Key: (1) language to be deleted (2) new language
Laws of Minnesota 1985
CHAPTER 18-S.F.No. 30
An act relating to real property; changing notice
period required for termination of contracts for the
conveyance of real estate; designating seller's
attorney as an agent; clarifying the application of
the mortgage registry tax; modifying provisions
relating to persons defaulting on homesteads; imposing
a penalty; amending Minnesota Statutes 1984, sections
47.20, subdivision 15, as amended; 287.10; 336.9-402,
as amended; 336.9-403, as amended; 559.21,
subdivisions 3, 4, and 6, as amended, and by adding
subdivisions; 580.031, as amended; 583.03, subdivision
2, as amended; 583.04, as amended; 583.05, as amended;
and 583.07, as amended; and Laws 1985, chapter 233,
section 6, as amended; repealing Minnesota Statutes
1984, section 559.21, subdivisions 1, 1a, 2, and 8, as
amended.
BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MINNESOTA:
Section 1. Minnesota Statutes 1984, section 47.20,
subdivision 15, as amended by Laws 1985, chapter 306, section 1,
is amended to read:
Subd. 15. (a) Notwithstanding the provisions of any other
law to the contrary, any notice of default on homestead property
as defined in section 583.02 to which the provisions of chapter
583 apply, mailed after May 24, 1983 and prior to May 1, 1985,
or after the effective date of this section June 8, 1985, and
prior to May 1, 1987, shall indicate that the borrower has 60
days from the date the notice is mailed in which to cure the
default. The notice shall include a statement that the borrower
may be eligible for an extension of the time prior to
foreclosure and execution sale under sections 583.01 to 583.12.
(b) The statement must be in bold type, capitalized
letters, or other form sufficient for the reader to quickly and
easily distinguish the statement from the rest of the notice.
The requirements of this paragraph must be followed on notices
mailed under this subdivision on or after August 1, 1985. A
violation of this paragraph is a petty misdemeanor.
Sec. 2. Laws 1985, chapter 233, section 6, as amended by
Laws 1985, chapter 306, section 22, is amended by adding a
subdivision to read:
Subd. 5. [DEFINITIONS.] The definitions in chapter 336
apply to this section.
Sec. 3. Minnesota Statutes 1984, section 287.10, is
amended to read:
287.10 [PREPAYMENT OF TAX; EVIDENCE; NOTICE.]
No such A mortgage, no or papers relating to its
foreclosure nor any, assignment, or satisfaction thereof,
shall, must not be recorded or registered unless the tax shall
have has been paid; nor shall any such. A document, or any
record thereof, of the mortgage may not be received in evidence
in any court, or have any validity as and is not valid notice or
otherwise; but, unless the tax has been paid. If the tax be is
paid, no an error in computation or ascertainment of the amount
thereof shall does not affect the validity of such the mortgage
or the record or foreclosure thereof. This section does not
apply to a mortgage or a contract for the conveyance of real
estate that is exempt from taxation under section 287.04 or
287.05, subdivision 1.
Sec. 4. Minnesota Statutes 1984, section 336.9-402, as
amended by Laws 1985, chapter 233, section 8, and chapter 306,
section 24, is amended to read:
336.9-402 [FORMAL REQUISITES OF FINANCING STATEMENT;
AMENDMENTS; MORTGAGE AS FINANCING STATEMENT.]
(1) A financing statement is sufficient if it gives the
name of the debtor and the secured party, is signed by the
debtor, gives an address of the secured party from which
information concerning the security interest may be obtained,
gives a mailing address of the debtor and contains a statement
indicating the types or describing the items, of collateral. A
financing statement may be filed before a security agreement is
made or a security interest otherwise attaches. When the
financing statement covers crops growing or to be grown, the
statement must also contain a description of the real estate
concerned and the name of the record owner thereof and the crop
years that are covered by the financing statement. The
financing statement may only cover the crops grown by a debtor
in a single growing season and may not cover other collateral.
When the financing statement covers timber to be cut or covers
minerals or the like (including oil and gas) or accounts subject
to subsection (5) of section 336.9-103, or when the financing
statement is filed as a fixture filing (section 336.9-313) and
the collateral is goods which are or are to become fixtures, the
statement must also comply with subsection (5). A copy of the
security agreement is sufficient as a financing statement if it
contains the above information and is signed by the debtor. A
carbon, photographic or other reproduction of a security
agreement or a financing statement is sufficient as a financing
statement if the security agreement so provides or if the
original has been filed in this state.
