×

Legal Notices 3-3

MINOT PARK DISTRICT CALL

FOR BIDS

Notice is hereby given that sealed

bids will be received by Jarrod A. Ol-

son, Director of Operations, at the

Minot Park District Office, 420 3rd

Ave SW, PO Box 538, Minot, ND

58702, until 2pm March 12th, 2020

at which times bids will be opened

and read for furnishing the Park Dis-

trict with the Following;

Project: Oak Park Play Structure

Main Bid – (Play Structure) and Al-

ternate Bid (None)

Copies of Specifications may be ob-

tained from the Park District Office

at above address or at

www.minotparks.com.Envelope con-

taining the bid shall be plainly

marked on the outside – “Bid -Oak

Park Play Structure” The Board of

Park Commissioners reserves the

right to reject any and all bids and

waive any irregularities therein, and

to award the contract as they deem

to be the best interest of the Minot

Park District. Bidders are invited to

be present at the above -mentioned

time and place for the opening of the

bids. Bids will be presented to the

Minot Park Board on March 17th at

6:30pm at the Minot Park Board

MarchMeeting. Delivery will be coor-

dinated with Brian Mathson- Minot

Park District Maintenance Superin-

tendent.

Technical Questions Contact -Brian

Mathson- Minot Park District Mainte-

nance Superintendent

Brian@minotparks.com

or 701-833-7055

Jarrod A. Olson

Director of Operations

Minot Park District

jarrod@minotparks.com

(701) 857-4136 Office

(701) 833-7021 Cell

(March 3-10, 2020)

MINOT PARK DISTRICT CALL

FOR BIDS

Notice is hereby given that sealed

bids will be received by Jarrod A. Ol-

son, Director of Operations, at the

Minot Park District Office, 420 3rd

Ave SW, PO Box 538, Minot, ND

58702, until 2 pm March 17th, 2020

at which times bids will be opened

and read for furnishing the Park Dis-

trict with the Following;

Project: Hammond Tennis Court

Resurfacing

Main Bid – (Tennis Court Resurfac-

ing) and Alternate Bid (None)

Copies of Specifications may be ob-

tained from the Park District Office

at above address or at

www.minotparks.com. Envelope

containing the bid shall be plainly

marked on the outside “Bid Ham-

mond Tennis Court Resurfacing”

The Board of Park Commissioners

reserves the right to reject any and

all bids and waive any irregularities

therein, and to award the contract as

they deem to be the best interest of

the Minot Park District. Bidders are

invited to be present at the above

-mentioned time and place for the

opening of the bids. Bids will be

presented to the Minot Park Board

on March 17th at 6:30pm at the

Minot Park Board March Meeting.

Delivery will be coordinated with Bri-

an Mathson- Minot Park District

Maintenance Superintendent.

Technical Questions Contact -Brian

Mathson- Minot Park District Mainte-

nance Superintendent

Brian@minotparks.com

or 701-833-7055

Jarrod A. Olson

Director of Operations

Minot Park District

jarrod@minotparks.com

(701) 857-4136 Office

(701) 833-7021 Cell

(March 3-10-17, 2020)

MINOT PARK DISTRICT

REQUEST FOR PROPOSALS

Notice is hereby given that Jarrod A.

Olson, Director of Operations, at the

Minot Park District Office, is Re-

questing proposal by 1:00 pm March

5th, 2020 at which time Proposals

will be reviewed and presented to

Minot Park Board on March 17th,

2020 at 6:30pm, 420 3rd Ave SW,

Minot, ND

Administration:

Equipment Financing

Specifications: Can be obtained by

contacting Minot Park District Office

701-857-4136, email Jarrod A. Ol-

son jarrod@minotparks.com or on

www.minotparks.com Sealed En-

velope containing the Proposals

shall be plainly marked on the out-

side – “Proposals-Equipment Financ-

ing” Envelopes/Packets can be

dropped off at 420 3rd Ave SW, or

mailed to PO Box 538, Minot, ND

58702. The Board of Park Commis-

sioners reserves the right to reject

any and all RFP’s and waive any ir-

regularities therein, and to award as

they deem to be the best interest of

the Minot Park District.

