MDK # 12-011911 Sheriff Sale No. ________ TO THE OWNERS OF THE WITHIN DESCRIBED REAL ESTATE AND ALL INTERESTED PARTIES SHERIFF'S SALE NOTICE By virtue of a certified copy of a decree to me directed from the Clerk of Clark Circuit Court No. 2 of Clark County, Indiana, in Cause No. 10C02-1303-MF-000128 wherein PNC Bank, National Association was Plaintiff, and John A. Brown, Angela Jackson-Brown, AKA Angela J. Brown, Mortgage Electronic Registration Systems, Inc., as nominee for Aegis Funding d/b/a Aegis Home Equity, its successors and assigns and Clark County Treasurer were Defendants requiring me to make the sum as provided for in said Decree with interest and cost, I will expose at public sale to the highest bidder on June 20, 2017, at the hour of 10:00AM, or as soon thereafter as is possible, at Sheriff's Office at City-County Building 501 East Court Avenue, Jeffersonville, IN 47130 the fee simple of the whole body of Real Estate in Clark County, Indiana. Situate in the County of Clark and in the State of Indiana, to-wit: Tract 1: A part of Survey #23 of the Illinois Grant, Utica Township, Clark County, Indiana, also being a part of the lands described in (Brown - DB 22-10966), described as follows: Beginning at the South Corner of Survey #23, thence N. 35 deg. 22' 39 W., a distance of 2196.36 feet along the Section Line that divides Survey #22 and #23 and (Schlosser 26-7005) to an iron pin; thence N. 55 deg. 00' 00 E., a distance of 765.50 feet along the centerline of Herb Lewis Road to a nail, The true Place of Beginning; thence N. 55 deg. 00' 00 E., a distance of 219.03 feet along the centerline of said road to a nail; thence S. 35 deg. 00' 00 E., a distance of 400.00 feet to a 5/8 iron pin; thence S. 55 deg. 00' 00 W., a distance of 217.05 feet to a 5/8 iron pin; thence N. 35 deg. 22' 42 W., a distance of 400.00 feet to The true Place of Beginning. Containing 2.00 acres. Also including a 20 foot wide driveway easement the centerline of which shall run with the centerline of an existing gravel driveway providing access to the above described parcell from Herb Lewis Road. Commonly known address: 4038 Herb Lewis Road, Jeffersonville, IN 47130 Together with rents, issues, income and profits thereof, said sale will be made without relief from valuation or appraisement laws. Elyssa M. Meade (25352-64) Stephanie A. Reinhart (25071-06) Sarah E. Barngrover (28840-64) Chris Wiley (26936-10) Gail C. Hersh, Jr. (26224-15) Amanda L. Krenson (28999-61) Leslie A. Wagers (27327-49) J. Dustin Smith (29493-06) Manley Deas Kochalski LLC P.O. Box 441039 Indianapolis, IN 46244 Telephone: 614-222-4921 Attorneys for Plaintiff Jamey J. Noel, Sheriff of Clark County Township: Utica Parcel No./ Tax Id #: 10-42-02-300-178.000-039, 10-42-02-300-159.000-039 The Sheriff's Department does not warrant the accuracy of the street address published herein. hspaxlp
↧
MDK # 12-011911 SHERIFF SALE N...
↧
KEITH TO THE OWNERS OF THE WIT...
Keith TO THE OWNERS OF THE WITHIN DESCRIBED REAL ESTATE AND ALL INTERESTED PARTIES NOTICE OF SHERIFF'S SALE By virtue of a certified copy of a decree to me directed from the Clerk of Circuit Court of Cass County, Indiana, in Cause No. 09D01-1611-MF-000064 wherein CitiFinancial Servicing LLC, a Delaware limited liability company, successor by merger to CitiFinancial Services, Inc., an Ohio Corporation was Plaintiff, and DuWayne E. Keith a/k/a DuWayne Keith and Nancy L. Keith a/k/a Nancy Keith, were Defendants, requiring me to make the sum as provided for in said Decree with interest and cost, I will expose at public sale to the highest bidder, on the 14th day of June, 2017, at the hour of 1:30 PM or as soon thereafter as is possible, at Cass County Sheriff's Department, 100 Court Park, Logansport, IN 46947, the fee simple of the whole body of Real Estate in Cass County, Indiana. A fractional part of the West half of the Southwest quarter of section 12, Township 25 North range 1 East, more fully described as follows commencing at a R.R. spike found marking the Northwest corner of the West half of the Southwest Quarter of said section 12; thence South 00 degrees00 minutes 00 seconds west along the West Half of Said Southwest Quarter being along the county line road a distance of 1044.00 feet to a R.R. Spike set being the Place of Beginning; thence North 90 Degrees 00 minutes 00 seconds East a distance of 204.00 feet to a pipe set; thence South 00 degrees 00 minutes 00 seconds West parallel to the aforesaid West line of said West half of said Southwest Quarter a distance of 309.00 feet to a pipe set; thence South 90 degrees 00 minutes 00 seconds West a distance of 204.00 feet to a R.R. Spike set lying on the aforesaid West line of said West half of said Southwest Quarter lying in the Aforesaid County Road; thence North 00 degrees 00 minutes 00 seconds East along said West line of said West half of said Southwest Quarter and along said County Road a distance of 309.00 feet to the place of beginning, containing 1.447 acres, more or less, being subject to all legal easements and to all public highway right-of-ways: Situate in Deer Creek Township, Cass County, Indiana. More commonly known as: 9729 S Meridian Rd, Camden, IN 46947 Parcel No.: 09-13-12-300-019.000-008 Together with rents, issues, income, and profits thereof, said sale will be made without relief from valuation or appraisement laws. Randy Pryor Sheriff of Cass County Deer Creek Township 9729 S Meridian Rd, Camden, IN 46947 Matthew L. Foutty 20886-49 Doyle & Foutty, P.C. 41 E Washington Street Suite 400 Indianapolis, IN 46204 The Sheriff's Department does not warrant the accuracy of the street addressed published herein NOTICE DOYLE & FOUTTY, P.C. IS A DEBT COLLECTOR. THIS IS AN ATTEMPT TO COLLECT A DEBT, AND ANY INFORMATON OBTAINED WILL BE USED FOR THAT PURPOSE. L-144 5/1, 8, 15 hspaxlp 1315826
↧
↧
LAMB NOTICE OF UNSUPERVISED AD...