(2) A financing statement which otherwise complies with
subsection (1) is sufficient when it is signed by the secured
party instead of the debtor when it is filed to perfect a
security interest in
(a) collateral already subject to a security interest in
another jurisdiction when it is brought into this state, or when
the debtor's location is changed to this state. Such a
financing statement must state that the collateral was brought
into this state or that the debtor's location was changed to
this state under such circumstances; or
(b) proceeds under section 336.9-306 if the security
interest in the original collateral was perfected. Such a
financing statement must describe the original collateral; or
(c) collateral as to which the filing has lapsed within one
year; or
(d) collateral acquired after a change of name, identity or
corporate structure of the debtor (subsection (7)); or
(e) a lien filed pursuant to Minnesota Statutes, chapter
514; or
(f) collateral which is subject to a filed judgment.
(2a) Except for documents filed under clauses (e) and (f),
the reason for the omission of the debtor signature must be
stated on the front of the financing statement.
(3) A form substantially as follows is sufficient to comply
with subsection (1):
Name of debtor (or assignor)
..............................
Address
..............................
Name of secured party (or assignee)
..............................
Address
..............................
1. This financing statement covers the following types (or
items) of property:
(Describe)
..............................
2. (If collateral is crops) The above described crops are
growing or are to be grown on:
(Describe real estate and the name of the record owner
thereof) ......
....................................................... ....
3. (If applicable) The above goods are to become fixtures
on
(Describe real estate).......................... and this
financing statement is to be filed for record in the real estate
records. (If the debtor does not have an interest of record)
The name of a record owner is .................
4. (If products of collateral are claimed)
Products of the collateral are also covered.
Use whichever signature line is applicable.
Signature of debtor (or assignor)
.........................
Signature of secured party (or assignee)
.........................
(4) A financing statement may be amended by filing a
writing signed by both the debtor and the secured party. If the
sole purpose of the amendment is to change the name or address
of the secured party, only the secured party need sign the
amendment. A writing is sufficient if it sets forth the name
and address of the debtor and secured party as those items
appear on the original financing statement or the most recently
filed amendment, the file number and date of filing of the
financing statement. An amendment does not extend the period of
effectiveness of a financing statement. If any amendment adds
collateral, it is effective as to the added collateral only from
the filing date of the amendment. In this article, unless the
context otherwise requires, the term "financing statement" means
the original financing statement and any amendments.
(5) A financing statement covering timber to be cut or
covering minerals or the like (including oil and gas) or
accounts subject to subsection (5) of section 336.9-103, or a
financing statement filed as a fixture filing (section
336.9-313) where the debtor is not a transmitting utility, must
show that it covers this type of collateral, must recite that it
is to be filed for record in the real estate records, and the
financing statement must contain a description of the real
estate sufficient if it were contained in a mortgage of the real
estate to give constructive notice of the mortgage under the law
of this state. If the debtor does not have an interest of
record in the real estate, the financing statement must show the
name of a record owner. No description of the real estate or
the name of the record owner thereof is required for a fixture
filing where the debtor is a transmitting utility.
Notwithstanding the foregoing a general description of the real
estate is sufficient for a fixture filing where a railroad is
the record owner of the real estate on which the fixtures are or
are to be located; and for the purposes of this subsection, the
requirement of a general description is satisfied if the fixture
filing (1) identifies the section, township and range numbers of
the county in which the land is located; (2) identifies the
quarter-quarter of the section that the land is located in; (3)
indicates the name of the record owner of the real estate; and
(4) states the street address of the real estate if one exists.
(6) A mortgage is effective as a financing statement filed
as a fixture filing from the date of its recording if (a) the
goods are described in the mortgage by item or type, (b) the
goods are or are to become fixtures related to the real estate
described in the mortgage, (c) the mortgage complies with the
requirements for a financing statement in this section other
than a recital that it is to be filed in the real estate
records, and (d) the mortgage is duly recorded. No fee with
reference to the financing statement is required other than the
regular recording and satisfaction fees with respect to the
mortgage.
