Quantcast
Channel: The Indiana Exchange Marketplace: Public Notices
Viewing all 49788 articles
Browse latest View live

TOWN OF WHITESTOWN, INDIANA N...

$
0
0
TOWN OF WHITESTOWN, INDIANA NOTICE OF INTENT TO SELL BONDS Upon not less than twenty-four (24) hours' notice given by telephone by Reedy Financial Group P.C. (the "Financial Advisor"), as designee for the Town of Whitestown, Indiana (the "Issuer" or "Town"), the Issuer will receive by mail at the offices of the Financial Advisor, P.O. Box 943, Seymour, Indiana, 47274 and consider bids for the purchase of the following described bonds (or in the alternative, bids may be submitted via facsimile transmission or thru "PARITY", Attention: Andrew Lanam (812) 522-9422, or via E-Mail at alanam@reedyfinancialgroup.com). Any person interested in submitting a bid for the bonds must furnish in writing to the Issuer, c/o its Financial Advisor, at the aforementioned address, fax number or E-Mail Address, on or before 11:00 a.m. (Eastern Standard Time) by June 27, 2016, the person's name, address and telephone number and if desired, a fax number or E-Mail address. The Issuer's representative or its designee will notify (or cause to be notified) each person so registered of the date and time bids will be received not less than twenty-four (24) hours before the date and time of sale. The notification shall be made by telephone at the number furnished by such person and also by fax or E-Mail, if a fax number or E-Mail address has been received. The sale is expected to take place on or about June 28, 2016. At the time designated for the sale, the Issuer will receive and consider bids for the purchase of the bonds of the Issuer designated as "Town of Whitestown, Indiana General Obligation Bonds, Series 2016", in the aggregate principal amount of $1,995,000 ("Bonds"). Each bid must be for not less than all of the Bonds described herein. Bidders may bid a discount not to exceed 1.0% of the face amount of the Bonds. The Bonds will bear interest at a rate or rates not to exceed 3.5% per annum (the exact interest rate or rates will be determined by bidding). Interest will be calculated on a 30/360-day basis and will be payable on January 15, 2017, and semiannually thereafter on January 15 and July 15 of each year. Said Bonds will be dated the date of delivery, will be in the denominations of $100,000 and any $1,000 integral multiple in excess thereof and will mature semiannually on January 15 and July 15 on the dates and in the amounts as follows: Date Amount* 07/15/2017 $245,000 01/15/2018 245,000 07/15/2018 245,000 01/15/2019 250,000 07/15/2019 250,000 01/15/2020 250,000 07/15/2020 250,000 01/15/2021 260,000 * The Issuer reserves the right to adjust principal maturities to accomplish desired annual debt service coverage based upon the interest rates of the successful bidder. All or a portion of the Bonds may be issued as one or more term bonds, upon election of the successful bidder. Such term bonds shall have a stated maturity or maturities of January 15 or July 15, beginning January 15, 2018, with a final maturity no later than January 15, 2021, as determined by the successful bidder. The term bonds shall be subject to mandatory sinking fund redemption and final payment(s) at maturity at 100% of the principal amount thereof, plus accrued interest to the redemption date, on dates consistent with the above schedule. At the request of the successful bidder, the Bonds may be issued as fully registered Bonds in book entry only form, registered in the name of Cede & Co., as nominee for The Depository Trust Company, New York, New York ("DTC"). In such case, the successful bidder is expected to apply to DTC to make such Bonds depository eligible. The Bonds will not be subject to optional redemption prior to maturity. Principal is payable at the office of a registrar and paying agent to be designated by the Issuer. Interest shall be paid by check mailed to the registered owners or by wire transfer to depositories. The Bonds will be issued in fully registered form. Each bid must be for all of said Bonds and must state the rate or rates of interest in multiples of 1/8 or 1/20 of 1%. Any bids specifying two or more interest rates shall also specify the amount and maturities of the Bonds bearing each rate, but all Bonds maturing on the same date shall bear the same single interest rate. The rate on any maturity shall be equal to or greater than the rate on the immediately preceding maturity. The award will be made to the bidder complying with the terms of sale and offering the lowest net interest cost to the Issuer, to be determined by computing the total interest on all of the Bonds to their maturities and deducting therefrom the premium bid, if any, and adding thereto the discount bid, if any. Although not a term of sale, it is requested that each bid show the net dollar interest cost to final maturity and the net effective average interest rate on the entire issue. No conditional bid or bid for less than 99% of the face value of said Bonds will be considered. The right is reserved to reject any and all bids. If no satisfactory bids are received at the time and on the date fixed for the sale, the sale may be continued from day to day thereafter without further advertisement for a period of thirty (30) days, during which time no bid which provides a higher net interest cost to the Issuer than the best bid received at the time of the advertised sale will be considered. Each bid must be on the bid form provided by the Issuer which shall be enclosed in a sealed envelope addressed to the Clerk-Treasurer of Town of Whitestown and marked "Bid for Town of Whitestown, Indiana General Obligation Bonds, Series 2016." The winning bidder will be notified and instructed to submit a good faith deposit which may consist of either a certified or cashier's check or wire transfer in the amount of $19,950. If a check is submitted, it shall be drawn on a bank or trust company which is insured by the Federal Deposit Insurance Corporation and shall be submitted to the Issuer (or the successful bidder shall wire transfer the deposit amount as instructed by the Issuer) not later than 3:30 p.m. (Eastern Standard Time) on the next business day after the date of the award. In either case, the deposit shall be payable to the "Town of Whitestown, Indiana" and shall be held as a guaranty of the performance of the bid. No interest