Public notices
PUBLISH
(February 27, March
5, 2020)
STATE OF
MINNESOTA
COUNTY OF BROWN
DISTRICT COURT
FIFTH JUDICIAL
DISTRICT
Court File No.:
08-PR-20-159
In Re: Estate of Lyle D.
Larson, Decedent
NOTICE OF INFOR-
MAL PROBATE OF
WILL AND INFORMAL
APPOINTMENT OF
PERSONAL
REPRESENTATIVE
AND NOTICE TO
CREDITORS
Notice is given that an
Application for Informal
Probate of Will and In-
formal Appointment of
Personal Representa-
tive was filed with the
Registrar, along with a
Will dated August 15,
2013. The Registrar
accepted the applica-
tion and informally ap-
pointed Michelle Nun-
nenkamp, whose ad-
dress is P.O. Box 313,
North Plains, Oregon
97133, to serve as the
personal representa-
tive of the Decedent’s
estate.
Any heir, devisee or
other interested person
may be entitled to ap-
pointment as personal
representative or may
object to the appoint-
ment of the personal
representative. Any ob-
jection to the appoint-
ment of the personal
representative must be
filed with the Court,
and any properly filed
objection will be heard
by the Court after no-
tice is provided to in-
terested persons of the
date of hearing on the
objection.
Unless objections are
filed, and unless the
Court orders otherwise,
the personal represen-
tative has the full
power to administer the
estate, including, after
thirty (30) days from
the issuance of letters
testamentary, the
power to sell, en-
cumber, lease, or dis-
tribute any interest in
real estate owned by
the Decedent.
Notice is further given
that, subject to Minn.
Stat. 524.3-801, all
creditors having claims
against the Decedent’s
estate are required to
present the claims to
the personal represen-
tative or to the Court
within four (4) months
after the date of this
notice or the claims will
be barred.
Dated: February 24,
2020
Carol M. Weikle
Registrar
Dated:
Court Administrator
NIERENGARTEN &
HIPPERT, LTD.
Roger H. Hippert
MN#
P.O. Box 214
New Ulm, MN
56073-0214
Telephone: (507)
359-2991
ATTORNEY FOR Lyle
D. Larson Estate
PUBLISH
(January 30, February
6, 13, 20, 27, March 5,
2020)
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: July 28, 2015
ORIGINAL PRINCIPAL
AMOUNT OF MORT-
GAGE: $112,142.00
MORTGAGOR(S): Ro-
byn Bundy, a married
woman
MORTGAGEE: Mort-
gage Electronic Regis-
tration Systems, Inc.,
as mortgagee, as nom-
inee for Plaza Home
Mortgage Inc., its suc-
cessors and /or as-
signs
DATE AND PLACE OF
RECORDING:
Recorded: July 30,
2015 Brown County
Recorder
Document Number:
403458
LOAN MODIFICA-
TION:
Dated: March 15, 2019
Recorded: April 18,
2019
Document Number:
A419894
ASSIGNMENTS OF
MORTGAGE:
And assigned to: Pen-
nyMac Loan Services,
LLC
Dated: February 12,
2019
Recorded: February
20, 2019 Brown Coun-
ty Recorder
Document Number:
A419284
Transaction Agent:
Mortgage Electronic
Registration Systems,
Inc.
Transaction Agent
Mortgage Identification
Number:
100109800002993716
Lender or Broker: Pla-
za Home Mortgage
Inc.
Residential Mortgage
Servicer: PennyMac
Loan Services, LLC
Mortgage Originator:
Not Applicable
COUNTY IN WHICH
PROPERTY IS LO-
CATED: Brown
Property Address: 200
Viking Ave, Hanska,
MN 56041-7720
Tax Parcel ID Number:
007.155.002.10.100
LEGAL DESCRIP-
TION OF PROPERTY:
Lot 10, Block 2, Scan-
dia Terrace Addition,
City of Hanska, Brown
County, Minnesota
AMOUNT DUE AND
CLAIMED TO BE DUE
AS OF DATE OF NO-
TICE: $116,995.71
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: March 13, 2020
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.
Å’580.23, the Mortgagor
must vacate the pro-
perty on or before
11:59 p.m. on Sep-
tember 14, 2020, or the
next business day if
September 14, 2020
falls on a Saturday,
Sunday or legal holi-
day.
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: January 28,
2020
ASSIGNEE OF
MORTGAGEE: Pen-
nyMac Loan Services,
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:
041671F02