№ files_lp_3_process_9_08474
File format: docx
Character count: 3958
File size: 23 KB
Notice issued by a Colorado district court regarding a scheduled hearing on a motion seeking authorization for a public trustee’s foreclosure sale of specified real property based on alleged default under a promissory note and deed of trust.
Court:
District Court, County of Weld, Colorado
Court Address:
901 9th Avenue, Weld County Courthouse, Greeley, CO 80632-2038
Case Number:
17CV30632
Division:
4
Type of Document:
Notice of Hearing
Subject Matter:
Foreclosure under Deed of Trust
Applicant:
U.S. Bank National Association, as Trustee for Harborview Mortgage Loan Trust 2005-2, Mortgage Loan Pass-Through Certificates, Series 2005-2
Attorneys for Applicant:
Holly Ryan; Toni M. Owan; Heather Deere
Law Firm:
Medved Dale Decker & Deere, LLC
File Number:
17-945-30107
Property Location:
Lot 7, Block 1, Blehm Waterway Estates n/k/a Mad Russian Estates, Town of Milliken, County of Weld, State of Colorado
Purported Common Address:
2164 Country Club Parkway, Milliken, CO 80543
Original Note Amount:
$296,400.00
Date of Note and Deed of Trust:
March 8, 2005
Recording Date:
March 21, 2005
Reception Number:
3269993
Response Deadline:
September 5, 2017
Hearing Date and Time:
September 12, 2017, 9:00 AM
Date of Document:
August 15, 2017
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2022
Region / City:
Maryland
Topic:
Foreclosure Mediation
Document Type:
Instructions
Organ / Institution:
Office of Administrative Hearings
Author:
N/A
Target Audience:
Homeowners, lenders, and attorneys involved in foreclosure mediation
Effective Period:
N/A
Approval Date:
03/22/2022
Amendment Date:
N/A
Year:
2013
Region / City:
Pasco/Pinellas County, Florida
Topic:
Foreclosure procedures
Document Type:
Legal Certificate
Organization / Institution:
Sixth Judicial Circuit
Author:
Counsel for the Plaintiff
Period of validity:
N/A
Approval Date:
N/A
Modification Date:
N/A
Organization:
WFG National Title Insurance Company
Department:
Underwriting Department
Document Type:
Underwriting Bulletin
Bulletin Number:
National 2018-01
Date:
February 7, 2018
Subject:
Servicemembers’ Civil Relief Act (SCRA) following Foreclosure of Mortgage/Deed of Trust
Addressees:
All Policy Issuing Agents
Geographic Scope:
United States
Legislative Reference:
Servicemembers’ Civil Relief Act (SCRA)
Regulatory Context:
Foreclosure restrictions following military service
Effective Standard:
Confirmation of compliance required if foreclosed owner was in military service within one year prior to completion of foreclosure
Issues Related to Allegations of Warehousing and Vertical Foreclosure in the Satellite Space Segment
Year:
2013
Region / City:
Washington, D.C., United States
Topic:
Satellite Communications Competition
Document Type:
Notice of Inquiry
Agency / Institution:
Federal Communications Commission
Author:
Commission Members
Target Audience:
Satellite industry stakeholders, legal and regulatory entities
Effective Period:
Indefinite pending further proceedings
Adoption Date:
June 5, 2013
Release Date:
June 7, 2013
Comment Deadline:
30 days after Federal Register publication
Reply Comment Deadline:
60 days after Federal Register publication
Related Legislation:
Open-Market Reorganization for the Betterment of International Telecommunications Act, Communications Satellite Act of 1962
Year:
2012
Region / City:
Oregon
Subject:
Foreclosure Avoidance
Document Type:
Legal Notice
Organization / Institution:
Oregon Department of Justice
Author:
Oregon Legislature
Target Audience:
Beneficiaries and Grantors
Period of Validity:
N/A
Approval Date:
2012
Date of Amendments:
N/A
Year:
2020
Region / City:
New Jersey
Topic:
Eviction and Foreclosure Moratorium, COVID-19
Document Type:
Social Media Toolkit
Agency / Institution:
New Jersey Department of Community Affairs
Author:
Gina Trish
Target Audience:
Renters, Homeowners
Effective Period:
During COVID-19 Emergency
Approval Date:
Not specified
Modification Date:
Not specified
Content Type:
Social Media Post Copy
Year:
2016
Region / City:
DeKalb County, Georgia, United States
Document Type:
Legal notices compilation
Subject:
Property tax levies, foreclosure sales, estate creditor notices, and public auction announcements
Jurisdiction:
State of Georgia
County Authority:
DeKalb County
Legal Basis:
Deeds to Secure Debt, tax fieri facias, and state foreclosure procedures
Institutions Mentioned:
Bank of America, N.A.; Wells Fargo Bank, N.A.; Federal National Mortgage Association (Fannie Mae)
Law Firm:
Barrett Daffin Frappier Levine & Block, LLP
Attorney:
Boykin Edwards, Jr.
Property Addresses Mentioned:
2430 Ivey Crest Cir, Ellenwood GA 30294; 2193 N Forest Trl, Georgia
Organizations / Locations Referenced:
Peachtree Industrial Self Storage, Chamblee, Georgia
Relevant Dates:
July 30, 2016; July 8, 2016; September 12, 2016
Publication Period:
August 11, 2016 – September 8, 2016
Individuals Mentioned:
Soo-Wong Ahn; Sheila Bryan Reed; Trent T. Frank; Florrie Mae Harris; Brenda Yvonne Wilson; Steffie Mayer Hernandez; Noel M Hernandez
Note:
Year
Region / City:
Southern District of New York
Subject:
Bankruptcy, Court Procedure
Document Type:
Court Order
Organization / Institution:
United States Bankruptcy Court
Author:
Honorable Philip Bentley
Target Audience:
Legal professionals, Bankruptcy Court parties
Effective Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
2026
Region / City:
United States
Topic:
Education / Federal Student Aid
Document Type:
Instructional Guide
Organization:
U.S. Department of Education
Author:
U.S. Department of Education
Target Audience:
Postsecondary educational institutions, state grant agencies, institutional third-party servicers, FFELP guaranty agencies, and related entities
Period of Validity:
Ongoing
Approval Date:
N/A
Date of Changes:
N/A
Year:
2020
Region / City:
Hope Mills, North Carolina
Topic:
Financing Agreement, Local Government
Document Type:
Resolution
Government Body:
Board of Commissioners of the Town of Hope Mills
Author:
Board of Commissioners
Target Audience:
Local Government, Finance Authorities
Approval Date:
December 7, 2020
Amendment Date:
N/A
Year:
2025
Region / City:
Warren Township, Somerset County, New Jersey
Theme:
Collective Bargaining Agreement
Document Type:
Resolution
Organization / Institution:
Township Committee of Warren
Author:
Donna Hands, Township Clerk
Target Audience:
Local government officials, union representatives, legal personnel
Period of Action:
January 1, 2024 - December 31, 2027
Approval Date:
February 20, 2025
Note:
Year
Region / City:
Oregon
Subject:
Involuntary medication order
Document type:
Court order
Authority / Institution:
Oregon State Hospital
Author:
Judge [Name]
Target audience:
Legal and medical professionals involved in the case
Contextual description:
Court order authorizing the administration of involuntary medication to a defendant to restore their capacity to stand trial in a criminal case.
Year:
November 2021
Region / City:
Geneva, Switzerland
Subject:
Grant Entity Data
Document Type:
Template
Organization:
The Global Fund to Fight AIDS, Tuberculosis and Malaria
Author:
Global Fund Secretariat
Target Audience:
Principal Recipients, Lead Implementers, Local Fund Agents, Coordinating Mechanisms
Validity Period:
Ongoing
Approval Date:
November 2021
Modification Date:
Not specified
Year:
2019
Date:
August 15, 2019
Jurisdiction:
State of California
Region:
Kern County, California
Issuing body:
California Public Utilities Commission
Division:
Communications Division
Program:
California Advanced Services Fund
Resolution number:
T-17662
Related resolution:
T-17221
Project name:
Kernville Interconnect Project (Inyokern-to-Onyx) Mediacom Fiber Optic Project
Grantee:
MCC Telephony of the West, LLC
Subsidiary involved:
Mediacom
Grant amount:
$285,992
Infrastructure type:
Fiber optic broadband network
Geographic coverage:
Inyokern, Onyx, Kern River Valley
Environmental review law:
California Environmental Quality Act
Environmental document:
Initial Study/Negative Declaration
State Clearinghouse number:
2019011006
Project length:
Approximately 32.4 miles
Funding authorization:
Release of CASF grant funds
Document type:
Regulatory resolution
Jurisdiction:
United States Bankruptcy Court, Eastern District of Pennsylvania
Chapter:
13
Type of Document:
Court Order
Subject:
Authorization to Sell Real Property
Parties:
Debtor(s); Buyer; Chapter 13 Trustee Scott F. Waterman
Related Official:
Bankruptcy Judge
Applicable Law:
United States Bankruptcy Code, Chapter 13
Property:
Real property identified in Agreement of Sale
Financial Provisions:
Distribution of sale proceeds including liens, taxes, commissions, attorneys’ fees, and trustee payment
Procedural Requirements:
Amendment of Chapter 13 plan; submission of HUD-1 or settlement sheet to trustee
Conversion Provision:
Permits conversion to Chapter 7; restricts voluntary dismissal prior to confirmation
Year:
2021
Region / City:
California
Topic:
Energy access, disconnections, utility payment programs
Document Type:
Decision
Organization:
California Public Utilities Commission
Author:
Public Utilities Commission of the State of California
Target Audience:
Utility service providers, low-income households, community organizations
Period of validity:
2021-2025
Date of approval:
10/11/2021
Date of amendments:
Not specified
Year:
2020
Region / City:
Webster County, Kentucky, USA
Document Type:
Board Resolution
Organization / Institution:
Webster County Board of Education
Subject:
COVID-19 Emergency Leave Policy
Effective Period:
2020–2021 school year
Date of Approval:
2020
Applicable Law / Regulation:
Executive Order 2020-215; KRS 161.152; 702 KAR 1:190E
Intended Audience:
District employees
Year:
2021
Region / City:
Weber County, Utah
Subject:
Seasonal road closure
Document Type:
Ordinance
Organization / Institution:
Weber County Board of Commissioners
Author:
Weber County Board of Commissioners
Target Audience:
Local residents, motorists, recreational users
Period of Effect:
From November to May annually
Approval Date:
May 1st, 2021
Date of Amendments:
None
Year:
2023
Region / City:
Olympia, WA
Topic:
Healthcare services, Nurse Delegation
Document Type:
Procedure
Organization:
Department of Social and Health Services
Author:
Catherine Kinnaman
Target Audience:
Home and Community Services Division Regional Administrators, Area Agency on Aging Directors
Effective Period:
From June 1, 2023
Approval Date:
June 16, 2023
Date of Changes:
June 16, 2023