(7) A financing statement sufficiently shows the name of
the debtor if it gives the individual, partnership or corporate
name of the debtor, whether or not it adds other trade names or
the names of partners. Where the debtor so changes his name or
in the case of an organization its name, identity or corporate
structure that a filed financing statement becomes seriously
misleading, the filing is not effective to perfect a security
interest in collateral acquired by the debtor more than four
months after the change, unless a new appropriate financing
statement is filed before the expiration of that time. A filed
financing statement remains effective with respect to collateral
transferred by the debtor even though the secured party knows of
or consents to the transfer.
(8) A financing statement, amendment, continuation,
assignment, release, or termination substantially complying with
the requirements of this section is effective even though it
contains minor errors which are not seriously misleading.
Sec. 5. Minnesota Statutes 1984, section 336.9-403, as
amended by Laws 1985, chapter 233, section 9, and chapter 306,
section 25, is amended to read:
336.9-403 [WHAT CONSTITUTES FILING; DURATION OF FILING;
EFFECT OF LAPSED FILING; DUTIES OF FILING OFFICER.]
(1) Presentation for filing of a financing statement and
tender of the filing fee or acceptance of the statement by the
filing officer constitutes filing under this article.
(2) Except as provided in subsections subsection (6) and
(9) a filed financing statement is effective for a period of
five years from the date of filing. The effectiveness of a
filed financing statement lapses on the expiration of the five
year period unless a continuation statement is filed prior to
the lapse. If a security interest perfected by filing exists at
the time insolvency proceedings are commenced by or against the
debtor, the security interest remains perfected until
termination of the insolvency proceedings and thereafter for a
period of 60 days or until expiration of the five year period,
whichever occurs later regardless of whether the financing
statement filed as to that security interest is destroyed by the
filing officer pursuant to subsection (3). Upon lapse the
security interest becomes unperfected, unless it is perfected
without filing. If the security interest becomes unperfected
upon lapse, it is deemed to have been unperfected as against a
person who became a purchaser or lien creditor before lapse.
(3) A continuation statement may be filed by the secured
party within six months prior to the expiration of the five year
period specified in subsection (2). Any such continuation
statement must be signed by the secured party, set forth the
name and address of the debtor and secured party as those items
appear on the original financing statement or the most recently
filed amendment, identify the original statement by file number
and filing date, and state that the original statement is still
effective. A continuation statement signed by a person other
than the secured party of record must be accompanied by a
separate written statement of assignment signed by the secured
party of record and complying with subsection (2) of section
336.9-405, including payment of the required fee. Upon timely
filing of the continuation statement, the effectiveness of the
original statement is continued for five years after the last
date to which the filing was effective whereupon it lapses in
the same manner as provided in subsection (2) unless another
continuation statement is filed prior to such lapse. Succeeding
continuation statements may be filed in the same manner to
continue the effectiveness of the original statement. Unless a
statute on disposition of public records provides otherwise, the
filing officer may remove a lapsed statement from the files and
destroy it immediately if he has retained a microfilm or other
photographic record, or in other cases after one year after the
lapse. The filing officer shall so arrange matters by physical
annexation of financing statements to continuation statements or
other related filings, or by other means, that if he physically
destroys the financing statements of a period more than five
years past, those which have been continued by a continuation
statement or which are still effective under subsection (6)
shall be retained. If insolvency proceedings are commenced by
or against the debtor, the secured party shall notify the filing
officer both upon commencement and termination of the
proceedings, and the filing officer shall not destroy any
financing statements filed with respect to the debtor until
termination of the insolvency proceedings. The security
interest remains perfected until termination of the insolvency
proceedings and thereafter for a period of 60 days or until
expiration of the five year period, whichever occurs later.
(4) Except as provided in subsection (7) a filing officer
shall mark each statement with a file number and with the date
and hour of filing and shall hold the statement or a microfilm
or other photographic copy thereof for public inspection. In
addition the filing officer shall index the statements according
to the name of the debtor and shall note in the index the file
number and the address of the debtor given in the statement.
(5) The secretary of state shall prescribe uniform forms
for statements and samples thereof shall be furnished to all
filing officers in the state. The uniform fee for filing and
indexing and for stamping a copy furnished by the secured party
to show the date and place of filing for an original financing
statement or for a continuation statement shall be $5 if the
statement is in the standard form prescribed by the secretary of
state and otherwise shall be $10, plus in each case, if the
financing statement is subject to subsection (5) of section
336.9-402, $5. An additional fee of $5 shall be collected if
more than one name is required to be indexed or if the secured
party, at his option, shows a trade name for any debtor listed.
