Skip to main content
The largest online newspaper archive
A Publisher Extra® Newspaper

Star Tribune from Minneapolis, Minnesota • D4

Publication:
Star Tribunei
Location:
Minneapolis, Minnesota
Issue Date:
Page:
D4
Extracted Article Text (OCR)

Full D4 Thursday, Apr. 23, 2020 CLASSIFIEDS PUBLICNOTICES STARTRIBUNE.COM/CLASSIFIEDS 612.673.7000 800.927.9233 NOTICE OF POSTPONEMENT OF FORECLOSURE SALE The below referenced sale sched- uled for May 13, 2020 at 10:00 AM has been postponed to June 3, 2020 at 10:00 AM, located at Hennepin County Office- Civil Unit, Rm 30, Minneapolis City Hall, 350 South 5th Street, Minne- apolis, MN 55415, Hennepin Min- nesota The time allowed by law for re- demption by said mortgagor(s), their personal representatives or as- signs is 6.00 months from the date of sale. If Mortgage is not reinstat- ed under Minn. Stat. or the property is not redeemed under Minn.

Stat. the Mortgagor must vacate the property on or be- fore 11:59 p.m. on December 3, 2020, or the next business day if December 3, 2020 falls on a Satur- day, Sunday or legal holiday. Dated: April 23, 2020 The Bank of New York Mellon FKA The Bank of New York as Trustee for the Certificateholders of the CWMBS CHL Mortgage Pass- Through Trust 2004-12, Mortgage Pass Through Certificates, Series 2004-12 Marjorie Holsten Attorneys for The Bank of New York Mellon FKA The Bank of New York as Trustee for the Certificateholders of the CWMBS CHL Mortgage Pass-Through Trust 2004-12, Mort- gage Pass Through Certificates, Series 2004-12 Randall S. Miller Associates, PLLC Edinburgh Executive Office Center, 8525 Edinbrook Crossing North Suite Brooklyn Park, MN 55443 (952) 232-0052 Our File No.

16MN00153-3 PUBLIC NOTICE NOTICE OF MORTGAGE FORE- CLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN: That de- fault has occurred in the conditions of the following described mort- gage: DATE OF MORTGAGE: April 13, 2004 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $199,600.00 MORTGAGOR(S): Stephanie Ferrell, an unmarried woman MORTGAGEE: Mortgage Electronic Registration Systems, as nomi- nee for Countrywide Home Loans, Inc. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. 1000157-0003300615-2 SERVICER: Bayview Loan Servicing, LLC LENDER: Countrywide Home Loans, Inc. DATE AND PLACE OF FILING: Hennepin County Minnesota, Re- corder, on May 5, 2004, as Docu- ment No.

8347674. ASSIGNED TO: The Bank of New York Mellon FKA The Bank of New York as Trustee for the Certificate- holders of the CWMBS CHL Mortgage Pass-Through Trust 2004-12, Mortgage Pass Through Certificates, Series 2004-12 by an Assignment of Mortgage dated and recorded on as Document No. A9777280. LEGAL DESCRIPTION OF PROPER- TY: Lots 1 and 2, Rest Point Park, Lake Minnetonka, Hennepin County, Minnesota. PROPERTY ADDRESS: 1310 Rest Point Lane, Orono, MN 55364 PROPERTY I.D: 07-117-23-32- 0030 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: One Hundred Forty-Two Thousand Two Hundred Twenty-One and ($142,221.

81) THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre- foreclosure notice and acceleration requirements of said mortgage, and applicable statutes; PURSUANT, to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: on May 13, 2020 PLACE OF SALE: Hennepin County Office-Civil Unit, Rm 30, Minneapolis City Hall, 350 South 5th Street, Minneapolis, MN 55415 to pay the debt then secured by said mortgage and taxes, if any ac- tually paid by the mortgagee, on the premises and the costs and dis- bursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is 6.00 months from the date of sale. If Mortgage is not reinstated under Minn. Stat. or the property is not redeemed under Minn.

Stat. 580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on November 13, 2020, or the next business day if November 13, 2020 falls on a Saturday, Sunday or legal holiday. "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGA- GOR, THE PER- SONAL REPRESENTATIVES OR AS- SIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DE- TERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROP- ERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABAN- DONED." Dated: March 21, 2020 The Bank of New York Mellon FKA The Bank of New York as Trustee for the Certificateholders of the CWMBS CHL Mortgage Pass- Through Trust 2004-12, Mortgage Pass Through Certificates, Series 2004-12 Marjorie J. Holsten, Randall S.

