4/26/2012 - Dakota County Tribune Business Weekly

Page 10

��� ����� ��� ���� ������ ������ ������� ���������� ���� ���������

PUBLIC NOTICE

NOTICE AND ORDER FOR HEARING ON PETITION FOR SUMMARY ASSIGNMENT OR DISTRIBUTION EXEMPT ESTATE STATE OF MINNESOTA COUNTY OF DAKOTA FIRST JUDICIAL DISTRICT DISTRICT COURT PROBATE COURT DIVISION Court File No.: 19HA-PR-12-251 In Re: Estate of: Delores C. Schonewill, a/k/a Deloris C. Thomes, a/k/a Delores C. Thomes, Decedent. Notice is given that a Petition has been filed requesting that the Estate assets be summarily assigned and distributed without probate administration. Any objections to the Petition must be filed with the Court prior to or at hearing. If proper, and if no objections or claims are filed, the Court may issue a decree distributing or assigning the Estate’s assets. It is Ordered and Notice is now given that the Petition will be heard on 5-22-12 at 9:00 a.m., by this Court at Dakota County Government Center, 1560 Highway 55, Hastings, Minnesota 55033. Date: 4/17/12 Shawn M. Moynihan Judge (COURT SEAL) Attorney for Petitioner Heather L. L. Koering #30394X Eastlund, Solstad, Cade & Hutchinson, Ltd. 4200 County Road 42 West Savage, MN 55378 Telephone: (952) 894-6400 Fax: (952) 894-6421 2982102 4/26-5/3/12

PUBLIC NOTICE

SUMMONS Without Real Estate State of Minnesota County Dakota District Court Case Type: Dissolution without Children In Re the Marriage of: Myong Chin Li, Petitioner and Zhong Long Li, Respondent THE STATE OF MINNESOTA TO THE ABOVE-NAMED RESPONDENT: WARNING: YOUR SPOUSE (HUSBAND OR WIFE) HAS FILED A LAWSUIT AGAINST YOU FOR DISSOLUTION OF YOUR MARRIAGE. A COPY OF THE PAPERWORK REGARDING THE LAWSUIT IS SERVED ON YOU WITH THIS SUMMONS. THIS SUMMONS IS AN OFFICIAL DOCUMENT FROM THE COURT THAT AFFECTS YOUR RIGHTS. READ THIS SUMMONS CAREFULLY. IF YOU DO NOT UNDERSTAND IT, CONTACT AN ATTORNEY FOR LEGAL ADVICE. 1. The Petitioner (your spouse) has filed a lawsuit against you asking for dissolution of your marriage (divorce). A copy of the Petition for Dissolution of Marriage is attached to this Summons. 2. You must serve upon Petitioner and file with the court a written Answer to the Petition for Dissolution of Marriage, and you must pay the required filing fee. Answer forms are available from the court administrator’s office. You must serve your Answer upon Petitioner within thirty (30) days of the date you were served with this Summons , not counting the day of service. If you do not serve and file your Answer, the court may give your spouse everything he or she is asking for in the Petition for Dissolution of Marriage. This proceeding does not involve real property. NOTICE OF TEMPORARY RESTRAINING PROVISIONS Under Minnesota Law, service of this summons makes the following requirements apply to both parties to the action, unless they are modified by the court or the proceeding is dismissed: (1) Neither party may dispose of any assets except (a) for the necessities of life or for the necessary generation of income or preservation of assets, (b) by an agreement of the parties in writing, or (c) for retaining counsel to carry on or to contest this proceeding. (2) Neither party may harass the other party. (3) All currently available insurance coverage must be maintained and continued without change in coverage or beneficiary designation. (4) Parties to a marriage dissolution proceeding are encouraged to attempt alternative dispute resolution pursuant to Minnesota law. Alternative dispute resolution includes mediation, arbitration and other processes as set forth in the district court rules. You may contact the court administrator about resources in your area. If you cannot pay for mediation or alternative dispute resolution, in some counties, assistance may be available to you through a nonprofit provider or a court program. If you are a victim of domestic abuse or threats as defined in Minnesota Statutes, Chapter 518B, you are not required to try mediation and you will not be penalized by the court in later proceedings. IF YOU VIOLATE ANY OF THESE PROVISIONS, YOU WILL BE SUBJECT TO SANCTIONS BY THE COURT. Dated: 1-18-12 2972222 4/19-5/3/12P

