Now! - Wyandotte Echo

Transcription

Now! - Wyandotte Echo
OFFICIAL
Publication for Wyandotte County
THURSDAY, FEBRUARY 12, 2015 Price 25 Cents
Volume LXX 28 Pages Number 06
6 Healthy Habits To Implement In February, American Heart Month
Despite decades of
medical research and
public campaigns to
ease the problem, heart
disease is the No. 1 killer
in the United States and
throughout the Western
world.
One of the problems
driving heart disease
is the messaging, says
Robert Thompson, M.D.,
an integrative medicine
specialist deemed by his
peers to be in the top
5 percent of U.S. physicians. While there’s
plenty of good research
to indicate good advice,
the general public, and
many of his peers in the
medical community, are
stuck with faulty conclusions, he says.
“Perhaps the biggest
misconception is that an
overabundance of calcium, which may include
supplements, is very good
for people, especially women, but that’s simply not
true,” says Thompson,
author of “The Calcium
Lie II: What Your Doctor
Still Doesn’t Know,” (calciumliebook.com), a new
book that details the roles
minerals play in overall
health and how to identify
and correct deficiencies
and imbalances.
Calcium is just one of
12 substances, as well
as traces of 64 other
minerals, that make up
our bones. Excessive
amounts of calcium hurt
our bodies in many ways,
especially the heart and
the brain, he says. We
cannot possibly replace
minerals with just calcium, which hardens concrete and makes bones
more brittle.
One study, published
in the British Medical
Journal in 2008, was
meant to assess the effect of calcium on bone
density and fractures in
postmenopausal women.
Researchers found that
participating women were
significantly more likely
to suffer heart attacks
Notices, Billing and Subscription Information
Deadlines
Billing Information
For Guaranteed Publication:
10:00 a.m. Friday for publication
in the next Thursday’s issue.
For questions concerning costs,
billing or proof of publication:
For Late Notices, Corrections
and/or Changes to currently running legals: 10:00 a.m. Monday
for publication in that Thursday’s
issue.
Subscription
Information
The Echo will make every effort possible to accommodate late notices. To
verify the date of first publication for a
late notice, please call our scheduling
line at (913) 724-3444. For all other
matters call (913) 342-2444.
Call (913) 342-2444
To order new subscriptions,
submit changes of address or
to cancel subscriptions:
Call (913) 342-2444
or Fax Info to
(913) 371-1055
Legal Notices
To submit a legal notice for
publication or to make corrections/changes in currently
running legal notices:
.Email:
[email protected]
For fastest
service, please
email new
notices to:
[email protected]
Periodical Postage Paid
at Kansas City, Kansas
while taking calcium
supplements.
“This is far from an
isolated study – there
are others, including 15
studies combined into
a meta-analysis yielding similar heart-health
results, which show an
increased risk of heart
disease by at least 30 percent,” says Thompson,
who offers practical recommendations for what
individuals can start
doing for better overall
health in recognition of
American Heart Month,
celebrated in February.
• Drink at least 64
ounces of water a day. As
a general rule, we need to
drink half of our bodyweight in ounces of water
daily. For a 150-pound individual, that’s 75 ounces
of water. Those who are
overweight, or are heavy
exercisers or live in warm
climates may need more.
Take care to drink quality
water. Get a quality filtration system at home,
which can range from
$200 to $3,000.
• Take ionic sea salt-derived minerals. We all
need a diverse range of
minerals and virtually
none of us get enough.
Ionic minerals are the
only ones that are completely available for our
bodies to use because
they are water-soluble
and they naturally carry
an electrical charge that
allows them to be carried
through the cell membranes. All sea salt-derived trace mineral products are recommended
– at least three grams
per day.
• Use only vitamin
supplements made from
100 percent organic whole
foods that have been
vine-ripened. Almost all of
us need supplements because contemporary food
supplies lack adequate
amounts of vitamins and
minerals, thanks to soil
depletion. Most storebought vitamins include
just one component of the
many complex molecular
elements contained in the
naturally occurring vitamin source. You need all of
the nutrient components
to get the full benefits.
• Get your fill of essential fatty acids; raw nuts
and/or seeds are a good
source. In 2003, the Food
and Drug Administration
approved the following
health claim for seven
kinds of nuts: “Scientific evidence suggests
but does not prove that
eating 1.5 oz. per day of
most raw nuts as part of
a diet low in saturated
fat and cholesterol may
reduce the risk of heart
disease.” Omega-3 and
Omega-6 are considered
essential because humans can’t manufacture
them within our bodies.
Research has now shown
that plant-derived Omega
6, and not fish oil, is the
best oil for humans.
• Eat high-quality
proteins. Seafood, eggs,
beans, chicken, game
meat, duck and turkey
are excellent sources of
essential amino acids
that are the building
blocks of every protein molecule, hormone,
neurotransmitter, cell
membranes and immune
molecules. Proteins can
also be obtained from
grains, sprouted grains,
raw nuts and raw seeds.
Vegetarians and vegans
need to play close attention to combine protein
sources to get the full
complement of amino
acids.
• Walk at least 30 minutes every day. This activity has a huge effect on
relieving the physiologic
effects of stress on the human physiology. Exercise
is good, but walking is
amazing. No other single
activity will more significantly or more rapidly
affect the adrenal stress
response in humans than
walking, which probably
works so well because it
slows us down. And, it is
an incredible way to build
relationships.
“Also, I recommend ingesting essential monosaccharides, which is new and
unknown territory for most
people,” he says. “They
are the simplest form of
carbohydrate molecules
found in the body, are
essential for protein molecules and can be found
in maple syrup, sweet
potatoes, parsnips, beets
and onions.”
*Robert Thompson,
M.D., was added to the
peer-reviewed directory,
“Best Doctors in America,” in 1996.
About Robert Thompson, M.D.
Dr. Robert Thompson
is a board-certified obstetrician and gynecologist,
and a nutrition specialist
who helps patients get
long-term relief from
chronic disease, including obesity, diabetes,
hypothyroidism and adrenal fatigue. His newest
book, “The Calcium Lie
II,” is available for free at
calciumliebook.com. Dr.
Thompson received his
medical training at the
University of Kentucky
and has been a leader
in medical advances for
more than 30 years.
Page 2
THE WYANDOTTE ECHO
Thursday, Ferurary 12, 2015
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
The Wyandotte Echo
IN THE MATTER OF THE
YARBROUGH ESTATE
Kansas City, Wyandotte County,
Kansas 66106
Beginning 43 feet South and 130
feet East of the Northwest corner
of the Northeast Quarter (1/4)
of Section Thirty (30), Township
Eleven (11), Range Twenty-five
(25), thence East 50 feet; thence
South 120 feet; thence West 50
feet; thence North 120 feet to the
point of beginning; All in Wyandotte
County, Kansas; and
4108 Metropolitan Avenue,
Kansas City, Wyandotte County,
Kansas 66106
The East Forty-five (45) feet of
Lot Twenty-five (25) and the West
Two (2) feet of Lot Twenty-six (26)
in BOEKE’S SECOND ADDITION
to ARGENTINE, now in and a part
of Kansas City, Wyandotte County,
Kansas.
The Petition will be heard on
February 20, 2015, at 9:00 o’clock
a.m. in this Court at the Wyandotte County Courthouse, 710 N.
7th Street, Kansas City, Kansas
66101. You are required to file your
written defenses on or before that
time or judgment will be entered in
due course.
/s/Kurt E. Kennedy
Kurt E. Kennedy
Rees & Kincaid
By: /s/ Terry L. Rees
Terry L. Rees
Kansas Supreme Court I.D.
#08754
LFS Professional Building
8726 Bourgade Avenue, Ste 100
Lenexa, Kansas 66219-1440
Phone: 913-888-9696
Fax: 913-492-7294
Email: TLRees@RKLawOffice.
com
Attorneys for Petitioner
(First published 1-29-15)
3t-The Wyandotte Echo-212-15
IN THE MATTER OF THE
REIN ESTATE
IN THE MATTER
OF THE MCMILLIN
ESTATE
mental or emotional health.
A motion has been filed in the
Juvenile Department of Wyandotte
County District Court requesting
that the Court find:
Vanessa Williams, Adrian Parker, Matthew F. Williams, Sr.
The mother, father and the
step-father of the above named
minor children, to be an unfit
parent and consider the above
minor children to be adjudicated
in need of care and permanently
terminating the parental rights of
the above named parent.
The above named minor children
were found to be children in need
of care on the 12th day of September, 2014.
You are required to appear before
this Court on the 17th day of February, 2015 at 1:30 PM or prior to
that time file your written defenses
to the pleading with the Clerk of
this Court. If after a child has
been adjudged to a Child In Need
of Care, the Court finds a parent
to be unfit, the Court may make an
order permanently termination the
parent rights.
Serena Hawkins, an attorney
has been appointed as Guardian
ad Litem for the child. Each parent
or other legal custodian of the child
has the right to appear and be
heard personally with or without an
attorney. The court will appoint an
attorney for a parent who is financially unable to hire an attorney.
District Court requesting that
the Court find the above Children
In Need Of Care because:
CLERK OF THE DISTRICT
COURT
(First published 1-29-15)
2t-The Wyandotte Echo-2-5-15
(USPS 693-680)
Official Paper of
Wyandotte County, Kansas
PUBLISHED THURSDAY
Owned and Operated By
M.R.P.P, INC.
ROBERTA M. PETERSON
PUBLISHER
340 N 18th St
Kansas City, KS 66102
Classified Rates Upon Request
Periodical Postage Paid
at Kansas City, Kansas
Postmaster: Send address
changes to The Wyandotte
Echo, 340 N. 18th St, Kansas
City, KS 66102, P.O. Box 2305,
Kansas City, Ks 66110.
SUBSCRIPTIONS
One Year........................$16.04
Single.................................25¢
MANTHE V. WILLIAMS
IN THE DISTRICT COURT
OF WYANDOTTE COUNTY,
KANSAS
CIVIL COURT DEPARTMENT
STEPHEN L. MANTHE,
AND
WENDY J. MANTHE,
PLAINTIFFS
Case No.: 15CV8
vs.
Court No.: 2
Chapter 60
CHRISTOPHER A. WILLIAMS
FRED L. YEAGER
FREDDIE LEE YEAGER
The unknown heirs, executors, administrators, devisees,
trustees, creditors and assigns
of any deceased defendants;
the unknown spouses of any
defendants; the unknown officers, successors, trustees,
creditors and assigns of any
defendants that are existing,
dissolved or dormant corporations; the unknown executors, administrators, devisees,
trustees, creditors, successors
and assigns of any defendants
that are or were partners or
in partnership; the unknown
guardians, conservators and
trustees of any defendants that
are minors or are under any legal disability; and the unknown
heirs, executors, administrators,
devisees, trustees, creditors and
assigns of any person alleged to
be deceased.
DEFENDANTS.
NOTICE OF SUIT
THE STATE OF KANSAS TO:
UNKNOWN DEFENDANT ALL
PERSONS WHO ARE OR MAY
BE CONCERNED:
You are hereby notified that a
Petition for Quiet Title has been
filed in this matter by Stephen L.
Manthe and Wendy J. Manthe,
praying for an order for quiet
title, including, real property
located at; 3038 S. 35th Street,
Kansas City, Wyandotte County,
Kansas, and legally described as:
The South 12 feet of Lot 8 and All
of Lot 9, Block 3, Kinney Heights,
a Subdivision in Kansas City,
Wyandotte County, Kansas,
according to the Recorded plat
thereof, in Kansas City, Wyandotte County, Kansas. You are
hereby required to plead to the
petition on or before February
26, 2015, in the District Court
in Wyandotte County, Kansas.
If you fail to file an answer,
judgment will be entered in due
course upon the petition.
Stephen L. Manthe and Wendy
J. Manthe, Plaintiffs
Kathryn P. Barnett, #l2389
BARNETT LAW FIRM, CHTD
8l6 Ann Avenue
Kansas City, KS 66l01
Telephone 9l3-28l3500
Facsimile 913-342-2016
Email: kathryn@barnett-law.
com
Attorneys for Petitioner
(First published 2-5-15)
3t-The Wyandotte Echo-219-15
IN THE DISTRICT COURT
OF WYANDOTTE COUNTY,
KANSAS
PROBATE DIVISION
In the Matter of the Estate
of Joseph Jack Yarbrough,
Deceased.
Case No. 15PR5
NOTICE OF HEARING AND
NOTICE TO CREDITORS
The State of Kansas To All
Persons Concerned:
You are hereby notified
that on January 9, 2015, a
Petition was filed in this Court
by Sherry Terrell, praying that
the instrument attached to the
Petition dated February 24,
2005, be admitted to probate,
and for the appointment of
Tom Dekeyser, as Personal
Representative of the Will, and
that Tom Dekeyser be granted
Letters Testamentary.
You are required to file your
written defenses thereto on or
before February 20, 2015 at
9:15 AM of such day, in this
Court, in the City of Kansas
City, in Wyandotte County,
Kansas, at which time and
place the cause will be heard.
Should you fail, judgment and
decree will be entered in due
course upon the Petition.
All creditors are notified to
exhibit their demands against
the estate within four months
from the date of first publication of this Notice, as provided
by law, and if their demands are
not thus exhibited, they shall
be forever barred.
Sherry Terrell, Petitioner
Prepared by:
Michelle M. Burge #21551
BURGE LAW, LLC
420 Nichols Road, Suite 200
Kansas City, MO 64112
(816) 569-3808 phone
Attorney for Petitioner
(First published 1-29-15)
3t-The Wyandotte Echo-212-15
IN THE MATTER OF THE
KENNEDY ESTATE
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
PROBATE SECTION
K.S.A. CHAPTER 59
In the Matter of the Estate of
William E. Kennedy, Deceased.
Case No. 15P18
Court No. 10
NOTICE OF HEARING
STATE OF KANSAS TO ALL
PERSONS CONCERNED:
Please take notice that on January 22, 2015, a Petition for Determination of Descent was filed in this
Court by Kurt E. Kennedy. Specifically, Petitioner has requested the
Court to determine the descent of
the following described real estate:
4033 Metropolitan Avenue,
Kansas City, Wyandotte County,
Kansas 66106
Beginning at a point 180 feet
East and 175 feet South of the
Northwest corner of the Northeast
Quarter (1/4) of Section Thirty
(30), Township Eleven (11), Range
Twenty-five (25), thence East 68
feet, more or less, to the Northwest corner of Lot Seven (7), in
CLINTON PLACE NO. 2, thence
North along the West line of Lot
Six (6), in CLINTON PLACE NO.
2, 135 feet, more or less, to the
South line of Metropolitan Avenue,
thence West 68 feet, more or less,
to a point due North of the point of
beginning, thence South 135 feet,
more or less, to the beginning; All
in Wyandotte County, Kansas;
4112 Metropolitan Avenue,
Kansas City, Wyandotte County,
Kansas 66106
All of Lot Twenty-four (24) and
the West Five (5) feet of lot Twenty-five (25) in BOEKE’S SECOND
ADDITION to ARGENTINE, now
in and a part of Kansas City, Wyandotte County, Kansas;
4035 Metropolitan Avenue,
IN THE MATTER OF
THE WRIGHT ESTATE
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
PROBATE DEPARTMENT
In the Matter of the Estate of
Douglas L. Wright, Deceased
No. 15P21
Pursuant to K.S.A. Chapter
59
NOTICE OF SUIT
The State of Kansas to the
above-named Decedents, and all
other persons who are or may be
concerned:
You are hereby notified that a
petition has been filed in the District Court of Wyandotte County,
Kansas by Betty Wright praying
for Determination of Decent to
the following described real estate:
Lot 2, McDonald’s Subdivision
in Wyandotte County, Kansas.
Commonly known as: 3212
Hazen Avenue Kansas City, Kansas 66106.
The petition further seeks an
order holding the petitioner to be
the owner of fee simple title to the
above-described real estate, free
of all right, title, and interest of
the above-named defendants, and
all other persons who are or may
be concerned, and that they and
each of them be forever barred
and foreclosed of and from all
right, title, interest, lien, estate,
or equity of redemption in or to
the above-described real estate,
or any part thereof.
You are hereby required to plead
to said petition on or before the
2nd day of March, 2015, in said
court, at Kansas City, Wyandotte
County, Kansas.
Should you fail therein, judgment and decree will be entered
in due course upon said petition.
Betty Wright, Petitioner
TOMASIC & REHORN
RICK REHORN KS #13382
P.O. Box 171855
Kansas City, KS 66117-0855
(913) 371-5750
FAX: (913) 713-0065
[email protected]
Attorney for Petitioner
(First published 2-5-15)
3t-The Wyandotte Echo-219-15
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY
PROBATE DEPARTMENT
In the Matter of the Estate of:
THELMA M. REIN, Deceased.
Case No. 15PR26
KSA Chapter 59
Division 10
NOTICE OF HEARING AND
NOTICE TO CREDITORS
THE STATE OF KANSAS TO ALL
PERSONS CONCERNED:
You are hereby notified that on
the 27th day of January, 2015, a
Petition was filed in said Court by
Janet S. Shaffer, Executor of the
Last Will and Testament of Thelma
M. Rein, deceased, dated March
6, 1981, praying that the Will and
statement filed with the Petition be
admitted to probate and record, that
Petitioner be appointed as Executor
without bond, and that Petitioner
be granted Letters Testamentary.
You are required to file your
written defenses thereto on or
before the 2nd day of March, 2015
at 9:45 o’clock a.m. of such day,
in this Court,
in the City of Kansas City in
Wyandotte County, Kansas, at
which time and place the cause
will be heard. Should you fail,
judgment and decree will be entered
in due course upon the Petition.
All creditors are notified to exhibit
their demands against the estate
within four (4) months from the date
of first publication of this Notice,
as provided by law, and if their
demands are not thus exhibited,
they shall be forever barred.
James P. Colgan, #11908
Ann K. Colgan, #17690
Colgan Law Firm, LLC
202 Country Club Bank Building
11006 Parallel Parkway
Kansas City, KS 66109-4401
[email protected]
[email protected]
Tel: 913-721-9999
Fax: 913-721-9964
ATTORNEYS FOR PETITIONER
(First published 2-5-15)
3t-The Wyandotte Echo-219-15
IN THE MATTER OF THE
PACE ESTATE
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
PROBATE DEPARTMENT
In the Matter of the Estate of
GERALDINE PACE, Deceased.
Case No. 15PR24
Pursuant to KSA-59
NOTICE TO CREDITORS
THE STATE OF KANSAS TO ALL
PERSONS CONCERNED:
You are hereby notified that
on January 27, 2015, a Petition
for Probate of Will and Issuance
of Letters Testamentary was filed
in this court by Brian Pace and
Kevin Pace, co-executors named
in the Last Will and Testament of
Geraldine Pace, deceased.
All creditors of the above named
decedent are notified to exhibit
their demands against the estate
within the latter of four (4) months
from the date of first publication
of notice under K.S.A. 59-2236
and amendments thereto, or if the
identity of the creditor is known
or reasonably ascertainable, 30
days after actual notice was given
as provided by law, and if their
demands are not thus exhibited,
they shall be forever barred.
Brian Pace – Co-Petitioner
7225 Webster
Kansas City KS 66109
Kevin Pace – Co-Petitioner
11705 SE Castille Dr
Edgerton MO 64444
JOHN L. PETERSON, P.A. – KS
#08587
748 Ann Ave
Kansas City, KS 66101
913-371-1930 ext. 118
Fax 913-371-0147
Attorney for Co-Petitioners
(First published 2-5-15)
3t-The Wyandotte Echo-219-15
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
PROBATE DIVISION
In the Matter of the Estate
of LOIS PAULINE MCMILLIN,
Deceased
Case No. 15P20
Court No. 10
K.S.A. 59
NOTICE OF HEARING AND
NOTICE TO CREDITORS
THE STATE OF KANSAS TO ALL
PERSONS CONCERNED:
You are hereby notified that
on January 23, 2015, a Petition
was filed in this Court by Nancy
Jo Wallace, an interested party,
praying the instrument, Last Will
and Testament of LOIS PAULINE
MCMILLIN, deceased, dated
March 23, 1988, attached thereto
be admitted to probate and record
as the Last Will and Testament of
the decedent; Letters Testamentary under the Kansas Simplified
Estates Act be issued to Executor
to serve without bond.
You are further advised under
the provisions of Kansas Simplified Estates Act the Court need
not supervise administration of
the Estate, and no notice of any
action of the Executor or other
proceedings in the administration
will be given, except for notice
of final settlement of decedent’s
estate. You are further advised
if written objections to simplified
administration are filed with the
Court, the court may order that
supervised administration ensue.
You are required to file your
written defenses thereto on or
before February 23, 2015, at 9:15
o’clock a.m., in the District Court,
Wyandotte County, Kansas, at
which time and place said cause
will be heard. Should you fail
therein, judgment and decree will
be entered in due course upon
said Petition.
All creditors are notified to
exhibit their demands against the
Estate within four months from
the date of first publication of this
notice, as provided by law, and if
their demands are not thus exhibited, they shall be forever barred.
Nancy J. Wallace
McCONWELL LAW OFFICES
Laura L. McConwell
5925 Beverly
Mission, Kansas 66202
(913)262-0605
(913)262-0652
[email protected]
Attorney for Petitioner
(First published 1-29-15)
3t-The Wyandotte Echo-212-15
TERMINATION OF
PARENTAL RIGHTS
PARKER, PARKER,
WILLIAMS
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
JUVENILE DEPARTMENT
IN THE INTEREST OF:
Adrionna Parker
CASE NUMBER 2013JC0272
Amarion Parker
CASE NUMBER 2013JC0273
Matthew Williams, Jr.
CASE NUMBER 2013JC0274
NOTICE OF PUBLICATION
FOR CHILD IN NEED OF CARE
TRIAL AND/OR TERMINATION
OF PARENTAL RIGHTS
TO: Vanessa Williams, Adrian
Parker, Matthew F. Williams, Sr.,
and to all other persons who are
or may be concerned:
A PETITION has been filed in
the Juvenile Department of the
Wyandotte County
(1] is without adequate parental
care, control or subsistence and
the condition is not due solely to
the lack of financial means of the
child’s parents or other custodian.
(2) is without the care or control
necessary for the child’s physical,
IN THE MATTER OF THE
MCKINNIS ESTATE
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
PROBATE DEPARTMENT
In the Matter of the Estate of
CRAIG J. MCKINNIS, Deceased.
Case No. 15P16
Court No. 10
Chapter 59
NOTICE OF HEARING AND
NOTICE TO CREDITORS
THE STATE OF KANSAS TO ALL
PERSONS CONCERNED:
You are hereby notified that
a petition dated the 19th day of
January, 2015, has been filed in
this Court by Angela Reynolds,
as mother of the decedent and a
suitable and competent person
to be appointed administrator
pursuant to K.S.A. 59-705 in
the estate of Craig J. McKinnis,
deceased, praying that she be
appointed administrator of the
estate of Craig J. McKinnis, and
that letters of administration be
issued to her.
You are hereby required to file
your written defenses to Angela
Reynolds being appointed administrator on or before the 20th
day of February 2015, at 9:45
in Division 10 of the Wyandotte
County District Court, Wyandotte
County Courthouse, 710 North
7th Street, Kansas City, Kansas
66101, at which time and place the
cause will be heard. Should you
fail therein, judgment and decree
will be entered in due course upon
the petition.
All creditors are notified to
exhibit their demands against
the estate within four (4) months
from the date of the first publication of this notice as provided
by law, and if their demands are
not thus exhibited they shall be
forever barred.
Angela Reynolds, Petitioner
Prepared by:
R. Bruce Kips
Kansas Bar No. 11584
BMO Harris Bank Building
6333 Long, Suite 380
Shawnee, Kansas 66216
ATTORNEY FOR PETITIONER
(First published 1-29-15)
3t-The Wyandotte Echo-212-15
Thursday, February 12, 2015
LEGAL NOTICE
THE WYANDOTTE ECHO
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
Wyandotte County District Court
Civil Case Filings
For 2/2/2015 to 2/6/2015
Date: 2/8/2015
Case Number
2015-CV-000102
2015-CV-000105
2015-CV-000106
2015-CV-000107
Div.
D02
D06
D07
D02
Entitlement
Kenneth L Carlis Jr vs. BNSF Railway Company
The Bank of New York Mellon vs. G Eric Deeter, et al.
US Bank NA vs. Ronald Timm, et al.
US Bank NA vs. Thomas M Payne, et al.
Nature of Action
Other Tort
Mortgage Foreclosure
Mortgage Foreclosure
Mortgage Foreclosure
2015-CV-000108
2015-CV-000109
2015-CV-000110
2015-CV-000111
2015-CV-000112
2015-CV-000113
2015-CV-000114
2015-CV-000115
2015-CV-000116
2015-CV-000117
2015-CV-000118
2015-CV-000119
2015-CV-000120
2015-CV-000121
2015-CV-000122
2015-CV-000123
D00
D03
D06
D06
D03
D07
D07
D03
D07
D02
D03
D07
D02
D07
D02
D03
Darrick A Rippetoe vs. State of Kansas (60-1507)
BOKF NA vs. Daniel E Peterson, et al.
BOKF NA vs. Emmitt E Carter, et al.
Gary L Murray vs. BNSF Railway Company
Jualdean Garner vs. BNSF Railway Company
Rosie Kittrell vs. John W Ragsdale
Green Tree Servicing LLC vs. James A Lasley, et al.
Ronald G Seaton vs. Kwame Y Jordan
John Billings Jr, et al. vs. Res-Care Inc, et al.
Stanley Register vs. Riverside Transport Inc
Ally Financial Inc vs. Christina M Cera, et al.
Laura Caro, et al. vs. Maurice Edwards
JPMorgan Chase Bank NA vs. Cesar R Rodas, et al.
Angela Beth Kalous Change of Name
Charles Smith vs. KU Medwest Ambulatory Surgery Center, L.L.C., et al.
PennyMac Holdings, LLC vs. Hal E Forshey, et al.
60-1507
Mortgage Foreclosure
Mortgage Foreclosure
Other Tort
Other Tort
Automobile Tort
Mortgage Foreclosure
Automobile Tort
Other Tort
Premises Liability
Other
Other Tort
Mortgage Foreclosure
Other
Medical Malpractice
Mortgage Foreclosure
2015-CV-000124
2015-CV-000125
2015-CV-000126
2015-CV-000127
2015-CV-000128
2015-CV-000129
D06
D07
D06
D06
D07
D02
Deutsche Bank National Trust Company vs. Brenda Davis Bush, et al.
James B Nutter & Company vs. Lena M Brooks, et al.
Robert Brown III vs. Jose Velasquez
Desmond Brown vs. Jose Velasquez
Joyce P Webb vs. Cortez Liggins, et al.
Branch Banking and Trust Company vs. Cindy Elliott, et al.
Mortgage Foreclosure
Mortgage Foreclosure
Automobile Tort
Automobile Tort
Mortgage Foreclosure
Mortgage Foreclosure
2015-CV-000130
2015-DM-000197
2015-DM-000198
2015-DM-000205
2015-DM-000206
2015-DM-000207
2015-DM-000208
2015-DM-000209
2015-DM-000210
2015-DM-000211
D03
D10
D10
D10
D10
D10
D10
D03
D10
D10
The Bank of New York Mellon vs. Crystal A Nichols, et al.
Miriam Molina, Petitioner vs. Manuel Marrufo, Respondent
Brian D Saler, Petitioner vs. Gerald L Singer, Respondent
State of Kansas Ex Rel, et al., Petitioner vs. Keith M Mather, Respondent
Anna Marie Hilt, Petitioner vs. John Edward Worthy, Respondent
Ana Kane, Petitioner vs. Michael Lynn Kane, Respondent
State of Kansas Ex Rel, et al., Petitioner vs. Thomas R Kododo, Respondent
Maria Susana Ibarra Torres, Petitioner vs. Freddie Mendez, Respondent
State of Kansas Ex Rel, et al., Petitioner vs. Marcus T Murphy, Respondent
State of Kansas Ex Rel, et al., Petitioner vs. Malcolm R Lyle, Respondent
Mortgage Foreclosure
Protection from Abuse
Protection from Stalking
Domestic Other
Protection from Abuse
Protection from Abuse
Domestic Other
Marriage Dissolution/Divorce
Domestic Other
Domestic Other
2015-DM-000212
2015-DM-000213
2015-DM-000214
2015-DM-000215
2015-DM-000216
2015-DM-000217
2015-DM-000218
2015-DM-000219
2015-DM-000220
2015-DM-000221
2015-DM-000222
2015-DM-000223
2015-DM-000224
2015-DM-000225
2015-DM-000226
2015-DM-000227
2015-DM-000228
D10
D07
D02
D03
D10
D10
D10
D10
D02
D10
D10
D10
D07
D10
D10
D10
D06
Jesse Esparza, Petitioner vs. Jesse Thomas Esparza, Respondent
Richard Gilroy, Petitioner vs. Courtney Gilroy, Respondent
Chad C Barry, Petitioner vs. Marisa M Marquez-Barry, Respondent
Patrick D Price Sr, Petitioner vs. Charlene Price, Respondent
Rosa Erazo, Petitioner vs. Agustin Guzman Vazquez, Respondent
Sarah Elaine Kenney, Petitioner vs. Erin Beth Anderson, Respondent
Francisco Aguilar, Petitioner vs. Andy Hurla, Respondent
Amy Jo Cook, Petitioner vs. Christopher Lynn Morris, Respondent
Maria Cecilia Garcia, Petitioner vs. Mauro Ortega, et al., Respondent
Ramon Molina, Petitioner vs. Dulce Vazquez, Respondent
Adela Medel, Petitioner vs. Selvin Herrera, Respondent
Michelle Sandoval, Petitioner vs. Jose Luis Sandoval, Respondent
Linda M Browning, Petitioner vs. Jamon Norfleet, Respondent
Halalah Evans, Petitioner vs. Decarius Evans, Respondent
Mychael Burns, Petitioner vs. Elyse Griffin, Respondent
State Of Kansas Ex Rel, et al., Petitioner vs. David M Carr, Respondent
Michael L Kane, Petitioner vs. Ana M Kane, Respondent
2015-DM-000229
2015-DM-000230
2015-DM-000231
2015-DM-000232
2015-DM-000233
2015-DM-000234
2015-DM-000235
2015-MV-000026
2015-MV-000027
2015-MV-000029
D03
D07
D06
D10
D10
D02
D06
D02
D03
D07
Brianna Stuart, Petitioner vs. Ryan M Stuart, Respondent
Linda Darlene Redinger, Petitioner vs. Chad B Redinger, Respondent
Ana Marie Kane, Petitioner vs. Michael Lynn Kane, Respondent
Sparkle Davis, Petitioner vs. Shannon Rawlins, Respondent
Jamie Webb, Petitioner vs. Joshua Salzar, Respondent
Natalie Marie Crumpton, Petitioner vs. Diego Nicholas Bianchi, Respondent
State Of Kansas Ex Rel, et al., Petitioner vs. Marc A Young, Respondent
B&W Investments vs. Ray H Franklin
Unified Government of WyCo/KCK vs Albert Bailey
AO relating to Pleadings filed in Wyandotte County
Plaintiff Attorney
Andrew De Marea
Michael Doering
Eric Lemp
Sara Faubion
Wendy Green
Linda Tarpley
Pro Se
Brandon Pittenger
Brandon Pittenger
Douglas Wilson
Douglas Wilson
White
Brian Hazel
Patrick Newsum
Gregory Abella
Gregory Abella
Cox
Stephen Gorny
Kristen Stroehmann
Andrew De Marea
Tiffany Johnson
Anthony Smith
Garrett Gasper
Chad Doornink
Michael Doering
Dustin Stiles
Reginald Davis
Reginald Davis
John Biscanin
Tiffany Johnson
Anthony Smith
Garrett Gasper
Chad Doornink
Kristen Stroehmann
Pro Se
Pro Se
Bradly Bergman
Pro Se
Pro Se
Bradly Bergman
Pro Se
Bradly Bergman
Bradly Bergman
Protection from Abuse
Pro Se
Karen Shelor
Marriage Dissolution/Divorce
Marriage Dissolution/Divorce
Pro Se
Pro Se
Marriage Dissolution/Divorce
Paternity
Blanca Marin De Stevanov
Pro Se
Protection from Abuse
Protection from Stalking
Pro Se
Pro Se
Protection from Abuse
Marriage Dissolution/Divorce
Jessica Gregory
Non Divorce-Visitation, Custody, Support
Jessica Gregory
Court Trustee
Paternity
Paternity
Court Trustee
Pro Se
Marriage Dissolution/Divorce
Protection from Abuse
Pro Se
Pro Se
Protection from Abuse
Kansas DCF Child Support Services
Paternity
Marriage Dissolution/Divorce
Michael Whitsitt
Rachel Whitsitt
Pro Se
Marriage Dissolution/Divorce
Pro Se
Marriage Dissolution/Divorce
Marriage Dissolution/Divorce
Bridget Schell
Pro Se
Protection from Abuse
Protection from Abuse
Pro Se
Kevin Cavanaugh
Domestic Other
Domestic Other
Kansas DCF Child Support Services
Adam Berman
Foreign Judgment-Out of State
Miscellaneous Other
Miscellaneous Other
Page 3
LEGAL NOTICE
LEGAL NOTICE
PUBLIC NOTICE UNIFIED GOVERNMENT OF
WYANDOTTE COUNTY/KANSAS CITY, KANSAS
WATER POLLUTION CONTROL DIVISION INDUSTRIAL
PRETREATMENT PROGRAM
Public Notice of Industrial Sewer User Significant Non-Compliance with Federal, State and local water pollution control
requirements is required by United States EPA regulations (40
CFR 403.8 (f)(2)(VII)). This notice covers violations occurring between July 1, 2014 and December 31, 2014, except for item # 3.
The criteria used to determine Significant Non-Compliance
are provided by EPA guidance documents and are as follows:
SIGNIFICANT NON-COMPLIANCE - Instances of Significant
Non-Compliance are industrial user violations that meet one or
more of the following criteria:
1. Violations of wastewater discharge limits.
a. Chronic violations of wastewater Discharge limits, defined
here as those in which 66 percent or more of all of the measurements taken for the same pollutant parameter during a 6-month
period exceed (by any magnitude) a numeric Pretreatment
Standard or Requirement, including instantaneous limits, as
defined in 40 CFR 403.3(1)
b. Technical Review Criteria (TRC) violations, defined here
as those in which 33 percent or more of all the measurements
taken for the same pollutant parameter during a 6- month period equal or exceed the product of the numeric Pretreatment
Standard or Requirement including instantaneous limits, as
defined by 40 CFR 403.3(1) multiplied by the applicable TRC
(TRC =1.4 for BOD, TSS, fats, oil, and grease and 1.2 for all
other pollutants except pH)
c. Any other violation of a Pretreatment Standard or Requirement as defined by 40 CFR 403.3(1) (daily maximum, long-term
average, instantaneous limit, or narrative standard) that the
POTW determines has caused, alone or in combination with
other Discharges, Interference or Pass Through (including endangering the health of POTW personnel or the general public)
d. Any discharge of a pollutant that has caused imminent
endangerment to human health, welfare or to the environment
or has resulted in the POTW’s exercise of its emergency authority
to halt or prevent such a discharge.
2. Failure to meet, within 90 days after the schedule date,
a compliance schedule milestone contained in a local control
mechanism or enforcement order for starting construction,
completing construction, or attaining final compliance
3. Failure to provide, within 30 days after the due date,
required reports such as baseline monitoring reports, 90-day
compliance reports, periodic self-monitoring reports, and reports
on compliance with compliance schedules
4. Failure to accurately report noncompliance
5. Any other violation or group of violations, which may include a violation of Best Management Practices, which the POTW
determines will adversely affect the operation or implementation
of the local Pretreatment program.
During the period of July 1, 2014 through December 31,
2014, the following Significant Industrial Sewer Users were
found in Significant Non-Compliance with federal regulations.
The regulations that apply are referenced to the outline above.
1(a) Chronic Violations
None of the 46 Significant Industrial Sewer Users were found in
Non-Compliance with the conditions listed in the reporting period.
1(b) Technical Review Criteria Violations
1(c) Any other violation of a Pretreatment Standard
None of the 46 Significant Industrial Sewer Users were found in
Non-Compliance with the conditions listed in the reporting period.
1 (d) Any discharge of a pollutant that has caused imminent
endangerment
None of the 46 Significant Industrial Sewer Users were found in
Non-Compliance with the conditions listed in the reporting period.
2. Failure to meet, within 90 days after the schedule date,
a compliance schedule milestone contained in a local control
mechanism or enforcement order for starting construction,
completing construction, or attaining final compliance
None of the 46 Significant Industrial Sewer Users were found in
Non-Compliance with the conditions listed in the reporting period.
3. Failure to provide, within 30 days after the due date,
required reports such as baseline monitoring reports, 90-day
compliance reports, periodic self-monitoring reports, and reports
on compliance with compliance schedules
4. Failure to accurately report noncompliance
None of the 46 Significant Industrial Sewer Users were found in
Non-Compliance with the conditions listed in the reporting period.
5. Any other violation or group of violations, which may include a violation of Best Management Practices, which the POTW
determines will adversely affect the operation or implementation
of the local Pretreatment program.
None of the 46 Significant Industrial Sewer Users were found in
Non-Compliance with the conditions listed in the reporting period.
(First published 2-12-15)
1t-The Wyandotte Echo-2-12-15
Page 4
THE WYANDOTTE ECHO
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
Thursday, Ferurary 12, 2015
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
THE FOLLOWING PROCEDURE IS USED IN THE SCHEDULING OF MOTIONS AND CONTEMPTS
Hearing Officer (Post-Trial) Child Support Motions & Contempts
Agency Motions & Contempts - A-He - Monday - 9:00 AM
Agency Motions & Contempts - Hf-Me - Monday - 1:30 PM
Agency Motions & Contempts - Mf-Z - Thursday - 9:00 AM
Private Attorney Motions & Contempts A-L - Tuesday - 9:00 AM
Private Attorney Motions & Contempts M-Z - Tuesday - 1:30 PM
When the motion is filed by an agency, the motion date will be scheduled using the defendant’s last name.
When the motion is filed by a private attorney, the motion date will be scheduled using the first letter of the
attorney’s last name.
Motions & Contempts set in assigned Divisions
Divisions 11 & 12 First Monday of the Month at 1:30 PM
Division 13 - Special Set only
Division 3 - Second Friday of the Month at 9:00 AM
Division 6 - Second Friday of the Month - DM Cases at 9:00 AM
CV Cases at 10:00 AM
Division 2 & 7 - Third Friday of the Month at 9:30 AM
Division 1 - Fourth Friday of the Month at 9:30 AM
Paternity Docket
Division 10 - First & Third Wednesday at 9:00 AM
Motions & Contempts
Wyandotte County District Court
Civil Settings List
Hearings in Division D 02 on Friday, February 20, 2015 9:30:00AM
Hearings in Division D 02 on Tuesday, February 17, 2015 9:30:00AM
Case Number
2012-CV-001508
Entitlement
Steven F Paul vs. Walker Group Holdings LLC, etal.
Hearing Type: Summary Judgment
Plaintiff Attorney
Defense Attorney
Adam Gasper
Virginia Stevens-Crimmins
Comment:
Hearings in Division D 02 on Friday, February 20, 2015 8:30:00AM
Case Number
Entitlement
Plaintiff Attorney
Defense Attorney
2011-DM-001737 Lexi Jaymes Callaway, et al., Petitioner vs. James Douglas Callaway, Respondent
Hearing Type: Order to Appear
Comment: BOTH PARENTS ARE TO APPEAR AND PROVIDE THE COURT WITH INFORMATION WITH REGARDS
TO THE ORDER FOR SUPERVISED VISITATION/EXCHANGES THROUGHT PACES CENTER AND
DOMESTIC COURT SERVICES
2014-DM-001435 State of Kansas Ex Rel, etal., Petitioner vs. Thomas E Arrington Jr, Respondent
Kansas DCF Child Support Services
Hearing Type: Order to Appear
Comment: PACES NON COMPLIANCE
V. MCINTOSH and T.ARRINGTON
2014-DM-002866 Veronica Jean McIntosh, Petitioner vs. Thomas E Arrington, Respondent
Pro Se
Hearing Type: Order to Appear
Comment: PACES NON COMPLIANCE
V. MCINTOSH and T. ARRINGTON
Hearings in Division D 02 on Friday, February 20, 2015 9:30:00AM
Case Number
1998-CV-005064
Entitlement
Srs Kansas City Area vs. Genice K Young
Hearing Type: Continued by Agreement
Defense Attorney
James Savage
Comment: AMENDED MOTION TO REVIVE JUDGMENT, CONT'D FROM 10/14 AND 12/17 DOCKET'S
2003-DM-002270 Kevin Terry, Petitioner vs. Angela Terry, Respondent
Hearing Type: Continued by Agreement
Plaintiff Attorney
Pro Se
Comment: FOR CHILD TO BE PRESENT
Michael Redmon
2006-DM-001239 Summer Dawn Givens, Petitioner vs. Jason Randolph Givens, Respondent
Mark Jeffers
Jeffrey Dehon
Comment: MOTION FOR JOINT CUSTODY; MOTION FOR CHANGE OF RESIDENTIAL PLACEMENT; MOTION TO
TERMINATE CHILD SUPPORT; MOTION TO ESTABLISH CHILD SUPPORT AND FOR AN ORDER
CREDITING FUTURE CHILD SUPPORT PAYMENTS TO RESPONDENT'S CHILD SUPPORT
ARREARAGE; AND MOTION FOR INCOME TAX DEPENDENCY EXEMPTION CONTINUED FROM
DECEMBER DOCKET
2006-DM-001654 Michael E Sherley Jr, Petitioner vs. Cordelia L Shanks, Respondent
Joseph Dioszeghy
Social and Rehabilitation Services
Hearing Type: Continued by Agreement
Comment: CONTINUED FROM DECEMBER'S MOTION DOCKET
Hearing Type: Continued by Agreement
2007-DM-000056 State of Kansas Ex Rel, et al., Petitioner vs. Norman Lee Walker III, Respondent
Hearing Type: Continued by Agreement
Kansas DCF Child Support ServicesErna Loomis
Comment: PLAINTIFF'S PRO SE MOTION FOR PACES PAYMENT CONT'D FROM DECEMBER AND JANUARY
DOCKET'S
Case Number
Entitlement
2013-CV-001504 Blackburne & Sons Reality Capital Corporation, etal. vs. Goodmath Inc, etal.
Hearing Type: Motion
Comment: MOTION FOR EXTENSION OF TIME
Plaintiff Attorney
Douglas Silvius
2014-CV-000389 Michael D McCullough, etal. vs. Devin Lee Wilson
Hearing Type: Motion
Comment: MOTION TO SETTLE JOURNAL ENTRIES
Thomas Rehorn
2014-CV-000430 Graham Architectural Products Corporation vs. Foutch Brothers LLC, et al.
Hearing Type: Notice of Hearing
Comment: MOTION TO COMPEL
Derek MacKay
Defense Attorney
William Modrcin
2014-CV-000545 Bank of America NA vs. Carolyn A Williams, etal.
Eric Lemp
Hearing Type: Motion
Comment: PLAINTIFF'S MOTION TO VOLUNTARILY DISMISS WITHOUT PREJUDICE
2014-CV-000666 Charlotte Shaver vs. Alan Reeves
Hearing Type: Motion
Leland Dempsey
Diane Waters
Comment: MOTION TO QUASH OR LIMIT SUBPOENA DUCES TECUM OF THE UNIVERSITY OF KANSAS
HOSPITAL AUTHORITY
2014-CV-000711 Brian Underwood vs. Susan D Harding
Jeffrey Dehon
Paul Hasty
Hearing Type: Continued by Agreement
Comment: MOTION TO COMPEL (THIS WAS CONTINUED FROM NOV AND JANUARY; LAST CONTINUANCE)
2014-CV-000745 The Bank of New York Mellon vs. Rodolfo Ibarra, et al.
Andrew Shireman
Hearing Type: Motion
Comment: MOTION TO WITHDRAW DEFENDANT'S MOTION TO DISMISS
William Dunn
2014-CV-000795 Kim Duckworth, etal. vs. Bonnie McCarn
Tarak Devkota
Hearing Type: Motion
Comment: MOTION TO COMPEL DISCOVERY AND FOR SANCTIONS
Jeffrey Southard
2014-CV-001024 Neighborhood Alliance Inc vs. Van F Wymore, et al.
Hearing Type: Hearing
Comment: MOTION DOCKET
C Stover
2014-CV-001072 Deutsche Bank National Trust Co Trustee vs. James O Gomer, et al.
Kristen Stroehmann
Hearing Type: Motion
Comment: MOTION FOR ORDER TO AMEND PETITION TO FORECLOSE MORTGAGE
Jordan Schwartz
2014-CV-001088 TYCO Restoration Contractors LLC vs. Jose L Gallardo, et al.
Brandon Deines
Hearing Type: Motion
Comment: MOTION FOR ENTRY OF DEFAULT JUDGMENT
2014-DM-000193 Oscar Zamora Rodriguez, Petitioner vs. Kendra Rodriguez, Respondent
Hearing Type: Notice of Hearing
Comment:
Lisa Garza
Robert Laing
2014-DM-000986 Daniel Willits, Petitioner vs. Victoria Willits, Respondent
Ann Colgan
Hearing Type: Motion
Comment: A COLGAN'S MOTION FOR PERMISSIVE WITHDRAWAL
2014-DM-001223 April Sheree Frazier, Petitioner vs. Cardell Ethel Fraizer, Respondent
Pro Se
Hearings in Division D 02 on Friday, February 20, 2015 9:30:00AM
Case Number
Entitlement
2007-DM-000056 State of Kansas Ex Rel, et al., Petitioner vs. Norman Lee Walker III, Respondent
Plaintiff Attorney
Defense Attorney
Kansas DCF Child Support ServicesErna Loomis
Comment: PACES ORDERED ON 10/17/2014; PRO SE MOTION TO GO IN FRONT OF THE JUDGE/VISITATION/NO
CHILD SUPPRT AND TO SPEAK ABOUT HEARING ON 7/18/2014 AND 08/15/2014; CONT'D FROM
01/17/201 AND DECEMBER DOCKE AND JANUARY DOCKET'S
2008-MV-000284 Saint Luke's Hospital of Kansas City vs Constance S Thebo
Alan Gallas
Hearing Type: Continued by Agreement
Comment: AID OF EXECUTION AND CITATION IN CONTEMPT, CONT'D FROM 12/17 DOCKET
Hearing Type: Continued by Agreement
2009-CV-001153 Deidra Byrd, etal. vs. Randy Curnow Buick Pontiac GMC Truck Inc, etal.
Robert Laing
Wesley Carrillo
Hearing Type: Continued by Agreement
Comment: PLAINTIFF'S PRO SE MOTION TO ENFORCE JUDGMENT (JUNE 18, 2011) CONT'D AT THE REQUEST
OF PAUL DENT 01/14/15
2009-CV-001153 Deidra Byrd, etal. vs. Randy Curnow Buick Pontiac GMC Truck Inc, etal.
Robert Laing
Wesley Carrillo
Hearing Type: Motion
Comment: MOTION TO WITHDRAW PAUL DENT FROM CASE
Hearings in Division D 02 on Friday, February 20, 2015 9:30:00AM
Case Number
Entitlement
Hearing Type: Motion
2012-CV-001490
St Lukes Hospital Of Kansas City vs. Rigoberto Valenzuela
Hearing Type: Continued by Agreement
Gwendelyn Garcia
Comment: AID OF EXECUTION CONT'D FROM DEC DOCKET FOR SERVICE
2012-CV-001508 Steven F Paul vs. Walker Group Holdings LLC, etal.
Adam Gasper
Hearing Type: Motion
Comment: UNOPPOSED MOTION FOR EXTENSION OF TIME
Defense Attorney
2014-DM-001223 April Sheree Frazier, Petitioner vs. Cardell Ethel Fraizer, Respondent
Hearing Type: Continued by Agreement
Pro Se
Comment: MOTION TO MODIFY CHILD SUPPORT CONT'D FROM DECEMBER DOCKET
2014-DM-001412 Stanley I Mitchell, Petitioner vs. Sylvia A Mitchell, Respondent
Hearing Type: Motion
Jeffrey Dehon
Ann Colgan
Comment: MOTION FOR ADDITIONAL TIME TO COMPLY WITH DISCOVERY REQUESTS
2014-DM-003141 Darla L Belflower, Petitioner vs. Kristie Pfaff, Respondent
Hearing Type: Motion
Comment: MOTION TO CHANGE VENUE
2011-CV-000338 Armed Forces Bank NA vs. T E Woods Construction Inc, etal.
Chadler Colgan
Tracee Stout
Hearing Type: Motion
Comment: PLAINTIFF ARMED FORCES BANK N.A.'S MOTION FOR LEAVE TO AMEND PETITION
2012-CV-000952 St Lukes Hospital of KC vs. Larry G Rhodes
Gwendelyn Garcia
Hearing Type: Continued by Agreement
Comment: AID OF EXECUTION ANS CITATION IN CONTEMPT CONT'D FROM DECEMBER DOCKET
Plaintiff Attorney
Comment: MOTION TO MODIFY PARENTING TIME
Amy Elliott
Pro Se
Hearings in Division D 03 on Friday, February 20, 2015 9:00:00AM
Case Number
Entitlement
2001-DM-000485 Tremica L King, etal., Petitioner vs. Rashid A Luster, Respondent
Hearing Type: Continued by Agreement
Plaintiff Attorney
Defense Attorney
Kansas DCF Child Support Services
Comment: PLAINTIFF'S PRO SE MOTION FOR SOLE CUSTODY
2005-DM-000154 Genaro Sanchez, Petitioner vs. Maday Sanchez, Respondent
Hearing Type: Motion
Virginia Stevens-Crimmins
2012-CV-001508 Steven F Paul vs. Walker Group Holdings LLC, etal.
Adam Gasper
Virginia Stevens-Crimmins
Hearing Type: Motion
Comment: DEFENDANT'S MOTION FOR LEAVE TO DISCLOSE DEPOSITION TESTIMONY OF PLAINTIFF STEVEN
PAUL IN SEPARATE MATTER AND MEMO IN SUPPORT
2012-CV-001706 St Lukes Hospital of KC vs. Joseph Michael Esparza
Gwendelyn Garcia
Hearing Type: Continued by Agreement
Comment: AID OF EXECUTION CONT'D FROM DEC AND JAN'S DOCKET TO BE RE-SERVED
2013-CV-001504 Blackburne & Sons Reality Capital Corporation, etal. vs. Goodmath Inc, etal.
Douglas Silvius
William Modrcin
Hearing Type: Motion
Comment: AGREED MOTION FOR EXTENSON OF TIME AND SECOND AGREED MOTION FOR EXTENSION OF
TIME
2013-CV-001504 Blackburne & Sons Reality Capital Corporation, etal. vs. Goodmath Inc, etal.
Douglas Silvius
William Modrcin
Hearing Type: Continued by Agreement
Comment: PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT
2013-CV-001504 Blackburne & Sons Reality Capital Corporation, etal. vs. Goodmath Inc, etal.
