Public Notices

Debtors Creditors

NOTICE TO CREDITORS (INFORMAL ADMINISTRATION) CASE NO. 19-PR-82

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY

IN THE MATTER OF THE ESTATE OF DUANE J. BEACH Deceased PLEASE TAKE NOTICE: 1. An application for informal administration was filed. 2. The decedent, with date of birth December 9, 1919 and date of death November 10, 2019, was domiciled in Green County, State of Wisconsin, with a mailing address of N1210 State Hwy. 69, Monroe, WI 53566. 3. All interested persons waived notice. 4. The deadline for filing a claim against the decedent’s estate is March 10, 2020. 5. A claim may be filed at the Green County Justice Center, 2841 6th Street, Monroe, Wisconsin.

Gloria A. Baertschi Probate Registrar December 6, 2019

Attorney Scott Thompson Kittelsen, Barry, Wellington & Thompson S.C. 916 17th Ave. Box 710 Monroe, WI 53566 608-325-2191 Bar Number 1017387

(December 11, 18, 28, 2019) WNAXLP

NOTICE TO CREDITORS (INFORMAL ADMINISTRATION) CASE NO. 19-PR-83

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY

IN THE MATTER OF THE ESTATE OF GRACE I. MARTY PLEASE TAKE NOTICE: 1. An application for informal administration was filed. 2. The decedent, with date of birth December 9, 1928 and date of death October 18, 2019, was domiciled in Green County, State of Wisconsin, with a mailing address of 810 26th Street, Monroe, WI 53566. 3. All interested persons waived notice. 4. The deadline for filing a claim against the decedent’s estate is March 16, 2020. 5. A claim may be filed at the Green County Justice Center, 2841 6th Street, Monroe, Wisconsin.

Gloria A. Baertschi Probate Registrar December 6, 2019

Kevin D. Roth 810 26th St. Monroe, WI 53566 608-558-4068

(December 11, 18, 28, 2019) WNAXLP

NOTICE TO CREDITORS (INFORMAL ADMINISTRATION) CASE NO. 19-PR-85

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY

IN THE MATTER OF THE ESTATE OF RICHARD O. RUPNOW Deceased PLEASE TAKE NOTICE: 1. An application for informal administration was filed. 2. The decedent, with date of birth April 24, 1929 and date of death October 9, 2019, was domiciled in Green County, State of Wisconsin, with a mailing address of 616 8th Avenue, Monroe, WI 53566. 3. All interested persons waived notice. 4. The deadline for filing a claim against the decedent’s estate is March 17, 2020. 5. A claim may be filed at the Green County Justice Center, 2841 6th Street, Monroe, Wisconsin.

Thomas J. Vale Circuit Court Judge December 10, 2019

Attorney R. Scott Jacobson Kittelsen, Barry, Wellington & Thompson S.C. 916 17th Ave. Box 710 Monroe, WI 53566 608-325-2191 Bar Number 01031617

(December 14, 21, 28, 2019) WNAXLP

NOTICE TO CREDITORS (INFORMAL ADMINISTRATION) CASE NO. 19-PR-88

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY

IN THE MATTER OF THE ESTATE OF MARLENE GEIGEL Deceased PLEASE TAKE NOTICE: 1. An application for informal administration was filed. 2. The decedent, with date of birth January 8, 1933 and date of death November 25, 2019, was domiciled in Green County, State of Wisconsin, with a mailing address of W4860 Highway 59, Monroe, WI 53566. 3. All interested persons waived notice. 4. The deadline for filing a claim against the decedent’s estate is March 31, 2020. 5. A claim may be filed at the Green County Justice Center, 2841 6th Street, Monroe, Wisconsin.

Thomas J. Vale Circuit Court Judge December 18, 2019

Attorney Charles R. Wellington Kittelsen, Barry, Wellington & Thompson S.C. 916 17th Ave. Box 710 Monroe, WI 53566 608-325-2191 Bar Number 1013271

(December 21, 28, 2019 January 4, 2020) WNAXLP

NOTICE TO CREDITORS (INFORMAL ADMINISTRATION) CASE NO. 19-PR-89

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY IN THE MATTER OF THE ESTATE OF RICHARD E. ARMSTRONG PLEASE TAKE NOTICE: 1. An application for informal administration was filed. 2. The decedent, with date of birth May 22, 1932 and date of death December 14, 2019 was domiciled in Green County, State of Wisconsin, with a mailing address of W2904 County Highway EE, Albany, WI 53502. 3. All interested persons waived notice. 4. The deadline for filing a claim against the decedent’s estate is March 26, 2020. 5. A claim may be filed at the Office of the Register in Probate, Green County Justice Center, 2841 6th Street, Monroe, Wisconsin.