PUBLIC NOTICE PUBLIC NOTICE PUBLIC NOTICE PUBLIC NOTICE PUBLIC NOTICE

MINNESOTA SECRETARY OF STATE CERTIFICATE OF ASSUMED NAME Minnesota Statutes, Chapter 333 The filing of an assumed name does not provide a user with exclusive rights to that name. The filing is required for consumer protection in order to enable consumers to be able to identify the true owner of a business. 1. State the exact assumed name under which the business is or will be conducted: Country Inn & Suites by Carlson, Coon Rapids, MN 2. State the address of the principal place of business: 1416 Horseshoe Circle, Eagan, MN 55112 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. JR Hospitality II, LLC, 1416 Horseshoe Circle, Eagan, MN 55112 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. Date: 04/6/12 Jayshal Bhakta Managing Partner 2983494 4/26-5/3/12

NOTICE TO CREDITORS AND CLAIMANTS AGAINST SLAWIK FAMILY FOUNDATION NOTICE IS HEREBY GIVEN by Slawik Family Foundation, a Minnesota non-profit corporation (the “Corporation”), that: 1. The Corporation is in the process of voluntary dissolution pursuant to Sections 317A.721 and 31A.735 of Minnesota Statutes; 2. The Corporation has filed a Notice of Intent to Dissolve with the Secretary of State for the State of Minnesota; 3. Such Notice was filed on April 2, 2012; 4. All claims against Corporation by creditors or claimants must be in writing and must be filed with Meier, Kennedy & Quinn, Chartered, Bremer Tower, Suite 2200, 445 Minnesota Street, Saint Paul, MN 55101; and 5. All claims by creditors and/or claimants must be received on or before July 5, 2012 or if later, 90 days from the date of first publication of this Notice. Any creditor or claimant who fails to file a claim on or before July 5, 2012 or if later, 90 days from the date of first publication of this Notice, and all those claiming through or under the creditor or claimant are forever barred from suing on that claim or otherwise realizing upon or enforcing it except as otherwise provided in Section 317A.781 of Minnesota Statutes: This Notice is given by: The Slawik Foundation Meier, Kennedy & Quinn, Chartered Attorneys for Dissolving Corporation 445 Minnesota Street, Suite 2200 Saint Paul, MN 55101-2137 2962888 4/5-4/26/12

PUBLIC NOTICE PUBLIC NOTICE

SUMMONS STATE OF MINNESOTA COUNTY OF DAKOTA DISTRICT COURT FIRST JUDICIAL DISTRICT CASE TYPE: OTHER CIVIL Court File No: ______________ Assigned Judge: _____________ _______________________________________ State Farm Fire and Casualty Company, Plaintiff, vs. Carlton Gates, Defendant. _______________________________________ THIS SUMMONS IS DIRECTED TO CARLTON GATES. 1. YOU ARE BEING SUED. The Plaintiff has started a lawsuit against you. The Plaintiff's Complaint against you is attached to this Summons. Do not throw these papers away. They are official papers that affect your rights. You must respond to this lawsuit even though it may not yet be filed with the Court and there may be no court file number on this Summons. 2. YOU MUST REPLY WITHIN 30 DAYS TO PROTECT YOUR RIGHTS. You must give or mail to the person who signed this summons a written response called an Answer within 30 days of the date on which you received this Summons. You must send a copy of your Answer to the person who signed this Summons located at: VanDerHeyden Law Office, P.A. 302 Elton Hills Drive NW, Suite 300 PO Box 6535 Rochester, MN 55903-6535 3. YOU MUST RESPOND TO EACH CLAIM. The Answer is your written response to the Plaintiff's Complaint. In your Answer you must state whether you agree or disagree with each paragraph of the Complaint. If you believe the Plaintiff should not be given everything asked for in the Complaint, you must say so in your Answer. 4. YOU WILL LOSE YOUR CASE IF YOU DO NOT SEND A WRITTEN RESPONSE TO THE COMPLAINT TO THE PERSON WHO SIGNED T H I S S U M M O N S . If you do not answer within 30 days, you will lose this case. You will not get to tell your side of the story, and the Court may decide against you and award the Plaintiff everything asked for in the Complaint. If you do not want to contest the claims stated in the Complaint, you do not need to respond. A default judgment can then be entered against you for the relief requested in the Complaint. 5. LEGAL ASSISTANCE. You may wish to get legal help from a lawyer. If you do not have a lawyer, the Court Administrator may have information about places where you can get legal assistance. Even if you cannot get legal help, you must still provide a written Answer to protect your rights or you may lose the case. 6. ALTERNATIVE DISPUTE RESOLUTION. The parties may agree to or be ordered to participate in an alternative dispute resolution process under Rule 114 of the Minnesota General Rules of Practice. You must still send your written response to the Complaint even if you expect to use alternative means of resolving this dispute. Dated: October 10, 2011 VANDERHEYDEN LAW OFFICE, P.A. BY: ________________________________ David W. VanDerHeyden Attorney for Plaintiff Attorney Reg. No. 122622 302 Elton Hills Drive NW, Suite 300 PO Box 6535 Rochester MN 55903-6535 (507) 281-2315 2986230 4/26-5/10/12P

