Thursday, May 15th, 2025 Church Directory

Sherburne Co. Public Notices

City of Clear Lake
Official summary
Ordinance no. 202
Mayor and City Council Compensation 
Ordinance no. 202 allows each City Council Member to be compensated as established in the annual City Fee Schedule at a rate set and budgeted by the City Council for special or regular meeting attendances in their official capacity.  No rate increase for members shall take effect immediately upon approval.  Any approved increases shall only take effect after the next general election. On January 1, 2019 the Mayor will receive $100 per meeting and each Council Member will receive $75 per meeting.  A printed copy of the ordinance and fee schedule is available for public inspection in the office of the City Clerk during regular business hours.
This motion was passed on the 1st day of October, 2018.
(Published in the Citizen-Tribune: 11/03/18.)
 
Palmer Township
NOTICE OF GENERAL ELECTION
Notice is hereby given to the qualified voters of Palmer Township, County of Sherburne, State of Minnesota, that the General Election of Federal, State and County offices will be held on Tuesday, November 6, 2018.  
The Election Poll hours will be open from 7: 00 a.m. to 8:00 p.m., November 6, 2018, at which time the voters will elect candidates to fill several positions for offices within the Federal, State, and County Governments.
The General Election will be held at the following location:
Palmer Township Hall
4180 – 105th Avenue
Clear Lake, MN  55319
Kelly McCann
Palmer Township Clerk
October 16, 2018
(Published in the Citizen-Tribune: 10/27/18; 11/03/18.)
 
NOTICE
Palmer Township  November Meeting
Change in Date
November 12, 2018 to November 13, 2018
The Palmer Township Board of Supervisors regular meeting for November will be held on November 13, 2018 at 7 p.m. instead of November 12, 2018 at the Palmer Town Hall.
This change is due to the observation of Veterans Day, a legal holiday.
Kelly McCann
Palmer Township Clerk
Dated: October 30, 2018
(Published in the Citizen-Tribune: 11/03/18; 11/10/18.)
 
NOTICE OF MORTGAGE FORECLOSURE SALE
DATE: October 4, 2018
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.
YOU ARE NOTIFIED that default has occurred in the conditions of the following described Mortgage:
INFORMATION REGARDING MORTGAGE TO BE FORECLOSED
1. Date of Mortgage: March 27, 2008.
2. Mortgagors: Kelly Perry FKA Kelly Sletten and Ross M. Perry, wife and husband.
3. Mortgagee: City-County Federal Credit Union, a United States corporation.
4. Recording information: Recorded on April 22, 2008, as Document No. 671455, in the Office of the County Recorder of Sherburne County, Minnesota.
5. Assignments of Mortgage, if any: None
INFORMATION REGARDING MORTGAGED PREMISES
6. Tax parcel identification number of the mortgaged premises: 01-028-3218.
7. Legal description of the mortgaged premises:
That part of Government Lot One (1), Section Twenty-eight (28), Township Thirty-five (35), Range Twenty-six (26), Sherburne County, Minnesota, described as follows: Commencing at a point on the West line of said Section, 1505.90 feet North measured along said West line from the Southwest corner thereof; thence Easterly deflecting 88 degrees 32 minutes 30 seconds measured counter clockwise from said West line 1136.75 feet; thence deflect 114 degrees 53 minutes to the right 605.68 feet; thence deflect 45 degrees 53 minutes to the right 343.32 feet; thence deflect 98 degrees 10 minutes to the left 302.84 feet; thence deflect 24 degrees 20 minutes to the right on a line to be hereafter known as Line D a distance of 366.4 feet; thence deflect 87 degrees 48 minutes to the left to the shore of Cantlin Lake and the actual point of beginning of the land to be described; thence return along last described line to said Line D; thence Southwesterly along said Line D a distance of 65 feet; thence deflect 87 degrees 52 minutes to the left to the shore of said lake; thence Northeasterly along said shore line to the point of beginning, Sherburne County, Minnesota.
Check here if all or part of the described real property is Registered (Torrens) q
8. The physical street address, city, and zip code of the mortgaged premises: 28513 127th Street NW, Zimmerman, MN 55398.
OTHER FORECLOSURE DATA
9. The person holding the Mortgage: (check one)
q is a transaction agent, as defined by Minn. Stat. 58.02, subd. 30.
The name(s) of the transaction agent, residential mortgage servicer, and the lender or broker, as defined in Minn. Stat. 58.02, is/are [code].
The transaction agent’s mortgage identification number, if stated on the Mortgage, is ___________.
n is not a transaction agent, as defined by Minn. Stat. 58.02, subd. 30.
The name(s) of the residential mortgage servicer and the lender or broker, as defined in Minn. Stat.02, is/are Wings Financial Credit Union, lender.
10. If stated on the Mortgage, the name of the mortgage originator, as defined in Minn. Stat. 58.02, is City-County Federal Credit Union.
INFORMATION
REGARDING 
FORECLOSURE
11. The requisites of Minn. Stat. 580.02 have been satisfied.
12. The original principal amount secured by the Mortgage was $25,000.00.
13. At the date of this notice the amount due on the Mortgage, including taxes, if any, paid by the holder of the Mortgage, is $12,152.78.
14. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the mortgaged premises will be sold by the Sheriff of Sherburne County, Minnesota, at public auction on November 27, 2018, 10:00 a.m., at the Sheriff’s Office, 13880 Business Center Drive, Suite 100, Elk River, Minnesota.
15. The time allowed by law for redemption by Mortgagor or Mortgagor’s personal representatives or assigns is twelve (12) months after the date of sale.
16. Minn. Stat. 580.04(b) provides, “If the real estate is an owner-occupied, single-family dwelling, the notice must also specify the date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under section 580.30 or the property redeemed under section 580.23.” If this statute applies, the time to vacate the property is 11:59 p.m. on November 27, 2019.
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.
WINGS FINANCIAL CREDIT UNION, 
Successor by Merger to  
City-County Federal Credit  Union, Mortgagee
Name and address of Attorney for Mortgagee:
Peter B. Tiede (#245094)
TIEDE GRABARSKI PLLC
4770 White Bear Parkway, 
Suite LL20
White Bear Lake, MN  55110
Telephone: (651) 964-2522
THIS IS A  COMMUNICATION FROM A DEBT COLLECTOR.
(Published in the Sherburne County Citizen: 10/06/18; 10/13/18; 10/20/18; 10/27/18; 11/03/18; 11/10/18.)
 
NOTICE OF MORTGAGE FORECLOSURE SALE
Date: October 23, 2018
YOU ARE NOTIFIED THAT:
1. Default has occurred in the conditions of that certain mortgage dated May 2, 2008 that was executed by and among Terence C. Boerger and Janet D. Boerger, husband and wife, whose address at the time was 10444 West Lake Road, Rice, Minnesota 56367, as mortgagors, and Plaza Park State Bank, d/b/a Plaza Park Bank, n/k/a Deerwood Bank, whose address is P.O. Box 337, 131 - 6th Avenue South, Suite 100, Waite Park, Minnesota 56387, as mortgagee, and which mortgage was recorded on May 19, 2008, as document number 673155, with the Office of the County Recorder in and for Sherburne County, Minnesota, and which Mortgage was modified as follows: via a modification of mortgage dated April 12, 2013 and recorded on April 17, 2013, as document number 769481, with the Office of the County Recorder in and for Sherburne County, Minnesota.
2. The mortgage has been assigned as follows: n/a
3. The original principal amount secured by the mortgage was: $70,000.00.
4. No action or proceeding at law is now pending to recover the debt secured by the mortgage, or any part thereof.
5. The holder of the mortgage has complied with all conditions precedent to acceleration of the debt secured by the mortgage and foreclosure of the mortgage and all notice and other requirements of applicable statutes.  
6. As of the date of this notice, the amount due on the mortgage, and taxes, if any, paid by the holder of the mortgage is: $69,922.28.
7. Pursuant to the power of sale in the mortgage, the mortgage will be foreclosed on the land described as follows:
Outlot Lettered E of River Haven, and that part of Outlot Lettered D of River Haven described as follows: from the Northwest corner of said Outlot Lettered D being the point of intersection of the boundary line between Outlot Lettered D and Lot Numbered Eight (8) in said subdivision and the Southerly boundary line of Outlot Lettered C of said subdivision; thence Southeasterly along the Northeasterly boundary of said Outlot Lettered D a distance of 57.5 feet to a point, which point is the point of beginning of the excepted tract; thence in a Southwesterly direction in a straight line to a point on the East bank of the Mississippi River, which point is 50 feet as measured at right angles Southeasterly of the Northwesterly boundary line of said Outlot Lettered D; thence in a Southeasterly direction along the said East bank of the Mississippi River to a point of intersection of said river bank with the boundary line between Outlots Lettered D and E in said subdivision; thence in a Northeasterly direction upon and along the boundary line between said Outlots Lettered D and E to the Northeasterly corner of said Outlot Lettered D; thence in a Northwesterly direction along the Northeasterly boundary line of said Outlot Lettered D to the point of beginning and there terminating.
Street Address: 6130 - 16th Avenue SE, St. Cloud, Minnesota 56304
Tax Parcel Identification Number: 25-406-0040
and will be sold by the Sheriff of Sherburne County, Minnesota at public auction on Thursday, December 13, 2018, at 10:00 o’clock a.m., at the Sherburne County Government Center, 13880 Business Center Drive NW, Main Lobby, Elk River, Minnesota 55330.
8. The time allowed by law for redemption of mortgagors or mortgagors’ personal representatives or assigns is six (6) months after the date of sale. 
9. The date on or before which the mortgagors must vacate the property if the mortgage is not reinstated under Minn. Stat. § 580.30 or the property redeemed under Minn. Stat. § 580.23 is June 13, 2019 at 11:59 p.m.  If the foregoing date is a Saturday, Sunday, or legal holiday, then the date to vacate is the next business day at 11:59 p.m. 
10. THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGORS OR THE MORTGAGORS’ PERSONAL REPRESENTATIVES OR ASSIGNS MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINN. STAT. § 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.
Deerwood Bank, 
Mortgagee 
GRAY, PLANT, MOOTY, MOOTY & BENNETT, P.A.
By: /s/ Andrew J. Steil
Andrew J. Steil #387048
1010 West St. Germain Street
Suite 500
St. Cloud, MN 56301
(320) 252-4414
Attorneys for Deerwood Bank
(Published in the Sherburne County Citizen: 10/27/18; 11/03/18; 11/10/18; 11/17/18; 11/24/18; 12/01/18.)
 
NOTICE OF ASSOCIATION LIEN FORECLOSURE SALE
WHEREAS, default has been made in the terms and conditions of the Declaration of Marshes of Trout Brook Townhome Association (henceforth the Declaration) dated May 2, 2003 and recorded in the office of the County Recorder in and for Sherburne County, Minnesota on May 9, 2003 as Document No. 506220 which said Lien covers the following described property situated in the County of Sherburne and State of Minnesota, to-wit:
Lot 44, Block 1, Marshes of Trott Brook Farms, C.I.C. No. 40, according to the plat thereof on file or of record in the Office of the County Recorder, in and for Sherburne County, Minnesota
Street Address: 10900 185th Circle NW, Elk River, MN 
PID #757010144
WHEREAS, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Heather Campbell as unit owner to Marshes at Trout Brook Association, Inc., the principal amount of Six Thousand Six Hundred Seventy-two Dollars and 08/100 ($6,672.08) for assessments through October, 2018; and no action being now pending at law or otherwise to recover said debt or any part thereof, and;
WHEREAS, pursuant to said Declaration, said debt creates a lien upon said premises in favor of Marshes of Trout Brook Townhome Association, Inc. 
NOW, THEREFORE, 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 hereditaments and appurtenances, which said sale will be made by the Sheriff of Sherburne County, Minnesota at Sheriff’s Main Office Lobby in the Sherburne County Government Center, 13880 Business Center Drive, in the City of Elk River in said County on December 27, 2018 at 10:00 a.m., at  public auction to the highest bidder, for cash, to pay the amount then due for said assessments, together with the costs of foreclosure, including attorney’s fees as allowed by law. The time allowed by law for redemption by the unit owners, her personal representatives or assigns, is six (6) months from the date of said sale.
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 unit owners must vacate the property if the lien is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on June 27, 2019. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m. 
Dated: October 24, 2018
MARSHES AT TROUT
BROOK TOWNHOME
ASSOCIATION, INC.
FULLER, SEAVER, SWANSON & KELSCH, P.A.
By: Timothy D. Fuller    32694
12400 Portland Avenue South, 
Suite 132 
Burnsville, MN 55337
(952) 890-0888
Attorneys for Marshes at Trout Brook Townhome Association, Inc. 
(Published in the Sherburne County Citizen: 10/27/18; 11/03/18; 11/10/18; 11/17/18; 11/24/18; 12/01/18.)
 