Thomas J. Vale Circuit Court Judge December 23, 2019

Paul W. Voegeli Voegeli, Ewald & Bartholf Law Offices, S.C. P.O. Box 56 Monroe, WI 53566 608-328-2000 Bar Number 1005957

(December 28, 2019 January 4, 11, 2020)

WNAXLP

Foreclosures

NOTICE OF FORECLOSURE SALE CASE NO. 18-CV-000129

STATE OF WISCONSIN CIRCUIT COURT GREEN COUNTY

U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF THE LODGE SERIES IV TRUST Plaintiff, vs. GAYLE F. LAWLER JR. Defendants. PLEASE TAKE NOTICE that by virtue of a judgment of foreclosure entered on September 25, 2018 in the amount of $53,228.10 the Sheriff will sell the described premises at public auction as follows: TIME: January 16, 2020 at 9:00 a.m. TERMS: Pursuant to said judgment, 10% of the successful bid must be paid to the sheriff at the sale in cash, cashier’s check or certified funds, payable to the clerk of courts (personal checks cannot and will not be accepted). The balance of the successful bid must be paid to the clerk of courts in cash, cashier’s check or certified funds no later than ten days after the court's confirmation of the sale or else the 10% down payment is forfeited to the plaintiff. The property is sold ‘as is’ and subject to all liens and encumbrances. PLACE: Green County Justice Center, 2841 6th Street, Ground Floor Conference Room, Monroe, WI DESCRIPTION: OUTLOT 25C OF THE 1962 REVISED ASSESSOR'S PLAT IN THE VILLAGE OF NEW GLARUS, GREEN COUNTY, WISCONSIN, EXCEPT: COMMENCING AT THE NORTHEAST CORNER OF SAID OUTLOT 25C, THENCE SOUTH ALONG THE EAST LINE OF OUTLOT 25C, 132.00 FEET, THENCE S 89 DEGREES 02'41" W, 66.00 FEET TO THE NORTHEAST CORNER OF OUTLOT 25A, THENCE CONTINUING S 89 DEGREES 02'41” W, ALONG THE SOUTH LINE OF OUTLOT 25C, 198.08 FEET (RECORDED AS 198.00 FEET) TO THE SOUTHWEST CORNER OF OUTLET 25C, N 0 DEGREES 02'00” E, 132.00 FEET TO THE NORTHWEST CORNER OF OUTLOT 25C: THENCE N 89 DEGREES 02'40” E, 264.00 FEET TO POINT OF BEGINNING. PROPERTY ADDRESS: 600 4th Ave New Glarus, WI 53574-9548 DATED:

November 25, 2019

Jeff S. Skatrud Green County Sheriff

Gray & Associates, L.L.P. Attorneys for Plaintiff 16345 West Glendale Drive New Berlin, WI 53151-2841 (414) 224-8404

Please go to www.gray-law.com to obtain the bid for this sale. Gray & Associates, L.L.P. is attempting to collect a debt and any information obtained will be used for that purpose. If you have previously received a discharge in a chapter 7 bankruptcy case, this communication should not be construed as an attempt to hold you personally liable for the debt.

(December 11, 18, 28, 2019)

WNAXLP

NOTICE OF FORECLOSURE SALE CASE NO. 19-CV-000037

STATE OF WISCONSIN CIRCUIT COURT GREEN COUNTY

WELLS FARGO BANK, N.A. Plaintiff, vs. LAURA DOMBROWSKI, PHILIP E. DOMBROWSKI, TIMOTHY M. WALSH, IRENE J. DOMBROWSKI, THE UNITED STATES OF AMERICA, MIDLAND FUNDING LLC, MERRICK BANK CORPORATION, MONROE CLINIC, INC. BARCLAYS BANK DELEWARE AND THE NITED STATES OF AMERICA ACTING BY AND THROUGH THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT Defendants. PLEASE TAKE NOTICE that by virtue of a judgment of foreclosure entered on July 16, 2019 in the amount of $172,854.77 the Sheriff will sell the described premises at public auction as follows: TIME: January 23, 2020 at 9:00 a.m. TERMS: Pursuant to said judgment, 10% of the successful bid must be paid to the sheriff at the sale in cash, cashier’s check or certified funds, payable to the clerk of courts (personal checks cannot and will not be accepted). The balance of the successful bid must be paid to the clerk of courts in cash, cashier’s check or certified funds no later than ten days after the court's confirmation of the sale or else the 10% down payment is forfeited to the plaintiff. The property is sold ‘as is’ and subject to all liens and encumbrances. PLACE: Green County Justice Center, 2841 6th Street, Ground Floor Conference Room, Monroe, WI DESCRIPTION: Lot One (1), Block Two (2), Mansion Estates Subdivision, in the City o Monroe, Green County, Wisconsin. PROPERTY ADDRESS: 1402 Willow Way Monroe, WI 53566-1133 DATED:

November 21, 2019

Jeff S. Skatrud Green County Sheriff

Gray & Associates, L.L.P. Attorneys for Plaintiff 16345 West Glendale Drive New Berlin, WI 53151-2841 (414) 224-8404

Please go to www.gray-law.com to obtain the bid for this sale. Gray & Associates, L.L.P. is attempting to collect a debt and any information obtained will be used for that purpose. If you have previously received a discharge in a chapter 7 bankruptcy case, this communication should not be construed as an attempt to hold you personally liable for the debt.

(December 18, 28, 2019, January 4, 2020) WNAXLP

NOTICE OF FORECLOSURE SALE CASE NO. 19-CV-000040

STATE OF WISCONSIN CIRCUIT COURT GREEN COUNTY

PHH MORTGAGE CORPORATION Plaintiff, vs. BRIENNA L. FOSTER, COREY R. FOSTER, THE UNITED STATES OF AMERICA ACTING BY AND THROUGH THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT, MIDLAND FUNDING LLC, PORTFOLIO RECOVERY ASSOCIATES LLC AND MONROE CLINIC Defendants. PLEASE TAKE NOTICE that by virtue of a judgment of foreclosure entered on July 23, 2019 in the amount of $134,627.14 the Sheriff will sell the described premises at public auction as follows: TIME: January 30, 2020 at 9:00 a.m. TERMS: Pursuant to said judgment, 10% of the successful bid must be paid to the sheriff at the sale in cash, cashier’s check or certified funds, payable to the clerk of courts (personal checks cannot and will not be accepted). The balance of the successful bid must be paid to the clerk of courts in cash, cashier’s check or certified funds no later than ten days after the court's confirmation of the sale or else the 10% down payment is forfeited to the plaintiff. The property is sold ‘as is’ and subject to all liens and encumbrances. PLACE: Green County Justice Center, 2841 6th Street, Ground Floor Conference Room, Monroe, WI DESCRIPTION: Lot 1 of Block 9 in Dickson's Addition to the City of Brodhead, according to the recorded plat thereof, Green County, Wisconsin PROPERTY ADDRESS: 301 E 8th Ave Brodhead, WI 53520-1088 DATED:

November 26, 2019

Jeff S. Skatrud Green County Sheriff

Gray & Associates, L.L.P. Attorneys for Plaintiff 16345 West Glendale Drive New Berlin, WI 53151-2841 (414) 224-8404

Please go to www.gray-law.com to obtain the bid for this sale. Gray & Associates, L.L.P. is attempting to collect a debt and any information obtained will be used for that purpose. If you have previously received a discharge in a chapter 7 bankruptcy case, this communication should not be construed as an attempt to hold you personally liable for the debt.

(December 18, 28, 2019 January 4, 2020)

WNAXLP

Miscellaneous

AMENDED NON-EARNINGS GARNISHMENT SUMMONS CASE NO. 17CV000483

Our File #899322
STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY MIDLAND FUNDING LLC BY ITS SERVICING AGENT MIDLAND CREDIT MANAGEMENT INC 350 CAMINO DE LA REINA SUITE 100 SAN DIEGO CA 92108

Creditor,

vs. GEORGE K YODER W4047 TOWN CENTER RD JUDA WI 53550

Debtor,

G.K. YODER TRUCKING, LLC W4047 TOWN CENTER ROAD JUDA, WI 53550 Garnishee. TO THE GARNISHEE: You are being sued via a garnishment action by: MIDLAND FUNDING LLC BY ITS SERVICING AGENT MIDLAND CREDIT MANAGEMENT INC in the Small Claims Court of Green County, located at: GREEN COUNTY JUSTICE FACILITY 2841 6TH ST MONROE WI 53566 A hearing will be held on January 13, 2020 at 9:45 a.m., pursuant to the creditor's garnishment action referred to herein at which time the creditor will be requesting that an order be issued directing G.K. YODER TRUCKING, LLC to pay the sum being held directly to creditor's attorney. If you do not appear, an order directing said garnishee to pay the amount referred to may be executed by the Court on January 13, 2020. If you fail to answer, judgment may be entered against you for the amount of the creditor's judgment against the debtor(s) plus the cost of action. You are to retain this property pending the further order of the Court. Any excess indebtedness is not subject to the garnishment as provided in Wis. Stat. 812.18(3). Dated at Milwaukee, Wisconsin this December 17, 2019