MINNESOTA SECRETARY OF STATE CERTIFICATE OF ASSUMED NAME Minnesota Statutes, Chapter 333 The filing of an assumed name does not provide a user with exclusive rights to that name. The filing is required for consumer protection in order to enable consumers to be able to identify the true owner of a business. 1. List the exact assumed nam e under which the business is or will be conducted: www.familyinnocenceproject.com 2. Principal Place of Business: 1069 South Robert Street, West St. Paul, MN 55118 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. Family Innocence Project, Inc., 1069 South Robert Street, West St. Paul, MN 55118 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. Date: 3/13/12 Michelle L. MacDonald - President 2973281 4/19-4/26/12P

PUBLIC NOTICE

MINNESOTA SECRETARY OF STATE AMENDMENT TO CERTIFICATE OF ASSUMED NAME Minnesota Statutes, Chapter 333 The filing of an assumed name does not provide a user with exclusive rights to that name. The filing is required for consumer protection in order to enable consumers to be able to identify the true owner of a business. 1. List the exact assumed nam e under which the business is or will be conducted: Pray4Kenya International 2. Principal Place of Business: 1512 Woodhill Road, Burnsville, MN 55337 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. International Outreach Church, 1512 Woodhill Rd, Burnsville, MN 55337 4. This certificate is an amendment of Certificate of Assumed Name File Number: 47396980027 originally filed on 2-27-2012. 5. 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. Date: 3-22-12 Nancy Brauer Secretary 2986931 4/26-5/3/12P

ORDER AND NOTICE OF HEARING ON PETITION FOR FORMAL PROBATE OF WILL AND APPOINTMENT OF PERSONAL REPRESENTATIVE IN UNSUPERVISED ADMINISTRATION AND NOTICE TO CREDITORS STATE OF MINNESOTA COUNTY OF DAKOTA DISTRICT COURT FIRST JUDICIAL DISTRICT PROBATE DIVISION Court File No. 19HA-PR-12-257 In Re: Estate of SHIRLEY MILDRED GALE, also known as Shirley M Gale and Shirley Gale, Deceased TO ALL INTERESTED PERSONS AND CREDITORS: It is Ordered and Notice is hereby given that on the 22nd day of May, 2012, at 9:00 o’clock A.M., a hearing will be held in the above named Court at Dakota County Judicial Ctr., 1560 W. Hwy 55, Hastings, Minnesota, for the formal probate of an instrument purporting to be the will of the above named decedent, dated February 3, 2004, and for the appointment of Sheryl M. Gale whose address is 7632 79th Street So., Cottage Grove, Minnesota 55016 as personal representative of the estate of the above named decedent in unsupervised administration, and that any objections thereto must be filed with the Court. That, if proper, and no objections are filed, a personal representative will be appointed to administer the estate, to collect all assets, pay all legal debts, claims, taxes and expenses, and sell real and personal property, and do all necessary acts for the estate. Notice is further given that ALL CREDITORS having claims against said estate are required to present the same to said personal representative or to the Clerk of the Court within four months after the date of this notice or said claims will be barred. Dated: 4/19 2012 Richard G. Spicer Judge (COURT SEAL) Robert Regal Attorney No. 90153 832 Eighth Avenue So., South St. Paul, Minnesota 55075 (651) 451 2152 2984320 4/26-5/3/12

