STATE OF
MICHIGAN
PROBATE COURT COUNTY OF ALGER
NOTICE TO
CREDITORS
Decedent’s Estate
File No. 22-8761-DE
Estate of James William Mannisto
Date Of Birth: September 23, 1955
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, James William Mannisto, who lived at E3998 Slapneck Road, Chatham, Michigan, 49816, died on August 17, 2020.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Sarah A. Mannisto, named personal representative, or to both the probate court at 101 Court Street, Munising, MI 49862 and the named personal representative within 4 months after the date of publication of this notice.
Date: June 02, 2022
Charles E. Nebel P18194
P.O. Box 159
100 E. Superior Street
Munising, MI 49862
(906) 387-2022
Sarah A. Mannisto
P.O. Box 3
AuTrain, MI 49806
(906) 202-1790
1 time
06-07-2022
STATE OF
MICHIGAN
PROBATE COURT COUNTY OF ALGER
NOTICE TO
CREDITORS
Decedent’s Estate
File No. 22-8788-DE
Estate of Joseph W. Begovac
Date of Birth: September 19, 1954
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Joseph W. Begovac, who lived at N1169 E-T-Road, Trenary, MI 49891, died September 27, 2018.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Shannon Hancock, named personal representative, or to both the probate court at 101 Court Street, Munising, MI 49862 and the personal representative within 4 months after the date of publication of this notice.
Date: 06/06/2022
Charles E. Nebel P18194
100 E. Superior St.,
P.O. Box 159
Munising, MI 49862
(906) 387-2022
Shannon Hancock
N1169 E-T-Road,
Trenary, MI 49891
1 time
06-08-2022
STATE OF
MICHIGAN
PROBATE COURT COUNTY OF ALGER
NOTICE TO
CREDITORS
Decedent’s Estate
File No. 22-8790-DE
Estate of Philip G. Fedoruk
Date Of Birth: January 02, 1931
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Philip G. Fedoruk, who lived at 500 West Munising Avenue, Munising, Michigan, 49862, died on April 30, 2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Patricia Fedoruk, named personal representative, or to both the probate court at 101 Court Street, Munising, MI 49862 and the named personal representative within 4 months after the date of publication of this notice.
Date: June 02, 2022
Charles E. Nebel P18194
P.O. Box 159
100 E. Superior Street
Munising, MI 49862
(906) 387-2022
Patricia Fedoruk
500 West Munising Avenue
Munising, Michigan, 49862
1 time
06-08-2022
STATE OF
MICHIGAN
PROBATE COURT COUNTY OF ALGER
NOTICE TO
CREDITORS
Decedent’s Estate
File No. 22-8789-DE
Estate of Gerda L. Sweitzer
Date of Birth: February 15, 1932
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Gerda L. Sweitzer, who lived at 1003 Windsong Court, Caldwell, ID 83605, died June 08, 2020.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Julie Edwards, named personal representative, or to both the probate court at 101 Court Street, Munising, MI 49862 and the personal representative within 4 months after the date of publication of this notice.
Date: 06/06/2022
Cameron J. Nebel P83096
100 E. Superior St.,
P.O. Box 159
Munising, MI 49862
(906) 387-2022
Julie Edwards
7001 55th Street East
Ellenton, FL
(206) 501-8012
1 time
06-08-2022
STATE OF
MICHIGAN
PROBATE COURT COUNTY OF ALGER
NOTICE TO
CREDITORS
Decedent’s Estate
File No. and Judge
22-8786-DE and Hon. Charles C. Nebel
Court address 101 Court Street, Munising, MI 49862
Court telephone no. 906-387-2080
Estate of John Lloyd Whittingham
Date Of Birth: January 18, 1946
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, John Lloyd Whittingham, died April 19, 2020.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Cobina St. Martin, personal representative, or to both the probate court at 101 Court Street, Munising, MI 49862 and the personal representative within 4 months after the date of publication of this notice.
Date: June 7, 2022
Brogan & Yonkers, P.C.
