×

Legal Notices

VIEW OTHER CLASSIFIEDS

STATE OF

MICHIGAN 25th

Judicial Circuit –

Family Division

MARQUETTE COUNTY

PUBLICATION OF

NOTICE OF

HEARING FOR NAME CHANGE

CASE NO. and JUDGE 23-62879-NC JUDGE CHERYL L. HILL

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

Court telephone no. – 906-225-8300

In the Matter of Riley Shaye Morley

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 Thursday, November 17, 2023 at 8:15am (EST) at Marquette County Probate Court before HON. CHERYL L. HILL to change the name of: Riley Shaye Morley to Micah Carter Morley

Date : 9/22/2023

Riley Shaye Morley

140 Albatross

Gwinn, MI 49841

1 time

10-27-2023

 

STATE OF

MICHIGAN

PROBATE COURT

COUNTY OF

MARQUETTE

NOTICE TO

CREDITORS

Decedent’s Estate

Case no. 23-35675-DE

Court address: 234 W.

Baraga Ave.,

Marquette, MI 49855

Court telephone no. – 906-225-8300

Estate of: Gloria C. Jakubiak

Date of Birth: 8/16/1932

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Gloria C. Jakubiak, died 6/10/2023..

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Brenda Pinskey 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: 8/18/2023

Andrew Grabowski P71103

26100 American Drive, 2nd Floor

Southfield, MI 48034

(248) 354-0224

Brenda Pinsky

28250 Armada Ridge Rd

Richmond, MI 48062

(586) 531-9916

1 Time:

10/30/2023

STATE OF

MICHIGAN

PROBATE COURT MARQUETTE COUNTY

NOTICE TO

CREDITORS

Decedent’s

Estate

File No. 23-35672-DE

Estate of: Keith Millimaki, Dec.

Date of Birth: 9/30/1971

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Keith Millimaki, died 8/11/2023. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Hannah Millimaki, 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: 10/25/2023

Adrianne N. Wolf P73016

115 S. Lakeshore Blvd., Ste. A

Marquette, MI 49855

906-226-6537

Hannah Millimaki

1140 Northland Dr. Apt 4

Marquette, MI 49855

906-250-5889

1 time

10/30/2023

STATE OF

MICHIGAN

25th Judicial Circuit – Family Division

MARQUETTE COUNTY

PUBLICATION OF

NOTICE OF

HEARING FOR NAME CHANGE

CASE NO. and JUDGE 23-63088-NC JUDGE CHERYL L. HILL

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

Court telephone no. – 906-225-8300

In the Matter of Lucas Dean Joyal

TO ALL PERSONS, including: whose address is unknown and whose interest in the matter may be barred or affected by the following:

TAKE NOTICE: Nathan Joyal has filed a petition for a name change. A hearing will be held on Thursday, November 20, 2023 at 2:30pm (EST) at Marquette County Probate Court before HON. CHERYL L. HILL to change the name of: to Lucas Dean Joyal to Lucas Alfred Joyal

Date : 10/25/2023

Nathan Joyal

1407 N. McClellan

Marquette, MI 49855

1 time

10/30/2023

 
 

NOTICE OF

CONDOMINIUM LIEN

FORECLOSURE SALE

A NOTICE OF LIEN having been recorded on September 12, 2023, in the Marquette County Register of Deeds, as Document 2023R-07816, pertaining to Unit Number 180, commonly known as 104/106 Crusader Street, Gwinn, Michigan, which units are part of the WOOD VIEW ESTATES CONDOMINIUM ASSOCIATION, of P.O. Box 81, Gwinn, Michigan, 49841, said Unit being owned by Robert Kurilko and Angela Kurilko, and on which Claim of Lien there is claimed to be due at the date of this notice, principal and interest plus costs to protect the property in the amount of $540.00; no suit or proceeding at law or in equity having been instituted to recover the debt, or any part thereof, secured by said Claim of Lien, and the Power of Sale contained in the Condominium Act (MCL 559.101 et seq.) and the Condominium Documents having become operative by reason of such default;