Douglas Silvius
William Modrcin
Hearing Type: Continued by Agreement
Comment: DEFENDANT'S GOODMATH, INC. AND SANTOS R ORNELA'S MOTION TO COMPEL DISCOVERY
Ann Colgan
Comment: DEFENDANT'S PRO SE MOTION FOR CHILD SUPPORT MODIFICATION
2009-DM-002610 Stacy J Cowan, Petitioner vs. Kevin R Cowan, Respondent
Stanley McAfee
Jason Fletes
Hearing Type: Motion
Comment: MOTION FOR RESTRAINING ORDER AND FOR ORDER COMPELLING RESPONDENT TO COMPLY
WITH CHILDREN'S SCHOOL CONDITIONS
2010-DM-001117 Alan V Cruz-Velazquez, etal., Petitioner vs. Crystal Soria-Avena, Respondent
Jeffrey Leiker
Kevin Cavanaugh
Hearing Type: Motion
Comment: MOTION FOR APPOINTMENT OF GUARDIAN AD LITEM
2011-CV-000766
St Lukes Hospital Of Kansas City vs. Jerome J Watson, etal.
Hearing Type: Citation in Contempt
Gwendelyn Garcia
Comment:
2011-DM-000270 John Paul Day, Petitioner vs. Medila Ann Day, Respondent
H Walker
Pro Se
Hearing Type: Continued by Agreement
Comment: MOTION FOR CONTEMPT CITATION AND SPECIFIC ENFORCEMENT OF DECREE CONT'D FROM
JANUARY DOCKET
2012-DM-000864 Emie Jones, Petitioner vs. Daniel Jones, Respondent
Albert Grauberger
Hearing Type: Motion
Comment: motion to re-establish visitation right and rights to see children
2013-CV-000933
LNV Corporation, et al. vs. Jane A Redmon, et al.
Hearing Type: Motion
2013-CV-001351
Aaron Schuckman
Comment: MOTION FOR HEARING IN AID OF EXECUTION
Whyoming Clark vs. The University Of Kansas Hospital Authority, etal.
Bradley Prochaska
Lawrence Logback
Thursday, February 12, 2015
LEGAL NOTICE
THE WYANDOTTE ECHO
LEGAL NOTICE
LEGAL NOTICE
Page 5
LEGAL NOTICE
LEGAL NOTICE
Hearings in Division D 03 on Friday, February 20, 2015 9:00:00AM
Case Number
Entitlement
Hearing Type: Motion
Plaintiff Attorney
Defense Attorney
Comment: DEFENDANT'S JILL SAMPSON, M.D. AND DANIELLE STAECKER, M.D.'S MOTION FOR SUMMARY
JUDGMENT
2013-CV-001385 Joeann Campbell vs. BNSF Railway Company
Stephen Parker
Carl Christensen
Hearing Type: Motion
Comment: PLAINTIFF'S MOTION TO TAX COSTS
2013-CV-001418 Dallas Richards vs. Orion Processing LLC
Tai Vokins
Hearing Type: Motion
Comment: MOTION FOR JUDGMENT AGAINST GARNISHEE BANK OF AMERICA N.A.
Plaintiff Attorney
Hearing Type: Motion
Gerald Jeserich
2014-CV-000508 Walter V Shields III vs. Claudia Albright
Stanley McAfee
Pro Se
Brian Levinson
Hearing Type: Motion
Comment: MOTION FOR ORDER ALLOWING PLAINTIFF TO RETRIEVE PERSONAL PROPERTY
AND FOR
ATTORNEY'S FEE'S
2014-CV-000508 Walter V Shields III vs. Claudia Albright
Stanley McAfee
Pro Se
Brian Levinson
Hearing Type: Motion
Comment: MOTION TO AMEND PETITION
2014-CV-000595 Timothy Roberts vs. Kansas State High School Activities Association, et al.
Frank Weidling
Scott Hofer
Hearing Type: Motion
Comment: DEFENDANT PIPER UNIFIED SCHOOL DISTRICT NO 203'S MOTION TO DISMISS PLAINTIFF'S FIRST
AMENDED PETITION
2014-CV-000698 Fastenal Company vs. PayneCrest Electric Inc
Mark McFarland
Hearing Type: Motion
Comment: MOTION TO CONTINUE TRIAL AND EXTEND DEADLINES
Jordan Schwartz
Mario Rodriquez vs. Jesus Bejarano Carta, etal.
Conrad Miller
Comment: DEFENDANTS' MOTION FOR EXTENSION OF TIME
Hearing Type: Motion
Entitlement
Plaintiff Attorney
Defense Attorney
2014-CV-001045 Branch Banking And Trust Company vs. John Brewer, etal.
Jennifer Walker
Hearing Type: Continued by Court
Comment: MOTION FOR LEAVE TO FILE OUT OF TIME
2014-CV-001110 Joe Harris, et al. vs. GP's Trucking Inc, et al.
Mitchell Burgess
Todd Barrett
Hearing Type: Motion
Comment: DEFENDANT'S MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AGAINST THESE
DEFENDANTS
2014-CV-001113 Teill Reynolds vs. Kansas City Kansas Police Department, et al.
Pro Se
Hearing Type: Motion
Comment: KANSAS DEPARTMENT OF REVENUE'S MOTION TO DISMISS AND MEMORANDUM IN SUPPORT
THEREOF
2014-CV-001143 Technology Insurance Co vs. MM Property Management & Remodeling LLC
Jonathan Lowrey
Hearing Type: Continued by Agreement
Comment: MOTION TO DISSOLVE ORDER OF GARNISHMENT ATTACHMENT
2014-CV-001145 Capitol Federal Savings Bank vs. Glenn C Leader III, et al.
Brian Hazel
Jordan Schwartz
Hearing Type: Motion
Comment: AGREED MOTION FOR EXTENSION OF TIME TO RESPOND TO PLAINTIFF'S PETITION FOR
FORECLOSE MORTGAGE
2014-CV-001189 Clara R Fuller vs. Allstate Insurance Co
Elizabeth Evers
Hearing Type: Motion
Comment: MOTION TO DISMISS APPEAL
2014-DM-002745 Jayme Doughty, Petitioner vs. Kyle Doughty, Respondent
Robert Laing
Hearing Type: Motion
Comment: RESPONDENT'S MOTION TO SET ASIDE TEMPORARY ORDERS
Craig Lubow
2014-DM-003110 Scott Allen, Petitioner vs. Gaylynn Allen, Respondent
Mark Lewis
Hearing Type: Motion
Comment: DEFENDANT'S PRO SE MOTION FOR DISMISSAL OF PROTECTION ORDER
2015-DM-000047 Luis Alejandro Mendoza-Jimenez, Petitioner vs. Maria Del Del Refugio Florez Nunez, Respondent Philip Sedgwick
Hearing Type: Motion
Comment: MOTION FOR TEMPORARY ORDERS
Angela Trimble
Hearings in Division D 06 on Tuesday, February 17, 2015 9:00:00AM
Case Number
Entitlement
2014-CV-000682 Sherman L Wiehe, etal. vs. William Barcus Jr
Hearing Type: Motion
Comment:
Plaintiff Attorney
W Zimmerman
Comment: Petitioner's Motion for Change of Custody and Dismissal
Hearing Type: Motion
Defense Attorney
Robert Luder
Kansas DCF Child Support Services
Michael Redmon
2009-DM-001341 Carrie A Berrian, Petitioner vs. Harold Paul Berrian, Respondent
Hearing Type: Motion
Comment: MOTION TO DETERMINE ARREARS
Jeffrey Leiker
2009-DM-001341 Carrie A Berrian, Petitioner vs. Harold Paul Berrian, Respondent
Hearing Type: Motion
Comment: MOTION TO PAY THROUGH KANSAS PAYMENT CENTER
Jeffrey Leiker
2012-CV-000615 James Nolan vs. Sarah Blankenship
Kathryn O'Shea
Hearing Type: Motion
Comment: MOTION TO ENFORCE SETTLEMENT AND MEMORANDUM IN SUPPORT
Gerald Jeserich
2012-CV-000615 James Nolan vs. Sarah Blankenship
Kathryn O'Shea
Hearing Type: Motion
Comment: Plaintiff's Motion for Appearance of Judgment Debtor
Gerald Jeserich
2012-CV-000615 James Nolan vs. Sarah Blankenship
Kathryn O'Shea
Hearing Type: Motion
Comment: Plaintiff's Motion for Order that Plaintiff may purse payment of Judgment
Gerald Jeserich
2014-CV-000090
Everbank vs. Betty M Washington, etal.
Hearing Type: Notice of Hearing
2014-CV-000193
Bank of America NA vs. Alonzo Thomas, etal.
Hearing Type: Motion
2014-CV-000261
US Bank NA vs. Alison M Caballero, etal.
2012-MV-000316 Crawford Heating & Cooling Co vs. Trimac Industrial Systems Llc
Hearing Type: Continued by Court
Comment:
William Dunn
Andrew Shireman
Jordan Schwartz
Jennifer Walker
Green Tree Servicing LLC vs. G Eric Deeter, etal.
Jennifer Walker
Comment: MOTION FOR SUMMARY JUDGMENT OF FORECLOSURE
Brotherhood Bank & Trust vs. Marilyn Y Fogarty, et al.
Hearing Type: Motion
Conrad Miller
Kurt Brack
Comment: Motion for Default Judgment
2014-CV-000864 Kansas Department For Children And Families vs. Devon K Conrad
Hearing Type: Notice of Hearing
Comment:
Melanie Caro
Hearings in Division D 07 on Friday, February 20, 2015 9:30:00AM
Case Number
Entitlement
2014-CV-000956 Jacqueline Ramirez Mendoza, etal. vs. Tyrone Murphy, etal.
Hearing Type: Motion
Comment: Motion for Summary Judgment X2
Plaintiff Attorney
Tarak Devkota
2014-CV-000981 Kansas Department For Children And Families vs. Alicia M Martinez
Hearing Type: Notice of Hearing
Comment:
Melanie Caro
2014-CV-000993 Angela R Blackburn vs. Valencia Kochsmeier
Hearing Type: Motion
Comment: MOTION TO DISMISS
Todd Butler
Defense Attorney
2014-CV-001115 Beth E Klein vs. Top Master Inc
Hearing Type: Motion
Don Lolli
Suzanne Bruss
Comment: Motion for extesnion of time to answer object and respond to defendant's first interrogatories and first request for
production to plaintiff, and suggestions in support
2014-DM-001327 Derik Lee White, Petitioner vs. Jessica White, Respondent
Heath Stuart
Albert Grauberger
Hearing Type: Motion
Comment:
2014-DM-001913 Chandra S Stimac, Petitioner vs. James J Stimac, Respondent
Hearing Type: Motion
Comment: MOTION TO WITHDRAW
David Duckers
2014-DM-001932 Jessee K Kluthe Hanson, Petitioner vs. Jacob A Hanson, Respondent
Hearing Type: Continued by Court
Comment: Review
Robert Laing
Erin Dedrickson
2014-DM-002670 Elizabeth Edmondson, Petitioner vs. Thomas R Edmundson, Respondent
Hearing Type: Motion
Comment: MOTION FOR SALE OF PROPERTY
Philip Carson
Kristin Jacobs
2014-DM-002670 Elizabeth Edmondson, Petitioner vs. Thomas R Edmundson, Respondent
Philip Carson
Hearing Type: Motion
Comment: MOTION TO MODIFY TEMPORARY ORDERS
Kristin Jacobs
2014-DM-002670 Elizabeth Edmondson, Petitioner vs. Thomas R Edmundson, Respondent
Hearing Type: Motion
Comment: MOTION FOR ATTORNEY'S FEES
Kristin Jacobs
Philip Carson
Hearings in Division D 10 on Wednesday, February 18, 2015 9:00:00AM
Pro Se
Michael Nichols
Social and Rehabilitation Services
2011-DM-003051 State of Kansas Ex Rel, etal., Petitioner vs. Walter Lee Morris, Respondent
Kansas DCF Child Support Services
Hearings in Division D 10 on Wednesday, February 18, 2015 9:00:00AM
Case Number
Entitlement
Hearing Type: Motion
Plaintiff Attorney
Comment: MOTION TO DISMISS C/S PAYMENT -PRO SE
2013-DM-000862 Trevor Alan Wyatt, Petitioner vs. Savannah R Parker, Respondent
Comment: PACES NON COMPLIANCE
S.R. PARKER and T.A.WYATT
2013-DM-001511 Hunter Dean, etal., Petitioner vs. Alyssa M Rangel, Respondent
Hearing Type: Notice of Hearing
Hearing Type: Notice of Hearing
Defense Attorney
James Ungerer
Gene Englebert
Richard Fisk
Aline Pryor
Hearing Type: Order to Appear
Comment:
Gerald Jeserich
Comment:
2014-DM-000146 Micaela B.C. Anglin, for Kaidence Emilia Grace Leonard a minor child, Petitioners vs. Darnell Leonard,
CourtRespondent
Trustee
Hearing Type: Order to Appear
Comment: PACES NON COMPLIANCE
M.ANGLIN and D. LEONARD
2014-DM-000490 State of Kansas Ex Rel, etal., Petitioner vs. Samuel Q Harris, Respondent
Hearing Type: Notice of Hearing
Hearing Type: Notice of Hearing
Kansas DCF Child Support Services
Comment: MOTION FOR DEFAULT JUDGMENT
Kansas DCF Child Support Services
Comment: MOTION FOR DEFAULT JUDGMENT
2014-DM-001904 Jaxton Phillip Meyer, etal., Petitioner vs. Grady Deshon, Respondent
Comment:
2014-DM-002313 State of Kansas Ex Rel, etal., Petitioner vs. Jermale Belcher, Respondent
Hearing Type: Continued by Court
Kansas DCF Child Support Services
Comment: MOTION FOR DEFAULT JUDGMENT
2014-DM-001659 State of Kansas Ex Rel, et al., Petitioner vs. Alejandro Galindo, Respondent
Hearing Type: Hearing
Kansas DCF Child Support Services
Comment:
2014-DM-000763 State of Kansas Ex Rel, et al., Petitioner vs. Jose Martinez Perez, Respondent
Hearing Type: Notice of Hearing
Kansas DCF Child Support Services
Comment:
2014-DM-000711 State of Kansas Ex Rel, etal., Petitioner vs. Eric L Potts, Respondent
Hearing Type: Notice of Hearing
Kansas DCF Child Support Services
Comment:
2014-DM-000638 State of Kansas Ex Rel, etal., Petitioner vs. Sergio E Gonzalez, Respondent
Hearing Type: Notice of Hearing
Pro Se
Defense Attorney
2010-DM-001954 State of Kansas Ex Rel, et al., Petitioner vs. Christopher A Chambers, et al., Respondent
Hearing Type: Continued by Court
Comment:
Hearing Type: Notice of Hearing
Stanley McAfee
Robert Streepy
Comment: Motion to set aside order of dismissal
Hearing Type: Motion
2014-CV-000850
Sara Faubion
Comment: MOTION FOR SUMMARY JUDGMENT
Hearing Type: Motion
2014-CV-000460
David Matthews
Comment: MOTION FOR SUMMARY JUDGMENT
2014-DM-000878 State of Kansas Ex Rel, etal., Petitioner vs. Sean M Ferguson, Respondent
2012-CV-001286 St Luke's Hospital of Kansas City vs. Kevin Smith
Hearing Type: Citation in Contempt
Comment:
2012-DM-002663 Leticia B Gonzales, Petitioner vs. Joshua White, Respondent
Hearing Type: Motion
Comment:
Richard Ralls
Stanley McAfee
Comment: PETITIONER'S MOTION FOR A MODIFICATION
Hearing Type: Motion
2013-DM-002314 Jesse Becerra Jr, etal., Petitioner vs. Laura Lopez, Respondent
2008-DM-000273 State of Kansas Ex Rel, Petitioner vs. Kyle R Gibson, Respondent
Hearing Type: Motion
Comment: RESPONDENT'S MOTION TO MODIFY PARENTING TIME
2012-DM-002487 Adrienne Faulkner, Petitioner vs. Levi Faulkner, Respondent
John Duma
Hearing Type: Motion
Comment: PETITIONERS MOTION FOR CHILD SUPPORT
W Zimmerman
2013-DM-000841 Sarah E Nilges, Petitioner vs. Stephen J Nilges, Respondent
Hearings in Division D 07 on Friday, February 20, 2015 9:30:00AM
Pro Se
Richard Ralls
Comment: MOTION TO WITHDRAW
Case Number
Entitlement
Plaintiff Attorney
2009-DM-002372 Theodore E Redick, Petitioner vs. Deena Marie Cavallaro, Respondent
Hearing Type: Motion
Comment: PETITIONERS PRO SE MOTION FOR PARENTING TIME MODIFICATION
Case Number
Entitlement
Plaintiff Attorney
Defense Attorney
2005-DM-001087 Levi J Schmaltz, Petitioner vs. Lora J Schmaltz, Respondent
Jeffrey Dehon
Joseph Rockey
Hearing Type: Motion
Comment: MOTION FOR DETERMINATION OF MAINTENANCE ARREARS, OFR DIRECTION AS TO PAYMENTS
ON SAID ARREARS, AND IN THE ALTERNATIVE REVIVOR OF JUDGMENT PURSUANT TO K.S.A.
60-2404
2006-DM-000208 Social Rehabilitation Services, etal., Petitioner vs. Roy L Novich, Respondent
Kansas DCF Child Support ServicesAlan Rosenak
Hearing Type: Motion
Comment: MOTION TO CONTINUE
2006-DM-001526 Jenny R Young-Czechan, Petitioner vs. Justin M Young, Respondent
Hearing Type: Continued by Court
Comment:
Robert Laing
2013-DM-000737 Damesha R Keeling, Petitioner vs. Albert F Keeling Jr, Respondent
Lance Kinzer
Plaintiff Attorney
David Byerley
Ann Colgan
Defense Attorney
Hearings in Division D 06 on Thursday, February 19, 2015 11:00:00AM
Case Number
Entitlement
2013-CV-000579 Beth Morales vs. Four B Corporation
Hearing Type: Motion
Comment:
Leland Cox
Comment: RESPONDENT'S MOTION FOR CONTEMPT
Hearings in Division D 03 on Friday, February 20, 2015 9:00:00AM
Case Number
Michael Shunk
2013-CV-001103 Gary D Barr, et al. vs. Morgan J Mendenhall, et al.
Elle Byram
Hearing Type: Motion
Comment: PLAINTIFFS' MOTION FOR LEAVE TO FILE AMENDED PETITION FOR PARTITION AND WASTE
2013-DM-000737 Damesha R Keeling, Petitioner vs. Albert F Keeling Jr, Respondent
William Dunn
Defense Attorney
Philip Sedgwick
Comment: MOTION TO DISMISS BERNICE TURNER'S CAUSE OF ACTION
Hearing Type: Motion
2014-CV-000492 Kasie L Stockdall vs. Charles H Zerr, etal.
Thomas Pickert
Brian Wright
Hearing Type: Motion
Comment: MOTION TO QUASH, WITHDRAW SUBPOENA AND ASSERTION OF PRIVILEGE
2014-CV-000739 Bank of America NA vs. Steven F Ayala, et al.
Jennifer Walker
Hearing Type: Motion
Comment: MOTION FOR SUMMARY JUDGMENT OF FORECLOSURE
Nicole Parker, etal. vs. Joan M Greene
2013-DM-000077 Ginger L Howard, Petitioner vs. Clark N Howard, Respondent
2014-CV-000160 Nichole A Pacheco vs. Claudetta Barker, etal.
Atif Abdel-Khaliq
Hearing Type: Motion
Comment: MOTION TO STAY AND ALLOW WITHDRAWAL OF COUNSEL
2014-CV-000338 Jay's Plumbing, Heating, Air Conditioning vs. Douglas Harsh, etal.
J Lysaught
Hearing Type: Motion
Comment: DEFENDANT'S MOTION TO ALTER OR AMEND JUDGMENT
Entitlement
2013-CV-000152
Hearing Type: Motion
2014-CV-000041 Sheila Jenkins vs. United Access Of Kansas City LLC, etal.
Brett Coppage
James Morrow
Hearing Type: Motion
Comment: JOINT MOTION FOR PROTECTIVE ORDER PURSUANT TO STIPULATION OF THE PARTIES
Dustin Stiles
Case Number
2013-CV-001152
2013-DM-001001 Martha Cardoza, Petitioner vs. Edgar Tovar, Respondent
Court Trustee
Hearing Type: Motion
Comment: PLAINTIFF'S PRO SE MOTION TO ENFORCE DIVORCE DECREE
2014-CV-000228 Household Finance Corporation III, et al. vs. Larry D Terry Jr, et al.
Hearing Type: Motion
Comment: Motion to Substitute /Compel
LEGAL NOTICE
Hearings in Division D 07 on Friday, February 20, 2015 9:30:00AM
Gerald Jeserich
Troy Leavitt
Kansas DCF Child Support Services
Comment: CONTINUED FROM 1/7/15
2014-DM-002483 State of Kansas, Ex Rel, Secretary, DCF, et al., Petitioner vs. Frank A Royster, Respondent
Department for Children and Families
Ann Colgan
Page 6
THE WYANDOTTE ECHO
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
Hearings in Division D 10 on Wednesday, February 18, 2015 9:00:00AM
Plaintiff Attorney
Defense Attorney
Comment: ATTY: A. COLGAN FOR RESPONDENTS MOTION FOR REIMBURSEMENT OF MINOR CHILDRENS
DENTAL EXPENSES
2014-DM-002494 State of Kansas Ex Rel, etal., Petitioner vs. Brennen Arnette Sr, Respondent
Kansas DCF Child Support Services
Hearing Type: Continued by Court
Comment: FOR EXCHANGE OF INFO
Department for Children and Families
Comment: PRO SE MOTION TO ESTABLISH CHILD VISITATION RIGHTS
Hearing Type: Notice of Hearing
Comment:
2014-DM-002755 State of Kansas Ex Rel Secretary, et al., Petitioner vs. Robert V Lowe, Respondent
Hearing Type: Notice of Hearing
Comment: MOTION FOR DEFAULT JUDGMENT
2014-DM-002821 State of Kansas Ex Rel Secretary, et al., Petitioner vs. Nery Santos, Respondent
Hearing Type: Continued by Court
Comment:
2014-DM-002966 State Of Kansas Ex Rel, et al., Petitioner vs. Danon Vaughn, Respondent
Hearing Type: Notice of Hearing
Hearing Type: Notice of Hearing
Hearing Type: Notice of Hearing
Hearing Type: Notice of Hearing
Hearing Type: Notice of Hearing
Comment:
Jo Butaud
Eric Lau
2006-DM-002170 Leticia Gonzales, Petitioner vs. Valentin Zaragoza, Respondent
Hearing Type: Continued by Court
Comment:
Court Trustee
2006-DM-002653 Stephanie Carlin, Petitioner vs. Gregory Quiroga Jr, Respondent
Court Trustee
Entitlement
Pro Se
2008-DM-000307 Vanessa S McElwee, Petitioner vs. Marco L McElwee, Respondent
Hearing Type: Continued by Court
Comment: CT
Court Trustee
D Ball
2008-DM-000616 Tammy L Reno, Petitioner vs. Nicholas J Reno, Respondent
Stanley McAfee
Jeffrey Dehon
Jennifer Devorak
Department for Children and Families
Department for Children and Families
Hearing Type: Order to Appear
Comment: CT
Department for Children and Families
2009-DM-000224 Mitchell D Young Jr, Petitioner vs. Doris J Young, Respondent
Hearing Type: Continued by Court
Comment: CT
Claudia Dawson
Department for Children and Families
2009-DM-001389 Michael J Pruett, Petitioner vs. Pamela J Pruett, Respondent
Hearing Type: Continued by Court
Comment: CT
Stanley McAfee
Department for Children and Families
2009-DM-002013 Gloria Adriana Amezcua Castaneda, Petitioner vs. Jesus Jose Rodriguez Hernandez, Respondent
Hearing Type: Continued by Court
Comment:
Court Trustee
Department for Children and Families
Adebayo Ogunmeno
2009-DM-002035 Angela Rich, Petitioner vs. Travis Lee Rich, Respondent
Hearing Type: Continued by Court
Comment:
Court Trustee
2009-DM-002191 Leticia Banuelos Arteaga, Petitioner vs. Jesus Ernesto Perez, Respondent
Court Trustee
Hearings in Division D 17 on Thursday, February 19, 2015 9:00:00AM
Defense Attorney
2014-DM-003098 State Of Kansas Ex Rel, et al., Petitioner vs. Anthony R Scott, Respondent
Hearing Type: Notice of Hearing
Comment: MOTION FOR DEFAULT JUDGMENT
Department for Children and Families
2014-DM-003107 State Of Kansas Ex Rel, Petitioner vs. Dena Tu, Respondent
Hearing Type: Motion
Comment: MOTION FOR DEFAULT JUDGMENT
Department for Children and Families
2015-DM-000012 State Of Kansas Ex Rel, et al., Petitioner vs. Jimmy A Barnes Jr, Respondent
Hearing Type: Notice of Hearing
Comment: MOTION FOR DEFAULT JUDGMENT
Kansas DCF Child Support Services
Hearings in Division D 10 on Wednesday, February 18, 2015 3:00:00PM
Plaintiff Attorney
Court Trustee
Defense Attorney
Michael Redmon
Court Trustee
Kansas DCF Child Support Services
Court Trustee
Pro Se
Case Number
Entitlement
Hearing Type: Continued by Court
Pro Se
Court Trustee
Court Trustee
2010-DM-001688 Amy M Strahle, Petitioner vs. Dustin W Strahle, Respondent
Stanley McAfee
Hearing Type: Motion
Defense Attorney
Comment: PRO SE MOTION TO MODIFY C/S
2010-DM-001755 Lacy Jones Wittkopp, Petitioner vs. Rodney H Wittkopp Jr, Respondent
Hearing Type: Continued by Court
Comment: CT
Court Trustee
2010-DM-001806 Denika Messa, Petitioner vs. Joao Messa, Respondent
Ann Colgan
Hearing Type: Continued by Court
Jessica Gregory
2011-DM-001109 Maria L Becerra, Petitioner vs. Carlos Mercado, Respondent
Hearing Type: Continued by Court
Comment: CT
James Carpenter
2011-DM-002049 Christina McCool, Petitioner vs. Nicholas James Reno, Respondent
Sheryl Bussell
Ann Colgan
Gerald Jeserich
Comment: MOTION TO REVIEW/MODIFY C/S
2011-DM-002382 Amy C Knetter, Petitioner vs. Joshua T Gladieux, Respondent
Hearing Type: Motion
Comment: MOTION TO REVIEW AND MODIFY C/S
Court Trustee
2012-DM-002532 Brooke Marie Barclift, et al., Petitioner vs. Jerrad W Barclift, Respondent
Kelli Cooper
Hearing Type: Continued by Court
Defense Attorney
Comment:
2011-DM-000701 Noey A Medina, etal., Petitioner vs. Dulce Vazquez Palomo, Respondent
Hearing Type: Continued by Court
Comment:
Douglas Waters
Comment:
2013-DM-000090 Amy Suzanne Randolph, Petitioner vs. Korey Maurice Randolph, Respondent
Hearing Type: Motion
Comment: MOTION TO REVIEW AND MODIFY C/S
Court Trustee
2013-DM-000627 Troy Adams, Petitioner vs. Carolyn L Adams, Respondent
Robert Laing
H Walker
Pro Se
Court Trustee
Hearing Type: Motion
Plaintiff Attorney
Mark Bodine
Plaintiff Attorney
Comment:
2010-DM-000825 Veronica Najera, Petitioner vs. Manuel Najera, Respondent
Hearing Type: Continued by Court
Comment:
Hearing Type: Motion
Lori Hoodenpyle
Hearings in Division D 13 on Wednesday, February 18, 2015 9:00:00AM
Case Number
Entitlement
2014-CV-000780 Stephanie Folkers vs. Jacob M Gardner, etal.
Hearing Type: Garnishment Requests for Hearing (by
Def)
Comment:
Notice to Judgment Debtor.
Comment: CT
Judith Hedrick
Plaintiff Attorney
Case Number
Entitlement
2008-DM-000765 Melanie J Hummer, Petitioner vs. Robert J Hanis, Respondent
Hearing Type: Order to Appear
Comment: PACES NON COMPLIANCE
M. HUMMER and R. HANIS
2010-DM-003030 Wesley Stephen Schlecta, etal., Petitioner vs. Nicole Heggie, Respondent
Hearing Type: Order to Appear
Comment: PACES NON COMPLIANCE
N. HEGGIE and W. S. SCHLECTA
2014-DM-002452 State of Kansas Ex Rel, etal., Petitioner vs. Israel Dela Cruz, Respondent
Hearing Type: Order to Appear
Comment: PACES NON COMPLIANCE
A. MERAZ and I. HERNANDEZ
2014-DM-002514 Jessie Miranda, etal., Petitioner vs. Moises Miranda, Respondent
Hearing Type: Order to Appear
Comment: PACES NON COMPLIANCE
J. MIRANDA and M. MIRANDA
2014-DM-002634 Clara Isabel Delgado, et al., Petitioner vs. Angelica Corona Sebastian, et al., Respondent
Hearing Type: Order to Appear
Comment: PACES NON-COMPLIANCE
K. DELGADO and A. CONTRERAS
2015-DM-000005 Trisha Lopez, Petitioner vs. Daniel Jose Enriquez, Respondent
Hearing Type: Order to Appear
Comment: PACES NON COMPLIANCE
T. LOPEZ and D. ENRIQUEZ
2015-DM-000080 Trisha Lopez, Petitioner vs. Daniel Jose Enriquez, Respondent
Hearing Type: Order to Appear
Comment: PACES NON COMPLIANCE
T.LOPEZ and D. ENRIQUEZ
Lori Hoodenpyle
2007-DM-001716 Jana L Peck, Petitioner vs. Robert A Peck Jr, Respondent
Hearing Type: Continued by Court
Comment:
Hearings in Division D 10 on Wednesday, February 18, 2015 9:00:00AM
Case Number
Comment: CT
2006-DM-001822 Rebecca Lynn Jurado, Petitioner vs. Jorge Luis Jurado, Respondent
Hearing Type: Continued by Court
Comment: CT
Hearing Type: Continued by Court
Pro Se
Department for Children and Families
Comment: MOTION FOR DEFAULT JUDGMENT
2014-DM-003095 State of Kansas Ex Rel, et al., Petitioner vs. Abdullahi Kerow, Respondent
2004-DM-002696 Melissa M Oropeza-Vail, Petitioner vs. Anthony L Vail, Respondent
Defense Attorney
Dianna Robb
Comment: MOTION FOR DEFAULT JUDGMENT
2014-DM-003087 State Of Kansas Ex Rel, et al., Petitioner vs. Brandon D Davis, Respondent
Plaintiff Attorney
2007-DM-000999 Maria T Quintana, Petitioner vs. Sergio Quintana, Respondent
Hearing Type: Continued by Agreement
Comment: CT
Comment: MOTION FOR DEFAULT JUDGMENT
2014-DM-003086 Edith Calderon, et al., Petitioner vs. Antonio Aguilar, Respondent
Rosie Quinn
Department for Children and Families
Comment: MOTION FOR DEFAULT JUDGMENT
2014-DM-003084 State Of Kansas Ex Rel, et al., Petitioner vs. Bobby Burrell Jr, Respondent
Hearing Type: Notice of Hearing
Department for Children and Families
Angela Trimble
Comment: MOTION FOR DEFAULT JUDGMENT
2014-DM-003082 State Of Kansas Ex Rel, et al., Petitioner vs. Chrystal D Elder, Respondent
Hearing Type: Notice of Hearing
Department for Children and Families
Department for Children and Families
Comment: MOTION FOR DEFAULT JUDGMENT
2014-DM-003080 State Of Kansas Ex Rel, Petitioner vs. Bleh Tu, Respondent
Hearing Type: Notice of Hearing
Kansas DCF Child Support ServicesRichard Fisk
Comment: MOTION FOR DEFAULT JUDGMENT
2014-DM-003060 State of Kansas Ex Rel, et al., Petitioner vs. Noel S Matias, Respondent
LEGAL NOTICE
Case Number
Entitlement
2004-DM-000689 Lakeisha D Anderson, Petitioner vs. Willie C Anderson, Respondent
Hearing Type: Continued by Court
Comment:
Hearing Type: Continued by Court
2014-DM-002600 State of Kansas, Ex Rel, Secretary, DCF, et al., Petitioner vs. Julian Saucedo Jr, Respondent
Hearing Type: Motion
LEGAL NOTICE
Hearings in Division D 17 on Thursday, February 19, 2015 9:00:00AM
Case Number
Entitlement
Hearing Type: Continued by Court
2014-DM-002678 State of Kansas Ex Rel, etal., Petitioner vs. Hunter A Dean, Respondent
Thursday, Ferurary 12, 2015
Comment: ORDER TO APPEAR AND SHOW CAUSE
2013-DM-000646 Carmen Salazar, Petitioner vs. Antonio Salazar, Respondent
Hearing Type: Continued by Court
Comment:
2013-DM-000928 Selena Ada Villarreal, Petitioner vs. Felix Amador Villarreal, Respondent
Hearing Type: Continued by Court
Comment:
Hearings in Division D 17 on Thursday, February 19, 2015 9:00:00AM
Hearings in Division D 17 on Thursday, February 19, 2015 9:00:00AM
Case Number
Entitlement
1995-DM-005404 Lori Jean Estrada, Petitioner vs. Derek Anthony Estrada Sr, Respondent
Hearing Type: Continued by Court
Comment:
Plaintiff Attorney
Defense Attorney
Social and Rehabilitation Services Pro Se
1997-DM-005046 Donna Marie Agee, Petitioner vs. Kenneth Lee Agee, Respondent
Hearing Type: Continued by Court
Comment:
Court Trustee
Case Number
Entitlement
Plaintiff Attorney
2013-DM-001149 State of Kansas Ex Rel, etal., Petitioner vs. Jamal R Reed, Respondent
Hearing Type: Continued by Court
Comment:
2013-DM-001384 Aiden Reed Matthew Calovich, et al., Petitioner vs. Aaron M Calovich, Respondent
Hearing Type: Continued by Court
Comment: CT
1998-DM-003969 Jennifer Mae Miller, Petitioner vs. William E Miller, Respondent
Hearing Type: Continued by Court
Comment:
2013-DM-001465 Jennifer L Gasper, Petitioner vs. Marquis P Miller, Respondent
Hearing Type: Continued by Court
Comment: CT
1998-DM-005373 Christine Clare Ulreich, Petitioner vs. Chad Aaron Ulreich, Respondent
Hearing Type: Continued by Court
Comment:
Jay Vader
1999-DM-001088 Jaime Morche, Petitioner vs. Robert R Rosas Jr, Respondent
Hearing Type: Continued by Court
Comment:
Court Trustee
Jay Vader
Defense Attorney
Kansas DCF Child Support ServicesJennifer Zook
Court Trustee
Sheryl Bussell
2014-DM-001091 Emma Jimenez, etal., Petitioner vs. Mario Avila-Rodriguez, Respondent
Hearing Type: Order to Appear
Comment: AMENDED ORDER TO APPEAR AND SHOW CAUSE
Hearings in Division D 18 on Tuesday, February 17, 2015 9:00:00AM
2000-DM-003589 Hallie E'mon Weaver, etal., Petitioner vs. Breanna Kaye Hooks, Respondent
Hearing Type: Motion
Comment: MOTION TO REVIEW AND MODIFY C/S
Court Trustee
2001-DM-000123 Diane M Peterson, Petitioner vs. Philip A Peterson, Respondent
Hearing Type: Continued by Court
Comment: CT
Court Trustee
2001-DM-000475 April Marie Cockerell, etal., Petitioner vs. Jason Lavere Little, Respondent
Hearing Type: Continued by Court
Comment: CT
Durant Abernethy
2001-DM-003196 Salvador Alcantara, Petitioner vs. Michelle Alcantara, Respondent
Hearing Type: Continued by Court
Comment:
Pro Se
Court Trustee
2002-DM-003337 Elise Renee Winn, Petitioner vs. John Franklin Winn, Respondent
Hearing Type: Continued by Court
Comment:
Court Trustee
2003-DM-000739 State of Kansas Ex Rel, etal., Petitioner vs. Alfonzo D Smith, Respondent
Hearing Type: Continued by Court
Comment:
Social and Rehabilitation Services
2003-DM-002342 Craig Kobe, Petitioner vs. Nicole Streker, etal., Respondent
Hearing Type: Continued by Court
Comment:
Court Trustee
2003-DM-002524 Tammy Robinson, Petitioner vs. Larry D Robinson, Respondent
Hearing Type: Continued by Court
Comment:
Court Trustee
D Ball
Case Number
Entitlement
1982-DM-002697 State of Kansas Ex Rel, etal., Petitioner vs. Garry Cranford, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Plaintiff Attorney
Defense Attorney
Kansas DCF Child Support Services
1992-DM-004236 State of Kansas Ex Rel, etal., Petitioner vs. Steven Davis, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Kansas DCF Child Support Services
1997-DM-002101 State of Kansas Ex Rel, etal., Petitioner vs. Terry W Collins, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Kansas DCF Child Support Services
1997-DM-005397 Raychel Delap, Petitioner vs. George K Delap, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support ServicesPro Se
1998-DM-002324 State of Kansas Ex Rel, etal., Petitioner vs. Carl Freese, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
1999-DM-002736 State of Kansas Ex Rel, etal., Petitioner vs. Maurice Crawford, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2002-DM-003476 State of Kansas Ex Rel, Petitioner vs. Terry W Collins, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Kansas DCF Child Support Services
2006-DM-002200 State of Kansas Ex Rel, etal., Petitioner vs. Darrin L Fry, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Kansas DCF Child Support Services
Thursday, February 12, 2015
LEGAL NOTICE
THE WYANDOTTE ECHO
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
Hearings in Division D 18 on Tuesday, February 17, 2015 9:00:00AM
Page 7
LEGAL NOTICE
LEGAL NOTICE
Hearings in Division D 18 on Tuesday, February 17, 2015 1:30:00PM
Case Number
Entitlement
2006-DM-003103 State of Kansas Ex Rel, etal., Petitioner vs. Carl W Freese, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Plaintiff Attorney
Defense Attorney
Kansas DCF Child Support Services
Case Number
Entitlement
2004-DM-000756 State of Kansas Ex Rel, etal., Petitioner vs. Bryan K Jackson, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Plaintiff Attorney
Defense Attorney
Kansas DCF Child Support Services
2007-DM-001687 State of Kansas Ex Rel, etal., Petitioner vs. Maurice Crawford, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2005-DM-001221 Melanie Hornsby, Petitioner vs. Amiri Hornsby, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support ServicesDayna Terrell
2008-DM-001302 State of Kansas Ex Rel, etal., Petitioner vs. Jason J Crump, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Kansas DCF Child Support Services
2005-DM-001731 State of Kansas Ex Rel, etal., Petitioner vs. Daniel T Jones, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2008-DM-001365 State of Kansas Ex Rel, etal., Petitioner vs. Benjie D Blakney, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2006-DM-000337 State of Kansas Ex Rel, etal., Petitioner vs. Raydale Hill Sr, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2009-DM-000590 State of Kansas Ex Rel, etal., Petitioner vs. Maurice Crawford, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2006-DM-002198 State of Kansas Ex Rel, etal., Petitioner vs. Lashonda Haskell, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2009-DM-000617 State of Kansas Ex Rel, etal., Petitioner vs. Maurice Crawford, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2006-DM-002962 State of Kansas Ex Rel, et al., Petitioner vs. Brandon M James, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2011-DM-001691 State of Kansas Ex Rel, etal., Petitioner vs. Darrin L Fry, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Kansas DCF Child Support Services
2007-DM-000216 State of Kansas Ex Rel, etal., Petitioner vs. Frederick J Hall, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2012-DM-001394 State of Kansas Ex Rel, etal., Petitioner vs. Jason J Crump, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Kansas DCF Child Support Services
2007-DM-000887 State of Kansas Ex Rel, etal., Petitioner vs. Adrian D Jones, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2013-DM-001153 State of Kansas Ex Rel, Petitioner vs. Roosevelt L Donnell Jr, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Department for Children and Families
2007-DM-001476 State of Kansas Ex Rel, et al., Petitioner vs. Carlisle R Hervey, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2014-DM-002961 State Of Kansas Ex Rel, et al., Petitioner vs. Jesus Gonzalez, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Department for Children and Families
2007-DM-001477 State of Kansas Ex Rel, et al., Petitioner vs. Bobby R Hopkins Jr, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2007-DM-002090 State of Kansas Ex Rel, etal., Petitioner vs. Kenneth A Jackson, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2007-DM-002202 State of Kansas Ex Rel, etal., Petitioner vs. Macio L Houston, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
Hearings in Division D 18 on Tuesday, February 17, 2015 1:30:00PM
Case Number
Entitlement
1985-DM-000828 Richelle C Hyman, Petitioner vs. Charles R Hyman Sr, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Plaintiff Attorney
Defense Attorney
Kansas DCF Child Support Services
1985-DM-002683 State of Kansas Ex Rel, etal., Petitioner vs. Charles Heggie, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2007-DM-002912 State of Kansas Ex Rel, etal., Petitioner vs. Macio Lorenzo Houston, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
1990-DM-005016 State of Kansas Ex Rel, et al., Petitioner vs. Herbert L Jones jr, Respondent
Department for Children and Families
2008-DM-000095 State of Kansas Ex Rel, etal., Petitioner vs. Daniel T Jones, Respondent
Kansas DCF Child Support Services
Hearings in Division D 18 on Tuesday, February 17, 2015 1:30:00PM
Case Number
Entitlement
Hearing Type: Continued by Agreement
Hearings in Division D 18 on Tuesday, February 17, 2015 1:30:00PM
Plaintiff Attorney
Defense Attorney
Comment: CONTEMPT
Case Number
Entitlement
Hearing Type: Continued by Agreement
Plaintiff Attorney
Defense Attorney
Comment: CONTEMPT
1991-DM-002211 State of Kansas Ex Rel, etal., Petitioner vs. Ralph D Juarez, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2008-DM-000097 State of Kansas Ex Rel, etal., Petitioner vs. Daniel T Jones, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
1991-DM-004697 State of Kansas Ex Rel, etal., Petitioner vs. Herbert L Jones Jr, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2008-DM-000650 State of Kansas Ex Rel, Petitioner vs. Gaylan C Horton, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
1992-DM-001643 Anglea Harris, Petitioner vs. David J Harris, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Kansas DCF Child Support Services
2008-DM-000652 State of Kansas Ex Rel, Petitioner vs. Benjamin A Hildebrand, Respondent
Hearing Type: Continued by Agreement
Comment: FOR $175.00
Kansas DCF Child Support Services
1993-DM-001316 State of Kansas Ex Rel, etal., Petitioner vs. Charles O Heggie, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2008-DM-001853 State of Kansas Ex Rel, etal., Petitioner vs. Adrian L Hearron, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
1994-DM-004048 Kimberly Hockett, Petitioner vs. Willis John Hockett III, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2008-DM-002599 State of Kansas Ex Rel, etal., Petitioner vs. Macio L Houston, etal., Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
1994-DM-005117 St Of Ks Ex Rel, etal., Petitioner vs. James A Harris, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2008-DM-002936 Paul V Owen, Petitioner vs. Jana Marie Owen-Hokanson, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Stanley McAfee
1995-DM-005684 State of Kansas Ex Rel, etal., Petitioner vs. Raymond Donnell Johnson, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2008-DM-002942 State of Kansas Ex Rel, etal., Petitioner vs. Gary Johnson, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
1996-DM-001229 State of Kansas Ex Rel, etal., Petitioner vs. Dwayne Joe, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2009-DM-000118 State of Kansas Ex Rel, etal., Petitioner vs. Adrian D Jones, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Social and Rehabilitation Services
1996-DM-001395 State of Kansas Ex Rel, etal., Petitioner vs. Sean A Jordan, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2009-DM-000119 State of Kansas Ex Rel, etal., Petitioner vs. Adrian D Jones, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Social and Rehabilitation Services
1996-DM-001396 State of Kansas Ex Rel, etal., Petitioner vs. Sean A Jordan, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2009-DM-002272 State of Kansas Ex Rel, etal., Petitioner vs. Jessica M Owens, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
1996-DM-001522 State of Kansas Ex Rel, etal., Petitioner vs. James A Harris, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2009-DM-003159 State of Kansas Ex Rel, etal., Petitioner vs. David C Hoy, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Social and Rehabilitation Services
1996-DM-002694 State of Kansas Ex Rel, etal., Petitioner vs. James A Harris, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2010-DM-000381 State of Kansas Ex Rel, etal., Petitioner vs. Bobby R Hopkins Jr, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2010-DM-000596 State of Kansas Ex Rel, etal., Petitioner vs. Frankie Lee King, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
1996-DM-003971 St Of Ks, etal., Petitioner vs. Robert A Hill, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Hearings in Division D 18 on Tuesday, February 17, 2015 1:30:00PM
Case Number
Entitlement
Plaintiff Attorney
1997-DM-000547 State of Kansas Ex Rel, etal., Petitioner vs. Sean A Jordan, Respondent
Hearing Type: Continued by Agreement
Hearing Type: Continued by Agreement
Comment: CONTEMPT
1997-DM-003245 State of Kansas Ex Rel, etal., Petitioner vs. John R Honeycutt, Respondent
Hearing Type: Continued by Agreement
Hearing Type: Continued by Agreement
Hearing Type: Continued by Agreement
Hearing Type: Continued by Agreement
2011-DM-000565 State of Kansas Ex Rel, etal., Petitioner vs. William Jenkins, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2011-DM-002032 Jamie Hernandez, Petitioner vs. Edgar Hernandez, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2011-DM-002060 State of Kansas Ex Rel, etal., Petitioner vs. Isreal Jasso, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2011-DM-002816 State of Kansas Ex Rel, etal., Petitioner vs. William Melton Jenkins, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2012-DM-000109 State of Kansas Ex Rel, et al., Petitioner vs. Jerell R Harvey, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Kansas DCF Child Support Services
2012-DM-003101 State of Kansas Ex Rel, etal., Petitioner vs. Michael Ryan Harper, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2013-DM-000418 Kimberly A Grey, Petitioner vs. Claude C Grey, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2013-DM-002384 State of Kansas Ex Rel, etal., Petitioner vs. James M Jorgensen, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2014-DM-000600 State of Kansas Ex Rel, etal., Petitioner vs. Adrian D Jones, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
Kansas DCF Child Support Services
Kansas DCF Child Support Services
Kansas DCF Child Support Services
Kansas DCF Child Support Services
Kansas DCF Child Support Services
Kansas DCF Child Support Services
Kansas DCF Child Support Services
Kansas DCF Child Support Services
Comment: CONTEMPT
2002-DM-004217 Ericca A Ragsdale, Petitioner vs. Jose M Herrera, Respondent
Hearing Type: Continued by Agreement
Kansas DCF Child Support Services
Comment: CONTEMPT
2002-DM-001573 Shawanda Mithcell, Petitioner vs. Raymond Johnson, Respondent
Hearing Type: Continued by Agreement
Kansas DCF Child Support Services
Comment: CONTEMPT
2001-DM-004116 State of Kansas Ex Rel, etal., Petitioner vs. James A Harris, Respondent
Hearing Type: Continued by Agreement
2011-DM-000157 State of Kansas Ex Rel, etal., Petitioner vs. Marquel D Hicks, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Comment: CONTEMPT
2001-DM-003794 State of Kansas Ex Rel, etal., Petitioner vs. Adrian L Hearron, Respondent
Hearing Type: Continued by Agreement
Kansas DCF Child Support ServicesKansas DCF Child Support Services
Comment: CONTEMPT
2000-DM-003318 Bessie Blanford, Petitioner vs. Neville Haynes, Respondent
Hearing Type: Continued by Agreement
Kansas DCF Child Support Services
Comment: CONTEMPT
2000-DM-002933 State of Kansas Ex Rel, etal., Petitioner vs. Adrian L Hearron, Respondent
Hearing Type: Continued by Agreement
2010-DM-003097 State of Kansas Ex Rel, etal., Petitioner vs. Reginald L Mitchell, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Comment: CONTEMPT
2000-DM-002635 State of Kansas Ex Rel, Petitioner vs. Stacy S Hayes, Respondent
Defense Attorney
Kansas DCF Child Support Services
Comment: CONTEMPT
1999-DM-003891 Katherine S Reynolds Meye, Petitioner vs. Jeremy Wayne Meyer, Respondent
Plaintiff Attorney
Kansas DCF Child Support Services
Comment: CONTEMPT
1998-DM-004480 State of Kansas Ex Rel, etal., Petitioner vs. James A Harris, Respondent
Entitlement
2010-DM-002787 State of Kansas Ex Rel, etal., Petitioner vs. Patricia Hamic, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Comment: CONTEMPT
1997-DM-003011 State of Kansas Ex Rel, etal., Petitioner vs. Kenneth Hughes, Respondent
Case Number
Kansas DCF Child Support Services
Comment: CONTEMPT
1997-DM-000839 State of Kansas Ex Rel, etal., Petitioner vs. Adrian D Jones, Respondent
Hearing Type: Continued by Agreement
Hearings in Division D 18 on Tuesday, February 17, 2015 1:30:00PM
Defense Attorney
Kansas DCF Child Support Services
Comment: CONTEMPT
Hearings in Division D 18 on Wednesday, February 18, 2015 1:30:00PM
Case Number
Entitlement
Plaintiff Attorney
Defense Attorney
Hearings in Division D 18 on Thursday, February 19, 2015 9:00:00AM
Case Number
Entitlement
2004-DM-002356 State of Kansas Ex Rel, Petitioner vs. Abullah Sayles, Respondent
Page 8
THE WYANDOTTEHearing
ECHO
Type: Continued by Agreement
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
Hearings in Division D 18 on Wednesday, February 18, 2015 1:30:00PM
Case Number
Entitlement
2014-DM-002286 John Earl Bragg, Petitioner vs. Sandra A Greer, Respondent
Hearing Type: Motion
Comment:
Plaintiff Attorney
Pro Se
2014-DM-002664 Caleb Heineken, Petitioner vs. Melanie Heineken, Respondent
Hearing Type: Motion
Comment: MOTION FOR RECONSIDER
Andoni Garrote
2014-DM-002665 Jesse Heineken, Petitioner vs. Melanie Heineken, Respondent
Hearing Type: Motion
Comment: MOTION FOR RECONSIDER
Pro Se
Defense Attorney
LEGAL NOTICE
Comment: CONTEMPT
LEGAL NOTICE
2004-DM-002770 State of Kansas Ex Rel, Petitioner vs. Dimitry L Stallings, Respondent
Hearing Type: Continued by Agreement
Defense Attorney
LEGAL NOTICE
Kansas DCF Child Support Services
Comment: CONTEMPT
2004-DM-003111 State of Kansas Ex Rel, etal., Petitioner vs. Eldridge Taylor, Respondent
Hearing Type: Continued by Agreement
Plaintiff Attorney
Kansas DCF Child Support Services
Thursday,
Ferurary 12, 2015
Kansas DCF Child Support Services
Comment: CONTEMPT
2004-DM-003371 Oscar Rodriguez, Petitioner vs. Angela Rodriguez, Respondent
Hearing Type: Motion
Kent Docking
Comment: MOTION FOR MODIFICATION OF CHILD SUPPORT
2004-DM-003561 Laura N Williams, Petitioner vs. James A Seibert, Respondent
Hearing Type: Continued by Agreement
Erna Loomis
Kansas DCF Child Support Services
Comment: FOR $50.00
2004-DM-003889 State of Kansas Ex Rel, etal., Petitioner vs. Michael L Ross, Respondent
Hearing Type: Continued by Agreement
Hearings in Division D 18 on Thursday, February 19, 2015 9:00:00AM
Kansas DCF Child Support Services
Comment: MOTION FOR MODIFICATION OF CHILD SUPPORT
2004-DM-004122 State of Kansas Ex Rel, etal., Petitioner vs. Shawn A Velasquez, Respondent
Kansas DCF Child Support Services
Case Number
Entitlement
1983-DM-002120 Christop Gerloff, etal., Petitioner vs. David R Parker, Respondent
Hearing Type: Continued by Agreement
Comment: FOR $100.00
Plaintiff Attorney
Defense Attorney
Kansas DCF Child Support Services
1984-DM-002351 Beverly D Taylor, Petitioner vs. Thompson D Taylor, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Kansas DCF Child Support Services
1985-DM-001522 State of Kansas Ex Rel, etal., Petitioner vs. Mark W Smith, Respondent
Hearing Type: Continued by Agreement
Comment: FOR $100.00
Kansas DCF Child Support Services
1989-DM-003234 State of Kansas Ex Rel, etal., Petitioner vs. Jerry Lee Robinson, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
1990-DM-005805 State of Kansas Ex Rel, etal., Petitioner vs. Roy Lee Taylor Jr, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
1991-DM-000796 State of Kansas Ex Rel, etal., Petitioner vs. Arthur Williams Jr, Respondent
Hearing Type: Continued by Agreement
Comment: FOR $50.00
Kansas DCF Child Support Services
1991-DM-002146 Donna L Passantino, Petitioner vs. Richard L Passantino, Respondent
Hearing Type: Continued by Agreement
Comment: FOR $100.00
Kansas DCF Child Support Services
1993-DM-000625 State of Kansas Ex Rel, et al., Petitioner vs. Yusef A Tribue, Respondent
Hearing Type: Continued by Agreement
Comment: FOR $200.00
Kansas DCF Child Support Services
1993-DM-000626 State of Kansas Ex Rel, etal., Petitioner vs. Yusef A Tribue, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support ServicesPro Se
Case Number
Entitlement
Hearing Type: Continued by Agreement
1993-DM-003134 State of Kansas, etal., Petitioner vs. Herman L Weakley, Respondent
2007-DM-002046 State of Kansas Ex Rel, etal., Petitioner vs. Eric D Williams, Respondent
Hearing Type: Continued by Agreement
Comment: FOR ANOTHER $100.00
Kansas DCF Child Support Services
Department for Children and Families
2007-DM-002047 State of Kansas Ex Rel, etal., Petitioner vs. Roderick E Reed, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2008-DM-002015 State of Kansas Ex Rel, etal., Petitioner vs. Ruben A Reyes, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
Comment: FOR AT LEAST $100.00
2005-DM-001203 Portia Marie Cameron, Petitioner vs. Vernon Gerard Reid, Respondent
Hearing Type: Continued by Agreement
2005-DM-001541 Terry Gayle Swon, Petitioner vs. Fernando M Rendell, Respondent
Hearing Type: Continued by Agreement
Plaintiff Attorney
Defense Attorney
Comment: CONTEMPT
Kansas DCF Child Support Services
Comment: MOTION TO DETERMINE ARREARS
2007-DM-000945 Crystal L Vaughn, Petitioner vs. Willie L Vaughn IV, Respondent
Hearing Type: Continued by Agreement
Kansas DCF Child Support Services
Comment: FOR ANOTHER $150.00
2007-DM-000002 State of Kansas Ex Rel, et al., Petitioner vs. Sullivan D Stevens, Respondent
Hearing Type: Motion
Kansas DCF Child Support Services
Comment: FOR $131.00
2006-DM-002063 Social Rehabilitation Services, Petitioner vs. Aaron J Sparkman, Respondent
Hearing Type: Continued by Agreement
Kansas DCF Child Support Services
Comment: CONTEMPT
2006-DM-001899 State of Kansas Ex Rel, etal., Petitioner vs. Shea D Reid, Respondent
Hearing Type: Continued by Agreement
Kansas DCF Child Support Services
Comment: FOR $100.00
Pro Se
Pro Se
Comment: CONTEMPT
2007-DM-001799 St Of Ks Ex Rel, etal., Petitioner vs. Keith D Taylor, Respondent
Hearings in Division D 18 on Thursday, February 19, 2015 9:00:00AM
Case Number
Entitlement
Hearing Type: Continued by Agreement
Hearing Type: Continued by Agreement
Kansas DCF Child Support Services
Hearings in Division D 18 on Thursday, February 19, 2015 9:00:00AM
Plaintiff Attorney
Defense Attorney
Comment: CONTEMPT
1994-DM-000149 State of Kansas Ex Rel, etal., Petitioner vs. Keith D Taylor, Respondent
Hearing Type: Continued by Agreement
Comment: FOR $160.00
Kansas DCF Child Support Services
2008-DM-002141 State of Kansas Ex Rel, etal., Petitioner vs. Daniel E Smith, Respondent
Hearing Type: Continued by Agreement
Comment: FOR $300.00
Kansas DCF Child Support Services
1994-DM-000178 State of Kansas Ex Rel, etal., Petitioner vs. Roderick E Reed, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2008-DM-002333 State of Kansas Ex Rel, Petitioner vs. Lakeisha C Yarbrough, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
1994-DM-002630 State of Kansas Ex Rel, etal., Petitioner vs. Mark Smith, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2008-DM-002970 State of Kansas Ex Rel, etal., Petitioner vs. Keith D Taylor, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
1995-DM-000405 State of Kansas Ex Rel, etal., Petitioner vs. Roderick E Reed, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2009-DM-000395 State of Kansas Ex Rel, etal., Petitioner vs. Donald S Shead, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Social and Rehabilitation Services
1995-DM-001267 State of Kansas Ex Rel, etal., Petitioner vs. Joseph Richardson, Respondent
Hearing Type: Continued by Agreement
Comment: FOR ANOTHER $50.00
Kansas DCF Child Support Services
2009-DM-000402 State of Kansas Ex Rel, etal., Petitioner vs. Vinol S Wilson, Respondent
Kansas DCF Child Support Services
Hearing Type: Motion
Comment: MOTION FOR MODIFICATION OF CHILD SUPPORT
1995-DM-002142 State of Kansas Ex Rel, etal., Petitioner vs. Dale C Webb, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2009-DM-000479 State of Kansas Ex Rel, et al., Petitioner vs. Antuain D Tatum, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
1995-DM-004721 State of Kansas Ex Rel, etal., Petitioner vs. Mark Smith, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2009-DM-000782 Cristy E Smith, Petitioner vs. Nathaniel D Smith, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support ServicesKenneth Geniuk
1996-DM-003024 State of Kansas Ex Rel, et al., Petitioner vs. Edroy D Taylor, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Kansas DCF Child Support Services
2009-DM-001533 State of Kansas Ex Rel, etal., Petitioner vs. Dominique L Price, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Kansas DCF Child Support Services
1997-DM-003370 State of Kansas Ex Rel, etal., Petitioner vs. Charles Shelby, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2009-DM-001565 State of Kansas Ex Rel, etal., Petitioner vs. Jorge L Santana, Respondent
Kansas DCF Child Support Services
Hearing Type: Motion
Comment: MOTION FOR MODIFICATION OF CHILD SUPPORT
1998-DM-004334 State of Kansas Ex Rel, etal., Petitioner vs. Rawls Keith Phillips, Respondent
Hearing Type: Continued by Agreement
Comment: FOR ANOTHER $100.00
Kansas DCF Child Support Services
2009-DM-001565 State of Kansas Ex Rel, etal., Petitioner vs. Jorge L Santana, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
1998-DM-005227 State of Kansas Ex Rel, etal., Petitioner vs. Eric B Larkins, Respondent
Hearing Type: Continued by Agreement
Comment: FOR $110.00
Kansas DCF Child Support Services
1998-DM-005261 Mary K Earnest, Petitioner vs. John E Winn, Respondent
Hearing Type: Continued by Agreement
Comment: FOR ANOTHER $175.00
Kansas DCF Child Support Services
1998-DM-005424 State of Kansas Ex Rel, etal., Petitioner vs. David W Walls, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
Hearings in Division D 18 on Thursday, February 19, 2015 9:00:00AM
Entitlement
Case Number
Entitlement
Plaintiff Attorney
2009-DM-002990 State of Kansas Ex Rel, etal., Petitioner vs. Fernando M Rendell, Respondent
Hearings in Division D 18 on Thursday, February 19, 2015 9:00:00AM
Case Number
Kansas DCF Child Support Services
Plaintiff Attorney
Defense Attorney
Hearing Type: Continued by Agreement
Defense Attorney
Kansas DCF Child Support Services
Comment: CONTEMPT
2010-DM-000489 State of Kansas Ex Rel, etal., Petitioner vs. Willie L Vaughn, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2010-DM-002079 State of Kansas Ex Rel, etal., Petitioner vs. Keith D Taylor, Respondent
Kansas DCF Child Support Services
Hearing Type: Continued by Agreement
Comment: CONTEMPT
1999-DM-000617 Social Rehabilitation Services, etal., Petitioner vs. Eldridge Taylor III, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
1999-DM-001166 State of Kansas Ex Rel, etal., Petitioner vs. Eldridge Taylor III, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2001-DM-000082 State of Kansas Ex Rel, etal., Petitioner vs. Keith Taylor, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2011-DM-003107 Jamelah Lashaun Perkins, Petitioner vs. Fernando M Rendell, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2001-DM-003164 State of Kansas Ex Rel, etal., Petitioner vs. Eldridge Taylor III, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2012-DM-000725 Claudia Soto-Deharo, Petitioner vs. Hedilberto Pacheco-Lopez, Respondent
Kansas DCF Child Support Services
2001-DM-004677 State of Kansas Ex Rel, Petitioner vs. Fernando M Rendell, Respondent
Hearing Type: Continued by Agreement
Comment: MOTION FOR CONTEMPT
Kansas DCF Child Support Services
2012-DM-002684 State of Kansas Ex Rel, etal., Petitioner vs. Kelly A Rhodes, Respondent
2002-DM-001614 State of Kansas Ex Rel, etal., Petitioner vs. Darnell L Perkins, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2012-DM-003293 Gail L Potter, Petitioner vs. Joseph E Potter Sr, Respondent
2011-DM-000130 State of Kansas Ex Rel, etal., Petitioner vs. Christopher L Reeves, Respondent
Hearing Type: Motion
Kansas DCF Child Support Services
Comment: MOTION FOR MODIFICATION OF CHILD SUPPORT
2011-DM-002214 State of Kansas Ex Rel, et al., Petitioner vs. Darnell L Perkins Sr, Respondent
Hearing Type: Continued by Agreement
Hearing Type: Continued by Agreement
Hearing Type: Continued by Agreement
Hearing Type: Motion
Kansas DCF Child Support Services
Comment: CONTEMPT
Comment: FOR $225.00
Kansas DCF Child Support Services
Comment: MUST APPEARS AND HAVE $200.00
Stanley McAfee
Comment: MOTION FOR MODIFICATION OF CHILD SUPPORT
Albert Grauberger
2002-DM-003389 Sheila R Wiley, Petitioner vs. James D Taylor, Respondent
Department for Children and Families
Hearing Type: Motion
Comment: MOTION FOR MODIFICATION OF CHILD SUPPORT
2013-DM-002368 State of Kansas Ex Rel, etal., Petitioner vs. Tracy Lynn Williams, Respondent
2003-DM-000793 Amanda Rohde, Petitioner vs. Brian Rohde Sr, Respondent
Kansas DCF Child Support ServicesAnn Colgan
Hearing Type: Motion
Comment: MOTION FOR MODIFICATION OF CHILD SUPPORT
2013-DM-002546 State of Kansas Ex Rel, et al., Petitioner vs. Christopher C Washington, Respondent
2003-DM-003568 Paula M Walkoviak, Petitioner vs. Corey E Wilcox, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
2014-DM-000129 State of Kansas Ex Rel, etal., Petitioner vs. Tracy Lynn Williams, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2014-DM-000207 State of Kansas Ex Rel, etal., Petitioner vs. Sabrina R Ramirez, Respondent
Department for Children and Families
Stanley McAfee
Kansas DCF Child Support Services
2003-DM-003901 Monica N White, Petitioner vs. David White, Respondent
Department for Children and Families
Hearing Type: Motion
Comment: MOTION FOR MODIFICATION OF CHILD SUPPORT
2003-DM-003901 Monica N White, Petitioner vs. David White, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Department for Children and Families
2003-DM-004921 State of Kansas Ex Rel, etal., Petitioner vs. Billy A Viner III, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2003-DM-004929 Melanie G Douglas, Petitioner vs. Kevin D Taylor, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
Hearing Type: Continued by Agreement
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Plaintiff Attorney
Defense Attorney
Kansas DCF Child Support Services
2014-DM-001018 State of Kansas Ex Rel, etal., Petitioner vs. Donald L Wilson, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
2014-DM-001246 State of Kansas Ex Rel, etal., Petitioner vs. Krystal R Swygert, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Kansas DCF Child Support Services
Kansas DCF Child Support Services
2014-DM-001840 State of Kansas Ex Rel, etal., Petitioner vs. Fernando M Rendell, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Kansas DCF Child Support Services
Kansas DCF Child Support Services
2014-DM-002629 State of Kansas Ex Rel, et al., Petitioner vs. John W Smith III, Respondent
Hearing Type: Continued by Agreement
Comment: FOR $200.00
Kansas DCF Child Support Services
Plaintiff Attorney
Defense Attorney
Comment: CONTEMPT
2004-DM-003111 State of Kansas Ex Rel, etal., Petitioner vs. Eldridge Taylor, Respondent
Hearing Type: Continued by Agreement
Comment: CONTEMPT
Hearing Type: Continued by Agreement
Kansas DCF Child Support Services
Comment: MOTION FOR MODIFICATION OF CHILD SUPPORT
Hearings in Division D 18 on Thursday, February 19, 2015 9:00:00AM
Comment: CONTEMPT
2004-DM-002770 State of Kansas Ex Rel, Petitioner vs. Dimitry L Stallings, Respondent
Hearing Type: Motion
Kansas DCF Child Support Services
Comment: CONTEMPT
Case Number
Entitlement
2014-DM-001005 State of Kansas Ex Rel, etal., Petitioner vs. Jorge Vega Anaya, Respondent
Hearing Type: Motion
Comment: NEW MOTION FOR CONTEMPT
Hearings in Division D 18 on Thursday, February 19, 2015 9:00:00AM
Case Number
Entitlement
2004-DM-002356 State of Kansas Ex Rel, Petitioner vs. Abullah Sayles, Respondent
Hearing Type: Continued by Agreement
Kansas DCF Child Support Services
Thursday, February 12, 2015
LEGAL NOTICE
WYANDOTTE COUNTY
STATE OF KANSAS
Notice of
Closing of
Registration Books
before Unified
Government
Primary Election
March 3, 2015
Pursuant to the provisions of
K.S.A. 25-2311(c), notice is hereby
given that on the 10th day of February, 2015, all registration books
for the Unified Government Primary election will close at the end of
regular business hours. Registration books will remain closed until
the 4th day of March, 2015.
