02-01-2024 Pinedale Roundup Legals

Posted

FORECLOSURE
SALE
NOTICE

WHEREAS, default in the payment of principal and interest has occurred under the terms of a promissory note (the “Note”) dated August 07, 2008, executed and delivered by Jeffrey L.  Anderson and Carrie L. Anderson to Beneficial Wyoming Inc. and a real estate mortgage (the “Mortgage”) of the same date securing the Note, which Mortgage was executed and delivered by Jeffrey L.  Anderson and Carrie L. Anderson, husband and wife (the "Mortgagors"), to Beneficial Wyoming Inc., and which Mortgage was recorded on August 11, 2008, as Document No. 337562, Book 164 Mtg, Page 767 in the records of the office of the County Clerk and ex-officio Register of Deeds in and for Sublette County, State of Wyoming; and

WHEREAS, the mortgage was assigned for value as follows: 

Assignee: DLJ Mortgage Capital, Inc.

Assignment dated: 10/24/2018

Assignment recorded: 10/31/2018

Assignment recording information: Document.No. 395618, Book 232, Page 321

Assignee: U.S. Bank National Association, not in its individual capacity but solely as indenture trustee, for the holders of the CIM Trust 2021-R2, Mortgage-Backed Notes, Series 2021-R2

Assignment dated: 12/19/2023

Assignment recorded: 12/22/2023

Assignment recording information: Document No. 0439216, Book 356, Page 673

All in the records of the County clerk and ex-officio Register of Deeds in and for Sublette County, Wyoming.

WHEREAS, the Mortgage contains a power of sale which by reason of said default, the Mortgagee declares to have become operative, and no suit or proceeding has been instituted at law to recover the debt secured by the Mortgage, or any part there-of, nor has any such suit or proceeding been instituted and the same discontinued; and

WHEREAS, written notice of intent to foreclose the Mortgage by advertisement and sale has been served upon the record owner and the party in possession of the mortgaged premises at least ten (10) days prior to the commencement of this publication, and the amount due upon the Mortgage on the date of first publication of this notice of sale being the total sum of $126,315.36 which sum consists of the unpaid principal balance of $116,024.55 plus Interest accrued to the date of the first publication of this notice in the amount of $9,151.28, plus attorneys’ fees, costs expended, and accruing interest and late charges after the date of first publication of this notice of sale;

WHEREAS, the property being foreclosed upon may be subject to other liens and encumbrances that will not be extinguished at the sale. Any prospective purchaser should research the status of title before submitting a bid;

NOW, THEREFORE U.S. Bank National Association, not in its individual capacity but solely as indenture trustee, for the holders of the CIM Trust 2021-R2, Mortgage-Backed Notes, Series 2021-R2, as the Mortgagee, will have the Mortgage foreclosed as by law provided by causing the mortgaged property to be sold at public venue by the Sheriff or Deputy Sheriff in and for Sublette County, Wyoming to the highest bidder for cash at 10:00 o’clock in the forenoon on March 15, 2024, at Sublette County Courthouse, 21 S Tyler, Pinedale, WY, 82941, for application on the above-described amounts secured by the Mortgage, said mortgaged property being described as follows, to-wit:

LOTS 1, 2 AND 3, BLOCK 4 OF THE TOWNSITE OF MARBLETON, SUBLETTE COUNTY, WYOMING

With an address of: 304 County Road, Marbleton, WY 83113

Together with all improvements thereon situate and all fixtures and appurtenances thereto. 

Date: 1/3/2024 Brian G. Sayer

Brian G. Sayer

C. Morgan Lasley

Marcello G. Rojas

THE SAYER LAW GROUP, P.C.

925 E. 4th St.

Waterloo, Iowa 50703

319-234-2530

319-232-6341

Notice #9557 published in the Pinedale
Roundup
on Jan. 18, 25, Feb. 1, 8, 2024

STATE OF WYOMING )

COUNTY OF SUBLETTE )

IN THE DISTRICT COURT )

NINTH JUDICIAL DISTRICT )

IN THE MATTER OF THE ESTATE )

OF COLE SULENTA, )

a/k/a COLE F. SULENTA, )

Deceased. )

PROBATE NO. 2024-9014 )

NOTICE

TO ALL PERSONS INTERESTED IN SAID ESTATE:

You are hereby notified that, on 1/___/24, the estate of the above named decedent was admitted to probate by the above named court, and that JOHN A. SULENTA was appointed Personal Representative thereof.