NOW, THEREFORE, notice is hereby given that on the 9th day of November, 2023 at 10:00 a.m. Eastern Time, at the front steps or lobby of the Marquette County Courthouse, that being the place for holding the Circuit Court for the County of Marquette, there will be offered for sale and sold to the highest bidder, at public sale, by the Sheriff of the County of Marquette, for the purpose of satisfying the amounts due and unpaid upon said Claim of Lien, together with the legal costs and charges of sale, including the attorney’s fees allowed by law and also any sum or sums which may be paid by the undersigned, necessary to protect its interest in the premises, the lands and premises in said Claim of Lien dated described as follows, to wit:

Premises situated in the Township of Forsyth, County of Marquette, State of Michigan, described as follows:

Unit 180, Wood View Estates Condominium Association according to the Master Deed recorded in Liber 444 of Deeds, Page 172, Marquette County Records, together with an undivided interest in the common and limited common elements of said condominium as set forth in said Master Deed and as described in Act 59 of the Public Acts of 1978, as amended, including but not limited to those amendments contained in Act 538 of the Public Acts of 1982 and in Act 113 of the Public Acts of 1983, and in Act 147 of the Public Acts of 1988, and Acts 379 and 380 of the Public Acts of 2000.

The above described parcel is subject to such conditions, exceptions and reservations as may be contained in the conveyances constituting the recorded chain of title of said premises.

More Commonly Known as: 104/106 Crusader Street, Gwinn, Michigan.

The redemption period shall be six months from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a, in which case the redemption period shall be 30 days from the date of such sale, or 15 days after the notice required in MCL 600.3241a(b) was posted and mailed, whichever is later.

Dated: 10/5/2023

Wood View Estates

Condominium

Association

O’DEA, NORDEEN AND PICKENS P.C.

By: WILLIAM T. NORDEEN (P71901)

Attorney for Lien Claimant

122 W. Spring Street

Marquette, MI 49855

(906) 225-1770

This firm is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose.

4 times

10-10, 10-17, 10-24, and 10-31, 2023

NOTICE OF

CONDOMINIUM LIEN

FORECLOSURE SALE

A NOTICE OF LIEN having been recorded on September 12, 2023, in the Marquette County Register of Deeds, as Document 2023R-07815, pertaining to Unit Number 185, commonly known as 124/126 Crusader Street, Gwinn, Michigan, which units are part of the WOOD VIEW ESTATES CONDOMINIUM ASSOCIATION, of P.O. Box 81, Gwinn, Michigan, 49841, said Unit being owned by Robert Kurilko and Angela Kurilko, and on which Claim of Lien there is claimed to be due at the date of this notice, principal and interest plus costs to protect the property in the amount of $540.00; no suit or proceeding at law or in equity having been instituted to recover the debt, or any part thereof, secured by said Claim of Lien, and the Power of Sale contained in the Condominium Act (MCL 559.101 et seq.) and the Condominium Documents having become operative by reason of such default;

NOW, THEREFORE, notice is hereby given that on the 9th day of November, 2023 at 10:00 a.m. Eastern Time, at the front steps or lobby of the Marquette County Courthouse, that being the place for holding the Circuit Court for the County of Marquette, there will be offered for sale and sold to the highest bidder, at public sale, by the Sheriff of the County of Marquette, for the purpose of satisfying the amounts due and unpaid upon said Claim of Lien, together with the legal costs and charges of sale, including the attorney’s fees allowed by law and also any sum or sums which may be paid by the undersigned, necessary to protect its interest in the premises, the lands and premises in said Claim of Lien dated described as follows, to wit:

Premises situated in the Township of Forsyth, County of Marquette, State of Michigan, described as follows:

Unit 185, Wood View Estates Condominium Association according to the Master Deed recorded in Liber 444 of Deeds, Page 172, Marquette County Records, together with an undivided interest in the common and limited common elements of said condominium as set forth in said Master Deed and as described in Act 59 of the Public Acts of 1978, as amended, including but not limited to those amendments contained in Act 538 of the Public Acts of 1982 and in Act 113 of the Public Acts of 1983, and in Act 147 of the Public Acts of 1988, and Acts 379 and 380 of the Public Acts of 2000.

