×

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 October 12, 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): Kevin John Pietila, a single man

Original Mortgagee: Honor Credit Union, successor by merger to SIR Federal Credit Union

Foreclosing Assignee (if any): None

Date of Mortgage: September 1, 2010

Date of Mortgage Recording: September 17, 2010

Amount claimed due on date of notice: $155,367.09

Description of the mortgaged premises: Situated in Township of Richmond, Marquette County, Michigan, and described as: A PARCEL IDENTIFIED AS PARCEL ‘A’ IN THAT CERTIFICATE OF SURVEY PREPARED BY ALAN K. PIERCE OF ENGINEERING CONSULTANTS, INC., DATED OCTOBER 16, 1995 AND RECORDED IN LIBER 02. CERTIFICATES OF SURVEY, PAGES 169-171, MARQUETTE COUNTY RECORDS DESCRIBED AS PART OF THE SOUTHEAST QUARTER OF THE NORTHWEST QUARTER OF SECTION 10, TOWNSHIP 46 NORTH, RANGE 26 WEST, MORE PARTICULARLY DESCRIBED AS: COMMENCING AT THE WEST QUARTER CORNER OF SAID SECTION 10; THENCE SOUTH 89 DEGREES 56’32’ EAST ALONG THE EAST-WEST QUARTER LINE OF SAID SECTION 1303.26 FEET TO THE CENTER WEST SIXTEENTH CORNER, THE POINT OF BEGINNING; THENCE NORTH 00 DEGREES 15’41’ WEST ALONG THE WEST SIXTEENTH LINE OF SAID SECTION 450.01 FEET: THENCE SOUTH 89 DEGREES 56’32’ EAST PARALLEL WITH SAID QUARTER LINE 330.05 FEET TO TRAVERSE POINT (T.P.) ‘E’ OF A RIVER BANK TRAVERSE OF THE ESCANABA RIVER; THENCE CONTINUING SOUTH 89 DEGREES 56′ 32′ EAST PARALLEL WITH SAID QUARTER LINE 115 FEET, MORE OR LESS, TO THE CENTERLINE THREAD OF THE ESCANABA RIVER; THENCE SOUTHEASTERLY ALONG SAID CENTERLINE THREAD 375 FEET, MORE OR LESS; THENCE NORTH 89 DEGREES 50’15’ WEST 40 FEET, MORE OR LESS, TO T.P. ‘B’; THENCE CONTINUING NORTH 89 DEGREES 50′ 15′ WEST 205.76 FEET; THENCE SOUTH 00 DEGREES 09’17’ WEST 108.21 FEET TO SAID QUARTER LINE; THENCE NORTH 89 DEGREES 56’32’ WEST ALONG SAID QUARTER LINE 259.09 FEET TO THE POINT OF BEGINNING. SAID RIVER BANK TRAVERSE OF THE ESCANABA RIVER MORE PARTICULARLY DESCRIBED AS BEGINNING AT SAID T.P. ‘B’; THENCE NORTH 24 DEGREES 17’45’ WEST ALONG SAID TRAVERSE 190.72 FEET TO T.P. ‘C’; THENCE NORTH 09 DEGREES 48’17’ WEST ALONG SAID TRAVERSE 119.27 FEET TO T.P. ‘D’; THENCE NORTH 36 DEGREES 58’39’ WEST ALONG SAID TRAVERSE 63.78 FEET TO T.P. ‘E’, THE POINT OF ENDING. THE ABOVE-DESCRIVED PARCEL CONTAINS 4.4 ACRES, MORE OR LESS, TO THE CENTERLINE THREAD OF THE ESCANABA RIVER AND IS SUBJECT TO AN EASEMENT FOR COUNTY ROAD ‘MM’, A 66-FOOT RIGHT OF WAY, 33 FEET EITHER SIDE OF THE CENTERLINE THEREOF. TOGETHER WITH AND SUBJECT TO AN EASEMENT OVER, UPON, ACROSS AND THROUGH A PORTION OF THE WEST 40 FEET OF THE PROPERTY HEREIN DESCRIBED; SAID EASEMENT BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: THE WEST 40 FEET OF THE PROPERTY HEREIN DESCRIBED.

