BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA
PAGE ten
Legal Notices CITY OF BELLE PLAINE ORDINANCE 16-01 AN ORDINANCE REPEALING AND REPLACING SECTION 1107.23 OF THE CITY CODE HOUSING ORDINANCE FOR RENTAL PROPERTY On Tuesday, January 19, 2016 the City Council of the City of Belle Plaine approved Ordinance 16-01, which is available for review and/or photocopying during regular office hours at the City of Belle Plaine, 218 North Meridian Street, Belle Plaine, MN 56011; Phone 952-873-5553. THE CITY OF BELLE PLAINE DOES ORDAIN THE CITY CODE BE AMENDED AS FOLLOWS: THE CITY COUNCIL OF THE CITY OF BELLE PLAINE DOES ORDAIN: Section 1. 1107.23 SUBD. 1. PURPOSE. To provide minimum standards to safeguard life or limb, health and public welfare by regulating and controlling the use and occupancy, maintenance and repair of all buildings and structures within the City of Belle Plaine used for the purpose of rental housing. Section 2. 1107.23 SUBD. 2. SCOPE. Section 3. 1107.23 SUBD. 3. APPLICABILITY TO EXISTING BUILDINGS. Section 4. 1107.23 SUBD. 4. DEFINITIONS. Section 5. 1107.23 SUBD. 5. RENTAL HOUSING LICENSE REQUIRED. Section 6. 1107.23 SUBD. 6. INSPECTIONS. Section 7. 1107.23 SUBD. 7. COMPLIANCE ORDER. Section 8. 1107.23 SUBD. 8. APPEAL PROCESS. Section 9. 1107.23 SUBD. 9. GENERAL REQUIREMENTS. Section 10. 1107.23 SUBD. 10. PROHIBITED ACTS. Section 11. 1107.23 SUBD. 11. PROHIBITED CONDUCT ON LICENSED PREMISES Section 12. 1107.23 SUBD. 12. TENANT IDENTIFICATION. Section 13. 1107.23 SUBD. 13. RESPONSIBILITIES DEFINED. Section 14. 1107.23 SUBD. 14. VIOLATIONS, CRIMINAL. Section 15. 1107.23 SUBD. 15. ENFORCEMENT. Section 16. This ordinance shall be effective upon adoption and publication in accordance with applicable law. Adopted this 19th day of January, 2016. ATTEST: Michael Pingalore, Mayor Holly J. Kreft, City Administrator Published in the Belle Plaine Herald on Wednesday, February 3, 2016.
office of the Minnesota Secretary of State Assumed Name certificate of assumed name Minnesota Statutes, Chapter 333 Work Item 860143200036 Original File Number 860143200036 Filed December 28, 2015 1. List the exact assumed name under which the business is or will be conducted: Annies Cafe and Catering 2. Principal Place of Business: 201 E. Main St. Belle Plaine, MN 56011-1823 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: Mill-Hut, Inc. 201 E. Main St. Belle Plaine, MN 56011 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: December 11, 2015 signed, Johan J. Miller Ann Miller, contact Phone Number: (952) 873-5558 Published in the Belle Plaine Herald on Wednesdays, January 27 and February 3, 2016.
STATE OF MINNESOTA COUNTY OF SCOTT DISTRICT COURT FIRST JUDICIAL DISTRICT Court File No.: 70-PR-16-1286 NOTICE OF informal appointment of personal representative and notice to creditors In Re: Estate of Marian S. Ferry, Decedent. Notice is given that an Application for Informal Appointment of Personal Representative was filed with the Registrar. The Registrar accepted the application and appointed Donald A. Ferry, whose address is 4146 Lantern Lane, Eagan, MN 55123, to serve as the personal representative of the decedent's estate. Any heir 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 of general administration, 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: January 19, 2016 Vicky L. Carlson, Registrar Phil Bird Deputy Court Administrator Luther & Heckt, P.L.L.P. Richard L. Luther MN# 65432 1000 Twelve Oaks Center Drive Wayzata, MN 55391 Telephone: (952) 449-4141 Facsimile: (952) 449-4149 e-mail: rluther@lhclaw.net Published in the Belle Plaine Herald on Wednesdays, January 27 and February 3, 2016.
