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
COMMENTS
[vivafbcomment]