Published Date Text
06/27/2024 VILLAGE OF RUIDOSO NOTICE OF PUBLIC HEARING for PROPOSED ORDINANCE 2024-04 Notice is hereby given that the Governing Body, Village of Ruidoso shall conduct a Public Hearing during its Regular Meeting scheduled for July 9, 2024 at 1:00 p.m. in Village Council Chambers located at 313 Cree Meadows Drive, Ruidoso, New Mexico, for the purpose of adopting the following proposed Ordinance: ORDINANCE 2024-04: an Ordinance Amending the Village of Ruidoso Code of Ordinance Chapter 86, Utilities, Specifically, Sections 86-1 Through 86-12, and Sections 86-31 Through 86-33, Section 86-63, and Providing for Appendix U, Water Rates Structure and Appendix A , Fines, Fees and Penalties; Chapter 70, Solid Waste, Specifically Sections 70-15 Through 70-17, and Providing for Appendix A, Fines, Fees and Penalties; and Chapter 54, Land Use, Specifically Section 54-404 and Providing for Appendix A, Fines, Fees and Penalties. Copies of Proposed Ordinance 2024-04 are on file in the Office of the Municipal Clerk and are available for public review Monday through Friday during the regular business hours of 8:00 a.m. - 5:00 p.m. WITNESS my hand and the seal of the Village of Ruidoso this 21st day of June 2024 (SEAL) /s/ Jini S. Turri, Village Clerk Journal: June 27, 2024.
06/27/2024 STATE OF NEW MEXICO IN THE PROBATE COURT BERNALILLO COUNTY No. 20240514 IN THE MATTER OF THE ESTATE OF Hubert J. Ray, DECEASED. NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of the estate of the decedent. All persons having claims against the estate of the decedent are required to present their claims within four (4) months after the date of the first publication of any published notice to creditors or sixty (60) days after the date of mailing or other delivery of this notice, whichever is later, or the claims will be forever barred. Claims must be presented either to the undersigned personal representative at the address listed below, or filed with the Probate Court of Bernalillo County, New Mexico, located at the following address: 415 Silver SW, Albuquerque, NM 87102 Dated: June 17, 2024 /s/ Nicolette J. Ray personal representative505-382-7228 Journal: June 20, 27, July 4, 2024
06/27/2024 STATE OF NEW MEXICO IN THE PROBATE COURT BERNALILLO COUNTY IN THE MATTER OF THE ESTATE OFNo. 2024-0595 ANA LIMA SHARMA, deceased. NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of the estate of the decedent. All persons having claims against the estate of the decedent are required to present their claims within four (4) months after the date of the first publication of any published notice to creditors or sixty (60) days after the date of mailing or other delivery of this notice, whichever is later, or the claims will be forever barred. Claims must be presented either to the undersigned personal representative at the address listed below, or filed with the Probate Court of Bernalillo County, New Mexico, located at the following address: 415 Silver Ave SW, Albuquerque, NM 87102. Dated: May 24, 2024 Peter A. Sharma, Personal Representative In The Matter Of the Estate of Ana Lima Sharma, deceased 2140 Coyote Willow Ave. NE Albuquerque, NM 87122 (505) 382-8339 Pshar2@gmail.com Journal: June 13, 20, 27, 2024
06/27/2024 STATE OF NEW MEXICO IN THE PROBATE COURT Bernalillo COUNTY IN THE MATTER OF THE ESTATE OF William A. Mikkelsen , DECEASED. No. 20240613 NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of the estate of the decedent. All persons having claims against the estate of the decedent are required to present their claims within four (4) months after the date of the first publication of any published notice to creditors or sixty (60) days after the date of mailing or other delivery of this notice, whichever is later, or the claims will be forever barred. Claims must be presented either to the undersigned personal representative at the address listed below, or filed with the Probate Court of Bernalillo County, New Mexico, located at the following address: 415 Silver Ave NE, Alb., NM 87102 Signature of personal representative /s/Mari Mikkelsen Journal: June 13, 20, 27, 2024