on the deposit will accrue to the successful bidder. In the event the successful bidder fails to honor its accepted bid, the deposit will be retained by the Issuer. The deposit will be applied to the purchase price of the Bonds. The successful bidder will be required to make payment for the Bonds in Federal Reserve funds or other immediately available funds and accept delivery of the Bonds within five (5) days after being notified that the Bonds are ready for delivery. It is anticipated that the Bonds will be ready for delivery within thirty (30) days of the sale date, and if not ready for delivery within forty-five (45) days after the sale date, the purchaser shall be entitled to rescind the sale and obtain the return of the good faith deposit. The successful bidder will be required to certify as to the price at which a substantial amount of Bonds of each maturity was reoffered to the public, if the Bonds are reoffered. The opinion of Bose McKinney & Evans LLP, bond counsel, of Indianapolis, Indiana, approving the legality of said Bonds, together with a transcript of the bond proceedings, and closing certificates in the usual form showing no litigation, will be furnished to the successful bidder at the expense of the Issuer. Bids may be submitted electronically via PARITY in accordance with this notice until the time fixed for the sale, but no bid will be received after such time. To the extent any instructions or directions set forth in PARITY conflict with this notice, the terms of this notice shall control. For further information about PARITY, potential bidders may contact the Financial Advisor at the address set forth herein, or may contact i-Deal LLC at 1539 Broadway, 2nd Floor, New York, New York 10018 (phone: 212-849-5021). CUSIP identification numbers may be printed on the Bonds if requested by the successful bidder; provided, however, that neither the failure to print such numbers on any Bond nor any error with respect thereto shall constitute cause for failure or refusal by the successful bidder therefor to accept delivery of and pay for the Bonds in accordance with the terms of its bid. No CUSIP identification number shall be deemed to be a part of any Bond or a part of the contract evidenced thereby, and no liability shall hereafter attach to the Issuer or any of its officers or agents because of or on account of such numbers. All expenses in relation to the printing of CUSIP identification numbers on the Bonds shall be paid for by the Issuer; provided, however, that the CUSIP Service Bureau charge for the assignment of said numbers shall be the responsibility of and shall be paid for by the successful bidder. The successful bidder will also be responsible for any other fees or expenses it incurs in connection with the resale of the Bonds, including any charges in connection with DTC. The Bonds are being issued under the provisions of Indiana Code 36-5-2-11 for the purpose of providing funds to be applied to the cost of certain public improvement projects in the Town including but not limited to certain street improvements, the purchase of certain vehicles for the Town and other related public improvements projects. The Bonds will be, as to all the principal thereof and interest due thereon, general obligations of the Issuer, payable from ad valorem property taxes on all taxable property in the Town. The Issuer has covenanted that it will cause ad valorem property taxes for the payment of the principal of and interest on the Bonds to be levied, collected, appropriated and applied for that purpose. The Bonds are subject to Indiana Code 6-1.1-20.6 regarding the circuit breaker tax credit. In the opinion of Bose McKinney & Evans LLP, Bond Counsel, under the federal statutes, decisions, regulations and rulings existing on this date, the interest on the Bonds is excludable from gross income for purposes of federal income taxation. The Bonds are subject to the Internal Revenue Code of 1986 as in effect on the date of their issuance ("Code") which imposes limitations on the issuance of obligations such as the Bonds under federal tax law. The Issuer has covenanted to comply with those limitations to the extent required to preserve the exclusion of interest on the Bonds from gross income for federal income tax purposes. The Issuer has designated the Bonds for purposes of Section 265(b) of the Code to qualify for the $10,000,000 annual exception from the 100% disallowance, in the case of banks and other financial institutions, of the deduction for interest expense allocable to tax-exempt obligations. The Issuer has not prepared an Official Statement relating to the Bonds. However, information concerning the Issuer may be obtained from the Financial Advisor. The Bonds will be sold pursuant to the exceptions listed in Section (d) to the Securities Exchange Commission rule 15c2-12. As a result, the successful bidder will be required to provide a sophisticated investor letter ("Investor Letter") at the time of delivery of the Bonds certifying that either (A) it (i) is a sophisticated investor with extensive experience in purchasing and evaluating obligations similar to the Bonds, (ii) is purchasing the Bonds for investment for its own account and not with the present view of reselling or otherwise disposing of all or any part thereof, and (iii) will not sell, convey, pledge or otherwise transfer the Bonds without prior compliance with applicable registration and disclosure requirements of state and federal securities laws, or (B) it (i) is a sophisticated investor with extensive experience in purchasing and evaluating obligations similar to the Bonds and (ii) will offer and sell the Bonds to no more than 35 purchasers, each of which is a "qualified institutional buyer" as defined in Rule 144A of the Securities Act of 1933, as amended (the "1933 Act"), or an "accredited investor" as defined in Rule 501(a) of the 1933 Act, and each of which is purchasing the Bonds for investment for their own account and not with the view of reselling or otherwise disposing any or all of the Bonds. A form of the Investor Letter is available upon request at the offices of Bond Counsel, Dennis H. Otten, Bose McKinney & Evans LLP, 111 Monument Circle, Suite 2700, Indianapolis, Indiana 46204. Dated this 10th day of June, 2016. /s/ Matt Sumner Clerk-Treasurer Town of Whitestown, Indiana TLR-288 06/10 & 17 hspaxlp

CARTER SUMMONS - SERVICE BY PU...