Lamb NOTICE OF UNSUPERVISED ADMINISTRATION Estate No. 34D02-1704-EU-00033 IN THE SUPERIOR II COURT OF HOWARD COUNTY, INDIANA IN THE MATTER OF THE UNSUPERVISED ESTATE OF MATHILDA L. LAMB, DECEASED Notice is hereby given that on the 28th day of April, 2017, a petition was filed and granted authorizing WILLIAM J. LAMB, who was heretofore appointed the Personal Representative of the Estate of MATHILDA L. LAMB, deceased, to administer the estate without Court supervision. All persons having claims against the estate, whether or not now due, must file the same in Court within three (3) months from the date of the first publication of this notice, or within nine (9) months after the decedent's death, whichever is earlier, or the claims will be forever barred. Dated at Kokomo, Indiana, this 28th day of April, 2017. Kim Wilson, Clerk Howard Superior II Court #14588-48 ATTORNEY FOR THE ESTATE Corbin K. King, Esq. 115 East Sycamore Street Kokomo, IN 46901 (765) 459-9777 K-407 May 15, 22 hspaxlp
↧
LEGAL NOTICE OF PUBLIC HEARING...
LEGAL NOTICE OF PUBLIC HEARING The Alcohol Beverage Board of Howard County, Indiana will hold a public hearing at 1:00 pm on May 25, 2017 at the 224 N Main St. Third Floor, in the city of Kokomo in said county, to investigate the propriety of holding an alcoholic beverage permit by the applicants listed herein to wit: DL3495113 Beer Wine & Liquor Drug Store RENEWAL MEIJER STORES LIMITED PARTNERSHIP 2301 E. MARKLAND AVENUE Kokomo IN D/B/A MEIJER #141 JANET KELLEY 3000 WOOD DUCK LN SE Ada, Secretary RICHARD KEYES 3060 ASHTON RIDGE DR SE Ada, President RR3420431 Beer Wine & Liquor Restaurant (209) RENEWAL CHIPPENDALE GOLF COURSE INC 1047 GOLF COURSE LANE Kokomo IN D/B/A CHIPPENDALE GOLF CLUB CATHERINE A HUMPHREY 3969 GLEN MOOR WAY Kokomo, Secretary WILLIAM EUGENE HUMPHREY 3969 GLEN MOOR WAY Kokomo, President DL3424000 Beer & Wine Dealer Grocery Store RENEWAL MAC'S CONVENIENCE STORES LLC 3026 S CO RD 00 EW Kokomo IN D/B/A CIRCLE K #113 DEBRA ANN GOOLDY 7290 S ARTESIAN DRIVE Columbus, Secretary DARRELL JAY DAVIS 11081 W GRANDVIEW DR Columbus, President BETTY WATTS 6465 W CNTY RD 950 N Scipio, Secretary RR3403107 Beer Wine & Liquor Restaurant (210) RENEWAL WJF Inc. 1252 N Main Street Kokomo IN D/B/A The Handle Bar BRYAN FOREMAN 1212 W MONROE ST Kokomo, President SHANNON FOREMAN 1212 W MONROE ST Kokomo, Secretary RR3430614 Beer & Wine Retailer Restaurant RENEWAL Gabe's Pizza Inc. 405 E Center Rd Kokomo IN D/B/A Gabe's Pizza Guido John Gabriel 504 Rudgate Ln Kokomo, President RR3430779 Beer Wine & Liquor Restaurant (210) RENEWAL Red Lobster Restaurants, LLC 1900 S US HWY 31 By Pass Kokomo IN D/B/A Red Lobster #0297 THOMAS GATHERS 5026 KEENELAND CIRCLE Orlando, President NORMA I RIVERA 9432 WOODBREEZE BLVD Windermere, Secretary DL3430864 Beer & Wine Dealer Grocery Store RENEWAL DIXON PANTRY INC 2102 SOUTH DIXON ROAD Kokomo IN D/B/A DIXON PANTRY INC. JAGJIT SINGH 306 WAKEFIELD DR ANDERSON, President SWARANJIT KAUR 8635 SHADOW RIGDE LANE APT H Indianapolis, Secretary DL3430912 Beer & Wine Dealer Grocery Store NEW McCLURE OIL CORPORATION 620 E MAIN ST Russiaville IN D/B/A McCLURE OIL #53 G RICHARD MC CLURE 2539 CHAPEL PIKE Marion, Secretary KELLY McCLURE 11386 BAYHILL WAY Indianapolis, President K-406 5/15 hspaxlp #1323554
↧
MEMPHIS ROAD CLOSURE MEMPHIS...
