April 3, 2013 Legals

Page 1

PAGE ten

Delinquent Tax List BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA

WEDNESDAY, april 3, 2013

Scott County, Minnesota Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year

Total Tax + Penalties ($ + cents)

CITY OF ELKO NEW MARKET

DELINQUENT TAX LIST The following table contains a list of real property located in Scott County on which taxes and penalties became delinquent on January 1, 2013. Interest calculated from January 1, 2013, and county costs must be paid along with the total tax and penalties in order for a parcel of real property to be removed from the delinquent tax list. Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year

Total Tax + Penalties ($ + cents)

FRIEDGES INVESTMENT LLC 230030110 2012 6,223.26 1400 BLUEBILL BAY RD BALTES ADDN Lots 9, 10,11,12,13 EX E 5.5’OF BURNSVILLE MN 55306 Lot 13 Block 2 PETSCHE JAY R & DENISE A 230160320 2012 1,064.76 446 GRAND AVE SW WHISPERING CREEK NORTH 2ND Lot 3 Block 4 LONSDALE MN 55046 NEWCO FINANCE INC 230230310 2012 770.64 217 DEAN AVE E ROWENA PONDS 2ND ADDN Lot 5 Block 3 CHAMPLIN MN 55316 NEWCO FINANCE INC 230230500 2012 777.48 217 DEAN AVE E ROWENA PONDS 2ND ADDN Lot 16 Block 4 CHAMPLIN MN 55316 JORGENSON CONRAD P & 230290040 2012 2,575.26 LISA M ELKO-MERGED W/NMC Lots 5 & 6 Block 2 24761 LOGAN AVE LAKEVILLE MN 55044 EMERSON LORI JO 2305 PEPPER RIDGE LN NORTHFIELD MN 55057 JORGENSON CONRAD P & 230290044 2012 1,952.82 LISA M ELKO-MERGED W/NMC Lots 3 & 4 Block 2 24761 LOGAN AVE LAKEVILLE MN 55044 CZYWCZYNSKI MARK 230330220 2012 2,039.40 & SHANTEL WINDROSE 1ST ADDN-MERGED W/NMC Lot 9 26426 WINDROSE CT Block 3 ELKO MN 55020 BANK OF AMERICA NA 230350230 2012 2,492.04 400 COUNTRYWIDE WAY WINDROSE 3RD ADDN-MERGED W/NMC Lot 11 SIMI VALLEY CA 93065 Block 2 SECRETARY OF VETERANS AFFAIRS BISHOP HENRY WHIPPLE FEDERAL BLDG FORT SNELLING MN 55111 STREAN DUAINE H & CAROL M 230470150 2012 31.78 10100 PONDS CIR WINDROSE 8TH ADDN-MERGED W/NMC Lot 11 ELKO NEW MARKET MN 55020 Block 2 GBI HOMES 230480160 2012 2,489.76 112 E 5 ST PO BOX 82 BOULDER POINTE 3RD ADDN-MERGED W/ CHASKA MN 55318 NMC Lot 4 Block 3 ADOLPHUS JAMES J 239270081 2012 1,746.32 26601 XERXES TRL Section 27 Township 113 Range 21 COM 200’ S ELKO MN 55020 OF NE COR, S 449.5’ NW 229’ TO CL RD, NE HALLIBURTON JEFFREY & ALONG RD TO POB IN NE1/4 SE1/4 EX .30A ISKA ADOLPHUS HALLIBURTON 918 ORCHARD POND CT LAKE ZURICH IL 60047

CITY OF JORDAN

MOHLIN RICHARD A 220010830 2012 597.30 CITY OF BELLE PLAINE PO BOX 483 JORDAN CITY OUTLOTS Lot 6 Block D S 120.8’ , W 107.2’, N 118.5’, E 108’, EX S 40’ MILLER JOHN B & KAY M 200010134 2012 2,077.82 SHAKOPEE MN 55379 1027 STATE ST W CITY OF BELLE PLAINE Lot 4 Block 6 & E 35’ FOSTER PATRICIA A 220010870 2012 2,544.47 BELLE PLAINE MN 56011 OF 3 & W 30’ OF 5 5308 CHAPERITO TRL JORDAN CITY OUTLOTS Lot 6 Block D COM 120.8’ S OF N LINE, S 50’, W 106.8’, N 50’, E WIGGIN RICHARD K & MARY ANN 200010240 2012 1,251.72 ARLINGTON TX 76016 107.2’ TO POB. 2151 133 ST W CITY OF BELLE PLAINE Lot 1-4 Block 17 SHAKOPEE MN 55379 NELSON MARY F 220011030 2012 1,001.00 JORDAN CITY OUTLOTS Lot 3 Block G COM WIGGIN RICHARD K & MARY ANN 200010261 2012 1,251.72 423 BROADWAY ST N JORDAN MN 55352 SW COR O-L G, W 250’, N 105’, E 250’, S 105’ TO 2151 133 ST W CITY OF BELLE PLAINE Lots 9-12 Block 17 POB. SHAKOPEE MN 55379 2012 2,197.92 WIGGIN RICHARD K & MARY ANN 200010280 2012 6.84 JP MORGAN CHASE BANK NA 220011220 3415 VISION DR JORDAN CITY OUTLOTS Lot 2 Block J N 90’ OF 2151 133 ST W CITY OF BELLE PLAINE Lots 7-9 Block 18 & COLUMBUS OH 43219 W 218.7’ OF SHAKOPEE MN 55379 LOTS 10-12 EX RR WIGGIN RICHARD K & MARY ANN 200010340 2012 750.12 2151 133 ST W CITY OF BELLE PLAINE Block 22 LOTS 11 & 12 SHAKOPEE MN 55379 EX RR HAEFNER STUART J 200011640 2012 1,390.80 415 FOREST ST W CITY OF BELLE PLAINE Lot 3-5 Block 59 & P/O BELLE PLAINE MN 56011 VAC EAGLE ST & VAC ALLEY ACKMANN PATRICK 200014991 2012 1,549.59 410 CHESTNUT ST N CITY OF BELLE PLAINE Lots 8 & 9 Block 100 BELLE PLAINE MN 56011 LYING N OF LINE 75’ S OF N LINE OF LOT 9 NORTON PAUL T 200015290 2012 330.86 115 CHURCH ST E CITY OF BELLE PLAINE Lot 4 Block 103 BELLE PLAINE MN 56011 SPRUCK TERRI L 200015360 2012 3,900.27 13420 ELKWOOD DR CITY OF BELLE PLAINE Block 103 W 22’ OF 13 APPLE VALLEY MN 55124 & E 10’ 14 MCDANIEL THERESA D 200015440 2012 2,290.98 24291 GALENA AVE CITY OF BELLE PLAINE Lot 3 Block 104 N 60’ BELLE PLAINE MN 56011 OF EX W 1’ HALVERSON WILLIAM & DAWN 200017110 2012 6,089.88 125 CEDAR ST N CITY OF BELLE PLAINE Lots 1 & 2 Block 122 BELLE PLAINE MN 56011 RUEHLING ARLYCE M 200017210 2012 1,856.80 313 MAIN ST E CITY OF BELLE PLAINE Lots 4-7 Block 123 BELLE PLAINE MN 56011 TIEGS RAYMOND & DOROTHY 200017640 2012 3,602.40 309 MILL ST CITY OF BELLE PLAINE Lot 14 Block 125 & JORDAN MN 55352 S 10’ OF LOT 15

CHRISTIANSON DANIEL 220011290 2012 4,925.80 & DEBORAH JORDAN CITY OUTLOTS Lot 4 Block K S 140’ 520 SYNDICATE ST OF N 250’ OF JORDAN MN 55352 MILLER DIANNE 220020320 2012 7,004.16 319 MAIN ST E CITY OF JORDAN Lots 1 & 2 Block 4 P/O COM NEW PRAGUE MN 56071 SE COR OF LOT 2, W 60’ N 40’, W TO W LINE OF THACH WADE V LOT 1, N N 57’, E 90’, N TO N LINE, E E 30’, S TO 12540 JOHNSON MEMORIAL DR POB. SHAKOPEE MN 55379 ANNEN DARLENE 220020330 2012 1,814.88 929 STATE ST W CITY OF JORDAN Lot 3 Block 4 BELLE PLAINE MN 56011 KLOSE PAUL A & JESSICA L 220020440 2012 1,361.80 404 1 ST E CITY OF JORDAN Lot 3 Block 5 & E1/2 OF 2 JORDAN MN 55352 SIMEK GEORGE E & DIANE B 220030350 2012 1,657.70 401 1 ST W HOLMES ADDN Lots 1 & 2 Block 6 E 90’ OF JORDAN MN 55352 ANGELL KEVIN T & 220050110 2012 1,811.70 FRANCEE A HOLMES 3RD ADDN Lot 11 & Lot 12 EX E 10’ of 412 WATER ST Lot 12 JORDAN MN 55352 MCGOVERN CYNTHIA M 220100354 2012 1,174.80 319 HOOPER ST BRENTWOOD Block 14 NE 75’ OF LOTS 9-11 JORDAN MN 55352 KOENIG SHARON L 319 HOOPER ST JORDAN MN 55352 STOCKER GARY R 100 4 ST W APT 412 JORDAN MN 55352 MILLER JESSAMYN D 220200010 2012 4,482.48 2807 DAKOTA TRL NW ENGLUND ESTATES Lot 1 Block 1 PRIOR LAKE MN 55372 MEGER DANIEL J & WANDA L 220250110 2012 35.20 100 VALLEY VIEW DR BEISES BRENTWOOD ADDN O-L A JORDAN MN 55352 MEGER DANIEL J & WANDA L 220250130 2012 17.60 100 VALLEY VIEW DR BEISES BRENTWOOD ADDN O-L C JORDAN MN 55352 KEEN SHARON L 220370030 2012 4,411.00 248 LIBERTY LN HERITAGE HILLS 1ST ADDN Lot 3 Block 1 JORDAN MN 55352 DEVINE JESSICA 220470220 2012 1,592.80 1180 LILLIAN ST RIVER RIDGE 2ND ADDN Lot 6 Block 4 JORDAN MN 55352 PRIMESITE INVESTMENTS LLC 220500080 2012 13,845.30 15287 EDENBOROUGH AVE NE WHISPERING MEADOWS Lot 3 Block 2 PRIOR LAKE MN 55372 SHANNON POND SOUTH LLC 220570010 2012 111.72 PO BOX 268 WEXFORD SQUARE Lot 1 Block 1 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220570020 2012 111.72 PO BOX 268 WEXFORD SQUARE Lot 2 Block 1 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220570030 2012 111.72 PO BOX 268 WEXFORD SQUARE Lot 3 Block 1 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220570040 2012 111.72 PO BOX 268 WEXFORD SQUARE Lot 4 Block 1 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220570050 2012 111.72 PO BOX 268 WEXFORD SQUARE Lot 5 Block 1 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220570060 2012 111.72 PO BOX 268 WEXFORD SQUARE Lot 6 Block 1 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220570170 2012 111.72 PO BOX 268 WEXFORD SQUARE Lot 1 Block 2 SAVAGE MN 55378

BP MOTEL LLC 200017770 2012 6,697.50 315 S WALNUT ST CITY OF BELLE PLAINE Lots 3-7 Block 128 BELLE PLAINE MN 56011 SKELLEY PATRICK & BONNIE 200018380 2012 2,736.00 511 N WALNUT ST CITY OF BELLE PLAINE Lot 10 Block 135 P/O BELLE PLAINE MN 56011 LOTS 10-12 LYING S OF N 88.4’ SELL CANDICE 1005 MORNINGSIDE WAY BELLE PLAINE MN 56011 NOWAK EUGENE C & CYNTHIA L 200018820 2012 1,386.00 550 PARK ST E CITY OF BELLE PLAINE Lots 14 & 15 Block 145 BELLE PLAINE MN 56011 PROVIDENT FUNDING ASSOC LP 200019430 2012 1,656.60 1235 N DUTTON AVE # E CITY OF BELLE PLAINE Lot 3 Block 162 & S 25’ SANTA ROSA CA 95401 of Lot 2 JOHNSON MARK D 200070260 2012 1,916.20 PO BOX 127 PARK KNOLL Lot 1 Block 4 BELLE PLAINE MN 56011 ECCLES CORY J 200360110 2012 11.40 1030 STATE ST W WILDLIFE VIEW ADDN O/L B LYING S OF W BELLE PLAINE MN 56011 EXT. OF N LINE OF ALLEY IN BLOCK 5 ROGGEMAN JENNIFER L 200470620 2012 1,474.77 & DENNIS E SCOTTS FIELD 3RD ADDN Lot 4 Block 6 809 MEADOW CIR BELLE PLAINE MN 56011 TOM SCHULTZ 200690600 2012 627.00 CONSTRUCTION INC WILDFLOWER RIDGE SUBD #2 Lot 12 Block 5 921 DEER CREEK PKY BELLE PLAINE MN 56011 TOM SCHULTZ 200690610 2012 627.00 CONSTRUCTION INC WILDFLOWER RIDGE SUBD #2 Lot 13 Block 5 921 DEER CREEK PKY BELLE PLAINE MN 56011 MASCARENAS THOMAS L 200700640 2012 3,803.80 & HEATHER FARMERS RIDGE 1ST ADDN Lot 2 Block 7 7501 KNOLL ST N GOLDEN VALLEY MN 55427 MORRIS PHILIP A 200710010 2012 45,898.68 351 ENTERPRISE DR E EMMA KRUMBEES 2ND ADDN Lot 1 Block 1 BELLE PLAINE MN 56011 Exc City of Belle Plaine ROW Plat No.3 ORCHARD PARK LLC 200710020 2012 55,337.88 331 ENTERPRISE DR E EMMA KRUMBEES 2ND ADDN Lot 2 Block 1 BELLE PLAINE MN 56011 MORRIS PHILIP A 200710030 2012 6,450.12 SHANNON POND SOUTH LLC 220570180 2012 351 ENTERPRISE DR E O-L A EMMA KRUMBEES 2ND ADDN & THAT PO BOX 268 WEXFORD SQUARE Lot 2 Block 2 BELLE PLAINE MN 56011 PART OF VACATED HARALSON DRIVE AS SAVAGE MN 55378 DEDICATED PER PLAT OF EMMA KRUMBEES SECOND ADDITION SHANNON POND SOUTH LLC 220570190 2012 WEXFORD SQUARE Lot 3 Block 2 MORRIS-WALKERS LTD 209120060 2012 294.12 PO BOX 268 SAVAGE MN 55378 351 ENTERPRISE DR E Section 12 Township 113 Range 25 P/O SE1/4 BELLE PLAINE MN 56011 NE1/4 COM NE COR, W 497.6’, SW 144.6’, E SHANNON POND SOUTH LLC 220570200 2012 609.9’, N 90’ TO POB, EX E 33’ PO BOX 268 WEXFORD SQUARE Lot 4 Block 2 SAVAGE MN 55378 MORRIS-WALKERS LTD 209120120 2012 1,418.16 351 ENTERPRISE DR E Section 12 Township 113 Range 25 NE1/4 NE1/4 SHANNON POND SOUTH LLC 220570210 2012 BELLE PLAINE MN 56011 LYING SE OF HWY PO BOX 268 WEXFORD SQUARE Lot 5 Block 2 SAVAGE MN 55378

Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year

Total Tax + Penalties ($ + cents)

SHANNON POND SOUTH LLC 220570220 2012 111.72 PO BOX 268 WEXFORD SQUARE Lot 6 Block 2 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220570450 2012 2,676.72 PO BOX 268 WEXFORD SQUARE O/L C SAVAGE MN 55378 SHANNON POND SOUTH LLC 220670070 2012 111.72 PO BOX 268 WEXFORD SQUARE 3RD ADDN Lot 7 Block 1 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220670080 2012 111.72 PO BOX 268 WEXFORD SQUARE 3RD ADDN Lot 8 Block 1 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220670090 2012 111.72 PO BOX 268 WEXFORD SQUARE 3RD ADDN Lot 9 Block 1 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220670100 2012 111.72 PO BOX 268 WEXFORD SQUARE 3RD ADDN Lot 10 Block 1 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220670110 2012 111.72 PO BOX 268 WEXFORD SQUARE 3RD ADDN Lot 11 Block 1 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220670120 2012 111.72 PO BOX 268 WEXFORD SQUARE 3RD ADDN Lot 12 Block 1 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220670180 2012 111.72 PO BOX 268 WEXFORD SQUARE 3RD ADDN Lot 5 Block 2 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220670190 2012 111.72 PO BOX 268 WEXFORD SQUARE 3RD ADDN Lot 6 Block 2 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220670200 2012 111.72 PO BOX 268 WEXFORD SQUARE 3RD ADDN Lot 7 Block 2 SAVAGE MN 55378 SHANNON POND SOUTH LLC 220670210 2012 111.72 PO BOX 268 WEXFORD SQUARE 3RD ADDN Lot 8 Block 2 SAVAGE MN 55378 CONTRACTORS CAPITAL CORP 220710090 2012 670.32 10527 165 ST W STE A ARBORVIEW Lot 1 Block 2 LAKEVILLE MN 55044 OAKWOOD CUSTOM 220710150 2012 782.04 BUILDERS LLC ARBORVIEW Lot 7 Block 2 1120 JASMINE LN JORDAN MN 55352 GROUND DEVELOPMENT INC 220740260 2012 499.32 7575 GOLDEN VALLEY RD # 300 SAWMILL WOODS O-L A MINNEAPOLIS MN 55427 CEDAR AUTO RECYCLERS INC 229180140 2012 7,687.02 1100 SYNDICATE ST Section 18 Township 114 Range 23 E 485’ OF E1/2 JORDAN MN 55352 NW1/4 COM 132 RDS S OF NW COR, S 28 RDS, E SKELLEY PATRICK M TO SE COR, N TO PT 126 RDS S OF NE COR, W 1100 SYNDICATE ST TO POB. JORDAN MN 55352 THIELBAR KENNETH 229190310 2012 1,652.00 319 SUNSET DR Section 19 Township 114 Range 23 P/O NE1/4 JORDAN MN 55352 SW1/4 COM SE COR, N 1544.35’, W 156.8’ TO POB, SW 110’, NW 120.72’, NE 110’, SE 102’ TO POB.

