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