Loading...
Court Order - Rogers, Richard_5/9/2006P,�,:i� �lzrn� � 10 - DD�I �DD.� �?P.Q�,�c� DjD,Q�y�� --- --= -- ------- -- -- ---- - =---- -------- - ------ ---- , ADD 10% PENALTY AFTER DUE E• SEE TAX BILL INSTRUCTIONS 8 IMPORTA�REDIT INFORMATION ON REVERSE SIDE Y �n �c �n y�p�� r�n -�v�' WGUGATE NUMBEF Real Estate Tax Statement I/� %fnKE'Q[LL'r1EC%S'PA1�8L�T0 FIRST INSTALLMENT 2588 App��edbySiateBoarEOfAOCnOmrtsfoprGibsonnnCawrtyP0p04 /•9 (SPRING) GIBSONCOUNTYTFEASURER "-.•PAFCELNUMBEH � Illl III�II�II.I�I.II�IIIIII��II���ILll�llll�llll�llllllll�lll�lll�ll����llll STATEPitiC, 3'350�0 101N.Maln$l O10-00422- 0 I � HOMESTEADCNEOR P�IOCEt0t1,IN 07670 - •iA%INGUNRNANE _ 1).nOB� .—__ ___—_ � . ... . I 39.�535G.� I GROSSVALUE E1fENPT/OE� . ��n�. ���qp5$TqJ(. MouESTEAo VAIUE - HEPIACEYEMCFE[ 'ylpl 0 0 OI O.00I 0.0 �IN 21800 0 21800 256.23 74.4 �% DEDUCTIONS CUFRENiTAX S BflEAKDOWN BFEPKOOWN ;y Richard Rogers s�,�. o. �R1 Box 36 `°�`r *' 1 Patoka IN 47666 mro�� 9. x s�eoou+ iis. Z � ? � 2 } i � :J s L _ � NETiAX OESCPIPTION : PAID TOTAL 0.00 570. SPECIAL ASSESSMENTS jH �� DEIJNOUEM I PA10 TOTAL I LLYPL VLDI.XIYIIVtl I I so'tu. iei.asl I I 1 I I' � BLDG ON LSO GFO �d47 NUAIBER I I I CMECK ❑ CGSM ❑ lA.O. O A��RESSCHANGE ❑ Elig[iElebRaSab I OEEDEp OWNEfl p��p�a p���a�� ACRES � I II your uxes are leu Nen 525.00 all are tlue in spring TOTAL DUE +� �• � � Treasurer of Gi6son Co 101 N Main Princeton W 47670 �ce Nours 8:00-4:00 05/10�2006 __ __________________________""' r, DUPLICATE NfIM9ER SECOND INSTALLM1tENT MA�LL�Y��n�i�ro Real Estate Tax Statement I� GIBSON COUNTY TFEASUFEfl 101 N. Main SL Princeton,IN 67670 GflO55VALUE I EXEMPT/OE� Richard Aogers A1 Box36 PatokalN 47666 ApproveE Dy State Boa NGUNRNAAIE IIIIII III�II�II!III.IIllllll J ��421 . ( NOMESTEAO . �ROSST'ix HEPLACEl1ENTCFEDR NETTAX 0.00 O.00I 181.79 256.23I 79.44I CUFREtRTAX I DESCHIPTION BflEAKDOYIN SCaN O.lBr— Coua[Y 19.90 ccseiia z.�s� IIrpYEi[ 9.03 ScIlOO1N 119.91' I FALL iA%MiE Z . �sieaoeneur i,.: TATEVfNC ( Zg iINE55GTNC � 18 ' PAID �I TOTAL 0.00 I 18] SPECIAL ASSESSMENTS TAX _DELINWEM pp�D TOTAL I BLDGONLSDGPU I� NAPNUNBEP I CHECK ❑ CASH ❑ M.O. ❑ AOOflE55CHANGE ❑ EliS1Ge br Tv Sab I DEEDEDOWNER I Re�rrt B'Martl A�RES n TOTALDUE 161.79 Treasurer ol Gibson Co f 07 N Mxin Princeton IN 47670 OHice Hours 8:00-4:00 11�70�2006 ADD 10°6 PENALTY AFTER DUE DATE - SEE TAX BILL INSTRUCTIONS & Ih7PORTANT CREDIT INFORP.7ATION ON REVERSE SIDE 1aaK?t�Q�LLPCHEGItS—Pa1��i0 oUPUC4TENUMBEa R08IESIBS@TB%SlefOrtiefli SECONDINSTALLMENT ApP�ovetl Ey Sute Baard ol Accgounts fogr Gihson Counry 200a � FALL GIBSONCOUNttTREASUflER PAPCELNUMBEF IIIIII III�II�II.IIIII.IIIIII�II I�II�IIIIII{Il�ll�ll.11illllllll:lll���ill��' raxnare a, o�o lUl N. A1d10 $l. _ _ � HOYESTERDCflEIXi P�iO[¢IOn,IN E7670 TAXINGUNRNAME � � ll.nOeo 1 � � bTATEPTNC 29.05] � _.._...