CITY OF NEW PRAGUE

KLINGBERG JAMES 240040210 2012 638.00 18151 VERGUS AVE WERTISH ADDN Lot 2 Block 4 S1/2 OF PRIOR LAKE MN 55372 BROKL KIMBERLY L 603 MAIN ST E NEW PRAGUE MN 56071 MAHOWALD THOMAS 240060210 2012 1,093.40 309 LYNDALE AVE N PARK ADDN Lot 7 Block 3 & N 16.7’ OF LOT 6 NEW PRAGUE MN 56071 ERICKSON STEPHEN G 240070040 2012 955.32 110 1 AVE NE ST WENCESLAUS ADDN Lot 3 Block 1 N 90.25’ NEW PRAGUE MN 56071 OF ANGELL LYNN D 240090080 2012 2,360.60 801 1 ST NE SUNRISE ACRES 2ND ADDN Lot 4 Block 2 NEW PRAGUE MN 56071 KAJER CHARLES E & 240410050 2012 3,555.20 JENNIFER A HERITAGE ESTATES SUBD. # 2 Lot 5 Block 1 803 BRUZEK LN NEW PRAGUE MN 56071 WEIERS JEFFREY F & 240550080 2012 2,458.50 SUSAN M HIGHVIEW 6TH ADDN Lot 5 Block 2 1303 COTTONWOOD LN NEW PRAGUE MN 56071 KING JOHN C 240690070 2012 1,119.48 406 LADYSLIPPER AVE NE CIC 1060 RAINER ESTATES UNIT 7 NEW PRAGUE MN 56071 MILLER TONY 240820100 2012 2,295.96 304 LADY SLIPPER AVE NE CIC 1083 MATHILDA ESTATES UNIT 10 NEW PRAGUE MN 56071 SMITH ELIZA M 240890090 2012 3,317.15 603 HERITAGE TRL NE HERITAGE ESTATES SUBD. # 9 Lot 9 Block 1 NEW PRAGUE MN 56071 HEINEN TIMOTHY & SHEILA 240900040 2012 312.40 808 2 ST NW CIC 1104 FOUNDRY HILL CONDO UNIT 4 NEW PRAGUE MN 56071 USDA -RD-CSC 241150060 2012 1,240.32 4300 GOODFELLOW BLVD CIC 1173 PRAGUE MEADOWS CONDO UNIT 6 BLDG 105 FC-215 SAINT LOUIS MO 63120 ASMSR PROPERTIES LLC 249341690 2012 4,253.03 20746 IBEX AVE Section 34 Township 113 Range 23 W 156’ OF A LAKEVILLE MN 55044 TRACT COM 926.5’ S OF NW COR, S 88.5’, E 368’, N 88.5’ ALONG RR ROW, W 368’ TO POB ( LEASED TO THE SCHOOL).

CITY OF PRIOR LAKE

R&S PROP OF MINNESOTA LLC 250030100 2012 69.04 4964 MINNESOTA ST SE SCHMOKEL’S ADDN Lot 5 Block 2 PRIOR LAKE MN 55372 HSBC MORTGAGE SERVICES 250050220 2012 1,160.50 636 GRAND REGENCY BLVD WEST SIDE ADDN Lots 8 & 9 Block 2 BRANDON FL 33510 BMO HARRIS BANK NA 250170650 2012 2,552.00 770 N WATER ST PRIOR SOUTH Lot 11 Block 4 MILWAUKEE WI 53202 WARD ALEXANDER L 250210150 2012 1,815.00 5395 BROOKS CIR SE BROOKSVILLE HILLS 4TH ADDN Lot 3 Block 3 PRIOR LAKE MN 55372 JUSTU PROPERTIES LLC 250400120 2012 69.54 5100 CONDONS ST SE NORTH SHORE CREST Lots 12 & 13 Block 1 PRIOR LAKE MN 55372 THIELEN JESSICA R 250420060 2012 8,313.80 15510 RED OAKS RD SE RED OAKS Lot 12 & N 1/2 of Lot 11 PRIOR LAKE MN 55372 RAMSEY JOHN B & IRIS A 250430112 2012 2,323.32 15966 SUNFISH TRL SE SUNFISH BAY Lot 18 PRIOR LAKE MN 55372 RAMSEY JOHN B & IRIS A 250430113 2012 2,323.32 15966 SUNFISH TRL SE SUNFISH BAY Lot 19 PRIOR LAKE MN 55372 COFFMAN MARK S 250430140 2012 2,307.36 15901 SUNFISH TRL SE SUNFISH BAY Lots 24 & 25 PRIOR LAKE MN 55372

KISTLER CHARLES D 250950080 2012 2,287.98 INGUADONA BEACH Lots 9 & 26 111.72 115 MAIN ST SAVANNA IL 61074 S3 HOLDINGS LLC 250950340 2012 861.30 INGUADONA BEACH Lot 39 111.72 12245 175 ST W LAKEVILLE MN 55044 REEBIE OWEN F & PATRICIA A 251090061 2012 88.92 WILLOWS 2ND ADDN Lot 1 Block 2 LYING 111.72 7606 YORK AVE S, # 7109 EDINA MN 55435 W OF A LINE COM 12’ E OF NW COR, S’ERLY TO PT. 12’ W OF SE COR OF LOT 1 BLK 3 INCE WENDOLYN A 251400070 2012 1,919.49 111.72 6688 RUSTIC RD SE OAKLAND BEACH 6TH ADDN Lot 7 Block 1 PRIOR LAKE MN 55372


WEDNESDAY, april 3, 2013 Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year

BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA

Total Tax + Penalties ($ + cents)

HOPPE ALLAN F & CYNTHIA S 251430290 2012 3,467.20 15690 HIGHLAND AVE NW ISLAND VIEW 1ST ADDN Lot 10 Block 2 PRIOR LAKE MN 55372 JPMORGAN CHASE BANK NA 251550100 2012 2,136.20 3415 VISION DR MITCHELL POND Lot 8 Block 2 & LOT 9 LYING COLUMBUS OH 43219 N OF LINE COM NW COR, NE TO PT ON E LINE 15’ S OF NE COR & THERE TERMINATING. GRAF BOWERS TERESA J 251610020 2012 2,688.40 14038 RUTGERS ST NE HARBOR,THE Lot 2 Block 1 PRIOR LAKE MN 55372 PRAK BHANURASMI 251730030 2012 1,051.60 5120 160 ST SE LODGEWOOD 1ST ADDN Lot 3 Block 1 PRIOR LAKE MN 55372 FUCHS HANS P 251850210 2012 1,879.86 12864 NICOLLET AVE S WOODVIEW 1ST ADDN Lot 21 Block 1 BURNSVILLE MN 55337 BENGALS LLC 252090150 2012 107.80 16750 BRUNSWICK AVE SE COLONIAL ESTATES 1ST ADDN O-L G PRIOR LAKE MN 55372 PRIOR LAKE LLC 252260010 2012 524.40 10296 182 ST W CIC 1010 VILLAGE FIVE HAWKS I Unit A-101 LAKEVILLE MN 55044 HSBC BANK USA, 252310140 2012 884.40 NATIONAL ASSOCIATION CONDOMINIUM 1007 (TOWERING) UNIT 233 AS TRUSTEE 3476 STATEVIEW BLVD FORT MILL SC 29715 DUNGAN DALE & KIMBERLEE 252390290 2012 170.38 5761 CEDARWOOD ST NE SAND POINTE 5TH ADDN Lot 9 Block 2 PRIOR LAKE MN 55372 PAULSON VICKY 252750150 2012 295.84 16579 FIVE HAWKS AVE SE PRIORVIEW 2ND ADDN Lot 15 Block 1 PRIOR LAKE MN 55372 FLEMING BRYAN & MARY A 252970440 2012 6,612.17 2815 PINE VIEW DR NW WILDS,THE Lot 5 Block 4 PRIOR LAKE MN 55372 OIEN GARY M & MARCIA L 253100130 2012 1,206.79 4780 BUTTERFIELD CT NE KNOB HILL Lot 13 Block 1 PRIOR LAKE MN 55372 HEUCKENDORF HEIDI L 253380290 2012 4,142.60 16731 WINDSOR LN SE WILDERNESS PONDS 2ND ADDN Lot 10 Block 3 PRIOR LAKE MN 55372 THAMM KIM G & 253380300 2012 2,325.40 ERIK OSBORNE WILDERNESS PONDS 2ND ADDN Lot 11 Block 3 16729 WINDSOR LN SE PRIOR LAKE MN 55372 SCHEFFERT JOHN L & 253821210 2012 2,464.00 SUZANNE M SCHEFFERT WILDS SOUTH, THE Lot 16 Block 4 3165 WILD HORSE PASS NW PRIOR LAKE MN 55372 KLASELL TIMOTHY 253920120 2012 52.27 14484 WATERSEDGE TRL CIC 1091 CREEKSIDE CONDOMINIUM UNIT PRIOR LAKE MN 55372 204 KLASELL TIMOTHY 253920660 2012 32.49 14484 WATERSEDGE TRL CIC 1091 CREEKSIDE CONDOMINIUM UNIT PRIOR LAKE MN 55372 P18

Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year

Total Tax + Penalties ($ + cents)

HENDERSON MARK K & 260651190 2012 1,456.40 SHARON CANTERBURY SQUARE Lot 11 Block 8 4428 133 ST W SAVAGE MN 55378 ROTHNEM BRADFORD T 260651270 2012 4,607.88 2011 LAKE VIEW DR CANTERBURY SQUARE Lot 8 Block 9, LYING E JORDAN MN 55352 OF LINE COM PT ON S LINE 43.49’ W OF SE CENTRAL DEVEL CORP COR, N TO PT ON N LINE 62.90’ W OF NE COR & OF AMERICA THERE TERMINATING PO BOX 155 PRIOR LAKE MN 55372 URZUA BRIAN P 260800100 2012 2,224.20 4204 124 ST W RIVERS EDGE 1ST ADDN Lot 2 Block 3 SAVAGE MN 55378 POTTER CARINA 260970170 2012 3,132.80 14114 TOLEDO CT WILDWOOD ESTATES Lot 9 Block 2 SAVAGE MN 55378 KEPNER TIMOTHY J 261021500 2012 3,185.60 5607 137 ST W ROLLING MEADOWS Lot 5 Block 7 SAVAGE MN 55378 GUSTAFSON REX B & BETSY 261050310 2012 2,014.10 13107 NATCHEZ AVE S SOUTHRIDGE Lot 5 Block 2 SAVAGE MN 55378 HECKENLAIBLE STEVE 261080130 2012 4,680.84 4456 W LAKE HARRIET PKWY PONDVIEW Lot 13 Block 1 MINNEAPOLIS MN 55410 CHESTER SUYAPA G & 261100310 2012 3,245.00 RAY W MCHALE SOUTH HILLS Lot 13 Block 2 4898 143 ST W SAVAGE MN 55378 BREN WADE A 261120060 2012 1,812.60 1917 CARL ST WILDWOOD ESTATES 1ST ADDN Lot 2 Block 2 SAINT PAUL MN 55113 LARSON DANIEL D & 261240050 2012 3,729.00 BARBARA M CREEK RIDGE 1ST ADDN Lot 2 Block 2 PO BOX 1569 TIOGA ND 58852

GRAY ALEXANDER Z 261310480 2012 88.00 13721 INGLEWOOD AVE S CANTERBURY TOWNHOUSES Lot 48 Block 1 SAVAGE MN 55378 CHRISTIANSON PAUL E & 261350230 2012 3,115.20 MARY E SOUTH HILLS 3RD ADDN Lot 23 Block 1 5270 143 ST W SAVAGE MN 55378 ROMINSKI JR BERNARD L 261360510 2012 3,447.40 4021 136 1/2 ST W CANTERBURY SQUARE 5TH ADDN Lot 41 Block SAVAGE MN 55378 4 ANDERSON THOMAS J & 261360760 2012 4,012.80 DONNA J ANDERSON CANTERBURY SQUARE 5TH ADDN Lot 3 Block 4149 136 1/2 ST 6 SAVAGE MN 55378 SCHMITZ PETER J & 261380481 2012 6.60 JENNIFER P SOUTHWOOD O-L A UND 1/3 INT 13000 YOSEMITE AVE S SAVAGE MN 55378 ROCHELEAU ANDREA J 261470310 2012 900.84 14570 JOPPA AVE S RIVER BEND SOUTH Lot 15 Block 2 SAVAGE MN 55378 ROBERTS MICHAEL J & IRIS A 253950660 2012 6,949.80 NUSAATH SONESAMAY 261550160 2012 3,038.20 3729 JEFFERS CT NW JEFFERS SOUTH Lot 14 Block 3 13801 COLORADO AVE S HAMPTON POND 1ST ADDN Lot 6 Block 2 PRIOR LAKE MN 55372 SAVAGE MN 55378 HAUGH JAMES M & 254090650 2012 1,666.68 LEDEL DOUGLAS P & PEGGY L 261570310 2012 4,125.00 CATHERINE C CIC 1121 LAKEFRONT PLAZA CONDO UNIT 13215 ALABAMA AVE S HIGHLAND POND 1ST ADDN Lot 3 Block 2 17570 MURPHY LAKE BLVD 318 AND LIMITED COMMON ELEMENT FOR SAVAGE MN 55378 PRIOR LAKE MN 55372 UNIT 318 DEUTSCHE BANK NATIONAL TRUST COMPANY RAMPHAL KRIPAUL & 254130010 2012 3,465.76 1610 ST ANDREW PL E #B150 SANTA ANA CA 92705 MADANPHAL RAMPHAL WINDSOR ESTATES Lot 1 Block 1 13775 KENSINGTON AVE NE BOEGEMAN DAWN T & 261890340 2012 1,556.50 PRIOR LAKE MN 55372 KURT A HAMPTON POND 5TH ADDN Lot 22 Block 3 CHANDRADAT SCOTT 13945 ALABAMA AVE S 16421 HOLBROOK AVE SAVAGE MN 55378 LAKEVILLE MN 55044 261970070 2012 2,264.90 EISENBERG STEVEN A & 254130200 2012 3,567.30 SLICK RANDY L & MICHELLE R DUFFERIN PARK 2ND ADDN Lot 5 Block 2 RACHELLE L & ELIAS C WINDSOR ESTATES Lot 2 Block 3 5462 DUFFERIN DR 13957 KENSINGTON AVE NE SAVAGE MN 55378 PRIOR LAKE MN 55372 2012 4,943.80 KAMPA EQUITIES LLC 254250041 2012 336.30 OLSON GARY L & PAULINE M 262150050 5758 RIVER OAK DR DUFFERIN PARK 7TH ADDN Lot 5 Block 1 8900 PENN AVE S # 311 HERITAGE LANDING Lot 4 Block 1 SAVAGE MN 55378 BLOOMINGTON MN 55431 P/O LOCATED IN DISTRICT 2005 ANNEXED FROM SPRING LAKE TWP DO RUA & CHUI T LEE 262290560 2012 2,724.70 MCCOLL POND Lot 4 Block 5 HARVEY CHRISTOPHER P & 254370740 2012 2,796.20 13724 ASHCROFT BAY SAVAGE MN 55378 ANGELA HACKEL JEFFERS POND 1ST ADDN Lot 12 Block 4 8324 FOXBERRY DR HAMILTON MICHAEL E & 262440010 2012 1,668.70 SAVAGE MN 55378 NANCY J DONNAYS CHERRYWOOD Lot 1 Block 1 US BANK NATIONAL ASSOCIATION & C/O SELECT PORTFOLIO SVC 6201 144 CT 3815 SOUTH WEST TEMPLE SAVAGE MN 55378 SALT LAKE CITY UT 84115 262540430 2012 4,114.00 KEY LAND HOMES 254400570 2012 745.56 SENANAYAKE TISSA A 13336 NEVADA AVE S MCCOLLS BLUFF Lot 1 Block 5 17021 FISH POINT RD SE STEMMER RIDGE Lot 10 Block 5 SAVAGE MN 55378 PRIOR LAKE MN 55372 262740290 2012 5,581.44 PRIOR LAKE INVESTMENTS LLC 254640060 2012 524.40 LI YI 5537 MAKATI CIR POINTE 4TH ADDN,THE Lot 20 Block 2 10296 182 ST W CIC 1184 VILLAGE FIVE HAWKS IV SAN JOSE CA 95123 LAKEVILLE MN 55044 UNIT D106 GAO ZHENG MORTON KYLE 254660050 2012 574.56 13515 FOXBERRY RD SAVAGE MN 55378 17092 ADELMANN ST SE # 104 CIC 1186 COURTWOOD VILLAGE UNIT 104 PRIOR LAKE MN 55372 BALLARD MARK S & 262760070 2012 7,420.60 LCC SERVICES GROUP LLC ANDREA K POINTE 5TH ADDN, THE Lot 7 Block 1 12280 NICOLLET AVE # 103 8683 CARRIAGE HILL DRAW BURNSVILLE MN 55337 SAVAGE MN 55378 KLECKNER JOSHUA 254660370 2012 584.82 KOPACEK GORDON J & ALICE B 262820020 2012 26,053.56 17092 ADELMANN ST SE # 300 CIC 1186 COURTWOOD VILLAGE UNIT 300 15590 WILDWOOD CIR SE NEWSTROM ADDN Lot 2 Block 1 PRIOR LAKE MN 55372 PRIOR LAKE MN 55372 LCC SERVICES GROUP LLC 12280 NICOLLET AVE # 103 RUDDLE KENNETH A & 262860180 2012 2,236.30 BURNSVILLE MN 55337 REBECCA D FEATHERSTONE LAKE ESTATES Lot 18 Block 1 DVORAK ROGER 254880090 2012 1,520.20 14326 FEATHERSTONE TRL SAVAGE MN 55378 1104 DAKOTA ST S SUNRISE VIEW Lot 15 EX S 4’ & S1/2 of Lot 14 SHAKOPEE MN 55379 ROBY MICHAEL J & 263060420 2012 3,451.80 BREIMHORST WILLIAM H MELANIE D SUMMER MEADOWS Lot 1 Block 16 204 CARVER SQ 8904 PRESERVE TRL WACONIA MN 55387 SAVAGE MN 55378 SCHARF JAMES I JR 254900010 2012 84.99 FEDERAL NATIONAL 263300010 2012 2,116.40 1799 SHORELINE BLVD HILLTOP ADDN Lot 1 MORTGAGE ASSOCIATION WESTON WOODS OF PENINSULA PT 2ND Lot 1 SHAKOPEE MN 55379 14221 DALLAS PKWY STE 1000 Block 1 MICKELSON SCOTT H & 259010088 2012 3,563.64 DALLAS TX 75254 MARY K Section 1 Township 114 Range 22 P/O E1/2 SE1/4 WEIGEL TERESA M 263300120 2012 3,581.60 13535 QUENTIN AVE S COM SE COR, N 1251.72’, W 1875.73’, S 86-11 WESTON WOODS OF PENINSULA PT 2ND SAVAGE MN 55378 W 84.66’, N 86-30 E 514.66’, S 704.31’ TO CL HWY 14358 PENINSULA POINT DR SAVAGE MN 55378 Lot 12 Block 1 12, S 63-37 E ALONG CL 73.66’, N 412’, E 944’, N 224’, W 243.86’, N 101 CURVE NW 119.31’, 4-L VENTURES LLC 263340010 2012 153,568.57 CURVE NE 111.18’, N 104.56’ TO POB, N 199.57’, 7447 EGAN DR TWIN LAKE EXECUTIVE PARK Lot 1 Block 1 E 273.89’, S 204.27’, W 273.85’ TO POB. SAVAGE MN 55378 NAGLE DOUGLAS A 259020411 2012 34,063.20 263600910 2012 1,461.61 16450 ANNA TRL SE Section 2 Township 114 Range 22 P/O NW1/4 SE1/4 TRAN VU 7593 CRIMSON LN CRIMSON ARBOR Lot 14 Block 3 PRIOR LAKE MN 55372 COM NW COR, E ALONG N LN 700’, S 400’, SAVAGE MN 55378 N 87- 43-44 W 50’, S 267.2’ TO CL ANNA TRL SE, W ALONG CL 155.17 TO POB, CONTINUE W SOLEM DANIEL S & REBECCA 263691280 2012 2,596.92 27’, N 307.05’, S 87-43-44 E 27.01’, N 366.6’ TO N 7622 SOUTHRIDGE CT CIC 1129 RIDGEWOOD CONDOMINIUMS LN NW1/4 SE1/4, E ALONG N LN 709.24’ TO NW SAVAGE MN 55378 UNIT 128 ROW HWY 13, SW 833.13’ ALONG ROW TO CL ANNA TRL, W 198.04’ TO POB, EX ROW ANNA NGUYEN TRUNG 263720020 2012 2,822.60 TRL. 9007 HEATHERTON RIDGE DR GREGORY ADDN Lot 2 Block 1 SAVAGE MN 55378 NEWVILLE MATTHEW A 259210020 2012 1,721.03 13640 CANTERBURY RD NW Section 21 Township 115 Range 22 P/O SW1/4 PRIOR LAKE STATE BANK 263770230 2012 2,624.28 SHAKOPEE MN 55379 COM SE COR SW1/4, N 1820.2’ TO POB, N 175’, 16677 DULUTH AVE SE SOUTH HAMILTON ESTATES Lot 23 Block 1 W 248.9’, S 175’, E 248.9’ TO POB. PRIOR LAKE MN 55372 JUSTU PROPERTIES LLC 259250230 2012 6.45 WENSCO INC 16154 MAIN AVE SE # 110-D 5100 CONDONS ST SE Section 25 Township 115 Range 22 W 50’ OF PRIOR LAKE MN 55372 PRIOR LAKE MN 55372 LAND LYING BETWEEN BLOCKS 1 & 2 OF NORTH SHORE CREST PRIOR LAKE STATE BANK 263770240 2012 2,624.28 16677 DULUTH AVE SE SOUTH HAMILTON ESTATES Lot 24 Block 1 CITY OF SAVAGE PRIOR LAKE MN 55372 DAVIS HARRY M 260060550 2012 1,245.20 WENSCO INC 16154 MAIN AVE SE # 110-D 4145 125 ST W HANSON’S 1ST ADDN Lot 6 Block 71 PRIOR LAKE MN 55372 SAVAGE MN 55378 2012 1,053.36 CROSS WILLIAM J 260060560 2012 948.20 NOECKER DEVELOPMENT LLC 263780450 8315 PLEASANT VIEW DR FEATHERSTONE VILLAGE Lot 2 Block 2 4149 125 ST W HANSON’S 1ST ADDN Lot 7 Block 71 MOUNDS VIEW MN 55112 SAVAGE MN 55378 263950140 2012 1,324.68 TURNER FAMILY LTD 260130310 2012 12,498.96 HIGHLAND BANK 2100 FORD PKY CIC 1146 HEATHERTON RIDGE OFFICE PTRSHP SOUTH GREENVALE Lot 9 Block 3 & LOTS 10-13 EX E ST PAUL MN 55116 CONDOMINIUMS UNIT 14 12520 NEVADA AVE S 45’ & S 18’ OF LOT 9, EX E 15’ OF LOTS 10- 12 SAVAGE MN 55378 LYING S OF N LINE OF S 292’ SCHULTZ JEFF 264210010 2012 24.62 CIC 1181 SOUTHPOINTE UNIT 19 TURNER FAMILY LTD 260130330 2012 6,062.52 PO BOX 563 SAVAGE MN 55378 PTRSHP SOUTH GREENVALE Lot 14 Block 3 EX N 254’ 12520 NEVADA AVE S JMS CUSTOM HOMES LLC 264390190 2012 11,643.96 SAVAGE MN 55378 5250 W 74 ST # 8 Block 2 Lot 8 TRACE WATER 2ND ADDN JOHNSON CHAD 260140220 2012 5,968.60 EDINA MN 55439 7063 147 ST W BOUDIN’S ACRES Lot 20 KEY LAND HOMES 264420100 2012 346.56 SAVAGE MN 55378 17021 FISH POINT RD SE Block 1 Lot 10 TROUT RUN PRESERVE 5TH ADDN KNECHTSBERGER MICHAEL J 260520250 2012 2,910.60 PRIOR LAKE MN 55372 8970 151 ST W OAK ISLAND 2ND ADDN Lot 12 Block 3 PRIOR LAKE MN 55372