NOTICE AND ORDER OF HEARING ON PETITION FOR PROBATE OF WILL AND APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS STATE OF MINNESOTA COUNTY OF DAKOTA FIRST JUDICIAL DISTRICT DISTRICT COURT PROBATE DIVISION Court File No. 19HA-PR-12-255 Estate of William A. Hubbard, also known as William Alvin Hubbard and William Hubbard, Decedent. It is Ordered and Notice is given that on May 22, 2012, at 9:00 am, a hearing will be held in this Court at 1560 Highway 55, Hastings, Minnesota, for the formal probate of an instrument purporting to be the Will of the Decedent dated December 4, 1990, (“Will”), and for the appointment of Thomas Schultze, whose address is 17800 Cleary Trail SE, Prior Lake, MN 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. Dated: 4-18-2012 BY THE COURT Thomas W. Pugh Judge of District Court Attorney for Petitioner Trisha A. Vicario (#0343845) Hansen, Dordell, Bradt, Odlaug & Bradt, PLLP 3900 Northwoods Drive, Suite 250 St. Paul, MN 55112 Telephone: (651) 332-8730 FAX: (651) 482-8909 Email: tvicario@hdbob.com 2984155 4/26-5/3/12

PUBLIC NOTICE PUBLIC NOTICE

NOTICE OF ASSOCIATION LIEN FORECLOSURE SALE NOTICE IS HEREBY GIVEN, that default has occurred in the terms and conditions of the Declaration for Ridgeview Condominium Homes ("Declaration") as recorded in the office of the County Recorder in and for Dakota County, Minnesota, which said Declaration covers the following described property situated in the County of Dakota and State of Minnesota, to-wit: Apartment Number 201, 12820 Nicollet Avenue South, Condominium Ownership No. 15, Ridgeview Condominium Homes P R O P E R T Y A D D R E S S : 12820 Nicollet Avenue South, Unit 201, Burnsville MN 55337 THAT, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Benjamin D. Sitte, as Unit owner, to Ridgeview Homeowners Association, the principal amount of Two Thousand One Hundred Ninety Five and 0 0 / 1 0 0 ( $ 2 , 1 9 5 . 0 0) f o r c o n d o minium assessments; and that any action being now pending at law or otherwise to recover said debt or any part thereof has been discontinued, or that an execution upon any judgment rendered therein has been returned unsatisfied, in whole or in part, and; THAT, pursuant to said Declaration, and the statute in such case made and provided, said debt creates a lien upon said premises in favor of Ridgeview Homeowners Association, as evidenced by that Notice of Lien dated December 28, 2011, and recorded March 21, 2012, as Document No. in the Dakota County 2856983 Recorder's Office. THAT, notice is hereby given that by virtue of the power of sale created by statute, said lien will be foreclosed by the sale of said premises with the hereditiments and appurtenances thereto, which said sale will be made by the Sheriff of Dakota County, at public auction to the highest bidder, for cash, to pay the amount then due for said condominium assessments, together with the costs of foreclosure, including attorney's fees as allowed by law, as follows: DATE AND TIME OF SALE: June 6, 2012, at 10:00 A.M. PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Hastings, MN. The time allowed by law for redemption by the Unit owner, their personal representatives or assigns, is six (6) months from the date of said sale. If no redemption occurs, the property must be vacated by 11:59 PM on December 6, 2012. Dated: April 2, 2012 By_______/s/___________________________ David J. Raymond, #221818 Attorney for Ridgeview Homeowners Association 5838 Blackshire Path Inver Grove Heights, MN 55076 651-455-3100 File # 1441139 THIS COMMUNICATION IS FROM A DEBT COLLECTOR 2978542 4/19-5/24/12