In Witness Whereof, I have
hereunto set my hand and
official seal this 12th day of
February, A. D. 2015.
(Seal)
s/ Bruce L. Newby
Election Commissioner
(First published 2-1215)
1t-The Wyandotte Echo-2-12-15
NOTICE OF PLACES
AND DATES OF
REGISTRATION
In compliance with the provisions of K.S.A. 25-2310, notice
is hereby given that the books
for registration of voters will
be open at the following places
during regular business hours.
THE WYANDOTTE ECHO
LEGAL NOTICE
WEST LOCATIONS
Neighborhood Resource Center
4953 State Ave
Kansas City KS 66102
K C K Community College (Jewell Student Center, Lower Level)
7250 State Ave
Kansas City KS 66112
Wyandotte West Branch Library (Circulation)
1737 N 82nd St
Kansas City KS 66112
PIPER LOCATIONS
Piper U S D #203 (District
Office)
3130 N. 122nd St
Kansas City KS 66109
EDWARDSVILLE
LOCATIONS
City Clerk’s Office (Edwardsville City Hall)
690 S 4th St
Edwardsville KS 66111
BONNER SPRINGS
LOCATIONS
City Clerk’s Office (Bonner
Springs City Hall)
205 E 2nd St
Bonner Springs KS 66012
Bonner Springs City Library
(check-out desk)
201 N Nettleton Ave
Bonner Springs KS 66012
Persons who apply for services
at voter registration agencies
may register at the following
places during regular business
hours:
DOWNTOWN LOCATIONS
Unified Government Clerk’s
Office, Municipal Office Bldg.
– Room 323 (City Hall)
701 N 7th St, Rm. 323
Kansas City, KS 66101
Kansas Department for Children and Families
402 State Ave
Kansas City, KS
Kansas City Kansas Main Public Library (Information Desk)
625 Minnesota Ave
Kansas City, KS 66101
Wyandotte Co. Health Department
619 Ann Ave
Kansas City, KS
El Centro, Inc.
650 Minnesota Ave
Kansas City, KS 66101
Department of Motor Vehicle
1951 N 63rd Dr
Kansas City, KS 66102
Wyandotte County Election
Office
850 State Ave
Kansas City Ks 66101
At the close of business on
February 10, 2015, the books
for registration of voters will
close and will remain closed
until till the 4th day March,
2015.
A citizen of the United States
who is 18 years of age or older,
or will have attained the age of
18 years at the next election,
must register before he or she
can vote. Registration is open
until the close of business on
the 21st day before the election.
When a voter has been registered according to law, the
voter shall remain registered
until the voter changes name
by marriage, divorce or other
legal proceeding or changes
residence. The voter may
re-register in person, by mail
or other delivery when registration is open or the voter may
re-register on Election Day.
Application forms shall be
provided by the County Election
Officer or the Secretary of State
upon request. The application
shall be signed by the applicant
under penalty of perjury.
In Witness Whereof I have
hereunto set my hand and seal
this 12th day of February, 2015
(Seal)
s/Bruce L. Newby
Election Commissioner
(First published 2-1215)
1t-The Wyandotte Echo-2-12-15
NORTH LOCATIONS
Friends of Yates, Inc.
1418 Garfield
Kansas City KS 66104
CENTRAL LOCATIONS
Donnelly College – Room 116
(Dean of Student’s Office)
608 N 18th St
Kansas City KS 66102
Coalition for Independence
4911 State Ave
Kansas City KS 66102
ROSEDALE LOCATIONS
K U Medical Center (Information Booth)
ATTN: Volunteer Services
3901 Rainbow Blvd
Kansas City KS 66160
Rosedale Development Association
1403 Southwest Blvd
Kansas City Ks 66103
ARGENTINE LOCATIONS
South Branch Library
3104 Strong Ave
Kansas City KS 66106
ARMOURDALE
LOCATIONS
Armourdale Renewal Association
Armourdale Recreation Center
730 Osage Ave
Kansas City KS 66105
TURNER LOCATIONS
Turner Community Library
831 S 55th St
Kansas City KS 66106
NOTICE OF PRIMARY
ELECTION
State of Kansas)
County of Wyandotte)
Notice is hereby given that
a Primary Election will be held
on the 3rd day of March 2015.
Page 9
LEGAL NOTICE
LEGAL NOTICE
Notice is further given
that at said election voters
of the Unified Government
of Wyandotte County/Kansas City, Kansas, within the
geographic boundaries of
Wyandotte County, Commissioner At-Large District 1, will
nominate two (2) candidates,
each voting for one (1) candidate from among the following
candidates, each seeking the
position of Commissioner AtLarge District 1:
locations and will serve the
areas indicated:
Nathan Barnes
2706 N. Hallock
Kansas City, Kansas 66101
Melissa Brune Bynum
3756 N. 83rd
Kansas City, Kansas 66109
Mark Gilstrap
4218 N. 126th St.
Kansas City, Kansas 66109
LaVert A. Murray
1811 N. 79th St.
Kansas City, Kansas 66112
Tamika Pledger
1920 N. 16th St.
Kansas City, Kansas 66104
Christal Watson
8532 Spring Ave.
Kansas City, Kansas 66109
Janice (Grant) Witt
2717 N. 88th Ter.
Kansas City, Kansas 66109
Mailing address:
10940 Parallel Pkwy. K280
Kansas City, Kansas 66109
Notice is further given that at
said election voters of the Unified
Government of Wyandotte County/Kansas City, Kansas, within
the geographic boundaries of
Wyandotte County, Commissioner District 4, will nominate
two (2) candidates, each voting
for one (1) candidate from among
the following candidates, each
seeking the position of Commissioner District 4:
Harold Johnson
2403 Nebraska Ct.
Kansas City, Kansas 66102
Tarence L. Maddox
1951 N. 12th
Kansas City, Kansas 66104
Scott C. Murray
605 Everett Ave.
Kansas City, Kansas 66101
Mailing address:
P. O. Box 171733
Kansas City, Kansas 66117
Notice is further given that at
said election voters of the Unified
Government of Wyandotte County/
Kansas City, Kansas, within the
geographic boundaries of the City of
Kansas City, Kansas, will nominate
two (2) candidates, each voting for
one (1) candidate from among the
following candidates, each seeking
the position of Board of Public Utilities, At-Large Position 3:
Murray D. Anderson, Sr.
4101 S. Minnie
Kansas City, Kansas 66101
Thomas H. Gordon
2521 N. 7th St.
Kansas City, Kansas 66101
Chris McCord
3221 N. 131st St.
Kansas City, Kansas 66109
Norman D. Scott
501 N. 86th St.
Kansas City, Kansas 66112
( (First published 2-1215)
1t-The Wyandotte Echo-2-12-15
POLLING PLACES
The polls will be open from 7:00
a.m. to 7:00 p.m. at the aforementioned election. Polling
places will be at the following
KANSAS CITY
WARD 1
1 Mt. Zion Baptist Church
417 Richmond Ave
2 Mt. Zion Baptist Church
417 Richmond Ave
3 Mt. Zion Baptist Church
417 Richmond Ave
WARD 2
1 Mt. Zion Baptist Church
417 Richmond Ave
2 Mt. Zion Baptist Church
417 Richmond Ave
3 Mt. Zion Baptist Church
417 Richmond Ave
4 Mt. Zion Baptist Church
417 Richmond Ave
5 Mt. Zion Baptist Church
417 Richmond Ave
WARD 3
1 Bible Temple Baptist
Church
2804 Hiawatha
2 Bible Temple Baptist
Church
2804 Hiawatha
3 Breidenthal Youth and
Family Center
1240 Troup Ave
4 Breidenthal Youth and
Family Center
1240 Troup Ave
WARD 4
1 National Guard
100 S 20th St
2 National Guard
100 S 20th St
3 National Guard
100 S 20th St
4 National Guard
100 S 20th St
Armory
Armory
Armory
Armory
WARD 5
1 Heart of America Regional
Volleyball
548 S Coy St
2 Heart of America Regional
Volleyball
548 S Coy St
3 Heart of America Regional
Volleyball
548 S Coy St
4 Heart of America Regional
Volleyball
548 S Coy St
5 National Guard Armory
100 S 20th St
WARD 6
1 Heart of America Regional
Volleyball
548 S Coy St
2 Heart of America Regional
Volleyball
548 S Coy St
WARD 7
1 Argentine Community Center
2800 Metropolitan Ave
2 Argentine Community Center
2800 Metropolitan Ave
3 Argentine Community Center
2800 Metropolitan Ave
4 Risen Lamb International
Church of the Nazarene
5301 Metropolitan Ave
5 Argentine Community Center
2800 Metropolitan Ave
6 Argentine Community Center
2800 Metropolitan Ave
7 Risen Lamb International
Church of the Nazarene
5301 Metropolitan Ave
8 Risen Lamb International
Church of the Nazarene
5301 Metropolitan Ave
9 Risen Lamb International
Church of the Nazarene
5301 Metropolitan Ave
WARD 8
1 Rainbow Mennonite Church
1444 Southwest Blvd
2 Rainbow Mennonite Church
1444 Southwest Blvd
3 Rainbow Mennonite Church
1444 Southwest Blvd
4 Rainbow Mennonite Church
1444 Southwest Blvd
LEGAL NOTICE
WARD 9
1 National Guard Armory
100 S 20th St
2 National Guard Armory
100 S 20th St
3 Recreation Annex Building
2900 State Ave
4 Recreation Annex Building
2900 State Ave
5 Bethel SDA Church
6910 Riverview Ave
6 Bethel SDA Church
6910 Riverview Ave
7 Bethel SDA Church
6910 Riverview Ave
8 Bethel SDA Church
6910 Riverview Ave
9 London Heights Baptist
734 N 78th St
10 London Heights Baptist
734 N 78th St
11 London Heights Baptist
734 N 78th St
12 Stony Point Cole Activity
Center
149 S 78th St
13 Stony Point Cole Activity
Center
149 S 78th St
14 Stony Point Cole Activity
Center
149 S 78th St
15 Bethel SDA Church
6910 Riverview Ave
16 Piper Community Center
3130 N. 122nd St
WARD 10
1 Quindaro Community Center
2726 Brown Ave
2 Breidenthal Youth and
Family Center
1240 Troup Ave
3 Quindaro Community Center
2726 Brown Ave
4 Recreation Annex Building
2900 State Ave
5 Recreation Annex Building
2900 State Ave
WARD 11
1 Quindaro Community Center
2726 Brown Ave
2 Quindaro Community Center
2726 Brown Ave
3 Trinity Community Church
5010 Parallel Pkwy
4 Trinity Community Church
5010 Parallel Pkwy
5 Trinity Community Church
5010 Parallel Pkwy
6 Victory Hills Church of the
Nazarene
6200 Parallel Pkwy
7 Victory Hills Church of the
Nazarene
6200 Parallel Pkwy
8 K State Research & Extension Office
(Wildcat Room)
1200 N 79th St
9 K State Research & Extension Office
(Wildcat Room)
1200 N 79th St
10 K State Research & Extension Office
(Wildcat Room)
1200 N 79th St
11 Oak Ridge Missionary Baptist Church
9301 Parallel Pkwy
12 Oak Ridge Missionary Baptist Church
9301 Parallel Pkwy
WARD 12
1 Rainbow Mennonite Church
1444 Southwest Blvd
2 Rainbow Mennonite Church
1444 Southwest Blvd
3 Rainbow Mennonite Church
1444 Southwest Blvd
4 New Life Family Church
4835 Shawnee Dr
5 New Life Family Church
4835 Shawnee Dr
6 New Life Family Church
4835 Shawnee Dr
7 Oak Grove Baptist Church
5500 Woodend Ave
8 Oak Grove Baptist Church
5500 Woodend Ave
9 Oak Grove Baptist Church
5500 Woodend Ave
LEGAL NOTICE
10 Dynasty Volleyball Academy
& Community Center
7120 Gibbs Rd
11 Dynasty Volleyball Academy
& Community Center
7120 Gibbs Rd
WARD 13
1 Quindaro Community Center
2726 Brown Ave
2 Trinity UMC
5010 Parallel Pkwy
3 Trinity Community Church
5010 Parallel Pkwy
4 Victory Hills Church of the
Nazarene
6200 Parallel Pkwy
5 Sunset Hills Christian
Church
6347 Leavenworth Rd
6 Sunset Hills Christian
Church
6347 Leavenworth Rd
7 Sunset Hills Christian
Church
6347 Leavenworth Rd
8 Sunset Hills Christian
Church
6347 Leavenworth Rd
9 Victory Hills Church of the
Nazarene
6200 Parallel Pkwy
WARD 14
1 Eisenhower Recreation
Center
2901 N 72nd St
2 Eisenhower Recreation
Center
2901 N 72nd St
3 Eisenhower Recreation
Center
2901 N 72nd St
4 Eisenhower Recreation
Center
2901 N 72nd St
5 Eisenhower Recreation
Center
2901 N 72nd St
6 Oak Ridge Missionary Baptist Church
9301 Parallel Pkwy
7 Oak Ridge Missionary Baptist Church
9301 Parallel Pkwy
8 Oak Ridge Missionary Baptist Church
9301 Parallel Pkwy
9 Piper Middle School
4420 N 107th St
10 Piper Middle School
4420 N 107th St
11 Open Door Baptist Church
3033 N 103rd Ter
12 Open Door Baptist Church
3033 N 103rd Ter
13 Open Door Baptist Church
3033 N 103rd Ter
14 Piper Community Center
3130 N 122nd St
15 Piper Community Center
3130 N 122nd St
16 Oak Ridge Missionary Baptist Church
9301 Parallel Pkwy
Recorded in my office in Kansas City, County of Wyandotte,
State of Kansas, this 12th day of
February 2015.
(Seal)
s/Bruce L. Newby
Election Commissioner
(First published 2-5-15)
(First published 2-1215)
1t-The Wyandotte Echo-2-12-15
Notice to Voters
Wyandotte County,
Kansas
March 3, 2015
Primary Election
Notice is hereby given to the
qualified voters of Wyandotte
County, Kansas. In addition
to Advance Voting in person
at the Wyandotte County
Election Office, voters may also
cast their vote at our Satellite
location. Dates and times for
Advance Voting in person for
the upcoming Primary Election
is as follows:
Election Office (850 State
Avenue)
• Saturday, February 21, 9
a.m. to 3 p.m.
Page 10
THE WYANDOTTE ECHO
Thursday, Ferurary 12, 2015
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
• Sunday, February 22 – closed
• Monday through Friday, February 23-27, 10:00 a.m. to 6 p.m.
• Saturday, February 28, 9
a.m. to 3 p.m.
• Sunday, March 1 – closed
• Monday, March 2, 8 a.m. to
12 Noon
County, Kansas, located at
approximately 4708 Kimball
Avenue, Kansas City, Kansas.
All persons interested in
said premises and all persons owning property in said
neighborhood who desire to
be heard, either for or against
such special permit, are invited
to appear at the time and place
above mentioned.
THE CITY PLANNING COMMISSION
BY: MR. DAVID HURRELBRINK
CHAIRMAN
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
thence South 88°26’46” East,
coincident with said southerly right-of-way line, 196.34
feet; thence North 89°55’01”
East, continuing along said
southerly right-of-way line,
372.78 feet to a point on the
west plat line of IRELAND &
PETERSON’S 1ST ADDITION,
a subdivision in said City;
thence South 00°08’42” West,
coincident with said west plat
line, 410.63 feet to a point on
the northerly right-of-way line
of Seneca Avenue, as it now
exists; thence South 89°51’28”
West, coincident with said
northerly right-of-way line,
261.16 feet to a point on the
westerly right-of-way line of
Springfield Street, as it now
exists; thence South 00°05’23”
West, coincident with said
westerly right-of-way line,
30.39 feet; thence departing
said westerly right-of-way line,
South 89°16’43” West, 168.02
feet; thence South 00°30’45”
West, 148.86 feet; thence
South 89°54’37” East, 21.10
feet; thence South 00°05’23”
West, 50.00 feet; thence South
89°48’55” West, 159.50 feet to
the Point of Beginning, containing 273,120 square feet,
or 6.270 acres, more or less,
located at approximately 2605
West 43rd Avenue, Kansas City,
Kansas.
All persons interested in
said premises and all persons owning property in said
neighborhood who desire to
be heard, either for or against
such special permit, are invited
to appear at the time and place
above mentioned.
THE CITY PLANNING COMMISSION
BY: MR. DAVID HURRELBRINK
CHAIRMAN
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
the Planning Commission of
Kansas City, Kansas will hold
a public hearing on the 9th of
March, 2015 at 6:30 p.m., in
the Commission Chamber of
the Municipal Office Building
of Kansas City, Kansas for the
renewal of a Special Use Permit
(#SP-2013-16) for a farmer’s
market on the following described property:
Lots 6, 7, 8, 9, 10 and 11,
in Summerfield Park, an addition of land in Kansas City,
Wyandotte County, Kansas,
located at approximately 4020
Rainbow Boulevard, Kansas
City, Kansas.
All persons interested in
said premises and all persons owning property in said
neighborhood who desire to
be heard, either for or against
such special permit, are invited
to appear at the time and place
above mentioned.
THE CITY PLANNING COMMISSION
BY: MR. DAVID HURRELBRINK
CHAIRMAN
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
tions regarding the Director
of Planning’s interpretation of
their application:
1) Is the Wine Barn allowed
to have the live music as part
of its farm winery without
additional action by the City?
2) Did the Director of Planning change his position
regarding the farm winery
requiring a SUP?
3) Does filing a SUP or a
BOZA action exhaust the
applicant’s administrative
remedies?
4) Is the applicant able to
change the method it chooses to exhaust administrative
remedies?
5) Was the interpretation
concerning live music not being exempt as an agricultural
use first made on December
8, 2014?
6) Does each SUP application
create a new opportunity to
appeal the same issue to the
Board of Zoning Appeals, where
the previous SUP applications
were approved?
All persons interested in
said premises, and all persons owning property in said
neighborhood who desire to
be heard, either for or against
such appeal, are invited to
appear at the time and place
above mentioned.
BOARD OF ZONING APPEALS
BY: DAVID HURRELBRINK
CHAIRMAN
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
IN THE MATTER OF THE
VOMUND ESTATE
Satellite (Kansas Speedway
Conference Center, 400 Speedway Blvd.)
• Saturday, February 21 and
February 28, 9 a.m. to 3 p.m.
• Monday through Friday,
February 23-27, 10 a.m. to 6 p.m.
For information, questions
or concerns, contact the Wyandotte County Election Office
at (913) 573-8500, Monday
through Friday during regular
business hours.
(Seal)
Bruce L. Newby
Election Commissioner
Wyandotte County, Kansas
(First published 2-1215)
1t-The Wyandotte Echo-2-12-15
Wyandotte County
State of Kansas
Notice of Public Test
Automatic Vote
Tabulation Equipment
Pursuant to K.S.A. 25-4610, a
test of the voting equipment will
be held at the Wyandotte County
Election Office, 850 State Avenue, Kansas City, Kansas. The
Accu-Vote Optical Scan and the
Accu-Vote TSX Touch Screen DRE
both will be used for the March 3,
2015 Primary Election. Testing
will begin at 9:00 o’clock a.m. on
Tuesday, February 24, 2015 and
continue until completed.
The test shall be observed by
at least two election inspectors
of different political parties and
shall be open to the news media
and the public.
WITNESS MY HAND and
the seal of my office this 12th
day of February, A. D. 2015.
(Seal)
s/ Bruce L. Newby
Election Commissioner
(First published 2-1215)
1t-The Wyandotte Echo-2-12-15
Wyandotte County
State Of Kansas
Notice of Canvass
March 3, 2015
Primary Election
Pursuant to the provisions
of K.S.A. 25-3104 and the
Kansas Election Standards,
notice is hereby given that on
the 9th day of March 2015, the
County Board of Canvassers
will convene at 9:00 o’clock
a.m. at the Wyandotte County
Election Office located at 850
State Avenue, Kansas City,
Kansas.
WITNESS MY HAND and
the seal of my office this 12th
day of February, 2015.
(Seal)
/s/ Bruce L. Newby
Election Commissioner
(First published 2-1215)
1t-The Wyandotte Echo-2-12-15
SPECIAL PERMIT NOTICE
#SP-2015-6
Notice is hereby given that
the Planning Commission of
Kansas City, Kansas will hold
a public hearing on the 9th of
March, 2015 at 6:30 p.m., in
the Commission Chamber of
the Municipal Office Building
of Kansas City, Kansas for a
Special Use Permit for the Temporary Use of Land to park a
tow truck in the driveway on the
following described property:
West 70 feet of Lot 1, Crook’s
Annex No. 2, a subdivision of
land in Kansas City, Wyandotte
NOTICE
#2148
Notice is hereby given that
the Board of Zoning Appeals of
Kansas City, Kansas will hold
a public hearing on Monday,
the 9th of March, 2015 at
6:00 p.m., in the Commission
Chamber of the Municipal
Office Building, 701 North 7th
Street Trafficway (Lobby Level),
Kansas City, Kansas, on the
appeal of Chip Corcoran for a
variance in the planning and
zoning regulations on property located at 2605 West 43rd
Avenue, Kansas City, Kansas,
zoned R-1(B) Single Family and
R-2(B) Two Family Districts.
This appeal has been filed to
build an elementary school and
associated parking lots (Frank
Rushton Elementary School).
Sec. 27-457(c)(2)a. states that
all dwellings and other uses of
land in this district must have a
minimum front yard setback of
25 feet. Appellant is requesting
fifteen (15) feet for the school; a
violation of ten (10) feet.
All persons interested in
said premises, and all persons owning property in said
neighborhood who desire to
be heard, either for or against
such appeal, are invited to
appear at the time and place
above mentioned.
BOARD OF ZONING APPEALS
BY: DAVID HURRELBRINK
CHAIRMAN
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
SPECIAL PERMIT
NOTICE
#SP-2015-9
Notice is hereby given that
the Planning Commission of
Kansas City, Kansas will hold
a public hearing on the 9th of
March, 2015 at 6:30 p.m., in
the Commission Chamber of
the Municipal Office Building
of Kansas City, Kansas for
a Special Use Permit for the
Temporary Use of Land for a
temporary trailer on the following described property:
All that part of the Southeast
Quarter of Section 34, Township 11 South, Range 25 East,
in Kansas City, Wyandotte
County, Kansas, more particularly described as follows:
Commencing at the southwest
corner of said Southeast Quarter; thence coincident with the
easterly prolongation of the
south line of the Southwest
Quarter of said Section 34,
North 89°59’26” East, 1,326.40
feet; thence departing said
easterly prolongation, North
00°05’23” East, 1,582.68 feet to
a point on the east plat line of
MAPLE LEAF LOTS ADDITION,
a subdivision in said City, said
point also being the Point of
Beginning; thence continuing
North 00°05’23” East, coincident with said east plat line,
649.04 feet to a point on the
southerly right-of-way line of
43rd Avenue, as it now exists;
SPECIAL PERMIT
NOTICE
#SP-2015-8
Notice is hereby given that
the Planning Commission of
Kansas City, Kansas will hold
a public hearing on the 9th of
March, 2015 at 6:30 p.m., in
the Commission Chamber of
the Municipal Office Building
of Kansas City, Kansas for a
Special Use Permit for the Temporary Use of Land to operate
a landscaping business on the
following described property:
Section 32, Township 11S,
Range 25E Beginning in the
southeast corner of the northwest quarter of the northeast
quarter; west 937 feet, thence
north 332.5 feet, thence east
272 feet, thence north 65.5
feet thence east 665 feet,
thence south 40 feet to point
of beginning, containing 8.103
acres more or less. Book 5003,
Page 03010, located at approximately 2530 South 18th Street,
Kansas City, Kansas.
All persons interested in
said premises and all persons owning property in said
neighborhood who desire to
be heard, either for or against
such special permit, are invited
to appear at the time and place
above mentioned.
THE CITY PLANNING COMMISSION
BY: MR. DAVID HURRELBRINK
CHAIRMAN
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
SPECIAL PERMIT
NOTICE
#SP-2015-7
Notice is hereby given that
REZONING NOTICE
#3084
Notice is hereby given that
the Planning Commission of
Kansas City, Kansas will hold
a public hearing on the 9th of
March, 2015 at 6:30 p.m., in
the Commission Chamber of
the Municipal Office Building of
Kansas City, Kansas upon the
petitioned change of zone from
R-1 Single Family District to
A-G Agriculture District on the
following described property:
Lots 9 and 10 in Frances
Place, a subdivision of land
in Wyandotte County Kansas,
that part of Lot 1 Lake-Valley
a subdivision in Wyandotte
County, Kansas, described as
follows: Commencing at the
Southwest corner of Lot 1,
Lake-Valley, then North along
the West boundary of Lot 1,
Lake-Valley, 4.7 feet, then in an
Easterly direction 328.27 feet
more or less to the East boundary of said Lot 1, Lake-Valley,
then South 4.3 feet to the South
boundary of Lot 1, Lake-Valley,
thence West along the South
boundary of Lot 1, Lake-Valley, to the point of beginning,
located at approximately 2947
North 91st Street, Kansas City,
Kansas.
All persons interested in
said premises and all persons owning property in said
neighborhood who desire to
be heard, either for or against
such rezoning, are invited to
appear at the time and place
above mentioned.
THE CITY PLANNING COMMISSION
BY: DAVID HURRELBRINK
CHAIRMAN
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
NOTICE
#2149
Notice is hereby given that
the Board of Zoning Appeals of
Kansas City, Kansas will hold
a public hearing on Monday,
the 9th of March, 2015 at
6:00 p.m., in the Commission
Chamber of the Municipal
Office Building, 701 North 7th
Street Trafficway (Lobby Level),
Kansas City, Kansas, on the
appeal of Celeste Mikijanis
with the Wine Barn, LLC for a
variance in the planning and
zoning regulations on property
located at 2850 North 119th
Street, Kansas City, Kansas,
zoned AG Agriculture District.
This appeal has been filed
to appeal the following 6 ques-
Don’t Miss
An Issue
Call 342-2444
PUBLIC NOTICE
NOTICE OF NEED:
N25266
JAIL NEEDS ASSESSMENT AND FEASIBILITY
STUDY
UNIFIED GOVERNMENT OF
WYANDOTTE COUNTY KANSAS
CITY, KANSAS
PURCHASING DEPARTMENT
PUBLIC NOTICE
Notice of Need: N25266
Proposals will be received by the
Unified Government of Wyandotte
County/Kansas City, Kansas
Office of Procurement & Contract
Compliance until 2:00 p.m. on
the 3rd day of March, 2015 for
furnishing the following:
Jail Needs Assessment and
Feasibility Study
1.0 Minimum specifications
and requirements can be obtained
from the Office of Procurement
and Contract Compliance, Room
649, or by calling (913) 573-5440,
also available at the Unified
Government’s e-procurement
site which can be accessed at;
https://purchasing.wycokck.
org/eProcurement all requests for
specifications should be made as
soon as possible.
2.0 Reasonable accommodations will be made to qualified
individuals with a disability on
an as needed basis, provided
adequate notice is given by prospective vendors.
3.0 Solicitations from qualified minority, and women owned
businesses, firms and individuals
are encouraged by the Unified
Government of Wyandotte County/Kansas City, Kansas. This
encouragement does not infer
preference and all solicitations
will be evaluated equally.
Sharon Reed
701 N. 7th St.,
Kansas City, KS 66101
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
PROBATE DEPARTMENT
IN THE MATTER OF THE
ESTATE OF MARTIN VOMUND,
Deceased
Case No. 14PR08
Pursuant to K.S.A. Chapter 59
Div. No. 10
(Title To Real Estate Involved)
NOTICE OF HEARING
THE STATE OF KANSAS TO ALL
PERSONS CONCERNED:
You are hereby notified that
a petition has been filed in the
Court by Pamela Sexton, the
duly appointed, qualified, and
acting Administrator of the Estate
of Martin Vomund, deceased,
requesting that the Petitioner’s
acts be approved; the account
be settled and allowed; the heirs
be determined; and the Estate
including the interest of the Estate
in the real property identified as:
Lot 11, SEEMAN GARDENS
ADDITION, a subdivision of land
in Kansas Wyandotte County,
Kansas, according to the recorded
plat thereof
be assigned to the persons
entitled thereto; the Court find
that the allowance for attorney’s
fees and expenses are reasonable
and should be allowed; the costs
be determined and ordered paid;
the administration of the Estate be
closed; upon the filing of receipts
the Petitioner be finally discharged
as the Administrator of the Estate
of Martin Vomund, deceased, and
the Petitioner be released from
further liability.
You are required to file your
written defenses to the petition
on or before March 9, 2015, at
9:45 a. m. in the District Court of
Wyandotte County, Kansas City,
Kansas, at which time and place
the cause will be heard. Should
you fail to file your written defenses, judgment and decree will
be entered in due course upon
the petition.
/s/ Pamela Sexton, PETITIONER
JOHNSTON, BALLWEG &
MODRCIN L.C.
Charles E. Hammond, Of Counsel # 06457
9393 West 110th Street, Ste 450
Overland Park, Kansas 662l0
Tel: (9l3) 38l-l454
Fax: (913) 491-4930
Attorneys for Petitioner
(First published 2-12-15)
3t-The Wyandotte Echo-226-15
PUBLIC NOTICE
Impounded vehicles & personal
property will be auctioned to the
highest bidder for cash on March
3, 2015 at 10:00 a.m. if not claimed
with all charges paid in full. Sold
as is. Alandon, 6224 Kansas Ave.,
Kansas City, KS 66111
Vehicle Yr.Ve. Make Full VIN #
99Olds 1G3NG52M2X6315016
95Toyo JT2EL55D0S0091000
99Dodg 1B4GP44L9XB596971
05Chev 2G1WF52E959131948
01Buic 1G4CW54K914283119
07Toyo 5TBRV54107S453981
05Dodg 1B3EL46XX5N523661
91Pont 1G2HX54C4M1244707
95Buic 1G4NJ52M7TC421809
05Pont 2G2WP542451145198
01Chry 3CAFY4BB11T233170
99Niss 1N4DL01D0XC201812
03Linc 1LNHM86S93Y610835
07Chev 2G1WT58K079219330
01Kia
KNADC123016048230
96Dodg 1B4GP45R5TB500802
05Satu 1G8AJ52F35Z141013
14Kia
KNDJP3A55E7007827
00Volv
YV1TS94D7Y1065730
93Infi
JNKCP01P8PT402604
14Niss JN8AF5MR1ET356184
99Lexu JT8BH28FXX0166606
03HundKMHDN45D03U630017
95Niss JN1CA21D5ST665231
99Ford 1FAFP45X3XF139457
04Chev 1GNEK13Z84R178702
95Merc 1MELM53S3TA609687
98Cadi 1G6KE54Y5WU775440
09Satu 1G8ZS57B99F166270
07Suzu KL5JD56Z17K580617
05Dodg 1D4GP24R05B211860
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
Thursday, February 12, 2015
LEGAL NOTICE
TAX SALE NO. 333
UNIFIED GOVERNMENT
OF WYANDOTTE
COUNTY/KANSAS CITY,
KANSAS V. ACKERMAN
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
UNIFIED GOVERNMENT OF
WYANDOTTE COUNTY/KANSAS
CITY, KANSAS
PLANTIFF,
Case No. 2015PT000001
(Tax Sale No. 333)
VS.
