×

Legal Notices

VIEW OTHER CLASSIFIEDS

NOTICE TO CREDITORS Decedent’s Estate

STATE OF MICHIGAN

ALGER

PROBATE COURT COUNTY

CASE NO. and JUDGE 25-9021-DE

Hon. Charles C. Nebel

Court address

101 Court Street, Munising, MI 49862

Court telephone no. (906) 387-2080

Estate of Helen Margaret Mattson

Date of birth:* 08/26/1940

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Helen Margaret Mattson, died 03/25/2025

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Elaine Robbins, personal representative, or to both the probate court at 101 Court Street, Munising, MI 49862 and the personal representative within 4 months after the date of publication of this notice.

5-12-24

Date

Elaine Robbins

N3851 E. Lost lake Rd.

Wetmore, MI 49895

906-387-1847

STATE OF MICHIGAN

Marquette PROBATE COURT COUNTY

NOTICE TO CREDITORS Decedent’s Estate

CASE NO. 25-36084-DE

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

Estate of Daniel B. Demerse

Dated of birth 03/19/1949

NOTICE TO CREDITORS: The decedent, Daniel B. Demerse died 12/29/24. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Janet L. Demerse, personal represetantive, 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.

Amy Schultz P72128

Graybill & Mead, LLC

2552 US 41 West, Ste. 300

Marquette, MI 49855

906-273-1293

Janet L. Demerse

698 Lakewood Lane

Marquette, MI 49855

PUBLICATION OF NOTICE OF HEARING REGARDING

PETITION FOR NAME CHANGE

STATE OF MICHIGAN

JUDICIAL CIRCUIT – FAMILY DIVISION

MARQUETTE COUNTY

234 W. BARAGA AVE.,

MARQUETTE, MI 49855

906-225-8300

CASE NO. 25-64751-NC

and JUDGE HON. CHERYL L. HILL

In the matter of DYLAN STANBERRY MCKENZIE-TROST

TO ALL PERSONS, including: (specify non-custod ial parent’s name here, if applicable)

whose address is unknown and whose interest in the matter may be barred or affected by the following:

TAKE NOTICE: DYLAN STANBERRY MCKENZIE-TROST has filed a petition for name change.

A name change hearing will be held on JUNE 9, 2025 @ 10:00 A.M. at PROBATE COURTROOM, 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL

to change the name of: Dylan Stanberry McKenzie-Trost to Dylan Stanberry Trost

1 time

May 15, 2025

STATE OF MICHIGAN

COUNTY OF MARQUETTE

NOTICE TO CREDITORS

DECEDENT’S TRUST ESTATE

Name of Trust: Eric J. Ittner Revocable Trust

Date of Trust: May 26, 2023

Trust Estate of Eric J. Ittner

Date of Birth: March 20, 1952

TO ALL INTERESTED PARTIES:

Your interest in this matter may be barred or affected by the following: The Settlor of the Trust, Eric J. Ittner, who lived at 165 Lakewood Lane Marquette, MI 49855 and died on March 19, 2025.

There is no Probate Estate.

Creditors of the decedent are notified that all claims against the Trust Estate will be forever barred unless presented to Michele Hamel-Ittner, Trustee, within 4 months after the date of publication of this notice.

This notice is published pursuant to MCL 700. 7608. There is no personal representative of the Settlors Estate to whom letters of administration have been issued.

Notice is further given that the trust estate will be there-after assigned and distributed to the persons entitled to it.

Angela Hentkowski-Attorney

P71609 Bar No.

Steward & Sheridan P.L.C.

205 S. Main Street

Ishpeming, MI 49849

(906)485-6311

Michele Hamel-Ittner, Trustee

C/O Steward & Sheridan P.L.C.

205 S. Main Street

Ishpeming, MI 49849

(906)485-6311

PUBLISH ABOVE INFORMATION ONLY ONE (1) time(s) in The Mining Journal in Marquette County

NOTICE TO

CREDITORS

Decedent’s Trust

Estate

Living Trust of: Bruce A. Paquette Living Trust

dated November 10, 2023

Date of Birth 1/14/1937

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Bruce A. Paquette, died April 18, 2025. On April 19, 2000, the decedent, along with Jean D. Paquette, established the Bruce A. Paquette and Jean D. Paquette Living Trust, which was fully amended and restated in its entirety as the Bruce A. Paquette Living Trust on November 10, 2023, by Bruce A. Paquette, surviving spouse of Jean D. Paquette.

Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Paula Paquette and/or Vicki Jordens, Successor Co-Trustees, within 4 months after the date of publication of this notice. Notice is further given that the Trust will thereafter be assigned and distributed to the persons entitled to it.

May 14, 2025

Date

Laura K. Reilly P63868

128 West Spring

Marquette, MI 49855

906-226-2543

Paula Paquette

112 E. College Avenue

Marquette, MI 49855

Vicki Jordens

1350 Ortman Road

Marquette, MI 49855

NOTICE TO CREDITORS

Decedent’s Trust Estate

STATE OF MICHIGAN

COUNTY OF MARQUETTE

In the Matter of: Clifford Maier, Deceased

DATE OF BIRTH: October 1, 1932

Name of Trust: Clifford Maier Trust dated April 1, 2000

Date of Trust: April 1, 2000, as amended and restated December 23, 2024

TO ALL INTERESTED PARTIES: Your interest in this matter may be barred or affected by the following: The Settlor of the Trust, Clifford Maier who lived at 1903 Mildred Ave., Marquette, MI 49855, and died April 27, 2025.

There is no Probate Estate.

Creditors of the decedent are notified that all claims against the Trust Estate will be forever banned unless presented to Mark Maier, Trustee, within 4 months of publication of this notice.

This notice is published pursuant to MCL 700.7504. 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: May 15, 2025

Heirloom Law Group P.C.

Jacob P. Spear (P79935)

6844 Hardwood Rd.

Republic, MI 49879

906-362-2503

Mark Maier

3347 Hollis Circle

Naperville, IL 60564

630-730-7878

NOTICE OF FORECLOSURE SALE OF LIEN ON PROCEEDS

This is a notice of a public sale undertaken by Builders Capital Finance, c/o Steven A. Roach, Miller Canfield, 150 West Jefferson, Suite 2500, Detroit, MI 49635, (313) 496-7933 (“Secured Party”) pursuant to a court order.

PLEASE TAKE NOTICE that pursuant to the terms of an Order Granting Leave to Builders Capital to Foreclose Its Lien on Sale Proceeds (the “Sale Order”) of the Circuit Court for the County of Marquette, State of Michigan signed on April 28, 2025, in the case of Takalo Plumbing & Heating, Inc., et al., Plaintiffs v. HRS Founders Landing, LLC, Defendant, and Sakwa Legacy,

L.L.C., et al., Third-Party Defendants, Case No. 24-63471-CH, where, among other things, the Court allowed the Secured Party to foreclose its lien on proceeds (the “Collateral”) by a public sale under MCL 440.9610 and other applicable provisions of Article 9 of the Uniform Commercial Code, and said lien was granted to Secured Party by HRS Founders Landing, LLC (the “Debtor”) pursuant to a loan secured by a mortgage, held by Secured Party encumbering certain property, dated June 4, 2021, and recorded by the Marquette County Register of Deeds on June 11, 2021, as Instrument Number 2021R-07667, and which property was subsequently sold and the proceeds of the sale were escrowed in an account with the Oakland County Circuit Court with all valid liens and mortgages transferred to the proceeds of that transaction in an amount to satisfy the balance owed to Secured Party, the Collateral will be sold to the highest qualified bidder at a public sale.

The Collateral are $1,370,994.14 of sale proceeds held in escrow with the Oakland County Circuit

Court. Per the Sale Order, the lien of Secured Party is junior and subordinate to the liens of Takalo Plumbing & Heating Inc. d/b/a Swailes Plumbing & Heating, Niemi Electric, Inc. d/b/a J&N Electric, Inc., Fraco Concrete Products, Inc., Cody Nordquist, Moyle Trucking & Excavating, Inc., Vienna Fays, Inc. dba Stonehouse Window & Door, and Karki Drywall and Plaster Inc. As of May 12, 2025, the amount owed to Secured Party is $800,885.35 and the per diem of $316.21. Secured Party plans to credit bid at the sale.

The public sale of the Collateral will be advertised in the Mining Journal for two consecutive weeks and then will be held on May 30, 2025, at 1:00 p.m., Marquette, Michigan time, at the law office of O’Dea, Nordeen, Burink and Pickens P.C., 122 W. Spring Street, Marquette, MI 49855. The sale will conclude at 2:00 p.m. A teams link will be provided to bidders who wish to appear at the auction virtually by contacting Steven A. Roach, per the below contact information.

