Legal Notices 04-18-19
LEGAL NOTICES
LEGAL NOTICE
IN THE COURT OF COMMON PLEAS
GEAUGA COUNTY, OHIO
18-F-000844 – Nationstar Mortgage LLC d/b/a Champion Mortgage of Ohio, Plaintiff, vs. John Doe(s) Name(s) Unknown, the Unknown heirs, devisees, legatees, beneficiaries of Richard I. Taylor and their unknown spouses and creditors; and, the unknown spouse of Richard I. Taylor, et al., Defendants.
John Doe(s) Name(s) Unknown, the Unknown heirs, devisees, legatees, beneficiaries of Richard I. Taylor and their unknown spouses and creditors; and, the unknown spouse of Richard I. Taylor, whose last known address is Unknown, will take notice that on November 7, 2018, Nationstar Mortgage LLC d/b/a Champion Mortgage of Ohio filed its Complaint in the Court of Common Pleas, Geauga County, Ohio, located at 100 Short Court Street, Chardon, Ohio 44024, Case No. 18-F-000844. The object of, and demand for relief in, the Complaint is to foreclose the lien of Plaintiff’s mortgage recorded upon the real estate described below and in which Plaintiff alleges that the foregoing defendant has or claims to have an interest:
Parcel number(s): 11-282000
Property address: 8675 Wilson Mills Road, Chesterland, OH 44026
The defendant named above is required to answer the Complaint within twenty-eight (28) days after the last publication of this legal notice. This legal notice will be published once a week for three successive weeks.
Nationstar Mortgage LLC
d/b/a Champion Mortgage of Ohio
By Ann Marie Johnson, Attorney for Plaintiff; Manley Deas Kochalski, LLC, P.O. Box 165028, Columbus, OH 43216-5028. (614) 220-5611.
Apr4-11-18, 2019
LEGAL NOTICE
IN THE COURT OF COMMON PLEAS
GEAUGA COUNTY, OHIO
19-F-000178 – Citizens Bank, N.A. fka RBS Citizens, N.A. fka Citizens Bank N.A. successor by merger to CCO Mortgage Corp. fka Charter One Mortgage Corp. successor by merger to Charter One Credit Corporation, Plaintiff vs. Anna M. Doles, et al., Defendants
Jane Doe, unknown spouse of William Andres Doles, Grantor as of deed execution date 09/26/1994, whose last known address is Address Unknown, and will take notice that on the 27th day of February, 2019, Citizens Bank, N.A. fka RBS Citizens, N.A. fka Citizens Bank N.A. successor by merger to CCO Mortgage Corp. fka Charter One Mortgage Corp. successor by merger to Charter One Credit Corporation filed its Complaint in the Common Pleas Court of Geauga County, Ohio, 100 Short Court, Chardon, Ohio, 44024, in Case No. 19-F-000178, on the docket of the Court, and the object and demand for relief of which pleading is to foreclose the lien of plaintiff’s mortgage recorded upon the following described real estate to wit:
Property Address: 13171 Marilyn Drive, Chesterland, OH 44026
and being more particularly described in plaintiff’s mortgage recorded in Mortgage Book 1395, page 28, of this County Recorder’s Office.
All of the above named defendants are required to answer within twenty-eight (28) days after last publication, which shall be published once a week for three consecutive weeks, or they might be denied a hearing in this case.
CITIZENS BANK, N.A. FKA RBS CITIZENS, N.A. FKA CITIZENS BANK N.A. SUCCESSOR BY MERGER TO CCO MORTGAGE CORP. FKA CHARTER ONE MORTGAGE CORP. SUCCESSOR BY MERGER TO CHARTER ONE CREDIT CORPORATION
By Lerner, Sampson & Rothfuss, Attorneys for Plaintiff, P.O. Box 5480, Cincinnati, Ohio 45201-5480. (513) 241-3100.
Apr4-11-18, 2019
LEGAL NOTICE
IN THE COURT OF COMMON PLEAS
GEAUGA COUNTY, OHIO
19-F-000252 – U.S. Bank National Association, as indenture trustee, for the holders of the CIM Trust 2017-3, Mortgage-Backed Notes, Series 2017-3, Plaintiff, vs. John Doe(s) Name(s) Unknown, the Unknown heirs, devisees, legatees, beneficiaries of Judith M. Hostetler, AKA Judith Hostetler and their unknown spouses and creditors; and, the unknown spouse of Judith M. Hostetler, AKA Judith Hostetler, et al., Defendants.