06/27/2024 STATE OF NEW MEXICO COUNTY OF BERNALILLO SECOND JUDICIAL DISTRICT COURT Case No: D-202-CV-2024-04464 MICHAEL R. SEDILLO and DONNA M. SEDILLO, Plaintiffs, v. GROUP I: PATRICIA PIERSON RANVILLE, Guardian of the Estate of Gurley W. Pierson; GROUP II: THE FOLLOWING PERSONS, IF LIVING, IF DECEASED THEIR UNKNOWN HEIRS: PATRICIA PIERSON RANVILLE, Guardian of the Estate of Gurley W. Pierson, GROUP III: ALL UNKNOWN CLAIMANTS OF INTEREST IN THE PROPERTY ADVERSE TO THE PLAINTIFFS, Defendants. NOTICE OF PENDENCY OF SUIT FOR QUIET TITLE STATE OF NEW MEXICO ) )ss. COUNTY OF BERNALILLO ) GROUP I: PATRICIA PIERSON RANVILLE, Guardian of the Estate of Gurley W. Pierson; GROUP II: THE FOLLOWING PERSONS, IF LIVING, IF DECEASED THEIR UNKNOWN HEIRS: PATRICIA PIERSON RANVILLE, Guardian of the Estate of Gurley W. Pierson, GROUP III: ALL UNKNOWN CLAIMANTS OF INTEREST IN THE PROPERTY ADVERSE TO THE PLAINTIFFS. GREETINGS: YOU ARE HEREBY NOTIFIED THAT Plaintiffs, MICHAEL R. SEDILLO and DONNA M. SEDILLO, have filed a civil action against each of you in the Second Judicial District Court, County of Bernalillo, State of New Mexico, the general object of which is for Declaratory Relief and to Quiet Title in the name of MICHAEL R. SEDILLO and DONNA M. SEDILLO, for real property located in Bernalillo County, at 506 Santa Fe Ave SE Albuquerque, NM 87102 and 800 Edith St SE Albuquerque, NM 87102, being described as follows: The North Thirty-four feet (N. 34) of the East Thirty-eight feet (E. 38) of the West One hundred feet (W. 100) of Lot numbered Six (6) in Block numbered Seven (7) of the LEWIS & SIMONDS ADDITION to the City of Albuquerque, New Mexico, as the same is shown and designated on the Map of said Addition, filed in the Office of the County Clerk of Bernalillo County, New Mexico, March 24, 1881, in Map Book C, folio 3. YOU ARE FURTHER NOTIFIED that, unless a response to the Complaint is filed within thirty (30) days from the date of the last publication of this Notice, Judgment by Default may be entered against you for the relief requested by Plaintiff. CLERK OF COURT KATINA WATSON By: Jennie Sotelo, Deputy Clerk Attorney for Plaintiff ROIBAL LAW FIRM, P.A. Edward J. Roibal, Esq. PO Box 70488 Albuquerque, New Mexico 87197-0488 Telephone: (505) 247-4404 E-mail: ed@roibal.com Attorney for Plaintiffs Journal: June 27, and July 4, 11, 2024.
06/27/2024 STATE OF NEW MEXICO COUNTY OF SANDOVAL THIRTEENTH JUDICIAL DISTRICT - SANDOVAL Case No.: D-1329-CV-2023-01212 MIDFIRST BANK, Plaintiff, vs. DANIELLE COLMENERO; JESUS AGUILAR; LOANPAL, LLC; THE UNITED STATES OF AMERICA BY AND THROUGH THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; Defendants . NOTICE OF PENDENCY OF ACTION STATE OF NEW MEXICO to Defendants, Danielle Colmenero to be published on: You are hereby notified that the above-named Plaintiff Midfirst Bank has filed a civil action against you in the above-entitled Court and cause, the general object thereof being to foreclose a mortgage on real property located at 3624 Rancher Loop NE, Rio Rancho, NM 87144. The real property which is the subject matter of this action is legally described as follows: LOT NUMBERED SIXTEEN (16) IN BLOCK NUMBERED FOUR (4) OF PLAT HIGH RANGE UNIT 4, PHASE A, A REPLAT OF TRACTS A & B AND PARCEL. B, BLOCK 74 OF HIGH RANGE UNIT 4 BULK LAND PLAT, FILED IN BOOK 3, PAGE 4184, AS DOCUMENT NO. 2018-P01181 AND LOTS 25 THROUGH 35, BLOCX 73, OF RIO RANCHO ESTATES, UNIT 13, FILED IN BOOK 1, PAGE 51A, WITHIN PROJECTED SECTION 7, T12N, R3E, NMPM, TOWN OP ALAMEDA GRANT, CITY OP RIO RANCHO, SANDOVAL COUNTY, NEW MEXICO, AS THE SAME IS SHOWN AND DESIGNATED ON THE PLAT OF SAID ADDITION FILED IN THE OFFICE OF THE COUNTY CLERK OF SANDOVAL COUNTY, NEW MEXICO, ON JANUARY 30, 2019, AS DOCUMENT NO. 2019-P01342 If there is a conflict between the legal description and the street address, the legal description shall control. Unless you serve a pleading or motion in response to the Complaint in said cause on or before thirty (30) days after the last publication date, judgment by default may be entered against you. McCARTHY & HOLTHUS, LLP By: Jason Bousliman Daniel Higgins II Attorneys for Plaintiff 6501 Eagle Rock NE, Suite A-3 Albuquerque, New Mexico 87113 Telephone No.: (505) 219-4900 dhiggins@mccarthyholthus.com IDSPub #0203011 6/27/2024 7/4/2024 7/11/2024 Journal: June 27, and July 4, 11, 2024.