TITLE TO REAL ESTATE INVOLVED
ACKERMAN, BRICE, ET AL
DEFENDANTS
NOTICE OF SUIT
The State of Kansas to:
Ackerman, Brice
Cause Of Action: 400
THE WYANDOTTE ECHO
LEGAL NOTICE
Fuller, Debra Ann
Cause Of Action: 274
Hardison, Darlene
Cause Of Action: 126
Birdsong, Della Lorene A/K/A
Della L Birdsong
Cause Of Action: 266
Chamberlain, Sara H
Cause Of Action: 310
Davenport, Aleshea N
Cause Of Action: 362
Fuller, Mamie A/K/A Mamie
Roots
Cause Of Action: 277
Hardridge, Thedral R Sr
Cause Of Action: 335
Chappell, Brenda L
Cause Of Action: 230
Davenport, Arlene
Cause Of Action: 18
Chappell, John H
Cause Of Action: 230
Davenport, Keenan
Cause Of Action: 18
Chavez, Esther I
Cause Of Action: 395
Davenport, Otha Harold
Cause Of Action: 220
Chavez, Jesus G
Cause Of Action: 158
Davenport, Shawn A/K/A
Shawn L Davenport
Cause Of Action: 220
Bivens, Alfred Spence Jr
Cause Of Action: 393
Bivens, Marilyn Sue
Cause Of Action: 393
Blaskowski, Allan A
Cause Of Action: 75
Blaskowski, Bonnie L
Cause Of Action: 75
Blount-Bradley, Ivy L A/K/A Ivy
Bradley
Cause Of Action: 6
Boney, Ronald E
Cause Of Action: 4
Bradley, Von D A/K/A Von
Bradley
Cause Of Action: 6
Alcanter, Frank L
Cause Of Action: 99
Andazola, Jose
Cause Of Action: 232
Andazola, Maria L
Cause Of Action: 232
Anderson, Richard S
Cause Of Action: 396
Ardon, Vanessa
Cause Of Action: 190
Aytar, Agri M
Cause Of Action: 104
Aytar, Pamela K
Cause Of Action: 104
Bailey, Lenita M
Cause Of Action: 240
Bailey, Robert E Jr A/K/A
Robert Elliott Bailey Jr A/K/A
Robert E Bailey
Cause Of Action: 240
Bray, Gary W
Cause Of Action: 45
Bray, Mary T
Cause Of Action: 45
Bresette, Daja M
Cause Of Action: 23
Bridges, John Michael
Cause Of Action: 74
Bridges, Michael
Cause Of Action: 74
Britt, Florence
Cause Of Action: 94
Brooks, Kelly C
Cause Of Action: 398
Brown, Benjamin D
Cause Of Action: 118
Brown, Kerry
Cause Of Action: 118
Brown, Margarita
Cause Of Action: 73
Brown, Tina Lynn A/K/A Tina
L Brown
Cause Of Action: 357
Bryant, Kimberly L
Cause Of Action: 354
Baker, Elizabeth J
Cause Of Action: 326
Burroughs, Lloyd K
Cause Of Action: 47
Balzar, Danny Dean
Cause Of Action: 101
Calderon, Rodolfo
Cause Of Action: 8
Barber, Jacques M
Cause Of Action: 275
Barber, Linda J
Cause Of Action: 275
Barlow, Thomas J
Cause Of Action: 340
Camargo, Jorge G
Cause Of Action: 20
Camargo, Veronica
Cause Of Action: 20
Cardenas, Silvia
Cause Of Action: 312
Barnett Ellingburg, Sandra L
Cause Of Action: 23
Carpenter, Delores
Cause Of Action: 182
Barnett, Toya C
Cause Of Action: 23
Carpenter, Raymond G A/K/A
Raymond Carpenter
Cause Of Action: 182
Barr, Clinton W
Cause Of Action: 187
Bass, Joneysa A
Cause Of Action: 23
Bass, Theodore H A
Cause Of Action: 39
Beers, Tim
Cause Of Action: 200
Berry, Charles William
Cause Of Action: 30
Berryman, Tina
Cause Of Action: 119
LEGAL NOTICE
Cullins, Patricia
Cause Of Action: 40
Adams, Farnaz K
Cause Of Action: 239
Alcanter, Della R
Cause Of Action: 99
LEGAL NOTICE
Cervantes, Jose Luis
Cause Of Action: 235
Boyd, Mark Howard
Cause Of Action: 319
Alamillo Lopez, Mario A
Cause Of Action: 229
LEGAL NOTICE
Betts, Anna L
Cause Of Action: 363
Ackerman, Diana J
Cause Of Action: 400
Adams, Michael G
Cause Of Action: 239
LEGAL NOTICE
Page 11
Carrillo, Pascual
Cause Of Action: 377
Carter, Fred D
Cause Of Action: 62
Carter, Janice E
Cause Of Action: 62
Cates, Juanita
Cause Of Action: 276
Cervantes, Claudia
Cause Of Action: 208
Cervantes, Esperanza
Cause Of Action: 235
Chavez, Jesus G A/K/A Jesus
Chavez
Cause Of Action: 157
Cause Of Action: 156
Cause Of Action: 158
Cause Of Action: 157
Cause Of Action: 156
Cause Of Action: 157
Cause Of Action: 158
Davidson, Dale Wayne
Cause Of Action: 64
Davidson, Mamie
Cause Of Action: 64
Davis, Marilyn
Cause Of Action: 217
Chavez, Jose L
Cause Of Action: 395
Davis, Paul E
Cause Of Action: 42
Christopher, Julia Mae A/K/A
Julia Christopher
Cause Of Action: 201
Davis, Ronnie L
Cause Of Action: 226
Clark, James L
Cause Of Action: 112
Clark, Matthew S
Cause Of Action: 116
Clark, Michael D
Cause Of Action: 116
Clark, Thelma N
Cause Of Action: 112
Claypool, Mark
Cause Of Action: 248
Cobb, Robert B
Cause Of Action: 1
Coggs, Tyszu D
Cause Of Action: 165
Colbert, Carolyn E
Cause Of Action: 123
Cole, Carolyn Marie A/K/A
Carolyn M Cole
Cause Of Action: 376
Collier, Gloria J
Cause Of Action: 378
Collier, Homer H
Cause Of Action: 378
Collins, Michael
Cause Of Action: 180
Collins, Nola
Cause Of Action: 59
Cooper, Terri Lynne
Cause Of Action: 102
Copeland, Ethel
Cause Of Action: 88
Copeland, Everett Lawrence
Cause Of Action: 88
Coronado, Rebecca
Cause Of Action: 51
Coty, Brenda
Cause Of Action: 137
Cox, Larry G
Cause Of Action: 203
Cox, Michelle M
Cause Of Action: 203
Crabtree, Edward L
Cause Of Action: 77
Crabtree, Kathleen K
Cause Of Action: 77
Craigg, Jeffrey J
Cause Of Action: 41
Cronister, Kelly N
Cause Of Action: 79
Davis, Shauna J
Cause Of Action: 42
Day, Stephen Leroy
Cause Of Action: 332
Fuller, Oscar
Cause Of Action: 277
Harrell, Queen Esther A/K/A
Queen Harrell
Cause Of Action: 195
Gaines, Albert R
Cause Of Action: 98
Harrill, Marjorie B
Cause Of Action: 37
Gaines, Anette D
Cause Of Action: 98
Harris, Dennis L Jr
Cause Of Action: 162
Galvan Orozco, Yvonne
Cause Of Action: 151
Harris, Dennis L Sr
Cause Of Action: 162
Galvan, Gene A/K/A Gean
Galvan
Cause Of Action: 151
Harris, Elaine A
Cause Of Action: 170
Garcia, Donna M
Cause Of Action: 72
Garcia, Jaime A
Cause Of Action: 72
Gassaway, Coley
Cause Of Action: 78
Gatson, Daymon L A/K/A Damon L Gatson
Cause Of Action: 379
Gilyeat, Ana Marie
Cause Of Action: 307
Delagarza, Danny J
Cause Of Action: 337
Gilyeat, Daniel A/K/A Daniel L
Gilyeat
Cause Of Action: 307
Diaz, Michael A
Cause Of Action: 206
Giron, Constance R
Cause Of Action: 132
Drake, Christopher L
Cause Of Action: 134
Glover, Telly
Cause Of Action: 143
Drake, Leona R
Cause Of Action: 134
Goff, Rickie M
Cause Of Action: 394
Dressler, Michael
Cause Of Action: 247
Goff, Rosemary
Cause Of Action: 394
Du, Khiem
Cause Of Action: 105
Gomez, Jose A
Cause Of Action: 212
Du, Kim Chau
Cause Of Action: 105
Gomez, Sandra E
Cause Of Action: 212
Edwards, Naomi
Cause Of Action: 228
Gonzalez, Anna Mariela Ramos
Cause Of Action: 250
Eimer, Florence M
Cause Of Action: 54
Gonzalez, Daniel
Cause Of Action: 155
Elliott, Shirley M
Cause Of Action: 380
Gonzalez, Eddie Duran A/K/A
Eddie D Gonzalez
Cause Of Action: 114
Estell, Vernon L
Cause Of Action: 253
Estrada, Mario J
Cause Of Action: 258
Graves, Larry A/K/A Larry N
Graves
Cause Of Action: 164
Estrella, Jesus
Cause Of Action: 303
Gray, Akeem J A/K/A Akeem
Gray
Cause Of Action: 382
Evans, Anisha M
Cause Of Action: 234
Gray, Tina
Cause Of Action: 163
Flores, Guadalupe
Cause Of Action: 34
Gross, Cheryl L
Cause Of Action: 384
Flores, Maria
Cause Of Action: 60
Gross, Jamie
Cause Of Action: 136
Flowers, Charles E
Cause Of Action: 27
Guillen, Maria
Cause Of Action: 224
Forrest, Cora
Cause Of Action: 64
Guillen, Ramon
Cause Of Action: 224
Frazier, Terrance
Cause Of Action: 124
Gulley, Ryan S
Cause Of Action: 76
Frazier, Victoria
Cause Of Action: 124
Haagensen, Carol A
Cause Of Action: 211
Freeman, Kenneth L
Cause Of Action: 11
Haagensen, Kenneth L
Cause Of Action: 211
Freeman, Patricia
Cause Of Action: 349
Hale, John J
Cause Of Action: 374
Frutos, Hugo A
Cause Of Action: 225
Hamm, Louvenia
Cause Of Action: 351
Harris, Estella M
Cause Of Action: 170
Harris, Grover W
Cause Of Action: 170
Harris, James W
Cause Of Action: 170
Harris, Vickie A/K/A Vickie
Michelle Harris
Cause Of Action: 265
Harrison, Robert F
Cause Of Action: 321
Hatchett, Gladys M
Cause Of Action: 381
Hawthorne, Debra
Cause Of Action: 71
Henthorne, Helen
Cause Of Action: 87
Hernandez, Angela L
Cause Of Action: 359
Hernandez, Jose J
Cause Of Action: 310
Hernandez, Oralia
Cause Of Action: 227
Herron, Judith A
Cause Of Action: 97
Herron, Thomas A/K/A Thomas
J Herron
Cause Of Action: 97
Hoelzel, Herman Harrssn Jr
Cause Of Action: 25
Holliday, Karen
Cause Of Action: 222
Cause Of Action: 223
Holliday, Perry
Cause Of Action: 223
Cause Of Action: 222
Horn, Carrie L
Cause Of Action: 104
Hose, Brenda H
Cause Of Action: 204
Hougham, Helen L
Cause Of Action: 237
Houser, Scott A/K/A Scott P
Houser
Cause Of Action: 50
Houser, Scott P A/K/A Scott
Houser
Cause Of Action: 80
Houser, Vikki A/K/A Vikki C
Houser
Cause Of Action: 50
Houser, Vikki C A/K/A Vikki
Houser
Cause Of Action: 80
Howard, Frederick D
Cause Of Action: 185
Hoyt, Alina M
Cause Of Action: 104
Hoyt, Kevin
Cause Of Action: 104
Page 12
LEGAL NOTICE
Hutcherson, Jerry W A/K/A
Jerry Hutcherson
Cause Of Action: 254
Hutchingson, Justin D
Cause Of Action: 149
Idahosa, Ebifade Barry
Cause Of Action: 390
Idahosa, Tracey M
Cause Of Action: 390
Illig, Christopher E
Cause Of Action: 48
Illig, Tamra M
Cause Of Action: 48
Inigues Hernandez, Antonio
Cause Of Action: 359
Inigues, Felix
Cause Of Action: 359
Ivory-Clay, Tanya A/K/A Tanya
A Ivory-Clay
Cause Of Action: 3
Jackson, Athon
Cause Of Action: 82
Jackson, Reshia
Cause Of Action: 123
Jansen, Kayla
Cause Of Action: 13
Jenkins, George
Cause Of Action: 271
Jenkins, Nora
Cause Of Action: 271
Jennings, Carolyn A
Cause Of Action: 383
Jimenez, Emmanuel
Cause Of Action: 122
Jimenez, Melisa E
Cause Of Action: 122
Jimenez, Silvia F
Cause Of Action: 128
John, Diofilos
Cause Of Action: 361
John, Katherine C
Cause Of Action: 361
Johnson, Diana Y
Cause Of Action: 356
Johnson, Don R
Cause Of Action: 150
Johnson, Edith
Cause Of Action: 150
Johnson, Glen D
Cause Of Action: 342
Johnson, Mary A
Cause Of Action: 25
Johnson, Rick D
Cause Of Action: 25
Jones, Brittany
Cause Of Action: 183
Jones, Courtney A/K/A Courtney J Jones
Cause Of Action: 183
Jones, Gary D
Cause Of Action: 254
Jones, Lucinda E
Cause Of Action: 278
Jurado, Ruben
Cause Of Action: 256
Jurado, Socorro
Cause Of Action: 256
Keith, Merrilla
Cause Of Action: 90
Cause Of Action: 32
Keith, Theresa D A/K/A Theresa
Diane Keith
Cause Of Action: 90
Kelly, Larry G
Cause Of Action: 211
THE WYANDOTTE ECHO
LEGAL NOTICE
Kessinger, Marvin L
Cause Of Action: 228
LEGAL NOTICE
Cause Of Action: 210
King, Jerry W
Cause Of Action: 81
Martinez, Engracia
Cause Of Action: 372
Cause Of Action: 371
King, Rubie D
Cause Of Action: 96
Martinez, Jose
Cause Of Action: 196
Koehler, Willmar E Jr
Cause Of Action: 215
Martinez, Maria E
Cause Of Action: 57
Lamasney, Charles Todd A/K/A
Charles Todd La Masney A/K/A
/ C T Lamasney
Cause Of Action: 69
Martinez, Marissa
Cause Of Action: 196
Laney, James M
Cause Of Action: 202
Lange, James
Cause Of Action: 12
Lara, Gregoria A/K/A Gregorio
Lara
Cause Of Action: 257
Lawrence, David E
Cause Of Action: 103
Martinez, Orlando
Cause Of Action: 324
Martinez, Ruben
Cause Of Action: 371
Cause Of Action: 372
Mason, Peggy A
Cause Of Action: 44
Massey, Harold W
Cause Of Action: 9
LEGAL NOTICE
Moore, Frances A/K/A Frances
J Moore
Cause Of Action: 242
Moore, Helen M
Cause Of Action: 80
Moore, Tom A/K/A Tom D
Moore
Cause Of Action: 242
Moppin, Lee Ann
Cause Of Action: 364
Moppin, Virgil V
Cause Of Action: 364
Morales, Elier
Cause Of Action: 19
Morales, Manuel
Cause Of Action: 19
Morgan, Thomasina A/K/A
Thomasina M Rowland Morgan
Cause Of Action: 15
Massey, Harold W
Cause Of Action: 9
Morrison, Mamie A/K/A Mamie
G Morrison
Cause Of Action: 207
Massey, Roger E
Cause Of Action: 9
Morrison, Randy Joe
Cause Of Action: 207
Mathews, Robert L
Cause Of Action: 328
Mosley, Londell
Cause Of Action: 148
Mathews, Veronica M
Cause Of Action: 328
Moya, Erika
Cause Of Action: 197
Leimkuhler, Rachael L A/K/A
Rachael L Dyke
Cause Of Action: 17
May, Lee O
Cause Of Action: 345
Moya, Jorge A
Cause Of Action: 197
Lemos, Kevin
Cause Of Action: 35
May, Mary D
Cause Of Action: 345
Mozley, Carol L
Cause Of Action: 384
Leon, Andy Y
Cause Of Action: 127
McCarty, Cordelia
Cause Of Action: 192
Navarro, Eva
Cause Of Action: 92
Lewis, Lindsay
Cause Of Action: 200
McCluney, Vernice
Cause Of Action: 344
Cause Of Action: 367
Navarro, Genaro
Cause Of Action: 92
Layall, Delilah
Cause Of Action: 104
Lazaro, Edward G
Cause Of Action: 68
Lazaro, Janie E
Cause Of Action: 68
Liesche, Ken
Cause Of Action: 369
Liesche, Terri
Cause Of Action: 369
Limon, Charles L
Cause Of Action: 354
Linan, Javier A
Cause Of Action: 252
Lincoln, Marlene
Cause Of Action: 193
Lindenman, Floyd E
Cause Of Action: 213
Lindsay, Anna Imogene
Cause Of Action: 333
Lindsay, Oral Ivan
Cause Of Action: 333
Lopp, Carl
Cause Of Action: 31
Mabion, Opal L
Cause Of Action: 66
Mabion, Raymond L
Cause Of Action: 66
Manley, Amanda
Cause Of Action:
Cause Of Action:
Cause Of Action:
Cause Of Action:
Cause Of Action:
McDonald, Jamesetta E
Cause Of Action: 113
McDonald, Marvin E
Cause Of Action: 113
McLemore, Bridget
Cause Of Action: 49
McVay, Jeannette F
Cause Of Action: 305
McVay, John R
Cause Of Action: 305
Medina, Daniel
Cause Of Action: 365
Medina, Hector S A/K/A Hector
F Medina
Cause Of Action: 181
Medina, Juana
Cause Of Action: 175
Medina, Marta
Cause Of Action: 365
Meeker, James R
Cause Of Action: 93
Merritt, John Troy
Cause Of Action: 251
219
218
219
218
219
Marino, Ruth A
Cause Of Action: 145
Marron, Olivia Jasso
Cause Of Action: 114
Martin, Curtis A/K/A Curtis Lee
Martin
Cause Of Action: 210
Cause Of Action: 209
Cause Of Action: 210
Cause Of Action: 209
Cause Of Action: 210
Martin, Sharetta
Cause Of Action: 209
Cause Of Action: 210
Cause Of Action: 209
Mikessell, Claudie L
Cause Of Action: 7
Millett, Florence L
Cause Of Action: 389
Millett, Michael A
Cause Of Action: 389
Monarres, Antonio
Cause Of Action: 252
Moore, Carrie L
Cause Of Action: 388
Moore, Dee D
Cause Of Action: 341
Moore, Dennis R
Cause Of Action: 388
Moore, Douglas Ray
Cause Of Action: 260
Neal, Darrin E
Cause Of Action: 252
Newman, Ray
Cause Of Action: 84
Nunez, Maria F
Cause Of Action: 95
Odell, Edith M
Cause Of Action: 135
Olivas, Jesus M
Cause Of Action: 205
Oneill, Anita D F/K/A Anita D
Madrigal
Cause Of Action: 259
Oropeza Perez, Dolores Maria
A/K/A Dolores Maria Oropeza
F/K/A Dolores Maria Andrade
Cause Of Action: 191
Palominos, Monique
Cause Of Action: 225
Palominos, Rodrigo
Cause Of Action: 225
Parker, Donald J Jr
Cause Of Action: 232
Parker, Linda L
Cause Of Action: 232
Payne, Barbara J
Cause Of Action: 14
Payne, Luther A
Cause Of Action: 14
Penrose, Jeffrey E
Cause Of Action: 334
Penrose, Mary Ann
Cause Of Action: 334
Perea, Bernardino Abel
Cause Of Action: 208
Perez, Edward W
Cause Of Action: 191
Perez, Gabriel Pardo Father
Cause Of Action: 199
Thursday, Ferurary 12, 2015
LEGAL NOTICE
LEGAL NOTICE
Perez, Gabriel Pardo Son
Cause Of Action: 199
Rivera, Jesus E
Cause Of Action: 36
Perez, Irma
Cause Of Action: 58
Rivera, Miriam
Cause Of Action: 244
Cause Of Action: 245
Cause Of Action: 246
Perez, Rafael
Cause Of Action: 199
Persley, Americus V
Cause Of Action: 26
Persley, Willa B A/K/A Willa
Bea Persley
Cause Of Action: 26
Peters, Sheila
Cause Of Action: 126
Phillips, Karen L
Cause Of Action: 21
Phillips, Thomas E
Cause Of Action: 21
Pierce, Bill L
Cause Of Action: 315
Pierce, Sherry L
Cause Of Action: 315
Pinks Roper, Patricia A
Cause Of Action: 344
Cause Of Action: 367
Porter, Deloris J
Cause Of Action: 177
Porter, Kelvin
Cause Of Action: 204
Porter, Melvin J
Cause Of Action: 177
Porter, Melvin Jr
Cause Of Action: 204
Porter, Reginald
Cause Of Action: 204
Porter, Rodney
Cause Of Action: 204
Porter, Wanda
Cause Of Action: 204
Porter, Yvonne R
Cause Of Action: 204
Portillo, Efren I
Cause Of Action: 121
Portillo, Rebecca B
Cause Of Action: 121
Prieto, Maria Guadalupe
Cause Of Action: 377
Pruitt, William E
Cause Of Action: 65
Purvis, David C
Cause Of Action: 61
Purvis, Sarah Ann
Cause Of Action: 61
Quenun, Jordan
Cause Of Action: 188
Quenun, Maria
Cause Of Action: 188
Rainey, Lloyd D
Cause Of Action: 109
Ramirez, Martha Elena
Cause Of Action: 225
Ransom, Stanley
Cause Of Action: 115
Revalo, Alejandro A
Cause Of Action: 139
Reyna, Jesus M
Cause Of Action: 330
Reyna, Maria E
Cause Of Action: 330
Rhodes, Larry G
Cause Of Action: 343
Roberts, Charles B
Cause Of Action: 314
Roberts, Kenneth Erwin
Cause Of Action: 314
Robinson, James B
Cause Of Action: 108
Robinson, Mary E
Cause Of Action: 258
Robinson, Rita
Cause Of Action: 398
Robinson, Stella M A/K/A Stella
M Colvert
Cause Of Action: 346
Robinson, William D
Cause Of Action: 346
Robinson, Willie M
Cause Of Action: 108
Rocha Gutierrez, Marcelino
Cause Of Action: 196
Rodriguez, Gonzalo
Cause Of Action: 386
Rodriguez, Maria B
Cause Of Action: 386
Rodriquez, Guadalupe A/K/A
Maria G Rodriquez
Cause Of Action: 257
Rogers, Robert
Cause Of Action: 375
Romero, Cristina M
Cause Of Action: 107
Romey, John E
Cause Of Action: 85
Romey, Madeline F
Cause Of Action: 85
Roots, Mamie
Cause Of Action: 274
Ruble, Thomas
Cause Of Action: 173
Sanchez, Joe G
Cause Of Action: 353
Sanchez, Juan Diego
Cause Of Action: 227
Sanchez, Lucy
Cause Of Action: 353
Sanchez, Maria E
Cause Of Action: 233
Sanchez, Pedro E
Cause Of Action: 233
Sanchez, Robert P
Cause Of Action: 353
Sanchez, Sarai M
Cause Of Action: 205
Sanders, Eloise
Cause Of Action: 344
Cause Of Action: 367
Sanders, Lee Anner
Cause Of Action: 344
Cause Of Action: 367
Sanders, Rebecca
Cause Of Action: 65
Santillan Conde, Mario Antonio
Cause Of Action: 312
Schiller, Joyce A
Cause Of Action: 38
Schiller, Larry Robert
Cause Of Action: 38
Riley, Deborah Colleen F/K/A
Deborah Colleen Davidson
Cause Of Action: 399
Schmidt, Johnny R
Cause Of Action: 397
Riley, Michael Andrew
Cause Of Action: 399
Scott, Tanja V
Cause Of Action: 106
Thursday, February 12, 2015
LEGAL NOTICE
THE WYANDOTTE ECHO
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
Scott, Tanja V
Cause Of Action: 106
Sullivan, Paul
Cause Of Action: 261
Vela Ramos, Omar T
Cause Of Action: 186
All Freight Systems Inc
Cause Of Action: 317
Scover, Rosette E
Cause Of Action: 171
Sutter, David
Cause Of Action: 155
Venard, Doris J
Cause Of Action: 318
American Equity Mortgage Inc
Cause Of Action: 259
Scover, Ruth E A/K/A Ruth
Scover
Cause Of Action: 171
Suttington, Brenda J
Cause Of Action: 10
Walker, Kelly A/K/A Kelly G
Walker
Cause Of Action: 243
Cause Of Action: 241
Cause Of Action: 242
Cause Of Action: 243
Cause Of Action: 242
Cause Of Action: 241
American General Finance Inc
Cause Of Action: 90
Scruggs, Bettina R
Cause Of Action: 252
Sebastian, James Roy
Cause Of Action: 141
Sewell, Syble
Cause Of Action: 146
Shaver, C Leroy
Cause Of Action: 231
Shaver, Mary P
Cause Of Action: 231
Shelton, Gale D
Cause Of Action: 109
Shelton, Wesley
Cause Of Action: 109
Singer, Ralph L
Cause Of Action: 341
Slater, James F
Cause Of Action: 62
Slater, Janet M
Cause Of Action: 62
Slaughter, Anthony B
Cause Of Action: 160
Cause Of Action: 161
Cause Of Action: 160
Cause Of Action: 161
Suttington, Patrick H
Cause Of Action: 10
Sybrant, Kacee
Cause Of Action: 22
Sydney, Ashley N
Cause Of Action: 214
Tallie, Stephanie
Cause Of Action: 354
Tapia, Fernando
Cause Of Action: 175
Tapia, Norma
Cause Of Action: 175
Taylor, Jacqueline Nannette
Cause Of Action: 329
Taylor, Jonathan
Cause Of Action: 270
Taylor, Joseph W Sr
Cause Of Action: 216
Terrazas, Adolfo
Cause Of Action: 91
Terrazas, Angelica
Cause Of Action: 46
Terrazas, Maria M A/K/A Maria
Magdalena Terrazas
Cause Of Action: 91
Smith, Betty H
Cause Of Action: 358
Thao, Blia Y
Cause Of Action: 360
Smith, Doris J
Cause Of Action: 159
Thao, Pao
Cause Of Action: 360
Smith, Dorothy Ann
Cause Of Action: 278
Smith, Norman
Cause Of Action: 159
Thompson, Betty Jean A/K/A
Betty J Thompson
Cause Of Action: 322
Cause Of Action: 323
Cause Of Action: 322
Cause Of Action: 323
Cause Of Action: 322
Cause Of Action: 323
Sombatchereun, Khamman
Cause Of Action: 254
Tiller, Joan H
Cause Of Action: 314
Smith, Ivan T
Cause Of Action: 358
Sombatchereun, Thip
Cause Of Action: 254
Somers, Janet A
Cause Of Action: 387
Soto, Alvaro
Cause Of Action: 391
Cause Of Action: 392
Soto, Gloria B A/K/A Gloria
Soto
Cause Of Action: 391
Spears, Jonathan A A/K/A
Jonathan Alan Spears
Cause Of Action: 16
Spero, Michael W
Cause Of Action: 28
Springfield, Versia M
Cause Of Action: 367
Cause Of Action: 344
Stewart, Dortha L
Cause Of Action: 100
Stimac, Dianna L A/K/A Dianne
L Stimac
Cause Of Action: 350
Stimac, Frank
Cause Of Action: 350
Stone, Betty Lou
Cause Of Action: 356
Story, Steven
Cause Of Action: 221
Strohl, Margaret A
Cause Of Action: 80
Stroud, Carol L
Cause Of Action: 331
Tillery, Karly K A/K/A Karly R
Tillery
Cause Of Action: 370
Tolston, Leroy
Cause Of Action: 169
Walker, Kelly A/K/A Kelly G
Walker
Cause Of Action: 241
Cause Of Action: 242
Cause Of Action: 243
Cause Of Action: 241
Cause Of Action: 242
Cause Of Action: 243
Walker, Melissa L A/K/A Melissa Walker
Cause Of Action: 238
Wallace, Malisa R
Cause Of Action: 344
Cause Of Action: 367
Watson, Ruth
Cause Of Action: 273
Watson, Tia Nichell
Cause Of Action: 168
Webb, Eula
Cause Of Action: 269
Cause Of Action: 270
White, Verdia
Cause Of Action: 270
Whitehead, Linda
Cause Of Action: 242
Williams, Ethel L
Cause Of Action: 179
Wilson, Brian
Cause Of Action: 140
Wilson, Carol
Cause Of Action: 351
Wilson, Paula
Cause Of Action: 140
Wohletz, Vickie L
Cause Of Action: 174
Wooton Issa, Lori Anne
Cause Of Action: 315
Wooton, Alberta Lee
Cause Of Action: 315
Wooton, Gregory Lane
Cause Of Action: 315
Triggs, Nicholas G A/K/A Nicholas Gerard Triggs
Cause Of Action: 154
Wymore, Betty J
Cause Of Action: 56
Tripp, Mary A
Cause Of Action: 355
Wymore, Van F
Cause Of Action: 56
Turner, Blanche M
Cause Of Action: 52
Xiong, Cindi
Cause Of Action: 84
Turner, Clarence
Cause Of Action: 272
Turner, James E
Cause Of Action: 52
Turner, Venita
Cause Of Action: 272
Tyler, Regina A
Cause Of Action: 344
Cause Of Action: 367
Cause Of Action: 344
Xiong, Mike A/K/A Mike N
Xiong
Cause Of Action: 84
Xiong, Pang
Cause Of Action: 111
Ybarra, Brian Scott A/K/A Brian S Ybarra
Cause Of Action: 348
Zach, Heather
Cause Of Action: 320
Valentine, John A
Cause Of Action: 184
Zavala Molina, Veronica
Cause Of Action: 229
Valentine, Vickie
Cause Of Action: 184
3 Star Properties LLC
Cause Of Action: 37
Vang, Chiong
Cause Of Action: 27
3182 Cleveland Land Trust C/O
Bonnie Traner - Trustee
Cause Of Action: 169
Vega, Catarino C
Cause Of Action: 236
Vega, Guadalupe M
Cause Of Action: 236
Advahome LLC
Cause Of Action: 168
Aegis Lending Corporation
Cause Of Action: 369
Page 13
Americas Wholesale Lender
Cause Of Action: 143
Arch Bay Asset- Backed Securities Trust
Cause Of Action: 348
Argent Mortgage Company LLC
Cause Of Action: 95
Cause Of Action: 360
Arvest Bank
Cause Of Action: 340
Asset Acceptance LLC
Cause Of Action: 346
Asset Management Holdings
LLC
Cause Of Action: 233
B and R LLP
Cause Of Action: 198
Bank Midwest N A
Cause Of Action: 242
Cause Of Action: 241
Cause Of Action: 243
Cause Of Action: 364
Cause Of Action: 390
Cause Of Action: 238
Cause Of Action: 241
Cause Of Action: 242
Cause Of Action: 243
Cause Of Action: 364
Cause Of Action: 390
Cause Of Action: 238
Bank of America N A
Cause Of Action: 391
Bank of New York as Trustee for
Popular Mortgage Servicing Inc
Cause Of Action: 78
Bank of New York as Trustee for
Encore Credit Receivables Trust
Cause Of Action: 24
Bank of New York Mellon F/K/A
The Bank of New York
Cause Of Action: 361
Bank One N A
Cause Of Action: 399
Bankers Trust Co of California
N A as Custodian or Trustee
Cause Of Action: 206
Beneficial Mortgage Co of Kansas Inc
Cause Of Action: 16
Cause Of Action: 72
Cause Of Action: 245
Cause Of Action: 82
Cause Of Action: 245
Cause Of Action: 113
Cause Of Action: 82
Cause Of Action: 113
Best Choice Remodelers LLC
Cause Of Action: 5
LEGAL NOTICE
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Cause
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Of
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
Action:
294
295
296
297
298
299
300
301
290
292
279
280
281
282
283
284
285
286
287
288
289
279
291
284
293
294
295
296
297
298
299
300
285
302
290
295
280
290
291
296
293
279
294
292
297
298
299
300
301
302
282
281
288
287
289
CT Lien Solutions
Cause Of Action: 114
Delaware Highlands Homes
Association Inc
Cause Of Action: 320
Deloris R Raymer Trust dated
March 16 2004
Cause Of Action: 321
Deutsche Bank National Trust
Company
Cause Of Action: 20
Deutsche Bank National Trust
Company as Trustee for MLMI
Trust C/O Wilshire Credit
Cause Of Action: 28
Discover Bank C/O Card
Services
Cause Of Action: 171
Discover Bank C/O Financial
Services
Cause Of Action: 222
Cause Of Action: 223
Cause Of Action: 171
Discover Bank C/O General
Correspondence
Cause Of Action: 223
Cause Of Action: 222
Cause Of Action: 171
Discover Bank C/O New Accounts
Cause Of Action: 171
Discover Financial Services Inc
Cause Of Action: 7
Division of Housing and Urban
Development
Cause Of Action: 132
Douglass State Bank N/K/A
Douglass National Bank
Cause Of Action: 253
Cause Of Action: 170
Cause Of Action: 253
Chase Manhattan Mortgage
Corp
Cause Of Action: 206
Exchange National Bank &
Trust Co
Cause Of Action: 400
Child Support Enforcement Unit
- Income Withholding Unit
Cause Of Action: 81
Cause Of Action: 220
Cause Of Action: 382
Cause Of Action: 79
Cause Of Action: 220
Cause Of Action: 79
Expanded Mortgage Credit
Cause Of Action: 155
Citibank N A
Cause Of Action: 361
First Community Bank N/K/A
Security Bank of Kansas City
Cause Of Action: 198
Citibank N A C/O David W
Backler
Cause Of Action: 361
Citicorp Trust Bank FSB
Cause Of Action: 61
Citifinancial Inc
Cause Of Action: 331
Cause Of Action: 54
Cause Of Action: 331
BNC Mortgage Inc
Cause Of Action: 114
Cause Of Action: 76
Collection Specialists Inc
Cause Of Action: 212
Builders Financial
Cause Of Action: 65
Commercial Credit Corporation
Cause Of Action: 32
Capital One Bank
Cause Of Action: 307
Commercial State Bank of Bonner Springs
Cause Of Action: 216
Cedar Springs Development LLC
Cause Of Action: 283
Cause Of Action: 288
Cause Of Action: 287
Cause Of Action: 286
Cause Of Action: 289
Cause Of Action: 284
Cause Of Action: 292
Cause Of Action: 282
Cause Of Action: 281
Cause Of Action: 280
Cause Of Action: 283
Cause Of Action: 285
Cause Of Action: 286
Cause Of Action: 291
Cause Of Action: 301
Cause Of Action: 293
LEGAL NOTICE
Cornerstone Bank
Cause Of Action: 317
Commercial State Bank of Bonner Springs N/K/A Union Bank
and Trust Company
Cause Of Action: 216
Fairlane Credit
Cause Of Action: 163
Fidelity Financial Services Inc
Cause Of Action: 207
First Franklin - A Division of
National City Bank
Cause Of Action: 248
First Franklin Financial
Cause Of Action: 77
First Horizon Home Loan Corporation D/B/A First Horizon
Lending Center
Cause Of Action: 35
First Magnus Financial Corporation
Cause Of Action: 205
First Select Inc
Cause Of Action: 69
First Trust California National
Association
Cause Of Action: 276
First Union Home Equity Bank
NA
Cause Of Action: 374
Community Boxing and Fitness
Center Inc
Cause Of Action: 130
Fremont Investment and Loan
Cause Of Action: 74
Conseco Finance Servicing Corp
Cause Of Action: 258
G & G Properties Partnership
Cause Of Action: 267
Consumer Lending Associates
LLC
Cause Of Action: 84
Gatsche Bonding Agency
Cause Of Action: 257
Page 14
LEGAL NOTICE
Graytorreys Fund LLC
Cause Of Action: 203
Heim Wolberg and Arthur Lapin
- Trustees of the Heim Wolberg
Revocable Living Trust dated
September 4 1998
Cause Of Action: 268
Heirs and Devisees of Coolidge
O Weaver
Cause Of Action: 152
Heirs and Devisees of E W Branchomb A/K/A E W Branchcomb
Cause Of Action: 247
Heirs and Devisees of Mary
Galvan
Cause Of Action: 151
Heirs and Devisees of Mary
Galvan
Cause Of Action: 151
Heirs and Devisees of Melgin
Williams
Cause Of Action: 179
Heirs and Devisees of Theodore R Arnold and Catherine V
Arnold
Cause Of Action: 177
Heirs and Devisees of Vernon
L Estell
Cause Of Action: 253
Household Finance Corporation III
Cause Of Action: 399
HSBC Bank USA NA
Cause Of Action: 197
Industrial State Bank
Cause Of Action: 303
Insiders Cash LLC
Cause Of Action: 125
Internal Revenue Service
Cause Of Action: 108
Cause Of Action: 3
Cause Of Action: 236
Cause Of Action: 382
Cause Of Action: 91
Cause Of Action: 104
Cause Of Action: 382
Cause Of Action: 240
Cause Of Action: 247
Cause Of Action: 236
Cause Of Action: 253
Cause Of Action: 6
Cause Of Action: 108
Cause Of Action: 3
Cause Of Action: 6
Cause Of Action: 87
Cause Of Action: 91
Cause Of Action: 79
Cause Of Action: 12
Cause Of Action: 87
Cause Of Action: 12
Cause Of Action: 240
Cause Of Action: 104
J & W Land Development
Cause Of Action: 116
J P Morgan Chase Bank
Cause Of Action: 118
James B Nutter and Company
Cause Of Action: 381
Janssen Real Estate Investors
LLC
Cause Of Action: 190
Jenla Real Estate Management
Services LLC
Cause Of Action: 249
Jim-Dar Enterprise Inc
Cause Of Action: 131
JKK & Associates Retirement
Trust
Cause Of Action: 233
Judson Enterprises Inc D/B/A
K - Designers
Cause Of Action: 97
Kansas Department of Revenue
Cause Of Action: 371
Cause Of Action: 376
Cause Of Action: 372
THE WYANDOTTE ECHO
LEGAL NOTICE
Kansas Department of Revenue
C/O Director of Taxation
Cause Of Action: 382
Cause Of Action: 275
Cause Of Action: 197
Cause Of Action: 200
Cause Of Action: 204
Cause Of Action: 220
Cause Of Action: 221
Cause Of Action: 226
Cause Of Action: 236
Cause Of Action: 240
Cause Of Action: 390
Cause Of Action: 274
Cause Of Action: 168
Cause Of Action: 310
Cause Of Action: 315
Cause Of Action: 317
Cause Of Action: 337
Cause Of Action: 345
Cause Of Action: 362
Cause Of Action: 395
Cause Of Action: 372
Cause Of Action: 258
Cause Of Action: 82
Cause Of Action: 6
Cause Of Action: 16
Cause Of Action: 17
Cause Of Action: 18
Cause Of Action: 25
Cause Of Action: 28
Cause Of Action: 66
Cause Of Action: 72
Cause Of Action: 193
Cause Of Action: 81
Cause Of Action: 171
Cause Of Action: 84
Cause Of Action: 90
Cause Of Action: 97
Cause Of Action: 108
Cause Of Action: 109
Cause Of Action: 162
Cause Of Action: 164
Cause Of Action: 165
Cause Of Action: 376
Cause Of Action: 74
Cause Of Action: 371
Kansas Department of Revenue
C/O Tammie L Lord
Cause Of Action: 90
Cause Of Action: 337
Cause Of Action: 240
Cause Of Action: 236
Cause Of Action: 226
Cause Of Action: 84
Cause Of Action: 345
Cause Of Action: 362
Cause Of Action: 371
Cause Of Action: 372
Cause Of Action: 376
Cause Of Action: 382
Cause Of Action: 390
Cause Of Action: 317
Cause Of Action: 72
Cause Of Action: 220
Cause Of Action: 97
Cause Of Action: 108
Cause Of Action: 204
Cause Of Action: 109
Cause Of Action: 162
Cause Of Action: 164
Cause Of Action: 165
Cause Of Action: 168
Cause Of Action: 171
Cause Of Action: 193
Cause Of Action: 200
Cause Of Action: 221
Cause Of Action: 6
Cause Of Action: 25
Cause Of Action: 275
Cause Of Action: 258
Cause Of Action: 18
Cause Of Action: 17
Cause Of Action: 16
Cause Of Action: 310
Cause Of Action: 315
Cause Of Action: 66
Cause Of Action: 395
Cause Of Action: 74
Cause Of Action: 197
Cause Of Action: 81
Cause Of Action: 82
Cause Of Action: 274
Cause Of Action: 28
LEGAL NOTICE
Cause Of Action: 116
Kansas State Department of Social and Rehabilitation Services
C/O Eric Lawrence
Cause Of Action: 116
LaSalle Bank National Association
Cause Of Action: 109
Cause Of Action: 26
LER Properties II LLC
Cause Of Action: 189
Long Beach Mortgage Company
Cause Of Action: 183
LTS Partnership
Cause Of Action: 262
Marceline Henderson - Trustee
under the Trust dated April 19,
1990
Cause Of Action: 102
Mazuma Credit Union
Cause Of Action: 351
Medina Enterprises LLC
Cause Of Action: 175
Metroplex Properties LLC
Cause Of Action: 263
Midland Funding LLC
Cause Of Action: 119
MPC Ventures LLC
Cause Of Action: 85
Muslet LLC
Cause Of Action: 236
MW Properties LLC
Cause Of Action: 306
National Capital Management
LLC
Cause Of Action: 370
Nations Credit Financial Services
Cause Of Action: 26
NationsCredit Financial Services
D/B/A EquiCredit
Cause Of Action: 64
LEGAL NOTICE
Spouse of Ana Marie Gilyeat
Cause Of Action: 307
Spouse of Anna Mariela Ramos
Gonzalez
Cause Of Action: 250
Spouse of Arlene Davenport
Cause Of Action: 18
Spouse of Carol L Mozley
Cause Of Action: 384
Spouse of Cheryl L Gross
Cause Of Action: 384
Spouse of Clinton W Barr
Cause Of Action: 187
Spouse of Daniel Gilyeat
Cause Of Action: 307
Spouse of Deborah L Brown
Cause Of Action: 171
Spouse of Felix Inigues
Cause Of Action: 359
Spouse of Joe G Sanchez
Cause Of Action: 353
Spouse of Margarita Brown
Cause Of Action: 73
Spouse of Oralia Hernandez
Cause Of Action: 227
State National Bank and Trust
Company
Cause Of Action: 320
State of Kansas Child Support
Enforcement Unit
Cause Of Action: 222
Cause Of Action: 25
Cause Of Action: 149
Cause Of Action: 223
Oneida Ruby - Legal Custodian
of LaToya Bailey
Cause Of Action: 240
Transamerica Financial Service
Inc
Cause Of Action: 195
Ownit Mortgage Solutions Inc
Cause Of Action: 17
Tri County Home Improvement
Co Inc
Cause Of Action: 393
Kansas Payment Center
Cause Of Action: 382
Cause Of Action: 243
Cause Of Action: 241
Cause Of Action: 205
Cause Of Action: 220
Cause Of Action: 222
Cause Of Action: 223
Cause Of Action: 242
Cause Of Action: 307
Shelter Insurance Company
Cause Of Action: 74
Kansas State Department of Social and Rehabilitation Services
Cause Of Action: 324
Spouse if any of Jacqueline
Nannette Taylor
Cause Of Action: 329
Spouse if any of Bernardino
Abel Perea
Cause Of Action: 208
Spouse if any of Eunice McDaniel F/K/A Eunice Morris
Cause Of Action: 329
Wells Fargo Bank NA
Cause Of Action: 77
West CRE Venture 2010-2 LLC
Cause Of Action: 334
Westvale Homeowners Association
Cause Of Action: 365
William C Walker Trustee of the
William C Walker Living Trust
Cause Of Action: 194
Tax Sale 333
****NOTE******
I=Improvement
V=Vacant Lot
C/V=Commercial Vacant Lot
C/I=Commercial Improvement
C&RES=Commercial and
Residential
EX/REL= Exempt Religious
The Vizion Group LLC
Cause Of Action: 85
Security Bank of Kansas City
Cause Of Action: 372
Wanda M Johnson and Joyce J
Arnold as Trustees of the Wanda
M Johnson dated November 10
1999
Cause Of Action: 342
Spouse of Thomas J Barlow
Cause Of Action: 340
Norwest Financial Kansas Inc
Cause Of Action: 82
Scherer Properties Inc
Cause Of Action: 172
Valorem Corporation
Cause Of Action: 117
Xact Funding LLC
Cause Of Action: 165
The Bank of New York Mellon as
Trustee for Equity One Inc
Cause Of Action: 379
Saint Lukes Hospital of Kansas
City
Cause Of Action: 343
Untouchable Concepts II
Cause Of Action: 178
Spouse of Steven Story
Cause Of Action: 221
New Direction Ministry C/O
Alshaheed Muhammad
Cause Of Action: 366
Renu Management LLC
Cause Of Action: 133
United States Attorneys Office
C/O Financial Litigation Unit
Cause Of Action: 154
Spouse of Silvia F Jimenez
Cause Of Action: 128
New Century Mortgage Corporation
Cause Of Action: 90
Ralph Finch Real Estate Inc
Cause Of Action: 398
LEGAL NOTICE
United State of America - Department of Housing & Urban
Development
Cause Of Action: 159
William E Mendal Revocable
Inter Vivos Trust Dated Aug 5
2003
Cause Of Action: 260
State of Kansas Ex Rel - Secretary of Social and Rehabilitation
Services
Cause Of Action: 25
Cause Of Action: 168
Pelican Portfolios LLC
Cause Of Action: 115
Thursday, Ferurary 12, 2015
U S Bank National Association
Cause Of Action: 201
Cause Of Action: 239
Cause Of Action: 265
U S Bank National Association
- ND
Cause Of Action: 342
U S Department of Housing and
Urban Development
Cause Of Action: 380
U S Mortgage Source Inc
Cause Of Action: 160
UMB Bank N A
Cause Of Action: 328
Cause Of Action: 306
Cause Of Action: 328
Unified Government of Wyandotte County/Kansas City Kansas Housing and Community Development Division
Cause Of Action: 182
Union Mortgage Company Inc
Cause Of Action: 108
United Missouri Bank N A
Cause Of Action: 44
169751 / COBB00027 10
Cause Of Action 1
Lots 26 and 27, in Block 7,
REPLAT OF PORTIONS OF GIBBS
AND PAYNE’S SECOND ADDITION TO ARGENTINE, now in and
a part of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
1513 South 40th Street) (I) Taxes
from 2009 thru 2013= $3,262.89
+ $225.00 = $3,487.89
167464 / IVOR00012 10
Cause Of Action 3
Lot 142, BRENTWOOD HILLS
ADDITION, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 3224 North
35th Street) (I) Taxes from 2009
thru 2013= $6,088.74 + $225.00
= $6,313.74
Fed Tax Lien $23,501.48
Fed Tax Lien $5,095.68
171513 / BONE00004 10
Cause Of Action 4
Commencing at a point 50 feet
West of the Southeast corner of
Tract 4 in BOEKE PLACE, an addition to Kansas City, Wyandotte
County, Kansas, thence North 120
feet; thence West 50 feet; thence
South 120 feet, thence East 50
feet to the place of beginning, all
situated in BOEKE PLACE, an
addition to Kansas City, Wyandotte County, Kansas and further
defined as Lot 20, County Clerks
RESURVEY OF TRACT NUMBERS
1, 2, 3 AND 4, BOEKE PLACE, an
addition in Kansas City, (Approx.
Add. 3806 Metropolitan Avenue)
(I) Taxes from 2009 thru 2013=
$5,720.29 + $225.00 = $5,945.29
080497 / BEST00022 410
Cause Of Action 5
The East 15 feet of Lot 38 and
all of Lot 39, Block 147, WYANDOTTE CITY, now in and a part of
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 1044 Barnett Avenue) (I) Taxes from 2010
thru 2013= $4,168.06 + $225.00
= $4,393.06
LEGAL NOTICE
176313 / BLOU00002 10
Cause Of Action 6
Lots 55 and 56, MOUNT AUBURN, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 1609 South
43rd Street) (I) Taxes from 2005
thru 2013= $3,486.70 + $225.00
= $3,711.70
Fed Tax Lien $5,176.36
027235 / MIKE00023 10
Cause Of Action 7
Lot 30, RESURVEY OF HAMMOND PLACE, except Lots 1, 2,
7 and 8, an addition now in and
a part of Kansas City, Wyandotte
County, Kansas, according to
the recorded plat thereof, together with the North 1/2 of the
abandoned Kansas City Electric
Railroad right of way adjoining
the South side (Approx. Add.
5637 Parkview Avenue) (I) Taxes
from 2010 thru 2012= $2,931.24
+ $225.00 = $3,156.24
069236 / CALD00034 10
Cause Of Action 8
The South 12 feet of Lot 13 and
the North 22 feet of Lot 14, Block 7,
FERREE PLACE, a subdivision in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 17 South
Boeke Street) (I) Taxes from 2008
thru 2013= $3,491.79 + $225.00
= $3,716.79
924006 / MASS00015 10
Cause Of Action 9
Beginning 580 feet South
of the Northeast corner of the
Northeast 1/4 of the Northwest
1/4 of Section 34, Township 10,
Range 24, thence West 330 feet,
thence South 80 feet, thence East
330 feet, thence North 80 feet to
the point of beginning, less the
West 132 feet thereof, located in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 2954 North
63rd Street) (I) Taxes from 2010
thru 2013= $4,739.63 + $225.00
= $4,964.63
167460 / SUTT00013 10
Cause Of Action 10
Lot 138, BRENTWOOD HILLS
ADDITION, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 3304 North 35th
Street) (I) Taxes from 2009 thru
2013= $6,170.48 + $225.00 =
$6,395.48
079307 / FREE00119 30
Cause Of Action 11
Lots 206 and 207, CRESTLINE
GARDENS, a subdivision in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 2721 South
39th Street) (I) Taxes from 2010
thru 2013= $3,496.41 + $225.00
= $3,721.41
060486 / LANG00043 10
Cause Of Action 12
Lot 2, in replat of Lots 1 to 23
inclusive and Lots 30 to 166 inclusive in WYANDOTTE VILLAGE,
A/K/A Lot 2, in RESURVEY OF
WYANDOTTE VILLAGE, a subdivision of land in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 4354 Everett Avenue)
(I) Taxes from 2010 thru 2013=
$4,773.59 + $225.00 = $4,998.59
Fed Tax Lien $98,735.99
028456 / JANS00019 30
Cause Of Action 13
Lot 13, Block 29, HIGHLAND
CREST, an addition in Kansas
City, Wyandotte County, Kansas. (Approx. Add. 5114 Locust
Avenue) (I) Taxes from 2009 thru
2013= $3,893.19+ $225.00 =
$4,118.19
126397 / PAYN00027 10
Cause Of Action 14
The South 25 feet of Lot 4 and
all of Lot 5, Block 11, in SAUER
HIGHLANDS, an addition now in
and a part of Kansas City, Wyandotte County, Kansas. (Approx.
Add. 2016 South Ferree Street)
(I) Taxes from 2008 thru 2011=
$3,772.55 + $225.00 = $3,997.55
Thursday, February 12, 2015
THE WYANDOTTE ECHO
Page 15
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
075842 / MORG00053 10
Cause Of Action 15
Lots 16, 17, 18 and 19, in
Block 3, UNIVERSITY PLACE,
an addition now in and a part of
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 1723 North
32nd Street) (I) Taxes from 2009
thru 2013= $4,071.44 + $225.00
= $4,296.44
City, Wyandotte County, Kansas.
(Approx. Add. 714 North 16th
Street) (I) Taxes from 2010 thru
2013= $4,528.93 + $225.00 =
$4,753.93
028523 / LEMO00014 30
Cause Of Action 35
Lot 14, Block 1, in HIGHLAND
CREST, a subdivision in Kansas City,
Wyandotte County, Kansas. (Approx.
Add. 2522 South 51st Street) (I) Taxes
from 2009 thru 2013= $2,882.27 +
$225.00 = $3,107.27
105200 / TERR00064 10
Cause Of Action 46
Lots A, B, C and D, ORCHARD
HEIGHTS ANNEX, a subdivision
of land in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
3046 North 40th Street) (I) Taxes
from 2009 thru 2013= $6,328.70
+ $225.00 = $6,553.70
231608 / PERE00165 10
Cause Of Action 58
Lot 9, WELCH ADDITION, a
subdivision of land in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 6211 Roswell Avenue)
(I) Taxes from 2010 thru 2011=
$1,894.02 + $225.00 = $2,119.02
162444 / HAWT00002 10
Cause Of Action 71
Lots 103 and 104, ELBA PLACE,
an addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 3015 & 3015 H North 21st
Street) (I) Taxes from 2007 thru
2009= $3,568.26 + $225.00 =
$3,793.26
174503 / SPEA00014 10
Cause Of Action 16
Lot 15, JOHN H MARTIN ADDITION, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 4620 Cleveland
Avenue) (I) Taxes from 2008 thru
2013= $5,957.19 + $225.00 =
$6,182.19
028498 / LEIM00001 30
Cause Of Action 17
Lot 40, Block 1, HIGHLAND
CREST, a subdivision in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2722 South 51st
Street) (I) Taxes from 2007 thru
2013= $11,062.27 + $225.00 =
$11,287.27
910619 / DAVE00009 10
Cause Of Action 18
Tract I: Beginning at a point 837
feet West and 150 feet North of the
Southeast corner of the West half
of the Southeast 1/4 of Section 31,
Township 10, Range 25 in Kansas
City, Wyandotte County, Kansas,
where said tract Intersects the
Westerly line of the right of way of
the Kansas City, Leavenworth and
Western Railway; thence West 36
feet; thence North 90 feet; thence
East to the West Line of said right
of way; thence South along said
right of way to the place of beginning. Tract ii: Beginning 837
feet West of the Southeast corner
of the West halt of the Southeast
1/4 of Section 31, Township 10,
F4ange 25 In Kansas City, Wyandotte County, Kansas, where said
point intersects the Westerly Line
of the right of way of the Kansas
City, Leavenworth and Western
Railroad; thence North 150 feet
along said right of way 150 feet;
thence West 36 feet; thence South
150 feet; thence East 36 feet to the
point of beginning. (Approx. Add.
3300 Parallel Parkway) (C&RES)
Taxes from 2010 thru 2013=
$7,007.30 + $225.00 = $7,232.30
157969 / MORA00103 10
Cause Of Action 19
The North 1/2 of Lot 8, WESTERN HIGHLANDS, an addition
now in and a part of Kansas City,
Wyandotte County, Kansas. (Approx. Add. 2305 North 10th Street)
(I) Taxes from 2010 thru 2013=
$3,796.03 + $225.00 = $4,021.03
174010 / CAMA00010 10
Cause Of Action 20
The South 12 1/2 feet of Lot 6
and all of Lot 7, ROGER BARKER’S
SUBDIVISION OF TRACT NO 9 OF
BARKER TRACTS, an addition in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 2609 North
47th Street) (I) Taxes from 2010
thru 2013= $4,552.54 + $225.00
= $4,747.54
920542 / PHIL00077 10
Cause Of Action 21
The North 90 feet of the following described tract of land:
Beginning 728.25 feet West of the
Southeast corner of the Southwest
1/4 of Section 26, Township 10,
Range 24, in Kansas City, Wyandotte County, Kansas, thence
West 242.75 feet; thence North
227.5 feet; thence East 242.75
feet; thence South 227.5 feet to
the place of beginning, excepting
that part used for roads. (Approx.
Add. 3110 North 55th Terrace)
(I) Taxes from 2009 thru 2013=
$5,287.70 + $225.00 = $5,512.70
091907 / SYBR00001 10
Cause Of Action 22 The South
18 feet of Lot 6 and the North
15 feet of Lot 7, in TAUROMEE
ADDITION, an addition in Kansas
060416 / BARN00117 10
Cause Of Action 23
Lot 154, REPLAT OF LOTS 1
THRU 23, INCLUSIVE AND LOTS
30 THRU 166, INCLUSIVE IN WYANDOTTE VILLAGE, a subdivision
of land in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
1707 North 47th Street) (I) Taxes
from 2010 thru 2013= $3,747.62
+ $225.00 = $3,972.62
063819 / BANK00065 10
Cause Of Action 24
Lots 49 and 50, BEVERLY, an
addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 3626 Walker Avenue) (I)
Taxes from 2009 thru 2013=
$6,351.72 + $225.00 = $6,576.72
059027 / JOHN00413 10
Cause Of Action 25
Lots 27 and 28, Block 6, CLIFTON HILLS, an addition in and a
part of Kansas City, Wyandotte
County, Kansas (Approx. Add.
