STATE OF
MICHIGAN
PROBATE COURT
NOTICE TO
CREDITORS
Decedent’s
Trust Estate
dated January
10, 2018
Settlor: Eugene Lepeak
Date of Birth: September 20, 1925
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Eugene Lepeak, who lived at 300 City Park Drive, Munising, MI 49862, died December 09, 2021.
Creditors of the decedent are notified that all claims against the Trust will be forever barred unless presented to William Lepeak, trustee, 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 16, 2022
Brogan & Yonkers, P.C.
John E. Yonkers, III P78466
148 W. Hewitt Ave.,
Marquette, MI 49855
(906) 228-6212
William Lepeak
4951 W. Birch Run Road
St. Charles, MI 48655
906-798-8011
1 time
06-21-2022
PUBLICATION
NOTICE TO
CREDITORS
DECEDENT’S TRUST ESTATE
STATE OF
MICHIGAN –
COUNTY OF
MARQUETTE
In the Matter of: Swen M. Nurkala, Deceased
DATE OF BIRTH: February 3, 1934
NAME OF TRUST: Swen M. Nurkala Revocable Trust
DATE OF TRUST: October 15, 2015
TO ALL INTERESETED PARTIES: Your interest in this matter may be barred or affected by the following:
The Settlor of the Trust, Swen M. Nurkala, who lived at 96 Croix Street, Apt. 3, Negaunee, Michigan and died April 2, 2022
There is no Probate Estate.
Creditors of the decedent are notified that all claims against the Trust will be forever barred unless presented to Martha Nurkala, 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 20, 2022
Steward & Sheridan
Angela Hentkowski, P71609
205 S. Main Street
Ishpeming, Michigan 49849
(906) 485-6311
Martha Nurkala
c/o Steward & Sheridan
205 S. Main Street
Ishpeming, Michigan 49849
(906) 485-6311
1 time
June 22, 2022
STATE OF
MICHIGAN
IN THE CIRCUIT COURT FOR THE COUNTY OF
MARQUETTE
TOJI, LLC
A Michigan limited liability Co.
Plaintiff, File No. 22-61039-CK
v HON. J. A. MAZZUCHI
ESTATE OF MICHAEL E. FOSTER
Deceased,
Defendant.
____________________
/
POLICH TOUSIGNANTLAW OFFICES
DENNIS TOUSIGNANT (P52664)
Attorneys for Plaintiff
P.O. Box 522
Iron River, MI 49935
(906) 265-9938
NOTICE OF
SHERIFF’S
FORECLOSURE SALE
Public notice is hereby given, that pursuant to a Default Judgment of Foreclosure and Order of Sale entered by the Circuit Court for the County of Marquette, State of Michigan, on May 13, 2022 in favor of TOJI, LLC, Plaintiff, and against the ESTATE OF MICHAEL FOSTER, Defendant. The Marquette County Sheriff shall offer for sale to the highest bidder, on Thursday June 30th, 2022 at 10 a.m. eastern time, at a public auction, to be held at the 3rd Street entrance of the Marquette County Courthouse, Marquette, Michigan 49855.
The following real estate located in Champion Township, Michigan and described as:
The North Half of the North Half of the Southeast Quarter (N1/2 of N1/2 of SE1/4) of Section Twenty- Seven (27), Township Forty-nine North (T49N), Range Twenty-eight West (R28W), Champion Township, Marquette County, Michigan.
EXCEPTING THEREFROM a 66 foot wide strip of land conveyed for the County road to the Marquette County Board of County Road Commissioners in a Quit Claim Deed recorded on July 10, 1943, in Liber 152, at Page 3, in the office of the Register of Deeds for Marquette County, Michigan.
and assigned property id number 52-01-027-007-10.
The Judgment of Foreclosure is in the amount of $11,055.23 and includes all outstanding amounts due under a prior land contract, all late fees, past due taxes paid, attorney fees incurred as of the entry of Judgment and court cost incurred as of the entry of Judgment. The successful bidder shall be responsible for 2020 and 2021 past due property taxes. Any Redemption after the Sheriff’s sale shall include all fees and charges for the Sheriff’s sale, all 2020, 2021 and 2022 property taxes paid, all attorney fees incurred up to and through the Sheriff’s sale and statutory interest on the full amount paid by the successful bidder.