STATE OF MINNESOTA COUNTY OF SCOTT DISTRICT COURT FIRST JUDICIAL DISTRICT Court File No.: 70-PR-16-1078 NOTICE OF informal probate of will and informal appointment of personal representative and notice to creditors In Re Estate of Ralph L. Taylor. Jr., aka Ralph L. Taylor, aka Ralph Taylor, 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 4, 1998 and Codicil dated December 10, 2015. The Registrar accepted the application and appointed James R. Taylor, whose address is 8705 Yalta Street N.E., Blaine, MN 55014, 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 of 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: January 19, 2016 Vicky L. Carlson, Registrar Phil Bird Deputy Court Administrator Wornson, Goggins, Neisen, Morris & Brever, PC Richard F. Wornson MN# 181778 119 East Main Street New Prague, MN 56071 Telephone: (952) 758-4161 Facsimile: (952) 758-4085 e-mail: rwornson@lawyersnp.com Published in the Belle Plaine Herald on Wednesdays, January 27 and February 3, 2016.
STATE OF MINNESOTA COUNTY OF SCOTT FIRST JUDICIAL DISTRICT DISTRICT COURT probate division Court File No.: 70-PR-16-970 NOTICE and order of hearing on petition for formal adjudication of intestacy, determination of heirship, appointment of personal representative and notice to creditors Estate of David L. McGovern, Decedent. It is Ordered and Notice is given that on Feb. 25, 2016, at 9:00 a.m., a hearing will be held in this Court at 200 Fourth Avenue West, Shakopee, Minnesota, for the adjudication of intestacy and determination of heirship of the Decedent, and for the appointment of Lorry Lundborg, whose address is 8441 Irwin Road, Apt. 308, Bloomington, MN 55437 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. Dated: January 20, 2016 Filed in Scott County Courts
January 20, 2016 By the Court Michael A. Fahey Judge of District Court Phil Bird Deputy Court Administrator Attorney for Petitioner Terrence A. Merritt Dougherty, Molenda, Solfest, Hills & Bauer P.A. 14985 Glazier Avenue, Suite 525 Apple Valley, MN 55124 Attorney License No: 0072151 Telephone: (952) 953-8824 Fax: (952) 432-3780 Email: tmerritt@dmshb.com Published in the Belle Plaine Herald on Wednesdays, January 27 and February 3, 2016.
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 21, 2006 MORTGAGOR: Linden J. Schommer and Karen M. Schommer, husband and wife. MORTGAGEE: Mortgage Electronic Registration Systems, Inc.. DATE AND PLACE OF RECORDING: Recorded December 14, 2006 Scott County Recorder, Document No. A759407. ASSIGNMENTS OF MORTGAGE: Assigned to: CitiMortgage, Inc.. Dated July 10, 2013 Recorded July 19, 2013, as Document No. A941292. And thereafter assigned to: Green Tree Servicing LLC now known as Ditech Financial LLC. Dated April 23, 2015 Recorded April 23, 2015, as Document No. A977737. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100199600000140281 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Advisor's Mortgage LLC RESIDENTIAL MORTGAGE SERVICER: Ditech Financial LLC f/k/a Green Tree Servicing LLC MORTGAGED PROPERTY ADDRESS: 17079 Mushtown Road Southeast, Prior Lake, MN 55372 TAX PARCEL I.D. #: 259110640 LEGAL DESCRIPTION OF PROPERTY: Exhibit 'A' That part of the Northwest Quarter of Section 11, Township 114, Range 22, Scott County, Minnesota, described as follows: Commencing at the point of intersection of the North line of said Northwest Quarter and the centerline of the Town Road as platted in Maple Acres, said point of intersection being distant 1693.80 feet East of the Northwest corner of said Northwest Quarter; thence running South 19 degrees 27 minutes East along the centerline of said road a distance of 152.10 feet; thence running South 17 degrees 11 minutes East along said centerline a distance of 332.06 feet to the actual point of beginning of the tract of land to be described; thence continuing South 17 degrees 11 minutes East along said centerline a distance of 83.19 feet; thence North 72 degrees 49 minutes East a distance of 217.79 feet; thence North 17 degrees 11 minutes West a distance of 50.00 feet more or less to a point in a line bearing North 81 degrees 29 minutes East from the actual point of beginning; thence South 81 degrees 29 minutes West a distance of 220.29 feet more or less to the actual point of beginning. A tract of land lying in the Northwest Quarter of Section 11, Township 114, Range 22, Scott County, Minnesota, described as follows: Commencing at the point of intersection of the North line of said Northwest Quarter and the centerline of the Town Road as platted in Maple Acres, said point of intersection being distance 1693.80 feet East of the Northwest corner of said Northwest Quarter; thence South 19 degrees 27 minutes East along the centerline of said road a distance of 152.10 feet; thence South 17 degrees 11 minutes East along the centerline a distance of 415.25 feet to the actual point of beginning of the tract of land to be described; thence continuing South 17 degrees 11 minutes East along the centerline of said road a distance of 10.00 feet; thence North 72 degrees 49 minutes East a distance of 217.79 feet; thence North 17 degrees 11 minutes West a distance of 10.00 feet; thence South 72 degrees 49 minutes West a distance of 217.79 feet to the point of beginning. A.P.N. 25-911064-0 COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $199,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $198,099.76 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: February 23, 2016 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 August 23, 2016 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 18, 2015 Ditech Financial LLC f/k/a 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 - 15-007284 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, December 30, 2015 and January 6, 13, 20, 27 and February 3, 2016.