John Doe(s) Name(s) Unknown, the Unknown heirs, devisees, legatees, beneficiaries of Judith M. Hostetler, AKA Judith Hostetler and their unknown spouses and creditors; and, the unknown spouse of Judith M. Hostetler, AKA Judith Hostetler, whose last known address is Unknown, will take notice that on March 20, 2019, U.S. Bank National Association, as indenture trustee, for the holders of the CIM Trust 2017-3, Mortgage-Backed Notes, Series 2017-3 filed its Complaint in the Court of Common Pleas, Geauga County, Ohio, located at 100 Short Court Street, Chardon, Ohio 44024, Case No. 19-F-000252. The object of, and demand for relief in, the Complaint is to foreclose the lien of Plaintiff’s mortgage recorded upon the real estate described below and in which Plaintiff alleges that the foregoing defendant has or claims to have an interest:
Parcel number(s): 10-072500
Property address: 112 Moffett Avenue, Chardon, OH 44024
The defendant named above is required to answer the Complaint within twenty-eight (28) days after the last publication of this legal notice. This legal notice will be published once a week for three successive weeks.
U.S. Bank National Association,
as indenture trustee, for the holders of the CIM Trust 2017-3, Mortgage-Backed Notes,
Series 2017-3
By Richard J. Sykora, Attorney for Plaintiff; Manley Deas Kochalski, LLC, P.O. Box 165028, Columbus, OH 43216-5028. (614) 220-5611.
Apr11-18-25, 2019
PUBLIC NOTICE
The following matters are the subject of this public notice by the Ohio Environmental Protection Agency. The complete public notice, including any additional instructions for submitting comments, requesting information, a public hearing, or filing an appeal may be obtained at: http://www.epa.ohio.gov/actions.aspx or Hearing Clerk, Ohio EPA, 50 W. Town St. P.O. Box 1049, Columbus, Ohio 43216. Ph: 614-644-3037 email: HClerk@epa.ohio.gov
Approved Permission for Open Burning OAC Chapter 3745-19
Kristian Calfee
14949 Trappers Trail, Novelty, OH 44072
Facility Description: Air
ID #: LK0558
Date of Action: 04/04/2019
This final action not preceded by proposed action and is appealable to ERAC.
Approved permission to open burn residential waste generated on the premises in accordance with OAC 3745-19 and local guidelines.
Approved Permission for Open Burning OAC Chapter 3745-19
Sylvia Matthews
7955 Dines Road, Russell Township, OH 44072
Facility Description: Air
ID #: LK0557
Date of Action: 04/04/2019
This final action not preceded by proposed action and is appealable to ERAC.
Approved permission to open burn residential waste generated on the premises in accordance with OAC 3745-19 and local guidelines.
Approved Permission for Open Burning OAC Chapter 3745-19
Bethany Hurtuk
15702 Chillicothe Road, Russell Township, OH 44072
Facility Description: Air
ID #: LK0556
Date of Action: 04/04/2019
This final action not preceded by proposed action and is appealable to ERAC.
Approved permission to open burn residential waste generated on the premises in accordance with OAC 3745-19 and local guidelines.
Application Received for Air Permit
Duramax Marine LLC
17990 Great Lakes Pkwy, Hiram, OH 44234
ID #: A0063046
Date of Action: 04/05/2019
Renewal
Final Issuance of Permit to Install
WR Real Estate LLC
Facility Description: Wastewater
ID #: 1269378
Date of Action: 04/08/2019
This final action not preceded by proposed action and is appealable to ERAC.
Project: Aqua Doc Sanitary Service Connection
Project Location: 10771 Mayfield Road, Munson Township
Final Issuance of Permit-To-Install and Operate
Johnsonite
16910 Munn Rd, Chagrin Falls, OH 44023
ID #: P0125924
Date of Action: 04/09/2019
Initial PTIO for PVC/rubber mixture grinding operations controlled by a 6000 acfm baghouse that vents outside the building.
Approval of Application for Water Pollution Control Loan Fund Assistance
Geauga County Health District
470 Center St., Building 8, Chardon, OH 44024
Facility Description: CW Financial Assistance
ID #: HS391702-0004
Date of Action: 04/09/2019
This project is for the repair/replacement of household sewage treatment systems in Geauga County.
Final Approval of Plans and Specifications
Peace Lutheran Church Preschool
12686 Bass Lake Rd, Chardon, OH 44024
Facility Description: Non-Transient Non-Community Water System
ID #: 1282189
Date of Action: 04/08/2019
This final action not preceded by proposed action and is appealable to ERAC.