KOHN LAW FIRM S.C. BY: AARON BIRNBAUM Creditor's Attorney State Bar No. 1054441 735 N. Water St., Suite 1300 Milwaukee, WI 53202-4106 (414)276-0435

(December 28, 2019) WNAXLP

CITY OF MONROE ADVERTISEMENT FOR QUOTES

Sealed quotes for furnishing all labor, tools, equipment and materials for the following described work, will be received until 2:00 p.m. on the 13th day of January 2020 at the office of the City Clerk/Treasurer located at the Monroe City Hall – 1110 18th Ave, Monroe, Wisconsin 53566. The quotes will be publicly opened and read aloud at the Board of Public Works meeting on January 13, 2020 at 4:45 p.m. Tree trimming, tree removal, stump removal Quoting documents may be obtained from the Parks & Forestry Supervisor 1048 6th Avenue Monroe, Wisconsin 53566. The first copy of the quoting documents is free of charge. A $10 fee will be charged for any additional copies obtained. Overnight mailing of the quoting documents will not be provided. The City of Monroe reserves the right to reject any or all quotes, to waive any technicality, and to accept any quote which it deems advantageous. All quotes shall remain subject to acceptance for sixty days after the time set for opening of quotes. Published by authority of the City of Monroe, Wisconsin. By: Brittney Rindy, City Clerk/Treasurer (December 28, 2019 January 4, 2020) WNAXLP

CITY OF MONROE COMMON COUNCIL MINUTES

CALL TO ORDER FOR THIS MEETING The Common Council meeting was called to order on December 2, 2019. A. PLEDGE OF ALLEGIANCE ROLL CALL Present at roll call were Alders Rob Driver, Kelly Hermanson, Brooke Bauman, Donna Douglas, Richard Thoman, Mickey Beam, Michael Boyce, Tammy Fetterolf and Joshua Binger. B. CORRECTION OF MINUTES None. C. PRESENTATIONS OF PETITIONS AND COMMUNICATION None. D. BUSINESS BY MAYOR Mayor Armstrong presented the large 45-star flag behind him that flew over the original Fire Department. Previously it was stored in a box at the fire station. It was recently restored and will be on display at Fire Station #2. E. APPEARANCES BY THE PUBLIC F. CONSENT AGENDA Motion made by Donna Douglas and seconded by Tammy Fetterolf to approve the consent agenda. On a roll call vote, Motion Passed. 1. Claims List 2. Resolution Granting Miscellaneous Licenses G. FINANCE AND TAXATION COMMITTEE 1. Resolution Approving Revised Fee Schedule for 2020 Motion made by Richard Thoman and seconded by Joshua Binger to approve the resolution of the revised 2020 fee schedule. On a roll call vote, Motion Passed. H. BOARD OF PUBLIC WORKS 1. Resolution Approving Updates to the Roadway Functional Classifications for the City of Monroe Motion made by Brooke Bauman and seconded by Donna Douglas to the resolution reflecting updates to the roadway functional classifications for the City of Monroe. On a roll call vote, Motion Passed. I. SALARY AND PERSONNEL COMMITTEE 1. Resolution Approving Salaries and Wage Rates for Full Time Permanent Department Heads and Non Represented Personnel for 2020 Brittney Rindy, City Clerk, responded to Alder Douglas' comment that the original resolution attached to the agenda had corrections today. However the salaries and rates approved by the Salary and Personnel committee were correct and reflect what is on the current resolution attached to the agenda. Alder Bauman shared she is thankful the City is able to give the employees and increase, however she does hope to return to the step and grade system at some point. She recognizes many department heads have had to step up, particularly in the latter part of this year, and it is frustrating to see they are not being compensated for the additional duties. Motion made by Michael Boyce and seconded by Rob Driver to approve the resolution of salaries and wage rates for full time permanent department heads/non represented personnel for 2020. On a roll call vote, Motion Passed. J. PUBLIC SAFETY COMMITTEE 1. Resolution Approving Special Events Motion made by Brooke Bauman and seconded by Mickey Beam to approve special event application for the Main Street Monroe Holiday Lighted Christmas Parade event. On a roll call vote, Motion Passed. K. COUNCIL OF THE WHOLE 1. Review of City Administrative Positions Encompassing Roles, Staffing Levels, Job Descriptions and Compensation and a Plan of Action for Filling the Position(s) Discussion continued regarding the process of hiring the City Administrator. Brooke Bauman reviewed all of the executive firm options provided and believes GovHR/USA and GovTemps USA appear to be the most qualified. They have the most experience recruiting and hiring municipal administration in Wisconsin, with a recent hire in Baraboo, WI. They also have additional services that may be beneficial in the future including compensation and classification studies that can help with the development of job descriptions. No further discussion held. The mayor will proceed with the recommendation and contact GovHR USA to hire for development of the job description and hiring of a City Administrator. L. BUSINESS PRESENTED BY ALDERPERSONS Alder Boyce asked for clarification regarding the goals and purpose of the Ad Hoc Fire Department Review Committee. Alder Hermanson reviewed the current progress of the committee. At the last meeting the Ad Hoc Committee announced there would not be any charges placed from the Committee. There is another meeting scheduled for this Thursday where they hope to center the discussion around a review of the information that was compiled during the review process to identify core issues or concerns from a more systematic approach. They will then make recommendations as to the committee, administrator or the mayor that should be handling and addressing the recommendations. It is anticipated that Thursday may be the last meeting, or at the most one more meeting. Alder Boyce questioned if the committee has addressed any of the biases or other issues that were the cause for concern to create the Ad Hoc committee. He is concerned the report and recommendations developed by the City Attorney, City Administrator and Salary and Personnel committee are being disregarded. Alder Hermanson advised there will not be a report or specifics addressing any biases. The goal of the committee was to review the material and provide a different perspective. M. BUSINESS PRESENTED BY THE PRESS None. N. BUSINESS PRESENTED BY DEPARTMENT HEADS 1. Oath of Office for Monroe Police Officer Chief of Police Fred Kelley introduced the new police officer Ryan Cottini. Brittney Rindy, City Clerk, administered the oral oath of office to Officer Ryan Cottini. O. ADJOURNMENT Motion made by Brooke Bauman and seconded by Rob Driver to adjourn. On a roll call vote, Motion Passed. (December 28, 2019) WNAXLP

