PUBLIC NOTICE
PUBLISH
(March 5, 6, 2026)
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:
GSM Minnesota
PRINCIPAL PLACE
OF BUSINESS: 1500
N FRONT ST NEW
ULM MN 56073 USA
APPLICANT(S):
Gag Sheet Metal, Inc.
Name:
1500 N. Front St. 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 author-
ized me to sign this do-
cument 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 Statutes. 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: Jeremy
M Berg
MAILING ADDRESS:
None Provided
EMAIL FOR OFFICIAL
NOTICES:
johngag@gsm1904.
com
Work Item
1634053400028
Original File Number
1634053400028
THE STATE OF MIN-
NESOTA
OFFICE OF THE
SECRETARY OF
STATE FILED
03/02/2026 11:59PM
Steve Simon
Steve Simon Secretary
of State
PUBLISH
(March 5, 12, 19, 26,
April 2, 9, 2026)
NOTICE OF MORT-
GAGE FORECLO-
SURE SALE
____________
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.
_____________
NOTICE IS HEREBY
GIVEN, that default
has occurred in the
conditions of the fol-
lowing described mort-
gage:
Mortgagor: Shawn M.
Ryan Jr, a single per-
son
Mortgagee: Mortgage
Electronic Registration
Systems, Inc., as Mort-
gagee, as nominee for
Frandsen Bank &
Trust, its successors,
and assigns
Dated: June 19, 2017
Recorded: June 19,
2017
Brown County Record-
er Document No.
A411852
Assigned To: Freedom
Mortgage Corporation
Dated: October 6, 2025
Recorded: October 6,
2025
Brown County Record-
er Document No.
A450195
Transaction Agent:
Mortgage Electronic
Registration Systems,
Inc.
Transaction Agent
Mortgage Identification
Number:
1013737-2017000332-
9
Lender or Broker:
Frandsen Bank &
Trust, a Corporation
Residential Mortgage
Servicer: Freedom
Mortgage Corporation
Mortgage Originator:
Frandsen Bank &
Trust, a Corporation
LEGAL DESCRIP-
TION OF PROPERTY:
LOT 7, EXCEPT THE
REAR 82 1/2 FEET
THEREOF, BLOCK
131, NORTH OF
CENTER STREET,
CITY OF NEW ULM,
BROWN COUNTY,
MINNESOTA
This is Abstract Pro-
perty.
TAX PARCEL NO.:
00100113107070
ADDRESS OF PRO-
PERTY:
1027 Washington
Street North
New Ulm, MN 56073
COUNTY IN WHICH
PROPERTY IS LO-
CATED: Brown
ORIGINAL PRINCIPAL
AMOUNT OF MORT-
GAGE: $91,919.00
AMOUNT DUE AND
CLAIMED TO BE DUE
AS OF DATE OF NO-
TICE: $79,591.04
That prior to the com-
mencement of this
mortgage foreclosure
proceeding
Mortgagee/Assignee of
Mortgagee complied
with all notice require-
ments as required by
statute; that no action
or proceeding has
been instituted at law
to recover the debt
then remaining
secured by such mort-
gage, or any part
thereof, or, if the action
or proceeding has
been instituted, that the
same has been discon-
tinued, or that an exe-
cution upon the judg-
ment rendered therein
has been returned un-
satisfied, in whole or in
part;
PURSUANT to the
power of sale con-
tained in said mort-
gage, the above
described property will
be sold by the Sheriff
of said county as fol-
lows:
DATE AND TIME OF
SALE: April 28, 2026,
10:00 AM
PLACE OF SALE:
Sheriff’s Office Lobby,
15 South Washington
Street, New Ulm, MN
to pay the debt then
secured by said Mort-
gage, and taxes, if any,
on said premises, and
the costs and disburse-
ments, including attor-
neys’ fees allowed by
law subject to redemp-
tion within 6 Months
from the date of said
sale by the
mortgagor(s), their per-
sonal representatives
or assigns.
DATE TO VACATE
PROPERTY: The date
on or before which the
mortgagor must vacate
the property if the mort-
gage is not reinstated
under Minnesota Sta-
tutes section 580.30 or
the property redeemed
under Minnesota Sta-
tutes section 580.23 is
October 28, 2026 at
11:59 p.m.
MORTGAGOR(S)
RELEASED FROM
FINANCIAL OBLIGA-
TION ON MORT-
GAGE: NONE
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: February 26,
2026
Freedom Mortgage
Corporation, Assignee
of Mortgagee
By: HALLIDAY, WAT-
KINS & MANN, P.C.
Attorneys for:
Freedom Mortgage
Corporation, Assignee
of Mortgagee
1333 Northland Drive,
Suite 205
Mendota Heights, MN
55120
801-355-2886
651-228-1753 (fax)
THIS COMMUNICA-
TION IS FROM A
DEBT COLLECTOR
ATTEMPTING TO
COLLECT A DEBT.
ANY INFORMATION
OBTAINED WILL BE
USED FOR THAT
PURPOSE.
MN25795.