Common street address (if any): 73 County Road Mm, Negaunee, MI 49866-9028

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: September 12, 2023

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1509000

4 times

09- 12, 19, 26, 10-03 – 2023

 
 

LEGAL NOTICE

NOTICE TO

CREDITORS

Decedent’s Trust Estate

DOROTHY

JOHNS TRUST

Dated January 1st, 2008

Settlor: Dorothy Johns

TO ALL CREDITORS:

The decedent, Dorothy Johns

Who’s address was P.O. Box 101, Wetmore, MI 49895 died on August 11, 2023, and her date of birth was February 11, 1929.

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:

Lydia Johns

E9448 Stone Street,

Munising, MI 49862

(906) 202-2193

You may also contact:

Brogan & Yonkers P.C.

148 W. Hewitt

Marquette, MI 49855

(906)228-621

1 time

10/4/2023

STATE OF

MICHIGAN

PROBATE COURT

COUNTY OF

MARQUETTE

NOTICE TO

CREDITORS

Decedent’s Estate

Case no. 23-35666-DE

Court address:

234 W. Baraga Ave.,

Marquette, MI 49855

Court telephone no. – 906-225-8300

Estate of: William Leigh Richer

Date of Birth: June 17, 1947

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, William Leigh Richer died November 5, 2021.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Heather LaJoie, 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: September 26, 2023

Howard T. Linden, P.C. P25438

29100 Northwestern Hwy

Suite 370

Southfield, MI 48034

(248) 358-4545

Heather LaJoie

416 New Buffalo Road

Negaunee, MI 49866

(906) 250-2163

1 time

10/4/2023

STATE OF

MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

NOTICE TO

CREDITORS

Decedent’s Estate

Case No.23-35668-DE

Judge: Cheryl L. Hill

Court Address:

234 W. Baraga Ave.,

Marquette, MI 49855

906-225-8300

Estate of: William E. Frailing

Date of Birth: September 29, 1941

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, William E. Frailing died July 6, 2023.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Judith A. Frailing, personal representative, or to both the probate court at 234 W. Baraga Avenue, Marquette, MI 49855 and the personal representative within 4 months after the date of publication of this notice

Date: Sept. 28, 2023

Kendricks, Bordeau P.C.

Patricia E. Davis P79756

128 W. Spring Street

Marquette, MI 49855

(906) 226-2543

Judith A. Frailing

518 D. Street

Ishpeming, MI 49849

(906) 485-1383

1 time

10/4/2023

 
 
 
 
 

LEGAL NOTICE

NOTICE TO

CREDITORS

Decedent’s Trust Estate

Terry and

Mary Isham

Revocable Living

Trust

Dated Dec. 1, 2018

Settlor: Mary Isham

TO ALL CREDITORS:

The decedent, Mary Isham, who lived at 208 Kawbawgam Road, Marquette, MI 49855, died on September 3, 2021, and her date of birth was August 31, 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: Susan McDaniels 4831 Anson Street, Lansing, MI 48911 (517) 703-7733.

You may also contact:

Brogan & Yonkers P.C.

148 W. Hewitt

Marquette, MI 49855

(906)228-6212

1 time

10/6/2023

STATE OF

MICHIGAN

MARQUETTE COUNTY

NOTICE TO

CREDITORS

Trust Administration

Living Trust of: Abby M. Liberty

Date of Birth: June 9, 1982

TO ALL CREDITORS: **

NOTICE TO CREDITORS: The decedent, Abby M. Liberty, died on August 19, 2023. There is no personal representative of the decedent’s estate to whom Letters of Authority have been issued. The Abby M. Liberty Living Trust date May 2, 2023, as amended and restated on August 2, 2023, is now being administered.

Creditors of the decedent are notified that all claims against the Abby M. Liberty Living Trust dated May 2, 2023, as amended and restated on August 2, 2023 will be forever barred unless presented to J. Brent Hanson, successor trustee within 4 months after the date of publication of this notice. Notice is further given that the Abby M. Liberty Living Trust will thereafter be assigned and distributed to the persons entitles to it.

Date: 10/3/2023

Kendricks, Bordeau P.C.

Patricia E. Davis P79756

128 W. Spring Street

Marquette, MI 49855

(906) 226-2543

J. Brent Hanson

11789 Erskin Circle

Blaine, MN 55449

(612) 597-4371

1 time

10/6/2023