Notice is further given that all persons indebted to the decedent or to his Estate are requested to make immediate payment to the undersigned at JOHN A. SULENTA c/o Wood Law Office P.O. Box 130, Pinedale, Wyoming 82941.

Creditors having claims against said Decedent or the Estate are required to file them in duplicate with the necessary vouchers in the office of the Clerk of the District Court, on or before three (3) months after the date of the first publication of this Notice, and if such claims are not so filed, unless otherwise allowed or paid, they will be forever barred.

DATED this    10    day of  January , 2024.

RALPH E. WOOD

Attorney For Estate

WOOD LAW OFFICE

P.O. Box 130, Pinedale, WY  82941

(307) 367-4301

Notice #9570 published in the Pinedale
Roundup
on Jan. 18, 25, Feb. 1, 8, 2024

ABANDONED
VEHICLE
NOTICE

MAKE: Ford

MODEL: Bronco

YEAR: 1985

VIN# 1FMDU15YOGLA94595

PRICE: $30

LOCATION: 19 Hawk Path, Boulder 82923

DATE/TIME of SALE: Feb. 2, 2024, 12 noon

Notice #9572 published in the Pinedale
Roundup
on Jan. 25, Feb. 1, 2024

PUBLIC
NOTICE

Pursuant to the Wyoming Administrative Procedure Act and the Wyoming Public Service Commission’s (Commission) Rules, notice is hereby given of the Application of Rocky Mountain Power (RMP or the Company) for authority to revise Rules 5 and 10 to protect the integrity of the Company’s service territory, as more fully described below:

1. RMP is a division of PacifiCorp, an Oregon corporation, engaged in the business of supplying electric utility service to customers throughout its six-state service territory, including Wyoming. RMP is a public utility subject to the Commission's jurisdiction. Wyo. Stat. §§ 37-l-101(a)(vi)(C) and 37-2-112.

2. On January 5, 2024, the Company filed an Application requesting the Commission approve revisions to Rule 5, regarding Customer Installation, and Rule 10, regarding Disconnection of Service. RMP states the revisions address the consumption of electricity purchased from the Company and transmitted beyond the tariffed service territory by way of customer owned infrastructure located behind the meter. The Company states these revisions will preserve its service territory integrity as well as that of other adjacent utilities.

3. Previous settlements and allocation agreements resolved similar situations in the past. However, RMP is concerned about the potential recurrence of the same situation with no explicit authority to address such instances in the approved tariffs. Accordingly, the Company requests the proposed revisions to address such occurrences.

4. The proposed revision to Rule 5 allows RMP to address customer owned electrical infrastructure that transmits electricity purchased from RMP beyond the Company’s authorized service territory. Specifically, the proposed tariff requires the customer to remedy the issue, enter into a Customer Allocation Agreement, or pay a Service Territory Extension Fee.

5. The proposed revision to Rule 10 allows RMP to disconnect service, after notice, if the customer fails to remedy the issue as required in Rule 5.

6. This is not a complete description of RMP’s Application. Interested persons may inspect the entire Application at RMP’s Wyoming offices and at the Commission’s offices during regular business hours or online at: https://dms.wyo.gov/external/publicusers.aspx. (enter Record No. 17477). The Application may also be reviewed on line at: https://www.rockymountainpower.net/about/rates-regulation/wyoming-regulatory-filings.html.

7. Anyone desiring to file a public comment, statement, protest, intervention petition, or request for a public hearing in this matter must file with the Commission in writing on or before February 19, 2024. Any intervention request filed with the Commission shall set forth the grounds of the proposed intervention or request for hearing as well as the position and the interest of the petitioner in this proceeding. Please mention Docket No. 20000-657-ET-24 in your communications.