$
0
0
Carter SUMMONS - SERVICE BY PUBLICATION STATE OF INDIANA SS: COUNTY OF HOWARD IN THE HOWARD CIRCUIT COURT CAUSE NO. 34C01-1603-MF-00172 JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Plaintiff, vs. NORMA J. CARTER and THE UNKNOWN TENANT Defendants NOTICE OF SUIT The State of Indiana to the Defendant above named, and any other person who may be concerned. You are hereby notified that you have been sued in the Court above named. The nature of the suit against you is: Complaint on Note and to Foreclose Mortgage on Real Estate Against the property commonly known as 5906 Mendota Dr., Kokomo, IN 46902-5535 and described as follows: Lot Number 1, Block 32 in Indian Heights, an Addition to the City of Kokomo, Taylor Township, Howard County, Indiana, as recorded in Recorder's Plat Book 5, page 94. This summons by publication is specifically directed to the following named defendant(s): The Unknown Tenant This summons by publication is specifically directed to the following named defendant(s) whose whereabouts are unknown: Norma J. Carter If you have a claim for relief against the plaintiff arising from the same transaction or occurrence, you must assert it in your written answer or response. You must answer the Complaint in writing, by you or your attorney, within thirty (30) days after the Third Notice of Suit, and if you fail to do so a judgment by default may be entered against you for the relief demanded, by the Plaintiff. FEIWELL & HANNOY, P.C. By CARYN M. BEOUGHER Attorney No. 23887-29 Attorney for Plaintiff CARYN M. BEOUGHER FEIWELL & HANNOY, P.C. 8415 Allison Pointe Blvd., Suite 400 Indianapolis, IN 46250 (317) 237-2727 NOTICE FEIWELL & HANNOY, P.C. IS A DEBT COLLECTOR K-458 June 3, 10, 17 hspaxlp

CIRCUIT COURT OF INDIANA FOR F...

$
0
0
CIRCUIT COURT OF INDIANA FOR FLOYD COUNTY NO. 22C01-1606-MI-965 IN RE: THE NAME CHANGE KALEB TIMOTHY HAZEN, Minor SUE ANN MONTGOMERY, Mother Petitioner NOTICE OF HEARING THE PUBLIC IS HEREBY NOTIFIED that SUE ANN MONTGOMERY has filed a Verified Petition for Change of Name of Minor and requests that such minor child's name be changed to KALEB TIMOTHY MONTGOMERY. Such petition was filed on the 13 day of June, 2016. THE PUBLIC IS FURTHER NOTIFIED that a hearing on such petition will be held on the 31st day of August, 2016 at 8:45 A.M. in the Floyd Circuit Court Room 413 City County Building, New Albany, Indiana. Any person has the right to appear at such hearing and to file objections to the granting of such Petition. Date: 6-13-16 /s/Christina M. Eurton Christina M. Eurton Clerk, Floyd Circuit Court hspaxlp

FREDERICK SUMMONS - SERVICE B...

$
0
0
Frederick SUMMONS - SERVICE BY PUBLICATION STATE OF INDIANA SS: COUNTY OF RUSH RUSH COUNTY CIRCUIT COURT CASE NO. 70C01-1604-MF-000128 JPMorgan Chase Bank, National Association Plaintiff vs. Jessica V. Frederick Defendant NOTICE OF SUIT To the Defendants named below herein, and any other person who may be concerned. You are notified that you have been sued in the Court named above. The nature of the suit is the foreclosure of a mortgage upon the property located in Rush County at 11337 N. 5 Points Road, Knightstown, IN, 46148, legally described as: Commencing eight rods North of the Southwest Corner of Section Two, running North on said section line thirty nine rods. Thence in a Southeasterly direction along the Raysville and Connersville State Road forty four and one half rods on the North line of Phillip D. Parkers land. Thence West along said line twenty two rods to the place of beginning, the same being in the Southwest corner of the North half of the Southwest Quarter of Section Two, Township Fifteen North, Range Nine East, containing two and one half acres, more or less. Except the following described real estate to wit. A part of the North half of the Southwest Quarter of Section Two, Township Fifteen North, Range Nine East, more particularly described as follows, to wit. Beginning at the Southwest Corner of the North Half of said quarter section, thence North one hundred thirty three feet along the West line of said quarter section to an iron pin, thence North eight nine decrees thirty seven minutes East two hundred eighty nine and one tenth feet to an iron pin in the center of the Raysville and Connersville Road, thence South thirty degrees zero minutes East one hundred fifty two and nine tenths feet along the center of said road to an iron pin on the South line of said half quarter section, thence South eighty none degrees thirty seven minutes West three hundred sixty five and five tenths feet along the South line of said half quarter section to the point of beginning, containing one acre, more or less. (hereafter "Real Estate"). This summons by publication is specifically directed to the following defendants who may claim some interest in the Real Estate and whose whereabouts are not known with certainty: Jessica V. Frederick You must respond to this summons by publication, by you or your attorney, on or before thirty (30) days after the Third Notice of Suit has been published. If you fail to do so, a default judgment may be entered against you for the relief demanded in the Complaint. You may be entitled to a settlement conference that will allow you to speak with your mortgage company and discuss alternatives to foreclosure. If you want a settlement conference, you must request it with the court within 30 days after you received this summons. ATTEST. Clerk of the Rush County Circuit Court John B. Flatt, Attorney for Plaintiff NELSON & FRANKENBERGER 550 Congressional Blvd., Suite 210 Carmel, Indiana 46032 (317) 844-0106 Attorney Number 20883-45 NELSON & FRANKENBERGER IS A DEBT COLLECTOR AND THIS IS AN ATTEMPT TO COLLECT A DEBT; ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. RR-200 June 17, 24; July 1 hspaxlp