Miller Associates, PLLC Attorneys for Assignee of Mortgagee Edinburgh Executive Office Center, 8525 Edinbrook Crossing North Suite Brooklyn Park, MN 55443 Phone: 952-232-0052 Our File No. 16MN00153-3 Star Tribune 20-112902 NOTICE OF MORTGAGE FORE- CLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that de- fault has occurred in the conditions of the following described mort- gage: DATE OF MORTGAGE: September 30, 2008 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $156,536.00 MORTGAGOR(S): Nathaniel J. McDonald, a single person and Kathleen A. Barnstead, a single per- son MORTGAGEE: Mortgage Electronic Registration Systems, Inc.

TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. 100257100030078790 LENDER OR BROKER AND MORT- GAGE ORIGINATOR STATED ON THE MORTGAGE: MidCountry Bank, Federal Savings Bank SERVICER: Carrington Mortgage Services, LLC DATE AND PLACE OF FILING: Filed October 23, 2008, Scott County Re- corder, as Document Number A810906, thereafter modified by Loan Modification Agreement re- corded on July 2, 2014 as docu- ment no. A960801; thereafter modi- fied by Loan Modification Agree- ment recorded May 10, 2016 by Agree- ment recorded on May 10, 2016 as document no. A1001346 ASSIGNMENTS OF MORTGAGE: Assigned to: Bank of America, N.A., successor by merger to BAC Home Loans Servicing, LP fka Country- wide Home Loans Servicing, LP; thereafter assigned to Carrington Mortgage Services, LLC. LEGAL DESCRIPTION OF PROPER- TY: Lot 3 and the East 26 feet of Lot 4, Block 3, Addition to Savage PROPERTY ADDRESS: 4932 W126th St, Savage, MN 55378 PROPERTY IDENTIFICATION NUM- BER: 260080080 COUNTY IN WHICH PROPERTY IS LOCATED: Scott THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $143,863.39 THAT all pre-foreclosure require- ments have been complied with; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; PURSUANT, to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: May 5, 2020, PLACE OF SALE: Main Of- fice, Scott County Law Enforcement Center, Civil Office, 301 Fuller St.

South, Shakopee, MN 55379 to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns. TIME AND DATE TO VACATE PROP- ERTY: If the real estate is an owner- occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the prop- erty, if the mortgage is not reinstat- ed under section 580.30 or the property is not redeemed under sec- tion 580.23, is 11:59 p.m. on No- vember 5, 2020, or the next busi- ness day if November 5, 2020 falls on a Saturday, Sunday or legal holi- day. "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGA- GOR, THE PER- SONAL REPRESENTATIVES OR AS- SIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032 DE- TERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPER- TY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABAN- DONED. Dated: March 11, 2020 Carrington Mortgage Services, LLC Assignee of Mortgagee SHAPIRO ZIELKE, LLP BY Lawrence P.

Zielke 152559 Melissa L. B. Porter 0337778 Randolph W. Dawdy 2160X Gary J. Evers 0134764 Tracy J.

Halliday 034610X Attorneys for Mortgagee Shapiro Zielke, LLP 12550 West Frontage Road, Suite 200 Burnsville, MN 55337 (952) 831-4060 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE The above referenced sale sched- uled for May 5, 2020, at has been postponed to May 26, 2020, at 10:00 AM, and will be held at sheriffs main address Scott County Law Enforcement Center, Civil Office, 301 Fuller St. South, Shakopee, MN 55379. Unless the mortgage is reinstated under Minnesota Statute 580.30 or the property is redeemed under Minnesota Statute 580.23 the prop- erty must be vacated by November 26, 2020. If this date falls on a Sat- urday, Sunday or legal holiday, the date to vacate will be the next busi- ness day at 11:59 p.m. THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

Dated: April 20, 2020. Carrington Mortgage Services, LLC Assignee of Mortgagee SHAPIRO ZIELKE, LLP Lawrence P. Zielke 152559 Melissa L. B. Porter 0337778 Randolph W.

