×

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

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?
   

Starting at $4.38/week.

Subscribe Today