIMED TO BE DUE

AS OF DATE OF NO-

TICE: $87,894.09

THAT all

pre-foreclosure re-

quirements have been

complied with; that no

action or proceeding

has been instituted at

law or otherwise to re-

cover the debt secured

by said mortgage, or

any part thereof;

PURSUANT to the

power of sale con-

tained in said mort-

gage, the

above-described pro-

perty will be sold by the

Sheriff of said county

as follows:

DATE AND TIME OF

SALE: August 10,

2018 at 10:00 AM

PLACE OF SALE:

Brown County Sheriff’s

Office, Law Enforce-

ment Center, 15 S.

Washington St., New

Ulm, MN 56073

to pay the debt

secured by said mort-

gage and taxes, if any,

on said premises and

the costs and dis-

bursements, including

attorney fees allowed

by law, subject to

redemption within six

(6) months from the

date of said sale by the

mortgagor(s), their per-

sonal representatives

or assigns.

If the Mortgage is not

reinstated under Minn.

Stat. 580.30 or the pro-

perty is not redeemed

under Minn. Stat.

580.23, the Mortgagor

must vacate the pro-

perty on or before

11:59 p.m. on Febru-

ary 11, 2019, or the

next business day if

February 11, 2019 falls

on a Saturday, Sunday

or legal holiday.

Mortgagor(s) released

from financial obliga-

tion: NONE

THIS COMMUNICA-

TION IS FROM A

DEBT COLLECTOR

ATTEMPTING TO

COLLECT A DEBT.

ANY INFORMATION

OBTAINED WILL BE

USED FOR THAT

PURPOSE.

THE RIGHT TO VE-

RIFICATION OF THE

DEBT AND IDENTITY

OF THE ORIGINAL

CREDITOR WITHIN

THE TIME PROVIDED

BY LAW IS NOT AF-

FECTED BY THIS AC-

TION.

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 STA-

TUTES, SECTION

582.032, DETERMIN-

ING, AMONG OTHER

THINGS, THAT THE

MORTGAGED PREM-

ISES ARE IMPROVED

WITH A RESIDEN-

TIAL DWELLING OF

LESS THAN FIVE UN-

ITS, ARE NOT PRO-

PERTY USED IN

AGRICULTURAL

PRODUCTION, AND

ARE ABANDONED.

DATED: June 28, 2018

ASSIGNEE OF

MORTGAGEE: Sun-

Trust 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:

038067F02

PUBLISH

(June 28, July 5, 2018)

STATE OF

MINNESOTA

COUNTY OF BROWN

FIFTH JUDICIAL

DISTRICT

DISTRICT COURT

PROBATE DIVISION

Court File No.

08-PR-18-584

Estate of

Darren J. Grewe,

Decedent

NOTICE AND ORDER

OF HEARING ON

PETITION FOR PRO-

BATE OF WILL AND

APPOINTMENT OF

PERSONAL

REPRESENTATIVE

AND NOTICE TO

CREDITORS

It is Ordered and No-

tice is given that on

July 23, 2018, at 9:00

AM, a hearing will be

held in this Court at 14

South State Street,

New Ulm, Minnesota,

for the formal probate

of an instrument pur-

porting to be the Will of

the Decedent dated,

January 21, 2016,

(“Will”), and for the ap-

pointment of Daylen

Grewe, whose address

is 110 Weaver Street,

Mankato, MN, 56001

as Personal Represen-

tative of the Estate of

the Decedent in an

UNSUPERVISED a

SUPERVISED ad-

ministration. Any ob-

jections to the petition

must be filed with the

Court prior to or raised

at the hearing. If proper

and if no objections are

filed or raised, the Per-

sonal Representative

will be appointed with

full power to administer

the Estate including the

power to collect all as-

sets, to pay all legal

debts, claims, taxes

and expenses, to sell

real and personal pro-

perty, and to do all

necessary acts for the

Estate.

Notice is also given

that (subject to Min-

nesota Statutes section

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.

Dated: 6/25/2018

/s/ Robert Docherty

Judge of District Court

Dated: 6/25/2018

/s/ Steph Sorenson

Court Administrator/

deputy

Attorney for Petitioner

Lisa M. Chesley

Chesley Law Firm

110 W Dukes Street,

Suite 1

Mankato, MN, 56001

Attorney License No:

0396419

Telephone: (507)

625-3000

FAX: (507) 625-2002

Email:

lisa@chesleylawfirm.com

Newsletter

Today's breaking news and more in your inbox

I'm interested in (please check all that apply)
Are you a paying subscriber to the newspaper?
   

COMMENTS

[vivafbcomment]

Starting at $4.38/week.

Subscribe Today