26 South 22nd Street) (I) Taxes
from 2006 thru 2013= $5,922.85
+ $225.00 = $6,147.85
107822 / PERS00005 10
Cause Of Action 26
Lot 11, MONTICELLO
HEIGHTS, an addition to Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 3513 Rowland
Avenue) (I) Taxes from 2009 thru
2013= $6,535.53 + $225.00 =
$6,760.53
172800 / VANG00073 10
Cause Of Action 27
Lot 1 and the East 1/2 of Lot
2, in COUNTRY HOME ADDITION,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 4219 Leavenworth
Road) (I) Taxes from 2010 thru
2013= $2,947.23 + $225.00 =
$3,172.23
028553 / SPER00003 30
Cause Of Action 28
Lot 1, Block 6, HIGHLAND
CREST, a subdivision now in and
a part of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
5021 Melody Lane) (I) Taxes from
2009 thru 2013= $4,511.45 +
$225.00 = $4,736.45
056622 / BERR00056 10
Cause Of Action 30
Lots 8, 9, 10, 11, 12, 13 and
14, Block 4, in GRANDVIEW ORCHARD, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 3532 Ohio Avenue)
(I) Taxes from 2009 thru 2013=
$6,319.37 + $225.00 = $6,544.37
127401 / LOPP00001 10
Cause Of Action 31
Lot 3, SAUER HIGHLANDS
ANNEX, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 1817 and
1819 South 10th Street) (I) Taxes
from 2010 thru 2013= $5,308.12
+ $225.00 = $5,533.12
059465 / KEIT00020 10
Cause Of Action 32
The East 40 feet of the West 80
feet of Lots 23 and 24, and the
East 10 feet of the South 100 feet
of the West 90 feet of Lots 23 and
24, ROSE-HILL SUBDIVISION, a
subdivision of land in Wyandotte
County, Kansas. (Approx. Add.
3208 Barnett Avenue) (I) Taxes
from 2010 thru 2013= $3,391.56
+ $225.00 = $4,156.56
174641 / FLOR00031 10
Cause Of Action 34
Tract 60, QUEENS GARDENS,
an addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 4528 Haskell Avenue) (I)
Taxes from 2010 thru 2013=
$4,286.36 + $225.00 = $4,511.36
080724 / RIVE00089 10
Cause Of Action 36
Lots 1, 2, 3 and 4, Block 102,
WYANDOTTE CITY, now in and
a part of Kansas City, Wyandotte County, Kansas. (Approx.
Add. 1220 North 13th Street)
(C/I) Taxes from 2007 thru
2013= $12,414.88 + $225.00 =
$12,639.88
066339 / HARR00054 10
Cause Of Action 37
The North 20 feet of Lot 15
and the South 5 feet of Lot 16,
Block 2, RIVERVIEW HEIGHTS,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 111 South 16th
Street) (I) Taxes from 2007 thru
2013= $8,135.76 + $225.00 =
$8,360.76
027716 / SCHI00016 10
Cause Of Action 38
Beginning at the Northwest
corner of Lot 7, Leon E. Nelson’s
Subdivision, a subdivision of land
In Wyandotte County, Kansas;
thence East along the North line
of said Lot 7, 91.32 feet thence
South parallel with the East line of
said Lot 7, 87.5 feet; thence West
parallel with the North line of said
Lot 7, 91.31 feet; to a point on the
West line of said lot 7; thence North
along said West line, 87.5 feet to
the point of beginning. (Approx.
Add. 3209 North 57th Street)
(I) Taxes from 2010 thru 2013=
$5,718.87 + $225.00 = $5,943.87
068987 / BASS00024 10
Cause Of Action 39
The West 37 1/2 feet of Lot 4,
Block 1, CHELSEA PLACE, an addition in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
2235 Parallel Avenue) (I) Taxes
from 2010 thru 2013= $4,082.35
+ $225.00 = $4,307.35
229904 / CULL00019 10
Cause Of Action 40
Lot 5, CURRIE ADDITION, an
addition now in and a part of
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 1620 &
1620 H North 65th Street) (I) Taxes
from 2010 thru 2013= $1,347.61
+ $225.00 = $1,572.61
079209 / CRAI00006 30
Cause Of Action 41
Lots 53 and 54, in CRESTLINE
GARDENS, a subdivision in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 2618 South
36th Street) (I) Taxes from 2009
thru 2013= $3,450.88 + $225.00
= $3,675.88
028621 / DAVI00380 30
Cause Of Action 42
All of Lot 19, Block 10, HIGHLAND CREST, an addition in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 5006 Alma
Street) (I) Taxes from 2010 thru
2013= $3,030.06 + $225.00 =
$3,255.06
004582 / MASO00025 10
Cause Of Action 44
Lot 2, Block 6, CORONADO
NORTH, now in and a part of
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 6111 Corona Avenue) (I) Taxes from 2010
thru 2013= $3,719.72 + $225.00
= $3,944.72
029907 / BRAY00004 30
Cause Of Action 45
Lot 4, Block 54, SECOND ADDITION TO HIGHLAND CREST, now
in and a part of Kansas City, Wyandotte County, Kansas. (Approx.
Add. 2530 South 48th Terrace)
(I) Taxes from 2010 thru 2013=
$4,300.10 + $225.00 = $4,525.10
027431 / BURR00036 10
Cause Of Action 47
The East Half of Lot 24, JOHANETTA PETER ACRES, an addition in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
3352 North 55th Street) (I) Taxes
from 2007 thru 2013= $4,359.45
+ $225.00 = $4,584.45
028472 / ILLI00002 30
Cause Of Action 48
Lot 7, Block 32, HIGHLAND
CREST, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 5209 Locust Avenue) (I) Taxes from 2010
thru 2013= $4,185.64 + $225.00
= $4,410.64
090742 / MCLE00007 10
Cause Of Action 49
The North 90 1/2 feet of the
East 10 feet of Lot 2 and the North
42 1/2 feet of the West 15 feet of
Lot 2 and the North 42 1/2 feet
of Lots 3, 4, 5 and 6, in Block 9,
BELMONT, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 1323 North 12th
Street) (I) Taxes from 2002 thru
2013= $22,070.14 + $225.00 =
$22,295.14
060715 / HOUS00020 10
Cause Of Action 50
Lot 16, BLAKE ADDITION, a
subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 4301 Maggie Lane)
(I) Taxes from 2010 thru 2013=
$3,101.89 + $225.00 = $3,326.89
152307 / CORO00004 10
Cause Of Action 51
Lot 55, Block 39, MULVANE’S
ADDITION TO ARGENTINE, now
in and a part of Kansas City,
Wyandotte County, Kansas, less
and except that part deeded to the
Urban Renewal Agency of Kansas
City, by instrument filed in Book
2068, Page 466. (Approx. Add.
1532 South 29th Street) (I) Taxes
from 2010 thru 2013= $4,025.88
+ $225.00 = $4,250.88
168621 / TURN00050 30
Cause Of Action 52
Lot 81, GETTY GROVE ADDITION, a subdivision in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2138 South 37th
Street) (I) Taxes from 2009 thru
2013= $6,041.48 + $225.00 =
$6,266.48
117910 / EIME00001 10
Cause Of Action 54
The West 5 feet of Lot 9 and
all of Lot 10, in MOODY AND
EARLY’S ADDITION TO WYANDOTTE COUNTY, now in and a
part of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
518 Sandusky Avenue) (I) Taxes
from 2009 thru 2013= $6,162.06
+ $225.00 = $6,387.06
028541 / WYMO00002 30
Cause Of Action 56
Lot 1, Block 5, in HIGHLAND
CREST, a subdivision of land in
Kansas City, Wyandotte County,
(Approx. Add. 5021 Harmony
Drive) (I) Taxes from 2010 thru
2013= $5,884.65 + $225.00 =
$6,109.65
080480 / MART00382 410
Cause Of Action 57
Lots 14 and 15, Block 147,
WYANDOTTE CITY, an addition
now in and a part of Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 1027 Ann Avenue)
(I) Taxes from 2010 thru 2013=
$4,856.17 + $225.00 = $5,081.17
166803 / COLL00104 10
Cause Of Action 59
Lot 4, VANS CORNER ADDITION, an addition in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 3400 Brown Avenue)
(C&RES) Taxes from 2005 thru
2008= $2,025.95 + $225.00 =
$2,250.95
058987 / FLOR00132 10
Cause Of Action 60
Lots 48 and 49, Block 4,
CLIFTON HILLS, an addition in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 240 North
23rd Street) (I) Taxes from 2008
thru 2012= $3,050.07 + $225.00
= $3,275.07
000887 / PURV00002 10
Cause Of Action 61
Lot 15, QUIVIRIAN GARDENS,
a subdivision in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 6209 Rowland Avenue)
(I) Taxes from 2008 thru 2013=
$8,548.15 + $225.00 = $8,773.15
033701 / CART00048 10
Cause Of Action 62
The South 65 feet of the North
131 feet of Lot 10, MALOTT
PLACE, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 3643 North
67th Street) (I) Taxes from 2007
thru 2009= $3,834.01 + $225.00
= $4,059.01
018345 / FORR00008 30
Cause Of Action 64
The West 1/2 of Lots 43 and
44, RICHLAND, a subdivision in
Kansas City, Wyandotte County,
(Approx. Add. 6316 Richland
Avenue) (I) Taxes from 2010 thru
2013= $5,537.41 + $225.00 =
$5,762.41
191709 / PRUI00011 30
Cause Of Action 65
Lot 5, in resurvey of Block 14, in
HIGHLAND CREST, a subdivision
in Wyandotte County, Kansas
City, Kansas. (Approx. Add. 5013
Alma Street) (I) Taxes from 2010
thru 2013= $4,841.47 + $225.00
= $5,066.47
913304 / MABI00004 10
Cause Of Action 66
Beginning 1210 feet South and
495 feet East of the Northwest
corner of the Southwest 1/4 of
Section 30, Township 10, Range
25, thence South 256 feet to the
center of the County Road, thence
North 68 degrees, 50 minutes,
West 255 feet, thence North 41
degrees, 5 minutes, West 98 feet,
thence North 3 degrees and 30
minutes, East 92.5 feet along
center line of said road to a point
West of the beginning, thence East
298 feet more or less to the point of
beginning, all in Kansas (Approx.
Add. 4100 Sortor Drive) (I) Taxes
from 2007 thru 2009= $3,196.79
+ $225.00 = $3,421.79
205205 / LAZA00006 10
Cause Of Action 68
Lot 7 and the East 6 1/2 feet
of Lot 8, Block 1, ELLIOTT & MC
ENTIRES ADDITION, an addition
in Kansas City, Wyandotte County, Kansas. (Approx. Add. 804
Lyon Avenue) (I) Taxes from 2006
thru 2013= $4,599.29 + $225.00
= $4,824.29
144511 / LAMA00007 10
Cause Of Action 69
Lot 12, in LAKE PARK ADDITION, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 3245 East
Townsend Court) (I) Taxes from
2008 thru 2013= $11,382.89 +
$225.00 = $11,607.89
072583 / GARC00071 80
Cause Of Action 72
The South 1/2 of Lot 16 and
all of Lots 17, 18, 19 and 20, in
Block 101, ARMOURDALE, a subdivision in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
837 South 11th Street) (I) Taxes
from 2008 thru 2013= $4,895.93
+ $225.00 = $5,120.93
058964 / BROW00270 10
Cause Of Action 73
The East 47 1/2 feet of the
South 20 feet of Lot 1, and the East
47 1/2 feet of Lots 2 and 3, and
the East 47 1/2 feet of the North
1/2 of Lot 4, Block 4, CLIFTON
HILLS, a subdivision in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2315 Grandview
Boulevard) (I) Taxes from 2009
thru 2013= $2,117.89 + $225.00
= $2,342.89
071360 / BRID00017 10
Cause Of Action 74
All of Lots 62 and 63, Block 9,
SPLITLOG PARK, an addition in
Kansas City, Wyandotte County,
(Approx. Add. 337 South 9th
Street) (I) Taxes from 2007 thru
2011= $4,507.33 + $225.00 =
$4,732.33
908329 / BLAS00003 10
Cause Of Action 75
Beginning 525.25 feet North
of the Southwest cor ner of
the Northwest Quarter of the
Northwest Quarter of Section
33, Township 11, Range 25, in
Kansas City, Wyandotte County,
Kansas; thence East 888.8 feet;
thence North 180.35 feet; thence
West 403.5 feet; thence South 90
feet; thence West 484 feet; thence
South 90.35 feet to the point of
beginning, subject to any part
thereof in (Approx. Add. 2455
South 18th Street) (I) Taxes from
2007 thru 2011= $2,896.12 +
$225.00 = $3,121.12
107110 / GULL00004 10
Cause Of Action 76
The East 128 feet of the South
67 feet of Lot 3, GRAY’S ADDITION, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 3124 North 47th
Street) (I) Taxes from 2008 thru
2013=$7,911.77 + $225.00 =
$8,136.77
052901 / CRAB00024 30
Cause Of Action 77
Lot 2, SMITHEY ADDITION,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 5106 Clark Avenue)
(I) Taxes from 2009 thru 2013=
$7,455.22 + $225.00 = $7,680.22
076675 / GASS00001 10
Cause Of Action 78
Lot 81, in TENNYSON
HEIGHTS, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 1856 North 32nd
Street) (I) Taxes from 2009 thru
2013= $6,109.05 + $225.00 =
$6,334.05
079107 / CRON00010 30
Cause Of Action 79
Lot 58, CRESTLINE MANOR,
an addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 2570 Junction Road) (I) Taxes
from 2010 thru 2013= $5,583.10
+ $225.00 = $5,808.10
Fed Tax Lien $5,688.38
062606 / HOUS00020 10
Cause Of Action 80
Lot 9, HORSTMAN HEIGHTS, a
subdivision of land in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 4310 Catherine Drive)
Page 16
THE WYANDOTTE ECHO
Thursday, Ferurary 12, 2015
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
(I) Taxes from 2009 thru 2011=
$2,827.86 + $225.00 = $3,052.86
Porter Street 105 feet to the point
of beginning, subject to any part
thereof in Street, road or highway.
(Approx. Add. 726 Pacific Avenue)
(I) Taxes from 2009 thru 2013=
$5,454.83 + $225.00 = $5,679.83
Fed Tax Lien $30,714.31
an addition now in and a part of
Kansas City, Wyandotte County,
(Approx. Add. 2616 Georgia Avenue) (I) Taxes from 2009 thru
2013= $1,448.52 + $225.00 =
$1,673.52
075631 / RAIN00017 10
Cause Of Action 109
Lots 21 and 22, Block 17,
RESURVEY OF BLOCKS 17, 18
AND 19, KENSINGTON, now in
a part of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
2741 Walker Avenue) (I) Taxes
from 2007 thru 2013= $4,660.34
+ $225.00 = $4,885.34
from 2009 thru 2013= $1,416.10
+ $225.00 = $1,641.10
062101 / JIMD00002 10
Cause Of Action 131
All of Lot 12, in STUDT’S JUNCTION, and all of Lot 11 in STUDT’S
JUNCTION, except the following
described tract: beginning at the
Southwest corner of Lot 11, said
corner being between Lots 10 and
11 on the Northerly side of Victory
Drive; thence Southeasterly along
the Southerly line of Lot 11, a
distance of 12.08 feet, all now
being in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
4368 Victory Drive) (C/I) Taxes
from 2009 thru 2013= $14,142.51
+ $225.00 = $14,367.51
160101 / KING00159 10
Cause Of Action 81
Commencing 1440.1 feet North
and 1485 feet West of the Southeast corner of the Southwest
Quarter of Section 32, Township
10, Range 25; thence North 50.0
feet; thence East 190.0 feet; thence
South 50.0 feet; thence West 190.0
feet to the point of beginning,
less that portion across the West
end used for street purposes;
and Commencing 1490.1 feet
North and 1485.0 feet West of the
Southeast corner of the Southwest
Quarter of Section 32, Township
10, Range 25; thence North 50.0
feet; thence East 190.0 feet; thence
South 50.0 feet; thence West 190.0
feet to the point of beginning, less
that portion across the West end
used for street purposes, all in
Kansas City, (Approx. Add. 2315
North 22nd Street) (I) Taxes from
2010 thru 2013= $4,614.01 +
$225.00 = $4,839.01
209441 / JACK00065 10
Cause Of Action 82
Lot 25, WYANDOTTE COUNTY, now in and a part of Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 4407 Wood Avenue)
(I) Taxes from 2009 thru 2013=
$5,165.02 + $225.00 = $5,390.02
047547 / XION00014 10
Cause Of Action 84
The North 1/2 of Lot 54,
COMB’S PARK, an addition in
Kansas City, Wyandotte County, Kansas. (Approx. Add. 4917
Nebraska Avenue) (I) Taxes from
2010 thru 2013= $4,749.12 +
$225.00 = $4,974.12
001608 / THEV00004 10
Cause Of Action 85
Lot 9, in MEADOWBROOK, a
subdivision of land in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 6350 Longwood Court)
(I) Taxes from 2009 thru 2013=
$5,877.27 + $225.00 = $6,102.27
126606 / HENT00007 10
Cause Of Action 87
The South 21 2/3 feet of Lot
17 and the North 14 feet of Lot
18, Block 1, HOLMES GROVE
ADDITION, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2253 South Ferree
Street) (I) Taxes from 2010 thru
2013= $3,719.38 + $225.00 =
$3,944.38
Fed Tax Lien $9,985.26
104287 / COPE00006 10
Cause Of Action 88
The South 122.5 feet of the West
75 feet of Lot 15, in UNIVERSITY
HEIGHTS, an addition now in and
a part of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
3512 Longwood Avenue) (I) Taxes
from 2010 thru 2013= $5,467.52
+ $225.00 = $5,692.52
079305 / KEIT00009 30
Cause Of Action 90
Lots 200, 201 and 202, CRESTLINE GARDENS, a subdivision in
Kansas City, Wyandotte County,
(Approx. Add. 2707 South 39th
Street) (I) Taxes from 2010 thru
2013= $4,844.05 + $225.00 =
$5,069.05
121708 / TERR00063 10
Cause Of Action 91
The East 37 1/2 feet of the
East one-half of Lot 1, Block 2,
MATHER PLACE, according to
the Mayor’s Plat thereof, also described as follows: Beginning 355
feet West and 144 feet North of the
Northeast corner of the Southwest
Quarter of the Northwest Quarter
of Section 15, Township 11, Range
25; thence West along the North
Line of Pacific Avenue, 37 1/2 feet,
thence North parallel with the West
line of Porter Street, 105 feet to
an alley; thence East 37 1/2 feet
to the West line of Porter Street;
thence South along the West line of
169077 / NAVA00027 10
Cause Of Action 92
All of Lot 18 and the East 10
feet of Lot 17, Block 7, GIBB’S &
PAYNE’S ADDITION TO ARGENTINE, a subdivision in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 3524 Ruby Avenue)
(I) Taxes from 2009 thru 2013=
$4,527.56 + $225.00 = $4,752.56
059424 / MEEK00006 10
Cause Of Action 93
Lot 46, ROSE HILL, a subdivision in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
3423 Barnett Avenue) (I) Taxes
from 2009 thru 2013= $4,005.99
+ $225.00 = $4,230.99
080971 / BRIT00005 410
Cause Of Action 94
Lots 13 and 14, Block 164,
WYANDOTTE CITY, an addition
now in and a part of Kansas City,
Wyandotte County, Kansas. (Approx. Add. 1225 Barnett Avenue)
(I) Taxes from 2009 thru 2013=
$5,674.44 + $225.00 = $5,899.44
054014 / NUNE00019 10
Cause Of Action 95
The West 37 1/2 feet of Lot 11,
Block 1, KERR’S PARK, now in and
a part of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
1873 Armstrong Avenue) (I) Taxes
from 2010 thru 2013= $4,485.21
+ $225.00 = $4,710.21
101603 / KING00086 10
Cause Of Action 96
Lot 5, Block 1, CHELSEA
SPRINGS ADDITION, an addition
in Kansas City, Wyandotte County, Kansas, except the following:
Beginning at a point 12.6 feet West
of the Northeast corner of said Lot
5; thence Southeasterly to a point
9.7 feet West of the Southeast
corner of said Lot 5; thence East
9.7 feet; thence North along the
East line of said Lot 5, 128 feet to
the Northeast corner of said Lot
5; thence West 12.6 feet to the
beginning; AND ALSO All of Lot
6, Block 1, CHELSEA SPRINGS
ADDITION, an addition in Kansas
City, Wyandotte County. Kansas;
AND ALSO All that part of Lot
7, Block 1, CHELSEA SPRINGS
ADDITION, an addition in Kansas
City, Wyandotte County, Kansas,
described as follows: Beginning
at a point 12.6 feet West of the
Northeast corner of said Lot 7;
thence Southeasterly to a point
9.7 feet West of the Southeast
corner of said Lot 7; thence East
9.7 feet; thence North, along the
East line of said Lot 7, 128 feet to
the Northeast corner of said Lot
7; thence West 12.6 feet to the
point of beginning. (Approx. Add.
2707 Lafayette Avenue) (I) Taxes
from 2010 thru 2013= $1,561.67
+ $225.00 = $1,786.67
050908 / HERR00075 10
Cause Of Action 97
Beginning at a point 77 rods
West and 47 rods South of the
Northeast corner of the Northeast
1/4 of the Northeast 1/4 0f Section
33, Township 10, Range 24, to the
point of beginning; thence West
15 rods, thence South 11 rods,
thence East 15 rods, thence North
11 rods, to the point of beginning,
less a roadway on the East side
thereof, 20 feet wide, in Kansas
City, Wyandotte County, Kansas,
and except the South 81.5 feet,
and except that part taken or used
for public road purposes. (Approx.
Add. 2950 North 69th Street)
(I) Taxes from 2009 thru 2013=
$6,092.04 + $225.00 = $6,317.04
163390 / GAIN00004 10
Cause Of Action 98
Lot 7, Block 7, in KENWOOD,
049655 / ALCA00014 30
Cause Of Action 99
Lot 259, 260, 261 and 262,
CEDAR LAWN, a subdivision in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 5015 Elmwood Avenue) (I) Taxes from 2008
thru 2013= $4,319.71 + $225.00
= $4,544.71
150689 / STEW00020 30
Cause Of Action 100
All of Lot 16, WYANDOTTE
GARDENS, a subdivision of land in
Kansas City, Wyandotte County,
(Approx. Add. 2900 Hagemann
Street) (I) Taxes from 2005 thru
2013= $6,222.92 + $225.00 =
$6,447.92
116572 / BALZ00005 10
Cause Of Action 101
The East 20 feet of Lot 124
and all of Lot 125, Block 6, ELLIS
PARK ADDITION, in and a part of
Kansas City, Wyandotte County,
Kansas (Approx. Add. 2723 Kimball Avenue) (I) Taxes from 2009
thru 2013= $1,724.97 + $225.00
= $1,949.97
036389 / COOP00054 10
Cause Of Action 102
Lot 7, CARRIAGE HILLS, an addition in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
2406 North 58th Drive) (I) Taxes
from 2008 thru 2013= $5,692.31
+ $225.00 = $5,917.31
029044 / LAWR00055 30
Cause Of Action 103
Lot 24, Block 16, HIGHLAND
CREST, a subdivision of land in
Kansas City, Wyandotte County, (Approx. Add. 4730 Vista
Street) (I) Taxes from 2009 thru
2013=$6,530.25 + $225.00 =
$6,755.25
090433 / AYTA00001 10
Cause Of Action 104
All of Lots 32, 33 and 34, Block
171, NORTHRUP’S ADDITION to
Wyandotte City, now in and a
part of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
853 Tauromee Avenue) (I) Taxes
from 2008 thru 2013= $4,233.95
+ $225.00 = $4,458.95
Fed Tax Lien $9,254.83
055668 / DUKH00001 10
Cause Of Action 105
The South 47 feet of Lot 10,
PARKVIEW, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 425 North 29th
Street) (I) Taxes from 2008 thru
2013= $5,107.62 + $225.00 =
$5,332.62
060923 / SCOT00104 10
Cause Of Action 106
Lot 32, HEDGWOOD ADDITION, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 4344 Everett Avenue) (I) Taxes from 2008
thru 2009= $2,953.20 + $225.00
= $3,178.20
073401 / ROME00054 80
Cause Of Action 107
Lots 18 and 19, Block 32,
ARMOURDALE 2ND ADDITION,
a subdivision in Kansas City,
Wyandotte County, Kansas. (Approx .Add. 624 Kansas Avenue)
(C/I) Taxes from 2008 thru 2013=
$9,843.21 + $225.00 = $10,068.21
004436 / ROBI00066 10
Cause Of Action 108
Lot 168, in RESURVEY OF
CORONADO HILLS, a subdivision
of land in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
6202 Arcadia Avenue) (I) Taxes
from 2007 thru 2013= $7,294.90
+ $225.00 = $7,519.90
Fed Tax Lien $46,002.31
Fed Tax Lien $12,770.57
169081 / XION00019 10
Cause Of Action 111
Lots 11 and 12, Block 7, GIBBS
& PAYNE’S ADDITION TO ARGENTINE, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 3521 Silver Avenue)
(I) Taxes from 2010 thru 2013=
$4,571.39 + $225.00 = $4,796.39
165335 / CLAR00074 10
Cause Of Action 112
Lots 43 & 44, Block 41, KANSAS TOWN COMPANY’S THIRD
ADDITION TO ARGENTINE, now
in and a part of Kansas City, Wyandotte County, Kansas. (Approx.
Add. 3044 Ruby Avenue) (I) Taxes
from 2010 thru 2013= $4,992.23
+ $225.00 = $5,217.23
069486 / MCDO00035 10
Cause Of Action 113
The South 30 feet of Lot 9, Block
6, MOUNT PANORAMA, a subdivision in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
21 South 11th Street) (I) Taxes
from 2009 thru 2013= $5,572.79
+ $225.00 = $5,797.79
103411 / GONZ00061 10
Cause Of Action 114
Lot 42, Block 1, ELEVATED
ROAD NO 2, an addition in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 102 North
13th Street) (I) Taxes from 2009
thru 2013= $5,831.46 + $225.00
= $6,056.46
108016 / RANS00005 10
Cause Of Action 115
Beginning at a point 50 feet
East and 55 feet South of the
Northwest corner of Lot 15, Arends
Subdivision, a subdivision of land
in Kansas City, Wyandotte County, Kansas; thence East 165 feet;
thence South 46.5 feet; thence in
a Southwesterly direction along
the center line of the abandoned
Right of Way of the Wyandotte and
Northwestern Railway, 189.1 feet
to a point due South of the beginning; thence North 138.2 feet to
the point of beginning. (Approx.
Add. 2514 North 38th Street)
(I) Taxes from 2009 thru 2013=
$6,117.10 + $225.00 = $6,342.10
098783 / CLAR00100 10
Cause Of Action 116
Lots 22 and 23, Block 6, HOWELL HEIGHTS, an addition in
Wyandotte County, Kansas. (Approx. Add. 1712 Walker Avenue)
(I) Taxes from 2006 thru 2013=
$5,512.08 + $225.00 = $5,737.08
178018 / VALO00002 10
Cause Of Action 117
Lot 21, LAKE WELBORN ADDITION, a subdivision of land in
Kansas City, Wyandotte County,
(Approx. Add. 3010 North 48th
Street) (I) Taxes from 2009 thru
2013= $6,195.23 + $225.00 =
$6,420.23
054512 / BROWN00071 10
Cause Of Action 118
Lots 6 and 7, Block 2, PLEASANT HILL NO. 1, a subdivision in
Kansas City, Wyandotte County,
(Approx. Add. 2219 Sandusky
Avenue) (I) Taxes from 2007 thru
2009= $2,304.19 + $225.00 =
$2,529.19
195803 / BERR00040 10
Cause Of Action 119
The North 1/2 of Lot 52 and all
of Lot 53, Block 4, RESURVEY OF
PART OF BLOCKS 4 AND 5, KENSINGTON, an addition now in and
a part of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
1965 North 28th Street) (I) Taxes
152290 / PORT00065 10
Cause Of Action 121
Lots 24 and 25, Block 40,
MULVANES ADDITION TO ARGENTINE, an addition in Kansas
City, Wyandotte County, Kansas,
also a strip of land 15 feet along
the North end of said lots. (Approx.
Add. 3048 Silver Avenue) (I) Taxes
from 2010 thru 2013= $2,745.53
+ $225.00 = $2,970.53
066021 / JIME00004 10
Cause Of Action 122
All of Lots 12 and 13, in Block
1, in BROOKLYN HEIGHTS, an addition in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
2531 Nebraska Avenue) (I) Taxes
from 2010 thru 2012= $3,305.45
+ $225.00 = $3,530.45
174665 / JACK00209 10
Cause Of Action 123
The West 5 feet of Lot 40 and
all of Lot 41, QUEENS GARDENS, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 4535 Waverly Avenue) (I) Taxes from 2009 thru
2013=$4,363.99 + $225.00 =
$4,588.99
174661 / FRAZ00030 10
Cause Of Action 124
Tract 37, QUEEN’S GARDEN, a
subdivision of land in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 4515 Waverly Avenue)
(I) Taxes from 2010 thru 2012=
$2,626.13 + $225.00 = $2,851.13
913005 / INSI00003 10
Cause Of Action 125
Commencing 1,265.4 feet
South and 413.4 feet West of the
Northwest corner of the Northwest
quarter of Section 5, Township 11,
Range 25; thence South 365.26
feet; thence North 175.26 feet;
thence East 99.6 feet to the point
of beginning, in Kansas City,
Wyandotte County, Kansas, less
that part taken or used for Road
Purposes. (Approx. Add. 3500
Wood Avenue) (I) Taxes from 2008
thru 2013= $6,996.34 + $225.00
= $7,221.34
047376 / HARD00093 10
Cause Of Action 126
The Northeast 10 feet of Lot 5
and the Southwest 50 feet of Lot
4, Block 4, SPRINGVALE SUBDIVISION, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 1647 Holt
Lane) (I) Taxes from 2010 thru
2013= $4,294.02 + $225.00 =
$4,519.02
916822 / LEON00035 10
Cause Of Action 127
Commencing 2055.9 feet East
and 1119 feet South of the Northwest corner or Section 36, Township 10, Range 24 East, Kansas
City, Wyandotte County, Kansas;
thence South 99 feet; thence East
110.16 feet; thence North 99 feet
along the West line of Pavlich
Road; thence West 110.35 feet to
beginning, less that part taken or
used for road purposes. (Approx.
Add. 2912 North 47th Terrace)
(I) Taxes from 2010 thru 2013=
$3,982.54 + $225.00 = $4,207.53
149649 / JIME00034 10
Cause Of Action 128
Lot 95, WYANDOTTE PARK, a
subdivision in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 2829 South 26th Street)
(I) Taxes from 2010 thru 2013=
$4,134.64 + $225.00 = $4,359.64
158124 / COMM00058 480
Cause Of Action 130
All of Lot 8, in Block 3, CARPENTER PLACE, an addition in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 1624 Stewart Avenue) (C/I) Taxes from 2010
thru 2013= $9,566.68 + $225.00
= $9,791.68
051932 / GIRO00002 30
Cause Of Action 132
Lot 72, CRESTVIEW HOMES
ADDITION, a subdivision of land in
Kansas City, Wyandotte County,
(Approx. Add. 1108 South 50th
Terrace) (I) Taxes from 2005 thru
2013= $14,017.47 + $225.00 =
$14,242.47
039904 / RENU00001 10
Cause Of Action 133
Lot 5, NEARMAN GARDENS, a
subdivision of land in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 5404 Haskell Avenue)
(I) Taxes from 2008 thru 2013=
$9,392.44 + $225.00 = $9,617.44
000216 / DRAK00015 10
Cause Of Action 134
Lot 18, Block 1, BRUNE
HEIGHTS, now in and a part of
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 2901 North
60th Street) (I) Taxes from 2010
thru 2013= $3,578.93 + $225.00
= $3,803.93
176208 / ODEL00002 10
Cause Of Action 135
The South 1/2 of Lot 7, all of
Lots 8, 9 & 10, in FERREIRA’S
SUBDIVISION of Lot 3, in Babcock’s Subdivision, in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 4608 Metropolitan
Avenue) (I) Taxes from 2008 thru
2011= $4,868.86 + $225.00 =
$5,093.86
929103 / GROS00037 10
Cause Of Action 136
Beginning at a point 175 feet
West of the Northeast corner of
the Northwest 1/4 of Section 16,
Township 11, Range 24; thence
South 339.7 feet; thence West
74.37 feet; thence North 96.7 feet;
thence West 48 feet; thence North
243 feet; thence East 122.37 feet
to the point of beginning, Kansas
City, Wyandotte County, Kansas;
less and except easement recorded
in Book 3237 at Page (Approx. Add.
7427 Riverview Avenue) (I) Taxes
from 2008 thru 2013= $6,358.58
+ $225.00 = $6,583.58
081556 / COTY00003 10
Cause Of Action 137
Lot 16 and the West 8 feet of Lot
15, in Block 27, in WYANDOTTE
CITY, now in and a part of Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 319 Richmond Avenue) (V) Taxes from 2009 thru
2013= $16,400.15 + $225.00 =
$16,625.15
195234 / MOLI00007 10
Cause Of Action 138
The North 35 feet of Lot 3, Block
2, ARMOURDALE HEIGHTS, an
addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 358 South 10th Street) (I)
Taxes from 2010 thru 2012=
$3,002.00 + $225.00 = $3,227.00
091574 / REVA00002 10
Cause Of Action 139
The North 45 feet of the West
20 feet of Lot 14 and the North 45
feet of Lots 15, 16 and 17, Block
6, WEST LAWN, a subdivision in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 822 North
17th Street and 1701 Armstrong
(I) Avenue) Taxes from 2007 thru
2013= $4,600.78 + $225.00 =
$4,825.78
Thursday, February 12, 2015
THE WYANDOTTE ECHO
Page 17
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
104210 / WILS00057 10
Cause Of Action 140
The East 50 feet of the West
200 feet of the North half of Lot
40, UNIVERSITY HEIGHTS, a
subdivision in the City of Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 3303 Webster Avenue) (I) Taxes from 2010 thru
2013= $3,093.15 + $225.00 =
$3,318.15
057004 / HAMP00022 10
Cause Of Action 153
Lots 46, 47, 48 and 49, Block 6,
GRANDVIEW ANNEX, an addition
now in and a part of Kansas City,
Wyandotte County, Kansas. (Approx. Add. 239 North 31st Street)
(I) Taxes from 2010 thru 2013=
$3,964.30 + $225.00 = $4,189.30
075626 / SLAU00028 10
Cause Of Action 160
Lots 11 and 12, Block 17,
KENSINGTON RESURVEY OF
BLOCKS 17-19, a subdivision of
land in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
2723 Walker Avenue) (I) Taxes
from 2008 thru 2009= $1,898.86
+ $225.00 = $2,123.86
dition in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
317 North 20th Street) (I) Taxes
from 2007 thru 2011= $2,706.65
+ $225.00 = $2,931.65
poses. (Approx. Add. 28 North 14th
Street & 28 North Wilson Blvd)
(I) Taxes from 2009 thru 2013=
$1,439.59 + $225.00 = $1,664.59
(Approx. Add. 2406 Everett Avenue) (I) Taxes from 2010 thru
2013= $2,801.56 + $225.00 =
$3,026.56
057913 / JONE00108 10
Cause Of Action 183
The West 1/2 of Lot 4, less the
South 5 feet, Block 4, GRACE
HILL, a subdivision in the City of
Kansas City, Wyandotte County, Kansas. (Approx. Add. 1816
Grandview Boulevard) (I) Taxes
from 2009 thru 2013= $4,749.53
+ $225.00 = $4,974.53
091584 / QUEN00001 10
Cause Of Action 188
Lot 7, Block 6, WEST LAWN,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 1613 & 1613 H
Armstrong Avenue) (I) Taxes from
2009 thru 2013= $5,405.66 +
$225.00 = $5,630.66
056956 / SEBA00002 10
Cause Of Action 141
Lot 31 and the South 17.5 feet
of Lot 31, Block 1, GRANDVIEW
ANNEX, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 301 North
31st Street) (I) Taxes from 2009
thru 2013= $4,808.11 + $225.00
= $5,033.11
216844 / GLOV00014 10
Cause Of Action 143
The South 64 feet of the East 1/2
of Lot 22, FAUTECK’S SUBDIVISION,
a subdivision of land in Kansas City,
Wyandotte County, Kansas. (Approx.
Add. 2214 North 36th Street) (I) Taxes
from 2010 thru 2013= $3,705.19 +
$225.00 = $3,930.19
061846 / MARI00018 10
Cause Of Action 145
Lots 45 and 46, VICTORY
HEIGHTS ADDITION, a subdivision in Kansas City, Wyandotte
County, (Approx. Add. 1923 North
46th Street) (I) Taxes from 2010
thru 2013= $3,750.11 + $225.00
= $3,975.11
107315 / SEWE00004 10
Cause Of Action 146
The East 63.50 feet of Lot 6,
BLUE LANE ADDITION, a subdivision of land in Kansas City,
Wyandotte County, Kansas.
(Approx. Add. 4901 Blue Lane)
(I) Taxes from 2010 thru 2013=
$3,887.44 + $225.00 = $4,112.44
122205 / VOGA00006 10
Cause Of Action 147
Lot 6, JONES SUBDIVISION,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 326 North 5th Street
& 510 Splitlog Avenue) (I) Taxes
from 2008 thru 2013= $6,979.45
+ $225.00 = $7,204.45
099347 / MOSL00013 10
Cause Of Action 148
Lots 28, 29 and 30, Block 8,
LELAND PLACE, an addition in
and now a part of Kansas City,
Wyandotte County, Kansas. (Approx. Add. 3007 North 31st Street)
(I) Taxes from 2007 thru 2013=
$3,013.12 + $225.00 = $3,238.12
076707 / HUTC00018 10
Cause Of Action 149
Lot 21, TENNYSON HEIGHTS, a
subdivision of land in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 1858 Tennyson Street)
(I) Taxes from 2007 thru 2013=
$6,566.39 + $225.00 = $6,791.39
100710 / JOHN00186 10
Cause Of Action 150
The West 60 feet of Lot 6, in
PARKSIDE FARMS, an addition in
and now a part of Kansas City, Wyandotte County, Kansas. (Approx.
Add. 2704 Cleveland Avenue)
(I) Taxes from 2007 thru 2013=
$1,867.32 + $225.00 = $2,092.32
073727 / GALV00014 80
Cause Of Action 151
Lots 17 to 21, in Block 60, in
ARMOURDALE ADDITION, now
in and a part of Kansas City,
Wyandotte County, Kansas. (Approx. Add. 826 South 8th Street)
(I) Taxes from 2004 thru 2013=
$4,580.58 + $225.00 = $4,805.58
057323 / WEAV00015 10
Cause Of Action 152
Lot 45, LOWDER’S RESURVEY,
an addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 252 North 29th Street) (I)
Taxes from 2008 thru 2013=
$5,399.00 + $225.00 = $5,624.00
924709 / TRIG00002 10
Cause Of Action 154
The South 1/2 of the Southeast
Quarter of the Southeast Quarter
of the Northeast Quarter of Section
28, Township 10, Range 24, in Wyandotte County, Kansas, less that
part taken or used for public road
purposes, LESSANDEXCEPT: Beginning at a point 19 feet North of
the East Quarter corner of Section
28, Township 10 South, Range 24
East, Wyandotte County, Kansas;
thence North 185 feet; thence
West 271.7 feet, thence South
:185 feet; thence West 271.7 feet;
thence South185 feet, thence East
271.7 feet to beginning, LESS AND
EXCEPT: Beginning at a point 19
feet North and 271.7 feet West of
the East Quarter corner of Section,
28, Township 10 South, Range 24
East, Wyandotte County, Kansas;
thence North 311 feet, thence
West 388.3 feet; thence South
311 feet, thence West 388.3 feet;
thence South 311 feet; thence
East (Approx .Add. 3514 North
67th Street) (I) Taxes from 2010
thru 2013= $4,179.48 + $225.00
= $4,404.48
Fed Lien $23,478.67
082383 / SUTT00006 10
Cause Of Action 155
All of those parts of Lots 1.2,3,4
and 5, Block 148, WYANDOTTE
CITY, more particularly described
as follows: Beginning at the Southeast corner of said Lot 1, thence
Weston the South lines of said Lots
1,2, 3, 4, and 5, 116 feet, thence
North 6 feet, thence Northeasterly
to a point 8 feet North of the South
line of said Lot 4, and 48 feet
West of the East line of said Lot 3,
thence East 35 feet, thence North
24.4 feet, thence East 7 1/2 feet,
thence North 7 feet and 8 inches,
thence East 55 1/2 feet to the East
line of said Lot 1, thence South 40
feet to Point of Beginning, Kansas
City, Wyandotte County, (Approx.
Add. 712 North 9th Street) (I) Taxes
from 2010 thru 2013= $4,008.46
+ $225.00 = $4,233.46
057627 / CHAV00052 10
Cause Of Action 156
The West 45 feet of Lot 9 to Lot
12, Block 4, CORRECTED PLAT
OF RESURVEY OF WINNERVA, a
subdivision in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 2626 Riverview Avenue) (I)
Taxes from 2009 thru 2010=
$1,993.90 + $225.00 = $2,218.90
170839 / CHAV00015 80
Cause Of Action 157
Lots 3 and 4, Block 3, WEST
END ADDITION TO ARGENTINE,
a subdivision in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 1204 South 35th Street)
(I) Taxes from 2008 thru 2010=
$3,409.76 + $225.00 = $3,634.76
090193 / CHAV00015 10
Cause Of Action 158
The West 1/2 of Lot 15 and
all of Lots 16 and 17, Block 1,
NORTHRUP PARK, an addition in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 1029 Orville Avenue) (I) Taxes from 2009
thru 2010= $2,533.33 + $225.00
= $2,758.33
163343 / SMIT00455 10
Cause Of Action 159
Lot 9, in Block 4, in KENWOOD,
an addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 2933 Hickam Drive) (I) Taxes
from 2008 thru 2012= $2,824.77
+ $225.00 = $3,049.77
Fed Lien $7,502.00
177121 / SLAU00028 10
Cause Of Action 161
Lot 63, MALONE ADDITION,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 4806 Cleveland
Avenue) (I) Taxes from 2008 thru
2009= $2,849.14 + $225.00 =
$3,074.14
028895 / HARR00103 30
Cause Of Action 162
Lot 21, Block 30, HIGHLAND
CREST, a subdivision in the
City of Kansas City, Wyandotte
County, (Approx. Add. 5026 Locust Avenue) (I) Taxes from 2007
thru 2008= $1,528.57 + $225.00
= $1,753.57
163432 / GRAY00096 10
Cause Of Action 163
Lot 41, Block 2, KENWOOD,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2928 North 26th
Street) (I) Taxes from 2006 thru
2013= $2,304.11 + $225.00 =
$2,529.11
056713 / GRAV00019 10
Cause Of Action 164
The South 18 feet of Lot 17,
all of Lot 18 and the North 7 feet
of Lot 19, Block 7, GRANDVIEW
ORCHARD, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 224 North 34th
Street) (I) Taxes from 2006 thru
2013= $6,658.23 + $225.00 =
$6,883.23
177508 / COGG00002 10
Cause Of Action 165
The North 77.8 feet of the West
140 feet of Lot 3, ELM SPRINGS
ADDITION, now in and a part of
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 2629 North
51st Street) (I) Taxes from 2007
thru 2013= $5,373.35 + $225.00
= $5,598.55
162909 / WATS00132 10
Cause Of Action 168
Lot 53 and the South 1/2 of Lot
54, TUXEDO PARK, an addition in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 2801 North
20th Street) (I) Taxes from 2006
thru 2011= $2,891.15 + $225.00
= $3,116.15
101971 / 318200001 10
Cause Of Action 169
Lots 3 and 4, Block 7, in SUBDIVISION OF AND AN ADDITION TO
UNIVERSITY PARK, an addition in
and a part of Kansas City, Wyandotte County, Kansas. (Approx.
Add. 3182 Cleveland Avenue)
(I) Taxes from 2007 thru 2010=
$2,783.01 + $225.00 = $3,008.01
167028 / HARR00123 10
Cause Of Action 170
Lot 43, in the RESURVEY
OF NEAL WEAVER ESTATES,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 3915 Sewell Avenue)
(I) Taxes from 2007 thru 2009=
$2,965.28 + $225.00 = $3,190.28
081256 / SCOV00002 10
Cause Of Action 171
Lots 1 and 2, Block 41, WYANDOTTE CITY, now in and a part of
Kansas City, Wyandotte County,
(Approx. Add. 1712 North 10th
Street) (C/I) Taxes from 2006
thru 2013= $8,070.02 + $225.00
= $8,295.02
057843 / SCHE00034 10
Cause Of Action 172
The North 10 feet of Lot 18 and
the South 15 feet of Lot 19, Block
2, ELEVATED ROAD NO 4, an ad-
117117 / RUBL00005 10
Cause Of Action 173
Lot 19, HAYES RESURVEY OF
PLEASANT GROVE, a subdivision
of land in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
2911 West 45th Avenue) (I) Taxes
from 2008 thru 2011= $5,000.57
+ $225.00 = $5,225.57
058035 / WOHL00006 10
Cause Of Action 174
Lot 11, Block 18, GRACE
HILL, an addition in and a part of
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 86 South
20th Street) (I) Taxes from 2009
thru 2012= $4,077.62 + $225.00
= $4,302.62
047578 / TAPI00004 10
Cause Of Action 175
Lots 58 and 59, in COMBS
PARK, a subdivision of land in
Kansas City, Wyandotte County,
Kansas, including that portion of
the highway adjacent to said Lot
59 on the South and on the West,
as vacated and recorded in County
Road Records Book “II”, Page 277,
dated October 28, 1938, and filed
for record in the Wyandotte County Clerk’s Office. (Approx. Add.
4960 State Avenue) (C/I) Taxes
from 2011 thru 2013= $40,796.14
+ $225.00 = $41,021.14
106137 / PORT00047 10
Cause Of Action 177
Lot 9, Block 12, PARKWOOD,
an addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 2909 Parkwood Boulevard)
(I) Taxes from 2007 thru 2009=
$2,850.95 + $225.00 = $3,075.95
100149 / UNTO00001 10
Cause Of Action 178
The North 110 feet of Lot 4
and the East 40 feet of the North
110 feet of Lot 5, Block 3, M.E.B.
GERDING GARDENS, an addition in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
3333 Brown Avenue) (C/I) Taxes
from 2006 thru 2013= $3,620.32
+ $225.00 = $3,845.32
100150 / WILL00314 10
Cause Of Action 179
The West 83.7 feet of the
North 110 feet of Lot 5, Block 3,
M.E.B. GERDING GARDENS, a
subdivision of land in Wyandotte
County, Kansas. (Approx. Add.
3335 Brown Avenue) (C/I) Taxes
from 2008 thru 2013= $1,724.83
+ $225.00 = $1,949.83
037501 / COLL00137 10
Cause Of Action 180
Commencing at a point 1320
feet West and 330 South of the
Northeast corner of the Northwest
1/4 Section 35, Township 10,
Range 24, thence East 330 feet;
thence South 132 feet; thence West
330 feet; thence North 132 feet to
place of beginning, containing 1
acre more or less and excepting
a strip 12 1/2 feet wide off the
entire East side thereof for road
purposes. (Approx. Add. 3020
North 56th Street) (I) Taxes from
2006 thru 2010= $4,615.69 +
$225.00 = $4,840.69
066332 / MEDI00018 10
Cause Of Action 181
Lot 21, Block 2, RIVERVIEW
HEIGHTS, an addition now in and
a part of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
89 South 16th Street) (I) Taxes
from 2009 thru 2013= $2,825.24
+ $225.00 = $3,050.24
103703 / CARP00023 10
Cause Of Action 182
Lot 30, Block 3, in REYNOLDS
GRANDVIEW PARK, an addition in
Kansas City, Wyandotte County,
Kansas, except the East 5 feet
thereof condemned for street pur-
917722 / VALE00022 10
Cause Of Action 184
A Tract of land In the Southeast Quarter of the Northeast
Quarter of Section 35, Township
10 South, Range 24 East In Wyandotte County, Kansas, described
as follows: commencing at the
Northeast corner of the Southeast
Quarter of the Northeast Quarter
of said Section 35, Township
10, Range 24; thence due West
(assumed bearing) 990.00 feet to
a point: thence South 0 degrees
24’ 00” West, a distance of 260.00
feet to the true point of beginning;
thence continuing South 0 degrees 24’ 00” West, a distance of
198.00 feet measured (Deed 202.0
feet) to a point; thence due West
and parallel with the North line
of the Southeast Quarter of the
Northeast Quarter of said Section,
225,00 feet to point; thence North
0 degrees 12’ 40” East1 128.00
feet measured (Deed 132.00 feet)
to a point; thence due East and
parallel with the North line of the
Southeast 114 of the Northeast
Quarter of said Section, 95.00 feet
to a point; thence North 0 degrees
12’ 40” East, 70.00 feet to a point;
thence due East and parallel with
the North line of the Southeast
Quarter of the Northeast Quarter
of said Section, 131.04 feet to the
point of beginning together with
20.00 feet driveway easement
along the entire East side of the
following described Tract of land;
commencing at the Northeast
corner of the Southeast Quarter
of the Northeast Quarter of said
Section 35, Township 10, Range
24; In Wyandotte County, Kansas,
thence due West (assumed bearing) 990.00 feet to the true point of
beginning; thence South 0 degrees
24’ 00” West, 260.00 feet to a point;
thence due West and parallel with
the North line of the Southeast
Quarter of the Northeast Quarter
of said Section, 131.04 feet to a
point; thence North 0 degrees 12’
40” East, 260.00 feet to a point;
thence due East, 132.00 feet to
the point of beginning, less that
part taken for roads (Approx. Add.
5211 Webster Avenue) (I) Taxes
from 2009 thru 2013= $6,142.21
+ $225.00 = $6,367.21
115974 / REYN00059 480
Cause Of Action 185
The West 10 feet of Lot 5 and
the East half of Lot 6, Block 1,
CARPENTER PLACE, an addition
in Kansas City, Wyandotte County, Kansas; ALSO The West 10 feet
of Lot 11 and the East half of Lot
12, Block 4, BARNES ADDITION
TO WESTERN HIGHLANDS, now
in and a part of Kansas City,
Wyandotte County, Kansas. (Approx. Add. 1545 Greeley Avenue)
(I) Taxes from 2008 thru 2009=
$843.70 + $225.00 = $1,068.70
069109 / RAMO00051 10
Cause Of Action 186
The North 1/2 of Lot 35 and
all of Lot 36, Block 1, in FERREE
PLACE, an addition now in and a
part of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
12 North 9th Street) (I) Taxes
from 2009 thru 2013= $3,624.18
+ $225.00 = $3,849.18
066149 / BARR00112 10
Cause Of Action 187
Lots 19 and 20, Block 12,
CHELSEA, an addition in Kansas
City, Wyandotte County, Kansas.