8. If you wish to intervene or request a public hearing that you will attend, or wish to file a public comment, statement, or protest, and you require reasonable accommodation for a disability, please contact the Commission at (307) 777-7427, or in writing at 2515 Warren Avenue, Suite 300, Cheyenne, Wyoming 82002. Communications impaired persons may also contact the Commission through Wyoming Relay at 711.

Dated: January 17, 2024.

Notice #9574 published in the Pinedale
Roundup
on Jan. 25, Feb. 1, 2024

STATE OF WYOMING )

COUNTY OF SUBLETTE )§

TOWN OF PINEDALE )

The Town Council of the Town of Pinedale met in regular session on Monday, January 8, 2024, in the main conference room of the Pinedale Town Hall.

The meeting was called to order by Mayor Matt Murdock at 5 p.m. Council members present:  Tyler Swafford, Dean Loftus, Judi Boyce and Scott Kosiba.  Those in attendance included: Kevin Warren, representing Rendezvous Pointe; Teresa Sandner, representing Pinedale Preschool; Carla Seely, representing MESA Therapeutic Horsemanship; Kalie Miles, representing the Children’s Discovery Center; Becky Gregory, representing the Children’s Learning Center; Amber Anderson, representing the Pinedale Aquatic Center; Michele Costello, representing Bridges Out of Poverty; Lila Golden; Peg Weber; Max Lockett; Ed Wood, Town Attorney; and Abram Pearce, Director of Public Works. Attending online were Cali O’Hare, representing the Pinedale Roundup; Spencer Hartman, Water-Wastewater Supervisor; and Tesa Manning.

Mayor Murdock led those present in the Pledge of Allegiance.

Motion by Councilman Swafford to amend the agenda to move F-1 to D-1, Endorse the Mayor’s appointment of Clayton D. Kainer as Municipal Court Judge; change D-1 to D-2, Contract for Services presentations; and add E-7, Procurement of Deice Fluid from AvFuel Corporation.  Seconded by Councilwoman Boyce.  Motion passed 5-0.

Motion by Councilwoman Boyce to approve the December 11, 2023, regular Town Council meeting minutes as amended.  Seconded by Councilman Loftus.  Motion passed 5-0.

Peg Weber inquired about office space in Town Hall.

Motion by Councilman Swafford to approve the Mayor’s appointment of Clayton D. Kainer as Municipal Court Judge.  Seconded by Councilman Loftus.  Motion passed 5-0.

Contract for Services presentations were given by Kevin Warren for Rendezvous Pointe; Teresa Sandner for Pinedale Preschool; Carla Seely for MESA; Kalie Miles for the Children’s Discovery Center; Becky Gregory for the Children's Learning Center; Amber Anderson for PAC; and Michele Costello for Bridges Out of Poverty.

Motion by Councilman Swafford to approve the consent agenda items as amended.  Seconded by Councilman Kosiba.  Motion passed 5-0.  Consent agenda items approved were the Main Street Pinedale Temporary Use permit application for Winter Carnival snow sculptures at 210 W Pine and the Visitor’s Center and waive the fees; Main Street Pinedale Temporary Use permit application for Winter Carnival snowmobile show and waive the fees; the purchase of a chlorine pump skid from Allwater Supply, LLC, in amount not to exceed $60,000; a 3-year billboard sign lease agreement between the Town of Pinedale and Pine Coffee Supply, LLC, located at Ralph Wenz Field, effective January 1, 2024-December 31, 2026, in the amount of $566.50 per year; the Professional Service Agreement between the Town of Pinedale and Nelson Engineering for as-needed engineering services as the Town Engineer; the installation of LED parking lot lights at 205 Entertainment Lane by Design Electric, LLC, in the amount of $3,055; and the purchase of Type I deice fluid from AvFuel Corporation, in the amount of $4066.48.

Motion by Councilman Swafford to approve Resolution 2024-01, a Resolution setting dates in 2024 that liquor license holders within the Town of Pinedale may operate for up to twenty-four (24) hours. Seconded by Councilwoman Boyce.  Motion passed 5-0.