MEMPHIS ROAD CLOSURE Memphis Road under I-65 will be closed May 22nd, 2017 between the hours of 6:00pm and 12:00am for I-65 bridge construction on INDOT Project R-37383. Local residents are encouraged to avoid the area during the day. Local access will be provided but no through traffic will be permitted pass underneath the bridge. hspaxlp
↧
↧
NOTICE OF ADMINISTRATION CAUSE...
NOTICE OF ADMINISTRATION Cause No: 20D02-1705-EU-76 In the Elkhart Superior Court No. 2 of Elkhart County, Indiana: Notice is hereby given that Vickie J. Markle was on the 8th day of May, 2017, appointed Personal Representative of the Estate of Una A. Hess, deceased, who died on the 25th day of February, 2017. All persons who have claims against this estate, whether or not now due, must file the claim in the office of the Clerk of this Court within three (3) months from the date of the first publication of this Notice or within nine (9) months after the decedent's death, whichever is earlier, or the claims will forever be barred. Dated at Goshen, Indiana, this 8TH day of May, 2017. Wendy Hudson, Clerk, Elkhart Superior Court William G. Lavery, 10614-20 WHISLER & LAVERY 600 South Main Street, Suite 200 Elkhart, IN 46516 PH: (574)293-2434 May 15, 22 hspaxlp
↧
PERRY CROSSING ROAD CLOSURE ...
PERRY CROSSING ROAD CLOSURE Perry Crossing Road under I-65 will be closed May 17th, 2017 between the hours of 8:00am and 5:00pm for I-65 bridge construction on INDOT Project R-37383. Local residents are encouraged to avoid the area during the day. Local access will be provided but no through traffic will be permitted pass underneath the bridge. hspaxlp
↧
PUBLIC NOTICE STATEMENT FOR T...
Public Notice Statement for the Goshen Bus Parking Lot Project in the City of Goshen, Indiana. Lehman & Lehman, Inc. (510 Lincolnway East, Suite C, Mishawaka, Indiana 46544), in conjunction with Goshen Community Schools, is submitting a Notice of Intent (NOI) letter to the Indiana Department of Environmental Management of our intent to comply with the requirements of 327 IAC 15-5 to protect soil migration and potential pollution due to construction activities at 444 Lincolnway East, Goshen, Indiana. Runoff from this site has the potential to discharge into the City's municipal storm sewer system and nearby Rock Run Creek. Questions or comments should be directed to Lehman & Lehman, Inc. at the address listed above. May 15 hspaxlp
↧
MDK # 16-034748 STATE OF INDIA...
MDK # 16-034748 STATE OF INDIANA IN THE FLOYD CIRCUIT COURT SS: COUNTY OF FLOYD Bayview Loan Servicing, LLC, a Delaware Limited Liability Company Plaintiff, vs. Robert L. Decker, et al. Defendants. CAUSE NO. 22C01-1701-MF-000153 NOTICE OF SUIT SUMMONS BY PUBLICATION TO: Unknown heirs, devisees, legatees, beneficiaries of Robert L. Decker and their unknown creditors; and, the unknown executor, administrator, or personal representative of the Estate of Robert L. Decker: BE IT KNOWN, that Bayview Loan Servicing, LLC, a Delaware Limited Liability Company, the above-named Plaintiff, by its attorney, Elyssa M. Meade, has filed in the office of the Clerk of the Floyd Circuit Court its Amended Complaint against Defendant Unknown heirs, devisees, legatees, beneficiaries of Robert L. Decker and their unknown creditors; and, the unknown executor, administrator, or personal representative of the Estate of Robert L. Decker, and the said Plaintiff having also filed in said Clerk's office the affidavit of a competent person showing that the residence and whereabouts of the Defendant, Unknown heirs, devisees, legatees, beneficiaries of Robert L. Decker and their unknown creditors; and, the unknown executor, administrator, or personal representative of the Estate of Robert L. Decker, upon diligent inquiry is unknown, and that said cause of action is for default on the promissory note and to foreclose a mortgage on the following described real estate in Floyd County, State of Indiana, to wit: The real estate in the County of Floyd, State of Indiana, described as follows, to-wit: Lots numbers 1 and 2 on West Street and Lot Number 10 on Lower Sixth Street, all in plat number 37 of the Floyd County, Indiana records. Excepting the following described real estate, to-wit: A part of lot 10 in block 36 in the City of New Albany, Indiana, which is recorded in plat 37 in the office of the recorder of Floyd County, Indiana, described as follows: Beginning at the Northeast corner of said Lot 10; thence southerly 41.0 feet along the East line of Lot 10 to the southeast corner of said lot; thence westerly 69.2 feet along the south line of lot 10; Thence North 31 deg. 46' West 47.8 feet to a