×

Legal Notices

VIEW OTHER CLASSIFIEDS

 
 

STATE OF

MICHIGAN

PROBATE COURT COUNTY OF ALGER

NOTICE TO

CREDITORS

Decedent’s Estate

File No. 23-8831-DE

Estate of Thomas Leonard Szafran

Date Of Birth: September 28, 1958

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Thomas Leonard Szafran, who lived at N7627 Arbutus Street, AuTrain, Michigan, 49806, died on September 16, 2021.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Camille M. Szafran, 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: Jan. 26, 2023

Charles E. Nebel P18194

P.O. Box 159

100 E. Superior Street

Munising, MI 49862

(906) 387-2022

Camille M. Szafran

N7627 Arbutus Street

AuTrain, MI 49806

(906) 202-3650

1 time

01-30-2023

 

NOTICE OF

ELY TOWNSHIP

PUBLIC HEARING

*

Please be notified that on February 15, 2023

at 6:00pm, the Ely

Township Board will be

conducting a Public Hearing for the purpose

of: Adopting a Marijuana Facilities and

Establishment

Ordinance.

The proposed

Ordinance will allow for one Medical Marijuana

Secure Transporter and one Adult Use

Recreational Marijuana Secure Transporter

in the Town Development (TD) zoning

district.

A complete copy of the Ordinance is available

for inspection at the Ely Township Office from

11:00am-4:00pm, Monday-Thursday. This notice is posted in compliance with Public Act 110 of 2006, as

amended, the Open Meeting Act

MCLA41.72A (2) (3) and the Americans

With Disabilities Act (ADA)

STATE OF

MICHIGAN

PROBATE COURT COUNTY OF ALGER

NOTICE TO

CREDITORS

Decedent’s Estate

File No. 23-8829-DE

Estate of Linda Susan Cotey

Date Of Birth: August 22, 1949

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Linda Susan Cotey, who lived at 1316 Lake Street, Munising, Michigan, 49862, died on December 20, 2022.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to James H. Cotey, 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: Jan. 27, 2023

Cameron J. Nebel P83096

P.O. Box 159

100 E. Superior Street

Munising, MI 49862

(906) 387-2022

James H. Cotey

132 E. Onota Street

Munising, MI 49862

(906) 202-3076

1 time

01-31-2023

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. 22-35417-DE

Estate of: Michael Tyler Brandow, deceased

Date of Birth: Ref. No. 1 MC 97

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Michael Tyler Brandow, died June 20, 2022.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Kimberly Brandow, 7906 Meadow Drive, Kaleva, MI 49645, 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: 1/27/2023

Catherine L. Wolfe P37148

PO Box 25

Honor, MI 49640

(231) 325-3377

Kimberly Brandow

7906 Meadow Drive

Kaleva, MI 49645

(248) 496-2776

1 time

1-31-2023

 
 
 

STATE OF

MICHIGAN

PROBATE COURT

MARQUETTE

COUNTY

NOTICE TO

CREDITORS

Decedent’s Estate

Case no.: 23-35483-DE

Estate of: Cheryl Jean Abbott

Date of Birth: October 20, 1947

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Cheryl Jean Abbott, died December 29, 2022.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Richard Abbott, 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: January 30, 2023

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

Patricia E. Davis P79756

128 W. Spring Street

Marquette, MI 49855

(906) 226-2543

Richard Abbott

345 South Rose Street

Ishpeming, MI 49849

(906) 204-2276

1 time

02-01-2023

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE

COUNTY

NOTICE TO

CREDITORS

Decedent’s Estate

CASE NO. 22-35459-DE

Estate of Gregory Jon Retaskie, Jr.,

deceased

Date of Birth: January 13, 1991

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, GREGORY JON RETASKIE, JR., died November 23, 2022. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Daniel Retaskie, 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: January 26, 2023

Phillip B. Toutant (P72992)

NUMINEN, DeFORGE & TOUTANT, P.C.

105 Meeske Ave.

Marquette, MI 49855

(906) 226-2580

Daniel Retaskie

120 West Ridge St., Apt. B

Marquette, MI 49855

(906) 869-3252

1 time

Feb. 1st 2023

 
 
 

PUBLICATION

NOTICE TO

CREDITORS

DECEDENT’S

TRUST ESTATE

STATE OF

MICHIGAN

COUNTY OF

MARQUETTE

In the Matter of: Shirley A. Johnson, Deceased

DATE OF BIRTH: October 28, 1936

NAME OF TRUST: Robert and Shirley Johnson Family Trust

DATE OF TRUST: July 20, 2016

TO ALL INTERESTED PARTIES: Your interest in this matter may be barred or affected by the following:

The Settlor of the Trust, Shirley A. Johnson who lived at 579 State Highway M-35, Negaunee, Michigan and died November 18, 2022.

There is no Probate Estate.

Creditors of the decedent are notified that all claims against the Trust Estate will be forever barred unless presented to Robert D. Johnson, Trustee, within 4 months after the date 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: January 31, 2023

Steward & Sheridan, PLC

Angela Hentkowski

P71609

205 S. Main Street

Ishpeming, MI 49849

(906) 485-6311

Robert D. Johnson

c/o Steward & Sheridan

205 S. Main Street

Ishpeming, MI 49849

(906) 485-6311

1 time

February 2, 2023

 
 

STATE OF

MICHIGAN

3rd JUDICIAL CIRCUIT COURT, FAMILY

DIVISION

1025 E. FOREST

AVENUE, DETROIT, WAYNE COUNTY, MI 48207

SAFE DELIVERY OF NEWBORN

NO. 23-000001-NB

IN THE MATTER OF BABY DOE a/k/a BABY BOY DOE

TO: BIRTH PARENTS OF A BABY born on December 29, 2022 and surrendered on December 30, 2022 at UP Health System-Marquette, 850 W. Baraga Avenue, Marquette, Marquette County, Michigan 49855.

TAKE NOTICE: On February 15, 2023, at 11:30 am via ZOOM, at the 3rd Judicial Circuit Court – Family Division, James H. Lincoln Hall of Juvenile Justice, 1025 E. Forest Avenue, Detroit, Wayne County, MI 48207-1098, before Honorable Cylenthia LaToye Miller, a hearing will be held on the petition to accept the release of parental rights made under the Safe Delivery of Newborns Act and will TERMINATE YOUR PARENTAL RIGHTS. The law provides that you should be notified of this hearing by publication only. You will not receive personal service. Failure to attend this hearing will constitute a denial of interest in the minor and a waiver of notice of any and all subsequent hearings. You, as the parent, may call the Adoptions Unit at the Third Circuit Court of Michigan, Family Division, Juvenile Section at (313) 833-1962 or Adoption Associates, Inc. at 616.667.0677 for more information.

1 time

02-03-2023