The following bills were presented for payment: A to Z Hardware, $173.02; Airport IFE Services, Inc, $2,350.00; Amerigas, $1,201.26; Angry Irish Repair LLC, $2,525.00; Ardurra Group, $17,748.02; ATCO, $181.55; AvFuel  Corporation, $27,964.19; Bixler & Bixler Consulting, $1,530.00; Bomgaars Supply, $81.98; Bucky's Outdoors, $447.91; Children's Discovery Center, $10,500.00; Children's Learning Center, $5,000.00; Clean Wash Laundromat, $4,736.32; Core & Main, $520.29; D. A. Screening, $360.00; Dana Kepner Company Inc., $36,539.75; DBT Transportation Services, LLC, $2,304.75; Ferguson Waterworks #1116, $15,367.46; Flathead Lake Biological Station, $2,865.00; Flow Right Plumbing & Heating, $7,334.69; Freedom Mailing Services, Inc, $593.28; Fremont Chevrolet GMC, $77,112.00; Get Wrapped Inc, $322.00; Grainger, $109.85; Hach, $583.35; Harrower, Robert, $7,000.00; Idexx Distribution, Inc, $658.85; IML Security Supply, $509.75; Jorgensen Associates PC, $7,652.25; KPIN, $584.00; LED Outfitters, $678.91; M & M Disposal, $99.00; McMillen, Lance, $92.00; MESA Therapeutic Horsemanship Inc, $4,750.00; Moosely Mailboxes & More, $46.28; Northwest Scientific, Inc., $424.84; Office Outlet, $79.46; Pinedale Aquatic Center, $9,000.00; Pinedale Auto Supply, $2,490.56; Pinedale Lumber, $18.83; Pinedale Natural Gas, Inc., $7,063.30; Pinedale Roundup, $1,524.38; QA Balance Services Inc, $100.00; Rebel Auto Parts, $41.64; Rendezvous Pointe, $10,000.00; Ridley's Family Market, $321.98; Rio Verde Engineering, Inc., $739.50; Rocky Mountain Power, $9,043.59; Rocky Mountain Wash,$39.75; Rudnick, Maureen, $75.00; Rush Truck Center - Idaho Falls, $670.00; SAFV Task Force, $4,312.50; Sani-Star, $150.00; Shadow Mountain Water Of Wy Inc, $75.00; State of Wyoming, $15,277.06; Sub Co Chamber of Commerce, $330.00; Sublette Communications, $117.00; Sublette County Visitor Center, $7,500.00; Tegeler & Associates, Inc., $42,469.00; Town Of Pinedale Water/Sewer, $809.12; Trojan UV, $153.85; Turf Equipment & Irrigation, $598.87; Union Telephone Company, Inc., $219.14; USA Bluebook, $482.92; Visa, $3,267.02; Wind River Fab, $2,250.00; Wind River Web Services, LLC, $320.00; Womack Machine Supply Companies, $2,337.03; Wood Law Office, $5,687.50; Wy Department of Environmental Quality, $200.00; Wyoming Dept of Transportation, $10.00; Wyoming Machinery Co, $442.98; Wyoming Water Quality & Pollution Control, $90.00.

Motion by Councilwoman Boyce to approve the bills for January 8, 2024, in the amount of $369,254.53 paid with checks 30090 — 30162. Seconded by Councilman Kosiba. Motion passed 5-0.

Motion by Councilman Swafford to adjourn the meeting. Seconded by Councilman Kosiba. Motion passed 5-0. The meeting adjourned at 5:45 p.m.

Matt W. Murdock, Mayor

ATTEST:

Amy Sturman, Clerk-Treasurer

Notice #9575 published in the Pinedale
Roundup
on Feb. 1, 2024

ABANDONED
VEHICLE
INFORMATION

MAKE: Chevy

MODEL: G 20

YEAR 1993

VIN# 1GBEG25K3PF355747

PRICE : $500 

LOCATION/FULL ADDRESS:

8 Binning Ranch Road Pinedale, WY 82941

DATE OF SALE/TIME: 2/12/24 8:00 AM

Notice #9576 published in the Pinedale
Roundup
on Feb. 1, 8, 2024

IN THE DISTRICT COURT IN AND

FOR SUBLETTE COUNTY, WYOMING NINTH JUDICIAL DISTRICT

IN THE MATTER OF THE ESTATE )

OF )

LARRY BRUCE TORO, )

Deceased. )

Probate No. 2023-CV-0009013

NOTICE
OF
PROBATE

TO ALL PERSON INTERESTED IN SAID ESTATE:

You are hereby notified that on the 28th day of December 2023, the Last Will and Testament of decedent was admitted to probate by the above named Court, and that Duane David Toro was appointed as Personal Representative thereof. Any action to set aside the Will shall be filed in the Court within three months from the date of the first publication of this notice, or thereafter be forever barred.