point on the North line of Lot No. 10; thence easterly 93.7 feet along the North line of Lot 10 to the point of beginning and containing 3,340 square feet, more or less. commonly known as 814 West Street, New Albany, IN 47150. NOW, THEREFORE, said Defendant is hereby notified of the filing and pendency of said Amended Complaint against them and that unless they appear and answer or otherwise defend thereto within thirty (30) days after the last notice of this action is published, judgment by default may be entered against said Defendant for the relief demanded in the Amended Complaint. Dated Clerk, Floyd Circuit Court Elyssa M. Meade (25352-64) Stephanie A. Reinhart (25071-06) Sarah E. Barngrover (28840-64) Chris Wiley (26936-10) Gail C. Hersh, Jr. (26224-15) Amanda L. Krenson (28999-61) Leslie A. Wagers (27327-49) J. Dustin Smith (29493-06) Attorneys for Plaintiff MANLEY DEAS KOCHALSKI LLC P.O. Box 441039 Indianapolis, IN 46244 Telephone: 614-220-5611 Facsimile: 614-220-5613 Email: emmeade@manleydeas.com hspaxlp
↧
↧
ROLLER TO THE OWNERS OF THE WI...
Roller TO THE OWNERS OF THE WITHIN DESCRIBED REAL ESTATE AND ALL INTERESTED PARTIES NOTICE OF SHERIFF'S SALE By virtue of a certified copy of a decree to me directed from the Clerk of Circuit Court of Cass County, Indiana, in Cause No. 09C01-1412-MF-108 wherein Kondaur Capital Corporation as Separate Trustee of Matawin Ventures Trust Series 2014-4 was Plaintiff, and Everett L Roller, Lisa Roller, and State of Indiana, were Defendants, requiring me to make the sum as provided for in said Decree with interest and cost, I will expose at public sale to the highest bidder, on the 14th day of June, 2017, at the hour of 1:30 pm or as soon thereafter as is possible, at Cass County Sheriff's Department, 100 Court Park, Logansport, IN 46947, the fee simple of the whole body of Real Estate in Cass County, Indiana. The South 95 feet of Lot Numbered 20 in City Park Grounds, a subdivision of John P. Usher's addition to the City of Logansport. More commonly known as: 1512 Wright Street, Logansport, IN 46947 Parcel No.: 09-17-60-322-016.000-010 Together with rents, issues, income, and profits thereof, said sale will be made without relief from valuation or appraisement laws. Randy Pryor Sheriff of Cass County Logansport Township 1512 Wright Street, Logansport, IN 46947 David M. Johnson 30354-45 Doyle & Foutty, P.C. 41 E Washington Street Suite 400 Indianapolis, IN 46204 The Sheriff's Department does not warrant the accuracy of the street addressed published herein NOTICE DOYLE & FOUTTY, P.C. IS A DEBT COLLECTOR. THIS IS AN ATTEMPT TO COLLECT A DEBT, AND ANY INFORMATON OBTAINED WILL BE USED FOR THAT PURPOSE. L-145 5/1, 8, 15 hspaxlp 1315830
↧
NOTICE OF SHERIFF'S SALE BY VI...
NOTICE OF SHERIFF'S SALE By virtue of a certified copy of a decree to me directed from the Clerk of Floyd Circuit Court of Floyd County, Indiana, in Cause No. 22C01-1609-MF-001417 wherein The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the Certificateholders of the CWALT, Inc., Alternative Loan Trust 2006-OA19, Mortgage Pass-Through Certificates, Series 2006-OA19 was Plaintiff, and Sharon T. Lewis and The Unknown Tenant were Defendants, required me to make the sum as provided for in said Decree with interest and cost, I will expose at public sale to the highest bidder, on the 15 day of June, 2017, at the hour of 10am, or as soon thereafter as is possible, at 1st Floor - City County Building, 311 West 1st Street, New Albany, IN 47150, the fee simple of the whole body of Real Estate in Floyd County, Indiana. The East One Half (1/2) of Lot No. Seventy-Nine (79) on the South side of Sycamore Street between Walnut and Upper Vincennes Streets in Plat No. 13 of the Floyd County, Indiana Records. Subject to any and all easements and/or restrictions of public record that may apply to the above described real estate. More commonly known as 1516 Culbertson Ave, New Albany, IN 47150-3016 Parcel No. 22-05-02-800-356.000-008 Terms of sale are cash or pre- approved letter of credit - before or at time of sale. Bids will not be accepted without letter of credit. Together with rents, issues, income and profits thereof, said sale will be made without relief from valuation or appraisement laws. MATTHEW S. LOVE, Plaintiff Attorney Attorney # 18762-29 FEIWELL & HANNOY, P.C. 8415 Allison Pointe Blvd., Suite 400 Indianapolis, IN 46250 (317) 237-2727 Frank Loop, Sheriff New Albany Township The Sheriff's Department does not warrant the accuracy of the street address published herein. NOTICE FEIWELL & HANNOY, P.C. IS A DEBT COLLECTOR. hspaxlp
↧
TO THE OWNERS OF THE WITHIN DE...