Jarrod A. Olson

Director of Operations

Minot Park District

jarrod@minotparks.com

(701) 857-4136 Office

(701) 833-7021 Cell

(February 25; March 3, 2020)

NOTICE BEFORE

FORECLOSURE

To the Title Owners, Borrowers and

Occupants of the Property:

Gemma A. Johnson

525 13th Street NW

Minot, ND 58703

Heather A. Johnson

525 13th Street NW

Minot, ND 58703

Pursuant to the provisions of the

Federal Fair Debt Collection Prac-

tices Act, you are advised that un-

less you dispute the validity of the

foregoing debt or any portion thereof

within thirty days after receipt of this

letter, we will assume the debt to be

valid. If the debt or any portion

thereof is disputed, we will obtain

verification of the debt and will mail

you a copy of such verification. You

are also advised that upon your re-

quest within the thirty day period, we

will provide you with the name and

address of your original creditor, if

different from the creditor referred to

in this Notice. We are attempting to

collect a debt and any information

obtained will be used for that pur-

pose. At this time, no attorney with

this firm has personally reviewed the

particular circumstances of your ac-

count. However, if you fail to con-

tact our office, our client may consid-

er additional remedies to recover the

balance due. The real property that

this notice pertains to is located at

525 13th Street NW, Minot, ND

58703, and more particularly

described as:

Lot 230, Normal Park, an Addition

to the City of Minot, Ward County,

North Dakota.

Notice is hereby given that a certain

mortgage, recorded against the

above described property by Gem-

ma A. Johnson and Heather A.

Johnson, executed and delivered to

Mortgage Electronic Registration

Systems, Inc. as nominee for Prem-

ier Mortgage Corp, dated September

15, 2015, (“Mortgage”); and given to

secure the payment of $229,837.00,

and interest and other fees and

costs according to the terms and ob-

ligations of a certain promissory

note, is in default. The current Mort-

gagee of the Mortgage is Lakeview

Loan Servicing, LLC. The following

is a statement of the sum due for

principal, interest, taxes, insurance,

maintenance, etc. as of January 3,

2020:

Principal Balance $217,090.69

Interest $10,654.36

Late Charges $92.31

Escrow $3,354.03

Fees and Costs Total $383.10

Total $231,574.49

That as of January 3, 2020, the

amount due to cure any default, or

to be due under the terms of the

mortgage, exists in the following

respects:

Total Payments Due $21,370.03

Late Charges $92.31

Inspections $150.00

Legal Fees $198.10

Other Fees $25.00

Total $21,835.44

In the event that you either payoff or

reinstatement the loan, payment

must be paid by certified funds, and

made payable to Lakeview Loan

Servicing, LLC, and mailed to Halli-

day, Watkins & Mann, P.C., at 376

East 400 South, Suite 300, Salt

Lake City, UT 84111. Additionally,

you must pay any additional accrued

interest, subsequent payments or

late charges which become due and

any further expenses for preserva-

tion of the property which may be

advanced. Please contact Halliday,

Watkins & Mann, P.C. for the exact

amount due through a certain date.

You have the right, in accordance

with the terms of the mortgage, to

cure the default specified above.

You also have the right in the fore-

closure action to assert that no de-

fault exists or any other defense you

may have to said action. Notice is

further provided that if the total sums

in default, together with interest ac-

crued thereon at the time of such

payment, accrued payments then

due and expenses advanced, are

not paid within thirty (30) days from

the date of mailing or service of this

Notice, the Mortgagee will deem the

whole sum secured by the Mortgage

to be due and payable in full without

further notice. Furthermore,

proceedings will be commenced to

foreclosure such Mortgage, and in

the event of Sheriff’s sale as provid-

ed by the laws of the State of North

Dakota, the time for redemption

shall be as provided by law, but not

less than sixty (60) days after the

Sheriff’s Sale.

Date: January 3, 2020

Halliday, Watkins & Mann, P.C.

/s/Benjamin J. Mann

Benjamin J. Mann

Attorney for Creditor

376 East 400 South, Suite 300

Salt Lake City, UT 84111

Tel: 801-355-2886

Fax: 801-328-9714

Email: benjamin@hwmlawfirm.com

MWN: ND10046

(February 25; March 3-10, 2020)

NOTICE BEFORE

FORECLOSURE

To the Title Owners, Borrowers and

Occupants of the Property:

Jean P. Chegwidden

1209 12th St. NW

Minot, ND 58703

Jean P. Chegwidden

166 Summer Creek Ln.

Minot, ND 58703

Pursuant to the provisions of the

Federal Fair Debt Collection Prac-

tices Act, you are advised that un-

less you dispute the validity of the

foregoing debt or any portion thereof

within thirty days after receipt of this

letter, we will assume the debt to be

valid. If the debt or any portion

thereof is disputed, we will obtain

verification of the debt and will mail

you a copy of such verification. You

are also advised that upon your re-

quest within the thirty day period, we

will provide you with the name and

address of your original creditor, if

different from the creditor referred to

in this Notice. We are attempting to

collect a debt and any information

obtained will be used for that pur-

pose. At this time, no attorney with

this firm has personally reviewed the

particular circumstances of your ac-

count. However, if you fail to con-

tact our office, our client may consid-

er additional remedies to recover the

balance due. The real property that

this notice pertains to is located at

1209 12th St NW, Minot, ND 58703,

and more particularly described as:

Lot 2, Block 3, Valli Hai Addition

to the City of Minot, Ward County,

North Dakota.

Notice is hereby given that a certain

mortgage, recorded against the

above described property by Jean P.

Chegwidden, executed and

delivered to Mortgage Electronic

Registration Systems, Inc. as nom-

inee for Mortgage Research Center,

LLC DBA Veterans United Home

Loans, dated June 24, 2013, (“Mort-

gage”); and given to secure the pay-

ment of $234,900.00, and interest

and other fees and costs according

to the terms and obligations of a cer-

tain promissory note, is in default.

The current Mortgagee of the Mort-

gage is ARC Home LLC. The follow-

ing is a statement of the sum due for

principal, interest, taxes, insurance,

maintenance, etc. as of December

27, 2019:

Principal Balance $205,650.10

Interest $4,781.36

Late Charges $234.65

Fees and Costs $45.00

Credit Total ($423.40)

Total $2110,287.71

That as of December 27, 2019, the

amount due to cure any default, or

to be due under the terms of the

mortgage, exists in the following

respects:

Total Payments Due $9,387.36

Total Late Charges $234.65

Fees and Costs $45.00

Total $9,667.01

In the event that you either payoff or

reinstatement the loan, payment

must be paid by certified funds, and

made payable to ARC Home LLC,

and mailed to Halliday, Watkins &

Mann, P.C., at 376 East 400 South,

Suite 300, Salt Lake City, UT 84111.

Additionally, you must pay any addi-

tional accrued interest, subsequent

payments or late charges which be-

come due and any further expenses

for preservation of the property

which may be advanced. Please

contact Halliday, Watkins & Mann,

P.C. for the exact amount due

through a certain date. You have the

right, in accordance with the terms

of the mortgage, to cure the default

specified above. You also have the

right in the foreclosure action to as-

sert that no default exists or any oth-

er defense you may have to said ac-

tion. Notice is further provided that if

the total sums in default, together

with interest accrued thereon at the

time of such payment, accrued pay-

ments then due and expenses ad-

vanced, are not paid within thirty

(30) days from the date of mailing or

service of this Notice, the Mortgagee

will deem the whole sum secured by

the Mortgage to be due and payable

in full without further notice. Further-

more, proceedings will be com-

menced to foreclosure such Mort-

gage, and in the event of Sheriff’s

sale as provided by the laws of the

State of North Dakota, the time for

redemption shall be as provided by

law, but not less than sixty (60) days

after the Sheriff’s Sale.

Date: December 27, 2019

Halliday, Watkins & Mann, P.C.

/s/Benjamin J. Mann

Benjamin J. Mann

Attorney for Creditor

376 East 400 South, Suite 300

Salt Lake City, UT 84111

Tel: 801-355-2886

Fax: 801-328-9714

Email: benjamin@hwmlawfirm.com

MWN: ND10036

(February 25; March 3-10, 2020)

NOTICE

Berthold Township Annual Meeting

will be held on March 17, 2020 at

7:00 p.m. at the Berthold City Hall.

Storm date will be March 24, 2020 at

7:00 p.m. Election will be held for

supervisor, clerk and treasurer. Polls

will be open until 8:00 p.m. Voter ID

will be required. A supervisors meet-

ing will follow to conduct other busi-

ness.