Interested parties who would like additional information, including an accounting of the unpaid

indebtedness secured by the Collateral that we intend to sell, should contact Steven A. Roach, counsel for the Secured Party by phone at (313) 496-7933 or email at roach@millercanfield.com.

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE

COUNTY

NOTICE TO CREDITORS

Decedent’s Estate

Case No.

24-35785-DE

Hon. Cheryl Hill

Court Address –

234 W. Baraga Ave.

Marquette, MI 49855

Court Telephone No. –

906-225-8300

Estate of Joshua John Willey, deceased

Date of Birth: 9/03/1981

TO ALL CREDITORS:

NOTICE TO CREDITORS:

The decedent, Joshua John Willey died

12/07/2023

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Debbie S. Willey, 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 the publication of this notice.

Date: 5/20/2025

Susan G. Wideman P50062

Heirloom Law Group PC

6844 Hardwood Dr.

Republic, MI 49879

906-362-2503

Debbie S. Willey

c/o Heirloom Law Group PC

6844 Hardwood Dr.

Republic, MI 49879

906-362-2503

LEGAL NOTICE

NOTICE TO CREDITORS

TO ALL CREDITORS:

The decedent, Robert Vadnais,

Who lived at 573 M-94 West, Skandia, MI 49885,

died on May 8, 2015, and his

date of birth was April 23, 1932.

Creditors of the decedent

are notified that all claims

against the estate will be forever

barred unless presented within

Four months of publication of this notice to

Kim Martin, Personal Representative

N325 U.S.41

Rapid River, MI 49878

(906)446-3144

Or to both the Personal Representative and

Marquette County Probate Court at

234 W. Baraga Ave.

Marquette, MI 49855

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.

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 JUNE 12, 2025. 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.

Default has been made in the conditions of a mortgage made by Zachary L Ferguson, to Mortgage Electronic Registration Systems, Inc., as nominee for Mortgage Research Center, LLC dba Veterans United Home Loans, Mortgagee, dated September 22, 2022 and recorded September 26, 2022 in Instrument Number 2022R-09567 Marquette County Records, Michigan. Said mortgage is now held by Mortgage Research Center, LLC d/b/a Veterans United Home Loans, a Missouri Limited Liability Company, by assignment. There is claimed to be due at the date hereof the sum of One Hundred Eighty Thousand Eight Hundred Eighty and 55/100 Dollars ($180,880.55).

Under the power of sale contained in said mortgage and the statute in such case made and provided, notice is hereby given that said mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at public vendue at the place of holding the circuit court within Marquette County, Michigan at 10:00 AM on JUNE 12, 2025.

Said premises are located in the Township of WEST BRANCH, Marquette County Michigan, and are described as:

Lot Number Six (6) of Lake Forest Estates in the Township of West Branch, according to the recorded plat thereof.

1660 Engman Lake Rd, Skandia, Michigan 49885

The redemption period shall be 6 months from the date of such sale, unless determined abandoned in accordance with MCLA *600.3241a, in which case the redemption period shall be 30 days from the date of such sale.

If the property is sold at foreclosure sale, 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 damage to the property during the redemption period.

Dated: May 13, 2025

File No. 25-005558

Firm Name: Orlans Law Group PLLC

Firm Address: 1650 West Big Beaver Road, Troy MI 48084

Firm Phone Number: (248) 502.1400

(05-13)(06-03)

PUBLICATION

NOTICE TO CREDITORS

DECEDENT’S TRUST ESTATE

STATE OF MICHIGAN

COUNTY OF MARQUETTE

In the matter of David A. Grayes, Deceased

Date of Birth: September 29, 1950

Name of Trust: David A. Grayes Revocable Trust

Date of Trust: February 3, 2025

TO ALL INTERESTED PARTIES:

Your interest in this matter will be forever barred or affected by the following: The Settlor of the Trust, David A. Grayes, who lived at 455 State Hwy M-35 Negaunee, MI and died February 26, 2025.

Creditors of the decedent are notified that all claims against the Trust Estate will be forever barred unless presented to Katie L. Grayes, Trustee, within 4 months after the date 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.

Angela Hentkowski-Attorney

P71609

205 S. Main Street

Ishpeming, MI 49849

(906)485-6311

Katie L. Grayes C/O Steward & Sheridan, P.L.C.