NOTICE BROWN'S WONDER CEMETRY,...

$
0
0
NOTICE BROWN'S WONDER CEMETRY, INC To All Lot Owners and Members: The biennial business meeting will be held at the home of Ronald Neese, 3775 N 25 E, Lebanon, IN on June 29th, 2016 @ 7 PM. TLR-300 06/17 #1203956 hspaxlp

IN THE CLARK CIRCUIT COURT NO....

$
0
0
IN THE CLARK CIRCUIT COURT NO. 1 STATE OF INDIANA IN RE THE ESTATE OF LIAM McCARTY CASE NO. 10C01-1605-ES-26 NOTICE OF ADMINISTRATION In the Circuit Court No. 1 of Clark County, Indiana Notice is hereby given that Paul Fetter was, on the 23rd day of May, 2016, appointed personal representative of the estate of Liam McCarty, deceased, who died on the 9th day of April, 2016. 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 be forever barred. DATED: May 23, 2016 /s/Susan Popp SUSAN POPP, Clark County Clerk hspaxlp

ATTORNEYS: MATTHEW R. LEMME NO...

$
0
0
Attorneys: Matthew R. Lemme NOTICE OF ADMINISTRATION STATE OF INDIANA IN THE FLOYD CIRCUIT COURT In the matter of the Estate of LOU ANN GENTRY, deceased. Estate Docket: 22C01-1606-EU-91 Notice is hereby given that Jana Sue Lee was on the 14 day of June, 2016, appointed personal representative of the estate of Lou Ann Gentry, deceased, who died on the 2nd day of June, 2016. All persons having claims against said 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 be forever barred. Dated this 14 day of June, 2016. /s/Christina M. Eurton CLERK, Floyd Circuit Court TENDERED BY: Matthew R. Lemme #22447-10 Lemme Law Offices, LLC A.E Hancock Building 413 West First Street New Albany, IN 47150 (812) 944-1234 hspaxlp

FROELLA NAME CHANGE STATE OF I...

$
0
0
Froella Name Change STATE OF INDIANA SS: COUNT OF BOONE IN THE BOONE CIRCUIT COURT CASE NO. 06C01-1605-MI-0301 IN RE THE NAME CHANGE OF: Dylan Grey Froella, Petitioner. NOTICE OF PETITION FOR CHANGE OF NAME Dylan Grey Froella, whose mailing address is: 2355 East 200 North, Lebanon, IN 46052, Boone County, Indiana hereby gives notice that she/he has filed a petition in the Boone Circuit Court requesting that his/her name be changed to Kate Nicole Froella. Notice is further given that hearing will be held on said Petition on the 19th day of July, 2016 at 8:00 o'clock A.M. Dylan Froella, Petitioner Date May 20, 2016 Jessica J. Fouts, Boone Circuit Court Clerk TLR-281 06/03, 10 & 17 hspaxlp

NOTICE OF SHERIFF'S SALE BY VI...

$
0
0
NOTICE OF SHERIFF'S SALE By virtue of a certified copy of a decree to me directed from the Clerk of Clark Circuit Court No. 1 of Clark County, Indiana, in Cause No. 10C01-1504-MF-000131 wherein American Financial Resources, Inc. was Plaintiff, and Ann M. Masingo and Thomas Masingo 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 12th day of July, 2016, at the hour of 10am, or as soon thereafter as is possible, at 501 East Court Ave, Jeffersonville, IN 47130, the fee simple of the whole body of Real Estate in Clark County, Indiana. BEING LOT NO. 17, CHARLESTOWN PLACE, SECTION 3, AN ADDITION TO CHARLESTOWN INDIANA, RECORDED AT PLAT BOOK 10, PAGE 22, IN THE OFFICE OF THE RECORDER OF CLARK COUNTY, INDIANA. More commonly known as 104 Broadmoor Ave, Charlestown, IN 47111-1767 Parcel No. 10-18-13-700-565.000-004 Together with rents, issues, income and profits thereof, said sale will be made without relief from valuation or appraisement laws. /s/Matthew S. Love MATTHEW S. LOVE, Plaintiff Attorney Attorney # 18762-29 FEIWELL & HANNOY, P.C. 8415 Allison Pointe Blvd., Suite 400 Indianapolis, IN 46250 (317) 237-2727 /s/Jamey Noel Jamey J. Noel, Sheriff Township Charlestown The Sheriff's Department does not warrant the accuracy of the street address published herein. SERVICE DIRECTED TO: Ann M. Masingo 104 Broadmoor Ave Charlestown, IN 47111-1767 Service Type: Serve By Sheriff NOTICE FEIWELL & HANNOY, P.C. IS A DEBT COLLECTOR. hspaxlp

NOTICE OF ADMINISTRATION CAUSE...

