×

Legal Notices

VIEW OTHER CLASSIFIEDS

STATE OF

MICHIGAN 25th

Judicial Circuit –

Family Division

MARQUETTE COUNTY

PUBLICATION OF

NOTICE OF

HEARING FOR NAME CHANGE

CASE NO. and JUDGE 23-62251-NC JUDGE CHERYL L. HILL

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

Court telephone no. – 906-225-8300

In the Matter of Elana Grace Owens

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 February 21, 2023 at 1:30pm (EST) at Marquette County Probate Court before HON. CHERYL L. HILL to change the name of: Elana Grace Owens to Hyde Alexander Whitney

Date : 02/01/2023

Elana Grace Owens

320 W. Wright Pl.

Marquette, MI 49855

1 time

02-03-2023

 

STATE OF

MICHIGAN

PROBATE COURT

COUNTY OF

MARQUETTE

NOTICE TO

CREDITORS

Decedent’s Estate

Estate of Nicholas Dominic Francisco Sr.

DATE OF BIRTH: November 13, 1941

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Nicholas Dominic Francisco Sr., died January 7, 2022.

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

Dated: February 02, 2023

Victoria L. Francisco

PO Box 43

Big Bay, MI 49808

August A. Robinson

E2966 Timonen Rd.

Rapid River, MI 49878

1 time

02/06/2023

 

STATE OF

MICHIGAN

PROBATE COURT COUNTY OF

MARQUETTE

NOTICE TO

CREDITORS

Decedent’s Estate

Estate of Jil Kristine Skamser

Date of Birth: 03-24-1946

TO ALL CREDITORS: The decedent, Jil Kristine Skamser, died 11-20-2022.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to AJ Skamser, 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 02-03-2023

Marybeth A. Marin P77968

220 W. Washington Street, Suite 200

Marquette, MI 49855

(906) 273-2300

AJ Skamser

413 W. Michigan St.

Marquette, MI 49855

(206) 498-4477

1 time

02-07-2023

STATE OF

MICHIGAN 25th

Judicial Circuit –

Family Division

MARQUETTE COUNTY

PUBLICATION OF

NOTICE OF

HEARING FOR NAME CHANGE

CHANGE CASE NO. and JUDGE 22-61945-NCand JUDGE CHERYL L. HILL

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

Court telephone no. – 906-225-8300

In the Matter of Christina Chantelle Giotto

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, March 02, 2023 at 9:00am (EST) at Marquette County Probate Court before HON. CHERYL L. HILL to change the name of: Christina Chantelle Giotto to Christina Chantelle Torreano

Date : 02/02/2023

Brogan & Yonkers, P.C.

148 W. Hewitt Ave.

Marquette, MI 49855

(906) 228-6212

Christina Chantelle Giotto

113 W. Water St.

Negaunee, MI 49866

1 time

02-07-2023

 
 
 
 

STATE OF

MICHIGAN

PROBATE COURT COUNTY OF

MARQUETTE

NOTICE TO

CREDITORS

Decedent’s Estate

TO ALL CREDITORS:

The decedent, Stephen Paul Grimes, who lived at 680 Erie Ave., Marquette, MI 49855, died on November 17, 2022, and his date of birth was October 2, 1962.

Creditors of the decedent and the Estate are notified that all claims Against the Estate will be forever Barred unless presented within Four months of publication of this notice to the Personal Representative: Robert Grimes, 1029 Ortman Rd., Marquette, MI 49855, 906-264-5021

You may also contact

Brogan & Yonkers P.C.

148 W. Hewitt

Marquette, MI 49855

(906)228-6212

1 time

2-8-2023

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. 23-35466-DE

J. Mazzuchi

Estate of: Mary Elizabeth Brennan

Date of Birth:

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Mary Elizabeth Brennan, died November 30, 2022.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Edward L. Brennan, 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.

Dated: January 26, 2023

Edward L. Brennan

19665 Skanee Rd.

L’Anse, MI 49946

1 time

02/08/2023

 

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 February 16, 2023. 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): Craig L Swanson as a single man