The redemption period shall be 6 months from the date of sale, In the event of a redemption the Sheriff’s deed shall be void and the successful bidder shall be refunded the amount tendered plus statutory interest.
Dated: May 13, 2022
Polich Tousignant Law Offices
Attorneys for Land Contract Vendor
P.O. Box 522
Iron River, Michigan 49935
(906) 265-9938
6 times
05-18, 25, 06-01, 08, 15, 22 – 2022
STATE OF
MICHIGAN COUNTY OF MARQUETTE
NOTICE TO
CREDITORS
Decedent’s Estate
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
Estate of: Nancy Carol Wood
Date of Birth: December 14, 1941
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Nancy Carol Wood, died June 09, 2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Richard J. Wood Jr., 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: 06/21/2022
Richard J. Wood Jr.
350 Olsen Rd
Gwinn, MI 49841
906-362-1015
1 time
06-23-2022
STATE OF
MICHIGAN
COUNTY OF
MARQUETTE
NOTICE TO
CREDITORS
File No. 22-35252-DE
Estate of Carol Ann Becker
Date of Birth: 12/31/1940
TO ALL CREDITORS:
Notice to creditors: The decedent, Carol
Ann Becker, died 02/16/2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Katy Ginther, personal representative, or to both the probate court at 234 West Baraga Ave., Marquette, MI 49855 and the personal representative within four (4) months after the date of publication of the notice.
Date: 06/17/2022
Amy Schultz (P72128)
2552 US 41 W. Ste. 300
Marquette, MI 49855
906-273-1293
Katy Ginther
1360 E. Murphys Lance #C
Salt Lake City, UT 84106
801-637-3952
1 time
06-24-2022
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 July 14, 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): John R. Nelson and Maxine F. Nelson, husband and wife
Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for lender and lender’s successors and/or assigns
Foreclosing Assignee (if any): MCLP Asset Company, Inc.
Date of Mortgage: November 11, 2013
Date of Mortgage Recording: November 19, 2013
Amount claimed due on date of notice: $193,996.19
Description of the mortgaged premises: Situated in Township of Sands, Marquette County, Michigan, and described as: Lot 49, Sicottes Subdivision No. 2, Township of Sands, according to the recorded Plat thereof.
Common street address (if any): 2 Jack St, Marquette, MI 49855-9159
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: June 7, 2022
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1466167
4 times
06- 07, 14, 21, 28 – 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 August 4, 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): Roland B Young and Carol M Young, husband and wife as tenants by the entirety
Original Mortgagee: Wells Fargo Bank, N.A.
Foreclosing Assignee (if any): Mortgage Assets Management, LLC
Date of Mortgage: March 16, 2010
Date of Mortgage Recording: March 23, 2010
Amount claimed due on date of notice: $116,283.95
Description of the mortgaged premises: Situated in Charter Township of Marquette, Marquette County, Michigan, and described as: The North half (N-1/2) of Lot Number 731 of Trowbridge Park Subdivision No. 7 of the Township of Marquette, Michigan.
Common street address (if any): 950 Cox Ave, Marquette, MI 49855-2228
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: June 28, 2022
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1468056
4 times
06- 28, 07- 05, 12, 19 – 2022
STATE OF
MICHIGAN Judicial
Circuit – Family
Division
MARQUETTE COUNTY
PUBLICATION OF
NOTICE OF
HEARING FOR NAME
CHANGE CASE NO. and JUDGE 22-61584-NC JUDGE CHERYL L. HILL
Court address – 234 W. Baraga Ave., Marquette, MI 49855 Court telephone no. – 906-225-8300
In the Matter of Claude Noel DeYoung-Patrie
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 Friday, July 29, 2022 at 9:30am (EST) at Marquette County Probate Court before HON. CHERYL L. HILL to change the name of: Claude Noel DeYoung-Patrie to Noelle Tabitha DeYoung
Date : 06/29/2022
Noelle Tabitha DeYoung
3148 Green Rd.
Marquette, MI 49855
1 time
07-01-2022
Invitation to Bid
Sault Tribe Home Rehabilitation Program
The Sault Tribe Purchasing Department will be accepting SEALED BIDS on behalf of the Sault Tribe Home Rehabilitation Program (STHRP) for Miscellaneous Improvements to eight (8) homes off reservation.