Wesley Hagen

Clerk

(March 3-10, 2020)

NOTICE

Hiddenwood Township Annual

Meeting will be held March 17th,

2020 at 6:00 p.m. at Paul Bersaw’s

home. Business meeting and elec-

tion of 1 officer and any other busi-

ness brought before the Board of

Supervisors.

(March 2-3, 2020)

NOTICE

Minot Public School District #1

Regular School Board Meeting

February 20, 2020

Members Present

Jim Rostad

Mitch Kraft

Mark Lyman

Laura Mihalick

Members Absent

Miranda Schuler

The Regular Board Meeting was

called to order by President Rostad

at 4:01 P.M. Robert Schwarz, with

RSP & Associates, a professional

educational planning firm, gave the

board an overview of the Elementary

Attendance Areas study to consider

possible realignments/redrawing of

attendance area boundaries. Mr.

Schwarz reviewed the goals, roles

and details of the study. Moved by

Mihalick, seconded by Kraft, to ap-

prove the Consent Agenda to in-

clude the January 9, 2020 Regular,

January 15, 2020 Special and

February 13, 2020 Special meeting

minutes and the Financial Reports to

include the January Accounts Pay-

able in the amount of $1,141,859.16.

Roll Call: All members present voted

“Yes.” Moved by Kraft, seconded by

Lyman, to approve 2019-2020 New

Teacher Report #13 Roll Call: All

members voted “Yes.” Moved by Ly-

man, seconded by Kraft, to accept a

letter of resignation from Jason

Brooking effective the end of the

2019-2020 school year. Roll Call: All

members present voted “Yes.”

Moved by Mihalick, seconded by Ly-

man, to approve a letter of resigna-

tion for purpose of retirement from

Deborah Eraas effective the end of

the 2019-2020 school year. Roll

Call: All members present voted

“Yes.” Moved by Kraft, seconded by

Lyman, to approve a letter of resig-

nation for purpose of retirement from

Jackie Geiger effective the end of

the 2019-2020 school year. Roll

Call: All members present voted

“Yes.” Moved by Mihalick, seconded

by Lyman, to approve a letter of

resignation for purpose of retirement

from Colleen Gregory effective the

end of the 2019-2020 school year.

Roll Call: All members present voted

“Yes.” Moved by Lyman, seconded

by Kraft, to approve a letter of resig-

nation for purpose of retirement from

Julie Jaeger effective the end of the

2019-2020 school year. Roll Call: All

members present voted “Yes.”

Moved by Mihalick, seconded by Ly-

man, to approve a letter of resigna-

tion for purpose of retirement from

Julia Koble effective the end of the

2019-2020 school year. Roll Call: All

members present voted “Yes.”

Moved by Mihalick, seconded by Ly-

man, to approve a letter of resigna-

tion for purpose of retirement from

Cindy Kramer effective the end of

the 2019-2020 school year. Roll

Call: All members present voted

“Yes.” Moved by Kraft, seconded by

Mihalick, to approve a letter of resig-

nation for purpose of retirement from

Debora Monger effective the end of

the 2019-2020 school year. Roll

Call: All members present voted

“Yes.” Moved by Lyman, seconded

by Kraft, to approve a letter of resig-

nation from Chelsie Murken effective

the end of the 2019-2020 school

year. Roll Call: All members present

voted “Yes.” Moved by Lyman,

seconded by Mihalick, to approve a

letter of resignation for purpose of

retirement from Kathy Rylander ef-

fective the end of the 2019-2020

school year. Roll Call: All members

present voted “Yes.” Moved by Kraft,

seconded by Lyman, to approve a

letter of resignation for purpose of

retirement from Kari Thompson ef-

fective the end of the 2019-2020

school year. Roll Call: All members

present voted “Yes.” Moved by

Mihalick, seconded by Lyman, to ap-

prove a letter of resignation for pur-

pose of retirement from Heidi Van

Dusen effective the end of the

2019-2020 school year. Roll Call: All

members present voted “Yes.”

Moved by Lyman, seconded by

Kraft, to approve a letter of resigna-

tion from Krystal Wheeler effective

the end of the 2019-2020 school

year. Roll Call: All members present

voted “Yes.” Moved by Mihalick,

seconded by Kraft, to approve a

letter of resignation from Lonna

Wheeler effective the end of the

2019-2020 school year. Roll Call: All

members present voted “Yes.”