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 18, 2005 MORTGAGOR: Daniel M. Smith and Wendy Pemrick Smith, as joint tenants, husband and wife. MORTGAGEE: Mortgage Electronic Registration Systems, Inc.. DATE AND PLACE OF RECORDING: Recorded May 6, 2005 Scott County Recorder, Document No. A696971. ASSIGNMENTS OF MORTGAGE: Assigned to: The Bank of New York Mellon f/k/a The Bank of New York as Trustee for the Certificateholders of the CWABS, Inc., Asset-Backed Certificates, Series 2005-4. Dated September 22, 2011 Recorded October 11, 2011, as Document No. A889147. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100015700050359377 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: America's Wholesale Lender RESIDENTIAL MORTGAGE SERVICER: Bank of America, N.A. MORTGAGED PROPERTY ADDRESS: 601 East South Street, Belle Plaine, MN 56011 TAX PARCEL I.D. #: 200200010 LEGAL DESCRIPTION OF PROPERTY: Lot 1, Block 1, O'Brien Subdivision No. 2 COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $187,200.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $210,026.45 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: March 1, 2016 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 September 1, 2016 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
wednesday, february 3, 2016 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 23, 2015 The Bank of New York Mellon f/k/a The Bank of New York, 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 18 - 15-008902 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, January 6, 13, 20, 27 and February 3 and 10, 2016.
TOWNSHIP OF ST. LAWRENCE BOARD OF SUPERVISORS ST. LAWRENCE TOWNSHIP HALL JORDAN, MN 55352 PUBLIC NOTICE NOTICE IS HEREBY GIVEN that the St. Lawrence Township Annual Audit Meeting will be held on Saturday, February 20, 2016 at 9:00 a.m. at the St. Lawrence Township Hall, County of Scott, State of Minnesota. At this meeting, the Board of Supervisors will audit the books of St. Lawrence for the year ended 2015. The Board of Supervisors will also set the proposed agenda and levy for the annual meeting along with taking care of other workshop items. Ramona Bischof Township Clerk Published in the Belle Plaine Herald on Wednesdays, February 3 and 10, 2016.
office of the Minnesota Secretary of State Assumed Name certificate of assumed name Minnesota Statutes, Chapter 333 Work Item 683180700029 Original File Number 683180700029 Filed January 4, 2016 1. Assumed name: Change Course Consulting 2. Principal Place of Business: 11510 Susan Ln. Belle Plaine, MN 56011 USA 3. Nameholder(s): Southern Crossings, LLC 11510 Susan Ln Belle Plaine, MN 56011 4. By typing my name, 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 4, 2016 signed, Dale Stier contact Phone Number: (952) 873-2391 Published in the Belle Plaine Herald on Wednesdays, February 3 and 10, 2016.
