PUBLIC NOTICE
PUBLISH
(February 13, 20, 27
March 6, 13, 20, 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: Edmund D.
Jaskowiak, a single
man
Mortgagee: Mortgage
Electronic Registration
Systems, Inc., as Mort-
gagee, as nominee for
Envoy Mortgage, LTD,
its successors and as-
signs
Dated: May 26, 2016
Recorded: May 27,
2016
Brown County Record-
er Document No.
406908
Assigned To: Freedom
Mortgage Corporation
Dated: October 22,
2025
Recorded: October 23,
2025
Brown County Record-
er Document No.
A450385
Transaction Agent:
Mortgage Electronic
Registration Systems,
Inc.
Transaction Agent
Mortgage Identification
Number:
100273872511028763
Lender or Broker: En-
voy Mortgage, LTD,
Limited Partnership
Residential Mortgage
Servicer: Freedom
Mortgage Corporation
Mortgage Originator:
Envoy Mortgage, LTD,
Limited Partnership
LEGAL DESCRIP-
TION OF PROPERTY:
North 85 feet,
so-called, of Lot Three
(3), Block Sixteen (16),
Winona and St. Peter
Land Company’s
Second Addition, City
of Springfield, Brown
County, Minnesota
This is Abstract Pro-
perty.
TAX PARCEL NO.:
00334001603030
ADDRESS OF PRO-
PERTY:
315 Park Ave S
Springfield, MN 56087
COUNTY IN WHICH
PROPERTY IS LO-
CATED: Brown
ORIGINAL PRINCIPAL
AMOUNT OF MORT-
GAGE: $111,465.00
AMOUNT DUE AND
CLAIMED TO BE DUE
AS OF DATE OF NO-
TICE: $92,030.65
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 9, 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 9, 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 6,
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.
MN25616.
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