$
0
0
NOTICE OF ADMINISTRATION CAUSE NO. 20D02-1605-EU-96 IN THE ELKHART SUPERIOR COURT NO. 2 FOR THE STATE OF INDIANA, COUNTY OF ELKHART, SS: IN THE MATTER OF THE ESTATE OF: ROSEMARY MRNARD, Deceased. Notice is hereby given that Cassidy C. Fritz was on the 24th day of May, 2016 appointed Personal Representative of the Estate of Rosemary Lenard, deceased, who died on the 7th day of August, 2014. Notice is also given that this Estate will be administered without Court supervision. 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 be forever barred. Dated at Elkhart, Indiana, this 31st day of May, 2016. Wendy Hudson, Clerk of Elkhart Superior Court No. 2 for Elkhart County, Indiana Prepared by: J.A. Whitmer, #2074-71 219 S. Fourth Street, Elkhart, IN 46516 (574) 293-1311 Attorney for Personal Representative June 10, 17 hspaxlp

NOTICE OF ISSUANCE OF ORDER NO...

$
0
0
NOTICE OF ISSUANCE OF ORDER NOTICE IS HEREBY GIVEN TO: ROBERT K. SIMS, their heirs or any other person(s) holding substantial interest in the real estate located at: 604 EAST JACKSON ST, KOKOMO INDIANA (SINGLE FAMILY) Legal Description: JOHN FRAZIERS 2nd ADDN LOT 27 Parcel ID: 34-04-31-101-032.000-002 An ORDER TO DEMOLISH the structure on that property has been issued pursuant to the provisions of I.C. 36-7-9-1 et seq. by the Enforcement Authority of the City of Kokomo, Indiana. Said action is required to be taken within ten (10) days of the date of last publication of this notice. Notice is given that a hearing on this Order has been scheduled for WEDNESDAY, JULY 6, 2016, AT 10:00 A.M. In the Ralph Neal Chambers, First Floor, City Hall, 100 South Union Street, Kokomo, Indiana before the Board of Public Works and Safety. The persons named herein and all persons with substantial interest in the property are entitled to appear at the hearing with or without legal counsel, present evidence, cross-examine opposing witnesses and present arguments. Upon conclusion of the hearing, the hearing authority shall make findings of fact and may affirm, rescind or modify the Order previously issued with reference to these properties. Should the Order be affirmed and should there be no compliance with the Order, the Enforcement Authority may process to enforce the terms of the Order at the expense of each person who holds a fee interest, life estate interest, or equitable interest of a contract purchaser in the unsafe premises. All interested persons can obtain a copy of the complete Order to Demolish at the office of the Enforcement Authority. DIVISION OF BUILDING & CODE SERVICES 215 W SUPERIOR ST, KOKOMO, IN 46901 765-456-7413 Christopher Hall, Deputy Fire Chief/ Manager of Division of Building & Code Services, City of Kokomo K-482 6/17 6/24 hspaxlp 1202254

KULPINSKI MDK # 16-011891 STAT...

$
0
0
Kulpinski MDK # 16-011891 STATE OF INDIANA IN THE DECATUR SUPERIOR COURT SS: COUNTY OF DECATUR Deutsche Bank National Trust Company, as Trustee for Morgan Stanley ABS Capital I Inc. Trust 2003-HE3 Mortgage Pass-Through Certificates, Series 2003-HE3 Plaintiff, vs. Stephen E. Kulpinski, et al. Defendants. CAUSE NO. 16D01-1605-MF-000224 NOTICE OF SUIT SUMMONS BY PUBLICATION TO: Unknown heirs devisees, legatees, beneficiaries of Sharon L. Weintraut and their unknown creditors; and, the unknown executor, administrator, or personal representative of the Estate of Sharon L. Weintraut: BE IT KNOWN, that Deutsche Bank National Trust Company, as Trustee for Morgan Stanley ABS Capital I Inc. Trust 2003-HE3 Mortgage Pass-Through Certificates, Series 2003-HE3, the above-named Plaintiff, by its attorney, Chris Wiley, has filed in the office of the Clerk of the Decatur Superior Court its Complaint against Defendant Unknown heirs devisees, legatees, beneficiaries of Sharon L. Weintraut and their unknown creditors; and, the unknown executor, administrator, or personal representative of the Estate of Sharon L. Weintraut, 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 Sharon L. Weintraut and their unknown creditors; and, the unknown executor, administrator, or personal representative of the Estate of Sharon L. Weintraut, 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 Decatur County, State of Indiana, to wit: Being all of Lot No. 1355 and the Southeast Half of Lot No. 1356 of Lake Gantee Subdivision, Map No. 8, as the same is designated, numbered and known on the Plat Book of the Recorder of Decatur County, Indiana. commonly known as 1355 Northeast Santee Drive, Greensburg, IN 47240-7837. NOW, THEREFORE, said Defendant is hereby notified of the filing and pendency of said 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 Complaint. Dated 06/13/2016 Clerk, Decatur Superior Court Chris Wiley (26936-10) Stephanie A. Reinhart (25071-06) Sarah E. Willms (28840-64) John R. Cummins (11532-10) Miranda D. Bray (23766-30) Gail C. Hersh, Jr. (26224-15) Amanda L. Krenson (28999-61) Nicholas M. Smith (31800-15) 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) 917-1745 Facsimile: 614-220-5613 Email: pcw@manleydeas.com GDN-197 6/17 6/24 7/1 hspaxlp

NOTICE TO TAXPAYERS OF HEARING...