PAGE eleven Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year

Total Tax + Penalties ($ + cents)

KEY LAND HOMES 264420360 2012 346.56 17021 FISH POINT RD SE Block 3 Lot 8 TROUT RUN PRESERVE 5TH PRIOR LAKE MN 55372 ADDN KEY LAND HOMES 264420380 2012 346.56 17021 FISH POINT RD SE Block 3 Lot 10 TROUT RUN PRESERVE 5TH PRIOR LAKE MN 55372 ADDN

CITY OF SHAKOPEE

ESTENSON MARLA JEAN 270011020 2012 3,495.24 1425 10 AVE E CITY OF SHAKOPEE Lot 1 Block 11 & LOT 2 SHAKOPEE MN 55379 EX E 8’ OF 2 PARAGON BANK 270011900 2012 2,077.08 115 FIRST AVE E CITY OF SHAKOPEE Lot 10 Block 24 N 35.45’ SHAKOPEE MN 55379 OF S 95’ OF NOTERMANN ROBERT 270012130 2012 1,650.00 438 2 AVE E CITY OF SHAKOPEE Lot 6 Block 27 SHAKOPEE MN 55379” APPLEGATE LAVONNE A & 270012150 2012 907.50 SHANTA Q FARLOW CITY OF SHAKOPEE Lot 8 Block 27 418 2 AVE E SHAKOPEE MN 55379 BERENS VENTURES LLC 270013550 2012 3,117.90 PO BOX 292 CITY OF SHAKOPEE Lot 6 Block 49 & LOT 7 PRIOR LAKE MN 55372 LYING E OF W 55’ MAYERHOFER JOHN R & 270014670 2012 20.10 CINDY LOU CITY OF SHAKOPEE Lot 4 Block 63 E 10’ OF 3 811 5 AVE W & W 50’ OF LOT 4 SHAKOPEE MN 55379 LOBITZ BONNIE A 270017290 2012 611.40 212 7 AVE W CITY OF SHAKOPEE Lot 7 Block 98 SHAKOPEE MN 55379 HENDRICKSON JESSE L 270018390 2012 2,617.44 216 MAIN ST S CITY OF SHAKOPEE Lot 6 Block 167 S1/2 OF SHAKOPEE MN 55379 LOTS 6 &7 & W 5’ OF ADJ VACATED MAIN ST BOBO BRETT 270018450 2012 1,568.60 211 FILLMORE ST S CITY OF SHAKOPEE Lot 10 Block 167 N 50’ SHAKOPEE MN 55379 OF S 92’ OF YARUSSO DAVID J & RUTH A 270040650 2012 5,758.14 3913 MARSCHALL RD S EAST SHAKOPEE Lot 1 Block 10 LOTS 6-10 SHAKOPEE MN 55379 & P/O 1-5 & VACATED ALLEY EX N 110’ OF 9 & 10 & EX EX N 110’ OF W 15’ OF 8 TAXED WITH 270040651 YARUSSO DAVID J & RUTH A 270040651 2012 5,000.04 3913 MARSCHALL RD S EAST SHAKOPEE Lot 1 Block 10 P/O 1 & 2 COM SHAKOPEE MN 55379 SW COR LOT 1, NE NE 28.2’, NW 10.3’ TO POB, NE NE 87.07’, NW 100’, SW 87.07’, SE 100’ TO POB. YARUSSO DAVID J & RUTH A 270040652 2012 12,561.66 3913 MARSCHALL RD S EAST SHAKOPEE Lot 2 Block 10 P/O 2-5 COM SHAKOPEE MN 55379 SW COR BLK 10, NE 28.2’, NW 10.3’, NE 87.07’ TO POB, NW 119’, NE 27.3’, NW 9’, NW 98’, SE 8.4’, NE 37.5’, SE 90’, NE 8’, SE 8’, SE 11.98’, SW 60.5’, SW 7.4’, SW 12.5’, SE 10.7’, SW 13’, NW 8’, SW 93’ TO POB. SABA JOSEPH G & SUSANA 270041050 2012 6,281.40 14600 LAKEVIEW CIR EAST SHAKOPEE Lot 1 Block 16 & P/O SHAKOPEE MN 55379 VACATED ALLEY SABA JOSEPH G & SUSANA 270041060 2012 13,139.64 14600 LAKEVIEW CIR EAST SHAKOPEE Lot 2 Block 16 & P/O SHAKOPEE MN 55379 VACATED ALLEY MARCOS GOMEZ PROPERTIES 270041530 2012 1,674.66 I LLC EAST SHAKOPEE Lots 1 & 2 Block 30 & P/O 4001 MCCOLL DR VACATED ALLEY SAVAGE MN 55378 MARCOS GOMEZ PROPERTIES 270041550 2012 4,396.98 I LLC EAST SHAKOPEE Lot 8 Block 30 & P/O VACATED 4001 MCCOLL DR ALLEY SAVAGE MN 55378 MARCOS GOMEZ PROPERTIES 270041560 2012 6,569.82 I LLC EAST SHAKOPEE Lots 9 & 10 Block 30 & P/O 4001 MCCOLL DR VACATED ALLEY SAVAGE MN 55378 SCHROERS WILBUR A & 270130150 2012 2,411.20 PATRICIA M CAPESIUS ADDN Lot 8 1050 MARKET ST S SHAKOPEE MN 55379 SHELTER OF SHAKOPEE LLC 270150161 2012 2,302.31 1523 3 AVE W HUSMAN ADDN O-L D LYING NE OF LINE SHAKOPEE MN 55379 COM 342.62’ SW OF E COR, NW TO PT ON N LINE 391.92’ W OF E CORNER MEUFFELS JOE G & PAULETTE 270170790 2012 1,454.87 1016 MONROE ST S NOTERMANN ADDN O-L A COM 136.5’ E SHAKOPEE MN 55379 OF NW COR, S 84.9 SE TO NW COR 1-4 J.V., E ON S LINE O-L A TO MONROE ST, NE TO N LINE TAXED WITH 270240360 MEUFFELS JOE G & PAULETTE 270240360 2012 28.60 1016 MONROE ST S JACKSON VIEW ADDN Lot 1 Block 4 SHAKOPEE MN 55379 PELACH D’ARCY & 270240410 2012 2,651.00 GERALD PELACH JACKSON VIEW ADDN Lot 5 Block 4 17 FIELD RD SILVER BAY MN 55614 STROHSCHEIN BRUCE & 270240920 2012 2,439.80 SHIRLEY A JACKSON VIEW ADDN Lot 11 Block 7 1190 JEFFERSON ST S SHAKOPEE MN 55379 CAMPION RYAN 270360640 2012 1,655.28 206 SHAWNEE TR PATRICIA’S 1ST ADDN Lot 3 Block 13 SHAKOPEE MN 55379 BAER ALBERT C & GEORGIA B 270370100 2012 1,535.60 1026 TYLER ST S WEST VIEW 3RD ADDN Lot 1 Block 2 EX S 5’ SHAKOPEE MN 55379 IRWIN LOREN M & PEGGY L 270500060 2012 4,690.40 2089 EAGLEWOOD CIR EAGLEWOOD Lot 6 Block 1 SHAKOPEE MN 55379 BREWER ELIZABETH T 270520020 2012 1,375.98 3276 BREWER DR JEJ ADDN Lot 2 Block 1 SHAKOPEE MN 55379 LEDUC TODD R & ANN 270600110 2012 101.20 3691 MARSCHALL RD S EAGLEWOOD 3RD ADDN O-L A SHAKOPEE MN 55379 MASCORRO BRENDA & RAUL 271360490 2012 1,166.00 1136 MINNESOTA ST S MEADOWS 1ST ADDN,THE Lot 31 Block 3 SHAKOPEE MN 55379 MONTANA REAL ESTATE LLC & 271550010 2012 18,951.86 MONEY XCHANGE CANTERBURY PARK 3RD ADDN Lot 1 Block 1 1187 GORE TRL (EX HWY DOT 70-10, # 72B) EDWARDS CO 81632 CANTERBURY INN 271560020 2012 228,788.88 SHAKOPEE LLC CANTERBURY PARK 4TH ADDN Lot 2 Block 1 345 FRENETTE DR EX HWY CHIPPAWA FALLS WI 54279 VIERLING JEROME A 271840250 2012 118.80 1461 SPENCER ST S HOMESTEAD RIDGE 1ST ADDN O-L C SHAKOPEE MN 55379 REIHS DEANNA J 271920400 2012 684.20 206 FOXGLOVE LN MEADOWS WEST 1ST ADDN, THE Lot 19 Block SHAKOPEE MN 55379 2 BRISTOL TODD C 271980230 2012 89.54 1528 HOMESTEAD ST HOMESTEAD RIDGE 2ND ADDN Lot 9 Block 2 SHAKOPEE MN 55379 KOTEK MARK A & ROBINA L 272090360 2012 1,270.88 704 MONNENS AVE WESTWIND 1ST ADDN Lot 6 Block 3 SHAKOPEE MN 55379 PARRISH JAMES A & HEATHER L 272100050 2012 1,814.31 284 APPLEBLOSSOM LN ORCHARD PARK 2ND ADDN Lot 5 Block 1 SHAKOPEE MN 55379 LYING E OF W 39.75’ BALL JOHN P 272712040 2012 110.84 1544 YORKSHIRE LN SOUTHBRIDGE 3RD ADDN Lot 5 Block 33 SHAKOPEE MN 55379 WELLS AMBER & JACOB 272790350 2012 1,738.00 3044 MARCIA LN CIC 1073 VILLAGE/SOUTHBRIDGE UNIT 1003 SHAKOPEE MN 55379 DASH ARATI 272810250 2012 105.14 6618 DANBURY CURV CLASSICS AT SOUTHBRIDGE Lot 10 Block 3 SHAKOPEE MN 55379 SIDDORN GORDON D & 272960410 2012 2,291.30 ANGELA G SOUTHBRIDGE COVE 2ND ADDN Lot 8 Block 4 6855 CAMBRIDGE RD SHAKOPEE MN 55379 SAVANNA OAKS SOUTHBRIDGE 273000100 2012 3.92 HOME & SAVANNA OAKS SAVANNA OAKS @ SOUTHBRIDGE O-L A HOMEOWNERS ASSOC PO BOX 314 SAVAGE MN 55378


Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year

Total Tax + Penalties ($ + cents)

Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year

Total Tax + Penalties ($ + cents)

PRUDEN JAMES W & DIANE L 273070210 2012 1,863.40 1608 WEXFORD LN CIC 1076 DUBLIN SQUARE UNIT 21 SHAKOPEE MN 55379 LIEN TY T 273550110 2012 1,812.80 8547 GROVE CIR CIC 1120 RIVERSIDE GROVE UNIT 215 SHAKOPEE MN 55379 BANK OF NEW YORK MELLON TRUST 1100 VIRGINIA DR PO BOX 8300 FORT WASHINGTON PA 19034 BLEVINS SHIRLEY 273560420 2012 842.20 8466 GROVE PL RIVERSIDE GROVE 2ND ADDN Lot 5 Block 2 SHAKOPEE MN 55379 WARD ALEX & MARIT 273591110 2012 745.22 840 WESTCHESTER AVE WESTCHESTER ESTATES Lot 16 Block 8 SHAKOPEE MN 55379 KELLEY MARK D 273620510 2012 776.34 1073 SYMPHONY LN WHISPERING OAKS Lot 10 Block 2 CHASKA MN 55318 SOU-ERICKSON HEANG 273701040 2012 2,054.80 6997 EDINGTON CIR SOUTHERN MEADOWS Lot 30 Block 4 SHAKOPEE MN 55379 RIDGE CREEK I INC 274010500 2012 631.56 8315 PLEASANT VIEW DR RIDGE VIEW ESTATES Lot 5 Block 4 NEW BRIGHTON MN 55112 JCH PROPERTIES OF MN LLC 279020210 2012 36,254.28 6528 CO RD 101 E Section 2 Township 115 Range 22 P/O SW1/4 SHAKOPEE MN 55379 LYING S OF HWY #101 & N OF RR EX E 100’ EX E 20A EX 13.87A