TO THE OWNERS OF THE WITHIN DESCRIBED REAL ESTATE AND ALL INTERESTED PARTIES: NOTICE OF SHERIFF'S SALE By virtue of a certified copy of a decree to me directed from the Clerk of the Circuit Court of Clark County, Indiana, in Cause No. 10C02-1406-MF-000210, wherein Federal National Mortgage Association (Fannie Mae) was plaintiff and Steve Frazier, was the defendant, requiring me to make the sum as provided for in said Decree with interest and costs, I will expose at public sale to the highest bidder, on the 8 day of June, 2017, at the hour of 10am or as soon thereafter as is possible, at City-County Building, 501 E. Court Avenue, Jeffersonville IN 47130, the fee simple of the whole body of real estate in Clark County, Indiana: LEGAL DESCRIPTION TAX ID 3-48-08 LAND SITUATED IN THE TOWNSHIP OF CHARLESTOWN IN THE COUNTY OF CLARK IN THE STATE OF IN A PART OF THE SURVEY NO. 138 OF THE ILLINOIS GRANT, CHARLESTOWN TOWNSHIP, CLARK COUNTY, INDIANA, DESCRIBED AS FOLLOWS: BEGINNING AT AN ALUMINUM MONUMENT AT THE WEST CORNER OF SURVEY NO. 139; THENCE, SOUTH 55 DEGREES 00 MINUTES 00 SECONDS WEST, A DISTANCE OF 2430.69 FEET TO A 5/8 REBAR, THENCE SOUTH 34 DEGREES 53 MINUTES 47 SECONDS EAST, A DISTANCE OF 2051.44 ALONG A FENCE TO A CORNER POST, THENCE SOUTH 54 DEGREES 33 MINUTES 34 SECONDS WEST , A DISTANCE OF 2155.71 FEET TO A 5/8 REBAR ON THE LINE DIVIDING SURVEYS #156 & 157; THENCE SOUTH 54 DEGREES 33 MINUTES 34 SECONDS WEST A DISTANCE OF 95.06 FEET TO A ^ REBAR, THENCE SOUTH 55 DEGREES 24 MINUTES WEST A DISTANCE OF 60.61 FEET TO A POINT IN THE CENTERLINE OF A CREEK THE TRUE POINT OF BEGINNING, THENCE SOUTH 55 DEGREES 24 MINUTES 44 SECONDS WEST, A DISTANCE OF 1349.14 FEET TO A RAILROAD SPIKE IN THE CENTERLINE OF NEW MARKET ROAD, THENCE NORTH 30 DEGREES 25 MINUTES 56 SECONDS WEST A DISTANCE OF 237.50 FEET ALONG SAID ROAD CENTERLINE TO A NAIL. THENCE NORTH 30 DEGREES 25 MINUTES 56 SECONDS WEST A DISTANCE OF 237.50 FEET ALONG SAID ROAD CENTERLINE TO A NAIL, THENCE NORTH 29 DEGREES 52 MINUTES 17 SECONDS WEST A DISTANCE OF 155.28 FEET ALONG SAID ROAD CENTERLINE TO A NAIL, THENCE NORTH 26 DEGREES 37 MINUTES 21 SECONDS WEST A DISTANCE OF 55.42 FEET ALONG ROAD CENTERLINE TO A NAIL, THENCE NORTH 22 DEGREES 40 MINUTES 08 SECONDS WEST A DISTANCE OF 52.96 FEET ALONG SAID ROAD CENTERLINE TO A NAIL, THENCE NORTH 18 DEGREES 41 MINUTES 58 SECONDS WEST A DISTANCE OF 106.88 FEET ALONG SAID ROAD CENTERLINE TO A NAIL, THENCE NORTH 17 DEGREES 31 MINUTES 35 SECONDS WEST A DISTANCE OF 58.26 FEET ALONG SAID ROAD CENTERLINE TO A NAIL, THENCE NORTH 17 DEGREES 31 MINUTES 35 SECONDS WEST A DISTANCE OF 423.39 FEET TO A 5/8 REBAR. THENCE NORTH 76 DEGREES 35 MINUTES 49 SECONDS EAST A DISTANCE OF 289.39 FEET TO A 5/8 REBAR, THENCE NORTH 69 DEGREES 54 MINUTES 12 SECONDS EAST, A DISTANCE OF 143.84 FEET TO A 5/8 REBAR, THENCE NORTH 14 DEGREES 46 MINUTES 48 SECONDS WEST, A DISTANCE OF 52.36 FEET TO A POINT IN A CREEK. THE SOUTH 64 DEGREES 23 MINUTES 58 SECONDS EAST A DISTANCE OF 105.83 FEET ALONG SAID CREEK TO A POINT. THENCE SOUTH 61 DEGREES 55 MINUTES 26 SECONDS EAST A DISTANCE OF 135.80 FEET ALONG SAID CREEK TO A POINT. THENCE SOUTH 80 DEGREES 02 MINUTES 27 SECONDS EAST A DISTANCE OF 188.77 FEET ALONG SAID CREEK TO A POINT. THENCE SOUTH 89 DEGREES 16 MINUTES 05 SECONDS EAST A DISTANCE OF 83.57 FEET ALONG SAID CREEK TO A POINT, THENCE SOUTH 84 DEGREES 18 MINUTES 43 SECONDS EAST A DISTANCE OF 60.56 FEET ALONG SAID CREEK TO A POINT, THENCE SOUTH 65 DEGREES 06 MINUTES 59 SECONDS EAST A DISTANCE OF 68.78 FEET ALONG SAID CREEK TO A POINT, THENCE SOUTH 38 DEGREES 00 MINUTES 17 DEGREES EAST A DISTANCE OF 106.47 FEET TO THE TRUE POINT OF BEGINNING. COMMONLY KNOWN AS: 8916 CHARLESTOWN NEW MARKET RD, CHARLESTOWN, IN 47111 More Commonly known as: 8916 Charlestown New, Charlestown, IN 47111 Parcel No. 10-03-13-800-009.000-003 Together with rents, issues, income and profits thereof, said sale will be without relief from valuation or appraisement laws. Jennifer R.Watkins, Attorney No. #22981-49-A Mercer Belanger One Indiana Square, Suite 1500 Indianapolis, IN 46204 (317) 636-3551 Sheriff of Clark County, Indiana The Sheriff's Department does not warrant the accuracy of the street address published herein. hspaxlp
