×

Legal Notices

VIEW OTHER CLASSIFIEDS

 
 
 
 

STATE OF

MICHIGAN

PROBATE COURT

COUNTY OF

MARQUETTE

NOTICE TO

CREDITORS

Decedent’s Estate

Case no. and judge 23-35638-DE Hon. Cheryl L. Hill

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

Court telephone no. – 906-225-8300

Estate of: Karen Kliss

Date of Birth: October 04, 1964

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Karen Kliss, died June 11, 2023.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Ken Wiedenbauer, 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: 08/10/2023

Jacob P. Spear P79935

6844 Hardwood Rd.

Republic, MI 49879

(906) 362-2503

Ken Wiedenbauer

c/o Heirloom Law Group

Jacob P. Spear P79935

6844 Hardwood Rd.

Republic, MI 49879

(906) 362-2503

1 time

08/14/2023

STATE OF MICHIGAN

PROBATE COURT

COUNTY OF

MARQUETTE

NOTICE TO

CREDITORS

Decedent’s Estate

Case No. 23-35626-DE

Estate of Stuart A. Skauge

Date of Birth: 09/07/1949

NOTICE TO ALL CREDITORS: The decedent, Stuart A. Skauge died 06/16/2023

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Tracy Larson, 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 August 9, 2023

Richard M. Graybill (P14300)

2552 US 41 W, Ste 300

Marquette, MI 49855

906-273-1293

Tracy Larson

10689 E Pico Dr

Traverse City, MI 49864

989-339-1522

1 time

8-14-2023

 
 

LEGAL NOTICE

NOTICE TO

CREDITORS

Decedent’s Estate

Marquette County

Probate

234 West Baraga Avenue,

Marquette, MI 49855

Judge Cheryl L. Hill

TO ALL CREDITORS:

The decedent, Wanda Leach, who lived at 1728 Elm Street, Marquette, MI 49855, died on March 11, 2023, and her, date of birth was October 19, 1937.

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 G. Leach, 2913 Parkview Drive, Marquette, MI 49855, (906) 869-7750

Date 8-14-2023

You may also contact

Brogan & Yonkers P.C.

148 W. Hewitt

Marquette, MI 49855

(906)228-6212

1 time

8-16-2023

STATE OF

MICHIGAN

PROBATE COURT COUNTY OF

MARQUETTE

NOTICE TO

CREDITORS

Decedent’s Estate

FILE NO. 23-35632-DE

Estate of Donald Wayne Salo, Deceased

Date of Birth: 08/03/1942

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Donald Wayne Salo, died 06/09/2023.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Shawn Salo, c/o Dominic F. Andriacchi, P.C., 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: 08/11/2023

Dominic F. Andriacchi P35442

321 West Division St.

Ishpeming, MI 49849

(906) 486-4457

Shawn P. Salo

37300 Co. Rd. 496

Champion, MI 49814

1 time

08-16-2023

STATE OF

MICHIGAN

PROBATE COURT MARQUETTE COUNTY

NOTICE TO

CREDITORS

Decedent’s Estate

Case no. 23-35634-DE

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

Court telephone no. – 906-225-8300

Estate of: Judy Mae Reichel

Date of Birth: October 31, 1947

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Judy Mae Reichel, died January 12, 2023.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Linda Kae Livermore, 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: Aug. 15, 2023

Linda Kae Livermore

112 Chippewa Dr.

Negaunee, MI 49866

920-8691152

1 time

08-16-2023

STATE OF

MICHIGAN

PROBATE COURT MARQUETTE COUNTY

NOTICE TO

CREDITORS

Decedent’s Estate

Case no. 23-35761-DE

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

Court telephone no. – 906-225-8300

Estate of: Thomas Carl Schroeder

Date of Birth: February 09, 1958

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Thomas Carl Schroeder, died July 02, 2023.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Tara Collins, 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: Aug. 11, 2023

Tara Collins

529 Elm St.

Negaunee, MI 49866

920-664-1634

1 time

08-16-2023

STATE OF

MICHIGAN

PROBATE COURT MARQUETTE COUNTY

NOTICE TO

CREDITORS

Decedent’s Estate

Case no. 18-34019DE

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

Court telephone no. – 906-225-8300

Estate of: Gregory Michael Humphrys

Date of Birth: July 20, 1950

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Gregory Michael Humphrys, died February 24, 2010.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Alissa Hedlund (Incredible Bank), 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: Aug. 15, 2023

Henry F. McRoberts

McRoberts Law Office, P.C.

801 River Avenue

Iron Mountain, MI 49801

(906)776-0820

Alissa Hedlund (Incredible Bank)

101 West B Street

Iron Mountain, MI 49801

1 time

08-17-2023

STATE OF

MICHIGAN

PROBATE COURT MARQUETTE COUNTY

NOTICE TO

CREDITORS

Decedent’s

Estate

Case No. and Judge 23-35537-DE Hon. Cheryl L Hill

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

Court telephone no. – 906-225-8300

Estate of: Gary F. Filizetti

Date of Birth: May 26, 1953

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Gary F. Filizetti, died December 30, 2021.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Staci Ann Zanetti, personal representative, or to both the probate court at 234 W. Baraga Ave., Marquette, MI 498455 and personal representative within 4 months after the date of publication of this notice.

Date: Aug. 15 2022

William T. Nordeen P71901

O’Dea, Nordeen and Pickens P.C.

122 W. Spring Street

Marquette, MI* 49855

906-225-1770

Staci Ann Zanetti

509 Union St.

Marquette, MI 49855

906-362-3552

1 time

Aug. 17 2023

STATE OF

MICHIGAN

11th JUDICIAL

CIRCUIT – FAMILY DIVISION COUNTY

OF ALGER

PUBLICATION OF

NOTICE OF

HEARING FOR NAME CHANGE

Case No. and Judge 23-8869-NC

Hon. Charles C. Nebel

Court address – 101 Court Street, Munising, MI 49862

Court telephone no. – 906-387-2080

In the Matter of Madison Rene Britton

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 Wednesday, September 6, 2023 at 9:30am (EST) at Alger County Probate & Family Court before Hon. Charles C. Nebel to change the name of: Madison Rene Britton to Madison Rene Sanderson

Date: 08/15/2023

Madison Rene Britton

E1497 Biekkola Rd.

Skandia, MI 49885

(906) 203-8209

1 time

08-17-2023

 
 
 
 

NOTICE TO

CREDITORS

Decedent’s

Trust Estate

Living Trust of: David E. Parkinson, u/a/d June 18 2014, as amended

Date of Birth: April 06, 1947

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, David E. Parkinson, died August 02, 2023. There is no personal representative of the decedent’s estate to whom Letters of Authority have been issued. The David E. Parkinson Living Trust dated June 18, 2014, amended September 16 2021, is now being administered.

Creditors of the decedent are notified that all claims against the The David E. Parkinson Living Trust Dated June 18, 2014 amended September 16 2021, will be forever barred unless presented to Beverly J. Parkinson, successor trustee, within 4 months after the date of publication of this notice. Notice is further given that the The David E. Parkinson Living Trust dated June 18, 2014, amended September 16 2021, will thereafter be assigned and distributed to the persons entitled to it.

Date: Aug. 16, 2023

Kendricks Bordeau, P.C.

Laura K. Reilly P63868

128 W. Spring Street

Marquette, MI 49855

(906) 226-2543

Beverly J. Parkinson

N4380 State Hwy M-67

Chatham, MI 49816

(906) 439-5777

1 time

Aug. 18, 2023