NOTICE TO
CREDITORS
Decedent’s Trust
Estate of: Susan Jill Jenner u/a/d 1/13/2014
Date of Birth: May 14, 1945
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Susan Jill Jenner, who lived at 1419 Daybreak Drive, Marquette, MI 49855, died June 01, 2022.
On January 13, 2014, Susan Jill Jenner established the Susan Jill Jenner Living Trust.
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Lee S. Bocklund, current trustee, of King County, Washington within 4 months after the date of publication of this notice. There is no personal representative to whom Letters of Authority have been issued.
Date: June 07, 2022
Kendricks, Bordeau, Keefe, Seavoy & Reilly, P.C.
Laura Katers Reilly P63868
128 W. Spring Street
Marquette, MI 49855
(906) 226-2543
Lee S. Bocklund
9439 21st Ave. SW
Seattle, WA 98106
(206) 919.1704
1 time
07-27-2022
PUBLICATION
NOTICE TO
CREDITORS
DECEDENT’S TRUST ESTATE
STATE OF
MICHIGAN
COUNTY OF
MARQUETTE
In the Matter of: Jean S. Johns
DATE OF BIRTH: June 9, 1931
NAME OF TRUST: Jean S. Johns Revocable Trust
Date of Trust: September 22, 2016
TO ALL INTERESTED PARTIES: Your interest in this matter may be barred or affected by the following:
The Settlor of the Trust, Jean S. Johns, who lived at 290 West Water Street, Ishpeming, Michigan and died on May 20, 2022
There is no Probate Estate.
Creditors of the decedent are notified that all claims against the Trust will be forever barred unless presented to Kathryn L. Harrington, Trustee, within 4 months 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 letters 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 27, 2022
Steward & Sheridan, Angela Hentkowski, P71609 205 S. Main Street, Ishpeming, Michigan 49849 (906)485-6311
Kathryn L. Harrington, c/o Steward & Sheridan, 2056 S. Main Street, Ishpeming, Michigan 49849 (906)485-6311
1 time
July 27, 2022
PUBLICATION
NOTICE TO
CREDITORS
DECEDENT’S TRUST ESTATE
STATE OF
MICHIGAN
COUNTY OF
MARQUETTE
In the Matter of: Charles Giotto Revocable Trust
Date of Birth: August 4, 1928
Name of Trust: Charles Giotto Revocable Trust
Date of Trust: February 3, 2021
TO ALL INTERESTED PARTIES: Your interest in this matter may be barred or affected by the following: The Settlor of the Trust, Charles Giotto, who lived at 222 West Clark Street, Negaunee, Michigan and died on May 18, 2022
There is no Probate Estate.
Creditors of the decedent are notified that all claims against the Trust will be forever barred unless presented to Charles B. Giotto, Trustee, within 4 months of publication of this notice.
This notice is published pursuant to MCL 70.7608. 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 27. 2022
Steward & Sheridan, Angela Hentkowski, P71609, 205 S. Main Street, Ishpeming, Michigan 49849, (906) 485-6311
Charles B. Giotto, c/o Steward & Sheridan, 205 S. Main Street, Ishpeming, Michigan 49849, (906) 485-6311
1 time
July 27, 2022
Small Claims
Publication
Summons And Notice
Case No. 2022SC013267
STATE OF
WISCONSIN, CIRCUIT COURT, MILWAUKEE COUNTY
Plaintiff(s):
Short Term Financial, L.L.C dba Americash Loans
2400 E. Devon Ave, Suite 300
Des Plaines IL 60018
-vs-
Defendant(s):
Lindsey Randall
1003 W Ridge St Apt 39
Marquette MI 49855
TO THE PERSON(S) NAMED ABOVE AS DEFENDANT(S): You are being sued by the person(s) named above as Plaintiff(s). A copy of the claim has been sent to you at your address as stated in the caption above.
The lawsuit will be heard in the following Small Claims court: Milwaukee County Courthouse Telephone Number of Clerk of Court: 414-985-5757
Courtroom/Room Number: Room 400
Address: 901 N 9th Street , Milwaukee, WI 53233
on the following date and time:
Date: 8/26/2022
Time: 8:30 a.m.
If you do not attend the hearing, the court may enter a judgment against you in favor of the person(s) suing you. A copy of the claim has been sent to you at your address as stated in the caption above. A judgment may be enforced as provided by law. A judgment awarding money may become a lien against any real estate you own now or in the future, and may also be enforced by garnishment or seizure of property.
You may have the option to Answer without appearing in court on the court date by filing a written Answer with the clerk of court before the court date. You must send a copy of your Answer to the Plaintiff(s) named above at their address. You may contact the clerk of court at the telephone number above to determine if there are other methods to answer a Small Claims complaint in that county.
Electronically Signed by Jillian E. Caggiano
Attorney’s State Bar Number 1101032
Date 7/25/2022
Dobberstein Law Firm, LLC
225 S. Executive Dr. Suite 201
Brookfield, WI. 53005
Plaintiff’s/Attorney’s Telephone Number 262.641.3715
1 time
07-27-2022
STATE OF
MICHIGAN
COUNTY OF
MARQUETTE
NOTICE TO
CREDITORS
Decedent’s Estate
Trust Estate of ALEXANDER L. GUIZZETTI, Deceased
Date of Birth: May 3, 1935
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, ALEXANDER L. GUIZZETTI, who lived at 17791 Co. Rd. 478, Champion, MI 49814, and died May 10, 2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to KELLY CHESNEY, Trustee, or to her attorney, DANIEL D. MEAD, within four months after the date of publication of this notice.
