PUBLICATION
NOTICE TO
CREDITORS
DECEDENT’S
TRUST ESTATE
STATE OF
MICHIGAN
COUNTY OF
MARQUETTE
In the matter of: Francis G. Dobrzenski, Deceased
DATE OF BIRTH: January 16, 1950
NAME OF TRUST: Francis G. Dobrzenski Revocable Trust
DATE OF TRUST: October 20,2016
TO ALL INTERESTED PARTIES: Your interest in this matter may be affected by the following:
The Settlor of the Trust, Francis G. Dobrzenski who lived at 108 S. Marquette Street, Ironwood, Michigan and died May 28, 2023.
There is not Probate Estate.
Creditors of the decedent are notified that all claims against the Trust will be forever barred unless presented to Brian C. Gerber, 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: July 24, 2023
Steward & Sheridan
James B. Steward
P23098
205 S. Main Street
Ishpeming, MI 49849
(906) 485-6311
Brian C. Gerber
c/o Steward & Sheridan
205 S. Main Street
Ishpeming, MI 49849
(906) 485-6311
1 time
July 27, 2023
STATE OF
MICHIGAN
PROBATE COURT MARQUETTE COUNTY
NOTICE TO
CREDITORS
Decedent’s Estate
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
Estate of: Michael Ray Peramaki
Date of Birth: February 24, 1944
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Michael Ray Peramaki, died September 05, 2021.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Nancy E. Peramaki, 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 25, 2023
F. Gregory Murphy P23479
419 W. Washington St.
Marquette, MI 49855
906-228-8316
Nancy E. Peramaki
231 S. Johnson Lake Rd.
Gwinn, MI 49841
906-346-4426
1 time
07-27-2023
STATE OF
MICHIGAN 25th
Judicial Circuit –
Family Division
MARQUETTE COUNTY
PUBLICATION
OF NOTICE OF
HEARING
REGARDING
PETITION FOR
NAME CHANGE
CASE NO. and JUDGE 23-62783-NC
JUDGE CHERYL L. HILL
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
In the Matter of Kyleigh Marie Hebert
TO ALL PERSONS, including: (specify non-custodial parent’s name here, if applicable)
whose address is unknown and whose interest in the matter may be barred or affected by the following:
TAKE NOTICE: Justin Lee Chartre has filed a petition for name change.
A name change hearing will be held on Friday, Aug. 11, 2023 at 1:30pm (EST) at Marquette County Probate Court before HON. CHERYL L. HILL to change the name of: Kyleigh Marie Hebert to Kyleigh Marie Chartre
Date : 07/25/2023
Justin Lee Chartre
406 E. North St.
Ishpeming, MI 49849
1 time
07/27/2023
STATE OF
MICHIGAN
PROBATE COURT
OF MARQUETTE COUNTY
NOTICE TO
CREDITORS
DECEDENT’S ESTATE
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
Estate of William Richard Hauft III
Date of Birth: 08-15-1947
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, William Richard Hauft III, died 07-16-2023.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Nancy Kelly, 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: 07/26/2023
Nancy Kelly
425 State Highway
Negaunee, MI 49866
1 time
07-28-2023
STATE OF
MICHIGAN
PROBATE COURT
OF MARQUETTE COUNTY
NOTICE TO
CREDITORS
DECEDENT’S ESTATE
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
Estate of William Richard Hauft III
Date of Birth: 08-15-1947
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, William Richard Hauft III, died 07-16-2023.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Nancy Kelly, 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: 07/26/2023
Nancy Kelly
425 State Highway
Negaunee, MI 49866
1 time
07-29-2023
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF
MARQUETTE
NOTICE TO
CREDITORS
Decedent’s Estate
Case No. 23-35615-DE
Estate of Robert D. Juchemich
Date of Birth: 11/26/1937
NOTICE TO ALL CREDITORS:
The decedent, Robert D. Juchemich, died 05/21/2023.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Brenda Cevigney, 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 July 31, 2023
Amy Schultz P72128
2552 US 41 W, Ste 300
Marquette, MI 49855
906-273-1293
Brenda Cevigney
PO Box 71
Michigamme, MI 49861
906-251-8347
1 time
August 1, 2023
STATE OF
MICHIGAN
PROBATE COURT
OF MARQUETTE COUNTY
NOTICE TO
CREDITORS
DECEDENT’S ESTATE
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
Estate of William Richard Haupt III
Date of Birth: 08-15-1947
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, William Richard Haupt III, died 07-16-2023.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Nancy Kelly, 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: 07/26/2023
Nancy Kelly
425 State Highway
Negaunee, MI 49866
1 time
08-02-2023
STATE OF
MICHIGAN
PROBATE COURT
OF MARQUETTE COUNTY
NOTICE TO
CREDITORS
DECEDENT’S ESTATE
Court address – 101 Court Street, Munising, MI 49862
Court telephone no. – 906-387-2080
File No. 23-8868-DE
Estate of William James Powell
Date of Birth: 03-17-1947
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, William James Powell, died 07-04-2023.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Christina M. Elore, 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: 07/31/2023
Christina M. Elore
101 W. Varium St.
Munising, MI 49862
1 time
08-2-2023