$
0
0
NOTICE TO TAXPAYERS OF HEARING ON PROPOSED CUMULATIVE FIRE FUND Notice is hereby given the taxpayers of Concord Township, Elkhart County, Indiana, that the Concord Township Advisory board will consider at 228 Waterfall Drive, Suite A, Elkhart, IN at 1:30 pm on the 21st day of June, 2016, the re-establishment of a Cumulative Fire Fund under provisions of Indiana Code 36-8-14 for the purpose as follows: For all uses as set out in IC 36-8-14. The tax will be levied on all taxable real and personal property within the taxing district and will not exceed $0.0333 per $100 of assessed valuation. The proposed fund will be levied beginning with taxes due and payable 2017. Taxpayers appearing at such hearing shall have the right to be heard thereon. The proposal for re-establishment of the Cumulative Fire Fund is subject to approval by the Department of Local Government Finance. Within thirty (30) days after the date of the adoption of the cumulative fund by the Concord Township Advisory Board, the Trustee will publish a Notice of Adoption. Upon publication of the Notice of Adoption, ten (10) or more taxpayers in the taxing district may file a petition with the County Auditor not later than noon, thirty (30) days after the publication of the Notice of Adoption setting forth their objection to the proposed levy. Dated this 11th day of June, 2016 Concord Township Advisory Board Kim Mansell, Chairman Paul Maurer, Secretary John Perry, Member June 11, 18 hspaxlp

NOTICE OF UNSUPERVISED ADMINIS...

$
0
0
NOTICE OF UNSUPERVISED ADMINISTRATION ESTATE NO. 20C01-1605-EU-00087 In the Elkhart Circuit Court for the State of Indiana, Elkhart County, SS: In the Matter of the Estate of Joseph J. Peters, Deceased. Notice is hereby given that on the 18th day of May, 2016, V. Carole Peters was appointed personal representative of the estate of Joseph J. Peters, deceased, who died on the 28th of March, 2016. All persons having 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 decedents death, which ever is earlier, or the claims will be forever barred. Dated at Goshen, Indiana, this 2nd of June, 2016. Wendy Hudson, Clerk of the Elkhart Circuit Court for Elkhart County, Indiana James W. Kolbus, #5494-20 Barkes, Kolbus, Rife & Shuler, LLP 118 N. Main Street Goshen, IN 46526 (574) 533-3181 Attorney for the Estate June 11, 18 hspaxlp

NOTICE OF ADOPTION OF ORDINAN...

$
0
0
NOTICE OF ADOPTION OF ORDINANCE NO. 2016-10 "AN ORDINANCE ANNEXING REAL ESTATE INTO THE TOWN OF BROWNSBURG, HENDRICKS COUNTY, INDIANA PURSUANT TO A PETITION FOR VOLUNTARY ANNEXATION" Notice is hereby given that on June 9, 2016, the Town Council of the Town of Brownsburg, Indiana, adopted Ordinance No. 2016-10, "An Ordinance Annexing Real Estate Into The Town Of Brownsburg, Hendricks County, Indiana Pursuant To A Petition For Voluntary Annexation" (the "Arkanoff Voluntary Annexation Ordinance"). The property that is the subject of this Arkanoff Voluntary Annexation Ordinance consists of approximately 1.25 acres and is generally located at 616 S. Green Street, Brownsburg, Indiana (the "Arkanoff Annexation Territory"). The Arkanoff Annexation Territory is currently located outside of the corporate boundaries of the Town of Brownsburg and is being annexed into the Town subject to a Petition for Voluntary Annexation. All 100% of the owners of the Arkanoff Annexation Territory have executed the Petition for Voluntary Annexation into the Town pursuant to I.C. 36-4-3-5.1. A complete copy of the Arkanoff Voluntary Annexation Ordinance No. 2016-10, the full legal description of the Arkanoff Annexation Territory, the Petition for Voluntary Annexation and all related documents are available at the office of the Town Manager at 61 N. Green Street, Brownsburg, Indiana. Dated this 13th day of June 2016. Ann Hathaway, Clerk Treasurer HCF-465 06/18 #1203146 hspaxlp

STATE OF INDIANA COUNTY OF CLA...

$
0
0
STATE OF INDIANA COUNTY OF Clark SS: IN THE Clark CIRCUIT COURT #4 CASE NO. 10C04-1606-MI-88 IN RE CHANGE OF NAME OF MINOR: Petitioner. NOTICE OF HEARING Notice is hereby given that Petitioner Gary Lee Murphy II, pro se, filed a Verified Petition for Change of Name of Minor to change the name of minor child from Braiden Lee Xaivier McClellan to Braiden Lee Xavier Murphy. The petition is scheduled for hearing in the Clark County Circuit Court #4 on July 25, 2016, at 10:00 o'clock a.m., which is more than thirty (30) days after the third notice of publication. Any person has the right to appear at the hearing and to file written objections on or before the hearing date. The parties shall report to _________. Date: June 08, 2016 /s/Susan Popp Clerk of __ Circuit Court hspaxlp

NOTICE TO TAXPAYERS OF ADDITIO...