BIANCHI-KNOD SHERRY 040620070 2012 1,666.68 REV TRUST & THOMAS R & SCOTTVIEW ESTATES 2ND ADDN Lot 7 Block 1 SHERRY BIANCHI-KNOD 612 AUTUMN OAKS CT EAGAN MN 55123 DONOVAN KEVIN & KAREN 040770020 2012 7,378.80 6691 BROADVIEW DR GREY FOX ESTATES Lot 2 Block 1 PRIOR LAKE MN 55372 JB WOODFITTER & 040860130 2012 1,454.64 ASSOCIATES LLC GREY FOX ESTATES 3RD ADDN Lot 2 Block 2 PO BOX 1028 PRIOR LAKE MN 55372 JOHNSON BRENT A & TERI 041050430 2012 38,101.80 7785 CRESS VIEW DR CRESS VIEW ESTATES Lot 4 Block 4 PRIOR LAKE MN 55372 NEW MARKET BANK 041100110 2012 2.28 20151 ICENIC TRL THOROUGHBRED ACRES O-L A LAKEVILLE MN 55044 SZCZERBIAK BRADLEY BRIAN 049100100 2012 1,541.10 9825 170 ST E Section 10 Township 114 Range 21 NW1/4 NW1/4 LAKEVILLE MN 55044 NE1/4 NE1/4 OTTING JOSEFA 049190022 2012 7.83 19915 TEXAS AVE Section 19 Township 114 Range 21 COM 924.07’ N PRIOR LAKE MN 55372 OF SE COR; W TO CL OF CR 27; SW TO N LINE OF S1/2 SE1/4 SE1/4; E TO E LINE; N TO POB IN SE1/4 HANSON FREDRICK A 049210110 2012 3,106.40 8255 CREDIT RIVER BLVD Section 21 Township 114 Range 21 P/O W 1/2 NW PRIOR LAKE MN 55372 1/4 COM 1289.2’ S OF NE COR, S 449.26’, SW JCH PROPERTIES OF MN LLC 279020220 2012 14,623.92 300’, N 449.26’, NE ON CL TO POB. 6528 CO RD 101 E Section 2 Township 115 Range 22 W 900’ SW1/4 SHAKOPEE MN 55379 LYING S OF HWY 101 & N OF RR EX W 600’ HELENA TOWNSHIP SHELTER OF SHAKOPEE LLC 279020280 2012 2,600.90 TREKKER ENTERPRISES 050030140 2012 2,763.36 1523 3 AVE W Section 2 Township 115 Range 23 P/O SE1/4 SE1/4 405 MOONLIGHT DR SCHOENBAUER’S NORTH SHORE Lots 16-19 SHAKOPEE MN 55379 COM PT ON S LINE C & ST P & MPLS RR 66’ W SHAKOPEE MN 55379 OF E LINE MADISON ST, SW ALONG S LINE RR 736.56’ TO INT RD, E ALONG N LINE RD 774.84’, POTTS PROPERTIES LLC & 059120170 2012 3,109.92 N PARALLEL W/E LINE MADISON ST 240.90’ TO C/O CRAIG POTTS Section 12 Township 113 Range 23 E 130 RDS OF POB, EX HWY 169. 27643 N 113 PL S1/2 S1/2 NE1/4, E 130 RDS OF N1/2 SE1/4 & 6A SCOTTSDALE AZ 85262 OF SW1/4 NE1/4 RIDGE CREEK I INC 279140011 2012 5,185.86 8315 PLEASANT VIEW DR Section 14 Township 115 Range 22 P/O W 1/2 SE POTTS PROPERTIES LLC & 059120171 2012 1,101.24 NEW BRIGHTON MN 55112 1/4 N OF N R-O-W OF RD 16 EX W 410’ EX N 467’ C/O CRAIG POTTS Section 12 Township 113 Range 23 GL 2 EX OF E 467’ 27643 N 113 PL 2A-PLATTED EX 1.3A RD SCOTTSDALE AZ 85262 RIDGE CREEK I INC 279140012 2012 414.96 8315 PLEASANT VIEW DR Section 14 Township 115 Range 22 N 467’ OF E JACKSON TOWNSHIP NEW BRIGHTON MN 55112 467’ OF W1/2 SE1/4 MALIWADA INC 069150360 2012 4,770.90 RIDGE CREEK I INC 279140100 2012 44,600.22 12701 JOHNSON MEMORIAL DR Section 15 Township 115 Range 23 P/O N1/2 SW1/4 8315 PLEASANT VIEW DR Section 14 Township 115 Range 22 SW1/4 NE1/4 & SHAKOPEE MN 55379 COM S LINE & CL OF HWY 169, E 360’, NE NEW BRIGHTON MN 55112 SE1/4 NE1/4 EX E 591.75’ 192.6’, NW 334.3’, SW 420.8’ TO POB, EX HWY. FURTNEY DENNIS E 279190101 2012 510.40 PATEL BHUPENDRA M & 069150410 2012 12,034.00 2695 LAKE VIEW DR Section 19 Township 115 Range 22 W 200’ OF NAYNA B Section 15 Township 115 Range 23 P/O SW1/4 SHAKOPEE MN 55379 GOVT LOT 1 12826 JOHNSON MEMORIAL DR SW1/4 COM NW COR, S 465’ TO POB, E 323.19’ SHAKOPEE MN 55379 TO ROW OF HWY 169, SW 219.34’, W 216.80’ N LISTERUD JOHN A & DIANE 279320110 2012 1,634.60 SARJU SHAKOPEE, INC 195.8’ TO POB. 3876 MARSCHALL RD S Section 32 Township 115 Range 22 P/O N1/2 SW1/4 12826 JOHNSON MEMORIAL DR SHAKOPEE MN 55379 & P/O S1/2 NW1/4 COM NE COR NW1/4, S SHAKOPEE MN 55379 2441.54 TO POB, W 990, S 440, E 990, N 440 TO BEG EX .64A RD GURUSINGHE TILAK & MANIK 069230111 2012 800.28 2955 FOX HOLLOW NW Section 23 Township 115 Range 23 N 121 OF E 360 BELLE PLAINE TOWNSHIP PRIOR LAKE MN 55372 OF N1/2 SE1/4 BOWLER EDMUND C & 019040010 2012 95.76 LOUISVILLE TOWNSHIP DIANE M RAFORTH Section 4 Township 113 Range 24 W1/2 SE1/4 105 SUNSET DR LYING N OF RD JOHNSON WAYNE L & 070230050 2012 10,086.72 JORDAN MN 55352 WAYNE L JOHNSON REV TRUST HARVEST MOON Lot 1 Block 2 24800 100 ST DAHLKE ROBERT F 019050140 2012 206.80 ZIMMERMAN MN 55398 PO BOX 13 Section 5 Township 113 Range 24 P/O NW1/4 JOHNSON,WAYNE L & DITTY, ANDREA & MARLENE P JOHNSON REV TRUST BELLE PLAINE MN 56011 NW1/4 LYING N OF RD 24800 100 ST ZIMMERMAN MN 55398 BLAKELY TOWNSHIP JOHNSON ANITA D & AJ COMMERICAL REAL ESTATE INC 5125 41 AVE N MACALLISTER RICHARD 020060030 2012 1,559.52 MINNEAPOLIS MN 55422 11081 CHAPPARRAL AVE WOLFF ACRES Lot 3 Block 1 SHAKOPEE MN 55379 PATEL BHUPENDRA M & 079160140 2012 5,410.44 NAYNA B Section 16 Township 115 Range 23 P/O SE1/4 SE1/4 DIETHELM THOMAS H 029080170 2012 5,179.02 12826 JOHNSON MEMORIAL DR COM NE COR, S S 465’ TO POB, S 195.8’, W W 14355 CO RD 45 Section 8 Township 113 Range 25 P/O GOVT LOT SHAKOPEE MN 55379 408.9’,N 195.8’, E 408.91’ TO POB. CARVER MN 55315 2 COM W COR 1-7 BLAKELEY TOWNSITE, S SARJU SHAKOPEE, INC PIONEER EQUITY INC 44-06-16 E ON SW LINE LOT 1 183.37’ TO OLD 12826 JOHNSON MEMORIAL DR 2536 MARSHALL ST NE CL CO RD 1, CURVE SE’ERLY ALONG CL SHAKOPEE MN 55379 MINNEAPOLIS MN 55418 295.01’, N 79-25-16 W 187.56’ TO SW EXT OF CL OF DEAN ST, S 45-53-44 W ON S’RLY EXT WALDEN DEAN J & JANICE E & 079210030 2012 1,772.70 318.93’ TO S LINE GOVT LOT 2, W 50.90’ TO PT BEISE LARRY C & LUANN Section 21 Township 115 Range 23 NE1/4 SE1/4 50’ E OF CL RR ROW, N 34-17-56 E PARALLEL 5846 WESTBOURGH CT LYING E OF HWY, EX COM SE COR OF NE1/4 TO CL RR ROW 341.26’, N 55-42-04 W 25’, NAPLES FL 34112 SE1/4, N 88-53-31 W 274.07’ TO POB, N 01-06-09 E NE’ERLY ALONG LINE PARALLEL TO CL RR WESTMAN INVESTMENTS LLP 109.40’, N 63-38-44 W 105.42’, S 82-14-04 W ROW TO PT N 44-06-16 W FROM POB, S 44-06-16 4464 WASHINGTON BLVD 101.42’ S 60-30-59 W 62.22’, S 36-44-46 W 131.76’ E 22.79’ TO POB. MADISON LAKE MN 56063 TO S LINE OF NE1/4, S 88-53-51 E ALONG S LINE 325.90’ TO POB.

CEDAR LAKE TOWNSHIP

STENSRUD MARK H 030010650 2012 6,039.00 24797 CEDAR POINT RD CEDAR SHORES Lot 63 NEW PRAGUE MN 56071 WEHLE DEBRA M 030040030 2012 5,783.80 25020 EAST CEDAR LAKE DR SVOBODA’S GROVE Lot 3 Block 1 NEW PRAGUE MN 56071 BREWER ROSS AMANDA J 030250010 2012 2,323.32 3162 LITTLE CROW DR MEADOWVIEW ESTATES Lot 1 Block 1 SHAKOPEE MN 55379 POMIJE MILO F 030500110 2012 2,183.50 25815 CEDAR LN GRAND VIEW ARBOUR Lot 5 Block 2 NEW PRAGUE MN 56071 POMIJE LAND COMPANY INC 030500211 2012 765.60 25815 CEDAR LN GRAND VIEW ARBOUR P/O OUTLOT I IN E1/2 NEW PRAGUE MN 56071 SW1/4 FINLON MICHAEL P 030650060 2012 99.41 24748 CHURCHVIEW CIR HILLS OF ST PATRICK Lot 6 Block 1 NEW PRAGUE MN 56071 POTTS CRAIG K 039060050 2012 1,020.30 27643 113TH PL N Section 6 Township 113 Range 22 NW1/4 NE1/4 & SCOTTSDALE AZ 85262 N 800’ PROX OF NW1/4 NW1/4 EX BASELINE ACRES POTTS PROPERTIES LLC & 039070070 2012 266.76 C/O CRAIG POTTS Section 7 Township 113 Range 22 P/O GOVT LOT 27643 N 113 PL 5 COM NW COR GOVT LOT 5, S ON W LINE TO SCOTTSDALE AZ 85262 CEDAR LAKE, E & SE ALONG SHORE TO PT 5 RDS E OF OUTLET OF CEDAR LK, N PARALLEL TO AND DISTANT 5 RDS E OF OULET TO INTERSECTION W/N LINE GOVT LOT 5, W ON N LINE TO POB, EX PLAT SCHOENBAUER NORTH SHORES STADE ALEX 039190100 2012 169.40 25501 LANGFORD AVE Section 19 Township 113 Range 22 N1/2 NE1/4 NEW PRAGUE MN 56071 SE1/4 POMIJE FARMS LLC 039190130 2012 107.80 120 260 ST E Section 19 Township 113 Range 22 S 10A NW1/4 NEW PRAGUE MN 56071 SE1/4 EX .32A HWY SCHMIDT DAN & KYRA 1270 LANGFORD TRL NEW PRAGUE MN 56071

WEDNESDAY, april 3, 2013

BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA

PAGE twelve

039200101 2012 2,668.60 Section 20 Township 113 Range 22 W 317’ OF E 1223’ OF NW1/4 LYING N’ERLY OF CL OF LANGFORD TRL.

POMIJE FARMS LLC 039300030 2012 1,487.20 120 260 ST E Section 30 Township 113 Range 22 NE1/4 NW1/4 NEW PRAGUE MN 56071 ROGER M & JACKIE M POMIJE 301 260 ST E NEW PRAGUE MN 56071

MINN VALLEY LANDSCAPE INC 079270130 2012 5,189.28 14505 JOHNSON MEMORIAL DR Section 27 Township 115 Range 23 NW1/4 SW1/4 SHAKOPEE MN 55379 PSB CREDIT SERVICES INC PO BOX 38 PRINSBURG MN 56281 MINN VALLEY LANDSCAPE INC 079270140 2012 5,189.28 14505 JOHNSON MEMORIAL DR Section 27 Township 115 Range 23 SW1/4 NW1/4 SHAKOPEE MN 55379 PSB CREDIT SERVICES INC PO BOX 38 PRINSBURG MN 56281 MINN VALLEY LANDSCAPE INC 079280040 2012 11,881.08 14505 JOHNSON MEMORIAL DR Section 28 Township 115 Range 23 SW1/4 NE1/4 & SHAKOPEE MN 55379 SE1/4 EX RR EX 10A EX 10A EX 5.2A EX 12.96A PSB CREDIT SERVICES INC EX 44.08A EX 47.79A PO BOX 38 PRINSBURG MN 56281 MINN VALLEY LANDSCAPE INC 079280050 2012 9,165.60 14505 JOHNSON MEMORIAL DR Section 28 Township 115 Range 23 S1/2 SE1/4 SHAKOPEE MN 55379 COM SE COR, W 1016’ TO POB, NW 1010.94’, NW PSB CREDIT SERVICES INC 414.38 S TO S LINE, E TO 570.77’ TO POB. PO BOX 38 PRINSBURG MN 56281 MINN VALLEY LANDSCAPE INC 079330111 2012 5,189.28 14505 JOHNSON MEMORIAL DR Section 33 Township 115 Range 23 P/O NE1/4 SHAKOPEE MN 55379 LYING E OF E ROW OF HWY 169 EX E 652.18’ PSB CREDIT SERVICES INC PO BOX 38 PRINSBURG MN 56281

NEW MARKET TOWNSHIP

THOMPSON KEVIN E & 081020040 2012 4,166.80 MARGARET L THOMAS ESTATES Lot 4 Block 1 LYING E OF 22840 TEXAS AVE LINE COM 14.32’ E OF SW COR E1/2 SE1/4 SEC 6 LAKEVILLE MN 55044 (SW COR LOT 3), N 628’, N 452’, N 02-48-08 W 466’, N 02-01-08 W 385.39’ & THERE TERM. HALLEY MARY JANE 089010090 2012 41.04 12955 HWY 55 Section 1 Township 113 Range 21 P/O SW1/4 PLYMOUTH MN 55441 LYING W OF W ROW OF HWY 35 ESPELIEN KATHY JO 089030240 2012 1,060.20 PO BOX 146 Section 3 Township 113 Range 21 E 20 RDS. OF LAKEVILLE MN 55044 SE1/4 SW1/4 EX .14 HWY TANGEN MICHAEL A & 089040200 2012 1,728.10 PATRICIA A Section 4 Township 113 Range 21 S1/2 N1/2 NE1/4 22590 NATCHEZ AVE SE1/4 LAKEVILLE MN 55044

MCGREGOR JAMES R & 089100082 2012 7,594.40 MARY R Section 10 Township 113 Range 21 THAT P/O 23175 FRANCE CIR N 339.85’ OF S 1688.35; OF W1/2 NE1/4 LYING E LAKEVILLE MN 55044 OF A LINE 33’ E OF NW COR, S 605.90’, NE 625.40’, NW 35.99’ TO POB, SE 515.92’, SE 196.93’ POMIJE FARMS LLC 039300031 2012 748.00 SW 186.17’, SW 424.41’, S TO S LINE & THERE 120 260 ST E Section 30 Township 113 Range 22 NW1/4 NW1/4 TERMINATING. NEW PRAGUE MN 56071 EX 1.65A RD RIPPENTROP RODNEY & 089140010 2012 2,339.70 CREDIT RIVER TOWNSHIP KATHERINE Section 14 Township 113 Range 21 N1/2 W1/2 24200 LOGAN AVE NE1/4 LYING S OF A LINE COM NE COR, SE 977’ FOSSEN ERIC L & RENEE I 040010190 2012 2,926.00 LAKEVILLE MN 55044 TO POB, SW 1318.02’ TO PT ON W LINE 1008.44’ 9975 LOWER 167 ST E LAKEVIEW GARDENS O-L 10 S OF NW COR & THERE TERMINATING. LAKEVILLE MN 55044 FRYE DIANE A 089180031 2012 1,577.40 HOSINSKI JAMES T & HEIDI M 040100100 2012 2,046.00 6465 240 ST E Section 18 Township 113 Range 21 E 20 RODS OF 6806 CLEARY PL RLS 46 TRACT B W 100’ OF E 800’ ELKO MN 55020 N1/2 NW1/4 PRIOR LAKE MN 55372 GURUSINGHE TILAK K 089280090 2012 839.04 FOGARTY JAMES M & 040110120 2012 2,998.60 5885 HIDDEN OAK Section 28 Township 113 Range 21 NE1/4 SW1/4 LINDA M WHITEWOOD 1ST ADDN Lot 2 Block 2 PRIOR LAKE MN 55372 COM SW COR, N 150’ E 600’, S 150’, W 600’ TO 6165 BIRCH RD POB. PRIOR LAKE MN 55372 SAND CREEK TOWNSHIP MK TREE FARM INC 040190410 2012 1,010.04 PO BOX 292 COUNTRY COURT 4TH ADDN O-L A SCHENCK LAWRENCE A & 099070050 2012 100.10 PRIOR LAKE MN 55372 MARY E Section 7 Township 114 Range 23 P/O S 40 RDS E 18060 VALLEY VIEW DR OF LINE COM. 935’ W OF SE COR. N TO PT ON N SCHMIDT JACOB J 040200200 2012 1,222.10 JORDAN MN 55352 LINE OF S 40 RDS EX E 10 RODS IN E1/2 SE1/4 6901 FLEMMING CIR JAMES A. CASEY 4TH ADDN Lot 6 Block 2 PRIOR LAKE MN 55372 BISSENER ANTHONY J & 099290260 2012 3,322.00 DARLA G Section 29 Township 114 Range 23 E 1348’ OF N1/2 REICHEL BRYAN S & LYNN M 040610070 2012 6,385.66 4121 200 ST W NE1/4 & SE1/4 NE1/4 & BRYAN S REICHEL LIVING TRUST JUDICIAL ESTATES Lot 2 Block 2 JORDAN MN 55352 9600 TOWERING OAKS CURV BISSENER CHRISTOPHER J PRIOR LAKE MN 55372 4121 200 ST W REICHEL BRYAN S & LYNN M JORDAN MN 55352 & LYNN M REICHEL LIVING TRUST 9600 TOWERING OAKS CIR PRIOR LAKE MN 55372

Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year

Total Tax + Penalties ($ + cents)

KOEHNE ELAINE K 099340030 2012 508.44 4905 XERXES AVE S Section 34 Township 114 Range 23 THOSE PARTS MINNEAPOLIS MN 55410 OF SW1/4 NW1/4 & OF NW1/4 SW1/4 LYING W’ERLY OF XANADU ROAD

SPRING LAKE TOWNSHIP

NESLUND GARY K 110050050 2012 2,692.55 2960 SOUTH SHORE CIR PLAINVIEW HEIGHTS Lot 4 PRIOR LAKE MN 55372 JIRIK ANTHONY J & PAMELA A 110050067 2012 226.60 2751 RUSTIC HILL DR PLAINVIEW HEIGHTS Lot 5 UND 1/10 PRIOR LAKE MN 55372 INTEREST CENTRAL DEVEL 110170030 2012 4,906.56 CORP OF AMERICA DEUTSCH 2ND ADDN Lot 3 Block 1 PO BOX 155 PRIOR LAKE MN 55372 LUEDTKE CRAIG R & 110170110 2012 6.84 CARRIE G DEUTSCH 2ND ADDN O-L A&B 2045 LAKE VIEW DR JORDAN MN 55352 JIRIK ANTHONY J & 110480070 2012 798.60 PAMELA A SUNRISE ESTATES Lot 7 Block 1 2751 RUSTIC HILL DR PRIOR LAKE MN 55372 CEBALLOS LUIS M & 111120030 2012 3,443.11 BARBARA A HICKORY HOLLOW Lot 3 Block 1 20890 HICKORY LN PRIOR LAKE MN 55372 DOYEN LINDSEY 111150030 2012 1,422.72 PO BOX 395 HICKORY HOLLOW 2ND ADDN Lot 3 Block 1 PRIOR LAKE MN 55372 DOYEN DAVID 2850 BOBCAT TR NW PRIOR LAKE MN 55372 THELEMANN PATRICK 119100142 2012 6.60 3131 MAPLE DR Section 10 Township 114 Range 22 P/O NW1/4 PRIOR LAKE MN 55372 SW1/4 COM NE COR LOT 3 BLK 2 MAPLE SCHMITZ KATHLEEN KNOLL 2ND, E 100 S 160’, W TO SE COR LOT 3, 3131 MAPLE DR N TO POB. PRIOR LAKE MN 55372 CROW DAVID S 18255 PANDORA BLVD PRIOR LAKE MN 55372 DOUDA GEORGE E 19240 LANGFORD AVE JORDAN MN 55352

119160220 2012 2,083.29 Section 16 Township 114 Range 22 COM ON W LINE OF E1/2 NW1/4 AT PT 1300’ S OF NW COR, S 440’, E 495’, N 440’, W 495’ TO POB (EX COM 1300’ S OF NW COR, E 360.21’, SW 126.56’, W 336.77’, N 125.05’ TO POB).