The above described parcel is subject to such conditions, exceptions and reservations as may be contained in the conveyances constituting the recorded chain of title of said premises.

More Commonly Known as: 124/126 Crusader Street, Gwinn, Michigan.

The redemption period shall be six months from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a, in which case the redemption period shall be 30 days from the date of such sale, or 15 days after the notice required in MCL 600.3241a(b) was posted and mailed, whichever is later.

Dated: 10/5/2023

Wood View Estates Condominium

Association

O’DEA, NORDEEN AND PICKENS P.C.

By: WILLIAM T. NORDEEN (P71901)

Attorney for Lien Claimant

122 W. Spring Street

Marquette, MI 49855

(906) 225-1770

This firm is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose.

4 times

10-10, 10-17, 10-24, and 10-31, 2023

STATE OF

MICHIGAN

25th Judicial Circuit – Family Division

MARQUETTE COUNTY

PUBLICATION OF

NOTICE OF

HEARING FOR NAME CHANGE

CASE NO. and JUDGE 23-63088-NC JUDGE CHERYL L. HILL

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

Court telephone no. – 906-225-8300

In the Matter of Lucas Dean Joyal

TO ALL PERSONS, including: whose address is unknown and whose interest in the matter may be barred or affected by the following:

TAKE NOTICE: Nathan Joyal has filed a petition for a name change. A hearing will be held on Monday, November 20, 2023 at 2:30pm (EST) at Marquette County Probate Court before HON. CHERYL L. HILL to change the name of: to Lucas Dean Joyal to Lucas Alfred Joyal

Date : 10/25/2023

Nathan Joyal

1407 N. McClellan

Marquette, MI 49855

1 time

10/31/2023

STATE OF

MICHIGAN

25th Judicial Circuit – Family Division

ALGER COUNTY

PUBLICATION OF

NOTICE OF

HEARING FOR NAME CHANGE

CASE NO. and JUDGE 23-8886-NC Hon. Charles C. Nebel

Court address – 101 Court Street, Munising, MI 49862 no. – 906-387-2080

In the Matter of William Franklin Foster

TO ALL PERSONS, including: whose address is unknown and whose interest in the matter may be barred or affected by the following:

TAKE NOTICE: William Franklin Foster has filed a petition for a name change. A hearing will be held on Monday, December 4, 2023 at 10:00pam (EST) at Alger County Probate Court before HON. CHARLES C. NEBEL to change the name of: William Franklin Foster to FA Foster Lachlan

Date : 10/25/2023

William Foster

N2943 U.S. Hwy 41

Trenary, MI 49891

(573) 517-8223

1 time

10/31/2023

 
 

NOTICE OF

FORECLOSURE SALE

THIS FIRM IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. PLEASE CONTACT OUR OFFICE AT THE NUMBER BELOW IF YOU ARE IN ACTIVE MILITARY DUTY.

Default having been made in the terms and conditions of certain Promissory Notes and a Commercial Loan Agreement, the indebtedness of which are secured by that certain Future Advance Mortgage made by JAMES A. YELLE, a single man, of 552 S. Mackinac Lane, Gwinn, MI 49841, hereinafter called Mortgagor, to NICOLET NATIONAL BANK, successor by merger with MBANK, successor by merger with THE PENINSULA BANK, dated May 4, 2012, and recorded in the office of the Register of Deeds for the County of Marquette, State of Michigan, on May 8, 2012 at Document 2012R-05694, Marquette County Records, under which there is claimed to be due as of October 18, 2023 the principal sum of Twenty-one Thousand One Hundred Nineteen and 07/100ths Dollars ($21,119.07), plus interest and other charges in the amount of One Thousand Seventy-two and 63/100ths Dollars ($1,072.63), for a total of Twenty-two Thousand One Hundred Ninety-one and 70/100ths Dollars ($22,191.70), plus interest at the rate of 9.0% per annum, and no suit or proceedings at law or in equity having been instituted to recover the debt secured by said mortgage or any part thereof.