06/27/2024 STATE OF NEW MEXICO COUNTY OF BERNALILLO SECOND JUDICIAL DISTRICT COURT No. D-202-PB-2024-00423 IN THE MATTER OF THE ESTATE OF DONOVAN FRANCIS DUGGAN, Deceased. NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that Donovan Francis Duggan, II has been appointed as Personal Representative of this estate. All persons having claims against this estate are required to present their claim within four (4) months after the date of the first publication of this Notice or their claims will be forever barred. Claims must be either (a) presented by mail or in person to the Personal Representative at the offices of the attorneys for the estate, Attn: Chad F. Worthen, Esq., Jennings Haug Keleher McLeod Waterfall LLP, P.O. Box AA, Albuquerque, New Mexico 87103 (201 Third Street N.W., Suite 1200, Albuquerque, New Mexico 87102), or (b) filed with the Second Judicial District Court, Bernalillo County, County Courthouse, P.O. Box 488, Albuquerque, New Mexico 87103 (400 Lomas N.W., Albuquerque, New Mexico 87102). DATED: June 17, 2024 ________________________Donovan Francis Duggan, II JENNINGS HAUG KELEHER McLEOD WATERFALL LLP By_/s/ Chad F. Worthen__________ Chad F. Worthen P.O. Box AA Albuquerque, New Mexico 87103 (505) 346-4646 Attorneys for the Personal Representative Journal: June 20, 27, July 4, 2024
06/27/2024 STATE OF NEW MEXICO COUNTY OF BERNALILLO SECOND JUDICIAL DISTRICT COURT NO. D-202-PB-2024-00428 IN THE MATTER OF THE ESTATE OF DARLYNN L. MABON, Deceased. NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN that Zia Trust, Inc., has been appointed Personal Representative of the Estate of Darlynn L. Mabon, deceased. All persons having claims against this estate are required to present their claims within four (4) months after the date of the first publication of this Notice, or the claims will be forever barred. Claims must be presented either to the Personal Representative c/o Laurie A. Hedrich, Hedrich Law, P.A., 3500 Comanche Road NE, Bldg. D, Albuquerque, NM 87107 (505) 880-1115 or filed with the Second Judicial District Court of Bernalillo County, 400 Lomas Blvd. NW, Albuquerque, NM 87102. DATED: June 10, 2024 Zia Trust, Inc. By: /s/ Michaelle Gonzales, Trust Administrator, Zia Trust, Inc. HEDRICH LAW, P.A. /s/ Laurie A. Hedrich 3500 Comanche Road NE, Bldg. D Albuquerque, NM 87107 (505) 880-1115 Journal: June 20, 27, July 4, 2024
06/27/2024 STATE OF NEW MEXICO COUNTY OF VALENCIA THIRTEENTH JUDICIAL DISTRICT COURT NO. D-1314-CV-2024-00182 STATE EMPLOYEES CREDIT UNION, Plaintiff, v. THE ESTATE OF DONALD O. GRANT, Deceased; THE UNKNOWN SPOUSE, if any, of DONALD O. GRANT, Deceased; UNKNOWN HEIRS, DEVISEES, AND ASSIGNS, if any, of DONALD O. GRANT, Deceased; JOHN DOE; and JANE DOE, Defendants. NOTICE OF PENDENCY OF ACTION THE STATE OF NEW MEXICO TO THE FOLLOWING NAMED OR DESIGNATED DEFENDANTS: The Estate of Donald O. Grant, Deceased; The Unknown Spouse, if any of Donald O. Grant, Deceased; Unknown Heirs, Devisees, and Assigns, if any of Donald O. Grant, Deceased. GREETINGS DEFENDANT(S): You are hereby notified that State Employees Credit Union, as Plaintiff, has filed an action in the Thirteenth Judicial District Court of Valencia County, New Mexico, and wherein the said Plaintiff seeks to obtain constructive service of process upon you. The general object of said action is: Civil Complaint for Debts Due and Foreclosure You are further notified that unless you serve a pleading or motion in response to the complaint in said cause on or before thirty (30) days after the last publication date, judgment will be entered against you. The name and post office address of the Attorneys for the Plaintiff is as follows: Aldridge, Hammar & Wexler, P.A., 1212 Pennsylvania NE, Albuquerque, New Mexico 87110. WITNESS the Honorable James Lawrence Sanchez, District Judge of the Thirteenth Judicial District Court of the State of New Mexico, and the seal of the District Court of Valencia County on June 10, 2024. Phillip Romero CLERK OF THE DISTRICT COURT (SEAL) By: /s/ Alexia Burkhard Deputy Journal: June 20, 27, July 4, 2024