There shall be no fee collected for the filing of an amendment
to a financing statement if the amendment is in the standard
form prescribed by the secretary of state and does not add
additional debtor names to the financing statement. The fee for
an amendment adding additional debtor names shall be $5 if the
amendment is in the form prescribed by the secretary of state
and, if otherwise, $10. The fee for an amendment which is not
in the form prescribed by the secretary of state but which does
not add additional names shall be $5.
The secretary of state shall adopt rules for filing,
amendment, continuation, termination, removal, and destruction
of financing statements.
(6) If the debtor is a transmitting utility (subsection (5)
of section 336.9-401) and a filed financing statement so states,
it is effective until a termination statement is filed. A real
estate mortgage which is effective as a fixture filing under
subsection (6) of section 336.9-402 remains effective as a
fixture filing until the mortgage is released or satisfied of
record or its effectiveness otherwise terminates as to the real
estate.
(7) When a financing statement covers timber to be cut or
covers minerals or the like (including oil and gas) or accounts
subject to subsection (5) of section 336.9-103, or is filed as a
fixture filing, it shall be filed for record and the filing
officer shall index it under the names of the debtor and any
owner of record shown on the financing statement in the same
fashion as if they were the mortgagors in a mortgage of the real
estate described, and, to the extent that the law of this state
provides for indexing of mortgages under the name of the
mortgagee, under the name of the secured party as if he were the
mortgagee thereunder, or, for filing offices other than the
secretary of state, where indexing is by description in the same
fashion as if the financing statement were a mortgage of the
real estate described. If requested of the filing officer on
the financing statement, a financing statement filed for record
as a fixture filing in the same office where nonfixture filings
are made is effective, without a dual filing, as to collateral
listed thereon for which filing is required in such office
pursuant to section 336.9-401 (1) (a); in such case, the filing
officer shall also index the recorded statement in accordance
with subsection (4) using the recording data in lieu of a file
number.
(8) The fees provided for in this article shall supersede
the fees for similar services otherwise provided for by law
except in the case of security interests filed in connection
with a certificate of title on a motor vehicle.
(9) A financing statement that covers crops growing or to
be grown is effective for a period of two years. A continuation
statement may be filed for the products of the crop covered in
the original financing statement. A continuation statement is
effective for a period of two years and may be filed within six
months prior to the expiration of the two-year period for the
financing statement.
Sec. 6. Minnesota Statutes 1984, section 559.21, is
amended by adding a subdivision to read:
Subd. 2a. [TERMINATION NOTICE.] (a) If a default occurs in
the conditions of a contract for the conveyance of real estate
or an interest in the real estate that gives the seller a right
to terminate it, the seller may terminate the contract by
serving upon the purchaser or the purchaser's personal
representatives or assigns, within or outside of the state, a
notice specifying the conditions in which default has been
made. The notice must state that the contract will terminate 60
days, or a shorter period allowed in subdivision 4, after the
service of the notice, unless prior to the termination date the
purchaser:
(1) complies with the conditions in default;
(2) makes all payments due and owing to the seller under
the contract through the date that payment is made;
(3) pays the costs of service of the notice, which include
the reasonable costs of service by sheriff, public officer, or
private process server, except as provided in paragraph (c);
(4) pays two percent of any amount in default at the time
of service, not including the final balloon payment, any taxes,
assessments, mortgages, or prior contracts that are assumed by
the purchaser; and
(5) pays an amount to apply on attorneys' fees actually
expended or incurred, of $125 if the amount in default is less
than $750, and of $250 if the amount in default is $750 or more,
except as provided in paragraph (b).
(b) An amount for attorneys' fees is not required to be
paid under this section, unless some part of the conditions of
default has existed at least 30 days prior to the date of
service of the notice.
(c) Payment of costs of service is not required unless the
seller notifies the purchaser of actual costs of service by
certified mail to the purchaser's last known address at least
ten days prior to the date of termination.