----- �c GNOSSVAWE I EXENPT/�E� Richard Rogers R1 Box 36 PatokalN 47666 �p��T� IpEGlACEOEMCFEOR� NETT4% I O.00I O.00I 781.79I 256.23I 74.44I CURPENTiA% I OESCRIPTION BHEAKDOWN S[eb O.18I CmmcY 19.90 GCSOIIG 3.151 Trpw�vl[ 9.4) ScIlOO1N 319.91� � N'IAL 181.]9� PAID SPECIAL ASSESSMENTS Teie� � rOELI o00ENT PAID TOTAL TOTAL BIDGONL50GH0 . I . I CHECK ❑ CASH i� h1.0. ❑ PDOFESSCHANGE ❑ Etigible br Taz Sak UEEDEDOWNEfl p��an R'MarA ACflES a TOTALDUE 181•�� Treawrer ol Gihwn Co 707 N ain Prinretan IN 776700ffice Hours 8:00-5:00 � 1111 012 0 0 6 ADD 7� PENALTY AFTER DUE DATE - SEETAX BILL INSTRUCTIONS 8 Ih1PORTANT CREDIT INFORPAATION ON REVERSE SIDE / STATE OF INDIANA COUNTY OF GIBSON RICHARD ROGERS, Plaintiff, vs. L JEANETTE DICKERSON, PATTI DAVIS, MAXI LYNN and JAMES ROBERT HULL, Defendants. • ) ) SS: ) IN THE GIBSON CIRCUIT COURT CAUSE NO. 26C01-0503-PL-00002 MEDIATED SETTLEMENT AGREEMENT Comes now the Plaintiff, Richard Rogers, in person and by counsel, Terry A. White, and come now the Defendants, Jeannette Dickerson and Patti Davis, in person and by counsel, Charles L. Berger, and mutually agree that the above-referenced matter is settled as follows: 1. That the Defendants hereby agree to pay the Plaintiff the sum of Fifteen Thousand Dollars (S15,000) within thirty (30) days after all parties have executed the Release. 2. Each party shall fully release the other party, in a separate written release, from any and ail claims of any kind or nature and if either party violates the terms of the total full and complete release by filing a legal action of claim, such party shall be liable for the other party's attorney fees. 3. The Plaintiff has thirty (30) days from the date of the fully-executed Release to remove his items of personal property from the building in question by . �_� :�..::�l+'s�atiN:��-� �.r+^-T �:'. �+ iy: . . w . , . .- • _ ___ l�3 • j / t . • making arrangements with Don Davis in advance of coming upon the property. 4. The Plaintiff is responsible for paying ail taxes up to and including the May installment of 2006, bringing the taxes current, and the Defendants shall be responsible for ali future taxes and assessments due and owing after May of 2006. 5. The Plaintiff shall sign any and all legal documents necessary to clear title on the property in dispute, or, if the Plaintiff does not sign in a timely manner, the Gibson Circuit Court may enter a decree as part of this Quiet Title Action vesting title of the disputed property in the name of Patti Davis in fee simple, free and clear of any claims of any life estate. SO AGREED this 5`" day of May, 2006. APPROVED BY: i � rl., �.: _/��;. r�-�-�----- Richard Rogers, Plaintif� � `\ . Dickerson, Edward W. Johnson �/lediator This instrument prepared by Ed•.vard N!. Johnson (�a915-82) Johnson, Carroll, Norton, Ken, 8 Straus Professional Corporation 2230 West Frenklin Street P.O. Boz 6016, Station B Evansville, Indiana 47719-OOto Tel=phone: (812) 425-4466 Facsimile: (872)425-4233 (K75) OS-OS-O6 . / / ,- � 1' �j����'✓ Terry A. Whi , Attorney r Plaintiff � ` Charles L. Berger, Attorney for Defendants 5-82)�-�"�n^--b� ��G�`Gl'lar,t