STATE OF MINNESOTA COUNTY OF SCOTT DISTRICT COURT FIRST JUDICIAL DISTRICT Court File No.: 70-PR-16-1421 NOTICE OF informal probate of will and informal appointment of personal representative and notice to creditors In Re: Estate of Rosetta Mary Shea 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 August 3, 2011. The Registrar accepted the application and appointed Thomas Bernard Shea, whose address is 16163 Logarto Lane, Lakeville, Minnesota 55044, 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 credi-
tors 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: January 25, 2016 Filed in Scott County Courts January 25, 2016 Vicky L. Carlson, Registrar Phil Bird Deputy Court Administrator Christopher E. Morris Wornson, Goggins, Neisen, Morris & Brever, PC MN# 212209 119 East Main Street New Prague, MN 56071 Telephone: (952) 758-4161 Facsimile: (952) 758-4085 e-mail: cmorris@lawyersnp.com Published in the Belle Plaine Herald on Wednesdays, February 3 and 10, 2016.
STATE OF MINNESOTA COUNTY OF SCOTT DISTRICT COURT FIRST JUDICIAL DISTRICT 70-CV-15-13997 SUPPLEMENTAL ORDER TO SHOW CAUSE In the Matter of the Petition of Deutsche Bank National Trust Company, as Trustee for the Certificateholders of First Franklin Mortgage Loan Trust 2006-FF4 Mortgage Pass-through Certificates, Series 2006-FF4 in Relation to Certificate of Title No. 42989 issued for land in the County of Scott and State of Minnesota and legally described as follows: Lot 5, Block 1, Marceline 1st Addition, Scott County, Minnesota TO: Mark Austin Smith, also known as Mark A. Smith, George A. Masko, Lucille E. Masko, Lucille E. Masko as Trustee of Irrevocable Trust Agreement of George Masko Upon receiving and filing the Report of the Examiner of Titles in the above-entitled matter, IT IS ORDERED, that you, and all persons interested, appear before this Court on the 9th day of March, 2016, at 9:00 a.m. Room TBA of the Scott County Courthouse, and then, or as soon thereafter as the matter can be heard, show cause, if there is any, why this Court should not enter an Order as follows: NOW, THEREFORE, IT IS ORDERED, That the Registrar of Titles, upon the filing with him of a certified copy of this order, shall cancel Certificate of Title No. 42989 and enter a new certificate of title for the land therein described in favor of H.L.W. Trust, together with and subject to Declaration of Covenants, Conditions, and Restrictions dated August 18, 1983, filed November 7, 1984, as Document 29868, File 1438, but free from all other memorials now appearing on the present Certificate of Title, the last of which is Document T232371, and free from the memorial of this order. Attendance is required only by those who wish to object to the entry of the above described Order. IT IS FURTHER ORDERED, that this Order to Show Cause be served: (a) at least 14 days before the hearing upon the above-named parties residing in this State in the manner provided by law for the service of Summons in a civil action; (b) at least 14 days before the hearing upon each of the above-named nonresidents by sending a copy of this Order to the nonresident’s post office address, by registered or certified mail, return receipt requested; (c) upon each of the above-named parties who cannot be found by three weeks published notice and by sending a copy of this Order at least 14 days before the hearing by first class mail to the last known address of the party and by sending another copy of this Order at least 14 days before the hearing by first class mail to the address of such party as stated on the Certificate of Title if an address is so stated, which service shall be deemed complete 21 days after the first publication; (d) upon a dissolved, withdrawn, or revoked business entity governed by Minn. Stat., Chp. 302A, 303, 317A, 322A, 322B, or 323 in the manner provided by Minn. Stat. § 5.25. [Note: return date on the Order to Show Cause must be at least 30 days after date of mailing by the Secretary of State] Dated: December 29, 2015 Filed in Scott County Courts December 29, 2015 By: Hon. Judge Rex D. Stacey Judge of the District Court Attorney for Petitioner: Jennifer K. Fischer Randall S. Miller & Associates, P.C. Canadian Pacific Plaza 120 South Sixth Street Suite 2050 Minneapolis, Minnesota 55402 Telephone: (952) 232-0468 Facsimile: (612) 330-0950 Approved as to form this 23rd day of Dec., 2015 By: Bryce D. Huemoeller, Examiner of Titles Published in the Belle Plaine Herald on Wednesdays, January 20, 27 and February 3 and 10, 2016.
Legal Notices
(continued on the next page)
Belle Plaine Herald
bpherald@frontiernet.net