Sec. 7. Minnesota Statutes 1984, section 559.21,
subdivision 3, is amended to read:
Subd. 3. For purposes of this section, the term "notice"
means a writing stating the information required in this
section, stating the name, address and telephone number of the
vendor seller or of an attorney authorized by the vendor seller
to accept payments pursuant to the notice and the fact that the
person named is authorized to receive the payments, and
including the following information in 12 point or larger bold
type or in large legible handwritten letters:
(a) For contracts executed prior to May 1, 1980:
THIS NOTICE IS TO INFORM YOU THAT BY THIS NOTICE THE SELLER
HAS BEGUN PROCEEDINGS UNDER MINNESOTA STATUTES, SECTION 559.21,
TO TERMINATE YOUR CONTRACT FOR DEED FOR THE REASONS SPECIFIED IN
THIS NOTICE. THE CONTRACT WILL TERMINATE . . . . . DAYS AFTER
(SERVICE OF THIS NOTICE UPON YOU) (THE FIRST DATE OF PUBLICATION
OF THIS NOTICE) UNLESS BEFORE THEN THE PERSON AUTHORIZED IN THIS
NOTICE TO RECEIVE PAYMENTS RECEIVES FROM YOU THE AMOUNT THIS
NOTICE SAYS YOU OWE PLUS THE COSTS OF SERVICE OF THIS NOTICE
TOGETHER WITH THE MORTGAGE REGISTRATION TAX OF $. . . . . AND $.
. . . . TO APPLY TO ATTORNEYS' FEES ACTUALLY EXPENDED OR
INCURRED; OR UNLESS BEFORE THEN YOU SECURE FROM A COUNTY OR
DISTRICT COURT AN ORDER THAT THE TERMINATION OF THE CONTRACT BE
SUSPENDED UNTIL YOUR CLAIMS OR DEFENSES ARE FINALLY DISPOSED OF
BY TRIAL, HEARING OR SETTLEMENT. YOUR ACTION MUST SPECIFICALLY
STATE THOSE FACTS AND GROUNDS THAT DEMONSTRATE YOUR CLAIMS OR
DEFENSES. IF YOU DO NOT DO ONE OR THE OTHER OF THE ABOVE THINGS
WITHIN THE TIME PERIOD SPECIFIED IN THIS NOTICE, YOUR CONTRACT
WILL TERMINATE AT THE END OF THE PERIOD AND YOU WILL LOSE ALL
THE MONEY YOU HAVE PAID ON THE CONTRACT; YOU WILL LOSE YOUR
RIGHT TO POSSESSION OF THE PROPERTY; YOU MAY LOSE YOUR RIGHT TO
ASSERT ANY CLAIMS OR DEFENSES THAT YOU MIGHT HAVE; AND YOU WILL
BE EVICTED. IF YOU HAVE ANY QUESTIONS ABOUT THIS NOTICE,
CONTACT AN ATTORNEY IMMEDIATELY.
(b) For contracts executed on or after May 1, 1980:
THIS NOTICE IS TO INFORM YOU THAT BY THIS NOTICE THE SELLER
HAS BEGUN PROCEEDINGS UNDER MINNESOTA STATUTES, SECTION 559.21,
TO TERMINATE YOUR CONTRACT FOR DEED THE PURCHASE OF YOUR
PROPERTY FOR THE REASONS SPECIFIED IN THIS NOTICE. THE CONTRACT
WILL TERMINATE ..... DAYS AFTER (SERVICE OF THIS NOTICE UPON
YOU) (THE FIRST DATE OF PUBLICATION OF THIS NOTICE) UNLESS
BEFORE THEN THE PERSON AUTHORIZED IN THIS NOTICE TO RECEIVE
PAYMENTS RECEIVES FROM YOU THE AMOUNT THIS NOTICE SAYS YOU OWE
PLUS ANY ADDITIONAL PAYMENTS DUE UNDER THE CONTRACT TO THE
SELLER SINCE THE NOTICE WAS SERVED PLUS THE COSTS OF SERVICE OF
THIS NOTICE (TO BE SENT TO YOU) TOGETHER WITH THE MORTGAGE
REGISTRATION TAX OF $ . . . . (WHICH IS TWO PERCENT OF THE
AMOUNT IN DEFAULT AT THE TIME OF SERVICE OTHER THAN THE FINAL
BALLOON PAYMENT, ANY TAXES, ASSESSMENTS, MORTGAGES, OR PRIOR
CONTRACTS THAT ARE ASSUMED BY YOU) AND $. . . . . TO APPLY TO
ATTORNEYS' FEES ACTUALLY EXPENDED OR INCURRED; OR UNLESS BEFORE
THEN YOU SECURE FROM A COUNTY OR DISTRICT COURT AN ORDER THAT
THE TERMINATION OF THE CONTRACT BE SUSPENDED UNTIL YOUR CLAIMS
OR DEFENSES ARE FINALLY DISPOSED OF BY TRIAL, HEARING OR
SETTLEMENT. YOUR ACTION MUST SPECIFICALLY STATE THOSE FACTS AND
GROUNDS THAT DEMONSTRATE YOUR CLAIMS OR DEFENSES. IF YOU DO NOT
DO ONE OR THE OTHER OF THE ABOVE THINGS WITHIN THE TIME PERIOD
SPECIFIED IN THIS NOTICE, YOUR CONTRACT WILL TERMINATE AT THE
END OF THE PERIOD AND YOU WILL LOSE ALL THE MONEY YOU HAVE PAID
ON THE CONTRACT; YOU WILL LOSE YOUR RIGHT TO POSSESSION OF THE
PROPERTY; YOU MAY LOSE YOUR RIGHT TO ASSERT ANY CLAIMS OR
DEFENSES THAT YOU MIGHT HAVE; AND YOU WILL BE EVICTED. IF YOU
HAVE ANY QUESTIONS ABOUT THIS NOTICE, CONTACT AN ATTORNEY
IMMEDIATELY.
Sec. 8. Minnesota Statutes 1984, section 559.21,
subdivision 4, is amended to read:
Subd. 4. (a) The notice required by this section must be
given notwithstanding any provisions in the contract to the
contrary, and shall except that earnest money contracts,
purchase agreements, and exercised options that are subject to
this section may, by their terms, provide for a shorter
termination period, not less than 30 days. The notice must be
served within the state in the same manner as a summons in the
district court, without and outside of the state, in the same
manner, and without securing any sheriff's return of not found,
making any preliminary affidavit, mailing a copy of the notice
or doing any other preliminary act or thing whatsoever. Service
of the notice without outside of the state may be proved by the
affidavit of the person making the same, made before an
authorized officer having a seal, and within the state by such
an affidavit or by the return of the sheriff of any county
therein.
(b) Three weeks published notice, and if the premises
described in the contract are actually occupied, then in
addition thereto, the personal service of a copy of the notice
within ten days after the first date of publication of the
notice, and in like manner as the service of a summons in a
civil action in the district court upon the person in possession
of the premises, has the same effect as the personal service of
the notice upon the purchaser, his personal representatives or
assigns, either within or without outside of the state as herein
provided for. In case of service by publication, as herein
provided, the notice shall specify the conditions in which
default has been made, state that the purchaser, his personal
representative, or assigns are allowed 90 days from and after
the first date of publication of the notice to comply with the
conditions of the contract, and state that the contract will
terminate 90 days after the first date of publication of the
notice, unless prior thereto the purchaser:
(1) complies with the conditions and, if required pursuant
to subdivision 2,;
(2) makes all payments due and owing to the vendor seller
under the contract through the date that payment is made and;
(3) pays the costs of service, the mortgage registration
tax, if actually paid by the vendor, as provided in subdivision
2a;
(4) pays two percent of the amount in default at the time
of service, not including the final balloon payment, any taxes,
assessments, mortgages, or prior contracts that are assumed by
the purchaser; and
(5) pays attorneys' fees as provided herein, and the
purchaser, his personal representatives or assigns, shall be
allowed 90 days from and after the first date of publication of
the notice to comply with the conditions of the contract in
subdivision 2a.
(c) The contract is reinstated if, within the time
mentioned, the person served:
(1) complies with the conditions and, if required pursuant
to subdivision 2,;
(2) makes all payments due and owing to the vendor seller
under the contract through the date that payment is made and;
(3) pays the costs of service, the mortgage registration
tax, if actually paid by the vendor, as provided in subdivision
2a;
(4) pays two percent of the amount in default, not
including the final balloon payment, any taxes, assessments,
mortgages, or prior contracts that are assumed by the purchaser;
and
(5) pays attorneys' fees as provided herein, in subdivision
2a.
(d) the contract shall be thereby reinstated; but otherwise
shall terminate is terminated if the provisions of paragraph (c)
are not met.
(e) In the event that the notice was not signed by an
attorney for the vendor seller and the vendor seller is not
present in the state, or cannot be found therein, then
compliance with the conditions specified in the notice may be
made by paying to the clerk of the district court in the county
wherein the real estate or any part thereof is situated any
money due and filing proof of compliance with other defaults
specified, and the clerk of the district court shall be deemed
the agent of the vendor seller for such purposes. A copy of the
notice with proof of service thereof, and the affidavit of
the vendor seller, his agent or attorney, showing that the
purchaser has not complied with the terms of the notice, may be
recorded with the county recorder, and is prima facie evidence
of the facts therein stated; but this section in no case applies
to contracts for the sale or conveyance of lands situated in
another state or in a foreign country.
Sec. 9. Minnesota Statutes 1984, section 559.21,
subdivision 6, as amended by Laws 1985, chapter 306, section 7,
is amended to read:
Subd. 6. [TEMPORARY MINIMUM ADDITIONAL NOTICE.] (a)
Notwithstanding the provisions of any other law to the contrary,
no contract for conveyance of homestead property, as defined in
section 583.02, shall terminate until 60 days after service of
notice if the notice is served after May 24, 1983, and prior to
May 1, 1985 or after the effective date of this section and
prior to May 1, 1987, or 90 days after service of notice if the
contract was entered into after May 1, 1980 and the contract
vendee has paid 25 percent or more of the purchase price. The
notice shall specify this 60- or 90-day period. The a notice
shall to terminate a contract for conveyance of homestead
property to which the provisions of chapter 583 apply, served
after May 24, 1983, and prior to May 1, 1985, or after June 8,
1985, and prior to May 1, 1987, must include a statement that
the borrower purchaser may be eligible for an extension of the
time prior to foreclosure and execution sale termination under
sections 583.01 to 583.12.
(b) The notice statement must be in bold type, capitalized
letters, or other form sufficient for the reader to quickly and
easily distinguish the notice statement from the rest of the
writing; notice. The requirements of this paragraph must be
followed on notices served under this subdivision on or after
August 1, 1985. A violation of this requirement paragraph is a
petty misdemeanor.
(c) This section subdivision does not apply to earnest
money contracts, purchase agreements or exercised options.
Sec. 10. Minnesota Statutes 1984, section 559.21, is
amended by adding a subdivision to read:
Subd. 8. [ATTORNEY AS AGENT.] Any attorney expressly
authorized by the seller to receive payments in the notice of
termination under this section is designated as the attorney who
may receive service as agent for the seller of all summons,
complaints, orders, and motions made in conjunction with an
action by the purchaser to restrain the termination.
Sec. 11. Minnesota Statutes 1984, section 580.031, as
amended by Laws 1985, chapter 306, section 15, is amended to
read:
580.031 [MINIMUM NOTICE.]
(a) Notwithstanding the provisions of any other law to the
contrary, eight weeks' published notice must be given prior to
the foreclosure sale of a homestead, as defined in section
583.02, to which the provisions of chapter 583 apply if the
notice is published for the first time after May 24, 1983 and
prior to May 1, 1985 or after the effective date of this section
June 8, 1985, and prior to May 1, 1987. The notice must contain
the information specified in section 580.04.
(b) The notice must be in bold type, capitalized letters,
or other form sufficient for the reader to quickly and easily
distinguish the notice from the rest of the writing; violation
of this requirement is a petty misdemeanor.
(c) At least eight weeks before the appointed time of sale,
a copy of the notice must be served upon the person in
possession of the mortgaged premises, if the premises are
actually occupied.
Sec. 12. Minnesota Statutes 1984, section 583.03,
subdivision 2, as amended by Laws 1985, chapter 306, section 17,
is amended to read:
Subd. 2. [GENERAL EXCLUSION.] The provisions of sections
47.20, subdivision 15, 559.21, subdivision 6, 580.031, and
583.01 to 583.12 do not apply to:
(1) mortgages or contracts for deed made after the
effective date of this act, nor to May 24, 1983;
(2) mortgages or contracts for deed made before the
effective date of this act which May 24, 1983, that are renewed
or extended after the effective date of this act May 24, 1983,
for a period longer than one year, nor to; or
(3) mortgages, judgments, or contracts for deed, regardless
of when made, if a second or subsequent mortgage is made against
the property after the effective date of this act May 24, 1983.