139106 / LERP00001 10
Cause Of Action 189
Lots 12, 13 and 14, in AMENDED PLAT OF ROSEDALE PLACE,
an addition in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 1034 Dodson Avenue)
(I) Taxes from 2008 thru 2013=
$7,465.06 + $225.00 = $7,690.06
062301 / ARDO00002 10
Cause Of Action 190
Lot 2, less that taken by deed in
Book 4582, at Page 706, RESURVEY
OF HAMPTON VALE ADDITION, a
subdivision of land in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 1940 North 41st Terrace)
(I) Taxes from 2010 thru 2013=
$4,315.18 + $225.00 = $4,540.18
077410 / PERE00046 10
Cause Of Action 191
The West 42 1/2 feet of Lots 11,
12, 13 and 14 and the West 42
1/2 feet of the North 17 1/2 feet
of Lot 15, Block 2, in WOODLAWN
ADDITION TO KENSINGTON, an
addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 2819 Everett Avenue) (I)
Taxes from 2009 thru 2013=
$5,775.10 + $225.00 = $6,000.10
122720 / MCCA00042 10
Cause Of Action 192
Lot 48, ELLISON PARK, an addition in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
322 Cambridge Street) (I) Taxes
from 2007 thru 2010= $5,852.46
+ $225.00 = $6,077.46
091015 / LINC00003 10
Cause Of Action 193
Lot 12, in WAYNE HEIGHTS
ADDITION, an addition now in and
a part of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
1501 North 18th Street) (I) Taxes
from 2010 thru 2013= $3,630.66
+ $225.00 = $3,855.66
167225 / WALK00188 10
Cause Of Action 194
The North 100 feet of the
West 25 feet of Lot 3, All of Lot
6, SORTOR’S SUBDIVISION, a
subdivision of land in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 3609 Delavan Avenue)
(I) Taxes from 2010 thru 2013=
$4,055.20 + $225.00 = $4,280.20
068403 / HARR00047 10
Cause Of Action 195
Lot 1, GATEWAY SUBDIVISION, an addition now in and a
part of Kansas City, Wyandotte
County, (Approx. Add. 1810 State
Avenue) (I) Taxes from 2010 thru
2012= $2,643.72 + $225.00 =
$2,868.72
191615 / MART00142 30
Cause Of Action 196
Lot 15, Block 46, REPLAT OF
BLOCK 46, SECOND ADDITION
TO HIGHLAND CREST, an addition in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
4706 Crest Drive) (I) Taxes from
2009 thru 2013= $5,605.65 +
$225.00 = $5,830.65
195513 / MOYA00011 10
Cause Of Action 197
The West 40 feet of the East 80
feet of Lots 57, 58, 59 and 60, Block
11, KENSINGTON ADDITION,
a subdivision in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 2915 Garfield Avenue)
(I) Taxes from 2009 thru 2013=
$5,573.87 + $225.00 = $5,798.87
Page 18
THE WYANDOTTE ECHO
Thursday, Ferurary 12, 2015
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
918533 / BAND00007 30
Cause Of Action 198
A tract of land in the Northwest
Quarter of Section 24, Township
11, Range 24, in Kansas City,
Wyandotte County, Kansas, being more particularly described
as follows: Beginning at a point
on the West line of Section 24,
Township 11, Range 24, said point
being 1,487.90 feet South of the
Northwest corner of said Section
24; thence North along the West
line of said Section, 84.40 feet;
thence East parallel with the North
line of Section 24, 150 feet; thence
North parallel with the West line
of said Section, 75 feet to a point
that is 1,328.50 feet South of the
North line of said Section; thence
East parallel with the North line
of said Section, 80 feet; thence
South parallel with the West line
of said Section, 159.40 feet; thence
West parallel with the North line of
said Section, 230 feet to the point
of beginning, less that part on the
West and that part on the North
now being used for road (Approx.
Add. 805 South 55th Street) (C/I)
Taxes from 2009 thru 2010=
$5,645.04 + $225.00 = $5,870.04
080813 / ARNO00027 10
Cause Of Action 204
Lots 18, 19 and 20, in Block 56,
in WYANDOTTE CITY, now in and
a part of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
1037 New Jersey Avenue) (I) Taxes
from 2008 thru 2010= $3,144.16
+ $225.00 = $3,369.16
047757 / HAAG00002 10
Cause Of Action 211
Lot 10, VILLANOVA, a subdivision of land in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 1324 North 52nd Court)
(I) Taxes from 2009 thru 2013=
$6,228.62 + $225.00 = $6,453.62
East 87.3 poles; thence South 22
poles to the beginning, except the
North 242 feet thereof, and also
except that part taken or used for
(Approx. Add. 2317 North 55th
Street) (I) Taxes from 2010 thru
2013= $7,732.84 + $225.00 =
$7,957.84
Lots 4 and 5, in FORDS ADDITION,
now a part of Kansas City, Wyandotte County, Kansas. (Approx.
Add. 1209 Pacific Avenue) (I) Taxes
from 2009 thru 2013= $3,308.70
+ $225.00 = $3,533.70
060351 / GOME00084 10
Cause Of Action 212
Lot 31, in REPLAT OF LOTS
1 TO 23 INCLUSIVE, AND LOTS
30 TO 166 INCLUSIVE, IN WYANDOTTE VILLAGE, now in and
a part of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
1708 North 44th Street) (I) Taxes
from 2010 thru 2013= $3,875.63
+ $225.00 = $4,100.63
186239 / STOR00030 130
Cause Of Action 221
Lots 5 and 6, Block 31, EDWARDSVILLE, a subdivision of
land in Edwardsville, Wyandotte
County, Kansas. (Approx. Add.
213 South 5th Street) (I) Taxes
from 2008 thru 2013= $15,134.91
+ $225.00 = $15,359.91
Southerly line of the Kansas City
Kaw Valley and Western Railway
Right of Way; thence Southwesterly 124.21 feet along said right of
way; thence Southeasterly at right
angles to said line, 128.9 feet to
point of beginning. (Approx. Add.
7152 Kaw Drive) (I) Taxes from
2008 thru 2013= $12,675.81 +
$225.00 = $12,900.81
107424 / PERE00174 10
Cause Of Action 199
Beginning at the Northwest corner of Lot 1, NOSLEN ADDITION,
an addition in Kansas City, Wyandotte County, Kansas, thence
South 50 degrees 23 minutes
East, 158.26 feet to the West line
of Travelled Road; thence North
37 degrees 43 minutes East along
said West line, 127.6 feet to the
North line of Lot 1; thence West
along the North line 200 feet to the
point of beginning, less that part
taken or used for road purposes.
(Approx. Add. 3208 North 49th
Drive) (I) Taxes from 2010 thru
2013= $3,853.48 + $225.00 =
$4,078.48
181114 / LEWI00073 10
Cause Of Action 200
Beginning 707.3 feet North
of the Southwest corner of the
Southeast 1/4 of Section 20,
Township 10, Range 24, thence
East 935 feet more or less to the
center of County Road; thence
North 33° 48’ West 145.6 feet;
thence North 48° 9’ west 135 feet;
thence North 69° 57’; 158.7 feet
West; thence North 4° 26’ West
135.4 feet; thence North 13° 8’
West 201 feet; thence West 564.2
feet to West line of Southeast 1/4
of said Section 20; thence South
612.7 feet to the beginning, less
that part taken or used for road
purposes. EXCEPT that part lying
East of the Easterly Right of Way
line of Pomeroy (Approx. Add. 3956
Pomeroy Drive) (I) Taxes from 2008
thru 2013= $12,470.49 + $225.00
= $12,695.49
094757 / CHRI00055 10
Cause Of Action 201
Lot 4 and the East 1/2 of Lot
5, Block 2, EDGERTON PLACE,
an addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 409 Greeley Avenue) (I) Taxes
from 2009 thru 2013= $903.67 +
$225.00 = $1,128.67
094763 / LANE00042 10
Cause Of Action 202
Lot 14, Block 2, EDGERTON
PLACE, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 427 Greeley Avenue)
(I) Taxes from 2008 thru 2013=
$2,708.15 + $225.00 = $2,933.15
047328 / COXL00003 10
Cause Of Action 203
The East 66 feet of Lot 1, Block
8, SPRINGVALE SUBDIVISION,
a subdivision in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 5005 Oakland Avenue)
(I) Taxes from 2010 thru 2013=
$3,970.20 + $225.00 = $4,195.20
023608 / SANC00108 10
Cause Of Action 205
Lot 3, GROENE’S SUBDIVISION, a subdivision in Kansas
City, Wyandotte County, Kansas, EXCEPT that part of Lot 3
described as follows: Beginning
at a point on the East line of said
Lot 3 GROENE’S SUBDIVISION,
that is 125.00 feet South of the
Northeast corner of said Lot 3, as
said Northeast corner was originally established by the recorded
plat of GROENE’S SUBDIVISION;
thence South along said East line
of said Lot 3, 180.00 feet; thence
West, parallel to the North line of
said Lot 3, 180.00 feet; thence
North parallel to the East line of
said Lot 3, 180.00 feet; thence East
parallel to the North line of said
Lot 3, 180.00 feet to the point of
beginning. AND ALSO EXCEPT:
Beginning at the point of intersection of the North line of said
Lot 3, GROENE’S SUBDIVISION
and the West right-of-way line of
72nd Street as said right-of-way
line now exists; thence South
along said West right-of-way line
of 72nd Street, 125.00 feet; West,
parallel to the North line of Lot 3,
GROENE’S SUBDIVISION, 348.48
feet; thence North parallel to the
West right-of-way line of 72nd
Street; 125 feet to a point on the
North line of said Lot 3, GROENE’S
SUBDIVISION; thence East along
the North line of Lot 3, GROENE’S
SUBDIVISION, 348.48 feet to the
point of beginning. (Approx. Add.
224 South 72nd Street R) (I) Taxes
from 2004 thru 2013= $7,216.52
+ $225.00 = $7,441.52
058307 / DIAZ00036 10
Cause Of Action 206
The North 26 feet of Lot 15 and
the North 26 feet of the East 1/2
of Lot 14, and the South 1/2 of
the East and West alley adjoining
said property on the North and
now vacated, all in BUNKER’S RESURVEY OF LOTS 8 TO 14, BLOCK
10, GRACE HILL, an addition to
the city of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
208 North 20th Street) (I) Taxes
from 2010 thru 2013= $3,639.77
+ $225.00 = $3,864.77
139109 / MORR00081 10
Cause Of Action 207
All of Lots 21, 22, and 23, in
AMENDED PLAT OF ROSEDALE
PLACE, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 1050 Ball Lane)
(I) Taxes from 2007 thru 2013=
$6,824.78 + $225.00 = $7,049.78
080469 / PERE00184 410
Cause Of Action 208
Lot 57 and 58, Block 140, WYANDOTTE CITY, an addition now
in and a part of Kansas City, Wyandotte County, Kansas. (Approx.
Add. 1010 Ann Avenue) (I) Taxes
from 2008 thru 2011= $3,738.42
+ $225.00 = $3,963.42
100102 / MART00073 10
Cause Of Action 209
The North 75 feet of Lot 2, Block
1, in M.E.B. GERDING GARDENS,
an addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 3071 North 32nd Street)
(I) Taxes from 2005 thru 2013=
$2,263.26 + $225.00 = $2,488.26
100104 / MART00073 10
Cause Of Action 210
The South 75 feet of Lot 2, Block
1, GERDING GARDENS, an addition in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
3067 North 32nd Street) (I) Taxes
from 2008 thru 2013= $3,705.60
+ $225.00 = $3,930.60
918024 / LIND00032 10
Cause Of Action 213
Beginning at a point 225 feet
East of the Southwest corner of
Section 1, Township 11, Range 24,
thence East along the South line of
said section to a point 414.1 feet
East of said corner, thence North
363 feet, thence West 189.1 feet,
thence South 363 feet to the point
of beginning, in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 5430 State Avenue) (I) Taxes
from 2008 thru 2013= $26,495.62
+ $225.00 = $26,720.62
113148 / SYDN00006 10
Cause Of Action 214
Lots 57 and 58, MAPLE LEAF
LOTS ADDITION, an addition in
Kansas City, Wyandotte County, (Approx. Add. 4335 Lloyd
Street) (I) Taxes from 2009 thru
2013= $15,058.52 + $225.00 =
$15,283.52
072525 / KOEH00006 80
Cause Of Action 215
All of Lots 8, 9, 10, 11, 12, 13,
14 & 15, in Block 100, ARMOURDALE, now in and a part of Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 1044 Osage Avenue) (C/I) Taxes from 2010 thru
2013= $45,383.32 + $225.00 =
$45,608.32
227803 / TAYL00278 30
Cause Of Action 216
Lot 4, C-F SHOPS SUBDIVISION, an addition in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 6522, 6522 H & 6524
Kaw Drive) (C/I) Taxes from 2009
thru 2013= $60,863.90 + $225.00
= $61,088.90
054908 / DAVI00375 10
Cause Of Action 217
Lots 15 and 16, Block 1, THE
UPLANDS, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 1006 North Washington Boulevard) (I) Taxes from
2010 thru 2013= $4,191.50 +
$225.00 = $4,416.50
101789 / MANL00006 10
Cause Of Action 218
Lots 23 and 24, Block 5,
SPRINGFIELD MANOR, an addition now in and a part of Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 3122 Parallel Parkway) (I) Taxes from 2010 thru
2013= $4,180.19 + $225.00 =
$4,405.19
173618 / MANL00006 10
Cause Of Action 219
The North 210 feet of the West
75 feet of Lot 2, WELBORN CLOVER FARMS, a subdivision of
land in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
4709 Leavenworth Road) (I) Taxes
from 2011 thru 2013= $4,496.03
+ $225.00 = $4,721.03
917809 / DAVE00032 10
Cause Of Action 220
Beginning at a point 2 poles
South and 72.7 poles West of the
Southeast corner of the Northeast
1/4 of the Southeast 1/4 of Section
35, Township 10, Range 24, in
Kansas City, Wyandotte County,
Kansas, thence West 87.3 poles;
thence North 22 poles, thence
162415 / HOLL00069 10
Cause Of Action 222
Lots 40, 41 and 42, ELBA
PLACE, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 3057 North 20th
Street) (I) Taxes from 1993 thru
2013= $5,211.98 + $225.00 =
$5,436.98
157505 / HOLL00069 10
Cause Of Action 223
The South 1/2 of the East 100
feet of Lot 2, Block 17, WESTERN
HIGHLANDS, an addition in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 2512 North
12th Street) (I) Taxes from 2007
thru 2013= $2,381.60 + $225.00
= $2,606.60
169046 / GUIL00009 10
Cause Of Action 224
Lots 26, 27, 28, 29 & 30, Block
5, GIBBS AND PAYNE ADDITION
TO ARGENTINE, now in and part
of Kansas City, Wyandotte County,
Kansas. (Approx. Add. 3510 Barber Avenue) (I) Taxes from 2008
thru 2013= $9,763.93 + $225.00
= $9,988.93
068725 / FRUT00002 10
Cause Of Action 225
Lots 24 and 25, Block 12,
CHELSEA PLACE, a subdivision
of land in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
1867 North 19th Street) (I) Taxes
from 2007 thru 2013= $1,979.74
+ $225.00 = $2,204.74
195602 / DAVI00288 10
Cause Of Action 226
The North 68 feet of the South
357 feet of the West 1/2 of Block
9, KENSINGTON, an addition
now in and a part of Kansas City,
Wyandotte County, Kansas. (Approx. Add. 1845 Tennyson Street)
(I) Taxes from 2009 thru 2013=
$4,853.45 + $225.00 = $5,078.45
195405 / SANC00167 10
Cause Of Action 227
Lots 11 and 12, Block 4, KENSINGTON, a subdivision in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 1954 North 27th
Street) (I) Taxes from 2009 thru
2010= $1,944.55 + $225.00 =
$2,169.55
060429 / EDWA00064 10
Cause Of Action 228
Lot 140 in REPLAT OF LOTS
1 TO 23 INCLUSIVE, AND LOTS
30 TO 165 INCLUSIVE IN WYANDOTTE VILLAGE, a subdivision of
land in Kansas City, Wyandotte
County, Kansas; also known as
lot 140 in RESURVEY OF WYANDOTTE VILLAGE, a subdivision of
land in Kansas City, (Approx. Add.
4521 Freeman Avenue) (I) Taxes
from 2010 thru 2013= $4,030.36
+ $225.00 = $4,255.36
119338 / ALAM00003 10
Cause Of Action 229
Lot 54, Block 2, ORRS ADDITION TO WYANDOTTE CITY, now
in and a part of Kansas City, Wyandotte County, Kansas. (Approx.
Add. 612 & 614 Ohio Avenue)
(I) Taxes from 2010 thru 2013=
$3,313.71 + $225.00 = $3,538.71
067602 / CHAP00046 10
Cause Of Action 230
The West 5 feet of Lot 3, all of
920558 / SHAV00004 10
Cause Of Action 231
All that part of the Southwest
1/4 of Section 26, Township
10, Range 24 in Kansas City,
Wyandotte County, Kansas, described as follows: Beginning at
the Southeast corner of Lot 10,
in ERB’S SUBDIVISION, in Wyandotte County, Kansas; thence
South 60 feet along the West line
of George A. Canton Road (now
55th Street): thence West 95 feet;
thence North 60 feet; thence East
95 feet to (Approx. Add. 3128 North
55th Street) (I) Taxes from 2009
thru 2013= $5,371.15 + $225.00
= $5,596.15
101658 / ANDA00004 10
Cause Of Action 232
Lots 37 and 38, Block 4, CHELSEA SPRINGS, an addition in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 2930 Stewart Avenue) (I) Taxes from 2010
thru 2013= $1,525.52 + $225.00
= $1,750.52
069117 / SANC00058 10
Cause Of Action 233
Lot 24, Block 1, FERREE
PLACE, an addition in and a part
of Kansas City, Wyandotte County,
(Approx. Add. 920 Central Avenue)
(I) Taxes from 2009 thru 2013=
$4,476.95 + $225.00 = $4,701.95
162913 / EVAN00016 10
Cause Of Action 234
Lot 60, TUXEDO PARK, an addition in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
2815 North 20th Street) (I) Taxes
from 2009 thru 2013= $5,625.90
+ $225.00 = $5,850.90
054523 / CERV00016 10
Cause Of Action 235
The West 12 1/2 feet of Lot 32
and all of Lot 33, Block 2, PLEASANT HILL ADDITION NO 1, an addition in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
2236 Elizabeth Avenue) (I) Taxes
from 2010 thru 2013= $3,378.54
+ $225.00 = $3,603.54
090350 / VEGA00009 10
Cause Of Action 236
The West 75 feet of Lot 38 and
the West 75 feet of the South
6.3 feet of Lot 37, Block 181,
NOR THRUP’S ADDITION TO
KANSAS CITY, a subdivision in
Kansas City, Wyandotte County,
(Approx. Add. 960 Orville Avenue)
(C&RES) Taxes from 2009 thru
2013= $12,167.56 + $225.00 =
$12,392.56
Fed Tax Lien $27,572.54
Fed Tax Lien $16,447.68
126619 / HOUG00004 10
Cause Of Action 237
All of Lot C and the South 17
1/2 feet of Lot 26, in Block 2,
HOLMES GROVE ADDITION, an
addition now in the city of Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2252 South Ferree
Street) (I) Taxes from 2010 thru
2013= $4,861.63 + $225.00 =
$5,086.63
926807 / WALK00075 30
Cause Of Action 238
Beginning at a point 51.61 poles
(851.56 feet) West of the Southeast
corner of the Northeast 1/4 of Section 21. Township 11, Range 24,
Wyandotte County, Kansas; said
point being the intersection of the
Wyandotte and Delaware Indian
Reserve Line with the East-west
centerline of said Section; thence
North 299 feet; thence East 161
feet; thence North 57 degrees
East 176.7 feet to the true point
of beginning; thence North 57
degrees East 123.3 feet; thence
Northwesterly at right angles to
said line 144.45 feet to point on
029002 / ADAM00069 30
Cause Of Action 239
Lot 21, Block 18, HIGHLAND
CREST, a subdivision in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2862 South 48th
Street) (I) Taxes from 2011 thru
2013= $3,415.17 + $225.00 =
$3,640.17
002903 / BAIL00089 10
Cause Of Action 240
Lot 4, WESLEY HEIGHTS,
an addition in Kansas City,
Wyandotte County, Kansas.
(Approx. Add. 2211 North 64th
Street) (I) Taxes from 2006 thru
2013= $13,577.54 + $225.00 =
$13,802.54
Fed Tax Lien $52,583.84
218504 / WALK00075 10
Cause Of Action 241
Lot 4, except the West 10 feet
thereof, FOXMOOR PHASE I, a
subdivision of land in Kansas
City, Wyandotte County, Kansas,
less and except the following; part
of Lot 4, FOXMOOR PHASE I, a
subdivision of land in Kansas City,
Wyandotte County, Kansas, being
more particularly described as follows; Beginning at the Southeast
corner of the said Lot 4; thence
South 62 degrees 54 minutes 47
seconds West 173.15 feet along the
South line of the said Lot 4, to a
point 10.00 feet Northeasterly of
the Southwest corner of the said
Lot 4; thence Northerly 89.82 feet
along a 190.00 feet radius curve
to the right that is concentric with
the West line of the said Lot 4;
thence North 96.26 feet parallel to
the West line of said Lot 4; thence
North 88 degrees 58 minutes 30
seconds East 175.03 feet to the
East line of said Lot 4; thence
South 107.06 feet to the point of
beginning. (Approx. Add. 8833
State Avenue) (C/I) Taxes from
2006 thru 2013= $112,493.85 +
$225.00 = $112,718.85
069154 / WALK00075 10
Cause Of Action 242
Lot 27 and the West 1/2 of Lot
28, Block 2, FERREE PLACE, an
addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 936 Central Avenue) (I) Taxes
from 2007 thru 2013= $8,153.24
+ $225.00 = $8,378.24
090466 / WALK00075 10
Cause Of Action 243
Lots 31, 32, 33 and 34, Block
180, NORTHRUP’S ADDITION
TO WYANDOTTE CITY, an addition now in and a part of Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 849, 851 and 855
Sandusky Avenue) (I) Taxes from
2008 thru 2013= $25,934.86 +
$225.00 = $26,159.86
902712 / RIVE00038 390
Cause Of Action 244
A tract of land in the Southeast
1/4 of Section 15, Township 11,
Range 25 East of the 6th p.m., in
Kansas City, Wyandotte County,
Kansas, described as follows, to
wit: Beginning at a point in the
Northerly line of Kansas Avenue
358.5 feet East of the Northeast
corner of First Street (formerly
Fourth Street) and Kansas Avenue in Armourdale, now a part of
Kansas City, Kansas; thence North
23°10’ West, at right angles with
the North line of Kansas Avenue,
180.88 feet; thence West along the
Southerly line of the railroad right
of way a distance of 108.13 feet;
thence Southeasterly on a line
parallel to and 100 feet distant
from the line described as being
180.88 feet in length to the North-
Thursday, February 12, 2015
THE WYANDOTTE ECHO
Page 19
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
erly line of Kansas Avenue; thence
Northeasterly along the Northerly
line of Kansas Avenue to the point
of beginning, except any part taken, used or dedicated for roads or
public rights of way, less that part
taken as described in Document
No. 2013R-00975. (Approx. Add.
50 Kansas Avenue) (C/I) Taxes
from 2008 thru 2012= $64,017.96
+ $225.00 = $64,242.96
minutes 56 seconds East, along
the South right of way line of
Highway 40, 67.15 feet; thence
South 00 degrees 11 minutes 19
seconds East, and parallel with
the West line of the Northeast
Quarter of Section 12, 219.90
feet; thence North 76 degrees 31
minutes 00 seconds West, 48.19
feet; thence North 51 degrees 06
minutes 00 seconds West, 30.00
feet; thence West 66.95 feet to the
West line of the Northeast Quarter
of said Section 12, thence North
00 degrees 11 minutes 19 seconds
West along the West line of the
Northeast Quarter (Approx. Add.
5053 State Avenue) (C/I) Taxes
from 2006 thru 2013= $52,211.88
+ $225.00 = $52,436.88
060390 / MADR00013 10
Cause Of Action 259
Lot 59, in Replat of Lots 1 to 23
inclusive, and Lots 30 to 166 inclusive, in WYANDOTTE VILLAGE,
also known as Lot 59, in Resurvey of WYANDOTTE VILLAGE,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 4517 Maggie Lane)
(I) Taxes from 2006 thru 2013=
$8,104.41 + $225.00 = $8,329.41
City, Wyandotte County, Kansas.
(Approx. Add. 418 Haskell Avenue)
(V) Taxes from 2007 thru 2013=
$9,955.19 + $225.00 = $10,180.19
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
26A, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2024 South
137th Street) (V) Taxes from 2010
thru 2013= $1,062.04 + $225.00
= $1,287.04
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
26B, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2028 South
137th Street) (V) Taxes from 2010
thru 2013= $1,060.21 + $225.00
= $1,285.21
065257 / RIVE00038 10
Cause Of Action 245
Lot 7, Block 18, WESTHEIGHT
MANOR NO. 3, an addition in
Kansas City, Wyandotte County,
(Approx. Add. 1820 Washington
Boulevard) (I) Taxes from 2008
thru 2013= $20,367.95 + $225.00
= $20,592.95
925303 / RIVE00038 30
Cause Of Action 246
Beginning 862 feet West of the
Northeast corner of the Northwest
Quarter of Section 10, Township
11, Range 24, thence West 330
feet, thence South 80 poles, thence
East 330 feet, thence North 80
poles to the point of beginning,
EXCEPT Beginning 862 feet West
of the Northeast corner of the
Northwest Quarter of Section 10,
Township 11, Range 24, thence
West 330 feet, thence South 329.9
feet, thence East 330 feet, thence
North 330.3 feet to the point of
beginning, except that part taken
for highway purposes, and reserving the West 25 feet for street or
highway purposes (Approx. Add.
6831 R State Avenue) (I) Taxes
from 2008 thru 2013=$10,570.16
+ $225.00 = $10,795.16
201116 / DRES00022 130
Cause Of Action 247
Lot 17, KREIDER FARMS,
Edwardsville, Wyandotte County,
Kansas. (Approx. Add. 1730 South
94th Street) (I) Taxes from 2009
thru 2013= $11,754.60 + $225.00
= $11,979.60
Fed Tax Lien $10,035.32
914047 / CLAY00019 10
Cause Of Action 248
A tract of land in the Southeast
Quarter of Section 25, TownshIp
10 South, Range 24 East of the
Sixth Principal Meridian In Kansas
City, Wyandotte County, Kansas,
Being more particularly described
as follows: Commencing at a point
1293.15 feet East and 60 feet
North of the Southwest corner
of the Southeast Quarter of said
Section 25; thence West 86.15
feet, parallel with the South line
of said Quarter Section; thence
South 60.00 feet, to a point on
the South line of said Quarter
Section: thence West 68.2 feet,
along said South line to a point
1138.8 feet East of the Southwest
Corner of the Southeast Quarter
of said Section 25; thence North
180 feet, to a point on the South
line of Lot 7, APEX HEIGHTS;
thence East along the South line
of said APEX HEIGHTS, to a old
land line known as the Grategny
Line; thence Southeasterly along
said Grategny Line to the point of
commencement of the tract herein
described, EXCEPT the West 68.2
feet of the South 110 feet thereof,
and except for any part thereof in
any public road. (Approx. Add.
4408 Leavenworth Road) (I) Taxes
from 2007 thru 2013= $4,937.69
+ $225.00 = $5,162.69
916426 / JENL00001 10
Cause Of Action 249
Commencing at the Northwest
corner of the Northwest Quarter
of Section 12, Township 11, Range
24, in Kansas City, Wyandotte
County, Kansas; thence South 00
degrees 11 minutes 19 seconds
East, along the West line of the
Northeast Quarter of said Section 12, 161.29 feet to the point
of beginning; thence North 45
degrees 02 minutes 27 seconds
East along the South right of
way line of Highway 40, 98.48
feet; thence South 89 degrees 34
144023 / GONZ00210 10
Cause Of Action 250
Lots 16 & 17, Block 10, PROSPECT PARK, in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 2235 Bunker Avenue)
(I) Taxes from 2010 thru 2013=
$2,561.31 + $225.00 = $2,786.31
102857 / MERR00005 10
Cause Of Action 251
Lot 7, Block 3, GRACELAND,
an addition now in and a part of
Kansas City, Wyandotte County,
(Approx. Add. 316 North 16th
Street) (I) Taxes from 2009 thru
2013= $4,812.59 + $225.00 =
$5,037.59
075314 / MONA00003 10
Cause Of Action 252
Lot 8 and the North 1/2 of Lot 9,
Block 15, CHELSEA PARK, an addition in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
1864 North 25th Street) (I) Taxes
from 2007 thru 2010= $3,824.97
+ $225.00 = $4,049.97
910406 / ESTE00022 10
Cause Of Action 253
Commencing at a point 545 feet
East and 1136 feet North of the
Southeast corner of the Southwest
Quarter of the Southeast Quarter
of Section 30, Township 10, Range
25, thence East 115 feet, thence
South 398 feet, thence West 115
feet, thence North 398 feet to the
point of beginning, in Kansas City,
Wyandotte County, Kansas, less
that part taken or used for road
purposes. (Approx. Add. 2849
Parkview Avenue) (I) Taxes from
2005 thru 2013= $6,974.77 +
$225.00 = $7,199.77
Fed Tax Lien $5,074.37
104275 / JONE00161 10
Cause Of Action 254
The North 155.5 feet of the East
82.5 feet of Lot 15, UNIVERSITY
HEIGHTS, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 3501 Yecker Avenue) (I) Taxes from 2010
thru 2013= $3,715.29 + $225.00
= $3,940.29
059175 / JURA00017 10
Cause Of Action 256
Lots 20 and 21, Block 12,
CLIFTON HILLS, an addition in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 85 South
24th Street) (I) Taxes from 2010
thru 2013= $4,047.47 + $225.00
= $4,272.47
169044 / LARA00006 10
Cause Of Action 257
Lot 16, Block 4, GIBBS &
PAYNES ADDITION TO ARGENTINE, now in and a part of Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 3428 Barber Avenue) (I) Taxes from 2010 thru
2013= $2,608.85 + $225.00 =
$2,833.85
057978 / ESTR00018 10
Cause Of Action 258
Lot 4, Block 20, GRACE HILL,
an addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 62 South 18th Street) (I)
Taxes from 2009 thru 2013=
$4,746.45 + $225.00 = $4,971.45
069193 / MOOR00075 10
Cause Of Action 260
Lot 38, and the South 7.50
feet of Lot 39, Block 6, FERREE
PLACE, a subdivision of land in
Kansas City, Kansas. (Approx.
Add. 18 South Boeke Street) (I)
Taxes from 2009 thru 2013=
$4,059.80 + $225.00 = $4,284.80
129301 / SULL00073 10
Cause Of Action 261
Lot 12, ROSEDALE VIEW, a
subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2414 South 12th
Street) (I) Taxes from 2010 thru
2012= $3,034.91 + $225.00 =
$3,259.91
018346 / LTSP00001 30
Cause Of Action 262
The East 1/2 of Lot 43 and the
East 1/2 of Lot 44, RICHLAND,
an addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 6306 Richland Avenue) (C/V)
Taxes from 2010 thru 2013=
$5,434.88 + $225.00 = $5,659.88
081442 / METRO00023 10
Cause Of Action 263
The West 32.5 feet of Lot 25, 26,
27, in Block 159, in NORTHRUP’S
PART of WYANDOTTE CITY, an
addition in and now a part of
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 752 Tauromee Avenue) (V) Taxes from 2011
thru 2013= $80.85 + $225.00 =
$305.85
109879 / HARR00246 10
Cause Of Action 265
Lot 7, Block 9, FOWLER PARK,
an addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 1962 North Thompson Street)
(V) Taxes from 2005 thru 2013=
$5,777.28 + $225.00 = $6,002.28
175701 / BIRD00005 10
Cause Of Action 266
Lot 2, in PROBST SECOND
SUBDIVISION, less that part taken
by an easement deed, Document
No. 2013R-02760 in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 4506 August Lane)
(V) Taxes from 2007 thru 2013=
$845.29 + $225.00 = $1,070.29
051315 / GGPR00001 10
Cause Of Action 267
Lot 17, DOUGLAS HIGHLANDS, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 600 North
49th Street) (V) Taxes from 1997
thru 2013= $4,904.82 + $225.00
= $5,129.82
120918 / WOLB00001 10
Cause Of Action 268
Lots 14 and 15, Block 5, RIVERVIEW, a subdivision in Kansas
City, Wyandotte County, Kansas,
less that part thereof taken for
street purposes. (Approx. Add.
628 North 6th Street Trafficway)
(V) Taxes from 2004 thru 2013=
$309.23 + $225.00 = $534.23
094370 / WEBB00020 10
Cause Of Action 269
Lot 9, Block 3, MOUNT PLEASANT, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 416 Haskell Avenue) (V) Taxes from 2006
thru 2013= $159.52 + $225.00
= $384.52
094371 / WEBB00020 10
Cause Of Action 270
Lot 10, Block 3, MOUNT
PLEASANT, an addition in Kansas
094382 / JENK00053 10
Cause Of Action 271
All of Lots 40 and 41, in Block
3, in MOUNT PLEASANT, an addition in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
407 Cleveland Avenue) (V) Taxes
from 1987 thru 2013= $7,524.46
+ $225.00 = $7,749.46
094772 / TURN00034 10
Cause Of Action 272
Lots 30 and 31, Block 2, EDGERTON PLACE, a subdivision of
land in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
428 Quindaro Boulevard) (V) Taxes
from 1983 thru 2013= $24,010.22
+ $225.00 = $24,235.22
094762 / WATS00102 10
Cause Of Action 273
Lot 13, Block 2, EDGERTON
PLACE ADDITION, a subdivision
of land in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
425 Greeley Avenue) (V) Taxes
from 2008 thru 2013= $134.18 +
$225.00 = $359.18
094759 / ROOT00002 10
Cause Of Action 274
Lots 7 and 8 and the East 5
feet of Lot 9, Block 2, EDGERTON
PLACE, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 415 Greeley Avenue)
(V) Taxes from 1999 thru 2013=
$391.29 + $225.00 = $616.29
094758 / BARB00021 10
Cause Of Action 275
The West 1/2 of Lot 5 and all
of Lot 6, Block 2, EDGERTON
PLACE, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 411 Greeley Avenue)
(V) Taxes from 2005 thru 2010=
$9,205.98 + $225.00 = $9,430.98
094775 / CATE00006 10
Cause Of Action 276
The East 12 feet of Lot 34
and the West 18 feet of Lot 35,
Block 2, EDGER TON PLACE,
now in and a part of Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 416 Quindaro Boulevard) (V) Taxes from 1996 thru
2013= $14,071.71 + $225.00 =
$14,296.71
094760 / FULL00021 10
Cause Of Action 277
The West 1/2 of Lot 9, all of Lot
10, East 14 feet of Lot 11, Block
2, EDGERTON PLACE, an addition in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
419 Greeley Avenue) (V) Taxes
from 2007 thru 2013= $10,444.10
+ $225.00 = $10,669.10
094349 / JONE00398 300
Cause Of Action 278
Lot 22 and the South 17
feet of Lot 23, Block 4, MOUNT
PLEASANT, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2311 North 5th
Street) (V) Taxes from 2004 thru
2013= $19,972.03 + $225.00 =
$20,197.03
288106 / CEDA00003 110
Cause Of Action 279
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
288107 / CEDA00003 110
Cause Of Action 280
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
288108 / CEDA00003 110
Cause Of Action 281
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
Page 20
THE WYANDOTTE ECHO
Thursday, Ferurary 12, 2015
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
27A, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2032 South
137th Street) (V) Taxes from 2010
thru 2013= $1,052.23 + $225.00
= $1,277.23
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
28A, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2040 South
137th Street) (V) Taxes from 2010
thru 2013= $1,062.86 + $225.00
= $1,287.86
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
28B, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2044 South
137th Street) (V) Taxes from 2010
thru 2013= $1,059.55 + $225.00
= $1,284.55
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
37A, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2064 South
137th Street) (V) Taxes from 2010
thru 2013= $1,196.05 + $225.00
= $1,421.05
288130 / CEDA00003 110
Cause Of Action 287
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
38A, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2072 South
137th Street) (V) Taxes from 2010
thru 2013= $1,087.65 + $225.00
= $1,312.65
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
38B, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2076 South
137th Street) (V) Taxes from 2010
thru 2013= $1,086.30 + $225.00
= $1,311.30
288109 / CEDA00003 110
Cause Of Action 282
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
27B, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2036 South
137th Street) (V) Taxes from 2010
thru 2013= $1,059.55 + $225.00
= $1,284.55
288110 / CEDA00003 110
Cause Of Action 283
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
288111 / CEDA00003 110
Cause Of Action 284
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
288128 / CEDA00003 110
Cause Of Action 285
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
288129 / CEDA00003 110
Cause Of Action 286
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
37B, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2068 South
137th Street) (V) Taxes from 2010
thru 2013= $1,089.71 + $225.00
= $1,314.71
288131 / CEDA00003 110
Cause Of Action 288
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
288132 / CEDA00003 110
Cause Of Action 289
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
Thursday, February 12, 2015
THE WYANDOTTE ECHO
Page 21
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
39A, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2080 South
137th Street) (V) Taxes from 2010
thru 2013= $1,088.38 + $225.00
= $1,313.38
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
39B, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2084 South
137th Street) (V) Taxes from 2010
thru 2013= $1,081.70 + $225.00
= $1,306.70
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
40B, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2092 South
137th Street) (V) Taxes from 2010
thru 2013= $1,158.99 + $225.00
= $1,383.99
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
41B, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2089 South
137th Street) (V) Taxes from 2010
thru 2013= $1,076.27 + $225.00
= $1,301.27
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
41A, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2085 South
137th Street) (V) Taxes from 2010
thru 2013= $1,079.67 + $225.00
= $1,304.67
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
42A, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2077 South
137th Street) (V) Taxes from 2010
thru 2013= $1,081.70 + $225.00
= $1,306.70
288133 / CEDA00003 110
Cause Of Action 290
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
288134 / CEDA00003 110
Cause Of Action 291
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
40A, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2088 South
137th Street) (V) Taxes from 2010
thru 2013= $1,080.27 + $225.00
= $1,305.27
288135 / CEDA00003 110
Cause Of Action 292
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
288136 / CEDA00003 110
Cause Of Action 293
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
288137 / CEDA00003 110
Cause Of Action 294
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
288138 / CEDA00003 110
Cause Of Action 295
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
42B, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2081 South
137th Street) (V) Taxes from 2010
thru 2013= $1,069.50 + $225.00
= $1,294.50
288139 / CEDA00003 110
Cause Of Action 296
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
288140 / CEDA00003 110
Cause Of Action 297
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
Page 22
THE WYANDOTTE ECHO
Thursday, Ferurary 12, 2015
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
43B, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2073 South
137th Street) (V) Taxes from 2010
thru 2013= $1,067.63 + $225.00
= $1,292.63
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
43A, CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2069 South
137th Street) (V) Taxes from 2010
thru 2013= $1,068.31 + $225.00
= $1,293.31
PLAT). (Approx. Add. 2065 South
137th Street) (V) Taxes from 2010
thru 2013= $1,054.00 + $225.00
= $1,279.00
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
45B CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2057 South
137th Street) (V) Taxes from 2010
thru 2013= $1,050.66 + $225.00
= $1,275.66
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
45A CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2053 South
137th Street) (V) Taxes from 2010
thru 2013= $1,054.11 + $225.00
= $1,279.11
described as follows: Commencing
at the Northwest corner of the
Southeast Quarter of the Southeast Quarter of said Section 2;
thence South 89° 5l’19” East,
40.00 feet to a point on the East
right-of-way line of Meadowlark
Lane; thence South 0° 03’ 58” East
along said East right-of-way line,
423.96 feet to the TRUE POINT OF
BEGINNING; thence continuing
South 89° 40’ 51” East, 310.00
feet; thence South 0° 03’58” East,
281.65 feet; thence South 76°
02’02” West, 74.37 feet; thence
North 89° 40’51’ West, 237.81
feet to a point on the East rightof-way line of Meadowlark Lane;
thence North 0° 03’58” West
along said East right-of-way line,
300.00 feet to the TRUE POINT OF
BEGINNING. (Approx. Add. 1223
Meadowlark Lane) (C/I) Taxes
from 2011 thru 2013= $93,013.15
+ $225.00 = $93,238.15
288141 / CEDA00003 110
Cause Of Action 298
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
288142 / CEDA00003 110
Cause Of Action 299
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
44B CEDAR SPRINGS SECOND
288143 / CEDA00003 110
Cause Of Action 300
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
line of Pratt Avenue; thence South
64 degrees 44 minutes 45 seconds
West on the said Northerly line a
distance of 323.17 feet to a point
of curvature; thence Westerly on
the said Northerly line and on a
curve to the right having a radius
of 875.00 feet, a central angle of
21 degrees 50 minutes 42 seconds
and an arc length of 333.61 feet
to the Easterly line of TIBLOW
VILLAGE, Lots 110 through
121; thence North 03 degrees
24 minutes 32 seconds West on
the said Easterly line a distance
of 109.60 feet to a point; thence
North 25 degrees 15 minutes 15
seconds West on the said Easterly
line a distance of 394.96 feet to a
point; thence, South 80 degrees
50 minutes 52 seconds West on
the Northerly line of said subdivision a distance of 284.00 feet to
a point; thence South 90 degrees
00 minutes 00 seconds West a
distance of 10.00 feet to a point
30.00 feet East of the West line
of the above described Southeast
1/4; thence North 00 degrees 00
minutes 00 seconds East. on a line
30.00 feet Easterly of and parallel
to the said West line a distance of
799.05 feet to the point of beginning, (Being also known as Lot
44A CEDAR SPRINGS SECOND
PLAT). (Approx. Add. 2061 South
137th Street) (V) Taxes from 2010
thru 2013= $1,049.97 + $225.00
= $1,274.97
288144 / CEDA00003 110
Cause Of Action 301
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
288145 / CEDA00003 110
Cause Of Action 302
A tract of land within the
Southeast 1/4 of Section 30,
Township 11 South, Range 23
East, in the City of Bonner Springs,
Wyandotte County, Kansas, being more particularly described
as follows: Commencing at the
Northwest corner of the above
described Southeast 1/4, thence
South 00 degrees 00 minutes 00
seconds West on the West line of
said Southeast 1/4 a distance
of 60.00 feet to a point; thence
North 89 degrees 19 minutes 59
seconds East on a line 60.00 feet
Southerly of and parallel to the
North line of said Southeast 1/4 a
distance of 30.00 feet to the point
of beginning; thence continuing
North 89 degrees 19 minutes 59
seconds East on the Southerly
right- of-way line of Morse Avenue a distance of 660.15 feet to
the Northwest corner of TIBLOW
VILLAGE REPLAT; thence South
00 degrees 40 minutes 01 seconds
East on the Westerly line of said
subdivision a distance of 290.00
feet to a point; thence North 89 degrees 19 minutes 59 seconds East
on the said Westerly line a distance
of 165.18 feet to a point; thence
South 10 degrees 01 minutes 48
seconds East on the said Westerly
line a distance of 214.93 feet to a
point; thence South 17 degrees
42 minutes 14 seconds East on
the said Westerly line a distance
of 185.80 feet to a point; thence
South 25 degrees 15 minutes 15
seconds East on the said Westerly
line a distance of 366.55 feet to a
point on the Northerly right-of-way
119106 / ESTR00030 10
Cause Of Action 303
The South 1/2 of Lot 2, all
of Lots 3, 4, 5, 6 and 7 and the
North 24 feet of Lot 8, Block B,
NORTHRUP VALLEY ADDITION,
a subdivision in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 309 North 7th Trafficway)
(C/I) Taxes from 2011 thru
2013= $32,703.19 + $225.00 =
$32,928.19
178915 / MCVA00004 60
Cause Of Action
305 Beginning at a point on
the West line of the Northwest
Quarter of Section 5, Township
11, Range 23, a distance of 797
feet South of the Northwest corner
of said Section 5; thence East
parallel with the North line of the
Northwest Quarter of said Section
5, a distance of 330 feet; thence
South 0 Degrees, 12 Minutes West,
parallel with the West line of the
Northwest Quarter of said Section
5, a distance of 132 feet; thence
West 330 feet; thence North O Degrees, 12 Minutes East, along the
West line of the Northwest Quarter
of said Section 5 a distance 132
feet to the point of beginning, less
the 20 feet easement for road purposes on the West side of the tract.
Subject to easements, covenants,
restrictions, reservations and special assessments now of record,
if any. (Approx. Add. 1833 North
134th Street) (I) Taxes from 2010
thru 2013= $8,865.84 + $225.00
= $9,090.84
233901 / MWPR00001 80
Cause Of Action 306
Lots 2 and 3, HARRISON
HEIGHTS, a subdivision in the
City of Kansas City, Wyandotte
County, (Approx. Add. 43 Kansas
Avenue) (C/I) Taxes from 2011
thru 2013= $37,398.28 + $225.00
= $37,623.28
002017 / GILY00002 10
Cause Of Action 307
The South 131.38 feet of Lot 4,
TRULL SUBDIVISION, a subdivision in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
3003 North 65th Terrace) (I) Taxes
from 2011 thru 2013= $14,509.66
+ $225.00 = $14,734.66
920133 / MEAD00009 10
Cause Of Action 308
A tract of land located in the
Southeast Quarter of Section 2,
Township 11 South, Range 24
East, in Kansas City, Wyandotte
County, Kansas, more particularly
920108 / MEAD00009 10
Cause Of Action 309
Commencing at the Northwest
corner of the Southeast 1/4 of
the Southeast 1/4 of Section 2,
Township 11 South, Range 24
East in Kansas City, Wyandotte
County, Kansas; thence South 89°
52’ 19” East along the South line
of the North 1/2 of the Southeast
1/4 of said Section 2 a distance of
40.00 feet to a point on the Easterly
right-of-way line of Meadowlark
Lane as now established said point
being the true point of beginning
of subject tract; thence South 0°
03’ 58” West and parallel to the
West line of the East 1/2 of the
Southeast 1/4 of said Section 2
and along the East right-of-way line
o Meadowlark Lane a distance of
237.04 feet to point South 89° 56’
02” East a distance of 240.00 feet
to a point; thence North 0° 03’58”
East and parallel to the West line of
the East 1/2 of the Southeast 1/4
of said Section 2 a distance of 93.00
feet to a point; thence South 89° 56’
02” East a distance of 107.00 feet
to a point; thence North 0° 03’ 58”
East and parallel to the West line
of the East 1/2 of the Southeast
1/4 of said Section 2 a distance of
79.50 feet to a point; thence North
5° 51’ 41” West a distance, of 20.11
feet to a point; thence North 89° 56’
02” West a distance of 20.11 feet to
a point; thence North 89° 56’ 02”
West a distance of 265.82 feet to a
Point on the Easterly right-of-way
line of Meadowlark Lane; thence
South 0° 03’ 58” West along the East
right-of-way line of Meadowlark
Lane a distance of 61.96 feet to
the true point of beginning, except
any part taken, used or dedicated
for roads or public right-of-ways.
(Approx. Add. 1333 Meadowlark
Lane) (C/I) Taxes from 2011 thru
2013= $103,505.12 + $225.00 =
$103,730.12
259800 / HERN00108 40
Cause Of Action 310
Lot 1, STATE AVENUE COMMERCIAL CENTER, a subdivision
of land in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
13960 State Avenue) (V) Taxes
from 2008 thru 2013= $21,812.03
+ $225.00 = $22,037.03
080688 / COND00005 10
Cause Of Action 312
Lots 21, 22, 23 and 24, Block
101, WYANDOTTE CITY, now
in and a part of Kansas City,
Wyandotte County, Kansas.
(Approx. Add. 1219 North 13th
Street) (C/I) Taxes from 2010 thru
2013= $46,116.35 + $225.00 =
$46,341.35
194911 / ROBE00054 10
Cause Of Action 314
The East 20 feet of Lot 12 and
the West 20 feet of Lot 13, Block
14, in RESURVEY OF BLOCKS 13
AND 14 IN WESTHEIGHT MANOR
NO 2, an addition in the city of
Kansas City, Wyandotte County,
(Approx. Add. 2426 State Avenue)
(I) Taxes from 2009 thru 2013=
$2,189.13 + $225.00 = $2,414.13
Thursday, February 12, 2015
THE WYANDOTTE ECHO
Page 23
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
931212 / WOOT00008 10
Cause Of Action 315
Beginning at a point 551.5 feet
West of the Northeast corner of the
Northwest Quarter of Section 32,
Township 10, Range 24, Kansas
city, Wyandotte County, Kansas; thence West 68 feet; thence
South 00 degrees 09 minutes 30
seconds East 230 feet; thence
West13.5 feet; thence North 00
degrees 09 minutes 30 seconds
West 230 feet; thence West 146.5
feet; thence South on degrees 09
minutes 30 seconds East 275 feet;
thence West 221.5 feet; thence
South 00 degrees 09 minutes 30
seconds East 574,5 feet; thence
North 49 degrees 57 minutes
East 298.49 feet; thence South
40 degrees 03 minutes East 150
feet; thence North 49 degrees 57
minutes East 59.85 feet; thence
North 00 degrees 09 minutes 30
seconds West 54.42 feet to the
North line of the right of way of
the Kansas city, Wyandotte and
Northwestern Railway; thence
Northeast along said right of way
to a point due South of the point
of beginning; thence North 611
feet more or less to the point of
beginning; AND ALSO, The East 25
feet of the following: A part of the
Northwest Quarter of section 32,
Township 10, Range 24, described
as follows: Commencing 569.5 feet
West of the Northeast corner of the
Northwest Quarter; thence West
50 feet; thence South 150 feet;
thence East 50 feet; thence North
150 feet to the point of beginning,
which property was obtained from
E. D. Bishop Lumber company by
deed filed for record January 20,
1964, recorded in Book 1882, Page
82 in the Office of the Register of
Deeds of Wyandotte County, Kansas. ALSO: Beginning at a point
619.5 feet West of the Northeast
corner of the Northwest Quarter
of Section 32, Township 10 south,
Range 24 East of the 6th Principal
Meridian, in Kansas City, Wyandotte County, Kansas, thence
South 0 degrees 9 minutes 30
seconds East 230 feet, thence West
3.5 feet, thence North 0 degrees 9
minutes 30 seconds West 230 feet,
thence East 3.5 feet to the point of
beginning, less the North 30 feet
taken for road purposes. ALSO:
Commencing at a point 769.5 feet
West of the Northeast corner of the
Northwest Quarter of section 32,
Township 10, Range 24; thence
south o degrees 9 minutes 30
seconds East 275 feet; thence West
110.5 feet; thence North 0 degrees
9 minutes 30 seconds West 275
feet; thence East 110.5 feet to the
point of beginning; ALL OF THE
ABOVE SUBJECT TO ANY PART
THEREOF IN STREET, ROAD OR
PUBLIC RIGHT OF WAY. (Approx.