LEGAL NOTICE:

On December 16, 2019, the Public Service Commission of Wisconsin (Commission) issued a Notification of Appeal and Request for Certified Copy of Record and Other Records per Wis. Stats. § 66.0401(5) to the County of Green. The Commission issued the Notification following the Commission’s receipt of a petition appealing the Green County Land Use and Zoning Office’s decision to approve EDF Renewables’ Application to Construct a Wind Energy System was received on October 25, 2019. A copy of the appeal and the Commission’s Notification are available to view at the Green County Zoning and Land Use Department, 1016 16th Avenue, Monroe, Wisconsin, 53566. The Commission has opened a formal docket relating to this appeal which can be viewed on the Commission’s Electronic Records Filing (ERF) system on the E-Services Portal at http://apps.psc.wi.gov. The Commission docket number is 9300-WF-2015. GREEN COUNTY ZONING AND LAND USE DEPARTMENT Adam M. Wiegel Zoning Administrator (December 28, 2019) WNAXLP

ORDER SETTING TIME TO HEAR PETITION FOR ADMINISTRATION AND DEADLINE FOR FILING CLAIMS (FORMAL ADMINISTRATION) CASE NO. 19-PR-000087

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY IN THE MATTER OF THE ESTATE OF: ROBERT W. HOLST, SR. A petition for Formal Administration was filed. THE COURT FINDS: The decedent, with date of birth February 27, 1954 and date of death November 16, 2019 was domiciled in Green County, State of Wisconsin, with a mailing address of 1619 13th Avenue, Monroe, Wisconsin 53566.

THE COURT ORDERS:

1. The petition be heard at the Green County Justice Center, Monroe, Wisconsin, before Circuit Court Judge Hon. Thomas J. Vale, on January 16, 2020 at 8:30 a.m. You do not need to appear unless you object. The petition may be granted if there is no objection. 2. The deadline for filing a claim against the decedent's estate is March 20, 2020. 3. A claim may be filed at the Green County Justice Center, 2841 6th Street, Monroe, Wisconsin, Office of the Register in Probate Office - 1st Floor. 4. Heirship will be determined at the hearing on petition for final judgment. 5. Publication of this notice is notice to any persons whose names or addresses are unknown. If you require reasonable accommodations due to a disability to participate in the court process, please call 608-328-9567 at least 10 working days prior to the scheduled court date. Please note that the court does not provide transportation.

BY THE COURT: Thomas J. Vale Circuit Court Judge December 20. 2019 Michael A. Faust Consigny Law Office, S.C. 303 East Court Street Janesville, Wisconsin 53545 (608) 755-5050 Bar Number 1024665

(December 28, 2019, January 4, 11, 2020)

WNAXLP