ALSHEBAIKI DEBBIE 33330 ELIZABETH RD TEMECULA CA 92592

119330041 2012 2,049.72 Section 33 Township 114 Range 22 P/O GOVT LOT 3 COM 3184.72’ S OF N1/4 COR SEC 33, W 1094’ TO POB, S TO SHORE OF CYNTHIA LAKE, E ALONG SHORE TO PT 619’ W OF E LINE GOVT LOT 3, NW TO PT 300’ E OF POB, W 300’ TO POB.

119190240 2012 2,237.40 Section 19 Township 114 Range 22 1.83A IN NE1/4 NE1/4 EX .35A HWY

ST. LAWRENCE TOWNSHIP

PETERSON CLINTON D 100030150 2012 1,683.61 6033 214 ST W GERDES ESTATES Lot 15 Block 1 JORDAN MN 55352 PRESTON ROGER D 109130022 2012 1,163.80 1801 E SIOUX VISTA DR Section 13 Township 114 Range 24 P/O NW1/4 JORDAN MN 55352 COM NW COR, E1179.20 TO POB, SW 640.87, SE656.30, NE 627, NW 394.45, NW271.98 TO POB EID TERRANCE D & DEBRA L 109230063 2012 3,609.24 3977 GOLFVIEW DR Section 23 Township 114 Range 24 P/O SE1/4 JORDAN MN 55352 LYING SE OF ROW RR & NW OF ROW OF HWY 169 EX W 932’ & EX E 425’ BLAIR MILDRED JANE 109230200 2012 1,980.00 7875 W 195TH ST Section 23 Township 114 Range 24 N 429’ OF E JORDAN MN 55352 404’ OF W 808’ OF SW1/4 MINN VALLEY LANDSCAPE INC 109240010 2012 361.38 14505 JOHNSON MEMORIAL DR Section 24 Township 114 Range 24 SW1/4 LYING S SHAKOPEE MN 55379 OF HWY 169 GURUSINGHE TILAK & MANIK 2955 FOX HOLLOW NW PRIOR LAKE MN 55372 DAHLKE ROBERT F PO BOX 13 BELLE PLAINE MN 56011

109240250 2012 171.00 Section 24 Township 114 Range 24 N1/2 SE1/4 LYING N OF HWY 169 EX RR 109320021 2012 1,585.10 Section 32 Township 114 Range 24 W1/2 SW1/4 LYING S OF RR

LOUISVILLE TOWNSHIP

Minn Valley Landscape, Inc. 079270130 2010-2011 $10,230.36 14505 Johnson Memorial Drive NW ¼ of SW ¼, Section 27, Shakopee, MN 55379 Township 115, Range 23 Minn Valley Landscape, Inc. 079270140 2010-2011 $10,230.36 14505 Johnson Memorial Drive SW ¼ of NW ¼, Section 27, Shakopee, MN 55379 Township 115, Range 23 Minn Valley Landscape, Inc. 079280040 2010-2011 $15,814.08 14505 Johnson Memorial Drive SW ¼ NW ¼ & SE ¼ EX RR EX Shakopee, MN 55379 10A EX 10A EX 5.2A EX 12.96A EX 44.08A EX 47.79A, Section 28, Twp 115, Range 23 Minn Valley Landscape, Inc. 14505 Johnson Memorial Drive Shakopee, MN 55379

079280050 2010-2011 $16,582.44 S ½ SE ¼ Com SE Cor, W 1016’ to POB, NW 1010.94’, NW 414.38’ S to S line, E to 570.77 to POB, Section 28, Township 115, Range 23

Minn Valley Landscape, Inc. 079330111 2010-2011 $11,819.52 14505 Johnson Memorial Drive P/O NE ¼ lying E of E ROW Shakopee, MN 55379 of HWY 169 EX E 652.18’, Section 33, Township 115, Range 23

ST. LAWRENCE TOWNSHIP

Minn Valley Landscape, Inc. 14505 Johnson Memorial Drive Shakopee, MN 55379

109240010 2010-2011 $ 1,252.86 SW ¼ lying S of HWY 169, Section 24, Township 114, Range 24

CITY OF BELLE PLAINE Arlyce M. Ruehling 313 Main St. East Belle Plaine, MN 56011

200017210 2011 Lots 4 through 7, Block 123, City of Belle Plaine

$ 2,024.00

CITY OF PRIOR LAKE

BMO Harris Bank, NA 250170650 2011 770 N. Water St. Lot 11, Block 4, Prior South Milwaukee, WI 53202

$ 2,567.40

Published in the Belle Plaine Herald on Wednesday, April 3, 2013.

City of Belle Plaine Legal Notice uation, classification, or both if necessary, and shall correct it as needed. Generally, an appearance before your local board of appeal and equalization is required by law before an appeal can be taken to the county board of appeal and equalization. David Murphy, City Administrator. NOTICE IS HEREBY GIVEN Published in the Belle Plaine that the Board of Appeal and Herald on Wednesdays, April 3 Equalization of the City of and 10, 2013. Belle Plaine in Scott County, Minnesota, shall meet at 5:30 p.m. on Monday, April 15, 2013 at City Hall, 218 North Meridian Street, Belle Plaine, MN. The purpose (continued on the next page) of the meeting is to determine whether taxable property in the jurisdiction has been properly valued and classified by the assessor, and to determine whether corrections need to be made. If you believe the value or classification of your property is incorrect, please contact your assessor’s office to discuss your concerns. If you are still not satisfied with the valuation or classification after discussing it with your assessor, you may appear before the local board of appeal and equalization. bpherald@frontiernet.net The board shall review the valCITY OF BELLE PLAINE BOARD OF APPEAL AND EQUALIZATION ASSESSMENT NOTICE Important Information Regarding Assessment and Classification of Property This may affect your 2014 property taxes

Legal Notices

Belle Plaine Herald


WEDNESDAY, april 3, 2013

Legal Notices NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: March 22, 2007 MORTGAGOR: Steven J. Stodieck and Cherie M. Stodieck, Husband and Wife. MORTGAGEE: Mortgage Electronic Registration Systems, Inc.. DATE AND PLACE OF RECORDING: Recorded April 9, 2007 Scott County Recorder, Document No. A 769570, and modified by Loan Modification Agreement on April 22, 2011, Recorded on December 12, 2011 as Document No. A 893811. ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100021278104697789 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Pioneer National Mortgage Corporation RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage, a division of U.S. Bank National Association MORTGAGED PROPERTY ADDRESS: 3500 Spruce Trail Southwest, Prior Lake, MN 55372 TAX PARCEL I.D. #: 251720280 LEGAL DESCRIPTION OF PROPERTY: Lot 11, Block 3, Sunset Hills Addition, Scott County, Minnesota. COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $274,811.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $289,011.98 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: January 31, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on July 31, 2013, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: December 3, 2012 U.S. Bank National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 12-003970 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, December 12, 19 and 26, 2012 and January 2, 9 and 16, 2013. NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE Pursuant to the provisions of Minnesota Statutes 580.07, the foregoing foreclosure sale is postponed until March 28, 2013 at 10:00 AM at the Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN, in said county and state. Dated: February 19, 2013. U.S. Bank National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 19-12-003970 FC

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesday, February 27, 2013. NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE Pursuant to the provisions of Minnesota Statutes 580.07, the foregoing foreclosure sale is postponed until May 16, 2013 at 10:00 AM at the Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN, in said county and state. Dated: March 28, 2013. U.S. Bank National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 19-12-003970 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesday, April 3, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: March 10, 2004 MORTGAGOR: Jason J. King and Heather A. King, husband and wife. MORTGAGEE: Mortgage Electronic Registration Systems, Inc.. DATE AND PLACE OF RECORDING: Recorded March 23, 2004 Scott County Recorder, Document No. A649330. ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100053700000176494 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Allied Home Mortgage Capital Corporation RESIDENTIAL MORTGAGE SERVICER: JPMorgan Chase Bank, National Association MORTGAGED PROPERTY ADDRESS: 10286 Oakhill Court, Elko, MN 55020 TAX PARCEL I.D. #: 230330350 LEGAL DESCRIPTION OF PROPERTY: Lot 6, Block 4, Windrose 1st Addition, Scott County, Minnesota COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $256,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $226,179.42 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: January 31, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on July 31, 2013, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: November 7, 2012 JPMorgan Chase Bank, National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 30 - 12-004242 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA Published in the Belle Plaine Herald on Wednesdays, December 19 and 26, 2012 and January 2, 9, 16 and 23, 2013. NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE Pursuant to the provisions of Minnesota Statutes 580.07, the foregoing foreclosure sale is postponed until March 28, 2013 at 10:00 AM at the Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN, in said county and state. Dated: February 18, 2013. JPMorgan Chase Bank, National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 30 - 12-004242 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesday, February 27, 2013. NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE Pursuant to the provisions of Minnesota Statutes 580.07, the foregoing foreclosure sale is postponed until May 23, 2013 at 10:00 AM at the Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN, in said county and state. Dated: March 28, 2013. JPMorgan Chase Bank, National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 30 - 12-004242 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesday, April 3, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: April 9, 2004 MORTGAGOR: Jena A. Petsch, a single person and Jason M. Yates, a single person. MORTGAGEE: U.S. Bank National Association. DATE AND PLACE OF RECORDING: Recorded April 27, 2004 Scott County Recorder, Document No. A653697. ASSIGNMENTS OF MORTGAGE: NONE TRANSACTION AGENT: NONE TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER ANDMORTGAGE ORIGINATOR STATED ON MORTGAGE: U.S. Bank National Association RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage, a division of U.S. Bank National Association MORTGAGED PROPERTY ADDRESS: 4017 Willowwood Street, Prior Lake, MN 55372 TAX PARCEL I.D. #: 253260100 LEGAL DESCRIPTION OF PROPERTY: Lot Two (2), Block Two (2), Third Addition to Westbury Ponds COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $176,540.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $162,273.46 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: August 2, 2012 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on February 4, 2013, unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: June 6, 2012 U.S. Bank National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 19-52-2012 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, June 13, 20, 27 and July 4, 11 and 18, 2012. NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE Pursuant to the provisions of Minnesota Statutes 580.07, the foregoing foreclosure sale is postponed until October 4, 2012 at 10:00 AM at the Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN, in said county and state. Dated: August 20, 2012. U.S. Bank National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 19-52-2012 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesday, August 22, 2012. NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE Pursuant to the provisions of Minnesota Statutes 580.07, the foregoing foreclosure sale is postponed until December 6, 2012 at 10:00 AM at the Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN, in said county and state. Dated: October 19, 2012. U.S. Bank National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 19-52-2012 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesday, October 24, 2012. NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE Pursuant to the provisions of Minnesota Statutes 580.07, the foregoing foreclosure sale is postponed until January 31, 2013 at 10:00 AM at the Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN, in said county and state. Dated: December 17, 2012. U.S. Bank National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 19-52-2012 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesday, December 19, 2012. NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE Pursuant to the provisions of Minnesota Statutes 580.07, the foregoing foreclosure sale is postponed until March 28, 2013 at 10:00 AM at the Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN, in said county and state. Dated: February 19, 2013. U.S. Bank National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 19-19-52-2012 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesday, February 27, 2013. NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE Pursuant to the provisions of Minnesota Statutes 580.07, the foregoing foreclosure sale is postponed until May 23, 2013 at 10:00 AM at the Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN, in said county and state. Dated: March 28, 2013. U.S. Bank National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 19-19-52-2012 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesday, April 3, 2013.

State of Minnesota County of Scott District court First judicial district probate division court File No.: 70-PR-13-5838 Notice of and order for hearing on petition for formal adjudication of intestacy,

PAGE thirteen determination of heirs, formal appointment of personal representative, and notice to creditors In Re: Estate of Eugene Edmond Langevin, also known as gene langevin and podge langevin Decedent. It is Ordered and Notice is given that on April 24, 2013 at 9:00 a.m., a hearing will be held in this Court at the Scott County Government Center, 200 Fourth Avenue West, Shakopee, Minnesota 55379, for the adjudication of intestacy and determination of heirs of the decedent, and for the appointment of Renee Brandner, whose address is 2330 16th Terrace NW, New Brighton, Minnesota 55112, as personal representative of the decedent's estate in an unsupervised administration. Any objections to the petition must be raised at the hearing or filed with the Court prior to the hearing. If the petition is proper and no objections are filed or raised, the personal representative will be appointed with the full power to administer the estate, including the power to collect all assets; to pay all legal debts, claims, taxes, and expenses; to sell real and personal property; and to do all necessary acts for the estate. Notice is also given that, subject to Minn. Stat. 524.3-801, all creditors having claims against the estate are required to present the claims to the personal representative or to the Court Administrator within four (4) months after the date of this notice or the claims will be barred. Dated: March 21, 2013 Filed in Scott County Courts on March 21, 2013. By the Court Rex D. Stacey Judge of District Court Delores A. Beussman Deputy Court Administrator Peter J. Grundhoefer (MN# 193367) Grundhoefer & Alliegro,LLC 105 North Main Street P.O. Box 217 Center City, Minnesota 55012 Telephone: (651) 257-1160 Facsimile: (651) 257-9341 Published in the Belle Plaine Herald on Wednesdays, March 27 and April 3, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: August 24, 2007 MORTGAGOR: Daniel Jones and Fabiola Jones, husband and wife. MORTGAGEE: CitiMortgage, Inc. S/B/M with ABN Amro Mortgage Group, Inc.. DATE AND PLACE OF RECORDING: Recorded September 13, 2007 Scott County Recorder, Document No. 782970. ASSIGNMENTS OF MORTGAGE: NONE TRANSACTION AGENT: NONE TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: ABN Amro Mortgage Group, Inc. RESIDENTIAL MORTGAGE SERVICER: CitiMortgage, Inc. MORTGAGED PROPERTY ADDRESS: 1881 Preserve Court, Shakopee, MN 55379 TAX PARCEL I.D. #: 272510070 LEGAL DESCRIPTION OF PROPERTY: Lot 7, Block 1, Eagle Creek Preserve, Scott County, Minnesota COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $417,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $406,087.75 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: April 16, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on October 16, 2013, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None “THE TIME ALLOWED BY LAW FOR REDEMPTION

BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: February 12, 2013 CitiMortgage, Inc. Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 10 - 13-001220 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, February 27 and March 6, 13, 20, 27 and April 3, 2013.

Minnesota Secretary of State Certificate of Assumed Name Minnesota Statutes Chapter 333 File Number 642213000027 Filed January 24, 2013 1. State the exact assumed name under which the business is or will be conducted: Political Acuity 2. State the address of the principal place of business; 22300 Penn Avenue Lakeville, MN 55044 3. List the name and complete street address of all persons conducting business under the above Assumed Name, OR if an entity, provide the legal corporate, LLC, or Limited Partnership name and registered office address. Thomas A. Rees 22300 Penn Avenue Lakeville, MN 55044 4. I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. 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. Dated: January 24, 2013 signed, Thomas A. Rees Contact Person (952) 469-4190 Daytime Phone Number Published in the Belle Plaine Herald on Wednesdays, March 27 and April 3, 2013.

State of Minnesota County of Scott First judicial district District court probate division court File No.: 70-PR-13-4060 Notice and order of hearing on petition for probate of will and appointment of personal representative and notice to creditors Estate of Dorothy Hess, a/k/a Dorothy C. Hess, Dorothy Catherine Hess Decedent. It is Ordered and Notice is given that on April 17, 2013, at 9:00 a.m., a hearing will be held in this Court at 200 W. 4th Ave., Shakopee, Minnesota, for the formal probate of an instrument purporting to be the Will of the Decedent, dated October 20, 2002 and for the appointment of Patricia Jo Schmidt, whose address is 7125 169th Street E., Prior Lake, N 55372 as Personal Representative of the Estate of the Decedent in an Unsupervised administration. Any objections to the petition must be filed with the Court prior to or raised at the hearing. If proper and if no objections are filed or raised, the Personal Representative will be appointed with full power to administer the Estate including the power to collect all assets, to pay all legal debts, claims, taxes and expenses, to sell real and personal property, and to do all necessary acts for the Estate. Notice is also given that (subject to Minn. Stat. 524.3-801) all creditors having claims against the Estate are required to present the claims to the Personal Representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred. A charitable beneficiary may request notice of the probate proceedings be given to the Attorney General pursuant to Minn. Stat. 501B.41, subd. 5. Dated: March 13, 2013 Filed in Scott County Courts on March 13, 2013. By the Court Diane M. Hanson, Judge of District Court Delores A. Beussman Deputy Court Administrator Attorney for Personal Representative Lee Vickerman Jaspers, Moriarty & Walburg, P.A. 206 Scott Street Shakopee, MN 55379 Attorney License No. 117442 Telephone: 952-445-2817 Fax: 952-445-0812 Email: lvickerman@jmwlaw.com Published in the Belle Plaine Herald on Wednesdays, March 27 and April 3, 2013.


BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA

PAGE fourteen

Legal Notices

(continued from previous page) Important Information Regarding Assessment and Classification of Property This may affect your 2014 property taxes. NOTICE IS HEREBY GIVEN that the Board of Appeal and Equalization for St. Lawrence Township in Scott County, Minnesota, shall meet. on Wednesday, April 17, 2013 at 7:00 o’clock p.m. at the Office of the Clerk in said Township, 7500 Old Highway 169 Blvd., Jordan, MN 55352. The purpose of this meeting is to determine whether taxable property in the jurisdiction has been properly valued and classified by the assessor, and to determine whether corrections need to be made. If you believe the value or classification of your property is incorrect, please contact your assessor’s office to discuss your concerns. If you are still not satisfied with the valuation or classification after discussing it with your assessor, you may appear before the local board of appeal and equalization. The board shall review the valuation, classification, or both if necessary, and shall correct it as needed. Generally, an appearance before your local board of appeal and equalization is required by law before an appeal can be taken to the county board of appeal and equalization. Ramona Bischof Clerk of the Township of St. Lawrence Published in the Belle Plaine Herald on Wednesdays, March 27 and April 3, 2013.

NOTICE FOR REQUEST FOR PROPOSALS Proposals will be received by the Scott County Historical Society, 235 Fuller Street South, Shakopee, Minnesota, 55379-1220 until 2:00 o’clock p.m., Friday, April 19, 2013 for the Scott County Historical Society Museum Redesign 2013 project. Proposal specifications may be obtained at the Scott County Historical Society by emailing to Kathleen Klehr at kklehr@ scottcountyhistory.org or calling at 952.445.0378. Proposal specifications may also be obtained by visiting the Scott County Historical Society, 235 Fuller Street South, Shakopee, Minnesota 55379 or online at the official Scott County Historical Society website at www. scottcountyhistory.org. The Scott County Historical Society reserves the right to reject any and all proposals in their complete discretion. Published in the Belle Plaine Herald on Wednesdays, March 27 and April 3, 2013.