205 S. Main Street

Ishpeming, MI 49849

(906)485-6311

Publish 1 time

STATE OF MICHIGAN

PROBATE COUNTY COUNTY

OF MARQUETTE

NOTICE TO CREDITORS Decedent’s Estate

CASE NO. 25-36147-DE

Estate of Pamela Anne Eleanor Nault

Date of birth: 8/19/1952

TO ALL CREDITORS:**

NOTICE TO CREDITORS: The decedent,

Pamela Nault died 1/20/25.

Creditors of the decedent are notified

that all claims against the estate will be

forever barred unless presented to Max Nault

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.

5/23/25

Amy Schultz P72128

2552 US 41 West,

Ste. 300

Marquette, MI 49855

906-273-1293

Max Nault

319 Vine St

Ishpeming MI 49849

LEGAL NOTICE

NOTICE TO CREDITORS

TO ALL CREDITORS:

The decedent, Walter R. Olson,

Who lived at 1624 Sand Point Road, Munising, MI 49862

died on July 7, 2023, and his

date of birth was November 25, 1924.

Creditors of the decedent

are notified that all claims

against the estate will be forever

barred unless presented within

Four months of publication of this notice to

Mark Olson, Personal Representative

1628 Sand Point Road

Munising, MI 49862

(480)286-0223

Or to both the Personal Representative and

Alger County Probate Court at

101 Court St.

Munising, MI 49862

NOTICE OF ACTION

STATE OF MICHIGAN

MARQUETTE

COUNTY CIRCUIT COURT

Case No. 25-64700-CH

Parties: Plaintiff: GB DT Ishpeming, LLC

v

Defendant: FFCA Capital Holding Corporation, a Delaware corporation, Cleveland-Cliffs Iron Company, an Ohio Corporation, and Estate of Rasmus Fossmo/unknown Heirs of the Estate of Rasmus Fassmo

This Notice of Action is being published pursuant to MCR 2.106 and an Order Regarding Alternate Service, entered on May 21, 2025. Pursuant to the Order Regarding Alternate Service, publication in the Mining Journal must be completed.

Nature of Proceedings: Plaintiff filed a Summons and Complaint on or about April 25, 2025 against the above-referenced Defendants, seeking Quiet Title, Adverse Possession, and Acquiescence to certain real property located within the City of Ishpeming, Marquette County, and State of Michigan, having a common address of 628 Palms Avenue, Ishpeming, Michigan 49849.

Directions as to Where and When to Answer the Complaint, Appear, or Take Other Action Permitted by Law or Court Rule: Within twenty eight (28) days of the completion of publication as provided in the Order Regarding Alternate Service, Defendant shall file an answer to Plaintiff’s Complaint, or take other action permitted by law or court rule, as required by MCR 2.108(A)(3), with the Marquette County Circuit Court, State of Michigan, 234 W. Baraga Ave., Marquette, Michigan 49855, and serve a copy on Plaintiff’s counsel of record, James D. Lance, of Kreis, Enderle, Hudgins & Borsos, P.C., One West Michigan Avenue, Battle Creek, Michigan 49017.

Failure to Answer the Complaint, Appear, or Take Other Action: If Defendant does not answer Plaintiffs’ Complaint, or otherwise fail to take action within the time allotted a default and/or judgment may be entered against Defendant for the relief demanded in Plaintiffs’

Complaint.

Attorney for Plaintiff:

James D. Lance (P68202)

Kreis, Enderle, Hudgins & Borsos, P.C.

One West Michigan Avenue

Battle Creek, MI 49017

(269) 966-3000

jlance@kreisenderle.com

NOTICE TO

CREDITORS

Decedent’s Estate

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

CASE NO. 25-36140-DE JUDGE

Hon. Cheryl L. Hill

234 W. Baraga Ave. Marquette, MI 49855 (906)225-8 300

Estate of Lolita Rose Barry

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Lolita Rose Barry , died 2/2/2025.

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

Dwight S. Barry

31874 Co. Rd. 496

Champion, MI 49814

906-869-0829

1 time

May 30, 2025

NOTICE TO CREDITORS

Decedent’s Estate

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

CASE NO. 25-36145-DE JUDGE

Hon. Cheryl L. Hill

234 W. Baraga Ave. Marquette, MI 49855 (906)225-8 300

Estate of Barbara Ann Miller Date of birth: 1947

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Barbara Ann Miller, died May 4, 2025.