John E. Yonkers, III P78466
148 W. Hewitt Ave.,
Marquette, MI 49855
(906) 228-6212
Cobina St. Martin
P.O. Box 191
Grand Marais, MI 49839
906-494-2213
1 time
06-09-2022
STATE OF
MICHIGAN 25th
Judicial Circuit –
Family Division
MARQUETTE COUNTY
PUBLICATION OF
NOTICE OF
HEARING FOR NAME CHANGE
CASE NO. 22-61425-NC
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
In the Matter of Raziya Iyonna Phillips
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 THURSDAY, June 23, 2022, at 11:00am (EST), at Marquette County Probate Court, 234 W. Baraga Ave., Marquette, MI 49855, before HON. CHERYL L. HILL to change the name of: Raziya Iyonna Phillips to Zee Shroyer
Date: 06/06/2022
Raziya Iyonna Phillips
630 Dalton Rd.
Skandia, MI 49886
1 time
06-09-2022
Superior Central School District
is accepting
bids for the 2022-23 school year
for fuel delivery,
laundry service, snow removal
and trash removal.
Bids specs can be
requested from
tlintula@superior centralschools.org
or by calling Teri
Lintula at 906-439-5531 x223.
NOTICE TO
CREDITORS
Decedent’s Trust
Estate of: Susan Jill Jenner u/a/d 1/13/2014
Date of Birth: May 14, 1945
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Susan Jill Jenner, who lived at 1419 Daybreak Drive, Marquette, MI 49855, died June 01, 2022.
On January 13, 2014, Susan Jill Jenner established the Susan Jill Jenner Living Trust.
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Lee S. Bocklund, current trustee, of King County, Washington, within 4 months after the date of publication of this notice. There is no personal representative to whom Letters of Authority have been issued.
Date: June 07, 2022
Kendricks, Bordeau, Keefe, Seavoy & Reilly, P.C.
Laura Katers Reilly P63868
128 W. Spring Street
Marquette, MI 49855
(906) 226-2543
Lee S. Bocklund
9349 21st Ave. SW
Seattle, WA 98106
(206) 919.1704
1 time
06-10-2022
INVITATION TO BID
Notice is hereby given that the County of
Marquette will receive sealed proposals for an upgrade to our server room cooling unit.
The RFP is available on our web site at http://www.co. marquette.mi.us /rfps_bids/index.php. Sealed proposals must be received by 4:00 PM, Friday, July 1st, 2022, Proposals
received after that time will not be accepted.
Submitted proposals will be clearly marked on the outside of the envelope “County of Marquette, Server Room Cooling” or via email to ISBID@ MQTCO.ORG with “County of Marquette, Server Room Cooling” in the subject line.
NOTICE TO
CREDITORS
Decedent’s
Trust Estate
Living Trust of: Joseph T. Erickson
Date of Birth: June 23, 1944
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Joseph T. Erickson , died April 28, 2022. There is no personal representative of the decedent’s estate to whom Letters of Authority have been issued.
On April 27, 2022, Joseph T. Erickson established the Joseph T. Erickson Living Trust.
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Joseph T. Erickson, Jr., Successor 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: June 13, 2022
Kendricks, Bordeau, Keefe, Seavoy & Reilly, P.C.
Laura K. Reilly P63868
128 W. Spring Street
Marquette, MI 49855
(906) 226-2543
Joseph T. Erickson, Jr.
7417 Waterway Dr.
Waynesville, OH 45068
1 time
June 15, 2022
PUBLICATION
NOTICE TO
CREDITORS
Decedent’s Trust Estate
STATE OF
MICHIGAN COUNTY OF MARQUETTE
In the Matter of: Kaye E. Dunn, Deceased
DATE OF BIRTH: October 07, 1943
Name of Trust: Kaye E. Dunn Revocable Trust
Date of Trust: March 24, 2022
TO ALL INTERESTED PARTIES: Your interest in this matter may be barred or affected by the following: The Settlor of the Trust, Kaye E. Dunn, who lived at 806 N. First Street, Ishpeming, Michigan, and died May 13, 2022.
There is no Probate Estate.
Creditors of the decedent are notified that all claims against the Trust Estate will be forever banned unless presented to Richard Harris, Trustee, within 4 months of publication of this notice.
This notice is published pursuant to MCL 700.7608. There is no personal representative of the Settlor’s estate to whom letters of administration have been issued.
Notice is further given that the Trust estate will be thereafter assigned and distributed to the persons entitled to it.