$
0
0
NOTICE TO TAXPAYERS OF ADDITIONAL APPROPRIATIONS Notice is hereby given to the taxpayers of the Town of Jamestown, Boone County, Indiana, that the proper legal officers will consider the following additional appropriations in excess of the budget for the current year at their regular meeting place at the Jamestown Municipal Building, 421 E Main St, Jamestown, Indiana at 7:00 o'clock PM on the 28th day of June, 2016. Local Road and Street $25,000.00 Motor Vehicle Highway $50,000.00 (For Street Paving) LOIT Special Distribution Fund $41,409.99 (Darlington Street Culvert Project) Taxpayers appearing at the meeting shall have a right to be heard. The additional appropriations as finally made will be referred to the Department of Local Government Finance. The Department will make a written determination as to the sufficiency of funds to support the appropriations made within fifteen (15) days of receipt of a Certified Copy of the action taken. Dated 06/11/2016 Tamara "Katie" Conyer Clerk Treasurer HCF-455 06/11 & 18 #1201615 hspaxlp

TOWN COUNCIL ORDINANCE NO. 14-...

$
0
0
TOWN COUNCIL ORDINANCE NO. 14-2016 AN ORDINANCE TO AMEND THE PLAINFIELD ZONING ORDINANCE AND ZONE MAP OF THE TOWN OF PLAINFIELD, INDIANA, AND FIXING A TIME WHEN THE SAME SHALL TAKE EFFECT WHEREAS, I.C. 36 7 4, et seq., empowers the Town of Plainfield Plan Commission to hold public hearings and make recommendations to the Town Council of the Town of Plainfield concerning ordinances for the zoning or districting of all lands within the incorporated areas of the Town of Plainfield; and, WHEREAS, the Town of Plainfield Plan Commission has conducted a public hearing in accordance with I.C. 36 7 4, et seq., with respect to a proposal to amend the Plainfield Zoning Ordinance and Zone Map of the Town of Plainfield, Indiana, and has certified such proposal to the Town Council of the Town of Plainfield with a favorable recommendation: NOW, THEREFORE, BE IT ORDAINED BY THE TOWN COUNCIL OF THE TOWN OF PLAINFIELD, HENDRICKS COUNTY, INDIANA AS FOLLOWS: Section 1. Amendment Pursuant to Docket No. RZ-16-002, (MH Plainfield, LLC/The Shops at Perry Crossing Out Lot 3 Rezone) the real estate described in Exhibit "A" of about 1.3 acres attached hereto and incorporated herein by this reference is hereby rezoned from the "GC General Commercial" district and the "Metropolis PUD" to all "Metropolis PUD" district classification of the Plainfield Zoning Ordinance. Section 2. Severability If any section of this Ordinance shall be held invalid by a court of competent jurisdiction, its invalidity shall not affect any other provisions of this Ordinance that can be given effect without the invalid provision, and for this purpose, the provisions of this Ordinance are hereby declared to be severable. Section 3. Effective Date This Ordinance shall be effective within the incorporated areas of the Town of Plainfield, Hendricks County, Indiana upon its adoption by the Town Council of the Town of Plainfield, as provided in I.C. 36 7 4. Passed and adopted by the Town Council of the Town of Plainfield, Indiana, on this 13th day of June, 2016. TOWN COUNCIL, TOWN OF PLAINFIELD HENDRICKS COUNTY, INDIANA Robin G. Brandgard, President Kent McPhail Bill Kirchoff Dan Bridget Lance Angle ATTESTED BY: Wesley R. Bennett, Clerk Treasurer, of the Town of Plainfield, Indiana EXHIBIT A A part of the West Half of Section 30, Township 15 North, Range 2 East, of th Second Principal Meridian in Guilford Township, Hendricks County, Indiana, being more particularly described as follows: Beginning at a point on the south line of Block C in Plainfield Marketplace, Phase I, as per plat thereof recorded in Plat Cabinet 5, Slide 88, Pages 2A and 2B in the Office of the Recorder of said County, said point being at the west end of a 264.88 foot course along said Block C; thence North 62 degrees 15 minutes 33 seconds East (the basis for bearings is per the Indiana Stat Plane Coordinate System West Zone) a distance of 251.12 feet to the west right-or-way of Perry Road described in Instrument No. 200600021162 in said Recorder's Office, (the following eight (8) courses being along said west right-of-way line); (1) South 27 degrees 44 minutes 56 seconds East 26.31 feet; (2) South 59 degrees 05 minutes 18 seconds East 26.45 feet; (3) South 27 degrees 44 minutes 27 Seconds East 286.94 feet to a point on a non-tangent curve having a radius of 2698.55 feet, the radius point of which bears South 62 degrees 19 minutes 22 seconds West; (4) southeasterly along said curve an arc distance of 83.44 feet to a point which bears North 64 degrees 05 minutes 40 seconds East from said radius point; (5) South 17 degrees 59 minutes 15 seconds East 118.26 feet to a point on a non-tangent curve having a radius of 2678.62 feet, the radius point of which bears South 66 degrees 39 minutes 03 seconds West; (6) southerly along said curve an arc distance of 194.62 feet to a point which bears North 70 degrees 48 minutes 50 seconds East from said radius point; (7) South 11 degrees 04 minutes 03 Seconds East 53.26 feet; (8) South 16 degrees 57 minutes 04 seconds East 18.53 feet to the north line Block C in said Plainfield Marketplace, Phase I, (the following five (5) courses being along the north and east lines of said Block C; (1) South 64 degrees 43 minutes 50 seconds West 22.90 feet to a point on a tangent curve having a radius of 84.50 feet, the radius point of which bears North 25 degrees 16 minutes 10 seconds West; (2) westerly along said curve an arc distance of 12.30 feet to a point which bears South 16 degrees 55 minutes 40 seconds East from said radius point, (3) South 73 degrees 04 minutes 20 seconds West 179.15 feet; (4) North 26 degrees 37 minutes 07 seconds West 422.79 feet; (6) North 27 degrees 44 minutes 27 seconds West 339.66 feet to the point of beginning. LESS AND EXCEPT, that part of the above-described property subject to a Memorandum of Lease dated May 2, 2014 and recorded May 20, 2014 as Instrument No. 201409887, described as follows: A part of the West Half of Section 30, Township 15 North, Range 2 East of the Second Principal Meridian in Guilford Township, Hendricks County; Indiana, being more particularly described as follows: BEGINNING at a 5/8" rebar with "Schneider" cap on the south line of Block "C" in Plainfield Marketplace, Phase I, as per plat thereof recorded in Plat Cabinet 5, Slide 88, Pa es 2A and 2B, as Instrument Number 200300033052 in the Office of the Reorder of said County, said point being at the west end of a 264.88 foot course along said Block C; thence North 62 degrees 15 minutes 33 seconds East (the basis for bearings is per the Indiana State Plane Coordinate System West Zone) a distance of 251.12 feet to a 5/8" rebar with "Banning Eng Firm #0060" cap (herein referred to as "rebar") on the west right-of-way of Perry Road as described in Instrument No. 200600021162 in said Recorder's Office, (the following three (3) courses being along said west right-of-way line); (1) South 27 degrees 44 minutes 56 seconds East 26.31 feet to a rebar; (2) South 59 degrees 05 minutes 18 seconds East 26.45 feet to a rebar; (3) South 27 degrees 44 minutes 27 seconds East 177.32 to a rebar; thence South 62 degrees 15 minutes 33 seconds West 264.88 feet to a rebar on the east line of Block "C"; thence North 27 degrees 44 minutes 27 seconds West along said east line 226.22 feet to the POINT OF BEGINNING. HCF-475 06/18 & 25 #1203875 hspaxlp