DATED: August 02, 2022
Daniel D. Mead (P68792)
Attorney for Trustee
2552 US 41 West, Ste. 300
Marquette, MI 49855
906-273-1293
Kelly Chesney, Trustee
1637 Sunnyside Circle,
Northbrook, IL 60062
312-282-9344
1 time
08-04-2022
STATE OF
MICHIGAN
JUDICIAL DISTRICT
11th JUDICIAL
CIRCUIT
COUNTY PROBATE
ORDER FOR
SERVICE BY
PUBLICATION/
POSTING AND
NOTICE OF ACTION
File No. 22-8187-CH
Court address 101 Court Street., Munising, MI 49862
Court telephone no. 906-387-2080
Levi Charlebois
N5751 Elmer Johnson Road
Skandia, Michigan 49885
(906) 202-3896
Charles E. Nebel (P18194)
Nebel and Nebel, Attorneys at Law
100 E. Superior St., P.O. Box 159
Munising, MI 49862
(906) 387-2022
v
The Estate of Raymond M. Hietikko, Sr., and his unknown heirs, devisees, and assigns
6503 Ranch Park Drive
Magnolia, Texas 77354
AND
Alice J. Hietkko, now known as Alice J. Norberg
P.O. Box 472
Chassell, Michigan 49916
Received and Filed
Jun 27 2022
Mary Ann Froberg, Clerk
Alger County, MI
IT IS ORDERED:
1. You are being sued in this court by the plaintiff to Quiet title to real estate. You must file your answer or take other action permitted by law in this court at the court address above on or before August 15, 2022. If you fail to do so, a default judgment may be entered against you for the relief demanded in the complaint filed in this case.
2. A copy of this order shall be published once each week in The Mining Journal, Marquette, MI for three consecutive weeks, and proof of publication shall be filed in this court.
3. Charles E. Nebel shall post a copy of this order in the courthouse, and at and at Rock River Township Hall, located at E3667 State Hwy M-94, Chatham, Michigan 49816 and at Munising City Hall, located at 301 East Superior Street, Munising, MI 49862 for three continuous weeks, and shall file proof of posting in this court.
4. A copy of this order shall be sent to The Estate of Raymond M. Hietikko, Sr. & Alice J. Norberg at the last-known address by registered mail, return receipt requested, before the date of the last publication, and the affidavit of mailing shall be filed with this court.
Date: June 19, 2022
Charles E. Nebel (P18194)
Nebel and Nebel, Attorneys at Law
100 E. Superior St., P.O. Box 159
Munising, MI 49862
(906) 387-2022
3 times
07- 21, 28, 08-04-2022
STATE OF
MICHIGAN 25th
Judicial Circuit –
Family Division
MARQUETTE COUNTY
PUBLICATION OF
NOTICE OF
HEARING FOR NAME CHANGE
CHANGE CASE NO. and JUDGE 22-61640-NC JUDGE CHERYL L. HILL
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
In the Matter of Bree Ann Phillips
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 Tuesday, August 23, 2022 at 1:30pm (EST) at Marquette County Probate Court before HON. CHERYL L. HILL to change the name of: Bree Ann Phillips to Bree Ann Brackenfern
Date : 08/02/2022
Bree Ann Phillips
355 Alger St.
Marquette, MI 49855
1 time
08-04-2022
STATE OF
MICHIGAN
COUNTY OF
MARQUETTE
NOTICE TO
CREDITORS
Decedent’s Estate
Estate of Mary Lou Davey
Date of Birth: October 19, 1945
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Mary Lou Davey, died July 14, 2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Katherine A. Olson, personal representative, or to both the probate court at 234 W. Baraga Ave., Marquette 49855 and personal representative within 4 months after the date of publication of this notice.
DATED: August 03, 2022
Katherine A. Olson
267 Kawbawgam Rd.
Marquette, MI 49855
906-249-3535
1 time
08-05-2022
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 August 18, 2022. 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): Anthony W. Ghiringhelli and Lisa R. Ghiringhelli, husband and wife
Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for lender and lender’s successors and/or assigns
Foreclosing Assignee (if any): MidFirst Bank
Date of Mortgage: July 31, 2014
Date of Mortgage Recording: August 18, 2014
Amount claimed due on date of notice: $77,593.90
Description of the mortgaged premises: Situated in City of Marquette, Marquette County, Michigan, and described as: Beginning at a point on the North line of Grove Street in the Northeast 1/4 of the Southeast 1/4 of Section
22, Township 48 North, Range 25 West, 65 feet Northeasterly from the Southeast corner of property
described in Liber 53 of Deeds, on Page 423, in the Office of the Register of Deeds, Marquette County,
Michigan; thence Northeasterly on said North line of Grove Street 65 feet; thence Northwesterly and at
right angle to said North line of Grove Street 100 feet; thence Southwesterly 65.7 feet; thence
Southeasterly 90 feet to the point of beginning.
Common street address (if any): 711 Grove St, Marquette, MI 49855-9438
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: July 18, 2022
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1469920
4 times
07- 18, 25, 08- 01, 08 – 2022
STATE OF
MICHIGAN Judicial
Circuit – Family
Division
MARQUETTE COUNTY
PUBLICATION OF
NOTICE OF
HEARING FOR NAME
CHANGE CASE NO. and JUDGE 22-61584-NC JUDGE CHERYL L. HILL
Court address – 234 W. Baraga Ave., Marquette, MI 49855 Court telephone no. – 906-225-8300
In the Matter of Claude Noel DeYoung-Patrie
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, August 24, 2022 at 11:00am (EST) at Marquette County Probate Court before HON. CHERYL L. HILL to change the name of: Claude Noel DeYoung-Patrie to Noelle Tabitha DeYoung
Date: 7-28-2022
Noelle Tabitha DeYoung
148 Green Garden Rd.
Marquette, MI 49855
1 time
08-01-2022