06/27/2024 STATE OF NEW MEXICO COUNTY OF BERNALILLO SECOND JUDICIAL DISTRICT COURT No. D-202-CV-2023-08250 WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE OF QUERCUS MORTGAGE INVESTMENT TRUST, Plaintiff, vs. MARIA L. BRATON, UNKNOWN HEIRS, DEVISEES OR LEGATEES OF WILLIAM A BRATON, II, DECEASED, UNKNOWN SPOUSE OF MARIA L. BRATON, IF ANY, AND SECRETARY OF HOUSING AND URBAN DEVELOPMENT, Defendants. NOTICE OF SALE NOTICE IS HEREBY GIVEN that on August 15, 2024, at the hour of 10:00 AM, the undersigned Special Master, or his designee, will, at the front entrance of the Bernalillo County Courthouse, at 400 Lomas Blvd. NW, Albuquerque, NM 87102, sell all of the rights, title, and interests of the above-named Defendants, in and to the hereinafter described real property to the highest bidder for cash. The property to be sold is located at 416 California St SE, Albuquerque, New Mexico 87108, and is more particularly described as follows: Lot numbered Five (5) in Block numbered Three (3), of Mesa Park Addition, a Subdivision to the City of Albuquerque, New Mexico, as the same is shown and designated on the Map of said Subdivision, filed in the Office of the County Clerk of Bernalillo County, New Mexico, on May 24, 1926, in Plat Book R1 folio B43 and as shown in Map Book C5, Folio 78, including any improvements, fixtures, and attachments, such as, but not limited to, mobile homes (hereinafter the Property). If there is a conflict between the legal description and the street address, the legal description shall control. The foregoing sale will be made to satisfy an in rem foreclosure judgment rendered by this Court in the above-entitled and numbered cause on May 30, 2024, being an action to foreclose a mortgage on the Property. Plaintiffs judgment is in the amount of $112,600.28, and the same bears interest at the rate of 4.3750% per annum, accruing at the rate of $13.50 per diem. The Court reserves entry of final judgment against Defendants, Maria L. Braton and Unknown Heirs, Devisees or Legatees of William A Braton, II, Deceased for the amount due after foreclosure sale, including interest, costs, and fees as may be assessed by the Court. Plaintiff has the right to bid at the foregoing sale in an amount equal to its judgment, and to submit its bid either verbally or in writing. Plaintiff may apply all or any part of its judgment to the purchase price in lieu of cash. In accordance with the Courts decree, the proceeds of sale are to be applied first to the costs of sale, including the Special Masters fees, and then to satisfy the above-described judgment, including interest, with any remaining balance to be paid unto the registry of the Court in order to satisfy any future adjudication of priority lienholders. NOTICE IS FURTHER GIVEN that in the event that the subject Note and Mortgage is not sooner paid off or reinstated, the undersigned Special Master will, as set forth above, offer for sale and sell the Property to the highest bidder for cash or equivalent, for the purpose of satisfying, in the adjudged order of priorities, the judgment and decree of foreclosure described herein, together with any additional costs and attorneys fees, including the costs of advertisement and publication for the foregoing sale, and, reasonable receiver and Special Masters fees in an amount to be fixed by the Court. The amount of the judgment due is $112,600.28, plus interest to and including date of sale in the amount of $1,431.00, for a total judgment of $114,031.28. The foregoing sale may be postponed and rescheduled at the discretion of the Special Master, and is subject to all taxes, utility liens and other restrictions and easements of record, and subject to a one (1) month right of redemption held by the Defendants upon entry of an order approving sale, and subject to the entry of an order of the Court approving the terms and conditions of sale. Witness my hand this 17th day of June, 2024, /s/ David Washburn Special Master 8100 Wyoming Blvd NE Suite M-4, Box 272 Albuquerque, NM 87113 Telephone: (505) 318-0300 E-mail: sales@nsi.legal Journal: June 20, 27, and July 4, 11, 2024.
Records 1 to 10 of 292275
Go to page: