Legal Notices- December 18, 2019

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: September 6, 2016 MORTGAGOR: James E. Andrews MORTGAGEE: Mortgage Electronic Registration Systems, Inc. DATE AND PLACE OF RECORDING: Recorded September 9, 2016, Wright County Recorder, Document No. 1324204. ASSIGNMENTS OF MORTGAGE: None. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100438918931607249. LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Annandale State Bank n/k/a Lake Central Bank. RESIDENTIAL MORTGAGE SERVICER: Annandale State Bank n/k/a Lake Central Bank MORTGAGED PROPERTY ADDRESS: 511 Ellsworth Avenue, South Haven, 55382 TAX PARCEL I.D.#: 115-010-004040 LEGAL DESCRIPTION OF PROPERTY: Lots 4 and 5, Block 4, in the Townsite of South Haven, Wright County, Minnesota COUNTY IN WHICH PROPERTY IS LOCATED: Wright ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $61,750.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY PAID BY MORTGAGEE: $53,542.48. 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 28, 2020, at 10:00 a.m. PLACE OF SALE: Wright County Sheriff’s Office Civil Division, 3800 Braddock Ave NE, Buffalo, MN 55313. 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 Minnesota Statutes, Section 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 28, 2020, 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 Minnesota Statute Sections 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 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: November 14, 2019 Annandale State Bank n/k/a Lake Central Bank Mortgagee / Assignee of Mortgagee Young & Brown, LLC Attorneys for Mortgagee / Assignee of Mortgagee 63 Oak Avenue South, PO Box 859 Annandale MN 55302-0859 320-274-8221 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR (published in the annandale advocate, wednesday, dec. 4, 11,18, 25, 2019 and jan. 1, 8, 2020)

FRENCH LAKE TOWNSHIP FILING NOTICE Notice of French Lake Township Office to be elected at March Elections. One (1) Township Supervisor for the French Lake Township. Filing dates for candidates opens Tuesday, December 31st, 2019 and runs through 5:00 PM on Tuesday, January 14, 2020. The Township Clerk can be reached at (320) 583-0157 or by email at FrenchLakeTwpclerk@outlook.com by interested parties to file affidavits of candidacy during the 12/31/19-1/14/20 dates. Thank you, Breanna Chapman French Lake Township Clerk (published in the annandale advocate, wednesday, dec. 11, 18, 25, 2019, jan. 1, 8, 2020)

STATE OF MINNESOTA COUNTY OF WRIGHT DISTRICT COURT PROBATE DIVISION TENTH JUDICIAL DISTRICT COURT FILE NO.: 86-PR-19-6137 ESTATE OF HELEN M. DOHERTY A/K/A HELEN H. DOHERTY, DECEDENT AMENDED NOTICE OF HEARING ON PETITION FOR PROBATE OF WILL AND APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS Notice is given that on January 14, 2020, at 1:30 p.m., a hearing will be held in this Court at 10 NW Second Street, Buffalo, Minnesota, for the formal probate of an instrument purporting to be the will of the Decedent, dated December 6, 2018, under Minn. Stat. 524.2-513 (“Will”), and for the appointment of Fred Menth, whose address is 11312 Clementa Avenue NW, Monticello MN 55362 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 at the hearing. If proper and if no objections are filed, 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: December 4, 2019 Catherine Wilson, Deputy Monica Tschumper, Court Administrator Attorney for Petitioner Sheldon R. Brown Young & Brown, LLC 63 Oak Avenue S P.O. Box 859 Annandale, MN 55302 (320) 274-8221 (Telephone) (320) 274-3476 (Facsimile) brown@annandalelaw.com Attorney License No.: 12154 (published in the annandale advocate, wednesday, dec. 11 and 18, 2019)