×

Legal Notices

VIEW OTHER CLASSIFIEDS

 
 
 

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 April 13, 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): Bridget Swanson, a single woman and Donald Deroche a single man

Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for lender and lender’s successors and/or assigns

Foreclosing Assignee (if any): Freedom Mortgage Corporation

Date of Mortgage: June 24, 2021

Date of Mortgage Recording: June 30, 2021

Amount claimed due on date of notice: $229,972.41

Description of the mortgaged premises: Situated in Township of Ely, Marquette County, Michigan, and described as: Lots 25, 26, and 60,Twin Pine Estates, Ely Township, according to the recorded plat thereof

Common street address (if any): 21 Twin Pines Dr, Ishpeming, MI 49849-9357

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: March 7, 2023

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1491745

4 times

03- 07, 14, 21, 28- 2023

PUBLICATION

NOTICE TO

CREDITORS

DECEDENT’S

TRUST ESTATE

STATE OF

MICHIGAN

COUNTY OF

MARQUETTE

In the Matter of: Marie D. Jacobetti, Deceased

DATE OF BIRTH: October 17, 1923

NAME OF TRUST: Marie D. Jacobetti Trust

DATE OF TRUST: October 13, 2009

TO ALL INTERESTED PARTIES: Your interest in this matter may be barred or affected by the following: The Settlor of the Trust, Marie D. Jacobetti, who lived at 1017 Owaissa Street, Negaunee, Michigan and died February 5, 2023.

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 Judith K. Furey, 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.

Dated: March 24, 2023

Steward & Sheridan,

Angela Hentkowski

P71609

205 S. Main Street

Ishpeming, MI 49849

(906) 485-6311

Judith K. Furey

c/o Steward & Sheridan

205 S. Main Street

Ishpeming, MI 49849

(906) 485-6311

1 time

March 24, 2023

STATE OF

MICHIGAN

PROBATE COURT MARQUETTE COUNTY

NOTICE TO

CREDITORS

Decedent’s Estate

File No. 23-35518-DE

Estate of Ronald R. Hocking

Date of Birth: 06/04/1932

TO ALL CREDITORS: NOTICE TO CREDITORS: Creditors of the decedent are notified that all claims will be forever barred unless presented to Judith Hocking, personal representative, or to both the probate court at 234 W Baraga Ave, Marquette, MI 49855 and the personal representative within four (4) month after the publication of this notice.

Date 3/24/2023

Amy Schultz (P72128)

2552 US 41 W, Ste 300

Marquette, MI 49855

Judith Hocking

809 N Main St

Ishpeming, MI 49849

1 time

03-28-2023

 
 
 

STATE OF

MICHIGAN 25th

Judicial Circuit –

Family Division

MARQUETTE COUNTY

PUBLICATION OF

NOTICE OF

HEARING FOR

NAME CHANGE

CASE NO. and JUDGE 23-62396-NC

JUDGE CHERYL L. HILL

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

Court telephone no. – 906-225-8300

In the Matter of Jacob Robert Melka

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, April 17, 2023 at 4:30pm (EST) at Marquette County Probate Court before HON. CHERYL L. HILL to change the name of: Jacob Robert Melka to Jacob Robert Pontel

Date : 3/24/2023

Justin Pontel

107 Midway Dr

Negaunee, MI 49866

1 time

3-29-2023

STATE OF

MICHIGAN 25th

Judicial Circuit –

Family Division

MARQUETTE COUNTY

PUBLICATION OF

NOTICE OF

HEARING FOR NAME CHANGE

CASE NO. and JUDGE 23-62409-NC

JUDGE CHERYL L. HILL

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

Court telephone no. – 906-225-8300

In the Matter of Sophia Elizabeth Portale

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, April 18, 2023 at 2:00pm (EST) at Marquette County Probate Court before HON. CHERYL L. HILL to change the name of:Sophia Elizabeth Portale to Saturn Elizabeth Portale

Date : 3/23/2023

Sophia Elizabeth Portale

423 N. Front St.

Marquette, MI 49855

1 time

3-29-2023

 
 
 
 
 
 

STATE OF

MICHIGAN

PROBATE COURT

MARQUETTE

COUNTY

NOTICE TO

CREDITORS

Decedent’s Estate

Estate of: Michael Don Raisanen

Date of Birth: February 18, 1954

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Michael Don Raisanen died January 10, 2023.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Ann Marie G. Poirier, 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: March 28, 2023

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

Patricia E. Davis P79756

128 W. Spring Street

Marquette, MI 49855

(906) 226-2543

Ann Marie G. Poirier

301 N. Basin Dr.

Negaunee, MI 49866

(906) 475-3122

1 time

3-30-2023