Herald Legals 11/10/2022

Posted
NOTICE OF MORTGAGE FORECLOSURE SALE 

NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:

DATE OF MORTGAGE: December 1, 2006

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $175,950.00

MORTGAGOR(S): Richard A. Staudinger, Jr. and Sherri M. Staudinger, husband and wife

MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as mortgagee as nominee for BNC Mortgage, Inc., a Delaware Corporation, its successors and assigns

DATE AND PLACE OF RECORDING: 

Recorded: January 4, 2007 Stearns County Recorder

Document Number: 1216076

ASSIGNMENTS OF MORTGAGE:

And assigned to: U.S. Bank National Association, as Trustee for BNC Mortgage Loan Trust 2007-1 Mortgage Pass-Through Certificates, Series 2007-1

Dated: May 8, 2018

Recorded: May 17, 2018 Stearns County Recorder

Document Number: A1520586

Transaction Agent: Mortgage Electronic Registration Systems, Inc.

Transaction Agent Mortgage Identification Number: 100122200002947957

Lender/Broker/Mortgage Originator: BNC Mortgage, Inc., a Delaware Corporation

Residential Mortgage Servicer: PHH Mortgage Corporation

COUNTY IN WHICH PROPERTY IS LOCATED: Stearns

Property Address: 204 4th Avenue N, Waite Park, MN 56387

Tax Parcel ID Number: 98.60917.0000

LEGAL DESCRIPTION OF PROPERTY: Lots 18 and 19, Block 5, Townsite of Waite Park

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $177,658.64

THAT all pre-foreclosure requirements 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; that this is registered property;

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: November 30, 2022 at 10:00 AM

PLACE OF SALE: County Sheriff`s office, Law Enforcement Center, 807 Courthouse Square, St. Cloud, Minnesota

to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorney fees allowed by law, subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns.

If the Mortgage is not reinstated under Minn. Stat. §580.30 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 May 30, 2023, or the next business day if May 30, 2023 falls on a Saturday, Sunday or legal holiday.

Mortgagor(s) released from financial obligation: NONE

THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT.  ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 

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.

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 STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

DATED: October 4, 2022

MORTGAGEE: U.S. Bank National Association, As Trustee For BNC Mortgage Loan Trust 2007-1 Mortgage Pass-Through Certificates, Series 2007-1

Wilford, Geske & Cook, P.A.

Attorneys for Mortgagee

7616 Currell Boulevard, Suite 200

Woodbury, MN 55125

(651) 209-3300

File Number: 051624-F1

H-41-6B



















|

























NOTICE OF MORTGAGE FORECLOSURE SALE 

NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:

DATE OF MORTGAGE: November 22, 2017

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $82,000.00

MORTGAGOR(S): Kyle Jordahl, an unmarried man

MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for LeaderOne Financial Corporation, its successors and assigns

DATE AND PLACE OF RECORDING: 

Recorded: December 8, 2017 Stearns County Recorder

Document Number: A1510683

ASSIGNMENTS OF MORTGAGE:

And assigned to: LeaderOne Financial Corporation

Dated: August 10, 2022

Recorded: August 16, 2022 Stearns County Recorder

Document Number: A1638742

Transaction Agent: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for LeaderOne Financial Corporation, its successors and assigns

Transaction Agent Mortgage Identification Number: 1007212-1200134992-4

Lender/Broker/Mortgage Originator: LeaderOne Financial Corporation

Residential Mortgage Servicer: LeaderOne Financial Corporation

COUNTY IN WHICH PROPERTY IS LOCATED: Stearns

Property Address: 709 Washington Memorial Dr, St Cloud, MN 56301

Tax Parcel ID Number: 82.45896.0000

LEGAL DESCRIPTION OF PROPERTY: Lot 3, Block 1, Collins` Second Addition to St. Cloud, Stearns County, Minnesota

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $114,156.64

THAT all pre-foreclosure requirements 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; that this is registered property;

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: November 15, 2022 at 10:00 AM

PLACE OF SALE: County Sheriff`s office, Law Enforcement Center, 807 Courthouse Square, St. Cloud, Minnesota

to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorney fees allowed by law, subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns.

If the Mortgage is not reinstated under Minn. Stat. §580.30 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 May 15, 2023, or the next business day if May 15, 2023 falls on a Saturday, Sunday or legal holiday.

Mortgagor(s) released from financial obligation: NONE

THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT.  ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 

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.

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 STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

DATED: September 22, 2022

MORTGAGEE: LeaderOne Financial Corporation

Wilford, Geske & Cook, P.A.

Attorneys for Mortgagee

7616 Currell Boulevard, Suite 200

Woodbury, MN 55125

(651) 209-3300

File Number: 051555-F1

NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE

The above referenced sale scheduled for November 15, 2022 at 10:00 AM has been postponed to December 20, 2022 at 10:00 AM in the Stearns County Sheriff`s office, Law Enforcement Center, 807 Courthouse Square, St. Cloud, Minnesota in said County and State.

DATED: November 3, 2022

ASSIGNEE OF MORTGAGEE: LeaderOne Financial Corporation

Wilford, Geske & Cook, P.A.

Attorneys for Mortgagee

7616 Currell Boulevard, Suite 200

Woodbury, MN 55125

(651) 209-3300

File Number: 051555-F1

H-45-1B

























|























CITY OF SAUK CENTRE

NOTICE OF BOARD & COMMISSION OPENINGS

Notice is hereby given that the City of Sauk Centre will consider the appointment of nominees for the following Boards & Commissions whose terms are expiring at 2022 year-end.   It is the intent of the City Council to fill these vacant seats at the last Regular City Council Meeting of the year.  



The following Boards & Commissions will expire December 31, 2022.



BOARD/COMMISSION POSITIONS TERM

Park Board 3 2 Years

Planning Commission 2 3 Years

Public Utilities Commission 2 3 Years

Airport Commission 2 3 Years

CVB Board 2 3 Years

CVB Board 1 2 Years (un-expired)

Senior Center Board 3 3 Years

Senior Center Board 1 1 Year (un-expired)

HRA 1 2 Years (un-expired)



Interested persons may either submit a nomination letter or pick up a nomination form seeking appointment and return it to the City Administration Office, 320 Oak Street South, Sauk Centre, MN 56378.  The deadline for submitting your nomination letter or form is Wednesday, November 30, 2022 at 4:30 P.M.

s/Vicki Willer

City Administrator

Publish Sauk Centre Herald: November 3 & 10, 2022.

H44-2B

























|



















Comments

No comments on this item Please log in to comment by clicking here

© Copyright 2024 Star Publications. All rights reserved. This material may not be broadcast, published, redistributed, or rewritten, in any way without consent.