Moved by Lyman, seconded by

Mihalick, to approve a letter of resig-

nation from Victoria White effective

the end of the 2019-2020 school

year. Roll Call: All members present

voted “Yes.” Moved by Kraft,

seconded by Mihalick, to approve a

letter of resignation from Kathleen

Willis effective the end of the

2019-2020 school year. Roll Call:

All members present voted “Yes.”

Moved by Kraft, seconded by Mihal-

ick, to approve a letter of resignation

for purpose of retirement from Marcy

Witteman effective the end of the

2019-2020 school year. Roll Call: All

members present voted “Yes.”

Moved by Mihalick, seconded by Ly-

man, to approve a letter of resigna-

tion from Kelsey Ziegler effective the

end of the 2019-2020 school year.

Roll Call: All members present voted

“Yes.” Moved by Lyman, seconded

by Kraft, to approve resignations

from the 6th hour contract assign-

ments from the following teachers:

Tania Balas, Cher Bagget, Jeff Ball,

Ben Berg, Kari Brandt, Susan

Brekke, Jami DeCent, Heather

Fritch, Mary Gross, Melody Hanson,

Julie Haro, Ray Helseth, Lynae Hol-

men, Anne Houser, David Johnson,

Mary Keller, Lindsay Kerzmann, Ju-

lia Koble, Madison Koppinger, Su-

san Kupser, Todd Larson, JorDan

Lawson, Dale Ludwig, Raelene Moe,

Kevin Nelson, David Norton, Alora

Robertson, Diana Schroeder, Phillip

Shirek, Kaitlyn Sivertson, Mandy

Smith, Matt Stephens, Tracey

Strand, Karen Tudahl, Lance Van-

Berkom, Laurie Verbitsky, Scott

Weston and Dean Winczewski. Roll

Call: All members present voted

“Yes.” Moved by Kraft, seconded by

Lyman,to approve the 2020-2021

service agreement, including adden-

dums 1 & 2, between the Minot Pub-

lic School District #1 and the Minot

Air Force Base Public School Dis-

trict #160. Roll Call: All members

present voted “Yes.” Moved by

Mihalick, seconded by Kraft, to ap-

prove the 2020 Minot Adult Educa-

tion Grant as presented by ALC

Director Jennifer Kraft. Roll Call: All

members present voted “Yes.”

Moved by Kraft, seconded by Ly-

man, to approve the 2020-2021

Head Start and Early Head Start

Grant application as presented by

Head Start Director Karen Knowles.

Roll Call: All members present voted

“Yes.” Moved by Lyman, seconded

by Mihalick, to approve draft #1 of

the 2020-2021 school calendar with

school beginning for students on Au-

gust 20, 2020 and graduation on

May 30, 2021. Roll Call: All

members present voted “Yes.”

Moved by Mihalick, seconded Ly-

man, to approve a request for

Child-Rearing Leave from Courtney

Heilman. Roll Call: All members

present voted “Yes.” Moved by Ly-

man, seconded by Mihalick, to go

into an executive session meeting to

discuss negotiations strategy on a

land acquisition pursuant to NDCC

44-04-19.1, subsection 9. Roll Call:

All members voted “Yes.” President

Rostad announced the board’s intent

to begin an executive session meet-

ing to discuss negotiations strategy

on a land acquisition pursuant to

NDCC 44-04-19.1, subsection 9 and

he recessed the open meeting at

5:24 p.m. Rostad reconvened the

open meeting at 5:56 p.m. The

meeting adjourned at 5:56 P.M.

Scott, Moum, Business Manager

Jim Rostad, President

These minutes are not approved un-

til the next regular board meeting.

Bills list can be found at:

https://drive.google.com/open?id=1

M9Y3oEtbmzKpXxtrKgcDgRUANxIc

0K5g

(March 3, 2020)

NOTICE

Minot Public School District #1

Special School Board Meeting

February 26, 2020

Members Present

Jim Rostad

Mitch Kraft

Miranda Schuler

Laura Mihalick

Members Absent

Mark Lyman

The Special Board Meeting was

called to order by President Rostad

at 4:00 P.M. oved by Schuler,

seconded by Mihalick, to approve a

letter of resignation from Jennifer

Callahan effective immediately.

Roll Call: All members present voted

“Yes.” The meeting adjourned at

4:01 P.M.