NOTICE OF ASSOCIATION LIEN FORECLOSURE SALE NOTICE IS HEREBY GIVEN, that default has occurred in the terms and conditions of the Declaration for Ridgeview Condominium Homes ("Declaration") as recorded in the office of the County Recorder in and for Dakota County, Minnesota, which said Declaration covers the following described property situated in the County of Dakota and State of Minnesota, to-wit: Apartment Number 102, 12986 Nicollet Avenue South, Condominium Ownership No. 15, Ridgeview Condominium Homes P R O P E R T Y A D D R E S S : 12986 Nicollet Avenue South Unit 102, Burnsville MN 55337 THAT, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Ronda Lee Smeester, as Unit owner, to Ridgeview Homeowners Association, the principal amount of Two Thousand Eight Hundred Twenty and 00/100 ($2,820.00) for condominium assessments; and that any action being now pending at law or otherwise to recover said debt or any part thereof has been discontinued, or that an execution upon any judgment rendered therein has been returned unsatisfied, in whole or in part, and; THAT, pursuant to said Declaration, and the statute in such case made and provided, said debt creates a lien upon said premises in favor of Ridgeview Homeowners Association, as evidenced by that Notice of Lien dated February 10, 2012, and recorded April 5, 2012 as Document No. in the Dakota County 2860110 Recorder's Office. THAT, notice is hereby given that by virtue of the power of sale created by statute, said lien will be foreclosed by the sale of said premises with the hereditiments and appurtenances thereto, which said sale will be made by the Sheriff of Dakota County, at public auction to the highest bidder, for cash, to pay the amount then due for said condominium assessments, together with the costs of foreclosure, including attorney's fees as allowed by law, as follows: DATE AND TIME OF SALE: June 20, 2012, at 10:00 A.M. PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Hastings, MN. The time allowed by law for redemption by the Unit owner, their personal representatives or assigns, is six (6) months from the date of said sale. If no redemption occurs, the property must be vacated by 11:59 PM on December 20, 2012. Dated: April 13, 2012 By ___________/s/__________________ David J. Raymond, #221818 Attorney for Ridgeview Homeowners Association 5838 Blackshire Path Inver Grove Heights, MN 55076 651-455-3100 File # 1441200 THIS COMMUNICATION IS FROM A DEBT COLLECTOR 2987015 4/26-5/31/12

NOTICE OF MORTGAGE FORECLOSURE SALE NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage: DATE OF MORTGAGE: May 28, 2004 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $165,300.00 MORTGAGOR(S): Eric Berchtold and Jamie Berchtold, husband and wife MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for 1st Trust Mortgage Corporation, its successor and assigns. DATE AND PLACE OF REGISTERING: Registered: July 28, 2004 Dakota County Registrar of Titles Document Number: 543148 ASSIGNMENTS OF MORTGAGE: And assigned to: New York Community Bank Dated: February 03, 2012 Registered: March 02, 2012 Dakota County Registrar of Titles Document Number: T692362 Transaction Agent: Mortgage Electronic Registration Systems, Inc. Transaction Agent Mortgage Identification Number: 100162500012494887 Lender or Broker: 1st Trust Mortgage Corporation Residential Mortgage Servicer: New York Community Bank Mortgage Originator: Not Applicable CERTIFICATE OF TITLE NUMBER: 132481 COUNTY IN WHICH PROPERTY IS LOCATED: Dakota Property Address: 719 1st Ave S, South St Paul, MN 55075-3002 Tax Parcel ID Number: 36-46000-02-190 LEGAL DESCRIPTION OF PROPERTY: Lot Nineteen (19), in Block Two (2), of Lorraine Park Addition to the City of South St. Paul, Dakota County, Minnesota. AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $150,044.39 THAT all pre-foreclosure requirements have been complied with; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; that this is registered property; PURSUANT to the power of sale contained in said mortgage, the above-described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: April 20, 2012 at 10:00 AM PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Lobby S-100, Hastings, Minnesota to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorney fees allowed by law, subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns. If the Mortgage is not reinstated under Minn. Stat. §580.30 or the property is not redeemed under Minn. Stat. §580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on October 22, 2012, or the next business day if October 22, 2012 falls on a Saturday, Sunday or legal holiday. Mortgagor(s) released from financial obligation: NONE THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED. DATED: March 08, 2012 ASSIGNEE OF MORTGAGEE: New York Community Bank Wilford, Geske & Cook P.A. Attorneys for Assignee of Mortgagee Lawrence A. Wilford James A. Geske 8425 Seasons Parkway, Suite 105 Woodbury, MN 55125-4393 (651) 209-3300 File Number: 024015F01 NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE The above referenced sale scheduled for April 20, 2012 at 10:00 AM has been postponed to May 22, 2012 at 10:00 AM in the Dakota County Law Enforcement Center, 1580 Highway 55, Lobby S-100, Hastings, Minnesota in said County and State. DATED: April 19, 2012 ASSIGNEE OF MORTGAGEE: New York Community Bank Wilford, Geske & Cook P.A. Attorneys for Assignee Of Mortgagee: Lawrence A. Wilford James A. Geske 8425 Seasons Parkway, Suite 105 Woodbury, MN 55125-4393 (651) 209-3300 File Number: 024015F01 2984030 4/26/12

���������� �� ���� �����


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