↧
STOVER NOTICE OF UNSUPERVISED ...
Stover NOTICE OF UNSUPERVISED ADMINISTRATION Estate No. 34D04-1704-EU-00021 IN THE SUPERIOR 4 COURT OF HOWARD COUNTY, INDIANA IN THE MATTER OF THE ESTATE OF MARY M. STOVER, DECEASED Notice is hereby given that on the 25th day of April, 2017, a petition was filed and granted authorizing JENNIFER M. RAMEY, who was heretofore appointed the Personal Representative of the Estate of MARY M. STOVER, deceased, to administer said estate without Court supervision. All persons having claims against said estate, whether or not now due, must file the same in said Court within three (3) months from the date of the first publication of this notice, or within nine (9) months after the decedent's death, whichever is earlier, or said claims will be forever barred. Dated at Kokomo, Indiana, this 26th day of April, 2017. Kim Wilson, CLERK, Howard Superior 4 Court Jeffrey A. Lowry Attorney for the Estate BUTCHER, BALL, LOWRY, McMAHAN & McCLELLAND 201 North Buckeye Street Kokomo, Indiana 46901 Telephone: 765-457-1126 K-408 May 15, 22 hspaxlp
↧
↧
ZECK-MCCOY NOTICE OF UNSUPERVI...
Zeck-McCoy NOTICE OF UNSUPERVISED ADMINISTRATION Estate No. 09D02-1704-EU-000026 IN THE SUPERIOR COURT II OF CASS COUNTY, INDIANA IN THE MATTER OF THE ESTATE OF BESSIE M. ZECK-McCOY, DECEASED Notice is hereby given that on the 25th day of April, 2017, a petition was filed and granted authorizing RYAN D. ZECK, who was heretofore appointed the Personal Representative of the Estate of BESSIE M. ZECK-McCOY, deceased, to administer said estate without Court supervision. All persons having claims against said estate, whether or not now due, must file the same in said Court within three (3) months from the date of the first publication of this notice, or within nine (9) months after the decedent's death, whichever is earlier, or said claims will be forever barred. Dated at Logansport, Indiana, this 26th day of April, 2017. Beth Liming, CLERK, Cass Superior Court II James R. Butcher Attorney for the Estate BUTCHER, BALL, LOWRY, McMAHAN & McCLELLAND 201 North Buckeye Street Kokomo, Indiana 46901 Telephone: 765-457-1126 L-173 May 15, 22 hspaxlp
↧
NOTICE OF ADOPTION TO THE TAX...
NOTICE OF ADOPTION To the taxpayers of Osolo Township, Indiana. You are hereby notified that on May 8, 2017, Osolo Township, Elkhart County, Indiana, pursuant to notice heretofore given, and under and by virtue of IC 36-8-14, duly adopted a plan whereby a Cumulative Fire Fund was re-established to provide for the following: For all uses as set out in IC 36-8-14 The fund will be provided for by a property tax rate of three and one third cents ($0.0333) on each one hundred dollars ($100.00) of taxable real and personal property within the taxing unit beginning in 2017 payable in 2018 and thereafter, continuing until reduced or rescinded. Ten (10) or more taxpayers in the taxing unit who will be affected by the tax rate and corresponding levy may file a petition with the Elkhart County Auditor not later than noon 30 days after the publication of this Notice setting forth their objections to the proposed cumulative fund. Upon the filing of petition, the County Auditor shall immediately certify the same to the Department of Local Government Finance, at which point the Department will fix a date for and conduct a public hearing non the proposed cumulative fund before issuing its approval, disapproval, or modification thereof. Dated this 15th day of May, 2017. Township Board of Osolo Township: Richard Griffen, Carol Foutz, and Vern Miller May 15 hspaxlp
↧
NOTICE TO BIDDERS NOTICE IS H...
