Public notices
PUBLISH
(August 27, Sep-
tember 3, 10, 17, 24,
October 1, 2020)
NOTICE OF
MORTGAGE
FORECLOSURE
SALE
NOTICE IS HEREBY
GIVEN, that default
has occurred in the
conditions of that cer-
tain Mortgage dated
July 6, 2007, executed
by Betty L. Flamini and
Scott T. Flamini, wife
and husband, as Mort-
gagors, to SouthPoint
Federal Credit Union,
nka SouthPoint Finan-
cial Credit Union, as
Mortgagee, filed with
the Brown County
Recorder on July 6,
2007, as Document
No. 361674;
That no action or
proceeding has been
instituted at law to re-
cover the debt secured
by said mortgage, or
any part thereof; that
there has been compli-
ance with all notice
provisions and condi-
tions precedent as re-
quired by law; and that
the mortgagee or as-
signee has elected to
declare the entire sum
secured by the note
and mortgage to be im-
mediately due and
payable as provided in
the note and mortgage;
That the original or
maximum principal
amount secured by the
mortgage was
Sixty-Nine Thousand
Three Hundred and
No/100 DOLLARS
($69,300.00);
That there is due and
claimed to be due on
the mortgage, including
interest to date hereof,
the sum of Fifty-Eight
Thousand Three Hun-
dred Nine and 20/100
DOLLARS
($58,309.20);
And that pursuant to
the power of sale
therein contained, said
mortgage will be fore-
closed and the tract of
land lying and being in
the County of Brown,
State of Minnesota,
described as follows,
to-wit:
Rear half of Lot 14,
Block 60, North of
Center Street, City of
New Ulm, Brown
County, Minnesota.
The real property’s
street address is: 418
5th Street North, New
Ulm, MN 56073.
The real property’s
identification number is
001.001.060.14.145.
will be sold by the
sheriff of said county at
public auction on the
14th day of October,
2020, at 10:00 o’clock
a.m., at the Brown
County Sheriff’s office,
located at 15 South
Washington Street in
the City of New Ulm, in
said county and state,
to pay the debt then
secured by said mort-
gage on said premises
and the costs and dis-
bursements allowed by
law, subject to redemp-
tion by the mortgagors,
their personal
representative or as-
signs within six (6)
months from date of
sale.
TIME AND DATE TO
VACATE PROPERTY:
If the real estate is an
owner-occupied,
single-family dwelling,
unless otherwise pro-
vided by law, the date
on or before which the
mortgagor(s) must va-
cate the property if the
mortgage is not rein-
stated under Section
580.30 or the property
is not redeemed under
Section 580.23 is
11:59 p.m. on April
14, 2021.
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.
Transaction agent:
N/A.
Transaction agent’s
Mortgage identification
number: N/A.
Mortgage originator:
SouthPoint Federal
Credit Union, nka
SouthPoint Financial
Credit Union.
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 VERIFICA-
TION OF THE DEBT
AND IDENTITY OF
THE ORIGINAL
CREDITOR WITHIN
THE TIME PROVIDED
BY LAW IS NOT AF-
FECTED BY THIS AC-
TION.
Dated as of the 13th
day of August, 2020.
SouthPoint Financial
Credit Union, Mort-
gagee
/s/ Michael S. Dove
Michael S. Dove
#214310
GISLASON &
HUNTER LLP
2700 South Broadway
P. O. Box 458
New Ulm, MN
56073-0458
Phone: 507-354-3111
Fax: 507-354-8447
Attorneys for Mort-
gagee
PUBLISH
(September 17, 18,
2020)
OFFICE OF THE
MINNESOTA
SECRETARY OF
STATE
Certificate of
Assumed Name
Minnesota Statutes,
Chapter 333
The filing of an as-
sumed name does not
provide a user with ex-
clusive rights to that
name. The filing is re-
quired for consumer
protection in order to
enable customers to be
able to identify the true
owner of a business.
ASSUMED NAME:
HPG
PRINCIPAL PLACE
OF BUSINESS: 2121
S. Bridge St. New Ulm,
MN 56073 USA
NAMEHOLDER(S):
Name: Beacon Pro-
motions, Inc.
Address: 2121 S
Bridge New Ulm MN
56073 USA
If you submit an at-
tachment, it will be in-
corporated into this do-
cument. If the attach-
ment conflicts with the
information specifically
set forth in this docu-
ment, this document
supersedes the data
referenced in the at-
tachment.
By typing my name, I,
the undersigned, certify
that I am signing this
document as the per-
son whose signature is
required, or as agent of
the person(s) whose
signature would be re-
quired who has au-
thorized me to sign this
document on his/her
behalf, or in both capa-
cities. I further certify
that I have completed
all required fields, and
that the information in
this document is true
and correct and in
compliance with the
applicable chapter of
Minnesota Statues. I
understand that by
signing this document I
am subject to the
penalties of perjury as
set forth in Section
609.48 as if I had
signed this document
under oath.
SIGNED BY: /KurtHen-
ricks/
MAILING ADDRESS:
2121 S. Bridge New
Ulm MN 56073
EMAIL FOR OFFICIAL
NOTICES:
kurt.hendricks@tnw.
com
Work Item
1174828400022
Original File Number
1174828400022
STATE OF
MINNESOTA OFFICE
OF THE SECRETARY
OF STATE FILED
09/02/2020 11:59 PM
Steve Simon
Secretary of State
PUBLISH
(September 17, 18,
2020)
OFFICE OF THE
MINNESOTA
SECRETARY OF
STATE
Certificate of
Assumed Name
Minnesota Statutes,
Chapter 333
The filing of an as-
sumed name does not
provide a user with ex-
clusive rights to that
name. The filing is re-
quired for consumer
protection in order to
enable customers to
be able to identify the
true owner of a busi-
ness.
ASSUMED NAME:
Hub Promotional
Group
PRINCIPAL PLACE
OF BUSINESS: 2121
S. Bridge St. New Ulm,
MN 56073 USA
NAMEHOLDER(S):
Name: Beacon Pro-
motions, Inc.
Address: 1010 Dale
St N Saint Paul MN
55117 USA
If you submit an at-
tachment, it will be in-
corporated into this do-
cument. If the attach-
ment conflicts with the
information specifically
set forth in this docu-
ment, this document
supersedes the data
referenced in the at-
tachment.
By typing my name, I,
the undersigned, certify
that I am signing this
document as the per-
son whose signature is
required, or as agent of
the person(s) whose
signature would be re-
quired who has au-
thorized me to sign this
document on his/her
behalf, or in both capa-
cities. I further certify
that I have completed
all required fields, and
that the information in
this document is true
and correct and in
compliance with the
applicable chapter of
Minnesota Statues. I
understand that by
signing this document I
am subject to the
penalties of perjury as
set forth in Section
609.48 as if I had
signed this document
under oath.
SIGNED BY: /KurtHen-
ricks/
MAILING ADDRESS:
2121 S. Bridge New
Ulm MN 56073
EMAIL FOR OFFICIAL
NOTICES:
kurt.hendricks@tnw.
com
Work Item
1174831700024
Original File Number
1174831700024
STATE OF
MINNESOTA OFFICE
OF THE SECRETARY
OF STATE FILED
09/02/2020 11:59 PM
Steve Simon
Secretary of State