Dawdy 2160X Gary J. Evers 0134764 Tracy J. Halliday 034610X 12550 West Frontage Road, Suite 200 Burnsville, MN 55337 (952) 831-4060 20-112902 Attorney for Assignee of Mortgagee Star Tribune NOTICE OF MORTGAGE FORE- CLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that de- fault has occurred in the conditions of the following described mort- gage: A. Joseph, a single man Mortgagee: Mortgage Electronic Registration Systems, Inc.

as nomi- nee for Finance America, LLC Dated: January 18, 2005 Recorded: February 8, 2005 Ramsey County Recorder Document No. 3831870 Assigned To: The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company N.A. as suc- cessor to JP Morgan Chase Bank N. A. as Trustee for Residential Asset Mortgage Products, Mortgage Asset-Backed Pass-Through Certifi- cates Series 2005-RS3 Dated: September 18, 2019 Recorded: September 30, 2019 Ramsey County Recorder Document No.

4776004 Assigned To: The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company, N.A. as suc- cessor to JPMorgan Chase Bank, N. as Trustee for Residential Asset Mortgage Products, Mortgage Asset-Backed Pass-Through Certifi- cates Series 2005-RS3 Dated: July 19, 2019 Recorded: July 25, 2019 Ramsey County Recorder Document No. A04765758 Transaction Agent: Mortgage Elec- tronic Registration Systems, Inc. Transaction Agent Mortgage Identi- fication Number: 100052300411720245 Lender or Broker: Finance America, LLC Residential Mortgage Servicer: PHH Mortgage Corporation Mortgage Originator: Finance Amer- ica, LLC LEGAL DESCRIPTION OF PROPER- TY: Lot 16, Block 2, Hazel Park Ad- dition, together with an easement for driveway purposes over the Northeasterly 21 feet of the North- westerly 12 feet of Lot 15, Block 2, Hazel Park Addition This is Abstract Property.

TAX PARCEL 272922140067 ADDRESS OF PROPERTY: 1739 AMES PL ST PAUL, MN 55106 COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $125,500.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $74,368.50 That prior to the commencement of this mortgage foreclosure proceed- ing of Mortgagee complied with all notice requirements as required by statute; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: June 1, 2020, 10:00 AM PLACE OF SALE: Office, 2020, 10:00 AM PLACE OF SALE: Office, Civil Process Unit, 25 W. 4th Street, Suite 150, St. Paul, MN to pay the debt then secured by said Mort- gage, and taxes, if any, on said premises, and the costs and dis- bursements, including fees allowed by law subject to re- demption within 1 Year from the date of said sale by the mortgagor(s), their personal repre- sentatives or assigns. DATE TO VACATE PROPERTY: The date on or before which the mortga- gor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is June 1, 2021 at 11:59 p.m. If the foregoing date is a Saturday, Sun- day or legal holiday, then the date to vacate is the next business day at 11:59 p.m.

MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORT- GAGE: NONE THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGA- GOR, THE PER- SONAL REPRESENTATIVES OR AS- SIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032, DE- TERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROP- ERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABAN- DONED. Dated: April 5, 2020 The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Com- pany, N.A. as successor to JPMorgan Chase Bank, N.A., as Trustee for Residential Asset Mort- gage Products, Mortgage Asset-Backed Pass-Through Certifi- cates Series 2005-RS3, Assignee of Mortgagee By: HALLIDAY, WATKINS MANN, P.C. Attorneys for: The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company, N.A. as suc- cessor to JPMorgan Chase Bank, N.

as Trustee for Residential Asset Mortgage Products, Mortgage Asset-Backed Pass-Through Certifi- cates Series 2005-RS3, Assignee of Mortgagee 101 Fifth Street East, Suite 2626 St. Paul, MN 55101 651-291-8955 651-228-1753 (fax) THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFOR- MATION OBTAINED WILL BE USED FOR THAT PURPOSE. MN10176 Star Tribune NOTICE OF MORTGAGE FORE- CLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that de- fault has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: December 13, 2016 MORTGAGOR: Gabrielle Bonner, a single woman.

MORTGAGEE: Mortgage Electronic Registration Systems, Inc. DATE AND PLACE OF RECORDING: Recorded December 16, 2016 Hennepin County Recorder, Docu- ment No. A10392613. ASSIGNMENTS OF MORTGAGE: Assigned to: Wintrust Mortgage, a division of Barrington Bank and Trust N.A. Dated April 30, 2018 Recorded May 23, 2018, as Docu- ment No.