LEGAL NOTICE IN COMPLIANCE WIT...

$
0
0
Legal Notice In compliance with Rule 5, notice is hereby given that Leon Martin (67516 CR 15 Goshen, IN 46526) is submitting a NOI letter to notify the Indiana Department of Environmental Management (IDEM) of their intent to comply with the requirements under 327 IAC 15-5 (Rule 5) to discharge storm water from construction activities to construct of two (2) 60 x 600 Chicken Broiler Barns on their property located at 67516 CR 15, Goshen, IN 46526 in Section 1 of Union Township, Elkhart County, Indiana. Runoff from the construction site will discharged overland into Swoveland Ditch. During high rainfall events surface water may reach Turkey Creek. Questions or comments should be directed to Tom Green of Tom Green Engineering, 260-316-3052 or Leon Martin at 574-202-0511. June 18 hspaxlp

SCHMUCKER TITLE REPLACEMENT ST...

$
0
0
Schmucker Title Replacement STATE OF INDIANA SS: COUNTY OF BOONE IN THE BOONE CIRCUIT COURT CAUSE NO. 06C01-1606-MI-0330 IN THE MATTER OF AN APPLICATION FOR AN ORDER TO BMV TO ISSUE A REPLACEMENT CERTIFICATE OF TITLE Gary D. Schmucker, Petitioner PETITION TO ISSUE A REPLACEMENT CERTIFICATE OF TITLE 1. The above-named Petitioner, Gary D. Schmucker, has filed a verified petition for an order to the Indiana Bureau of Motor Vehicles to issue a Replacement Certificate of Title. 2. The allegations and statement of fact set forth in the petition are true and accurate. 3. The Petitioner is the legal owner of an automobile described and identified as follows: Year: 1989 Make: Oldsmobile Model: Custom Cruiser VIN: 1G3BP81Y8KR308278 4. The Petitioner acquired legal title to the automobile on or about 09/11/12. 5. The original Certificate of Title issued to the Petitioner has been destroyed and no duplicate Certificate of Title exists. 6. I know of no reason why a Replacement Certificate of Title should not be issued to me as the owner of said vehicle. I AFFIRM THE FOREGOING UNDER PENALTIES OF PERJURY. Date: June 2, 2016 Gary D. Schmucker Address: 219 Advance N. Main St Jamestown, IN 46147 This Petition is assigned for hearing on August 1, 2016 @ 8:00 A.M. TLR-280 6/11, 18 & 25 hspaxlp
Viewing all 49788 articles
Browse latest View live


<script src="https://jsc.adskeeper.com/r/s/rssing.com.1596347.js" async> </script>