Date: June 13, 2022
Steward & Sheridan
James B. Steward P23098
205 S. Main Street
Ishpeming, MI 49849
(906) 485-6311
Richard Harris
c/o Steward & Sheridan
205 S. Main Street
Ishpeming, MI 49849
(906) 485-6311
1 time
June 15, 2022
NOTICE TO
CREDITORS
Decedent’s
Trust Estate
Living Trust of: John J. Higgins
Date of Birth: November 05, 1932
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, John J. Higgins, died on May 23, 2022. There is no personal representative of the decedent’s estate to whom Letters of Authority have been issued.
On June 04, 1998, John J. Higgins and his wife, Mary D. Higgins, who passed away on February 26, 2019, established the John J. Higgins Living Trust and the Mary D. Higgins Living Trust, which were each amended on July 10, 1998 and April 28, 2005, and amended, restated and combined as the John J. Higgins and Mary D. Higgins Living Trust on September 10, 2007.
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to James S. Higgins, 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: June 14, 2022
Kendricks, Bordeau, Keefe, Seavoy & Reilly, P.C.
Kenneth J. Seavoy P42703
128 W. Spring Street
Marquette, MI 49855
(906) 226-2543
James S. Higgins
290 Brookton Road
Marquette, MI 45855
(906) 362-2906
1 time
June 16, 2022
STATE OF
MICHIGAN Judicial
Circuit – Family
Division
MARQUETTE
COUNTY
PUBLICATION OF
NOTICE OF
HEARING FOR NAME CHANGE
CASE NO. and JUDGE 22-61426-NC JUDGE CHERYL L. HILL
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
In the Matter of Allison Renee Schafer
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, August 01, 2022 at 2:00pm (EST) at Marquette County Probate Court before HON. CHERYL L. HILL to change the name of: Allison Renee Schafer to Damen Jade Schafer-Giddings
Date : 06/13/2022
Allison Renee Schafer
200 Oakbrook Lane
Marquette, MI 49855
1 time
06-16-2022
PUBLICATION
NOTICE TO
CREDITORS
DECEDENT’S TRUST ESTATE
STATE OF
MICHIGAN-COUNTY OF MARQUETTE
In the Matter of : George G. Fredrickson, Deceased
DATE OF BIRTH: September 3, 1946
NAME OF TRUST: George G. Fredrickson Revocable Trust
DATE OF TRUST: February 13, 2020
TO ALL INTERESTED PARTIES: Your interest in this matter may be barred or affected by the following:
The Settlor of the Trust, George G. Fredrickson, who lived at 1900 Stoneville Road, Ishpeming, Michigan and died November 27, 2021
There is no Probate Estate.
Creditors of the decedent are notified that all claims against the Trust will be forever barred unless presented to Boone Fredrickson, Trustee, within 4 months of publication of this notice.
This notice is published pursuant to MCL 700.7608. There is no personal representative of the Settlor’s Estate to whom letter’s of administration have been issued.
Notice is further given that the Trust Estate will be thereafter assigned and distributed to the persons entitled to it.
Date: June 17, 2022
Steward & Sheridan,
Angela Hentkowski P71609
205 S. Main Street
Ishpeming, Michigan 49849
(906) 485-6311
Boone Fredrickson
c/o Steward & Sheridan
205 S. Main Street
Ishpeming, Michigan 49849
(906) 485-6311
1 time
June 17, 2022
STATE OF
MICHIGAN Judicial
Circuit – Family
Division
MARQUETTE COUNTY
PUBLICATION OF
NOTICE OF
HEARING FOR NAME CHANGE
CASE NO. and JUDGE 22-61512-NC
JUDGE CHERYL L. HILL
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
In the Matter of Preston Scott Robertson
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, July 18, 2022 at 1:00pm (EST) at Marquette County Probate Court before HON. CHERYL L. HILL to change the name of: Preston Scott Robertson to Arlo Scott Sullenger
Date : 06/16/2022
Preston Scott Robertson
1372 M 28 E
Marquette, MI 49855
1 time
06-17-2022
STATE OF
MICHIGAN
PROBATE COURT MARQUETTE COUNTY
NOTICE TO
CREDITORS
Decedent’s
Estate
Case No. and Judge 22-35271-DE Cheryl L Hill
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
Estate of: Karen S. DeBolt, deceased
Date of Birth: March 21, 1953
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Karen S. DeBolt, died August 25, 2021.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Myron D. DeBolt, 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: June 14, 2022
Kendricks, Bordeau, Keefe, Seavoy & Reilly, P.C.