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: July 31, 2010
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE:     $398,125.18
MORTGAGOR(S): Jason W. Byars and Dawn M. Byars, husband and wife, as joint tenants
MORTGAGEE: Citizens Community Federal
DATE AND PLACE OF FILING: Filed October 4, 2010, Sherburne County Registrar of Titles, Document No. T45038
ASSIGNMENTS OF MORTGAGE: N/A.
LEGAL DESCRIPTION OF PROPERTY: Lot 2, Block 3, Island View Fifth Addition, Sherburne County, Minnesota.
TAX PARCEL NO.: 75-638-0310
STREET ADDRESS OF PROPERTY: 13640 Island View Drive, Elk River, Minnesota 55330
COUNTY IN WHICH PROPERTY IS LOCATED: Sherburne County, Minnesota
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $406,420.08
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: December 19, 2018, at 10:00 a.m.
PLACE OF SALE:     Sherburne County Sheriff’s Office, 13880 Business Center Drive, Sheriff’s Main Lobby, Elk River, Minnesota 55330.
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 five (5) weeks from the date of sale.
Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on January 23, 2019.
“THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: October 24, 2018
CITIZENS COMMUNITY FEDERAL N.A., 
F/K/A CITIZENS  COMMUNITY FEDERAL
By: /s/ Mark J. Rahrick
Mark J. Rahrick 
SMITH, TOLLEFSON, RAHRICK & CASS
108 W. Park Square, Suite A
P.O. Box 271
Owatonna, MN  55060
Phone: (507) 451-6540
Attorney Reg. No. 252402
ATTORNEYS FOR CITIZENS COMMUNITY FEDERAL N.A., F/K/A CITIZENS COMMUNITY FEDERAL, MORTGAGEE, AND ON BEHALF OF CITIZENS COMMUNITY FEDERAL N.A., F/K/A CITIZENS COMMUNITY FEDERAL
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Published in the Sherburne County Citizen: 10/27/18; 11/03/18; 11/10/18; 11/17/18; 11/24/18; 12/01/18.)
 
NOTICE OF CONTINUED HEARING WITH RESPECT
TO MOTION OF LIQUIDATING TRUSTEE FOR FINAL DECREE
CLOSING CHAPTER 11 CASES AND TERMINATING LIQUIDATING TRUST
UNITED STATES BANKRUPTCY COURT
DISTRICT OF MINNESOTA
Chapter 11 Case No. 13-41898
(Jointly Administered)
In re:
The Antioch Company, LLC, et al., 
Reorganized Debtors.
TO: The United States Trustee, Creditors and other interested parties:
PLEASE TAKE NOTICE that the hearing on the Motion of Liquidating Trustee for Final Decree Closing Chapter 11 Cases and Terminiating Liquidating Trust has been continued to November 7, 2018 at 2:00 p.m. (“Hearing”). The Hearing wil lbe held before the Honorable Katherine A. Constantine in Courtroom 2C, at the United States Courthouse, at 316 North Robert Street, St. Paul, Minnesota, 55101.
Pursuant to Local Rule 9006-1 any response to the Motion, must be filed and servved by delivery or mail not later than November 2, 2018, which is five days before the hearing. UNLESS A RESPONSE OPPOSING THE MOTION IS TIMELY FILED, THE COURT MAY GREANT THE MOTION WITHOUT A HEARING. 
Dated: October 22, 2018
FAEGRE BAKER DANIELS LLP
By /e/ Eric J. Howe
Eric J. Howe,
(MN Bar No. 0395086)
2200 Wells Fargo Center
90 South Seventh Street
Minneapolis, MN 55402-3901
Telephone: 612-766-7000
Facsimile: 612-766-1600
Counsel for Mark T. Hooley, 
as Liquidating Trustee
(Published in the Sherburne County Citizen: 10/27/18; 11/03/18; 11/10/18.)
 