Scott Moum, Business Manager

Jim Rostad, President

(March 3, 2020)

NOTICE OF MEETING

Harrison Township’s Annual Meeting

will be conducted on March 17, 2020

at 6:30 p.m. at 2220 63rd St. NW,

Minot ND, 58703

Cynthia Whitesell, Clerk

(March 2-3-4, 2020)

NOTICE OF PETITION FOR NAME

CHANGE

IN DISTRICT COURT, WARD

COUNTY, NORTH DAKOTA

In the Matter of the Petition for

Name Change of

Brooke Nichole Piatz

PLEASE TAKE NOTICE that a Peti-

tion in the above-entitled matter will

be filed with the Clerk of District

Court for Ward County, North Dako-

ta, requesting an Order changing the

name of Brooke Nichole Piatz

(current full, legal name) to Brooke

Nichole Parrill (requested full, legal

name). Pursuant to N.D.C.C.

32-28-02, thirty days previous notice

of the intended application must be

given in the official newspaper print-

ed in this County. You are hereby

notified that thirty days after publica-

tion, petitioner intends to file a peti-

tion requesting entry of the Court’s

Order changing the name of Brooke

Nichole Piatz to Brooke Nichole Par-

rill. Any objection to granting this

name change must be given in writ-

ing to the address listed below within

30 days of the date of this publica-

tion. The written objection must also

be filed with the Court. If no objec-

tions are given, the Court may

respond to the Petition without furth-

er hearing.

Dated this 27th day of February,

2020.

/s/Brooke Nichole Piatz

Brooke Nichole Piatz

1301 31st Ave SW #101

Minot, ND 58701

(March 3, 2020)

NOTICE

Ryder Township’s Annual Meeting

will be held March 17, 2020 at 7:00

p.m. at John Hansen’s residence.

Election of one director.

Trent Albert, Clerk

(March 3, 2020)

NOTICE

The Annual Meeting for Anna Town-

ship will be held on Tuesday, March

17, 2020 at 8:00 pm at Dean

Rockwell’s residence.

Dean Rockwell, Clerk/Treasurer

(March 3-10, 2020)

NOTICE

The Sundre Township Annual Board

Meeting will be held at 7pm on

Tuesday, March 17th, 2020 at Bell

School. We will be voting on the

election of one supervisor. All voters

must bring a photo ID. General

township business will be discussed.

Cari Morey, Clerk/Treasurer

(February 29; March 2-3-4-5-6-7,

2020)

NOTICE TO CREDITORS

Probate No. 51-2020-PR-00030

IN THE DISTRICT COURT OF

WARD COUNTY, STATE OF

NORTH DAKOTA

In the Matter of the Estate of

Penny Bertsch, a/k/a Philipina

Bertsch, Deceased.

NOTICE IS HEREBY GIVEN that

the undersigned has been appointed

personal representative of the above

estate. All persons having claims

against the said deceased are re-

quired to present their claims within

three months after the date of the

first publication or mailing of this no-

tice or said claims will be forever

barred. Claims must either be

presented to Kelly Bertsch, Personal

Representative of the estate, at

2525 Elk Drive, P. O. Box 1000,

Minot, ND 58702-1000, or filed with

the Court.

Dated this 12th day of February,

2020.

/s/Kelly Bertsch

Kelly Bertsch

Brent M. Olson – #05593

PRINGLE & HERIGSTAD, P. C.

2525 Elk Drive

P. O. Box 1000

Minot, ND 58702-1000

bolson@pringlend.com

Attorney’s for:

Personal Representative

(February 18-25; March 3, 2020)

REQUEST FOR PROPOSAL

The Fort Berthold Housing Authority

is requesting proposals for (32) 2, 3

and 4 bedroom modular homes will

be approximately 1400-1700 square

feet and 16 split entry homes will be

approximately 1000 upper to replace

48 homes on the Fort Berthold Indi-

an Reservation. Proposals must in-

clude complete construction of new

homes hauled and set on new Foun-

dations. Proposals should not in-

clude foundations. Proposals will be

for turn-key homes including, all

stitching and seaming of exterior

and interior, all HVAC, plumbing and

electrical except for electrical tie in,

water and sewer connections. No

proposal for Manufactured homes or

homes built on metal I-beams will be

considered. Deadline for proposal

will be March 29, 2020. For more

detailed information please contact

FBHA.