Kenneth J Seavoy P42703
128 W. Spring Street
Marquette, MI 49855
(906) 226-2543
Myron D. DeBolt
58 S. Tracie Lane
Marquette, MI 49855
1 time
June 17, 2022
NOTICE TO
CREDITORS
Decedent’s Trust
Living Trust of: Thomas R. McNabb
Date of Birth: December 06, 1927
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Thomas R. McNabb, died June 03, 2022.
There is no personal representative of decedent’s estate to whom Letters of Authority have been issued.
On September 18, 1992, Thomas R. McNabb and his wife, Bernice P. McNabb, who passed away on January 24, 2020, established the Thomas R. McNabb Living Trust and the Bernice P. McNabb Living Trust, which were each amended on September 4, 2008 and August 22, 2012, and amended, restated and combined as the Thomas R. McNabb and Bernice P. McNabb Living Trust on March 23, 2018.
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Mark T. McNabb, 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: June 09, 2022
Kendricks, Bordeau, Keefe, Seavoy & Reilly, P.C.
Kenneth J. Seavoy P42703
128 W. Spring Street
Marquette, MI 49855
(906) 226-2543
Mark T. McNabb
1043 E Mehl Lake Lane
Gwinn, MI 49841
(906) 458-7419
1 time
06-13-2022
NOTICE TO
CREDITORS
Decedent’s Trust
Living Trust of: Joyce L. Kline
Date of Birth: October 23, 1926
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Joyce L. Kline, died on May 29, 2022.
There is no personal representative of decedent’s estate to whom Letters of Authority have been issued.
On December 10, 1986, Joyce L. Kline and her husband, John H. Kline, who passed away on October 03, 2015, established the John H. Kline and the Joyce L. Kline Joint Revocable Living Trust Agreement, which was amended and restated by Joyce L. Kline, as the surviving grantor, on June 15, 2016 as the Joyce L. Kline Living Trust, and amended on May 09, 2017.
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to David A. Kline, 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: June 09, 2022
Kendricks, Bordeau, Keefe, Seavoy & Reilly, P.C.
Kenneth J. Seavoy P42703
128 W. Spring Street
Marquette, MI 49855
(906) 226-2543
David A. Kline
8420 US-41 S
Marquette, MI 49855
(906) 249-3186
1 time
06-13-2022
STATE OF
MICHIGAN
PROBATE COURT
COUNTY OF
MARQUETTE
NOTICE TO
CREDITORS
Decedent’s Estate
File No. 22-35265-DE
Estate of Mark Liljequist
Date of Birth: January 10, 1955
TO ALL CREDITORS:
NOTICE TO CREDITORS:
The Decedent, Mark Liljequist died March 31, 2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Lola McKindles, personal representative or to both the probate court at Courthouse, 234 West Baraga Ave., Marquette, MI 49855 and the personal representative within 4 months after the date of publication of this notice.
Amy Schultz (P72128)
2552 US 41 West, Ste. 300
Marquette, MI 49855
906-273-1293
Lola McKindles
689 Lake Dexter Circle,
Winter Haven, FL 33884
1 time
6-21-2022
STATE OF
MICHIGAN
PROBATE COURT
MARQUETTE COUNTY
NOTICE TO
CREDITORS
Decedent’s
Trust Estate
CASE NO. and JUDGE 22-35270-DE
JUDGE CHERYL L. HILL
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
Living Trust of: Robert McCowen
Date of Birth: February 08, 1948
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Robert McCowen, died April 14, 2022.
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Dennis McCowen, personal representative, or to both the probate court at 234 W. Baraga Ave., Marquette, MI 49855 and personal representative within 4 months after the date of publication of this notice.
Date: June 15, 2022
Kendricks, Bordeau, Keefe, Seavoy & Reilly, P.C.
Patricia E. Davis P79756
128 W. Spring Street
Marquette, MI 49855
(906) 226-2543
Dennis McCowen
27 Elder Dr.
Marquette, MI 45855
(906) 226-3252
1 time
June 21, 2022
