×

Legal Notices

VIEW OTHER CLASSIFIEDS

STATE OF

MICHIGAN

PROBATE COURT

COUNTY OF

MARQUETTE*

NOTICE TO

CREDITORS

Decedent’s Estate

Case no. 23-35655-DE

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

Court telephone no. – *906-225-8300

Estate of: Nathan A. Koski

Date of Birth: December 22, 1992

TO ALL CREDITORS:*

NOTICE TO CREDITORS: The decedent, Nathan A. Koski, died July 19, 2023.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Rebekah Koski, 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: 8/31/2023

Jacob P. Spear P79935

6844 Hardwood Rd.

Republic, MI 49879

(906) 362-2503

Rebekah Koski

c/o Jacob P. Spear P79935

6844 Hardwood Rd.

Republic, MI 49879

(906) 362-2503

1 time

9-5-2023

 
 
 
 

STATE OF

MICHIGAN

PROBATE COURT MARQUETTE COUNTY

NOTICE TO

CREDITORS

Decedent’s Estate

Case no. 23-35543-DE

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

Court telephone no. – 906-225-8300

Estate of: Ronald Edward Olgren

Date of Birth: September 07, 1962

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Ronald Edward Olgren, died March 12, 2023.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Joanna Smail, 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: Sept. 1, 2023

Joanna Smail

407 W. Empire St.

Ishpeming, MI 49849

1 time

09-06-2023

NOTICE TO

CREDITORS

Decedent’s Trust

Estate of: Mary F. Shaw

Date of Birth: January 9, 1950

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Mary F. Shaw died August 11, 2023. There is no personal representative of the decedent’s estate to whom Letters of Authority have been issued. The Mary F. Shaw Revocable Living Trust dated March 1, 2018 is now being administered.

Creditors of the decedent are notified that all claims against the Mary F. Shaw Revocable Living Trust dated March 1, 2018 will be forever barred unless presented to Catherine A. Nelson, successor trustee, within 4 months of the publication of this notice. Notice is further given that the the Mary F. Shaw Revocable Living Trust will thereafter be assigned and distributed to the persons entitled to it.

Date: Sept. 01, 2023

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

Patricia E. Davis P79756

128 W. Spring Street

Marquette, MI 49855

(906) 226-2543

Catherine A. Nelson

2103 East Scorpio Place

Chandler, AZ 85249

(602) 312-7982

1 time

09-07-2023

 
 
 
 
 
 
 
 
 
 

LEGAL NOTICE

NOTICE TO

CREDITORS

Decedent’s Trust Estate

ROBERT AND

JUDITH WEBB

REVOCABLE

LIVING TRUST

Dated June 1, 2012

Settlor: Judith A. Webb

TO ALL CREDITORS:

The decedent, Judith A. Webb. Who lived at 1942 Summit Street, Marquette, MI 49855 died on August 7, 2023, and her date of birth was December 26, 1942.

Creditors of the decedent and the Trust are notified that all claims Against the Trust will be forever Barred unless presented within Four months of publication of this notice to the Trustee:

William Carter

307 Cleveland Avenue

Ishpeming, MI 49849

(906) 236-3927

You may also contact

Brogan & Yonkers P.C.

148 W. Hewitt

Marquette, MI 49855

(906)228-6212

1 time 9-13-2023