×

Legal Notices

VIEW OTHER CLASSIFIEDS

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