Please request a copy of the complete bid pack and specifications by e-mailing Ryan Madigan (rmadigan@saulttribe.net). Please indicate STHRP Improvements to per Address and Project #
Project # 22-051A
Address: 869 N.State Hwy M-94 Manistique MI 49854
Bid Package Description: Roof replacement
Address: 3856 W US2 Gulliver MI 49840
Bid Package Description: Roof replacement
Address: 993 N River Road, Manistique MI 49854
Bid Package Description: Roof replacement
Project # 22-051B
Address: 206 W Barrun Street Ishpeming MI 49849
Bid Package Description: Roof replacement
Project # 22-051C
Address: 410 Range Street Manitique MI
Bid Package Description: Roof, windows, patio door, and porch stair replacement
Project # 22-051D
Address: 416 Alger Avenue Manistique MI 40854
Bid Package Description: Windows, exterior doors, and siding replacement
Project # 22-051E
Address: N 6994 Indiantown Road Munising MI 49862
Bid Package Description: Windows, exterior doors, siding, cabinets, ceiling tile replacement
Project # 22-051F
Address: 1450 High Street, Munising MI 49829
Bid Package Description: Window, exterior doors, bathroom, deck, and siding replacement
Site meetings must be scheduled by calling Mike McKerchie, STHA Home Inspector at 906-495-1450 Ext-49540
SEALED BIDS will be due July21, 2022 at 3:15 p.m. local time.
****NO BIDS WILL BE ACCEPTED AFTER THIS DATE AND TIME****
Awarded contractor must comply with the Tribal Code; Chapter 97 wage ordinance. Awarded contractor will also present a copy of their payroll to the STHRP with each pay application, to confirm Tribal Code: Chapter 97 is being paid.
Native American and/ or Tribal Preference will apply. If your company is claiming preference please supply supporting documentation showing Native American or Sault Tribe member ownership.
The STHRP reserves the right to reject any and all bids and to waive informalities in the bids received whenever such rejection or waiver is in the best interest of the STHRP.
STATE OF
MICHIGAN
PROBATE COURT COUNTY OF ALGER
NOTICE TO
CREDITORS
Decedent’s Estate
File No. 22-8795-DE
Estate of Beverly E. Micallef
Date of Birth: June 30, 1942
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Beverly E. Micallef, who lived at E9559 Prospect Street, Wetmore, MI 49895, died on June 08, 2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Nancy E. Micallef, 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 of notice: 06-03-2022
Charles E. Nebel P18194
100 E. Superior St.
P.O. Box 159
Munising, MI 49862
(906) 387-2022
Nancy E. Micallef
P.O. Box 227
Wetmore, MI 49895
1 time
07-06-2022
STATE OF
MICHIGAN
PROBATE COURT COUNTY
OF MARQUETTE
NOTICE TO
CREDITORS
Decedent’s Trust Estate
THE BENNETT FAMILY TRUST,
dated June 01, 1998
Settlor: M. Virginia Bennett
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, M. Virginia Bennett, who lived at 229 W. Michigan St., Marquette, MI 49855, died March 07, 2022, and her date of birth was April 01, 1924.
Creditors of the decedent are notified that all claims against the Trust will be forever barred unless presented to the Trustee: Timothy J. Bennett, Co-Trustee, Michael A. Bennett, Co-Trustee, Cynthia A. Beairl, Co-Trustee 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: 07/06/2022
Brogan & Yonkers, P.C.
John E. Yonkers, III
148 W. Hewitt Ave.
Marquette, MI 49855
(906) 228-6212
Timothy J. Bennett, Co-Trustee
241 W. Michigan St.
Marquette, MI 49855
(906) 250-2543
Michael A. Bennett, Co-Trustee
601 E. F. St.
Iron Mountain, MI 49801
Cynthia A. Beairl, Co-Trustee
5342 Beech St.
Laona, WI 54541-9345
1 time
07-08-2022