NOTICE OF JUVENILE HEARING State of Minnesota ) : ss County of Scott ) In the Matter of the Child of: Toni Brooke Kaiser and Dillon Matthew Grimes, Scott Co. Court File No. 70-JV12-18959 and 70-JV-12-8969 TO: Toni Brooke Kaiser, 3305 Lakeshore Court, Chaska, MN 55318 or 828 Oriole Lane, Chaska, MN 55318 or 721 Roundhouse Street, Shakopee, MN 55379 Take notice that hearings regarding the Child, L.D.G., DOB: 04/11/2012, will be held in juvenile court on April 16, 2013 at 8:30 a.m. or as soon thereafter as possible at the Scott County Justice Center, 200 Fourth Avenue West, Shakopee, Minnesota. You are required to be at the hearing. The court may enter an order permanently affecting your parental or custodial rights to the child including termination of your parental rights. Upon request, the clerk will provide you with a copy of the Petitions describing these matters. If you fail to appear at the time and place listed above and stated on the Petitions, judgment by default may be entered against you. BY THE COURT: Heather Kendall Scott County Court Administrator /s/Cynthia R. Jensen Deputy Clerk Published in the Belle Plaine Herald on Wednesdays, March 20, 27 and April 3, 2013.

State of Minnesota County of Scott District court First judicial district court File No.: 70-PR-13-4735 Notice of informal probate of will and informal appointment of appointment of personal representative and notice to creditors In Re: Estate of Lorraine Marie Snell Decedent. Notice is given that an Application for Informal Probate of Will and Informal Appointment of Personal Representative was filed with the Registrar, along with a Will dated November 20, 1979. The Registrar accepted the application and appointed Richard Engelson, whose address is 3350 Fremont Circle NW, Prior Lake, MN 55372, to serve as the personal representative of the decedent's estate.

Any heir, devisee or other interested person may be entitled to appointment as personal representative or may object to the appointment of the personal representative. Any objection to the appointment of the personal representative must be filed with the Court, and any properly filed objection will be heard by the Court after notice is provided to interested persons of the date of hearing on the objection. Unless objections are filed, and unless the Court orders otherwise, the personal representative has the full power to administer the estate, including, after thirty (30) days from the issuance of letters testamentary, the power to sell, encumber, lease, or distribute any interest in real estate owned by the decedent. Notice is further given that, subject to Minn. Stat. 524.3-801, all creditors having claims against the decedent's estate are required to present the claims to the personal representative or to the Court within four (4) months after the date of this notice or the claims will be barred. Dated: March 18, 2013 Filed in Scott County Courts on March 18, 2013. Heather M. Kendall Registrar Delores A. Beussman Deputy Court Administrator Brekke, Clyborne & Ribich, L.L.C. Barbara J. Weckman Brekke Attorney No. 0349434 287 Marshall Road, Suite 201 Shakopee, MN 55379 (952) 402-9410 bbrekke@bcrlawyers.com Published in the Belle Plaine Herald on Wednesdays, March 27 and April 3, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: October 28, 2005 MORTGAGOR: Kelly L Wennerstrom, a single person. MORTGAGEE: Mortgage Electronic Registrations Systems, Inc.. DATE AND PLACE OF RECORDING: Filed December 2, 2005, Scott County Registrar of Titles, Document No. T172786 on Certificate of Title No. 42863. ASSIGNMENTS OF MORTGAGE: Assigned to: Nationstar Mortgage LLC. Dated December 10, 2012 Filed December 18, 2012, as Document No. T220097. Said Mortgage being upon Registered Land. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100025440002783964 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Lehman Brothers Bank, FSB RESIDENTIAL MORTGAGE SERVICER: Nationstar Mortgage, LLC MORTGAGED PROPERTY ADDRESS: 1725 Countryside Drive, Shakopee, MN 55379 TAX PARCEL I.D. #: 273400030 LEGAL DESCRIPTION OF PROPERTY: Unit No. 103, Common Interest Community No. 1098, a Condominium, Providence Pointe Condominiums, Scott County, Minnesota. COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $151,216.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $153,644.69 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: April 16, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on October 16, 2013, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: February 13, 2013 Nationstar Mortgage LLC Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 21 - 12-007281 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, February 27 and March 6, 13, 20, 27 and April 3, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: June 12, 2006 MORTGAGOR: Bradley D. Shellum and Kelly Lynn Bansemer, husband and wife. MORTGAGEE: Chase Bank USA, National Association. DATE AND PLACE OF RECORDING: Recorded July 10, 2006 Scott County Recorder, Document No. A744483. ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association. Dated March 10, 2012 Recorded April 3, 2012, as Document No. A902244. TRANSACTION AGENT: NONE TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Chase Bank USA, National Association RESIDENTIAL MORTGAGE SERVICER: JPMorgan Chase Bank, National Association MORTGAGED PROPERTY ADDRESS: 16530 Pebble Brook Court, Prior Lake, MN 55372 TAX PARCEL I.D. #: 049060530 LEGAL DESCRIPTION OF PROPERTY: Exhibit "A" Real property in scott county, minnesota, described as follows: that part of the west half of the southeast quarter of section 6, township 114, range 21, scott county, minnesota, described as follows: commencing at the southwest corner of said west half of the southeast quarter; thence on an assumed bearing of north 89 degrees 03 minutes 19 seconds east along the south line of said west half of the southeast quarter a distance of 581.77 feet; thence north 0 degrees 18 minutes 49 seconds east a distance of 1711.19 feet; thence north 0 degrees 04 minutes 47 seconds west a distance of 600.00 feet to the point of beginning of the land to be described; thence continuing north 0 degrees 04 minutes 47 seconds west a distance of 300.00 feet to a point on the north line of said west half of the southeast quarter a distance of 583.86 feet east of the northwest corner of said west half of the southeast quarter, thence south 88 degrees 22 minutes 56 seconds west along said north line a distance of 583.86 feet to the northwest corner of said west half of the southeast quarter; thence south 0 degrees 08 minutes 09 seconds west along the west line of said west half of the southeast quarter a distance of 364.90 feet to a point a distance of 2239.38 feet north of the southwest corner of said west half of the southeast quarter; thence north 89 degrees 55 minutes 13 seconds east a distance of 585.02 feet to an intersection with a line which bears south 0 degrees 04 minutes 47 seconds east from the point of beginning; thence north 0 degrees 04 minutes 47 seconds west a distance of 80.47 feet to the point of beginning, according to the united states government survey thereof, scott county, minnesota. abstract property. COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $299,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $262,755.68 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: April 18, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller

Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on October 18, 2013, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: February 18, 2013 JPMorgan Chase Bank, National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 30 - 13-001403 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, February 27 and March 6, 13, 20, 27 and April 3, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: March 20, 2003 MORTGAGOR: Christopher D. Jacobsen, a single person. MORTGAGEE: Mortgage Electronic Registration Systems, Inc. DATE AND PLACE OF RECORDING: Recorded March 27, 2003 Scott County Recorder, Document No. A 593684. ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association. Dated October 11, 2011 Recorded June 29, 2012, as Document No. A 909232. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100026900100555027 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Bell America Mortgage LLC DBA Bell Mortgage RESIDENTIAL MORTGAGE SERVICER: JPMorgan Chase Bank, National Association MORTGAGED PROPERTY ADDRESS: 537 West 6th Avenue, Shakopee, MN 55379 TAX PARCEL I.D. #: 270015180 LEGAL DESCRIPTION OF PROPERTY: Lot 1, Block 69, City of Shakopee, Scott County, Minnesota COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $135,700.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $138,962.29 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: April 18, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on October 18, 2013, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is

WEDNESDAY, april 3, 2013 reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: February 15, 2013 JPMorgan Chase Bank, National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 30 - 13-001156 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, February 27 and March 6, 13, 20, 27 and April 3, 2013.

NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTIFICATION OF THE ORIGINAL CREDITOR WITHIN THE TIME PERIOD PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the mortgage dated August 12, 2004, executed by Scott H. Jirik and Michelle M. Jirik, husband and wife, as mortgagors, to TCF National Bank, a national banking association, as mortgagee, recorded in the office of the County Recorder of Scott County, Minnesota, on September 3, 2004, as Document No. A 670388, which mortgage conveyed and mortgaged the following described property, situated in the County of Scott and State of Minnesota, which property has a street address of 220 3rd Street West, Jordan, Minnesota 55352, and tax identification number 220030570: Lot 1, Block 9, Holmes Addition That the original principal amount secured by said mortgage was $142,565.39; that there has been compliance with any condition precedent to acceleration of the debt secured by said mortgage and foreclosure of said mortgage required by said mortgage, any note secured thereby, or any statute; that no action or proceeding has been instituted at law to recover the debt remaining secured by said mortgage, or any part thereof; that there is claimed to be due upon said mortgage and is due thereon at the date of this notice, the sum of $152,353.58 in principal and interest. That by virtue of the power of sale contained in said mortgage, the said mortgage will be foreclosed by the sale of the above described premises with appurtenances, which said sale will be made by the Sheriff of Scott County, Minnesota, at the Sheriff’s office in the Law Enforcement Center, 301 Fuller Street South, Shakopee, Minnesota, on April 18, 2013, at 10:00 o’clock a.m., at public auction to the highest bidder, to pay the amount then due on said mortgage, together with the costs of foreclosure, including attorneys’ fees as allowed by law, in accordance with the provisions of said mortgage. The time allowed by law for redemption by the mortgagors, their personal representatives or assigns, is six (6) months from the date of said sale. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: NONE THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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. If the mortgage is not reinstated under Minn. Stat. §580.30 or redeemed under Minn. Stat. §580.23, the mortgagor must vacate the mortgaged property by 11:59 p.m. on October 18, 2013, unless the foreclosure is postponed pursuant to Minn. Stat. §580.07, or the redemption period is reduced to five (5) weeks under Minn. Stat. §582.032. THIS IS AN ATTEMPT TO COLLECT A DEBT BY A DEBT COLLECTOR. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DATED: February 27, 2013 TCF National Bank FOLEY & MANSFIELD, P.L.L.P. By: Karl K. Heinzerling Atty. No. 142475 Attorneys for Mortgagee 250 Marquette Avenue, Suite 1200 Minneapolis, Minnesota 55401 Published in the Belle Plaine Herald on Wednesdays, February 27 and March 6, 13, 20, 27 and April 3, 2013.

Gravel quote Faxon Township Faxon Township is now accepting quotes for the hauling of Class 5 grave. Hauling Only!!!!!!! Gravel must be taken from Chard's or Mueller's Pit Gravel must be laid by July 15. Bids will be accepted until May 28, 2013 at 6:00 P.M. at the home of James Witt, Faxon Township Clerk, 20472 261st Ave., Belle Plaine, MN 56011 Jim Witt Faxon Township Clerk Published in the Belle Plaine Herald on Wednesdays, April 3 and 10, 2013. State of Minnesota County of Scott First judicial district District court probate division court File No.: 70-PR-13-3284 Notice of informal appointment of personal representative and notice to creditors (intestate) Estate of vernon busch, a/k/a vernon h. busch, a/k/a vernon henry busch Decedent. Notice is given that an application for informal appointment of personal representative has been filed with the Registrar. No will has been presented for probate. The application has been granted. Notice is also given that the Registrar has informally appointed Kent Busch, whose address is 7027 Millridge, Shawnee, Kansas 66218 as personal representative of the Estate of the Decedent. Any heir or other interested person may be entitled to appointment as personal representative has full power to administer the Estate including, after 30 days from the date of issuance of letters, the power to sell, encumber, lease or distribute real estate. Any objections to the probate of the Will or appointment of the Personal Representative must be filed with this Court and will be heard by the Court after the filing of an appropriate petition and proper notice of hearing. Notice is also given that (subject to Minn. Stat. 524.3-801) all creditors having claims against the Estate are required to present the claims to the Personal Representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred. Dated: March 13, 2013 Filed in Scott County Courts on March 13, 2013. Delores A. Beussman Deputy Registrar Heather M. Kendall Court Administrator Attorney for Personal Representative Lee Vickerman Jaspers, Moriarty & Walburg, P.A. 206 Scott Street Shakopee, MN 55379 Attorney License No. 112744 Telephone: 952-445-2817 Fax: 952-445-0812 Email: lvickerman@jmwlaw.com Published in the Belle Plaine Herald on Wednesdays, April 3 and 10, 2013. State of Minnesota County of Scott District court probate division First judicial district court File No.: 70-PR-13-4367 Notice and order for hearing on petition for formal adjudication of intestacy, determination of heirship, and appointment of personal representative and notice to creditors Estate of Steven Toms Decedent. It is Ordered and Notice is given that on April 17, 2013, at 9:00 a.m., a hearing will be held in this Court at 200 4th Avenue W., Shakopee, MN 55379, for the adjudication of intestacy and determination of heirship of the Decedent, and for the appointment of: Ashley Lynn Danielson Toms, whose address is: 16057 Kennard Ct., Lakeville, MN 55044 as personal representative of the Estate of the Decedent in an Unsupervised administration. Any objections to the petition must be filed with the Court prior to or rose at the hearing. If proper and if no objections are filed or raised, the personal representative will be appointed with full power to administer the Estate including the power to collect all assets, to pay all legal debts, claims, taxes and expenses, to sell real and personal property, and to do all necessary acts for the Estate. Notice is also given that (subject to Minn. Stat. 524.3-801) all creditors having claims against the Estate are required to present the claims to the personal representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred. Dated: March 18, 2013 Filed in Scott County Courts on March 18, 2013. Rex D. Stacey District Court Judge, Probate Division Court Administrator By: Delores A. Beussman Deputy Court Administrator Attorney for Petitioner Sholly A. Blustin Blustin & Associates, PLLC 812 Main Street, Suite 102 Elk River, MN 55330 Attorney License No.: 186879 Telephone: 763-441-7040 Published in the Belle Plaine Herald on Wednesdays, April 3 and 10, 2013.


WEDNESDAY, april 3, 2013

Legal Notices

(continued from previous page) NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: July 30, 2007 MORTGAGOR: Marie E Ryan, an unmarried woman. MORTGAGEE: Mortgage Electronic Registration Systems, Inc. DATE AND PLACE OF RECORDING: Recorded August 15, 2007 Scott County Recorder, Document No. A780727. ASSIGNMENTS OF MORTGAGE: Assigned to: Minnesota Housing Finance Agency. Dated July 30, 2007 Recorded August 15, 2007, as Document No. A780728. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100020000450059807 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Burnet Home Loans RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage, a division of U.S. Bank National Association MORTGAGED PROPERTY ADDRESS: 16534 Southeast Franklin Trail #6A, Prior Lake, MN 55372 TAX PARCEL I.D. #: 252100060 LEGAL DESCRIPTION OF PROPERTY: Condominium unit number 6A, Pennington Place condominium, Condominium No 1002 COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $83,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $84,647.06 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: April 25, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on October 25,2013 unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: February 21, 2013 Minnesota Housing Finance Agency Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 135 - 13-001583 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 6, 13, 20, 27 and April 3 and 10, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: July 31, 2003 MORTGAGOR: Stephen R. Niosi, and Kimberly A. Niosi, husband and wife.

MORTGAGEE: Washington Mutual Bank, FA. DATE AND PLACE OF RECORDING: Filed August 7, 2003, Scott County Registrar of Titles, Document No. T147498 on Certificate of Title No. 38619.0. ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association. Dated April 16, 2012 Filed April 23, 2012, as Document No. T215024. Said Mortgage being upon Registered Land. TRANSACTION AGENT: NONE TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Washington Mutual Bank, FA RESIDENTIAL MORTGAGE SERVICER: JPMorgan Chase Bank, National Association MORTGAGED PROPERTY ADDRESS: 16129 Northwood Road Northwest, Prior Lake, MN 55372 TAX PARCEL I.D. #: 251410520 LEGAL DESCRIPTION OF PROPERTY: The land referred to in this Commitment is described as follows: Lot Eighty-four (84), of the Townsite of NOrthwood, as per plat thereof on file and of record in the Office of the Register of Deeds in and for Scott County, Minnesota. Together with the benefits and subject to the burdens of the following described easement, which easement is appurtenant to Lots 79, 80, 81, 82, 83, 84, 85, 96, 87, 88, and 89, Townsite of Northwood, Scott County, Minnesota. Said easement is described as follows, to wit: A 20 foot easement for ingress, egress, and roadway purposes over Lots 80, 81, 82, 83, 84, 85, 96, 87, 88, and 89, Townsite of Northwood, Scott County, Minnesota, as per plat thereof recorded in the office of the County Recorder, Scott County, Minnesota. Said easement lies 10.00 feet on each side of the following described Line: Commencing at the northeast corner of Lot 89, said plat of Northwood; thence South 55 degrees 29 minutes 42 seconds West assumed bearing, along the northerly line of said Lot 89 a distance of 24.00 feet to the point of beginning of said line, thence South 27 degrees 30 minutes 18 seconds East a distance of 31.50 feet; thence South 04 degrees 56 minutes, 21 seconds West 113.47 feet; thence southwesterly 107.31 feet along a tangential curve, concave to the northwest, having a radius of 125.00 feet and a central angle of 49 degrees 11 minutes 10 seconds; thence South 54 degrees 07 minutes 30 seconds West tangent to said curve a distance of 271.84 feet, thence South 53 degrees 15 minutes 48 seconds West 165 feet more or less to the westerly line of said Lot 80 and said line there terminating. The side lines of said easement shall be lengthened or shortened to end at the northerly boundary of said Lot 89 and the westerly boundary of said Lot 80. For informational purposes only: This property is known as: 16129 Northwood Road Northwest, Prior Lake, MN 55372 This is Torrens property. Certificate No. 35391. COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $236,250.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $247,444.64 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: April 23, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on October 23, 2013, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: February 22, 2013 JPMorgan Chase Bank, National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee

BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 30 - 13-001429 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 6, 13, 20, 27 and April 3 and 10, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: October 6, 2004 MORTGAGOR: Mark A. Smith, an unmarried man and Sherri L. Marzario, an unmarried woman. MORTGAGEE: Washington Mutual Bank, FA. DATE AND PLACE OF RECORDING: Recorded October 28, 2004 Scott County Recorder, Document No. A676534. ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association. Dated September 11, 2012 Recorded September 28, 2012, as Document No. A916521. TRANSACTION AGENT: NONE TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Washington Mutual Bank, FA RESIDENTIAL MORTGAGE SERVICER: JPMorgan Chase Bank, National Association MORTGAGED PROPERTY ADDRESS: 19545 South Hampshire Court, Prior Lake, MN 55372 TAX PARCEL I.D. #: 049200211 LEGAL DESCRIPTION OF PROPERTY: That part of the West Half of the Northeast Quarter together with that part of the Northwest Quarter of the Southeast Quarter and also together with that part of the West 341.40 feet of the East Half of the East Half of Section 20, Township 114 North, Range 21 West of the Fifth Principal Meridian, Scott County, Minnesota, according to the Government Survey thereof, described as follows: Commencing at the Northwest corner of said Northeast Quarter of Section 20; thence on an assumed bearing of South 00 degrees 11 minutes 42 seconds East, along the west line of said Northeast Quarter of the West line of said Northwest Quarter and the West line of said Northwest Quarter of the Southeast Quarter a distance of 3441.47 feet; thence North 32 degrees 06 minutes 39 seconds East a distance of 755.86 feet; thence North 61 degrees 52 minutes 31 seconds East a distance of 376.29 feet; thence South 17 degrees 47 minutes 28 seconds East a distance of 167.22 feet; thence Southeasterly a distance of 280.54 feet along a tangential curve concave to the Northeast having a radius of 300.00 feet and a central angle of 53 degrees 34 minutes 48 seconds; thence South 71 degrees 22 minutes 16 seconds East, a distance of 250.83 feet to the point of beginning; thence North 71 degrees 22 minutes 16 seconds West a distance of 62.19 feet; thence North 01 degrees 49 minutes 23 seconds East a distance of 513.45 feet; thence North 74 degrees 34 minutes 10 seconds East a distance of 500.77 feet to the intersection with the East line of said West 341.40 feet of the East Half of the East Half of Section 20; thence South 00 degrees 07 minutes 19 seconds West, along said East line a distance of 2022.60 feet to the North line of the South 20 acres of the West 60 acres of the East Half of said Southeast Quarter of Section 20; thence South 89 degrees 54 minutes 49 seconds West along said North line, a distance of 341.40 feet to the West line of said East Half of the East Half of Section 20; thence North 00 degrees 07 minutes 19 seconds East, along said West line, a distance of 443.64 feet to the Southwest corner of the Northeast Quarter of said Southeast Quarter, thence North 89 degrees 51 minutes 54 seconds East, along said South line of the Northeast Quarter of the Southeast Quarter, a distance of 41.40 feet to the intersection with the East line of the West 41.40 feet of said Northeast Quarter of the Southeast Quarter; thence North 00 degrees 07 minutes 19 seconds East, along said East line, a distance of 831.57 feet; thence North 71 degrees 22 minutes 16 seconds West a distance of 100.15 feet; thence North 41 degrees 22 minutes 16 seconds West a distance of 66.00 feet to the beginning. Abstract Property COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $1,000,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $1,057,511.79 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: May 2, 2013, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on November 4, 2013, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: March 1, 2013 JPMorgan Chase Bank, National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 30 - 12-006785 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 6, 13, 20, 27 and April 3 and 10, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: May 20, 2005 MORTGAGOR: Brandon J. Pattin, a single person. MORTGAGEE: First Residential Mortgage Corporation. DATE AND PLACE OF RECORDING: Recorded June 9, 2005 Scott County Recorder, Document No. 701054. ASSIGNMENTS OF MORTGAGE: Assigned to: Inter Savings Bank, FSB. Dated May 20, 2005 Recorded June 9, 2005, as Document No. 701055. And thereafter assigned to: Minnesota Housing Finance Agency. Dated May 20, 2005 Recorded August 4, 2005, as Document No. 708134. TRANSACTION AGENT: NONE TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: First Residential Mortgage Corporation RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage, a division of U.S. Bank National Association MORTGAGED PROPERTY ADDRESS: 13727 Inglewood Avenue South, Savage, MN 55378 TAX PARCEL I.D. #: 261310450 & 261310460 LEGAL DESCRIPTION OF PROPERTY: Lot 45 and 46, Block 1, Canterbury Townhomes, Scott County, Minnesota. COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $138,650.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $129,478.76 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: April 25, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on October 25, 2013 unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.

PAGE fifteen MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: February 21, 2013 Minnesota Housing Finance Agency Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 135 - 13-001065 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 6, 13, 20, 27 and April 3 and 10, 2013.

COUNTY HIGHWAY PROJECT Bids Close April 30, 2013 Jordan, Minnesota Notice is hereby given that sealed bids will be received at the Office of the County Engineer of Scott County, 600 Country Trail East, Jordan, Minnesota 55352, until 2:00 p.m. on Tuesday, April 30, 2013 for construction of the following: Scott County CP 29-02/SAP 70-646-005 County Project Number CP 29-02/SAP 70-646-005, CH 29 at CSAH 46 intersection in the New Market Township, MN. The project consists of grading, aggregate base, bituminous and concrete surfacing, ADA improvements, utility improvements, street lighting, and landscaping. Minimum wage rates to be paid by the Contractors have been predetermined and are subject to the Work Hours Act of 1962, P.L. 87-581 and implementing regulations. READ CAREFULLY THE WAGE SCALES AND DIVISION A OF THE SPECIAL PROVISIONS AS THEY AFFECT THIS PROJECT The Minnesota Department of Transportation hereby notifies all bidders: in accordance with Title VI of the Civil Rights Act of 1964 (Act), as amended and Title 49, Code of Federal Regulations, Subtitle A Part 21, Non-discrimination in Federally-assisted programs of the Department of Transportation, it will affirmatively assure that in any contract entered into pursuant to this advertisement, disadvantaged business enterprises will be afforded maximum opportunity to participate and/or to submit bids in response to this invitation, and will not be discriminated against on the grounds of race, color, disability, age, religion, sex or national origin in consideration for an award; in accordance with Title VI of the Civil Rights Act of 1964 as amended, and Title 23, Code of Federal Regulations, Part 230 Subpart A-Equal Employment Opportunity on Federal and Federal-Aid Construction Contracts (including supportive services), it will affirmatively assure increased participation of minority groups and disadvantaged persons and women in all phases of the highway construction industry, and that on any project constructed pursuant to this advertisement equal employment opportunity will be provided to all persons without regard to their race, color, disability, age, religion, sex or national origin; in accordance with the Minnesota Human Rights Act, Minnesota Statute 363A.08 Unfair discriminatory Practices, it will affirmatively assure that on any project constructed pursuant to this advertisement equal employment opportunity will be offered to all persons without regard to race, color, creed, religion, national origin, sex, marital status, status with regard to public assistance, membership or activity in a local commission, disability, sexual orientation, or age; in accordance with the Minnesota Human Rights Act, Minnesota Statute 363A.36 Certificates of Compliance for Public Contracts, and 363A.37 Rules for Certificates of Compliance, it will assure that appropriate parties to any contract entered into pursuant to this advertisement possess valid Certificates of Compliance. If you are not a current holder of a compliance certificate issued by the Minnesota Department of Human Rights and intend to bid on any job in this advertisement you must contact the Department of Human Rights immediately for assistance in obtaining a certificate. The following notice from the Minnesota Department of Human Rights applies to all contractors: “It is hereby agreed between the parties that Minnesota Statute, section 363A.36 and Minnesota Rules, parts 5000.3400 to 5000.3600 are incorporated into any contract between these parties based on this specification or any modification of it. A copy of Minnesota Statute 363A.36 and Minnesota Rules, parts 5000.3400 to 5000.3600 is available upon request from the contracting agency.” “It is hereby agreed between the parties that this agency will require affirmative action requirements be met by contractors in relation to Minnesota Statute 363A.36 and Minnesota Rules 5000.3600. Failure by a contractor to implement an affirmative action plan or make a good faith effort shall result in revocation of its certificate or revocation of the contract (Minnesota Statute 363A.36, Subd. 2 and 3).” A minimum goal of 8.5% Good Faith Effort to be subcontracted to Disadvantaged Business Enterprises. A Good Faith Effort Plan must be submitted by the Apparent Low Bidder and the Apparent Second Low Bidder within 24 hours of the bid opening or bids will not be accepted for award. The approximate quantities of the major work for Contract CP 29-02/SP 70-646-005 are as follows: 1 LS MOBILIZATION 8,490 SY REMOVE BITUMINOUS PAVEMENT 6,875 CY COMMON EXCAVATION (EV) (P) 9,573 CY COMMON BORROW (CV) 9,841 CY GRANULAR BORROW (CV) 2,012 TN TYPE SP12.5 WEARING COURSE MIX (4,E) 1,509 TN TYPE SP19.0 NONWEAR COURSE MIX (4,B) 1,329 LF 18” RC PIPE CULVERT CLASS III 6,200 LF 4” PERF PE PIPE DRAIN 175 LF 15” RC PIPE SEWER CLASS III 23 EA CONST DRAINAGE STRUCTURE DES 48-4020 1,025 SF 6” CONCRETE WALK 3,810 LF CONCRETE CURB & GUTTER DESIGN D624 4 EA LIGHTING UNIT TYPE 9-40 12 EA LIGHT BASE DESIGN E 1 LS TRAFFIC CONTROL 324 SF SIGN PANELS TYPE C 5,020 LF 4” SOLID LINE WHITE-EPOXY 300 HR TRAINEES The Contract will be awarded to the lowest responsible bidder. Proposals, plans and specifications may be examined at the office of the County Highway Engineer at 600 Country Trail East, Jordan, MN 55352. SEE THE STATE WEBSITE (https://eadvert.dot.state.mn.us) FOR ALL OF OUR PROJECT LETTINGS. Bids must be accompanied by a certified check made payable to the Scott County Treasurer, or a corporate surety bond made in favor of Scott County, for at least 5% of the amount of the bid. The County Board of Commissioners reserves the right to accept or reject any or all bids and to waive any defects therein. Dated March 29, 2013 Scott County Auditor/Treasurer Mitchell J. Rasmussen Courthouse Scott County Engineer 200 4th Avenue West Physical Development Shakopee, MN 55379 600 Country Trail East Jordan, MN 55352 Published in the Belle Plaine Herald on Wednesdays, April 3, 10 and 17, 2013.

Need to Clean House and Sell some of that STUFF? Advertise in the

Belle Plaine Herald

Classifieds 952-873-2261


BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA

PAGE sixteen

Legal Notices

(continued from previous page) NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: May 25, 2000 MORTGAGOR: Joel C. Graham and Gail S. Graham, husband and wife. MORTGAGEE: CitiMortgage, Inc. S/B/M with ABN Amro Mortgage Group, Inc. DATE AND PLACE OF RECORDING: Filed August 17, 2000, Scott County Registrar of Titles, Document No. T113604 on Certificate of Title No. 15334. ASSIGNMENTS OF MORTGAGE: NONE Said Mortgage being upon Registered Land. TRANSACTION AGENT: NONE TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: ABN Amro Mortgage Group, Inc. RESIDENTIAL MORTGAGE SERVICER: CitiMortgage, Inc. MORTGAGED PROPERTY ADDRESS: 14370 Northeast Aspen Avenue, Prior Lake, MN 55372 TAX PARCEL I.D. #: 252140540 LEGAL DESCRIPTION OF PROPERTY: Lot 6, Block 6, Sand Pointe 3rd Addition COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $124,500.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $131,658.76 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: April 30, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on October 30, 2013, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: February 28, 2013 CitiMortgage, Inc. Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 10 - 13-001860 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 13, 20, 27 and April 3, 10 and 17, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: November 26, 2008 MORTGAGOR: Julie Selsvold, a single person. MORTGAGEE: Lakeland Mortgage Corporation. DATE AND PLACE OF RECORDING: Filed January 26, 2009, Scott County Registrar of Titles, Document No. T193939 on Certificate of Title No. 46401.0. ASSIGNMENTS OF

MORTGAGE: Assigned to: Minnesota Housing Finance Agency. Dated November 26, 2008 Recorded January 26, 2009, as Document No. T193940. Said Mortgage being upon Registered Land. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100137510000357048 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage, a division of U.S. Bank National Association MORTGAGED PROPERTY ADDRESS: 1713 Countryside Drive, Shakopee, MN 55379 TAX PARCEL I.D. #: 273401130 LEGAL DESCRIPTION OF PROPERTY: Unit 1604, Common Interest Community Number 1098, A Condominium, Providence Pointe Condominiums COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $134,910.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $140,947.50 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: April 30, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on October 30, 2013 unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: March 5, 2013 Minnesota Housing Finance Agency Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 135 - 13-002260 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 13, 20, 27 and April 3, 10 and 17, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: October 23, 2007 MORTGAGOR: Robert A Schwartz, a single person. MORTGAGEE: Mortgage Electronic Registration Systems, Inc. DATE AND PLACE OF RECORDING: Recorded November 13, 2007 Scott County Recorder, Document No. A787497. ASSIGNMENTS OF MORTGAGE: Assigned to: Minnesota Housing Finance Agency. Dated November 21, 2007 Recorded December 10, 2007, as Document No. A789315. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 1001770-5050003986-2 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Cornerstone Mortgage Company RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage, a division of U.S. Bank National Association MORTGAGED PROPERTY ADDRESS: 2206 Downing Avenue, Shakopee, MN 55379 TAX PARCEL I.D. #: 273270630 LEGAL DESCRIPTION OF PROPERTY: Lot 3, Block 4, Brittany Village Fourth Addition,

CIC No. 1101 COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $202,761.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $211,871.37 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: April 30, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on October 30, 2013 unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: February 26, 2013 Minnesota Housing Finance Agency Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 135 - 13-002257 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 13, 20, 27 and April 3, 10 and 17, 2013.

PUBLIC NOTICE NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in the conditions of the following described mortgage: DATE OF MORTGAGE: October 6, 2006 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $284,000.00 MORTGAGOR(S): Joshua Robinson and Robin Robinson, Husband and Wife MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for CENTENNIAL MORTGAGE AND FUNDING, INC. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. MIN#: 100232301120040506 SERVICER: Ocwen Loan Servicing, LLC LENDER: Centennial Mortgage and Funding, Inc.. DATE AND PLACE OF FILING: Scott County Minnesota, Recorder, on October 23, 2006, as Document No. A 754688. ASSIGNED TO: 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, Series 2006-ASAP6, Asset Backed PassThrough Certificates Dated: May 6, 2011, and recorded May 24, 2011 by Document No. A880908. LEGAL DESCRIPTION OF PROPERTY: Lot 2, Block 1, Sand Creek Farms, Scott County, Minnesota PROPERTY ADDRESS: 3610 220th Street West, Jordan, MN 55352 PROPERTY I.D: 09-005-002-0 COUNTY IN WHICH PROPERTY IS LOCATED: Scott THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: Two Hundred Eighty Thousand Three Hundred Seventy-Eight and 70/100 ($280,378.70) 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/or 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: 10:00 AM on May 9, 2013 PLACE OF SALE: in the lobby of the Scott County Law Enforcement

Center, 301 S. Fuller Street, Shakopee, MN 55379 to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements 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. Section580.30 or the property is not redeemed under Minn. Stat. Section580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on November 9, 2013, or the next business day if November 9, 2013 falls on a Saturday, Sunday or legal holiday. “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR`S PERSONAL R E P R E S E N TAT I V E S 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: March 20, 2013 HSBC Bank USA, N.A., as Trustee on behalf of ACE Securities Corp. Home Equity Loan trust and for the registered holders o ACE Securities Corp. Home Equity Loan Trust, Series 2006-ASAP6, Asset Backed Pass-Through Certificates Randall S. Miller and Associates, PLLC Attorneys for Assignee of Mortgage/Mortgagee Canadian Pacific Plaza, 120 South Sixth Street, Suite 1100 Minneapolis, MN 55402 Phone: 952-232-0052 Our File No. 11MN00315-2 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. A-4369004 Published in the Belle Plaine Herald on Wednesdays, March 20, 27 and April 3, 10, 17 and 24, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: June 18, 2012 MORTGAGOR: Karlene M. Reger, a single woman. MORTGAGEE: JPMorgan Chase Bank, N.A. DATE AND PLACE OF RECORDING: Filed July 2, 2012, Scott County Registrar of Titles, Document No. T216402 on Certificate of Title No. 41875. ASSIGNMENTS OF MORTGAGE: NONE Said Mortgage being upon Registered Land. TRANSACTION AGENT: NONE TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: JPMorgan Chase Bank, N.A. RESIDENTIAL MORTGAGE SERVICER: JPMorgan Chase Bank, National Association MORTGAGED PROPERTY ADDRESS: 603 Providence Drive, Shakopee, MN 55379 TAX PARCEL I.D. #: 273402130 LEGAL DESCRIPTION OF PROPERTY: Land Situated in the County of Scott in the State of MN. Unit No. 2092, Common Interest Community No. 1098, a Condominium, Providence Pointe Condominiums, Scott County, Minnesota. COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $116,896.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $120,261.16 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: May 9, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on November 12, 2013, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None

WEDNESDAY, april 3, 2013 “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: March 12, 2013 JPMorgan Chase Bank, National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 30 - 12-007057 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 20, 27 and April 3, 10, 17 and 24, 2013.

Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 30-11647 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 20, 27 and April 3, 10, 17 and 24, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: April 21, 2006 MORTGAGOR: Paul R. Nogosek, A Single Person. MORTGAGEE: New Century Liquidating Trust successor in interest to New Century Mortgage Corporation. DATE AND PLACE OF NOTICE OF MORTGAGE RECORDING: Recorded May FORECLOSURE SALE 10, 2006 Scott County Recorder, THE RIGHT TO VERIFICATION Document No. A738486. OF THE DEBT AND IDENTITY ASSIGNMENTS OF OF THE ORIGINAL CREDITOR MORTGAGE: WITHIN THE TIME PROVIDED Assigned to: U.S. Bank National BY LAW IS NOT AFFECTED BY Association, as Trustee for J.P. THIS ACTION. Morgan Mortgage Acquisition Trust NOTICE IS HEREBY GIVEN, 2006-NC2, Asset Backed Passthat default has occurred in con- Through Certificates, Series 2006ditions of the following described NC2. Dated December 1, 2009, mortgage: Recorded December 22, 2009 as DATE OF MORTGAGE: March Document No. A843422, and by 11, 2009 Document Dated January 31, 2013 MORTGAGOR: Linda L. Dankers Recorded February 12, 2013, as and Stuart L. Dankers, wife and Document No. A928838. husband. TRANSACTION AGENT: MORTGAGEE: Mortgage NONE Electronic Registration Systems, TRANSACTION AGENT’S Inc. MORTGAGE IDENTIFICATION DATE AND PLACE OF NUMBER ON MORTGAGE: RECORDING: Filed April 16, NONE 2009, Scott County Registrar of LENDER OR BROKER AND Titles, Document No. T195436 on MORTGAGE ORIGINATOR Certificate of Title No. 45373.0. STATED ON MORTGAGE: New ASSIGNMENTS O F Century Mortgage Corporation MORTGAGE: RESIDENTIAL MORTGAGE Assigned to: JPMorgan Chase SERVICER: JPMorgan Chase Bank, Bank, National Association. Dated National Association December 20, 2011 Filed February MORTGAGED PROPERTY 23, 2012, as Document No. ADDRESS: 509 Liberty Lane, New T213940. Prague, MN 56071 Said Mortgage being upon TAX PARCEL I.D. #: 24-031004Registered Land. 0 TRANSACTION AGENT: LEGAL DESCRIPTION OF Mortgage Electronic Registration PROPERTY: Lot 4, Block 1, Eclipse Systems, Inc. Second Addition, Scott County, TRANSACTION AGENT’S Minnesota, according to the recordMORTGAGE IDENTIFICATION ed plat thereof. NUMBER ON MORTGAGE: COUNTY IN WHICH PROPERTY 100061907000083345 IS LOCATED: Scott LENDER OR BROKER AND ORIGINAL PRINCIPAL MORTGAGE ORIGINATOR AMOUNT OF MORTGAGE: STATED ON MORTGAGE: $215,910.00 Summit Mortgage Corporation AMOUNT DUE AND CLAIMED RESIDENTIAL MORTGAGE TO BE DUE AS OF DATE OF SERVICER: JPMorgan Chase Bank, NOTICE, INCLUDING TAXES, National Association IF ANY, PAID BY MORTGAGEE: MORTGAGED PROPERTY $302,861.91 ADDRESS: 6890 Flemming Circle, That prior to the commencement Prior Lake, MN 55372 of this mortgage foreclosure proTAX PARCEL I.D. #: 040200460 ceeding Mortgagee/Assignee of LEGAL DESCRIPTION OF Mortgagee complied with all notice PROPERTY: Lot 23, Block 3, James requirements as required by statute; A. Casey 4th Addition, according That no action or proceeding has to the recorded plat thereof, Scott been instituted at law or otherwise County, Minnesota. to recover the debt secured by said COUNTY IN WHICH PROPERTY mortgage, or any part thereof; IS LOCATED: Scott PURSUANT to the power of sale ORIGINAL PRINCIPAL contained in said mortgage, the AMOUNT OF MORTGAGE: above described property will be $231,990.00 sold by the Sheriff of said county AMOUNT DUE AND CLAIMED as follows: TO BE DUE AS OF DATE OF DATE AND TIME OF SALE: May NOTICE, INCLUDING TAXES, 2, 2013 at 10:00 AM IF ANY, PAID BY MORTGAGEE: PLACE OF SALE: Sheriff of Scott $272,101.71 County, Civil Unit, 301 South Fuller That prior to the commencement Street, Shakopee, MN of this mortgage foreclosure proto pay the debt then secured by ceeding Mortgagee/Assignee of said Mortgage, and taxes, if any, Mortgagee complied with all notice on said premises, and the costs and requirements as required by statute; disbursements, including attorneys’ That no action or proceeding has fees allowed by law subject to been instituted at law or otherwise redemption within six (6) months to recover the debt secured by said from the date of said sale by the mortgage, or any part thereof; mortgagor(s), their personal reprePURSUANT to the power of sale sentatives or assigns unless reduced contained in said mortgage, the to Five (5) weeks under MN Stat. above described property will be §580.07. sold by the Sheriff of said county TIME AND DATE TO VACATE as follows: PROPERTY: If the real estate is DATE AND TIME OF SALE: May an owner-occupied, single-family 2, 2013 at 10:00 AM dwelling, unless otherwise providPLACE OF SALE: Sheriff of Scott ed by law, the date on or before County, Civil Unit, 301 South Fuller which the mortgagor(s) must vacate Street, Shakopee, MN the property if the mortgage is not to pay the debt then secured by reinstated under section 580.30 or said Mortgage, and taxes, if any, the property is not redeemed under on said premises, and the costs and section 580.23 is 11:59 p.m. on disbursements, including attorneys’ November 4, 2013, unless that date fees allowed by law subject to falls on a weekend or legal holiday, redemption within six (6) months in which case it is the next weekday, from the date of said sale by the and unless the redemption period is mortgagor(s), their personal repre- reduced to 5 weeks under MN Stat. sentatives or assigns unless reduced Secs. 580.07 or 582.032. to Five (5) weeks under MN Stat. MORTGAGOR(S) RELEASED §580.07. FROM FINANCIAL OBLIGATION TIME AND DATE TO VACATE ON MORTGAGE: None PROPERTY: If the real estate is “THE TIME ALLOWED BY an owner-occupied, single-family LAW FOR REDEMPTION dwelling, unless otherwise provid- BY THE MORTGAGOR, THE ed by law, the date on or before MORTGAGOR’S PERSONAL which the mortgagor(s) must vacate R E P R E S E N T A T I V E S the property if the mortgage is not OR ASSIGNS, MAY BE reinstated under section 580.30 or REDUCED TO FIVE WEEKS the property is not redeemed under IF A JUDICIAL ORDER IS section 580.23 is 11:59 p.m. on ENTERED UNDER MINNESOTA November 4, 2013, unless that date STATUTES, SECTION 582.032, falls on a weekend or legal holiday, DETERMINING, AMONG in which case it is the next weekday, OTHER THINGS, THAT THE and unless the redemption period is MORTGAGED PREMISES reduced to 5 weeks under MN Stat. ARE IMPROVED WITH A Secs. 580.07 or 582.032. RESIDENTIAL DWELLING MORTGAGOR(S) RELEASED OF LESS THAN FIVE UNITS, FROM FINANCIAL OBLIGATION ARE NOT PROPERTY USED IN ON MORTGAGE: None AGRICULTURAL PRODUCTION, “THE TIME ALLOWED BY AND ARE ABANDONED.” LAW FOR REDEMPTION Dated: March 1, 2013 BY THE MORTGAGOR, THE U.S. Bank National Association, MORTGAGOR’S PERSONAL as Trustee R E P R E S E N TAT I V E S Mortgagee/Assignee of Mortgagee OR ASSIGNS, MAY BE USSET, WEINGARDEN AND REDUCED TO FIVE WEEKS LIEBO, P.L.L.P. IF A JUDICIAL ORDER IS Attorneys for Mortgagee/Assignee ENTERED UNDER MINNESOTA of Mortgagee STATUTES, SECTION 582.032, 4500 Park Glen Road #300 DETERMINING, AMONG Minneapolis, MN 55416 OTHER THINGS, THAT THE (952) 925-6888 MORTGAGED PREMISES 30 - 30-11642 ARE IMPROVED WITH A THIS IS A COMMUNICATION RESIDENTIAL DWELLING FROM A DEBT COLLECTOR. OF LESS THAN FIVE UNITS, Published in the Belle Plaine Herald ARE NOT PROPERTY USED IN on Wednesdays, March 20, 27 and AGRICULTURAL PRODUCTION, April 3, 10, 17 and 24, 2013. AND ARE ABANDONED.” Dated: March 6, 2013 JPMorgan Chase Bank, National


WEDNESDAY, april 3, 2013

Legal Notices

(continued from previous page) NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: February 3, 2006 MORTGAGOR: Sasha A. Reese and Charles R. Reese, wife and husband. MORTGAGEE: Bank of America, N.A. DATE AND PLACE OF RECORDING: Recorded March 2, 2006 Scott County Recorder, Document No. A731441. ASSIGNMENTS OF MORTGAGE: Assigned to: Green Tree Servicing, LLC. Dated March 20, 2012 Recorded March 26, 2012, as Document No. A901654. TRANSACTION AGENT: NONE TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Bank of America, N.A. RESIDENTIAL MORTGAGE SERVICER: Green Tree Servicing LLC MORTGAGED PROPERTY ADDRESS: 16606 Southeast Franklin Trail, Prior Lake, MN 55372 TAX PARCEL I.D. #: 251860060 LEGAL DESCRIPTION OF PROPERTY: Lot 2, Block 2, Bluff Heights 2nd Addition, Scott County, Minnesota COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $145,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $131,732.09 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: May 21, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on November 21,2013 unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None ”THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: March 19, 2013 Green Tree Servicing LLC Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 8 - 13-002628 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 27 and April 3, 10, 17, 24 and May 1, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: December 22, 2006 MORTGAGOR: Christina L. Mathison fka Christina L. Siegfried, a single woman. MORTGAGEE: National City Mortgage a division of National City Bank. DATE AND PLACE OF

RECORDING: Recorded January 3, 2007 Scott County Recorder, Document No. A761179. ASSIGNMENTS OF MORTGAGE: Assigned to: National City Mortgage Co., a subsidiary of National City Bank. Dated June 19, 2007 Recorded July 3, 2007, as Document No. A776999. And thereafter assigned to: U.S. Bank, National Association, as Trustee for Citigroup Mortgage Loan Trust Inc.. Dated February 11, 2013 Recorded February 28, 2013, as Document No. A929921. TRANSACTION AGENT: NONE TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: National City Mortgage a division of National City Bank RESIDENTIAL MORTGAGE SERVICER: PNC Bank, National Association MORTGAGED PROPERTY ADDRESS: 945 Bridle Creek Drive, Jordan, MN 55352 TAX PARCEL I.D. #: 220630070 LEGAL DESCRIPTION OF PROPERTY: Lot 7, Block 1, Bridle Creek 3rd Addition COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $298,400.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $311,156.96 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: May 16, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on November 18, 2013 unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: March 19, 2013 U.S. Bank National Association, as Trustee Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 4 - 13-001322 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 27 and April 3, 10, 17, 24 and May 1, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: January 20, 2010 MORTGAGOR: Armin Ruddies and Rachel Ruddies, husband and wife. MORTGAGEE: Mortgage Electronic Registration Systems, Inc. DATE AND PLACE OF RECORDING: Filed February 1, 2010, Scott County Registrar of Titles, Document No. 201009 on Certificate of Title No. 44910. ASSIGNMENTS OF MORTGAGE: Assigned to: CitiMortgage, Inc. Dated October 1, 2012 Filed October 2, 2012, as Document No. T218447. Said Mortgage being upon Registered Land. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100011511211143483 LENDER OR BROKER AND MORTGAGE ORIGINATOR

BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA STATED ON MORTGAGE: CitiMortgage, Inc. RESIDENTIAL MORTGAGE SERVICER: CitiMortgage, Inc. MORTGAGED PROPERTY ADDRESS: 516 7th Avenue East, Shakopee, MN 55379 TAX PARCEL I.D. #: 270100020 LEGAL DESCRIPTION OF PROPERTY: Lot 2, Block 298 Wermerskirchen’s 2nd Addition to the City of Shakopee COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPALAMOUNT OF MORTGAGE: $229,630.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $232,417.08 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: May 14, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on November 14, 2013, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None ”THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: March 12, 2013 CitiMortgage, Inc. Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 10 - 13-002403 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 27 and April 3, 10, 17, 24 and May 1, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: May 12, 2006 MORTGAGOR: Robert Egan and Sarah Egan, husband and wife. MORTGAGEE: Mortgage Electronic Registration Systems, Inc. DATE AND PLACE OF RECORDING: Recorded May 19, 2006 Scott County Recorder, Document No. 739529. ASSIGNMENTS OF MORTGAGE: Assigned to: CitiMortgage, Inc. Dated October 29, 2012 Recorded November 7, 2012, as Document No. 920227. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100013900807993237 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Irwin Mortgage Corporation RESIDENTIAL MORTGAGE SERVICER: CitiMortgage, Inc. MORTGAGED PROPERTY ADDRESS: 4025 West 131st Street, Savage, MN 55378 TAX PARCEL I.D. #: 261150910 LEGAL DESCRIPTION OF PROPERTY: Lot 18, Block 3, Southridge 2nd Addition, Scott County, Minnesota COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $197,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $190,069.56 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: May 9, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: 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 property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on November 12, 2013, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None ”THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: March 12, 2013 CitiMortgage, Inc. Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 10 - 13-002039 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 27 and April 3, 10, 17, 24 and May 1, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: July 13, 2007 MORTGAGOR: William M. Miles, a single man. MORTGAGEE: Mortgage Electronic Registration Systems, Inc.. DATE AND PLACE OF RECORDING:Recorded July 31, 2007 Scott County Recorder, Document No. 779271. ASSIGNMENTS OF MORTGAGE: Assigned to: Green Tree Servicing, LLC. Dated April 20, 2012 Recorded April 23, 2012, as Document No. 903787. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100133700023259917 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Countrywide Bank, FSB RESIDENTIAL MORTGAGE SERVICER: Green Tree Servicing LLC MORTGAGED PROPERTY ADDRESS: 14141 Wilds Path Northwest, Prior Lake, MN 55372 TAX PARCEL I.D. #: 254180240 LEGAL DESCRIPTION OF PROPERTY: Lot 24, Block 1, Wensmann 4th Addition, Common Interest Community No. 1137 COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $200,971.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $195,600.64 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee 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: May 16, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then 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 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. §580.07. TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provid-

PAGE seventeen ed by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on November 18, 2013, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None ”THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL R E P R E S E N TAT I V E S 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: March 19, 2013 Green Tree Servicing LLC Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 8 - 13-002719 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 27 and April 3, 10, 17, 24 and May 1, 2013.

MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.” Dated: March 19, 2013 Fifth Third Mortgage Company Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 67 - 13-002430 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, April 3, 10, 17, 24 and May 1 and 8, 2013.

NOTICE OF MORTGAGE FORECLOSURE 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 default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: May 22, 2006 MORTGAGOR: Christopher H. Horvath and Joni M. Horvath, husband and wife. MORTGAGEE: Mortgage Electronic Registration Systems, Inc.. DATE AND PLACE OF RECORDING: Recorded May 26, 2006 Scott County Recorder, Document No. A740080. ASSIGNMENTS OF MORTGAGE: Assigned to: PNC Bank, National Association. Dated November 30, 2011 Recorded December 2, 2011, NOTICE OF MORTGAGE as Document No. A893133. FORECLOSURE SALE TRANSACTION AGENT: THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY Mortgage Electronic Registration OF THE ORIGINAL CREDITOR Systems, Inc. TRANSACTION AGENT’S WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: THIS ACTION. NOTICE IS HEREBY GIVEN, 100026900020855804 LENDER OR BROKER AND that default has occurred in conORIGINATOR ditions of the following described MORTGAGE STATED ON MORTGAGE: Bell mortgage: DATE OF MORTGAGE: June 19, America Mortgage LLC dba Bell Mortgage 2009 RESIDENTIAL MORTGAGE MORTGAGOR: Jesus Godinez Jr and Guadalupe Godinez, husband SERVICER: PNC Bank, National Association and wife. MORTGAGED PROPERTY MORTGAGEE: Fifth Third ADDRESS: 4059 Coachman Lane Mortgage Company. DATE AND PLACE OF Northeast, Prior Lake, MN 55372 TAX PARCEL I.D. #: 252840450 RECORDING: Filed August 10, LEGAL DESCRIPTION OF 2009, Scott County Registrar of Titles, Document No. T197783 on PROPERTY: Lot 3, Block 6, Carriage Hills 1st Addition Certificate of Title No. 42184. COUNTY IN WHICH PROPERTY ASSIGNMENTS OF IS LOCATED: Scott MORTGAGE: ORIGINAL PRINCIPAL NONE OF MORTGAGE: Said Mortgage being upon AMOUNT $279,600.00 Registered Land. AMOUNT DUE AND CLAIMED TRANSACTION AGENT: TO BE DUE AS OF DATE OF NONE TRANSACTION AGENT’S NOTICE, INCLUDING TAXES, MORTGAGE IDENTIFICATION IF ANY, PAID BY MORTGAGEE: NUMBER ON MORTGAGE: $305,633.64 That prior to the commencement NONE LENDER OR BROKER AND of this mortgage foreclosure proMORTGAGE ORIGINATOR ceeding Mortgagee/Assignee of STATED ON MORTGAGE: Fifth Mortgagee complied with all notice requirements as required by statute; Third Mortgage Company RESIDENTIAL MORTGAGE That no action or proceeding has SERVICER: Fifth Third Mortgage been instituted at law or otherwise to recover the debt secured by said Company MORTGAGED PROPERTY mortgage, or any part thereof; PURSUANT to the power of sale ADDRESS: 1656 Liberty Circle, contained in said mortgage, the Shakopee, MN 55379 above described property will be TAX PARCEL I.D. #: 273401360 LEGAL DESCRIPTION OF sold by the Sheriff of said county PROPERTY: Unit No. 2005, CIC as follows: DATE AND TIME OF SALE: May No. 1098, Providence Pointe Condominiums, Scott County, 21, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott Minnesota COUNTY IN WHICH PROPERTY County, Civil Unit, 301 South Fuller Street, Shakopee, MN IS LOCATED: Scott to pay the debt then secured by ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: said Mortgage, and taxes, if any, on said premises, and the costs and $219,850.00 AMOUNT DUE AND CLAIMED disbursements, including attorneys’ TO BE DUE AS OF DATE OF fees allowed by law subject to NOTICE, INCLUDING TAXES, redemption within six (6) months IF ANY, PAID BY MORTGAGEE: from the date of said sale by the mortgagor(s), their personal repre$222,157.95 That prior to the commencement sentatives or assigns unless reduced of this mortgage foreclosure pro- to Five (5) weeks under MN Stat. ceeding Mortgagee/Assignee of §580.07. TIME AND DATE TO VACATE Mortgagee complied with all notice requirements as required by statute; PROPERTY: If the real estate is That no action or proceeding has an owner-occupied, single-family been instituted at law or otherwise dwelling, unless otherwise providto recover the debt secured by said ed by law, the date on or before which the mortgagor(s) must vacate mortgage, or any part thereof; PURSUANT to the power of sale the property if the mortgage is not contained in said mortgage, the reinstated under section 580.30 or above described property will be the property is not redeemed under sold by the Sheriff of said county section 580.23 is 11:59 p.m. on November 21, 2013 unless that date as follows: DATE AND TIME OF SALE: May falls on a weekend or legal holiday, in which case it is the next weekday, 16, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott and unless the redemption period is County, Civil Unit, 301 South Fuller reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. Street, Shakopee, MN MORTGAGOR(S) RELEASED to pay the debt then secured by said Mortgage, and taxes, if any, FROM FINANCIAL OBLIGATION on said premises, and the costs and ON MORTGAGE: None “THE TIME ALLOWED BY disbursements, including attorneys’ FOR REDEMPTION fees allowed by law subject to LAW redemption within six (6) months BY THE MORTGAGOR, THE PERSONAL from the date of said sale by the MORTGAGOR’S mortgagor(s), their personal repre- R E P R E S E N T A T I V E S ASSIGNS, MAY BE sentatives or assigns unless reduced OR to Five (5) weeks under MN Stat. REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS §580.07. TIME AND DATE TO VACATE ENTERED UNDER MINNESOTA PROPERTY: If the real estate is STATUTES, SECTION 582.032, AMONG an owner-occupied, single-family DETERMINING, dwelling, unless otherwise provid- OTHER THINGS, THAT THE PREMISES ed by law, the date on or before MORTGAGED which the mortgagor(s) must vacate ARE IMPROVED WITH A DWELLING the property if the mortgage is not RESIDENTIAL reinstated under section 580.30 or OF LESS THAN FIVE UNITS, the property is not redeemed under ARE NOT PROPERTY USED IN section 580.23 is 11:59 p.m. on AGRICULTURAL PRODUCTION, November 18, 2013, unless that date AND ARE ABANDONED.” Dated: March 22, 2013 falls on a weekend or legal holiday, PNC Bank, National Association in which case it is the next weekday, Mortgagee/Assignee of Mortgagee and unless the redemption period is USSET, WEINGARDEN AND reduced to 5 weeks under MN Stat. LIEBO, P.L.L.P. Secs. 580.07 or 582.032. Attorneys for Mortgagee/Assignee MORTGAGOR(S) RELEASED of Mortgagee FROM FINANCIAL OBLIGATION 4500 Park Glen Road #300 ON MORTGAGE: None Minneapolis, MN 55416 “THE TIME ALLOWED BY (952) 925-6888 LAW FOR REDEMPTION 4 - 13-003059 FC BY THE MORTGAGOR, THE THIS IS A COMMUNICATION MORTGAGOR’S PERSONAL R E P R E S E N T A T I V E S FROM A DEBT COLLECTOR. Published in the Belle Plaine OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS Herald on Wednesdays, April 3, 10, IF A JUDICIAL ORDER IS 17, 24 and May 1 and 8, 2013. ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.