×

Legal Notices

VIEW OTHER CLASSIFIEDS

KI SAWYER WATER/ WASTEWATER DEPARTMENT

REQUEST FOR

PROPOSALS –

FIRE HYDRANT

PURCHASE

The County of Marquette, KI Sawyer Water/Wastewater Department, seeks proposals for purchase of Fire Hydrants delivered to the Treatment Facility. The RFP will be posted on the Marquette County website www.co.marquette.mi.us . Proposals must be submitted no later than 1:00 p.m. local time, Wednesday, September 14, 2022. Proponents shall submit the all the documents under FORM OF RESPONSE in this Request for Proposal (RFP) by mail or in person in a sealed envelope, which identifies the proponent and states “KI Sawyer Water/Wastewater Department, Fire Hydrant Purchase” on the outside of the envelope. Proposals must be delivered to: KI Sawyer Water Department Office, 125 Avenue G, Gwinn, Michigan 49841. Proposals will be publicly opened and read aloud at the date, time, and place mentioned above.

STATE OF

MICHIGAN

PROBATE COURT MARQUETTE COUNTY

NOTICE TO

CREDITORS

Decedent’s Estate

Court address – 234 W. Baraga Ave., Marquette, MI 49855

Court telephone no. – 906-225-8300

Estate of: Ann Christina Schroeder

Date of Birth: January 28, 1962

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Ann Christina Schroeder, died August 10, 2022.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Tara Collins, personal representative, or to both the probate court at 234 W. Baraga Ave., Marquette and personal representative within 4 months after the date of publication of this notice.

Date: Aug. 17, 2022

Tara Collins

529 Elm St.

Negaunee, MI 49866

920-664-1634

1 time

08-27-2022

 
 

Notice of Foreclosure by Advertisement

Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier’s check at the place of holding the circuit court in Marquette County, starting promptly at 10:00 AM, on September 22, 2022. The amount due on the mortgage may be greater on the day of sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information:

Name(s) of the mortgagor(s): David F. Tousignant and Arlene E. Tousignant, Husband and Wife, formerly known as Arlene E. Illikainen

Original Mortgagee: Argent Mortgage Company, LLC

Foreclosing Assignee (if any): Deutsche Bank National Trust Company , as Trustee for Argent Securities Inc. Asset-Backed Pass-Through Certificates, Series 2004-W11, under the pooling and servicing agreement dated October 10, 2004

Date of Mortgage: November 8, 2004

Date of Mortgage Recording: December 3, 2004

Amount claimed due on date of notice: $51,610.89

Description of the mortgaged premises: Situated in City of Ishpeming, Marquette County, Michigan, and described as: Parcel 1:

Lot Four (4), Block One (1) of Excelsior Iron Company’s Second Addition to the City of Ishpeming according to the Plat thereof recorded in Liber 2 of Plats, Page 13, Marquette County Records.

Parcel 2:

That part of Lot Five (5). Block 1 of Excelsior Iron Company’s Second Addition to the City of Ishpeming according to the Plat thereof recorded in Liber 2 of Plats, Page 13, Marquette County Records, described as follows: A strip of land lying East of a line beginning at a point on the South boundary line of said Lot 5 ( and on the North right of way line of Vine Street) at a distance of 170.00 feet East of the centerline of Fifth Street as now existing; thence North 01 degrees 19 minutes East for 128.3 feet to the North boundary line of said Lot 5.

Common street address (if any): 519 Vine St, Ishpeming, MI 49849-1754

The redemption period shall be 6 months from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a; or, if the subject real property is used for agricultural purposes as defined by MCL 600.3240(16).

If the property is sold at foreclosure sale under Chapter 32 of the Revised Judicature Act of 1961, pursuant to MCL 600.3278 the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period.

Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice.

This notice is from a debt collector.

Date of notice: August 23, 2022

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1473486

4 times

08- 23, 30, 09- 06, 13 – 2022

NOTICE OF PUBLIC HEARING

ROCK RIVER TOWNSHIP PLANNING COMMISSION

Notice is hereby given that a public hearing will be held by the Rock River Township Planning Commission on Thursday, September 8, 2022, at 7 p.m. The meeting will be held in-person at the Rock River Township Hall, E3667 State Hwy. M-94, Chatham, MI 49816 in order to gain public comment and input on the following agenda item:

Public Hearing for a proposed Tourist Home (Vacation Rental) land use to be located at 4969 E-T Rd., Chatham, MI 49816. Parcel Tax ID# 008-131-019-00. Property is located within the zoned RR-5 district, per the Rock River Township Zoning Ordinance (Section 310 RR-5 Rural Residential Five District). Property is described as: SEC 31 T46N R21W 37.88 A NE 1/4 OF SE 1/4 EXC BEG AT A PT 383′ S OF THE NE COR OF SAID FORTY; TH W 420′; TH S 210′; TH E 420′; TH N 210′ TO POB OF EXC. Applicant: Erik Blackburn, 4969 E-T Road, Chatham, MI 49816. (This public hearing is being conducted as the result of neighbors within 300 feet of the subject property having not received notification for the original public hearing on the same application held at the July 11, 2022 Planning Commission meeting.)

The Rock River Township Zoning map and text are available online at www.rockrivertownship.org. Written comments regarding the public hearing will be accepted until 5:00 p.m. on Wednesday, August 7, 2022. For questions, contact Jason McCarthy, Zoning Administrator at (906) 399-1808 or by email at: rockriverzoning@gmail.com

This notice is posted in compliance with Public Act 110 of 2006, as amended, the Open Meetings Act, and the Americans with Disabilities Act (ADA).

NOTICE TO

CREDITORS

Decedent’s Trust Estate

dated November 25, 2019

Settlor: Tamera Shega

TO ALL CREDITORS:

The decedent, Joseph Shega, who lived at N 2936 Shega Rd., Traunik, MI 49891, died on July 25, 2022, and his date of birth was April 3, 1928.

Creditors of the decedent and the Trust are notified that all claims against the Trust will be forever barred unless presented within four months of publication of this notice to the Trustee:

Tamera Shega, Trustee

P.O. Box 231

Chatham, MI 49816

(906)630-6935

You may also contact

Attorney John E. Yonkers III

148 W. Hewitt

Marquette, MI 49855

(906)228-6212

1 time

8-31-2022

 

Notice of Foreclosure by Advertisement

Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier’s check at the place of holding the circuit court in Marquette County, starting promptly at 10:00 AM, on September 22, 2022. The amount due on the mortgage may be greater on the day of sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information:

Name(s) of the mortgagor(s): David F. Tousignant and Arlene E. Tousignant, Husband and Wife, formerly known as Arlene E. Illikainen

Original Mortgagee: Argent Mortgage Company, LLC

Foreclosing Assignee (if any): Deutsche Bank National Trust Company , as Trustee for Argent Securities Inc. Asset-Backed Pass-Through Certificates, Series 2004-W11, under the pooling and servicing agreement dated October 10, 2004

Date of Mortgage: November 8, 2004

Date of Mortgage Recording: December 3, 2004

Amount claimed due on date of notice: $51,610.89

Description of the mortgaged premises: Situated in City of Ishpeming, Marquette County, Michigan, and described as: Parcel 1:

Lot Four (4), Block One (1) of Excelsior Iron Company’s Second Addition to the City of Ishpeming according to the Plat thereof recorded in Liber 2 of Plats, Page 13, Marquette County Records.

Parcel 2:

That part of Lot Five (5). Block 1 of Excelsior Iron Company’s Second Addition to the City of Ishpeming according to the Plat thereof recorded in Liber 2 of Plats, Page 13, Marquette County Records, described as follows: A strip of land lying East of a line beginning at a point on the South boundary line of said Lot 5 ( and on the North right of way line of Vine Street) at a distance of 170.00 feet East of the centerline of Fifth Street as now existing; thence North 01 degrees 19 minutes East for 128.3 feet to the North boundary line of said Lot 5.

Common street address (if any): 519 Vine St, Ishpeming, MI 49849-1754

The redemption period shall be 6 months from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a; or, if the subject real property is used for agricultural purposes as defined by MCL 600.3240(16).

If the property is sold at foreclosure sale under Chapter 32 of the Revised Judicature Act of 1961, pursuant to MCL 600.3278 the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period.

Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice.

This notice is from a debt collector.

Date of notice: August 23, 2022

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1473486

4 times

08- 23, 30, 09- 06, 13 – 2022

NOTICE OF

PUBLIC HEARING

MARQUETTE

TOWNSHIP PLANNING COMMISSION

Notice is hereby given that a public hearing will be held by the Marquette Township Planning Commission on Wednesday, September 21, 2022, at 7 p.m. The meeting will be held in-person at the Marquette Township Hall, 1000 Commerce Drive, Marquette, MI 49855 in order to gain public comment and input on the following agenda item:

Public Hearing for a proposed Short-Term Rental land use on a property located within the Rural Residential (RR) zoning district, per the Marquette Township Zoning Ordinance (Article 15, Section 15.05). Parcel Tax ID# 52-08-028-007-00. Subject property is located in Section 28, T48N-R25W and is described as the E 5ACS of W 10 AC OF NE * of NW 1/4. Property address: 2445 W Grove Street, Marquette MI, 49855. Applicant: Peter & Lisa Closner, 2425 W Grove Street, Marquette, MI 49855.