No court shall allow a stay or postponement, or extension
of time that would cause any right to be lost or adversely
affected by any statute of limitation.
Sec. 13. Minnesota Statutes 1984, section 583.04, as
amended by Laws 1985, chapter 306, section 18, is amended to
read:
583.04 [MORTGAGOR MAY APPLY TO DISTRICT COURT FOR RELIEF.]
Any mortgagor, or owner in possession of the mortgaged
premises including farm homestead premises, or anyone claiming
under the mortgage, or anyone liable for the mortgage debt, may
at any time after the issuance of the notice of default the
foreclosure proceedings and prior to the sale, petition the
district court of the county where the foreclosure proceedings
are pending, serving a summons and verified petition requesting
that the sale in foreclosure be postponed for up to six months
or, in the case of a farm homestead located on more than ten
acres, for up to 12 months. A contract for deed vendee or
anyone claiming under the contract or liable for the contract
payment, in any case where the contract has not yet been
terminated as of May 24, 1983, may petition the district court
in the same manner, requesting that the contract termination be
postponed for up to 90 days. Upon receiving the petition, the
court shall order a stay in the foreclosure proceedings or
contract termination until after the hearing on the petition.
The court may order costs and attorney fees to be paid by the
person applying for relief. If the court orders attorney fees
to be paid, the amount may not exceed $150 or one-half of the
attorney fees allowed in section 582.01, whichever is less. The
court may order the attorney fees to be prorated and combined
with payments ordered under section 583.08. The court may not
order attorney fees to be paid by the person applying for
relief, if the person is receiving public assistance or legal
aid for their own legal representation.
Sec. 14. Minnesota Statutes 1984, section 583.05, as
amended by Laws 1985, chapter 306, section 19, is amended to
read:
583.05 [COURT MAY ORDER POSTPONEMENT OF SALE; FINDINGS.]
The court may consider the following criteria in
determining whether or not to order a postponement of the sale
or contract termination:
(1) that the petitioner is unemployed, underemployed,
facing catastrophic medical expenses, or facing economic
problems due to low farm commodity prices; and
(2) that the petitioner has an inability to make payments
on the mortgage or contract for deed.
If the court grants or denies a postponement of the sale,
the mortgagee shall publish notice of the new sale date as
provided in section 580.03. If the court grants a postponement
of the sale, the mortgagee shall not publish notice of a new
sale date as provided in section 580.03 until the postponement
period has expired, except as provided in section 583.08.
Section 580.07 does not apply to foreclosure sales postponed by
a court pursuant to sections 583.01 to 583.12.
Sec. 15. Minnesota Statutes 1984, section 583.07, as
amended by Laws 1985, chapter 306, section 20, is amended to
read:
583.07 [REDUCTION OF REDEMPTION PERIOD.]
If the court grants a postponement of the foreclosure sale
pursuant to sections 583.01 to 583.12, the redemption period
pursuant to section 580.23 may must be reduced by an equivalent
period of time, provided, that in no event shall may the
redemption period be less than 30 days. If the court does not
grant a postponement of the foreclosure sale, the redemption
period shall must be as provided in section 580.23.
Sec. 16. [REPEALER.]
(a) Minnesota Statutes 1984, section 559.21, subdivisions
1, 1a, and 2 are repealed.
(b) Minnesota Statutes 1984, section 559.21, subdivision 8,
as added by Laws 1985, chapter 300, section 29, is repealed.
Sec. 17. [EFFECTIVE DATE.]
(a) Sections 1, 2, 4, 5, 11, 12, 14, and 15, and the
amendments in section 9 to Minnesota Statutes 1984, section
559.21, subdivision 6, paragraph (b), as amended, are effective
retroactive to June 8, 1985.
(b) Sections 3, 6 to 8, 10, and 16, and the amendments in
section 9 to Minnesota Statutes 1984, section 559.21,
subdivision 6, paragraphs (a) and (c), as amended, are effective
August 1, 1985, and apply to contracts for the conveyance of
real estate or any interest therein executed before, on, or
after that date.
(c) Section 13 is effective the day after final enactment.
Approved July 5, 1985
Official Publication of the State of Minnesota
Revisor of Statutes