Original Mortgagee: Honor Credit Union

Foreclosing Assignee (if any): None

Date of Mortgage: April 13, 2018

Date of Mortgage Recording: April 18, 2018

Amount claimed due on date of notice: $80,848.49

Description of the mortgaged premises: Situated in Township of Negaunee, Marquette County, Michigan, and described as: Part of the Northeast Quarter of the Southeast Quarter (NE 1/4 of SE 1/4) of Section 25, Township 48 North, Range 27 West, Negaunee Township, more particularly described as: Commencing at the East Quarter corner of said Section 25; thence South 00 degrees 00 minutes 00 seconds East along the East line of said Section 1082.50 feet to the South line of a parcel as recorded in Liber 371 of Deeds, Page 737, Marquette County Records; thence North 67 degrees 30 minutes 00 seconds West along the South line of said Liber 371 of deeds, Page 737, Marquette County Records, a distance of 262.00 feet to the line of a parcel as recorded in Liber 330 of Deeds, Page 364, Marquette County Records, to the point of beginning; thence South 28 degrees 30 minutes, 00 seconds West along the line of said Liber 330 of Deeds, page 364, Marquette County Records, a distance of 267.00 feet thence North 71 degrees 30 minutes 00 seconds West along the line of said Liber 330 of Deeds, page 364, Marquette county Records, a distance of 248.82 feet (recorded a 248.50 feet) to a point on a curve on the Easterly right-of-way line of County Road “JJK”, a 66 foot wide right-of-way, as recorded in Liber 413 of Deeds, Page 714, Marquette county Records; thence Northeasterly along said right-of-way and curve to the right 84.37 feet, said curve having a radius of 359.29 feet and a delta of 13 degrees 27 minutes 17 seconds, the chord of which bears North 43 degrees 24 minutes 32 seconds East 84.18 feet; thence North 50 degrees 08 minutes 11 seconds East along said right-of-way 107.65 feet to a point of curvature; thence Northeasterly along said right-of-way and curve to the left 114.53 feet, said curve having a radius of 309.40 feet and a delta of 21 degrees 12 minutes 35 seconds, the chord of which bears North 39 degrees 31 minutes 54 seconds East 113.88 feet to the South line of said Liber 371 of Deeds, Page 737, Marquette County Records; thence South 67 degrees 30 minutes 00 seconds East along the South line of said Liber 371 of Deeds, Page 737, Marquette County Records, a distance of 162.79 feet to the point of beginning

Common street address (if any): 162 Valley Rd, Negaunee, MI 49866-9501

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: January 19, 2023

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1486970

4 times

01-19, 26, 02- 02, 09, 2023

STATE OF

MICHIGAN

COUNTY OF

MARQUETTE

NOTICE TO

CREDITORS

Decedent’s

Trust Estate

Trust of: Kathleen Patricia Riopelle, Deceased

Date of Birth: November 03, 1922

TO ALL CREDITORS:

NOTICE TO CREDITORS: The Settlor, Kathleen Patricia Riopelle, died October 23, 2022. There is no personal representative of the settlor’s estate to whom Letters of Authority have been issued.

Creditors of the decedent are notified that all claims against the Kathleen Patricia Riopelle Trust will be forever barred unless presented to Richard L. Riopelle, Trustee, at the address below, 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: Feb. 06, 2023

Thomas H. Clark P27559

210 S. Forth St.

Marquette, MI 49855

(906) 225-1132

Richard L. Riopelle, Trustee of the Kathleen Patricia Riopelle Trust

3265 Lakeshore Dr.

Muskegon, MI 49441

1 time

Feb. 09 2023

STATE OF

MICHIGAN

PROBATE COURT

COUNTY OF

MARQUETTE

NOTICE TO

CREDITORS

Decedent’s Estate

Case no. 23-35484-DE

Hon. Cheryl Hill

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

Court telephone no. – 906-225-8300

Estate of: Terry Dennis Katajamaki

Date of Birth:

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Terry Dennis Katajamaki, died September 18, 2022.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Gerald Gene Maki, 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: February 7, 2023

Timothy C. Quinnell (P41677)

419 W. Washington Street

Marquette, MI 49855

(906) 228-6044

Gerald Gene Maki

PO Box 337

Palmer, MI 49871

(906) 475-4612

1 time

02-09-2023

 

STATE OF

MICHIGAN

PROBATE COURT MARQUETTE COUNTY

NOTICE TO

CREDITORS

Decedent’s

Estate

Case No. and Judge

22-35461-DE Hon. Cheryl L Hill

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

Court telephone no. – 906-225-8300

Estate of: Sonja Anita Aalto, Dec.

Date of Birth: July 23, 1939

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Sonja Anita Aalto, died Novemeber 18, 2022.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Mark Salo, 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: Feb. 7, 2023

Molly Phillips Ombrello P74411

115 S. Lakeshore Blvd., Ste. A

Marquette, MI 49855

906-226-6537

Mark Salo

3817 Nelson Rd.

Bozeman, MT 59718

1 time

Feb. 09, 2023