Detail Plans for PWSID:OH2874112 Plan No:1282189 Regarding Corrosion Control Recommendation.
Final Approval of Plans and Specifications
Middlefield Mobile Home Park
2617 Beacon Hill Dr, Auburn Hills, MI 48326
Facility Description: Community Water System
ID #: 1278992
Date of Action: 04/08/2019
This final action not preceded by proposed action and is appealable to ERAC.
Detail Plans for PWSID:OH2801912 Plan No:1278992 Regarding Water Treatment Improvements.
Apr18, 2019
PUBLIC NOTICE
Village of Middlefield
Notice is hereby given that during the Regular Council meeting held April 11, 2019, the Village of Middlefield passed the following legislation:
Resolution 19-09 Renewing the Village’s Previous Request that the Geauga County Auditor Certify the Total Tax Valuation of the Village and the Dollar Amount of Revenue that would be Generated by a Renewal of the Existing Tax Levy for Police Services, and Declaring an Emergency.
Ordinance 19-112 Employing Robert T. Bruncak, as a Part-Time Seasonal Laborer Service Department Employee, at the Rate of $12.00 per Hour, and Declaring an Emergency.
Ordinance 19-113 Hiring Tyler Alen Lee as a Part-Time Police Officer, at the Pay Rate of $15.00 per Hour, and Declaring an Emergency.
Ordinance 19-116 Selecting the Bid of T.C. Construction Co., Inc for the 2019 Grove Street Sidewalk Replacement Project, Phase I, in an Amount not to Exceed $113,591.90, to be the Lowest and Best Bid for said Project, and Authorizing and Directing the Village Administrator to Enter into a Contract with said Bidder for that Project, and Declaring an Emergency.
Ordinance 19-05 Approving the Solid Waste Management Plan of the Geauga Trumbull Solid Waste Management District.
The complete text of these Resolutions and Ordinances may be viewed or obtained at the office of the Fiscal Officer, 14860 N. State Ave., Middlefield, Ohio during regular business hours.
Carrie Ehrhart,
Administrative Asst./Billing Clerk
Apr18, 2019
NOTICE OF PUBLIC HEARING
REQUESTING A
CONDITIONAL USE PERMIT
HUNTSBURG TOWNSHIP
GEAUGA COUNTY, OHIO
The Huntsburg Township Board of Zoning Appeals will conduct a public hearing on an application, on Monday the 6th day of May 2019 starting at 7:00 p.m. at the Huntsburg Town Hall located at 16534 Mayfield Road, Huntsburg Ohio.
Application 2019-01 submitted by Mr. Mahlon Miller, requesting a CUP for a Woodworking shop in the R-5 Residential District for the property located at 17360 Pioneer Road, Huntsburg Township.
Persons affected or wishing to comment may speak for or against either in person or by an attorney at said hearing.
Huntsburg township
BOARD OF ZONING APPEALS
Ryan Hoar, Chairman
Apr18, 2019
LEGAL NOTICE
IN THE COURT OF COMMON PLEAS
GEAUGA COUNTY, OHIO
18-F-000386 – Wilmington Trust, NA, successor trustee to Citibank, N.A., as Trustee, for the benefit of registered holders of Structured Asset Mortgage Investments II Trust 2007-AR3, Mortgage Pass-Through Certificates, Series 2007-AR3 (Plaintiff)vs. Jones, Lowell W. (Defendants)
In pursuance of an Order of Sale directed to me in the above entitled action, I will offer for sale at public online auction the following described real estate:
Property Address: 16671 Snow Road, Burton, OH, 44021
Legal Description: A full legal description of the property may be obtained at https://www.privatesellingofficer.com
Parcel Number:32-029350
Said Premises Appraised At: $125,000.00
Minimum Bid: $83,333.33
Location of Sale: https://www.privatesellingofficer.com
Online Bidding Opens: 5/08/19
Online Bidding Closes: 5/15/19, unless extended under anti-snipe rules
Terms of Sale: A deposit in the amount of $5,000.00 is due in accordance with the terms and conditions of the online auction. The balance is due within thirty days after confirmation of sale.
The purchaser shall be responsible for those costs, allowances, and taxes that the proceeds of the sale are insufficient to cover.
The auction is subject to postponement and cancellation.
Richard Kruse, Private Selling Officer
rfk@gryphonusa.com
Apr18-25 May2, 2019