A10557506. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION MORT- GAGE IDENTIFICATION NUMBER ON MORTGAGE: 1000312- 0001320299-6 LENDER OR BROKER AND MORT- GAGE ORIGINATOR STATED ON MORTGAGE: Wintrust Mortgage, a division of Barrington Bank and Trust N.A. RESIDENTIAL MORTGAGE SERVICER: Wintrust Mortgage MORTGAGED PROPERTY AD- DRESS: 7404 Xenia Lane North, Brooklyn Park, MN 55443 TAX PARCEL I.D. 28-119-21-24- 0045 LEGAL DESCRIPTION OF PROPER- TY: LOT 5, BLOCK 5, OF VILLAGE CREEK 3RD ADDITION, ACCORDING TO THE RECORDED PLAT THERE- OF, HENNEPIN COUNTY, MINNE- SOTA.

COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $172,812.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $189,449.85 That prior to the commencement of this mortgage foreclosure proceed- ing of Mortgagee complied with all notice requirements as required by statute; That no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: Novem- ber 21, 2019 at 11:00 AM PLACE OF SALE: Hennepin County Office, Civil Division, Room 30, 350 South 5th Street, Minneap- olis, MN to pay the debt then se- cured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including fees allowed by law sub- ject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. TIME AND DATE TO VACATE PROP- ERTY: If the real estate is an owner- occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the prop- erty if the mortgage is not reinstated under section 580.30 or the proper- ty is not redeemed under section 58 0.23 is 11:59 p.m. on May 21, 2020, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and un- less the redemption period is re- duced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.

MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORT- GAGE: None "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGA- GOR, THE PER- SONAL REPRESENTATIVES OR AS- SIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DE- TERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROP- ERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABAN- DONED." Dated: September 18, 2019 Wintrust Mortgage of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for of Mortgagee 4500 Park Glen Road Minneapolis, MN 55416 (952) 925-6888 24 19-007563 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE Pursuant to the provisions of Min- nesota Statutes 580.07, the forego- ing foreclosure sale is postponed until June 30, 2020, at 11:00 AM at the Hennepin County Of- 30, 2020, the Hennepin County Of- fice, Civil Division, Room 30, 350 South 5th Street, Minneapolis, MN, in said county and state. Dated: April 21, 2020 Wintrust Mortgage of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for of Mortgagee 4500 Park Glen Road Minneapolis, MN 55416 (952) 925-6888 24-19-007563 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

Star Tribune NOTICE OF MORTGAGE FORE- CLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that de- fault has occurred in the conditions of the following described mort- gage: Mortgagor: Keith Pilarski and Sus- an Pilarski, husband and wife, as joint tenants Mortgagee: Town and Country Credit Corp. Dated: March 10, 2003 Filed: April 4, 2003 Hennepin Registrar of Titles Docu- ment No. 3713842 Against Certifi- cate of Title 818946 Assigned To: JPMorgan Chase Bank, N.A., as Trustee for the Reg- istered Holders of ACE Securities Corp. Home Equity Loan Trust, Ser- ies 2003-TC1, Asset Backed Pass- Through Certificates Dated: January 30, 2007 Filed July 19, 2007 Hennepin County Registrar of Titles Document No.

4407328 Against Certificate of Title 818946 Assigned To: The Bank of New York Mellon Trust Co, N.A., as Trustee for the Registered Holders of ACE Securities Corp. Home Equity Loan Trust, Series 2003-TC1, Asset Backed Pass-Through Certificates Dated: August 13, 2009 Filed September 21, 2009 Hennepin County Registrar of Titles Document No. T4688918 Against Certificate of Title 818946 Transaction Agent: Transaction Agent Mortgage Identi- fication Number: Lender or Broker: Town and Country Credit Corp. Residential Mortgage Servicer: PHH Mortgage Corporation Mortgage Originator: Town and Country Credit Corp. LEGAL DESCRIPTION OF PROPER- TY: LOT 11, BLOCK 2, HOMEDALE FIRST ADDITION.

HENNEPIN COUNTY, MINNESOTA This is Registered Property. TAX PARCEL 34-119-21-32- 0086 ADDRESS OF PROPERTY: 6312 LEE AVE BROOKLYN CENTER, MN 55429 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $175,750.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $105,395.25 That prior to the commencement of this mortgage foreclosure proceed- ing of Mortgagee complied with all notice requirements as required by statute; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: June 3, 2020, 09:00 AM PLACE OF SALE: Hennepin County Office, Civil Unit, 350 South Fifth Street, Room 30, Minneapolis, MN to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including fees allowed by law subject to re- demption within 1 Year from the date of said sale by the mortgagor(s), their personal repre- sentatives or assigns. DATE TO VACATE PROPERTY: The date on or before which the mortga- gor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is June 3, 2021 at 11:59 p.m. If the foregoing date is a Saturday, Sun- day or legal holiday, then the date to vacate is the next business day at 11:59 p.m. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORT- GAGE: NONE THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGA- GOR, THE PER- SONAL REPRESENTATIVES OR AS- SIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032, DE- TERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROP- ERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABAN- DONED.