Notice is further given that all persons indebted to the decedent or to decedent's estate are requested to make immediate payment to the undersigned at: P.O. Box 785, Pinedale, WY 82941.

Creditors having claims against the decedent or the estate are required to file them in duplicate with the necessary vouchers, in the office of the Clerk of said Court, on or before three months after the date of the first publication of this notice, and if such claims are not so filed, unless otherwise allowed or paid, they will be forever barred.

DATED this 22nd day of December, 2023.

Personal Representative

Notice #9577 published in the Pinedale
Roundup
on Feb. 1, 8, 15, 22, 2024

SPECIAL
EDUCATION
FILES

Special Education student files will be destroyed on February 29, 2024 for those students whose birth date falls between January 2002 and December 2002.

Please call Elisha Haley, Special Services Secretary, at 367-5515 if you would like to pick up your child’s file. Files need to be picked up by February 16th, 2024.

Notice #9578 published in the Pinedale
Roundup
on Feb. 1, 2024

PUBLIC
NOTICE

SUBLETTE
COUNTY
HOSPITAL
DISTRICT
REQUEST
FOR
QUALIFICATIONS

The Sublette County Hospital District of Pinedale, WY is seeking an Owner’s Representative for the construction phase of the future critical access hospital and long-term care facility Pinedale, WY.  Proposals are due February 16, 2024, at 5:00PM. Interested firms should contact Jann Maxfield, Executive Assistant at jmaxfield@sublettehealthcare.com for a copy of the full Request for Qualifications.

Notice #9579 published in the Pinedale
Roundup
on Feb. 1, 8, 15, 2024

To:

Property
Owners
and
Qualified
Electors

From:

Directors
of
Hoback
Ranches
Service
and
Improvement
District

Subject:



Annual
Election
May
2024

1. The annual election for one district Director will be held Tuesday May 7, 2024.  As required in W.S. 22-29-116 (b) a polling place will be provided at the St Hubert Church in Bondurant from 1 pm to 6 pm.

2. The term of office is three (3) years.

3. Applications for Director, in substantial conformance with the form set forth in W.S 22-29-110 (b) should be filed with Sam Sumrall, Chairman or Bill Balderston, District Secretary in person or mailed to HRSID PO Box 33 Bondurant WY 82922 between February 7, 2024 and to arrive no later than  February 27, 2024.

4.  The election is a mail ballot election.  No sooner than 25 days before the election, April 12, 2024 and no later than 15 days, April 22, 2024, the election official will mail to each landowner a mail ballot and each qualified elector entitled to vote it the mail ballot election at the last address appearing in the registration records, a mail ballot package, which shall be marked “DO NOT FORWARD — ADDRESS CORRECTION REQUESTED” or a similar statement.

5. For any questions about the procedures for this election, please call Sam Sumrall at 601-506-3034 or Bill Balderston at 585-746-0818.

Board of Directors, HRSID

Notice #9580 published in the Pinedale
Roundup
on Feb. 1, 8, 2024

MEETING
NOTICE

Sublette County Mosquito Abatement District #1 is holding a board meeting at 217 Country Club Ln, Pinedale at 5:30 pm on Thursday the 1st of February 2024.

Owen Best

Sublette County Mosquito Abatement District #1

Notice #9581 published in the Pinedale
Roundup
on Feb. 1, 2024

MEETING
NOTICE

Sublette County Weed & Pest will hold their monthly board meeting on Thursday, February 8th, 2024 at 12:00 noon located in the Weed & Pest Building at 12 South Bench Road, Pinedale.

Notice #9582 published in the Pinedale
Roundup
on Feb. 1, 2024