NOW, THEREFORE, by virtue of the power of sale contained in said mortgage, and pursuant to the statutes of the State of Michigan in such case made and provided, notice is hereby given that on the 30th day of November, 2023, at 10:00 a.m., said mortgage will be foreclosed by a sale at public auction to the highest bidder inside the front entrance of the Marquette County Courthouse, 234 W. Baraga Avenue, City of Marquette, County of Marquette, State of Michigan, the place of holding the circuit court within the county in which the premises to be sold are situated, of the premises described in said mortgage, or as much thereof as may be necessary to pay the amounts due, as aforesaid, on said mortgage, with the interest thereon, and all legal costs, charges, and expenses, including the attorney fees allowed by law, and also any sum or sums which may be paid by the undersigned necessary to protect its interest in the premises.

Said premises are described in the mortgage as follows:

A parcel of land situate and being in the Township of Forsyth, County of Marquette and State of Michigan, more particularly described as follows:

Part of the Northwest Quarter of the Southeast Quarter (NW 1/4 of SE 1/4) of Section 26, Township 45 North, Range 25 West, described as: Beginning 552.24 feet South of Northwest corner thereof; thence East 131.7 feet; thence South 48 36′ East 357.45 feet; thence South 41 23′ West 200 feet; thence North 48 36′ West 357.45 feet; thence North 150.52 feet to Point of Beginning.

Property Address: 265 S. St. Mary’s Drive, Gwinn, Michigan

Bidders shall be prepared as a condition for the acceptance of any bid to tender cash or certified check therefor.

The redemption period shall be SIX (6) MONTHS from the date of sale, unless the premises are deemed abandoned, in which case the redemption period shall be ONE (1) MONTH from the date of sale.

After sale pursuant to this notice, the borrower(s) will be held responsible to the mortgagor or any person who buys the property at the foreclosure sale for damaging the property during the redemption period.

Dated: October 16, 2023 KENDRICKS BORDEAU, P.C.

By: Patrick C. Greeley (P80895)

128 W. Spring Street

Marquette, MI 49855

(906) 226-2543

5 times

10-18, 25, 11-1, 8, 15-2023

 
 
 
 

Notice of Foreclosure by Advertisement. Notice is given under section 49c of the State Housing Development Authority Act of 1966, 1966 PA 346, MCL 125.1449c, 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 November 16, 2023. The amount due on the mortgage may be greater on the day of the 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. MORTGAGE: Mortgagor(s): Cherryl A. Maddox, a single woman Original Mortgagee: Northern Michigan Bank & Trust Date of mortgage: June 30, 2000 Recorded on July 3, 2000, Liber 685, on Page 269, Foreclosing Assignee (if any): Michigan State Housing Development Authority Amount claimed to be due at the date hereof: Forty-Nine Thousand Nine Hundred Ninety-Eight and 55/100 Dollars ($49,998.55) Mortgaged premises: Situated in Marquette County, and described as: Lot 495, Trowbridge Park Subdivision Number 6, according to the recorded plat thereof. Commonly known as 2032 Cherry St, Marquette, MI 49855 The redemption period will be 6 months from the date of such sale, unless abandoned under MCL 125.1449v, in which case the redemption period shall be 30 days from the date of such sale, or 15 days from the MCL 125.1449v(b) notice, whichever is later; or unless extinguished pursuant to MCL 600.3238. 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. Michigan State Housing Development Authority Mortgagee/Assignee Schneiderman & Sherman P.C. 23938 Research Dr, Suite 300 Farmington Hills, MI 48335 248.539.7400

1511981

4 times: 10/12/23, 10/19/23, 10/26/23 and 11/2/23

STATE OF

MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

NOTICE TO

CREDITORS

Decedent’s Estate

Case No. 23-35688-DE

Judge: Cheryl L. Hill

Court Address: 234 W. Baraga Ave., Marquette, MI 49855

906-225-8300

Estate of: Greg P. Nyberg, deceased

Date of Birth: February 7, 1955

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Greg P. Nyberg, died August 10, 2023.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Chad K. Nyberg, 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: October 30, 2023

Kendricks, Bordeau P.C.

Jacob E, Leys P86770

128 W. Spring Street

Marquette, MI 49855

(906) 226-2543

Chad K. Nyberg

1399 E. M-28

Marquette, MI. 49855

1 time

11-2-2023