Dated: March 24, 2020 The Bank of New York Mellon Trust Company, N.A. as successor-in- interest to all permitted successors and assigns of Bank One, National Association, as Trustee for ACE Se- curities Corp. Home Equity Loan Trust, Series 2003-TC1, Asset Backed Pass-Through Certificates, Assignee of Mortgagee By: HALLIDAY, WATKINS MANN, P.C. Attorneys for: The Bank of New York Mellon Trust Company, N.A. as successor-in-interest to all permit- ted successors and assigns of Bank One, National Association, as Trust- ee for ACE Securities Corp.

Home Equity Loan Trust, Series 2003- TC1, Asset Backed Pass-Through Certificates, Assignee of Mortgagee 101 Fifth Street East, Suite 2626 St. Paul, MN 55101 651-291-8955 651-228-1753 (fax) THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFOR- MATION OBTAINED WILL BE USED FOR THAT PURPOSE. MN10053 Star Tribune STATE OF MINNESOTA DISTRICT COURT COUNTY OF HENNEPIN FOURTH JUDICIAL DISTRICT No. 27-ET-CV-20-10 AMENDED ORDER TO SHOW CAUSE In the Matter of the Petition of JPMorgan Chase Bank, National Association, in Relation to Certifi- cate of Title No.

1495143 issued for land in the County of Hennepin and State of Minnesota and legally de- scribed as follows: Lot 20, Block 4. Minneapolis, Minnesota TO: Kristine Noel Schleder; United States of America A Petition and Report of Examiner of Titles are filed in the above entitled case, brought under Minnesota Statutes Chapter 508 or 508A. You were identified in the Petition or the Report of Examiner of Titles as a party who may have an interest in the above-described land affected by the Order below. If you object to entry of the Order, you must show cause, if there is any, why this Court should not enter the Order. To object to entry of the Order, you must file an Answer, and pay the fil- ing fee or an order waiving the filing fee, by June 25, 2020 dead- No response or action is re- quired if you have no objection to the Order.

If you do not file an An- swer, the Order may issue with no further notice to you. ORDER: That the Registrar of Titles, upon the filing with the Registrar of Registrar Titles, upon the filing with the Registrar of a cer- tified copy of this Order, cancel Cer- tificate of Title No. 1495143 and en- ter a new Certificate of Title for the land therein described in favor of J. Edwin Chadwick, LLC, 4477 Mani- tou Road, Excelsior, MN 55331, subject to the existing recital and the memorial of Document No. T5689149, but free from all memo- rials now appearing on the present Certificate of Title, the last of which is Document No.

T5689149, and free also from the memorial of this Order. If you choose to object, your Answer must be e-filed by your attorney. If you do not have an attorney, the Answer may be filed by mailing it to: Civil Filing, C-3, Hennepin County Government Center, 300 South 6th Minneapolis, MN 55487-0071 with a check payable to District Court Administrator for $297.00 for the filing fee, or with an order waiv- ing the fee; or the Answer and check or order waiving the fee may be de- posited in the District Court drop box at: Hennepin County Govern- ment Center, Skyway level. If you have questions about these proce- dures, you may contact the Examin- er of Titles office by phone at 612- 348-3191 or by email at Ex.Titles@ hennepin.us. IT IS FURTHER ORDERED, that a copy of this Order to Show Cause and a copy of the Petition be served: (a) at least 20 days before the dead- line upon the above-named parties residing in this State in the manner provided by law for the service of Summons in a civil action; (b) at least 20 days before the deadline upon each of the above-- named nonresidents and foreign corporations, partnerships, or asso- ciations that cannot be found for service in the state by personal service out-of-state, or in the alter- native, by two weeks published no- tice of the Order to Show Cause and by sending a copy of this Order and the Petition at least 24 days before the deadline by first class mail to the or foreign out-of-state post office address; (c) upon each of the above-named parties who cannot be found by two weeks published notice of the Order to Show Cause and by sending a copy of this Order and the Petition at least 24 days before the deadline by first class mail to the last known address of the party and by sending another copy of this Order and the Petition at least 24 days before the deadline by first class mail to the address of such party as stated on the Certificate of Title if an address is so stated; (d) upon a dissolved, withdrawn, or revoked business entity governed by Minn.