Add. 8003 & 8009 Leavenworth
Road) (C&RES) Taxes from 2007
thru 2013= $44,826.83 + $225.00
= $45,051.83
the South fight-of-way line of Abbie
Avenue as now established; thence
South 0° 17 minutes 26 seconds
East 115.00 feet, on a line 60.00
feet East of the West right-of-way
line of 14th Street as now vacated
by Ordinance No.35883, to a point
on the North right-of-way line of
August Avenue (formerly Myrtle)
as now established; thence South
89° 44 minutes 19 seconds West
359.19 feet, along said North rightof-way line, to a point 20.00 feet
Northeasterly of the centerline of
said main tract, said point being
44.19 feet West of the Southwest
corner of said Lot 10, Block F;
thence North 64° 28 minutes 21
seconds West 160.87 feet, along a
line 20.0 feet Northeasterly of said
main track, to a point on the West
line of said Lot 5, Block E, said
point being 45.01 feet South of
the Northwest corner of said Lot 5;
thence North 0° 17 minutes 26 seconds West 45.01 feet, along said
West line, to the point of beginning
of the tract herein (Approx. Add.
1501 August Avenue) (C/I) Taxes
from 2011 thru 2013= $11,938.91
+ $225.00 = $12,163.91
subdivision of land in Kansas City,
Wyandotte County, Kansas. (Approx. Add. 4320 Walker Avenue)
(I) Taxes from 2011 thru 2013=
$3,952.25 + $225.00 = $4,177.25
HILLS, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2324 Grandview
Boulevard) (C/I) Taxes from 2009
thru 2013= $7,193.44 + $225.00
= $7,418.44
018016 / SCHO00054 10
Cause Of Action 347
Lot 36, SECOND ADDITION TO
LEE ANN, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 9 South
80th Street) (I) Taxes from 2011
thru 2013= $2,060.62 + $225.00
= $2,285.62
2013= $4,204.29 + $225.00 =
$4,429.29
142800 / ALLF00001 80
Cause Of Action 317
Lots 1, 2,3,4,5,6,7,8,9, and
10 in Block P and all that part of
Lots 1,2,3,4 and 5 in Block E lying
20.00 feet Northeasterly of the centerline of the existing main track of
the Kansas City Southern Railway
Company as now established in
P.S. BAIRD’S ADDITION, a subdivision of land in the Southwest
Quarter of Section 21, Township
11 South, Range 25 East of the
Sixth Principal Meridian in Kansas
City, Wyandotte County Kansas,
together with all that part of vacated 14th Street (formerly 29th
Street) vacated by Ordinance No.
35883 filed in Book 1191, Page
312, as Document No. 461909 and
vacated 15th street (formerly 30th
Street) vacated by Ordinance No.
43588 filed in Book 1825, Page
629 as Document No. 651735,
adjacent to said premises, being
more particularly described as
follows: Beginning at the Northwest corner of said Lot 5, Block
E; thence North 89° 44 minutes
19 seconds East 504.00 feet along
148921 / VENA00004 60
Cause Of Action 318
Lot 5, Block 1, COUNTRYVIEW
LAKE SUBDIVISION, a subdivision of land in Kansas City,
Wyandotte County, Kansas.
(Approx. Add. 5128 North 108th
Street) (I) Taxes from 2011 thru
2013= $10,110.35 + $225.00 =
$10,335.35
916843 / BOYD00079 10
Cause Of Action 319
A portion of the right of way of
the Kansas City, Leavenworth &
Western Transportation Company
through the Northwest Quarter of
section 36, Township 10, Range
24, Wyandotte County, Kansas
described as follows: Commencing at a point in the South line of
Leavenworth Road (No. 5 Highway)
where the East line of Myrtle Avenue (formerly Edna Avenue in Welborn’s First Addition) intersects
the same, said point also being
the Westerly line of the right way
of said Kansas City, Leavenworth
& Western Transportation Company, thence in a Southeasterly
direction along said right of way
line 350 feet, thence East parallel
with said Leavenworth Road (No.
5 Highway) to the Northeast line
of the right of way of said Kansas
City, Leavenworth & Western
Transportation Company, thence
Northwesterly along said Northeasterly right of the line to the
South line of Leavenworth Road
(No. 5 Highway), thence West
on said South line to beginning.
(Approx. Add. 5001 Leavenworth
Road) (C/I) Taxes from 2006 thru
2013= $68,652.28 + $225.00 =
$68,877.28
289049 / ZACH00005 60
Cause Of Action 320
Lot 13-B, DELAWARE HIGHLANDS FIRST PLAT, a subdivision
in the City of Kansas City, Wyandotte County, Kansas. (Approx.
Add. 12736 Walker Avenue) (I)
Taxes from 2011 thru 2013=
$8,615.02 + $225.00 = $8,840.02
006950 / HARR00338 10
Cause Of Action 321
Lot 5, HUFF LAKE VIEW GARDENS, a subdivision in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 8233 Wood Avenue)
(I) Taxes from 2011 thru 2012=
$2,920.11 + $225.00 = $3,145.11
042102 / THOM00213 10
Cause Of Action 322
Lot 7, COUNCIL GROVE, a subdivision in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
2022 North 86th Terrace) (I) Taxes
from 2011 thru 2013= $7,140.99
+ $225.00 = $7,365.99
060612 / THOM00213 10
Cause Of Action 323
Lot 4, RUTLEDGE ADDITION, a
237201 / MART00167 10
Cause Of Action 324
Lot 2, TIMBERCREST III, a subdivision in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
706 North 75th Street) (I) Taxes
from 2007 thru 2013= $2,437.60
+ $225.00 = $2,662.60
096442 / BAKE00034 10
Cause Of Action 326
The North 1/2 of Lot 116 and
the South 20 feet of Lot 117, VOGEL HEIGHTS NO 4. a subdivision
in the City of Kansas City, Wyandotte County, Kansas. (Approx.
Add. 4419 Cambridge Street) (I)
Taxes from 2011 thru 2013=
$2,860.45 + $225.00 = $3,085.45
011408 / MATH00018 10
Cause Of Action 328
Lot 9, LESTER ADDITION, an
addition now in and a part of
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 2318 North
81st Terrace) (I) Taxes from 2011
thru 2013= $7,595.83 + $225.00
= $7,820.83
001408 / TAYL00110 10
Cause Of Action 329
All of Lot 49, WESTGATE PARK,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 6015 Cleveland
Avenue) (I) Taxes from 2011 thru
2013= $2,029.14 + $225.00 =
$2,254.14
065470 / REYN00023 10
Cause Of Action 330
All of Lot 7 and all that part of
Lot 8, described as follows; Beginning at the Northwest corner of Lot
7; running thence Southeast along
the North line of said Lot 7, to the
Northeast corner thereof; running
thence Northwesterly along the
East line of Lot 8, a distance of
13 feet to a point; running thence
Nortwesterly to a point in the
Westerly line of said Lot 8 and 3
feet Northerly from the Southwest
corner of said Lot 8; thence Southerly to the point of beginning, all
in Block 8; in WESTHEIGHTS
MANOR, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2000 Washington
Avenue) (I) Taxes from 2011 thru
2013= $7,485.74 + $225.00 =
$7,710.74
080454 / HARD00068 410
Cause Of Action 335
The South 45 feet of the North
78 feet of Lots 32 and 33 and the
South 45 feet of the North 78 feet of
the West 23 feet of Lot 34, in Block
140, WYANDOTTE CITY, now a
part of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
805 North 11th Street) (I) Taxes
from 2003 thru 2013= $11,472.36
+ $225.00 = $11,697.36
212544 / DELA00055 10
Cause Of Action 337
Lot 44, RIVERVIEW RIDGE,
an addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 8229 Ohio Avenue) (I) Taxes
from 2011 thru 2013= $5,816.31
+ $225.00 = $6,041.31
010505 / BARL00008 10
Cause Of Action 340
Block 4, Lot 6, MEADOW LANE,
a subdivision in the city of Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2933 North 79th
Street) (I) Taxes from 2011 thru
2013= $7,518.17 + $225.00 =
$7,743.17
169071 / MOOR00306 10
Cause Of Action 341
Lots 1 and 2, Block 6, in GIBBS
AND PAYNE ADDITION, now in
and a part of Kansas City, Wyandotte County, Kansas. (Approx.
Add. 1608 South 35th Street &
3501 Ruby Avenue) (I) Taxes from
2010 thru 2013= $4,665.12 +
$225.00 = $4,890.12
053015 / JOHN00491 30
Cause Of Action 342
Lots 13 and 14, in RESURVEY OF PANORAMA HEIGHTS,
a subdivision of land in Kansas
City, Wyandotte County, Kansas,
except that portion of Lot 13,
in RESURVEY OF PANORAMA
HEIGHTS lying North of a straight
line extending from the Northeast corner of Lot 1, in HEARIN
GARDENS, a subdivision of land
in Wyandotte County, Kansas, to
the Northeast corner of Lot 13,
in RESURVEY OF PANORAMA
HEIGHTS. (Approx. Add. 5327
Clark Avenue) (I) Taxes from 2010
thru 2013=$8,416.87 + $225.00
= $8,641.87
052250 / STRO00054 30
Cause Of Action 331
Lot 40, in OWEN VIEW ESTATES, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 1410 South
50th Drive) (I) Taxes from 2011
thru 2013= $8,384.32 + $225.00
= $8,609.32
027433 / RHOD00014 10
Cause Of Action 343
Lot 26, JOHANNETTA PETER
ACRES, a subdivision of land in
Kansas City, Wyandotte County,
(Approx. Add. 3334 North 55th
Street) (I) Taxes from 2008 thru
2013= $5,931.62 + $225.00 =
$6,156.62
214806 / DAYS00002 110
Cause Of Action 332
All of Lots 14 & 15, Block 20,
BONNER SPRINGS, 20, 21, 43, a
subdivision in Wyandotte County,
(Approx. Add. 203 East Morse
Avenue) (I) Taxes from 2009 thru
2013= $11,207.13 + $225.00 =
$11,432.13
185249 / SAND00092 110
Cause Of Action 344
Lots 15, 16, 17, 18 and 19,
Block 15, GRANDVIEW SUBDIVISION OF SARATOGA PARK,
in Bonner Springs, Wyandotte
County, Kansas. (Approx. Add.
615 & 617 West Morse Avenue)
(I) Taxes from 2011 thru 2013=
$6,634.71 + $225.00 = $6,859.71
035863 / LIND00066 10
Cause Of Action 333
Commencing at the Northeast
corner of Lot 36, in BETHEL
HEIGHTS, a subdivision of land in
Kansas City, Wyandotte County,
Kansas; thence South 139.67 feet;
thence West 623.75 feet; thence
North 139.67 feet; thence East
623.75 feet to the point of beginning. (Approx. Add. 3414 North
79th Street) (I) Taxes from 2011
thru 2012= $6,480.93 + $225.00
= $6,705.93
059190 / PENR00010 10
Cause Of Action 334
The South 54 feet of Lot 26 and
the South 54 feet of the West 13
feet of Lot 27, Block 1, CLIFTON
064908 / MAYL00002 10
Cause Of Action 345
All of Lot 8 and the North 1/2
of Lot 9, Block 3, WOODCREST, a
subdivision of land now in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 1931 North 40th
Street) (I) Taxes from 2010 thru
2013= $4,256.53 + $225.00 =
$4,481.53
021633 / ROBI00130 10
Cause Of Action 346
Lot 44, in SUN HAVEN, now in
and a part of Kansas City, Wyandotte County, Kansas. (Approx.
Add. 2309 North 75th Street)
(I) Taxes from 2011 thru 2013=
$6,571.59 + $225.00 = $6,796.59
144510 / YBAR00002 10
Cause Of Action 348
All of Lot 13, in LAKE PARK
ADDITION, an addition in Kansas
City, Wyandotte County, Kansas,
excepting however, the Southeasterly 5 feet of Lot 13, LAKE
PARK ADDITION, a subdivision
of land in Kansas City, Wyandotte
County, Kansas; also the following described real property, to
wit: Beginning at the Southwest
corner of Lot 13, in LAKE PARK
ADDITION, an addition in Kansas
City, Wyandotte County, Kansas;
thence Northeasterly 174.1 feet
to the Northwest corner of said
Lot 13; thence West 10 feet to the
Northeast corner of Lot 12, in said
addition; thence Southwesterly to
the Southeast corner of said Lot
12; thence Easterly on a curve to
the point of beginning, according
to the recorded plat thereof. (Approx. Add. 3237 East Townsend
Court) (I) Taxes from 2010 thru
2013= $10,796.46 + $225.00 =
$11,021.46
000701 / FREE00120 10
Cause Of Action 349
Lot 2, WADDELL HEIGHTS, a
subdivision in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 6240 Yecker Avenue) (I) Taxes
from 2011 thru 2013= $4,910.74
+ $225.00 = $5,135.74
050713 / STIM00008 30
Cause Of Action 350
The North 118 feet of the South
204 feet of Lot 12 and the East
50.5 feet of the West 185.5 feet of
the North 20.0 feet of the South
86 feet of Lot 12, RIDGE VIEW, a
subdivision in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 1917 South 53rd Street)
(I) Taxes from 2010 thru 2013=
$5,670.80 + $225.00 = $5,895.80
001310 / HAMM00054 10
Cause Of Action 351
All of Lot 23, WESTGATE PARK,
a subdivision in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 2413 North 59th Terrace)
(I) Taxes from 2011 thru 2013=
$7,711.77 + $225.00 = $7,936.77
190640 / POLL00028 110
Cause Of Action 352
The North 1/2 of Lot 52 and all
of Lots 53, 54 and 55, in Block 2, in
CLARK AND MURPHY’S SECOND
ADDITION TO BONNER SPRINGS,
Bonner Springs, Wyandotte County, Kansas. (Approx. Add. 246
Clark Avenue) (I) Taxes from 2011
thru 2013= $4,086.62 + $225.00
= $4,311.62
032525 / SANC00066 10
Cause Of Action 353
The West 168 feet of the South
90 feet of Block 21, BRENNER
HEIGHTS, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 3355 North
61st Street) (I) Taxes from 2011
thru 2013= $4,457.16 + $225.00
= $4,682.16
004651 / BRYA00065 10
Cause Of Action 354
Lot 25, Block 3, CORONADO
NORTH, a subdivision in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 1511 North 62nd
Street) (I) Taxes from 2011 thru
2013= $4,883.89 + $225.00 =
$5,108.89
003939 / TRIP00024 10
Cause Of Action 355
Lot 24, WILSON HEIGHTS,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 5947 Richmond
Avenue) (I) Taxes from 2011 thru
014314 / STON00020 10
Cause Of Action 356
All of Lot 28, HEATHER
HEIGHTS, a subdivision of land
in Kansas City, Wyandotte County, Kansas. (Approx. Add. 6212
Isabel Street) (I) Taxes from 2011
thru 2013= $4,188.54 + $225.00
= $4,413.54
926108 / BROW00544 30
Cause Of Action 357
Beginning at a point 1320 feet
North and 1320 feet East of the
Southwest corner of the Southwest 1/4 of the Northwest 1/4 of
Section 34, Township 11, Range
24, thence South 100 feet, thence
West 435.60 feet, thence North 100
feet, thence East 435.60 feet to the
point of beginning, less that part
thereof used for road purposes.
(Approx. Add. 2600 South 69th
Street) (I) Taxes from 2011 thru
2013= $5,039.86 + $225.00 =
$5,264.86
167402 / SMIT00295 10
Cause Of Action 358
Lots 40 and 41, BRENTWOOD
HILLS, a subdivision of land in
Kansas City, Wyandotte County,
(Approx. Add. 3700 Sloan Drive)
(I) Taxes from 2011 thru 2013=
$5,699.18 + $225.00 = $5,924.18
072059 / HERN00034 80
Cause Of Action 359
All of Lot 1, Block 2, in PACIFIC
PLACE, an addition to the City of
Armourdale, now a part of Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 606 South 11th
Street 1101 & 1101H Kansas
(C&RES) Avenue) Taxes from 2011
thru 2013= $6,278.25 + $225.00
= $6,503.25
102644 / THAO00009 410
Cause Of Action 360
The West 7.5 feet of Lot 29
and all of Lot 30, in Block 4, in
GRAY AND WOODS CENTRAL
ADDITION, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 1259 Sandusky
Avenue) (I) Taxes from 2008 thru
2013= $5,266.47 + $225.00 =
$5,491.47
215015 / JOHN00076 30
Cause Of Action 361
Lot 5, OAKGROVE PARK
FOURTH ADDITION, a subdivision of land in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 5618 & 5622 Crest Drive)
(I) Taxes from 2011 thru 2013=
$7,894.24 + $225.00 = $8,119.24
194612 / DAVE00008 10
Cause Of Action 362
Lot 31, FREDERICK HEIGHTS,
a subdivision in Kansas City,
Wyandotte County, Kansas.
(Approx. Add. 3106 Georgia Avenue) (I) Taxes from 1997 thru
2013= $11,199.74 + $225.00 =
$11,424.74
921739 / BETT00024 10
Cause Of Action 363
The West 1/2 of the following
described tract: Beginning at a
point 709 feet South and 178 feet
West of the Northeast corner of the
Southwest 1/4 of the Northwest
1/4 of Section 11, Township 11,
Range 24, Kansas City, Wyandotte County, Kansas; thence
West 208.22 feet; thence South
104.60 feet; thence East 208.22
feet; thence North 104.60 feet to
the beginning, less that part taken
under Document No. 799706,
in Book 2398 at Page 433, filed
for record November 20, 1973.
(Approx. Add. 6123 Isabel Street)
(I) Taxes from 2010 thru 2013=
$4,497.04 + $225.00 = $4,722.04
043450 / MOPP00003 10
Cause Of Action 364
Lot 43, GRINTER HEIGHTS,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 7931 Dixie Court)
Page 24
THE WYANDOTTE ECHO
Thursday, Ferurary 12, 2015
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
(I) Taxes from 2011 thru 2013=
$6,388.13 + $225.00 = $6,613.13
904307 / MART00178 700
Cause Of Action 371
A tract of land in the Northwest
1/4 of Section 10, Township 11,
Range 25, in Wyandotte County,
Kansas, described as follows:
Commencing 199.5 feet South of
the Northwest corner of HURON
PLACE, in WYANDOTTE CITY, now
a part of Kansas City, Kansas, on
the East line of 7th Street; thence
East 75.17 feet to the West line
of Indian Cemetery; thence in a
Southwesterly direction along
the West line of 68.23 feet to the
North line of Armstrong Street,
extended; thence West 53 feet to
the East line of 7th Street; thence
North 64.5 feet to beginning, less
that part taken or used for road
purposes, And Except: A parcel
of land being a portion of HURON
PLACE in WYANDOTTE CITY, a
subdivision of land according to
the recorded plat thereof, located
in the Northwest 1/4 of Section 10,
Township 11 South, Range 25 East
of the Sixth principal meridian in
Kansas City, Wyandotte County,
Kansas and commonly known as
905 North 7th Street, being more
particularly described as follows:
Beginning at a point on the West
line of said HURON PLACE, said
point being 199.44 feet South 00°
01’ 10” West as measured along
said West line from the Northwest
corner of said HURON PLACE;
thence South 89° 44’ 44” East
74.33 feet to a point on the Westerly line of the Huron Cemetery;
thence South 18° 34’ 32” West
18.43 feet, along said Westerly
line; thence North 89° 44’ 44” West
68.46 feet to a point on the West
line of said HURON PLACE; thence
North 00° 01’ 10” East 17.50 feet
to the point of beginning of the
parcel herein described. (Approx.
Add. 901, 903 & 903 H North 7th
Trafficway) (C/I) Taxes from 2011
thru 2013= $9,093.70 + $225.00
= $9,318.70
from 2011 thru 2013= $3,990.52
+ $225.00 = $4,215.52
149308 / SOME00003 60
Cause Of Action 387
Lot 9, HOMESTEAD ADDITION,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2717 North 109th
Terrace) (I) Taxes from 2008 thru
2013= $11,645.57 + $225.00 =
$11,870.57
WESTHEIGHT MANOR NO. 5, an
addition in Kansas City, Wyandotte County, Kansas. (I) (Approx.
Add. 708 Washington Boulevard)
Taxes from 2010 thru 2013=
$3,985.25 + 225.00 = $4,210.25
THE DEPENDENCY OF
ASTARA WILLIAM LEE
ROLLINS
055539 / MEDI00066 10
Cause Of Action 365
Lot 63, RESURVEY OF WESTVALE, a subdivision of land in
Kansas City, Wyandotte County,
Kansas, according to the recorded
plat thereof, Also a part of Lot
43, RESURVEY OF WESTVALE,
a subdivision of land in Kansas
City, Wyandotte County, Kansas
described as follows: Beginning at
the Northwest corner of said Lot
43; thence Southwesterly along
the Westerly line of said Lot 43, a
distance of 14 feet; thence Easterly
to the Northeast corner of said Lot
43, thence Northwesterly along
the Northeasterly line of said Lot
43 to the point of beginning. (Approx. Add. 515 North Washington
Boulevard) (I) Taxes from 2011
thru 2013= $4,055.20 + $225.00
= $4,280.20
109713 / NEWD00002 10
Cause Of Action 366
All of the South 32.5 feet of
Lots 13, 14, 15, 16 and 17, Block
1, FOWLER PARK, an addition in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 2020
Springfield Boulevard) (V) Taxes
from 1989 thru 2013= $1,081.26
+ $225.00 = $1,306.26
189620 / SAND00057 110
Cause Of Action 367
Lots 1, 2, 3 and 4, Block 7,
SUNNYSIDE SUBDIVISION TO
SARATOGA PARK, an addition
in Bonner Springs, Wyandotte
County, Kansas. (Approx. Add.
305 North Park Street) (I) Taxes
from 2011 thru 2013= $7,102.61
+ $225.00 = $7,327.61
919501 / HERN00108 30
Cause Of Action 368
The West 1/2, of the Northeast 1/4, of the Northwest 1/4,
of the Southeast 1/4, of Section
23, Township 11, Range 24. Also
beginning at the Northeast corner of the Northwest 1/4 of the
Northwest 1/4 of the Southeast
1/4 of section 23, Township 11,
Range 24; thence South 667.2 feet;
thence West 265.8 feet; thence
North to the center of the James
O’Hara Road (or Swartz Road) a
distance of 343 feet, more or less
thence Northeasterly along the
center of said Road to the point
of beginning. (Approx. Add. 5821
Swartz Road) (AFI) Taxes from
2011 thru 2011= $5,372.03 +
$225.00 = $5,597.03
918654 / LIES00001 30
Cause Of Action 369
A tract of land in the Southwest
Quarter of Section 24, Township
11, Range 24, Wyandotte County,
Kansas being more particularly
described as follows: Beginning
at a point 338.08 feet North of the
Southwest corner of said Section
24, thence East parallel to the
South line of the Southwest Quarter of said Section 24. 260 feet,
thence South parallel to the West
line of the Southwest Quarter of
said Section 24, 96.08 feet, thence
West parallel to the South line of
the Southwest Quarter of said
Section 24, 260 feet to the West
line of Section 24, Township 11,
Range 24, thence North 96.08 feet
along the West line of said Section
24, to the point of beginning, less
that part taken or used for road
purposes. (Approx. Add. 1431
South 55th Street) (I) Taxes from
2011 thru 2013= $3,836.90 +
$225.00 = $4,061.90
149830 / TILL00005 30
Cause Of Action 370
All of the East 72 feet of the West
131.5 feet of Lot 20, HOMEWOOD,
an addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 2815 Woodend Avenue) (I)
Taxes from 2011 thru 2013=
$4,830.52 + $225.00 = $5,055.52
072602 / MART00178 80
Cause Of Action 372
Lots 4, 5, 6, 7 and 8, Block 110,
ARMOURDALE, an addition now
in and a part of Kansas City, Wyandotte County, Kansas. (Approx.
Add. 1147 Argentine Boulevard)
(C/I) Taxes from 2011 thru 2013=
$4,111.73 + $225.00 = $4,336.73
932118 / HALE00023 10
Cause Of Action 374
All that part of the Northeast
1/4 of Section 31, Township 10
South, Range 24 East, in Kansas
City, Wyandotte County, Kansas,
described as follows, Beginning
1155 feet South of the Northeast
corner of Section 31, Township 10,
Range 24; thence due West 230
feet; thence due South 165 feet;
thence due East 230 feet; thence
North 165 feet to point of beginning, except the East 30 feet taken
for street purposes. (Approx. Add.
2908 North 63rd Street) (I) Taxes
from 2011 thru 2013= $5,192.64
+ $225.00 = $5,417.64
223030 / ROGE00091 10
Cause Of Action 375
Lot 31, PARALLEL PLAZA ESTATES, a subdivision in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2009 North 57th
Terrace) (I) Taxes from 2011 thru
2013= $4,520.46 + $225.00 =
$4,745.46
014357 / COLE00020 10
Cause Of Action 376
Lot 45, HEATHER HEIGHTS, a
subdivision in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 6215 Isabel Street) (I) Taxes
from 2011 thru 2013= $5,433.54
+ $225.00 = $5,658.54
122922 / PRIE00023 10
Cause Of Action 377
Lot 42 and the East 1/2 of Lot
43, Block 2, MELLIER PLACE
ANNEX, A SUBDIVISION IN THE
City of Kansas City, Wyandotte
County, Kansas. (Approx. Add.
2002 Chester Avenue) (I) Taxes
043439 / COLL00028 10
Cause Of Action 378
The East 145 feet of the North
125 feet of Lot 26, GRINTER
HEIGHTS, an addition in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 1308 South 80th
Street) (I) Taxes from 2011 thru
2013= $3,324.39 + $225.00 =
$3,549.39
158144 / GATS00006 480
Cause Of Action 379
Lots 12, 13 and 14, Block 4,
CARPENTER PLACE, a subdivision in Kansas City, Wyandotte
County, Kansas. (Approx. Add.
1726 Stewart Avenue) (I) Taxes
from 2008 thru 2013= $3,288.69
+ $225.00 = $3,513.69
126832 / ELLI00053 10
Cause Of Action 380
Lot 10, Block 1, TRICKEY’S
ADDITION TO ROSEDALE, an
addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 1518 Southwest Boulevard)
(I) Taxes from 2010 thru 2013=
$1,917.34 + $225.00 = $2,142.34
Fed Lien $4,600.00
008507 / HATC00010 10
Cause Of Action 381
Lot 9, IDYLLRIDGE ADDITION,
an addition in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 7920 Sandusky Avenue)
(I) Taxes from 2011 thru 2012=
$2,752.24 + $225.00 = $2,977.24
009217 / GRAY00141 10
Cause Of Action 382
Lot 5, Block 21, HUNTER’S
GLEN NO. 2, a subdivision in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 841 North
84th Drive) (I) Taxes from 2011
thru 2013= $6,168.21 + $225.00
= $6,393.21
Fed Tax Lien $6,689.02
149307 / JENN00041 60
Cause Of Action 383
Lot 8, HOMESTEAD ADDITION,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2711 North 109th
Terrace) (I) Taxes from 2010 thru
2013= $5,568.09 + $225.00 =
$5,793.09
019326 / GROS00035 10
Cause Of Action 384
Lot 34, in BURKARD GARDENS, a subdivision of land in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 6721 Yecker Avenue) (I) Taxes from 2011
thru 2013= $6,621.97 + $225.00
= $6,846.97
927117 / MOOR00068 10
Cause Of Action 388
Beginning at a point 274 feet
West and 20 feet North of the intersection of the Wyandotte Delaware
Reserve Line with the South line of
Section 9, Township 11, Range 24,
thence North 235.5 feet, thence
East 32 feet, thence South 95 feet,
thence East 52 feet, thence South
140.5 feet, thence West 84 feet to
the point of beginning, less that
part used for roadway purposes, in
Kansas City, Wyandotte County,
Kansas. (Approx. Add. 7214 Riverview Avenue) (I) Taxes from 2011
thru 2013= $2,365.34 + $225.00
= $2,590.34
931220 / MILL00417 10
Cause Of Action 389
Beginning 466.54 feet East of
the Northwest corner of Section
32, Township 10, Range 24, thence
South 1,010 feet, thence East
86.21 feet, thence North 1,010
feet, thence East 86.21 feet to the
beginning, in Kansas City, Wyandotte County, Kansas. (Approx.
Add. 8211 Leavenworth Road)
(I) Taxes from 2009 thru 2013=
$2,753.21 + $225.00 = $2,978.21
928505 / IDAH00002 10
Cause Of Action 390
A tract of land in the Northeast
Quarter of Section 32, Township
10, Range 24 in Kansas City,
Wyandotte County. Kansas, described as follows: Beginning at
a point on the North line of said
Section 32, which is 712.5 feet
West of the Northeast corner of the
Northeast Quarter of said section
32. thence South to the North line
of Melody April Estates, thence
South 86° 25 minutes 54 seconds
West along the North line of Melody
April Estates to the Southeast
corner of a tract of land conveyed
to Dewey R. McAfee in Book 2676,
Page 386, thence North along the
East line of said tract of land to
a point on the North line of said
section 32, which is 922.0 feet
West of the Northeast corner of the
Northeast Quarter of said Section
32, thence East along said North
line 209.5 feet more or less, to
the point of beginning, less that
part taken or (Approx. Add. 7609
Leavenworth Road) (C/I) Taxes
from 2011 thru 2013= $13,761.57
+ $225.00 = $13,986.57
050944 / WASH00114 10
Cause Of Action 385
The East 78.4 feet of the following legal description; Beginning at
a point 363 feet East and 470 feet
North of the Southwest corner of
the Northwest 1/4 of Section 33,
township 10 South of Range 24,
East Wyandotte County, Kansas,
thence 463.4 feet, thence North
289 feet, thence West 463.4 feet,
thence South 289 feet to place
of beginning. The above land
includes a 20 foot road on the
North, aid a 20-foot road as the
West. (Approx. Add. 7343 Yecker
Avenue) (I) Taxes from 2010 thru
2013= $9,324.96 + $225.00 =
$9,549.96
052245 / SOTO00006 30
Cause Of Action 391
Lot 45, OWEN VIEW ESTATES,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 1312 South 50th
Drive) (I) Taxes from 2011 thru
2013= $2,285.71 + $225.00 =
$2,510.71
166137 / RODR00062 10
Cause Of Action 386
The North 12.5 feet of Lot 41,
all of Lots 42, 43, 44 and the
south 6.25 feet of Lot 45, Block 9,
ARGENTINE HEIGHTS, an addition now in and a part of Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 1821 Woodland
Boulevard) (I) Taxes from 2011
thru 2013= $2,288.35 + $225.00
= $2,513.35
%%% 129535 / BIVE00001 10
Cause Of Action 393
Lot 33, ROSEWOOD, and the
East 25 feet, of Lot 7, ROSE’S
ADDITION TO BRYN MANOR, a
subdivision in the City of Kansas
City, Wyandotte County, Kansas.
(I) (Approx. Add. 2538 Roe Lane)
Taxes from 2011 thru 2013=
$5,017.39 + 225.00 = $5,242.39
128210 / SOTO00006 10
Cause Of Action 392
Lot 4, Block 4, FRANKLIN
HEIGHTS, a subdivision in the
city of Kansas City, Wyandotte
County, (Approx. Add. 1714 South
Valley Street) (I) Taxes from 2011
thru 2012= $1,155.39 + $225.00
= $1,380.39
195101 / GOFF00013 10
Cause Of Action 394
Lot 2, RESURVEY OF LOTS
3 TO 8 INCLUSIVE, BLOCK 12,
152226 / CHAV00019 10
Cause Of Action 395
Lots 20, 21 and 22, Block 28,
MULVANE’S ADDITION TO ARGENTINE, now in and a part of
Kansas City, Wyandotte County,
Kansas. (I) (Approx. Add. 1438,
1440 & 1442 South 27th Street)
Taxes from 2011 thru 2013=
$6,285.82 + 225.00 = $6,510.82
106500 / ANDE00022 10
Cause Of Action 396
Beginning at the Southwest corner of Lot 7, South 37.5 feet, East
288.7 feet, North 37.5 feet, west
288.7 Feet, CARLSON SUBDIVISION, in Kansas City, Wyandotte
County, Kansas (V) (Approx. Add.
2947 North 12th Street) Taxes
from 1982 thru 2013= $9,194.93
+ 225.00 = $9,419.93
926117 / SCHM00083 30
Cause Of Action 397
Beginning at a point 388.6 feet
South of the Northeast corner
of the Northwest Quarter of the
Northwest Quarter of Section
34, Township 11 Range 24 East
in Wyandotte County, Kansas;
said point being on the East line
of said Northwest Quarter of
the Northwest Quarter; thence
North 86° West to the center line
of Woodend Drive; thence Southeasterly along said center line to
a point 588.6 feet South of the
North line of Said Northwest 1/4
of Northwest 1/4; thence East
to a point on the said East line
of said Northwest Quarter of the
Northwest Quarter; thence North
200 feet along said East line to
the point of beginning, except
that part thereof taken or used for
road purposes. (I) (Approx. Add.
2449 South 69th Street) Taxes
from 2011 thru 2013= $7,335.66
+ 225.00 = $7,560.66
036103 / RALP00004 10
Cause Of Action 398
Lot 4, MIROS HIGHLANDS,
a subdivision of land in Kansas
City, Wyandotte County, Kansas.
(Approx. Add. 2123 & 2125 North
56th Terrace) (I) Taxes from 2011
thru 2013= $4,795.16 + 225.00 =
$5,020.16
236200 / RALP00004 110
Cause Of Action 399
Lot 17, Block 5, DEERFIELD
VILLAGE, a subdivision in Bonner Springs, Wyandotte County,
Kansas. (Approx. Add. 824 South
Elk Lane) (I) Taxes from 2011
thru 2013= $5,553.39 + 225.00
= $5,778.39
961410 / ACKE00003 110
Cause Of Action 400
The East 1/4 of the Southwest
1/4 of the Southeast 1/4 of Section 31, Township 11, Range 23,
in Bonner Springs, Wyandotte
County, Kansas, except any part
thereof in road (Approx. Add.
13612 Stillwell Road) (C&RES)
Taxes from 2011 thru 2013=
$17,668.61 + 225.00 = $17,893.6
THE UNIFIED GOVERNMENT
OF WYANDOTTE
COUNTY/KANSAS CITY,
KANSAS
BY: Colin S Welsh # 20938
Assistant Counsel
Unified Government Wyandotte County/
Kansas City, Kansas
701 N. 7th Street, Room 961
Kansas City, Kansas 66101
Ph. 913-573-2817
Fax 913-573-8180
(First published 2-12-15)
3t-The Wyandotte Echo-226-15
IN THE SUPERIOR COURT OF
THE STATE OF WASHINGTON
IN AND FOR
THE COUNTY OF KING,
JUVENILE DEPARTMENT
IN RE THE DEPENDENCY OF:
ASTARA WILLIAM LEE ROLLINS
DOB: 09/24/13
NO: 14-7-02675-5 KNT
NOTICE OF HEARING
TO: Jalissa Anna Louise Rollins, Mother; Jacob Creason a/k/a
Jake Creason, Alleged Father;
Unknown Father and/or anyone
claiming parental/paternal rights
or interest in the child and to All
Whom It May Concern:
On December 12, 2014 , a
petition for Termination was
filed in the above entitled Court,
pursuant to RCW 13.34.080 and/
or RCW 26.33.310 regarding the
above named child.
[FOR FUR THER INFORMATION, CALL 206-720-3293, 8:00
a.m. - 4:30 p.m.]
Said Petition will be heard on
March 5, 2015, at 8:15 a.m., at
King County Superior Court, Juvenile Department, 401 4th Ave
North, Kent, WA 98032, before a
judge of the above entitled court,
at which time you are directed to
appear and answer the said petition or the petition will be granted
and action will be taken by the
court such as shall appear to be
for the welfare of the said child.
Dated January 23, 2015.
BARBARA MINER
KING COUNTY
SUPERIOR COURT CLERK
BY: AMD, Deputy Clerk
(First published 1-29-15)
3t-The Wyandotte Echo-212-15
TOASTED? Get help before
you’re completely burnt-out. Call
the completely confidential and
anonymous Kansas Lawyers
Assistance Program (KALAP) –
(888) 342-9080, (24 hours/7 days)
IN THE MATTER OF THE
WYMORE ESTATE
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
PROBATE DEPARTMENT
IN THE MATTER OF: VAN F.
WYMORE, deceased
Case No. 15P11
NOTICE OF HEARING
The State of Kansas to All persons concerned:
You are hereby notified that a
petition has been filed on January
16th, 2015, in this court by Robert
Lee Wymore, as natural born son
and only living heir at law of Van
F. Wymore, deceased, praying for
the determination of descent of the
following described real estate in
Wyandotte County, Kansas, to wit:
Parcel 028541 – 5021 Harmony
Drive – Lot, 1, block 5, in Highland
Crest, a subdivision of land in
Kansas City, Wyandotte County,
Kansas.
And all other property in Kansas, real and personal, or interests
therein, owned by the decedent
at the time of his death, you are
hereby required to file your written
defenses to such petition on or
before the13th day of February
2015 at 9:30 am of said day, in
said court, in the city of Kansas
City, Kansas at which time and
place said cause will be heard.
Should you fail therein, judgment
and decree will be entered in due
course on such petition.
Martinez Law Office, P.A.
Tony Martinez
750 Ann Avenue
Suite 103
Kansas City, Kansas 66101
913-649-7201
Attorney for Petitioner
(First published 1-22-15)
3t-The Wyandotte Echo-2-5-15
Thursday, February 12, 2015
THE WYANDOTTE ECHO
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
PAR DEVLOPMENT, LLC
V. PARKER
AND ITS INTERNAL REVENUE
SERVICE, and KANSAS DEPARTMENT OF REVENUE,
and the unknown heirs, executors, administrators, devisees,
trustees, creditors, and assigns of
any deceased defendants; the unknown spouses of any defendants;
the unknown officers, successors,
trustees, creditors, and assigns of
any defendants which are existing,
dissolved, or dormant corporations; the unknown executors, administrators, devisees, trustees,
creditors, successors, and assigns
of any defendants who are or were
partners or in partnership; the unknown guardians, conservators,
and trustees of any defendants
who are minors or are under any
legal disability; and the unknown
heirs, executors, administrators,
devisees, trustees, creditors, and
assigns of any person alleged to
be deceased,
DEFENDANTS.
PUBLIC NOTICE OF SALE
Under and by virtue of an Order of Sale issued by the Clerk of
the District Court of Wyandotte
County, Kansas, in the above
action, wherein the parties above
named were, respectively, plaintiff
and defendants, to me the undersigned Sheriff of Wyandotte
County, Kansas, I will offer for
sale at public auction and sell
to the highest bidder for cash
in hand, at the front door of the
Courthouse in the City of Kansas
City, Wyandotte County, State of
Kansas, on the 3rd day of March,
2015, at 10:00 o’clock A.M., of
said day, the following described
real estate situated in Wyandotte
County, State of Kansas, to-wit:
Lot 27, MELROSE GARDENS,
PHASE 4, a subdivision in Kansas
City, Wyandotte County, Kansas,
Commonly known as 4817
Chester Avenue, Kansas City,
KS 66106;
to satisfy the judgment in the
above entitled case, said sale to
be made without appraisement,
subject to a period of redemption
of 120 days for the United States of
America and its Internal Revenue
Service; and further subject to the
approval of the Court.
This is an attempt to collect a
debt and any information obtained
will be used for that purpose.
Don Ash
Sheriff of Wyandotte County,
Kansas
John L. Peterson, P.A. – KS
#08587
Attorney for Plaintiff
748 Ann Ave
Kansas City, KS 66101
913-371-1930, ext. 118
Fax 913-371-0147
(First published 2-5-15)
3t-The Wyandotte Echo-219-15
and you are hereby required to
plead to the Petition no more then
forty-five (45) days after the first
date of publication of this Notice
of Suit upon Attorney, Jessica A.
Gregory, at 3111 Strong Avenue,
Kansas City, Kansas 66106. If you
fail to plead, judgment and decree
will be entered in due course upon
the Petition.
Jessica A. Gregory #24111
Attorney for Petitioner
3111 Strong Avenue
Kansas City, KS 66106
(913) 432-4484
(First published 2-12-15)
3t-The Wyandotte Echo-226-15
IN THE MATTER OF THE
BENSON ESTATE
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
CIVIL COURT DEPARTMENT
PAR DEVLOPMENT, LLC
Plaintiff,
Vs.
Case No. 15CV0096
Court No. 7
Pursuant to K.S.A. Chapter
60
Title to Real Estate Involved
DENNIS PARKER, and the
Unknown heirs, executors,
administrators, devisees, trustees,
and assigns of any deceased
defendants; the unknown officers,
successors, trustees, creditors,
and assigns of any defendants
which are existing, dissolved,
or dormant corporations;
the unknown executors,
administrators, devisees,
trustees, creditors, successors,
and assigns of any defendants
who are or were partners or
in partnership; the unknown
guardians, conservators, and
trustees of any defendants who
are minors or are under any
legal disability; and the unknown
heirs, executors, administrators,
devisees, trustees, creditors, and
assigns of any person alleged to
be deceased,
Defendants,
NOTICE OF SUIT
The State of Kansas to the
above named defendants, and all
other persons who are or may be
concerned:
You are hereby notified that a
petition has been filed in the District
Court of Wyandotte County,
Kansas by Par Development
LLC, a Kansas Limited Liability
Corporation, praying for an order
quieting the title to the following
real estate, legally described as
follows:
All of Lot 29, Block 1, Marie
Place, a subdivision in Kansas
City, Wyandotte County, Kansas.
Parcel number 115323, and
commonly known as 1344
Quindaro Blvd.
The petition further seeks an
order holding the Plaintiff to be
the owner of fee simple title to
the above described real estate,
free of all right, title, and interest
of the above named defendants,
and all other persons who are
or may be concerned, and that
they and each of them be forever
barred and foreclosed of and from
all right, title, interest, lien, estate,
or equity of redemption in or to
the above described real estate,
or any part thereof.
You are required to plead to
said petition on or before 23rd
day of February, 2015, in said
court, at Kansas City, Wyandotte
County, Kansas. Should you fail
therein, judgment and decree will
be entered in due course upon
said petition.
PAR Development, LLC
Law Office of Thomas W. Stibal
Thomas W. Stibal # 10381
509 Armstrong,
Kansas City, Kansas 66101
(913) 449-2189 FAX (913)
281-1320
[email protected]
Attorney for Plaintiff
(First published 2-12-15)
3t-The Wyandotte Echo-226-15
INDUSTRIAL STATE
BANK V. WYRICK
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
CIVIL DEPARTMENT
INDUSTRIAL STATE BANK,
PLAINTIFF,
vs.
Case No. 14CV486
Pursuant to KSA-60
Division 7
RAYMOND L. WYRICK, JR.
and BARBARA WYRICK, husband
and wife,
UNITED STATES OF AMERICA
IN THE MATTER OF
THE GARCIA/ORTEGA
MARRIAGE
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
CIVIL DIVISION
IN THE MATTER OF THE
MARRIAGE OF:
MARIA CECILIA GARCIA
Petitioner,
Case No. 15DM000220
and
MAURO ORTEGA and JAIME
ARROYO
Respondents.
Pursuant to K.S.A. Chapter
60
Case No. Division
NOTICE OF SUIT
THE STATE OF KANSAS TO ALL
PERSONS CONCERNED:
You are hereby notified that a
Petition for Divorce has been filed
in the District Court of Wyandotte
County, Kansas, 710 N. 7th Street,
Kansas City, Wyandotte County,
Kansas by Petitioner, Maria Cecilia
Garcia, requesting a divorce from
Respondent, Mauro Ortega, and
division of property and debt,
NOTICE
PUBLICATION OF
INTENT TO FILE AN
APPLICATION FOR
PERMISSION TO VOTE
AND ISSUE SCHOOL
BONDS IN EXCESS
OF THE DISTRICT’S
GENERAL BOND DEBT
LIMITATION
To the Electors of Unified
School District No. 203, Wyandotte County, Kansas (Piper):
You are hereby notified that
the Board of Education (the
“Board”), of Unified School
District No. 203, Wyandotte
County, Kansas (Piper) (the
“District”), will make and file
its application with the State
Board of Education, Topeka,
Kansas, together with proof
of publication of this Notice,
for permission to vote general
obligation bonds (the “Bonds”)
in excess of the District’s general bond debt limitation for
the purpose of providing funds
to construct, equip, furnish,
repair, remodel and make
additions to buildings used
for school district purposes,
including but not limited to
constructing, equipping and
furnishing a new high school,
and all other necessary improvements related thereto in
the District, and. to pay related
fees and expenses (the “Project”). The costs of the Project
will be payable from proceeds
of the Bonds in an amount not
to exceed $67,500,000.
The application will be filed
pursuant to a resolution adopted by the Board on February
9, 2015, under the authority
of K.S.A. 75-2315 et seq., as
amended.
Dated: February 9,2015.
BOARD OF EDUCATION
UNIFIED SCHOOL DISTRICT NO. 203
W YA N D O T T E C O U N T Y,
KANSAS (PIPER)
By /s/ Tom Beebe, President
(Seal)
/s/ Clerk
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
A THIRD OF LIFE IS SPENT
AT WORK. Are your rewards
meeting your needs? If
you are considering a job
or career change, we can
help. Call the completely
confidential and anonymous
Kansas Lawyers Assistance
Program (KALAP) – (888)
342-9080, (24 hours/7 days)
KCKCC Board
of Trustees Meeting
Tuesday, February 17, 2015
8:00 A.M.
Upper Level Jewell
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
In the Matter of the Estate of
Robert Henry Benson, Deceased
(Petition Pursuant to K.S.A.
Chapter 59)
No. 15P33
NOTICE OF HEARING
THE STATE OF KANSAS TO ALL
PERSONS CONCERNED:
You are hereby notified that on
February 3, 2015, a petition has
been filed for a refusal of letters in
this Court by Destinee Benson the
granddaughter and sole beneficiary
regarding all personal property
owned by Robert Henry Benson was
filed in this Court by Destiny Benson
sole beneficiary of Robert Henry
Benson, praying for refusal of letter.
You are required to file your
written defenses thereto on or before
March 9, 2015, at 9:15 o’clock a m.,
of said day, in this court, in the city of
Kansas City, in Wyandotte County,
Kansas at which time and place the
cause will be heard. Should you fail,
Judgment and decree will be entered
in due course upon the petition.
Philip R. Sedgwick, 11153
623 Tauromee
Kansas City, KS 66101
(913) 371-1981
ATTORNEY FOR PETITIONER
(First published 2-12-15)
3t-The Wyandotte Echo-226-15
ARE YOU HAVING
DIFFICULTY with
your relationships?
Is it affecting your
practice?
For
infor mation about
Codependency
groups for lawyers
call the completely
confidential and
anonymous Kansas
Lawyers Assistance
Program (KALAP) –
(888) 342-9080, (24
hours/7 days)
LIFE IS TOUGH AND
SO IS THE PRACTICE
OF LAW. Need
some stress relief?
Call the completely
confidential and
anonymous Kansas
Lawyers Assistance
Program (KALAP) –
(888) 342-9080, (24
hours/7 days)
TOASTED?
Get
help before you’re
completely burnt-out.
Call the completely
confidential and
anonymous Kansas
Lawyers Assistance
Program (KALAP) –
(888) 342-9080, (24
hours/7 days)
GET OFF THE
MERRY-GO-ROUND
OF
CHEMICAL
DEPENDENCY! Help
is available; you don’t
have to do it alone.
Call the completely
confidential and
anonymous Kansas
Lawyers Assistance
Program (KALAP) –
(888) 342-9080, (24
hours/7 days)
Page 25
LEGAL NOTICE
IN THE MATTER OF THE
HARRIS ESTATE
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
PROBATE DEPARTMENT
In the Matter of the Estate of
VESTER LAVERN HARRIS a/k/a
VESTER HARRIS, Deceased
Case No. 15P19
Petition Pursuant to Chapter
59
NOTICE OF HEARING
THE STATE OF KANSAS TO ALL
PERSONS CONCERNED:
You are hereby notified that
a petition has been filed in this
court by Chester L. Harris, son
and heir of VESTER LAVERN
HARRIS a/k/a VESTER HARRIS,
Deceased, praying for the determination of descent of the following
described real property:
An interest in the following described real estate located at 6918
Berry Road, Kansas, Wyandotte
County, Kansas, to-wit:
The West 198 feet of the East
396 feet of the North one-half (1/2)
of the Southwest one-fourth (1/4)
of the Southwest one-fourth (1/4)
of Section 27, Township11, Range
24, in Wyandotte County, Kansas,
and all other property, real and
personal, or interests therein,
owned by the decedent at the time
of death; and you are hereby required to file your written defenses
thereto on or before the 23rd
day of February, 2015, at 9:00
o’clock a.m. of said day, in said
court, in the City of Kansas City,
in Wyandotte County, Kansas, at
which time and place said cause
will be heard.
Should you fail therein, judgment and decree will be entered
in due course upon said petition.
CHESTER L. HARRIS
Petitioner
WILLIAM F. DUNN – S. Ct. 9522
WILKES & DUNN
831 Armstrong
Kansas City, KS
(913) 299-0229
Attorney for Petitioner
(First published 1-29-15)
3t-The Wyandotte Echo-212-15
IN THE MATTER OF THE
CRUM ESTATE
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
IN THE MATTER OF THE
ESTATE OF RYAN S. CRUM,
Deceased
Case No. 14PR132
NOTICE OF HEARING
THE STATE OF KANSAS TO ALL
PERSONS CONCERNED:
You are notified a Petition has
been filed in this Court by duly
appointed, qualified and acting
Administratrix of the Estate of
Ryan S. Crum, requesting that
Petitioner’s acts be approved; account be settled and allowed; the
heirs be determined; the Estate be
assigned to the persons entitled to
it pursuant to the laws of intestate
succession; fees and expenses be
allowed; costs to be determined
and ordered paid; the Administration of the Estate be closed;
the Administratrix be discharged
and Petitioner be released from
further liability.
You are required to file your
written defenses to the Petition
on or before February 17, 2015,
at 9:00 o’clock a.m. in the District
Court, Wyandotte County, Kansas, at which time and place the
cause will be heard. Should you fail
to file your written defenses, judgment and decree will be entered
in due course upon the Petition.
RENEE A REBERRY,
PETITIONER
STANLEY R. McAFEE #11024
1300 North 78th Street, Ste G-01
Kansas City, Kansas 66112
913-334-4800
Fax: 913-334-5587
ATTORNEY FOR PETITIONER
(First published 1-29-15)
3t-The Wyandotte Echo-212-15
LEGAL NOTICE
SUN COMMUNITIES
FUNDING LIMTED PARTNERSHIP, A MICHIGAN LP
V. CURTIS
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
CIVIL COURT DEPARTMENT
SUN COMMUNITIES FUNDING LIMTED PARTNERSHIP, A
MICHIGAN LP,
PLAINTIFF,
CASE NO. 14LM5520
vs.
DIVISION 13
CHAPTER 61
JOHN E. CURTIS, JR. LISA
CURTIS, AND THE UNKNOWN
HEIRS, EXECUTORS, ADMINISTRATORS, DEVISEES, TRUSTEES , CREDITORS, SUCCESSORS, AND ASSIGNS OF SUCH
OF THE DEFENDANTS AS MAY
BE DECEASED: THE UNKNOWN
SPOUSES OF THE NDANTS;
THE UNKNOWN EXECUTORS,
ADMINISTRATORS, TRUSTEES,
CREDITORS, SUCCESSORS
AND ASSIGNS OF SUCH DEFENDANTS AS ARE OR WERE
PARTNERS OR IN PARTNERSHIP
AND THE UNKNOWN GUARDIANS AND TRUSTEES OF SUCH
OF THE DEFENDANTS AS ARE
MINORS OR IN THE MILITARY
SERVICE OR IN ANY WAY UNDER
LEGAL DISABILITY AND ALL
OTHER PERSONS CLAIMING ANY
RIGHT TITLE, ESTATE, LIEN, OR
INTEREST IN THE PROPERTY
DESCRIBED IN THE PETITION
ADVERSE TO PLAINTIFF’S INTEREST THERETO,
DEFENDANTS.