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

Wyatt Miller

115 Royal Oak Lane

Marquette, Mi 49855

507-250-3420

1 time

May 30, 2025

NOTICE TO

CREDITORS

Decedent’s Estate

STATE OF MICHIGAN PROBATE COURT COUNTY OF

MARQUETTE

FILE NO. 25-36150-DE

Estate of Jerimiah James Patterson Date of birth 01/14/1998

TO ALL CREDITORS:*

NOTICE TO CREDITORS: The decedent, Jerimiah James Patterson, died 03/17/2025.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Mary Davis, 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.

05/28/2025

Date

John J. Tomaszewski

P84610

1229 S. Washington Avenue

Royal Oak, MI 48067

248-398-1800

Mary Davis

2878 Nightingale Street

Rochester Hills, MI 48309

248-561-0525

PUBLICATION OF NOTICE OF HEARING REGARDING

PETITION FOR NAME CHANGE

STATE OF MICHIGAN

JUDICIAL CIRCUIT – FAMILY DIVISION

MARQUETTE COUNTY

Court address 234 W. BARAGA AVE., MARQUETTE, MI 49855

Court telephone no. 906-225-8300

CASE NO. 25-64791-NC

and JUDGE HON. CHERYL L. HILL

In the matter of JOCELYN ARMSTRONG AKA BABY ARMSTRONG

TO ALL PERSONS, including: (specify non-custod ial parent’s name here, if applicable)

whose address is unknown and whose interest in the matter may be barred or affected by the following:

TAKE NOTICE: JOCELYN ARMSTRONG AKA BABY ARMSTRONG has filed a petition for name change.

A name change hearing will be held on JUNE 18, 2025 at 1:00PM at PROBATE COURTROOM: 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL

to change the name of: Jocelyn Armstrong aka Baby Armstrong to Jocelyn Joanne Armstrong

1 time

June 3, 2025

PUBLICATION OF NOTICE OF HEARING REGARDING

PETITION FOR NAME CHANGE

STATE OF MICHIGAN

JUDICIAL CIRCUIT – FAMILY DIVISION

MARQUETTE COUNTY

Court address 234 W. BARAGA AVE., MARQUETTE, MI 49855

Court telephone no. 906-225-8300

CASE NO. 25-64716-NC

and JUDGE HON. CHERYL L. HILL

In the matter of JUDE DAVID KOKESH

TO ALL PERSONS, including: (specify non-custod ial parent’s name here, if applicable)

whose address is unknown and whose interest in the matter may be barred or affected by the following:

TAKE NOTICE: JUDE DAVID KOKESH has filed a petition for name change.

A name change hearing will be held on JUNE 20, 2025 at 4:30PM at PROBATE COURTROOM: 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL

to change the name of: Jude David Kokesh to Jude Carhart

1 time

June 3, 2025

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 June 12, 2025. 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): Timothy J. Johnson and Tara J. Johnson 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): U.S. BANK NATIONAL ASSOCIATION

Date of Mortgage: December 7, 2012

Date of Mortgage Recording: December 14, 2012

Amount claimed due on date of notice: $62,200.54

Description of the mortgaged premises: Situated in Township of Richmond, Marquette County, Michigan, and described as: A Parcel Of Land In The Northwest Quarter Of The Southwest Quarter (NW 1/4 Of SW 1/4) Of Section 10, Township 46 North, Range 26 West, Richmond Township, Marquette County, Michigan, And Described As Follows:

Beginning At A Point On The West Line Of The Northwest Quarter Of The Southwest Quarter 696.3 Feet Southerly From The Northwest Corner Of The Northwest Quarter Of The Southwest Quarter, Section 10, Township 46 North, Range 26 West; Thence South 83 Degrees 10 Minutes East A Distance Of 237.75 Feet To A Point On The Westerly Right Of Way Of State Highway M-35, Said Point Being 33 Feet Measured At Right Angles From The Center Line Of The Road; Thence Southwesterly Along Said Right Of Way A Distance Of 175 Feet; Thence West To The West Line Of The Northwest Quarter Of The Southwest Quarter; Thence Northerly Along Said West Line To The P.O.B.

Common street address (if any): 3559 State Highway M35, Negaunee, MI 49866-9035

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: May 14, 2025

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1561513

(05-14)(06-04)