Stat. Chapters 302A, 303, 317A, 321, 322C, or 323A in the manner provided by Minn. Stat. 5. 25; deadline date on the Or- der to Show Cause must be at least 30 days after date of mailing by the Secretary of (e) upon the United States of Ameri- ca by serving one copy of this Order together with the Petition herein upon the United States District At- torney or an Assistant United States District Attorney for the Fourth Divi- sion of the District of Minnesota or a clerical employee designated by the United States attorney in writing filed with the clerk of the court in which the action is brought and by mailing two copies of the Petition and two copies of this Order to the Attorney General in Washington, D.

by registered or certified mail, return receipt requested. Dated: April 9, 2020 Approved: Susan Ledray Examiner of Titles Phone: (612) 348-3191 Email: Ex.Titles@hennepin.us By: Paul Fahning Deputy Examiner Ivy S. Bernhardson JUDGE OF THE DISTRICT COURT Adam Soczynski Attorney for Petitioner Usset, Weingarden Liebo, P.L.L.P. 4500 Park Glen Road. Suite 300 Minneapolis, Minnesota 55416 (952) 925-3644 Star Tribune NOTICE OF MORTGAGE FORE- CLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

NOTICE IS HEREBY GIVEN, that de- fault has occurred in the conditions of the following described mort- gage: Mortgagor: Deborah Zupke, a mar- ried person Mortgagee: Mortgage Electronic Registration Systems, Inc. as nomi- nee for Maribella Mortgage, LLC Dated: May 17, 2006 Recorded: June 21, 2006 Hennepin County Recorder Docu- ment No. 8815764 Assigned To: HSBC Bank USA, N.A., as Trustee on behalf of Ace Securi- ties Corp. Home Equity Loan Trust and for the Registered Holders of Ace Securities Corp. Home Equity Loan Trust, Series 2006-ASAP4, Asset Backed Pass-Through Certifi- cates Dated: April 1, 2013 Recorded: April 25, 2013 Hennepin County Recorder Docu- ment No.

A09944423 Transaction Agent: Mortgage Elec- tronic Registration Systems, Inc. Transaction Agent Mortgage Identi- fication Number: 100220710000119988 Lender or Broker: Maribella Mort- gage, LLC Residential Mortgage Servicer: PHH Mortgage Corporation Mortgage Originator: Maribella Mortgage, LLC LEGAL DESCRIPTION OF PROPER- TY: LOT 4, BLOCK 1, HAWTHORNE BEND, HENNEPIN COUNTY, MIN- NESOTA This is Abstract Property. TAX PARCEL 04-119-21-41- 0012 ADDRESS OF PROPERTY: 10409 QUAIL AVE BROOKLYN PARK, MN 55443 COUNTY IN WHICH PROPERTY IS LOCATED: Hennepin ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $361,600.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $379,921.57 That prior to the commencement of this mortgage foreclosure proceed- ing of Mortgagee complied with all notice requirements as required by statute; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: June 17, 2020, 09:00 AM PLACE OF SALE: Hennepin County Office, Civil Unit, 350 South Fifth Street, Room 30, Minne- apolis, MN to pay the debt then se- cured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including fees allowed by law sub- ject to redemption within 6 Months from the date of said sale by the mortgagor(s), their personal repre- sentatives or assigns. DATE TO VACATE PROPERTY: The date on or before which the mortga- gor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is December 17, 2020 at 11:59 p. m.

If the foregoing date is a Satur- day, Sunday or legal holiday, then the date to vacate is the next busi- ness day at 11:59 p.m. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORT- GAGE: NONE THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGA- GOR, THE PER- SONAL REPRESENTATIVES OR AS- SIGNS, MAY BE REDUCED TO FIVE SIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032, DE- TERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROP- ERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABAN- DONED. Dated: April 20, 2020 HSBC Bank USA, N.A., as Trustee on behalf of ACE Securities Corp. Home Equity Loan Trust and for the registered holders of ACE Securities Corp. Home Equity Loan Trust, Ser- ies 2006-ASAP4, Asset Backed Pass-Through Certificates, Assignee of Mortgagee By: HALLIDAY, WATKINS MANN, P.C.