NOTICE TO BIDDERS Notice is hereby given that the Elkhart County Solid Waste District, of Elkhart County, Indiana, will receive sealed bids up to 4:00 p.m. on Friday, June 9, 2017, for a 2007 Jeep Cherokee. The Jeep was officially declared surplus property at the regular board meeting of the Solid Waste District held on April 10th. The Jeep is being offered to the highest bidder. Bids shall be closed in a sealed envelope, bearing the title SURPLUS JEEP BID. The District Board reserves the right to reject any and all bids received. All bids must be received by the appointed time at the Elkhart County Landfill, 59530 CR 7 Elkhart, Indiana 46517. Bids will be opened on June 12th, 2017 at 8:30am at the Districts board meeting held at 117 N 2nd Street, Goshen, IN 46526. The Jeep may be seen by appointment only any and all inquiries should be directed to John Bowers, District Director, Elkhart County Landfill, 59530 CR 7, Elkhart, Indiana 46517, (574) 522-2581. Dated the 2nd day of May, 2017 Elkhart County Solid Waste District Board By: John Bowers, District Director May 8, 15 hspaxlp
↧
PUBLIC NOTICE CDBG AND HOME PR...
PUBLIC NOTICE CDBG and HOME Proposed Statement of Projected Use of Funds - 4/1/17 to 3/31/18 B-17-MC-18-0001 2017 Estimated CDBG Funds $ 828,637.00 Prior Years unexpended funds $ 107,610.00 2017 Estimated HOME Entitlement $ 261,275.00 Total (Estimated) Funds Available $ 1,197,522.00 Due to the Continuing Resolution set by Congress on April 28, 2017, and the fact that HUD has 60 days in which to compute jurisdictional allocations following Congress's approval of the FY 2017 budget, HUD has released guidance regarding how to develop Action Plans on such a late timeline. All Action Plans should include budget contingency scenarios. We have produced a budget based on the prior year allocation for both CDGB and HOME programs. If CDBG and HOME funding are below the anticipated amount, the shortfall in funds will be covered through the expenditure of previously awarded funds that remain unexpended. Should the unexpended funds not be enough to cover the shortfall, the scope of infrastructure, housing rehabilitation, and demolition projects will be reduced appropriately, and Public Service Project awards will be reduced to reflect the expenditure of no more than 15% of the entitlement. The National Affordable Housing Act of 1990 (Housing Act) as amended and implemented through the U.S. Department of Housing and Urban Development (HUD) regulations at 24 CFR 91, requires local governments to create a five-year local strategic planning document, the HUD Consolidated Plan (Plan) and submit one-year action plans. The action plan is an application for two programs administered by the City of Anderson through the Department of Community Development; the Community Development Block Grant (CDBG) and the Home Investment Partnership (HOME) programs. In accordance with regulations governing Title I of the Housing and Community Development Act of 1974, as amended, the City of Anderson, IN offers for inspection and comment, our Proposed Use of 2017 Community Development Block Grant and HOME Funds. This plan will be made available for review at www.cityofanderson.com, in room 103 of City Hall, 120 E. 8th Street and at the Anderson Public Library, 111 E. 12th Street. Questions or comments concerning the 2017 Action Plan may be directed either verbally or in writing to the City of Anderson Community Development Department, 120 E. 8th Street, Anderson, IN 46016 or by calling (765) 648-6098, between the hours of 8:00 a.m. and 4:00 p.m. Monday through Friday. Said comment period shall commence upon the publication of this notice and shall end on June 15, 2017. Comments received after this period will not be considered. The City of Anderson certifies that new and prior year's funds will be used for activities that benefit low and moderate income persons. In the event that displacement should occur as a result of CDBG participation in whole or in part, persons being displaced have express rights as to relocation expenses and costs covered under the Federal Uniform Relocation Assistance and Real Property Acquisition Act of 1970, as amended. It is the policy of the City of Anderson's Community Development Department to inform each and every person, family and/or business of the Department's intention to acquire their property, and their specific rights under the Relocation Act, and the assistance to be provided by the Community Development Department. Interested citizens may contact Kimberly Townsend, Project Contract Specialist at (765) 648-6098 for more information between the hours of 8:00 a.m. and 4:00 p.m. or via e-mail at ktownsend@cityofanderson.com until June 15, 2017. City of Anderson, Community Development Department By: /s/ Lelia Kelley, Executive Director HB-398 5/15 hspaxlp 1324518
↧
↧
SUMMONS BY PUBLICATION CAUSE N...