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 customers to be able to identify the true owner of a business.
ASSUMED NAME: 
RUSH AUTHOR FOSTER
PRINCIPAL PLACE OF BUSINESS: 
10222 walton walker blvd apt f3084 Dallas Texas 75220 United States of AmericaUSA
NAMEHOLDER(S): 
Foster, Rush Author
Address: 10222 walton walker blvd apt f3084 Dallas Texas 75220 United States of America
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.
SIGNED: Rush A. Foster
MAILING ADDRESS: 10222 walton walker blvd apt f3084 Dallas Texas 75220
EMAIL FOR OFFICIAL NOTICES: 
None Provided
Work Item 1032550700027
Original File Number 1032550700027
State of Minnesota
Office of Secretary of State
09/18/2018, 11:59 PM
/s/ Steve Simon
Secretary of State
(Published in the Sherburne County Citizen: 10/27/18; 11/03/18.)
 
NOTICE OF ASSOCIATION LIEN FORECLOSURE SALE
WHEREAS, default has been made in the terms and conditions of the Declaration of Harrison’s Cove Homeowners Association (henceforth the Declaration) dated August 11, 2003 and recorded in the office of the County Recorder in and for Sherburne County, Minnesota on August 18, 2003 as Document No. 518022 which said Lien covers the following described property situated in the County of Sherburne and State of Minnesota, to-wit:
Lot 6, Block 7, Harrison’s Cove, C.I.C. No. 39, according to the plat thereof on file or of record in the Office of the County Recorder, in and for Sherburne County, Minnesota.
Street Address: 710 Independence Drive, Big Lake, MN 
PID #65-520-0712
WHEREAS, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Lynne A. Peters as unit owner to Harrison’s Cove Homeowners Association, the principal amount of Two Thousand Two Hundred Two Dollars and 40/100 ($2,202.40) for assessments through October, 2018; and no action being now pending at law or otherwise to recover said debt or any part thereof, and;
WHEREAS, pursuant to said Declaration, said debt creates a lien upon said premises in favor of Harrison’s Cove Homeowners Association. 
NOW, THEREFORE, 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 hereditaments and appurtenances, which said sale will be made by the Sheriff of Sherburne County, Minnesota at Sheriff’s Main Reception in the Sherburne County Government Center, 13880 Highway 10, in the City of Elk River in said County on December 27, 2018 at 10:00 a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said assessments, together with the costs of foreclosure, including attorney’s fees as allowed by law. The time allowed by law for redemption by the unit owner, her personal representatives or assigns, is six (6) months from the date of said sale.
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 unit owners must vacate the property if the lien is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on June 27, 2019.  If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m. 
Dated: November 1, 2018
HARRISON’S COVE HOMEOWNERS ASSOCIATION
FULLER, SEAVER, SWANSON & KELSCH, P.A.
By: Timothy D. Fuller       32694
12400 Portland Avenue South, 
Suite 132 
Burnsville, MN 55337 
(952) 890-0888
Attorneys for Harrison’s Cove Homeowners Association 
(Published in the Sherburne County Citizen: 11/03/18; 11/10/18; 11/17/18; 11/24/18; 12/01/18; 12/08/18.)