Attorneys for: HSBC Bank USA, N. as Trustee on behalf of ACE Se- curities Corp. Home Equity Loan Trust and for the registered holders of ACE Securities Corp. Home Equi- ty Loan Trust, Series 2006-ASAP4, Asset Backed Pass-Through Certifi- cates, Assignee of Mortgagee 101 Fifth Street East, Suite 2626 St. Paul, MN 55101 651-291-8955 651-228-1753 (fax) THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT.

ANY INFOR- MATION OBTAINED WILL BE USED FOR THAT PURPOSE. MN10049 Star Tribune NOTICE OF MORTGAGE FORE- CLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that de- fault has occurred in the conditions of the following described mort- gage: Mortgagor: Zachary Contreras, a single person and Christine Brick, a single person Mortgagee: Mortgage Electronic Registration Systems, Inc. as nomi- nee for WMC Mortgage Corp. Dated: July 25, 2005 Recorded: October 10, 2005 Anoka County Recorder Document No.

1978840.001 Assigned To: Wells Fargo Bank, Na- tional Association as Trustee for the Pooling and Servicing Agreement dated as of November 1, 2005 Securitized Asset Backed Receiva- bles LLC 2005-HE1 Dated: July 31, 2013 Recorded: September 24, 2013 Anoka County Recorder Document No. 2069657.001 Transaction Agent: Mortgage Elec- tronic Registration Systems, Inc. Transaction Agent Mortgage Identi- fication Number: 100136300112795983 Lender or Broker: WMC Mortgage Corp. Residential Mortgage Servicer: PHH Mortgage Corporation Mortgage Originator: WMC Mort- gage Corp. LEGAL DESCRIPTION OF PROPER- TY: Lot 27, Block 1, I Butler 2nd Addition, Anoka County, Minnesota This is Abstract Property.

TAX PARCEL 16-31-24-24- 0042 ADDRESS OF PROPERTY: 2961 114th Ave NW Coon Rapids, MN 55433 COUNTY IN WHICH PROPERTY IS LOCATED: Anoka ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $172,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $202,318.75 That prior to the commencement of this mortgage foreclosure proceed- ing of Mortgagee complied with all notice requirements as required by statute; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: June 17, 2020, 10:00 AM PLACE OF SALE: Office, 13301 Hanson Boulevard NW, And- over, MN to pay the debt then se- cured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including fees allowed by law sub- ject to redemption within 6 Months from the date of said sale by the mortgagor(s), their personal repre- sentatives or assigns. DATE TO VACATE PROPERTY: The date on or before which the mortga- gor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is December 17, 2020 at 11:59 p.m. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORT- GAGE: NONE THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGA- GOR, THE PER- SONAL REPRESENTATIVES OR AS- SIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032, DE- TERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROP- ERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABAN- DONED. Dated: April 20, 2020 Wells Fargo Bank, National Associa- tion as Trustee for Securitized Asset Backed Receivables LLC Trust 2005-HE1 Mortgage Pass-Through Certificates, Series 2005-HE1, As- signee of Mortgagee By: HALLIDAY, WATKINS MANN, P.C.

Attorneys for: Wells Fargo Bank, National Association as Trustee for Securitized Asset Backed Receiva- bles LLC Trust 2005-HE1 Mortgage Pass-Through Certificates, Series 2005-HE1, Assignee of Mortgagee 101 Fifth Street East, Suite 2626 St. Paul, MN 55101 651-291-8955 651-228-1753 (fax) THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFOR- MATION OBTAINED WILL BE USED FOR THAT PURPOSE. MN10189 Star Tribune Mortgage Foreclosures Mortgage Foreclosures Mortgage Foreclosures Mortgage Foreclosures Mortgage Foreclosures Mortgage Foreclosures Saturdays Point of Sale D4 STAR TRIBUNE THURSDAY, APRIL 23, 2020.

Get access to Newspapers.com

  • The largest online newspaper archive
  • 300+ newspapers from the 1700's - 2000's
  • Millions of additional pages added every month

Publisher Extra® Newspapers

  • Exclusive licensed content from premium publishers like the Star Tribune
  • Archives through last month
  • Continually updated

About Star Tribune Archive

Pages Available:
3,157,563
Years Available:
1867-2024