The Marquette Township Zoning map and text are available online at www.marquettetownship.org. Written comments regarding the public hearing will be accepted until 5:00 p.m. on Tuesday, September 20, 2022. For questions, contact Jason McCarthy, Zoning Administrator at 228-6220 ext. 105.

This notice is posted in compliance with Public Act 110 of 2006, as amended, the Open Meetings Act, and the Americans with Disabilities Act (ADA).

NOTICE TO

CREDITORS

Decedent’s

Trust Estate

Living Trust of: John Turausky

Date of Birth: September 18, 1939

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, John Turausky, died August 03, 2022. There is no personal representative of the Decedent’s Estate to whom Letters of Authority have been issued.

On February 10, 2015, John Turausky established the John Turausky Trust.

Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Cheryl Turausky, Trustee, within 4 months after the date of publication of this notice. Notice is further given that the Trust will thereafter be assigned and distributed to the persons entitled to it.

Date: August 30, 2022

Kendricks, Bordeau, Keefe, Seavoy & Reilly, P.C.

Laura K. Reilly P63868

128 W. Spring Street

Marquette, MI 49855

(906) 226-2543

Cheryl Turausky

1303 N. McClellan Ave.

Marquette, MI 49855

1 time

09-01-2022

 
 
 
 
 
 

STATE OF

MICHIGAN

PROBATE COURT COUNTY OF

MARQUETTE

NOTICE TO

CREDITORS

Decedent’s Estate

Court address – 234 W. Baraga Ave., Marquette, MI 49855

Court telephone no. – 906-225-8300

Case no. 22-35345

Estate of: Orville Tuck, Jr.

Date of Birth: December 12, 1958

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Orville Tuck, Jr., died June 16, 2022.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Marcus Tuck, personal representative, or to both the probate court at 234 W. Baraga Ave., Marquette, MI 49855 and the personal representative within 4 months after the date of publication of this notice.

Date: 08/31/2022

Jacob P. Spear P79935

6844 Hardwood Rd.

Republic, MI 49879

(906) 362-2503

Marcus Tuck

c/o Jacob P. Spear P79935

6844 Hardwood Rd.

Republic, MI 49879

(906) 362-2503

1 time

09-02-2022

STATE OF

MICHIGAN

PROBATE COURT

MARQUETTE

COUNTY

NOTICE TO

CREDITORS

Decedent’s Estate

File No. 22-35348-DE

Estate of: Joseph F. Drobny

Date of Birth: June 18, 1926

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Joseph F. Drobny, died July 07, 2022.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Robin A. Rauvala, personal representative, or to both the probate court at 234 W. Baraga Avenue, Marquette, MI 49855 and the personal representative within 4 months after the date of publication of this notice.

Date: August 31, 2022

Kendricks, Bordeau, Keefe, Seavoy & Reilly, P.C.

Patricia E. Davis P79756

128 W. Spring Street

Marquette, MI 49855

(906) 226-2543

Robin A. Rauvala

2018 Neidhart Ave.

Marquette, MI 49855

(869) 869-2572

1 time

09-02-2022

STATE OF

MICHIGAN 25th

Judicial Circuit –

Family Division

MARQUETTE COUNTY

PUBLICATION OF

NOTICE OF

HEARING FOR NAME CHANGE

CASE NO. and JUDGE 22-61728-NC JUDGE CHERYL L. HILL

Court address – 234 W. Baraga Ave., Marquette, MI 49855

Court telephone no. – 906-225-8300

In the Matter of Frank Stephen Schinella

TO ALL PERSONS, including: whose address is unknown and whose interest in the matter may be barred or affected by the following:

TAKE NOTICE: A hearing will be held on Monday, September 19, 2022 at 1:30pm (EST) at Marquette County Probate Court before HON. CHERYL L. HILL to change the name of: Frank Stephen Schinella to Steve Frank Schinella

Date : 09/01/2022

Frank Schinella

807 Pine Street

Marquette, MI 49855

906-225-0618

1 time

09-3-2022