NOTICE OF SHERIFF’S SALE
TO DEFENDANTS JOHN E.
CURTIS, JR., LISA CURTIS AND
ALL OTHER PERSONS WHO ARE
OR MAY BE CONCERNED:
Notice is hereby given that
by virtue of a Journal Entry of
Foreclosure and for Sale issued
by the Judge of the District Court
of Wyandotte County, directed to
the Sheriff of Wyandotte County,
Kansas, I will offer for sale and sell
at public auction on the 20th day
of February , 2015 at 10:00 o’clock
A.M. at 225 Blake, Homesite N-10,
Edwardsville, Kansas 66113, the
following property:
1988 CHIE 16 X 76 Mobile
Home, Vin No. 88A16542
to the highest bidder for cash
in hand, to satisfy the lien for
nonpayment of rent, the costs,
and the indebtedness in the entitled matter.
Notice is also given to Defendant
and any other secured party that
prior to disposition of collateral
the defendants and any other
secured parties may redeem the
collateral by tendering fulfillment
of all obligations secured by the
collateral as well as the expenses
reasonably incurred in holding
and preparing the collateral for
disposition, and arranging for the
sale, and to the extent not prohibited by law, reasonable attorney’s
fees and legal expenses.
DON ASH
SHERIFF OF WYANDOTTE
COUNTY, KS
EVANS & MULLINIX, P. A.
JO ANN BUTAUD, KS #10818
[email protected]
7225 Renner Road, Suite 200
Shawnee, KS 66217
(913) 962-8700;
(913) 962-8702 fax
ATTORNEY FOR PLAINTIFF
(First published 1-29-15)
3t-The Wyandotte Echo-212-15
TOASTED? Get help before
you’re completely burnt-out.
Call the completely confidential and anonymous Kansas
Lawyers Assistance Program
(KALAP) – (888) 342-9080,
(24 hours/7 days)
Page 26
THE WYANDOTTE ECHO
LEGAL NOTICE
LEGAL NOTICE
ORDINANCE NO. O-11-15
AN ORDINANCE levying and imposing taxes upon and for the
privilege of engaging in the business or providing digital outdoor
advertising services in Kansas City, Kansas; amending Chapter
34 Taxation, Section 34-77 of the 2008 Code of Ordinances and
Resolutions of the Unified Government of Wyandotte County/
Kansas City, Kansas.
BE IT ORDAINED BY THE UNIFIED GOVERNMENT COMMISSION OF WYANDOTTE/COUNTY/KANSAS CITY, KANSAS:
Section 1. That Chapter 34, Taxation, Article III, Occupation
Tax, Section 34-77 of the 2008 Code of Ordinances and Resolutions of the Unified Government of Wyandotte County/Kansas
City, Kansas, is hereby amended to read as follows:
Enumerated occupations:
(a) All persons engaged in the following businesses shall pay
the occupation tax set out below for the respective businesses, if
no other period is specified, the tax stated in the annual amount.
NAICS
Code
Section 2. This ordinance shall be published once each week
for two (2) consecutive weeks in the Wyandotte Echo.
Section 3. This ordinance shall take effect January 1,2015,
but not less than sixty-one (61) days after the final publication,
unless a sufficient petition for referendum is filed and a referendum held on the ordinance as provided by K.S.A. 12-137 and
12- 138, in which case the ordinance shall become effective of
approved by a majority of the electors voting thereon.
PASSED BY THE COMMISSION OF THE UNIFIED GOVERNMENT OF WYANDOTTE COUNTY/KANSAS CITY, KANSAS, NOT
LESS THAN TWO-THIRDS (2/3) OF THE MEMBERS-ELECT
VOTING IN FAVOR THEREOF.
THIS 5TH DAY OF FEBRUARY, 2015.
Mark Holland,
Mayor/CEO
Attest:
Unified Government Clerk
Approved as to form:
Patrick Waters Legal Department
(First published 2-12-15)
2t-The Wyandotte Echo-2-19-15
ORDINANCE
NO. O-12-15
OF
THE UNIFIED GOVERNMENT OF WYANDOTTE
COUNTY/KANSAS
CITY, KANSAS
PASSED FEBRUARY
5,2015
GENERAL OBLIGATION IMPROVEMENT
BONDS
SERIES 2015-A
ORDINANCE
NO. O-12-15
AN ORDINANCE AUTHORIZING AND PROVIDING FOR
THE ISSUANCE OF GENERAL
OBLIGATION IMPROVEMENT
BONDS, SERIES 2015-A, OF
THE UNIFIED GOVERNMENT
OF WYANDOTTE COUNTY/
KANSAS CITY, KANSAS; PROVIDING FOR THE LEVY AND
COLLECTION OF AN ANNUAL TAX FOR THE PURPOSE
OF PAYING THE PRINCIPAL
OF AND INTEREST ON SAD)
BONDS AS THEY BECOME
DUE; AUTHORIZING CERTAIN
OTHER DOCUMENTS AND
ACTIONS IN CONNECTION
THEREWITH; AND MAKING
CERTAIN COVENANTS WITH
RESPECT THERETO.
WHEREAS, the Unified
Government of Wyandotte
County/Kansas City, Kansas
(the “Unified Government”) is
a municipal corporation, duly
created, organized and existing
under the Constitution and
laws of the State as a consolidated city-county having all the
powers, functions and duties of
a county and a city of the first
class; and
WHEREAS, pursuant to
K.S.A. 12-63lr and s, K.S.A.
12-685 et seq., K.S.A. 12-1770
et seq., and Charter Ordinance
No. CO-03-09 of the Issuer,
as amended, and other provisions of the laws of the State
of Kansas applicable thereto,
by proceedings duly had, the
governing body of the Unified
Government has authorized
certain improvements to be
made in the Unified Government (such improvements
and any Substitute Improvements are further described
in a resolution adopted by the
governing body of the Unified
Government on this date, and
are hereinafter referred to as
the “Improvements”); and
WHEREAS, the governing
body of the Unified Government is authorized by law to
issue general obligation bonds
of the Unified Government to
pay a portion of the costs of the
Improvements; and
WHEREAS, the governing
body of the Unified Government
has advertised the sale of the
Bonds in accordance with the
law and at a meeting held in
the Unified Government on
this date awarded the sale of
such Bonds to the best bidder.
NOW, THEREFORE, BE IT
ORDAINED BY THE GOVERNING BODY OF THE UNIFIED
GOVERNMENT OF WYANDOTTE COUNTY/KANSAS
Thursday, Ferurary 12, 2015
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
CITY, KANSAS, AS FOLLOWS:
Section 1. Definitions of
Words and Terms. In addition
to words and terms defined
elsewhere herein, the following
words and terms in this Ordinance shall have the meanings
hereinafter set forth. Unless
the context shall otherwise
indicate, words importing the
singular number shall include
the plural and vice versa, and
words importing persons shall
include firms, associations and
corporations, including public bodies, as well as natural
persons.
“Act” means the Constitution and statutes of the State
including K.S.A. 10-101 to 10125, inclusive, K.S.A. 10-620
et seq., 12-631r and s, K.S.A.
12-685 et seq., K.S.A. 12-1770
et seq., and Charter Ordinance
No. CO-03-09 of the Issuer, all
as amended and supplemented
from time to time.
“Bond and Interest Fund”
means the Bond and Interest
Fund of the Unified Government for its general obligation
bonds.
“Bond Resolution” means
the resolution to be adopted
by the governing body of the
Unified Government prescribing the terms and details of the
Bonds and making covenants
with respect thereto.
“Bonds” means the Unified
Government’s General Obligation Improvement Bonds,
Series 2015- A, dated February
26,2015, authorized by this
Ordinance.
“Clerk” means the duly
appointed and acting Clerk of
the Unified Government or, in
the Clerk’s absence, the duly
appointed Deputy Clerk or
Acting Clerk.
“Improvements” means the
improvements referred to in the
preamble to this Ordinance and
any Substitute Improvements.
“Mayor/CEO” means the
duly elected and acting Mayor/
CEO of the Unified Government or, in the Mayor/CEO’s
absence, the duly appointed
and/or elected Vice Mayor/
CEO or Acting Mayor/CEO of
the Unified Government.
“Ordinance” means this
Ordinance authorizing the
issuance of the Bonds.
“Refunded Notes” means a
portion of the Series 2014-1
Notes maturing on March 1,
2015 in the aggregate principal
amount of $62,740,000.
“Series 2014-1 Notes” means
the Unified Gover nment’s
Municipal Temporary Notes,
Series 2014-1, dated February
27,2014.
“State” means the State of
Kansas.
“Substitute Improvements”
means the substitute of additional improvements of the
Unified Government authorized in the manner set forth
in the Bond Resolution.
“Unified Government”
means the Unified Government
of Wyandotte County/Kansas
City, Kansas.
Section 2. Authorization of
the Bonds. There shall be issued and hereby are authorized
and directed to be issued the
General Obligation Improvement Bonds, Series 2015-A,
of the Unified Government
in the principal amount of
$2,615,000 for the purpose
of providing funds to: (a) pay
a portion of the costs of the
Improvements; (b) pay costs
of issuance of the Bonds; and
(c) retire the Refunded Notes.
Section 3. Security for the
Bonds. The Bonds shall be general obligations of the Unified
Government payable as to both
principal and interest from
ad valorem taxes which may
be levied without limitation
as to rate or amount upon all
the taxable tangible property,
real and personal, within the
territorial limits of the Unified
Government, excluding the
incorporated areas of Bonner
Springs, Edwardsville and
Lake Quivira, and excluding
the unincorporated area of the
Issuer. The full faith, credit
and resources of the Unified
Government are hereby irrevocably pledged for the prompt
payment of the principal of and
interest on the Bonds as the
same become due.
Section 4. Terms, Details
and Conditions of the Bonds.
The Bonds shall be dated and
bear interest, shall mature
and be payable at such times,
shall be in such forms, shall
be subject to redemption and
payment prior to the maturity
thereof, and shall be issued
and delivered in the manner
prescribed and subject to the
provisions, covenants and
agreements set forth in the
Bond Resolution hereafter adopted by the governing body of
the Unified Government.
Section 5. Levy and Collection of Annual Tax, The
governing body of the Unified
Government shall annually
make provision for the payment
of principal of, premium, if any,
and interest on the Bonds as
the same become due by levying
and collecting the necessary
taxes upon all of the taxable
tangible property within the
Unified Government, excluding the incorporated areas of
Bonner Springs, Edwardsville
and Lake Quivira and excluding the unincorporated area of
the Unified Government, in the
manner provided by law.
The taxes above referred to
shall be extended upon the
tax rolls in each of the several
years, respectively, and shall be
levied and collected at the same
time and in the same manner
as the general ad valorem taxes
of the Unified Government are
levied and collected, shall be
used solely for the payment of
the principal of and interest
on the Bonds as and when
the same become due and
the fees and expenses of the
Paying Agent. The proceeds
derived from said taxes shall
be deposited in the Bond and
Interest Fund.
If at any time said taxes are
not collected in time to pay the
principal of or interest on the
Bonds when due, the Treasurer
is hereby authorized and directed to pay said principal or
interest out of the general funds
of the Unified Government and
to reimburse said general funds
for money so expended when
said taxes are collected.
Section 6. Further Authority.
The Mayor/CEO, Clerk and
other Unified Government
officials are hereby further
authorized and directed to execute any and all documents and
take such actions as they may
deem necessary or advisable in
order to carry out and perform
the purposes of the Ordinance,
and to make alterations,
changes or additions in the
foregoing agreements, statements, instruments and other
documents herein approved,
authorized and confirmed
which they may approve, and
the execution or taking of such
action shall be conclusive
evidence of such necessity or
advisability.
Section 7, Governing Law.
This Ordinance and the Bonds
shall be governed exclusively by
and construed in accordance
with the applicable laws of
the State,
Section 8. Effective Date.
This Ordinance shall take
effect and be in full force from
and after its passage by the
governing body of the Unified
Government, approval by the
Mayor/CEO and publication in
the official Unified Government
newspaper.
[BALANCE OF THIS PAGE
INTENTIONALLY LEFT BLANK]
PASSED by the governing
body of the Unified Government
on February 5, 2015 and APPROVED AND SIGNED by the
Mayor/CEO.
(SEAL)
best interest of the City and
its inhabitants to refund the
Refunded Bonds; and
WHEREAS, the governing
body of the Unified Government
has advertised the sale of the
Bonds in accordance with the
law and at a meeting held in
the Unified Government on
this date awarded the sale of
such Bonds to the best bidder.
NOW, THEREFORE, BE IT
ORDAINED BY THE GOVERNING BODY OF THE UNIFIED
GOVERNMENT OF WYANDOTTE COUNTY/KANSAS
CITY, KANSAS, AS FOLLOWS:
Section 1. Definitions of
Words and Terms. In addition
to words and terms defined
elsewhere herein, the following
words and terms in this Ordinance shall have the meanings
hereinafter set forth. Unless
the context shall otherwise
indicate, words importing the
singular number shall include
the plural and vice versa, and
words importing persons shall
include firms, associations and
corporations, including public bodies, as well as natural
persons.
“Act” means the Constitution, including Article 12,
Section 5 thereof, and statutes
of the State including K.S.A.
10-101 to 10-125, inclusive,
K.S.A. 10-427 et seq., K.S.A.
10-620 et seq. and K.S.A. 756113 et seq., all as amended
and supplemented from time
to time.
“Bond and Interest Fund”
means the Bond and Interest
Fund of the Unified Government for its general obligation
bonds.
“Bond Resolution” means
the resolution to be adopted
by the governing body of the
Unified Government prescribing the terms and details of the
Bonds and making covenants
with respect thereto.
“Bonds” means the Unified
Government’s Taxable General
Obligation Improvement and
Refunding Bonds, Series 2015B, dated February 26,2015,
authorized by this Ordinance.
“Clerk” means the duly
appointed and acting Clerk of
the Unified Government or, in
the Clerk’s absence, the duly
appointed Deputy Clerk or
Acting Clerk.
“Improvements” means the
settlements referred to in the
preamble to this Ordinance.
“Mayor/CEO” means the
duly elected and acting Mayor/
CEO of the Unified Government or, in the Mayor/CEO’s
absence, the duly appointed
and/or elected Vice Mayor/
CEO or Acting Mayor/CEO of
the Unified Government.
“Ordinance” means this
Ordinance authorizing the
issuance of the Bonds.
“Refunded Bonds” means
the Series 2006-B Bonds
maturing in the years 2017
to 2025, inclusive, in the aggregate principal amount of
$1,985,000.
“Refunded Bonds Redemption Date” means August
1,2016.
“Series 2006-B Bonds”
means the Unified Government’s outstanding Taxable
General Obligation Improvement Bonds, Series 2006-B,
dated March 15,2006.
“State” means the State of
Kansas.
“Unified Government”
means the Unified Government
of Wyandotte County/Kansas
City, Kansas.
Section 2. Authorization
of the Bonds. There shall be
issued and hereby are authorized and directed to be
issued the Taxable General
Obligation Improvement and
Refunding Bonds, Series 2015B, of the Unified Government
Mayor/CEO
ATTEST:
Clerk
[BALANCE OF THIS PAGE
INTENTIONALLY LEFT BLANK]
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
ORDINANCE
NO. O-13-15
AN ORDINANCE AUTHORIZING AND PROVIDING FOR
THE ISSUANCE OF TAXABLE
GENERAL OBLIGATION IMPROVEMENT AND REFUNDING BONDS, SERIES 2015-B,
OF THE UNIFIED GOVERNMENT OF WYANDOTTE COUNTY/KANSAS CITY, KANSAS;
PROVIDING FOR THE LEVY
AND COLLECTION OF AN ANNUAL TAX FOR THE PURPOSE
OF PAYING THE PRINCIPAL
OF AND INTEREST ON SAD)
BONDS AS THEY BECOME
DUE; AUTHORIZING CERTAIN
OTHER DOCUMENTS AND
ACTIONS IN CONNECTION
THEREWITH; AND MAKING
CERTAIN COVENANTS WITH
RESPECT THERETO.
WHEREAS, the Unified
Government of Wyandotte
County/Kansas City, Kansas
(the “Unified Government”) is
a municipal corporation, duly
created, organized and existing
under the Constitution and
laws of the State as a consolidated city-county having all the
powers, functions and duties of
a county and a city of the first
class; and
WHEREAS, pursuant to
K.S.A. 75-6113 et seq as
amended, and other provisions of the laws of the State
of Kansas applicable thereto,
by proceedings duly had, the
governing body of the Unified
Government has authorized
certain settlements to be made
in the Unified Government
(such improvements are further described in a resolution
adopted by the governing body
of the Unified Government on
this date, and are hereinafter
referred to as the “Improvements”); and
WHEREAS, the governing
body of the Unified Government is authorized by law to
issue general obligation bonds
of the Unified Government to
pay a portion of the costs of the
Improvements; and
WHEREAS, the City heretofore issued and has outstanding the Refunded Bonds and is
authorized by K.S.A. 10-427 et
seq. to issue general obligation
refunding bonds of the City
for the purpose of refunding
the principal of the Refunded
Bonds; and
WHEREAS, in order to
achieve interest cost savings
through early redemption of
the Refunded Bonds, reduce
debt service requirements
of the City for certain years,
and provide an orderly plan
of finance for the City, it has
become desirable and in the
Thursday, February 12, 2015
THE WYANDOTTE ECHO
Page 27
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
in the principal amount of
$3,800,000, for the purpose
of providing funds to: (a) pay
a portion of the costs of the
Improvements; (b) pay costs
of issuance of the Bonds; (c)
refund the principal of the
Refunded Bonds; and (d) pay
a portion of the interest on
the Bonds.
Section 3. Security for the
Bonds. The Bonds shall be general obligations of the Unified
Government payable as to both
principal and interest from ad
valorem taxes which may be
levied without limitation as to
rate or amount upon all the taxable tangible property, real and
personal, within the territorial
limits of the Issuer, excluding
the incorporated areas of Bonner Springs, Edwardsville and
Lake Quivira, and excluding
the unincorporated area of the
Issuer. The full faith, credit and
resources of the
Unified Government are
hereby irrevocably pledged
for the prompt payment of the
principal of and interest on the
Bonds as the same become due.
Section 4. Terms, Details
and Conditions of the Bonds.
The Bonds shall be dated and
bear interest, shall mature
and be payable at such times,
shall be in such forms, shall
be subject to redemption and
payment prior to the maturity
thereof, and shall be issued
and delivered in the manner
prescribed and subject to the
provisions, covenants and
agreements set forth in the
Bond Resolution hereafter adopted by the governing body of
the Unified Government.
Section 5. Levy and Collection of Annual Tax. The
governing body of the Unified
Government shall annually
make provision for the payment
of principal of, premium, if any,
and interest on the Bonds as
the same become due by levying
and collecting the necessary
taxes upon all of the taxable
tangible property within the
Unified Government, excluding the incorporated areas of
Bonner Springs, Edwardsville
and Lake Quivira and excluding the unincorporated area of
the Unified Government, in the
manner provided by law.
The taxes above referred to
shall be extended upon the
tax rolls in each of the several
years, respectively, and shall be
levied and collected at the same
time and in the same manner
as the general ad valorem taxes
of the Unified Government are
levied and collected, shall be
used solely for the payment of
the principal of and interest
on the Bonds as and when
the same become due and
the fees and expenses of the
Paying Agent. The proceeds
derived from said taxes shall
be deposited in the Bond and
Interest Fund.
If at any time said taxes are
not collected in time to pay the
principal of or interest on the
Bonds when due, the Treasurer
is hereby authorized and directed to pay said principal or
interest out of the general funds
of the Unified Government and
to reimburse said general funds
for money so expended when
said taxes are collected.
Section 6. Further Authority.
The Mayor/CEO, Clerk and
other Unified Government
officials are hereby further
authorized and directed to execute any and all documents and
take such actions as they may
deem necessary or advisable in
order to carry out and perform
the purposes of the Ordinance,
and to make alterations,
changes or additions in. the
foregoing agreements, statements, instruments and other
documents herein approved,
authorized and confirmed
which they may approve, and
the execution or taking of such
action shall be conclusive
evidence of such necessity or
advisability.
Section 7. Governing Law.
This Ordinance and the Bonds
shall be governed exclusively by
and construed in accordance
with the applicable laws of
the State.
Section 8. Effective Date.
This Ordinance shall take
effect and be in full force from
and after its passage by the
governing body of the Unified
Government, approval by the
Mayor/CEO and publication in
the official Unified Government
newspaper,
PASSED by the governing
body of the Unified Government
on February 5, 2015 and APPROVED AND SIGNED by the
Mayor/CEO.
(SEAL)
general obligation refunding
bonds of the Unified Government for the purpose of refunding the Refunded Bonds; and
WHEREAS, in or der to
achieve interest cost savings
through early redemption of
the Refunded Bonds, reduce
debt service requirements of the
Unified Government for certain
years, and provide an orderly
plan of finance for the Unified
Government, it has become desirable and in the best interest
of the Unified Government and
its inhabitants to refund the
Refunded Bonds; and
WHEREAS, the governing
body of the Unified Government
has advertised the sale of the
Bonds in accordance with the
law and at a meeting held in the
Unified Government on this date
awarded the sale of such Bonds
to the best bidder.
NOW, THEREFORE, BE IT
ORDAINED BY THE GOVERNING BODY OF THE UNIFIED
GOVERNMENT OF WYANDOTTE COUNTY/KANSAS
CITY, KANSAS AS FOLLOWS:
Section 1. Definitions of
Words and Terms. In addition
to words and terms defined
elsewhere herein, the following
words and terms in this Ordinance shall have the meanings
hereinafter set forth. Unless
the context shall otherwise
indicate, words importing the
singular number shall include
the plural and vice versa, and
words importing persons shall
include firms, associations and
corporations, including public bodies, as well as natural
persons.
“Act” means the Constitution
and statutes of the State including K.S.A. 10-101 to 10-125,
inclusive, K.S.A. 10-427 et seq.,
and K.S.A. 10-620 et seq., all
as amended and supplemented
from time to time.
“Bond and Interest Fund”
means the Bond and Interest
Fund of the Unified Government
for its general obligation bonds.
“Bond Resolution” means the
resolution to be adopted by the
governing body of the Unified
Government prescribing the
terms and details of the Bonds
and making covenants with
respect thereto.
“Bonds” means the Unified
Government’s General Obligation Refunding Bonds, Series
2015-D, dated February 26,
2015, authorized by this Ordinance.
“Clerk” means the duly
appointed and acting Clerk of
the Unified Government or, in
the Clerk’s absence, the duly
appointed Deputy, Assistant or
Acting Clerk.
“Mayor/CEO” means the duly
elected and acting Mayor/CEO
of the Unified Government or,
in the Mayor/CEO’s absence,
the duly appointed and/or
elected Vice Mayor/CEO or Acting Mayor/CEO of the Unified
Government.
“Ordinance” means this Ordinance authorizing the issuance
of the Bonds.
“Refunded Bonds” means the
Series 2006-A Bonds maturing
in the years 2015 to 2025, inclusive, in the aggregate principal
amount of $ 18,210,000.
“Series 2006-A Bonds” means
the Unified Government’s General Obligation Improvement
Bonds, Series 2006-A, dated
March 15,2006.
“State” means the State of
Kansas.
“Unified Government” means
the. Unified Government of
Wyandotte County/Kansas
City, Kansas.
Section 2. Authorization of
the Bonds. There shall be issued
and hereby are authorized and
directed to be issued the General
Obligation Refunding Bonds,
Series 2015-D, of the Unified
Government in the principal
amount of $20,615,000, for the
purpose of providing funds to:
(a) refund the Refunded Bonds
and (b) pay costs of issuance of
the Bonds.
Section 3. Security for the
Bonds. The Bonds shall be
general obligations of the Unified Government payable as
to both principal and interest
from ad valorem taxes which
may be levied without limitation
as to rate or amount upon all
the taxable tangible property,
real and personal, within the
territorial limits of the Unified
Government, excluding the
incorporated areas of Bonner
Springs, Edwardsville and
Lake Quivira, and excluding
the unincorporated area of the
Unified Government. The full
faith, credit and resources of
the Unified Government are
hereby irrevocably pledged
for the prompt payment of the
principal of and interest on the
Bonds as the same become due.
Section 4. Terms, Details and
Conditions of the Bonds. The
Bonds shall be dated and bear
interest, shall mature and be
payable at such times, shall be
in such forms, shall be subject to
redemption and payment prior
to the maturity thereof, and
shall be issued and delivered
in the manner prescribed and
subject to the provisions, covenants and agreements set forth
in the Bond Resolution hereafter
adopted by the governing body of
the Unified Government.
Section 5. Levy and Collection
of Annual Tax. The governing
body of the Unified Government
shall annually make provision
for the payment of principal of,
premium, if any, and interest on
the Bonds as the same become
due by levying and collecting the
necessary taxes upon all of the
taxable tangible property within
the Unified Government, excluding the incorporated areas
of Bonner Springs, Edwardsville
and Lake Quivira, and excluding
the unincorporated area of the
Unified Government, in the
manner provided by law.
The taxes above referred to
shall be extended upon the tax
rolls in each of the several years,
respectively, and shall be levied
and collected at the same time
and in the same manner as the
general ad valorem taxes of the
Unified Government are levied
and collected, shall be used
solely for the payment of the
principal of and interest on the
Bonds as and when the same
become due and the fees and
expenses of the Paying Agent.
The proceeds derived from said
taxes shall be deposited in the
Bond and Interest Fund.
If at any time said taxes are
not collected in time to pay the
principal of or interest on the
Bonds when due, the Treasurer
is hereby authorized and directed to pay said principal or
interest out of the general funds
of the Unified Government and
to reimburse said general funds
for money so expended when
said taxes are collected.
Section 6. Further Authority.
The Mayor/CEO, Clerk and other Unified Government officials
are hereby further authorized
and directed to execute any
and all documents and take
such actions as they may deem
necessary or advisable in order
to carry out and perform the
purposes of the Ordinance, and
to make alterations, changes or
additions in the foregoing agreements, statements, instruments
and other documents herein
approved, authorized and confirmed which they may approve,
and the execution or taking of
such action shall be conclusive
evidence of such necessity or
advisability.
Section 7. Governing Law.
This Ordinance and the Bonds
shall be governed exclusively by
and construed in accordance
with the applicable laws of the
State.
Section 8. Effective Date. This
Ordinance shall take effect and
be in full force from and after
its passage by the governing
body of the Unified Government,
approval by the Mayor/CEO and
publication in the official Unified
Government newspaper.
[BALANCE OF THIS PAGE
INTENTIONALLY LEFT BLANK]
PASSED by the governing
body of the Unified Government
on February 5, 2015 and APPROVED AND SIGNED by the
Mayor/CEO.
(SEAL)
Mayor/CEO
ATTEST:
Clerk
[BALANCE OF THIS PAGE
INTENTIONALLY LEFT BLANK]
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
ORDINANCE
NO. O-14-15
OF
THE UNIFIED GOVERNMENT OF WYANDOTTE
COUNTY/KANSAS
CITY, KANSAS
PASSED
FEBRUARY 5,2015
GENERAL OBLIGATION REFUNDING
BONDS SERIES 2015-D
ORDINANCE
NO. O-14-15
AN ORDINANCE AUTHORIZING AND PROVIDING FOR
THE ISSUANCE OF GENERAL
OBLIGATION REFUNDING
BONDS, SERIES 2015-D, OF
THE UNIFIED GOVERNMENT
OF WYANDOTTE COUNTY/
KANSAS CITY, KANSAS, FOR
THE PURPOSE OF PROVIDING FUNDS TO REFUND A
PORTION OF THE CITY’S OUTSTANDING GENERAL OBLIGATION BONDS; PROVIDING FOR
THE LEVY AND COLLECTION
OF AN ANNUAL TAX FOR THE
PURPOSE OF PAYING THE
PRINCIPAL OF AND INTEREST
ON SAID BONDS AS THEY
BECOME DUE; AUTHORIZING
CERTAIN OTHER DOCUMENTS
AND ACTIONS IN CONNECTION
THEREWITH; AND MAKING
CERTAIN COVENANTS WITH
RESPECT THERETO.
WHEREAS, the Unified Government of Wyandotte County/
Kansas City, Kansas (the “Unified Government”) is a municipal corporation, duly created,
organized and existing under
the Constitution and laws of
the State as a consolidated
city-county having all the powers, functions and duties of a
county and a city of the first
class; and
WHEREAS, the Unified Government heretofore issued and
has outstanding the Refunded
Bonds and is authorized by
K.S.A. 10-427 et seq. to issue
Mayor/CEO
ATTEST:
Clerk
[BALANCE OF THIS PAGE
INTENTIONALLY LEFT BLANK]
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
CHILD IN NEED OF
CARE TRIAL
MORRISON
IN THE DISTRIC COURT OF
WYANDOTTE COUNTY, KANSAS
JUVENILE DEPARTMENT
IN THE INTEREST OF: Fransisco Morrison
Case Number: 2013JC0310
NOTICE OF PUBLICATION FOR
CHILD IN NEED OF
CARE TRIAL AND/OR TERMINATION OF PARENTAL RIGHTS
TO: John Doe, and to all other persons who are or may be
concerned:
A PETITION has been filed in
the Juvenile Department of the
Wyandotte County District Court
requesting that the Court find the
above Children In Need Of Care
because:
(1} is without adequate parental
care, control or subsistence and
the condition is not due solely to
the lack of financial means of the
child’s parents or other custodian.
(2j is without the care or control
necessary for the child’s physical,
mental or emotional health.
A motion has been filed in
the Juvenile Department of Wyandotte County District Court
requesting that the Court find:
JOHN DOE
The putative father of the above
named minor child, to be an unfit
parent and consider the above
minor child to be adjudicated in
need of care and permanently
terminating the parental rights of
the above named parent.
You are required to appear
before this Court on the 27th day
of March, 2015 at 9:00 A.M. or
prior to that time file your written
defenses to the pleading with the
Clerk of this Court. If after a child
has been adjudged to a Child In
Need of Care, the Court finds a
parent to be unfit, the Court may
make an order permanently termination the parent rights.
James Carpenter, an attorney,
has been appointed as Guardian
ad Litem for the child. Each parent or other legal custodian of
the child has the right to appear
and be heard personally with or
without an attorney. The court will
appoint an attorney for a parent
who is financially unable to hire
an attorney.
CLERK OF THE DISTRICT
COURT
(First published 2-12-15)
2t-The Wyandotte Echo-219-15
LEGAL NOTICE
TERMINATION
OF PARENTAL RIGHTS
WILLIAMS
IN THE DISTRIC COURT OF
WYANDOTTE COUNTY, KANSAS
JUVENILE DEPARTMENT
IN THE INTEREST OF: DENVER
WILLIAMS
Case Number: 2013JC0321
NOTICE OF PUBLICATION TERMINATION
OF PARENTAL RIGHTS
TO: Rhonda Parsons, Casey
Williams, and to all other persons
who are or may be concerned:
A MOTION has been filed in
the juvenile Department of the
Wyandotte County District Court
requesting that the Court find:
RHONDA PARSONS & CASEY
WILLIAMS
the natural parents of the above
named minor child, to be an unfit
parent and enter an order permanently terminating the parental
rights of the above named parent.
The above named minor child
was found to be a Child in Need
of Care on the 20th day of November, 2014.
You are required to appear
before this court on the 1st day of
April, 2015 at 1:30PM or prior to
that time file your written defenses
to the pleading with the Clerk of
this Court.
Serena Hawkins, an attorney,
has been appointed as Guardian
ad Litem for the child. Each parent or other legal custodian of
the child has the right to appear
and be heard personally with or
without an attorney. The court will
appoint an attorney for a parent
who is financially unable to hire
an attorney.
CLERK OF THE DISTRICT
COURT
(First published 2-12-15)
2t-The Wyandotte Echo-219-15
Don’t Miss An Issue
Call 342-2444
TERMINATION
OF PARENTAL RIGHTS
JONES
IN THE DISTRIC COURT OF
WYANDOTTE COUNTY, KANSAS
JUVENILE DEPARTMENT
IN THE INTEREST OF: DANTEVIUS JONES
CASE NUMBER: 2014JC0005
NOTICE OF PUBLICATION TERMINATION
OF PARENTAL RIGHTS
TO: HORACE JONES, and to
all other persons who are or may
be concerned:
A MOTION has been filed in
the Juvenile Department of the
Wyandotte County District Court
requesting that the Court find:
HORACE JONES
the natural parent of the above
named minor child, to be an unfit
parent and enter an order permanently terminating the parental
rights of the above named parent,
The above named minor child
was found to be a Child in Need
of Care on the 29th day of January, 2014.
You are required to appear
before this court on the 5th day of
March, 2015 at 2:00PM or prior to
that time file your written defenses
to the pleading with the Clerk of
this Court.
Bill Peters, an attorney, has
been appointed as Guardian ad
Litem for the child. Each parent
or other legal custodian of the
child has the right to appear
and be heard personally with or
without an attorney. The court will
appoint an attorney for a parent
who is financially unable to hire
an attorney.
CLERK OF THE DISTRICT
COURT
(First published 2-12-15)
2t-The Wyandotte Echo-219-15
Page 28
THE WYANDOTTE ECHO
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE AND
INVITATION TO BID
human habitation and all parties of interest and of record
and any and all occupants are
hereby notified to appear before
the Public Officer on the5th day
of March, 2015, at 9:00 o’clock
a.m., at 4953 State Avenue, Kansas City, Kansas, to show cause
why such structure should not
be demolished or removed. If
accommodations are needed for
a disability, contact the Human
Services Department 48 hours
in advance at 913‑573‑5024.
Si usted requiere adaptaciones
para inhabilidad, entre en
contacto con el departamento
de servicios del ser humano
48 horas por adelantado en
913‑573‑5024.
Greg Talkin /Public Officer
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
The KC Board of Public
Utilities (BPU), Purchasing
Department, 540 Minnesota
Ave., Kansas City, Kansas will
receive bids until 2:00 p.m. local time on February 27, 2015
for the following:
RFP #59184
Patch Management Solution
The KC Board of Public
Utilities will provide reasonable
accommodations to qualified
individuals with a disability
on an as needed basis, provided prospective vendors give
adequate notice. Bidders are
required to use the printed
proposal forms contained in
the contract documents and
be listed as a planholder on
DemandStar.
KC Board of Public Utilities
Cherryl Johnson
Manager Purchasing &
Supply
(First published 2-12-15)
1t-The Wyandotte Echo-212-15
2015 MV ‑ 27
BEFORE THE PUBLIC OFFICER OF THE INSPECTION
SERVICES OFFICE FOR
THE UNIFIED
GOVERNMENT OF WYANDOTTE COUNTY/KANSAS
CITY, KANSAS
2015 MV ‑ 27
OWNER: BAILEY, ALBERT,
MORTGAGEE: NONE
DEMOLITION CASE#
14375‑00024
PUBLIC NOTICE
Public Notice is hereby given
that the following described real
property, B64 E 1/2 L51, ALL
L52,WYANDOTTE CITY, AN
ADDITION IN KANSAS CITY, WYANDOTTE COUNTY, KANSAS,
TAX ID NO. 1 1 0878, PARCEL
NO. 080309, more commonly
known as, 908 OAKLAND AVE,
KANSAS CITY, KS 66101 has
been determined by the Public
Officer for the Unified Government of Wyandotte County/
Kansas City, to be unfit for
IN THE MATTER OF THE
REDINGER MARRIAGE
IN THE DISTRICT COURT OF
WYANDOTTE COUNTY, KANSAS
In the Matter of the Marriage of
Linda Darlene Redinger,
Case No. 15DM230
and
Chad B. Redinger,
Division 7
NOTICE OF SUIT
The State of Kansas to: Chad
B. Redinger
You are notified that a Petition
for Divorce was filed in the District
Court of Wyandotte County, Kansas
asking that the person filing the
divorce be granted a divorce and
asking that the court make other
orders in that divorce matter. You
must file an answer to the Petition
for Divorce with the court and provide a copy to the filing spouse on or
before March 25, 2015, which shall
not be less than 41 days after first
publication of the Notice of Suit,
or the court will enter judgment
against you on that Petition.
Linda Darlene Redinger
931 N 84th Drive
Kansas City, KS 66112
(First published 2-12-15)
3t-The Wyandotte Echo-226-15
PUBLIC NOTICE
Impounded vehicles & personal property will be auctioned to the
highest bidder for cash on Tuesday, February 24, 2015 at 10:00 a.m.
if not claimed with all charges paid in full. Sold as is. All Star Towing &
Recovery, 900 S 68th St, Kansas City, KS 66111. Phone: 913-287-4488.
YEAR MAKE
2002
JEEP 2007HYUNDAI
2005
FORD
2002 KIA
1991
DODGE
1993
PONTIAC
1994
LINCOLN
2000PONTIAC
2004
PONTIAC
2004
CADILLAC 2008
CHEVY 2012
CHEVY 1999
HYUNDAI
2005
FORD
1999
FORD
1999
DODGE
1999DODGE
2008
FORD
2007DODGE
1989
CHEVY 1976
CHEVY 1996
INFINITI
2000
DODGE
1999
SATURN 1997
CHRYSLER
1996GMC
1996
NISSAN
2004
FORD
1997
SATURN 1995
JEEP 2000INFINITI
2008
HONDA
1994
MAZDA
2011
NISSAN
STRAHM 1982
HYDRA 2001
JEEP 1996HONDA
1994
HONDA
2000
CHEVY 2004
SUZUKI 2009
KAWASAKI MODEL COLOR
VIN #
LIBERTY BLUE 1J4GL48K12W166167
ELANTA
RED KMHDU46D87U175067
EXPEDITION WHITE
1FMPU17585LA29693
SEDONA
BURNEDKNDUP131X26265998
CARAVAN BLUE 1B4GD44R1MX591923
GRAND AM RED
1G2NE54N6PC700385
TOWN CAR
BLACK 1LNLM81W8RY658680
SUNFIRE
RED
1G2JB5244Y7389700
GRAND AM SILVER
1G2NW12E84C105879
CTS
BLACK 1G6DM577240111549
IMPALA
RED
2G1WT55N481312317
CRUZE
BLACK 1G1PG5SC4C7375408
ACCENT
GREEN KMHVD14N8XU518250
TAURUS
GRAY 1FAFP53U15A275501
EXPEDITION WHITE
1FMRU17L4XLB12421
DURANGO
BLACK 1B4HR28Y2YF139549
STRATUS
WHITE 1B3EJ46X5XN504928
EDGE
BLACK 2FMDK36C18BB43964
CHARGER
RED
2B3KA43G27H650932
CAPRICE
GREEN 1G1BN69HXGX123420
CAMPER
WHITE
CGCL336124348
I30
BLACK JNKCA21D0TT303935
CARAVAN BLUE 2B4GP2539YR585040
SL2
1G8ZK5273XZ128547
T & C
1C4GP64L6VB415336
JIMMY
1GKCS13W7T2533487
PICKUP JN6SD11S3TC343212
EXPEDITION 1FMFU16LX4LA20505
SL2
1G8ZK5274VZ246040
CHEROKEE
GRAY 1J4GZ78S7SC735461
G20
JNKCP11A2YT308964
RIDGELINE
BLUE 2HJYK16528HS05280
PROT
TAN JM1BG2240R0817997
MAXIMA GRAY 1N4AL2AP8BN435458
E-5 BOAT SBT004350773
BOAT GRY / WHT
KA234VV
GRAND CHER
BLU E
1J4GW58N91C528186
ACCORD
SILVER 1HGCD5638TA084309
ACCORD
GREEN JHMCD5534RC011840
SUBURBAN GOLD
3GNFK16T4YG204360
FORENZA BLUE KL5JD52Z14K046566
MC
JKBZXNC159A012162
1988FORD
F350
1FTJF35G9JNB18806
1996PICKUP
1N6SD11S3TC343212
2008 HONDA RIDGELINE BLUE2HJYK16518H505280
1997 FORD TAURUS 1FALP52U3VA201128
(First published 2-12-15)
1t-The Wyandotte Echo-2-12-15
LEGAL NOTICE
IN THE MATTER
OF THE THOMPSON
ESTATE
IN THE DISTRICT COURT
OF WYANDOTTE COUNTY,
KANSAS
PROBATE DEPARTMENT
IN THE MATTER OF
THE ESTATE OF BETTY J.
THOMPSON, DECEASED.
Case No. 15P12
Chapter 59
NOTICE OF HEARING
THE STATE OF KANSAS TO
ALL PERSONS CONCERNED:
You are hereby notified that
a Petition has been filed in this
Court by Marlene A. Williams,
one of the heirs of Betty J.
Thompson, deceased, praying:
Descent be determined of
the following described real
estate situated in Wyandotte
County, Kansas:
Lot 7, COUNCIL GROVE,
a subdivision in Kansas City,
Wyandotte County, Kansas
And
Lot
4,
RUTLEDGE
ADDITION, a subdivision of
land in Kansas City, Wyandotte
County, Kansas
and all personal property
and other Kansas real estate
owned by decedent at the
time of death. And that such
property and all personal
property and other Kansas real
estate owned by the decedent at
the time of death be assigned
pursuant to the terms of the
Valid Settlement Agreement
dated January 16, 2015.
You are required to file your
written defenses thereto on
or before February 20, 2015,
at 9:45 A.M., in said Court,
in Kansas City, Wyandotte
County, Kansas, at which time
and place said cause will be
heard. Should you fail therein,
judgment and decree will be
entered in due course upon
said Petition.
MARLENE A. WILLIAMS,
Petitioner
EVANS & MULLINIX, P.A
[email protected]
Timothy J. Evans, KS #6992
7225 Renner Road, Ste 200
Shawnee, KS 66217
(913) 962-8700
Attorneys for Petitioner
(First published 1-29-15)
3t-The Wyandotte Echo-212-15
IN THE MATTER OF
THE PEREZ/CAUDILLO MARRIAGE
IN THE DISTRICT COURT
OF WYANDOTTE COUNTY,
KANSAS
In the Matter of the Marriage of
Daisy Perez,
Case No. 14DM2641
and
Jose Luis Perez Caudillo,
Division 3
NOTICE OF SUIT
The State of Kansas to: Jose
Luis Perez Caudillo
You are notified that a Petition
for Divorce was filed in the District Court of Wyandotte County,
Kansas asking that the person
filing the divorce be granted a
divorce and asking that the court
make other orders in that divorce
matter. You must file an answer
to the Petition for Divorce with
the court and provide a copy to
the filing spouse on or before
March 10, 2015, which shall
not be less than 41 days after
first publication of the Notice
of Suit, or the court will enter
judgment against you on that
Petition.
Daisy Perez
3225 Tauromee Avenue
Kansas City, KS 66102
(First published 1-29-15)
3t-The Wyandotte Echo-212-15
LEGAL NOTICE
PATADIA
V. COLEMAN
IN THE DISTRICT COURT,
WYANDOTTE COUNTY,
KANSAS
CIVIL DEPARTMENT
SUBHASH PATADIA,
Plaintiff,
Case No. 15CV000036
vs.
Chapter 60
MARTY COLEMAN,
MARTHA COLEMAN,
HELPING HANDS HOUSING
I, LLC,
JOHN/JANE DOE,
All unknown parties in interest; including: unknown heirs,
executors,
administrators,
devisees, trustees, creditors,
lessees, tenants and assigns of
any deceased defendants; the
unknown spouses of any defendants; the unknown officers,
successors, trustees, creditors,
lessees, tenants and assigns
of any defendants that are
existing, dissolved or dormant
corporations; the unknown
executors, administrators,
devisees, trustees, creditors,
lessees, tenants, successors
and assigns of any defendants
that are or were partners or
in partnership; the unknown
guardians, conservators and
trustees of any defendants
that are minors or are under
any legal disability; and the
unknown heirs, executors,
administrators, devisees, trustees, creditors, lessees, tenants
and assigns,
Defendants.
NOTICE OF SUIT
The State of Kansas to the
above-named Defendants. You
are hereby notified that an
action has been commenced
against you in the District Court
of Wyandotte County, Kansas,
the object and general notion
of which is to quiet title to real
property commonly known as
1967 Parallel Avenue, Kansas
City, Kansas 66104, which is
legally described as follows:
Lot 5, Block 2, CHELSEA
PLACE, an addition in Kansas
City, Wyandotte County, Kansas,
according to the recorded plat
thereof.
You must file an answer to
the petition, or other pleading in
defense thereof, by no later than
the 25th day of March, 2015. If
you do not answer or otherwise
defend against the allegations
set forth in Plaintiff’s petition,
said petition will be taken as
true and a judgment will be
entered in due course.
/s/ C. Spence Stover
C. Spence Stover #21888
102 S. Cherry Street, Suite 5
Olathe, Kansas 66061
(913 791-9525
(913 791-9531 facsimile
ATTORNEY FOR PLAINTIFF
(First published 2-12-15)
3t-The Wyandotte Echo-226-15
PATADIA
V. KETCHAM
IN THE DISTRICT COURT,
WYANDOTTE COUNTY,
KANSAS
CIVIL DEPARTMENT
SUBHASH PATADIA,
Plaintiff,
Case No. 15CV000032
vs.
Chapter 60
ROBERT L. KETCHAM,
JOY L. WRINKLES,
JOHN/JANE DOE,
All unknown parties in interest; including: unknown heirs,
executors,
administrators,
devisees, trustees, creditors,
lessees, tenants and assigns of
any deceased defendants; the
unknown spouses of any defendants; the unknown officers,
successors, trustees, creditors,
lessees, tenants and assigns
Thursday, Ferurary 12, 2015
LEGAL NOTICE
LEGAL NOTICE
of any defendants that are
existing, dissolved or dormant
corporations; the unknown
executors, administrators,
devisees, trustees, creditors,
lessees, tenants, successors
and assigns of any defendants
that are or were partners or
in partnership; the unknown
guardians, conservators and
trustees of any defendants
that are minors or are under
any legal disability; and the
unknown heirs, executors,
administrators, devisees, trustees, creditors, lessees, tenants
and assigns,
Defendants.
NOTICE OF SUIT
The State of Kansas to the
above-named Defendants. You
are hereby notified that an
action has been commenced
against you in the District Court
of Wyandotte County, Kansas,
the object and general notion
of which is to quiet title to real
property commonly known as
2512 N. 47th Street, Kansas City,
Kansas 66104, which is legally
described as follows:
Lot 82, MALONE ADDITION
LOTS 54-105, a subdivision
of land in Wyandotte County,
Kansas.
You must file an answer to
the petition, or other pleading in
defense thereof, by no later than
the 25th day of March, 2015. If
you do not answer or otherwise
defend against the allegations
set forth in Plaintiff’s petition,
said petition will be taken as
true and a judgment will be
entered in due course.
/s/ C. Spence Stover
C. Spence Stover #21888
102 S. Cherry Street, Suite 5
Olathe, Kansas 66061
(913 791-9525
(913 791-9531 facsimile
ATTORNEY FOR PLAINTIFF
(First published 2-12-15)
3t-The Wyandotte Echo-226-15
Lot 2, CHESTON HEIGHTS,
a subdivision in Kansas City,
Wyandotte County, Kansas.
You must file an answer to
the petition, or other pleading in
defense thereof, by no later than
the 25th day of March, 2015. If
you do not answer or otherwise
defend against the allegations
set forth in Plaintiff’s petition,
said petition will be taken as
true and a judgment will be
entered in due course.
/s/ C. Spence Stover
C. Spence Stover #21888
102 S. Cherry Street, Suite 5
Olathe, Kansas 66061
(913 791-9525
(913 791-9531 facsimile
ATTORNEY FOR PLAINTIFF
(First published 2-12-15)
3t-The Wyandotte Echo-226-15
PATADIA V. BANKS
IN THE DISTRICT COURT,
WYANDOTTE COUNTY,
KANSAS
CIVIL DEPARTMENT
SUBHASH PATADIA,
Plaintiff,
Case No. 15CV000033
vs.
Chapter 60
ANDREA C. BANKS,
BANK OF AMERICA, N.A.,
JOHN/JANE DOE,
All unknown parties in interest; including: unknown heirs,
executors,
administrators,
devisees, trustees, creditors,
lessees, tenants and assigns of
any deceased defendants; the
unknown spouses of any defendants; the unknown officers,
successors, trustees, creditors,
lessees, tenants and assigns
of any defendants that are
existing, dissolved or dormant
corporations; the unknown
executors, administrators,
devisees, trustees, creditors,
lessees, tenants, successors
and assigns of any defendants
that are or were partners or
in partnership; the unknown
guardians, conservators and
trustees of any defendants
that are minors or are under
any legal disability; and the
unknown heirs, executors,
administrators, devisees, trustees, creditors, lessees, tenants
and assigns,
Defendants.
NOTICE OF SUIT
The State of Kansas to the
above-named Defendants. You
are hereby notified that an
action has been commenced
against you in the District Court
of Wyandotte County, Kansas,
the object and general notion
of which is to quiet title to real
property commonly known as
1626 W. 37th Avenue, Kansas
City, Kansas 66103, which is
legally described as follows:
PATADIA V. WHITE
IN THE DISTRICT COURT,
WYANDOTTE COUNTY,
KANSAS
CIVIL DEPARTMENT
SUBHASH PATADIA,
Plaintiff,
Case No. 15CV000035
vs.
Chapter 60
THOMAS L. WHITE,
AMY S. WHITE,
TOM WHITE INVESTMENTS,
LLC,
JPMORGAN CHASE & CO.,
successor to WASHINGTON
MUTUAL BANK, F.A.,
JOHN/JANE DOE,
All unknown parties in interest; including: unknown heirs,
executors,
administrators,
devisees, trustees, creditors,
lessees, tenants and assigns of
any deceased defendants; the
unknown spouses of any defendants; the unknown officers,
successors, trustees, creditors,
lessees, tenants and assigns
of any defendants that are
existing, dissolved or dormant
corporations; the unknown
executors, administrators,
devisees, trustees, creditors,
lessees, tenants, successors
and assigns of any defendants
that are or were partners or
in partnership; the unknown
guardians, conservators and
trustees of any defendants
that are minors or are under
any legal disability; and the
unknown heirs, executors,
administrators, devisees, trustees, creditors, lessees, tenants
and assigns,
Defendants.
NOTICE OF SUIT
The State of Kansas to the
above-named Defendants. You
are hereby notified that an
action has been commenced
against you in the District Court
of Wyandotte County, Kansas,
the object and general notion
of which is to quiet title to real
property commonly known as
1878 N. 30th Street, Kansas City,
Kansas 66104, which is legally
described as follows:
Lots 1 and 2, Block 10,
RESURVEY OF S.W. ¼ BLOCK
7, all of 8 and part of 9, and
10, KENSINGTON, an addition
in Wyandotte County, Kansas,
according to the recorded plat
thereof.
You must file an answer to
the petition, or other pleading in
defense thereof, by no later than
the 25th day of March, 2015. If
you do not answer or otherwise
defend against the allegations
set forth in Plaintiff’s petition,
said petition will be taken as
true and a judgment will be
entered in due course.
/s/ C. Spence Stover
C. Spence Stover #21888
102 S. Cherry Street, Suite 5
Olathe, Kansas 66061
(913 791-9525
(913 791-9531 facsimile
ATTORNEY FOR PLAINTIFF
(First published 2-12-15)
3t-The Wyandotte Echo-226-15