Contact: Forest Mandan

Cell: 701-421-7272

Office: 701-627-4731 Ext. 228

Email: forest@fbha.org

Contact: Toni Parisien

Cell: 701-421-0479

Office: 701-627-4131 Ext. 240

Email: toni@fbha.org

FBHA has the right to reject any and

all proposals and / or solicitations.

(February 26-27-28-29; March

2-3-4-5-6-7-9-10-11-12-13-14-16-17-18-19-20-21-23-24-25-26-27-28,

2020)

SUMMONS

CIVIL NUMBER: 51-2020-CV-00213

IN THE STATE OF NORTH

DAKOTA, COUNTY OF WARD, IN

DISTRICT COURT, NORTH

CENTRAL JUDICIAL DISTRICT

Nationstar Mortgage LLC d/b/a

Champion Mortgage Company,

Plaintiff,

v.

Heir and Devisees of the Estate of

Robert Dahl, a Deceased Person

and Heir and Devisees o the Estate

of Therese Dahl, a Deceased Per-

son and The United States of Ameri-

ca acting by and through the Secre-

tary of Housing and Urban Develop-

ment, and any person in possession,

and all persons unknown, claiming

any estate or interest in, or lien or

encumbrance upon, the real estate

described in the compalint,

Defendants.

To the above mentioned Defendants

including all persons unknown,

claiming any estate or interest in, or

lien or encumbrance upon, the real

estate described in the complaint.

You are hereby summoned to ap-

pear and defend against the Com-

plaint in this action, which has been

filed with the Clerk of Court and is

herewith served upon you, by serv-

ing upon the undersigned a copy of

an Answer or other proper response

within twenty-one (21) days after the

service of this Summons upon you,

exclusive of the day of service. If

you fail to do so, Judgment by de-

fault will be taken against you for the

relief demanded in the Complaint.

The original Complaint is filed with

the Clerk of the District Court in the

County in which this action is com-

menced. This action relates to the

foreclosure of a mortgage upon the

following described real property in

the County of Ward, State of North

Dakota:

Lot 13, Blaisdell’s Subdivision of

Block 13, Ramstad’s Riverview

Subdivision to the City of Minot,

Ward County, North Dakota. Pro-

perty Address: 621 Main Street

South, Minot, ND 58701

The Plaintiff is not seeking a person-

al judgment against the

above-named Defendants.

Date: January 28, 2020

/s/Benjamin J. Mann

Benjamin J. Mann

376 East 400 South, Suite 300

Salt Lake City, UT 84111

Tel: 801-355-2886

Fax: 801-328-9714

Email: benjamin@hwmlawfirm.com

Bar Number: 08371

HWM: ND10011

(February 25; March 3-10, 2020)

SUMMONS FOR ASSET

FORFEITURE PURSUANT TO

NDCC Å’ 19-03.1-36.3

Civil No. 51-2019-CV-00475

STATE OF NORTH DAKOTA,

COUNTY OF WARD, IN DISTRICT

COURT, NORTH CENTRAL

JUDICIAL DISTRICT

State of North Dakota,

Plaintiff,

vs.

Joseph Thomas Bott and $5,875.00

U.S. Currency,

Defendants.

THE STATE OF NORTH DAKOTA

TO THE ABOVE-NAMED DEFEN-

DANT: Joseph Thomas Bott (DOB:

1/4/1981): You are hereby sum-

moned and required to appear and

defend against the Complaint in this

action, which is herewith served

upon you, by serving upon the un-

dersigned an answer or other proper

response within twenty-one (21)

days after the service of this Sum-

mons upon you, exclusive of the day

of service. If you fail to do so, judg-

ment by default will be taken against

you for the relief demanded in the

Complaint.

Dated this 12th day of March, 2018

/s/Marie A Miller

Marie A. Miller NDID #06617

Assistant State’s Attorney

Ward County State’s Attorney’s

Office

Ward County Courthouse

315 3rd St. SE

P.O. Box 5005

Minot, N.D. 58702-5005

Phone: (701) 857-6480

E-mail: 51wardsa@wardnd.com

(February 18-25; March 3, 2020)

Newsletter

Today's breaking news and more in your inbox

I'm interested in (please check all that apply)
Are you a paying subscriber to the newspaper? *
   

Starting at $2.99/week.

Subscribe Today