SUMMONS BY PUBLICATION CAUSE NO. 20D05-1610-SC-5688 IN THE ELKHART SUPERIOR COURT V FOR THE STATE OF INDIANA, COUNTY OF ELKHART, SS: YODER-CULP, INC., Plaintiff v. STACY L. LARD, Defendant THE STATE OF INDIANA TO THE DEFENDANT: STACY L. LARD YOU ARE HEREBY NOTIFIED that suit has been filed by Yoder-Culp, Inc. against Stacy L. Lard in Elkhart Superior Court V, and your whereabouts are unknown to Plaintiff. The named Plaintiff is represented by Landon K. Richmond, 130 North Main Street, Goshen, IN 46527. The nature of the suit brought against you is for an unpaid debt. You must respond to or answer the Complaint in writing, either personally or by your attorney, before the Goshen Magistrate, on or before June 30th , 2017 at 9:00 am, and if you fail to do so the relief claimed may be granted in your absence. IN WITNESS WHEREOF I have hereunto set my hand and the seal of this Court this 1st day of May, 2017. Wendy Hudson, Clerk, Elkhart Superior Court V Landon K. Richmond, 32124-20 Attorney for Plaintiff 130 N. Main Street P.O. Box 575 Goshen, Indiana 46527-0575 (574) 533-1171 May 15, 22, 29 hspaxlp
↧
VERIIFED PETITION FOR CHANGE O...
VERIIFED PETITION FOR CHANGE OF NAME CASE NO. 20C01-1705-MI-153 IN THE ELKHART CIRCUIT COURT FOR THE STATE OF INDIANA, COUNTY OF ELKHART, SS: IN RE THE NAME CHANGE OF: Kristen Marie Wargo, Petitioner. Petitioner, Kristen Marie Wargo, pro se, respectfully petitions this court to change her name. In support of this Petition, Petitioner states as follows: 1.That my current name is: Kristen Marie Wargo. 2.That my date of birth is: March 17th, 1972. 3.That I will bring my Indiana driver's license or identification card to my Change of Name Hearing for verification. 4.That my mailing address is: on file. 5.The following is a list of all of my previous names: Kristen Marie Carich 6.That I do hold a valid Untied States passport. My proof that I am a United States citizen is United States Passport. I will bring this document to my Change of Name Hearing for verification. 7.That the following judgments of criminal conviction of a felony under the laws of any state or the United States have been entered against me, or I have stated immediately below that I have no felony convictions: No Felony Convictions 8.That I am not seeking to defraud creditors by changing my name. 9.That I have published notice of my request for name change in a local publication as required by law, and will bring proof of publication to the hearing. 10.That I am not a sex or violent offender who is required to register under I.C. 11-8-8. 11.That pursuant to Indiana Code 34-28-2-1, I wish to change my name. The reason I want to change my name is: That i am divorced and wish to have my maiden name back. 12.That I wish to change my name to: Kristen Marie Carich. WHEREFORE, I respectfully request that this Court grant my Petition for Name Change, and for all other just and proper relief. I affirm under the penalties of perjury that the foregoing representations are true. Kristen Marie Wargo, May 15, 22, 29 hspaxlp
↧
LEGAL ADVERTISEMENT FOR THE NE...
Legal Advertisement for the next Commissioners Meeting on May 22, 2017. Amy Norman 18.80 Andrea Adams 125.70 Angel Sizemore 16.52 Anthony Holt 18.80 Audra Kistler 142.80 Beth McCool 85.00 Brandon Wood 18.80 Brooklyn Ronsheim 22.60 Christine Bruns 30.20 Christine Ronnebaum 165.60 Christopher Baker 21.84 Claire Werner 30.20 Crossroads Family 193.57 Dakota Schmidt 15.38 Daniel Fix 22.60 Daniel Pilz 22.60 Dennis Vogt 22.60 Donna Jarrett 138.24 Dorothy Schoettelkotte 30.20 Dosha Asche 26.40 Ellen Werner 326.75 Eric Padgett 18.80 Erin Voss 142.80 Gege Grills 30.20 Jaclyn Linkmeyer 20.70 Jacqueline Wood 21.84 James Waldo 15.38 Jason Murphy 24.12 Jeff Sharp 68.19 Jeffrey Gammons 26.40 John Oneil 22.60 Jones & Dorenbusch 2,405.50 Joseph Scoggins 22.60 Josetta Grossman 16.52 Joshua Lieland 22.60 Joyce Pindell 22.60 Kellerman Law Office LLC 285.00 Kenneth Smith 22.60 Kevin Hensley 165.60 Kristen R. Weiler 888.33 Larry Eaton 25.00 Leanna Weissmann 495.40 Lisa Stearns 21.08 Marilyn Adams 142.80 Martha Dehoff 30.20 Martha Price 165.60 Mary Horn 122.28 Mary Schuler 142.80 Michael Ellison 19.56 Paul W. Banks 31.72 Rhonda A. Moorman 183.84 Robert Glaub 170.16 Robert McConnell 26.40 Robin Anderson 133.68 Sally Stegner 138.24 Sarah Struckman 20.32 Sharon Eaglin 30.20 Spencer J. Gilland 828.50 Stephen Legal Group, LLC 224.00 The Office Shop, Inc. 180.33 Timothy Young 22.60 Versailles IGA 17.18 William Blank 30.20 B-57 5/16 hspaxlp #1324951
↧